NSC CORP
DEF 14A, 1997-04-09
HAZARDOUS WASTE MANAGEMENT
Previous: DELTA FUNDING CORP /DE/, 8-K, 1997-04-09
Next: BANNER AEROSPACE INC, 3, 1997-04-09



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant _X_
Filed by a Party other than the Registrant ___

Check the appropriate box:
___ Preliminary Proxy Statement            ___ Confidential For Use of the Com-
                                               mission Only (as permitted by
                                               Rule 14a-6(e) (2))

_X_ Definitive Proxy Statement
___ Definitive Additional Materials
___ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                 NSC CORPORATION
_______________________________________________________________________________
                (Name of Registrant as Specified in Its Charter)
                                      N/A
_______________________________________________________________________________
    (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 table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
(1)  Title of each class of securities to which transaction applies:
                                       N/A
_______________________________________________________________________________
(2)  Aggregate number of securities to which transaction applies:
                                       N/A
_______________________________________________________________________________
(3)  Per unit price of other underlying value of transaction  computed pursuant
     to Exchange Act Rule -011 (set forth the amount on which the filing fee is
     calculated and state how it was determined)
                                       N/A
_______________________________________________________________________________
(4)  Proposed maximum aggregate value of transaction:
                                       N/A
_______________________________________________________________________________
(5)  Total fee paid:
                                       N/A
_______________________________________________________________________________
___  Fee paid previously with preliminary materials:
                                       N/A
_______________________________________________________________________________

___  Check box if any part of the fee is offset as provided by the 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:
                                       N/A
_______________________________________________________________________________
   (2)  Form Schedule or Registration Statement no.:
                                       N/A
_______________________________________________________________________________
   (3)  Filing Party:
                                       N/A
_______________________________________________________________________________
   (4)  Date Filed:
                                       N/A
_______________________________________________________________________________


<PAGE>

                                NSC CORPORATION
                                 49 Danton Drive
                          Methuen, Massachusetts 01844

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 15, 1997

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


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 15, 1997 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 28, 1997 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 14, 1997


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

                                                                        Page

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                                                       10
     Employment Agreements                                               10
     Compensation Committee Interlocks and Insider Participation         10
     Board Compensation Committee Report                                 11
     Performance Graph                                                   12

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS                           13
     Revolving Credit Agreement                                          13
     Other                                                               13

INDEPENDENT AUDITORS                                                     14

STOCKHOLDER PROPOSALS                                                    14

OTHER MATTERS                                                            14






<PAGE>

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

             PROXY STATEMENT FOR 1997 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 15, 1997
                             ----------------------



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 15, 1997 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 14, 1997.


                                     VOTING

The Board of Directors  has fixed the close of business on March 28, 1997 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/
her successor is duly elected and qualified, or until 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.  Ms. Pamela K.M. Beall
took her position as a Director,  effective  November 7, 1996 and Mr. William P.
Hulligan took his position as a Director  effective February 20, 1997. Mr. Frank
J.  Fradella  resigned  effective  August 28, 1996 and John J. Ray III  resigned
effective November 7, 1996.



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

Eugene L. Barnett     68       
     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   54 
          Director.  Mr. Barnhart has been Chairman and Chief Executive  Officer
          of the Company since  December 5, 1996.  Prior to joining the Company,
          Mr. Barnhart was 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.

                                       2
<PAGE>

Pamela K.M. Beall     40       
          Director.  Ms.  Beall has been  Director  of  Finance,  Treasurer  and
          Assistant  Secretary  of  OHM  Remediation  Services  Corporation,   a
          subsidiary  of OHM,  since  September  1985.  Ms.  Beall  became  Vice
          President of OHM  Remediation  Services in August 1994. Ms. Beall is a
          Director of System One Technical, Inc.



Robert J. Blackwell   40       
          Director.  Mr.  Blackwell  has been Senior Vice  President - Sales and
          Marketing of OHM Remediation  Services  Corporation since August 1993.
          Prior to joining OHM, Mr.  Blackwell  served as Vice President - Sales
          and Marketing for EBASCO since August 1986.


Herbert A. Getz       41       
          Director.  Mr. Getz has been Senior Vice President and General Counsel
          of WMX  since May 1995 and  before  that 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 Vice  President and Secretary of
          Rust from December 1992 until May 1994.  Mr. Getz is a Director of OHM
          Corporation.


