NETWORK CONNECTION INC
DEF 14A, 1997-05-22
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: MEDCATH INC, 8-K, 1997-05-22
Next: GREENMAN TECHNOLOGIES INC, S-3, 1997-05-22



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

                      THE NETWORK CONNECTION, INC.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X]   No fee required.

[ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

      (1)   Title of each class of securities to which transaction applies:
      
      (2)   Aggregate number of securities to which transaction applies:

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

      (4)   Proposed maximum aggregate value of transaction:

      (5)   Total fee paid:

[ ]   Fee paid previously with preliminary materials.

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

      (2) Form, Schedule or Registration Statement No.:

      (3) Filing Party:

      (4) Date Filed:


	THE NETWORK CONNECTION, INC.

	NOTICE OF ANNUAL MEETING OF 
SHAREHOLDERS
	TO BE HELD JUNE 12, 1997

To the Shareholders of
THE NETWORK CONNECTION, INC.:


	NOTICE IS HEREBY GIVEN that the Annual Meeting 
(the "Annual Meeting") of Shareholders of The Network 
Connection, Inc. (the "Company" or the "Corporation") will be 
held at the corporate offices of the Company, 1324 Union Hill 
Road, Alpharetta, Georgia, on Thursday, June 12, 1997, at 10:00 
a.m. local time for the following purposes:

		1.	To elect one (1) director to hold office until 
the 2000 Annual Meeting;

		2.	To ratify the selection of Coopers & 
Lybrand L.L.P. as auditors of the Company for the Fiscal 
Year ending December 31, 1997; 

		3.	To authorize and ratify an increase of the 
number of shares of common stock of the Company, 
$.001 par value (the "Common Stock"), underlying and 
available for the granting of options under the Company's 
1994 Employee Stock Option Plan (the "Employee Plan"), 
from 700,000 shares of Common Stock to 1,200,000 
shares of Common Stock; and

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

	Only shareholders of record at the close of business on 
May 19, 1997 will be entitled to notice of and to vote at the 
meeting or any adjournment or adjournments thereof.


							By Order of 
the Board of Directors


							Kevin D. 
Sheldon, Secretary



WHETHER OR NOT YOU PLAN TO ATTEND THE 
ANNUAL MEETING, PLEASE COMPLETE, SIGN AND 
RETURN YOUR PROXY CARD PROMPTLY IN THE 
ENCLOSED STAMPED ENVELOPE PROVIDED FOR 
YOUR USE.  IF YOU DO ATTEND THE MEETING AND 
DECIDE THAT YOU WISH TO VOTE IN PERSON, YOU 
MAY WITHDRAW YOUR PROXY.



	THE NETWORK CONNECTION, INC.

	1324 Union Hill Road

	Alpharetta, Georgia 30201


	___________________________________
	PROXY STATEMENT
___________________________________


For the Annual Meeting of Shareholders

To be Held on June 12, 1997

	GENERAL INFORMATION CONCERNING 
SOLICITATION

	This proxy statement is furnished in connection with the 
solicitation of proxies by and on behalf of the Board of Directors of 
The Network Connection, Inc. (hereinafter referred to as the 
"Company" or the "Corporation"), for its Annual Meeting of 
Shareholders (the "Meeting") to be held at 10:00 A.M. on 
Thursday, June 12, 1997, or any adjournments thereof, at the 
corporate offices of the Company, 1324 Union Hill Road, 
Alpharetta, Georgia.  Shares cannot be voted at the meeting unless 
their owner is present in person or represented by proxy.  Copies 
of this proxy statement and the accompanying form of proxy shall 
be mailed to the shareholders of the Company on or about May 21, 
1997, accompanied by a copy of the Annual Report of the 
Company containing financial statements as of and for the Fiscal 
Years ended December 31, 1996 and 1995, together with other 
information respecting the Company.

	If a proxy is properly executed and returned, the shares 
represented thereby will be voted in accordance with the 
specifications made, or if no specification is made the shares will 
be voted to approve each proposition and to elect the nominee for 
director identified on the proxy.  Any shareholder giving a proxy 
has the power to revoke it at any time before it is voted by filing 
with the Secretary of the Company a notice in writing revoking it.  
A proxy may also be revoked by any shareholder present at the 
Meeting who expresses a desire in writing to revoke a previously 
delivered proxy and to vote his or her shares in person.  The mere 
presence at the Meeting of the person appointing a proxy does not 
revoke the appointment.  In order to revoke a properly executed 
and returned proxy, the Company must receive a duly executed 
written revocation of that proxy before it is voted.  A proxy 
received after a vote is taken at the Meeting will not revoke a 
proxy received prior to the Meeting; and a subsequently dated 
proxy received prior to the vote will revoke a previously dated 
proxy.

	All expenses in connection with the solicitation of proxies, 
including the cost of preparing, handling, printing and mailing the 
Notice of Annual Meeting, Proxies and Proxy Statements will be 
borne by the Company.  Directors, officers and regular employees 
of the Company, who will receive no additional compensation 
therefor, may solicit proxies by telephone or personal call, the cost 
of which will be nominal and will be borne by the Company. In 
addition, the Company will reimburse brokerage houses and other 
institutions and fiduciaries for their expenses in forwarding proxies 
and proxy soliciting material to their principals.


	SECURITY OWNERSHIP OF MANAGEMENT
	   AND PRINCIPAL SHAREHOLDERS   

   
	At the close of business on May 19, 1997, there were 
outstanding 4,124,993 shares of Common Stock of the Company 
(the "Common Stock"), which constituted all of the issued and 
outstanding voting securities of the Company.  Each shareholder is 
entitled to cast one vote for each share of Common Stock which is 
present at the Meeting either in person or by proxy.  Only holders 
of record of the outstanding shares of the Common Stock at the 
close of business on May 19, 1997, will be entitled to vote at the 
Meeting.  There are no pending legal proceedings to which any 
director, nominee for director or officer, or affiliate of the 
Company, or any owner of record or beneficially of more than five 
percent of the Common Stock, is a party adverse to the Company.

