TANKNOLOGY NDE INTERNATIONAL INC
DEF 14A, 1998-04-22
TESTING LABORATORIES
Previous: CABLETRON SYSTEMS INC, S-8, 1998-04-22
Next: MEADOWBROOK REHABILITATION GROUP INC, 8-K, 1998-04-22




                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant  [ X ]
Filed by a Party other than the Registrant [  ]
Check the appropriate box:
[   ]   Preliminary Proxy Statement
[ X ]   Definitive Proxy Statement
[   ]   Definitive Additional Materials
[   ]   Soliciting  Material  Pursuant  to Section  240.14a-11  (c) or Section
        240.14a-12



                      Tanknology - NDE International, Inc.
 -------------------------------------------------------------------------------
                (Name of registrant as specified in its Charter)

 -------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement; if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):
[ X ]   No fee required.
[   ]   Fee computed on the table below per Exchange Act Rules 14a-6(i)(1) and
        0-11.

         1)   Title of each class of securities to which transaction applies:

              ------------------------------------------------------------------
         2)   Aggregate number of securities to which transaction applies:

              ------------------------------------------------------------------
         3)   Per unit price or other underlying  value of transaction  computed
              pursuant to Exchange Act Rule 0-11:

              ------------------------------------------------------------------
         4)   Proposed maximum aggregate value of transaction:

              ------------------------------------------------------------------
         5)   Total fee paid:

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

[   ]   Fee paid previously with preliminary materials.
[   ]   Check box if  any part of the fee  is offset as provided by Exchange Act
        Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
        paid previously.  Identify the previous filing by registration statement
        number, or the Form or Schedule and the date of its filing.

         1)   Amount Previously Paid:

              ------------------------------------------------------------------
         2)   Form, Schedule or Registration Statement No.:

              ------------------------------------------------------------------
         3)   Filing Party:

              ------------------------------------------------------------------
         4)   Date Filed:

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



<PAGE>




                       Tanknology-NDE International, Inc.
                    8900 Shoal Creek Boulevard, Building 200
                               Austin, Texas 78757


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 19, 1998




           To the Stockholders of Tanknology-NDE International, Inc.:


     Notice is hereby given that the 1998 Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Tanknology- NDE International, Inc., a Delaware corporation
(the "Company"),  will be held on Tuesday,  May 19, 1998, in conference room No.
29A on the 29th  floor of the  offices of Baker & Botts,  L.L.P.  located at 599
Lexington  Avenue,  New  York,  New  York at 9:00  a.m.  Eastern  Time,  for the
following purposes:

     1. To consider and vote on the nominees for directors of the Company;

     2. To ratify the appointment of independent public accountants for the 1998
fiscal year; and

     3. Such other  business as may properly  come before the Annual  Meeting or
any adjournment or postponement thereof.

     Only  stockholders of record at the close of business on April 15, 1998 are
entitled to notice of and to vote at the Annual  Meeting and any  adjournment or
postponement thereof.

     Stockholders are cordially  invited to attend the Annual Meeting in person.
Those who do not plan to attend and who wish their shares voted are requested to
sign, date and mail promptly the enclosed proxy,  for which a return envelope is
provided.


                                       FOR THE BOARD OF DIRECTORS


                                        //s// JAY ALLEN CHAFFEE


                                       Jay Allen Chaffee
                                       Chairman of the Board

Austin, Texas
April 27, 1998




<PAGE>




                       Tanknology-NDE International, Inc.
                    8900 Shoal Creek Boulevard, Building 200
                               Austin, Texas 78757


                                 PROXY STATEMENT
                                     ------

                                 April 27, 1998

General

     The accompanying  proxy is solicited on behalf of the Board of Directors of
Tanknology-NDE International,  Inc., a Delaware corporation (the "Company"), for
use at the Annual Meeting of  Stockholders  of the Company (the "Meeting") to be
held at 9:00 a.m. Eastern time on Tuesday,  May 19, 1998, in conference room No.
29A on the 29th  floor of the  Baker & Botts  office  located  at 599  Lexington
Avenue, New York, New York.

     Only  holders  of record at the close of  business  on April 15,  1998 (the
"Record  Date") of shares of common stock of the Company,  par value $0.0001 per
share  (the  "Common  Stock")  and  shares  of Series A  Redeemable  Convertible
Preferred  Stock of the  Company,  par value  $0.0001 per share (the  "Preferred
Stock"), will be entitled to vote at the Meeting with respect to the election of
the  five  directors  as  described  in  Proposal  1 and  with  respect  to  the
ratification  of appointment of independent  public  accountants as described in
Proposal  2.  Holders of record on the Record  Date of  Preferred  Stock will be
entitled to vote at the Meeting with  respect to the election of one  additional
director as described  in Proposal 1. Each share of Preferred  Stock is entitled
to  20,000  votes  and each  share of Common  Stock is  entitled  to one vote in
matters in which such stock is entitled to vote. At the close of business on the
Record Date,  16,154,166 shares of Common Stock were outstanding and entitled to
vote and 150 shares of Preferred Stock were  outstanding and entitled to vote. A
majority of the shares of Common Stock and Preferred  Stock  outstanding  on the
Record Date will constitute a quorum.

     This Proxy Statement and accompanying  proxy will be mailed to stockholders
on or about April 27, 1998.

Vote Required; Abstentions

     Five  directors  to serve as  members  of the  Board of  Directors  will be
elected  by a  plurality  of the votes cast by the  holders of Common  Stock and
Preferred Stock, voting together as a class. One additional director to serve as
a member of the Board of  Directors  will be elected by a plurality of the votes
cast by the holders of Preferred Stock.  There will be no cumulative  voting for
directors.  For all matters  except the election of directors,  the  affirmative
vote of a majority  of the votes  entitled  to be cast by the  holders of Common
Stock and Preferred Stock,  voting together as a class,  present in person or by
proxy and entitled to vote on the matter is required.

     Abstentions  are treated as present and entitled to vote and, thus, will be
counted in determining  whether a quorum is present.  Abstentions  will have the
same effect as a vote against a matter,  except as to the election of directors,
as to which they will have no effect.

