OPHTHALMIC IMAGING SYSTEMS INC
DEF 14A, 1996-12-31
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: SOLO SERVE CORP, S-8 POS, 1996-12-31
Next: ORION NETWORK SYSTEMS INC/DE/, S-8, 1996-12-31



                        OPHTHALMIC IMAGING SYSTEMS
                         221 Lathrop Way, Suite I
                       Sacramento, California  95815





                                                          December 30, 1996


Dear Shareholder:


     On behalf of the Board of Directors,  we cordially invite you to attend the
1997  Annual  Meeting  of  Shareholders  of  Ophthalmic   Imaging  Systems  (the
"Company") which will be held at the Company's  offices,  221 Lathrop Way, Suite
I,  Sacramento,  California  95815, on January 29, 1997, at 10:00 a.m.,  Pacific
Time.

     At the  Annual  Meeting,  shareholders  will be asked (i) to elect four (4)
directors  as members of the Board of  Directors  of the Company (ii) to confirm
the appointment of Ernst & Young LLP as the Company's  independent  auditors for
the 1997  fiscal  year,  and (iii) to  transact  such  other  business  which is
properly  brought up at the Annual Meeting or any  adjournment  thereof.  On the
following  pages you will find the Notice of the Annual Meeting of  Shareholders
and the Proxy Statement giving  information  concerning matters to be acted upon
at the meeting.  Of course,  we will be present at the Annual  Meeting to answer
any questions you might have.

     The Company's  management  would greatly  appreciate your attendance at the
Annual Meeting.  HOWEVER,  WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,
IT IS VERY IMPORTANT THAT YOUR SHARES BE REPRESENTED.  Accordingly, please sign,
date,  and return the enclosed proxy card which will indicate your vote upon the
various  matters to be  considered.  If you do attend the  meeting and desire to
vote in person, you may do so by withdrawing your proxy at that time.

     We  sincerely  hope you will be able to attend the Annual  Meeting and look
forward to seeing you at the 1997 Annual Meeting of Shareholders.





                                   STEVEN R. VERDOONER
                                   President and Chief Executive Officer

<PAGE>

                        OPHTHALMIC IMAGING SYSTEMS
                         221 Lathrop Way, Suite I
                       Sacramento, California  95815



                       ____________________________

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      To Be Held on January 29, 1997
                       ____________________________



To the Shareholders of Ophthalmic Imaging Systems:

     NOTICE IS HEREBY GIVEN that the 1997 Annual Meeting of the  Shareholders of
Ophthalmic  Imaging Systems, a California  corporation (the "Company"),  will be
held at the Company's  offices located at 221 Lathrop Way, Suite I,  Sacramento,
California  on January  29,  1997,  at 10:00  a.m.,  Pacific  Time to act on the
following matters:

     1. To elect four (4)  directors as members of the Board of Directors of the
Company to serve until the 1998 Annual Meeting of  Shareholders  and until their
respective successors shall be duly elected and qualified;

     2. To  confirm  the  appointment  of  Ernst &  Young  LLP as the  Company's
independent auditors for the 1997 fiscal year; and

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

     Only  shareholders  of record at 5:00 p.m.,  Pacific  Time, on December 30,
1996,  are  entitled to receive  notice of, and to vote at, the Annual  Meeting.
Each  shareholder,  even  though he or she may  presently  intend to attend  the
Annual Meeting,  is requested to execute and date the enclosed proxy card and to
return it without delay in the enclosed postage-paid  envelope.  Any shareholder
present at the Annual  Meeting may  withdraw his or her proxy and vote in person
on each matter brought before the Annual Meeting.


                                   By Order of the Board of Directors



                                   STEVEN R. VERDOONER, 
                                            Secretary
Sacramento, California
December 30, 1996


                                       1
<PAGE>

                        OPHTHALMIC IMAGING SYSTEMS
                         221 Lathrop Way, Suite I
                       Sacramento, California  95815

             _________________________________________________

                              PROXY STATEMENT

                    1997 ANNUAL MEETING OF SHAREHOLDERS

                        To Be Held January 29, 1997
             _________________________________________________

                            GENERAL INFORMATION

     This Proxy Statement is being furnished to the holders  ("Shareholders") of
the common stock, no par value per share ("Common Stock"), of Ophthalmic Imaging
Systems,  a California  corporation  (the  "Company"),  in  connection  with the
solicitation  by the Company's Board of Directors of proxies for use at the 1997
Annual  Meeting of  Shareholders  to be held on January 29, 1997, at 10:00 a.m.,
Pacific Time (the "Annual Meeting"),  and at any adjournment  thereof.  The 1997
Annual Meeting of Shareholders  will be held at the Company's offices located at
221 Lathrop Way, Suite I, Sacramento, California 95815

     At the Annual Meeting,  Shareholders  will be asked to consider and vote on
the  election of four (4)  directors as members of the Board of Directors of the
Company and to confirm  the  appointment  of Ernst & Young LLP as the  Company's
auditors for the 1997 fiscal year. All properly  executed proxies received prior
to or at the Annual  Meeting will be voted in accordance  with the  instructions
indicated on such proxies, if any. If no instructions are indicated with respect
to any shares for which  properly  executed  proxies  have been  received,  such
proxies will be voted FOR the election of the Board of  Directors'  nominees for
directors and FOR the confirmation of Ernst & Young LLP as its auditors.