	The following table sets forth certain information as of May 
19, 1997 with respect to the beneficial ownership of the Common 
Stock of the Company by each of the Company's directors, 
nominee for director, executive officers and all directors and 
executive officers of the Company as a group, and except as noted
to the contrary, as of May 19, 1997 for each beneficial owner of
more than 5% of the total number of outstanding shares of the 
Common Stock of the Company other than directors or executive officers.

									
	Number
									
	Shares
									
	Beneficially	Percent
									
	Owned	(1)	Owned

Wilbur Riner			Director, Chairman of the Board			      -0-(2)		   -0-%
1324 Union Hill Road		of Directors and Chief Executive
Alpharetta, GA 30201		Officer

Barbara Riner			President					532,443(3)		  12.9%
1324 Union Hill Road
Alpharetta, GA 30201

James Riner			Director and Vice President of			  86,134(4)		   2.5%
1324 Union Hill Road		Research and Development and 
Engineering
Alpharetta, GA 30201	

Bryan Carr			Director, Vice President and			   88,750(5)		   2.2%
1324 Union Hill Road		Chief Financial Officer
Alpharetta, GA 30201


James Newman		Director					    1,500(6)		   *
P.O. Box 1378
Studio City, CA 91614

Marc Doyle			Director and Nominee for Director			      1000(6) 		       *  
P.O. Box 8688
Atlanta, GA 30306

Focus Financial Corp.								  627,561(7)  		15.2%
9324 Collins Avenue
Bal Harbour, FL 33154

Infinity Fund L.P.								  310,337(8)		7.5%
3565 Piedmont Road N.E.
3 Piedmont Center
Atlanta, GA 30305

All directors and							            777,940(9)		18.9%
executive officers as a
group (10 persons)
____________________
    
(1)	As used herein, the term beneficial ownership with respect to a security 
is defined by Rule 13d-3 under the Securities Exchange Act of 1934 as consisting
of sole or shared voting power (including the power to vote or direct the vote) 
and/or sole or shared investment power (including the power to dispose or direct
the disposition of) with respect to the security through any contract,
arrangement, understanding, relationship or otherwise, including a right to 
acquire such power(s) within 60 days of May 19, 1997. Unless otherwise noted,
beneficial ownership consists of sole ownership, voting and investment power 
with respect to all shares shown as beneficially owned by them.
   
(2)	Does not include 490,120 shares held by Barbara Riner, the wife of 
Wilbur Riner. Also does not include options exercisable to purchase an aggregate
of 42,323 shares held by Barbara Riner. Mr. Riner has disclaimed all 
beneficial interest in the shares held by his wife. 

(3)	Includes options exercisable to acquire 42,323 shares. Barbara Riner is 
the wife of Wilbur Riner.

(4)	Includes options exercisable to acquire 6,848 shares of the Company's 
common stock.

(5)	Includes options exercisable to acquire 54,750 shares of the 
Company's common stock.
<R/>
(6)	Includes, in the case of Mr. Newman, options exercisable within sixty 
days to acquire 500 shares of the Company's common stock.  Includes, in the 
case of Mr. Doyle, options exercisable within sixty days to acquire 1000 
shares of the Company's common stock.

(7)	Includes 80,100 shares with sole voting power and 547,461 shares 
with shared voting power; and includes 80,100 shares with sole investment 
power and 547,461 shares with shared investment power.  Share information is 
derived from Securities and Exchange Commission filings.

    
   
(8)	Share information was obtained from Infinity Fund L.P.

(9)	Includes options, which are exercisable to acquire 125,171 shares by 
officers and directors of the Company.
<R/>


	DIRECTORS, NOMINEES FOR DIRECTOR 
	AND EXECUTIVE OFFICERS OF THE COMPANY

	The following table sets forth information with respect to 
directors, nominees for directors, executive officers and key 
employees of the Company as of May 19, 1997.

Name
Age
Position
Wilbur Riner(2)(3)(4)
68
Chief Executive Office; Chairman of the Board of Directors 
since 1986
Barbara Riner
53
President
James Riner(2)
32
Vice President - Research and Development and Engineering; 
Director since 1986
Bryan Carr(3)
42
Vice President - Finance and Chief Financial Officer; 
Treasurer; Director since 1996
Luther Maners
56
Vice President of Sales and Marketing - Transportation and 
Entertainment
Kevin Sheldon
42
Secretary, General Counsel
Marc Doyle(1)(2)(4)
49
Director since 1995 and Nominee for Director
James 
Newman(1)(2)(4)
71
Director since 1995
___________

(1)	Member of the Employee Stock Option Committee.

(2) Member of the Audit Committee.

(3) Member of the Director Stock Option Committee

(4)	Member of the Compensation Committee

	Wilbur Riner - Chairman and Chief Executive Officer.  
Mr. Riner co-founded the Company with his son, James Riner, in 
1986, at which time he became Chairman and Chief Executive 
Officer. He is responsible for the overall direction of the Company 
and its operating divisions. Prior to joining the Company, from 
1984 to 1986, Mr. Riner was the CEO of Asher Technologies, 
which was a manufacturer of telecommunications products. Prior 
to that, Mr. Riner had served as Executive Vice President for OKI 
Telecom's operations in the United States (1981-1984), Vice 
President/United States Sales and Marketing for Mitel Corp. (1979 
to 1981), and General Manager of ITT North Microsystems for 
ITT Telecommunication (1975 to 1979). In all of these positions, 
Mr. Riner has combined technical expertise in telecommunications 
engineering with sales and marketing business acumen. Mr. Riner 
is the husband of Barbara Riner, the father of James Riner and the 
father-in-law of Kevin Sheldon. 

