NEW WORLD POWER CORPORATION
PRE 14A, 1996-08-27
ENGINES & TURBINES
Previous: SMITH BARNEY PRINCIPAL RETURN FUND, NSAR-A, 1996-08-27
Next: ADVANCED BIOLOGICAL SYSTEMS INC, S-8, 1996-08-27



                         THE NEW WORLD POWER CORPORATION
                               558 Lime Rock Road
                          Lime Rock, Connecticut 06039



                                                              September __, 1996

To the Stockholders of The New World Power Corporation:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of The New World Power Corporation on Tuesday, October 15, 1996 at 10:00 a.m. at
The New World Power  Corporation's new corporate  headquarters at The Farmhouse,
558 Lime Rock Road,  Lime Rock,  Connecticut.  A notice of the meeting,  a proxy
card and a proxy statement containing information about matters to be acted upon
are enclosed.  It is important  that your shares be  represented at the meeting.
Accordingly,  we urge you to sign the date the enclosed  proxy card and promptly
return it to us in the enclosed envelope, even if you are planning to attend the
meeting.

         We look forward to the Annual Meeting of Stockholders and hope you will
attend the meeting or be represented by proxy.


                                              Sincerely,
                                              
                                              
                                              
                                              John D. Kuhns
                                              Chairman of the Board
<PAGE>
                         THE NEW WORLD POWER CORPORATION

                               558 LIME ROCK ROAD
                          LIME ROCK, CONNECTICUT 06039

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         to be held on October 15, 1996

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


To the Stockholders:

         The Annual Meeting of Stockholders of The New World Power  Corporation,
a Delaware  corporation  (the  "Company"),  will be held at The New World  Power
Corporation's new corporate  headquarters at The Farmhouse,  558 Lime Rock Road,
Lime Rock, Connecticut, for the following purposes:

         1.       To elect the Board of Directors;

         2.       To approve a one-for-five reverse stock split of the Company's
                  Common Stock,  $.01 par value,  whereby each outstanding share
                  of the  Company's  Common  Stock  will  be  reclassified  into
                  one-fifth of a new share of the Company's Common Stock; and

         3.       To act upon such  other  matters  as may  properly  be brought
                  before the meeting.

         Only  stockholders  of record at the close of business on September 25,
1996 will be entitled to notice of and to vote at the meeting or any adjournment
thereof.

                            By Order of the Board of Directors
                            
                            
                            
                            
                            Secretary

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE DATE AND SIGN THE ENCLOSED
FORM OF PROXY AND RETURN IT IN THE ENVELOPE PROVIDED.  ANY PERSON GIVING A PROXY
HAS THE POWER TO REVOKE IT AT ANY TIME PRIOR TO ITS EXERCISE  AND, IF PRESENT AT
THE MEETING,  MAY WITHDRAW IT AND VOTE IN PERSON.  ATTENDANCE  AT THE MEETING IS
LIMITED TO STOCKHOLDERS, THEIR PROXIES AND INVITED GUESTS OF THE COMPANY.


                                       -2-
<PAGE>
                         THE NEW WORLD POWER CORPORATION

                               558 LIME ROCK ROAD
                          LIME ROCK, CONNECTICUT 06039

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

                         ANNUAL MEETING OF STOCKHOLDERS
                         to be held on October 15, 1996

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

                                 PROXY STATEMENT

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

         This Proxy Statement is furnished to the  stockholders of The New World
Power  Corporation  ("New  World"  or the  "Company")  in  connection  with  the
solicitation  of  proxies on behalf of the  Company's  Board of  Directors  (the
"Board") to be voted at the Annual Meeting of Stockholders to be held on October
15,  1996,  and at any  adjournment  thereof  (the  "Annual  Meeting"),  for the
purposes set forth in the accompanying  Notice.  Copies of this Proxy Statement,
the Notice,  and the related  proxy card and 1995 Form 10-K are being  mailed to
stockholders on or about September __, 1996.

                                   RECORD DATE

         The Board has fixed the close of business on September 25, 1996, as the
record date for the Annual  Meeting.  Only  stockholders  of record on that date
will be entitled to vote at the meeting in person or by proxy.

                                     PROXIES

         The proxies  named on the  enclosed  proxy card were  appointed  by the
Board to vote the shares  represented  by the proxy  card.  Upon  receipt by the
Company  of a properly  signed  and dated  proxy  card,  the shares  represented
thereby will be voted in  accordance  with the  instructions  on the proxy card.
Stockholders  are urged to mark the  boxes on the  proxy  card to show how their
shares are to be voted.  If a stockholder  returns a signed a proxy card without
marking  the boxes,  the shares  represented  by the proxy card will be voted as
recommended  by the Board  herein.  The proxy  card also  confers  discretionary
authority  on the  proxies to vote on any other  matter not  presently  known to
management  that may  properly  come  before the  meeting.  Any proxy  delivered
pursuant  to this  solicitation  is  revocable  at the  option of the  person(s)
executing the same (i) upon receipt by the Company  before the proxy is voted of
a duly executed proxy bearing a later date, (ii) by written notice of revocation
to the Assistant Secretary of the Company received before the proxy is voted, or
(iii) by such person(s) voting in person at the Annual Meeting.

                                  VOTING SHARES

         On the record  date there were  ________  shares of Common  Stock,  the
Company's only voting  securities,  outstanding and entitled to vote. Each share
of Common Stock is entitled to one vote.  A majority of such shares,  present in
person or represented by proxy, shall constitute a quorum at the Annual Meeting.
Votes will be  tabulated  at the Annual  Meeting  by one or more  inspectors  of
election appointed by the Board.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership of the  Company's  Common Stock as of July 31, 1996 by (i) each person
known by the Company to own beneficially more than five percent of the Common


                                       -3-
<PAGE>
Stock of the Company;  (ii) each director of the Company,  (iii) each  executive
officer  named  in the  Summary  Compensation  Table  on page  __,  and (iv) all
directors and executive officers of the Company as a group.  Except as otherwise
indicated,  all shares are owned directly.  Except as indicated by footnote, and
subject to community  property laws where  applicable,  the persons named in the
table have sole voting and investment power with respect to all shares of Common
Stock shown as beneficially owned by them.

<TABLE>
<CAPTION>
  NAME AND ADDRESS                                                                      PERCENTAGE OF
OF BENEFICIAL OWNER(1)                                  SHARES BENEFICIALLY OWNED         CLASS(2)
- - - ----------------------                                  -------------------------         --------
<S>                                                        <C>                               <C>  
Foreign & Colonial Management Limited(3)                   1,989,000                         16.7%
Exchange House
Primrose Street
London EC2A 2NY, England

Sundial International Fund Limited                         1,969,925                         15.4
c/o Euro Canadian Trust Company Limited
P.O. Box 393750, Shirley Street
Nassau, Bahamas

Gartmore Investment Limited(5)                             1,347,960                         11.6
Gartmore House
P.O. Box 65, 16-18 Monument Street
London EC5R 8QQ, England

Westinghouse Electric Corporation(6)                         790,794                          6.8
11 Stanwix Street
Pittsburgh, Pennsylvania 15222

China Chang Jiang Energy Corp.                               715,000                          6.2
No 124 Guangshang YI Road
Hong Shang, District
Whuban Hubei Province
China

Herbert L. Oakes, Jr.(7)                                   1,642,013                         11.0

John D. Kuhns(8)                                             942,408                          7.9

Robert W. MacDonald(9)                                       302,997                          2.5

Gerald R. Cummins(10)                                          9,984                          *

Nazir Memon, M.D.(11)                                         13,364                          *

Lucien Ruby(12)                                              323,416                          2.8

Dwight C. Kuhns(13)                                                0                          *

George P. Petrenko(14)                                             0                          *

Anthony J. Baratta, Jr.(15)                                        0                          *

Michael H. Best(16)                                                0                          *

All Directors and Executive Officers as a Group            3,250,807                         22.2%
           (10 persons)(17)
</TABLE>
*        less than one percent.

(1)      Each  director  and  executive  officer has sole voting  power and sole
         investment power with respect to all shares  beneficially owned by him,
         unless otherwise indicated.

(2)      Based upon  11,606,835  shares of Common Stock  outstanding on June 13,
         1996.

(3)      Based upon a Statement on Schedule 13D  Amendment  No. 1 filed with the
         Securities  and  Exchange  Commission  ("SEC") on  February  6, 1996 by
         Foreign & Colonial Management Limited ("F&C").  Includes 272,000 shares
         issuable upon exercise of currently exercisable warrants.

(4)      Based upon a Statement on Schedule 13D  Amendment  No. 1 filed with the
         SEC  on  February  21,  1995  by  Sundial  International  Fund  Limited
         ("Sundial").   Includes   989,918  shares  issuable  upon  exercise  of
         currently exercisable warrants and 583,000 shares plus 200,000 warrants
         issuable upon the exchange of a promissory  note issued by a subsidiary
         of the  Company.  Does not give effect to the  Restructuring  Agreement
         discussed   under   Item  13   "Certain   Relationships   and   Related
         Transactions."

(5)      Based upon a Statement on Schedule 13D  Amendment  No. 1 filed with the
         SEC by Gartmore Investment Limited ("GIL") on November 14, 1994.
                                       -4-
<PAGE>
(6)      Based upon a Statement on Schedule 13D  Amendment  No. 1 filed with the
         SEC  on   September   14,   1994   by   Westinghouse   Electric   Corp.
         ("Westinghouse").

