ENVIRONMENTAL MONITORING & TESTING CORPORATION
DEFR14C, 1999-02-12
CONSTRUCTION - SPECIAL TRADE CONTRACTORS
Previous: KEMPER MULTI MARKET INCOME TRUST, NSAR-B, 1999-02-12
Next: FIRST INVESTORS SERIES FUND, 485BPOS, 1999-02-12



            ENVIRONMENTAL MONITORING & TESTING CORPORATION
                        825 Main Street, South
                        New Ellenton, SC 29809



             NOTICE OF 1998 ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD MAY 14, 1999



To the shareholders of Environmental Monitoring & Testing Corporation:

     NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting of Shareholders of 
Environmental Monitoring & Testing Corporation (the "Company"), a Delaware 
corporation, will be held at the Company's office at 825 Main Street South, 
New Ellenton, South Carolina on May 14, 1999 at 10:00 a.m., local time, for 
the following purposes:

    1.   To elect three directors to serve, subject to the provisions of the 
Bylaws, until the next Annual Meeting of Shareholders and until their 
respective successors have been duly elected and qualified;

   2.   To consider and act upon a proposal to approve the selection of 
Margolies, Fink and Wichrowski as the Company's independent auditors for the 
fiscal year ending September 30, 1999; 

   3.   To transact such other business as may properly come before the meeting
or any adjournment or adjournments thereof.

The Board of Directors has fixed the close of business on April 9, 1999 as
the record date for the meeting and only holders of shares of record at that 
time will be entitled to notice of and to vote at the 1998 Annual Meeting of 
Shareholders or any adjournment or adjournments thereof.

                                     By order of the Board of Directors

New Ellenton, South Carolina           George J. Georges, President and
April 9, 1999                               Chief Executive Officer


THIS IS AN IMPORTANT MEETING AND ALL STOCKHOLDERS ARE INVITED TO ATTEND THE 
MEETING IN PERSON. THOSE STOCKHOLDERS WHO ARE UNABLE TO ATTEND IN PERSON ARE 
RESPECTFULLY URGED TO EXECUTE AND RETURN THE ENCLOSED PROXY CARD AT THEIR 
EARLIEST CONVENIENCE. PROMPTNESS IN RETURNING THE EXECUTED PROXY CARD WILL BE
APPRECIATED. STOCKHOLDERS WHO EXECUTE A PROXY CARD MAY, NEVERTHELESS, ATTEND 
THE MEETING, REVOKE THE PROXY, AND VOTE THEIR SHARES IN PERSON.



            ENVIRONMENTAL MONITORING & TESTING CORPORATION
                        825 Main Street, South
                        New Ellenton, SC 29809

                            PROXY STATEMENT
                                  for
                  1998 ANNUAL MEETING OF SHAREHOLDERS
                       to be held May 14, 1999




     The enclosed proxy is solicited by the Board of Directors of Environmental
Monitoring & Testing Corporation, a Delaware corporation (the "Company"), in 
connection with the 1998 Annual Meeting of Shareholders to be held at the 
Company's office at 825 Main Street South, New Ellenton, South Carolina on May
14, 1999 at 10:00 a.m., local time, and any adjournments thereof, for the 
purposes set forth in the accompanying Notice of Meeting. The cost of this 
solicitation will be borne by the Company. Unless instructed to the contrary 
on the proxy, it is the intention of the persons named in the proxy to vote the
proxies in favor of (i) the election of the two nominees listed herein to serve
until the next annual meeting of shareholders, and (ii) approval of the 
selection of Margolies, Fink and Wichrowski as the Company's independent 
auditors for the fiscal year ending September 30, 1999. The record date with 
respect to this solicitation is the close of business on April 9, 1999 and
only shareholders of record at that time will be entitled to vote at the 
meeting. A stockholder who submits a proxy on the accompanying form has the 
power to revoke it by notice of revocation directed to the proxy holders at any
time before it is voted. If a stockholder specifies on the accompanying Proxy 
how shares are to be voted, they will be voted accordingly. If the stockholder
does not specify on the Proxy how the shares are to be voted, they will be voted
"FOR" the election of directors and the confirmation of the appointment of 
Margolies, Fink and Wichrowski as independent auditors for the 1999 fiscal year.
Although a stockholder may have given a proxy, such stockholder may nevertheless
attend the meeting, revoke the proxy and vote in person. The election of the 
directors nominated and the confirmation of the appointment of the Company's 
auditors will require the affirmative vote of a majority of the shares of the
Company's Common Stock voting at the Annual Meeting in person or by proxy. The
shares represented by all validly executed proxies received in time to be taken
to the meeting, and not previously revoked, will be voted at the meeting. This
proxy statement and the accompanying proxy will be mailed to you on or about 
April 13, 1999.

