CSI COMPUTER SPECIALISTS INC
DEF 14A, 1998-06-26
COMPUTER PROGRAMMING, DATA PROCESSING, ETC.
Previous: EXCELSIOR INSTITUTIONAL TRUST, 24F-2NT, 1998-06-26
Next: INDEPENDENCE TAX CREDIT PLUS LP III, 10-K, 1998-06-26




                         CSI COMPUTER SPECIALISTS, INC.
                         904 Wind River Lane, Suite 100
                          Gaithersburg, Maryland 20878

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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


     NOTICE IS HEREBY  GIVEN that the  annual  meeting  of  shareholders  of CSI
COMPUTER  SPECIALISTS,  INC.  (the  "Company")  for  1998  will  be  held at The
Gaithersburg Hilton, 620 Perry Parkway, Gaithersburg, Maryland 20877, on Monday,
July 27, 1998, at 10:00 a.m., local time, for the following purposes:


          1. To elect four  directors of the Company to hold office as specified
     in the accompanying Proxy Statement; and

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

     Only  shareholders of record at the close of business on June 22, 1998 will
be entitled to notice of, and to vote at, the annual meeting or any  adjournment
or postponement thereof.


                                        BY ORDER OF THE BOARD OF DIRECTORS,



                                        DONALD C. WEYMER
                                        Secretary

Dated: June 26, 1998


                 YOUR VOTE IS VERY IMPORTANT. WHETHER OR NOT YOU
               EXPECT TO ATTEND THE MEETING, PLEASE SIGN AND DATE
                 THE ENCLOSED PROXY AND MAIL IT PROMPTLY IN THE
                         POSTAGE-PAID ENVELOPE PROVIDED.

<PAGE>

                         CSI COMPUTER SPECIALISTS, INC.
                         904 Wind River Lane, Suite 100
                          Gaithersburg, Maryland 20878

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

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held On July 27, 1998

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


                               GENERAL INFORMATION


Proxy Solicitation

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board of  Directors  of CSI  Computer  Specialists,  Inc.  (the
"Company") for use at the annual meeting of shareholders of the Company for 1998
(the "Annual  Meeting").  The Annual  Meeting  will be held at The  Gaithersburg
Hilton,  620 Perry Parkway,  Gaithersburg,  Maryland 20877, on Monday,  July 27,
1998, at 10:00 a.m.,  local time, for the purposes set forth in the accompanying
Notice of Annual Meeting.

     On or about June 26, 1998,  the Company  first mailed this Proxy  Statement
and the accompanying  Notice of Annual Meeting and form of proxy,  together with
its Annual  Report on Form 10-KSB for the fiscal year ended  December  31, 1997,
which includes  audited  financial  statements of the Company,  to  shareholders
entitled to vote at the Annual Meeting.

     The Company  will pay the costs of all proxy  solicitation.  In addition to
the solicitation of proxies by use of the mails, officers and other employees of
the Company may solicit proxies by personal  interview,  telephone and telegram.
None of these  individuals will receive  compensation  for such services,  which
will be  performed  in addition to their  regular  duties.  The Company has made
arrangements  with brokerage  firms,  banks,  nominees and other  fiduciaries to
forward  proxy  solicitation  materials for shares held of record by them to the
beneficial  owners of such shares and to obtain the  proxies of such  beneficial
holders.  The Company will  reimburse  such  persons for postage and  reasonable
out-of-pocket  expenses  incurred in  forwarding  such  materials  and obtaining
proxies.

<PAGE>

     A list of the  shareholders  entitled to vote at the Annual Meeting will be
open to the  examination  of any  shareholder,  for any  purpose  germane to the
meeting,  for ten days prior to the meeting at the Company's principal executive
offices located at 904 Wind River Lane, Suite 100, Gaithersburg, Maryland 20878.


