NYER MEDICAL GROUP INC
DEF 14A, 1997-07-16
MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES
Previous: INTERNATIONAL FAMILY ENTERTAINMENT INC, SC 14F1, 1997-07-16
Next: ALLIANCE ENTERTAINMENT CORP, 8-K, 1997-07-16




                          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 Commission Only (as permitted by 
         Rule 14a-6(e)(2) 
[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                     NYER MEDICAL GROUP, INC.
           (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)(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 of 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:
     ...................................................

                                                         2

<PAGE>



                             NYER MEDICAL GROUP, INC.

                                 PROXY STATEMENT


     The  enclosed  proxy is  solicited  by Samuel  Nyer and Karen L.  Wright on
behalf of the Board of Directors (the "Board") of Nyer Medical Group,  Inc. (the
"Company") for use at the annual meeting of  shareholders  on August 18, 1997 at
10:00 a.m. to be held at the Company's  corporate office located at 1292 Hammond
Street,  Bangor,  Maine, 04401. Such solicitation is being made by mail, and the
Company may also use its officers to solicit proxies from shareholders either in
person or by telephone or letter  without  extra  compensation.  All expenses of
this solicitation will be paid by the Company. Since proxies are being solicited
by the Board,  it may be deemed to have a conflict of  interest in  recommending
how shareholders  vote for the proposals.  An inherent  conflict of interest may
arise  from the Board  recommending  their  own  re-election  and the  corporate
governance  provisions  which will tend to  perpetuate  control of the Board.  A
proxy may be  revoked  by  delivering  a written  notice  of  revocation  to the
principal office of the Company or in person at the meeting at any time prior to
the voting  thereof.  If a  shareholder  wishes to give a proxy to someone other
than  management,  he or she may cross out the names  appearing  on the enclosed
proxy form, insert the name of some other person, sign and give the form to that
person for use at the meeting.

     Only  shareholders  of record at the close of business on July 8, 1997 (the
"Record  Date") are  entitled  to notice of, and to vote at, the  meeting.  Each

share of common stock  outstanding on the record date is entitled to one vote on
all proposals.  Nyle  International  Corp.  ("Nyle") is the holder of all of the
Company's Class A preferred stock which shares are entitled to 2,000,000  votes.
Additionally,  Mr. Samuel Nyer, the Company's  president who also controls Nyle,
owns all of the  shares  of  Class B  Preferred  Stock,  which  shares  are also
entitled  to  2,000,000  votes.  As of the close of  business  on July 8,  1997,
3,407,093  shares of common  stock of the Company were  outstanding  which means
that a total of 7,407,093 votes are eligible to be cast at the meeting.

     All proposals require a vote of the majority of the shareholders present in
person or by proxy except for the election of directors  who shall be elected by
a plurality of such votes.  Proxies which  abstain on one or more  proposals and
"broker non- votes" will be deemed present for quorum purposes for all proposals
to be voted on at the meeting.  Broker  non-votes  occur where a broker  holding
stock in street  name  votes the  shares on some  matters  but not  others.  The
missing votes are broker non-votes.  Client directed  abstentions are not broker
non-votes.  Abstentions  and broker  non-votes are counted in tabulations of the
votes cast on  proposals  presented to the  shareholders  and will have the same
effect as a vote against the proposed  amendments to the  Company's  Articles of
Incorporation ("Articles").  Shareholders whose shares are in street name and do
not return a proxy are not counted for

                                                         3

<PAGE>



any purpose and are neither an abstention  nor a broker  non-vote.  Shareholders
who sign, date and return a proxy but do not indicate how their shares are to be
voted are giving  management  full  authority  to vote their shares as they deem
best for the Company.

     This proxy statement and the  accompanying  proxy are first being mailed to
shareholders on or about July 16, 1997.