                          OUTSTANDING SHARES

     As of April 9, 1999, the record date for determining the shareholders
of the Company entitled to vote at the meeting, 3,770,183 shares of Common Stock
of the Company, par value $.01 per share, were issued and outstanding. There is 
no cumulative voting. Each share of Common Stock entitles the holder to one vote
on all matters brought before the Annual Meeting. The quorum necessary to 
conduct business at the Annual Meeting consists of a majority of the outstanding
shares of Common Stock as of the record date.

                         ELECTION OF DIRECTORS

     Three directors are to be elected at the annual meeting. Those persons 
elected will hold office until the next annual meeting of stockholders and 
their successors have been elected and qualified. The Company's bylaws provide
that the actual number of directors be established by resolution of the Board of
Directors but in no event shall it be less than three or more than nine 
directors. The current Board of Directors consists of three directors.

     The nominees for the Board of Directors are set forth herein. The proxy 
holders intend to vote all proxies received by them for the nominees for 
directors listed herein unless instructed otherwise. In the event any nominee
is unable or declines to serve as a director at the time of the Annual Meeting,
the proxies will be voted for any nominee who shall be designated by the 
present Board of Directors to fill the vacancy. In the event that additional 
persons are nominated for election as directors, the proxy holders intend to 
vote all proxies received by them for the nominees listed herein unless 
instructed otherwise. As of the date of the proxy statement, the Board of 
Directors is not aware of any nominee who is unable or will decline to serve 
as a director.

NOMINEES FOR ELECTION
<TABLE>                          
Name                               Age                    Director Since
<S>                                <C>                    <C>
George J. Georges
President, Chief Executive Officer 80                     1992

Michael R. Camino                  57                     1997

Rebecca Del Medico                 47                     1998
</TABLE>

George J. Georges
     Mr. Georges was appointed to the Company's Board of Directors in September
1992 and was elected as Chief Executive Officer and President of the Company 
contemporaneously with his appointment as a Board member. Mr. Georges has been
a personal investment manager since 1962 and has been a licensed real estate 
broker with the State of Illinois since 1954. Mr. Georges is also a member of
the Company's Executive, Finance, Compensation Stock/Option, Bidding, Legal and
Accounting, and Investment Committees.

Michael R. Camino
     Mr. Camino was appointed to the Company's Board of Directors in June 1997 
to fill the vacated seat of Ms. Rebecca DelMedico. Mr. Camino received his 
dental degree in 1965 from Marquette University. He served in the United States
Air Force from 1965 to 1967. He has practiced dentistry in Northbrook, Illinois
since 1967. Mr. Camino is a member of the American Dental Society and a past 
member of the Northbrook Civic Association and the Lake Forest Committee on 
Candidates.

