TRANSCOR WASTE SERVICES INC
DEF 14A, 1997-05-01
REFUSE SYSTEMS
Previous: ANTEX BIOLOGICS INC, SB-2, 1997-05-01
Next: ANALYTIC SERIES FUND, 485BPOS, 1997-05-01



<PAGE>





                                 SCHEDULE 14A INFORMATION

             Proxy Statement Pursuant to Section 14(a) of the Securities
                                 Exchange Act of 1934


          Filed by the Registrant [X]
          Filed by a Party other than the Registrant [ ]

          Check the appropriate box:

          [ ]  Preliminary Proxy Statement   [ ]  Confidential, for Use of
                                                  the  Commission  Only (as
                                                  permitted  by  Rule  14a-
                                                  6(e)(2))
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or 
               Rule 14a-12

                            TransCor Waste Services, Inc.                  
          -----------------------------------------------------------------
                   (Name of Registrant as Specified in Its Charter)

                                                                           
          -----------------------------------------------------------------
                      (Name of Person(s) Filing Proxy Statement,
                            if other than the Registrant)

          Payment of Filing Fee (Check the appropriate box):

          [X]  No fee required.
          [ ]  Fee computed  on  table below  per  Exchange Act  Rules  14-
               a(6)(i)(4) and 0-11.

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

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

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

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

                    -------------------------------------------------------<PAGE>





               4)   Proposed maximum aggregate value of transaction:

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

               5)   Total fee paid:

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

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

               1)   Amount Previously Paid:

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

               2)   Form, Schedule or Registration Statement No.:

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

               3)   Filing Party:
          
                    -------------------------------------------------------

               4)   Date Filed:

                    -------------------------------------------------------<PAGE>





                            TRANSCOR WASTE SERVICES, INC.

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                               TO BE HELD JUNE 18, 1997


          To the Stockholders of
          TRANSCOR WASTE SERVICES, INC.:

               NOTICE  IS   HEREBY  GIVEN   that  the  Annual   Meeting  of
          Stockholders  of  TransCor Waste  Services, Inc.  (the "Company")
          will be held on Wednesday, June 18, 1997, at 8  a.m., local time,
          at the Palma Ceia Golf & Country Club, 1601 South MacDill Avenue,
          Tampa, Florida 33629, to consider and vote upon:

          1.   The election  of three  (3) Directors,  each to  hold office
               until  the next  Annual  Meeting of  Stockholders and  until
               their  respective  successors  have  been duly  elected  and
               qualified; and

          2.   Transacting such other business  as may properly come before
               the meeting or any adjournment or adjournments thereof.

               The foregoing items  of business are more fully described in
          the Proxy Statement accompanying this notice.

               The  Board of Directors has  fixed the close  of business on
          April  18,  1997, as  the record  date  for the  determination of
          stockholders  entitled to notice of,  and to vote  at, the Annual
          Meeting of Stockholders, and only stockholders  of record at such
          time will be so entitled to notice and to vote.

                                        By Order of the Board of Directors,

                                        /s/ Joseph M. Williams

                                        JOSEPH M. WILLIAMS, Secretary
           
          May 7, 1997
           


               If  you do  not expect  to be  present at  the meeting,
               please date, sign, and return the enclosed proxy in the
               envelope provided for  that purpose, which  requires no
               postage if  mailed in  the United  States.  A proxy  is
               revocable  at any time prior to the voting of the proxy
               by a subsequently dated proxy, by written notice to the
               Secretary of the Company,  or by personally withdrawing
               the proxy at the meeting and voting in person.<PAGE>





                            TRANSCOR WASTE SERVICES, INC.
                               1502 Second Avenue, East
                                Tampa, Florida  33605

                                   PROXY STATEMENT

                          For Annual Meeting of Stockholders
                               To Be Held June 18, 1997


               The accompanying form of proxy is solicited on behalf of the
          Board  of  Directors  of   TransCor  Waste  Services,  Inc.  (the
          "Company")  for use at the  Annual Meeting of  Stockholders to be
          held on June 18, 1997, including any adjournment  or adjournments
          thereof, for the purposes set forth in the accompanying Notice of
          Meeting.  Only stockholders of record at the close of business on
          April 18, 1997, will be entitled to notice of and to vote at such
          meeting. This proxy statement and the accompanying  form of proxy
          are  being mailed  to  stockholders on  or  about May  21,  1997.
          Proxies in the accompanying  form, duly executed and received  in
          time and not  revoked, will be  voted at  the meeting. Any  proxy
          given  pursuant  to  such  solicitation  may be  revoked  by  the
          stockholder  at any  time prior  to  the voting  of the  proxy by
          submitting a subsequently dated proxy, by written notification to
          the Secretary of  the Company, or  by personally withdrawing  the
          proxy at the meeting and voting in person.

               The address of the principal executive office of the Company
          is:

                              1502 Second Avenue East
                              Tampa, Florida  33605
                              Telephone Number:  (813) 248-5885

               As  of April  18,  1997, the  number  of outstanding  shares
          entitled to vote  at the  meeting is 4,000,000  shares of  common
          stock, par value $.001 per share (the "Common Stock").

