NSC CORP
DEF 14A, 1996-05-17
HAZARDOUS WASTE MANAGEMENT
Previous: CASINO AMERICA INC, 8-K, 1996-05-17
Next: NSC CORP, 10-K/A, 1996-05-17




                                 NSC CORPORATION
                                 49 Danton Drive
                          Methuen, Massachusetts 01844

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 16, 1996

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


To the Stockholders of
NSC Corporation:

The Annual Meeting of Stockholders  of NSC  Corporation  (the "Company") will be
held  at the  Company's  Headquarters,  located  at 49  Danton  Drive,  Methuen,
Massachusetts 01844 on Thursday,  May 16, 1996 at 11:00 a.m., local time for the
purpose of (i) electing seven  directors to serve for the ensuing year, and (ii)
transacting  such other  business as may properly come before the meeting or any
adjournment thereof.

Only  stockholders  of record at the close of business on March 30, 1996 will be
entitled  to vote at the  meeting and any  adjournment  thereof.  A list of such
stockholders  will be available at the time and place of the meeting and, during
the ten days prior to the meeting, at the Company's principal office.

By Order of the Board of Directors


J. Drennan Lowell
Vice President, Chief Financial Officer,
Treasurer and Secretary

Methuen Massachusetts
April 16, 1996


YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. IF YOU DO NOT EXPECT TO ATTEND,
PLEASE FILL IN, DATE, SIGN AND RETURN THE ENCLOSED FORM OF PROXY IN THE ENCLOSED
PREPAID ENVELOPE AS PROMPTLY AS POSSIBLE.


                                       
<PAGE>
                                TABLE OF CONTENTS

                                                              

VOTING                                                                     1

ELECTION OF DIRECTORS                                                      2
     Information Concerning the Nominees                                   2
     Committees of the Board of Directors and Meetings Held                4
     Directors' Fees                                                       4

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF                            5
     Security Ownership of the Company                                     5
     Security Ownership of OHM                                             7
     Security Ownership of WMX                                             8

EXECUTIVE COMPENSATION                                                     9
     Summary of Cash and Certain Other Compensation                        9
     Stock Options                                                         9
     Compensation Committee Interlocks and Insider Participation          10
     Board Compensation Committee Report                                  10
     Performance Graph                                                    11

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS                            12
     Revolving Credit Agreement                                           12
     Other                                                                12

INDEPENDENT AUDITORS                                                      13

STOCKHOLDER PROPOSALS                                                     13

OTHER MATTERS                                                             13
                                       
<PAGE>

                                 NSC CORPORATION
                                 49 Danton Drive
                          Methuen, Massachusetts 01844
                             ----------------------

             PROXY STATEMENT FOR 1996 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 16, 1996
                             ----------------------



NSC  Corporation  (the  "Company")  is  mailing  this  Proxy  Statement  to  the
stockholders  of the Company in connection  with the  solicitation of proxies by
the  Company's  Board of  Directors.  These  proxies  will be used at the Annual
Meeting of  Stockholders  to be held at 11:00 a.m. on Thursday,  May 16, 1996 at
the Company's headquarters,  located at 49 Danton Drive, Methuen,  Massachusetts
01844 and at any adjournment thereof (the "Annual Meeting").

If a stockholder  properly  executes and returns the enclosed form of proxy,  it
will be voted  according  to his or her  instructions.  If no  instructions  are
given,  it will be voted for the  election as  directors  of the seven  nominees
named  below and in the  discretion  of the  proxies  with  respect to any other
matter  that may come  before  the  meeting.  Any proxy may be revoked by giving
notice of  revocation  to the Company in writing or in open  meeting  before the
proxy is  exercised.  No appraisal  rights  exist for any action  proposed to be
taken at the Annual Meeting.

The Company will pay the expenses of soliciting  proxies,  including the charges
and  expenses of  brokers,  nominees,  fiduciaries  and  custodians  incurred in
sending proxy  materials to  principals  and obtaining  their  instructions.  In
addition  to the use of the  mail,  proxies  may be  solicited  in  person or by
telephone or telegraph. Directors, officers and regular employees of the Company
may solicit proxies without additional compensation.

