PALOMAR MEDICAL TECHNOLOGIES INC
DEF 14A, 1996-10-11
PRINTED CIRCUIT BOARDS
Previous: AMERICAN SKANDIA LIFE ASSURANCE CORP/CT, 497, 1996-10-11
Next: BEAR STEARNS MORTGAGE SECURITIES INC, 8-K, 1996-10-11




                                  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
                                                               
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
                                                Commission 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

                       PALOMAR MEDICAL TECHNOLOGIES, INC.
                       ----------------------------------
                (Name of Registrant as Specified In Its Charter)

                                 NOT APPLICABLE
                                 --------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
         or Item 22(a)(2) of Schedule 14A.
|_|      $500 per each party to the controversy pursuant to Exchange Act Rule
         14a-6(i)(3).
|_|      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and
         0-11.

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

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

         (3)      Per  unit  price  or other  underlying  value  of  transaction
                  computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                  amount on which the filing fee is calculated  and state how it
                  was determined):

         (4)      Proposed maximum aggregate value of transaction:

         (5)      Total fee paid:







|_|      Fee paid previously with preliminary materials.

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

         1)       Amount Previously Paid:

         2)       Form, Schedule or Registration Statement No.:

         3)       Filing Party:

         4)       Date Filed:


                                    * * * * *







PALOMAR 
MEDICAL
- --------------------------------------------------------------------------------
Palomar Medical Technologies, Inc.
68 Cherry Hill Drive
Beverly, MA 01915 USA
508-921-9300 Tel
508-921-5801 Fax





                                                     October 11, 1996

Dear Stockholder:

         You are  cordially  invited  to  attend  the  1996  Annual  Meeting  of
Stockholders  (the  "Meeting")  of  Palomar  Medical  Technologies,   Inc.  (the
"Company")  to be held on Thursday,  November 14, 1996 at 10:00 a.m. at the Bank
of Boston  Auditorium,  100 Federal Street,  Boston,  Massachusetts  02110,  and
thereafter as it may be adjourned from time to time.

         At the Meeting, you will be asked to elect the directors of the Company
and to ratify the selection of the Company's independent auditors.

         Details of the matters to be  considered  at the Meetings are contained
in the Proxy Statement, which we urge you to consider carefully.

         Whether or not you plan to attend the Meeting,  please complete,  date,
sign and  return  your proxy  card  promptly  in the  enclosed  envelope,  which
requires no postage if mailed in the United  States.  If you attend the Meeting,
you may vote in person if you wish,  even if you have  previously  returned your
proxy.

                                            Sincerely,

                                            /s/Steven Georgiev
                                            ----------------------------------
                                            Steven Georgiev
                                            Chief Executive Officer
                                            Chairman of the Board of Directors










                       PALOMAR MEDICAL TECHNOLOGIES, INC.
                              66 CHERRY HILL DRIVE
                                BEVERLY, MA 01915

                                  NOTICE OF THE
                       1996 ANNUAL MEETING OF STOCKHOLDERS


To the Stockholders of PALOMAR MEDICAL TECHNOLOGIES, INC.:

         NOTICE IS HEREBY  GIVEN that the 1996  Annual  Meeting of  Stockholders
(the  "Meeting")  of PALOMAR  MEDICAL  TECHNOLOGIES,  INC.  (the  "Company"),  a
Delaware corporation, will be held on THURSDAY, NOVEMBER 14, 1996 at 10:00 A.M..
at the BANK OF BOSTON  AUDITORIUM,  100 FEDERAL  STREET,  BOSTON,  MASSACHUSETTS
02110, and thereafter as it may be adjourned from time to time.

At the Meeting, the Stockholders will be asked:

         1.  To elect four members of the Board of Directors;

         2. To ratify the  selection  of Arthur  Andersen  LLP as the  Company's
independent auditors for the fiscal year ending December 31, 1996; and

         3. To  transact  such other  business as may  properly  come before the
Meeting or any adjournment or adjournments thereof.

         The Board of  Directors  has fixed the close of  business on October 7,
1996 as the record date for the determination of Stockholders entitled to notice
of and to vote at the Meeting and any adjournment or adjournments thereof.

         We hope that all  Stockholders  will be able to attend  the  Meeting in
person. In order to assure that a quorum is present at the Meeting, please date,
sign and promptly  return the enclosed Proxy whether or not you expect to attend
the Meeting. A postage prepaid envelope,  addressed to American Stock Transfer &
Trust Company, the Company's transfer agent and registrar, has been enclosed for
your convenience.  If you attend the meeting, you may revoke your Proxy and vote
your shares in person.











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

IT IS IMPORTANT THAT PROXY CARDS BE RETURNED PROMPTLY.

PLEASE  FILL IN,  DATE AND SIGN THE PROXY  CARD AND  RETURN  IT IN THE  ENCLOSED
ENVELOPE,  WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES.  THE PROXY
MAY BE  REVOKED  AT ANY TIME PRIOR TO  EXERCISE,  AND IF YOU ARE  PRESENT AT THE
MEETING YOU MAY, IF YOU WISH,  REVOKE YOUR PROXY AT THAT TIME AND  EXERCISE  THE
RIGHT TO VOTE YOUR SHARES PERSONALLY.

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


                                      By Order of the Board of Directors


                                      /s/Steven Georgiev
                                      -----------------------------------
                                      Steven Georgiev
                                      Chief Executive Officer
                                      Chairman of the Board of Directors

October 11, 1996







                       PALOMAR MEDICAL TECHNOLOGIES, INC.


                                 PROXY STATEMENT


         The  enclosed  Proxy is  solicited by the Board of Directors of PALOMAR
MEDICAL TECHNOLOGIES, INC. (the "Company") for use at the 1996 Annual Meeting of
Stockholders  (the "Meeting") to be held at the Bank of Boston  Auditorium,  100
Federal Street, Boston, Massachusetts 02110, at 10:00 a.m. on Thursday, November
14, 1996, and at any adjournment or adjournments thereof.

         Management intends to mail this proxy statement,  the accompanying form
of proxy and the Annual  Report on Form  10-KSB/A-1  for the  fiscal  year ended
December 31, 1995 to all stockholders  entitled to vote, on or about October 11,
1996. The costs of soliciting proxies will be borne by the Company.