(7)      Consists  of: (i) 7,197  shares  issuable  upon  exercise of  currently
         exercisable  options;  (ii)  17,500  shares  held in and 41,847  shares
         issuable upon exercise of currently  exercisable options held in Oakes,
         Fitzwilliams  & Co.  Executive  Death Benefit & Retirement  Scheme No.2
         (HLO) Mr. Oakes' personal  pension fund ("OFHLO");  (iii) 20,000 shares
         owned  by and  183,316  shares  issuable  upon  exercise  of  currently
         exercisable options held by H.L. Oakes & Co., Inc. ("HLO"); (iv) 14,000
         shares owned by and 2,000 shares  issuable  upon  exercise of currently
         exercisable options held by Oakes,  Fitzwilliams & Co. Limited ("OFL");
         (v) 17,500 shares owned by and 1,046,953  shares issuable upon exercise
         of currently exercisable options held by Oakes, Fitzwilliams & Co. S.A.
         ("OFLSA");  and (vi) 7,100 shares owned by and 44,600  shares  issuable
         upon  exercise  of  currently  exercisable  options  held  by  Purbrook
         Corporation  ("Purbrook").  Mr. Oakes is the Managing  Director of, and
         owns a controlling  interest in, OFL and OFLSA. He is also President of
         HLO, a company  owned 100% by his wife.  Purbrook is owned by HLO. Also
         includes 240,000 shares of Common Stock issued to Oakes, Fitzwilliams &
         Co. pursuant to that Financial Advisory Services Letter Agreement dated
         June 11, 1996.  Mr. Oakes  disclaims  any  beneficial  ownership in the
         shares described in (ii) through (vi).

(8)      Includes 284,400 shares issuable upon exercise of currently exercisable
         options.  Also includes 178,845 shares owned by third parties for which
         he holds  voting  power  pursuant  to  irrevocable  proxies and certain
         rights of first  refusal,  purchase  options and  come-along-rights  of
         which shares Mr. John Kuhns disclaims  beneficial  ownership.  Does not
         include  65,000  shares to be issued to Mr.  Kuhns on January 31, 1997,
         pursuant to Mr. Kuhns employment agreement.

(9)      Consists of shares  issuable  upon  exercise of  currently  exercisable
         options. Does not include an option to purchase 61,611 shares of Common
         Stock  granted  by Mr.  John  Kuhns  to Mr.  MacDonald  pursuant  to an
         agreement  between the two  parties  which  shares are  included in the
         shares beneficially owned by Mr. John Kuhns.

(10)     Includes 9,864 shares  issuable upon exercise of currently  exercisable
         options.

(11)     Consists of shares  issuable  upon  exercise of  currently  exercisable
         options and warrants.

(12)     Includes 3,844 shares  issuable upon exercise of currently  exercisable
         options.  Also includes  189,220  shares of Common Stock owned by Quest
         Ventures II and 129,332  shares of Common Stock owned by Quest Ventures
         International,  two  investment  partnerships  of which  Mr.  Ruby is a
         general  partner,  all of shares  which Mr. Ruby  disclaims  beneficial
         ownership.

(13)     Mr.  Dwight Kuhns  resigned  his position  with the Company in December
         1995.

(14)     Mr. Petrenko was appointed interim Chief Executive Officer on April 11,
         1996 and ceased to be employed effective August __, 1996.

(15)     Mr. Baratta ceased to be employed by the Company on March 29, 1996.

(16)     Mr. Best resigned his position with the Company in December 1995.

(17)     Includes a total of  2,041,507  shares  issuable  upon the  exercise of
         currently exercisable warrants.

                            1. ELECTION OF DIRECTORS

         The current Board  consists of six members,  and the Board has fixed at
six the number which will constitute the whole Board. The six present directors,
John D. Kuhns, Robert W. MacDonald, Gerald R. Cummins, Nazir Memon, M.D., Lucien
Ruby and Herbert L. Oakes,  Jr.,  are the Board's  nominees  for election to the
Board at the Annual Meeting. Each director so elected will hold office until the
next annual  meeting of the  stockholder  and until his successor is elected and
qualified or until his earlier resignation or removal.  All of the nominees have
indicated their willingness to serve the entire term, if elected, but if for any
reason any nominee  should be  unavailable to serve as a director at the time of
the Annual Meeting,  a contingency  which the Board does not expect, a different
person designated by the Board may be nominated in his stead.

         If a quorum is present at the Annual  Meeting,  election  of  directors
will require the  affirmative  vote of a plurality of the shares of Common Stock
present in person or represented  by proxy and entitled to vote.  Abstentions by
holders of such  shares and broker  non-votes  with  respect to the  election of
directors will be included in determining the presence of such quorum,  but will
not be included in determining  whether  nominees have received the vote of such
plurality.
                                       -5-
<PAGE>
THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR SUCH NOMINEES.

         The  following  sets  forth  the name and age of each  nominee  and the
positions  and  offices  held by him,  his  principal  occupation  and  business
experience  during the past five years,  and the year of the commencement of his
term as a director of the Company.

<TABLE>
<CAPTION>
                                    PRINCIPAL OCCUPATION                                                   FIRST YEAR
                                   FOR THE PAST FIVE YEARS                                                  BECAME A
    NAME                       AND CURRENT PUBLIC DIRECTORSHIPS                           AGE               DIRECTOR
    ----                       --------------------------------                           ---               --------
<S>                        <C>                                                             <C>                 <C> 
John D. Kuhns              DIRECTOR AND CHAIRMAN OF THE                                    46                  1989
                           BOARD.  Mr. Kuhns was Chairman and
                           Chief Executive Officer of
                           Wolverine Power Corporation, now a
                           subsidiary of the Company, from
                           October 1986 through April 1989.
                           Mr. Kuhns was a founder of
                           Catalyst Energy Corporation
                           ("Catalyst"), an independent power
                           and steam producer.  He served as
                           the President, Chief Executive
                           Officer and a director of Catalyst
                           until 1988.  Mr. Kuhns is also Co-
                           Chairman of East Rock Partners,
                           Inc. ("East Rock"), an investment
                           and management company, and in
                           connection therewith has been a
                           director or officer of several
                           privately-held companies.  From
                           October 1986 through June 1988,
                           Mr. Kuhns was also Chairman of
                           Kuhns Brothers & Laidlaw, Inc., a
                           New York Stock Exchange member
                           firm.  Mr. Kuhns had previously
                           been employed at Salomon Brothers,
                           Inc., where he specialized in
                           energy project financing. Mr.
                           Kuhns is also a director of
                           Photocomm, Inc. ("Photocomm"),
                           which is engaged in the
                           development, manufacture and
                           marketing of photovoltaic or solar
                           electric power systems and related
                           products.  Mr. Kuhns received a
                           bachelor's degree from Georgetown
                           University, a Master of Fine Arts
                           from the University of Chicago and
                           an M.B.A. from Harvard University.
</TABLE>


                                       -6-
<PAGE>
<TABLE>
<CAPTION>
                                    PRINCIPAL OCCUPATION                                                   FIRST YEAR
                                   FOR THE PAST FIVE YEARS                                                  BECAME A
    NAME                       AND CURRENT PUBLIC DIRECTORSHIPS                           AGE               DIRECTOR
    ----                       --------------------------------                           ---               --------
<S>                        <C>                                                             <C>                 <C> 
Robert W.                  DIRECTOR AND VICE CHAIRMAN OF THE                               48                  1990
MacDonald                  BOARD.  Mr. MacDonald was a
                           founder  of  Catalyst,  and  served  as  a  director,
                           Executive Vice President and Chief Operating  Officer
                           of Catalyst  until 1988.  He is  currently a Managing
                           Director  of  William  E.  Simon & Sons,  a  merchant
                           banking firm located in Los Angeles,  California.  He
                           is also currently Chairman of WestFed Holdings, Inc.,
                           a holding  company  for Western  Federal  Savings and
                           Loan   Association   located   in  Marina   Del  Ray,
                           California,  which made a general  assignment for the
                           benefit of creditors in September 1993. Mr. MacDonald
                           is also a director of Southern California Savings and
                           Loan   Association    located   in   Beverly   Hills,
                           California,  a director of Laboratories located in El
                           Segundo,  California and a director of Photocomm. Mr.
                           MacDonald  was  the  Co-Chairman  of East  Rock  from
                           January 1988 until September 1992. Mr.  MacDonald had
                           previously  been  employed  as a  Vice  President  of
                           Salomon  Brothers,  Inc.  where  he was  involved  in
                           tax-exempt mortgage financing. Mr. MacDonald received
                           a bachelor's degree from Fairfield University.

Gerald R.                  DIRECTOR.  Mr. Cummins has been a                               69                  1990
Cummins                    director since October 1990 and a
                           private investor and independent
                           business consultant for more than
                           five years.  He is a political
                           strategist who has served as
                           chairman of The New York State
                           Thruway Authority.  He was the
                           campaign manager for the Honorable
                           Hugh L. Carey, the former Governor
                           of New York.  Mr. Cummins is also
                           a director of Photocomm.  Mr.
                           Cummins received a bachelor's
                           degree from Manhattan College.
</TABLE>


                                       -7-
<PAGE>
<TABLE>
<CAPTION>
                                    PRINCIPAL OCCUPATION                                                   FIRST YEAR
                                   FOR THE PAST FIVE YEARS                                                  BECAME A
    NAME                       AND CURRENT PUBLIC DIRECTORSHIPS                           AGE               DIRECTOR
    ----                       --------------------------------                           ---               --------
<S>                        <C>                                                             <C>                 <C> 
Nazir Memon,               DIRECTOR.  Dr. Memon has been a                                 50                  1992
M.D.                       practicing physician for more than
                           the last five years. He is a
                           pulmonologist on the medical staff
                           of Shore Memorial Hospital in
                           Somers Point, New Jersey; Bettry
                           Bacharach Rehabilitation Hospital,
                           Popmona, New Jersey; and Kessler
                           Memorial Hospital, Hammonton, New
                           Jersey.  Dr. Memon is also the
                           President of the Atlantic
                           Pulmonary Critical Care
                           Association.  Dr. Memon is a
                           graduate of Liaquat Medical
                           College in Pakistan and the
                           Government Science College,
                           Pakistan.