Voting and Revocability of Proxies

     A proxy for use at the Annual  Meeting and a return  envelope are enclosed.
Shares of the Company's  common  stock,  par value $0.001 per share (the "Common
Stock"), represented by a properly executed proxy and delivered pursuant to this
solicitation,  and not later  revoked,  will be voted at the  Annual  Meeting in
accordance with the instructions indicated in such proxy. If no instructions are
given,  the proxy will be voted  "FOR" each of the  proposals  set forth in this
Proxy Statement.  If any other matter or business is properly brought before the
Annual Meeting or any adjournment or postponement  thereof, the persons named in
the proxy are authorized to vote the proxy in accordance with their judgment and
discretion.  The Board of Directors of the Company (the "Board") is not aware of
any such matter or business to be presented for consideration.

     A shareholder  who has given a proxy may revoke it at any time prior to its
exercise at the Annual Meeting by any one of the following  three  actions:  (i)
giving  written  notice of  revocation  to the  Secretary of the  Company;  (ii)
properly  submitting to the Company a duly executed  proxy bearing a later date;
or (iii)  voting  in  person at the  Annual  Meeting.  All  written  notices  of
revocation should be addressed as follows: CSI Computer  Specialists,  Inc., 904
Wind River Lane, Suite 100, Gaithersburg,  Maryland 20878, Attention:  Corporate
Secretary.


Voting Procedure

     All holders of record of Common  Stock at the close of business on June 22,
1998 (the  "Record  Date") are  entitled  to notice of and to vote at the Annual
Meeting and at any and all adjournments or postponements thereof. Each holder of
Common  Stock is entitled to one vote at the Annual  Meeting for each share held
by such  shareholder.  As of the Record  Date,  there were  4,029,714  shares of
Common Stock outstanding.

     The  presence,  in person or by proxy,  of the holders of  one-third of the
outstanding shares of Common Stock entitled to vote is necessary to constitute a
quorum for the  transaction  of  business at the Annual  Meeting.  Votes cast in
person or by proxy,  abstentions and broker  non-votes  (i.e.,  shares held by a
broker or nominee which are represented at the Annual Meeting,  but with respect
to which  such  broker  or  nominee  is not  empowered  to vote on a  particular
proposal) will be tabulated by the inspectors of election and will be considered
in the  determination of whether a quorum is present at the Annual Meeting.  The
vote required to approve the proposal to elect  directors at the Annual  Meeting
is the affirmative  vote of a plurality of the votes cast with respect  thereto.
Abstentions  and  broker  non-votes  with  respect  to  any  proposal  will  not
constitute  votes cast and,  as a result,  will have no effect on the outcome of
the vote on such proposal.


                                       -2-

<PAGE>

                              ELECTION OF DIRECTORS


     In 1995, the Board was divided into three classes, with each class to serve
a staggered  three-year term. The initial terms of Class I directors  expired at
the annual  meeting of  shareholders  for 1995 and  thereafter  such terms shall
expire on each  three-year  anniversary of such date; the initial terms of Class
II  directors  expired  at the  annual  meeting  of  shareholders  for  1996 and
thereafter such terms shall expire on each three-year  anniversary of such date;
and the initial  terms of Class III directors  expired at the annual  meeting of
shareholders  for 1997 and thereafter such terms shall expire on each three-year
anniversary  of such date.  Each director shall hold office for the term elected
and until the director's successor is elected and qualified or until his earlier
resignation or removal.

     Herbert H. Derian and David A.  Chappell are Class I directors;  William F.
Pershin and C.A. Miller, III are Class II directors; and Donald C. Weymer is the
sole Class III director.

     Messrs.  Derian,  Chappell,  Weymer and Pershin each has been  nominated to
stand for reelection at the Annual Meeting to hold office for the term indicated
below and until each of their  successors is elected and qualified.  Mr. Derian,
who became a Class I director in 1997,  and Mr.  Chappell,  who became a Class I
director in 1998,  each has been nominated to stand for  reelection  because his
term expires at the Annual Meeting.  If reelected,  Messrs.  Derian and Chappell
each would hold office until the annual  meeting of  shareholders  to be held in
2001. Mr. Weymer, who became a Class III director in 1995, has been nominated to
stand for  reelection  because  the  Company  did not hold an annual  meeting of
shareholders  in 1997 for his  reelection  and his term has been held over since
1997. If  reelected,  Mr. Weymer would hold office for the remainder of the term
for Class III directors,  which expires at the annual meeting of shareholders to
be held in 2000. Mr.  Pershin,  who became a Class II director in 1995, has been
nominated  to stand for  reelection  because  the Company did not hold an annual
meeting of  shareholders  in 1996 for his  reelection and his term has been held
over since 1996. If reelected,  Mr.  Pershin would hold office for the remainder
of the term for Class II  directors,  which  expires  at the  annual  meeting of
shareholders to be held in 1999.

