VASOMEDICAL INC
DEF 14A, 2000-09-11
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: AQUASEARCH INC, SB-2/A, EX-23.1, 2000-09-11
Next: WAVERIDER COMMUNICATIONS INC, 4, 2000-09-11



                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:

                [   ] Preliminary Proxy Statement
                [   ] Confidential, for Use of the Commission Only
                (as permitted by Rule 14a-6(e)(2))
                [ X ] Definitive Proxy Statement

                [   ] Definitive Additional Materials

                [   ] Soliciting Material Pursuant to Section 240.14a-11(c) or
                      Section 240.14a-12.



                               VASOMEDICAL, INC.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[ X ] No fee required.
[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
       _________________________________________________________________________
<PAGE>
                               VASOMEDICAL, INC.
                                ---------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                October 11, 2000
                                ---------------

To our Stockholders:

        An annual meeting of  stockholders  will be held at the Griffis  Faculty
Club, New York Hospital-Cornell  Medical Center, 521 East 68th Street, New York,
New York 10021 on  Wednesday,  October 11, 2000  beginning  at 10:00 a.m. At the
meeting, you will be asked to vote on the following matters:

     1.   Election of five directors.

     2.   Ratification  of the  appointment  by the Board of  Directors of Grant
          Thornton  LLP as our  independent  certified  public  accountants  for
          fiscal year 2001.

     3.   Any other matters that properly come before the meeting.

        The above matters are set forth in the proxy statement  attached to this
notice to which your attention is directed.

        If you are a  stockholder  of record at the close of  business on August
18,  2000,  you are  entitled  to vote at the meeting or at any  adjournment  or
postponement  of the meeting.  This notice and proxy  statement  are first being
mailed to stockholders on or about September 8, 2000.

                                    By Order of the Board of Directors,

                                           JOSEPH A. GIACALONE
                                               Secretary

Dated:  September 8, 2000
        Westbury, New York

     WHETHER  OR NOT YOU PLAN TO ATTEND  THE  ANNUAL  MEETING,  YOU ARE URGED TO
COMPLETE,  SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY CARD IN THE  ACCOMPANYING
PRE-ADDRESSED  POSTAGE-PAID  ENVELOPE AS DESCRIBED  ON THE ENCLOSED  PROXY CARD.
YOUR PROXY,  GIVEN THROUGH THE RETURN OF THE ENCLOSED PROXY CARD, MAY BE REVOKED
PRIOR TO ITS  EXERCISE  BY  FILING  WITH OUR  CORPORATE  SECRETARY  PRIOR TO THE
MEETING A WRITTEN  NOTICE OF REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER
DATE, OR BY ATTENDING THE MEETING,  FILING A WRITTEN  NOTICE OF REVOCATION  WITH
THE SECRETARY OF THE MEETING AND VOTING IN PERSON.
<PAGE>
                               VASOMEDICAL, INC.
                               180 Linden Avenue
                          Westbury, New York 11590 USA

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

                                PROXY STATEMENT
                                ---------------

                         ANNUAL MEETING OF STOCKHOLDERS
                          Wednesday, October 11, 2000
                                ---------------

     Our Annual Meeting of Stockholders  will be held on Wednesday,  October 11,
2000 at the Griffis Faculty Club, New York Hospital-Cornell  Medical Center, 521
East 68th Street,  New York,  New York 10021 at 10:00 a.m. This proxy  statement
contains  information  about the matters to be  considered at the meeting or any
adjournments or postponements of the meeting.

                               ABOUT THE MEETING

What is being considered at the meeting?

        You will be voting on the following:

     --   election of directors;
     --   ratification  of  the  appointment  of  independent  certified  public
          accountants.

In addition,  our management will report on our  performance  during fiscal 2000
and respond to your questions.

Who is entitled to vote at the meeting?

        You may vote if you owned  stock as of the close of  business  on August
18, 2000. Each share of stock is entitled to one vote.

How do I vote?

        You can vote in two ways:
     --   by attending the meeting or
     --   by completing, signing and returning the enclosed proxy card.

Can I change my mind after I vote?

        Yes,  you may change  your mind at any time  before the vote is taken at
the meeting.  You can do this by (1) signing another proxy with a later date and
returning it to us prior to the meeting or filing with our corporate secretary a
written notice revoking your proxy, or (2) voting again at the meeting.

What if I return my proxy card but do not include voting instructions?

        Proxies  that  are  signed  and  returned  but  do  not  include  voting
instructions will be voted FOR the election of the nominee directors and FOR the
appointment of our company's independent certified public accountants.
<PAGE>
What does it mean if I receive more than one proxy card?

        It  means  that you have  multiple  accounts  with  brokers  and/or  our
transfer agent.  Please vote all of these shares.  We recommend that you contact
your  broker  and/or our  transfer  agent to  consolidate  as many  accounts  as
possible  under the same name and address.  Our transfer agent is American Stock
Transfer & Trust Co. (718) 921- 8200.

Will my shares be voted if I do not provide my proxy?

        If you hold your  shares  directly  in your own  name,  they will not be
voted if you do not  provide a proxy.  Your  shares may be voted  under  certain
circumstances if they are held in the name of a brokerage firm.  Brokerage firms
generally  have the  authority  to vote  customers'  unvoted  shares on  certain
"routine"  matters,  including the election of directors.  When a brokerage firm
votes its customer's  unvoted  shares,  these shares are counted for purposes of
establishing  a quorum.  At our meeting these shares will be counted as voted by
the brokerage firm in the election of directors and appointment of auditors, but
will not be counted for any matters to be voted on because  these other  matters
would not be considered "routine" under the applicable rules.

How many votes must be present to hold the meeting?

        Your  shares are  counted  as  present at the  meeting if you attend the
meeting and vote in person or if you properly  return a proxy by mail.  In order
for us to conduct our meeting, a majority of our outstanding shares as of August
18, 2000 must be present at the  meeting.  This is  referred to as a quorum.  On
August 18, 2000, there were 56,339,042 shares outstanding and entitled to vote.

What vote is required to approve each item?