Herbert L.                 DIRECTOR.  Mr. Oakes has served as                              49                  1993
Oakes, Jr.                 Managing Director of Oakes,
                           Fitzwilliams & Co. Limited, a
                           member of the Securities and
                           Future Authority Limited and the
                           London Stock Exchange, since 1988.
                           Mr. Oakes is also President of
                           H.L. Oakes & Co., Inc., a
                           corporate advisor and dealer in
                           securities which he founded in
                           1982. He also serves on the board
                           of directors of Shared
                           Technologies, Inc. and Harcor
                           Energy, Inc.  Mr. Oakes received a
                           B.A. in Economics from the
                           University of the South.

Lucien Ruby                DIRECTOR.  Since 1985, Mr. Ruby                                 52                  1990
                           has been the Managing General
                           Partner of Quest Ventures, a San
                           Francisco-based venture capital
                           firm. Currently, Mr. Ruby serves
                           on the board of directors of
                           various privately held
                           corporations including RESNA
                           Industries, an environmental
                           services company, and Aqua Air
                           Environmental, Inc., a
                           manufacturer of pollution control
                           systems.  Mr. Ruby received a
                           B.S.C.E. from Duke University and
                           an M.B.A. from Harvard University.
</TABLE>


         The  Company  believes,  based upon  information  reviewed  by it, that
during fiscal 1995 each of its directors,  officers and the beneficial owners of
more than ten percent of the Common  Stock  filed on a timely  basis all reports
required by Section 16(a) of the Securities Act of 1934,  except Michael H. Best
filed one late report and failed to timely report one transaction.


                                       -8-
<PAGE>
BOARD AND COMMITTEE MEETINGS

         The  Company has a standing  Audit  Committee  of the Board,  which was
formed in June 1992.  The  functions of the Audit  Committee  are to oversee the
Company's system of internal accounting controls, recommend to the Board and the
stockholders  the  appointment  of a firm of  certified  public  accountants  to
conduct the annual audit of the Company's financial statements, review the scope
of the  audit,  review  reports  from the  independent  auditors,  and make such
recommendations  to the Board in  connection  with the annual  audit as it deems
appropriate.  The Audit  Committee  met twice  during  1995.  The current  Audit
Committee  consists of three non management  directors:  Lucien Ruby (Chairman),
Gerald Cummins and Nazir Memon.

         In September  1994, the Company formed a Compensation  Committee  which
replaced the Stock Option  Committee.  The  Compensation  Committee  reviews the
compensation  of the  management of the Company and the  Company's  compensation
policies  and  practices.   The  Compensation  Committee  also  administers  the
Company's 1993 Stock Incentive Plan,  including the grant of options thereunder.
The  Compensation  Committee met twice during the 1995 fiscal year.  The current
members of the Compensation  Committee are Robert MacDonald  (Chairman),  Gerald
Cummins and Herbert L. Oakes, Jr.

         The Company has a standing Executive Committee of the Board. During the
intervals  between  the  meetings  of the Board,  the  Executive  Committee  may
exercise  all the powers of the Board in the  management  and  direction  of the
business of the Company,  in such manner as such  committee  shall deem to be in
the interest of the Company, and in all cases in which specific directions shall
not have been given by the Board,  subject to the limitations imposed by statute
or the  Certificate  of  Incorporation.  It also has the  authority  to  approve
responses to bid requests and make unsolicited proposals for development or sale
of electric power. The Executive Committee met once during the 1995 fiscal year.
The  current  members  of the  Executive  Committee  are John  Kuhns and  Robert
MacDonald.

         The Company does not have a Nominating Committee.

         For the  fiscal  year ended  December  31,  1995,  the Board held eight
meetings.  During fiscal 1995, each director attended at least 75 percent of the
total  number of  meetings  of the Board held during the period for which he has
been a director.

DIRECTORS' COMPENSATION

         Directors who are also full-time employees of the Company or any of its
subsidiaries  do not  receive  additional  compensation  for their  services  as
directors.  Each director who is not a full-time  employee of the Company or any
of its  subsidiaries is entitled to receive a non-qualified  stock option on the
date of his or her  election  for the whole  number  of  shares of Common  Stock
having a fair  market  value on such date  closest  to,  but not in  excess  of,
$20,000. The exercise price for each such option is the fair market value of the
Company's Common Stock on the date of grant and such options are exercisable for
a period of ten years. All directors are also entitled to reimbursement of their
expenses incurred to attend meetings of the Board.


                                      -9-
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION

         The following table summarizes the compensation  paid by the Company to
Mr.  John D.  Kuhns,  the  Company's  chief  executive  officer,  and each other
executive  officer of the Company whose total annual salary  exceeded  $100,000,
for services  rendered in all  capacities to the Company for fiscal 1995,  1994,
and 1993.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                        Long Term
                                                   Annual Compensation                 Compensation
                                      ---------------------------------------------   --------------
                                                                                        Securities
                                                                                        Underlying
                                                                      Other Annual       Options         All other
    Name and Principal Position       Year       Salary     Bonus     Compensation        (#)(1)       Compensation
- - - -----------------------------------   -----    -----------  ------   --------------   --------------  ---------------
<S>                                   <C>       <C>             <C>          <C>          <C>         <C>          
John D. Kuhns                         1995      $476,000(2)     $0           $0           1,000,000   $           0
   Chairman of the Board(3)           1994       480,000(2)      0            0                   0               0
                                      1993       480,000(2)      0            0                   0               0


Anthony J. Baratta, Jr.                
  Executive Vice President
  and Chief Financial
  Officer(7)                          1995       116,440         0            0                   0         110,000(6)

Dwight C. Kuhns                       1995       172,809         0            0             125,000               0
  Former President(4)                 1994       175,000         0            0                   0               0
                                      1993       112,500         0            0                   0          37,500(5)

Michael H. Best                       1995       172,809         0            0             125,000               0
  Former Executive                    1994       175,000         0            0                   0               0
  Vice President(8)                   1993       150,000         0            0                   0               0
</TABLE>


(1)      The options  listed  expired  unexercised  upon the named  individual's
         termination of employment with the Company.

(2)      All of Mr.  John Kuhns'  compensation  from the Company was paid in the
         form of management fees to a company controlled by Mr. John Kuhns. This
         arrangement was established  prior to the Company's first  underwritten
         public offering.  Effective August 1, 1995, the Company  terminated the
         related management  agreements and entered into an employment agreement
         with Mr. Kuhns. See "John D. Kuhns Employment Agreement."

(3)      Mr. John Kuhns  resigned as Chief  Executive  Officer of the Company on
         April 11, 1996.

(4)      Mr.  Dwight Kuhns  resigned as  President  of the Company  effective on
         December 31, 1995.

(5)      Represents  consulting  fees  paid to Mr.  Dwight  Kuhns  prior to this
         employment by the Company which commenced in January 1993.

(6)      Consists of a relocation expense.

(7)      Mr. Baratta was appointed  Executive Vice President and Chief Financial
         Officer as of May 31, 1995. Mr.  Baratta's ceased to be employed by the
         Company on March 29, 1996.

(8)      Mr. Best resigned his position with the Company in December 1995.


                                      -10-
<PAGE>
OPTION EXERCISES AND YEAR-END VALUES

         The following table sets forth  information  concerning option holdings
as of December  31, 1995 with respect too the  individuals  named in the Summary
Compensation Table.

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

         Option Grants Table. The following table sets forth certain information
regarding  stock  option  grants  made to each of the Named  Executive  Officers
during the fiscal year ended December 31, 1995.


                        OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
                                                                                                 Potential      
                                                   Individual Grants                         Realizable Value   
                               ----------------------------------------------------------       at Assumed      
                                                                                              Annual Rates of   
                                 Number of      % of Total                                      Stock Price     
                                Securities        Options                                    Appreciation for   
                                Underlying      Granted to      Exercise                        Option Term     
                                  Options        Employees        Price       Expiration    ------------------- 
            Name                Granted (#)     Fiscal Year      ($/sh)          Date       5%($)       10%($)  
                               -------------   -------------   -----------   ------------   ------     --------
<S>                              <C>                   <C>        <C>          <C>           <C>          <C>
John D. Kuhns                    1,000,000             69%        12.00        6/22/05

Dwight C. Kuhns                    125,000(1)           9%         N/A           N/A          --          --

Anthony J. Baratta, Jr.                  0              --         --             --          --          --

Michael H. Best(1)                 125,000              --         N/A           N/A          --          --
</TABLE>


(1)      The options  listed  expired  unexercised  upon the named  individual's
         termination of employment with the Company.

                 Aggregated Option Exercises in Last Fiscal Year
                        and Fiscal Year-End Option Values

         The  following   table  sets  forth  certain   information   concerning
unexercised  stock options held by the Named  Executive  Officers as of December
31, 1995.