This Proxy  Statement  and the  accompanying  form of proxy are being  mailed to
stockholders on or about April 16, 1996.


                                     VOTING

The Board of Directors  has fixed the close of business on March 30, 1996 as the
record date (the "Record Date") for determining  stockholders entitled to notice
of and to vote at the Annual Meeting. On the Record Date, there were outstanding
9,971,175  shares of the Company's  Common  Stock,  $0.01 par value (the "Common
Stock"),  all of one  class  and all of which  are  entitled  to be voted at the
Annual Meeting.  On the Record Date,  each of OHM  Corporation  ("OHM") and Rust
International Inc. ("Rust"), an affiliate of WMX Technologies, Inc. ("WMX"), was
the owner of record of  4,010,000,  or  approximately  40%,  of the  issued  and
outstanding  shares of Common  Stock.  See "Election of  Directors."  Holders of
issued and outstanding  shares of Common Stock are entitled to one vote for each
share held by them.

At the Annual  Meeting,  the results of stockholder  voting will be tabulated by
the inspector of elections appointed for the Annual Meeting.  Under Delaware law
and the Company's  Certificate of Incorporation  and By-Laws,  properly executed
proxies either marked "abstain" or held in "street name" by brokers that are not
voted on one or more  particular  proposals (if otherwise  voted on at least one
proposal) will be counted for purposes of determining  whether a quorum has been
achieved at the Annual Meeting but will not be treated as either a vote for or a
vote against any of the proposals to which such  abstention  or broker  non-vote
applies.

                                       1
<PAGE>


                              ELECTION OF DIRECTORS


Information Concerning the Nominees

Seven directors will be elected at the Annual Meeting.  Each director elected at
the Annual  Meeting will hold office until the next Annual Meeting and until his
successor is duly elected and qualified, or until his earlier death, resignation
or  removal  from  office.  The  Company's  management  intends  that the shares
represented  by the  enclosed  proxy  will  be  voted,  unless  the  stockholder
executing  the  proxy  otherwise  instructs,  for the  election  to the Board of
Directors of each of the seven nominees below.

On May 4,  1993  the  Company  purchased  substantially  all the  assets  of the
asbestos-abatement  division  (the  "Division")  of The  Brand  Companies,  Inc.
("Brand")  pursuant to a Purchase  Agreement,  dated as of December  23, 1992 as
amended, by and among the Company, NSC Industrial Services Corp., OHM, Brand and
WMX (the "Purchase Agreement"). The Purchase Agreement provides that for so long
as OHM and Rust  each  own 20% or more of the  outstanding  Common  Stock of the
Company, each of OHM and Rust will have the right to nominate certain members of
the Board of Directors of the Company and contains other  agreements  concerning
the makeup of the membership of the Board of Directors. Each of OHM and Rust has
informed  the Company  that they  intend to vote all the shares of Common  Stock
owned by them (collectively,  approximately 80% of the outstanding Common Stock)
in favor of the election of the nominees named below.

The Company has no reason to believe that any of such  nominees  will be unable,
if elected, to serve as a director.  However, if such an event should occur, the
Company's  management  intends that the shares represented by the enclosed proxy
will be voted for the remainder of the nominees, and for such substitute nominee
or nominees as may be selected by the Company's current Board of Directors.

All of the nominees for director named below are currently  serving as directors
of the Company for terms expiring at the Annual Meeting.  Mr. Victor J. Barnhart
took his  position as a Director  effective  February 20,  1996,  Mr.  Robert J.
Blackwell  took his  position as a director  effective  November 9, 1995 and Mr.
John J. Ray III took his  position  effective  March 11,  1996.  Mr.  Randall M.
Walters  resigned  effective  August 10, 1995,  Mr.  Frank A.  McBride  resigned
effective  November 9, 1995, Mr. Rodney C. Gilbert resigned  effective  February
20, 1996 and Mr. Harold W. Ingalls resigned effective March 11, 1996.


