Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.--) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [X] Preliminary Proxy Statement [ ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to 240.14-11(c) or 240.14a-12 National Patent Development Corporation (Name of Registrant as Specified In Its Charter) Andrea D. Kantor (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). [ ] 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: COMMON STOCK (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: 1Set forth the amount on which the filing fee is calculated and state how it was determined. [ ] 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: NATIONAL PATENT DEVELOPMENT CORPORATION 9 West 57th Street Suite 4170 New York, New York 10019 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held June 14, 1995 To The Stockholders: The Annual Meeting of Stockholders of National Patent Development Corporation (the "Company") will be held at the offices of General Physics Corporation, 6700 Alexander Bell Drive, Columbia, Maryland on the 14th day of June, 1995, at 2:30 P.M., Eastern Standard Daylight Savings Time, for the following purposes: 1. To elect seven Directors to serve until the next Annual Meeting and until their respective successors are elected and qualify. 2. To consider and act upon a proposal to amend the Company's Restated Certificate of Incorporation to increase the total number of authorized shares of common stock which the Company shall have authority to issue from 40,000,000 shares to 45,000,000 shares. 3. To consider and act upon a proposal to approve the selection by the Board of Directors of KPMG Peat Marwick, independent certified public accountants, as auditors for the Company for the current year. 4. To transact such other business as may properly come before the meeting or any adjournment thereof. Only stockholders of record as of the close of business on April 17, 1995 are entitled to receive notice of and to vote at the meeting. A list of such stockholders shall be open to the examination of any stockholder during ordinary business hours, for a period of ten days prior to the meeting, at the principal executive offices of the Company, 9 West 57th Street, Suite 4170, New York, New York. By Order of the Board of Directors Lydia M. DeSantis Secretary New York, New York April 28, 1995 If you do not expect to be present at the meeting, please fill in, date and sign the enclosed Proxy and return it promptly in the enclosed return envelope. NATIONAL PATENT DEVELOPMENT CORPORATION 9 West 57th Street Suite 4170 New York, New York 10019 April 28, 1995 New York, New York PROXY STATEMENT The accompanying Proxy is solicited by and on behalf of the Board of Directors of National Patent Development Corporation, a Delaware corporation (the "Company"), for use only at the Annual Meeting of Stockholders to be held at the offices of General Physics Corporation, 6700 Alexander Bell Drive on the 14th day of June, 1995 at 2:30 P.M., Eastern Standard Daylight Savings Time, and at any adjournments thereof. The approximate date on which this Proxy Statement and the accompanying Proxy were first given or sent to security holders was April 28, 1995. Each Proxy executed and returned by a stockholder may be revoked at any time thereafter, by written notice to that effect to the Company, attention of the Secretary, prior to the Annual Meeting, or to the Chairman of, or the Inspectors of Election, in person, at the Annual Meeting, or by the execution and return of a later-dated Proxy, except as to any matter voted upon prior to such revocation. The Proxies in the accompanying form will be voted in accordance with the specifications made and where no specifications are given, such Proxies will be voted FOR the seven nominees for election as directors named herein, FOR the amendment to the Company's Restated Certificate of Incorporation to increase the total number of shares of common stock which the Company shall have authority to issue, and FOR the approval of the selection of KPMG Peat Marwick as auditors. In the discretion of the proxy holders, the Proxies will also be voted FOR or AGAINST such other matters as may properly come before the meeting. The management of the Company is not aware that any other matters are to be presented for action at the meeting. Although it is intended that the Proxies will be voted for the nominees named herein, the holders of the Proxies reserve discretion to cast votes for individuals