OPHTHALMIC IMAGING SYSTEMS INC
DEF 14A, 1998-12-30
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: DYERSBURG CORP, DEF 14A, 1998-12-30
Next: PAYDEN & RYGEL INVESTMENT GROUP, 497, 1998-12-30



                           OPHTHALMIC IMAGING SYSTEMS
                            221 Lathrop Way, Suite I
                          Sacramento, California 95185


                                                               December 30, 1998


Dear Shareholder:

         On behalf of the Board of Directors,  we cordially invite you to attend
the 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 on Monday January 18, 1999, at 2:00 p.m., Pacific Time.

         At the  Annual  Meeting,  shareholders  will be asked (i) to elect five
directors as members of the Board of  Directors  of the Company,  (ii) to ratify
the appointment of Perry-Smith & Co., as the Company's  independent auditors for
fiscal year 1999,  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.

         YOUR  VOTE  IS  IMPORTANT!   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 Annual Meeting of Shareholders.

                                          Very truly yours,


                                          /s/ Steven R. Verdooner
                                          --------------------------------
                                          Steven R. Verdooner
                                          President and Chief Executive Officer
<PAGE>
                           OPHTHALMIC IMAGING SYSTEMS
                            221 Lathrop Way, Suite I
                          Sacramento, California 95185

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on January 18, 1999
                          ----------------------------

TO THE SHAREHOLDERS OF OPHTHALMIC IMAGING SYSTEMS:

NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of Ophthalmic
Imaging Systems, a California  corporation (the "Company"),  will be held at the
Company's offices,  221 Lathrop Way, Suite I, Sacramento,  California on Monday,
January 18, 1999, at 2:00 p.m., Pacific Time, to act on the following matters:

                  1.       To  elect five  directors  as members of the Board of
                           Directors of the Company;

                  2.       To ratify the  appointment  of  Perry-Smith & Co., as
                           the  Company's  independent  auditors  for  the  1999
                           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 23,
1998 are  entitled to receive  notice of, and to vote at, the Annual  Meeting or
any adjournments thereof. 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


                                         /s/ Steven R. Verdooner
                                         -----------------------
                                         Steven R. Verdooner
                                         Secretary

Sacramento, California
December 30, 1998

<PAGE>


                           OPHTHALMIC IMAGING SYSTEMS
                            221 Lathrop Way, Suite I
                          Sacramento, California 95185

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

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held January 18, 1999
                               -------------------

                                  INTRODUCTION

         This  Proxy  Statement  is  being  furnished  in  connection  with  the
solicitation  by the  Board  of  Directors  of  Ophthalmic  Imaging  Systems,  a
California  corporation  (the  "Company"),  of proxies to be voted at the Annual
Meeting of  Shareholders  to be held on Monday,  January 18, 1999,  at 2:00 p.m.
Pacific Time (the "Annual Meeting"),  and at any adjournment thereof. The Annual
Meeting will be held at the Company's  offices located at 221 Lathrop Way, Suite
I, Sacramento, California.

         At the Annual Meeting,  shareholders will be asked to consider and vote
on the  election of five  directors  as members of the Board of Directors of the
Company,  and to ratify the  appointment  of Perry-Smith & Co., as the Company's
auditors for the 1999 fiscal year.

         This Proxy  Statement  and the  enclosed  form of proxy are first being
sent to  shareholders,  together with the Notice of Annual Meeting,  on or about
December 30, 1998.

         A copy of the  Company's  Annual  Report on Form  10-KSB for the fiscal
year ended  August 31,  1998 ("the 1998  Annual  Report"),  including  financial
statements,  accompanies  this  Proxy  Statement,  but is not part of the  proxy
solicitation materials.

         Shareholders  are urged to complete,  date,  and sign the  accompanying
form of proxy  and  return it  promptly  in the  envelope  provided  with  these
materials.  No postage is necessary if the proxy is mailed in the United  States
in the accompanying envelope.

                        PROXIES AND VOTING AT THE MEETING

Record Date and Voting Rights

         The Board of Directors  has fixed 5:00 p.m.,  Pacific Time, on December
23, 1998 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.  As of the Record  Date,  the  Company had
issued  and  outstanding   approximately   4,155,428  shares  of  Common  Stock,
constituting the Company's only class of voting  securities  entitled to vote at
the Annual  Meeting.  The  presence of a majority of the  Company's  outstanding
voting securities as of the Record Date, in person or represented by proxy, will
constitute a quorum at the Annual Meeting.