                                                 Positions and Other
                                           Relationships with the Company
Name                 Age                       and Business Experience
- - ----                 ---                   -------------------------------

Eugene L. Barnett     66  
     Director. Mr. Barnett is retired and was a Vice President of Pittway Corp.,
     a diversified conglomerate, from 1976 to 1992. He was formerly Chairman and
     Chief  Executive  Officer of Brand from 1976  through  February  1991.  Mr.
     Barnett is a director of Aptar Group, Inc. and Pittway Corp.

Victor J. Barnhart    53
     Director.  Mr. Barnhart has been the President of Integrated  Environmental
     Services - WMX  Technologies,  since  December  1995 and  President of Rust
     Industrial  Services Inc., a subsidiary of Rust and Vice President of Rust,
     since May 1993.  Prior to that  time,  he was the  President  of Brand from
     November 1990 and Chief Executive  Officer from March 1991 to May 1993. Mr.
     Barnhart is a Director of OHM Corporation.

Robert J. Blackwell   39      
     Director.  Mr.  Blackwell  has  been  Senior  Vice  President  - Sales  and
     Marketing of OHM Remediation  Services Corporation since August 1993. Prior
     to joining the Company,  Mr. Blackwell served as Vice President - Sales and
     Marketing for EBASCO since August 1986.
                                       2
<PAGE>

Frank J. Fradella     40 
     President,  Chief  Executive  Officer and Director.  Mr.  Fradella has been
     President and Chief  Executive  Officer of the Company since  November 1994
     and  served as Senior  Vice  President  since May 1994 and Vice  President,
     Western  Region,  since  February 1993.  Prior to joining the Company,  Mr.
     Fradella served as Vice President for Kaselaan & D'Angelo Associates,  Inc.
     from February 1991 to January 1993.

Herbert A. Getz       40 
     Director.  Mr. Getz has been Senior Vice  President and General  Counsel of
     WMX since May 1995 and Vice  President  and  General  Counsel  of WMX since
     August 1992 and Secretary of WMX since  January 1988.  Mr. Getz also served
     as the Vice  President,  General  Counsel  and  Secretary  of  Wheelabrator
     Technologies Inc. from November 1990 to May 1993. In addition, Mr. Getz had
     been the Vice  President and Secretary of Rust from December 1992 until May
     1994.

William M. R. Mapel   64
     Director.  Mr.  Mapel is a private  investor and was formerly a Senior Vice
     President of Citibank,  N.A.  from 1969 to 1988,  where he was employed for
     more  than 30  years.  Mr.  Mapel is a  director  of  Mercantile  & General
     Reinsurance  Company of  America;  Mercantile  & General  Life  Reassurance
     Company of  America;  Brundage,  Story & Rose  Investment  Trust;  Carolina
     Freight  Corporation;  Churchill Capital Partners;  Galey & Lord and USLIFE
     Income Fund, Inc..

John J. Ray III       37
     Director. Mr. Ray has been Vice President, General Counsel and Secretary of
     OHM  Corporation  since  November  1995,  Vice  President and Group General
     Counsel of Waste  Management  Inc.  ("WMI"),  a  subsidiary  of WMX,  since
     September 1991 and Senior Counsel of WMI since May 1990.
                                       3
<PAGE>
Committees of the Board of Directors and Meetings Held


During  1995,  the  Board  of  Directors  of the  Company  held a total of eight
meetings.

Messrs. Blackwell and Barnhart are currently members of the Executive Committee,
the function of which is to exercise, when the full Board is not in session, and
except as otherwise  may be provided by law, all of the powers and  authority of
the Board of  Directors  in the  management  of the  business and affairs of the
Company. The Executive Committee did not meet during 1995.

Messrs.  Mapel (Chairman) and Barnett are members of the Stock Option Committee,
the primary  function of which is to administer  the Company's 1990 Stock Option
Plan and approve  awards of stock  options  made  thereunder.  The Stock  Option
Committee met one time during 1995.

