COMPUTER MANAGEMENT SCIENCES INC
DEF 14A, 1998-04-30
COMPUTER PROGRAMMING SERVICES
Previous: AVIRON, DEF 14A, 1998-04-30
Next: WORLD AIRWAYS INC /DE/, DEF 14A, 1998-04-30


 
                                 SCHEDULE 14A

                     Information Required in Proxy Statement

                            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 Section 240.14a-11(c) or Section 240.14a-12

                       Computer Management Sciences, Inc.
                (Name of Registrant as Specified in its Charter)

                       Computer Management Sciences, Inc.
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

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: (1)
         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 No.:
         3)       Filing Party:
         4)       Date Filed:








(1) Set forth the amount on which the filing fee is calculated  and state how it
was determined.


<PAGE>


                       COMPUTER MANAGEMENT SCIENCES, INC.
                               8133 Baymeadows Way
                           Jacksonville, Florida 32256



                                                       May 15, 1998

Dear Shareholder:

      You are invited to attend the Annual Meeting of  Shareholders  of Computer
Management Sciences, Inc. (the "Company"), which will be held at the Holiday Inn
at Baymeadows,  9150 Baymeadows Road,  Jacksonville,  Florida 32256, on June 19,
1998 at 9:00 a.m., local time.

      Please  note that  attendance  at the  annual  meeting  will be limited to
stockholders as of the record date (or their authorized  representatives) and to
guests of the Company.  If your shares are  registered in your name and you plan
to attend the annual  meeting,  please mark the  appropriate box on the enclosed
proxy card, and you will be  pre-registered  for the meeting (if your shares are
held of record by a broker,  bank or other  nominee,  and you plan to attend the
meeting, you must also pre-register by returning the registration card forwarded
to you by your bank or broker).  Stockholders who are not pre-registered will be
admitted to the annual meeting only upon verification of stock ownership.

      The Notice of Annual  Meeting and Proxy  Statement on the following  pages
cover the formal business of the meeting. Please give these proxy materials your
careful attention.  It is important that your shares be represented and voted at
the annual meeting regardless of the size of your holdings. Accordingly, whether
or not you plan to attend the meeting,  please complete,  sign, date, and return
the accompanying  proxy card in the enclosed  envelope to assure your stock will
be represented at the annual meeting. If you decide to attend the annual meeting
and vote in person, you will, of course, have that opportunity.

      The continuing interest of the shareholders in the business of the Company
is gratefully acknowledged. We hope many will attend the meeting.


                                          Sincerely,

                                          JERRY W. DAVIS
                                          Chairman and Chief Executive Officer



<PAGE>



                       COMPUTER MANAGEMENT SCIENCES, INC.
                               8133 Baymeadows Way
                           Jacksonville, Florida 32256



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  June 19, 1998


      The Annual Meeting of Shareholders of Computer Management  Sciences,  Inc.
will  be  held  at  the  Holiday  Inn  at  Baymeadows,   9150  Baymeadows  Road,
Jacksonville, Florida 32256, on June 19, 1998, at 9:00 a.m., local time, for the
following purposes:

      1. To elect one Class III director for a three-year term expiring in 2001;
and
      2. To  transact  such other  business as may  properly  come before this
         annual meeting or any adjournment thereof.

      The Board of Directors  has fixed the close of business on April 24, 1998,
as the record date for the  determination of shareholders  entitled to notice of
and to vote at this annual meeting.

      Shareholders  are requested to vote,  date,  sign and promptly  return the
enclosed  proxy in the envelope  provided for that purpose,  WHETHER OR NOT THEY
INTEND TO BE PRESENT AT THE MEETING.

                                          By Order of the Board of Directors,


                                          Anthony V. Weight
                                          Corporate Secretary

Jacksonville, Florida
May 15, 1998


<PAGE>


                       COMPUTER MANAGEMENT SCIENCES, INC.

                                 PROXY STATEMENT


                ANNUAL MEETING AND PROXY SOLICITATION INFORMATION


      This proxy  statement is first being sent to  shareholders on or about May
15,  1998,  in  connection  with the  solicitation  of  proxies  by the Board of
Directors of Computer Management Sciences, Inc. (the "Company"),  to be voted at
the  Annual  Meeting of  Shareholders  to be held on June 19,  1998,  and at any
adjournment  thereof (the  "Meeting").  The close of business on April 24, 1998,
has been fixed as the record date for the determination of shareholders entitled
to notice of and to vote at the Meeting.  At the close of business on the record
date, the Company had outstanding  14,586,808  shares of common stock,  $.01 par
value per share ("Common Stock"), entitled to one vote per share.

      Shares  represented  by duly  executed  proxies in the  accompanying  form
received by the Company  prior to the Meeting will be voted at the  Meeting.  If
shareholders  specify  in the proxy a choice  with  respect  to any matter to be
acted upon,  the shares  represented by such proxies will be voted as specified.
If a  proxy  card  is  signed  and  returned  without  specifying  a vote  or an
abstention on any proposal,  it will be voted according to the recommendation of
the Board of Directors  on that  proposal.  The Board of Directors  recommends a
vote FOR the  election  of the  director  listed  on the  proxies.  The Board of
Directors  knows of no other  matters  that may be brought  before the  Meeting.
However,  if any other  matters are  properly  presented  for action,  it is the
intention of the named proxies to vote on them according to their best judgment.

      Shareholders  who hold their shares through an  intermediary  must provide
instructions  on voting as requested by their bank or broker.  A shareholder who
signs and returns a proxy may revoke it at any time before it is voted by taking
one of the following three actions:  (i) giving written notice of the revocation
to the Corporate Secretary of the Company; (ii) executing and delivering a proxy
with a later date; or (iii) voting in person at the Meeting.