         Only  stockholders  of record at the close of  business  on  October 7,
1996, will be entitled to vote at the Meeting or any adjournment  thereof. As of
October 1, 1996,  28,352,062  shares of common stock,  $.01 par value,  ("Common
Stock") of the Company  were issued and  outstanding.  Each share  entitles  the
holder to one vote with respect to all matters  submitted to stockholders at the
Meeting. There is no other class of voting securities of the Company entitled to
vote at the meeting.

         To establish a quorum to transact  business at the Meeting,  there must
be present at the  Meeting,  in person or by proxy,  a majority of the shares of
Common Stock issued,  outstanding,  and entitled to vote at the Meeting.  Shares
represented  by executed  proxies  received  by the Company  will be counted for
purposes of establishing a quorum,  regardless of how or whether such shares are
voted on any specific proposal.

         To be elected,  a director must receive a plurality of the votes of the
Common Stock present in person or represented by proxy at the Annual Meeting and
entitled  to  vote on the  election  of  directors.  The  affirmative  vote of a
majority of the Common Stock,  present in person or represented by proxy, at the
Annual  Meeting  and  entitled  to vote  thereon,  is  necessary  to ratify  the
selection of the independent auditors.

         Execution of a Proxy will not in any way affect a  stockholder's  right
to attend the Meeting  and vote in person.  The Proxy may be revoked at any time
before it is exercised,  by written notice to the Secretary  prior to the Annual
Meeting,  or by giving to the  Secretary a duly  executed  Proxy bearing a later
date than the Proxy being revoked, at any time before such Proxy is voted, or by
appearing at the Annual Meeting and voting in person.  The shares represented by
all properly  executed Proxies received in time for the Meeting will be voted as
specified therein.


                                      -1-






Proxies which are executed,  but which do not contain any specific  instructions
will be voted in favor of the  election  of those  persons  named in this  Proxy
Statement as Directors and in favor of all other items set forth herein.

         In accordance  with Delaware law,  abstentions  and "broker  non-votes"
(i.e.  proxies  from brokers or nominees  indicating  that such persons have not
received  instructions  from the beneficial  owner or other persons  entitled to
vote shares as to a matter with  respect to which the brokers or nominees do not
have  discretion to vote) will be treated as present for purposes of determining
the  presence  of a quorum.  For  purposes of  determining  approval of a matter
presented at the  Meeting,  abstentions  will be deemed  present and entitled to
vote and will, therefore,  have the same legal effect as a vote against a matter
presented at the Meeting.  Broker  non-votes will be deemed not entitled to vote
on the subject matter as to which the non-vote is indicated and will  therefore,
have no legal effect on the vote on that particular matter.

         The Board of Directors  knows of no other matter to be presented at the
Meeting.  If any other  matter  should be  presented at the Meeting upon which a
vote may be taken, such shares  represented by all Proxies received by the Board
of Directors will be voted with respect  thereto in accordance with the judgment
of the persons named as attorneys in the Proxies.


                                      -2-









               SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
                                   MANAGEMENT

         The following  table sets forth,  as of October 2, 1996,  the number of
shares of the Company's  Common Stock owned by each director,  by each executive
officer  named in the Summary  Compensation  Table  appearing on page 10, by all
directors and executive  officers as a group, and by any persons  (including any
"group" as used in Section  13(d)(3) of the  Securities  Exchange  Act of 1934),
known by the Company to own  beneficially 5% or more of the  outstanding  Common
Stock. Except as otherwise indicated, the stockholders listed in the table below
have sole voting and investment power with respect to the shares indicated.

<TABLE>
<CAPTION>

Name and Address of                          Number of Shares              Percentage of
Beneficial Owner                           Beneficially Owned(1)        Class (1)(2)(3)(4)
- ------------------------------------    ----------------------------    --------------------

<S>                                            <C>                           <C>  
Michael H. Smotrich (5)                          1,207,590                     4.16%
66 Cherry Hill Drive
Beverly, MA  01915

Steven Georgiev (6)                              1,004,154                     3.46%
66 Cherry Hill Drive
Beverly, MA  01915

Joseph P. Caruso (7)                              733,493                      2.53%
66 Cherry Hill Drive
Beverly, MA  01915

Joseph E. Levangie (8)                            632,485                      2.20%
66 Cherry Hill Drive
Beverly, MA  01915

Buster C. Glosson (9)                              53,333                       .19%
66 Cherry Hill Drive
Beverly, MA  01915

Sanford R. Lane                                   170,158                       .60%
66 Cherry Hill Drive
Beverly, MA  01915

Maurice E. Needham, Jr. (10)                      150,000                       .53%
66 Cherry Hill Drive
Beverly, MA  01915

All Directors and Executive Officers            3,951,213                     12.75%
  As A Group (seven persons) (11)


</TABLE>





(1) Pursuant to the rules of the Securities and Exchange  Commission,  shares of
Common Stock which an individual or group has a right to acquire  within 60 days
pursuant to the exercise of options or warrants are deemed to be outstanding for
the  purpose of  computing  the number and  percentage  of shares  owned by such
individual  or group,  but are not deemed to be  outstanding  for the purpose of
computing the percentage ownership of any other person shown in the table.


                                       -3-






(2) Does not  include  101,900  shares  reserved  for  issuance  pursuant to the
Company's 1991 Stock Option Plan, 325,000 shares reserved for issuance under the
Company's 1993 Stock Option Plan, 997,500 shares reserved for issuance under the
Company's 1995 Stock Option Plan,  2,500,000  shares reserved for issuance under
the Company's 1996 Stock Option Plan, and 1,000,000 shares reserved for issuance
under the Company's  Employee Stock Purchase Plan,  except as indicated in notes
5, 6, 7 and 10.