Solicitation of Proxies; Expenses

     Solicitation  of proxies by mail is  expected to commence on or about April
27, 1998, and the cost thereof will be borne by the Company. In addition to such
solicitation by mail,  certain of the directors,  officers and regular employees
of the Company may,  without extra  compensation,  solicit proxies by telephone,
telecopy or personal interview. Arrangements will be made with certain brokerage
houses,  custodians,  nominees  and  other  fiduciaries  for the  forwarding  of
solicitation  materials to the beneficial  owners of Common and Preferred  Stock
held of record by such  persons,  and such  brokers,  custodians,  nominees  and
fiduciaries  will be reimbursed  by the Company for  reasonable  out-  of-pocket
expenses incurred by them in connection therewith.



                                       -1-

<PAGE>



Revocability of Proxies

     Any person signing a proxy in the form  accompanying  this Proxy  Statement
has the power to revoke it prior to the Meeting or at the  Meeting  prior to the
vote pursuant to the proxy. A proxy may be revoked by a writing delivered to the
Company, signed by the person who signed the proxy and stating that the proxy is
revoked,  by a  subsequent  proxy  that is signed by the  person  who signed the
earlier  proxy and that is presented at the Meeting or by attending  the Meeting
and voting in person.  Please note, however,  that if a stockholder's shares are
held of record by a broker, bank or other nominee and that stockholder wishes to
vote at the Meeting, the stockholder must bring to the Meeting a letter from the
broker, bank or other nominee confirming that stockholder's beneficial ownership
of the shares.


PROPOSAL NO. 1--    ELECTION OF DIRECTORS

     At the meeting,  the holders of the  Company's  Common Stock and  Preferred
Stock will elect five  directors to hold office until the next annual meeting of
stockholders  and  until  their  respective  successors  have been  elected  and
qualified or until such director's earlier resignation or removal.

     Common Stock and Preferred Stock represented by the accompanying proxy will
be voted for the election of those five nominees recommended by the Board unless
the proxy is marked in such a manner as to withhold  authority  to vote or so as
to vote for one or more alternative candidates. If any nominee for any reason is
unable to serve or will not serve,  the proxies may be voted for such substitute
nominee  as the proxy  holder  may  determine.  The  Company is not aware of any
nominee who would be unable or unwilling to serve as a director.

Nominees

     Unless contrary indications are set forth in the proxy, it is intended that
the person named in the proxy will vote all shares of Common  Stock  represented
by the  proxy  for the  election  of  Messrs.  Jay  Allen  Chaffee,  Charles  C.
McGettigan,  A. Daniel  Sharplin,  Michael S. Taylor,  and Myron A. Wick, III as
directors.  Messrs.  Chaffee,  McGettigan,  Sharplin,  Taylor  and  Wick are all
presently  members of the Board of Directors  of the  Company.  Directors of the
Company are elected  annually and hold office until their  successors  have been
elected and qualified or their earlier resignation or removal. Management is not
aware  of any  circumstances  likely  to  render  any  nominee  unavailable  for
election. However, should any nominee become unavailable for election, the Board
of Directors of the Company may  designate  another  nominee,  in which case the
person  acting  under a duly  executed  proxy will vote for the  election of the
replacement  nominee. A stockholder may, in the manner set forth in the enclosed
proxy card, instruct the proxy holder not to vote that stockholder's  shares for
one or more of the named nominees.

     The Company's  by-laws  currently provide for a Board of Directors of seven
persons.  Six persons  currently serve on the Board and are expected to continue
to serve until the annual meeting.  The proxies solicited hereby cannot be voted
for a number of persons  greater than the number of nominees  named  below.  The
Certificate of Incorporation of the Company, as amended to date, does not permit
cumulative  voting.  A plurality of the votes of the holders of the  outstanding
shares of Common  Stock and  Preferred  Stock of the  Company  represented  at a
meeting at which a quorum is present may elect directors other than the director
to be elected by the holders of the Company's  Preferred  Stock  pursuant to the
Company's  Certificate of Designation  for Preferred Stock which director may be
elected by a plurality of the votes of the holders of the outstanding  shares of
the  Company's  Preferred  Stock  represented  at a meeting at which a quorum is
present.

     The  following  sets forth  information  concerning  the five  nominees for
election by the holders of Common Stock and Preferred  Stock as directors at the
meeting, including their position with the Company and their business experience
during at least the past five years, and the age of each nominee as of April 15,
1998.

<TABLE>
<CAPTION>
                                                                                   Director
Name                               Age     Principal Occupation                     Since
- -----------------------------  ----------- -------------------------------------   --------
<S>                            <C>         <C>                                     <C>
Jay Allen Chaffee(1)(2)            46      Chairman of the Board                     1991
A. Daniel Sharplin                 35      President and Chief Executive Officer     1995
Charles C. McGettigan(3)           53      Merchant Banking                          1995



                                       -2-

<PAGE>




Michael S. Taylor(3)               56      Investment Banking                        1992
Myron A. Wick, III(1)(2)           54      Merchant Banking                          1991
<FN>
- ---------------------------
(1)  Member of Executive Committee
(2)  Member of Compensation Committee
(3)  Member of Audit Committee
</FN>
</TABLE>

     Each of the  directors  named  herein was  elected to be a director  at the
Company's Annual Meeting of Stockholders held on August 14, 1997.

     Jay Allen Chaffee was elected to the Company's  Board of Directors in April
1991 and has been the Chairman of the Board since  December  1994.  He served as
the Company's  President,  Chief Executive  Officer and Chief Financial  Officer
from May 1991  until June  1995.  Mr.  Chaffee  has  served as  President  and a
director of Bunker Hill  Associates,  Inc.  ("Bunker  Hill") since 1985,  and he
continues to serve in these capacities.  Mr. Chaffee received a Bachelor of Arts
from Franklin & Marshall  College in 1974 and a Juris Doctor from the University
of Tulsa, College of Law in 1978.

     A. Daniel  Sharplin has been the  Company's  President,  Director and Chief
Executive  Officer  since June 1995.  He became the  Company's  Vice  President,
Western  Region,  in December 1991, was appointed the Company's  Chief Operating
Officer and Secretary in July 1992 and was appointed President in December 1994.
Prior to joining the Company, Mr. Sharplin was an environmental service industry
consultant from April 1991 to December 1991. Mr. Sharplin  received a Masters of
Business Administration from the University of Texas in 1987.