William P. Hulligan   53       
          Director.  Mr.  Hulligan has been  Executive  Vice  President of Waste
          Management,  Inc. - North America  since  January  1996,  President of
          Waste Management, Inc.-Midwest since March 1993 and President of Waste
          Management,  Inc.-East  since September 1992. Mr. Hulligan is Chairman
          of Waste  Management  of New  York and a  Director  of  National  Seal
          Company and OHM Corporation.


William M. R. Mapel   65      
          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.



                                       3
<PAGE>


Committees of the Board of Directors and Meetings Held

During 1996, the Board of Directors of the Company held a total of six meetings.

Mr. Barnhart (Chairman), Ms. Beall and Mr. Hulligan 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 1996.

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 two times during 1996.

Messrs.  Getz  (Chairman),  Blackwell and Mapel 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 three times during 1996.

The Company has a standing Audit Committee,  the primary function of which is to
oversee  the  accounting  and  auditing  affairs  of the  Company.  Mr.  Barnett
(Chairman),  Ms. Beall and Mr. Hulligan serve as members of the Audit Committee.
The Audit Committee met two times during 1996.

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 $22,000 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 14,
1997, 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               40.01%
16406 U.S. Route 224 East
Findlay, Ohio 45840

Rust International Inc.                 4,010,000               40.01%
100 Corporate Parkway
Birmingham, Alabama 35242

Eugene L. Barnett (3)                      10,000                   *

Victor J. Barnhart                          5,000                   *

Pamela K.M. Beall                               0                   -

Robert J. Blackwell                             0                   -

Herbert A. Getz                               500                   *

William P. Hulligan                             0                   -

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

Darryl G. Schimeck (3)                      8,500                   *

Denice P. McMahon                               0                   -

J. Drennan Lowell (3)                      25,000                   *

David R. Krache (3)                         7,600                   *

T. William Bartlett, Jr. (3)                5,000                   *

Thomas W. Gilmore (3)                       3,750                   *

Efstathios A. Kouninis (3)                  3,125                   *

All directors and executive officers 
as a group (14 persons) (4)                69,475                   *

- -------------------
* 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.

                                       5
<PAGE>

(3) Assumes  the  exercise  of options,  presently  exercisable  or  exercisable
    within 60 days, to  purchase up to 10,000,  10,000,  7,500,  25,000,  7,500,
    5,000,  3,750,  3,125  shares of Common  Stock  by Messrs.  Barnett,  Mapel,
    Schimeck,  Lowell, Krache,  Bartlett,  Gilmore  and Kouninis,  respectively,
    granted pursuant to the Company's 1990 Stock Option Plan.

(4) Assumes the exercise of options, presently exercisable or exercisable within
    60 days, to purchase up to 61,875 shares


                                       6
<PAGE>

Security Ownership of OHM

The following  table sets forth certain  information as of March 14, 1997 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 J. Barnhart (3)                     15,000                  *

Pamela K.M. Beall (4)                      48,737                  *

Robert J. Blackwell (5)                    41,748                  *

Herbert A. Getz (3)                        15,000                  *

William P. Hulligan (3)                    15,000                  *

William M. R. Mapel                             0                  -

Darryl G. Schimeck                              0                  -

Denice P. McMahon                               0                  -

J. Drennan Lowell                               0                  -

David R. Krache                                 0                  -

T. William Bartlett, Jr.                        0                  -

Thomas W. Gilmore                               0                  -

Efstathios A. Kouninis                          0                  -

All directors and executive officers 
as a group (14 persons) (6)               135,485                  *



- -------------------
*    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.

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

(4) Assumes  the  exercise  of options,  presently  exercisable  or  exercisable
    within 60 days, to  purchase  47,078 shares.  Includes 676 shares held under
    the OHM Corporation Retirement Savings Plan and the equivalent of 583 shares
    convertible from subordinated debentures.

(5) Assumes the exercise of options, presently exercisable or exercisable within
    60 days, to purchase 36,507  hares. Includes 1,741 shares held under the OHM
    Corporation Retirement Savings Plan.