(3) Does not give effect to an aggregate of up to 5,413,256 shares issuable upon
exercise  of  (i)  a  warrant   issued  to  H.J.   Meyers  &  Co.,   Inc.   (the
"Representative")  in connection  with the Company's  initial  public  offering,
including  the  warrants  included in the units  issuable  upon  exercise of the
Representative's  warrant;  (ii)  warrants  issued or to be  issued  to  certain
lenders; and (iii) warrants issued to certain investors, consultants,  principal
stockholders,  and employees,  but does include shares issuable upon exercise of
the warrants discussed in notes 5, 6, 7, 8, 9 and 10.

(4) Does not give effect to an aggregate of up to 4,673,891 shares issuable upon
the (i)  conversion of certain  convertible  debentures  and (ii)  conversion of
certain preferred stock.

(5) Includes  options to purchase  70,000  shares of Common Stock  issuable upon
exercise of five-year  options  expiring  April 6, 1999, at an exercise price of
$2.375 per share;  100,000  shares of Common  Stock  issuable  upon  exercise of
five-year  options  expiring  October 6, 1999,  at an exercise  price of $2.375;
150,000  shares of Common Stock  issuable  upon  exercise of  five-year  options
expiring July 4, 2000, at an exercise price of $2.375;  100,000 shares  issuable
upon exercise of five-year warrants granted in August 1995, at an exercise price
of $2.125 per share; 250,000 shares issuable upon exercise of five-year warrants
granted in February  1996,  at an exercise  price of $6.75 per share;  and 8,000
shares held by family members.

(6) Includes  options to purchase  100,000  shares of Common Stock issuable upon
exercise of five-year  options expiring August 26, 2001, at an exercise price of
$8.00 per share;  157,000  shares  issuable upon exercise of five-year  warrants
granted in July 1995,  at an exercise  price of $2.00 per share;  80,000  shares
issuable  upon  exercise of five-year  warrants  granted in August  1995,  at an
exercise price of $2.125 per share; and 300,000 shares issuable upon exercise of
five-year  warrants  granted in February 1996, at an exercise price of $6.75 per
share.

(7)  Includes  30,000  shares of Common  Stock  issuable  upon the  exercise for
five-year  options  expiring  June 14, 1998,  at an exercise  price of $3.50 per
share; 70,000 shares of Common Stock issuable upon exercise of five-year options
expiring April 6, 1999, at an exercise price of $2.375 per share; 100,000 shares
of Common Stock issuable upon exercise of five-year  options expiring October 6,
1999, at an exercise  price of $2.375 per share;  150,000 shares of Common Stock
issuable  upon  exercise  of  five-year  options  expiring  July 4, 2000,  at an
exercise  price of $2.00 per share;  66,666 shares of Common Stock issuable upon
exercise of five-year  options expiring August 26, 2001, at an exercise price of
$8.00 per share;  100,000  shares  issuable upon exercise of five-year  warrants
granted in August 1995,  at an exercise  price of $2.125 per share;  and 150,000
shares issuable upon exercise of five-year warrants granted in February 1996, at
an exercise price of $6.75 per share.

(8) Includes 60,000 shares issuable upon exercise of five-year  warrants granted
in March 1992, at an exercise price of $.60 per share;  150,000 shares  issuable
upon exercise of five-year  warrants  granted in July 1995, at an exercise price
of $2.00 per share;  100,000 shares issuable upon exercise of five-year warrants
granted in August 1995,  at an exercise  price of $2.125 per share;  and 150,000
shares issuable upon exercise of five-year warrants granted in February 1996, at
an exercise price of $6.75 per share.

(9) Includes 20,000 shares issuable upon exercise of four-year  warrants granted
in August 1996, at an exercise price of $2.125;  and 33,333 shares issuable upon
exercise of five-year  warrants  granted in August 1996, at an exercise price of
$8.00 per share.

(10) Includes 50,000 shares issuable upon exercise of five-year warrants granted
in February 1996, at an exercise price of $6.75 per share; and 100,000 shares of
Common Stock  issuable upon exercise of five-year  options  expiring  October 6,
1999, at an exercise price of $2.375 per share.

                                      -4-







(11) For  purposes of this  calculation,  total  issued and  outstanding  shares
include an aggregate of 2,664,999  shares issuable upon exercise of the warrants
and options described in footnotes 5, 6, 7, 8, 9 and 10 above.

                              ELECTION OF DIRECTORS

         The Directors of the Company are elected annually and hold office until
the next annual meeting of stockholders  and until their  successors  shall have
been  elected  and   qualified.   In  general,   vacancies   and  newly  created
directorships  resulting from any increase in the authorized number of directors
may be  filled by a  majority  vote of the  directors  then in  office.  For his
services  as a Director,  Mr.  Glosson  received a warrant to  purchase  100,000
shares of Common  Stock at an exercise  price of $8.00 per share.  This  warrant
vests over a period of three years. In addition, Mr. Glosson is paid $60,000 per
year for his services as a Director. The other members of the Board of Directors
do not  receive  any  compensation  for  their  services  as  directors.  Shares
represented by all Proxies  received by the Board of Directors and not so marked
as to  withhold  authority  to  vote  for an  individual  Director,  or for  all
Directors, will be voted (unless one or more nominees are unable or unwilling to
serve) for fixing the number of  Directors  for the ensuing year at four (4) and
for the election of the nominees named below. The Board of Directors knows of no
reason why any such nominee should be unable or unwilling to serve,  but if such
should be the case,  Proxies will be voted for the election of some other person
or for fixing the number of Directors at a lesser number.

         The following  table sets forth the age of each nominee,  the year each
nominee was elected a Director and the positions with the Company currently held
by each  nominee.  Each of the  nominees  currently  serves as a  Director.  For
information  about ownership of the Company'  Common Stock by each nominee,  see
"Security Ownership of Certain Beneficial Owners and Management."

<TABLE>
<CAPTION>

                                           Positions and Offices                 Director
Name                            Age        With the Company                       Since
- ----                            ---        ----------------                       -----

<S>                             <C>       <C>                                     <C> 
Steven Georgiev*                62         Chief Executive Officer and             1991
                                           Chairman of the Board
Michael H. Smotrich*            63         President, Secretary and                1991
                                           Chief Operating Officer
Joseph E. Levangie*             51         Director                                1991
Buster C. Glosson               51         Director                                1996

</TABLE>

         *    Each of those  persons may be deemed a parent  and/or  promoter of
              the   Company  as  these  terms  are  defined  in  the  Rules  and
              Regulations  promulgated  under  the  Securities  Act of 1933,  as
              amended.

