TANKNOLOGY NDE INTERNATIONAL INC
DEF 14A, 1999-05-10
TESTING LABORATORIES
Previous: FIRST UNION COMMERCIAL MORTGAGE SECURITIES INC, 8-K, 1999-05-10
Next: FINET HOLDINGS CORP, 4, 1999-05-10




                            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 
[ ] Confidential, for the use of the  Commission  
[X] Definitive  Proxy  Statement  
[ ] Definitive Additional  Materials 
[ ] Soliciting  Material  Pursuant to ss.240.14a-11 (c) or ss.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 (set forth the amount on which
              the filing fee is calculated and state how is was determined):
              ------------------------------------------------------------------
         4) Proposed maximum aggregate value of transaction:
              ------------------------------------------------------------------
         5) Total fee paid:
              ------------------------------------------------------------------

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

         1)   Amount Previously Paid:
              ------------------------------------------------------------------
         2)   Form, Schedule or Registration Statement No.:
              ------------------------------------------------------------------
         3)   Filing Party:
              ------------------------------------------------------------------
         4)   Date Filed:
              ------------------------------------------------------------------



<PAGE>





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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON June 15, 1999




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


     Notice is hereby given that the 1999 Annual  Meeting of  Stockholders  (the
"Annual Meeting") of Tanknology- NDE International, Inc., a Delaware corporation
(the  "Company"),  will be held on  Tuesday,  June 15,  1999,  at the  Company's
offices located at 8900 Shoal Creek Boulevard, Building 200, Austin, TX 78757 at
10:00 a.m. Central 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 1999 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 30, 1999 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
May 11, 1999




<PAGE>




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


                                 PROXY STATEMENT
                                     ------

                                  May 11, 1999

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 10:00 a.m.  Central  time on Tuesday,  June 15, 1999,  in the  Company's
offices located at 8900 Shoal Creek, Building 200, Austin TX, 78757.

     Only  holders  of record at the close of  business  on April 30,  1999 (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,  16,735,040 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 was mailed to stockholders on
or about May 11, 1999.

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 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 May 11,
1999,  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 Stock 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.

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



                                       -1-

<PAGE>



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,  A. Daniel Sharplin,
Charles C. McGettigan,  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 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.  The Company's
Certificate of Designation  for Preferred Stock provides that 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 may elect one director.

     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,  their business  experience
during at least the past five years, and their age of April 30, 1999.
<TABLE>
<CAPTION>

                                                                                      Director
Name                               Age     Principal Occupation                        Since
- -----------------------------  ----------- ---------------------------------------  -------------
<S>                            <C>         <C>                                      <C> 
Jay Allen Chaffee(1)               47      Chairman of the Board                       1991
A. Daniel Sharplin                 36      President and Chief Executive Officer       1995
Charles C. McGettigan(3)           54      Merchant Banking                            1995
Michael S. Taylor(2)(3)            57      Investment Banking                          1992
Myron A. Wick, III(1)(2)           55      Merchant Banking                            1991
- ---------------------------
<FN>
(1)  Member of Executive Committee
(2)  Member of Compensation Committee
(3)  Member of Audit Committee
</FN>
</TABLE>


                                       -2-

<PAGE>



     Each of the  directors  named  herein was  elected to be a director  at the
Company's annual meeting of stockholders held on May 19, 1998.

     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 a director and the  Company's  President,  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.  ("McGettigan
Wick"),  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.,  Modtech,  Inc, Onsite Energy,  Inc., PMR Corporation,
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 at  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 a Managing  Director of McGettigan  Wick. 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 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 June
26, 1998,  the Board of Directors,  pursuant to the Company's  By-laws,  elected
Lawrence K. Landers to the Board of  Directors  to replace  Steven H. Sigmon and
serve as the  representative  of the holders of the Preferred Stock. Mr. Landers
has been  nominated  for  election to the  Company's  Board of  Directors at the
Meeting. The following sets forth certain information regarding Mr. Landers:




<TABLE>
<CAPTION>

                                                                                      Director
Name                               Age     Principal Occupation                        Since
- -----------------------------  ----------- ---------------------------------------  -------------
<S>                            <C>         <C>                                      <C> 
Lawrence K. (Kel) Landers          49      Vice-President, Marketing, General          1998
                                           Manager of Simplicity Petroleum Data
                                           Services for Veeder-Root Company
                                           (Subsidiary of Danaher Corporation)
</TABLE>

     Mr. Landers has been a director since June 1998.  Since  September 1998, he
has been Vice President of Marketing for Veeder-Root Company ("Veeder-Root"),  a
subsidiary  of  Danaher  Corporation  ("Danaher"),  and  from  December  1996 to
September  1998 served as the General  Manager of  Simplicity  Data Services for
Veeder-Root.  Prior to that time,  Mr.  Landers was employed  with United Parcel
Service  as the  Vice  President,  Marketing  of  UPS  Worldwide  Logistics  , a
subsidiary  of UPS  from  June  1995  to  December  1996,  and as  International
Marketing Manager for UPS from March 1994 to June 1995. Mr. Landers received a


                                       -3-

<PAGE>




Bachelor  of  Science  from the  University  of Alabama in 1973 and a Masters in
Business Administration from Duke University in 1984.

                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 1998 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 1998,  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 May 26, 1998, The Board of Directors unanimously elected
Kel Landers to the Board of Directors to replace Steven H. Sigmon,  who had been
elected a director  on February  19,1998 and served as a director  until May 26,
1998.

     The Board of Directors met four times in 1998.  The standing  committees of
the Board of Directors include an Executive Committee,  an Audit Committee and a
Compensation  Committee.  The  Board of  Directors  does  not have a  Nominating
Committee.  The functions of the Nominating Committee are performed by the Board
of Directors.  During 1998, the Executive Committee,  the Compensation Committee
and the Audit Committee did not conduct meetings separate from the regular Board
meetings.  All  directors  attended at least 75% of the meetings of the Board of
Directors held in 1998.

     During 1998, the members of the Executive Committee were Jay Allen Chaffee,
Myron A. Wick, III and A. Daniel Sharplin.  Messrs.  Chaffee,  Wick and Sharplin
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  1998,  the members of the  Compensation  Committee  were Michael S.
Taylor and Myron A. Wick, III. 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 1998, the members of the Audit  Committee were Charles C. McGettigan
and Michael S. Taylor. 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.


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 39, 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.


                                       -4-

<PAGE>



     David G.  Osowski,  age 46, 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.

     Daniel J. Kubala,  age 35 joined the Company as Vice President of Marketing
     in August 1996.  Before joining the company,  from 1993 to 1996, Mr. Kubala
     served as Technology  Marketing  Manager for the IC2  Institute,  assisting
     start-up  firms in licensing and marketing  NASA and CIA  technologies  for
     private  sector use.  Prior to that,  Mr.  Kubala was  Product  Manager for
     Quaker Oats Company's  Gatorade sports drink,  where he was responsible for
     pricing strategy, forecasting, new flavors, and packaging. Mr. Kubala holds
     a  Bachelor  of Arts in  Mathematics  from the  University  of Dallas and a
     Masters of Business Administration from the University of Texas.

     Allen Porter,  age 41, was named Vice  President of Sales in August,  1998.
     From May,  1985 to August 1998,  Mr.  Porter was employed by the Company as
     Vice President,  Total Compliance.  Prior to joining the Company,  from May
     1995 to May  1998,  Mr.  Porter  served  in  various  management  positions
     including  Director of Sales and Vice  President  of  Marketing  and,  most
     recently, as the Vice President,  Encompass Division at Arizona Instrument,
     Inc. Mr. Porter received a Bachelor of Science from Marquette University.

Certain Transactions

     During  the last  fiscal  year,  the  following  transactions  in excess of
$60,000 were entered into with related  parties:  During 1998,  the Company paid
$374,601  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.