Rebecca Del Medico
     Ms. Del Medico was appointed to the Company's Board of Directors in October
1998 and previously served as a director from June 1994 through March 1997. 
Ms. Del Medico served as the Company's special counsel from 1992 through March 
1997. From September 1997 tp date, Ms. Del Medico has served as general counsel
to Imaging Diagnostic Systems, Inc., a publicly-traded company. Since May 1996,
Ms. Del Medico has been of counsel to the law firm of Lerser & Pearce, P.A. From
October 1994 to April 1996 Ms. Del Medico was general counsel to Sky Scientific,
Inc., a now-defunct public company that was located in Boca Raton, Florida. 
Since June 1992 to October 1994 and from April 1996 to present, Ms. Del Medico
has practiced law as a sole practitioner. From 1991 to July 1992 Ms. Del Medico
was an associate of the law firm of Lewis, Vergosen & Rosenbach, P.A. in West 
Palm Beach, Florida. From 1986 to 1991, Ms. Del Medico was an associate with the
law firm of Lerner, Harris and Pearce, P.A. Ms. Del Medico holds a Juris 
Doctorate degree from Nova University and is a member of the Florida Bar.

     The Board of Directors recommends a vote FOR all nominees as directors.

     During the fiscal year ended September 30, 1998 the Board of Directors met 
five (5) times. No directors on the Board attended fewer than 80% of the 
meetings of the Board of Directors.

Voting Securities and Principal Holders

     As of April 9, 1999, the record date, the Company had 3,770,183 shares
of Common Stock outstanding. Each share is entitled to one vote at the Company's
Annual Meeting of Shareholders.

     The following table sets forth the number of shares of the Company's 
Common Stock beneficially owned as of Apriul 9, 1999, by (I) owners of more
than 5% of the Company's Common Stock, (ii) each director of the Company, and 
(iii) all executive officers and directors of the Company as a group.

<TABLE>
                                                                Percentage of
                                        Number of Shares      Outstanding Shares
Name and Address of Beneficial Owner  Beneficially Owned(1)   Common Stock(2)
<S>                                   <C>                     <C>
George J. Georges                     2,000,000               53.1%
6445 Via Rosa
Boca Raton, FL 33433

Stephen A. Lassak                       300,000                8.0%
5665 Whitecraigs Court
Dublin, OH 43017

Michael Camino                           70,000                1.9%
1275 Shermer Road
Northbrook, IL 60062

Rebecca DelMedico                        10,000                0.3%
14 Tara Lakes Drive, East
Boynton Beach, FL 33436

All officers and directors as a group
(3 persons)                           2,080,000               55.2%
</TABLE>

     (1)  Beneficial ownership has been determined in accordance with Rule 13d-3
under the Securities Exchange Act of 1934, as amended ("Rule 13d-3") and unless 
otherwise indicated, represents shares for which the beneficial owner has sole
voting and investment power.
     (2)  The percentage of class is calculated in accordance with Rule 13d-3 
and assumes that the beneficial owner has exercised any options or other rights
to subscribe which are currently exercisable within sixty (60) days and that 
no other options of rights to subscribe have been exercised by anyone else.


     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and executive officers and persons who own more than ten percent of a 
registered class of the Company's equity securities to file with the Securities 
and Exchange Commission ("SEC") and with the National Association of Securities 
Dealers Automated Quotation Systems ("NASDAQ"), initial reports of ownership and
reports of changes in ownership of common stock and other equity securities of 
the Company. Officers, directors, and greater- than-ten-percent shareholders are
required by SEC regulation to furnish the Company with copies of all Section 
16(a) forms they file.

     To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company and written representations from reporting 
persons, there were no instances where reporting persons failed to file timely 
reports during the fiscal year ended September 30, 1998.

Executive Compensation

     The following table sets forth information concerning the compensation of
the Company's officers who were serving as officers at the end of the Company's 
fiscal year. The information set forth below is for the Company's last three 
fiscal years.

                      SUMMARY COMPENSATION TABLE
<TABLE>
                                                          Long Term Compensation
                        Annual Compensation         Awards                Payouts

                                           Other    Restricted                                                    
Name&                                      Annual     Stock      Options    LTIP    All Other
Principal Position Year  Salary  Bonus  Compensation  Award       SAR's   Payouts  Compensation
                           ($)    ($)      ($)(1)      ($)         (#)      ($)         ($)  
<S>                <C>   <C>     <C>    <C>           <C>        <C>      <C>      <C> 
G. J. Georges
President/CEO      1998  72,000  -        600         -          -        -        -
                   1997  72,000  -      1,360         -          -        -        -
                   1996  72,000  -      9,000         -          -        -        -
</TABLE>

     (1)  Includes automobile expenses for Mr. Georges.