         All  Directors  will hold  office  until  the 1997  Annual  Meeting  of
Stockholders  or special  meeting in lieu  thereof (and  thereafter  until their
respective successors have been duly elected and qualified).


                                      -5-






         STEVEN GEORGIEV.  Mr. Georgiev has served as Chief Executive Officer of
the Company since  November 1993, and became a full time employee of the Company
in January 1995.  Mr.  Georgiev was a consultant to Dymed from June 1991,  until
the September 1991 merger at which time he became the Company's  Chairman of the
Board of Directors.  Mr.  Georgiev is a financial  and business  consultant to a
variety of emerging,  high-growth companies. Mr. Georgiev has been a Chairman of
the  Board  of  Directors  of  American   Materials  &  Technologies,   Inc.,  a
publicly-held  company,  since  November  1995; a director of Excel  Technology,
Inc., a  publicly-held  company  located in Hauppauge,  New York,  since October
1992; and was a director of Cybernetics Products, Inc., a publicly-held company,
from August 1988 until January 1992.  Mr.  Georgiev was Chairman of the Board of
Directors  of  Dynatrend,  Inc.,  a  publicly-traded  consulting  firm  that  he
co-founded  in 1972,  until  February  1989  (Dynatrend,  Inc. was  subsequently
acquired by EG&G, Inc., a New York Stock Exchange  company).  Mr. Georgiev has a
B.S. in  Engineering  Physics from Cornell  University and an M.S. in Management
from the Massachusetts Institute of Technology (Sloan Fellow).

         MICHAEL H.  SMOTRICH.  Dr.  Smotrich was a consultant to Dymed from May
1991  until its merger  into the  Company in  September  1991,  at which time he
became  the  Company's  Executive  Vice  President,   Chief  Operating  Officer,
Secretary  and a director.  In August 1994,  Dr.  Smotrich  became the Company's
President.  From July  1988  until May 1991,  Dr.  Smotrich  was an  independent
consultant  specializing  in the  development  and  manufacture  of  laser-based
medical products. Dr. Smotrich was Vice President of Operations at Candela Laser
Corp.  from June 1987 to June 1988,  where he was  responsible for medical laser
production  and product  development.  From July 1984 to June 1987, as Corporate
Vice President of Research and Development, Dr. Smotrich was responsible for the
design and  development of surgical  laser  products at Merrimack  Laboratories,
Inc.,  which was acquired by the  LaserSonics  division of Cooper  Laboratories,
Inc.  From  1972 to 1984,  Dr.  Smotrich  was Vice  President  in  charge of the
Electro-Optics Group at Avco Everett Research  Laboratory,  Inc., working in the
laser technology  field.  Dr. Smotrich  received a certificate from the Advanced
Management Program at Harvard Graduate School of Business Administration and has
a B.S. in Physics from the Massachusetts Institute of Technology and an M.S. and
Ph.D. in Physics from Columbia University.

         JOSEPH E.  LEVANGIE.  Mr.  Levangie  has been a director of the Company
since August 1991 and in February 1996 became the Company's Vice  Chairman.  Mr.
Levangie  was a  consultant  to Dymed  from June 1991 until the  September  1991
merger, at which time he became the Company's part-time Chief Financial Officer,
a position he held until December  1992. He is currently a part-time  consultant
to  the  Company.   Mr.   Levangie  also  serves  as  a  director  for  GreenMan
Technologies,  Inc.,  a  publicly-held  company.  Mr.  Levangie  has an S.B.  in
Chemical  Engineering  from the  Massachusetts  Institute of  Technology  and an
M.B.A. from the Harvard Graduate School of Business Administration.


                                      -6-






         BUSTER C. GLOSSON. Mr. Glosson has been a director of the Company since
August 1996.  From 1965 until June 1994,  he was an officer in the United States
Air Force  ("USAF"),  most recently as a Lieutenant  General and Deputy Chief of
Staff for Operations,  Plans and Requirement,  USAF, Washington,  D.C., where he
led the USAF's  post-Cold War  restructuring  and  downsizing.  Mr. Glosson is a
veteran of combat missions in Vietnam and, during the Gulf War, he commanded the
14th Air Force  Division and was the architect of the Gulf War Air Campaign.  In
1994,  he founded and has since  served as President of Eagle Ltd., a consulting
firm   concentrating   on   international    business   opportunities   in   the
high-technology  area.  He is also the  Chairman  and CEO of Alliance  Partners,
Inc., an  investment  holding  company  developing  international  oil and power
projects.  He has  served  as a  director  of  GreenMan  Technologies,  Inc.,  a
publicly-held  company,  since  August  1994.  He has  served as a  director  of
American  Materials  &  Technologies,  Inc.  and  Skysat  Communication  Network
Corporation,   both   publicly-held   companies,   since  June  and  July  1996,
respectively.

         None of the persons  nominated  to serve as directors of the Company is
related by blood,  marriage  or adoption to any of the  Company's  Directors  or
executive officers. All of the Directors then in office attended at least 75% of
the  Meetings  of Board of  Directors  and the  committees  on which they served
during the year ended  December 31, 1995.  The Board of Directors  met six times
during the year ended December 31, 1995.

         The Audit  Committee,  consisting  of Mr.  Levangie,  held one  meeting
during the year ended December 31, 1995. The Audit Committee's functions include
making  recommendations to the Board of Directors relative to the appointment of
independent public  accountants,  and conferring with the Company's  independent
public  accountants  regarding  the  scope and the  results  of the audit of the
Company's books and accounts and reporting the same to the Board of Directors.

         The Compensation Committee,  composed of Messrs. Georgiev and Levangie,
held one meeting  during the year ended  December  31,  1995.  The  Compensation
Committee's  functions include the  administration of the Company's stock option
plans  and  stock  purchase  plan and  making  recommendations  to the  Board of
Directors relative to the compensation of officers and employees.

         The Company does not have a standing nomination  committee of the Board
of Directors or a committee performing similar functions.