     Mr.  Miller,  who became a Class II director in 1998,  is not  standing for
reelection  at the Annual  Meeting  because  his term does not expire  until the
annual  meeting of  shareholders  to be held in 1999 and until his  successor is
elected and qualified.


                                       -3-

<PAGE>

     Approval of the nominees  requires the  affirmative  vote of a plurality of
the votes cast for the  election of  directors  at the Annual  Meeting.  Proxies
received  by the  Board  will  be  voted  "FOR"  each  of the  nominees,  unless
shareholders  specify  a  contrary  choice  in their  proxy.  Should  any of the
nominees  become unable to serve for any reason,  the Board may designate one or
more substitute nominees. In such event, the persons named in the enclosed proxy
will vote for the election of such substitute nominee or nominees, or may reduce
the number of directors  on the Board.  It is not  anticipated  that any nominee
will be unable or unwilling to serve as a director of the Company.

     THE BOARD  UNANIMOUSLY  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE  "FOR" THE
ELECTION OF THE DIRECTORS STANDING FOR ELECTION AT THE ANNUAL MEETING.


             INFORMATION CONCERNING DIRECTORS AND EXECUTIVE OFFICERS

     Below  are  summaries  of  the   backgrounds,   business   experiences  and
descriptions of the principal  occupations of the director  nominees,  incumbent
directors and executive officers of the Company.


                  Nominees for Election to Terms Expiring 2001

- --------------------------------------------------------------------------------
Herbert H. Derian                                     age 68
- --------------------------------------------------------------------------------

     Herbert H.  Derian has served as a director of the  Company  since  January
1997. Since 1985, Mr. Derian has been the president and a director of Cintronix,
Inc., a wholly-owned subsidiary of the Company. Prior to 1985, Mr. Derian held a
number of management  positions  with computer  design and software  development
companies,  where he also served on committees to develop industry standards and
produce strategic plans for corporate development.

- --------------------------------------------------------------------------------
David A. Chappell                                     age 43
- --------------------------------------------------------------------------------

         David A.  Chappell has served as a director of the Company  since March
1998.  Since 1984, Mr.  Chappell has been an insurance  agent with  Northwestern
Mutual,  where he  concentrates  on providing  services to  executives  of large
commercial  and service  businesses.  He also has served as a consultant  and an
account representative with Jacksonville Specialty Advertising since 1996, where
his  responsibilities  have included  forming  catalog  programs for a number of
national accounts.  In addition,  Mr. Chappell is a member of the Million Dollar
Round Table.


                                       -4-

<PAGE>

                   Nominee for Election to Term Expiring 2000

- --------------------------------------------------------------------------------
Donald C. Weymer                                      age 53
- --------------------------------------------------------------------------------

     Donald C. Weymer has served as Chief Executive  Officer and Chairman of the
Board of the Company  since  December  1988.  Since March 1994,  Mr.  Weymer has
served as Secretary of the Company.  From March 1994 through  October 1995,  Mr.
Weymer served as Chief  Financial  Officer of the Company.  In 1991,  Mr. Weymer
founded Interactive Systems, Inc. ("ISI"), a Virginia corporation which provides
data processing, outsourcing, timesharing and fundraising assistance to agencies
of the federal  government,  non-profit  organizations  and commercial  clients.
Since 1991, Mr. Weymer has served as the chief  executive  officer and president
of ISI.