Transactions with Management

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 agreement 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
agreement  supercedes the 1991 service  contract  between the Company and Bunker
Hill.  In 1998,  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 1998.  In July 1998
the Company  also  retained  Bunker  Hill,  on behalf of Mr.  Chaffee to provide
management and support  services in connection with the Company's  environmental
risk management function for a monthly fee of $4,250. Accordingly,  Bunker Hill,
on behalf of Mr. Chaffee was paid a total of $25,500 for these services in 1998.
In  addition,  $59,101 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  (the
"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.  Pursuant to the
Employment Agreement, the Company paid Mr. Sharplin a base salary at the rate of
$225,000 in 1998,.  Pursuant to the Employment  Agreement,  the Company will pay
Mr.  Sharplin 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.  On February 23, 1999,  the  Compensation
Committee of the Board of  Directors  voted to increase  Mr.  Sharplin's  annual
salary to $290,000  effective  January 1, 1999.  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.

     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


                                       -5-

<PAGE>




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.

Refinancing

     In December  1997,  the Company  entered into several  agreements  with two
subsidiaries  of  Danaher  Corporation,  which  encompassed  both  a  commercial
agreement with Veeder-Root  Company and an $8 million investment by DH Holdings,
Inc.  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 that 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 DH Holdings, Inc. 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 Banc One Capital  Partners  ("BOCP") and  repurchased  all of the
Company's  13,022,920  outstanding warrants which were held by BOCP. Mr. Landers
is a Vice-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 1999.

                    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,  1999 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)


                              Amount and nature of
Beneficial Owner                       Beneficial Ownership   Percentage
- ------------------------------------   --------------------   ----------
Proactive Partners, L.P.                 13,869,828  (2)        54.71%
50 Osgood Place, Penthouse
San Francisco, CA  94153

Lagunitas Partners, L.P.                 13,761,818  (3)        54.29%
50 Osgood Place, Penthouse
San Francisco, CA  94153

Danaher Corporation                       4,500,000  (4)        17.75%
1250 24th Street, N.W.
Washington, DC 20037

Myron A. Wick, III                       10,083,523  (5)        39.78%
c/o Proactive Partners
50 Osgood Place, Penthouse
San Francisco, CA  94153

Charles C. McGettigan                    10,108,523  (6)        39.88%
c/o Proactive Partners
50 Osgood Place, Penthouse
San Francisco, CA  94153

A. Daniel Sharplin                        1,744,588  (7)         6.88%

Jay Allen Chaffee                           900,014  (8)         3.55%

H. Baxter Nairon                            384,000  (9)         1.51%

Lawrence K. Landers                             --                 --

Michael S. Taylor                            57,333 (10)          *

David G. Osowski                            166,667 (11)          *

Daniel J. Kubala                            134,000 (12)          *

Allen Porter                                 33,333 (13)          *

All executive officers and directors     17,289,763 (14)        68.20%
- ---------------------------

*        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 options or
otherwise.  In calculating  the total number of shares of Common Stock deemed to
be outstanding for the purpose of reflecting each 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  10,065,513  outstanding  shares of Common Stock,  including 25,000
shares owned  directly by Mr.  McGettigan.  Also includes (i)  3,721,305  shares
beneficially owned by Lagunitas Partners, L.P. and referenced in note (3) below;
(iii) 40,000 shares  beneficially owned by Mr. McGettigan and referenced in note
(6) below; (iv) 40,000 shares  beneficially  owned by Mr. Wick and referenced in
note (5) below; and (v) 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'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  issuable  upon the  exercise of warrants at a price of $0.15 per
share and (ii) 10,040,513 shares  beneficially owned by Proactive and referenced
in note (2) above.



                                       -7-

<PAGE>



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

(5) Includes (i) 40,000  shares of Common  Stock  issuable  upon the exercise of
stock options  granted to Mr. Wick under the Company's 1989 Long-Term  Incentive
Plan (the  "Incentive  Plan");  (ii)  10,040,513  shares  beneficially  owned by
Proactive and referenced in note (2) above (Mr. Wick is a general partner of PIM
which is the general partners of Proactive); and (iii) 3,010 shares beneficially
owned by  McGettigan,  Wick & Co. (Mr. Wick is a general  partner of McGettigan,
Wick & Co.). Does not include 184,410 shares owned by the Company's  401(K) plan
of which Mr. Wick is a trustee.