         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 Stock 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  


                                       1
<PAGE>
as the shareholder may select,  provided that the votes may not be cast for more
than five (5) 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 five (5) 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  provision or case law in  California  with respect to 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-vote  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  as a vote cast on any  matter.  A
broker non-vote  generally  occurs when a broker who holds shares in street name
for a customer does not have  authority to vote on certain  non-routine  matters
because its customer has not provided any voting instructions on the matter.

Voting and Revocation of Proxies

         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  nominees  for  directors  set forth  herein and on the
enclosed  proxy card,  and FOR the  ratification  of  Perry-Smith  & Co., as its
auditors.  The Company is not aware of any matter to be  presented at the Annual
Meeting other than those matters described in the Notice of Annual Meeting.  If,
however,  any other matters are properly  brought  before the Annual Meeting for
consideration, the persons appointed as proxies will have the discretion to vote
or act thereon according to their best judgment.

         Any  shareholder  giving a proxy may revoke it at any time before it is
exercised by duly  executing and submitting a later-dated  proxy,  by delivering
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,
located at the address set forth above.

                                       2
<PAGE>
                                   PROPOSAL I
                              ELECTION OF DIRECTORS

         The Bylaws of the Company  provide that the number of  directors  shall
not be less than three nor more than five as fixed by resolution of the Board of
Directors, from time to time as shall be determined.  The Board of Directors has
fixed the size of the Board at five. Set forth below are five nominees  standing
for  election as  directors  of the Company to hold office until the next Annual
Meeting of  Shareholders  and until their  successors have been duly elected and
qualified. These nominees include one current director, Mr. Steven R. Verdooner,
and four new candidates ("Premier Nominees") submitted to the Company by Premier
Laser  Systems,   Inc.,  a  California   corporation   ("Premier")  which  holds
approximately 51.3% of the Company's outstanding Common Stock.

         It is intended that 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 has indicated
his or her  intention to serve if elected.  If any nominee for any reason should
become  unavailable  for election or 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 to be unable to serve if so elected.

         Premier has advised the Company that is  presently  intends to vote its
shares of the  Company's  Common  Stock in favor of the  election  of these five
nominees.

Nominees for Director and Current Directors

         Nominees for Directors

         The age of each nominee for director,  their positions and offices with
the Company,  their term as director of the Company,  their 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 15,
1998, except as otherwise stated.

         Steven R.  Verdooner,  37,  has been the Chief  Executive  Officer  and
Secretary  of the Company  since May 1993 and has been a director of the Company
since its  inception.  From May 1993 to July,  1997,  and since July,  1998, Mr.
Verdooner  has served as  President  of the  Company.  He also has served as the
Company's  Chief  Financial  Officer  (from  1986 to 1987 and since  1988),  and
Secretary  (from 1987 to 1988 and since  1993),  and  previously  served as Vice
President (from 1986 to May 1993). 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.

         R. Joseph  Allen,  54, is the  Chairman of the Board of  directors  and
Chief Executive Officer of Allen & Caron,  Inc., an investor relations firm. Mr.
Allen has served in these positions since 1988.  Prior to 1998, Mr. Allen served
in management positions in General Automation, Inc., Allen and McGarvey, Borelle
Company, and Arco.

         Daniel S.  Durrie,  M.D.,  49, is  a  Board-certified  ophthalmologist.
Dr.  Durrie has been  employed by the Kansas City,  Missouri-based  Hunkeler Eye
Centers ("Hunkeler") since 1990, and he has served as a Fellowship Director, for
both  optometry and  ophthalmology,  at Hunkeler since 1993 and as its President
since 1997. Dr. Durrie also serves as an Associate Professor of Ophthalmology at
the University of Kansas Medical Center in Kansas City, Missouri.