                   Nominee for Election to Term Expiring 1999

- --------------------------------------------------------------------------------
William F. Pershin                                    age 43
- --------------------------------------------------------------------------------

     William F.  Pershin  has been the  President  and a director of the Company
since December 1988 and the Chief Accounting  Officer of the Company since March
1994. Prior to joining the Company,  Mr. Pershin  co-founded  Executive Computer
Maintenance,  Inc.,  where he  served as vice  president  and as a member of the
board of directors for seven years.


                    Incumbent Director -- Term Expiring 1999

- --------------------------------------------------------------------------------
C.A. Miller, III                                      age 58
- --------------------------------------------------------------------------------

     C.A. Miller,  III has served as a director of the Company since March 1998.
Mr. Miller serves as Vice  President of Information  Systems of Southern  States
Cooperative,  Inc.  ("Southern  States"),  a national farm cooperative  based in
Richmond,  Virginia. Southern States, with over 300 retail outlets, had sales of
over $1.2 billion in 1997.


                  Executive Officer Who Is Not Also A Director

- --------------------------------------------------------------------------------
James D. Boccabella                                   age 44
- --------------------------------------------------------------------------------

     James D. Boccabella joined the Company as Chief Financial Officer in August
1995 with over twenty years of experience in public  accounting.  Mr. Boccabella
owned and operated his own public  accounting  practice for seven years prior to
joining the  Company.  During that time,  he provided  accounting  services to a
variety  of  companies  in the  construction,  real  estate  and  other  service
industries.  Mr.  Boccabella is a Certified  Public  Accountant  and a Certified
Financial Planner.


                                       -5-

<PAGE>

                BOARD OF DIRECTORS -- COMPENSATION AND COMMITTEES

     During 1997,  the Board held one meeting,  which was attended by all of the
directors.

     Each  director  who is not also an  officer  of the  Company  (an  "outside
director") receives an annual fee of $5,000. Each outside director also receives
a grant of options to purchase  7,500 shares of Common Stock under the Company's
1994 Stock  Option and  Appreciation  Rights  Plan (the  "Stock  Option  Plan").
Directors who are also  officers of the Company  receive no annual fee for their
service as  directors.  All  directors,  however,  are  reimbursed  for expenses
incurred in attending meetings.

     The Board had no standing  committees  during  1997.  Currently,  the Audit
Committee is the only standing  committee of the Board.  The Board and the Audit
Committee  each has  access to  outside  consultants  and  experts  as needed in
connection with their deliberations.

     The Audit  Committee,  which was  designated by the Board in March 1998, is
composed of the Company's two outside  directors,  C.A. Miller, III and David A.
Chappell.  The function of the Audit Committee is to recommend the engagement of
independent  public  accountants  to  the  Board,   review  with  the  Company's
independent  public  accountants  the plans and  results  of audit  engagements,
approve  professional  services provided by the independent public  accountants,
review the  independence of the public  accountants,  consider the range of fees
for professional  services  provided by the independent  public  accountants and
review the adequacy of the Company's internal accounting controls. The Board has
not yet  appointed an  accounting  firm to audit the accounts of the Company for
the fiscal year ending December 31, 1998.


                                       -6-

<PAGE>

            BENEFICIAL OWNERSHIP OF EQUITY SECURITIES OF THE COMPANY

     The  following  table  sets  forth,  as of  the  Record  Date,  information
regarding beneficial ownership of shares of Common Stock by (i) each director of
the Company,  (ii) each executive officer of the Company,  (iii) each beneficial
owner of more than 5% of the Common Stock,  and (iv) all directors and executive
officers of the Company as a group.  Unless  otherwise noted below,  each person
named in the table has sole voting power and sole investment  power with respect
to each of the shares beneficially owned by such person.