(6) Assumes the exercise of options, presently exercisable or exercisable within
    60 days, to purchase 128,585 shares.


                                       7
<PAGE>

Security Ownership of WMX

     The following  table sets forth certain  information  as of March 14, 1997,
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 J. Barnhart (3)                     40,993                  *

Pamela K.M. Beall                               0                  -

Robert J. Blackwell                             0                  -

Herbert A. Getz (4)                       213,446                  *

William P. Hulligan (5)                   253,031                  *

William M. R. Mapel                             0                  -

Darryl G. Schimeck (6)                         32                  *

Denice P. McMahon                               0                  -

J. Drennan Lowell (6)                         211                  *

David R. Krache                                 0                  -

T. William Bartlett, Jr.                      944                  *

Thomas W. Gilmore                               0                  -

Efstathios A. Kouninis                          0                  -

All directors and executive officers 
as a group (14 persons) (7)               508,625                  *

- --------------------
*    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.

(3)  Assumes  the  exercise of  options,  presently  exercisable or  exercisable
     within 60 days, to purchase  40,137 shares. Includes 263 held under the WMX
     Profit Sharing and Savings Plan.

(4)  Assumes the  exercise  of options,  presently  exercisable  or  exercisable
     within 60 days, to purchase 132,314 shares, but does not include 240 shares
     held by Mr.  Getz's  wife  and 161  shares  held  on  behalf  of one of his
     children as to which he  disclaims  beneficial  ownership.  Includes  2,804
     shares held under the WMX Profit Sharing and Savings Plan.

(5)  Assumes  the  exercise  of  options,  presently exercisable  or exercisable
     within 60 days, to purchase  198,201 shares.

(6)  Mr. Schimeck held 32 shares under the  WMX Profit Sharing and Savings Plan.
     Mr. Lowell  held  211  shares   under  the Wheelabrator/Rust   Savings  and
     Retirement Plan.

(7)  Assumes  the  exercise of  options,  presently  exercisable  or exercisable
     within 60 days, to purchase  370,65 shares.

                                       8
<PAGE>

                             EXECUTIVE COMPENSATION


Summary of Cash and Certain Other Compensation

The following table shows,  for the fiscal years ended December 31, 1996,  1995,
and 1994, 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
                                                       Long-Term
                                                      Compensation
                                                       Securities
                                                       Underlying     All Other
      Name and               Annual Compensation        Options     Compensation
 Principal Position       Year Salary($) Bonus($)(1)       (#)          ($)(4)
- ------------------        ---- --------- -----------  ------------- ------------

Victor J. Barnhart        1996          -          -      250,000(2)           -
 Chairman of the Board 
 and Chief Executive Officer


Frank J. Fradella         1996    147,221     74,003            -         35,220
 Former President and     1995    200,013    101,316            -         89,373
 Chief Executive Officer  1994    166,522     90,750            -         86,341

Darryl G. Schimeck        1996    137,954     59,519      100,000(3)      40,340
 President and Chief      1995    124,432     49,773            -         44,451
 Operating Officer

J. Drennan Lowell         1996    170,780     78,717      100,000(3)      20,000
 Vice President, Chief    1995    149,354     60,000            -              -
 Financial Officer,       1994    126,354     55,375            -              -
 Treasurer and Secretary

David R. Krache           1996    135,013     70,000       30,000(3)      20,000
 President, National
 Service Cleaning Corporation

T. William Bartlett, Jr.  1996    104,000     11,500       20,000(3)      20,000
 President, Olshan 
 Demolishing Management, Inc.


(1)  Messrs.  Schimeck and Lowell received the full 1996 bonus amount in 1997 in
     addition to half of the 1995 bonus amounts  deferred for 1996 including one
     year interest on these deferred amounts.

(2)  The options  granted to Mr.  Barnhart  vest after  December 5, 1999 and are
     exercisable at the fair  market value of the  underlying  securities at the
     date of the grant.

(3)  The options granted to Messrs.  Schimeck,  Lowell, Krache and Bartlett vest
     proportionately  over a four year  period and are  exercisable  at the fair
     market value of the underlying securities at the date of the grant.