                                  VOTING PROCEDURES

               The directors will be  elected by the affirmative vote  of a
          plurality of the  shares of  Common Stock present  in person,  or
          represented  by  proxy, provided  a  quorum exists.  A  quorum is
          established if at least  a majority of the outstanding  shares of
          Common Stock,  as of  April 18, 1997,  are present  in person  or
          represented by proxy. Any  other matters at the meeting  shall be
          decided by the affirmative  vote of a majority  of the shares  of
          Common Stock cast with respect thereto, provided a quorum exists.
          Votes  will  be  counted  and  certified  by  the  Inspectors  of
          Election,  who are one or more employees of the Company. Failures
          to vote and  broker non-votes will not count  towards determining
          any required plurality or  majority or the presence of  a quorum.
          Stockholders  and brokers returning proxies who are affirmatively
          abstaining from voting on a proposition and stockholders<PAGE>





          attending the meeting  but who  are not voting  on a  proposition
          will count  towards the  presence of  a quorum, but  will not  be
          counted towards  determining the  required plurality  or majority
          for approval of that proposition. 

               The  enclosed proxies will  be voted in  accordance with the
          instructions  thereon.  Unless   otherwise  stated,  all   shares
          represented by  such proxy will  be voted as  instructed. Proxies
          may be revoked as noted in the information above.

                                ELECTION OF DIRECTORS

               The proxies granted  by stockholders  will be  voted at  the
          Annual Meeting  of Stockholders for  the election of  the persons
          listed below as Directors of the  Company to serve until the next
          Annual  Meeting  of  Stockholders  and  until  their   respective
          successors  have been  duly  elected and  qualified.  All of  the
          nominees are  currently  Directors of  the Company.  Each of  the
          persons named has  indicated to  the Board of  Directors that  he
          will be available  as a candidate. In the event  that any nominee
          is not  a candidate or  is unable to  serve as a  director at the
          time of the election,  unless authority is withheld,  the proxies
          will be  voted for  any nominee who  shall be  designated by  the
          present Board of Directors to fill such vacancy.

                                         Year of
                                          First
                    Name            Age  Election         Position         
          ------------------------ ----  -------- ------------------------
                                         
          Francis M. Williams        55    1992   Chairman of the Board of
          R. Donald Finn             53    1992   Directors
          Barry W. Ridings           45    1992   Director/Attorney
                                                  Director/Investment
                                                  Banker

               All Directors of  the Company hold  office until the  Annual
          Meeting of  Shareholders in the  year in which  their appointment
          expires  or   until  their  successors  have   been  elected  and
          qualified. 

               Francis  M.  Williams has  been  Chairman  of  the Board  of
          Directors of the Company since November 1992 and President of the
          Company from July 1, 1994 until July 1996. He  has been President
          and Chairman of the Board of Kimmins since its inception in 1987.
          From 1981 to 1988, Mr. Williams was the Chairman of the Board and
          Chief Executive Officer of Kimmins Corp. and its predecessors and
          was sole owner of  K Management Corp., the former  parent company
          of  Kimmins Corp. From June 1981 until January 1988, Mr. Williams
          was the President and a Director of College Venture Equity Corp.,
          a small business investment company. Mr. Williams has also been a
          Director of  the National  Association of  Demolition Contractors
          and  a member  of  the  Executive  Committee  of  the  Tampa  Bay
          International Trade Council.<PAGE>





               R.  Donald Finn  has been  a Director  of the  Company since
          November 1992.  For more than the  last five years,  Mr. Finn has
          been  a partner  in the  Law Firm  of Gibson,  McAskill  & Crosby
          located  in Buffalo, New York,  where Mr. Finn  has practiced law
          for more than the last 25 years.

               Barry  W. Ridings has been  a Director of  the Company since
          November 1992. For more than the past five years, Mr. Ridings has
          been  a managing director  of the investment  banking firm, Alex,
          Brown & Sons, Inc.  Mr. Ridings is currently a Director  of Norex
          America,  Inc., SubMicron  Systems, Inc., Noodle  Kidoodle, Inc.,
          New  Valley  Corp., Search  Capital  Group,  Inc., and  Telemundo
          Group, Inc.

                                  EXECUTIVE OFFICERS

               The executive  officers of the Company  are elected annually
          by  the Board  of Directors  and serve at  the discretion  of the
          Board of Directors.

               Ira D.  Cohen, 50,  has been  President and  Chief Executive
          Officer  of  the  Company  since  July  1,  1996.  He  has  total
          responsibility   for   operations,  safety,   profitability,  and
          compliance  with all federal, state and local regulations for the
          Company s solid  waste facilities.  From 1992  to June 1996,  Mr.
          Cohen served  as President  for John Sexton  Contractors Company.
          Mr.  Cohen  also  served  as  Chief  Operating Officer  for  Land
          Reclamation Company from  1989 to  1992. From 1986  to 1989,  Mr.
          Cohen  served as  the Regional  Landfill Manager and  Director of
          Landfill Operations of Chambers Development Company, Inc.