     Charles C. McGettigan has been a director since 1995.  Since November 1988,
he has been a Managing  Director of  McGettigan,  Wick & Co. Inc., an investment
banking firm in San Francisco. Since May 1991, Mr. McGettigan has been a general
partner of Proactive  Investment  Managers,  L.P. ("PIM"),  which is the general
partner of Proactive  Partners,  L.P.  ("Proactive"),  a merchant  banking fund.
Prior to  co-founding  McGettigan,  Wick & Co., Mr.  McGettigan was a Principal,
Corporate Finance, of Hambrecht & Quist,  Incorporated.  Prior to that time, Mr.
McGettigan was a Senior Vice  President of Dillon,  Read & Co. Inc. He currently
serves on the boards of directors of Cuisine Solutions,  Inc. digital dictation,
inc., I-FLOW Corporation,  Modtech,  Inc, Onsite Energy,  Inc., PMR Corporation,
Phoenix Network, Inc., Sonex Research, Inc., and Wray-Tech Instruments, Inc. Mr.
McGettigan is a graduate of Georgetown  University,  and also received a Masters
of Business  Administration in Finance from the Wharton School at the University
of Pennsylvania.

     Michael S. Taylor has been a director of the  Company  since July 1992.  He
has  been  Senior  Vice-President-   Corporate  Finance  of  Gilford  Securities
Incorporated  since December  1996.  From March 1996 to November 1996, he held a
similar position with Laidlaw Equities.  From June, 1989 to March 1996 he was an
Associate  Director  of  Investment  Banking of  Josephthal  Lyons & Ross,  Inc.
("Josephthal") . From early 1980 until joining  Josephthal,  he was President of
Mostel & Taylor Securities, Inc. He has been involved in the securities industry
since  1966 when he joined  Lehman  Brothers  Inc.  as an  analyst.  He became a
director of New Paradigm Software Corporation in April 1996. He attended Amherst
College and Columbia University.

     Myron A. Wick,  III has been a director of the Company since November 1991.
Since  November 1988, he has been Managing  Director of McGettigan,  Wick & Co.,
Inc., an investment banking firm in San Francisco.  Since May 1991, Mr. Wick has
been a general partner of PIM, which is the general  partner of Proactive.  From
September 1985 to May 1988, Mr. Wick was Chief  Operating  Officer of California
Biotechnology,  Inc.,  a  publicly  traded  biotechnology  firm.  Mr.  Wick is a
director of Children's  Discovery Centers of America,  Inc.,  digital dictation,
inc., Modtech, Inc., Sonex Research,  Inc., and Wray-Tech Instruments,  Inc. Mr.
Wick  received a Bachelor of Arts from Yale  University in 1965 and a Masters of
Business Administration from Harvard University in 1968.

     The holders of the  Preferred  Stock are  entitled to elect one director in
accordance  with the  Certificate of  Designation  for the Preferred  Stock.  On
February 9, 1998,  Steven H. Sigmon was elected to the Board of Directors by the
Board of  Directors  and  serves as the  representative  of the  holders  of the
Preferred  Stock.  Mr.  Sigmon has been  nominated for election to the Company's
Board of Directors at the Meeting.  The following sets forth certain information
regarding Mr. Sigmon:




                                       -3-

<PAGE>




<TABLE>
<CAPTION>
                                                                                   Director
Name                               Age     Principal Occupation                     Since
- -----------------------------  ----------- -------------------------------------   --------
<S>                            <C>         <C>                                     <C>
Steven H.  Sigmon                  42      President, Veeder-Root, North America     1998
                                           (Subsidiary of Danaher Corporation)
</TABLE>

     Steven H. Sigmon has been a director  since  February  1998.  Since January
1997, he has been  President of  Veeder-Root,  North America  ("Veeder-Root")  a
subsidiary of Danaher  Corporation  ("Danaher").  Prior to that time, Mr. Sigmon
held  positions  with  Veeder-Root as Vice President of Marketing and Sales from
June 1996 to December 1996 and as Vice President of Marketing and  International
Sales from October 1995 to June 1996. Previously, he held positions with Emerson
Electric Company as Vice President, Marketing for the Emerson Power Transmission
Bearing  Division  from  January 1992 to June 1995 and as President of the Camco
Division from June 1995 to September  1995.  Mr.  Sigmon  received a Bachelor of
Science in Engineering Technology from Clemson University in 1977.

                THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE
             ELECTION OF EACH OF THE FOREGOING NOMINEES AS DIRECTORS

Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange  Act"),  requires the  Company's  directors,  officers and  beneficial
owners of more than 10% of any class of any equity  securities of the Company to
file with the Securities and Exchange Commission (the "SEC"), initial reports of
ownership  and reports of changes in ownership of such equity  securities of the
Company.   Officers,   directors  and  10%  stockholders  are  required  by  SEC
regulations  to furnish the Company with copies of all Section  16(a) forms they
file.  The  Company  believes  that,  during the 1997 fiscal  year,  the filings
required of its officers,  directors or greater than 10% beneficial  owners were
timely filed with the exception of Form 5 for each of Mr. Chaffee and Mr.
Sharplin which were not timely filed.

Meetings of the Board of Directors and Certain Committees

     During all of 1997,  Jay Allen  Chaffee,  A.  Daniel  Sharplin,  Charles C.
McGettigan,  Michael S. Taylor and Myron A. Wick,  III were members of the Board
of  Directors.  Effective  February 3, 1998,  Steven H.  Sigmon was  unanimously
elected to the Board by the foregoing directors.

     The Board of Directors met three times in 1997. The standing  committees of
the Board include an Executive Committee,  an Audit Committee and a Compensation
Committee.  The Board does not have a Nominating Committee. The functions of the
Nominating  Committee  are  performed by the Board.  During 1997,  the Executive
Committee,  the Compensation Committee and the Audit Committee did not meet. All
directors  attended at least 75% of the meetings of the Board of Directors  held
in 1997.

     During 1997, the members of the Executive  Committee were Jay Allen Chaffee
and Myron A.  Wick,  III.  Mark B.  Bober  resigned  from the Board and from the
Executive  Committee  effective  December  23,  1997.  Messrs.  Chaffee and Wick
continue to be members of the Executive Committee.  The Executive Committee has,
in general, the authority to take substantially all actions that can be taken by
the Board of Directors as a whole.

