OP TECH ENVIRONMENTAL SERVICES INC
DEFS14A, 1999-10-29
HAZARDOUS WASTE MANAGEMENT
Previous: FIRST TRUST COMBINED SERIES 94, 497J, 1999-10-29
Next: CISCO SYSTEMS INC, S-3, 1999-10-29





              OP-TECH ENVIRONMENTAL SERVICES, INC.
                    (A DELAWARE CORPORATION)
                     _____________________
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                        NOVEMBER 17, 1999

To the Stockholders of

          OP-TECH ENVIRONMENTAL SERVICES, INC.

     The  Annual Meeting of Stockholders of OP-TECH Environmental
Services,  Inc. (the "Corporation") will be held at the  Homewood
Suites  Hotel,  275  Elwood Davis Road, Liverpool,  New  York  on
November 17, 1999 at 3:30 p.m., local time, to consider and  vote
on  the  following  matters  described  under  the  corresponding
numbers in the attached Proxy Statement:

     (1)  The election of five directors;

     (2)  To  ratify  the appointment of  PricewaterhouseCoopers,
          LLP as independent auditors of the Corporation; and

     (2)  To  transact such other business as may properly come
          before the meeting or any adjournments thereof.

     Stockholders of record at the close of business on  November
2,  1999 are the only stockholders entitled to notice of  and  to
vote  at  the  Annual Stockholders Meeting.   The  list  of  such
stockholders  will  be available for inspection  by  stockholders
during the ten (10) days prior to the meeting in accordance  with
Section  219  of  the  Delaware General Corporation  Law  at  the
offices  of the Corporation, 6392 Deere Road, Syracuse, New  York
13206.  Stockholders may make arrangements for such inspection by
contacting the Secretary, Dennis Lerner, of OP-TECH Environmental
Services,  Inc., 6392 Deere Road, Syracuse, New York 13206.   The
stock transfer books of the Corporation will not be closed.

WHETHER OR NOT YOU EXPECT TO BE PRESENT, PLEASE FILL IN, SIGN AND
MAIL  THE  ENCLOSED PROXY, WHICH IS SOLICITED  BY  THE  BOARD  OF
DIRECTORS.  THE PROXY IS REVOCABLE AND WILL NOT AFFECT YOUR RIGHT
TO VOTE IN THE EVENT YOU ATTEND THE MEETING.

                             By Order of the Board of Directors,

                                   Dennis Lerner
                                   Secretary
November 3, 1999
     Requests for additional copies of the proxy material  should
be  addressed  to the Secretary, OP-TECH Environmental  Services,
Inc., 6392 Deere Road, Syracuse, New York 13206.




              OP-TECH Environmental Services, Inc.
                         6392 Deere Road
                    Syracuse, New York 13206
                        _________________


                         PROXY STATEMENT

                       ___________________

                 ANNUAL MEETING OF STOCKHOLDERS
                        November 17, 1999

     The enclosed Proxy is solicited by the Board of Directors of
OP-TECH  Environmental  Services,  Inc.  (the  "Corporation")  in
connection with the Annual Meeting of Stockholders to be  held on
November 17, 1999.  The Board of Directors has fixed November  2,
1999  at  the  close  of business, as the  record  date  for  the
determination  of stockholders entitled to vote at  the  meeting.
Any  Proxy  received by the Board of Directors  may  be  revoked,
either in writing or in person, by the recordholder of the shares
covered   thereby,  if  such  revocation  is  received   by   the
Corporation at any time prior to said Proxy being exercised.   It
is  anticipated that this Proxy Statement and the enclosed Notice
and  Proxy first will be mailed to stockholders of record  on  or
about November 3, 1999.

     All   Proxies   will  be  voted  in  accordance   with   the
instructions contained therein and if no choice is specified will
be  voted  in  favor of the election as directors of the  persons
named  herein. The Corporation knows of no reason why any of  the
nominees  named herein would be unable to serve.  In  the  event,
however,  that  any such nominees should, prior to the  election,
become unable to serve as a director, the Proxy will be voted for
such  substitute nominee, if any, as the Board of Directors shall
propose.

     The Annual Report of Form 10-K of the Corporation, including
financial  statements for the year ended December  31,  1998,  is
enclosed  herewith,  but  without  exhibits  as  filed  with  the
Securities  and  Exchange Commission.  Any  stockholder  may,  by
written  request directed to the Secretary, OP-TECH Environmental
Services,  Inc.,  6392  Deere Road,  Syracuse,  New  York  13206,
request  a  copy of one or more exhibits thereto, in which  case,
the Corporation's reasonable expenses of furnishing such exhibits
may be charged.

                        VOTING SECURITIES

     All  the  voting power of the Corporation is vested  in  its
Common Stock.  As of the close of business on September 30, 1999,
11,603,963 shares of Common Stock, par value $.01 per share, were
outstanding.  Each share of Common Stock is entitled to one vote.