	Barbara Riner - President. Ms. Riner co-founded the 
Company in 1986, and has been responsible for overseeing the 
purchasing department of the Company as well as its accounting 
department since that time. From 1966 to April 1971, Ms. Riner 
worked in the accounting office of SCM Corporation. From 1971 
to 1986, Ms. Riner was a homemaker. Ms. Riner is the wife of 
Wilbur Riner, the step mother of James Riner, and the mother-in-
law of Kevin Sheldon. 

	James Riner - Vice President - Research and Development 
and Engineering and Director. Mr. Riner co-founded the Company 
in 1986, joining the Company on a full-time basis as Vice 
President - Engineering and Research and Development, Secretary 
and Treasurer in 1987. In that capacity he is responsible for all 
product technical support, as well as all new product development. 
Mr. Riner co-developed the Company's TRIUMPH family of 
servers, including the TRAC asymmetric I/O processor to provide 
RAID level protection (1992). Mr. Riner is the son of Wilbur 
Riner and the step son of Barbara Riner.

	Bryan Carr - Vice President - Finance and Chief Financial 
Officer, Treasurer and Director.  Mr. Carr joined the Company in 
July 1995 as Chief Financial Officer and was appointed Vice 
President - Finance in November 1995.  Mr. Carr was appointed a 
director of the Company in April of 1996, and was appointed 
Treasurer of the Company in November of 1996. He is responsible 
for the Company's overall financial management and policy 
making and conduct of the Company's relationship with creditors, 
shareholders and the financial community. Prior to joining the 
Company, from 1988 to 1995,  Mr. Carr was Director of Business 
Administration for LXE, Inc., a public company providing 
wireless data communications products worldwide. From 1981 to 
1988 he was Controller for UTL Corporation, a public company 
providing advanced communications systems for Government and 
commercial applications internationally. Prior to 1981 he was a 
senior auditor with Coopers & Lybrand.


	Luther Maners - Vice President of Sales and Marketing - 
Transportation and Entertainment. Mr. Maners joined the 
Company in January 1996 as Vice President - AirView Sales with 
responsibility for sales management and marketing support for the 
AirView products of the Company. From 1986 to 1996, Mr. 
Maners was Vice President of Sales for Burns Aerospace, a 
worldwide supplier of aircraft seats and cabin management system 
integration. His responsibilities included overall sales management 
and direct account responsibility for selected airline and major 
leasing companies. From 1980 to 1986, he held various direct sales 
management positions at Burns Aerospace. From 1981 to 1986, 
Mr. Maners was Director of Contract Services for World Airways, 
a company providing third party contract aircraft maintenance 
services worldwide.

	Kevin Sheldon - Secretary and General Counsel.  Mr. 
Sheldon re-joined the Company in August of 1996 as General 
Counsel with responsibility for the legal, risk management and 
human resource affairs of the Company.  Mr. Sheldon was 
appointed to the position of Secretary of the Company in 
November of 1996.  Prior to joining the Company, from 1994 to 
1996, Mr. Sheldon was Legal Counsel and Contracts Manager for 
LXE, Inc., a public company providing wireless data 
communications products worldwide. His responsibilities included 
negotiating and drafting a full range of high technology commercial 
licenses and various other agreements, as well as managing the 
contractual aspects of LXE's distribution channels.  He served his 
first term with the Company from 1992 to 1994 as its Corporate 
Counsel.  Prior to that, Mr. Sheldon was in private practice at the 
law firm of Brown Raysman and Millstein in New York, New 
York, from 1990 to 1992 where he specialized in high technology 
commercial transactions.  Mr. Sheldon is the son-in-law of Wilbur 
Riner and Barbara Riner.

	Marc Doyle -  Director. Mr. Doyle joined the Company in 
July 1995 as a director.  Mr. Doyle founded in 1988, and is 
currently President of, Doyle & Associates, a program 
development and production company for television and industrial 
video material. From 1974 to 1988, Mr. Doyle was Director of 
Station Operations at WAGA-TV, a CBS affiliate, responsible for 
managing program acquisition and development as well as 
operational functions such as program production and marketing. 
During his tenure at WAGA, Mr. Doyle was a three time Emmy 
award winner and produced numerous award winning programs.

	James Newman - Director.  Mr. Newman joined the 
Company in July 1995 as a director.  Mr. Newman, a behavioral 
scientist, founded and has managed the PACE organization, a 
motivational development company, providing tools for increased 
success to top executives and sales professionals since 1961.  Mr. 
Newman is a well recognized author and speaker on human 
behavior topics.


Director's Terms

	The Company has a classified Board of Directors, and the 
term of only one member of the Board of Directors, Marc Doyle, 
terminates at the date of the 1997 Annual Meeting of Shareholders. 
 Mr. Doyle is nominated for election to a three year term, ending 
at the 2000 Annual Meeting of Shareholders.  Messrs. James Riner 
and James Newman currently serve as directors under two-year 
terms ending at the date of the 1998 Annual Meeting of 
Shareholders. Messrs. Wilbur Riner, and Bryan Carr currently 
serve as directors under three-year terms ending at the date of the 
1999 Annual Meeting of Shareholders.





	Compliance with Section 16(a) of the Securities 
Exchange Act

	Section 16(a) of the Securities Exchange Act of 1934 
requires the Company's directors and officers, and persons who 
own beneficially more than ten percent (10%) of the Common 
Stock of the Company, to file reports of ownership and changes of 
ownership with the Securities and Exchange Commission.  Copies 
of all reports are required to be furnished to the Company pursuant 
to Section 16(a).  Based solely on the reports received by the 
Company and on written representations from reporting persons, 
the Company believes that persons subject to the reporting 
requirements complied with all applicable Section 16(a) filing 
requirements during the fiscal year ended December 31, 1996.