      Votes cast by proxy or in person at the Meeting  will be  tabulated by one
or more inspectors of election appointed at the Meeting, who will also determine
whether a quorum is present for the  transaction  of business.  Abstentions  and
broker  non-votes  will be counted as shares  present  in the  determination  of
whether  shares  of the  Company's  Common  Stock  represented  at  the  Meeting
constitute  a quorum.  With  respect to matters to be acted upon at the Meeting,
abstentions  and  broker  non-votes  will  not be  counted  for the  purpose  of
determining whether a proposal has been approved.

      The  expense of  preparing,  printing,  and  mailing  proxy  materials  to
shareholders  of the  Company  will be  borne by the  Company.  In  addition  to
solicitations by mail,  regular  employees of the Company may solicit proxies on
behalf of the Board of  Directors  in person or by  telephone.  The Company will
reimburse  brokerage  houses and other nominees for their expenses in forwarding
proxy material to beneficial owners of the Company's stock.

      The executive  offices of the Company are located at 8133  Baymeadows Way,
Jacksonville, Florida 32256. The Company's telephone number is (904) 737-8955.


<PAGE>


                      SECURITY OWNERSHIP OF MANAGEMENT AND
                            CERTAIN BENEFICIAL OWNERS

      The  following  table  sets  forth  certain   information   regarding  the
beneficial  ownership of the Company's  outstanding shares of Common Stock as of
December 31, 1997, by: (i) each of the Company's  directors and Named  Executive
Officers (as  identified  below under  "Compensation  of Directors and Executive
Officers--Executive   Compensation);  (ii)  all  Named  Executive  Officers  and
directors of the Company, as a group; and (iii) each person known by the Company
to own  beneficially  more than 5% of the  outstanding  shares of Common  Stock.
Except as indicated  by the notes to the  following  table,  each of the holders
listed  below  has sole  voting  power  and  investment  power  over the  shares
beneficially owned.
<TABLE>
<CAPTION>

                                                   Shares Beneficially Owned
                                    --------------------------------------------------------
<S>                                <C>                 <C>               <C>                   <C>    

                                         Shares         
                                       Beneficially      
                                     Owned with Sole                                          
                                     Voting and Sole     Other Shares                               Percent of     
                                        Investment       Beneficially       Total Shares         Outstanding Shares 
Name and Business Address(1)             Power(2)          Owned(3)      Beneficially Owned      Beneficially Owned
- ----------------------------       -----------------   ---------------   ------------------     -------------------
Jerry W. Davis                         2,692,263(4)      1,493,734(5)         4,185,997                  29.0%
Anthony V. Weight                      1,820,735(4)      1,493,734(5)         3,314,469                  22.9%
Larry A. Longhi                             183,748            93,673           277,421                   1.9%
Timothy W. Smith                             13,443            10,291            23,734                  *
David C. Minardi                             78,692            53,175           131,867                  *
Edward W. Fishback, Jr.                  192,636(6)             1,188           193,824                   1.3%
Charles L. Stark III                          2,000               884             2,884                  *
Perry E. Esping                               6,750                 0             6,750                  *
Harry C. Stonecipher                         29,250                 0            29,250                  *
All executive officers and                5,019,517         1,493,734         6,513,251                  45.1%
directors as a group (9 persons)
Employee Stock Ownership Plan and         1,449,279                 0         1,449,279                  10.0%
Trust
CMSI Capital, L.P.(7)                       929,665                 0           929,665                   6.4%
Marsh & McLennan Companies, Inc.                  0         1,295,957         1,295,957                   9.0%
(8)
Putnam Investments, Inc. (8)                      0         1,295,957         1,295,957                   9.0%
Putnam Investment Management, Inc.                0         1,295,957         1,295,957                   9.0%
(8)
The Putnam Advisory Company, Inc.                 0         1,295,957         1,295,957                   9.0%
(8)
- -----------------

<FN>
     *Less than 1.0%
(1)  The business  address of all executive  officers and directors listed above
     is 8133 Baymeadows Way,  Jacksonville,  FL 32256, except for the following:
     Timothy  W.  Smith,  2000  Windy Hill  Road,  Smyrna,  GA 30080;  Edward W.
     Fishback, Jr., 3131 Lonnbladh Road, Tallahassee, FL 32308; Perry E. Esping,
     Business Records Corp.,  Suite 1400, 1111 W. Mockingbird  Lane,  Dallas, TX
     75247;  and Harry C.  Stonecipher,  Boeing  Company,  7755 E.  Marginal Way
     South, Seattle, WA 98124-2207