                                       3
<PAGE>
         Randall C. Fowler, 59, is Chairman of the Board,  President,  and Chief
Executive  Officer  of  Identix  Corporation,   a  biometrics   technology  firm
specializing  in  fingerprint-based  identification  and security  systems.  Mr.
Fowler has served in these  positions  since he founded  Identix  Corporation in
1982.  Mr.  Fowler  serves on the Boards of Directors of Identix,  Inc.,  Amdec,
Fingerscan Corporation, and Sylvan Joint Venture He holds a number of technology
patents related to biometrics, is a former Assistant Professor at San Jose State
University  from 1965 to 1968 and was named the Silicon Valley  Entrepreneur  of
the Year in 1997 by the San Jose Business Journal.

         Walt Williams, 63, an attorney and entrepreneur,  has managed a private
legal practice since 1996.  From 1988 to 1995, Mr.  Williams  served as Division
Counsel to medical device  subsidiaries of Pfizer,  Inc., a health care products
company.  Earlier in his career, Mr. Williams founded Diagnostic Services, Inc.,
a San  Diego,  California-based  medical  device  company  where  he  served  as
President from 1981 to 1984.

         Current Directors

         Mark S. Blumenkranz, M.D., 48, 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.
Dr. Blumenkranz is an associate examiner for the American Board of Ophthalmology
and a member of the Retina, Macula and Vitreous Societies.

         Robert W. Medearis, 66, has been a director of the Company since August
1997. He has been the President, Chief Executive Officer and co-owner of Chalice
Investments   Inc.,   a  company   engaged  in  joint   ventures   and   related
entrepreneurial and international management consulting activities in the former
USSR,  primarily  the Republic of Georgia,  since its  formation in 1992.  Since
1980,  Mr.  Medearis  has served as  director  for a number of  companies,  both
private and public, engaged principally in engineering, real estate and banking.

         Robert I.  Schnuer,  65, 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 and
employee benefits industry,  since its formation in 1995. From 1954 to 1995, Mr.
Schnuer was employed by CIGNA  Corporation  in the sales and account  management
aspects of its health care and employee benefits operations,  ultimately serving
as a Vice President.

         Lawrence  A.  Yannuzzi,  M.D.,  61, has been a director  of the Company
since   March  1996.   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 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 directors,  nominees
to serve as director,  or executive 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.  Specifically,  each  Premier
Nominee has  represented  to the Company that they do not have any  agreement or
other  arrangements  with Premier  regarding  their  service as directors of the
Company,  if so elected,  or their  compensation for such services.  Mr. Allen's
firm,  Allen & Caron,  Inc.,  however,  does serve as Premier's public relations
firm and also holds certain rights to acquire shares of common stock of Premier.
In addition, Allen & Caron, Inc. also has assisted the Company in certain public
relations matters.

                                       4
<PAGE>
Director Meetings and Committees

         During the fiscal year ended August 31, 1998 (the "1998 Fiscal  Year"),
the Board of Directors of the Company held a total of 18 meetings.  In addition,
certain  directors  attended  meetings of  standing  committees.  All  directors
attended at least 75% of the total  number of meetings of the Board of Directors
and the respective committees on which they serve.

         The  Board of  Directors  of  the  Company  maintains  three  standing
committees:  an Audit  Committee,  a  Compensation  Committee,  and a Nominating
Committee.

         The  Audit  Committee  of the Board of  Directors  is  responsible  for
recommending  to the Board of  Directors  the  engagement  or  discharge  of the
independent public accountants,  meeting with the independent public accountants
to  review  the  plans  and  results  of the  audit  engagement,  reviewing  the
activities of the subsidiary  Bank's examining  committees,  maintaining  direct
reporting  responsibility and regular  communication with the Company's internal
audit staff, reviewing the scope and results of the internal audit procedures of
the Company and its  subsidiary,  approving  the services to be performed by the
independent public accountants, considering the range of the audit and non-audit
fees, and reviewing the adequacy of the Company's system of internal accounting.
The Audit Committee, which is comprised of Dr. Blumenkranz and Mr. Medearis, met
once during the 1998 Fiscal Year.

         The   Compensation   Committee   of  the  Board  of   Directors   makes
recommendations  to the  Board  of  Directors  with  respect  to  the  Company's
compensation   policies  and  the  compensation  of  executive   officers.   The
Compensation Committee,  which is comprised of Messrs. Schnuer and Medearis, met
five times during the 1998 Fiscal Year.

     The Nominating  Committee is responsible for selecting and  recommending to
the Board of  Directors  nominees  for  election as  directors.  The  Nominating
Committee,  which is comprised of Drs. Blumenkranz and Yannuzzi, met once during
the 1998 Fiscal Year.