     Set  forth below is information concerning the ownership  as
of  September 30, 1999 of the Common Stock of the Corporation  by
persons  who,  to  the  knowledge  of  the  Board  of  Directors,
beneficially  own more than five (5%) percent of the  outstanding
shares of Common Stock of the Corporation.


Name and Address       Number of Shares of Common            Percentage
of Beneficial Owner    Stock Beneficially Owned(1)            of Class

O'Brien & Gere Limited      3,148,200 (2)                        27%
5000 Brittonfield Parkway
East Syracuse, NY 13057

M&T Bank                    5,622,140                            48%
101 S. Salina Street
Syracuse, NY 13202

            (1)   Except as set forth in (2) below,  the beneficial
                  owners have sole voting and investment power over
                  the shares owned.
            (2)   Through March 24, 2003, O'Brien &  Gere Limited
                  ("Limited") has agreed (a) to vote its  shares to
                  elect up to 2 nominees of  M&T Bank to the Board of
                  Directors, and (b) should Limited sell shares of the
                  Company, it will not do so at a faster rate than M&T
                  Bank, should they elect to sell shares.

                      ELECTION OF DIRECTORS
NOMINEES

     Five Directors are to be elected at the Annual Meeting, each
to  hold  office  until  the next annual meeting  and  until  his
successor is elected and qualified.

     The following table sets forth certain information furnished
to the Corporation regarding the persons who are nominees for the
election as directors of the Corporation.

Name, Age, Principal   Years First    Principal Occupation For
    Occupation           Elected         Past Five Years

Robert J. Berger (56)     1998        Mr. Berger was employed in various
Director                              positions for OnBank from
                                      1978 through March 31, 1998, his
                                      last position being Chief Financial
                                      Officer. From April through August
                                      1998, he served as consultant to
                                      First Empire State Corp. pursuant to
                                      its merger  with OnBank. Since
                                      August 1998, he has been an Adjunct
                                      Professor and a Director of the
                                      Madden Institute of Business Education
                                      at LeMoyne College, Syracuse,
                                      New York.

Richard L. Elander (57)   1991        Mr. Elander served as Vice President
Director                              and General Manager from June 1994
                                      to December 1996. He also
                                      served as Chief Executive Officer
                                      from November 1991 to June 1994. Mr.
                                      Elander served as a Director of
                                      O'Brien & Gere Limited from August
                                      1991 to December 1995. Mr. Elander
                                      served as President of O'Brien & Gere
                                      Operations, Inc. from 1983 to 1996.
                                      Currently, Mr. Elander is employed as
                                      the Commissioner of Drainage and
                                      Sanitation for Onondaga County.

John R. Loveland (61)     1994        Mr. Loveland has served his present
Chairman of the Board &               positions since June 1994. He has
Chief Executive Officer               been a director of O'Brien & Gere
                                      Engineers, Inc. since 1973. He also
                                      served as President of O'Brien & Gere
                                      Engineers Inc. from 1980 to December
                                      1992. He served as Chairman of the
                                      Board of O'Brien & Gere Limited from
                                      1989 to March 1999.

Cornelius B. Murphy, Jr.(53) 1991     Mr. Murphy has served in his current
Director                              position as Director since June 1994.
                                      He served as the Corporation's
                                      Chairman of the Board from November of
                                      1991 to June 1994. Mr. Murphy has been
                                      a Director of O'Brien & Gere Limited
                                      since 1985, and President of O'Brien &
                                      Gere Engineers, Inc. from 1992 to
                                      1997. Prior to that, Mr. Murphy served
                                      as Senior Vice President of O'Brien &
                                      Gere Technical Services, Inc. since
                                      1992. From 1982 to 1992, Mr. Murphy
                                      served as President of O'Brien & Gere
                                      Technical Services, Inc. Mr. Murphy
                                      currently serves as Chief Scientist
                                      of O'Brien & Gere Engineers.

Steven A. Sanders (54) 1991           Mr. Sanders is a partner in the law
Director                              firm of Beckman, Millman, and Sanders.
                                      Mr. Sanders has also been President
                                      of the Law Office of Steven A.
                                      Sanders, PC since 1992. Prior to that,
                                      he served as Counsel to Jacobs
                                      Persinger & Parker from 1987 to 1992.
                                      Prior thereto,  Mr. Sanders served as
                                      Senior Partner of the law firm Sanders
                                      and Sierchio.

Each  of  the  above  nominees, with  the  exception  of  Messrs.
Loveland,  Sanders  and  Berger,  were  elected  a  director   on
November,  1991.   Mr.  Sanders was  elected  as  a  director  in
September  of  1991, Mr. Loveland was elected as  a  director  in
August  of  1994,  and Mr. Berger was elected as  a  director  in
November of 1998.  Each director has served continuously since he
was first elected.