        The  affirmative  vote of a  majority  of the votes  cast at the  Annual
Meeting  is  required  for  approval  of  the  election  of  directors  and  the
appointment of our independent certified public accountants. A properly executed
proxy  marked  "ABSTAIN"  with  respect  to any such  matter  will not be voted,
although  it will be counted  for  purposes of  determining  whether  there is a
quorum. Accordingly, an abstention will have the effect of a negative vote.

                                STOCK OWNERSHIP

        The following information,  including stock ownership, is submitted with
respect  to  our  directors,  each  executive  officer  named  in  the  "Summary
Compensation  Table," for all executive  officers and directors as a group, and,
based solely on filings with the Securities and Exchange  Commission,  except as
otherwise  indicated,  for each  holder of more than five  percent of our common
stock as of August 20, 2000.
<TABLE>
<CAPTION>

                                                       Common Stock            % of Outstanding
Name of Beneficial Owner                        Beneficially Owned (1)(2)(3)         Shares
------------------------                        ---------------------------    ----------------
<S>                                                    <C>                          <C>
Dr. Alexander G. Bearn (8)(9)(10)(16)                    53,508 shs.                 *
150 South Independence Mall East
Philadelphia, Pennsylvania 19106

Dr. David S. Blumenthal (5)(9)(10)(16)                   91,411 shs.                 *
407 East 70th Street
New York, New York 10021

Abraham E. Cohen (5)(8)(9)(11)(12)                      687,078 shs.                1.2%
444 Madison Avenue
New York, New York 10022

D. Michael Deignan (23)                                  50,000 shs.                 *
180 Linden Avenue
Westbury, New York 11590
<PAGE>
Joseph A. Giacalone (7)(13)(19)(20)                      354,528 shs.                *
180 Linden Avenue
Westbury, New York 11590

Dr. John C. K. Hui (6)(13)(17)                         1,212,655 shs.               2.1%
180 Linden Avenue
Westbury, New York 11590

Photios T. Paulson                                          -                        *
615 Franklin Turnpike
Ridgewood, New Jersey 07450

Anthony E. Peacock (14)(21)                              144,307 shs.                *
180 Linden Avenue
Westbury, New York 11590

Dr. Kenneth W. Rind (5)(8)(9)(10)                        383,078 shs.                *
750 Lexington Avenue
New York, New York 10022

E. Donald Shapiro (5)(8)(9)(11)(12)                      600,578 shs.               1.1%
57 Worth Street
New York, New York 10013

Anthony Viscusi (4)(6)(15)(18)(22)                     1,421,667 shs.               2.5%
380 Lexington Avenue, Suite 1700
New York, New York 10168

Forrest R. Whittaker                                        -                        *
675 McDonnell Boulevard
St. Louis, Missouri 63134

Dr. Zhen-sheng Zheng (5)(8)(9)(10)                       133,078 shs.                *
74 Zhangshan Road II
Guangzhou, 510089
P.R. China

Directors and executive officers
  as a group (13 persons)                              5,131,888 shs.               8.7%
<FN>
----------
*       Less than 1% of the Company's Common Stock

(1)  No  officer  or  director  owns more than one  percent  of the  issued  and
     outstanding Common Stock of the Company unless otherwise indicated.
(2)  Ownership represents sole voting and investment power.
(3)  Includes  Common Stock  issuable  under stock options and warrants that are
     exercisable within 60 days.
(4)  Includes  warrants to purchase  750,000  shares of Common Stock at $.45 per
     share expiring five years after vesting commencing in June 2001.
(5)  Includes currently  exercisable options to purchase 12,903 shares of Common
     Stock at $.775 per  share  expiring  in May 2005  granted  pursuant  to the
     Outside Director Stock Option Plan.
(6)  Includes  options to purchase 150,000 shares of Common Stock at $3.4375 per
     share expiring in May 2006.
(7)  Includes  options to purchase 105,000 shares of Common Stock at $3.4375 per
     share expiring in May 2006.
(8)  Includes currently  exercisable  options to purchase 4,525 shares of Common
     Stock at $2.21 per  share  expiring  in May 2006  granted  pursuant  to the
     Outside Director Stock Option Plan.
<PAGE>
(9)  Includes currently  exercisable  options to purchase 5,650 shares of Common
     Stock at $1.77 per  share  expiring  in May 2007  granted  pursuant  to the
     Outside Director Stock Option Plan.
(10) Includes currently  exercisable options to purchase 10,000 shares of Common
     Stock at $.875 per share  expiring in January 2009 granted  pursuant to the
     1997 Stock Option Plan.
(11) Includes currently exercisable options to purchase 350,000 shares of Common
     Stock at $.875 per share  expiring in January 2004 granted  pursuant to the
     1997 Stock Option Plan.
(12) Includes currently  exercisable options to purchase 40,000 shares of Common
     Stock at $.875 per share  expiring in January 2009 granted  pursuant to the
     1997 Stock Option Plan.
(13) Includes currently  exercisable options to purchase 23,333 shares of Common
     Stock at $.875 per share  expiring in January 2009 granted  pursuant to the
     1997 Stock Option Plan.
(14) Includes  currently  exercisable  options to purchase  333 shares of Common
     Stock at $.875 per share  expiring in January 2009 granted  pursuant to the
     1997 Stock Option Plan.
(15) Includes currently  exercisable options to purchase 46,667 shares of Common
     Stock at $.875 per share  expiring in January 2009 granted  pursuant to the
     1997 Stock Option Plan.
(16) Includes currently  exercisable  options to purchase 1,858 shares of Common
     Stock at $1.90625 per share expiring in March 2008 granted  pursuant to the
     1997 Stock Option Plan.
(17) Includes currently exercisable options to purchase 250,000 shares of Common
     Stock at $1.90625 per share expiring in March 2008 granted  pursuant to the
     1997 Stock Option Plan.
(18) Includes currently  exercisable options to purchase 66,667 shares of Common
     Stock at $1.90625 per share expiring in March 2008 granted  pursuant to the
     1997 Stock Option Plan.
(19) Includes currently  exercisable options to purchase 35,000 shares of Common
     Stock at $1.90625 per share expiring in March 2008 granted  pursuant to the
     1997 Stock Option Plan.
(20) Includes currently  exercisable  options to purchase 3,333 shares of Common
     Stock at $1.6875 per share  expiring in July 2009  granted  pursuant to the
     1999 Stock Option Plan.
(21) Includes currently  exercisable options to purchase 21,667 shares of Common
     Stock at $1.6875 per share  expiring in July 2009  granted  pursuant to the
     1999 Stock Option Plan.
(22) Includes currently  exercisable options to purchase 33,333 shares of Common
     Stock at $1.6875 per share  expiring in July 2009  granted  pursuant to the
     1999 Stock Option Plan.
(23) Includes currently  exercisable options to purchase 50,000 shares of Common
     Stock at $5.15 per share  expiring in January 2010 granted  pursuant to the
     1999 Stock Option Plan.
</FN>
</TABLE>
                             ELECTION OF DIRECTORS