                               EXECUTIVE OFFICERS

         Executive  officers are elected  annually by the Board of Directors and
serve at the discretion of the Board.  Set forth below is information  regarding
executive officers of the Company who are not directors of the Company.


                                      -7-






         The following table sets forth the age of each executive  officer,  the
positions with the Company currently held by each executive officer and the year
each executive officer was elected to his current position.

<TABLE>
<CAPTION>

                                              Positions and Offices                              Officer
Name                                  Age     With the Company                                    Since
- ----                                  ---     ----------------                                    -----

<S>                                  <C>     <C>                                                 <C> 
Joseph P. Caruso                       37     Treasurer, Vice President and                        1993
                                              Chief Financial Officer

Maurice E. Needham, Jr.                56     Chief Executive Officer and Chairman of the          1994
                                              Board of Dynaco Acquisition Corp., a
                                              wholly-owned subsidiary of the Company

Sanford R. Lane                        46     President and Chief Executive Officer of             1995
                                              SPMT Acquisition Corp., a wholly-owned
                                              subsidiary of the Company

</TABLE>

         JOSEPH P.  CARUSO.  Mr.  Caruso  joined  the  Company  in March 1992 as
Controller in a part-time capacity and became a full-time employee in June 1992.
Effective  January 1993,  Mr. Caruso became Vice  President and Chief  Financial
Officer; effective February 1996, Mr. Caruso became Treasurer. From October 1989
to June 1992,  Mr.  Caruso  was the Chief  Financial  Officer  of  Massachusetts
Electrical  Manufacturing  Co.,  Inc., a privately  held  manufacturer  of power
distribution  equipment.  From  September 1987 to October 1989, Mr. Caruso was a
manager with Robert Half, an  international  consulting firm. From December 1982
to September  1987,  Mr.  Caruso was a manager with  Pannell  Kerr  Forster,  an
international  public  accounting  firm.  Mr. Caruso  became a Certified  Public
Accountant in 1984 and has a B.S. in accounting from Merrimack College.

         MAURICE E. NEEDHAM,  JR. Mr. Needham is Chairman of the Board of Dynaco
Acquisition Corporation,  the Company's wholly-owned subsidiary. From March 1980
to January 1987, Mr. Needham was President, Chief Operating Officer, and in 1987
became Vice Chairman of the Board of Directors, of Hadco Corporation, one of the
largest publicly-held  suppliers of printed circuit boards and technical support
service. Since 1993, Mr. Needham has served as Chairman of the Board of GreenMan
Technologies,  Inc., a publicly-held  company. Mr. Needham attended Northeastern
University from 1962 to 1966, concentrating in Industrial Engineering.

         SANFORD R. LANE. Mr. Lane founded Spectrum Medical  Technologies,  Inc.
in August 1989, and served as President and Chairman  until April 1995,  when he
became  President and Chief Executive  Officer of SPMT  Acquisition  Corp.,  the
Company's wholly-owned subsidiary. From March 1987 to June 1989, Mr. Lane served
as Vice President of Marketing at Candela Laser Corporation. From August 1977 to
March  1987,   Mr.  Lane  held  various   positions  with  Cavitron  and  Cooper
Lasersonics, including Product Manager and Manager, Technical Services. Mr. Lane
has a B.S. in Electrical Engineering from the DeVry Institute of Technology.


                                      -8-






        COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES AND EXCHANGE ACT
                                     OF 1934

         Section 16(a) of the  Securities  and Exchange Act of 1934 requires the
Company's directors and executive officers, and persons who own more than 10% of
the Company's Common Stock ("10% Stockholders"), to file with the Securities and
Exchange  Commission  (the "SEC") initial  reports of ownership of the Company's
Common  Stock and other  equity  securities  on Form 3 and reports of changes in
such  ownership on Form 4 and Form 5. Officers,  directors and 10%  Stockholders
are  required  by SEC  regulations  to furnish  the  Company  with copies of all
Section 16(a) forms they file.

         To the  Company's  knowledge,  based  solely on review of the copies of
such  reports  furnished  to the Company  during,  and with respect to, its most
recent  fiscal  year,  and written  representations  that no other  reports were
required,  all Section  16(a) filing  requirements  applicable  to its officers,
directors and 10% Stockholders were complied with, except as follows:

         Mr.  Georgiev sold shares of the  Company's  Common Stock in April 1995
and was granted warrants underlying shares of the Company's Common Stock in July
1995 and August 1995 and failed to make timely  filings on Form 4. Mr.  Georgiev
subsequently filed a Form 4 in January 1996 with the SEC reporting both the sale
and the grants.

         Dr.  Smotrich was granted  options to purchase  shares of the Company's
Common Stock in July 1995 and warrants underlying shares of the Company's Common
Stock in August 1995 and failed to make timely  filings on Form 4. Dr.  Smotrich
subsequently filed a Form 4 in January 1996 with the SEC reporting the grants of
such options and warrants.

         Mr. Levangie was granted  warrants  underlying  shares of the Company's
Common  Stock in July 1995 and August 1995 and failed to make timely  filings on
Form 4. Mr.  Levangie  subsequently  filed a Form 4 in January 1996 with the SEC
reporting the grants of such warrants.

         Mr. Caruso exercised options to purchase shares of the Company's Common
Stock and simultaneously  sold such shares of Common Stock in May, June and July
1995. He also was granted  options to purchase  shares of the  Company's  Common
Stock in July 1995 and was granted warrants  underlying  shares of the Company's
Common Stock in August 1995. He failed to make timely  filings on Form 4 for the
above transactions.  Mr. Caruso subsequently filed a Form 4 in January 1996 with
the SEC reporting such transactions.