                              Beneficial Ownership
                              --------------------

                                              Number             Percent of
Name and Address of Beneficial Owner        of Shares        Outstanding Shares
- ------------------------------------        ---------        ------------------
Donald C. Weymer ........................   1,060,000               25.7%
1013 Parrs Ridge Road
Spencerville, Maryland 20868

William F. Pershin ......................     640,000               15.5%
11616 Morning Star Drive
Germantown, Maryland 20876

                                              
Herbert H. Derian .......................     235,294(1)             5.7%
1305 Eva Gude Drive
Crownsville, Maryland 21032

David A. Chappell .......................       5,450                 *
650-D Ponte Vedra Boulevard
Ponte Vedra Beach, Florida 32082

C.A. Miller, III ........................      15,000                 *
3003 Water Creek Court #1-A
Midlothian, Virginia 23112

James D. Boccabella .....................      25,000(2)              *
P.O. Box 399
Olney, Maryland 20830

All Directors and Executive Officers ....   1,745,450               42.4%
  as a Group (six persons)

- ----------
*    Less than 1%.

(1)  All  shares  are  owned  by  Mr.  Derian's  spouse.  Mr.  Derian  disclaims
     beneficial  ownership  with respect to the shares owned by his spouse,  who
     has the sole power to vote and dispose of such shares.

(2)  Consists of stock options granted to Mr.  Boccabella under the Stock Option
     Plan that have vested.


                                       -7-

<PAGE>

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange  Act"),  and related rules of the Securities  and Exchange  Commission
(the "SEC") require the Company's  directors and executive  officers and persons
who own more than 10% of a registered class of the Company's  equity  securities
to file with the SEC and The Nasdaq  Stock Market  initial  reports of ownership
and reports of changes in ownership of Common Stock and other equity  securities
of the  Company.  Related  rules of the SEC also require such persons to furnish
the Company with copies of all reports filed  pursuant to Section  16(a).  Based
solely  upon the  Company's  review of the  copies of the  reports  received  or
written  representations  from certain reporting  persons,  the Company believes
that all Section 16(a) filing requirements applicable to its directors, officers
and  shareholders  owning more than 10% of the Common Stock were  complied  with
during the fiscal year ended December 31, 1997.


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth the executive  officer  compensation paid or
accrued by the Company during the three fiscal years ended December 31, 1997.


                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
- -------------------------------------------------------------------------------------------------
                                                  Annual Compensation         Compensation Awards
                                           ---------------------------------  -------------------
                                                                                    Number of
                                                                   Other           Securities
           Name and                                                Annual          Underlying
      Principal Position            Year    Salary     Bonus    Compensation         Options  
- -------------------------------------------------------------------------------------------------
<S>                                 <C>    <C>        <C>         <C>               <C>
Donald C. Weymer                    1997   $178,464   $     0     $     0                0
  Chairman of the Board, Chief      1996    163,404     9,600           0                0
  Executive Officer and Secretary   1995    155,625    33,100           0                0
- -------------------------------------------------------------------------------------------------
William F. Pershin                  1997    142,974         0           0                0
  President, Chief Accounting       1996    136,168         0           0                0
  Officer and Director              1995    129,688         0           0                0
- -------------------------------------------------------------------------------------------------
James D. Boccabella                 1997    101,333         0           0                0
  Chief Financial Officer           1996     96,842         0           0                0
                                    1995     39,400         0      18,355(1)        25,000(2)
- -------------------------------------------------------------------------------------------------
</TABLE>

- ----------

(1)  Consists of payments by the Company to Mr.  Boccabella  for  accounting and
     management  consulting  services  provided to the Company by Mr. Boccabella
     prior to his employment with the Company.

(2)  Options  were  awarded to Mr.  Boccabella  under the Stock  Option Plan for
     accounting and management services rendered to the Company.


                                      -8-

<PAGE>

Employment Agreements

     The Company  entered into  employment  agreements with Donald C. Weymer and
William F. Pershin in 1994 (the "Weymer  Employment  Agreement" and the "Pershin
Employment  Agreement,"  respectively) and with James D. Boccabella in 1995 (the
"Boccabella Employment Agreement").