	SUMMARY COMPENSATION TABLE

	The following table sets forth the amount of all 
compensation paid by the Company for services rendered during 
each of the three (3) Fiscal Years of the Company ended December 
31, 1996, 1995 and 1994 to each of the Company's most highly 
compensated executive officers and key employees whose total 
(salary and bonus) compensation exceeded $100,000, and to the 
Chief Executive Officer of the Company during each of those 
periods.


SUMMARY COMPENSATION TABLE

	Annual Compensation	Long Term
	Compensation


Name and
Principal Position


Year


Salary


Bonus

Other Annual
Compensation
Securities 
Underlying
Options/SARs (#)
 
 Wilbur Riner, Chairman and 
Chief Executive Officer

1996
1995
1994


$101,414 
85,000   
 85,000(1)



- -0-
- -0-
- -0-


$24,375(2)
23,400(2)
6,300(2)


20,000
- -0-
- -0-


(1)	Includes $10,229 of accrued salary owed to Wilbur Riner as of 
December 31, 1994. 
(2)	Consists of the following: 



Automobile 
Allowance

Commissions
Total

Wilbur Riner --- 1996  
$5,625
 $18,750
$24,375
Wilbur Riner --- 1995
5,400
18,000
23,400
Wilbur Riner --- 1994
5,400
900
6,300

	Mr. Riner, from time to time, provided significant assistance to the 
Company's sales and marketing staff in effecting sales of the Company's 
products, for which sales he received commission compensation.


Option/SAR Grants in Last Fiscal Year

	The following table sets forth certain information with 
respect to individual grants of stock options and freestanding SARs 
made to the named executive officer during the year ended 
December 31, 1996.

	Individual Grants



Name
Number of 
Securities 
Underlying
 Options/
SARs Granted
% of Total 
Options/
SARs 
Granted to 
Employees 
in Fiscal 
Year

Exercise 
of Base 
Price 
($/Sh)
Expiration 
Date

Wilbur Riner

70,000(1)

12.9%

$8.750

7/23/06

(1)  In January of 1997, Mr. Riner elected to release his rights to 50,000 of 
the 70,000 options granted to him under the 1994 Employee Stock Option Plan 
thereby allowing the grant of such released options to other employees.


Aggregated Option/SAR Exercises in Last Fiscal Year and FY-
End Option/SAR Values

	The following table sets forth certain information with 
respect to the exercise of stock options and freestanding SARs by 
each of the named executive officers during the last completed 
fiscal year, and the fiscal year-end value of unexercised options and 
SARs for the last completed fiscal year.


Name

Shares 
Acquired on 
Exercise (#)
Value 
Realized 
($)
Number of 
Securities 
Underlying 
Unexercised 
Options/SARs 
at FY-End (#) 
Exercisable/
Unexercisable
Value of Unexercised 
In-the-Money 
Options/SARs at FY-
End ($) Exercisable/
Unexercisable

Wilbur Riner

- -0-

- -0-

0 /
70,000

$0 /
 $70,000


Compensation of Directors

	Directors who are employees of the Company receive no 
remuneration for their service as directors of the Company.  
Pursuant to the Company's 1995 Stock Option Plan for Non-
Employee Directors, directors who are not employees of the 
Company receive for their services, on the date first elected as a 
member of the Board and on each anniversary thereafter if they 
continue to serve on the Board of Directors, an automatically 
granted option to acquire 1,000 shares of the Company's common 
stock at its fair market value on the date of grant; such options 
become exercisable in two equal annual installments if the 
individual continues at that time to serve as a director, and once 
exercisable remain so until the fifth anniversary of the date of 
grant.  The Company reimburses directors for travel and lodging 
expenses, if any, in connection with attendance at Board 
meetings.


Employment and Consulting Arrangements

	All of the Company's executive officers are employed 
under contracts approved by the Board of Directors.  

	Wilbur L. Riner serves as Chief Executive Officer of the 
Company pursuant to the terms of a five-year employment 
agreement which terminates on October 31, 1998. Mr. Riner 
receives an annual base salary of $101,414 per year. The 
employment agreement provides for payment of bonuses and for 
such other fringe benefits as are paid to other executive officers of 
the Company. Such fringe benefits take the form of medical 
coverage and an automobile expense allowance of $470 per month, 
the aggregate value of which is estimated at approximately $5,640 
per year.

	Barbara L. Riner serves as President of the Company 
pursuant to the terms of a five-year employment agreement which 
terminates on October 31, 1998. Ms. Riner receives an annual base 
salary of $66,760 per year. The employment agreement provides 
for payment of bonuses and for such other fringe benefits as are 
paid to other executive officers of the Company. Such fringe 
benefits take the form of medical coverage and an automobile 
expense allowance of $450 per month, the aggregate value of 
which is estimated at approximately $5,400 per year. 

	James E. Riner serves as Vice President of Research and 
Development and Engineering pursuant to the terms of a five-year 
employment agreement which terminates on October 31, 1998. 
Mr. Riner receives an annual salary of $86,790 per year. The 
employment agreement provides for payment of bonuses and for 
such other fringe benefits as are paid to other executive officers of 
the Company. Such fringe benefits take the form of medical 
coverage and an automobile expense allowance of $300 per month, 
the aggregate value of which is estimated at approximately $3,600 
per year. 

	Bryan Carr serves as Vice President - Finance and Chief 
Financial Officer of the Company pursuant to the terms of an 
employment agreement which terminates on October 31, 1998. 
Pursuant to the approval of the Board of Directors, Mr. Carr's 
annual base salary was increased from $85,000 per year to 
$100,000 per year as of April, 1996. Mr. Carr also receives 
commissions of .5% for net sales which exceed $500,000 in a 
fiscal month. The employment agreement provides for payment of 
bonuses and for such other fringe benefits as are paid to other 
executive officers of the Company. Such fringe benefits take the 
form of medical coverage and an automobile expense allowance of 
$400 per month, the aggregate value of which is estimated at 
approximately $4,800 per year. 