                                      -9-





                             EXECUTIVE COMPENSATION

         The  following  table  sets  forth  the cash  compensation  paid by the
Company to each executive officer of the Company who earned $100,000 or more for
the year ended December 31, 1995:

<TABLE>
<CAPTION>
                                                   SUMMARY COMPENSATION TABLE
- -------------------------------------------------------------------------------------------------------------
                                                                                          Long Term
                                                                                  ---------------------------
                                                     Annual Compensation                   Awards
- -------------------------------------------------------------------------------------------------------------
(a)                                  (b)         (c)         (d)         (e)          (f)           (g)
                                                                        Other
                                                                       Annual     Restricted
                                                                       Compen-       Stock
Name and                                                              sation(1)   Award(s)(2)    Options/
Principal Position                   Year    Salary ($)   Bonus ($)      ($)          ($)         SARs(#)
- -------------------------------------------------------------------------------------------------------------

<S>                                <C>      <C>         <C>         <C>         <C>                 <C>    
Steven Georgiev                    12/31/95  $161,800    $  50,000   $    --     $    --             450,000
     Chief Executive Officer       12/31/94  $    --     $    --     $  80,000   $237,500           --
                                   3/31/94   $    --     $    --     $  70,500   $    --            --

Dr. Michael H. Smotrich            12/31/95  $149,400    $  50,000   $    --     $    --             250,000
     President, Chief              12/31/94  $ 92,000    $  20,000   $    --     $415,625            170,000
     Operating Officer,            3/31/94   $110,000    $    --     $    --     $    --            --
     Secretary

Joseph P. Caruso                   12/31/95  $109,600    $  75,000   $    --     $    --             250,000
     Treasurer, Vice President     12/31/94  $ 70,400    $  20,000   $    --     $154,375            170,000
     and Chief Financial Officer   3/31/94   $ 96,300    $    --     $    --     $    --              30,000

Maurice E. Needham Jr.             12/31/95  $155,000    $    --     $    --     $    --            --
     Chairman of the Board         12/31/94  $119,200    $    --     $    --     $    --             100,000
     of Palomar Electronics        3/31/94   $ 17,900    $    --     $ 12,000    $    --            --
     Corp. and CEO of Dynaco
     Acquisition Corporation

Sanford R. Lane                    12/31/95  $101,250    $  25,300   $    --     $    --            --
     President and CEO, Spectrum   12/31/94  $    --     $    --     $    --     $    --            --
     Medical Technologies, Inc.,   3/31/94   $    --     $    --     $    --     $    --            --
     Financial Officer

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

</TABLE>

         (1) With respect to Mr. Georgiev,  includes $80,000 and $70,500 paid by
the Company to Mr.  Georgiev  during the years ended December 31, 1996 and March
31, 1994, respectively,  pursuant to consulting arrangements between the Company
and Mr.  Georgiev.  With respect to Mr.  Needham,  includes  $12,000 paid by the
Company to Mr.  Needham  during  the year ended  March 31,  1994  pursuant  to a
consulting arrangement between the Company and Mr. Needham.

         (2) In October 1994, the Company issued to certain officers,  directors
and  consultants  shares  of Common  Stock at par.  Upon  issuance  of all these
shares, the Company recorded compensation expense,  representing the fair market
value of the stock on the date of grant.


                                      -10-







OPTION GRANTS IN LAST FISCAL YEAR

         The following table sets forth the option grants by the Company to each
executive  officer of the Company who earned $100,000 or more for the year ended
December 31, 1995:

<TABLE>
<CAPTION>

                                               OPTION GRANTS
- ------------------------------------------------------------------------------------------------------------
                                             Number of      Percent of                                     
                                            Securities     Total Options/
                                            Underlying      SARS Granted       Exercise or
                                           Options/SARs     to Employees       Base Price       Expiration
                                            Granted (#)    in Fiscal Year        ($/Sh)            Date
              (a)                              (b)              (c)               (d)              (e)
- ------------------------------------------------------------------------------------------------------------

<S>                                      <C>                <C>                 <C>            <C>
Steven Georgiev
     Chief Executive Officer              350,000 (1)         28.1%                $2.00         7/4/00
                                          100,000 (1)          8.0%               $2.125        8/18/00
                                                                                
Michael H. Smotrich                                                             
     President, Chief                     150,000 (2)         12.1%                $2.00         7/4/00
     Operating Officer,                   100,000 (2)          8.0%               $2.125        8/18/00
     Secretary                                                                  
                                                                                
Joseph P. Caruso                                                                
     Treasurer, Vice President            150,000 (3)         12.1%                $2.00         7/4/00
     and Chief Financial Officer          100,000 (3)          8.0%               $2.125        8/18/00
                                                                                
Maurice E. Needham Jr.                                                          
     Chairman of the Board                                                      
     of Palomar Electronics                                                     
     Corp. and CEO of Dynaco                                                    
     Corporation                          --                  --                     --            --
                                                                                
Sanford R. Lane                                                                 
     President and CEO                                                          
     Spectrum Medical                                                           
     Technologies, Inc.                                                         
     Financial Officer                    --                  --                     --            --
                                                                                
- ------------------------------------------------------------------------------------------------------------

</TABLE>

         (1) Mr.  Georgiev was granted  350,000 shares issuable upon exercise of
         five-year  warrants granted in July 1995, at an exercise price of $2.00
         per share;  and 100,000  shares  issuable  upon  exercise of  five-year
         warrants  granted in August  1995,  at an exercise  price of $2.125 per
         share.

         (2) On July 5, 1995,  the  Company  granted to Dr.  Smotrich  incentive
         stock  options  expiring July 5, 2000,  to purchase  150,000  shares of
         Common Stock at an exercise  price of $2.00 per share,  pursuant to its
         1995 Stock  Option  Plan.  Options to  purchase  75,000  shares  vested
         immediately  and options to purchase  75,000  shares  vested on July 5,
         1996. In addition,  Dr.  Smotrich was granted  100,000 shares  issuable
         upon  exercise of  five-year  warrants  granted in August  1995,  at an
         exercise price of $2.125 per share.


                                      -11-






         (3) On July 5, 1995, the Company granted to Mr. Caruso  incentive stock
         options  expiring  July 5, 2000, to purchase  150,000  shares of Common
         Stock at an  exercise  price of $2.00 per share,  pursuant  to its 1995
         Stock Option Plan. Options to purchase 75,000 shares vested immediately
         and  options to  purchase  75,000  shares  vested on July 5,  1996.  In
         addition,  Mr. Caruso was granted 100,000 shares issuable upon exercise
         of five-year  warrants  granted in August 1995, at an exercise price of
         $2.125 per share.