     The Board of Directors  has fixed 5:00 p.m.,  Pacific Time, on December 30,
1996,  as the  record  date (the  "Record  Date") for the  determination  of the
Shareholders of record entitled to receive notice of, and to vote at, the Annual
Meeting  or  any  adjournment   thereof.   On  December  30,  1996,  there  were
approximately  3,336,264  issued and outstanding  shares of the Company's Common
Stock,  constituting  the only  class of stock  outstanding.  The  holders  of a
majority of the  outstanding  Common Stock as of December  30, 1996,  present in
person or represented by proxy, will constitute a quorum at the Annual Meeting.

     Any  Shareholder  giving a proxy  may  revoke  it at any time  before it is
exercised by duly  executing  and  submitting  a  subsequently  dated proxy,  by
delivering a  subsequently  dated  written  notice of  revocation to the Company
which is received at or before the Annual Meeting, or by voting in person at the
Annual  Meeting  (although  attendance at the Annual Meeting will not, in and of
itself,  constitute a revocation of the proxy).  Any written  notice  revoking a
proxy should be sent to the Secretary of the Company at the Company's  principal
executive offices at located at the address set forth above.

     This Proxy  Statement and the enclosed form of proxy,  are first being sent
to Shareholders on or about December 30, 1996.

     A copy of the Company's  Annual Report for the fiscal year ended August 31,
1996, ("1996 Annual Report"),  including financial statements,  accompanies this
Proxy  Statement,   but  is  not  part  of  the  proxy  solicitation  materials.
Shareholders are requested to sign and date the form of proxy and mail it in the
envelope provided with these materials.  No postage is necessary if the proxy is
mailed in the United States in the accompanying envelope.


                             VOTING SECURITIES

     Generally,  each  share of Common  Stock  outstanding  on the  Record  Date
entitles the record holder  thereof to cast one vote with respect to each matter
to be voted upon.  In the  election of  directors,  however,  every  Shareholder
entitled  to vote in such  election,  or his or her  proxy,  may  cumulate  such
Shareholder's  votes.  Each  Shareholder or proxy  cumulating  votes will have a
total number of votes equal to the number of directors to be elected  multiplied
by the number of shares of Common Shares held by such Shareholder,  and all such
votes can be cast in favor of one candidate or distributed in any manner desired
by the  Shareholder  among as many  candidates  as the  Shareholder  may select,
provided  that the votes may not be cast for more  than four (4)  candidates  (a
number  equal  to  the  total  number  of  directors  seats  to be  filled).  No
Shareholder or proxy will be entitled to cumulate  votes for a candidate  unless
such  candidate's  name has been placed into nomination  prior to the voting and
the  Shareholder,  or any other  Shareholder,  has given  notice at the meeting,
prior to voting,  of the  Shareholder's  intention  to  cumulate  votes.  If any
Shareholder  provides such notice, all Shareholders may cumulate their votes for
candidates in nomination.

     Assuming the  presence of a quorum,  the four (4)  nominees  receiving  the
highest  number of  affirmative  votes cast by holders of shares of Common Stock
present or  represented  and  entitled  to vote at the Annual  Meeting  shall be
elected as directors. In connection with the election of directors, votes may be
cast in favor of or withheld  from each  nominee.  Votes  withheld from director
nominees  will be counted  in  determining  whether a quorum  has been  reached.
However,  since directors are elected by the highest number of votes received, a
vote against a director and votes  withheld  from a nominee or nominees will not
affect the outcome of the election and will be excluded entirely from the vote.

     In order to take action on a matter  submitted to shareholders at a meeting
where  a  quorum  is  present  (other  than  the  election  of  directors),  the
affirmative  vote of a majority of the "Votes Cast" (defined  below) is required
for  approval,  unless the  Articles of  Incorporation  or state law  requires a
greater number of votes. For purposes herein, the "Votes Cast" are the shares of
Common Stock  represented  and voting in person or by proxy at the  meeting.  In
addition,  the  affirmative  votes must  constitute  at least a majority  of the
required  quorum.  Votes that are cast  against a proposal  will be counted  for
purposes of  determining  (i) the presence or absence of a quorum,  and (ii) the
total  number of Votes Cast with  respect  to the  proposal.  While  there is no
definitive  statutory  or case  law  outstanding  in  California  as the  proper
treatment of abstentions,  the Company  believes that an abstention with respect
to any proposal  coming before the Annual  Meeting  should be counted as present
for purposes of  determining  the  existence of a quorum and the total number of
Votes Cast at the meeting with respect to a proposal. Since Shareholder approval
of  a  proposed  action  requires  the  affirmative  vote  of  the  Votes  Cast,
abstentions will have the same effect as a vote against the proposal. In absence
of a  controlling  precedent  to the  contrary,  the  Company  intends  to treat
abstentions in this manner.

     In the event of a broker non-votes with respect to any matter coming before
the meeting,  the proxy will be counted as present for  determining the presence
of a quorum,  but will not be counted for purposes of determining  the number of
Vote Cast on any matter.


                                PROPOSAL I
                           ELECTION OF DIRECTORS

     The Bylaws of the Company provide that the number of directors shall not be
less than three (3) nor more than five (5) as fixed by  resolution  of the Board
of Directors,  from time to time as shall be determined.  The Board of Directors
has acted to fix the size of the Board at four (4)  directors  to be  elected at
the Annual Meeting to hold office until the 1998 Annual Meeting of  Shareholders
and until their  successors  have been duly elected and  qualified.  Each of the
nominees named below are current directors of the Company seeking re-election to
the Board of Directors.