Compensation of Directors

     During 1997,  the Company  implemented a directors  fees policy.  Under the
Company's  policy,  directors receive $1,000 for each meeting attended in person
and  reimbursement of costs  associated with such attendance.  Each director who
attends a  directors'  meeting by  telephone  receives  $500,  which  covers all
telephonic meetings for that particular quarter. In addition,  each director who
is a member of the Board of Directors on August 31 each year  receives an option
to purchase 5,000 shares of the Company's Common Stock.

                  The Board of Directors recommends a vote FOR
                       the election of Steven R. Verdooner
                        and makes no recommendation with
                        respect to the Premier Nominees.
                          ____________________________







                                       5
<PAGE>
                                   PROPOSAL II

                    APPROVAL AND RATIFICATION OF APPOINTMENT
                        OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of  Directors  has selected  the firm of  Perry-Smith  & Co.,
independent public accountants, to be the Company's auditors for the fiscal year
ending  August 31, 1999 and  recommends  that  shareholders  vote to ratify that
appointment.  Although submission of this matter to shareholders is not required
by law, in the event of a negative vote the Board of Directors  will  reconsider
its  selection.  Ratification  of the  appointment  will  require  approval by a
majority of the votes cast at the Annual Meeting,  assuming a quorum is present.
Perry-Smith & Co., is expected to have a  representative  at the Annual  Meeting
who will be  available to respond to  appropriate  questions  from  shareholders
attending the meeting.

          The Board of Directors recommends a vote FOR this proposal.
                         _____________________________






                                       6
<PAGE>
                               EXECUTIVE OFFICERS

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

          Name               Age     Positions with the Company
          ----               ---     --------------------------

  Steven R. Verdooner        37      President, Chief Executive Officer, 
                                     and Secretary

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

                       COMPENSATION OF EXECUTIVE OFFICERS

Executive Compensation

         The  following  summary  compensation  table  sets  forth  the cash and
non-cash compensation paid to or accrued for the past three fiscal years for the
Company's Chief Executive Officer,  and all other executive officers and certain
other individuals whose total compensation exceeded $100,000 for the fiscal year
ended August 31, 1998 (collectively, the "Named Executive Officers").

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                                   Long-Term
                                                                                  Compensation
                                                                                   Awards (1)  
                                                                                  Securities
Name and                             Fiscal                  Annual Compensation  Underlying        All Other
Principal Occupation                  Year         Salary            Bonus         Options        Compensation
- --------------------                  ----         ------            -----         -------        ------------

<S>                                   <C>        <C>               <C><C>         <C>             <C>       
Steven R. Verdooner.............      1998       $  149,712        $      0              0        $     518 (2)
     President and Chief........      1997       $  123,750        $      0         55,000        $     768 (2)
     Executive Officer, Chief...      1996       $  120,000        $      0              0        $   3,768 (2)
     Financial Officer and
     Secretary

William L. Mince................      1998       $  118,192        $      0              0        $ 138,739 (3)
     President and Chief........      1997       $   17,500 (4)    $  5,250 (5)    100,000        $  30,000 (6)
     Operating Officer

Glenn W. Erickson...............      1998       $   75,000        $      0              0        $  88,215 (7)
     Regional Sales Manager.....      1997       $   75,000        $      0              0           49,827 (7)
     and Product Specialist.....      1996       $   75,000        $      0              0           64,048 (7)

Vern Steffen....................      1998       $   57,926        $      0         35,000        $  71,222 (7)
     National Sales Manager.....      1997       $   50,192        $      0          2,500           29,693 (7)
                                      1996       $   50,000        $      0              0           35,271 (7)
- ----------------
<FN>
(1)      The  Company  does  not  have a  long-term  compensation  program  that
         includes long-term  incentive  payments.  However,  the Company's stock
         option plans  provide  participants  with  compensation  in the form of
         stock options.
(2)      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 1998, 1997, and 1996, and royalty payments to Mr. Verdooner in
         the amount of $0,  $250 and $3,250 for each of the fiscal  years  ended
         1998, 1997, and 1996, respectively.
(3)      Mr. Mince resigned from the Company on June 30, 1998.  Amount  includes
         termination  payment of $128,333 made under the terms of his employment
         agreement and accrued vacation and sick pay through such termination.
(4)      Mr. Mince was appointed as President for the Company in July 1997. This
         figure reflects the portion of Mr. Mince's  $140,000 annual salary that
         accrued  during fiscal year 1997.  Mr. Mince was not an employee of the
         Company in 1996.
(5)      This  amount  represents  the  portion of Mr. Mince's annual bonus that 
         accrues for fiscal year 1997.
         This amount  represents  the  portion of Mr.  Mince's annual bonus that
         accrued for fiscal year 1997. 
(6)      Relocation allowance.
(7)      Amounts represent commissions paid by the Company.