(4)  "All  Other  Compensation"  includes  in 1996 the  following:  (i)  $25,000
     forgiveness  of the  second one third of a $75,000  interest  free loan and
     $3,759 one year imputed  interest on $50,000,  the outstanding loan balance
     to Mr.  Fradella,  (ii)  $20,000  execution  bonus  for the  signing  of an
     Employment  Security Agreement and $20,340 tax gross-up associated with the
     relocation  expenses  reimbursed  to Mr.  Schimeck  in 1995  (iii)  $20,000
     execution bonus for the signing of Employment Security Agreement to each of
     Messrs. Lowell, Krache, and Bartlett.

                                       9
<PAGE>

Option Exercises and Holdings

     The  following  table  sets  forth  information  with  respect to the named
executives  concerning  the exercise of options  during the last fiscal year and
unexercised options held as of the end of the fiscal year:


<TABLE>
<CAPTION>


                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES

                                      Value realized      Number of Securities      Value of Unexercised in the
                           Shares    (Market price at    Underlying Unexercised              Money
                         acquired on   exercise less      Options at FY-End (#)       Options at FY-End ($)
                         exercise (#) exercise price)  Exercisable   Unexercisable  Exercisable   Unexercisable
                         ------------ ---------------  -----------  --------------  -----------   -------------
<S>                          <C>              <C>              <C>       <C>                <C>        <C>
Victor J. Barnhart           -                -                -         250,000             -         109,375

Darryl G. Schimeck           -                -            7,500          92,500         3,281          40,469

Denice P. McMahon            -                -                -          15,000             -               -

J. Drennan Lowell            -                -           25,000          75,000        10,938          32,813

David R. Krache              -                -            7,500          22,500         3,281           9,844

T. William Bartlett, Jr.     -                -            5,000          15,000         2,188           6,563

Thomas W. Gilmore            -                -            3,750          11,250         1,641           4,922

Efstathios A. Kouninis       -                -            3,125          11,875         1,367           4,102

</TABLE>


Employment Agreements

The Company  entered into an Employment  Agreement with Victor J. Barnhart dated
March 12, 1997 in order to secure his services as Chairman  and Chief  Executive
Officer.  This  Agreement  provides  the  Company  with the  benefit  of certain
non-competition  provisions, and it assures Mr. Barnhart that his base salary of
$250,000 will not be reduced during his  employment.  If the Company  terminates
Mr. Barnhart  without cause, as defined in the Agreement,  prior to December 31,
1999,  he is entitled to receive,  as  severance,  his salary until the later of
that date or one year  following his  termination.  If he is terminated  without
cause  after  that  date,  he is  entitled  to  receive  his salary for one year
following the termination.  If a change of control of the Company, as defined in
the  Agreement,  occurs and Mr.  Barnhart is then  terminated  without  cause or
voluntarily  terminates  his  employment  after a  reduction  in his  duties  or
compensation   or  a  request   that  he   relocate,   he  is  entitled  to  the
above-described severance benefits.

The Company  also  entered  into  Employment  Security  Agreements  with each of
Messrs.  Schimeck,  Lowell,  Krache and  Bartlett  dated  October 2, 1996.  They
provide the Company with the benefit of certain non-competition  provisions, and
they assure  each of Messrs.  Schimeck,  Lowell,  Krache and  Bartlett  that his
respective base salary of $135,000,  $175,000, $135,000 and $104,000 will not be
reduced  during the period  ending on December 31, 1998 and that he will receive
supplemental  incentive payments for continued  employment through 1997 and 1998
which will be the greater of 35% of his actual  earned  incentive  payment under
applicable  incentive plans or $15,000. If he is terminated without cause, he is
entitled to the greater of the amount of the base  salary  remaining  to be paid
before December 31, 1998 or one year of base salary.

Compensation Committee Interlocks and Insider Participation

Messrs. Getz, Blackwell and Mapel were members of the Compensation  Committee of
the Board of Directors during 1996. Mr. John J. Ray, who resigned from the Board
effective  November 7, 1996 was a member of the Compensation  Committee during a
portion of 1996.