        Our  certificate  of  incorporation  provides  for a Board of  Directors
consisting of not less than three nor more than nine directors  which number has
been increased to eleven directors in accordance with our by-laws.  Our Board of
Directors is divided into three classes,  as nearly equal in number as possible,
whose terms of office  expire in  successive  years.  Our Board of Directors for
fiscal 2000 consists of eleven directors as set forth below:
<TABLE>
<CAPTION>
     Class I                         Class II                     Class III
(To Serve Until the             (To Serve Until the           (To Serve Until the
Annual Meeting of               Annual Meeting of             Annual Meeting of
Stockholders in 2002)           Stockholders in 2000)         Stockholders in 2001)
---------------------------------------------------------------------------------------
<S>                             <C>                       <C>
E. Donald Shapiro (1)(2)(3)     Abraham E. Cohen (5)      Alexander G. Bearn, MD (4)
Anthony Viscusi (1)(2)(3)       John C.K. Hui, PhD (4)    David S. Blumenthal, MD (3)(4)
Zhen-sheng Zheng, MD (4)        Photios T. Paulson (3)    D. Michael Deignan
                                Forrest R. Whittaker (2)  Kenneth W. Rind, PhD (1)(2)
<FN>
---------------------
(1) Member of the Executive Committee
(2) Member of the Audit Committee
(3) Member of the Compensation Committee
(4) Member of the Medical Advisory Committee
(5) Ex-officio member of all committees except the Medical Advisory Committee
</FN>
</TABLE>
<PAGE>
        Messrs.  Cohen,  Hui, Paulson and Whittaker,  current directors in Class
II, are to be elected to serve until the 2003 Annual Meeting of  Stockholders or
until their successors are duly elected and qualified and Mr. Deignan, a current
director in Class III,  is to be elected to serve until the 2001 Annual  Meeting
of  Stockholders  or until his successor is duly elected and  qualified.  Shares
represented  by  executed  proxies in the form  enclosed  will be voted,  unless
otherwise  indicated,  for the election as  directors  of the nominees  named in
Classes II and III unless any such nominee shall be unavailable,  in which event
such shares will be voted for a substitute  nominee  designated  by the Board of
Directors.  The Board of  Directors  has no reason  to  believe  that any of the
nominees will be unavailable or, if elected, will decline to serve.

        Our Board of Directors  held five meetings  during our fiscal year ended
May 31, 2000.  Each director  attended or  participated  in at least 75% of such
meetings of the Board of  Directors,  except Mr.  Francesco  Bolgiani,  a former
director,  and Drs. Bearn and Zheng.  During the fiscal year ended May 31, 2000,
there were

        --  three meetings of the Audit Committee,
        --  two meetings of the Compensation Committee,
        --  four meetings of the Executive Committee, and
        --  no formal meetings of the Medical Advisory Committee.

        Our Audit  Committee  is involved in  discussions  with our  independent
public  accountants with respect to the quarterly and year-end audited financial
statements,  our  internal  accounting  controls and the  professional  services
furnished by our independent  public  accountants.  Our  Compensation  Committee
recommends  executive  compensation  and the  granting  of stock  options to key
employees.  See "Compensation  Committee Report on Executive  Compensation." Our
Executive  Committee was  established  to advise the Board of Directors and make
recommendations on matters relating to our business and operations.  Our Medical
Advisory  Committee acts in an oversight capacity with respect to medical issues
and our ongoing clinical programs.

Principal Occupations of Directors

     The  following is a brief account of the business  experience  for the past
five years of our directors:

     Dr. Alexander G. Bearn (77 years of age) has been a director since November
1994. Dr. Bearn is a physician,  scientist and author who has had  distinguished
careers in academe and industry. Dr. Bearn is presently Executive Officer of the
American  Philosophical  Society.  Since  1966,  Dr.  Bearn has been an  adjunct
professor at Rockefeller  University.  He has been Chairman of the Department of
Medicine of Cornell  University  Medical  College and Senior Vice  President  of
Medical and Scientific Affairs at Merck International. He serves on many boards,
including  the Board of Trustees  of  Rockefeller  University  and of the Howard
Hughes Medical  Institute.  Dr. Bearn also serves on the boards of Biogen,  Inc.
and Nutraceutical, Inc., both of which are public companies.

     Dr.  David S.  Blumenthal  (50) has been a director  since  June 1994.  Dr.
Blumenthal  has been a  practicing  cardiologist  in the State of New York since
1981 and is affiliated with New York Hospital-Cornell Medical Center.

     Abraham E. Cohen (64) has been  Chairman of the Board since June 1994 and a
director since June 1993, and is presently an independent consultant. He retired
in 1992 as Senior Vice President of Merck & Co., Inc., a position he was elected
in 1985.  From 1979 to 1989, Mr. Cohen was also President of Merck Sharp & Dohme
International,  a division of Merck & Co.,  Inc.  Mr. Cohen is a director of the
following public companies:  Akzo Nobel Nv., Axonyx Inc., Chugai  Pharmaceutical
Co.,  Ltd.,   Neurobiological   Technologies,   Inc.,   Pharmaceutical   Product
Development,  Inc., Teva Pharmaceutical  Industries,  Ltd. and Travellers Series
Fund, Inc.