     During  1997,  the members of the  Compensation  Committee  were Michael S.
Taylor and Myron A. Wick,  III.  Mark B. Bober  resigned from the Board and from
the Compensation  Committee effective December 23, 1997. Messrs. Taylor and Wick
continue to be members of the Compensation Committee. The Compensation Committee
has the authority to determine the compensation  and other benefits  received by
the  Company's  Chief  Executive  Officer  and members of the  Company's  senior
management group.

     During 1997, the members of the Audit  Committee were Charles C. McGettigan
and Michael S. Taylor.  Mark B. Bober resigned from the Board and from the Audit
Committee effective December 23, 1997. Messrs. McGettigan and Taylor continue to
be the members of the Audit  Committee.  The Audit  Committee  reviews  with the
Company's  outside  auditors  the  Company's  financial  reporting  systems  and
controls and meets with the outside  auditors  concerning the scope and terms of
their engagement and the results of their audits.



                                       -4-

<PAGE>



     Effective  December  23,  1997,  Mr.  Bober  resigned  from the Board.  The
resignation  was  not  because  of  any  disagreement   with  the  Company  over
operations, policies or practices but due to the consummation of the transaction
announced  on January  6, 1998  pursuant  to which the  Company  entered  into a
strategic  alliance with Veeder-Root and an $8 million investment in the Company
by Veeder-Root's parent company,  Danaher,  which ended the relationship between
the Company and Banc One Capital Partners L.P.  ("BOCP") for which Mr. Bober was
the representative on the Board.

Executive Officers

          Jay Allen  Chaffee.  See  "Proposal  No. 1 -- Election of Directors --
          Nominees."

          A. Daniel  Sharplin.  See  "Proposal No. 1 -- Election of Directors --
          Nominees."

          H. Baxter  Nairon,  age 38, was named Vice  President  of Strategy and
          Business  Development of the Company in December  1997.  Prior to that
          time,  he was  President of Field  Services for the Company from April
          1996 to December 1997. Before joining the Company,  from 1989 to 1996,
          Mr. Nairon was employed by Booz-Allen & Hamilton,  a global management
          consulting   firm,  where  he  achieved  the  position  of  Principal,
          specializing in engagements for large oil companies. He has received a
          Professional  Engineering registration and holds a Bachelor of Science
          in  Mechanical   Engineering  from  the  University  of  Tennessee  at
          Knoxville and a Masters of Business Administration from the University
          of Texas.

          David G.Osowski, age 45, was named Vice President, Secretary and Chief
          Financial Officer in December 1996. Prior to joining the Company, from
          May 1991 until July 1996, Mr. Osowski served as Senior Vice President,
          Controller and Treasurer for  Summagraphics  Corporation.  Mr. Osowski
          received a Bachelor of Science from the University of Bridgeport.

Certain Transactions

     During  the last  fiscal  year,  the  following  transactions  in excess of
$60,000 were entered into with related  parties:  During 1997,  the Company paid
$290,000  to Bunker  Hill for the  services  of Jay Allen  Chaffee  and  related
expenses  as  described  below.  Mr.  Chaffee is the  Chairman  of the Board and
President of Bunker Hill.

Employment Agreements

     In 1991, the Company  entered into a service  contract with Bunker Hill, to
retain the services of Mr. Chaffee. Mr. Chaffee is a principal of Bunker Hill, a
management  consulting firm based in Houston,  Texas.  Pursuant to the contract,
Mr. Chaffee has agreed to serve the Company in various  capacities as an officer
and director.  In July 1997,  the Company  entered into an Executive  Consulting
Agreement  pursuant to which the Company  agreed to pay a base retainer for such
services  at the rate of $7,500 per month with  additional  stock and cash bonus
consideration.  The term of the contract is three and one-half  years, it may be
extended for one or more additional periods,  and it can be terminated by Bunker
Hill on thirty days' prior  written  notice and by the Company at any time.  The
contract  supercedes  the 1991 service  contract  between the Company and Bunker
Hill.  In 1997,  Bunker  Hill,  on behalf of Mr.  Chaffee,  received  $90,000 in
consideration for Mr. Chaffee's management services as an officer of the Company
plus a bonus of $200,000  earned but not paid in fiscal year 1997.  In addition,
$90,788 was remitted to Bunker Hill for secretarial support and reimbursement of
travel and out-of-pocket expenses related to Mr. Chaffee's services.

     In July 1997,  the Company  entered into an  employment  agreement  with A.
Daniel Sharplin, its President, Chief Executive Officer and a director, pursuant
to which Mr.  Sharplin will  continue to serve the Company as  President,  Chief
Executive  Officer and director (the "Employment  Agreement").  The Company paid
Mr. Sharplin an annual base salary at the rate of $150,000 per year through June
1997,  at which  time his salary  was  increased  to  $200,000  pursuant  to the
Employment Agreement. Pursuant to the Employment Agreement, the Company will pay
Mr. Sharplin an annual base salary of $225,000  through 1998, and an annual base
salary of  $250,000  for all  periods  after  December  31, 1998 except that the
salary may be  increased  but not  decreased at the  discretion  of the Board of
Directors.  Mr.  Sharplin  will also  receive  additional  stock and cash  bonus
consideration.  The term of the contract is three and one-half years, and it may
be extended for one or more additional periods.