                                       -2-
<PAGE>

(2)  "Shares  Beneficially  Owned with Sole  Voting and Sole  Investment  Power"
     includes (a) shares  registered in the name of the  shareholder  and (b) in
     the case of the  executive  officers and  directors,  shares  obtainable by
     virtue  of  fully-vested  and  exercisable  stock  options.  Of  the  total
     5,019,742 shares owned by the 10 executive officers and directors,  516,390
     represent shares (neither issued nor outstanding)  obtainable  through such
     stock options.
(3)  "Other  Shares  Beneficially  Owned"  includes (a) as to Messrs.  Davis and
     Weight only, all the shares owned by the Employee Stock  Ownership Plan and
     Trust (the  "ESOP")  and all the shares  owned by the  Computer  Management
     Sciences,  Inc.,  Profit Sharing 401(k) Plan and Trust  ("401(k)")  because
     each is a Trustee of both Trusts,  with shared investment power over all of
     such shares and shared  voting power over all shares held by the 401(k) and
     all unallocated shares held by the ESOP; (b) as to the individual directors
     and officers other than Messrs.  Davis and Weight,  shares allocated to the
     shareholder's  individual  participant  account  in the ESOP over which the
     shareholder  has sole  voting  power  pursuant to the terms of the ESOP and
     Section 409(e) of the Internal  Revenue Code, but no investment  power; and
     (c) as to the ten  directors  and officers as a group,  all the ESOP shares
     and all the 401(k) shares, counting each share only one time.
(4)  Mr.  Davis is the sole  shareholder  of Bull  Gator,  Inc.,  a Delaware
     corporation  which is the general  partner of First Oneida  (1995)  Limited
     Partnership,  a Delaware  limited  partnership,  owning 2,477,454 shares of
     Common  Stock.  Mr.  Weight is the sole  shareholder  of  Downunder  (1995)
     Company,  Inc.,  a Delaware  corporation  which is the  general  partner of
     Sundown (1995) Limited Partnership, a Delaware limited partnership,  owning
     1,417,438 shares of Common Stock. Each of Messrs.  Davis and Weight, as the
     sole  shareholder  of the  respective  general  partner,  has retained sole
     voting and investment power over the shares owned by the respective limited
     partnership.
(5)  Included among the total number of ESOP shares attributed to Messrs.  Davis
     and Weight are 99,011 shares and 85,412 shares, respectively,  allocated to
     their individual participant accounts in the ESOP, over which they possess,
     in their capacity as individual plan participants, sole voting power.
(6)  In addition to 175,437 shares owned by Mr. Fishback for his own benefit, an
     additional  17,199  shares are  registered in his name as Custodian for his
     daughter under the Florida Uniform Transfers to Minors Act. Under the terms
     of the  custodianship,  Mr. Fishback holds sole voting and investment power
     over such stock.
(7)  CMSI Capital, L.P., is a Delaware limited partnership, the limited partners
     of  which  are W.  Robinson  Frazier  as  Trustee  of the  Jerry  W.  Davis
     Children's  Trust under Agreement dated 9/17/95 and W. Robinson  Frazier as
     Trustee of the Anthony V. Weight  Children's  Trust under  Agreement  dated
     9/17/95 (collectively, the "Children's Trusts"). The Children's Trusts hold
     a total 99%  interest  in the  assets of CMSI  Capital,  L.P.  The  general
     partner is CMSI Investments,  Inc., which holds a 1% interest in the assets
     of CMSI Capital,  L.P. The Children's  Trusts are the registered  owners of
     all of the issued and outstanding stock of CMSI  Investments,  Inc. Neither
     Mr.  Davis  nor Mr.  Weight  possesses  any  voting or  investment  powers,
     directly  or  indirectly,  over the stock held by CMSI  Capital,  L.P.  The
     mailing address of CMSI Capital,  L.P., is c/o W. Robinson  Frazier,  Esq.,
     1515 Riverside Avenue, Jacksonville, FL 32204.
(8)  Putnam  Investments,   Inc.  ("PI"),  a  Massachusetts  corporation,  is  a
     wholly-owned  subsidiary of Marsh & McLennan  Companies,  Inc. ("M&MC"),  a
     Delaware corporation.  Putnam Investment Management,  Inc., a Massachusetts
     corporation which is the investment  adviser to the Putnam family of mutual
     funds, and The Putnam Advisory Company,  Inc., a Massachusetts  corporation
     which  is  the  investment  adviser  to  PI's  institutional  clients,  are
     wholly-owned  subsidiaries  of PI (the "Putnam  Subsidiaries").  The shares
     shown  as  beneficially   owned  by  each  of  M&MC,  PI,  and  the  Putnam
     Subsidiaries in the above schedule represent the same 1,295,957 shares. The
     Putnam  Subsidiaries  have  investment  power over the shares as investment
     managers, but each of the mutual funds' trustees have voting power over the
     shares held by each fund, and The Putnam Advisory Company, Inc., has shared
     voting power over the shares held by the institutional  clients.  M&MC owns
     the shares  directly but has no voting or investment  power over the shares
     of Common Stock.  PI may be deemed to have shared  investment  power as the
     parent holding company of the Putnam Subsidiaries.  The mailing address for
     PI and the Putnam Subsidiaries is One Post Office Square, Boston, MA 02109;
     the address for M&MC is 1166 Avenue of the  Americas,  New York,  NY 10036.
     The source of all  information  provided in the schedule and this  footnote
     concerning   the   beneficial   ownership  of  M&MC,  PI,  and  the  Putnam
     Subsidiaries  is  taken  from  Form 13G as filed  with the  Securities  and
     Exchange  Commission  and the Company on January 23, 1998  pursuant to Rule
     13d-1(b)(1)(ii)(E) and (G).
</FN>
</TABLE>



                                       -3-
<PAGE>

                                   MANAGEMENT

Directors and Executive Officers

      The following table sets forth certain information regarding the Company's
directors and executive officers:

Name                      Age   Positions With the Company
- ----                      ---   --------------------------
Jerry W. Davis            53    Chief Executive Officer and Director
R. Halsey Wise            33    President and Chief Operating Officer
Anthony V. Weight         56    Senior Vice President, Corporate Secretary, and 
                                Director
Larry A. Longhi           40    Senior Vice President and Director
Edward W. Fishback, Jr.   55    Group Vice President and Director
Timothy W. Smith          38    Group Vice President
Charles L. Stark, III     51    Group Vice President
Anthony Colaluca          31    Vice President and Chief Financial Officer
Perry E. Esping           63    Director
Harry C. Stonecipher      61    Director

      Jerry W.  Davis.  Mr.  Davis is a founder of the Company and has served as
Chief Executive Officer and Chairman of the Board since the Company's  inception
in 1983.  He served as  President of the Company from 1983 through July of 1997.
For  approximately  three years prior to founding the Company,  Mr. Davis held a
senior level  position  with  Uniroyal,  Inc.,  where he was  responsible  for a
worldwide  strategic  business unit. Prior to joining Uniroyal,  Inc., Mr. Davis
held various marketing, product management and financial positions during his 10
years of service with the DuPont Company.