     D. Michael  Deignan (56) has been President,  Chief  Executive  Officer and
director since his employment in January 2000. Mr. Deignan was President and CEO
of Medical Sterilization Inc. (now known as Surgical Services,  Inc.) (September
1995 to January 1999) and President and CEO of Tonometrics,  Inc.  (January 1993
to March 1995).  Prior to 1993, Mr. Deignan held various executive  positions at
C.R. Bard, G.D.  Searle and Baxter  Healthcare  International.  Mr. Deignan is a
director of Surgical Services, Inc.
<PAGE>
     Dr. John C.K. Hui (54) has been a director and Senior Vice President  since
February  1995.  Dr. Hui has been an Assistant  Professor in the  Department  of
Surgery at the State University of Stony Brook, New York since 1978. He has also
been a scientist in the medical department of Brookhaven National  Laboratories.
Dr. Hui was president of and a principal stockholder in Vasogenics,  Inc. at the
time of its acquisition by us in January 1995.

     Photios T. Paulson (61) has been a director  since April 2000.  Mr. Paulson
has been Vice President of Biomerieux Alliance S.A. since 1995. Between 1990 and
1995, Mr.  Paulson was Chairman of Biomerieux  N.A. Mr. Paulson is a director of
Novametrix,  Inc., a public  company,  as well as Biomerieux  N.A. and Silliker,
Inc.

     Dr.  Kenneth W. Rind (65) has been a director since February 1995. Dr. Rind
has been Chairman of Oxford Venture Corporation,  an independent venture capital
company since 1981.  Previously,  Dr. Rind was a principal at Xerox  Development
Corporation for five years where he was responsible for acquisitions and venture
capital investments.  From 1970 to 1976, he was Vice President-Corporate Finance
at Oppenheimer & Co., Inc. He is also a director of Alpha Technologies, Inc. and
several private companies.

     E. Donald Shapiro (68) has been a director since June 1993. Mr. Shapiro has
been the  Joseph  Solomon  Distinguished  Professor  of Law since  1983 and is a
former Dean of The New York Law School, as well as a Supernumerary Fellow of St.
Cross College at Oxford University,  England. He has authored numerous books and
articles  in the field of  medicine  and law and is a  recipient  of honors  and
awards both in the United States and overseas.  Mr. Shapiro is a director of the
following public companies: Loral Space and Communications, Inc., Kranzco Realty
Trust, Frequency Electronics, Inc. and United Industrial Corporation.

     Anthony  Viscusi  (67)  has been a  director  since  June  1994 and was our
President  and Chief  Executive  Officer  from June 1994 to  January  2000.  Mr.
Viscusi was Senior Vice President, Worldwide Marketing for the AgVet division of
Merck  & Co.,  Inc.  from  1987  to  1993.  In  1961,  Mr.  Viscusi  joined  the
international  human  health  division  of Merck,  in which he spent most of his
career in various general management positions, after having taught at Columbia,
Wesleyan and Princeton universities.  Mr. Viscusi is a director of Mallinckrodt,
Inc.

     Forrest  R.  Whittaker  (50) has been a  director  since  April  2000.  Mr.
Whittaker has been  President of the  Respiratory  Group of  Mallinckrodt,  Inc.
since June 2000.  Prior thereto,  Mr.  Whittaker was President and CEO of Paidos
Health Management Services, Inc. (between 1993 and 2000) and President of Baxter
Healthcare Corporation's V. Mueller Division (1989 through 1993).

     Dr.  Zhen-sheng  Zheng (70) has been a director since February 1995.  Since
1986, Dr. Zheng has been Director of the  Cardiovascular  Research  Institute at
Sun Yat-sen  University of Medical  Sciences in Guangzhou,  China. Dr. Zheng has
been associated with Sun Yat-sen University since 1955 in various capacities and
is also presently Chairman of the National  Laboratory for Assisted  Circulation
Research in China.  Dr. Zheng was a principal  stockholder of  Vasogenics,  Inc.
prior to its acquisition by the Company in January 1995.


                                   MANAGEMENT

Our Officers are:
<TABLE>
<CAPTION>
                                               Position Held
Name                         Age              With the Company
----                         ---              ----------------
<S>                          <C>       <C>
D. Michael Deignan           56        President and Chief Executive Officer
John C. K. Hui, PhD          54        Senior Vice President, R&D and
                                         and Manufacturing
Joseph A. Giacalone          36        Chief Financial Officer and Secretary
</TABLE>
-------

        Joseph A.  Giacalone,  a  certified  public  accountant,  has been Chief
Financial  Officer of the Company since January 2000,  Secretary  since February
1994, Treasurer from February 1994 to January 2000, and has been employed by the
Company since  February 1993.  From 1983 to 1993, Mr.  Giacalone was employed by
the  international  accounting firm of Grant Thornton LLP, becoming a manager in
1990.
<PAGE>
Executive Compensation

        The following table sets forth the annual and long-term  compensation of
our Chief  Executive  Officer and each of our most highly  compensated  officers
other than the Chief Executive Officer (the "named executives officers") for the
fiscal years ended May 31, 2000, 1999 and 1998.
<TABLE>
<CAPTION>
                                                Summary Compensation Table
                                                                        Long Term Compensation
                                                                ---------------------------------------
                                    Annual Compensation               Awards                Payouts
                                ---------------------------------------------------------   -------
                                                 Other          Restricted Shares Covered   Long Term
Name and                                         Annual           Stock     By Option     Incentive Plan   All Other
Principal Position      Year    Salary  Bonus  Compensation (1)   Awards      Grants         Payout       Compensation
------------------      ----    ------  ------ ---------------  ----------  ---------     --------------  ------------
<S>                     <C>      <C>     <C>  <C>                   <C>      <C>                <C>            <C>
D. Michael Deignan (2)  2000     $75,000  -         -               -        650,000            -              -
President & CEO

Anthony Viscusi (2)     2000     $99,167  -         -               -        100,000            -              -
Former President & CEO  1999    $170,000  -     $121,875            -        140,000            -              -
                        1998    $170,000  -         -               -        100,000            -              -