     It is intended that the proxies received from Shareholders, unless contrary
instructions  are given therein,  will be voted FOR the election of the nominees
named below, each of whom has consented to being named herein and have indicated
their intention to serve if elected. If any nominee for any reason should become
unavailable for election or if a vacancy should occur before the election, it is
intended that the shares represented by the proxies will be voted for such other
person as the  Company's  Board of  Directors  shall  designate  to replace such
nominee.  The  Board of  Directors  has no  reason  to  believe  that any of the
nominees will not be available or prove unable to serve if so elected.

Nominees for Director

     The age of each nominee,  his  positions and offices with the Company,  his
term of office as a director, his business experience during the past five years
or more, and additional  biographical data is set forth below.  Information with
respect to the nominees is as of December 30, 1996, except as otherwise stated.
<TABLE>
<CAPTION>
                                                                      Director
Name of Nominee          Age  Position with Company                   Since 
<S>                      <C>  <C>                                     <C>
Steven R. Verdooner      35   Chairman of the Board, President,       1986
                              Chief Financial Officer, and Secretary
Mark S. Blumenkranz, MD  46   Director                                1995
Robert I. Schnuer        63   Director                                1996
Lawrence A. Yannuzzi, MD 59   Director                                1996
</TABLE>


     Set forth below is a description  of their business  experience  during the
past five years or more, and other  biographical  information,  for the nominees
seeking election to the Board of Directors:

     Steven R. Verdooner has been acting  President and Secretary of the Company
since May 1993 and has been a director of the Company since its inception.  From
1986 to May 1993, Mr.  Verdooner  served as Vice President of the Company.  From
1986 to 1987,  and since 1988, Mr.  Verdooner has served as the Company's  Chief
Financial Officer and from 1987 to 1988 he served as its Secretary. From 1983 to
1986,  Mr.  Verdooner  directed the activities of Ocular  Graphics,  a privately
owned company  engaged in the business of fluorescein  angiography.  In 1983 Mr.
Verdooner  was a member of a  research  team at the  University  of  California,
Davis, School of Medicine, Department of Human Anatomy.

     Mark S. Blumenkranz, M.D. has been a director of the Company since 1995. He
also serves on the Company's  Scientific  Advisory Board. Since 1992 he has been
Clinical  Professor  of  Ophthalmology  and  Co-Director  of Retinal  Service at
Stanford University,  and a partner in California  Vitreoretinal  Associates,  a
professional  medical  corporation  specializing  in diseases and surgery of the
retina and vitreous.  From 1985 to 1992, he was a partner in Associated  Retinal
Consultants, a professional medical corporation.  Dr. Blumenkranz is currently a
director of Midlabs,  Inc., a manufacturer of ophthalmic  surgical  instruments.
Since  1990,  he has served as  chairman  of the  scientific  advisory  board of
Escalon Ophthalmics Inc., an ocular  pharmaceutical and surgical device company.
Dr. Blumenkranz is an associate examiner for the American Board of Ophthalmology
and a member of the Retina, Macula and Vitreous Societies.

     Robert I. Schnuer has been a director of the Company since March,  1996. He
has been the President and Chief Executive  Officer of RIS Consulting  Services,
his own consulting firm which  concentrates in the health care employee benefits
industry,  since its  formation  in 1995.  From 1964 to 1995,  Mr.  Schnuer  was
employed by CIGNA  Corporation in the account  management  aspects of its health
care employee benefits, ultimately serving as a Vice President.

     Lawrence A. Yannuzzi,  M.D. has been a director of the Company since March,
1996. He also serves on the Company's Scientific Advisory Board. Dr. Yannuzzi is
the founder and  President of  Vitreous-Retina-Macula  Consultants  of New York,
P.C., a professional medical corporation specializing in diseases and surgery of
the  retina  and  vitreous,  for  which he has been an  officer,  director,  and
practicing  ophthalmologist for over 15 years. Dr. Yannuzzi has been a member of
the  board of  directors  of  Akorn,  Inc.,  a  publicly  traded  pharmaceutical
corporation,  since  1983  and he  serves  on its  compensation  committee.  Dr.
Yannuzzi  also  is  Director  of  Retinal  Services  and  Vice  Chairman  of the
Department of  Ophthalmology  at the Manhattan Eye, Ear, and Throat Hospital and
he is a professor of Clinical  Ophthalmology  at the College of  Physicians  and
Surgeons of Columbia University Medical School.

     There is no family  relationship  between any of the  Company's  directors,
nominees to serve as director,  or officers.  There are no arrangements  between
any director or director nominee of the Company and any other person pursuant to
which he was, or will be, selected as director.

Director Meetings and Committees

     The Board of Directors of the Company held a total of two regular  meetings
during the fiscal  year ended  August 31,  1996.  No nominee  who was a director
during the entire  fiscal year of attended  less than 75% of the total number of
meetings  of the Board of  Directors.  The  Board of  Directors  of the  Company
presently does not have a standing audit, nominating, or compensation committee,
or any other committees  performing similar functions.  Through the date of this
Proxy Statement,  all of those functions  normally  performed by such committees
have been carried out by the full Board of Directors.