other than such nominees in the event of the unavailability of any such nominee. The Company has no reason to believe that any of the nominees will become unavailable for election. The Proxies may not be voted for a greater number of persons than the number of nominees named. The election of directors will be determined by a plurality of the votes of the shares of common stock, par value $.01 per share (the "Common Stock") and Class B Capital Stock, par value $.01 per shares (the "Class B Stock") present in person or represented by proxy at the Annual Meeting and entitled to vote on the election of directors. A majority of the votes represented by the outstanding shares of Common Stock and a majority of the votes represented by the outstanding shares of Class B Stock, each voting separately as a class, is required to approve the proposal to amend the Restated Certificate of Incorporation to increase the total number of shares of Common Stock which the Company shall have authority to issue, while approval of the selection of auditors for the current year will require the affirmative vote of holders of Common Stock and Class B Stock representing a majority of the outstanding shares present in person or represented by proxy. Accordingly, in the case of shares that are present or represented at the Annual Meeting for quorum purposes, not voting such shares for a particular nominee for director, including by withholding authority on the Proxy, will not operate to prevent the election of such nominee if he or she otherwise receives affirmative votes; with respect to the approval of the Amendment to the Company's Restated Certificate of Incorporation, an abstention will operate to prevent approval of the item to the same extent as a vote against approval, and a broker "non-vote" (which results when a broker holding shares for a beneficial owner has not received timely voting instructions on certain matters from such beneficial owner) will effect the outcome of the vote the same as a negative vote with respect to the approval of the Amendment to the Company's Restated Certificate of Incorporation. VOTING SECURITIES The Board of Directors has fixed the close of business on April 17, 1995 as the record date for the determination of stockholders entitled to receive notice of and to vote at the Annual Meeting. The issued and outstanding stock of the Company on April 17, 1995 consisted of [ ] shares of Common Stock, each entitled to one vote, and 250,000 shares of Class B Stock, each entitled to ten votes. A quorum of the stockholders is constituted by the presence, in person or by proxy, of holders of record of Common Stock and ClassB Stock representing a majority of the number of votes entitled to be cast. The only difference in the rights of the holders of Common Stock and the rights of holders of Class B Stock is that the former class has one vote per share and the latter class has ten votes per share. The Class B Stock is convertible at any time into shares of Common Stock on a share for share basis at the option of the holders thereof. PRINCIPAL HOLDERS OF SECURITIES As of March 21, 1995, no person was known to the Company to own beneficially more than 5% of the Common Stock or Class B Stock of the Company except as set forth below. 3 The following table shows as of such date the Class B Stock beneficially owned directly by Mr. Jerome I. Feldman, President and Chief Executive Officer and a director of the Company, and Mr. Martin M. Pollak, Executive Vice President and Treasurer and a director of the Company. (For information with respect to the shares of Common Stock beneficially owned by Messrs. Feldman and Pollak, see "Security Ownership of Directors and Named Executive Officers"): Amount of Title of Name and Address Beneficial Percent Class of Beneficial Owners Ownership of Class Class B Jerome I. Feldman 900,000 shares(1) 50(2) c/o National Patent Development Corp. 9 West 57th Street Suite 4170 New York, NY 10019 Class B Martin M. Pollak 900,000 shares(1) 50(2) c/o National Patent Development Corp. 9 West 57th Street Suite 4170 New York, NY 10019 (1)Includes 775,000 shares each for Messrs. Feldman and Pollak which they currently have the right to purchase pursuant to the exercise of stock options. (2)Percentage could increase up to approximately 88% if either individual exercised all of his stock options and the other individual did not exercise any. Based upon the Common Stock and Class B Stock of the Company outstanding at March 