               Norman S.  Dominiak,  52,  has  been the  Treasurer  of  the
          Company since  May 1995 and as its  Chief Financial Officer since
          January 1994.  Mr. Dominiak  served  as controller  of  ThermoCor
          Kimmins,  Inc., a subsidiary of Kimmins,  from October 1990 until
          January 1994.  From May 1988  until September 1991,  Mr. Dominiak
          served  as Senior  Vice  President of  Creative  Edge, a  company
          engaged in  the  manufacturing and  distribution  of  educational
          products. From October 1982 until April 1988, Mr. Dominiak served
          as Senior Vice President of Cecos Environmental Services, Inc., a
          company  engaged  in treatment,  transportation, and  disposal of
          hazardous waste. From 1965 until 1982, Mr. Dominiak  was employed
          in various financial capacities for the Carborundum Company.

               Joseph M.  Williams,  40,  has  been the  Secretary  of  the
          Company  since November 1992 and was  the Treasurer from November
          1992  until May  1995. Mr.  Williams has  served as  Secretary of
          Kimmins since  June 1988. Since  November 18, 1991,  Mr. Williams
          has  also  served  as  President  and  has  been  a  Director  of
          Cumberland Holdings, Inc., a  holding company whose  wholly-owned
          subsidiaries  provide  reinsurance  for  specialty  sureties  and
          performance and payment bonds. Since June 1986, Mr.  Williams has
          served as President and Vice President and has been a Director of<PAGE>





          Cumberland Real Estate Holdings,  Inc., a company specializing in
          property management.  Mr. Williams has  been employed by  Kimmins
          and its subsidiaries  in various capacities  since January  1984.
          From January 1982  to December 1983, he was  the managing partner
          of Williams and  Grana, a firm engaged in public accounting. From
          January 1978 to  December 1981,  Mr. Williams was  employed as  a
          senior  tax  accountant with  Price  Waterhouse &  Co.  Joseph M.
          Williams is the nephew of Francis M. Williams.

               Michael  D. O'Brien,  47, has been  employed by  the Company
          (including its predecessor) as Vice President since October 1992.
          From  June 1987 to  October 1992, Mr.  O'Brien has served  as the
          Regional Manager  of the  Northeast Region of  Kimmins Industrial
          Service Corp.,  a wholly-owned subsidiary  of Kimmins. From  July
          1983 to June 1987, Mr. O'Brien served as Vice President of Jordan
          Foster  Scrap  Corporation  in  Buffalo,  New   York,  a  company
          specializing in demolition and preparation of scrap for sale.

               John  V. Simon, Jr.,  42, has been  a Vice President  of the
          Company  (including its predecessor)  since November  1989. Since
          May 1981,  he has served as President  and General Superintendent
          of Kimmins Contracting Corp., responsible for supervising utility
          construction. He served as a Vice President  of Kimmins from July
          1985 until October 1988.

               Sandra  J. Boland,  46, has been  Controller of  the Company
          since November 1996. From 1992 to October 1996, Ms. Boland served
          as Vice  President and  Chief  Financial Officer  of John  Sexton
          Contractors  Company.  From  1984  until  1992,  Ms.  Boland  was
          employed  in  various   financial  capacities  for  John   Sexton
          Contractors Company.  From 1978 to 1984, Ms.  Boland was employed
          as a Certified Public Accountant with Cray, Kaiser, Ltd.

                  MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

               During  the year  ended  December  31,  1996, the  Board  of
          Directors  held  three meetings  that  were attended  by  all the
          Directors, except Mr. Barry W.  Ridings was unable to attend  the
          December 17,  1996, meeting. In addition, the  Company's Board of
          Directors  took several actions  by written  consent. The Company
          has  an Audit  Committee  currently  comprised  of Mr.  Barry  W.
          Ridings,  which  met  once  with  the  Independent  Auditors  and
          reported in such capacity once  to the Board of Directors  during
          the year, and a Compensation Committee currently comprised of Mr.
          Barry W. Ridings,  which reported in such capacity three times to
          the Board of Directors during the year. The function of the Audit
          Committee is to meet periodically with the Company's  independent
          auditors to  review the  scope and results  of the  audit and  to
          consider various  accounting and auditing matters  related to the
          Company,  including its  system of  internal controls.  The Audit
          Committee also makes  recommendations to the  Board of  Directors
          regarding the independent public  accountants to be appointed  as
          the Company's auditors.<PAGE>





               During  the  year ended  December  31,  1996, all  directors
          attended at  least 75  percent of  the meetings of  the Board  of
          Directors and all committees  of the Board of Directors  of which
          they are members.

                     EXECUTIVE COMPENSATION AND OTHER INFORMATION

               Summary  Compensation Table.  The  following table  provides
          certain  summary  information  concerning  compensation  paid  or
          accrued  by  the  Company  and  its  subsidiaries  to  the  Chief
          Executive Officer  and the other executive  officers whose salary
          and  bonus exceeded $100,000 for the year ended December 31, 1996
          (the "Named Executives"):
          <TABLE>
                                SUMMARY COMPENSATION TABLE
   <CAPTION>
                                                             Long-Term Compensation    
                                                         -----------------------------
                                   Annual Compensation           Awards        Payouts 
                                  ---------------------- --------------------- -------
                                                  Other                                   All 
                                                  Annual Restricted Securities            Other
                                                 Compen-    Stock   Underlying   LTIP    Compen-
            Name and               Salary  Bonus  sation  Award(s)   Options/  Payouts   sation
       Principal Position    Year   ($)     ($)    ($)       ($)     SARs (#)    ($)       ($)
     ----------------------- ---- -------- ----- ------- ---------- ---------- ------- ---------
     <S>                     <C>  <C>      <C>   <C>     <C>        <C>        <C>     <C>    <C>
     Francis M. Williams (a) 1996 $318,482  $0      $0       $0          0        $0    $995  (c)
       Chief Executive       1995  271,137  $0      $0       $0          0        $0    $989  (c)
       Officer               1994  171,139  $0      $0       $0          0        $0    $977  (c)