     The  Board  of  Directors held 5 meetings  during  the  last
calendar year.

     The following table sets forth certain information furnished
to  the  Corporation regarding the beneficial  ownership  of  the
Corporation's Common Stock at September 30, 1999 by each director
and  nominee  for  election as director  and  by  all  directors,
nominees and officers as a group:

Name and Address       Number of Shares of Common             Percentage
of Beneficial Owner    Stock Beneficially Owned (1)            of Class

O'Brien & Gere Limited      3,148,200 (2)                        27%
5000 Brittonfield Parkway
East Syracuse, NY 13057

M&T Bank                    5,622,140                            48%
101 S. Salina Street
Syracuse, NY 13202

Richard L. Elander            329,365 (5)                         3%

Robert J. Berger               -0-    (5)                        -0-

Cornelius B.Murphy, Jr.         1,424 (5)                        <1%

Steven A. Sanders               4,799 (3)(5)                     <1%

John R. Loveland              127,093 (4)(5)                      1%

All Officers & Directors      436,535 (2)(3)(4)                   4%
as a Group (10 persons)

     (1)  Except as set forth in (2) below, the beneficial owners
          have  sole voting and investment power over the  shares
          owned.

     (2)  Through   March  24,  2003,  O'Brien  &  Gere   Limited
          ("Limited") has agreed (a) to vote its shares to  elect
          up to 2 nominees of M&T Bank to the Board of Directors,
          and  (b) should Limited sell shares of the Company,  it
          will  not do so at a faster rate than M&T Bank,  should
          they elect to sell shares.

     (3)  Does  not  include 200 shares, which are owned  by  Mr.
          Sanders' wife as custodian for his son, as to which Mr.
          Sanders disclaims beneficial ownership.

     (4)  Includes  50,000  shares  issuable  upon  exercise   of
          currently   exercisable  options.   Does  not   include
          3,148,200  shares currently owned by Limited  of  which
          Mr.  Loveland  is a director.  Includes  76,659  shares
          owned  by  Mr. Loveland's wife as to which Mr. Loveland
          disclaims beneficial ownership.

     (5)  Director

Executive Compensation

     The   following   table   sets  forth  summary   information
concerning  compensation paid or accrued by the  Corporation  for
services rendered during the fiscal year ended December 31, 1998,
to  the Corporation's Chief Executive Officer and the other  most
highly compensated executive officer.

                    Summary Compensation Table

                                               Long Term Compensation
                   Annual                      Awards   Payments
Name and           Compensation  Other Annual    #      LTIP     All Other
Principal Position Year  Salary  Compensation  Options  Payouts  Compensation

John R. Loveland    1998 $13,920      -0-        -0-       -0-        -0-
Chairman and        1997 $19,200      -0-       50,000     -0-        -0-
CEO                 1996 $16,800      -0-       50,000     -0-        -0-

Anthony R. Pongonis 1998 $92,220(1)   -0-        -0-       -0-        -0-
President

     (1)  Includes stock bonus with a market value of $2,500 at the
          time of award.

     The Corporation has no formal deferred compensation or bonus
plans.   The  Corporation  has adopted an incentive  compensation
plan.

     The Corporation has an Incentive Stock Option Plan (the "ISO
Plan").  The ISO Plan has been administered by a committee of the
Board  of  Directors.  Designation of the key  employees  of  the
Corporation including employees who are officers or directors, to
hold  options under the ISO Plan and the number of options to  be
granted have been determined by the Board of Directors.

     The  ISO Plan authorizes the granting of options to purchase
up  to 500,000 shares of Common Stock of the Corporation (subject
to  adjustment  in  the  event  of  recapitalization  or  similar
change).  Each option granted under the ISO Plan may be exercised
during  a  period of fixed by the Board of Directors  but  in  no
event  more  than  ten (10) years from the date  of  grant.   The
purchase  price  for each share of Common Stock on  the  date  of
grant  of the option and is payable in shares of Common Stock  of
the  Corporation owned by the optionee, or partially by  cash  or
check and partially by delivery of shares of Common Stock of  the
Corporation owned by the optionee.

     Set  forth  below is certain information concerning  options
outstanding under th ISO Plan as to the persons named below,  and
to all executive officers as a group.

     Name                  Options Granted      Exercise Price
John R. Loveland               50,000                $1.50
Executive Officers as a Group  50,000

     No  options were exercised by any officer or director of the
Corporation during the fiscal year.  Directors of the Company are
paid  $500  for each quarter plus reimbursement for their  actual
expenses incurred in attending meetings.