(6) Includes 25,000 outstanding shares of common stock. Also includes (i) 40,000
shares of Common Stock  issuable upon the exercise of stock  options  granted to
Mr.  McGettigan  under the Incentive Plan; (ii) 10,040,513  shares  beneficially
owned by Proactive and referenced in note (2) above (Mr. McGettigan is a general
partner of PIM,  which is the  general  partner of  Proactive);  and (iii) 3,010
shares beneficially owned by McGettigan, Wick & Co. (Mr. McGettigan is a general
partner of McGettigan, Wick & Co.).

(7) Includes  513,932  outstanding  shares of Common  Stock.  Also  includes (i)
26,360  shares  reserved for issuance upon the exercise of warrants at prices of
$7.50 and (ii) 1,744,588  shares reserved for issuance to Mr. Sharplin under the
Incentive  Plan. Does not include (i) 685,728 shares subject to options that are
not yet exercisable or (ii) 176,659 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
900,014 shares subject to exercisable  options  granted to Bunker Hill under the
Incentive  Plan. Does not include (i) 457,152 shares subject to options that are
not yet exercisable or (ii) 176,659 shares owned by the Company's 401(K) plan of
which Mr. Chaffee is a trustee.

(9) Consists of 384,000 shares  issuable upon the exercise of options granted to
Mr. Nairon under the Incentive Plan.

(10) Includes (i) 57,333 shares issuable upon the exercise of options granted to
Mr. Taylor under the Incentive  Plan and (ii) 4,000 shares  outstanding  held by
Mr.  Taylor's  wife.  Mr. Taylor  disclaims  beneficial  ownership of his wife's
shares.  Does not  include  66,667  shares  subject to options  that are not yet
exercisable.

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

(12) Consists of 134,000 shares issuable upon the exercise of options granted to
Mr. Kubala under the Incentive  Plan but does not include  67,000 shares subject
to options that are not yet exercisable.

(13) Consists of 33,333 shares  issuable upon the exercise of options granted to
Mr. Porter under the Incentive  Plan but does not include  66,667 shares subject
to options that are not yet exercisable.

(14) In  calculating  the total  number of shares of Common  Stock  owned by all
executive officers and directors, shares that the owners do not own but could be
acquired within 60 days or more are not included.

                     Beneficial Ownership of Preferred Stock

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

(1) Consists of 150 shares of Preferred Stock that 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


                                       -8-

<PAGE>




Company and its subsidiaries during 1996, 1997 and 1998. No other person who was
an executive  officer of the Company at the end of 1998 was  awarded,  earned or
received an annual salary and bonus in excess of $100,000.

<TABLE>
<CAPTION>
                           Summary Compensation Table
                                                                   Long-Term
                                                                  Compensation
                                                                 --------------
                                                                     Awards
                                                                 --------------
                                  Annual Compensation                Shares
    Name and              -------------------------------------    Underlying       All Other
Principal Position        Year      Salary           Bonus           Options       Compensation
- -----------------------   ----   -------------   --------------   --------------   ------------
<S>                       <C>    <C>             <C>              <C>              <C>

Jay Allen Chaffee         1998   $ 115,500 (1)   $ 200,000  (1)         --               --
Chairman of the Board     1997   $  90,000 (1)   $ 200,000  (1)    800,016   (2)         --
of Directors              1996   $  90,000 (1)   $ 150,000  (1)         --               --

A. Daniel Sharplin        1998   $ 225,000 (3)   $ 370,000  (3)          --        $    500 (5)
President and Chief       1997   $ 150,000 (3)   $ 100,000  (3)   1,200,024  (4)         --
Executive Officer         1996   $ 154,526 (3)   $  75,000  (3)          --        $  4,526 (6)

H. Baxter Nairon          1998   $ 138,000       $  93,762  (7)          --        $    500 (5)
Vice President of         1997   $ 138,000       $  58,000  (7)          --              --
Strategy and Business     1996   $  95,537       $  45,000  (7)     384,000  (8)         --
Development