     Ira D. Cohen        (b) 1996  $57,692  $0      $0       $0          0        $0     $0   (c)
        President

     (a)   Mr. Francis M. Williams' salary and other compensation are paid by Kimmins.
     (b)   Mr. Cohen s employment  commenced in July 1996. As  a result, no  information regarding
           compensation prior to such date is provided herein.
     (c)   Represents  the Company's  contribution  to  the employee's  account  of the  Company's
           401(k) Plan  and premiums  paid by the  Company for  term life insurance  and long-term
           disability. These  plans,  subject  to  the terms  and  conditions  of each  plan,  are
           available to all employees.
     </TABLE>

               During the  year ended  December 31,  1996, the  services of
          certain of the Company's officers were provided to the Company by
          Kimmins and  included in  an administrative fee  of approximately
          $671,000  (1.5  percent  of  the  Company's   consolidated  gross
          revenues) paid to Kimmins during 1996 for such executive services
          and  other  services.  From  the  list   of  executives  and  key
          employees,  included  under  Item 10,  "Directors  and  Executive
          Officers,"  only Mr. Cohen,  Mr. O'Brien and  Ms. Boland received
          compensation directly from the Company. During 1994, 1995, and<PAGE>





          1996,  Mr.   Francis  M.  Williams  received   salary  and  other
          compensation   totaling   $172,116,   $271,137    and   $318,482,
          respectively, from  Kimmins for work  performed on the  behalf of
          Kimmins  and  its  subsidiaries,  including  the  Company.  These
          amounts were not allocated to any Kimmins subsidiary. The Company
          and Kimmins estimate that during 1996 approximately 10 percent of
          the professional time of Francis M. Williams was spent on matters
          concerning the Company  and that the services  provided by Norman
          S. Dominiak, Joseph  M. Williams, and John V. Simon,  Jr., to the
          Company    were   essentially   incidental   to   their   overall
          responsibilities  to Kimmins  and no  part of their  services was
          allocable to the Company. The Company estimates that no more than
          10 percent  of the total professional time of any of such persons
          in 1996 has been spent on the affairs of the Company.

               Pursuant  to  the  Management  Services  Agreement,  Kimmins
          provides the services  of Messrs. Francis M.  Williams, Joseph M.
          Williams, Norman S. Dominiak, and John V. Simon, Jr., as Chairman
          of  the Board,  Secretary, Treasurer, and  Vice President  of the
          Company, respectively, "as needed"  as well as certain financial,
          accounting,  data processing, and  other administrative services,
          for an  annual fee equal to the lower  of the actual cost of such
          services or 1.5 percent of the gross revenues of the Company.

               Stock Option/SAR Grants  in the Last  Fiscal Year. No  stock
          options or stock  appreciation rights were granted  to either Mr.
          Francis  M. Williams or  Mr. Ira D.  Cohen during  the year ended
          December 31, 1996. In addition, Mr. Williams and Mr. Cohen do not
          have  any stock  options or  stock appreciation rights  that were
          granted in previous years.

               Aggregated  Option/SAR  Exercises in  Last  Fiscal Year  and
          Fiscal  Year-End Option/SAR  Values.  No stock  options or  stock
          appreciation  rights  were  granted  to  either  Mr.  Francis  M.
          Williams or Mr. Ira D.  Cohen during the year ended  December 31,
          1996. In addition,  Mr. Williams  and Mr. Cohen  do not have  any
          stock options  or stock appreciation rights that  were granted in
          previous years.<PAGE>





     <TABLE>
                                    TEN YEAR OPTION/SAR REPRICINGS
      <CAPTION>
                                                                                     Length of
                                     Number of      Market                            Original
                                    Securities      Price                           Option Term
                                    Underlining  of Stock at    Exercise             Remaining
                                   Options/SARs    Time of    Price at Time   New     Date of
                                    Repriced or  Repricing or of Repricing  Exercise Repricing
                                      Amended     Amendment   or Amendment   Price       or
             Name           Date        (#)          ($)           ($)        ($)    Amendment  
      ------------------ --------  ------------ ------------  ------------- -------------------
      <S>                <C>       <C>          <C>           <C>           <C>     <C>

      Joseph M. Williams  10/30/94    20,000        $2.00         $5.00      $2.00    4 years
      Secretary

      Michael D. O'Brien  10/30/94    20,000        $2.00         $5.00      $2.00    4 years
      Vice President
      </TABLE>

                COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

               The  Compensation  Committee  of  the   Company's  Board  of
          Directors consists solely  of Barry W.  Ridings. During the  year
          ended  December  31, 1996,  Francis  M.  Williams, the  Company's
          Chairman of  the  Board of  Directors and  former President,  has
          served as  President and  Chairman of the  Board of  Directors of
          Kimmins.