Voting Securities and Principal Holders Thereof

     The following table sets forth the number of shares of the Company's voting
stock beneficially owned as of July 8, 1997 by (i) owners of more than 5% of the
Company's  voting  stock1,  (ii) each  director  of the  Company,  and (iii) all
executive officers and directors of the Company as a group:

- --------
1 The table includes the Class A and the Class B Preferred Stock each of which
  has 2,000,000 votes.

                                                         4

<PAGE>



                                                                             
                                               Amount and
                                               Nature of
                    Name and Address of        Beneficial           Percent of
Class ..............Beneficial Ownership       Ownership 1,2        Voting Power
                    ------------               ------------         ------------
Common Stock, ....  Samuel Nyer                                          64.7%
Class A ..........  1292 Hammond Street        4,808,000-1,3,4,
Preferred ..........Bangor, ME 04401            5
Stock, and
Class B
Preferred Stock

Common Stock .......Nyle International Corp.                             36.4%
and Class A ........72 Center Street
Preferred ..........Brewer, ME 04412           2,710,000-1
Stock

Common Stock ....   William Clifford, Jr.                                   *
                    1292 Hammond Street
                    Bangor, ME  04401            14,100-4

Common Stock .......Karen L. Wright                                         *
                    1292 Hammond Street
                    Bangor, ME  04401             7,100-5

Common Stock .......Michael Anton                                           *
                    9 Haigis Parkway
                    Scarborough, ME 04074        47,150

Common Stock .......Doyle Boatwright                                        *
                    6829 N. 12th Street
                    Suite 207                     2,000-6
                    Phoenix, AZ   85014

Common Stock .......David Dumouchel                                         *
                    264 R. Washington St 
                    Wellesley Hills, MA  02181    6,000-6

Common Stock .......Stanley Dudrick, M.D.                                   *
                    c/o St. Mary's Hospital
                    56 Franklin Street            2,000-6
                    Waterbury, CT   06706

Common Stock .......Donald C. Lewis, Jr.                                    *
                    c/o Nyle International Corp. 
                    72 Center Street              9,000-6,7
                    Brewer, ME   04412

Common Stock .......Kenneth L. Nyer, M.D.                                   *
                    1933 Williamsbridge Rd            
                    Bronx, New York 10461        16,000-6

Common Stock .......Howard G. Parker, M.D.                                  *
                    358 Broadway
                    Bangor, ME  04401           18,000-6,8

Common Stock .......Daniel Striar                                           *
                    1 Fox Hill Drive
                    South Walpole, MA  02701    16,000-6
                                                                               
- ------------------------
All directors and executive officers                                     66.5%
of the Company as a group (11 persons)       4,945,350-1,3,6,9

    *  Less than 1% of class
                                                                       
- ------------



                                                         5

<PAGE>



     2   Beneficial  ownership has been determined in accordance with Rule 13d-3
         under the  Securities  Exchange  Act of 1934 and  includes  any options
         which vest within 60 days of the Record Date, i.e., September 30, 1996.
         Unless  otherwise noted, the Company believes that all persons named in
         the table have sole  voting and  investment  power with  respect to all
         shares of common stock beneficially owned by them.

     3   Includes shares owned by Nyle International Corp. ("Nyle") since Mr. 
         Samuel Nyer is chairman of that corporation.

     4   Includes 12,000 shares of common stock underlying  vested stock options
         granted pursuant to the Company's 1993 Stock Option Plan (the "Plan").

     5   Includes 7,000 shares of common stock underlying vested options granted
         pursuant to the Company's Plan.

     6  Includes  shares  underlying  vested  options  granted  pursuant  to the
        Company's Plan.

     7   Also includes 5,000 shares of common stock acquired upon exercise of
         options.

     8   Also includes 9,000 shares of common stock acquired upon exercise of 
         options.


Board Meetings and Committees

     The Board of the Company  held five  meetings  during the fiscal year ended
December 31, 1996 and executed a Unanimous  Consent in lieu of formal meeting on
4 occasions.  All directors  except Mr. Daniel Striar attended each of the total
number  of  meetings  of the Board  during  this  period  either in person or by
telephone. Mr. Striar did not attend any meetings of the Board due to ill health
and is not  standing for  re-election.  The Board has  established  an executive
committee consisting of Messrs. Samuel Nyer, William Clifford, Michael Anton and
Donald Lewis.