     The Weymer  Employment  Agreement,  pursuant to which Mr.  Weymer agreed to
serve as  Chairman  of the Board and Chief  Executive  Officer  of the  Company,
provides for an initial  base salary of $150,000  per annum,  subject to certain
annual cost of living  increases,  and for the payment of bonuses  under certain
circumstances.  Under the terms of the Weymer Employment  Agreement,  Mr. Weymer
generally is entitled to participate in the employee benefit plans maintained by
the Company  from time to time and to receive an  automobile  allowance of up to
$750 per  month.  The  Weymer  Employment  Agreement  is for an  initial  period
expiring on December 31, 1999,  and  thereafter is  automatically  renewable for
successive  one-year terms, unless the Company or Mr. Weymer elects not to renew
such  Agreement by providing the other party with prior written notice or unless
such Agreement is otherwise terminated as described below.

     The Company has the right to  terminate  the Weymer  Employment  Agreement,
prior to the  expiration  of its  term,  in the event of Mr.  Weymer's  death or
disability  or  for  "cause"  (as  described  in  such  Agreement).  The  Weymer
Employment  Agreement also may be terminated by the Company at its discretion or
by Mr.  Weymer in the event  that the Board  removes  him as an  officer  of the
Company,  that he is not reelected to, or is removed from, the Board or that the
Company  violates any provision of such Agreement;  provided,  however,  that if
such Agreement is terminated  for any one of such reasons,  the Company shall be
obligated to pay Mr. Weymer a severance  amount equal to the aggregate amount of
salary in effect at the time of termination  that would have been payable during
the remainder of his employment  term. In addition,  Mr. Weymer has the right to
terminate  the  Weymer  Employment  Agreement  in the  event of a change  in the
ownership  or  effective  control of the  Company (a  "change in  control"),  as
defined in Section  280G of the Internal  Revenue Code of 1996,  as amended (the
"Code"). If Mr. Weymer terminates the Weymer Employment Agreement as a result of
a change in control,  the Company is required to pay Mr.  Weymer an amount equal
to three times his average  total  compensation  for the two prior fiscal years,
less the amount,  if necessary,  sufficient to exclude such payment from falling
within the "excess  parachute  payment"  provisions of Section 280G of the Code.
For 24 months after Mr. Weymer's  termination  following a change in control, he
shall continue to be covered by the Company's life,  medical,  health and dental
plans, at the Company's expense.

         The Pershin Employment Agreement,  pursuant to which Mr. Pershin agreed
to serve as  President  of the  Company,  provides for an initial base salary of
$125,000 per annum, subject to certain annual cost of living increases,  and for
the payment of bonuses,  at the discretion of the Board.  Under the terms of the
Pershin Employment  Agreement,  Mr. Pershin generally is entitled to participate
in the employee benefit plans maintained from time to time by the Company and to
receive an automobile  allowance of up to $600 per month. The Pershin Employment
Agreement is for an initial period  expiring on April 7, 1999, and thereafter is
automatically renewable for successive one-year terms, unless the Company or Mr.
Pershin  elects not to renew such  Agreement by  providing  the other party with
prior  written  notice or unless  such  Agreement  is  otherwise  terminated  as
described below.


                                      -9-

<PAGE>

     The Company has the right to terminate  the Pershin  Employment  Agreement,
prior to the  expiration  of its term,  in the event of Mr.  Pershin's  death or
disability  or for "just  cause" (as  defined in such  Agreement).  The  Pershin
Employment  Agreement also may be terminated by the Company at its discretion or
by Mr.  Pershin  in the event  that the Board  removes  him as an officer of the
Company or that he is not  reelected to the Board;  provided,  however,  that if
such Agreement is terminated  for any one of such reasons,  the Company shall be
obligated to pay Mr. Pershin a severance amount equal to the aggregate amount of
salary in effect at the time of termination  that would have been payable during
the remainder of his employment term.

     The  Boccabella  Employment  Agreement,  pursuant  to which Mr.  Boccabella
agreed to serve as Chief  Financial  Officer  of the  Company,  provides  for an
initial base salary of $89,500 and for the payment of bonuses, at the discretion
of the  Board.  Under  the terms of the  Boccabella  Employment  Agreement,  Mr.
Boccabella  generally is entitled to participate  in the employee  benefit plans
maintained from time to time by the Company. The Boccabella Employment Agreement
is for an  initial  period  expiring  on  August  1,  1998,  and  thereafter  is
automatically renewable for successive one-year terms, unless the Company or Mr.
Boccabella  elects not to renew such Agreement by providing the other party with
prior  written  notice or unless  such  Agreement  is  otherwise  terminated  as
described below.