Compensation of Directors

     Directors of the Company do not receive  compensation for their services as
directors.  Directors,  however, are reimbursed for all reasonable out-of-pocket
expenses incurred in connection with their duties of the Company.


                The Board of Directors recommend a vote FOR
                      the election of all 4 nominees.


                                       2
<PAGE>

                                PROPOSAL II
                        CONFIRMATION OF APPOINTMENT
                     OF INDEPENDENT PUBLIC ACCOUNTANTS

     The  Board  of  Directors  has  selected  the  firm of  Ernst & Young  LLP,
independent public accountants, to be the Company's auditors for the fiscal year
ended  August 31,  1997 and  recommends  that  Shareholders  vote to ratify that
appointment.  In the  event of a  negative  vote,  the Board of  Directors  will
reconsider its selection. Ernst & Young LLP is expected to have a representative
at the Annual Meeting and to be available to answer questions at that time.

        The Board of Directors recommends a vote FOR this proposal.


                            EXECUTIVE OFFICERS

     The executive  officers of the Company,  their ages, and positions with the
Company are set forth below:

  Name                Age                       Position with Company

Steven R. Verdooner    35               President, Chief Financial Officer, and
                                        Secretary

     Officers  are  elected  annually by the Board of  Directors  to hold office
until the  earlier of their  death,  resignation,  or removal.  Mr.  Verdooner's
background is summarized under "Election of Directors - Nominees for Director".


                          EXECUTIVE COMPENSATION

Summary Compensation Table

     The following summary  compensation  table sets forth the cash and non-cash
compensation paid to or accrued for the Company's Chief Executive Officer during
the last  three  fiscal  years.  There was no other  executive  officers  of the
Company whose compensation exceeded $100,000 for the periods indicated.


<TABLE>
<CAPTION>
                                                       Long Term Compensation
                         Annual Compensation                   Awards 
                                                       Securities Underlying
Name and                 Year      Salary       Bonus         Options      All other Compensation ($)
- --------                 ----      ------       -----         -------      --------------------------
Principal Occupation     ($)         ($)         ($)            (#)                    (1)
<S>                      <C>       <C>            <C>            <C>                 <C>
Steven R. Verdooner,
     President and
     Chief Financial     1996      $ 120,000      0              0                   $ 3,768(1)
     Officer and         1995      $  96,308      0              0                   $ 4,018(1)
     Secretary           1994      $  90,250      0              0                   $ 8,018(1)

___________
<FN>

     (1) Includes  disability  insurance  premiums in the amount of $518 paid by
the  Company on behalf of Mr.  Verdooner  for each of the fiscal  years ended in
1996,  1995,  and 1994, and royalty  payments to Mr.  Verdooner in the amount of
$3,250,  $3,500,  and $7,500 for each of the fiscal years ended 1996,  1995, and
1994, respectively.
</FN>
</TABLE>

Stock Options Granted

     As of August 31,  1996,  the Company  did not have any long term  incentive
plans nor had it  awarded  any  restricted  stock.  The  table  set forth  below
contains  information  with  respect  to the award of stock  options  during the
fiscal  year ended  August 31,  1996 to the  executive  officers  covered by the
Summary Compensation Table.
<TABLE>
<CAPTION>
                              
                                            Percent of Total
                    Number of Securities     Options Granted
                       Underlying            to Employees        Exercise or    Market Price   Expiration
Name                Options Granted(#         Employees in 1996   Base Price  On Date of Grant    Date
- ----                -----------------         -----------------   ----------  ----------------    ----
<S>
Steven R. Verdooner      100,000 (1)              23% (2)            $1.38          $1.38       08/25/2000
_________

     (1) These options were granted to Mr. Verdooner, effective August 25, 1995,
under the Company's 1995  Nonstatutory  Stock Option Plan and were  subsequently
registered on Form S-8 filed with the Securities and Exchange  Commission on May
28, 1996.
     (2) Employees of the Company were granted an aggregate of 435,000  options,
effective  August 25, 1995, under the Company's 1995  Nonstatutory  Stock Option
Plan and were subsequently  registered on Form S-8 filed with the Securities and
Exchange  Commission  on May 28, 1996.  Options were not granted under any other
plans.


     Aggregated Options Exercises in Last Fiscal Year and Fiscal Year-End Option
Values

     No stock options or SARs were  exercised in 1996 by the executive  officers
covered by the Summary  Compensation  Table. The following table sets forth, for
each of the executive officer named in the Summary Compensation Table above, the
number of the stock options held at August 31, 1996, and the realizable  gain of
the stock options that are  "in-the-money".  The in-the-money  stock options and
SARs are those with  exercise  prices  that are below the  year-end  stock price
because the stock value grew since the date of the grant.




                      Fiscal Year-End Options Values




                                                      Number of
                                                 Securities Underlying             Value of Unexercised
                         Shares                  Unexercised Options                In-the-Money Options
                         Acquired on     Value   at Fiscal Year End                 at Fiscal Year End (1)

Name                     Exercised(#)   Realized    Exercisable    Unexercisable  Exercisable  Unexercisable
                                                        (#)            (#)            ($)          ($)

<S>                         <C>           <C>         <C>             <C>           <C>           <C>
Steven R. Verdooner         --             __         108,333         75,000        $149,791      $149,625
</TABLE>

__________

     (1) Based upon the  closing  price of the Common  Stock as quoted by NASDAQ
Small Cap Market on August 30, 1996 of $3.38 per share.