21, 1995, Mr. Feldman and Mr. Pollak controlled in the aggregate approximately 10.6% of the voting power of all voting securities of the Company. This percentage for Mr. Feldman and Mr. Pollak would increase to approximately 45% if they exercised all the presently outstanding options to purchase shares of the Common Stock and Class B Stock of the Company held by them. On March 26, 1986, Mr. Feldman and Mr. Pollak entered into an agreement (i) granting each other the right of first refusal over the sale or hypothecation of the Class B Stock and options to purchase Class B Stock now owned or subsequently acquired by each of them and (ii) in the event of the death of either of them granting the survivor a right of first refusal over the sale or hypothecation of the Class B Stock or options to acquire shares of Class B Stock held by the estate of the decedent. The aforesaid right of first refusal is for the duration of the life 4 of the survivor of Mr. Feldman or Mr. Pollak. Merrill Lynch & Co., Inc., Merrill Lynch Group, Inc., Princeton Services, Inc., Fund Asset Management, L.P., Princeton Services, Inc. and Merrill Lynch Phoenix Fund, Inc. filed a 13-G which disclosed the ownership of 1,426,100 shares of the Common Stock representing approximately 5.9% of the outstanding Common Stock as of December 31, 1994. SECURITY OWNERSHIP OF DIRECTORS AND NAMED EXECUTIVE OFFICERS The following table sets forth, as of March 21, 1995, beneficial ownership of shares of Common Stock of the Company and subsidiaries by each director, each of the named executive officers and all directors and executive officers as a group. 5 Total Number of Shares Beneficially Name Owned Jerome I. Feldman(1)(2)(3)(4)(5) 2,161,636 Martin M. Pollak(1)(2)(3)(4)(5) 2,161,373 Scott N. Greenberg(3)(4) 201,300 Roald Hoffmann, Ph.D.(3)(4)(6) 22,800 Ogden R. Reid(3)(4)(5)(6) 17,000 Paul A. Gould(1)(4)(6) 212,600 Herbert R. Silverman 5,000 Lawrence M. Gordon(1)(3)(4) 146,612 Directors and Executive Officers as a Group (9 persons) (1)(3)(4) 4,928,346 Percent of Common Stock Owned Jerome I. Feldman (1)(2)(3)(4)(5) 7.82 Martin M. Pollak (1)(2)(3)(4)(5) 7.82 Scott N. Greenberg(3)(4) * Ogden R. Reid(3)(4)(6) * Roald Hoffmann, Ph.D.(3)(6) * Paul A. Gould(1)(4)(6) * Herbert R. Silverman * Lawrence M. Gordon (1)(3)(4) * Directors and Executive Officers as a Group (9 persons)(1)(3)(4) 16.46 Of Total Number of Shares Beneficially Owned, Shares Which May Be Acquired Within 60 Days Jerome I. Feldman(1)(2)(3)(4)(5) 1,778,667 Martin M. Pollak(1)(2)(3)(4)(5) 1,788,667 Scott N. Greenberg(3)(4) 184,700 Roald Hoffmann, Ph.D.(3)(6) 21,000 Ogden R. Reid(3)(6) 16,000 Paul A. Gould(1)(6) 6,000 Herbert A. Silverman -0- Lawrence M. Gordon(1)(3)(4) 144,100 Directors and Executive Officers as a Group (9 persons)(1)(3)(4) 3,939,134 * The number of shares owned is less than one percent of the outstanding shares of Common Stock. 6 (1) Included in the table are 125,000 shares for each of Messrs. Feldman and Pollak which they currently have the right to acquire through the conversion of shares of Class B Stock into shares of Common Stock which they currently own, (see "Principal Holders of Securities"). Also included in the table are 2,904 shares for a foundation of which Mr. Feldman is a trustee and 6,469 shares for a foundation of which Mr. Pollak is a trustee. Also included in the table are 4,426 shares for Mr. Feldman, 2,414 shares for Mr. Pollak and 2,012 shares for Mr. Gordon and 8,852 shares for all directors and executive officers as a group, issuable upon the conversion of bonds issued with the Company's 12% Subordinated Debentures Due 1997. Mr. Feldman disclaims beneficial ownership of the 2,414 shares issuable upon conversion of bonds held by his wife pursuant to the Debentures. Messrs. Feldman, Pollak and Gould disclaim beneficial ownership of 4,691, 23,006 and 100 shares, respectively, held by members of their families which are included in the table. (2) Included in the table are options to purchase 775,000 shares of Class B Options for each of Messrs. Feldman and Pollak which they currently have the right to acquire through the exercise of stock options, which shares are convertible into shares of Common Stock. (3) Of the directors and executive officers of the Company, the following beneficially own the number of shares of common stock of Interferon Sciences, Inc. ("Interferon") indicated: Jerome I. Feldman 496,450 (2.16%); Martin M. Pollak 482,500 (2.10%); Scott N. Greenberg 165,000 (.73%); Roald Hoffmann 3,000(.013%) Ogden R. Reid 7,100 (.032%) and Lawrence M. Gordon 182,500 (.80%). These shares include 480,000, 480,000, 165,000, 3,000, 7,000 and 182,500 shares for Messrs. Feldman, Pollak, Greenberg, Hoffmann, Reid and Gordon, respectively, which are subject to currently exercisable stock options. In addition, all directors and executive officers as a group beneficially own 1,336,500 shares, of which 1,317,500 shares are subject to currently exercisable stock options. Certain members of the families of Messrs. Feldman and Pollak hold 2,950 and 1,000 shares, respectively, as to which Messrs. Feldman and Pollak disclaim beneficial ownership. Mr. Feldman and Mr. Pollak through their ownership of the Company's Common Stock, may be deemed to beneficially own an aggregate of 6,975,148 shares of Common Stock of Interferon beneficially owned by the Company, Five Star Group, Inc. ("Five Star") and MXL Industries, Inc. ("MXL"), wholly owned subsidiaries of the Company. However, Mr. Feldman and Mr. Pollak disclaim beneficial ownership of such 6,975,148 shares (7,471,598 and 7,457,648 shares in the aggregate for Mr. Feldman and Mr. Pollak, respectively). The total number of shares owned by all directors and executive officers of the Company as a group (other than Messrs. Feldman and Pollak) is 1.6% of the outstanding shares of Interferon's common stock. All such persons have sole voting and investment power as to all shares except as indicated. 7 (4) Of the directors and executive officers of the Company, the following beneficially own the number of shares of common stock of General Physics Corporation ("GPC") indicated: Jerome I. Feldman-2,100 (.02%); Martin M. Pollak-5,900 (.06%) and Scott N. Greenberg-1,000 (.01%). In addition, all directors and executive officers as a group beneficially own 9,000 shares. Mr. Feldman and Mr. Pollak through their ownership of the Company's Common Stock, may be deemed to beneficially own an aggregate of 5,120,495 shares of GPC beneficially owned by the Company, Five Star and MXL, wholly-owned subsidiaries of the Company. However, Mr. Feldman and Mr. Pollak disclaim beneficial ownership of such 5,120,495 shares (5,122,595 and 5,126,395 shares in the aggregate for Mr. Feldman and Mr. Pollak, respectively). The total number of shares owned by all directors and executive officers of the Company as a group (other than Messrs. Feldman and Pollak) is .01% of the outstanding shares of GPC's common stock. All such persons have sole voting and investment power as to all shares except as indicated. (5) Member of the Executive Committee. (6) Member of the Audit Committee. As of March 21, 1995 the Company owned 4,800,148 shares of Interferon common stock, constituting approximately 21% of the outstanding shares, Five Star owned approximately 1,359,375 shares constituting approximately 6% and MXL owned approximately 815,625 shares constituting approximately 4% of the outstanding shares of Interferon Common Stock. Accordingly, the Company's voting control of Interferon is approximately 31%. As of March 21, 1995 the Company owned 3,420,495 shares of GPC common stock, constituting approximately 34% of the outstanding shares, Five Star owned approximately 1,062,500 shares constituting approximately 10% and MXL owned approximately 637,500 shares constituting approximately 6% of the outstanding shares of GPC common stock. Accordingly, the Company's voting control of GPC is approximately 50.43%. As of March 1, 1995 the Company owned 2,842,300 shares of SGLG, Inc. ("SGLG") common stock, constituting approximately 92% of the outstanding shares. In addition, Mr. Pollak owns 1,000 shares of SGLG common stock. ELECTION OF DIRECTORS Seven directors will be elected at the meeting to hold office until the next Annual Meeting of Stockholders and until their respective successors are elected and qualify. The By-Laws of the Company permit the Board of Directors to fix the number of directors at no less than three nor more than fifteen persons, 8 and the Board of Directors has fixed the number of directors at seven persons. The Proxies solicited by this proxy statement may not be voted for a greater number of persons than the number of nominees named. It is intended that these Proxies will be voted for the following nominees, but the holders of these Proxies reserve discretion to cast votes for individuals other than the nominees for director named below in the event of the unavailability of any such nominee. The