                                                         6

<PAGE>


                       CURRENT BOARD OF DIRECTORS

                                Position
Name ...................  Age   with Company            Since  Term       Ending
                                                                    
Samuel Nyer ............  71   Chairman of the Board,    1991  3 years     1999
                               President and Secretary
                                                                           
William J. Clifford, Jr ..47   Vice President of Sales   1991  3 years     1999

                                and Director
                                                                        
Karen L. Wright ..........35   Vice President of Finance 1997  3 years     1999
                               Assistant Secretary and
                               Director
                               Treasurer                 1991
                                                                
Michael Anton ............51   Director                  1993  2 years     1998
                                                                  
Doyle Boatwright .........60   Director                  1996  2 years     1998
                                                                           
David Dumouchel ......... 36   Director                  1996  2 years     1998
                                                                              
Stanley Dudrick, M.D .... 62   Director                  1997  1 year      1997
                                                                           
Donald C. Lewis ..........59   Director                  1993  3 years     1999
                                                                               
Kenneth L. Nyer, M.D .... 38   Director                  1991  2 years     1998
                                                                          
Howard G. Parker, M.D ....56   Director                  1991  1 year      1997
                                                                         
Daniel Striar ............62   Director                  1991  1 year      1997
                                                                           


Item 1.   Election of Directors

     Three Class C directors are to be elected at the annual
meeting.  The Company's Articles, as amended, provide for a
staggered Board designed to elect approximately one-third of the
directors each year.  Initially, Class A directors serve a three-
year term, Class B directors serve a two-year term and Class C
directors serve a one-year term.  Messrs. Samuel Nyer, Clifford,
Lewis and Ms. Karen Wright are Class A directors, Messrs. Anton,
Boatwright, and Dumouchel and Dr. Kenneth Nyer are Class B
directors, and Dr. Dudrick, Dr. Parker and Mr. Striar are Class C
directors, with their terms expiring in 1999, 1998 and 1997,
respectively.  Accordingly, only Dr. Dudrick and  Dr. Parker are up
for re-election this year.  Due to ill health, Mr. Striar is not
running for re-election, which will leave one vacancy.  Upon
election each will hold office for a three-year term until the
annual meeting of shareholders held in 2000 and their successors
are elected and qualified.

     The nominees for the Board are set forth below. The proxy holders intend to
vote all proxies  received by them for the nominees for  directors  listed below
unless instructed  otherwise.  In the event any nominee is unable or declines to
serves as a director  at the time of the annual  meeting,  the  proxies  will be
voted for any nominee who shall be  designated  by the present Board to fill the
vacancy.  In the event that  additional  persons are  nominated  for election as
directors, the proxy holders intend to vote all proxies received by them for the
nominees listed below

                                                         7

<PAGE>



unless instructed otherwise.  As of the date of this proxy statement,  the Board
is not  aware  of any  nominee  who is  unable  or will  decline  to  serve as a
director.

     Directors  shall be elected by a plurality  of the votes of the shares cast
at the annual meeting.


     NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

                                                                            
                               Position with
Name ....................Age    the Company     Since     New Term
                                                                              
Stanley Dudrick, M.D ....62    Director         1996      3 years
                                                                             
Howard G. Parker, ...... 56    Director         1991      3 years
M.D .................................................................
                                                                               

     STANLEY DUDRICK, M.D. has been a director of the Company since
March 1997.  Since November 1994, Dr. Dudrick has been Associate
Chairman for St. Mary's Hospital, Department of Surgery.  St.
Mary's, which is located in Waterbury, Connecticut, is affiliated
with Yale Medical School.  Since 1982, Dr. Dudrick also has been a
Clinical Professor of Surgery at the University of Texas Health
Science Center at Houston.  Dr. Dudrick is nationally known in the
field of enteral nutrition and has received numerous awards and
honors, is an editorial consultant and on the board of numerous
medical journals including those specializing in nutrition and has
published widely on the subject.