     Anthony V. Weight. Mr. Weight is a founder of the Company and has served as
Senior Vice President and a director since the Company's  inception in 1983. Mr.
Weight  served as the Company's  Treasurer  from 1983 until April 1996 and Chief
Financial  Officer from March 1995 until April 1997. For  approximately 17 years
prior to founding  the  Company,  Mr.  Weight held senior  level  marketing  and
supervisory positions with Uniroyal, Inc. in the United States and Canada.

      R.  Halsey  Wise.  Mr.  Wise  joined the  Company as  President  and Chief
Operating  Officer on July 18, 1997.  Prior to joining the Company,  from August
1994 to July 1997,  Mr. Wise was employed as the Vice  President  of  Investment
Banking with The  Robinson-Humphrey  Company,  Inc., and co-led the  Information
Technology  Services group.  Mr. Wise was employed by J.P. Morgan in the Mergers
and Acquisitions  group from 1993 to August 1994, and by First Union Corporation
in the Corporate Finance group from 1987 through 1992.

     Edward W. Fishback,  Jr. Mr.  Fishback  served,  from 1979 through 1995, as
President and a director of the Company's subsidiary,  MIS Software Development,
Inc. ("MSD"),  prior to its acquisition by the Company.  Mr. Fishback has served
as a Group Vice  President of the Company since  February 1996 and was appointed
as a director (Class III) on April 19, 1996, to fill a vacancy on the Board.

     Larry A. Longhi.  Mr. Longhi joined the Company as a systems  consultant in
1984 and has  served as a  director  since  1985.  Mr.  Longhi  served as a Vice
President from 1985 until  February 1996,  when he was appointed as a Group Vice
President.  In 1997 he was promoted to Senior Vice  President.  Prior to joining
the Company,  from 1981 to 1984,  Mr.  Longhi was employed as a systems  analyst
with Blue Cross/Blue Shield of Florida.

      Timothy W. Smith. Mr. Smith was appointed as a Group Vice President of the
Company in February 1996. Prior to being named a Group Vice President, Mr. Smith
served as a Vice  President of the Company from April 1995 until  February 1996,
and as the Branch Manager of Company  branch offices in Atlanta,  Greenville and
Chicago  since  joining the Company in 1993.  From 1992 to 1993,  Mr.  Smith was
employed by Daugherty Systems,  Inc., a computer  consulting  company,  and from
1985 to 1992,  Mr. Smith was employed by Computer Task Group,  an  international
consulting  company,  in each case as branch manager,  sales  representative and
systems consultant.

                                       -4-
<PAGE>

      Charles L. Stark, III. Mr. Stark joined the Company in November of 1995 as
Director  of  Project  Management  Services,  and was  elected  as a Group  Vice
President  in April of 1996.  For three years prior to joining the  Company,  he
worked as an independent software consultant, and prior to that he served as the
Director of Retail Banking for Barnett Technologies, Inc.

     Anthony Colaluca. Mr. Colaluca joined the Company in September of 1996 as a
Vice President and Chief Accounting  Officer. In April of 1997, Mr. Colaluca was
appointed as the Chief Financial Officer of the Company. For approximately seven
years prior to joining the Company, Mr. Colaluca, a certified public accountant,
held various  positions with KPMG Peat Marwick,  LLP,  including Senior Manager,
Manager, Supervising Senior Accountant and Senior Accountant.

     Perry E.  Esping.  Mr.  Esping was  elected as a director of the Company on
October 25, 1995. He has been President, Chief Executive Officer and Chairman of
Business  Records  Corporation  since 1988.  Prior to 1988, Mr. Esping served as
President of American Express Co.'s Data Based Services Group,  U.S.A.,  founded
and served as Chairman and Chief Executive Officer of First Data Resources, Inc.
and served as President of Mid America Bankcard  Association (a computer service
company).  Mr. Esping currently serves on the Boards of Directors of Brite Voice
Systems, Inc. and BRC Holdings, Inc.

     Harry C.  Stonecipher.  Mr.  Stonecipher  was  elected as a director of the
Company on October 25, 1995. He has served as President, Chief Operating Officer
and a director of The Boeing  Company since August 1997. He served as President,
Chief Executive  Officer and a director of McDonnell  Douglas  Corporation  from
1994 through July 1997. Mr. Stonecipher  previously served as Chairman and Chief
Executive  Officer of Sundstrand  Corporation (a  manufacturer  of aerospace and
electronic  equipment)  from 1991  through 1994 and as its  President  from 1987
through 1991. Mr.  Stonecipher  also currently serves on the Boards of Directors
of Cincinnati Milacron, Inc. and Sentry Insurance.

      The  Board of  Directors  consists  of six  members.  Messrs.  Longhi  and
Stonecipher  are Class I  directors,  Messrs.  Weight  and  Esping  are Class II
directors,  and Messrs.  Davis and  Fishback are Class III  directors.  David C.
Minardi  resigned from the Board of Directors on July 2, 1997.  The terms of the
Class I directors  expire in 1999, the terms of the Class II directors expire in
2000,  and the terms of the Class III directors  expire in 1998. The Articles of
Incorporation  and Bylaws provide that the size of the Board of Directors may be
changed (to not fewer than three or more than nine  members) by amendment of the
Bylaws by the Board of Directors or by holders of 66b% of the outstanding Common
Stock.

Meetings of the Board of Directors and Standing Committees

      The Company's  Board of Directors has a Compensation  Committee,  an Audit
Committee,  and an Executive Committee.  The Compensation  Committee consists of
Messrs.  Esping and Stonecipher.  The Compensation  Committee is responsible for
establishing  salaries,   bonuses  and  other  compensation  for  the  Company's
executive  officers.  See  "Board  Compensation  Committee  Report on  Executive
Compensation." The Compensation  Committee also is responsible for administering
the Company's stock option plans and for  establishing  the terms and conditions
of all stock option grants thereunder. The Compensation Committee met five times
during 1997.