</FN>
</TABLE>
                                       7
<PAGE>
Stock Options Granted

     As of August 31,  1998,  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,  1998 to the  executive  officers  covered by the
Summary Compensation Table.
<TABLE>
<CAPTION>

                          Number of Securities     Percent of Total
                               Underlying         Options Granted to   Exercise or     Market Price      Expiration
          Name             Options Granted(#)      Employees in 1998   Base Price    On Date of Grant       Date 
          ----             ------------------     -------------------  ----------    ----------------      ------
<S>                           <C>                      <C>                <C>             <C>           <C>    
Steven R. Verdooner                   --                    --             --              --                --
William L. Mince                      --                    --             --              --                --
Glenn W. Erickson                     --                    --             --              --                --
Vern Steffen                   35,000 (1)               17% (2)            $1.09           $1.09         10/23/2002

<FN>
(1)  These options were granted to Mr. Steffen on October 23, 1997,  pursuant to
     the Company's 1997 Nonstatutory Stock Option Plan.
(2)  Employees  of the Company  were granted  options  from the  Company's  1992
     Nonstatutory  Stock  Option Plan and 1997  Nonstatutory  Stock Option Plan,
     with an  aggregate  of  212,000  shares of  common  stock  underlying  such
     options.
</FN>
</TABLE>

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

         No stock  options or SARs were  exercised  during the fiscal year ended
August  31,  1998  by the  Named  Executive  Officers  covered  by  the  Summary
Compensation  Table.  The  following  table  sets  forth,  for each of the Named
Executive  Officers  in the  Summary  Compensation  Table  above who holds stock
options,  the  number of the stock  options  held at August  31,  1998,  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.
<TABLE>
<CAPTION>
                          FISCAL YEAR-END OPTION VALUES

                                                                 Number of
                                                           Securities Underlying           Value of Unexercised
                                                            Unexercised Options            In-the-Money Options
                             Shares                         at Fiscal Year End            at Fiscal Year End (1)  
                                                        --------------------------      --------------------------
                           Acquired on       Value      Exercisable   Unexercisable     Exercisable  Unexercisable
Name                      Exercise (#)     Realized         (#)           (#)               ($)           ($)     
- ----                      ------------     --------     ----------    ------------      ----------   -------------
<S>                               <C>            <C>      <C>           <C>               <C>            <C> 
Steven R. Verdooner               0              0        163,333       25,000            $   0          $  0
William L. Mince                  0              0        100,000            0            $   0          $  0
Glenn Erickson                    0              0         48,000       15,000            $   0          $  0
Vern Steffen                      0              0         37,364        1,302            $   0          $  0

- -----------
<FN>
(1) None of the options were in-the-money on August 31, 1998.
</FN>
</TABLE>

Employment Agreements

         Mr. Verdooner's employment agreement,  as amended in 1997, provides for
an annual salary of $150,000,  incentive stock options covering 33,333 shares of
the Company's Common Stock pursuant to the Company's 1992 Stock Option Plan, and
a  termination  date of July 1999.  On June 30,  1998,  Mr.  Mince  resigned  as
President of the Company and Mr.  Verdooner  was appointed to serve as President
and Chief Executive Officer of the Company.

         In July 1997,  the Company  hired Mr.  Mince to serve as the  Company's
President and Chief Operating  Officer.  Pursuant to the terms of the employment
agreement,  the Company  granted  stock  options to Mr.  Mince to purchase up to
100,000 shares of the Company's  common  stock..  Since Mr. Mince was terminated
before the expiration of the two -year term of the employment  agreement,  under
the  terms  of his  employment  agreement  he  received  severance  payments  of
$128,333, plus accrued vacation and sick time.