Messrs.  Getz  (Chairman),  Mapel  and  Ray  are  members  of  the  Compensation
Committee,  the primary  function of which is to review and approve salaries and
other benefits for executive officers of the Company and to make recommendations
to the Board of  Directors  with  respect to the  adoption of  employee  benefit
programs. The Compensation Committee met two times during 1995.

The Company has a standing Audit Committee,  the primary function of which is to
oversee the  accounting  and auditing  affairs of the Company.  Messrs.  Barnett
(Chairman),  Barnhart and Ray serve as members of the Audit Committee. The Audit
Committee met three times during 1995.

No director attended less than 75% of Board and applicable committee meetings.

The Company has no standing nominating committee or committee performing similar
functions.

Directors' Fees

Directors of the Company who are not  employees  of the  Company,  OHM or WMX or
their affiliates receive $20,000 per annum.

                                       4
<PAGE>

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


Security Ownership of the Company

The Company's  Common Stock is the Company's  only  outstanding  class of voting
securities.  The following table sets forth certain  information as of March 15,
1996, except as otherwise indicated, with respect to the beneficial ownership of
the Company's  Common Stock (i) by holders of 5% or greater,  (ii) each director
of the  Company,  (iii) each  executive  officer  identified  under the  caption
"Executive  Compensation  -- Summary of Cash and Certain Other  Compensation  --
Summary Compensation Table," and (iv) by all directors and executive officers of
the Company as a group.

                                    Amount and
 Name of                            Nature of
 Beneficial                         Beneficial       Percentage
 Owner (1)                          Ownership(2)      of Class
- - -----------                         ------------     -----------

OHM Corporation                      4,010,000         40.22%
16406 U.S. Route 224 East
Findlay, Ohio 45840

Rust International Inc.              4,010,000         40.22%
100 Corporate Parkway
Birmingham, Alabama 35242

Eugene L. Barnett (3)                   10,000           *

Victor J. Barnhart                           0           -

Robert J. Blackwell                          0           -

Herbert A. Getz                            500           *

William M. R. Mapel (3)                 11,000           *

John J. Ray III                              0           -

Frank J. Fradella                            0           -

J. Drennan Lowell                            0           -

Darryl G. Schimeck (4)                       0           -

Efstathios A. Kouninis                       0           -

All directors and executive 
officers as a group (10 persons) (3)    21,500           *



- - ----------------
* Less than 1%

(1) The address of each  stockholder  is c/o NSC  Corporation,  49 Danton Drive,
    Methuen, Massachusetts 01844.

(2)  Information  with respect to beneficial  ownership is based on  information
     furnished to the Company by each stockholder included in this table. Except
     as indicated in the notes to the table,  each  stockholder  included in the
     table has sole voting and investment power with respect to the shares shown
     to be beneficially owned by him.

(3)  Assumes the  exercise  of options,  presently  exercisable  or  exercisable
     within 60 days,  to purchase up to 10,000 shares of Common Stock by each of
     Messrs.  Barnett and Mapel,  granted  pursuant to the Company's  1990 Stock
     Option Plan.
                                       5
<PAGE>

(4)  Under the securities law of the United States, the Company's directors, its
     executive  officers  and any persons  holding  more than ten percent of the
     Common Stock are required to report their initial ownership of Common Stock
     and any subsequent  changes in that ownership to the  Commission.  Specific
     due dates for  these  reports  have been  established  and the  Company  is
     required to disclose in this Proxy  Statement  any failure to file by these
     dates during 1995. All of these filing requirements were satisfied,  except
     that Mr. Schimeck failed to file on a timely basis his initial statement of
     beneficial  ownership,  which  reported no  transactions.  In making  these
     disclosures,  the Company has relied solely on written  representations  of
     its directors  and  executive  officers and copies of the reports that they
     have filed with the Commission.


                                       6
<PAGE>

Security Ownership of OHM

The following table sets forth certain  information as of March 15, 1996, except
as otherwise noted, with respect to the beneficial ownership of OHM common stock
by (i) each  director of the Company,  (ii) each  executive  officer  identified
under the caption  "Executive  Compensation -- Summary of Cash and Certain Other
Compensation  -- Summary  Compensation  Table," and (iii) by all  directors  and
executive officers of the Company as a group.