John C.K. Hui           2000    $140,000  -     $489,000            -           -               -              -
Senior VP               1999    $140,000  -         -               -         70,000            -              -
                        1998    $140,000  -         -               -        375,000            -              -

Anthony E. Peacock (3)  2000    $150,000  -   $2,072,418            -         65,000            -              -
VP                      1999    $150,000  -      $79,688            -         70,000            -              -
                        1998    $150,000  -         -               -         75,000            -              -

Joseph A. Giacalone     2000    $113,596  -   $1,432,500            -         70,000            -              -
CFO/Secretary           1999    $109,200  -      $62,031            -        190,000            -              -
                        1998    $109,200  -         -               -         52,500            -              -
<FN>
(1)  Represents the difference between the closing price of our common stock and
     the exercise price of the options on the date of exercise multiplied by the
     number of shares acquired upon exercise.  The calculation  does not reflect
     the effects of any income taxes that may be due on the value realized.
(2)  Mr.  Viscusi  resigned his position as an officer of our company in January
     2000, at which time the Board of Directors  appointed D. Michael Deignan as
     President and Chief Executive Officer.
(3)  Mr.  Peacock  resigned  his  position  as an officer of our company in July
     2000.
</FN>
</TABLE>
Option/SAR Grants in Last Fiscal Year

        The  following  table sets  forth the  number of options  granted to our
named executive officers during the fiscal year ended May 31, 2000.
<TABLE>
<CAPTION>
                                                                                   Potential Realizable
                                                                                     Value at Assumed
                                                                                   Annual Rates of Stock
                                                                                     Price Appreciation
                                      Individual Grants                                for Option Term
                      ----------------------------------------------------------------------------------
                       Total Number
                      of Securities      % of Total
                        Underlying      Options/SARs     Exercise
                       Options/SARs      to Employees      Price    Expiration
Name                    Granted (#)     in Fiscal Year   ($/share)     Date         5%           10%
----                    -----------     --------------   ---------  ----------      --           ---
<S>                     <C>                 <C>           <C>         <C>        <C>         <C>
D. Michael Deignan      600,000 (1)          47%          $1.21875    1/5/10     $459,879    $1,165,424
D. Michael Deignan       50,000 (2)           4%          $5.15000    3/9/10     $161,940      $410,389
Anthony Viscusi         100,000 (3)           8%          $1.68750    7/12/09    $106,126      $268,944
Anthony E. Peacock       65,000 (3)           5%          $1.68750    7/12/09     $68,982      $174,814
Joseph A. Giacalone      10,000 (3)           1%          $1.68750    7/12/09     $10,613       $26,894
Joseph A. Giacalone      60,000 (4)           5%          $1.21875    1/5/10      $45,988      $116,542
<FN>
(1)  Represents  ten-year,  non-qualified  stock  options  under the 1999  Stock
     Option  Plan  that  vest  over five  years  commencing  January  1, 2001 as
     follows: 150,000 shares, 100,000 shares, 100,000 shares, 100,000 shares and
     150,000  shares.  Such vesting is contingent  upon continued  employment or
     service with us.
(2)  Represents  ten-year,  non-qualified  stock  options  under the 1999  Stock
     Option Plan that vested immediately.
(3)  Represents  ten-year,  non-qualified  stock  options  under the 1999  Stock
     Option Plan that vest  equally over three years  commencing  July 13, 2000.
     Such vesting is contingent upon continued employment or service with us.
(4)  Represents  ten-year,  non-qualified  stock  options  under the 1999  Stock
     Option Plan that vest equally over three years commencing  January 6, 2001.
     Such vesting is contingent upon continued employment or service with us.
</FN>
</TABLE>
<PAGE>
Aggregated Option/SAR Exercises in Last Fiscal Year and F/Y-End Option Values

        The  following  table  sets  forth  information  for  each of the  named
executive  officers  with respect to the value of options or warrants  exercised
during  the  fiscal  year ended May 31,  2000 and the value of  outstanding  and
unexercised  options or warrants held as of May 31, 2000,  based upon the market
value of the common stock of $4.00 per share on that date.
<TABLE>
<CAPTION>
                                                                           Value of Unexercised
                                                 Number of Options at      In-the-Money Options
                   Shares Acquired  Value         Fiscal Year End          at Fiscal Year End (2)
Name                on Exercise(#) Realized(1) Exercisable Unexercisable  Exercisable Unexercisable
----               --------------- ----------  ----------- -------------  -------------------------
<S>                     <C>       <C>           <C>          <C>          <C>          <C>
Anthony Viscusi            -          -         1,013,333     226,667     $3,032,292     $592,708
D. Michael Deignan         -          -            50,000     600,000             $-   $1,668,750
John C.K. Hui           300,000     $489,000      423,333     171,667       $680,729     $407,552
Anthony E. Peacock      373,000   $2,072,418          333     140,000         $1,042     $358,906
Joseph A. Giacalone     195,000   $1,432,500      163,333     134,167       $205,260     $372,474
<FN>
(1)  Represents the difference between the closing price of the common stock and
     the exercise price of the options on the date of exercise multiplied by the
     number of shares acquired upon exercise.  The calculation  does not reflect
     the effects of any income taxes that may be due on the value realized.
(2)  Represents  the  difference  between the closing market price of the common
     stock at May 31, 2000 of $4.00 per share and the  exercise  price per share
     multiplied by the number of in-the-money options at May 31, 2000.
</FN>
</TABLE>
Employment Agreements

        We maintain employment agreements with each of Messrs. Deignan,  Peacock
and Giacalone,  expiring  December 31, 2000, and with Dr. Hui,  expiring January
31, 2002. Such employment  agreements  provide,  among other things, that in the
event there is a change in our  control,  as defined  therein,  or in any person
directly or indirectly controlling us, as also defined therein, the employee has
the option,  exercisable  within six months of becoming aware of such event,  to
terminate his  employment  agreement.  Upon such  termination  or upon any other
termination of such employment in breach of the agreement,  the employee has the
right to receive as a lump-sum payment certain compensation remaining to be paid
for the balance of the term of the agreement.