<TABLE>
<CAPTION>
                                                                      Number of Securities               Value of Unexercised
                                                                     Underlying Unexercised              In-the-Money Options
                                                                   Options at 1995 FY-End (#)           at 1995 FY-End ($)(1)
                                                                --------------------------------   --------------------------------
                                   Shares
                                Acquired On        Value
           Name                 Exercise(#)     Realized($)      Exercisable     Unexercisable      Exercisable     Unexercisable
- - - ---------------------------    --------------  --------------   --------------  ----------------   -------------   ----------------
<S>                                  <C>             <C>             <C>               <C>             <C>               <C>    
John D. Kuhns                        --              --              308,519           981,481

Dwight C. Kuhns                      --              --              318,900           125,000

Anthony J. Baratta, Jr.              --              --

Michael H. Best                      --              --              250,000
</TABLE>


(1)      On December 29, 1995,  the last  reported  sales price of the Company's
         Common Stock as reported on the NASDAQ was $1.75

Long-Term Incentive and Pension Plans.

         In April 1993, the Company  adopted the 1993 Stock  Incentive Plan (the
"1993 Plan") which was approved by the Company's  stockholders  in May 1993. The
1993 Plan  replaced the  Company's  previous  stock option plan,  the 1989 Stock
Incentive Plan (the "1989 Plan"), except as to options outstanding under the


                                      -11-
<PAGE>
1989 Plan.  Under the 1993 Plan, the Company may reward to employees,  directors
and consultants of the Company and its subsidiaries  incentive and non-qualified
stock options, stock appreciation rights,  restricted stock grants,  performance
awards and any combination of any or all of such awards.  The Board of Directors
has  delegated  its  powers  under the 1993 Plan to the  Company's  Compensation
Committee.  Awards may not be granted  under the 1993 Plan  after  December  31,
2003.  An  aggregate  of 500,000  shares of Common Stock may be issued under the
1993 Plan, except that any shares as to which awards granted under the 1989 Plan
may lapse,  expire or be canceled be available for issuance under the 1993 Plan.
If any awards  expire or terminate  for any reason,  the shares  subject to such
awards are again available for future awards under the 1993 Plan. Awards are not
transferable except by will or the laws of descent and distribution.  Whether an
award may be exercised  after  termination  of  employment is determined by such
Committee, subject to certain limitations.

Employment Agreements.

         Mr.John D. Kuhns was employed as Chief Executive Officer of the Company
and Chairman of the Board prior to April 11, 1996 and since then has served only
as Chairman of the Board.

         Mr. Kuhns is  compensated  for his services as Chairman  pursuant to an
employment  agreement  dated as of August 1, 1995 which has been  amended on two
occasions.  The initial  Employment  Agreement hired Mr. Kuhns to serve as Chief
Executive Officer for a five year term continuing through July 31, 2000, subject
to renewal unless terminated by either party. The Employment  Agreement provided
Mr. Kuhns customary benefits and expense  reimbursements and contained customary
confidentiality and noncompetition  covenants.  The initial Employment Agreement
further  provided that as a "severance  benefit" Mr. Kuhns might  receive,  upon
certain  conditions,  three years base salary and that,  upon  termination,  Mr.
Kuhns had an option to  purchase,  and the Company had an option to sell to him,
the building and improvements  that comprise its executive offices in Lime Rock,
Connecticut  (the  "Farmhouse  Property")  at a  purchase  price  equal  to  the
Company's  then  depreciated  cost basis.  Effective  March 1, 1996,  Mr.  Kuhns
entered into Amendment No. 1 to the  Employment  Agreement  ("Amendment  No. 1")
which  provided  that  until  such  time as the  Company  paid  in  full  its 8%
Convertible  Subordinated  Notes, his base salary would be at the annual rate of
$220,000  and that the  Company  would use its best  efforts  to sell  shares of
common  stock to provide  additional  compensation,  not to exceed  $12,000  per
month.  Amendment  No. 1 further  provided  that Mr. Kuhns would receive a bonus
based upon a percentage  of value  received  from the Company from the sale of a
certain of its assets,  provided that his annual  compensation  from all sources
shall not exceed $480,000.  In this amendment Mr. Kuhns also agreed to accept in
lieu of any severance benefit or other unpaid compensation due upon termination,
the Farmhouse  Property.  The amendment  further provided that the Company shall
set aside  16,250  shares of common  stock per month for Mr.  Kuhns,  for twelve
months,  commencing  March 1, 1996,  for delivery on January 31,  1997,  or, for
shares  accruing after that date, on January 31, 1998.  Effective  March 1, 1996
Mr. Kuhns entered into  Amendment  No. 2 to his  Employment  Agreement  with the
Company  ("Amendment  No. 2"), which  superseded  and replaced  Amendment No. 1.
Pursuant to Amendment No. 2, Mr. Kuhns resigned as Chief  Executive  Officer and
agreed to serve as Chairman of the Company  through January 31, 1997. Mr. Kuhns'
base compensation under Amendment No. 2 is at the rate of $18,000 per month with
additional  compensation  at $12,000 per month and a bonus derived from the sale
of  certain  assets.  The  other  compensation  and  severance  benefits  remain
substantially the same as in Amendment No. 1.

Compensation Committee Interlock and Insider Participation.

         During  fiscal  1995,  John D.  Kuhns,  Chairman  of the  Board  of the
Company,  and Dwight C. Kuhns,  former  President of the Company,  served on the
board of


                                      -12-
<PAGE>
directors of Photocomm,  whose President,  Chief Executive Officer and director,
Robert R. Kauffman, was a director of the Company until November 8, 1995.

                  COMPENSATION REPORT ON EXECUTIVE COMPENSATION

         This report,  prepared by the Company's  Board of Directors,  addresses
the Company's  compensation  policies with respect to its executive officers for
fiscal year 1995.

         Salary.  The Compensation  Committee is responsible for determining the
salaries of all  executive  officers of the Company.  Salaries paid to executive
officers reflect their responsibilities,  diligence and determination in working
toward  the  achievement  of  established   corporate   objectives.   Management
compensation  guidelines  were  established  by the  Compensation  Committee  in
consultation with independent advisors with experience in the field.

         Stock Incentives. The Compensation Committee has full power, discretion
and authority in  administering  the Company's  1993 Stock  Incentive  Plan. The
Committee believes that stock ownership by employees, including officers, of the
Company,  is  important  as a means of  rewarding  outstanding  performance  and
promoting the achievement of long-term corporate goals by giving those persons a
greater proprietary  interest in the Company.  1,457,665 options were granted to
officers or employees of the Company in 1995.

                               BOARD OF DIRECTORS

John D. Kuhns                                               Gerald R. Cummins

Robert W. MacDonald                                         Nazir Memon, M.D.

Herbert L. Oakes, Jr.                                       Lucien Ruby


COMPARATIVE STOCK PERFORMANCE GRAPH

         The graph shown below sets forth the cumulative  stockholder  return of
the Company's  Common Stock from October 23, 1992,  through the last trading day
of 1995.  Although the Company's Common Stock was first registered under Section
12 of the  Securities  Exchange  Act of 1934,  as amended,  on January 25, 1990,
there was no  established  public  trading  market for the Common Stock prior to
October 23, 1992.  This graph assumes an investment of $100 on October 23, 1992,
in (i) the  Company's  Common  Stock,  (ii) the Center for  Research in Security
Prices  ("CRSP") Total Return Index for the NASDAQ Stock Market (U.S.) and (iii)
a composite  peer group composed of the following  companies in the  independent
power  business:  AES  Corporation,  Destec  Energy,  Inc.,  Magma Power Company
(acquired by California  Energy Company March 20, 1995),  O'Brien  Environmental
Energy Inc., OESI Power  Corporation,  Ogden Projects,  Inc.  (acquired by Ogden
Corp. January 16, 1995), and Thermo Power Corporation  (collectively,  the "Peer
Group"). The graph assumes dividends,  if any, were reinvested.  The comparisons
in this  graph are  required  by the  Securities  and  Exchange  Commission  and
therefore  are not  intended  to forecast or be  indicative  of possible  future
performance of the Company's Common Stock.


                                      -13-
<PAGE>
                TOTAL SHAREHOLDER RETURNS - DIVIDENDS REINVESTED

                                [Graphic Deleted]


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The following sets forth the transactions involving the Company and its
subsidiaries  and its executive  officers and/or directors from January 1, 1995.
Specific descriptions of these transactions are provided below.

         In 1989, two  subsidiaries of the Company,  Arcadian Power  Corporation
("Arcadian")  and  Wolverine  Power  Corporation  ("Wolverine"),   entered  into
management  agreements  (collectively,  the "Management  Agreements")  with East
Rock,  an investment  and  management  company  which was  providing  management
services to a number of  companies  involved in financial  restructurings.  East
Rock is  controlled by John D. Kuhns and Robert W.  MacDonald,  both of whom are
directors of the Company.  Pursuant to the terms of the  Management  Agreements,
John D.  Kuhns has agreed to fulfill  the  duties  and  responsibilities  of the
offices  of the  Chairman  of the  Board and Chief  Executive  Officer  of those
subsidiaries.  Each of these  subsidiaries  paid East Rock fees of  $20,000  per
month  for  management  and  administrative  services.  Under  the  terms of the
Management Agreements, East Rock is responsible for providing these subsidiaries
with management advice and strategic  planning,  negotiating and structuring the
refinancing of existing  debts and leases,  negotiating  and settling  lawsuits,
negotiating and structuring fixed asset sales, and other specific  projects.  In
each of the last three fiscal years,  these  subsidiaries  paid East Rock annual
management   fees  of  $480,000,   which  were  primarily  for  the  purpose  of
compensating Mr. John D. Kuhns for his services to the subsidiaries on behalf of
East Rock.  The  management  fees also  cover the other  salaries  and  business
expenses  of East Rock.  Mr.  Kuhns'  services  on behalf of East Rock under the
Management Agreements are in addition to his responsibilities as the Chairman of
the Board of the Company and its other subsidiaries.  The Company terminated the
Management Agreements and established a direct compensation arrangement with Mr.
Kuhns as of August 1, 1995.