	Luther Maners serves as Vice President - AirView Sales 
of the Company pursuant to the terms of an employment agreement 
which terminates on January 11, 1999. Mr. Maners receives an 
annual base salary of $82,000 per year. The employment 
agreement provides for payment of bonuses and for such other 
fringe benefits as are paid to other executive officers of the 
Company. Such fringe benefits take the form of medical coverage 
and an automobile expense allowance of $450 per month, the 
aggregate value of which is estimated at approximately $5,400 per 
year.

	Kevin D. Sheldon serves as General Counsel and Secretary 
of the Company pursuant to the terms of a three-year employment 
agreement which terminates on December 6, 1999. Mr. Sheldon 
receives an annual base salary of $70,000 per year. The 
employment agreement provides for payment of bonuses and for 
such other fringe benefits as are paid to other executive officers of 
the Company. Such fringe benefits take the form of medical 
coverage and an automobile expense allowance of $400 per month, 
the aggregate value of which is estimated at approximately $4,800 
per year.


Board Compensation Committee Report on Executive 
Compensation

	The Board of Directors of the Company has decided that 
the best way to attract and retain capable employees on a basis that 
will encourage them to perform at increasing levels of effectiveness 
and to use their best efforts to promote the growth and profitability 
of the Company and its subsidiaries, is to enter into employment 
agreements with its senior executive officers. During the fiscal year 
ended December 31, 1996, Messrs. Wilbur Riner, James Riner, 
Bryan Carr, Luther Maners and Kevin Sheldon and Ms. Barbara 
Riner were all under contract with the Company.  This enabled the 
Board to concentrate on particular employment contracts rather 
than on the formulation of more general compensation policies for 
all management and other personnel.  As of May 19, 1997, all of 
the Company's senior members of management were employed 
under contracts approved by the full Board of Directors.  The 
Company believes that its compensation levels as to all of its 
employees are comparable to industry standards.

	In setting levels of compensation under such employment 
contracts, including that of Mr. Wilbur Riner as Chairman and 
Chief Executive Officer, and in approving management's 
compensation of all other Company employees, the Board of 
Directors evaluates the Company's overall revenue levels, the 
contribution of particular individuals to Company performance and 
industry compensation standards. Applying those standards, the 
Company's Compensation Committee in 1996 approved a fifteen 
percent increase in the compensation to Messrs. Wilbur Riner and 
James Riner and Ms. Barbara Riner.  The members of the 
Company's Board of Directors Compensation Committee are 
Messrs. Bryan Carr, Mark Doyle and James Newman.


CERTAIN RELATIONSHIPS AND RELATED 
TRANSACTIONS

	In March 1996, Barron Chase, the lead underwriter of its 
May 1995 initial public offering released certain "lock-up" 
restrictions on the holders of  the Company's common stock, by (I) 
immediately releasing transfer restrictions on approximately 58,000 
shares of common stock underlying stock options granted to 
members of management in January 1995 under the Company's 
employee stock option plan, (II) effective January 1, 1997, 
releasing transfer restrictions on another approximately 58,000 
shares of common stock underlying stock options granted to 
members of management in January 1995 under the employee 
stock option plan, and (III) effective May 11, 1996, releasing 
transfer restrictions on shares of common stock purchased by all 
shareholders prior to the date of the Company's May 1995 initial 
public offering other than the shares held by management and 
members of the immediate family of Wilbur Riner, the Chairman 
and Chief Executive Officer of the Company.

	The Company purchased  property and equipment in the 
amount of $89,668, on May 26, 1995, from Wilbur Riner, 
Chairman and Chief Executive Officer of  the Company.  Mr. 
Riner acquired the property in 1990 for approximately $115,000.  
Prior to its purchase by the Company, the acquired property had 
been used in the Company's business operations.


ACTION TO BE TAKEN UNDER THE PROXY

	Unless otherwise directed by the grantor of the proxy, the 
persons acting under the accompanying proxy will vote the shares 
represented thereby: (a) for the election of the persons named in the 
next succeeding table as nominees for directors of the Company; 
(b) for the proposal to ratify the appointment of Coopers & 
Lybrand, L.L.P. as the Company's auditors for the current fiscal 
year; (c) for authorization and ratification of an increase in the 
number of shares of Common Stock underlying and available for 
the granting of options under the Company's 1994 Employee Stock 
Option Plan (the "Employee's Plan") from 700,000 shares of 
Common Stock to 1,200,000 shares of Common Stock; and (d) in 
connection with the transaction of such other business that may be 
brought before the Meeting, in accordance with the judgment of the 
person or persons voting the proxy.



I.	ELECTION OF DIRECTORS

Nominees

	At the Meeting one director is to be elected to hold office 
until the 2000 Annual Meeting of Shareholders or until his or her 
successor shall be elected and shall qualify. The name of the 
nominee for election as a director, who is now serving as a director 
of the Company and whose current term as a director terminates at 
the date of the 1997 Annual Shareholders Meeting, and certain 
information furnished to the Company by such nominee with 
respect to him, as of May 19, 1997, are set forth below. Unless 
authority to vote for the nominee is withheld, it is intended that 
shares represented by proxies in the accompanying form will be 
voted for the election of the following nominee. In the event the 
nominee may become unable or unwilling to accept nomination or 
election, it is intended that the proxies will be voted for the election 
in his stead of such person as the Board of Directors may 
recommend, but the Board does not know of any reason why the 
nominee will be unable or unwilling to serve if elected.

Director
Name

Age

Since
Principal Occupation
During Last
 Five Years
Marc Doyle
48
*
*
              

* See "Directors, Nominees for Director and Executive Officers of the Company" 
on pages 4 through 6.