Employment Agreement

     During  March  1992,  the  Company  entered  into a  three-year  employment
agreement with Steven R. Verdooner, pursuant to which he served as the Company's
Vice-President and Chief Financial Officer. The agreement provided,  among other
things,  for an annual base  salary of $115,000  and the payment of a royalty of
$250 for each Glaucoma-Scope sold by the Company.  Such royalty payments survive
the termination of the employment agreement.

     During fiscal year 1993, the Company  restructured its executive management
pursuant  to which  Mr.  Verdooner  was  appointed  to serve as  President.  His
employment  agreement was  subsequently  amended to a thirty-six (36) month term
expiring April 1997, pursuant to which amendment he agreed,  among other things,
to reduce his annual salary of $92,000  retroactive  to May 1993.  During fiscal
1995,  his annual  salary was  increased  to $120,000 as a result of the Company
achieving certain performance goals stipulated in his employment  agreement.  In
addition,  the  Company's  board of directors  agreed to grant to Mr.  Verdooner
incentive  stock options  covering  33,333 shares of the Company's  Common Stock
pursuant to the Company's  1992 Stock Option Plan. In November 1995, the Company
extended Mr. Verdooner's employment agreement through November 1998.

Stock Option Plans

     1992  Nonstatutory  Stock  Option  Plan.  On March 27,  1992,  the Board of
Directors and the  shareholders  of the Company  approved the 1992  Nonstatutory
Stock Option Plan (the "Plan")  pursuant to which 116,667 shares of Common Stock
(subject to certain  anti-dilution  adjustments) were reserved for issuance upon
exercise of options.  Shares subject to options under the Plan that terminate or
expire will be available for subsequent  option grants.  The Plan is designed to
serve as a means of  attracting  and as an incentive to retaining  qualified and
competent  employees  and  consultants.  A Committee  of the Board of  Directors
consisting  of no less than two  directors  (the  "Committee")  administers  and
interprets  the  Plan  and is  authorized  to grant  options  thereunder  to all
eligible employees of the Company, including officers and consultants.

     The  options  granted  under  the Plan do not  constitute  incentive  stock
options as defined  under  Section  422 of the  Internal  Revenue  Code and as a
result are nonqualified stock options.  Options can be granted under the Plan on
such terms and prices determined by the Committee;  provided,  however, that the
per share  exercise  price of the  options  cannot be less than the fair  market
value of the  Common  Stock on the date of  grant.  In the  absence  of a public
market for the Common Stock, the Committee would determine the fair market value
for the Common Stock by evaluating those criteria which it deemed  relevant.  As
the Common Stock is currently  traded on a public market,  the fair market value
shall be the average of the last bid and asked price or the closing price of the
Common Stock on the date of the grant of the option. Each option is evidenced by
an option  agreement  between the Company and the optionee.  The Plan limits the
aggregate  number of shares of Common  Stock that may be granted to directors of
the  Company,  as a group,  to 100,000  shares.  Each  option  granted  shall be
exercisable  for a period of five years from the date of grant and the  exercise
price payable upon exercise of the option is payable in cash, check, notes, or a
combination  thereof. No options,  however,  may be granted under the Plan later
than ten years from the  establishment  of the Plan. The Committee may establish
vesting  requirements  to be satisfied prior to an exercise of an option granted
under the Plan.  Options granted under the Plan are not transferable  other than
by will or the laws of descent and distribution.

     1992 Stock Option Plan.  In December  1992 and January  1993,  the Board of
Directors and  shareholders,  respectively,  approved a second stock option plan
(the  "Option  Plan")  under  which  all  officers,  employees,   directors  and
consultants to the Company are eligible to participate.  The Option Plan expires
December  2002.  Options  granted under the Option Plan may be either  incentive
stock options or  non-qualified  stock options and will generally have a term of
ten years  from the date of grant,  unless  otherwise  specified  in the  option
agreement.  The exercise  prices of incentive  stock  options  granted under the
Option Plan will be at 100% of the fair  market  value of the  Company's  common
stock on the date of grant. The exercise prices of  non-qualified  stock options
granted under the Option Plan will not be less than 85% of the fair market value
of the Company's Common Stock on the date of grant. The maximum number of shares
of the  Company's  Common  Stock which may be optioned and sold under the Option
Plan is 150,000.  As of August 31, 1996, stock options to purchase 97,921 shares
at exercise  prices  ranging  from $0.94 to $1.38 were  granted  under the Stock
Option  Plan.  As of August 31,  1996,  11,000 of the granted  options have been
exercised.

     1995 Nonstatutory Stock Option Plan. In August 1995, The Company's Board of
Directors   approved  and  adopted  a   Nonstatutory   Stock  Option  Plan  (the
"Nonstatutory  Plan")  under  which  all  officers,  employees,  directors,  and
consultants  can  participate.  The  Nonstatutory  Plan expires  November  2005.
Options granted under the Nonstatutory Plan are non-qualified  stock options and
will generally be exercisable  for a five year period  commencing on the date of
grant, unless otherwise  specified in the option agreement.  The exercise prices
under  the  Nonstatutory  Plan will be at 100% of the fair  market  value of the
Company's  Common  Stock on the date of the  grant.  The  maximum  number of the
Company's Commons Stock which may be issued pursuant to the Nonstatutory Plan is
1,035,0000.  As of August 31, 1996,  stock options to purchase 825,000 shares at
exercise prices ranging from $1.38 to $3.00 were granted under the  Nonstatutory
Plan, and none of the options granted thereunder have been exercised to date.