                              COMPENSATION OF DIRECTORS

               During  the year ended  December 31, 1996,  the Company paid
          each outside director an annual fee of $5,000 and $1,000 for each
          board meeting attended. In addition, Directors are reimbursed for
          all  out-of-pocket  expenses  incurred   in  attending  Board  of
          Directors and audit committee  meetings. Under the Company's 1992
          Stock Option  Plan ("1992 Plan"), directors who are not employees
          of the Company are eligible to be granted options under such 1992
          Plan.  The  Board of  Directors has  discretion to  determine the
          number of shares subject to each option (subject to the number of
          shares available  for grant  under the 1992  Plan), the  exercise
          price  thereof (provided such price  is reasonably related to the
          market value of the Common Stock  and not less than the par value
          of the underlying shares of  Common Stock), the term thereof (but
          not  in excess of ten (10) years  from the date of grant, subject
          to earlier termination in  certain circumstances), and the manner
          in which the option  becomes exercisable (amounts, intervals, and
          other conditions). The Board of Directors  also has discretion to
          determine the  number of shares  subject to each  incentive stock
          option  ("ISO"),   the  exercise  price,  and   other  terms  and
          conditions thereof; however, their  discretion as to the exercise
          price, the term of each ISO, and the number  of ISOs that vest in
          any year  is limited  by the Internal  Revenue Code  of 1986,  as
          amended.<PAGE>





               As of December  31, 1996, the  Company has granted  ten-year
          options that are exercisable  to purchase an aggregate of  92,000
          shares. Of such  options, options to purchase  25,000 shares were
          granted to each of Messrs. Michael  D. O'Brien and John V. Simon,
          Jr. Options to purchase  20,000 shares were granted to  Joseph M.
          Williams,  and options to  purchase 5,000 shares  were granted to
          each of Messrs. Barry  W. Ridings and R. Donald  Finn. The 70,000
          options  granted with an exercise  price of $5.00  per share were
          cancelled during 1994 and  subsequently reissued during 1994 with
          an  exercise  price of  $2.00. All  options  granted to  date are
          exercisable at the rate of 20 percent per year,  and become fully
          vested in May 1999.

               COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

               The Compensation Committee of  the Board of Directors, whose
          sole member is Mr. Barry W. Ridings, which reported to  the Board
          of  Directors  in  such  capacity  three  times during  1996.  In
          determining the compensation of the Company's executive officers,
          the Compensation  Committee takes into account  all factors which
          it  considers relevant, including  business conditions in general
          and  in  the Company's  industry during  the year,  the Company's
          performance  during the  year  in light  of such  conditions, the
          market  compensation for  executives  of  similar background  and
          experience, and the performance of the specific executive officer
          under  consideration and  the business  area of  the Company  for
          which  such executive  officer is  responsible. The  structure of
          each executive compensation package is weighted  toward incentive
          forms of compensation so  that such executive may benefit,  along
          with other stockholders of  the Company, from an increase  in the
          market  value of  the  Company's common  stock. The  Compensation
          Committee believes that  granting options provides  an additional
          incentive to executive officers to continue in the service of the
          Company  and gives them a greater interest as stockholders in the
          success of the Company.

               To   the   extent  readily   determinable,   another  factor
          considered  by   the  Compensation  Committee   when  determining
          compensation is the anticipated tax  treatment to the Company and
          to the executives of various payments  and benefits. For example,
          some  types of  compensation  payments  and  their  deductibility
          depend upon the timing  of an executive's vesting or  exercise of
          previously   granted  rights.  Further,  interpretations  of  and
          changes in the tax laws and other factors beyond the Compensation
          Committee's   control   also   affect   the    deductibility   of
          compensation. 

               Given  the performance  of  the Company  and general  market
          conditions in the industry, the compensation program for 1996 for
          the  executive   officers  currently  employed  by   the  Company
          consisted of only  a base salary, reimbursement of  certain costs
          and expenses, and the award of stock options.

                                                           Barry W. Ridings<PAGE>





                                  PERFORMANCE GRAPH

               The  following  line  graph compares,  since  the  Company's
          initial public offering on  March 25, 1993, through  December 31,
          1996, the  stock performance of  the Company with  the cumulative
          total return of companies comprising the Russell 3000 index and a
          Peer Group index selected by the Company. The Peer Group consists
          of Mid  American Waste Systems, Inc.,  Republic Waste Industries,
          USA  Waste Services,  Inc.,  Allied Waste  Industries, Inc.,  and
          Browning  Ferris Industries.  The Company  believes the  selected
          Peer Group more closely  resembles the Company's business segment
          than  the  Russell  3000  Index,  the  emerging  natures  of  its
          operations, and to  some extent,  its size. The  Company pays  no
          dividends  and, therefore,  there is  no cumulative  total return
          calculation to the Company  based upon reinvestment of dividends.
          Such  graph  is  not   necessarily  indicative  of  future  price
          performance. The  comparison assumes the value  of the investment
          in  the Company's Common Stock  and each index  was $100 on March
          25, 1993.