     The officers of the Company do not have employment contracts and are 
employed pursuant to an oral agreement of employment and at the will of the 
Company.

     The Company does not have any formal pension, profit sharing or such other 
similar plans pursuant to which it pays additional cash or non-cash compensation
to its employees including the individuals and group specified on previous page.

     The Board of Directors of the Company may, from time to time, grant Common 
Stock or options to purchase Common Stock to officers, directors, and key 
employees. Directors of the Company may be reimbursed for expenses incurred.

Certain Transactions

     During June 1998, Mr. George J. Georges, the Company's President, advanced 
$55,000 on behalf of the Company to purchase a drilling rig. The Company repaid 
Mr. Georges during the fourth quarter of fiscal year ended September 30, 1998, 
$55,000 plus $500 in interest.


                        APPOINTMENT OF AUDITORS

     Sweeney, Gates & Co. acted as auditors for the Company for the fiscal year 
ended September 30, 1996 and 1997. On February 9, 1998 Sweeney, Gates & Co. was 
terminated without cause or disagreement at the election of the Board of 
Directors of the Company. On February 10, 1998 the firm of Margolies, Fink and 
Wichrowski was engaged as the Company's auditors by unanimous consent of the 
Board of Directors.

     The reports on the Company's financial statements for the past two years 
ended September 30, 1996 and 1997 did not contain an adverse opinion or 
disclaimer of opinion and was not qualified or modified as to audit scope or 
accounting principles. However, for the fiscal year ended September 30, 1997, 
the opinion included an explanatory paragraph relating to a going concern 
uncertainty. During the Company's two most recent fiscal years and the interim 
period preceding the date of termination, there were no disagreements with 
Sweeney, Gates & Co. on any matter of accounting principles or practices, 
financial statement disclosure or auditing scope of procedure within the scope 
of Item 304 (a) (1) (iv) of Regulation S-K. Except as disclosed above, none of 
the events listed in Item 304 (a) (1) (v) (A) - (D) of Regulation S-K occurred 
during the Company's two most recent fiscal years and the interim period 
preceding the termination. There were no disagreements or reportable events 
included in the meaning of Item 304 (b) of Regulation S-K.

     Pursuant to the unanimous vote of the Board of Directors on February 10, 
1998 the Company engaged Margolies, Fink and Wichrowski as its new independent 
accountants. During the two most recent fiscal years and through February 10, 
1998, the Company had not consulted with Margolies, Fink and Wichrowski on items
which 1) were or should have been subject to SAS 50 or 2) concerned the subject 
matter of a disagreement of reportable event with the former auditor, (as 
described in Regulation S-K Item 304 (a) (2)). However, Mr. Wichrowski was the
engagement partner at Sweeney & Co. (predecessor of Sweeney, Gates & Co.) for 
the audit of the Company's financial statements for the year ended September 30,
1996.

     The Company has authorized Sweeney, Gates & Co. (the former auditor) to 
answer and address any and all questions that Margolies, Fink and Wichrowski 
may have. No representative of Margolies, Fink and Wichrowski will be available 
at the annual meeting.

          The Board of Directors recommends the ratification of the selection
          of Margolies, Fink and Wichrowski as the Company's auditors.


                             OTHER MATTERS

     During 1995 the Company signed a letter of intent to merge with Jansko, 
Inc.  Jansko, Inc. was engaged in designing, manufacturing, and marketing 
office furniture including seating products, desks, tables, and credenzas.  
Since the signing of the letter of intent the Company advanced $385,841 to 
Jansko, Inc. in conjunction with the proposed merger of the two Companies.