     HOWARD G. PARKER, M.D. has been a director of the Company since
December 1991.  Dr. Parker has been an orthopedic surgeon in
Bangor, Maine since 1978.  Dr. Parker acts as a medical advisor,
liaison, and consultant to numerous medical and athletic
organizations.  Dr. Parker has conducted research at Harvard
Medical School and Massachusetts Institute of Technology and has
published widely on the subject of orthopedics.

Other Directors

     SAMUEL NYER has been Chairman of the Board, president and
secretary of the Company since December 1991.  He served as a
director of Genetic Vectors, Inc. ("Vectors") from December 1991 to
June 1996.  Mr. Nyer also serves on the board of directors of each
of the Company's subsidiaries.  Since 1985, Mr. Nyer has been
chairman of the board of Nyle, a manufacturer of drying equipment.
Nyle, a publicly-held corporation, is the Company's principal
shareholder.  Mr. Nyer also has interests in a number of small
businesses in the Bangor, Maine area.

     WILLIAM J. CLIFFORD, JR. has been vice president of sales and a
director of the Company since 1992, and vice president and general
manager of ADCO Surgical Supply, Inc. ("ADCO"), Nyle Home Health
Supplies, Inc. and ADCO South Medical Supplies, Inc. since 1988,
1990 and 1992, respectively.  Mr. Clifford was a director of
Vectors from June 1996 through April 30, 1997.  From 1973 to 1988,
Mr. Clifford was general sales manager of ADCO.  Mr. Clifford has

                                                         8

<PAGE>


over  20  years   experience  in  the  medical  supply  industry  and  possesses
substantial  experience  in  medical  warehousing,  purchasing,  sales and sales
management. He has been an employee of ADCO since 1973.

     KAREN L. WRIGHT has been  treasurer  and  vice-president  of finance of the
Company since December 1991 and January 1997, respectively. She was appointed to
the Board in April 1997. From 1985 through 1987, Ms. Wright was ADCO's assistant
comptroller  and from 1987 through the present time,  Ms. Wright has been ADCO's
comptroller  and treasurer.  Ms. Wright received her Bachelors of Science Degree
in Accounting from Husson College, Bangor, Maine in 1985.

     MICHAEL ANTON has been a director and an employee of the Company
since September 1993.  At that time, the Company acquired his sole
proprietorship, Anton Enterprises, through its subsidiary, Anton
Investments, Inc. ("Anton") and appointed Mr. Anton president of
Anton.  The Company owns 80% and Mr. Anton 20% of Anton.  Mr. Anton
is also the president and owner of 20% of the Company's 80% owned
subsidiary, Conway Associates, Inc. ("Conway").  Anton and Conway
distribute safety and fire equipment to municipal and industrial
departments and law enforcement agencies through their showrooms
and catalogs.

     DOYLE W. BOATWRIGHT has been a director of the Company and is president and
director of Nyer Nutritional Systems,  Inc. ("NNS"). The Company owns 80% of NNS
and Mr.  Boatwright owns the remaining 20%. From September 1995 through December
1996, Mr. Boatwright was president and founder of Boatwright Laboratories, Inc.,
which owned the enteral  nutritional  product patents now held by NNS. From 1989
through  September 1995, Mr.  Boatwright was president and founder of DigniCare,
Inc.,  a company  providing  enteral,  wound  care and  urological  products  to
Medicare patients.