                               03/25/93    1993     1994     1995     1996
                               --------  -------  -------  -------  -------
           TransCor Waste                                
           Services, Inc.      $ 100.00  $ 91.00  $ 27.51  $ 99.47  $ 61.37

           Russell 3000 Index  $ 100.00  $108.49  $108.69  $146.20  $178.10
           Peer Group          $ 100.00  $ 96.22  $106.77  $130.57  $155.02<PAGE>





            SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

               The following table sets  forth the number of shares  of the
          Company's common stock beneficially owned as of April 4, 1997, by
          (i) persons  known by the Company  to own more than  5 percent of
          the  Company's  outstanding  common  stock, (ii)  by  each  Named
          Executive (as  defined below)  and director  of the Company,  and
          (iii)  all executive officers and  directors of the  Company as a
          group:

                                           Amount and      Percentage of
                                           Nature of        Outstanding
                 Name and address          Beneficial      Shares Owned
                of Beneficial Owner      Ownership (1)          (1)     
            -------------------------- -----------------   -------------
                                                  
            Kimmins Corp.                         
            1501 Second Avenue, East              
            Tampa, FL  33605  . . . .   2,950,000 (2)(3)           73.4%
                                                  
            Francis M. Williams                   
            1501 Second Avenue, East              
            Tampa, FL  33605  . . . .   3,173,800 (2)(3)           79.0%
                                                  (4)
                                                  
            Joseph M. Williams                    
            1501 Second Avenue, East              
            Tampa, FL  33605  . . . .      12,000 (5)                  *
                                                  
            Barry W. Ridings  . . . .      18,000 (6)                  *
                                                  
            R. Donald Finn  . . . . .       3,000 (7)                  *
                                                  
            All officers and directors            (2)(3)(4)
               as a group (6 persons)   3,206,800                  79.8%
                                                  (5)(6)(7)
                                                  
            --------------------------            
            *  Less than 1 percent

          (1)  A  person is deemed to be the beneficial owner of securities
               that can be acquired  by such person within sixty  days upon
               the exercise of warrants or options. Each beneficial owner's
               percentage ownership is determined by assuming that  options
               or warrants held  by such person (but not  those held by any
               other person), which are exercisable within sixty days, have
               been exercised.

          (2)  Represents 2,950,000 shares of  Common Stock owned of record
               and  beneficially by  Kimmins. Kimmins  has sole  voting and
               investment  power with respect to all shares of Common Stock
               beneficially  owned  by it.  Mr.  Francis  M. Williams,  the
               Company's  Chairman,  beneficially  owns approximately  61.5
               percent  of   the  total  voting  shares   of  Kimmins  and,
               accordingly,  controls Kimmins.  As  of April  4, 1997,  all
               executive officers  and directors of the Company as a group,
               including Mr. Francis M. Williams, beneficially own an<PAGE>





               aggregate of approximately 67.2 percent of the voting shares
               of Kimmins.

          (3)  Excludes 400,652 shares issuable  upon the conversion of the
               Kimmins  Note.  See  Item  13,  "Certain  Relationships  and
               Related Transactions."

          (4)  Includes  100,000  shares  that   Mr.  Francis  M.  Williams
               acquired  upon the  consummation  of the  Company's  initial
               public  offering during  March  1993;  109,800 shares  owned
               directly by Mr. Francis  M. Williams; 6,000 shares owned  by
               Mr. Williams' wife; and 8,000  shares owned by Mr. Williams'
               children.

          (5)  Represents  12,000  shares  that  may be  purchased  by  Mr.
               Williams pursuant to  immediately exercisable options.  Does
               not include  8,000 shares issuable  to him upon  exercise of
               options  vesting  at various  times  commencing in  November
               1997.

          (6)  Includes  15,000  shares owned  by  Mr.  Ridings, and  3,000
               shares  that  may be  purchased by  Mr. Ridings  pursuant to
               immediately  exercisable  options.  Does not  include  2,000
               shares issuable to  him upon exercise of options  vesting at
               various times commencing in November 1997.

          (7)  Represents  3,000 shares that  may be purchased  by Mr. Finn
               pursuant   to  immediately  exercisable  options.  Does  not
               include  2,000  shares  issuable  to him  upon  exercise  of
               options  vesting at  various  times commencing  in  November
               1997.

                                 CERTAIN TRANSACTIONS

               Since its  inception, the  Company has entered  into various
          transactions with Kimmins and companies affiliated through common
          ownership   with  Kimmins.   To  date,   the  Company   has  been
          substantially  dependent  on   Kimmins  for  various  management,
          administrative, and financial  services; and Kimmins  has charged
          the  Company a monthly fee  based on the  gross annual revenue of
          the Company for such  services. For the years ended  December 31,
          1994,  1995, and 1996, Kimmins billed the Company an aggregate of
          approximately  $435,000, $617,000, and 671,000, respectively, for
          such  services. As  of March  25, 1993,  Kimmins and  the Company
          formalized this  arrangement by  executing a  Management Services
          Agreement. The  agreement provides that Kimmins  will continue to
          provide various administrative services  for the Company and that
          Francis M. Williams (President, Chairman  of the Board, and Chief
          Executive   Officer  of  Kimmins),   Norman  S.  Dominiak  (Chief
          Financial Officer  and Treasurer), Joseph M.  Williams (Secretary
          of Kimmins),  and  John  V.  Simon,  Jr.  (President  of  Kimmins
          Contracting  Corp.)  will render  management  services  to or  on
          behalf  of the  Company.  Under the  agreement,  the Company  has
          appointed  Francis M.  Williams,  Norman S.  Dominiak, Joseph  M.
          Williams,  and  John V.  Simon, Jr.,  as  Chairman of  the Board,
          Treasurer,  Secretary, and Vice  President, respectively,  of the
          Company. Pursuant to the agreement, the Company will continue to<PAGE>