                                    Amount and
  Name of                            Nature of
  Beneficial                         Beneficial       Percentage
  Owner (1)                         Ownership(2)       of Class
  ----------                        ------------      ----------

Eugene L. Barnett                            0            -

Victor R. Barnhart                           0            -

Robert J. Blackwell (3)                 39,112            *

Herbert A. Getz (4)                     15,000            *

William M. R. Mapel                          0            -

John J. Ray III                              0            -

Frank J. Fradella                            0            -

J. Drennan Lowell                            0            -

Darryl G. Schimeck                           0            -

Efstathios A. Kouninis                       0            -

All directors and executive 
officers as a group (10 persons) (5)    54,112            *



- - --------------------
*    Less than 1%

(1)  The address of each  stockholder  is c/o NSC  Corporation,  49 Danton 
     Drive, Methuen, Massachusetts 01844.

(2)  Information  with respect to beneficial  ownership is based on  information
     furnished to the Company by each stockholder included in this table. Except
     as indicated in the notes to the table,  each  stockholder  included in the
     table has sole voting and investment power with respect to the shares shown
     to be beneficially owned by him.

(3)  Assumes the exercise of options, presently exercisable or exercisable 
     within 60 days, to purchase 35,400 shares.

(4)  Assumes the exercise of options, presently exercisable or exercisable 
     within 60 days, to purchase 15,000 shares.

(5)  Assumes the exercise of options, presently exercisable or exercisable 
     within 60 days, to purchase 50,400 shares.

                                       7
<PAGE>

Security Ownership of WMX

     The following  table sets forth certain  information  as of March 15, 1996,
except as  otherwise  noted,  with  respect to the  beneficial  ownership of WMX
common stock by (i) each director of the Company,  (ii) each  executive  officer
identified  under the  caption  "Executive  Compensation  -- Summary of Cash and
Certain  Other  Compensation  -- Summary  Compensation  Table," and (iii) by all
directors and executive officers of the Company as a group.

                                     Amount and
Name of                               Nature of
Beneficial                           Beneficial      Percentage
Owner(1)                            Ownership(2)      of Class
- - ----------                          ------------     ----------

Eugene L. Barnett                            0            -

Victor R. Barnhart (3)                  32,553            *

Robert J. Blackwell                          0            -

Herbert A. Getz (4)                    137,710            *

William M. R. Mapel                          0            -

John J. Ray III (5)                     24,052            *

Frank J. Fradella                            0            -

J. Drennan Lowell (6)                      207            *

Darryl G. Schimeck                           0            -

Efstathios A. Kouninis                       0            -

All directors and executive 
officers as a group (10 persons) (7)   194,522            *



- - -------------------
*    Less than 1%

(1)  The address of each stockholder is c/o NSC Corporation, 49 Danton Drive,
     Methuen, Massachusetts 01844.

(2)  Information  with respect to beneficial  ownership is based on  information
     furnished to the Company by each stockholder included in this table. Except
     as indicated in the notes to the table,  each  stockholder  included in the
     table has sole voting and investment power with respect to the shares shown
     to be beneficially owned by him.

(3)  Assumes the exercise of options,  presently  exercisable  or  exercisable 
     within 60 days, to purchase  31, 1960 shares and includes 593 shares held 
     jointly by Mr. Barnhart and his spouse.

(4)  Assumes the  exercise  of options,  presently  exercisable  or  exercisable
     within 60 days, to purchase 92,218 shares,  but does not include 240 shares
     held by Mr.  Getz's  wife as to which he  disclaims  beneficial  ownership.
     Includes 42,777 shares held jointly with his wife,  2,316 shares held under
     the WMX Profit  Sharing and  Savings  Plan and 159 shares held on behalf of
     one of his children.

(5)  Assumes the exercise of options,  presently  exercisable  or  exercisable 
     within 60 days, to purchase  24,052 shares.