	The Board of Directors of the Company recommends 
that shareholders vote IN FAVOR OF the nominee for director.


Committees and Meetings of the Board

	The Company has Audit, Compensation, Employee Stock 
Option, and Director Stock Option Committees of its Board of 
Directors. Messrs. Wilbur Riner, James Riner, Doyle and 
Newman are members of the Audit Committee; and Messrs. 
Doyle, Newman and Carr are members of the Compensation 
Committee; Messrs. Doyle and Newman are members of the 
Employee Stock Option Committee; and Messrs. Wilbur Riner and 
Carr ar members of the Director Stock Option Committee. During 
the 1996 fiscal year, there was one meeting held by the Audit 
Committee, and one meeting held by the Compensation 
Committee. The function of the Audit Committee is to review the 
Company's financial statements and its ongoing results of 
operations on a quarterly basis, and to discuss and evaluate the 
financial controls that the Company has in place in order to assess 
the integrity of the Company's operations and its accounting and 
financial management practices. The function of the Compensation 
Committee is to evaluate management's decisions with respect to 
overall compensation levels for Company personnel, to make 
decisions with respect to the compensation of the Company's senior 
management, and to administer the Company's 1994 Employee 
Stock Option Plan. The Company's Board of Directors held four 
full meetings during the 1996 fiscal year. No director attended 
fewer than 75% of the meetings of the full Board of Directors 
during any periods in which such person served as a director in 
1996, and no director attended fewer than 75% of the meetings of 
any committee of the Board of Directors on which such person 
served during the period in which he served.


II.	RATIFICATION OF APPOINTMENT OF 
INDEPENDENT AUDITORS FOR THE 
FISCAL YEAR ENDING DECEMBER 31, 1997

	At the Meeting a vote will be taken on a proposal to ratify 
the appointment by the Board of Directors of Coopers & Lybrand, 
L.L.P. independent certified public accountants, as the independent 
auditors of the Company for the fiscal year ending December 31, 
1997. Coopers & Lybrand, L.L.P. has no interest in or any 
relationship with the Company except as its auditors.

	During the Company's fiscal years ended December 31, 
1996, there were no disagreements with Coopers & Lybrand, 
L.L.P. on matters of accounting principles or practices, financial 
statement disclosure, or auditing scope or procedure, which if not 
resolved to the satisfaction of Coopers & Lybrand, L.L.P., would 
have caused Coopers & Lybrand, L.L.P. to make reference to the 
matter in their report.

Management believes the appointment to be in the best interest 
of the Company and recommends that it be ratified.


	A representative of Coopers & Lybrand, L.L.P. will be 
present at the Annual Meeting of Shareholders of the Company and 
will be given an opportunity to make a statement to the 
shareholders if he so desires. The representative will be available 
to respond to questions from shareholders.


III.	AUTHORIZATION AND RATIFICATION OF 
THE INCREASE IN THE NUMBER OF 
SHARES OF COMMON STOCK 
UNDERLYING THE 1994 EMPLOYEE STOCK 
OPTION PLAN

    
   
	At the Annual Meeting a vote will be taken on a proposal to 
approve the Amendment to the Company's 1994 Employee Stock 
Option Plan (the "1994 Plan"), which increases the number of 
shares of Common Stock underlying stock options available for 
grant thereunder from the existing 700,000 shares of Common 
Stock to 1,200,000 shares of Common Stock.  A copy of the 
Amendment to the 1994 Plan is annexed as Exhibit A.  As of May 
19, 1997, stock options to purchase 644,629 shares of Common 
Stock have been granted, and not expired or otherwise terminated, 
to the Company's employees and directors. That number of options 
constitutes 92.1% of the number of shares currently available for 
the granting of options under the 1994 Plan as currently approved 
by Company stockholders.
<R/>
	The 1994 Plan was authorized and adopted by the 
stockholders and the directors of the Company in 1994.  The 
purpose of the 1994 Plan is to provide additional incentive to the 
directors, officers, employees and consultants of the Company who 
are primarily responsible for the management and growth of the 
Company.  Each option granted pursuant to the 1994 Plan shall be 
designated at the time of grant as either an "incentive stock option" 
or as a "non-qualified stock option."

	Administration of the Plan.  The 1994 Plan is administered 
by the Employee Stock Option Committee, which determines whom among 
those eligible will be granted options, the time or times at which 
options will be granted, the number of shares to be subject to 
options, the duration of options, any conditions to the exercise of 
options and the manner in and price at which options may be 
exercised.  The Employee Stock Option Committee is authorized to amend, 
suspend or terminate the 1994 Plan, except that it is not authorized 
without stockholder approval (except with regard to adjustments 
resulting from changes in capitalization) to (i) increase the 
maximum number of shares that may be issued pursuant to the 
exercise of options granted under the 1994 Plan; (ii) permit the 
grant of a stock option under the 1994 Plan with an option exercise 
price less than 85% of the fair market value of the shares at the 
time such option is granted; (iii) change the eligibility requirements 
for participation in the 1994 Plan; (iv) extend the term of any 
option or the period during which any option may be granted under 
the 1994 Plan; or (v) decrease an option exercise price (although an 
option may be canceled and a new option granted at a lower 
exercise price).

	Shares Subject to the Plan.  The 1994 Plan currently 
provides that options may be granted with respect to a total of 
700,000 shares of Common Stock, subject to adjustment upon 
certain changes in capitalization without receipt of consideration by 
the Company.  In addition, if the Company is involved in a 
merger, consolidation, dissolution or liquidation, the options 
granted under the 1994 Plan will be adjusted or, under certain 
conditions, will terminate, subject to the right of the option holder 
to exercise his option or a comparable option substituted at the 
discretion of the Company prior to such event.  If any option 
expires or terminates for any reason, without having been exercised 
in full, the unpurchased shares subject to such option will be 
available again for the purposes of the 1994 Plan.