1995 Stock Option Plan

        In May 1995,  our  stockholders  approved the 1995 Stock Option Plan for
our  officers  and  employees,  for which we reserved an  aggregate of 1,500,000
shares of common stock. In December 1997, our Board of Directors  terminated the
1995 Stock Option Plan. At May 31, 2000,  972,000  options had been granted,  of
which 616,000 are outstanding under the 1995 Option Plan.

Outside Director Stock Option Plan

        In May 1995, our stockholders  approved an Outside Director Stock Option
Plan for our  non-employee  directors,  for which we  reserved an  aggregate  of
300,000  shares of common  stock.  On June 1,  1997,  1996 and 1995,  options to
purchase an aggregate of 39,550  shares,  31,675  shares,  and 77,418  shares of
common stock,  respectively,  at $1.77, $2.21, and $.78 per share, respectively,
were  granted to outside  directors.  In December  1997,  our Board of Directors
terminated  the Outside  Director  Stock Option Plan.  At May 31, 2000,  121,040
options are outstanding under the Outside Director Stock Option Plan.

1997 Stock Option Plan

        In December 1997, our  stockholders  approved the 1997 Stock Option Plan
(the "1997 Plan") for our officers,  directors,  employees and consultants,  for
which we have reserved,  as amended,  an aggregate of 2,800,000 shares of common
stock. The 1997 Plan provides that it will be administered by a committee of our
Board of Directors and that the committee  will have full authority to determine
the identity of the  recipients of the options and the number of shares  subject
to each  option.  Options  granted  under the 1997 Plan may be either  incentive
stock options or non-qualified stock options.  The option price shall be 100% of
the fair  market  value of the common  stock on the date of the grant (or in the
<PAGE>
case of incentive stock options granted to any individual principal  stockholder
who owns stock  possessing  more than 10% of the total combined  voting power of
all of our voting stock, 110% of such fair market value). The term of any option
may be fixed by the  committee  but in no event shall  exceed ten years from the
date of grant.  Options are  exercisable  upon  payment in full of the  exercise
price, either in cash or in common stock valued at fair market value on the date
of exercise of the option.  The term for which  options may be granted under the
1997 Plan expires  August 6, 2007. At May 31, 2000,  2,838,000  options had been
granted, of which 2,241,694 are outstanding under the 1997 Plan.

1999 Stock Option Plan

        In July 1999,  our Board of Directors  authorized  the 1999 Stock Option
Plan (the "1999 Plan") for our officers,  directors,  employees and consultants,
for which we have  reserved,  as amended,  an aggregate  of 3,000,000  shares of
common stock. The 1999 Plan provides that it will be administered by a committee
of our Board of Directors  and that the  committee  will have full  authority to
determine the identity of the recipients of the options and the number of shares
subject  to each  option.  Options  granted  under  the 1999  Plan may be either
incentive stock options or non-qualified  stock options.  The option price shall
be 100% of the fair  market  value of the common  stock on the date of the grant
(or in the case of incentive stock options  granted to any individual  principal
stockholder who owns stock possessing more than 10% of the total combined voting
power of all of our voting stock,  110% of such fair market value).  The term of
any option may be fixed by the  committee but in no event shall exceed ten years
from the date of grant.  Options  are  exercisable  upon  payment in full of the
exercise price, either in cash or in common stock valued at fair market value on
the date of exercise of the  option.  The term for which  options may be granted
under the 1999 Plan expires July 12, 2009.  At May 31, 2000,  1,240,000  options
had been granted, of which 1,165,000 are outstanding under the 1999 Plan.

Shareholder Rights Plan

        In March 1995,  our Board of  Directors  approved a  Shareholder  Rights
Plan,  under  which a dividend  distribution  of one Right for each  outstanding
share of our common stock is authorized. Each Right will entitle stockholders of
record  on May 9,  1995 to  purchase  one-half  share of  Common  Stock at a 50%
discount  to  market  price if a person  or  group  acquires  20% or more of our
outstanding  stock.  At  present,  we are not aware of any such  person or group
seeking to acquire 20% or more of our outstanding common stock.

Director's Compensation

        It has been our  policy to grant  fees of  $1,500  per  meeting  to each
outside  director who attends a regularly  scheduled  or special  meeting of its
Board of  Directors.  Messrs.  Cohen,  Shapiro and  Viscusi do not receive  per-
meeting fees but monthly fees of $2,500.  Fees for committee meetings are $1,000
per meeting. In addition, we reimburse  out-of-state directors for their cost of
travel and lodging to attend such meetings.

     In  January  2000,  we  revised  our  compensation  structure  for  outside
directors to provide for the issuance of

     --   a  one-time  grant of 30,000  non-qualified  stock  options to outside
          directors issued on the date of their initial appointment to our Board
          of  Directors  at the  closing  price on the issue date and vesting in
          three equal annual  increments  commencing on the first anniversary of
          the grant and contingent  upon their  continued  service on our Board;
          and

     --   an automatic  annual grant of 15,000  non-qualified  stock  options to
          outside  directors  issued  on the  date  of  our  Annual  Meeting  of
          Stockholders  at the  closing  price on the issue date and  vesting in
          three equal annual  increments  commencing on the first anniversary of
          the grant and contingent upon their continued service on our Board.

Limitation on Liability of Officers and Directors

        We have entered into indemnification agreements with each of our current
officers and directors pursuant to which we have agreed,  among other things, to
indemnify  these  officers  and  directors  to the fullest  extent  permitted by
Delaware law.
<PAGE>
Certain Transactions

     There were no reportable transactions during our last fiscal year.

Compensation Committee Interlocks and Insider Participation

        During  fiscal 2000,  our  Compensation  Committee  consisted of Messrs.
Blumenthal,  Paulson,  Shapiro,  Viscusi and Cohen (ex-officio).  Except for Mr.
Viscusi,  who was  appointed to serve on our  Compensation  Committee  after his
resignation as our President and Chief Executive Officer,  none of these persons
were our  officers or  employees  during  fiscal 2000 and,  except as  otherwise
disclosed, had any relationship requiring disclosure in this Proxy Statement.