AGGREGATED OPTION EXERCISES IN LAST YEAR AND FISCAL YEAR-END; OPTION/SAR VALUES

         The  following  table sets forth  information  on an  aggregated  basis
regarding the exercise of stock options during the last completed fiscal year by
each of the executive  officers named in the Summary  Compensation Table and the
value of unexercised options at December 31, 1995:

<TABLE>
<CAPTION>
- ------------------------------------------------------------------------------------------------------------------
                                                                                Number of 
                                                                               Securities           Value of
                                                                                Underlying         Unexercised 
                                                                               Unexercised         in-the-Money
                                         Shares                                Options/SARs        Options/SARs 
                                        Acquired          Value               at FY-End (#)        at FY-End ($) 
Name and                               on Exercise       Realized             Exercisable/         Exercisable/  
Principal Position                         (#)             ($)                Unexercisable        Unexercisable 
             (a)                           (b)             (c)                     (d)                  (e)
- ------------------------------------------------------------------------------------------------------------------

<S>                                      <C>             <C>                <C>                 <C>
Steven Georgiev
     Chief Executive Officer               --               --                 517,000/-0-        $2,900,370/$-0-

Michael H. Smotrich
     President, Chief                      --               --              345,000/75,000    $1,935,450/$420,750
     Operating Officer,
     Secretary

Joseph P. Caruso
     Treasurer, Vice President           75,000           $90,378           275,000/75,000    $1,542,750/$420,750
     and Chief Financial Officer

Maurice E. Needham Jr.
     Chairman of the Board
     of Palomar Electronics
     Corp. and CEO of Dynaco
     Corporation                           --               --                 --                    --

Sanford R. Lane
     President and CEO, Spectrum
     Medical Technologies, Inc.,
     Financial Officer                     --               --                 --                    --

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


                                      -12-








LONG-TERM INCENTIVE PLANS-AWARDS IN LAST FISCAL YEAR

         The Company does not maintain any long-term  compensation plans for its
officers, directors or employees.

COMPENSATION OF DIRECTORS

         For his  services  as a  Director,  Mr.  Glosson  received a warrant to
purchase 100,000 shares of Common Stock at an exercise price of $8.00 per share.
This warrant  vests over a period of three years.  In addition,  Mr.  Glosson is
paid  $60,000  per year for his  services as a  Director.  The Company  does not
provide any compensation to its other Directors for their services as Directors.
For a discussion of the  compensation  arrangements  between the Company and Mr.
Georgiev,  Dr.  Smotrich and Mr.  Levangie,  refer to the  discussions set forth
under the  headings  below  entitled  "Employment  Agreements"  and  "Consulting
Agreements".

EMPLOYMENT AGREEMENTS

         Effective  January 1, 1995,  the  Company  entered  into  two-year  key
employment agreements with Mr. Georgiev,  Dr. Smotrich and Mr. Caruso.  Pursuant
to these  agreements,  Mr.  Georgiev  serves  as Chief  Executive  Officer,  Dr.
Smotrich serves as President and Chief  Operating  Officer and Mr. Caruso serves
as Vice President of Finance and Chief Financial  Officer.  Effective January 1,
1996,  the Company  amended its employment  agreements  with Mr.  Georgiev,  Dr.
Smotrich and Mr. Caruso to increase  their base  salaries to $275,000,  $215,000
and $180,000 per annum,  respectively.  Effective  February 9, 1994, the Company
entered into a two-year key employment  agreement with Mr. Needham.  Pursuant to
this  agreement,  Mr.  Needham  serves  as Chief  Executive  Officer  of  Dynaco
Corporation,  at a base salary of $155,000 per annum.  Effective  April 5, 1995,
the Company  entered into a five-year key  employment  agreement  with Mr. Lane.
Pursuant to this  agreement,  Mr. Lane serves as  President  and CEO of Spectrum
Acquisition  Corporation at a base salary of $135,000 per annum.  The agreements
provide  for  bonuses  as  determined  by the Board of  Directors  or  Executive
Committee, and employee benefits,  including vacation, sick pay and insurance in
accordance with the Company's  policies.  Upon termination of employment without
cause,  the agreements  provide for lump sum severance  payments equal to six to
twelve months of base salary,  or, if the  termination is the result of a change
of control of the Company,  the lesser of six to twelve months of base salary or
the remaining payments due under the Agreement.

CONSULTING AGREEMENTS

         Effective June 1, 1995, the Company entered into a Consulting Agreement
with Mr. Levangie,  pursuant to which Mr. Levangie  provides  certain  financial
management and consulting services for a monthly fee of $7,000.


                                      -13-





           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

         The  persons  named in the  enclosed  Proxy  will  vote to  ratify  the
selection  of Arthur  Andersen LLP as  independent  public  accountants  for the
fiscal  year  ending  December  31,  1996  unless  otherwise   directed  by  the
stockholders.  That  firm  also  served  as  the  Company's  independent  public
accountants in 1995. A  representative  of Arthur Andersen LLP is expected to be
present at the Meeting of Stockholders,  and will have the opportunity to make a
statement and answer questions from stockholders if he so desires.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         As of October 2, 1996, the Company's  Chief Executive  Officer,  Steven
Georgiev, owes the Company net amounts totaling $290,322. The Company's advances
to Mr. Georgiev are evidenced by demand  promissory notes which bear interest at
7% and are collateralized by stock in the Company at a 75% loan to value ratio.

         As of October 2, 1996, the Company's Chief Operating  Officer,  Michael
H.  Smotrich,  owes the Company net amounts  totaling  $170,567.  The  Company's
advances to Mr.  Smotrich are  evidenced by demand  promissory  notes which bear
interest at 7% and are  collateralized  by stock in the Company at a 75% loan to
value ratio.

         As of October 2, 1996, the Chairman of the Board of Palomar Electronics
Corporation and Chief Executive Officer of Dynaco, Maurice E. Needham, Jr., owes
the Company net amounts totaling $475,000. The Company's advances to Mr. Needham
are  evidenced  by demand  promissory  notes  which bear  interest at 7% and are
collateralized by stock in the Company at a 75% loan to value ratio.