(6)  207 shares held under the WMX Profit Sharing and Savings Plan.

(7)  Assumes the exercise of options,  presently  exercisable  or exercisable  
     within 60 days, to purchase  148,230 shares.
                                       8
<PAGE>

                             EXECUTIVE COMPENSATION


Summary of Cash and Certain Other Compensation

The following table shows,  for the fiscal years ended December 31, 1995,  1994,
and 1993, the cash  compensation  paid by the Company and its  subsidiaries,  as
well as certain other  compensation  paid or accrued for those years, to each of
the most highly  compensated  executive  officers of the Company,  including the
Chief Executive Officer of the Company, in all capacities in which they served:

                           SUMMARY COMPENSATION TABLE



                                    Annual Compensation
    Name and                        -------------------           All Other
Principal Position         Year   Salary ($) Bonus ($) (1)   Compensation (S)(2)
- - ------------------         ----   ---------- -------------   -------------------

Frank J. Fradella          1995      200,013       101,316          89,373
 President and             1994      166,522        90,750          86,341
 Chief Executive Officer   1993       88,278        22,613               -

J. Drennan Lowell          1995      149,288        60,000               -
 Vice President, Chief     1994      126,354        55,375               -
 Financial Officer,                
 Treasurer and Secretary

Darryl G. Schimeck         1995      124,432        49,773          44,451
 Vice President-Sales
 and Marketing


- - ----------------
(1)  Fifty percent of the 1995 bonus amounts listed for Messrs. Fradella, Lowell
     and  Schimeck  were earned but not  received in 1995.  Such amounts will be
     paid in 1996,  contingent  upon such executive  continuing in the employ of
     the Company.

(2)  "All Other Compensation"  includes the following:  (i) in 1995, $58,800 tax
     gross-up associated with the relocation expenses reimbursed to Mr. Fradella
     in 1994, (ii) $25,000  forgiveness of one third of a $75,000  interest free
     loan and $5,573 one year imputed  interest on the  outstanding  loan to Mr.
     Fradella,  (iii)  relocation  bonus of $20,000  and  reimbursed  relocation
     expenses of $66,341 for Mr.  Fradella in 1994, and (iv) $44,451  relocation
     expenses for Mr. Schimeck in 1995.

Stock Options

None of the executive officers listed in the Summary Compensation Table received
grants of stock options during 1995.


                                       9
<PAGE>

Compensation Committee Interlocks and Insider Participation

Messrs.  Getz and Mapel were members of the Compensation  Committee of the Board
of Directors  during 1995. Mr. Samuel H. Iapalucci,  who resigned from the Board
effective  January 12, 1995, Mr. Harold W. Ingalls,  who resigned from the Board
effective  March 11, 1996,  Mr. Frank A.  McBride,  who resigned  from the Board
effective  November 9, 1995, and Mr.  Randall M. Walters,  who resigned from the
Board  effective  August 10, 1995,  were members of the  Compensation  Committee
during a portion of 1995.  Mr.  Walters was Vice  President and Secretary of the
Company from July 1988 until May 1993.

Board Compensation Committee Report *

The primary  function  of the  Compensation  Committee  is to review and approve
salaries and other  benefits for  executive  officers of the Company and to make
recommendations  to the Board of  Directors  with  respect  to the  adoption  of
employee benefit programs.  The Compensation  Committee is currently composed of
three directors,  Messrs.  Getz, Mapel and Ray who are not executive officers of
the  Company,  although Mr. Getz is  executive  officer of WMX which  currently,
through  ownership of Rust, is the owner of approximately  40% of the issued and
outstanding Common Stock. Set forth below is a report of Messrs. Getz, Mapel and
Ray in their  capacity  as the Board's  Compensation  Committee  addressing  the
Company's compensation policies for 1995 as they affected the executive officers
who, for 1995, were the Company's most highly paid executive officers.