                                       10
<PAGE>

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,  Blackwell  and  Mapel  who are not  executive
officers of the Company,  although Mr. Getz is an executive officer of WMX which
currently,  through  ownership of Rust, is the owner of approximately 40% of the
issued and outstanding Common Stock of the Company.  Set forth below is a report
of  Messrs.  Getz,  Blackwell  and  Mapel  in  their  capacity  as  the  Board's
Compensation  Committee addressing the Company's  compensation policies for 1996
as they affected the executive  officers who, for 1996,  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
1996 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. Each of the executive officers was given
a raise in 1996 based on the Compensation  Committee's  subjective view of their
performance  and the length  of time that had elapsed  since  their 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 each  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.  Barnhart.  After serving as acting Chief  Executive  Officer,  Mr. Barnhart
became  Chairman  and Chief  Executive  Officer on December 5, 1996.  He did not
receive any  compensation  in 1996,  but his base salary was set at $250,000 per
year with the intention that future  increases  would be tied to both the future
performance  of the Company and to his personal  performance  as assessed by the
Compensation  Committee.  The Company entered into an Employment Agreement dated
March 12, 1997 with Mr. Barnhart.

Messrs.  Schimeck,  Lowell,  Krache  and  Bartlett.  In an effort to retain  the
services  of  key  employees,  the  Company  entered  into  Employment  Security
Agreements  with each of Messrs.  Schimeck,  Lowell,  Krache and Bartlett  dated
October 2, 1996. These Agreements provided each of the respective employees with
a $20,000 execution bonus.

Mr.  Fradella.  In 1996,  $25,000 of an interest  free loan to Mr.  Fradella and
$3,759 of inputted interest were forgiven.  Upon his voluntary termination as an
employee on August 28, 1996, he repaid the then $25,000  balance of the interest
free loan according to its terms.

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
                                                          ROBERT J. BLACKWELL
                                                          WILLIAM R. MAPEL




* 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.

                                       11
<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, 1991 and ending  December 31,
1996. The Peer Group includes Allwaste,  Inc.,  American ECO Group, Inc., Foster
Wheeler Corporation,  PDG Environmental,  Inc. and Philip  Environmental,  Inc.,
which went public February 1993. Certain companies (Chempower, Inc. which merged
with  AmericanEco  and Lehigh Group, no revenue of which is now derived from the
asbestos-abatement  business)  included  in the Peer  Group for the  Performance
Graph  contained in the Proxy  Statement for the Company's  1996 Annual  Meeting
have been excluded from the following  Performance  Graph because of the reasons
mentioned above.

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


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

                12/31/91   12/31/92   12/31/93   12/31/94   12/31/95   12/31/96
                --------   --------   --------   --------   --------   --------
Peer Group       100.00     109.24     102.32      94.95     125.20     145.94
NSC Corporation  100.00     142.60      92.20      81.00      70.00      81.75
S&P 500          100.00     104.46     111.83     110.11     147.67     177.60


*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.


                                       12
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS



Revolving Credit Agreement

Rust provided 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 would make revolving  loans to the Company until May 3,
1996 in amounts not to exceed $25 million. No amounts were outstanding under the
Rust Credit  Agreement  for the years ended  December 31, 1996,  1995,  1994 and
1993. This revolving credit agreement terminated 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 became due
and payable in the event Mr. Fradella voluntarily left the employ of the Company
or was  terminated  for cause  prior to  September  7, 1997.  According  to this
agreement,  two thirds of this loan or $50,000 was  forgiven  and the  remaining
$25,000 was repaid to the Company by Mr.  Fradella  upon his departure on August
28, 1997.

The Company  has,  from time to time,  provided  asbestos-abatement  and related
services to OHM and its affiliates on a subcontract basis.  Revenues earned from
these  affiliates for such services were $40,000 for the year ended December 31,
1996. Also, OHM provided in 1996 removal and cleaning services of waste material
to the Company on a subcontract  basis. The cost for such services was $121,000.
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 $84,000 for
the year ended  December  31,  1996.  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 $1,503,000 for
the year ended December 31, 1996. Rust also rented  demolition  equipment to the
Company for which it was charged $527,000 for the year ended December 31, 1996.



                                       13
<PAGE>



                              INDEPENDENT AUDITORS

Ernst & Young LLP, has been selected as the Company's  independent  auditors for
the fiscal year ending  December 31,  1997.  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 1998  Annual  Meeting of  Stockholders  must be  received  by
December 19, 1997 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, 1996 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 14, 1997
Methuen, Massachusetts

                                       14


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