         In 1993,  the Company  contracted  with White  Hollow  Construction,  a
company  wholly-owned by John D. Kuhns, to act as the  construction  manager for
leasehold  improvements  at cost (to  effect a  savings)  to the  Company's  new
corporate  headquarters at 558 Lime Rock Road, Lime Rock,  Connecticut.  Through
1994, $875,170 of construction  payments were made under this agreement and were
applied to construction costs and the costs of the on-site supervision.  None of
the funds were paid to Mr. Kuhns. The 1995 construction payments made under this
agreement  were  $467,371.  The office is located on land owned by a corporation
controlled by Mr. Kuhns.

         In March  1994,  Sundial  International  Fund  Limited  ("Sundial"),  a
beneficial  owner of more than  five  percent  of the  Company's  Common  Stock,
purchased 135,000 units of the Company at $11.50 per unit in connection with the
sale of 1,500,000 units in an offering to offshore investors. Each unit consists
of one share of Common Stock and a warrant to purchase one share of Common Stock
at an  initial  exercise  price of $15.00  per share.  In August  1994,  Sundial
purchased  an  additional  108,000  units of the  Company  at $11.00 per unit in
connection  with  the  sale  of  1,150,000  units  in an  offering  to  offshore
investors.

         In December  1995,  The New World  Power  Company  Ltd.  sold 0% Senior
Secured  Note due March 31, 1996 in the  original  amount of $550,000 to Sundial
International Fund LTD., a significant  stockholder in the Company. The proceeds
of the Note were used as working  capital.  Subsequent to December 31, 1995, the
due date of the Note was extended to December 31, 1996.


                                      -14-
<PAGE>
         On December 1, 1995,  the Company  transferred  and endorsed to Sundial
International  Fund  Ltd.  a First  Mortgage  Note in the  principal  amount  of
$3,615,370  along with the Mortgage and Security  Agreements in exchange for its
Class B  Preferred  Stock.  The Note is payable  together  with  interest at the
LIBOR+2% points in full on December 31, 1997.  Principal and interest are due in
seven  quarterly  installments  of principal  (each equal to five percent of the
principal  balance).  The Note was restructured  subsequent to December 31, 1995
and is now due in four  payments  due December 1, 1996,  March 1, 1997,  June 1,
1997 and July 31, 1997.

         In June 1994,  the Company  entered  into a 15-year  business  alliance
agreement with Westinghouse Electric Corporation ("Westinghouse"),  a beneficial
owner of more than five  percent  of the  Company's  Common  Stock,  jointly  to
develop,   market,   construct  and  own  renewable  power  projects,   such  as
utility-scale wind farms,  off-grid generating systems and wireless photovoltaic
systems. Under the agreement,  the Company and Westinghouse will have the option
to participate with the Company in renewable power projects. In consideration of
Westinghouse's  obligations under the agreement,  the Company agreed to issue to
Westinghouse   up  to  459,770  shares  of  the  Company's   Common  Stock,   in
installments,  over a four-year  period (of which shares were to be but have not
been issued) and an Incentive Warrant which will enable Westinghouse to purchase
up to 819,778 shares of the Company's Common Stock, based upon certain operating
revenue  targets for the Company.  The Company and  Westinghouse  are  currently
discussing the mutual cessation of the business relationship.

         In October 1994, the Company and Robert R. Kauffman, then a director of
the Company,  entered into a short-term  voting agreement  pursuant to which Mr.
Kauffman agreed to vote certain shares of Photocomm preferred stock owned by him
in the same manner as the Company  votes its shares of Photocomm  common  stock.
The voting rights of Photocomm  preferred  stock  subject to the agreement  were
equivalent to the voting rights of 503,052 shares of Photocomm  common stock and
represented  approximately 3.8% of the total voting power of Photocomm's capital
stock. The voting agreement terminated by its terms in 1995.

         In  February  1995,  the Company  issued a warrant to purchase  150,000
units of the  Company to Oakes,  Fitzwilliams  & Co. S.A.  ("OFLSA"),  a company
controlled by Herbert L. Oakes,  Jr., in its capacity as the placement  agent in
connection  with the  placement  of  1,500,000  units in an offering to offshore
investors.  Each unit  consists of one share of Common  Stock and two  warrants,
each to purchase one share of Common Stock at an initial exercise price of $7.50
per share.  The warrant  entitles  OFLSA to purchase the units at $7.20 per unit
and  expires  on  January  14,  2000.  The  Company  also paid to OFLSA a fee of
$720,000 in connection with the offering which was subsequently used by OFLSA to
purchase an additional 120,000 units from the Company.

         In connection with this offering,  certain entities affiliated with F&C
purchased an aggregate of 325,000  units at $6.00 per unit plus the surrender of
a prior  warrant to purchase  one share of Common  Stock at an initial  exercise
price of $15.00 per share.  In addition,  certain  entities  affiliated with GIL
purchased an aggregate of 255,000  units of $6.00 per unit plus the surrender of
a prior  warrant to purchase  one share of Common  Stock at an initial  exercise
price of $15.00 per share.

         The  directors  of the Company  entered  into an  agreement to vote the
shares  issued to them by the Company  for  services  rendered  to the  Company,
including  shares purchased under options granted under the 1993 Stock Incentive
Plan.  The  agreement  provides that the shares will be voted in the manner that
John D.  Kuhns  directs  and have  granted  Mr.  Kuhns an  irrevocable  proxy in
connection with such voting agreement.  In addition, the agreement grants to the
Company a right of first refusal and a purchase option prior to


                                      -15-
<PAGE>
any transfer of such shares and upon termination of employment or service on the
Board.

         As previously  discussed  under  Liquidity and Capital  Resources,  the
Company entered into an agreement (the "Fleming Agreement") to issue $15,750,000
of its 8%  Convertible  Subordinated  Notes due July 31,  2000 and  warrants  to
purchase up to 787,500  shares of its common stock  pursuant to the terms of the
Note and  Warrant  Purchase  Agreement.  In  connection  therewith,  the Company
granted a  security  interest  in all the  shares of common  stock  (both  owned
beneficially or of record) of New World China Company Limited and Photocomm. The
Company also  granted  certain  demand and  registration  rights.  Approximately
$2,622,000 of the 8% Convertible Subordinated Notes were issued to OFLSA.

         On December 28, 1995,  the Company  repaid its  obligations  to Sundial
International  under its 0%  Exchangeable  Senior Secured  Guaranteed  Notes due
December  28,  1995 in the  original  principal  amount  of $2.2  million.  Upon
repayment of this note, Sundial  International  released from escrow 2.9 million
shares of pledged  Photocomm  common  stock which  shares were then  pledged and
delivered to Robert Fleming & Co., Ltd. as agent for the Fleming Purchasers.

        On May  31,  1996,  the  Company  entered  into a  Forbearance,  Warrant
Exchange,  Note  Conversion  and Amendatory  Agreement  (the "Sundial  Amendment
Agreement"),  dated as of March 1, 1996,  among the Sundial  International  Fund
Limited  ("Sundial"),  the Company,  The New World Power  Company  Limited ("NWP
Ltd."), and Wolverine Power Corporation ("Wolverine") regarding the Company's 0%
Senior  Secured Note in the amount of $550,000,  dated December 20, 1995 and due
March 31, 1996 issued by NWP Ltd. to Sundial (the "Senior Secured Note") and the
Wolverine Power  Corporation  First Mortgage Note in the  outstanding  principal
amount as of March 1, 1996 of  $3,434,692,  dated  December 31, 1992,  issued by
Wolverine to the Company and assigned by the Company to Sundial (the  "Wolverine
Note" and together with the Senior Secured Note,  the "Notes").  Pursuant to the
terms of the Sundial  Amendment  Agreement,  the maturity of the Senior  Secured
Note was extended to December 1, 1996 and the maturities of certain installments
of the Wolverine  Note were  extended.  Also  pursuant to the Sundial  Amendment
Agreement  certain  warrants of which  Sundial is the owner or the agent for the
owners have been re-priced from exercise prices ranging from $7.50 to $15.00 per
share to an exercise of $1.75 per share.  Also pursuant to the Sundial Amendment
Agreement,  Sundial has been given an option to  exchange  the Notes for certain
Exchange  Notes to be issued by the  Company.  The company is  required  also to
effect  certain asset sales and offer to redeem the Notes with the proceeds from
such sales.  Sundial also received  additional security from the Company and the
right to nominate one member of the Board of Directors  in  connection  with the
Sundial Amendment Agreement.

        The  Company  also  entered  into  Amendment  No. 3 to Note and  Warrant
Purchase Agreement,  and Modification of Letter Agreement,  dated as of March 1,
1996 by and between NWP Corp.  and each of the  Purchasers  thereto  whereby the
Company and the Purchasers agreed to modify certain of the terms of the Note and
Warrant Purchase Agreement, dated as August 15, 1995, amended by Amendment No. 1
to Note and  Warrant  Purchase  Agreement  dated as of October  13,  1995 by and
between  the  Company  and the  Purchasers  and by  Amendment  No. 2 to Note and
Warrant Purchase Agreement ("Amendment No. 2") dated as February 29, 1996 by and
between the Company and the Purchasers.