     DAVID P. DUMOUCHEL has been a director of the Company since
August 1996.  Mr. Dumouchel has been a director of the Company 80%
owned subsidiary, D.A.W., Inc. d/b/a Eaton Apothecary ("Eaton")
since August of 1996.  Additionally, Mr. Dumouchel has been vice-
president of Eaton since 1988.  Mr. Dumouchel is a registered
pharmacist in the State of Massachusetts.  Mr. Dumouchel received
his Bachelors of Science Degree in Pharmacy from Purdue University
in 1983, and his Masters of Business Administration from Amos Tuck
School at Dartmouth College in 1986.

     DONALD C. LEWIS, JR. has been a director of the Company since
July 1993.  Mr. Lewis has been president and a director of Nyle,
the Company's principal shareholder, since January 1985.

     KENNETH L. NYER, M.D. has been a director of the Company since
December 1991.  Dr. Nyer is a specialist in internal medicine and
has practiced at the North Shore University Hospital, Manhasset,
New York since 1987.  Dr. Nyer has held a faculty position at
Cornell University Medical School since 1987.  Dr. Nyer is the son
of Mr. Samuel Nyer.


                                                         9

<PAGE>



Executive Compensation

     The  following  table sets forth  certain  information  with respect to the
annual and long-term  compensation of the Company's Chief Executive  Officer for
the fiscal years ended  December 31, 1994,  1995 and 1996. No executive  officer
received compensation exceeding $100,000 for the fiscal years ended December 31,
1994, 1995 or 1996.



                                                        10

<PAGE>
       SUMMARY COMPENSATION TABLE

                        Annual Compensation 
  (a)                 (b)   (c)                (d)     
                                            Other Annual                     
                                            Compensation    
Position .           Year     Salary($)       ($)            
- ----------           -----    --------      ------------   
Samuel Nyer, Chief   1996     $ 86,538      $    4,200-9    
Executive Officer    1995     $ 75,000      $    4,200-9,10  
                     1994     $ 75,000-12   $    4,200-9,13

      SUMMARY COMPENSATION TABLE, cont.
 ...................            Long Term Compensation
 ..............            Awards                   Payouts
                          (e)           (f)                  (g)  (h)

                                       Securities
                          Restricted   Underlying                  All Other
Name and Principal  Year  Stock        Options/SARS  LTIP          Compensation
Position .                Award(s)($)  (#)           Payouts($)      ($)
                    ----  ----------   -----------   ----------   --------------
Samuel Nyer, Chief  1996  $   0             0        $    0        $    0
Executive Officer   1995  $   0          90,000-11   $    0        $    0
                    1994  $   0             0        $    0        $    0
 

          9  Consists of automobile and automobile insurance allowance.

         10  Includes $1,750 accrued in 1995 and paid in 1996.

         11  Consists of shares of common stock underlying options 
             exercisable at $2.31 per share granted in January 1995
             pursuant to the Company's Plan of which 20,000 options are vested.
             Mr. Nyer exercised 50,000 of these options in August 1996.

         12  Includes $12,981 accrued in 1994 and paid in 1995.

         13  Includes $1,400 accrued in 1994 and paid in 1995.



                                                        11

<PAGE>



     The Company has not paid any cash compensation to any person for serving as
a director. The Company does not intend to compensate non-employee directors for
serving  as  directors  except  to  reimburse  them  for  expenses  incurred  in
connection  with their  service as directors  and to issue  automatic  grants of
non-qualified stock options pursuant to the Plan as described herein.  Directors
who are  employees  receive  no cash  compensation  for  serving  as  directors;
however,  they are reimbursed for out-of-pocket  expenses incurred in connection
with their  service as  directors.  All directors  receive  automatic  grants of
options as described below.

Employment Agreements

     Except for Mr. Nyer, the Company employs its officers pursuant
to oral agreements.  However, Messrs. Anton, Boatwright and
Dumouchel, officers of certain of the Company's subsidiaries, are
each employed pursuant to written contracts.