	Participation.  Any employee, consultant or representative 
of the Company is eligible to receive incentive stock options or 
non-qualified stock options granted under the 1994 Plan.  Non-
employee directors may only receive non-qualified stock options.

	Option Price.  The exercise price of each option shall be 
determined by the Stock Option Committee.  However, the 
exercise price of each option on the date the option is granted may 
not be less than (i) 100% of the fair market value of the shares of 
Common Stock covered by an incentive stock option, or (ii) 85% 
of the fair market value of the shares of Common Stock covered by 
a non-qualified stock option.  If an incentive stock option is to be 
granted to an employee who owns over 10% of the total combined 
voting power of all classes of the Company's stock, then the 
exercise price may not be less than 110% of the fair market value 
of the Common Stock covered by the option on the date the option 
is granted.

	Terms of Options.  The Compensation Committee shall, in 
its discretion, fix the term of each option, provided that the 
maximum term of each option shall be 10 years.  Incentive options 
granted to an employee who owns over 10% of the total combined 
voting power of all classes of stock of the Company shall expire 
not more than five years after the date of grant.  The 1994 Plan 
will provide for the earlier expiration of options of a participant in 
the event of certain terminations of employment.

	Restrictions on Grant and Exercise.  An Option may not be 
transferred other than by will or the laws of descent and 
distribution and, during the lifetime of the option holder, may be 
exercised solely by the option holder.  The aggregate fair market 
value (determined at the time the option is granted) of the shares as 
to which an employee may first exercise incentive stock options in 
any one calendar year may not exceed $100,000.  The 
Compensation Committee may impose other conditions to exercise 
as it deems appropriate.

    
   
	Option Grants.  As of May 19, 1997, the Company has 
granted an aggregate of 797,129 Options under the 1994 Plan, of 
which 152,500 options previously granted have either expired or 
terminated.
<R/>

	Termination.  The 1994 Plan, unless sooner terminated by 
the Board of Directors or Compensation Committee, will terminate 
on October 1, 2004.

	Tax Treatment of Options.  The Federal income tax 
treatment of non-qualified stock options under the 1994 Plan is 
generally less favorable to employees than the treatment accorded 
incentive stock options under the 1994 Plan.  The option grantee 
realizes taxable income, if any, upon his exercise of a non-qualified 
stock option, not only upon sale of the shares acquired upon option 
exercise as would be the case for incentive stock options granted 
under the 1994 Plan.  The tax treatment of non-qualified stock 
options is more favorable to the Company than the treatment 
accorded to the Company with respect to incentive stock options, 
because the Company is entitled to a tax deduction with respect to 
the grant of a non-qualified stock option.  With respect to granting 
a non-qualified stock option, the Company would be entitled to a 
tax deduction and the optionee would realize taxable income upon 
being granted a non-qualified stock option, equal to the difference 
between the option exercise price and the fair market value of the 
underlying stock on the date of grant.

	The Company currently has no obligation to grant 
additional options under the 1994 Plan to any person, including any 
members of the Company's management.

	Subject to the shareholder approval to increase the number of
shares of Common Stock underlying stock options available for grant
under the 1994 Plan, in April 1997, the Employee Stock Option Committee
has granted stock options to certain executive officers of the Company
as follows:
Wilbur Riner, Chairman and Chief Executive Officer, 100,000 options;
Bryan Carr, Vice President and Chief Financial Officer, 30,000 options;
Kevin Sheldon,Secretary, 10,000 options. The exercise price for all
such options is $6.50 per share; equal to fair market value on the 
date of grant.

    
   
	As of the close of business on May 19, 1997, the market 
value of the shares of Common Stock underlying all options 
outstanding under the 1994 Plan was approximately 
$5,499,780.


	As of May 19, 1997, the persons or groups listed below 
hold outstanding stock options granted under the 1994 Plan to 
acquire shares of Common Stock, as follows:

Wilbur Riner
20,000 shares;
Barbara Riner
42,323 shares;
James Riner 
31,848 shares;
Bryan Carr 
117,000 shares;
Luther Maners 
25,000 shares;
Kevin Sheldon
36,000 shares;
All current executive officers and directors of 
the Company as a group

274,171 shares(1);
All directors and nominees for directors as a 
group 

170,848 shares; and
All employees who are not executive officers of 
the Company, as a group

277,808 shares(1)
<R/>
(1)  Does not include options which have expired, been exercised or terminated.

Management believes approval of the Amendment of the 
Company's 1994 Stock Option Plan is in the best interest of the 
Company and recommends that it be authorized and ratified.


	OTHER BUSINESS

	While management of the Company does not know of any 
matters which may be brought before the Meeting other than as set 
forth in the Notice of Meeting, the proxy confers discretionary 
authority with respect to the transaction of any other business.  It is 
expected that the proxies will be voted in support of management 
on any question which may properly be submitted to the meeting.


	INCLUSION OF SHAREHOLDER PROPOSALS
	IN THE COMPANY'S PROXY STATEMENT

	If any shareholder desires to put forth a proposal to be 
voted on at the 1998 Annual Meeting of Shareholders and wishes 
that proposal to be included in the Company's Proxy Statement to 
be delivered to shareholders in connection with such meeting, that 
shareholder must cause such proposal to be received by the 
Company at its principal executive office no later than February 1, 
1998.  Any request for such a proposal, should be accompanied by 
a written representation that the person making the request is a 
record or beneficial owner of the lesser of at least 1% of the 
outstanding shares of the Company's Common Stock or $1,000 in 
market value of the Company's common shares and has held such 
shares for a least one year as required by the Proxy Rules of the 
Securities and Exchange Commission.