David G. Osowski          1998   $ 135,000       $  93,762  (9)          --        $    500 (5)
Vice President,           1997   $ 135,000       $  47,625  (9)     250,000 (10)         --
Secretary and Chief       1996         N/A             N/A              N/A              --
Financial Officer

Daniel J. Kubala          1998   $  90,000       $  93,762 (11)          --        $    500 (5)
Vice President of         1997   $  80,000       $  38,500 (11)          --              --
Marketing                 1996   $  27,692       $  10,111 (11)     201,000 (12)         --

Allen Porter              1998   $  57,692       $  50,881 (13)     100,000 (14)   $    500 (5)
Vice President of Sales   1997         N/A             N/A              N/A
                          1996         N/A             N/A              N/A

- ---------------------------
</TABLE>


(1)  In July 1997, the Company  entered into an Executive  Consulting  Agreement
     with  Bunker  Hill,  of which Mr.  Chaffee  is a  principal.  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 was paid in 1998. In 1998, the
     Compensation  Committee  awarded Mr.  Chaffee a bonus for 1998 of $200,000,
     which will be paid in 1999.

(2)  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 ("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.

(3)  In July 1997,  the Company  entered into an Employment  Agreement  with Mr.
     Sharplin.  See "Certain  Transactions." 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.  In 1998 the  Compensation  Committee
     awarded Mr Sharplin a bonus for 1998 of $370,000, which was paid in 1999.

(4)  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  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>



(5)  Consists of the Company's 1998 contribution to the 401K plan.

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

(7)  In 1996, the Compensation  Committee awarded Mr. Nairon a bonus for 1996 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 bonus for 1997of $58,000,  of which $16,000
     was paid in 1997 and $42,000 was paid in 1998.  In 1998,  the  Compensation
     Committee awarded Mr. Nairon a bonus for 1998 of $93,762, which was paid in
     1999.

(8)  In March 1996, Mr. Nairon was granted an option to purchase  384,000 shares
     of Common Stock 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.

(9)  In 1997, the Compensation Committee awarded Mr. Osowski a bonus for 1997 of
     $47,625, of which $28,125 was paid in 1997 and $19,500 was paid in 1998. In
     1998, the  Compensation  Committee  awarded Mr. Osowski a bonus for 1998 of
     $93,762, which was paid in 1999.

(10) In December  1996,  Mr.  Osowski was granted an option to purchase  250,000
     shares of Common  Stock at  $0.40625,  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.

(11) In 1996, the Compensation  Committee awarded Mr. Kubala a bonus for 1996 of
     $10,111 which was paid in 1997. In 1997, the Compensation Committee awarded
     Mr.  Kubala a bonus for 1997 of $38,500,  of which  $8,500 was paid in 1997
     and $30,000 was paid in 1998. In 1998, the Compensation  Committee  awarded
     Mr. Kubala a bonus for 1998 of $93,762, which was paid in 1999.

(12) In August 1996, Mr. Kubala was granted an option to purchase 201,000 shares
     of Common Stock at $0.15625, the market price of the Company's Common Stock
     on Mr.  Kubala's  employment  acceptance  date.  The option  vests  ratably
     one-third each year starting on August 1, 1996.

(13) Mr.  Porter  joined the  Company  in May 1998.  In 1998,  the  Compensation
     Committee  awarded Mr. Porter a bonus for 1998 of $46,881 which was paid in
     1999.  Mr.  Porter  also  was paid a  $4,000  bonus in 1998 for  completing
     certain goals as outlined in his initial employment offer.

(14) In April 1998, Mr. Porter was granted an option to purchase  100,000 shares
     of Common Stock at $0.78125, the market price of the Company's Common Stock
     on Mr.  Porter's  employment  acceptance  date.  The option  vests  ratably
     one-third each year starting on April 15, 1998.


Option Grants in Last Fiscal Year

     The  following  table sets  forth  options  granted to the Named  Executive
Officers during the year ending December 31, 1998.