     The Company entered into a three-year written employment agreement with Mr.
Samuel Nyer at a base annual salary of $125,000  effective  October 1, 1996. Mr.
Nyer's new employment contract also granted him 2,000 shares of Series 1 Class B
Preferred  Stock (the  "Preferred  Stock"),  which  provide a total of 2,000,000
votes on all matters on which common  stockholders may vote. The Preferred Stock
carries a substantial  risk of forfeiture  and vests October 1, 1999 only if Mr.
Nyer fulfills certain obligations. Prior to vesting or cancellation Mr. Nyer has
full voting rights.  Mr. Nyer's employment  agreement also provides for use of a
car and automobile insurance at an annual cost of approximately $4,200.

     The Company has an oral  employment  agreement with Mr.  William  Clifford,
vice  president of sales and a director,  which provides for an annual salary of
$62,000 and use of an automobile including all expenses associated with it at an
annual cost of $4,500.  The Company has an oral  employment  agreement  with its
vice president of finance and treasurer, Ms. Karen L. Wright, which provides for
an annual salary of $47,000.

     The Company entered into a five-year written employment  agreement with Mr.
Anton at a base annual salary of $62,500 effective September 16, 1993. Mr. Anton
also receives a vehicle allowance of $5,000 annually and life-insurance coverage
of  $1,000,000,   $300,000  of  which  is  payable  to  Mr.  Anton's  designated
beneficiary and the remainder of which is payable to the Company.

     Nyer Nutritional Systems, Inc. ("NNS"), a company 80% owned by
the Company and 20% owned by Doyle W. Boatwright, entered into a
five-year agreement effective December 4, 1996 with Mr. Boatwright.
Mr. Boatwright has a base annual salary of $120,000 and an
incentive bonus plan whereby Mr. Boatwright receives an annual
bonus of 10% of the net pretax profit so long as the net income of
NNS exceeds $250,000 during any year during the term of the
agreement.  Mr. Boatwright also receives reimbursement for this
automobile expenses to a maximum of approximately $7,300 per year
and key-man life insurance coverage in the amount of $2,000,000, of
which $400,000 is payable to Mr. Boatwright's designated
beneficiary, and the remainder of which is payable to the Company.

                                                        12

<PAGE>



NNS also  maintains a marketing  office for Mr.  Boatwright  located in Phoenix,
Arizona and reimburses Mr. Boatwright for one-half of his health insurance costs
up to a maximum of $325 per month.

     Effective August 5, 1996,  D.A.W.,  Inc., a wholly-owned  subsidiary of the
Company  engaged  in the  operation  of  pharmacies,  entered  into a  five-year
employment  agreement  with David  Dumouchel at an annual base salary of $65,000
per year to act as Eaton's pharmacist.  The contract is automatically  renewable
at Mr. Dumouchel's sole option for an additional  five-year term. The employment
agreement  further provides for an annual bonus of at least 2% of Eaton's annual
pre-tax income in excess of $450,000 and provides for term life insurance in the
aggregate  amount of $800,000,  of which $300,000 is payable to Mr.  Dumouchel's
beneficiary. He also receives reimbursement of his automobile insurance premiums
and an unaccountable vehicle allowance of $3,600 per year.

Stock Option Plan

     The Company does not have any formal pension,  profit sharing or such other
similar plans pursuant to which it pays additional cash or non-cash compensation
to its employees including the individuals  specified above. Under the Plan, the
Board of the Company from time to time may grant  options to purchase its common
stock  to  employees,  including  officers.  With the  effectiveness  of the new
Securities and Exchange Commission rules governing employee plans, the Company's
Plan was  amended in April  1997 to  provide  for all  directors,  employee  and
non-employee,  to receive  automatic  grants of  non-qualified  options  vesting
semi-annually  each June 30th and  December  31st over a three year term.  After
vesting,  and upon  reelection  to the Board,  each  director will receive a new
automatic grant of non-qualified options on the same terms as above. As provided
for in the Plan,  the exercise  price of the options is the closing price of the
Company's  common stock on the last  business day prior to the grant of options.
The number of options granted is 4,000, 8,000 or 12,000 depending on whether the
director is serving a one, two or three-year term.