         On June 11,  1996,  the  Company  and Oakes,  Fitzwilliams  & Co.  S.A.
("OFLSA")  executed a financial  advisory services letter agreement  ("Financial
Advisory Services  Agreement") pursuant to which the Company agreed that for (1)
services  rendered  during 1995 and 1996  relating to the  restructuring  of the
Company's  management  and  capitalization  ("Restructuring  Services")  and (2)
services to be rendered in connection  with the  anticipated  negotiations  with
Cedar Group, Inc. ("Cedar") or other entity ("Financial Advisory Services")


                                      -16-
<PAGE>
that: (a) OFLSA is be issued  240,000  shares of the Company's  Common Stock (in
lieu of  $125,000  in  cash),  (b)  OFLSA  would  be paid its  expenses  already
incurred,  some of which have been submitted to the Company but not paid, in the
approximate  amount of $85,000 and (c) the warrants to purchase shares of Common
Stock of the  Company  received  in the past of OFLSA as  compensation  would be
exchanged for New Warrants,  and (d) at the closing of a transaction with Cedar,
the Company will pay to OFLSA a cash fee in an amount equal to 2.5% of the value
of the total consideration of the Transaction and reimburse OFLSA its reasonable
out-of-pocket expenses not incurred in the normal course of business.

         Effective as of February 29, 1996,  the Company  entered into Amendment
No. Two (the "Amendment") to the Fleming Agreement. Pursuant to the terms of the
Amendment,  the maturity of the 8% Notes was  accelerated to July 31, 1997, with
interest  payments  permitted in  pay-in-kind  securities  prior to the interest
payment due January 31,  1997.  Also  pursuant  to the  Amendment  the  warrants
originally  issued under the Fleming  Agreement  were  repriced from an exercise
price of $7.50 per share to an exercise of $1.75 per share. Also pursuant to the
Amendment,  the Company is required to effect  certain  asset sales and offer to
redeem the 8% Notes with the  proceeds  from such sales.  The  Noteholders  also
received  additional  security from the Company in connection with the Amendment
in exchange  for  allowing the Company to access the $3.3 million held in escrow
as collateral, subject to certain restrictions.

         Mr. George P.  Petrenko  served as Chief  Executive  Officer from April
through  August 1996.  Mr.  Petrenko is an employee of Glass & Associates,  Inc.
("Glass").  The Company has entered into a Consulting Agreement with Glass dated
February  7, 1996,  pursuant  to which Glass  provides  management  consultation
services at an hourly rate for George Petrenko and one or more additional  Glass
employees.  The  Consulting  Agreement was amended  effective  April 15, 1996 to
provided for the services of Mr. Petrenko and another Glass employee at the rate
of $10,000 a week, plus  out-of-pocket  expenses.  Under the revised  agreement,
Glass may receive a bonus based upon the percentage of the net proceeds that the
Company receives from the sale of certain assets. This employment was terminated
in August 1996.  The Company has paid Glass the sum of $_______  through  August
31, 1996.

         Effective  January 1,  1996,  the  Company  entered  into a  Consulting
Agreement with Condor  Management  Associates,  Inc.  ("Condor"),  a corporation
owned by Dwight Kuhns,  the brother of John D. Kuhns.  The Consulting  Agreement
provides for monthly  compensation  to Condor to supervise the shutdown and sale
of the Company's wind farms in California and Hawaii.  The Consulting  Agreement
further  provides for  commissions  upon the sale of certain assets and upon the
favorable  conclusion of negotiations with creditors of the Company's California
and Hawaii operations. Certain of these commissions may be paid in shares of the
Company's stock. The Company  terminated the Consulting  Agreement in July 1996.
The Company has paid Condor $______ through August 31, 1996.


                                      -17-
<PAGE>
                            II - REVERSE STOCK SPLIT

                  The Board  unanimously  has  approved,  and  recommends to the
holders of the Common  Stock that they  approve,  the Reverse  Stock  Split.  If
approved by the  stockholders,  the  Reverse  Stock  Split may be  effected,  as
described below.

                  The intent of the Reverse  Stock Split is to reduce the number
of shares of Common Stock outstanding and thereby increase the trading price and
the  marketability  and liquidity of the Common Stock. As described  below,  the
Company has been advised by Nasdaq that the Common Stock could be delisted  from
Nasdaq because,  among other things,  the Company's Common Stock currently fails
to meet the  requirement  that it have a  minimum  bid  price of  $1.00.  If the
Reverse  Stock  Split is  approved  by the  holders of the  Common  Stock at the
Meeting,  the Reverse Stock Split will be effected by the filing of an amendment
of the Company's Third Restated  Certificate of  Incorporation,  as set forth in
Exhibit A to this Proxy Statement.

                  The  discussion  of the Reverse Stock Split set forth below is
qualified  in its  entirety  by  reference  to Exhibit A, which is  incorporated
herein by reference.

PURPOSE OF THE REVERSE STOCK SPLIT

         The  principal  purpose  of the  Reverse  Stock  Split is to reduce the
number of shares of Common Stock  outstanding  and thereby  increase the trading
price and the  marketability  and liquidity of its Common Stock. The minimum bid
price of the  Company's  Common  Stock is  currently  below  $1.00  which is the
minimum required to maintain listing of the Common Stock on Nasdaq. [The Company
has been  granted an  exemption  to continue  the trading of its Common Stock on
Nasdaq if it meets certain requirements including stockholder approval by ______
__, 1996 of this proposal to effectuate the Reverse Stock Split].

         The  Board of  Directors  believes  that a  decrease  in the  number of
authorized  and  outstanding  shares  of  Common  Stock,  without  any  material
alteration  of the  proportionate  economic  interest  in the  Company  held  by
individual  shareholders,  may  increase  the trading  price of the  outstanding
shares,  although no assurance  can be given that the market price of the Common
Stock will rise in  proportion  to the  reduction  in the number of  outstanding
shares resulting from the Reverse Stock Split.

         Additionally,  the Board of  Directors  believes  that the  current per
share price of the Common  Stock may limit the  effective  marketability  of the
Common Stock because of the reluctance of many brokerage firms and institutional
investors to recommend  lower-priced  stocks to their clients or to hold them in
their own portfolios.  Certain policies and practices of the securities industry
may tend to  discourage  individual  brokers  within those firms from dealing in
lower-priced stocks. Some of those policies and practices involve time consuming
procedures   that  make  the  handling  of  lower-priced   stocks   economically
unattractive.  The brokerage commission on a sale of lower-priced stock may also
represent a higher percentage of the sale price than the brokerage commission on
a higher-priced issue. Any reduction in brokerage commissions resulting from the
Reverse  Stock Split may be offset,  however,  in whole or in part, by increased
brokerage  commissions  required to be paid by  stockholders  selling "odd lots"
created by the Reverse Stock Split.

         The Board  believes that the decrease in the number of shares of Common
Stock  outstanding as a consequence of the proposed  Reverse Stock Split and the
resulting  anticipated  increase  price level will  hopefully  enable the Common
Stock to continue to be listed on Nasdaq and encourage  greater  interest in the
Common Stock by the financial community and the investment public and possibly


                                      -18-
<PAGE>
promote  greater  liquidity for the holders of the Common Stock. It is possible,
however,  that  liquidity  could be affected  adversely by the reduced number of
shares  outstanding after the Reverse Stock Split.  Although any increase in the
market price of the Common Stock  resulting  from the Reverse Stock Split may be
proportionately less than the decrease in the number of shares outstanding,  the
proposed  Reverse Stock Split could result in a market price for the shares that
would be high enough to overcome  the  reluctance,  policies  and  practices  of
brokerage  houses and  investors  referred to above and to diminish  the adverse
impact of correspondingly high trading commissions on the market for the shares.

         There can be no assurance,  however,  that the  foregoing  effects will
occur  or  that  the  market  price  of  the  Common  Stock   immediately  after
implementation  of the proposed  Reverse Stock Split will be maintained  for any
period of time, or that such market price will approximate five times the market
price before the proposed Reverse Stock Split. Accordingly,  even if the Reverse
Stock Split is approved by the  stockholders  there can be no assurance that the
Common Stock will continue to be traded on Nasdaq.

EFFECT OF THE REVERSE STOCK SPLIT

         If the Reverse  Stock Split is approved by the holders of Common  Stock
at the Meeting,  an amendment to Article IV(A) of the Restated  Certificate,  in
the form set forth in  Exhibit A hereto,  would be filed with the  Secretary  of
State of the State of Delaware immediately  following  stockholder approval (the
"Reverse Split Date"). The Reverse Stock Split would become effective as of 5:00
p.m. on the date of such filing.  Without any further  action on the part of the
Company or the holders of the Common  Stock,  the shares of Common Stock held by
stockholders  of record as of the Reverse  Split Date would be converted at 5:00
p.m.  on the  Reverse  Split  Date into the right to  receive an amount of whole
shares of new Common Stock equal to the number of their shares  divided by five.
The number of authorized shares of Common Stock will remain at 40,000,000.