In accordance with rules promulgated by the Securities and Exchange  Commission,
the information  included under the caption  "Compensation  Committee  Report on
Executive  Compensation"  will  not  be  deemed  to be  filed  or  to be  proxy-
soliciting  material or incorporated by reference in any prior or future filings
by the Company under the Securities Act of 1933 or the Securities Exchange Act.

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

        The  compensation of our executive  officers is generally  determined by
the  Compensation  Committee of our Board of  Directors,  subject to  applicable
employment  agreements.  Each member of the Compensation Committee is a director
who is not our  employee or any of our  affiliates.  The  following  report with
respect to certain compensation paid or awarded to our executive officers during
fiscal  2000 is  furnished  by the  directors  who  comprised  the  Compensation
Committee during fiscal 2000.

General Policies

        Our  compensation  programs  are  intended  to  enable  us  to  attract,
motivate,  reward and retain the management talent required to achieve corporate
objectives and thereby increase  shareholder  value. It is our policy to provide
incentives  to its senior  management to achieve both  short-term  and long-term
objectives  and to  reward  exceptional  performance  and  contributions  to the
development  of  our  business.  To  attain  these  objectives,   our  executive
compensation  program includes a competitive base salary, cash incentive bonuses
and stock-based compensation.

        Stock  options  are  granted  to  employees,   including  our  executive
officers,  by the  Compensation  Committee under our 1999 Stock Option Plan. The
Committee  believes  that stock  options  provide an incentive  that focuses the
executive's  attention on managing us from the  perspective  of an owner with an
equity stake in the business.  Options are awarded with an exercise  price equal
to the market value of common stock on the date of grant, have a maximum term of
ten years and generally become  exercisable,  in whole or in part,  starting one
year from the date of grant. Among our executive officers,  the number of shares
subject to options granted to each individual  generally  depends upon the level
of that  officer's  responsibility.  The largest  grants are awarded to the most
senior  officers  who,  in the  view of the  Compensation  Committee,  have  the
greatest  potential impact on our profitability  and growth.  Previous grants of
stock options are reviewed but are not considered  the most important  factor in
determining the size of any executive's stock option award in a particular year.

        From time to time,  the  Compensation  Committee  intends to utilize the
services  of   independent   consultants   to  perform   analyses  and  to  make
recommendations to the Committee relative to executive  compensation matters. No
compensation consultant has so far been retained.

Relationship of Compensation to Performance and  Compensation of Chief Executive
Officer

        The Compensation Committee annually establishes, subject to the approval
of the Board of Directors and any applicable employment agreements, the salaries
that will be paid to our executive  officers  during the coming year. In setting
salaries,  the  Compensation  Committee  takes  into  account  several  factors,
including  competitive  compensation data, the extent to which an individual may
participate in the stock plans maintained by us, and qualitative factors bearing
on an  individual's  experience,  responsibilities,  management  and  leadership
abilities, and job performance.
<PAGE>
        In recognition of Mr. Viscusi's significant  contribution to our growth,
in July 2000, the Compensation Committee granted to him ten-year,  non-qualified
stock  options to  purchase  100,000  shares of our common  stock at $1.6875 per
share, vesting in three equal annual installments commencing July 12, 2000.

        In January  2000,  the Board of Directors  appointed a new President and
CEO, D. Michael Deignan, and approved a one-year employment agreement for annual
compensation  of $180,000,  including a grant of non- qualified stock options to
purchase  600,000 shares of common stock at $1.21 per share,  subject to vesting
provisions, as defined. Mr. Deignan's employment agreement provides, among other
things,  that in the event there is a change in our control, as defined therein,
or in any person directly or indirectly controlling us, as also defined therein,
Mr. Deignan has the option,  exercisable  within six months of becoming aware of
such event, to terminate his employment agreement. Upon such termination, he has
the right to receive, as a lump-sum payment,  certain compensation  remaining to
be paid for the balance of the term of the agreement.

        In  addition,   in  March  2000,   the  Committee   granted   additional
non-qualified  stock options to Mr. Deignan to purchase  50,000 shares of common
stock at $5.15 per share.

        Our Compensation Committee:

        David S. Blumenthal                     Abraham E. Cohen (ex-officio)
        Photios T. Paulson                      E. Donald Shapiro, Chairman
        Anthony Viscusi


          COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

        Section  16(a) of the  Exchange Act  requires  our  executive  officers,
directors and persons who own more than ten percent of a registered class of our
equity securities ("Reporting Persons") to file reports of ownership and changes
in ownership  on Forms 3, 4 and 5 with the  Securities  and Exchange  Commission
(the "SEC") and the  National  Association  of  Securities  Dealers,  Inc.  (the
"NASD").  These  Reporting  Persons are required by SEC regulation to furnish us
with  copies of all Forms 3, 4 and 5 they file with the SEC and the NASD.  Based
solely upon our review of the copies of the forms it has  received,  we believes
that  all  Reporting  Persons  complied  on  a  timely  basis  with  all  filing
requirements applicable to them with respect to transactions during fiscal 2000.
<PAGE>
PERFORMANCE GRAPH

        The  following  graph sets  forth the  cumulative  total  return* to the
Company's stockholders during the five-year period ended May 31, 2000 as well as
an overall stock market index (NASDAQ Stock Market Index) and the Company's peer
group index (S&P Medical Products and Supplies):
<TABLE>
<CAPTION>
                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
         AMONG VASOMEDICAL, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX,
          AND THE S & P HEALTH CARE (MEDICAL PRODUCTS & SUPPLIES) INDEX


                                          Cumulative Total Return *

                                5/31/95 5/31/96 5/31/97 5/31/98 5/31/99 5/31/00
                                ------------------------------------------------
<S>                             <C>     <C>     <C>     <C>     <C>     <C>
Vasomedical, Inc.               100.00  307.69  207.69  192.31  157.69  492.31
NASDAQ Stock Market (US)        100.00  145.34  163.76  207.72  293.58  402.12
S&P Health Care (Medical
Products and Supplies)          100.00  136.16  168.70  223.98  280.21  312.61
</TABLE>

* $100 INVESTED ON 5/31/95 IN STOCK OR INDEX-
  INCLUDING REINVESTMENT OF DIVIDENDS.
  FISCAL YEAR ENDING MAY 31.
<PAGE>
                 APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

        The Board of  Directors  recommends  that the  stockholders  approve the
appointment  of Grant  Thornton LLP as our  independent  public  accountants  to
examine our financial  statements for the fiscal year ending May 31, 2001. Grant
Thornton LLP acted as our  independent  public  accountants for the fiscal years
ended May 31, 1992  through  May 31, 2000 and has been  selected by the Board of
Directors to continue to act as our independent  public accountants for our 2001
fiscal year.