      The members of the Audit  Committee are Messrs.  Esping,  Stonecipher  and
Weight.  The  duties of the Audit  Committee  are to  recommend  to the Board of
Directors the selection of independent  certified  public  accountants,  to meet
with the Company's  independent certified public accountants to review the scope
and results of the annual audit, and to consider various accounting and auditing
matters  related to the Company,  including its system of internal  controls and
financial management practices. The Audit Committee met one time during 1997.

                                      -5-
<PAGE>

      The members of the Executive  Committee are Messrs.  Davis and Weight. The
Executive  Committee is empowered to exercise all of the  authority of the Board
of  Directors  of  the  Company,  except  as  limited  by the  Florida  Business
Corporation Act. Under Florida law, an executive  committee may not, among other
things,   recommend  to  shareholders   actions   required  to  be  approved  by
shareholders,  fill  vacancies  on the board of  directors,  amend the bylaws or
approve the  reacquisition  or issuance of shares of a company's  capital stock.
The Executive Committee met two times during 1997.

      The  Company  does not  have a  nominating  committee.  This  function  is
performed by the Board of Directors.

      During  1997,  the  Company's  Board of Directors  held one meeting.  Each
incumbent director attended all of the Board meetings and meetings of committees
of which he is a member.

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

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's  executive  officers and directors,  and persons who own more than ten
percent of the Common  Stock of the Company,  to file  reports of ownership  and
changes in ownership  with the  Securities  and Exchange  Commission.  Officers,
directors,  and ten percent  shareholders are required by the SEC regulations to
furnish the Company with copies of all Section 16(a) reports they file.

      Based on a review  of  forms  submitted  to the  Company  during  and with
respect to the fiscal year ended  December 31, 1997,  all Reporting  Persons (as
defined in Section 16(a)) filed all required  reports.  The following  Reporting
Persons filed late reports:  Veanne Smith, Keith DelValle, R. Halsey Wise and R.
Thomas Baley each filed Form 3 "Initial Statement of Beneficial  Ownership" more
than 10 days  following the  respective  events which resulted in their becoming
Reporting  Persons;  and Keith DelValle,  Donald White and Anthony Colaluca each
filed one Form 4 "Statement of Change in Beneficial Ownership" to report options
granted in October 1997 after the due date of November 10, 1997.

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Compensation of Directors

      Non-employee  directors  receive stock options for their services pursuant
to the 1995 Non-Employee  Director Stock Option Plan (the "Director Plan").  The
Director Plan provides for the grant of non-qualified options to purchase Common
Stock of the Company to non-employee directors of the Company. The Director Plan
authorizes  the  issuance of a maximum of 168,750  shares of Common  Stock.  The
Director Plan is administered by the Compensation  Committee.  The Director Plan
provides for the  automatic  grant of: (a) an option to purchase an aggregate of
6,750 shares of the Common Stock upon the initial election of each  non-employee
director  of the  Company,  and (b) an option to purchase  an  additional  4,500
shares  of  Common  Stock  immediately  following  each  annual  meeting  of the
Company's  shareholders  (beginning with the meeting held in 1996) at which such
non-employee  director  is either  re-elected  to, or  continues  to serve as an
incumbent  member of, the  Company's  Board of  Directors.  Each such  option is
granted at an exercise  price equal to the fair market value of the Common Stock
on the date of grant. All options granted under the Director Plan have a term of
10 years and vest in equal  installments over the first five years of such term.
No director who is an employee of the Company receives separate compensation for
services rendered as a director.

                                      -6-
<PAGE>

Executive Compensation

      The  following  table sets forth the  annual  and  long-term  compensation
received  in 1997 and the  prior  two  years by the  Company's  Chief  Executive
Officer, the four most highly-compensated  executive officers, and an additional
executive   officer   who  would  have  been   included   among  the  four  most
highly-compensated  but for the fact that he was no longer serving as an officer
as of December 31, 1997 (collectively, the "Named Executive Officers").


                                                        Long-Term Compensation
                              Annual Compensation(1)           Awards
                             -------------------------- -----------------------
                                                              Number of
Name and Principal Position                             Securities Underlying
                               Salary         Bonus         Options/SARs
Jerry W. Davis
     Chief Executive Officer
         1995                  $189,000        $31,213           95,471
         1996                   222,807             --               --
         1997                   198,468             --               --
Larry A. Longhi
     Senior Vice President
        1995                     72,000        116,263               --
        1996                     72,000        220,801               --
        1997                     72,000        168,090           29,000
Timothy W. Smith
     Group Vice president
        1995                     60,000         91,999            3,000
        1996                     72,000        137,027               --
        1997                     72,000        178,857           16,500
David C. Minardi(2)
     Group Vice President
        1995                     72,000        169,209            4,000
        1996                     72,000        173,856               --
        1997                     72,000        156,854           33,876
Charles L. Stark, III
     Group Vice President
        1995                      6,524             --               --
        1996                     79,154             --            5,000
        1997                    146,098         60,000            2,000
Edward W. Fishback, Jr.
     Group Vice President
        1995                    101,184        182,000               --
        1996                    144,000         51,832               --
        1997                    144,000          5,460               --
- ------------------
 (1) Excludes any  perquisites  and other personal  benefits  received,  the
     total  value of which did not  exceed  10% of the total  annual  salary and
     bonus for such Named Executive.
 (2) Mr.  Minardi  resigned as a director on July 2, 1997, and as an officer
     and employee of the Company on December 15, 1997.