<TABLE>
<CAPTION>


                      Number of    Percent of                                   Potential Realizable
                      Shares      Total-Options                                   Value-at-Assumed
                     Underlying    Granted to      Exercise                     Annual Rates of Stock
                      Options     Employees in    Price Per                     Price-Appreciation-for
      Name            Granted      Fiscal Year      Share     Expiration Date        Option Term
- ------------------   ----------   -------------   ---------   ---------------   ----------------------
<S>                  <C>          <C>             <C>         <C>               <C>
                                                                                    5%         10%

Jay Allen Chaffee         --           --            --             --             --          --
A. Daniel Sharplin        --           --            --             --             --          --
H. Baxter Nairon          --           --            --             --             --          --
David G. Osowski          --           --            --             --             --          --
Daniel Kubala             --           --            --             --             --          --
Allen Porter            100,000       13.4%        $.78125     April 15, 2008   $ 49,132   $ 124,511
</TABLE>



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,
1998. None of the Named Executive Officers exercised any options during 1998.



                                      -10-

<PAGE>




                     Numbers of Shares Underlying      Value of Unexercised
                          Unexercised-Options          in-the-Money-Options
                         at December 31, 1998          at December 31, 1998
                     ----------------------------   ----------------------------
      Name           Exercisable    Unexercisable   Exercisable   Unexercisable
- ------------------   ------------   -------------   ------------   -------------
Jay Allen Chaffee       342,864        457,152       $  203,576    $ 271,434 (1)
                        440,000             --       $  330,000           -- (2)
                         50,000             --       $   37,500           -- (2)

A. Daniel Sharplin      514,296        685,728       $  305,363    $ 407,151 (1)
                        640,000             --       $  480,000           -- (2)
                         50,000             --       $   37,500           -- (2)

H. Baxter Nairon        256,000        128,000       $  176,000    $  88,000 (3)

David G. Osowski        166,667         83,333       $   78,125    $  39,063 (4)

Daniel J. Kubala        134,000         67,000       $   96,313    $  48,156 (5)

Allen Porter                 --        100,000       $      --     $   9,375 (6)
- ---------------------------

(1)  Represents (i) the difference  ($0.59375) 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, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.

(2)  Represents  (i) the  difference  ($.75)  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, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.

(3)  Represents (i) the difference  ($0.6875)  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, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.

(4)  Represents (i) the difference  ($.46875)  between the exercise price of the
     options  ($0.40625)  and the per share fair market  value of the  Company's
     Common Stock on December 31, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.

(5)  Represents (i) the difference  ($.71875)  between the exercise price of the
     options  ($0.15625)  and the per share fair market  value of the  Company's
     Common Stock on December 31, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.

(6)  Represents (i) the difference  ($.09375)  between the exercise price of the
     options  ($0.78125)  and the per share fair market  value of the  Company's
     Common Stock on December 31, 1998 ($0.875)  times (ii) the number of shares
     subject to the options.



 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  Directors  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, 1999.  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,  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


                                      -11-

<PAGE>




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 2000 Annual Meeting of Stockholders

     The Company  intends to hold its 2000 annual meeting of stockholders in May
2000.  Stockholder  proposals for inclusion in the Company's Proxy Statement and
form of proxy for the 2000 annual  meeting of  stockholders  must be received by
the Company no later than December 28, 1999.

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.




                                      -12-

<PAGE>



                                      PROXY


Tanknology-NDE      THIS PROXY IS SOLICITED ON  BEHALF OF THE BOARD OF DIRECTORS
International, Inc. The undersigned  hereby  appoints Jay A. Chaffee,  A. Daniel
8900 SHOAL CREEK    Sharplin,  and each of them,  attorneys and agents with full
   BOULEVARD        power of  substitution,  to vote as proxy all the  shares of
BUILDING 200        Common Stock of Tanknology-NDE  International,  Inc. held of
AUSTIN, TX 78757    record by the  undersigned  on April  30,1999  at the annual
                    meeting of  stockholders  of  Tanknology-NDE  International,
                    Inc. to be held on June 15, 1999 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
                           [ ] (You may withhold authority TO VOTE FOR:
                            to vote for any nominee by
                            lining through or otherwise
                            striking out the name of
                            any nominee.)

               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)



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