          pay Kimmins an annual fee, payable monthly, equal to the lower of
          actual costs of  such services  or 1.5 percent  of the  Company's
          gross revenue. This  agreement may be extended  upon agreement of
          both parties, and  the Company  may terminate  the agreement,  at
          will, upon thirty days prior written notice to Kimmins.

               As of December 31,  1996, the Company had advances  due from
          an affiliate  of approximately $8,794,000. These  advances accrue
          interest at  a rate  of 10  percent per  annum. While  the entire
          balance is  due on  demand,  management only  intends to  collect
          $1,953,000 during  1997.  Therefore,  the  remaining  balance  is
          classified as long term at December 31, 1996.

               As of December 31,  1996, the amount of the  Company's total
          outstanding indebtedness to Kimmins was $2,003,258 which had been
          consolidated into the Kimmins  Note, which is due and  payable on
          December 1, 2003, with  interest accruing at 1 percent  per annum
          in  excess of the stated prime rate established by NationsBank of
          Florida.  Until  December  1,  2003,  the  Kimmins  Note  may  be
          converted, at the option of Kimmins, into shares of the Company's
          Common Stock at an  initial conversion price of $5.00  per share,
          subject to adjustment, in the event and anytime after the closing
          sale  price of the  Company's Common Stock  is $9.00 or  more for
          twenty  consecutive   trading  days.   Kimmins  has   one  demand
          registration  right during the period  from March 25, 1994, until
          December  1, 2003,  with respect  to any  shares of  Common Stock
          issuable upon  such conversion. The Kimmins  Note is subordinated
          to all senior indebtedness of the Company. Payments of  principal
          and  interest are  based  on certain  net  income levels  of  the
          Company.

               In March  1990, the Company,  along with  Kimmins and  other
          subsidiaries of Kimmins, guaranteed  all obligations under a loan
          by  Fleet Bank, formerly known  as Norstar Bank,  to the trustees
          for  the  Kimmins Employee  Stock  Ownership  Plan ("ESOP").  The
          proceeds  of such loan were used to  acquire shares of the Common
          Stock  of Kimmins  for  the creation  of the  ESOP  in which  the
          Company's employees participate. This  loan was refinanced during
          December  1995  with  SouthTrust  Bank of  Alabama,  N.A.,  under
          similar  terms of  the original  loan. As  of December  31, 1996,
          $1,920,000 of such indebtedness remained outstanding.

               On  November 12, 1992, the  Company and Kimmins entered into
          an  agreement for  the proportional  sharing of  employee benefit
          costs, pursuant to which the Company's employees  are entitled to
          participate in all  of Kimmins' employee  benefit plans, and  the
          Company is required to contribute its pro rata share of the costs
          of such plans,  calculated according to formula  contained in the
          agreement.  The  agreement  may  be terminated  by  either  party
          anytime  upon 180  days  prior written  notice.  Pursuant to  the
          agreement,  Kimmins and the Company have agreed to indemnify each
          other  against any  loss,  liability, claim,  damage, or  expense
          incurred by the failure by either  party to comply with the terms
          of the agreement.<PAGE>





               The Company  is an insured or co-insured  with other Kimmins
          entities on various insurance policies of the Company or Kimmins.
          The Company pays its allocable share of the cost of such policies
          based on a combination of revenues, payroll, assets, and incurred
          losses as a percentage of the combined total of such items of all
          insured  parties, as  appropriate for  each  particular insurance
          policy or coverage. For  the years ended December 31,  1994, 1995
          or  1996,  the  Company   paid  Kimmins  approximately  $746,000,
          $811,000, and  $849,000, respectively. The  Company pays directly
          for any coverage for which it is the only insured. 

               At  various times  in 1992  and 1993,  Francis M.  Williams,
          President and Director of  Kimmins and the Chairman of  the Board
          of the Company,  Michael Gold,  a director of  Kimmins, Marie  K.
          Williams, the wife  of Francis M. Williams, and  Harris Williams,
          the  son of  Francis M.  Williams, purchased  $200,000, $100,000,
          $180,000,  and  $20,000,  respectively, of  principal  amount  of
          Performance  Notes  due  on  January 9,  1997.  These  notes were
          offered by Kimmins Recycling Corp., a subsidiary of the  Company,
          to certain investors to  finance the purchase and development  of
          the   Company's  T&R  facility   in  Jacksonville,  Florida.  The
          Performance Notes were repaid during 1996.