                                       -5-

<PAGE>



     The agreements described above between the Company and Messrs.  Chaffee and
Sharplin (who for the purposes of this paragraph only will be referred to as the
"Employed Person") provide for change of control protection. In case of a change
of control,  (i) if the Employed  Person is terminated,  (A) the Employed Person
will be  entitled  to receive his base  compensation  for a period  equal to the
remaining  portion of the designated  term of the  relationship,  (B) all of the
stock  appreciation  rights or stock  options  of the  Employed  Person  granted
pursuant to the agreement which have accrued but not vested prior to the date on
which the change in control has occurred will automatically vest as of such date
and (C) all other rights and  benefits  the  Employed  Person may have under the
employee  benefit,  bonus  and/or stock option plans and programs of the Company
will be determined in  accordance  with the terms and  conditions of those plans
and programs,  and (ii) if the Employed Person is not terminated,  (A) the terms
and  provisions of the agreements  will remain in full force and effect,  (B) at
the election of the Employed  Person,  the stock  appreciation  rights and stock
options of the Employed  Person granted  pursuant to the  agreements  which have
accrued but not vested prior to the date of such change in control  shall either
(x) vest or (y) remain accrued but not vested and (C) regardless of the election
of the Employed Person pursuant to the immediately  preceding clause,  the stock
appreciation  rights and stock options granted  pursuant to the agreements shall
continue to accrue after the date of the change in control.  A change in control
means a change in control of the Company  which shall be deemed to have occurred
if (i) there is an event  required  to be reported  with  respect to the Company
under federal  securities laws, (ii) any person shall have become the beneficial
owner, directly or indirectly,  of securities of the Company representing 40% or
more of the  combined  voting power of the  Company's  then  outstanding  voting
securities,  (iii) the  Company is a party to a merger,  consolidation,  sale of
assets or other  reorganization,  or a proxy contest,  as a consequence of which
members  of  the  Board  of  Directors  in  office  immediately  prior  to  such
transaction or event  constitute  less than a majority of the Board of Directors
thereafter or (iv) during any period of two consecutive  years,  individuals who
at the beginning of such period constituted the Board of Directors cease for any
reason to constitute at least a majority of the Board of Directors.

Strategic Alliance

     In January  1998,  the  Company  entered  into a  strategic  alliance  with
Veeder-Root,  a  subsidiary  of Danaher,  which  encompassed  both a  commercial
agreement with Veeder-Root and an $8 million investment by Danaher.  Veeder-Root
is a  manufacturer  of  environmental  monitoring  equipment  and a provider  of
supporting services.  Under the terms of the commercial  agreement,  the Company
and Veeder-Root will work to integrate their  complementary  service  offerings.
Under the terms of the  investment  agreement,  the  Company  issued  (i) a $6.5
million Senior  Subordinated  Note with a 10% annual  interest rate and a 5-year
term, (ii) $1.5 million of Preferred  Stock which is convertible  into 3 million
shares of the  Company's  Common  Stock and pays a 10%  annual  dividend  with a
7-year term and (iii) 4.5 million  warrants to  purchase  the  Company's  Common
Stock at $0.375 per share  with a 5-year  term.  If  Veeder-Root  exercises  its
warrants and converts the Preferred  Stock, its ownership would be approximately
25% of  the  Company  on a  fully-diluted  basis.  With  the  proceeds  of  this
investment  and  approximately  $750,000 of cash,  the Company repaid all of its
obligations to BOCP and repurchased all of the Company's 13,022,920  outstanding
warrants which were held by BOCP.  Mr. Sigmon is President of Veeder-Root  and a
director of the Company.

Compensation of Directors

     The  Company  has agreed to pay or  reimburse  the travel  expenses  of its
directors  resulting  from  their  attendance  of  Board  meetings.   Except  as
hereinafter  provided,  no other cash compensation was paid to, or on behalf of,
Board of  Director  members,  in  consideration  of their  services  provided as
directors  in 1997.  Certain  directors  were  provided  compensation  for other
services  provided to the Company as described above, and beginning in 1997, the
Board of  Directors  agreed to pay Mr.  Taylor a per meeting fee of $2,250.  Mr.
Taylor was paid a total of $6,750 for 1997 meeting fees.

                    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

     The following  table sets forth certain  information  as to the  beneficial
ownership  of the  Company's  capital  stock as of April 15,  1998 by:  (a) each
stockholder known by the Company to be the beneficial owner of more than 5% of a
class of voting stock, (b) each director,  (c) each of the executive officers of
the Company and (d) all executive officers and directors as a group.



                                       -6-

<PAGE>



                     Beneficial Ownership of Common Stock(1)


Beneficial Owner                     Number of Shares          Percentage
Proactive Partners, L.P.(2)              14,375,901               61.83%
50 Osgood Place, Penthouse
San Francisco, CA  94153

Lagunitas Partners, L.P.(3)              14,319,558               61.58%
50 Osgood Place, Penthouse
San Francisco, CA  94153

Danaher Corporation(4)                    4,500,000               19.35%
1250 24th Street, N.W.
Washington, DC 20037

Myron A. Wick, III(5)                    10,627,930               45.71%
c/o Proactive Partners
50 Osgood Place, Penthouse
San Francisco, CA  94133

Charles C. McGettigan(6)                 10,627,930               45.71%
c/o Proactive Partners
50 Osgood Place, Penthouse
San Francisco, CA  94133

A. Daniel Sharplin(7)                     1,359,823                5.85%

Jay Allen Chaffee(8)                        639,059                2.75%

H. Baxter Nairon(9)                         256,000                1.1%

Steven H. Sigmon                                --                  --

Michael S. Taylor(10)                        30,667                 *

David G. Osowski(11)                         83,333                 *

All executive officers and directors     16,811,783               72.3%
- ---------------------------

*        Less than 1% of the outstanding Common Stock

(1) For the purposes of the above table and the following  notes,  the shares of
Common Stock shown as  "beneficially  owned"  include all shares of Common Stock
that the  "beneficial  owner" has the right to  acquire  within 60 days upon the
conversion of other securities,  upon the exercise of warrants or otherwise.  In
calculating  the total number of shares of Common Stock deemed to be outstanding
for the purpose of reflecting  the beneficial  owner's  percentage of the class,
the  shares  that  other  owners  did not then own but had the right to  acquire
within 60 days or more are not included.

(2) Includes  10,267,379  outstanding  shares of Common Stock. Also includes (i)
175,000,  105,874 and 50,000  shares  reserved for issuance upon the exercise of
warrants at prices of $0.375,  $0.15, and $0.125,  respectively;  (ii) 3,721,305
shares beneficially owned by Lagunitas Partners,  L.P. and referenced to in note
(3)  below;  (iii)  29,677  shares  beneficially  owned  by Mr.  McGettigan  and
referenced  to in note  (5)  below;  and (iv)  3,010  shares  issuable  upon the
exercise of warrants at a price of $0.15 per share issued to McGettigan,  Wick &
Co., Inc. and to Proactive Partners,  L.P.'s general partner,  PIM See also note
(7) below.