     The  following  table gives  information  as to all options to purchase the
Company's common stock which were granted to each director of the Company who is
a nominee for re-election.


                                                        13

<PAGE>


- ------
          Option Grants of Nominees to Board
- ------

                                                      Exercise Price
Name                      Date of Grant    Number     Per Share
- ------                    -------------    ------     ---------------
Stanley J. Dudrick, M.D ..March 11, 1997    12,000    $    6.66

Howard Parker, M. D ......July 21, 1993     12,000-14 $    4.62
                     September 30, 1996     12,000    $   16.75

- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 
                                                    
======


Related Party Transactions

     In August 1996, Mr. Samuel Nyer, the Company's President,  exercised 50,000
stock  options  at the  exercise  price  of  approximately  $2.31  per  share by
delivering a recourse promissory note to the Company in the sum of $115,500. The
note bears 6-1/4% annual interest  payable  quarterly and is due in August 1999.
In October  1996,  the Company  entered  into a  three-year  written  employment
agreement with Mr. Samuel Nyer at a base annual salary of $125,000 per year. Mr.
Nyer's agreement also provides for the use of a car and automobile  insurance at
annual cost of $4,200. In accordance with the employment agreement,  the Company
issued to Mr. Nyer 2,000 shares of Series I Class B Preferred Stock.  Each share
of Preferred Stock carries 1,000 votes in all matters concerning the vote of the
common  shareholders.  The Preferred  Stock may be voted but does not vest until
October  1999,  subject to  substantial  risk of  forfeiture  as provided in Mr.
Nyer's employment agreement.  The shares were issued February 1997 after receipt
of a fairness opinion from independent third party.

     In April 1997, the Company amended the Plan to provide for an
automatic grant to all directors of non-qualified options which
vest semi-annually over a three-year period.  See "Stock Option
Plan".

Section 16(a) Beneficial Ownership Reporting Compliance

     To the best of the Company's  knowledge based on a review of its files, all
Forms 3, 4 and 5 have been filed as required  with the  Securities  and Exchange
Commission  except Mr.  Anton who failed to file one Form 4 and Mr. Lewis failed
to file two Form 4s.


Item 2.  Appointment of Auditors

     Coopers  &  Lybrand,   LLP  ("Coopers")   independent  public  accountants,
currently acts as the independent  auditors of the Company and has been selected
by the Board to act as  auditors  for the fiscal  year ended  December  31, 1997
subject to  shareholder  approval.  Unless  directed to vote no,  proxies  being
solicited will be voted in favor of the  ratification  of Coopers as independent
auditors for the Company's fiscal year ended December 31, 1997. Coopers acted as
auditors for the Company for the fiscal year ended
- --------
   14- As of July 8, 1997, all of these options have vested and are therefore 
       exercisable. Dr. Parker exercised 10,000 options in 1996 but did not sell
       the common stock.
                                                        14

<PAGE>



December 31, 1996. A representative of Coopers will be present at the meeting to
respond to questions.

     Ratification  of the  appointment  of Coopers as the Company's  independent
accountants  for fiscal  1997 will  require the  affirmative  vote of at least a
majority of the votes  represented in person or by proxy at the annual  meeting.
Proxies solicited by management will be voted for the proposal unless instructed
otherwise.

Item 3.  Other Matters

     The Board has no knowledge of any other  matters  which may come before the
meeting and does not intend to present any other matters.  However, if any other
matters shall properly come before the meeting or any adjournment  thereof,  the
persons  soliciting  proxies  will have the  discretion  to vote as they see fit
unless directed otherwise.

     If you do not plan to attend the meeting,  in order that your shares may be
represented  and in order to assure the required  quorum,  please sign, date and
return your proxy promptly.  In the event you are able to attend the meeting, at
your request, the Company will cancel the proxy.