     The Company has the right to terminate the Boccabella Employment Agreement,
prior to the expiration of its term, in the event of Mr.  Boccabella's  death or
disability or for "just cause" (as defined in such  Agreement).  The  Boccabella
Employment  Agreement also may be terminated by the Company at its discretion or
by Mr. Boccabella in the event that the Company breaches a material term of such
Agreement;  provided,  however, that if such Agreement is terminated for any one
of such  reasons,  the  Company  shall  be  obligated  to pay Mr.  Boccabella  a
severance amount equal to one-half of his monthly salary then in effect.

     The Weymer Employment  Agreement,  the Pershin Employment Agreement and the
Boccabella   Employment   Agreement  each  contains   certain   confidentiality,
non-competition  and  non-solicitation  provisions that are operative during the
term of the Agreement and for specified periods after termination thereof.


Incentive Compensation Plan

     In May 1994, the Board and the shareholders of the Company adopted the Plan
for Incentive Compensation of Donald C. Weymer (the "Incentive Plan"). Under the
Incentive  Plan,  Mr. Weymer was granted an option (the "Option") to purchase up
to an aggregate of 200,000  shares of Common Stock at an exercise price of $1.95
per  share.  The Option  expires in May 2004.  Mr.  Weymer's  right to  purchase
100,000  shares shall vest and become  exercisable  upon the close of any fiscal
year during which the Company realizes  earnings,  before interest and taxes, of
at least $1.4 million,  and his right to purchase the remaining  100,000  shares
shall vest and become exercisable upon the close of any fiscal year during which
the Company  realizes  earnings,  before  interest  and taxes,  of at least $2.5
million.


                                      -10-

<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company  provides  computer  maintenance  services  to ISI  pursuant to
maintenance agreements. ISI is wholly-owned by Donald C. Weymer, Chairman of the
Board, Chief Executive Officer and Secretary of the Company, as well as a holder
of approximately  26% of the Company's Common Stock. In addition,  Mr. Weymer is
the chief  executive  officer of ISI.  During the fiscal year ended December 31,
1997,  approximately  $705,000  (including  equipment  sales of $362,000) of the
Company's revenues were generated by services rendered and equipment sold to ISI
by the Company.  Management believes that its transactions with ISI are on terms
no less  favorable  than  those  that could  have been  obtained  in  comparable
transactions with unaffiliated parties.


                                  OTHER MATTERS

Independent Accountants

     Moore  Stephens,  P.C. has acted as the Company's  independent  accountants
since 1994.  Representatives of Moore Stephens,  P.C. are expected to be present
at the Annual  Meeting and will be afforded the  opportunity to make a statement
if they so desire and to respond to appropriate questions.


Proposals at the Company's Annual Meeting to be Held in 1999

     Under the rules of the SEC, shareholders who intend to submit proposals for
consideration at the Company's annual meeting of shareholders to be held in 1999
must submit such  proposals to the Company no later than  February 12, 1999,  in
order to be considered for inclusion in the proxy statement and form of proxy to
be  distributed  by the  Board in  connection  with  that  meeting.  Shareholder
proposals  should be  submitted  to Donald C.  Weymer,  Secretary,  CSI Computer
Specialists, Inc., 904 Wind River Lane, Suite 100, Gaithersburg, Maryland 20878.