     The  following table summarizes all executive  officers  and
directors of the Company as of June 30, 1999:

     Name                  Age       Position Held
John R. Loveland           61        Chairman of the Board and CEO
Cornelius B. Murphy, Jr.   53        Director
Anthony R. Pongonis        44        President
Christopher J. Polimino    33        Executive Vice President
Richard L. Elander         57        Director
Dennis S. Lerner           57        Secretary
Joseph M. McNulty          43        Treasurer
Robert J. Berger           56        Director
Steven A. Sanders          53        Director
James C. Graye             50        Vice President

Business Experience

     See  Election of Directors-Nominees for business  experience
for Messrs. Berger, Loveland, Murphy, Elander and Sanders.

     Mr. Lerner has served in his present position since February
of  1994.   Mr. Lerner is Assistant Secretary of O'Brien  &  Gere
Engineers  Inc.  a  wholly owned subsidiary  of  O'Brien  &  Gere
Limited  and  serves as o'Brien & Gere Engineer's in-house  legal
counsel.  He has held this position since 1990.

     Mr.  McNulty  has  served  in  his  present  position  since
February  1993.  Mr. McNulty is the Vice President of Finance  of
O'Brien  &  Gere  Limited since April of 1995  and  serves  as  a
Director of O'Brien & Gere, Inc. of North America.

     Mr.  Pongonis has served in his present position since 1996.
He  has  over  twenty-five years experience in the  environmental
services market.

     Mr.  Polimino has served as a Vice President since 1998  and
has been employed by the Company in various positions since 1994.

     Mr.  Graye  served as Vice President from April of  1999  to
September of 1999.

          CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On  June  30, 1998, the Company renewed its lease  agreement
with O'Brien & Gere Property Development (an affiliate) to occupy
approximately 17,000 square feet of office and garage space.  The
terms  of  the  lease extend through June 30, 2001.   Total  rent
expense  incurred under this lease agreement in 1998 amounted  to
approximately $77,000.

     During 1998, the Company provided approximately $283,000  of
remediation,  sub-contract  support  and  project   services   to
affiliated parties.

     The Company purchases technical and consulting services from
affiliated  parties.   The costs for these services  amounted  to
approximately $325,000 for 1998.

     The  Company has a $2,000,000 unsecured line of credit  with
BSB  Bank & Trust Co. due on April 30, 2000.  Interest is payable
at  prime  plus 1 1/4%.  Interest expense on this line of  credit
amounted to approximately $65,000 for 1998.

     Steven  A. Sanders, is a partner in the law firm of Beckman,
Millman  &  Sanders, LLP.  Mr. Sanders has provided  professional
services  to  the  Company  since  August  of  1991,  and  it  is
anticipated that he will continue to do so.

Compliance with Section 16(a) of the Exchange Act

     To  the Company's knowledge, based solely on a review of the
copies  of the reports required pursuant to Section 16(a) of  the
Exchange Act that have been furnished to the Company and  written
representations that no other reports were required,  during  the
year   ending  December  31,  1995,  all  Section  16(a)   filing
requirements applicable to its directors, executive officers  and
greater than 10% beneficial owners have been met.

     RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The    Board   of   Directors   has   appointed   the   firm
PricewaterhouseCoopers, LLP  as independent auditors for the year
ending  December  31,  1999,  subject  to  ratification  by   the
stockholders   at   the  Annual  Meeting.    Representatives   of
PricewaterhouseCoopers, LLP are expected  to  attend  the  Annual
Meeting,  will be afforded an opportunity to make a statement  if
they  desire  to  do  so,  and will be available  to  respond  to
appropriate questions by shareholders.

                         OTHER MATTERS

     The  Board  of Directors knows of no matters to be presented
at the meeting other than those set forth in the foregoing Notice
of  Annual  Meeting.  If other matters properly come  before  the
meeting,  the  persons named on the accompanying form  of   proxy
intend  to  vote the shares subject to such Proxies in accordance
with their best judgment.

Additional Information

     The  cost  of solicitation of Proxies will be borne  by  the
Corporation.   If necessary to insure satisfactory representation
at  this meeting, Proxies may be solicited to a limited extent by
telephone,  telegraph  or  personal  interview  by  officers  and
employees  of  the  Corporation, except for actual  out-of-pocket
communication  charges.  Brokerage  houses,  banks,   custodians,
nominees and fiduciaries are being requested to forward the proxy
material  to  beneficial  owners and  their  reasonable  expenses
therefore will be reimbursed by the Corporation.

Stockholder's Proposals

     From time to time, stockholders present proposals which  may
be  proper subjects for inclusion in the Proxy Statement and  for
consideration at the Annual Meeting.  To be considered, proposals
must  be  submitted on a timely basis.  Proposals  for  the  1999
Annual Meeting must be received by the Corporation no later  than
August 1, 2000.











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