     The Company did not merge with Jansko, Inc., and on May 1, 1996 Mr. 
George J. Georges, the Company's President and CEO, filed a petition in the 
Federal District Court of Fort Lauderdale, Florida to move Jansko, Inc., into 
Chapter 7 Liquidation of the Bankruptcy Act and it Amendments. On May 23, 1996 
an Order For Relief was entered by the United State Bankruptcy Court, Southern 
District of Florida in Fort Lauderdale, Florida. As a result of these events and
uncertainty of any recovery, the Company recorded a loss during the quarter 
ended March 31, 1996 on all advances and loans to Jansko, Inc.

     A majority shareholder of the Company has filed various lawsuits against 
certain officers and directors of Jansko, Inc. and related parties on behalf of 
the Company and other parties seeking restitution of funds advanced. The Company
and other parties have assigned their rights to the majority shareholder and 
will share in any awards less legal and other expenses, on a pro rata basis. 
In September 1998 the Company was advised that a settlement was reached and 
that the Company would receive $115,086. this amount was deposited into the 
Company's bank account on October 13, 1998.

     On October 1, 1998 the Board authorized the Corporation to purchase common 
stock of the Company for Treasury shares in the open market at a price not to 
exceed the net book value of the shares of common stock. Through December 31, 
1998 the Company has purchased 205,200 shares in the open market.

     The Board of Directors has no knowledge of any other matters which may 
come before the meeting and does not intend to present any other matters. 
However, if any other matters shall properly come before the meeting or any 
adjournment thereof, the persons soliciting proxies will have the discretion 
to vote as they see fit unless directed otherwise. 


Interest of Certain Persons in Opposition to Matters to be Acted Upon

     The Company is not aware of any substantial interest, direct or indirect, 
by securities holdings or otherwise of any officer, director, director nominee 
or associate of the foregoing persons in any matter to be acted on as described 
herein, other than elections as directors.

     None of the directors of the Company have informed the Company of any 
intention to oppose the corporate actions as described herein.

Stockholders' Proposals

     Any stockholder of the Company, who wishes to present a proposal to be 
considered at the 1999 Annual Meeting of the Stockholders of the Company and 
who wishes to have such proposal presented in the Company's proxy statement 
for such meeting, must deliver such proposal in writing to the Company no later 
than August 31, 1999.


          ENVIRONMENTAL MONITORING & TESTING CORPORATION
                      825 Main Street, South
                New Ellenton, South Carolina 29809


                              PROXY

     This Proxy is solicited on behalf of the Board of Directors of 
Environmental Monitoring & Testing Corporation (the "Company").

     The undersigned hereby appoints George J. Georges as Proxy, with the power 
of substitution, and hereby authorizes him to represent and to vote as 
designated below, all shares of Common Stock of the Company held of record by 
the undersigned on April 9, 1999 at the Annual Meeting of Shareholders to be
held on May 14, 1999 or any adjournment thereof.

1.   Election of Directors                    WITHHOLD AUTHORITY to vote
     FOR all nominees listed below            for all nominees listed below_____
     (except as marked to the contrary)_____  

     George J. Georges     For___         Against___     Withhold___

     Michael R. Camino     For___         Against___     Withhold___  

     Rebecca DelMedico     For___         Against___     Withhold___  

2.   To ratify the appointment of Margolies, Fink and Wichrowski as independent 
     auditors for the fiscal year ending September 30, 1999.

          For___              Against___          Abstain___  

3.   In management's discretion, the Proxy, George J. Georges, is authorized to 
     vote upon such other business as may properly come before the meeting or 
     any adjournment thereof.

     This Proxy, when properly executed, will be voted in the manner directed 
herein by the undersigned shareholder. If no direction is made, this Proxy will 
be voted FOR the nominees listed in Proposal 1 and Proposal 2.

                                               ______________________Signature

                                 ___________________________Please, Print Name


                                          ______________Shares of Common Stock


                                         Dated:_________________________, 1999


Please, sign exactly as name appeared on Company's stock transfer records. When 
signing as attorney, trustee or guardian, please, give full title as such. If a 
corporation, please, sign in full corporate name by President or other 
authorized officer. If a partnership, please, have an authorized person sign in 
partnership name.


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