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.

                                       8
<PAGE>
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 as 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  and  quoted on the Nasdaq OTC  Bulletin
Board,  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.
As of August 31, 1998, stock options to purchase  approximately 65,000 shares at
exercise prices ranging from $1.00 to $2.75 were granted and  outstanding  under
the Plan. Of the stock options granted under the Plan, stock options to purchase
50,000 shares of Common Stock have been exercised as of August 31, 1998.

         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
in 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, 1998, stock options to purchase  approximately
110,576  shares at exercise  prices ranging from $0.94 to $4.25 were granted and
outstanding  under the Stock Option Plan.  As of August 31, 1998,  13,400 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
"1995 Nonstatutory Plan") under which all officers,  employees,  directors,  and
consultants can participate.  The 1995  Nonstatutory Plan expires November 2005.
Options granted under the 1995 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 1995 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 Common Stock which may be issued pursuant to the 1995 Nonstatutory
Plan  is  1,035,000.   As  of  August  31,  1998,   stock  options  to  purchase
approximately  1,030,000  shares at exercise  prices ranging from $1.00 to $4.50
were granted and outstanding under the 1995  Nonstatutory  Plan, and none of the
options granted thereunder have been exercised to date.

                                       9
<PAGE>
         1997  Nonstatutory  Stock Option Plan. In October  1997,  the Company's
Board of  Directors  approved  a  Nonstatutory  Stock  Option  Plan  (the  "1997
Nonstatutory  Plan")  under  which  all  officers,   employees,   directors  and
consultants may participate.  The 1997  Nonstatutory  Plan expires October 2002.
Options granted under the 1997 Nonstatutory Plan are non-qualified stock options
and will have a term of not longer  than ten years  from the date of grant.  The
exercise  prices  under the 1997  Nonstatutory  Plan will be at 100% of the fair
market  value  of the  Company's  common  stock  on the  date of  grant,  unless
otherwise specified in the option agreement. The maximum number of shares of the
Company's  common  stock  which  may be  optioned  and  sold  under  the Plan is
1,000,000, of which 800,500 options remained available for granting as of August
31, 1998.  As of August 31, 1998,  stock options to purchase  199,500  shares at
exercise prices ranging from $1.09 to $1.94 were granted and  outstanding  under
the 1997 Nonstatutory Plan and none of the granted options were exercised.

         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, 1998,  by: (i) each  director and nominee for director of the Company,  (ii)
each Named Executive Officer,  (iii) all directors and executive officers of the
Company  as a group,  and (iv) each  person  known to the  Company  beneficially
owning  more  than 5% of the  outstanding  Common  Stock.  Except  as  otherwise
indicated,  the persons named in the table have sole voting and investment power
with respect to all of the Common Stock owned by them.
<TABLE>
<CAPTION>
                                                                   Current Beneficial Ownership 
                                                                       Number          Percent
Name and Address of Beneficial Owner                                of Shares (1)     of Class (2)
- ------------------------------------                              --------------------------------

Directors and Named Executive Officers
<S>                                                                 <C>               <C> 
    Steven R. Verdooner         .................................       252,040(3)      5.8%
    Mark S. Blumenkranz, M.D.   .................................        95,417(4)      2.2%
    Robert I. Schnuer           .................................        48,200(5)      1.1%
    Lawrence A. Yannuzzi, M.D.  .................................        79,167(6)      1.9%
    Robert W. Medearis          .................................        31,250(7)        *
    Glenn Erickson              .................................        62,100(8)      1.5%
    Vern Steffen                .................................        46,974(9)      1.1%
 
All directors and executive officers as a group (5 persons)             506,073(10)    11.0%

Premier Nominees for Director

    R. Joseph Allen             .................................             0           *
    Daniel S. Durrie, M.D.      .................................             0           *
    Randall C. Fowler           .................................             0           *
    Walt Williams               .................................             0           *

Other Beneficial Holders

Premier Laser Systems, Inc. (11).................................     2,131,758         51.3%
    3 Morgan
    Irvine, California  96128
- --------------
<FN>
*Less than 1%

 (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 within 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.