         No  fractional  shares  would be issued,  and no such  factional  share
interest  would  entitle  the  holder  thereof  to  vote or to any  rights  of a
shareholder of the Company. In lieu of any such fractional shares, a certificate
or  certificates  evidencing  the aggregate of all fractional  shares  otherwise
issuable (rounded, if necessary,  to the next higher whole share) will be issued
to the Company's transfer agent, Continental Stock Transfer & Trust Company (the
"Exchange Agent"),  or its nominee,  as agent for the accounts of all holders of
shares of Common Stock  otherwise  entitled to have a fraction of a share issued
to them in connection with the Reverse Stock Split. Sales of fractional interest
will be effected by the Exchange  Agent as soon as  practicable  on the basis of
prevailing  market  prices  of the  Common  Stock on Nasdaq at the time of sale.
After the Reverse Split Date, the Exchange  Agent will pay to such  stockholders
their  pro  rata  share  of the net  proceeds  derived  from  the  sale of their
fractional interests upon surrender of their stock certificates. The interest in
the Company of any holder of fewer than five shares of Common Stock prior to the
Reverse Split Date would thereby be terminated.

         Approval  of the Reverse  Stock  Split would not affect any  continuing
shareholder's  percentage  ownership  interest  in the  Company or  proportional
voting power, except for minor differences resulting from the payment in cash of
fractional  shares.  The  shares  of Common  Stock  which  would be issued  upon
approval of the Reverse Stock Split would be fully paid and  nonassessable.  The
voting  rights and other  privileges of the  continuing  holders of Common Stock
would not be affected  substantially  by adoption of the Reverse  Stock Split or
subsequent implementation thereof.


                                      -19-
<PAGE>
         The par  value of the  Common  Stock  would  remain  at $0.01 per share
following  the Reverse  Stock  Split,  and the number of shares of Common  Stock
outstanding would be reduced.  As a consequence,  the aggregate par value of the
outstanding Common Stock would be reduced, while the aggregate capital in excess
of par value  attributable  to the  outstanding  Common Stock for  statutory and
accounting purposes would be correspondingly  increased. Under Delaware law, the
Board would have the authority, subject to certain limitations, to transfer some
or all of such  capital in excess of par value  from  capital  to  surplus.  The
Company has no plans to reduce capital at this time.

         The Common Stock is listed for trading on Nasdaq. The number of holders
of the Common Stock on the Record Date was  approximately  ___. The Company does
not  currently  anticipate  that the  Reverse  Stock  Split  would  result  in a
reduction in the number of holders large enough to jeopardize  continued listing
of the Common Stock on Nasdaq.

         As of the Record Date, the number of issued and  outstanding  shares of
Common  Stock  was  _________.  As a result  of the  Reverse  Stock  Split,  the
aggregate  number of shares of Common Stock that would be issued and outstanding
would be _________,  and approximately  _________ shares would be authorized and
unissued upon the exercise of Stock Options and Warrants.

EXCHANGE OF STOCK CERTIFICATES

         If the Reverse Stock Split is consummated, as soon as practicable after
the Reverse  Split Date the Company  will send a letter of  transmittal  to each
stockholder  of  record  on the  Reverse  Split  Date  for  use in  transmitting
certificates  representing  shares of Common Stock ("Old  Certificates")  to the
Exchange  Agent.  The letter of transmittal  will contain  instructions  for the
surrender of Old Certificates to the Exchange Agent in exchange for certificates
representing the appropriate  number of whole shares of new Common Stock. No new
certificates  will  be  issued  to a  stockholder  until  such  stockholder  has
surrendered all Old Certificates together with a properly completed and executed
letter of transmittal to the Exchange Agent.

         Upon proper  completion and execution of the letter of transmittal  and
return  thereof  to the  Exchange  Agent,  together  with all Old  Certificates,
stockholders  will receive a new  certificate or certificates  representing  the
number of whole  shares of new Common  Stock into which  their  shares of Common
Stock represented by the Old Certificates have been converted as a result of the
Reverse Stock Split.  Until  surrendered,  outstanding Old Certificates  held by
stockholders  will be deemed for all purposes to  represent  the number of whole
shares of Common  Stock to which such  stockholders  are entitled as a result of
the Reverse Stock Split.  Stockholders should not send their Old Certificates to
the Exchange  Agent until they have received the letter of  transmittal.  Shares
not  presented  for  surrender  as soon  as  practicable  after  the  letter  of
transmittal  is sent shall be exchanged at the first time they are presented for
transfer.

         No service charges will be payable by holders of shares of Common Stock
in connection with the exchange of  certificates,  all expenses of which will be
borne by the Company.

FEDERAL INCOME TAX CONSEQUENCES

         The following is a summary of the material  anticipated  Federal income
tax consequences of the Reverse Stock Split to shareholders of the Company. This
summary is based on the Federal  income tax laws now in effect and as  currently
interpreted.  It does not take into  account  possible  changes  in such laws or
interpretations,  including amendments to applicable  statutes,  regulations and
proposed regulations or changes in judicial or administrative  rulings,  some of
which may have retroactive effect. The summary is provided


                                      -20-
<PAGE>
for general  information only and does not purport to address all aspects of the
possible  Federal income tax  consequences of the Reverse Stock Split and is not
intended as tax advise to any person.  In particular,  and without  limiting the
foregoing, this summary does not consider the Federal income tax consequences to
shareholders   of  the   Company  in  light  of  their   individual   investment
circumstances  or to  holders  subject to special  treatment  under the  Federal
income tax laws (for example,  life insurance  companies,  regulated  investment
companies and foreign  taxpayers).  The summary does not discuss any consequence
of the Reverse Stock Split under any state, local or foreign tax laws.

         No ruling from the Internal  Revenue Service or opinion of counsel will
be obtained regarding the Federal income tax consequences to the shareholders of
the  Company  as  a  result  of  the  Reverse  Stock  Split.  ACCORDINGLY,  EACH
STOCKHOLDER  IS  ENCOURAGED  TO CONSULT  HIS OR HER TAX  ADVISER  REGARDING  THE
SPECIFIC  TAX   CONSEQUENCES  OF  THE  PROPOSED  REVERSE  STOCK  SPLIT  TO  SUCH
STOCKHOLDER,  INCLUDING THE APPLICATION  AND EFFECT OF STATE,  LOCAL AND FOREIGN
INCOME AND OTHER TAX LAWS.

         The Company  believes  that the Reverse Stock Split would be a tax-free
recapitalization to the Company and its shareholders. If the Reverse Stock Split
qualifies  as a  recapitalization  described  in  Section  368(a)(1)(E)  of  the
Internal Revenue Code of 1986, as amended (the "Code"), (i) no gain or loss will
be recognized by holders of Common Stock who exchange their Common Stock for new
Common Stock, except that holders of Common Stock who receive cash proceeds from
the sale of fractional  shares of Common Stock will recognize gain or loss equal
to the difference,  if any,  between such proceeds and the basis of their Common
Stock allocated to their fractional  share interests,  and such gain or loss, if
any, will constitute  capital gain or loss if their  fractional  share interests
are held as capital assets at the time of their sale,  (ii) the tax basis of the
new Common Stock received by holders of Common Stock will be the same as the tax
basis of the Common Stock  exchanged  therefor,  less the tax basis allocated to
fractional  share interests and (iii) the holding period of the new Common Stock
in the hands of holders of new Common Stock will  include the holding  period of
their Common Stock exchanged therefor,  provided that such Common Stock was held
as a capital asset immediately prior to the exchange.

VOTE REQUIRED FOR APPROVAL

         The approval of the Reverse Stock Split requires the  affirmative  vote
of a majority of the outstanding shares of Common Stock.

         THE  BOARD  OF  DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR
APPROVAL OF THE AMENDMENT.


                                      -21-
<PAGE>
                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         There  have  been  no  changes  in or  disagreements  with  accountants
required to be reported herein, except as set forth below:

         On October 30, 1995, the Company notified the firm of KPMG Peat Marwick
LLP ("Peat Marwick") that they were being dismissed as the Company's independent
accountants.  The Company engaged Price  Waterhouse LLP ("Price  Waterhouse") as
its new  independent  accountants  as of October 30, 1995.  The Company's  Audit
Committee and its Board of Directors  participated  in and approved the decision
to change independent accountants.

         The report of Peat Marwick on the Company's  financial  statements  for
the fiscal years ended  December 31, 1994 and  September  30, 1993 and the three
month period ended  December 31, 1993 and did not contain an adverse  opinion or
disclaimer of opinion and was not qualified or modified as to uncertainty, audit
scope or accounting  principles.  In connection with the audits of the Company's
financial  statements  for each of its two most recent  fiscal  years and in the
fiscal period  subsequent  to the Company's  most recent fiscal year and through
November 3, 1995, there were no disagreements with Peat Marwick on any matter of
accounting  principles or practices,  financial statement disclosure or auditing
scope or procedure  which, if not resolved to the  satisfaction of Peat Marwick,
would have caused Peat Marwick to make  reference to the matter in their reports
with respect to such periods, other than the following:

         During the fiscal year ended December 31, 1995,  the Company  discussed
with Peat Marwick an  accounting  matter which as of the date of Peat  Marwick's
termination remained unresolved.

         The particular matter discussed related to certain wind farm facilities
("Facilities")  owned by the Company in the UK. These  facilities  are currently
operating  under contract with the Non-Fossil  Purchasing  Agency,  Limited,  as
agent for and on behalf of the Public Electricity Suppliers of England and Wales
("PESs"), which purchases the power generated by the Facilities. The contractual
rate per Kwh  through  December  1998 is  benefited  by  certain  UK  government
incentive  payments,  which promote the operation of renewable power projects in
the UK.  Incentive  payments  are  currently  scheduled to expire in December of
1998.  If the  incentive  payments  are not  renewed by the UK  government,  the
contracts  will continue with the Public  Electricity  Suppliers at avoided cost
rates unless  terminated  at the option of either the Company or the PESs due to
the occurrence of certain specified events.