	AVAILABILITY OF FORM 10-K

The Company will provide, without charge, to any shareholder, 
upon written request of such shareholder, a copy of the Annual 
Report on Form 10-KSB for the Fiscal Year ended December 
31, 1996 as filed with the Securities and Exchange Commission.

	Any request for a copy of the Form 10-KSB should include 
a representation that the person making the request was the 
beneficial owner, as of the record date, of securities entitled to vote 
at the Annual Meeting of Stockholders.  Such request should be 
addressed to:  The Network Connection, Inc., 1324 Union Hill 
Road, Alpharetta, Georgia 30201; Attention:  Secretary.





______________________________________________________
___________

PLEASE SIGN, DATE AND RETURN THE ENCLOSED
PROXY IN THE ENVELOPE PROVIDED FOR SUCH 
PURPOSE
______________________________________________________
___________

EXHIBIT A



AMENDMENT TO
THE NETWORK CONNECTION, INC.
1994 EMPLOYEE STOCK OPTION AGREEMENT


1.	AMENDMENT.

	Section 5 of The Network Connection, Inc. 1994 Employee 
Stock Option Plan (the "Plan") is hereby amended (the 
"Amendment") to increase the number of shares of Common Stock 
of the Network Connection, Inc. available for the grant of options 
under the Plan from 700,000 shares to 1,200,000 shares by 
deleting existing Section 5(a) in its entirety and substituting the 
following therefor:
	
	"5.	OPTION SHARES

		The shares subject to Options granted under 
this Plan shall be shares of Common Stock and, 
except as otherwise required or permitted by Section 
5(b) below, the aggregate number of shares with 
respect to which Options may be granted shall not 
exceed 1,200,000 shares.  If an Option expires, 
terminates or is otherwise surrendered, in whole or 
in part, the shares allocable to the unexercised 
portion of such Option shall again become available 
for grants of Options hereunder.  As determined 
from time to time by the Board of Directors, the 
shares available under this Plan for grants of 
Options may consist either in whole or in part of 
authorized but unissued shares of Common Stock or 
shares of Common Stock which have been 
reacquired by the Company or a subsidiary 
following original issuance."
 

2.	EFFECTIVE DATE
	Upon approval by the holders of a majority of the 
outstanding shares of Common Stock of the Company, the 
Amendment will become effective on the date upon which 
such approval is obtained (the "Effective Date").
	

3.	EFFECT OF AMENDMENT
	Except as amended by the specific terms of this 
Amendment, the remaining terms and conditions of the Plan 
shall remain in full force and effect.
	
	
									
Wilbur Riner, Chairman

Date: ___________________


	
 
	THE NETWORK CONNECTION, INC.
	Proxy-Annual Meeting of Shareholders
	June 12, 1997


THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS IN CONNECTION WITH THE ANNUAL
MEETING OF SHAREHOLDERS OF THE NETWORK CONNECTION, INC. TO BE HELD ON 
JUNE 12, 1997.  THE SHAREHOLDER HAS THE RIGHT TO APPOINT AS HIS PROXY A 
PERSON (WHO NEED NOT BE A SHAREHOLDER) OTHER THAN ANY PERSON DESIGNATED
BELOW, BY INSERTING THE NAME OF SUCH OTHER PERSON IN ANOTHER PROPER FORM OF 
PROXY.

	The undersigned, a shareholder of The Network Connection, Inc. 
(the "Corporation"), hereby revoking any proxy hereinbefore given, does 
hereby appoint Wilbur Riner and Barbara Riner, or either of them, as his 
proxy with full power of substitution, for and in the name of the undersigned
to attend the Annual Meeting of the Shareholders to be held on June 12, 1997
at 1324 Union Hill Road, Alpharetta, Georgia, at 10:00 a.m., local time, and
at any adjournments thereof, and to vote upon all matters specified in the 
notice of said meeting, as set forth herein, and upon such other business as 
may properly come before the meeting, all shares of stock of said Corporation
which the undersigned would be entitled to vote if personally present at the 
meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS GIVEN, SUCH SHARES WILL 
BE VOTED FOR ALL NOMINEES FOR DIRECTOR IDENTIFIED BELOW AND FOR ALL PROPOSALS.

1.	The Election of Directors
	Election of the following proposed director to hold office until the year 
2000 Annual Meeting of Shareholders or until his successor shall be elected 
and shall qualify: Marc Doyle.

	FOR NOMINEE								WITHHOLD NOMINEE
	     (   )									(   )

2.	Ratify the Appointment of Coopers & Lybrand, L.L.P. as independent auditors 
for the Corporation for the fiscal year ending 
December 31, 1997.

	(   ) FOR				(   ) AGAINST				(   ) ABSTAIN

3.	Approve the increase of the number of available shares underlying the 
Corporation's Stock Option Plan from 700,000 shares of Common Stock to 
1,200,000 shares of Common Stock;

	(   ) FOR				(   ) AGAINST				(   ) ABSTAIN

4.	IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER 
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

	(   ) FOR				(   ) AGAINST 				(   ) ABSTAIN

Dated: ______________________, 1997		__________________________	______________
						Signature			Print Name


						__________________________	______________________
						Signature, if Jointly Held	Print Name

							PLEASE SIGN EXACTLY AS YOUR NAME APPEARS HEREIN, if signing as attorney, 
executor, administrator, trustee or guardian, indicate such capacity.  All joint
tenants must sign.  If a corporation, please sign in full corporate name by 
president or other authorized officer.  If a partnership, please sign in 
partnership name by authorized person.

							The Board of Directors requests that you fill in the date and sign the 
Proxy and return it in the enclosed envelope.

							IF THE PROXY IS NOT DATED IN THE ABOVE SPACE, IT IS DEEMED TO BE DATED ON
THE DAY ON WHICH IT WAS MAILED BY THE CORPORATION.

 
 



    


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