401(k) Plan

     In December 1992, the Company's Board of Directors  approved a tax-deferred
investment  plan (the "401(k)  Plan")  effective  January 1, 1993. All full-time
employees on January 1, 1993 were  immediately  eligible to  participate  in the
401(k)  Plan.   The  401(k)  Plan   originally   required   mandatory   employer
contributions  of 10% of the  participants'  contributions.  The 401(k) Plan was
subsequently amended to provide for discretionary contributions by the Company.


                         SCIENTIFIC ADVISORY BOARD

     The Company has recently assembled eleven  ophthalmologists from around the
country with expertise complimentary to the Company's proprietary technology who
have agreed to serve on a Scientific  Advisory Board (the "SAB").  The principal
purpose  of the SAB is to  assist  in  advancing  the  Company's  technology  by
reviewing its status and recommending  alternative approaches.  The SAB plans to
hold  meetings  in  conjunction  with  national  conferences  such as the annual
meeting of the American  Academy of  Ophthalmology  held during the fall of each
year.  Two  meetings  have been  held to date.  The  members  of the SAB are not
expected to devote substantially amounts of their time as a result of serving on
the SAB. The  composition of the SAB may vary from time to time depending on the
Company's evolving  technological needs. SAB members do not receive compensation
for their  services as advisors.  They are,  however,  reimbursed for reasonable
out-of-pocket  expenses  incurred  in  connection  with their  services  and the
Company has granted  options  under its 1995  Nonstatutory  Stock Option Plan to
each member of the SAB to purchase shares of Common Stock.

     In addition to Drs.  Mark S.  Blumenkranz  and Lawrence A.  Yannuzzi,  both
directors of the Company the SAB includes:

    David Boyer, M.D.
    Senior Partner, Retina Vitreous Associates
    North Hollywood, California

    Stanley Chang, M.D.
    Chairman Department of Ophthalmology
    Columbia University

    Donald D. Amico, M.D.
    Associate Chief of Ophthalmology for Clinical Affairs
    Professor of Ophthalmology
    Massachusetts Eye and Ear Infirmary

    Jay Federman, M.D.
    Professor of Ophthalmology Medical College of Pennsylvania
    Co-Director of Retina Services of Wills Eye Hospital
    Co-Director of Associated Retinal Consultants

    Harry Flynn, Jr., M.D.
    Professor of Ophthalmology Bascom Palmer Eye Institute

    Lee Jampol, M.D.
    Professor and Chairman of Department of Ophthalmology,
    Northwestern University of Medical School

    Hilel Lewis, M.D.
    Chairman, Division of Ophthalmology, Cleveland Clinic
    Director, Eye Clinic, Cleveland Clinic

    Henry J. Kaplan, M.D.
    Professor and Chairman Department of Ophthalmology & Visual Sciences
    Washington University School of Medicine

    George Williams, M.D.
    Chief of Vitreo-Retina Surgery
    William Beaumon Hospital, Royal Oak, MI
    Associate Clinical Professor Oakland University, Rochester Hills, MI
    President Michigan Ophthalmology Society
    Vice President Vitreous Society


              CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The U.S. patent  application  relating to the Glaucoma-Scope was originally
filed on June 24,  1991 in the name of Dennis J.  Makes,  a former  officer  and
director of the Company,  Mr. Verdooner and Ms. Patricia C. Meade. Each of these
individuals  assigned all their U.S. and foreign  rights in the invention to the
Company  pursuant to an assignment dated October 23, 1990 recorded with the U.S.
Patent and Trademark Office.  Mr. Makes and Mr. Verdooner each have been granted
a royalty of $250 for each Glaucoma-Scope  sold by the Company.  During the 1996
fiscal  year,  Mr.  Verdooner  received  royalty  payments of $3,250.  Ms. Meade
assigned  her  patent  rights  to  the  Company  pursuant  to her  condition  of
employment  by the Company and no additional  compensation  was paid to her as a
result of such assignment.

     The  Company  also has an  employment  agreement  with Mr.  Verdooner.  See
"Employment Agreements" above.

     All current and future  transactions  between the Company and its  officers
and directors and principal  shareholders  or any affiliates  thereof will be on
terms no less favorable than could be obtained from unaffiliated third parties.

     Except as  described  herein,  none of the  directors  or  officers  of the
Company,  and no shareholders  holding over 5% of the Company's Common Stock and
no  corporations  or firms with which such persons or entities  are  associated,
currently  maintains or has  maintained  since the  beginning of the last fiscal
year, any significant business or personal relationship with the Company,  other
than such as arises by virtue of such  position  or  ownership  interest  in the
Company.