                                      -7-
<PAGE>

Option Grants in 1997

      The following table sets forth information  concerning options to purchase
shares of the Company's  Common Stock granted during 1997 to the Named Executive
Officers.  The  amounts  shown as  potential  realizable  values on the  options
identified in the table are based on assumed annualized rates of appreciation in
the price of the Common Stock of 5% and 10% over the term of the options. Actual
gains, if any, on stock option  exercises are dependent on any future  increases
in the market  price of the common  Stock.  There can be no  assurance  that the
potential realizable values reflected in this table will be achieved.
<TABLE>
<CAPTION>

                     Stock Option Grants in Last Fiscal Year
<S>                      <C>            <C>            <C>       <C>            <C>       <C>

Name                       Number of      % of Total    Exercise     Market     Expiration       Potential                
                          Securities        Options      Price      Price of       Date     Realizable Value at                    
                          Underlying      Granted to    ($ per     Underlying                  Assumed Annual
                        Options Granted  Employees in    share)   Security on                  Rates of Stock
                                          Fiscal Year               Date of                  Price Appreciation
                                                                     Grant                    for Option Term
- ---------             ------------------   ---------   ---------   ---------    ---------  ---------------------
                                                                                               5%         10%
Lawrence A. Longhi            29,000          5.8%      $13.000      $13.000     05/01/07   $237,095   $600,825
David C. Minardi              33,876          6.7%       13.000       13.000     05/01/07    276,960    701,846
Timothy W. Smith              16,500          3.3%       13.000       13.000     05/01/07    110,372    279,694
Charles L. Stark, III          2,000             *       13.000       13.000     05/01/07     16,351     41,436
- -----------------
     *Less than 1.0%
</TABLE>

Aggregate Option Exercises in 1997 and December 31, 1997 Option Values

      The  following  table sets forth  information  concerning  the exercise of
stock  options  during  1997 by the Named  Executive  Officers  and the value of
unexercised  options  held by the Named  Executive  Officers as of December  31,
1997.
<TABLE>
<CAPTION>

                                 1997 Option Exercises                         Fiscal Year End Option Values
                        ----------------------------------------    ----------------------------------------------------
<S>                      <C>                 <C>                      <C>                      <C>    
Name                         Number of         Value Realized          Number of Securities      Value of Unexercised
                            Securities        Upon Exercise(1)        Underlying Unexercised     In-the-Money Options
                        Underlying Options                            Options at Fiscal Year      at Fiscal Year End
                         Exercised During                              End Exercisable (E)          Exercisable (E)
                               1997                                     /Unexercisable (U)       /Unexercisable (U)(2)
- ---------                ------------------  ------------------         ------------------        ------------------
Jerry W. Davis                 886,919           $14,121,524                 214,809(E)              $3,554,444(E)
Larry A. Longhi                 84,000             1,274,448                 100,077(E)               1,906,167(E)
                                                                              29,000(U)                 177,625(U)
Timothy W. Smith                 6,370                72,875                   3,023(E)                  44,210(E)
                                                                              20,873(U)                 160,066(U)
David C. Minardi                68,990               900,282                    0(U)(3)                    0(U)(3)
Charles L. Stark, III           --                   --                        2,000(E)                     750(E)
                                                                               5,000(U)                  13,375(U)
- ------------------
(1)  Represents  the amount by which the market value of the Common Stock on the
     date of exercise  exceeded the  exercise  price of the  respective  options
     exercised.
(2)  Represents  the market  value of the Common  Stock as of  December  31,  
     1997 ($19.125  per share less theexercise price of the options.
(3)  Under the terms of the stock option plans,  unexercisable options terminate
     upon the termination of employment.  Mr. Minardi resigned as an employee as
     of December 15, 1997.
</TABLE>

Compensation Committee Interlocks and Insider Participation

      The  Board's   Compensation   Committee   currently  consists  of  Messrs.
Stonecipher and Esping,  who are outside  directors.  There were no transactions
and  relationships  between  the  Compensation  Committee  members  or the Chief
Executive Officer and the Company required to be reported herein.


                                      -8-
<PAGE>


Notwithstanding  anything  to the  contrary  set  forth in any of the  Company's
previous filings under the Securities Act of 1933 or the Securities Exchange Act
of 1934 that might incorporate  future filings,  including this Proxy Statement,
in whole or in part,  the  following  Board  Compensation  Committee  Report  on
Executive  Compensation  and the Performance  Graph shall not be incorporated by
reference into any such filings.

Board Compensation Committee Report on Executive Compensation

      The Company's executive compensation programs are intended to enable it to
attract and retain  talented  executives and to reward them  appropriately.  The
Compensation  Committee (the "Committee")  attempts to determine the appropriate
total levels of  compensation,  as well as the  appropriate  mix of base salary,
annual  incentives  and  long-term  incentives.   In  determining  compensation,
consideration  is given both to overall  Company  performance  and to individual
performance,  taking into account the contributions made by the executive toward
improving  Company  performance.  Consideration is also given to the executive's
position,  location, and level of responsibility in the structure of the Company
and the job performance of the executive in planning,  providing  direction for,
and implementing the Company's  strategy.  The Committee's  primary objective in
establishing   compensation  programs  is  to  support  the  Company's  goal  of
maximizing the value of shareholders' investment in the Company.

      The  Company's  program  for  executive  compensation  consists  of  three
components:  base salary,  an annual incentive  (bonus)  payment,  and long-term
incentives.  An executive's  base salary is determined  through a combination of
several  factors:  an evaluation of the sustained  performance of the executive,
prevailing  levels of pay for  positions  of  comparable  responsibility  in the
industry,  level of  responsibility,  and prior  experience.  Payments under the
Company's   annual   incentive   plans  are  tied  to  the  Company's  level  of
profitability.  Actual  incentive  payments are determined by applying a formula
based on Company  performance to each executive's annual incentive  opportunity.
Applying this formula results in payments at the targeted incentive  opportunity
level when budgeted  earnings are achieved,  and payments below the target level
when  earnings  are below those set by the  budget.  The  formula  provides  for
payments  above the targeted  level only when  earnings  exceed those set in the
budget.