(3) Includes  3,694,391  outstanding  shares of Common Stock.  Also includes (i)
26,914 shares of Common Stock  issuable upon the exercise of warrants at a price
of $0.15 per share and (ii) 10,598,253  shares  beneficially  owned by Proactive
and referenced to in note (2) above.

(4) Consists of currently  exercisable  warrants to purchase 4,500,000 shares of
Common Stock at $.375 per share.



                                       -7-

<PAGE>



(5) Includes (i) 26,667  shares of Common  Stock  issuable  upon the exercise of
stock options  granted to Mr. Wick under the Company's  1989Long-Term  Incentive
Plan (the "Incentive Plan") and (ii) the shares  beneficially owned by Proactive
and referenced to in note (2) above (10,598,253).  Mr. Wick is a general partner
of PIM. Also includes 3,010 shares beneficially owned by McGettigan,  Wick & Co.
(Mr. Wick is a general  partner of McGettigan,  Wick & Co.) but does not include
an  additional  13,333 shares  subject to options that are not yet  exercisable.
Also does not include 184,410 shares owned by the Company's 401(K) plan of which
Mr. Wick is a trustee.

(6)  Includes (i) 26,667  shares of Common Stock  issuable  upon the exercise of
stock options  granted to Mr.  McGettigan  under the Incentive Plan and (ii) the
shares  beneficially  owned by  Proactive  and  referenced  to in note (2) above
(10,598,253).  Mr. McGettigan is a general partner of PIM., which is the general
partner  of  Proactive.   Also  includes  3,010  shares  beneficially  owned  by
McGettigan,  Wick & Co. (Mr. McGettigan is a general partner of McGettigan, Wick
& Co.) but does not include an additional  13,333 shares subject to options that
are not yet exercisable.

(7) Includes 513,932  outstanding  shares of Common Stock.  Also includes 26,360
shares  reserved for issuance  upon the exercise of warrants at prices of $7.50.
Also includes  819,531  shares  reserved for issuance to Mr.  Sharplin under the
Company's  1989  Long-Term  Incentive  Plan but does not  include an  additional
1,070,493 shares subject to options that are not yet exercisable.  Also does not
include 184,410 shares owned by the Company's  401(K) plan of which Mr. Sharplin
is a trustee.

(8) Includes 67,150 outstanding shares of Common Stock. These shares are held in
the name of Bunker Hill,  which is an affiliate of Mr.  Chaffee.  Also  includes
571,909 shares subject to exercisable  options  granted to Bunker Hill under the
Company's  1989  Long-Term  Incentive  Plan but does not include  718,107 shares
subject to options that are not yet  exercisable.  Also does not include 184,410
shares owned by the Company's 401(K) plan of which Mr. Chaffee is a trustee.

(9) Consists of 256,000 shares  issuable upon the exercise of options granted to
Mr.  Nairon  under the  Company's  1989  Long-Term  Incentive  Plan but does not
include 128,000 shares subject to options that are not yet exercisable.

(10) Includes 26,667 shares issuable upon the exercise of options granted to Mr.
Taylor under the Company's  1989  Long-Term  Incentive Plan but does not include
13,333  shares  subject to options that are not yet  exercisable.  Also includes
4,000  shares  outstanding  held by Mr.  Taylor's  wife.  Mr.  Taylor  disclaims
beneficial ownership of his wife's shares.

(11) Consists of 83,333 shares  issuable upon the exercise of options granted to
Mr.  Osowski  under the Company's  1989  Long-Term  Incentive  Plan but does not
include 166,667 shares subject to options that are not yet exercisable.

                     Beneficial Ownership of Preferred Stock


Beneficial Owner                     Number of Shares          Percentage
Danaher Corporation(1)                          150              100.00%
1250 24th Street, N.W.
Washington, DC 20037
- ---------------------------

(1)  Consists  of 150  shares  of  Preferred  Stock  which is  convertible  into
3,000,000 shares of Common Stock.


                             EXECUTIVE COMPENSATION

     The following  table sets forth all  compensation  awarded to, earned by or
paid to the most highly  compensated  executive  officers  of the  Company  (the
"Named Executive  Officers") for all services  rendered in all capacities to the
Company and its subsidiaries during 1995, 1996 and 1997. No other person who was
an executive  officer of the Company at the end of 1997 was  awarded,  earned or
received an annual salary and bonus in excess of $100,000.


                                       -8-

<PAGE>

<TABLE>
<CAPTION>

                             Executive Compensation

                           Summary Compensation Table

                                                                       Long-term
                                                                     Compensation
                                                                    --------------
                                    Annual Compensation                 Awards
                           --------------------------------------   --------------
    Name And                                                          Underlying       All Other
 Principal Position          Year      Salary           Bonus           Options      Compensation
- -----------------------    --------  ------------   -------------    -------------   ------------
<S>                        <C>       <C>            <C>              <C>             <C>          
Jay Allen Chaffee            1997    $ 90,000 (1)   $200,000 (1)       800,016 (4)        --
Chairman of the Board        1996    $ 90,000 (1)   $150,000 (1)           --             --
of Directors                 1995    $113,671       $ 19,969 (1)       440,000 (4)        --

A. Daniel Sharplin           1997    $150,000 (2)   $100,000 (2)     1,200,024 (5)        --
President and Chief          1996    $154,526 (2)   $ 75,000 (2)           --        $  4,526 (7)
Executive Officer            1995    $136,779       $ 39,969 (2)       640,000 (5)        --

H. Baxter Nairon             1997    $138,000       $ 58,000 (3)           --             --
Vice President of            1996    $ 95,537       $ 45,000 (3)       384,000 (6)        --
Strategy and Business        1995       N/A            N/A              N/A               --
Development

David G. Osowski             1997    $135,000       $ 47,625 (8)           --             --
Vice President,              1996       N/A            N/A             250,000 (9)        --
Secretary and Chief          1995       N/A            N/A              N/A               --
Financial Officer
<FN>
- ---------------------------

(1)       In  July  1997,  the  Company  entered  into an  Executive  Consulting
          Agreement with Mr. Chaffee.  See "Certain  Transactions." In 1993, the
          Company awarded a bonus of $19,969 to Mr.  Chaffee;  which was paid in
          installments  in 1995 and 1996. In 1996,  the  Compensation  Committee
          awarded  Mr. Chaffee  a bonus for 1996 of  $150,000  which was paid in
          1997. In 1997, the Compensation  Committee awarded Mr. Chaffee a bonus
          for 1997 of $200,000, which will be paid in 1998.