Compensation   Policies  Towards  Executive   Officers.   The  majority  of  the
compensation  received by the executive officers of the Company, as reflected in
the compensation table, consisted of a base salary, and an incentive payment for
1995 as determined under the 1994 Management  Incentive  Compensation  Plan (the
"Incentive Plan").

The base  salaries  of the  executive  officers  generally  were  set at  levels
recommended  by the  President  and Chief  Executive  Officer of the Company and
approved by the Compensation Committee.  One executive officer was given a raise
in 1995 based on the Compensation Committee's subjective view of his performance
and the  length  of time that had  elapsed  since  his last  raise.  Each of the
executive  officers had the  opportunity  to earn  incentive  payments under the
Incentive Plan based on the achievement of certain  performance goals determined
by the Compensation  Committee in conjunction with the Company's annual business
plan.  The amount of  incentive  payment is  targeted  at a  percentage  of such
executive's  base salary and can be increased or decreased  depending on whether
the operating cash flow and operating income of the Company meet, exceed or fall
below  the  targeted  operating  cash  flow  and  operating  income  set  by the
Compensation Committee.

Mr. Fradella's 1995  Compensation.  Upon Mr. Fradella's  appointment in November
1994 as  President  and Chief  Executive  Officer,  his base  salary  was set at
$200,000  with the  intention  that future  increases  would be tied to both the
future performance of the Company and to Mr. Fradella's personal  performance as
assessed by the  Compensation  Committee.  No change was made to Mr.  Fradella's
base salary in 1995,  in view of the fact that his base pay was  recently set in
November 1994. Mr. Fradella will also have the opportunity to receive  incentive
payments under the Incentive Plan as previously described.

Section  162(m) of the Internal  Revenue Code of 1986,  as amended,  prohibits a
publicly held corporation, such as the Company, from claiming a deduction on its
federal income tax return for  compensation  in excess of $1,000,000  paid for a
given fiscal year to certain  executives.  The  Compensation  Committee does not
believe it is likely that the  deductibility of compensation paid by the company
will be limited by the operation of Section 162(m).

                                                                HERBERT A. GETZ
                                                                WILLIAM R. MAPEL
                                                                JOHN J. RAY


- - ----------------
*           Note:  This report is not  incorporated by reference in any prior or
            future   Commission   filing,   directly  or  by  reference  to  the
            incorporation  of the proxy  statements of the Company,  unless such
            filing specifically incorporates this report.


                                       10
<PAGE>

Performance Graph *

Set forth below is a line graph  comparing the yearly  percentage  change in the
cumulative total  stockholder  return on the Common Stock against the cumulative
total  return for S&P  Composite-500  Stock Index and a peer group of  companies
selected by the Company consisting of companies in which significant  amounts of
revenues are derived from the asbestos-abatement business (the "Peer Group") for
the period of five years  commencing  December 31, 1990 and ending  December 31,
1995. The Peer Group includes  American ECO Group,  Inc.,  Chempower,  Inc., LVI
Group,  Inc. (name changed to Lehigh Group since 01/30/95) and PDG Environmental
Inc.  Certain  companies  (Advatex  Associates,  Inc., not traded since 7/14/92;
Eastern  Environmental  Services;  ECI  Environmental  Inc.,  not  traded  since
5/27/95;  Environmental  Control  Groups  Inc.,  not traded since  1/30/92;  and
Wellstead,  Inc., not traded since  5/14/93)  included in the Peer Group for the
Performance Graph contained in the Proxy Statement for the Company's 1995 Annual
Meeting have been  excluded from the  following  Performance  Graph because such
companies have, to the knowledge of the Company, ceased public trading.

               COMPARISON OF FOUR-YEAR CUMULATIVE TOTAL RETURN ON
                      COMMON STOCK, S&P 500 AND PEER GROUP

              (Market Value of $100 Invested on December 31, 1990)

                12/31/90   12/31/91   12/31/92   12/31/93   12/31/94   12/31/95
                --------   --------   --------   --------   --------   --------
Peer Group       100.00     124.64     129.69     129.98     100.95      81.30
NSC Corporation  100.00      76.92     109.69      70.09      62.31      53.85
S&P 500          100.00     126.31     131.95     141.25     139.08     186.52


*WARNING* The above numeric data table is depicted in a graph format in the
          original printed copy. 