                                       10
<PAGE>
 (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 individual or group.
 (3)   Includes  208,000  shares of Common Stock which may be acquired  pursuant
       to options  exercisable  within 60 days held by such person.
 (4)   Includes  95,417  shares of Common  Stock which may be acquired  pursuant
       to options  exercisable  within 60 days held by such person.
 (5)   Includes  40,000  shares of Common  Stock which may be acquired  pursuant
       to options  exercisable  within 60 days held by such person.
 (6)   Includes  79,167 shares of  Common  Stock  which may be acquired pursuant
       to options  exercisable  within 60 days held by such person.
 (7)   Includes  31,250 shares of  Common  Stock  which may be acquired pursuant
       to options  exercisable  within 60 days held by such person.
 (8)   Includes  60,100  shares of Common  Stock which may be acquired  pursuant
       to options  exercisable  within 60 days held by such person.
 (9)   Includes  43,474  shares of Common  Stock which may be acquired  pursuant
       to options  exercisable  within 60 days held by such person.
 (10)  Includes  453,833 shares of  Common  Stock which may be acquired pursuant
       to options  exercisable  within 60 days held by such person.
 (11)  Based on Amendment No. 8 to Schedule 13D filed by Premier Laser Systems,
       Inc., on November 25, 1998.
</FN>
</TABLE>

Section 16(a) Beneficial Ownership Reporting Compliance

     Under  Section  16(a) of the  Securities  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 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, 1998.  The Company  believes
that all of these filing  requirements were satisfied by its executive officers,
directors, and by beneficial owners of more than 10% of the Common Stock, except
that Steven R.  Verdooner  failed to timely file a Form 4 to report the grant of
certain  options  during the 1998 Fiscal  Year.  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.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  U.S.  patent  application  relating  to  the   Glaucoma-Scope(TM)  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(TM) 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.

     On February 25, 1998, the Company  entered into a Stock Purchase  Agreement
(the "Stock Purchase  Agreement") with Premier,  pursuant to which,  among other
things,  Premier  agreed to  commence  an offer to acquire  those  shares of the
Company's  Common  Stock not already  owned by it. As a  condition  to the Stock
Purchase Agreement, the Company agreed to amend its Rights Agreement dated as of
December 31, 1997 by and between the Company and American  Securities  Transfer,
Inc., as rights agent, to permit Premier to acquire up to 51.3% of the Company's
outstanding Common Stock in private purchase agreements made simultaneously with
the execution of the Stock  Purchase  Agreement.  Following the execution of the
Stock Purchase Agreement, the Company and Premier worked together with regard to
certain  aspects of their  respective  businesses.  In this regard,  the Company
provided  management  of certain of Premier's  sales and  marketing  efforts and
Premier assisted the Company in the

                                       11
<PAGE>
manufacture of prototypes of certain of its new products and in the  procurement
of its inventory and payment of certain other expenses.  In August 1998, Premier
notified the Company  that,  due to a variety of factors,  Premier  would not be
able to close the transactions  contemplated under the Stock Purchase Agreement.
On  August  14,  1998,  the  Company  issued  a  press  release  announcing  the
termination of the Stock Purchase  Agreement.  As a result of such  termination,
the Company has made demand to Premier for payment of the  $500,000  termination
fee (the "Termination Fee") as provided for in the Stock Purchase Agreement. The
Termination  Fee,  however,  among  other  things,  is the  subject  of  current
negotiations between the companies.

         During  the  past  year,   until  the  Stock  Purchase   Agreement  was
terminated,  the Company  had  assisted  in the sales and  marketing  efforts of
Premier  with  respect to the sale of its EyeSys  products,  principally  in the
areas of marketing and sales management.  In contrast to the Company's products,
the EyeSys product line includes corneal  topography systems and devices used to
assist eye care  practitioners in patient  assessment for refractive surgery and
contact lens  fitting.  However,  since the Stock  Purchase  Agreement  has been
terminated, the Company has provided significantly limited assistance to Premier
and is  currently  negotiating  with  Premier as to whether  these  efforts will
continue and, if so, the terms of such arrangements.