(2)       In July 1997,  the Company  entered into an Employment  Agreement with
          Mr. Sharplin.  See "Certain  Transactions."  Mr. Sharplin was paid his
          1993 bonus of $19,969 in 1995.  In 1995,  the  Compensation  Committee
          awarded  Mr.  Sharplin  a  $20,000  bonus  which  was  paid  in  1997.
          Mr. Sharplin's  1996  bonus  award of  $75,000  was paid in 1997.  Mr.
          Sharplin's 1997 bonus award of $100,000 was paid in 1998.

(3)       In 1996, the Compensation Committee awarded Mr. Nairon a 1996 bonus of
          $35,000  which was paid in 1997.  Mr.  Nairon  was also paid a $10,000
          bonus as an  inducement  to join the  Company  in 1996.  In 1997,  the
          Compensation  Committee awarded Mr. Nairon a 1997 bonus of $58,000, of
          which $16,000 was paid in 1997 and $42,000 was paid in 1998.

(4)       On  June 22,  1995,  Mr. Chaffee  was  awarded  an option to  purchase
          440,000  shares of Common  Stock at $0.125 per share which  expires in
          June 2005. The option vests one-third each year from the date of grant
          commencing  on June 22,  1995.  In 1996,  certain  previously  granted
          options were repriced.  See "Fiscal Year End Options  Values." On July
          1, 1997, pursuant to the Executive Consulting  Agreement,  Mr. Chaffee
          was  awarded  cash  stock  appreciation  rights  (the  "SARs")  for an
          aggregate of 800,016  shares of Common Stock at $0.2813 per share.  On
          July 2, 1997,  the Company  converted the SARs into a stock option for
          800,016  shares of Common Stock at $0.2813 per share which will expire
          on December 31, 2005.

(5)       On  June 22,  1995  Mr. Sharplin  was  awarded  an option to  purchase
          640,000  shares of Common  Stock at $0.125 per share which  expires in
          June 2005. The option vests one-third each year from the date of grant
          commencing  on June 22,  1995.  In 1996,  certain  previously  granted
          options were repriced.  See "Fiscal Year End Options  Values." On July
          1, 1997,  pursuant  to the  Employment  Agreement,  Mr.  Sharplin  was
          awarded cash stock  appreciation  rights (the "SARs") for an aggregate
          of 1,200,024  shares of Common Stock at $0.2813 per share.  On July 2,
          1997, the Company converted the SARs into a stock option for 1,200,024
          shares of Common  Stock at  $0.2813  per share  which  will  expire on
          December 31, 2005.



                                       -9-

<PAGE>



(6)       In March 1996,  Mr.  Nairon was granted an option to purchase  384,000
          shares of Common Stock of the Company at $0.1875,  the market price of
          the Company's Common Stock on Mr. Nairon's hire date. The option vests
          ratably one-third each year starting on April 15, 1996.

(7)       Consists of matching  funds for the  Company  401(k) Plan  relating to
          Company contributions for 1992, 1993 and 1994 which were made in 1996.

(8)       In 1997, the Compensation  Committee  awarded Mr. Osowski a 1997 bonus
          of $47,625,  of which $28,125 was paid in 1997 and $19,500 was paid in
          1998.

(9)       On December  19, 1996,  Mr.  Osowski was granted an option to purchase
          250,000  shares of Common Stock of the Company at $0.4463,  the market
          price of the Company's  Common Stock on Mr.  Osowski's  hire date. The
          option  vests  ratably  one-third  each year  starting on December 19,
          1996.
</FN>
</TABLE>


Option Grants in Last Fiscal Year

     The  following  table sets  forth  options  granted to the named  executive
officers during the year ending December 31, 1997.



                     Number of        Percent of
                      Shares         Total-Options
                    Underlying        Granted to      Exercise
                      Options        Employees in    Price Per
         Name         Granted         Fiscal Year      Share     Expiration Date
- ------------------- -------------- ---------------  -----------  ---------------

Jay Allen Chaffee      800,016(1)        32%        $    0.2814   December 2005
A. Daniel Sharplin   1,200,024(2)        48%        $    0.2814   December 2005
H. Baxter Nairon        --               --               --            --
David G. Osowski        --               --               --            --
- ---------------------------

(1)  Issued  pursuant  to  an  Executive  Consulting  Agreement.   See  "Certain
Transactions"  above.

(2)  Issued  pursuant to an  Employment  Agreement.  See 'Certain  Transactions'
above.


Fiscal Year End Options Values

     The  following  table  sets  forth  the  option  holdings  and the value of
unexercised  options  held by each Named  Executive  Officer as of December  31,
1997. None of the Named Executive Officers exercised any options during 1997.


                    Numbers of Shares Underlying      Value of Unexercised
                       Unexercised-Options            in-the-Money-Options
                       at December 31, 1996           at December 31, 1996
                    ---------------------------    --------------------------
Name                 Exercisable  Unexercisable    Exercisable  Unexercisable
- ------------------   -----------  -------------    -----------  -------------

Jay Allen Chaffee        114,288        685,728    $     3,572  $    21,429  (1)
                         293,333        146,667    $    55,000  $    27,500  (2)
                          50,000              0    $     9,375  $         0  (2)

A. Daniel Sharplin       171,432      1,028,592    $     5,357  $    32,144  (1)
                         426,667        213,333    $    80,000  $    40,000  (2)
                          50,000           --      $     9,375  $         0  (2)

H. Baxter Nairon         128,000        256,000    $    16,000  $    32,000  (3)

David G. Osowski          83,333        166,667    $         0  $         0
- ---------------------------

(1)       Represents (i) the difference ($0.03125) between the exercise price of
          the  options  ($0.28125)  and the per share fair  market  value of the
          Company's  Common Stock on December 31, 1997 ($0.3125)  times (ii) the
          number of shares subject to the options.