      The Company's long term incentives are in the form of stock options, stock
appreciation  rights  ("SARs") and  restricted  stock awarded to executives  and
other key  employees  under the 1995  Stock  Incentive  Plan (the  "1995  Plan")
adopted by the Board of  Directors  and approved by the  Company's  shareholders
effective as of September 1, 1995.  The  objective of these awards is to advance
the longer term  interests of the Company and its  shareholders  and  complement
incentives  tied  to  annual  performance.   These  awards  provide  rewards  to
executives and other key employees upon the creation of incremental  shareholder
value and attainment of long-term  earnings goals.  Stock incentive awards under
the 1995 Plan produce  value to  executives  only if the price of the  Company's
stock  appreciates,  thereby  directly  linking the interests of executives with
those of the  shareholders.  Subject to the  provisions  of the 1995  Plan,  the
Compensation Committee, in its discretion,  selects the recipients of awards and
the number of shares or options granted thereunder and determines other matters,
such as (i) vesting  schedules,  (ii) the exercise  price of options,  (iii) the
duration  of  awards  and  (iv)  the  price of  SARs.  Options  and SARs  expire
immediately  upon  termination of an optionee's  employment  either for cause or
voluntarily by the optionee without the Company's consent. The restrictions upon
stock awards lapse over time or upon the occurrence of specified events, and the
restricted shares are forfeited if the recipient ceases to be an employee of the
Company before the restrictions lapse.

      Mr. Davis' 1997  compensation  was approved by the Committee  applying the
principles  outlined  above in the same manner as they were applied to the other
executives of the Company.  In addition,  the Committee reviews the compensation
paid to chief  executive  officers of comparable  companies and considers  those
compensation levels in determining Mr. Davis' compensation.

                                      -9-
<PAGE>

      The Committee believes that the program it has adopted serves to focus the
efforts of the Company's  executives on the  attainment of a sustained high rate
of Company  growth and  profitability  for the  benefit of the  Company  and its
shareholders.



      Compensation Committee

      Harry C. Stonecipher
      Perry E. Esping


Certain Transactions

On June 13,  1997,  the  Company  loaned  funds to Jerry W. Davis,  Jr.,  who is
employed by the Company as Director of MIS and who is the son of Chief Executive
Officer  Jerry  W.  Davis.  The  loan is  evidenced  by a Note  in the  original
principal amount of $200,000, with interest at the rate of 7.25% per annum, both
principal  and  interest  payable in  thirty-six  (36) monthly  installments  of
$1,445.61  each.  At the  end of the  thirty-six  month  period,  the  remaining
principal  balance is due in full.  The Note is secured by a first  mortgage  on
improved  residential  real property located in Duval County,  Florida,  with an
appraised value at least equal to the principal amount of the loan.

On October 23, 1996,  the Company loaned funds to Timothy W. Smith, a Group Vice
President with the Company. The loan is evidenced by a collateralized Promissory
Note in the original principal amount of $100,000,  with interest at the rate of
7.25% per annum,  both principal and interest payable in fifty-nine (59) monthly
installments  of $722.81 each. At the end of the  fifty-nine  month period,  the
remaining principal balance is due in full.


                                      -10-
<PAGE>



PERFORMANCE GRAPH

      The following  graph is a comparison of the  cumulative  total returns for
the Company's  Common Stock as compared with the cumulative total return for the
NASDAQ  Stock Market  (U.S.)  Total Return Index and the NASDAQ  Computer & Data
Processing  Services Stocks  ("C&DPS") Nasdaq Total Return Index. The cumulative
return of the Company was computed by dividing the difference  between the price
of the Company's  Common Stock at the end of each  measurement  period (December
31, 1995,  December 31,  1996,  and December 31, 1997) and the  beginning of the
cumulative measurement period (September 29, 1995) by the price of the Company's
Common Stock at the beginning of the cumulative  measurement  period.  The total
return  calculations  are based upon an assumed $100 investment on September 29,
1995, the date of the Company's initial public offering.

               Comparison of Twenty-Seven Month Cumulative Return



                            (Performance Graph Here)


<TABLE>
                                       9/29/95    12/31/95     12/31/96     12/31/97
<S>                                    <C>        <C>          <C>          <C>    

Computer Management Sciences, Inc.      $100        $127         $166         $137

NASDAQ C&DPS Index                      $100        $104         $129         $158

NASDAQ Stock Market - U.S.              $100        $101         $125         $153

</TABLE>


                                      -11-
<PAGE>



PROPOSED ELECTION OF DIRECTORS

      The Board of  Directors  of the Company is divided  into three  classes of
directors.  The Company's Articles of Incorporation  provide that at each annual
meeting,  directors  shall be  elected  by class for a term of three  years,  to
preserve as evenly as practicable,  the division of directors into classes.  The
current  terms of the three  classes  of  directors  expire in 1998  (Class  III
directors), 1999 (Class I directors) and 2000 (Class II directors). One director
is to be elected at the Meeting for a term ending in 2001 (Class III),  or until
his successor shall have been elected and qualified.  The Board of Directors has
nominated  Jerry W. Davis to stand for  election  at the  Meeting as a Class III
director. See "Management - Directors and Executive Officers" for information on
Mr. Davis. The current term of Mr. Davis will expire on the date of the Meeting.
Edward W. Fishback,  Jr. will not stand for re-election.  The Board of Directors
may  appoint a person to fill the  resulting  vacancy  upon  finding a  suitable
candidate.  The initial term of such  additional  director would end at the 1999
annual meeting of shareholders.

Approval By Shareholders

      Election of the director  nominee (Jerry W. Davis) will be approved if the
votes cast by holders of shares  represented and entitled to vote at the Meeting
in favor of his election exceed the votes cast opposing his election.  The Board
of  Directors  unanimously  recommends  a vote FOR the  election of the Director
nominee.  Unless  otherwise  indicated,  votes  will  be  cast  pursuant  to the
accompanying  proxy FOR the election of the nominee.  Should the nominee  become
unable or  unwilling  to accept  nomination  or election  for any reason,  it is
intended  that votes will be cast for a  substitute  nominee  designated  by the
Board of Directors. The Board has no reason to believe the nominee named will be
unable or unwilling to serve if elected.