               On  November 6, 1992, Kimmins  sold 50,000 of  its shares of
          the Company's Common  Stock for nominal consideration to a former
          vice  president  of  the  Company, in  recognition  for  services
          rendered by  him  on behalf  of  the Company.  The terms  of  the
          original  agreement stated that the shares will be held in escrow
          and released, commencing  December 31,  1993, at the  rate of  20
          percent  per  year,  subjected  to the  former  vice  president s
          continued  employment by  the Company.  The first  installment of
          10,000 shares was  released to  Mr. Baker on  December 31,  1993.
          During 1994,  this agreement  was restructured and  the remaining
          40,000 shares were  released to the  former vice president.  This
          resulted in compensation expense of  $65,000 based on the current
          market  price of the stock  and the elimination  of the remaining
          deferred compensation expense.

               Effective as of March 25, 1993, the Company and Kimmins have
          entered  into  an affiliate  transactions  agreement  pursuant to
          which the Company  may not, for a  period of three  years, either
          directly  or indirectly, conduct  any business or  enter into any
          transaction or series  of related transactions,  with or for  the
          benefit of any affiliate of the Company, having a total value per
          transaction  or  series  of  related  transactions  greater  than
          $50,000,  without  the  approval  of most  of  the  disinterested
          members of the Company's  Board of Directors and the  approval of
          most  of the Company's shareholders who are not affiliates of the
          Company.  The  Company and  Kimmins have  agreed to  evaluate and
          extend the affiliate transactions agreement on an annual basis.<PAGE>





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

               Section  16(a)  of  the  Securities  Exchange  Act  of  1934
          requires the  Company s officers  and directors, and  persons who
          own more than 10 percent  of a registered class of the  Company s
          equity  securities, to file  reports of ownership  and changes in
          ownership  with the Securities  and Exchange  Commission ("SEC").
          Officers, directors, and greater than 10 percent shareholders are
          required  by SEC regulation to furnish the Company with copies of
          all Section 16(a) forms they file.

               Based solely on the  Company s review of the copies  of such
          forms  received by  it, or  written representations  from certain
          reporting  persons  that  no  Forms  5  were  required for  those
          persons,  the  Company  believes  that,  during  the  year  ended
          December  31, 1996,  all  filing requirements  applicable to  its
          officers,  directors,  and  greater than  10  percent  beneficial
          owners were complied with.

                   STOCKHOLDERS' PROPOSALS FOR 1998 ANNUAL MEETING

               Any proposal of stockholders intended to be presented at the
          1998  annual meeting  of  the Company  must  be received  by  the
          Secretary of  the Company at the  address set forth  on the first
          page  of the Proxy Statement no later  than December 17, 1997, in
          order for such  proposal to  be considered for  inclusion in  the
          proxy  statement  and  form  of  proxy  relating to  such  annual
          meeting. If the date  of the next annual meeting  is subsequently
          advanced by more than 30 calendar days or delayed by more than 90
          calendar  days from  the  date of  the  meeting which  the  proxy
          statement  relates,  stockholders will  be  notified  of the  new
          meeting  date and  the  new  date  by  which  proposals  must  be
          received.

                       INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

               The Board of Directors has retained Ernst & Young LLP as the
          auditors of the Company  for the fiscal year ending  December 31,
          1997. Representatives of  Ernst &  Young LLP are  expected to  be
          present at the Annual  Meeting of Stockholders, will be  given an
          opportunity to make a statement if they desire to do so, and will
          be  available to  respond to  appropriate questions  submitted by
          stockholders.<PAGE>





                                    OTHER MATTERS

               A copy  of the Company's  Annual Report to  Stockholders for
          the  fiscal  year ended  December  31, 1996,  is  being furnished
          herewith  to  each  stockholder of  record  as  of  the close  of
          business on  April  18, 1997.  Additional  copies of  the  Annual
          Report  to Stockholders or copies  of the Company's Annual Report
          on Form 10-K will be provided free of charge upon written request
          to:

                                   Stockholder Services
                                   TransCor Waste Services, Inc.
                                   1502 Second Avenue, East
                                   Tampa, Florida 33605

               All of  the expenses involved in  preparing, assembling, and
          mailing this  Proxy Statement and the  material enclosed herewith
          will be paid  by the  Company. The Company  may reimburse  banks,
          brokerage firms and  other custodians, nominees, and  fiduciaries
          for  expenses  reasonably  incurred  by  them  in  sending  proxy
          material  to  beneficial owners  of  stock.  The solicitation  of
          proxies  will  be conducted  primarily  by mail  but  may include
          telephone,  telegraph,   or  oral  communication   by  directors,
          officers,  or regular  employees  of the  Company acting  without
          special compensation.

               The  Board of Directors is aware of no other matters, except
          as  set forth in the Notice of  Meeting and has not been informed
          of any  other matters to  be presented to  the Annual Meeting  of
          Stockholders. However,  if any matters other  than those referred
          to  above  should  properly come  before  the  Annual Meeting  of
          Stockholders, it is  the intention  of the persons  named in  the
          enclosed proxy to vote  such proxy in accordance with  their best
          judgment.


                                   By Order of the Board of Directors,

                                   /s/ Joseph M. Williams

                                   JOSEPH M. WILLIAMS, Secretary

          Tampa, Florida
          May 7, 1997<PAGE>


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