                                       3
<PAGE>

      SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

     The following table sets forth certain information regarding the beneficial
ownership of the Company's outstanding Common Stock as of November 30, 1996, by:
(i) each  executive  officer of the Company  named in the  Summary  Compensation
Table, (ii) all directors and executive  officers of the Company as a group, and
(iii) each person known to the Company to own  beneficially  more than 5% of its
outstanding Common Stock.  Except as otherwise  indicated,  the persons named in
the table have sole voting and  investment  power with  respect to all shares of
Common Stock owned by them.
<TABLE>
<CAPTION>

                                            Current Beneficial Ownership   
                                            -------------------------------
                                             Number               Percent  
Name and Address of Beneficial Owner      of Shares (1)         of Class(2)
- ------------------------------------      -------------         -----------
<S>                                              <C>                <C>
Directors and Certain Executive Officers       

Steven R. Verdooner (3). . . . . . . . . . . .   179,456              5.2%
 221 Lathrop Way, Suite I
 Sacramento, CA  95815

Mark S. Blumenkranz, M.D. (4). . . . . . . . .   666,995             17.6%
 1225 Crane Street
 Menlo Park, CA 94025

R. Michael Clark (5) . . . . . . . . . . . . .    37,557              1.1%
 221 Lathrop Way, Suite I
 Sacramento, CA  95815

Robert I. Schnuer (6). . . . . . . . . . . . .    15,700              *
 111 Roxen Road
 Rockville Center, NY  11570

Lawrence A. Yannuzzi, M.D. (7) . . . . . . . .    16,667              *
 519 East 72nd Street, Suite 203
 New York, NY 10021

All directors and executive officers 
  as a group (5 persons). .                      916,374             23.0%

Other Beneficial Holders

J.B. Oxford & Company(8) . . . . . . . . . . .   250,000              7.0%
 9665 Wilshire Boulevard
 Beverly Hills, CA 90212
______________
 *                                      Less than 1%

<FN>

     (1) In accordance  with Rule 13d-3  promulgated  pursuant to the Securities
Exchange  Act of 1934,  a  person  is  deemed  to be the  beneficial  owner of a
security  for  purposes of the rule if he or she has or shares  voting  power or
dispositive power with respect to such security or has the right to acquire such
ownership  with sixty days. As used herein,  "voting power" is the power to vote
or direct the voting of shares, and "dispositive  power" is the power to dispose
or direct the  disposition  of shares,  irrespective  of any  economic  interest
therein.

     (2) In  calculating  the  percentage  ownership  for a given  individual or
group, the number of shares of Common Stock outstanding includes unissued shares
subject to options, warrants, rights or conversion privileges exercisable within
sixty days held by such individual or group,  but are not deemed  outstanding by
any other person or group.

     (3)  Includes  118,750  shares  subject to  currently  exercisable  options
granted  under the  Company's  stock option plans and 16,666  shares  subject to
currently exercisable warrants.

     (4) Includes 35,417 shares subject to currently  exercisable stock options,
210,526  shares  subject to Series A  Warrants,  and 210,526  shares  subject to
Series B Warrants,  which  warrants  were issued  pursuant to purchases  made in
connection with the Company's November 1995 private placement offering of Common
Stock.

     (5) Includes 28,357 shares subject to currently exercisable stock options.

     (6) Includes 12,500 shares subject to currently exercisable stock options.

     (7) Includes 16,667 shares subject to currently exercisable stock options.

     (8)  Includes  250,000  shares  subject to currently  exercisable  Series C
Warrants,  which warrants were issued in connection with the Company's  November
1995 private placement offering of Common Stock.
</FN>
</TABLE>


Section 16(a) Beneficial Ownership Reporting Compliance

     Under  Section  16(a) of the  Exchange Act of 1934,  as amended  ("Exchange
Act"),  all executive  officers,  directors,  and persons who are the beneficial
owner of more than 10% of the  common  stock of a company  which  files  reports
pursuant to Section 12 of the Exchange Act are required to report the  ownership
of such common stock, options, and stock appreciation rights (other than certain
cash-only  rights) and any changes in that  ownership  with the  Securities  and
Exchange Commission (the "SEC").  Specific due dates for these reports have been
established,  and the Company is required to report in this Proxy  Statement any
failure to comply  therewith  during the fiscal year ended August 31, 1996.  The
Company  believes that all of these filing  requirements  were  satisfied by its
executive officers,  directors, and by the beneficial owners of more than 10% of
the Common Stock. In making this statement,  the Company has relied on copies of
the  reporting  forms  received  by it or on the  written  representations  from
certain  reporting  persons  that no Form 5  (Annual  Statement  of  Changes  in
Beneficial  Ownership) were required to be filed under  applicable  rules of the
SEC.


                           SHAREHOLDER PROPOSALS

     Eligible  Shareholders who wish to present proposals for action at the 1997
Annual Meeting of  Shareholders  should submit their proposals in writing to the
President  of the  Company at the  address of the Company set forth on the first
page of this Proxy  Statement.  Proposals  must be received by the  President no
later than  September 1, 1997 for  inclusion in next year's proxy  statement and
proxy card. A Shareholder is eligible to present proposals if, at the time he or
she submits the proposals,  the Shareholder owns at least 1% or $1,000 in market
value of Common  Stock and has held such  shares for at least one year,  and the
Shareholder  continues  to own such  shares  through the date of the 1997 Annual
Meeting.