- - ----------------
*Note:   This  information  is not  incorporated  by  reference  in any prior or
         future Commission filing, directly or by reference to the incorporation
         of the proxy statements of the Company, unless such filing specifically
         incorporates this information.


                                       11
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS



Revolving Credit Agreement

Rust provides a $25 million revolving credit facility to the Company pursuant to
a revolving  credit  agreement  (the "Rust  Credit  Agreement").  Under the Rust
Credit  Agreement,  Rust will make  revolving  loans to the Company until May 3,
1996, in amounts not to exceed $25 million.  Such loans will (i) be  subordinate
to the Company's senior bank financing,  (ii) be unsecured,  (iii) bear interest
on the  outstanding  principal  amount  thereof at a rate per annum equal to the
prime  rate  announced  from time to time by  certain  bank plus 1%, and (iv) be
utilized for working capital purposes. Interest on such loans will be payable on
a quarterly basis, and the aggregate  principal amount of such loans will mature
on June 6, 1996. No amounts were outstanding under the Rust Credit Agreement for
the years  ended  December  31,  1995,  1994 and  1993.  This  revolving  credit
agreement terminates June 6, 1996.

Other

In connection  with his election as President and Chief Executive  Officer,  Mr.
Fradella  received  a  $75,000  interest  free  loan  to be  forgiven  in  equal
installments over three  consecutive  years. The balance of the loan becomes due
and  payable  in the event Mr.  Fradella  voluntarily  leaves  the employ of the
Company or is terminated for cause prior to September 7, 1997.

The Company  has,  from time to time,  provided  asbestos-abatement  and related
services to an affiliate of OHM on a  subcontract  basis.  Revenues  earned from
this  affiliate for such services were $212,000 for the year ended  December 31,
1995.   In   addition,   the   Company   has,   from  time  to  time,   provided
asbestos-abatement and related services to Rust and certain of its affiliates on
a  subcontract  basis.  Revenues  earned from Rust and its  affiliates  for such
services were $302,000 for the year ended December 31, 1995. Rust and certain of
its  affiliates  also  provided  scaffolding,  disposal,  demolition,  and other
related  services  to the  Company on a  subcontract  basis.  The costs for such
services were $1,719,000 for the year ended December 31, 1995. During 1995, Rust
rented  demolishing  equipment to the Company for which it was charged  $209,000
for the year ended December 31, 1995.

                                       12
<PAGE>


                              INDEPENDENT AUDITORS

Ernst & Young LLP, has been selected as the Company's  independent  auditors for
the fiscal year ending  December 31, 1996.  Ernst & Young LLP, has served as the
Company's independent auditors since May 1990. A representative of Ernst & Young
LLP, is expected to be present at the Annual Meeting with an opportunity to make
a statement if he desires to do so and to respond to appropriate questions.


                              STOCKHOLDER PROPOSALS

Proposals  for the 1997  Annual  Meeting of  Stockholders  must be  received  by
December 19, 1996 to be included in the Company's proxy statement and proxy.


                                  OTHER MATTERS

The Board of Directors  knows of no other  matters to be presented for action at
the  forthcoming  Annual  Meeting.  However,  the proxy confers upon the persons
named  therein  discretionary  authority  to act upon any other  matter that may
properly come before the meeting.

The Company will  furnish a copy of its Annual  Report on Form 10-K for the year
ended December 31, 1995 including  financial  statements and schedules  thereto,
but excluding other exhibits, without charge, to any person upon written request
addressed  to J.  Drennan  Lowell,  Vice  President,  Chief  Financial  Officer,
Treasurer and Secretary, NSC Corporation, 49 Danton Drive, Methuen Massachusetts
01844.





                                        J. Drennan Lowell
                                        Vice President, Chief Financial Officer,
                                        Treasurer and Secretary



April 16, 1996
Methuen, Massachusetts
                                       13


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