         INFORMATION CONCERNING INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

      The Company's  Board of Directors  has appointed  KPMG Peat Marwick LLP as
independent  accountants to audit the consolidated  financial  statements of the
Company for the year ending  December  31,  1998.  Representatives  of KPMG Peat
Marwick LLP are  expected to be present at the Meeting with the  opportunity  to
make a statement if they so desire and to respond to appropriate questions posed
by shareholders.



              PROPOSALS OF SHAREHOLDERS FOR THE NEXT ANNUAL MEETING

      Proposals of  shareholders  intended for  presentation  at the 1999 annual
meeting must be received by the Company on or before December 23, 1998, in order
to be  included  in the  Company's  proxy  statement  and form of proxy for that
meeting.

      The Company's Articles of Incorporation also require advance notice to the
Company of any  shareholder  proposal and of any  nominations by shareholders of
persons to stand for election as directors at a shareholders' meeting. Notice of
shareholder  proposals  and of  director  nominations  must be  timely  given in
writing  to the  Secretary  of the  Company  prior to the  meeting  at which the
directors  are to be  elected.  To be timely,  notice  must be  received  at the
principal  executive  office of the  Company  not less than 60 days prior to the
meeting of shareholders;  provided, however, that in the event that less than 70
days' notice or prior public  disclosure  of the date of the meeting is given or
made to the shareholders, notice by the shareholder, in order to be timely, must
be so  delivered  or received  not later than the close of business on the tenth
day following the day on which such notice of the date of the annual meeting was
mailed to  shareholders  or public  disclosure of the date of the annual meeting
was made.

                                      -12-
<PAGE>

      In addition  to the  matters  required to be set forth by the rules of the
Securities and Exchange  Commission,  a  shareholder's  notice with respect to a
proposal  to be brought  before the  annual  meeting  must set forth (a) a brief
description of the proposal and the reasons for conducting  such business at the
annual meeting, (b) the name and address, as they appear on the Company's books,
of the shareholder  proposing such business and any other  shareholders known by
such  shareholder to be supporting  such  proposal,  (c) the class and number of
shares of the Company that are  beneficially  owned by such  shareholder  on the
date  of  such  shareholder  notice  and by  other  shareholders  known  to such
shareholder  to be  supporting  such  proposal  on the date of such  shareholder
notice, and (d) any financial interest of the shareholder in such proposal.

      A  shareholder's  notice with  respect to a director  nomination  must set
forth (a) as to each nominee (i) the name, age, business address,  and residence
address of the  person,  (ii) the  principal  occupation  or  employment  of the
person,  (iii)  the  class  and  number  of  shares  of  the  Company  that  are
beneficially  owned by such person,  (iv) all information that would be required
to be included in the proxy statement soliciting proxies for the election of the
nominee director (including such person's written consent to serve as a director
if so elected), and (b) as to the shareholder providing such notice (i) the name
and address, as they appear on the Company's books, of the shareholder, and (ii)
the class and number of shares of the  Company  that are  beneficially  owned by
such shareholder on the date of such shareholder notice.

      The  complete  Articles  of  Incorporation   provisions   governing  these
requirements  are available to any shareholder  without charge upon request from
the Secretary of the Company.



                                  OTHER MATTERS

      The  Company  has  provided to each  shareholder  a copy of the  Company's
Annual Report on Form 10-K,  including the financial  statements  for its fiscal
year  ended  December  31,  1997,  as filed  with the  Securities  and  Exchange
Commission  pursuant to Rule 13a-1 under the  Securities  Exchange  Act of 1934.
Additional copies of the Company's Annual Report on Form 10-K are available upon
written  request.  All such  requests  should be directed to Anthony V.  Weight,
Corporate Secretary,  Computer Management  Sciences,  Inc., 8133 Baymeadows Way,
Jacksonville,  Florida  32256.  No charge will be made for copies of such annual
report; however, a reasonable charge for the exhibits will be made.




                                             By Order of the Board of Directors,


                                             Anthony V. Weight
                                             Corporate Secretary



Jacksonville, Florida
May 15, 1998



                                      -13-
<PAGE>



                       COMPUTER MANAGEMENT SCIENCES, INC.
                               8133 Baymeadows Way
                           Jacksonville, Florida 32256

                                      PROXY

           This Proxy is Solicited on Behalf of the Board of Directors

         The undersigned hereby appoints Anthony V. Weight and Anthony Colaluca,
or either of them,  as Proxies,  each with the power to appoint his  substitute,
and hereby  authorizes  them or their  substitutes  to represent and to vote, as
designated below, all the shares of stock of Computer Management Sciences,  Inc.
held of record by the  undersigned  on April 24, 1998, at the annual  meeting of
stockholders to be held on June 19, 1998 or any adjournment thereof.


1.   The re-election of Jerry W. Davis as Class III Director, with term expiring
     in 2001.

         FOR ______________                 AGAINST _________


2.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the meeting.

     This  proxy when  properly  executed  will be voted in the manner  directed
     herein by the undersigned stockholder.  If no direction is made, this proxy
     will be voted for Proposal 1. 

     Please sign  exactly as name appears  below.  When shares are held by joint
     tenants,   both  should  sign.  When  signing  as  attorney,  as  executor,
     administrator,  trustee or guardian,  please give full title as such.  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.


DATED:                               , 1998
         PLEASE MARK, SIGN, DATE AND RETURN          Signature
         THE PROXY CARD PROMPTLY USING THE
         ENCLOSED ENVELOPE

                                                     Signature (if held jointly)




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