        A representative of Grant Thornton LLP plans to be present at the Annual
Meeting with the  opportunity  to make a statement,  if he desires to do so, and
will be available to respond to appropriate questions.

              FINANCIAL STATEMENTS AND INCORPORATION BY REFERENCE

        A copy of our Annual  Report to  Stockholders  for the fiscal year ended
May 31,  2000 has been  provided  to all  stockholders  as of the  Record  Date.
Stockholders  are  referred to the report for  financial  and other  information
about us, but such report, other than the Selected Financial Data,  Management's
Discussion  and Analysis of Financial  Condition and Results of  Operations  and
Financial  Statements,  is not incorporated in this proxy statement and is not a
part of the proxy soliciting material.

                           FORWARD-LOOKING STATEMENTS

        Except for historical information contained in this proxy statement, the
matters  discussed  are  forward  looking  statements  that  involve  risks  and
uncertainties.  When  used  herein,  words  such  as  "anticipate",   "believe",
"estimate", "expect" and "intend" and similar expressions, as they relate to the
Company  or  its   management,   identify   forward-looking   statements.   Such
forward-looking statements are based on the beliefs of the Company's management,
as well  as  assumptions  made by and  information  currently  available  to the
Company's  management.  Among the  factors  that could cause  actual  results to
differ  materially  are the  following:  the  effect of  business  and  economic
conditions;  the impact of competitive products and pricing; capacity and supply
constraints  or  difficulties;   product   development,   commercialization   or
technological difficulties;  the regulatory and trade environment;  and the risk
factors  reported from time to time in the  Company's  SEC reports.  The Company
undertakes  no obligation  to update  forward-looking  statements as a result of
future events or developments.

                           MISCELLANEOUS INFORMATION

        As of the date of this Proxy Statement,  the Board of Directors does not
know of any business other than that specified above to come before the meeting,
but, if any other  business  does  lawfully  come before the meeting,  it is the
intention of the persons named in the enclosed  Proxy to vote in regard  thereto
in accordance with their judgment.

        We will pay the cost of soliciting  proxies in the accompanying form. In
addition  to  solicitation  by use of the  mails,  certain of our  officers  and
regular  employees  may  solicit  proxies by  telephone,  telegraph  or personal
interview.  We may also  request  brokerage  houses  and  other  custodians  and
nominees  and  fiduciaries,  to forward  soliciting  material to the  beneficial
owners of stock held of record by such persons,  and may make  reimbursement for
payments  made for their  expense  in  forwarding  soliciting  material  to such
beneficial owners.

        Stockholder  proposals  with  respect  to our  next  Annual  Meeting  of
Stockholders  must be received by us no later than June 1, 2001 to be considered
for inclusion in our next Proxy Statement.

                              By Order of the Board of Directors,

                                      JOSEPH A. GIACALONE
                                           Secretary

Dated:  September 8, 2000
        Westbury, New York
<PAGE>
VASOMEDICAL, INC.


                    The  undersigned  hereby  appoints  D.  Michael  Deignan and
                    Anthony  Viscusi,  or either of them,  attorneys and Proxies
                    with full power of substitution in each of them, in the name
                    and stead of the  undersigned to vote as Proxy all the stock
                    of  the  undersigned  in   VASOMEDICAL,   INC.,  a  Delaware
                    corporation, at the Annual Meeting of Stockholders scheduled
                    to be held on October 11, 2000 and any adjournments thereof.

The Board of Directors recommends a vote FOR the following proposals:

1.   Election of the following nominees, as set forth in the proxy statement:

     Abraham E. Cohen          D. Michael Deignan              John C.K. Hui
     Photios T. Paulson        Forrest R. Whittaker

     [ ]  FOR all nominees listed above           [ ] WITHHOLD authority to vote
          (Instruction:  To withhold authority to vote for any individual
     nominee, print the nominee's name on the line provided below)
     _______________________

2.   To ratify the  appointment  by the Board of Directors of Grant Thornton LLP
     as the Company's independent certified public accountants for fiscal 2001.
     [ ] FOR      [ ] AGAINST     [ ] ABSTAIN

3.   Upon such other  business  as may  properly  come before the meeting or any
     Adjournment thereof.

                  (Continued and to be signed on reverse side)
 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

THE SHARES  REPRESENTED  HEREBY SHALL BE VOTED BY PROXIES,  AND EACH OF THEM, AS
SPECIFIED AND, IN THEIR DISCRETION, UPON SUCH OTHER MATTERS AS MAY PROPERLY COME
BEFORE  THE  MEETING.  STOCKHOLDERS  MAY  WITHHOLD  THE  VOTE  FOR  ONE OR  MORE
NOMINEE(S) BY WRITING THE NOMINEE(S)  NAME(S) IN THE BLANK SPACE PROVIDED ON THE
REVERSE HEREOF.  IF NO  SPECIFICATION  IS MADE, THE SHARES WILL BE VOTED FOR THE
PROPOSALS SET FORTH ON THE REVERSE HEREOF.

Dated:  _____________, 2000
                            _____________________________________________[L.S.]

                            _____________________________________________[L.S.]

                    (Note:  Please  sign  exactly as your name  appears  hereon.
                    Executors, administrators, trustees, etc. should so indicate
                    when  signing,  giving  full  title as such.  If signer is a
                    corporation,  execute in full  corporate  name by authorized
                    officer.  If  shares  are  held  in the  name of two or more
                    persons, all should sign.)


        PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE







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