         Further,  during  the  past  year  Premier  assisted  the  Company  the
procurement of its inventory  components  necessary for the manufacturing of its
products,  including  the  advancement  or  assumption  of certain  costs.  This
arrangement,  however,  is not currently in effect and is the subject of current
negotiations  between the  companies.  In  connection  with these  arrangements,
however,  the Company entered into various financing  arrangements with Premier.
On April 30, 1998,  the Company  executed a promissory  note in favor of Premier
(the "Note")  pursuant to which borrowings of up to $500,000 were made available
to the Company in the form of periodic advances.  The principal amount the Note,
together and all accrued interest,  is payable the earlier of (i) written demand
by Premier or (ii) April 30, 1999. Under the terms of the Note,  borrowings bear
interest  at the  rate of 8 1/2%  per  annum,  are  secured  by  certain  of the
Company's assets, and are subordinate to certain bank borrowings of the Company.
In addition, Premier also made advances to the Company which were not secured by
the Note.  Approximately  $1,487,000 in principal  and interest was  outstanding
under the Note and  unsecured  advances  at August 31,  1998.  The  Company  and
Premier  are  currently  in  negotiations,  among  other  things,  to reduce the
aggregate  amount of the Company's  debt to Premier by the $500,000  Termination
Fee,  to  increase  the  maximum  principal  amount  available  under  the  Note
accordingly and to establish mutually acceptable repayment terms.

         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.

                              SHAREHOLDER PROPOSALS

         Eligible  shareholders who wish to present  proposals for action at the
1999 Annual Meeting of Shareholders  should submit their proposals in writing to
the  Secretary  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 Secretary
no later than August 30, 1999 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 1999 Annual
Meeting.

                                       12
<PAGE>
                               SOLICITATION COSTS

         The Company will bear the costs of preparing,  assembling,  and mailing
the Proxy Statement, the form of proxy, and the 1998 Annual Report 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,  by facsimile
copy,  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 for the Annual Meeting to beneficial owners.


                                  ANNUAL REPORT

         The  Company's  1998 Annual Report for the fiscal year ended August 31,
1998, which includes financial  statements,  was mailed to shareholders together
with the Notice of the 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.

                                    By Order of the Board of Directors

                                    /s/ Steven R. Verdooner
                                    --------------------------------
                                    STEVEN R. VERDOONER
                                    Secretary
Sacramento, California
December 30, 1998


                                       13

<PAGE>
PROXY                      OPHTHALMIC IMAGING SYSTEMS                      PROXY
                Annual Meeting of Shareholders, January 18, 1999
           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 Robert I. Schnuer,  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 23, 1998, at the Annual  Meeting of  Shareholders  of
Ophthalmic  Imaging  Systems to be held at the Company's  offices located at 221
Lathrop Way, Suite I, Sacramento,  California 95185, on January 18, 1999 at 2:00
p.m., Pacific Time, or any adjournment thereof, on the following matters, and on
such other business as may properly come before the meeting:

         1.     ELECTION OF DIRECTORS

Nominees:Steven R. Verdooner ____; R. Joseph Allen ____;
         Daniel S. Durrie, M.D. ____; Randall C. Fowler ____; Walt Williams ____

         You may vote cumulatively:

[ ]   FOR ALL NOMINEES LISTED ABOVE IN SUCH   [ ] WITHHOLD AUTHORITY TO VOTE FOR
      PROPORTION AS PROXIES SEE FIT               ALL NOMINEES LISTED ABOVE
      (except as marked to the contrary below)
     ______________________________________________________________________
(Instructions:  to withhold authority to vote for any individual nominee,  write
that nominee's name in the space provided below.)


DISTRIBUTE  your votes (the total  number of which  equals the numbers of shares
you own  multiplied  by 5) 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.     Ratification of Appointment of Auditors.  Proposal to ratify the
                appointment of Perry-Smith & Co., as  the Company's auditors for
                the 1999 fiscal year.

                         [ ] FOR [ ] AGAINST [ ] ABSTAIN

(Please Sign and Date on Reverse Side)

<PAGE>
         3.    In their discretion,  on such other business as may properly come
               before the meeting  (the Board of  Directors  is not aware of any
               matter  other than the above  proposals  which is to be presented
               for action at the Annual Meeting).

All of the above  proposals are described in greater detail in the  accompanying
Proxy Statement dated December 30, 1998,  which  descriptions  are  incorporated
herein by reference.

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 ______________________, 199___


                                             ___________________________________
                                             Signature(s):

                                             ___________________________________
                                             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 or her title. If shares are held in more than one capacity, this Proxy
shall be deemed valid for all shares held in all capacities.



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