     Notwithstanding  the  aforementioned  SEC requirement,  under the Company's
By-laws (the  "By-laws"),  a shareholder must follow certain other procedures to
nominate  persons for election as directors or to propose  other  business to be
considered  at an annual  meeting of  shareholders.  Shareholders  who desire to
nominate  persons for  election  as  directors  must  comply with the  following
procedures.  The  Secretary  of the  Company  must  receive  notice  of any such
proposal no later than the close of business on the last day of the eighth month
after the immediately preceding annual meeting of shareholders. Such notice must
set forth (a) the name and  address of the  shareholder  who intends to make the
nomination  and of the person or persons to be nominated;  (b) a  representation
that the  shareholder  is a holder of record of Common Stock entitled to vote at
such  meeting  and  intends  to appear in person or by proxy at the  meeting  to
nominate the person or persons specified in the notice; (c) a description of all
arrangements and understandings  between the shareholder and each nominee or any
other person or persons  (naming  such person or persons)  pursuant to which the
nomination  or  nominations  are to be made by the  shareholder;  (d) such other
information  regarding  each nominee  proposed by such  shareholder  as would be
required to be included in a proxy  statement  filed pursuant to the proxy rules
of the SEC had the nominee been nominated,  or intended to be nominated,  by the
Board;  and (e) the  originally  executed  consent of each nominee to serve as a
director of the Company if so elected.


                                      -11-

<PAGE>

     Shareholders  who desire to propose other business for  consideration at an
annual  meeting  of  shareholders  generally  must  comply  with  the  following
procedures. The Board or the Secretary of the Company must receive notice of any
such proposal no later than the close of business on the fifth day following the
date on which notice of the meeting is first given to shareholders.  Such notice
must set forth (a) the name and address of the  shareholder  who intends to make
the  proposal;  (b) the number of shares of Common  Stock  that the  shareholder
holds of record;  (c) the text of the  proposal to be  presented at the meeting;
and (d) a statement in support of the proposal.

     The presiding officer of the annual meeting shall have the power to declare
that  any  proposal  not  meeting  the  foregoing   and  any  other   applicable
requirements imposed by the By-laws shall be disregarded.  A copy of the By-laws
may be  obtained  without  charge  on  written  request  to  Donald  C.  Weymer,
Secretary,  CSI  Computer  Specialists,  Inc.,  904 Wind River Lane,  Suite 100,
Gaithersburg, Maryland 20878.


                                        BY ORDER OF THE BOARD OF DIRECTORS,



                                        DONALD C. WEYMER
                                        Secretary


Dated: June 26, 1998


     SHAREHOLDERS WHO DO NOT EXPECT TO ATTEND THE ANNUAL MEETING ARE REMINDED TO
DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE POSTAGE-PAID ENVELOPE.


                                      -12-

<PAGE>

                         CSI COMPUTER SPECIALISTS, INC.

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD ON JULY 27, 1998 THIS
                  PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.


     The  undersigned  hereby  appoints Donald C. Weymer and William F. Pershin,
and each of them, as proxies,  with full power of  substitution in each, to vote
all  shares of common  stock,  par  value  $0.001  per  share,  of CSI  Computer
Specialists,  Inc. (the "Company"), which the undersigned is entitled to vote at
the annual meeting of  shareholders  of the Company to be held on July 27, 1998,
at 10:00 a.m.,  local time, and at any adjournment or postponement  thereof,  on
all matters set forth herein.

       THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN,
                 WILL BE VOTED "FOR" EACH OF THE MATTERS STATED.

1. ELECTION OF DIRECTORS:

   Nominees: Donald C. Weymer, William F. Pershin, Herbert H. Derian, and
             David A. Chappell

             [ ] FOR       [ ] WITHHELD

             [ ] INSTRUCTION: To withhold authority  to vote for  any individual
                 nominee, write that nominee's name in the space provided below.


2. GRANT AUTHORITY to vote upon  such other matters  as may properly come before
   the meeting, including any adjournment or postponement of the meeting, as the
   proxies determine to be in the best interest of the Company:

             [ ] FOR             [ ] AGAINST             [ ] ABSTAIN



                                        Dated: ___________________________, 1998


                                        ________________________________________



                                        ________________________________________
                                               Signature of Shareholder(s)


IMPORTANT: Please mark this Proxy, date, sign exactly as your name(s) appear(s),
           and return in the  enclosed  envelope.  If shares  are held  jointly,
           signature need only include one name.  Trustees and others signing in
           a representative capacity should so indicate.



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