                                      -10-

<PAGE>



(2)       Represents (i) the difference  ($.1875)  between the exercise price of
          the  options  ($0.125)  and the per  share  fair  market  value of the
          Company's  Common Stock on December 31, 1997 ($0.3125)  times (ii) the
          number of shares subject to the options.

(3)       Represents (i) the difference  ($0.125)  between the exercise price of
          the  options  ($0.1875)  and the per share  fair  market  value of the
          Company's Common Stock on December 31, 1997 ($0.3125) times (ii) the
          number of shares subject to the options.

     In 1996, the Compensation  Committee determined that in connection with the
granting of executive  options in 1995, it would be in the best interests of the
shareholders and the Company to reprice certain management options that had been
granted in 1993 to a current  market  price  rather  than issue  additional  new
options.  The  Committee  believed  that at the existing  exercise  prices,  the
options were not  providing  the proper  performance  incentive  to  management.
Accordingly,  the Committee  repriced  50,000  options that had been  previously
granted to each of Messrs.  Chaffee and Sharplin as well as 20,000  options that
had been previously granted to Eric Hopkins, the former Vice President and Chief
Financial Officer of the Company,  to the market price of the Common Stock which
was $.125.  All of the  aforementioned  options had previous  exercise prices of
$3.75. All of these options remain fully vested following the repricing.


 STOCK OPTIONS

     The Company's Incentive Plan is intended to retain key executives and other
selected employees, reward them for making major contributions to the success of
the  Company  and  provide  them with a  proprietary  interest in the growth and
performance of the Company and its subsidiaries.  In general, the Incentive Plan
permits the award of stock-based compensation in addition to options.


PROPOSAL NO. 2 --   RATIFICATION   OF   APPOINTMENT   OF   INDEPENDENT    PUBLIC
                    ACCOUNTANTS

     At the Meeting, the stockholders will be asked to ratify the appointment by
the  Board  of  Ernst  &  Young  L.L.P.  as  the  Company's  independent  public
accountants to perform the audit of the Company's  financial  statements for the
fiscal  year  ending  December  31,  1998.  Ernst & Young  L.L.P.  has  been the
Company's  auditors  since the  resignation of Touche Ross,  L.L.P.  in November
1989. The Board of Directors  currently does not expect the  representatives  of
Ernst  &  Young  L.L.P.  to be  present  at the  Meeting  and,  accordingly,  no
representatives  are expected to be available to respond to  questions.  However
representatives  of Ernst & Young L.L.P.  are invited to attend the Meeting and,
should they attend, they will be given an opportunity to make a statement at the
Meeting if they desire to do so and will be available to respond to  appropriate
questions.  The affirmative  vote of a majority of the votes entitled to be cast
by the holders of Common Stock and Preferred Stock present in person or by proxy
is required for approval of this proposal.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF
        THE APPOINTMENT OF ERNST & YOUNG L.L.P. AS THE COMPANY'S AUDITORS

STOCKHOLDER PROPOSALS FOR THE 1999 ANNUAL MEETING OF STOCKHOLDERS

     The Company  intends to hold its 1999 Annual Meeting of Stockholders in May
1999.  Stockholder  proposals for inclusion in the Company's Proxy Statement and
form of proxy for the 1999 Annual  Meeting of  Stockholders  must be received by
the Company no later than December 28, 1998.

OTHER BUSINESS

     The  Board of  Directors  does not  presently  intend  to bring  any  other
business before the Meeting,  and, so far as is known to the Board of Directors,
no matters  are to be brought  before the  Meeting  except as  specified  in the
notice of the  Meeting.  As to any business  that may  properly  come before the
Meeting,  however,  it is intended that proxies,  in the form enclosed,  will be
voted in respect  thereof in accordance  with the judgment of the persons voting
such proxies.

     WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE,  DATE, SIGN
AND  PROMPTLY  RETURN  THE  ACCOMPANYING  PROXY  IN  THE  ENCLOSED  POSTAGE-PAID
ENVELOPE.




                                      -11-

<PAGE>



                                      PROXY

Tanknology-NDE      THIS PROXY IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
International, Inc. The   undersigned    hereby   appoints    Jay Allen Chaffee,
8900 SHOAL CREEK    David G. Osowski,  and each of them,  attorneys  and  agents
  BOULEVARD         with full  power of  substitution,  to vote as proxy all the
BUILDING  200       shares of Common Stock of Tanknology-NDE International, Inc.
AUSTIN, TX 78757    held of record by  the undersigned  on April 15,1998 at  the
                    Annual   Meeting   of   Stockholders    of    Tanknology-NDE
                    International,  Inc.  to be held on May 19,  1998 and at any
                    adjournment or postponement thereof, in the manner indicated
                    on the reverse hereof and in their  discretion on such other
                    matters as may  properly  come  before  said  meeting or any
                    adjournments thereof.

     If you wish to vote in accordance with the  recommendations of the Board of
Directors,  you may just  sign  and date  below  and  mail in the  postage  paid
envelope provided. Specific choices may be made on the reverse side.

                                  Dated  ______________________________, 1998


                                  ___________________________________________
                                  Signature

                                  ___________________________________________
                                  Signature if held jointly

                                  When  signing  as   Executor,   Administrator,
                                  Trustee or the like, please give full title.


                                PROXY (CONTINUED)

     This Proxy will be voted as directed, or if no direction is indicated, will
be voted FOR all  nominees  listed  below for  election  as  directors,  and FOR
Proposal 2. The Board of Directors recommends a vote FOR Proposals 1 and 2.


(1)  Election of Directors   FOR  ALL  [  ]             WITHHOLD AUTHORITY  [  ]
                           (except as specified below)  TO VOTE FOR: 
                                   
               Jay Allen Chaffee
               Charles C. McGettigan
               A. Daniel Sharplin            ___________________________________
               Michael S. Taylor             Instructions:  To withhold vote for
               Myron A. Wick                 individual(s), write name(s) above.



(2)  Ratification of the appointment of       FOR [ ]   AGAINST [ ]  ABSTAIN [ ]
     Ernst & Young L.L.P. as Independent
     Public Accountants


                                                (Sign and date on reverse side)






                                      -12-
<PAGE>


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