Shareholders' Proposals

     Any  shareholder  of the  Company,  who wishes to present a proposal  to be
considered at the 1998 annual meeting of the shareholders of the Company and who
wishes to have such proposal presented in the Company's proxy statement for such
meeting,  must  deliver  such  proposal  in writing to the Company no later than
December 31, 1997.

     The Company will furnish,  without charge to any  shareholder  submitting a
written  request a copy of the  Company's  annual report on Form 10-KSB as filed
with the Securities and Exchange Commission  including financial  statements and
schedules  thereto.  Such written request should be directed to Karen L. Wright,
P.O. Box 1328, Bangor, Maine, 04402-3928.

                            By the Order of the Board of Directors

                            Samuel Nyer, Secretary















                                                        15

<PAGE>



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



                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                     OF
                            NYER MEDICAL GROUP, INC.


To All Shareholders:

         The annual meeting of the shareholders of Nyer Medical Group, Inc. (the
"Company") will be held at 1292 Hammond Street,  Bangor,  Maine, 04401 on August
18, 1997 for the following purposes:

(1)      To elect Class C directors  to serve on the board of  directors  of the
         Company for a three-year term until the Company's  annual meeting,  and
         their successors are elected and qualified.

(2)      To ratify the appointment of Coopers & Lybrand as independent  auditors
         for the fiscal year ending December 31, 1997.

(3)      For the transaction of other lawful business that may properly
         come before the meeting.

         The board of directors  has fixed the close of business on July 8, 1997
as the record date for a determination  of  shareholders  entitled to notice of,
and to vote at, this meeting or any adjournment thereof.

         If you do not plan on attending the meeting, please vote,
date, sign and mail the enclosed proxy promptly to Ms. Karen L.
Wright, Nyer Medical Group, Inc., P.O. Box 1328, Bangor, Maine,
04402.

Dated:  July 16, 1997                       By Order of the Board of Directors

                                            By: Samuel Nyer, Secretary












                                                        16

<PAGE>

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



              PROXY SOLICITED BY THE BOARD OF DIRECTORS OF
                          NYER MEDICAL GROUP, INC.
          FOR THE ANNUAL MEETING OF SHAREHOLDERS ON AUGUST 18, 1997



     The undersigned hereby appoints Samuel Nyer and Karen L. Wright as my proxy
with power of  substitution  for and in the name of the  undersigned to vote all
shares of common stock of Nyer Medical  Group,  Inc. (the  "Company")  which the
undersigned  would be entitled to vote at the annual meeting of  shareholders of
the Company to be held at the Company's corporate office located at 1292 Hammond
Street,  Bangor,  Maine,  04401 on August  18,  1997 at 10:00  a.m.,  and at any
adjournment thereof, upon such business as may properly come before the meeting,
including the items set forth below:

Each share of common  stock  outstanding  on the record  date of July 8, 1997 is
entitled to one vote on all proposals.

1.       I hereby elect the following individuals to serve on the board
         of directors of the Company for a three-year term until the
         Company's annual meeting for 2000:

                        Name                   Yes           No

       a) Stanley Dudrick, M.D.             --------     --------
                                           
       b) Howard G. Parker, M.D.            ________     ________



2.       I hereby ratify the appointment of Coopers & Lybrand
         independent auditors for the fiscal year ended December 31,
         1997.

         Yes _____                 No _____             Abstain _____


3.       I hereby authorize the transaction of any other lawful
         business that may properly come before the annual meeting of
         shareholders.

         Yes _____                 No _____             Abstain _____

         (Shares  cannot be voted unless this proxy is signed and  returned,  or
         specific  arrangements  are made to have the shares  represented at the
         meeting).



                                                        17

<PAGE>


         If no direction is indicated,  this Proxy will be voted as  recommended
by the board of directors for all proposals.




                       Dated:              , 1997


                            
                              ---------------------------- 
                              Signature of Shareholder


                              ----------------------------
                              Typed or Printed Name of Shareholder


                              --------------------- 
                              Number of Shares Owned




                                                        18

<PAGE>





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