         The  Company  has loaned net amounts  totaling  $1,200,000  to GreenMan
Technologies, Inc., a publicly-traded company. These loans bear interest at 10%.
Messrs.   Levangie,   Glosson  and  Needham  are   directors  of  both  GreenMan
Technologies, Inc. and the Company.

         The Company believes the foregoing  transactions  were on terms no less
favorable to the Company than could be obtained from unaffiliated third parties.
As a matter of policy,  in order to reduce the risks of self-dealing or a breach
of the duty of  loyalty to the  Company,  all future  transactions  between  the
Company and any of its officers, directors or principal stockholders must be for
bona  fide  purposes  and will be  subject  to  approval  by a  majority  of the
disinterested members of the Board of Directors of the Company.

         For a description  of other material  transactions  during the last two
years in  which  the  Company  was a party  to any  transaction  with any of the
directors,  nominees, executive officers and persons named in the table entitled
"Security Ownership of Certain Beneficial Owners and Management" set forth above
in this Proxy  Statement,  refer to the  discussions  above  under the  headings
entitled "Employment Agreements" and "Consulting Agreements."


                                      -14-






                           DEADLINE FOR SUBMISSION OF
                   1997 STOCKHOLDER PROPOSALS AND NOMINATIONS

         Stockholders   who   wish  to   present   proposals   appropriate   for
consideration at the Company's Annual Meeting of Stockholders to be held in 1997
must submit the proposals in proper form to the Company at its address set forth
on the first page of this proxy  statement  not later than  December 31, 1996 in
order for the  proposals to be considered  for inclusion in the Company's  proxy
statement and form of proxy relating to such Annual Meeting.

                                OTHER INFORMATION

         Proxies for the Annual Meeting will be solicited by mail, telephone and
through brokerage institutions and all expenses involved, including printing and
postage, will be paid by the Company.

         A COPY OF THE COMPANY'S  ANNUAL REPORT ON FORM  10-KSB/A-1 FOR THE YEAR
ENDED  DECEMBER  31, 1995 IS BEING  FURNISHED  HEREWITH TO EACH  STOCKHOLDER  OF
RECORD AS OF THE CLOSE OF BUSINESS ON OCTOBER 7, 1996.  ADDITIONAL COPIES OF THE
ANNUAL REPORT WILL BE PROVIDED FOR A NOMINAL CHARGE UPON WRITTEN REQUEST TO:

                       PALOMAR MEDICAL TECHNOLOGIES, INC.
                              66 CHERRY HILL DRIVE
                                BEVERLY, MA 01915
                            ATTN: DEBORAH R. RANDAZZA

         IN  ADDITION,  COPIES  OF ANY  EXHIBITS  TO THE  ANNUAL  REPORT ON FORM
10-KSB/A-1  WILL BE PROVIDED  FOR A NOMINAL  CHARGE TO  STOCKHOLDERS  WHO MAKE A
WRITTEN REQUEST TO THE COMPANY AT THE ABOVE ADDRESS.

         The Board of Directors is aware of no other  matters,  except for those
incidental  to  the  conduct  of  the  Meeting,  that  are  to be  presented  to
stockholders  for formal  action at the Meeting.  If however,  any other matters
properly  come  before  the  Meeting  or  any  adjournments  thereof,  it is the
intention of the persons named in the proxy to vote the proxy in accordance with
their judgment.

                                           By Order of the Board of Directors

                                           /s/Steven Georgiev
                                           ------------------------------------
                                           Steven Georgiev
                                           Chief Executive Officer
                                           Chairman of the Board of Directors

October 11, 1996


                                      -15-







                       PALOMAR MEDICAL TECHNOLOGIES, INC.
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
               ANNUAL MEETING OF STOCKHOLDERS -- NOVEMBER 14, 1996



         The undersigned stockholder of Palomar Medical Technologies,  Inc. (the
"Company")  hereby appoints Steven  Georgiev,  Michael H. Smotrich and Joseph P.
Caruso,  and each or any of them,  proxies,  with full power of  substitution to
each and to each substitute appointed pursuant to such power, of the undersigned
to vote all shares of stock of the Company which the undersigned may be entitled
to vote at the  Annual  Meeting  of  Stockholders  of the  Company to be held on
Thursday,  November 14, 1996, and at any and all adjournments  thereof, with all
powers the  undersigned  would  possess if personally  present.  The proxies are
authorized  to vote as indicated  below and on the reverse side upon the matters
set  forth  herein  and in their  discretion  upon all other  matters  which may
properly come before said Meeting.  The undersigned hereby acknowledges  receipt
of a copy of the accompanying Notice of Annual Meeting of Stockholders and Proxy
Statement for the Annual Meeting of Stockholders and hereby revokes all proxies,
if any, heretofore given by him to others for said Meeting.

         If this proxy is properly executed and returned, the shares represented
hereby will be voted.  If a choice is specified  below or on the reverse side by
the stockholder  with respect to any matter to be acted upon, the shares will be
voted upon that matter in  accordance  with the  specification  so made.  IN THE
ABSENCE OF ANY SPECIFICATION, THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED
FOR PROPOSALS 1 AND 2.
- ---

1.       Election of Directors.


         Nominees:    Steven Georgiev, Michael H. Smotrich,
                      Joseph E. Levangie, Buster C. Glosson


                 |_|   FOR ALL NOMINEES                  |_|   WITHOLD AUTHORITY
                       EXCEPT AS MARKED BELOW                  FOR ALL NOMINEES



2.       Proposal  to  ratify  the  selection  of  Arthur  Andersen  LLP  as the
         Company's  independent auditors for the fiscal year ending December 31,
         1996.


         |_|   FOR                  |_|   AGAINST                  |_|   ABSTAIN







                                            Please  date,  sign  exactly as name
                                            appears hereon and return  promptly.
                                            If the shares are  registered in the
                                            names of two or more  persons,  each
                                            should       sign.        Executors,
                                            administrators, trustees, guardians,
                                            custodians,  attorneys and corporate
                                            officers should add their titles.


                                            ....................................
                                                        Signature

                                            Date: ..............................


                                            ....................................
                                                        Signature

                                            Date: ..............................




                                       -2-



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