                            SOLICITATION COSTS

     The Company will bear the costs of  preparing,  assembling  and mailing the
Proxy  Statement,  the form of proxy, and the 1996 Annual Report to Shareholders
in connection  with the Annual  Meeting.  In addition to  solicitation by use of
mail, employees of the Company may solicit proxies personally or by telephone or
telegraph but will not receive additional  compensation  therefor.  Arrangements
may be made with banks,  brokerage houses and other  institutions,  nominees and
fiduciaries to forward the  solicitation  materials to beneficial  owners and to
obtain  authorizations  for the  execution of proxies.  The Company  will,  upon
request,   reimburse  those  persons  and  entities  for  expenses  incurred  in
forwarding proxy materials to beneficial owners.

                               ANNUAL REPORT

     The  Company's  annual  report for the fiscal year ended  August 31,  1996,
which includes financial  statements,  was mailed to Shareholders  together with
the Notice of 1997 Annual Meeting of Shareholders and Proxy Statement.

                               OTHER MATTERS

     At the  time of the  preparation  of this  Proxy  Statement,  the  Board of
Directors  of the  Company had not been  informed of any matters  which would be
presented for action at the Annual Meeting other than the proposals specifically
set forth in the Notice of Annual  Meeting and referred to herein.  If any other
matters are properly presented for action at the Annual Meeting,  it is intended
that the persons named in the accompanying  proxy card will vote or refrain from
voting in accordance with their best judgment on such matters after consultation
with the Board of Directors.

     The Company  will mail,  without  charge to any  Shareholder  upon  written
request,  a copy of the Annual  Report on Form  10-KSB for the fiscal year ended
August 31, 1996, as filed with the Securities and Exchange Commission.  Requests
should be sent to Steve Lagorio,  Ophthalmic  Imaging Systems,  221 Lathrop Way,
Suite I, Sacramento, California 95815.

                              By Order of the Board of Directors



                              STEVEN R. VERDOONER
                                      Secretary

December 30, 1996



                                       4
<PAGE>

                          OPHTHALMIC IMAGING SYSTEMS

               Annual Meeting of Shareholders, January 29,1997

     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned
holder of Common Stock of Ophthalmic  Imaging Systems,  a corporation  organized
under  the laws of the  state of  California,  does  hereby  appoint  Steven  R.
Verdooner  and  Steven  C.  Lagorio,  and  each  of  them,  as  due  and  lawful
attorneys-in-  fact (each of whom shall  have full  power of  substitution),  to
represent and vote as designated  below all of the shares of Ophthalmic  Imaging
Systems Common Stock that the undersigned  held of record at 5:00 p.m.,  Pacific
Time,  on December  30,  1996,  at the 1997 Annual  Meeting of  Shareholders  of
Ophthalmic  Imaging Systems to be held at 221 Lathrop Way, Suite I,  Sacramento,
California 95815, on January 29, 1997 at 10:00 a.m. or any adjournment  thereof,
on the following matters, and on such other business as may properly come before
the meeting:

     1.  ELECTION OF DIRECTORS.  The nominees to the Board of Directors are as
follows:

     Steven R. Verdooner ______ ;  Mark S. Blumenkranz ______ ; 
     Robert I. Schnuer ________ ;  Lawrence A. Yannuzzi _____           

     You may vote cumulatively:

     _____ FOR ALL NOMINEES  LISTED ABOVE in such  proportion as proxies see fit
(except as marked to the contrary below);

_____ WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES LISTED ABOVE; or

     (Instructions:  to withhold  authority to vote for any individual  nominee,
write that nominee's name on the space provided below)
  ____________________________________________________________________________ 
     

     DISTRIBUTE your votes, which equals the number of shares you own multiplied
by 4, among one or more  nominees  by writing  the number of votes you desire to
cast for each nominee on the line next to his name.

     2. Ratify the  appointment  of Ernst & Young LLP as the Company's  auditors
for the 1997 fiscal year.

               ____ FOR          ____  AGAINST        ____ ABSTAIN

     3. In their discretion,  on such other business as may properly come before
the meeting.

                    (Please Sign and Date on Reverse Side)


                                       5
<PAGE>

                         (Continued from other side)

                       PLEASE SIGN AND RETURN PROMPTLY.

     THIS  PROXY WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE  SHAREHOLDER.  IF NO DIRECTION IS GIVEN,  THIS PROXY WILL BE VOTED
FOR THE ELECTION OF ALL NOMINEES AS DIRECTORS  AND FOR THE  RATIFICATION  OF THE
COMPANY'S AUDITORS.

     PLEASE  ENTER THE NUMBER OF SHARES OF  OPHTHALMIC  IMAGING  SYSTEMS  COMMON
STOCK YOU OWN:_____________

(Please sign, date, and return this proxy form exactly as your name or names
appear below whether or not you plan to attend the meeting.)
                             _____ I plan to attend the Annual Meeting.
                             _____ I do not plan to attend the Annual Meeting.

                             Date:  ______________________________ , 1997

                                   Signature(s): ____________________________ 

                                   __________________________________________  

                                   __________________________________________ 
                                             Title or Authority (if applicable)

                         Please  sign  your  name  here  exactly  as it  appears
                    hereon.  Joint owners  should each sign.  When signing as an
                    attorney,   executor,   administrator,   trustee,  guardian,
                    corporate officer or other similar capacity, so indicate. If
                    the owner is a  corporation,  an authorized  officer  should
                    sign for the  corporation  and state his  title.  This Proxy
                    shall be deemed valid for all shares held in all  capacities
                    that they are held by the signatory.


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