         The Company  consulted  with Peat Marwick  regarding the accounting for
the  Facilities,  and the related power purchase  contracts.  This  consultation
concluded  the  Facilities   should  either  use  an  "accelerated"   method  of
depreciation  for the  underlying  wind farm assets or defer some portion of the
contractual  revenues  received  during the  portion of the  contracts  in which
incentive payments are received,  with a related  amortization of those deferred
revenues over the estimated useful life of the Facilities.

         The Company agreed with the successor  accountant as to the appropriate
accounting  practices to be applied,  which  resulted in  recording  accelerated
depreciation  for the Facilities.  The Company had recorded an adjustment in its
financial statements at the quarter ended September 30, 1995.

         During the  Company's  two most recent  fiscal  years and in the fiscal
period  subsequent to the Company's  most recent fiscal year end,  there were no
"reportable  events"  as  defined  in  subparagraph  (a)(1)(v)  of  Item  304 of
Regulation S-K.


                                      -22-
<PAGE>
         During the Company's  two most recent fiscal years and through  October
30, 1995, the Company has not consulted with Price Waterhouse on items which (1)
were or should have been subject to SAS 50 or (2) concerned  the subject  matter
of a disagreement or reportable event with the former auditors,  as described in
Regulation S-K, Item 304(a)(2).

         Price Waterhouse audited the Company's financial  statements for fiscal
year ended  December 31, 1995.  It is expected  that a  representative  of Price
Waterhouse will attend the Annual  Meeting,  will have the opportunity to make a
statement  if he or she  desires  to do so and will be  available  to respond to
appropriate questions.

         The Audit  Committee and the Board have not yet selected an independent
public  accounting  firm for fiscal 1996. The Audit  Committee and the Board are
continuing to review the Company's audit service  requirements  for 1996 and may
decide to solicit proposals from Price Waterhouse and other accounting firms.

                                  OTHER MATTERS

         The  Board  does not know of any  matters  that will be  presented  for
action at the  Annual  Meeting  other  than those  described  above and  matters
incident to the  conduct of the  meeting.  If,  however,  any other  matters not
presently  known to  management  should  come before the Annual  Meeting,  it is
intended that the shares  represented by the accompanying proxy will be voted on
such matters in accordance with the discretion of the holders of such proxy.

                              COST OF SOLICITATION

         The cost of  soliciting  proxies will be borne by the Company.  Proxies
may be solicited by directors,  officers and regular employees of the Company in
person, by telephone or telegram.  The Company will request brokers and nominees
to obtain voting  instructions  of  beneficial  owners of shares of Common Stock
registered in their names and will reimburse them for their expenses incurred in
connection therewith.

                         STOCKHOLDER PROPOSALS FOR 1996

         The Company  intends to conduct  its 1997  annual  meeting in May 1997,
consistent  with prior years.  Pursuant to  Securities  and Exchange  Commission
regulations,  stockholder  proposals  submitted for next year's proxy  statement
must be  received  by the Company no later than the close of business on January
2, 1997, in order to be considered.  Proposals  should be addressed to Corporate
Secretary,  The New World Power Corporation,  The Farmhouse, 558 Lime Rock Road,
Lime Rock, Connecticut 06039.

                             By Order of the Board of Directors,
                             
                             
                             
                             Secretary

September __, 1996


                                      -23-
<PAGE>
                                                                       EXHIBIT A

                            CERTIFICATE OF AMENDMENT

                                       TO

                   THIRD RESTATED CERTIFICATE OF INCORPORATION

                                       OF

                         THE NEW WORLD POWER CORPORATION


                  THE  NEW  WORLD  POWER  CORPORATION  (the  "Corporation"),   a
corporation   organized  and  existing  under  and  by  virtue  of  the  General
Corporation Law of the State of Delaware (the "General  Corporation  Law"), does
hereby certify:

                  FIRST:  That  the   Certificate   of   Incorporation   of  the
Corporation  was filed with the  Secretary  of State on June 27,  1989 under the
name Wolverine Holdings, Inc.; and

                  SECOND: That  the   Corporation   filed   a   Third   Restated
Certificate  of  Incorporation  (the "Restated  Certificate")  with the Delaware
Secretary of State on July 14, 1994; and

                  THIRD:  That,  pursuant to the provisions of Section 242(b) of
the General  Corporation  Law, the Board of Directors  of the  Corporation  duly
adopted   resolutions  setting  forth  a  proposed  amendment  to  the  Restated
Certificate,  declared said proposed amendment to be advisable and directed that
it be submitted to the stockholders of the Corporation for their approval; and

                  FOURTH: That thereafter, pursuant to the provisions of Section
242(b) of the General  Corporation  Law, the  stockholders of the Corporation by
affirmative  vote of the holders of a majority of the outstanding  shares of the
Corporation's Common Stock entitled to vote thereon, such Common Stock being the
only class of the Corporation's stock entitled to vote thereon, duly adopted the
following resolution setting forth the proposed amendment:

                           RESOLVED,  that the  Third  Restated  Certificate  of
                  Incorporation of the Corporation,  be and it hereby is amended
                  by deleting  existing  Article  IV(A) in its  entirety  and by
                  substituting the following new Article IV(A) in lieu thereof:

                  "(A) CLASS OF STOCK.  The  Corporation  is authorized to issue
                  two classes of stock to be designated,  respectively,  "Common
                  Stock" and "Preferred Stock." The Corporation is authorized to
                  issue forty  million  (40,000,000)  shares of Common Stock and
                  five million (5,000,000) shares of Preferred Stock. The Common
                  Stock shall have a par value of $.01 and the  Preferred  Stock
                  shall  have a par value of $.01.  Each five (5)  shares of the
                  corporation's  Common  Stock  issued  and  outstanding  on the
                  effective  date of this  amendment  shall  be and  hereby  are
                  changed  without  further  action  into one (1) fully paid and
                  nonassessable   shares  of  the  corporation's  Common  Stock,
                  provided that no fractional shares shall be issued pursuant to
                  such change.  Fractional shares will be rounded to the nearest
                  whole number."


                                      -24-
<PAGE>
                  FIFTH:  That  said  amendment  was  duly adopted in accordance
with the provisions of Section 242 of the General Corporation Law.

                  IN  WITNESS   WHEREOF,   the   Corporation   has  caused  this
Certificate to be signed by its duly authorized  officer this ___ day of ______,
1996.


                                      THE NEW WORLD POWER CORPORATION
                                      
                                      
                                      By:
                                         ---------------------------------------
                                      
                                      Name:
                                           -------------------------------------
                                      
                                      Title:
                                            ------------------------------------


                                      -25-
<PAGE>
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                         THE NEW WORLD POWER CORPORATION

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                OCTOBER 19, 1996

         The undersigned,  a stockholder of The New World Power  Corporation,  a
Delaware  corporation  (the  "Company"),  does hereby appoint  ____________  and
________________,  and each of them,  the true and lawful  attorneys and proxies
with full  power of  substitution,  for and in the name,  place and stead of the
undersigned,  to vote all of the shares of Common Stock of the Company which the
undersigned  would be entitled to vote if personally  present at the 1996 Annual
Meeting of Stockholders of the Company to be held at the Company's new corporate
headquarters at the Farmhouse,  558 Lime Rock Road, Connecticut,  on October 19,
1996, at 10:00 A.M., Local Time, or at any adjournment or adjournments thereof.

         The undersigned  hereby revokes any proxy or proxies  heretofore  given
and  acknowledges  receipt of a copy of the Notice of Annual  Meeting  and Proxy
Statement, both dated ______, 1996, and a copy of the Company's Annual Report on
Form 10-K for the fiscal year ended December 31, 1995.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREIN GIVEN.  UNLESS
OTHERWISE  SPECIFIED,  THIS  PROXY WILL BE VOTED TO ELECT THE  DIRECTORS  AND TO
APPROVE THE REVERSE STOCK SPLIT.

         1.       To elect the  following  directors:  John D. Kuhns,  Robert W.
                  MacDonald,  Gerald R. Cummins,  Nazir Memon, M.D., Lucien Ruby
                  and Herbert L. Oakes,  Jr.,  to serve as  directors  until the
                  1997 annual  meetings of stockholders of the Company and until
                  their successors shall be duly elected and qualified.

                                     WITHHELD           ________________________
                  FOR ALL            FROM ALL           ________________________
                  NOMINEES ___       NOMINEES ___       ________________________

                                                        TO WITHHOLD AUTHORITY TO
                                                        VOTE FOR ANY NOMINEE(S),
                                                        PRINT NAME ABOVE:


         2.       To approve a one-for-five reverse stock split of the Company's
                  Common Stock,  $.01 par value,  whereby each outstanding share
                  of the  Company's  Common  Stock  will  be  reclassified  into
                  one-fifth of a new share of the Company's Common Stock.


                  FOR ___________    AGAINST  ________  ABSTAIN ______


         3.       DISCRETIONARY  AUTHORITY: To vote with discretionary authority
                  with  respect to all other  matters  which may come before the
                  Meeting.
<PAGE>
NOTE:  Your  signature  should appear the same as your name appears  hereon.  In
signing  as  attorney,  executor,  administrator,  trustee or  guardian,  please
indicate  the capacity in which  signing.  When  signing as joint  tenants,  all
parties in the joint tenancy must sign.  When a proxy is given by a corporation,
it should be signed by an authorized officer and the corporate seal affixed.  No
postage is required if mailed in the United States.


Signature:                          Date___________


Signature:                          Date___________


MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW:  _____________


                                       -2-


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