Company has no reason to believe that any of the nominees will become unavailable for election. Set forth below are the names of the nominees, the principal occupation of each, the year in which first elected a director of the Company and certain other information concerning each of the nominees. Jerome I. Feldman is founder of, and since 1959, has been President and Chief Executive Officer and a Director of the Company. He has been Chairman of the Executive Committee and a Director of Interferon, which is a biopharmaceutical company engaged in the manufacture and sale of ALFERON N Injection since 1981; a Director since 1981 and Chairman of the Board from 1985 to January 1995 of GTS Duratek Inc, ("Duratek") a company which provides environmental technology and consulting services to various utilities, industrial and commercial clients; a Director since 1987, Chairman of the Executive Committee since 1988 and Chief Executive Officer since September 1994 of GPC, a company which provides personnel training and technical support services to the domestic commercial nuclear power industry and to the United States Department of Energy; President since October 1994 and Chief Executive Officer, Chairman of the Executive Committee and a Director of SGLG since 1991, a holding company; and a director and consultant to American Drug Company ("ADC"), a generic drug distribution company since January 1994. He has been a Director of Hamilton Financial Services, Inc., a financial service holding company since 1983. Mr. Feldman is also a Trustee of the New England Colleges Fund and of Bard College. Age 66 Martin M. Pollak is founder of, and since 1959, has been Executive Vice President, Treasurer and a Director of the Company. He has been Chairman of the Board of Interferon since 1981; a Director of Duratek since 1983 and Chairman of the Executive Committee from 1985 to January 1995; a Director of GPC since 1987 and Chairman of the Board since 1988; Chairman of the Board of SGLG since 1991; and President, Chief Executive Officer and a director of ADC since January 1994. Mr. Pollak is Chairman of the Czech and Slovak United States Economic Counsel and a member of the Board of Trustees of the Worcester Foundation for Experimental Biology and a Director of Brandon Systems Corporation, a personnel recruiting company, since 1986. Age 67 Scott N. Greenberg has been a Director of the Company since 1987, Vice President and Chief Financial Officer since 1989 and Vice President, Finance from 1985. He has been a Director of GPC 9 since 1987; a Director of SGLG since 1991; Chief Financial Officer and a Director of ADC since January 1994 and from 1991 to January 1995, a Director of Duratek. Age 38 Ogden R. Reid has been a Director of the Company since 1979. He has been a Director of Interferon since 1982; a Director of GPC since 1988 and Vice Chairman and Director of SGLG since 1992; from 1991 to January 1995 he was Vice Chairman of the Board of Duratek. Mr. Reid had been Editor and Publisher of the New York Herald Tribune and of its International Edition; United States Ambassador to Israel; a six-term member of the United States Congress and a New York State Environmental Commissioner. Age 68 Roald Hoffmann, Ph.D. has been a Director of the Company since 1988 and a Director of Interferon since 1991. He has been a John Newman Professor of Physical Science at Cornell University since 1974. Dr. Hoffmann is a member of the National Academy of Sciences and the American Academy of Arts and Sciences. In 1981, he shared the Nobel Prize in Chemistry with Dr. Kenichi Fukui. Age 57 Paul A. Gould has been a Director of the Company since 1993. He has been Managing Director since 1979 of Allen & Company Incorporated, an investment banking firm. He has been a Director since 1992 of Liberty Media Corp., a cable programming company and a Director since April 1994 of Resource Recycling Technologies, Inc., which is engaged in solid waste material management alternatives. Age 49 Herbert R. Silverman has been a Director of the Company since November 1994. Since 1975 he has been a Senior Advisor to Bank Julius Baer (New York), Zurich, Switzerland, Chairman of the Executive Committee of Baer American Banking Corporation since 1976 and is a member of the Board of Directors of Partners Funds, Inc. and Focus Fund, both of which are mutual stock funds managed by Neuberger & Berman since 1965. He is also a life trustee of New York University and New York University Medical Center. Age 77 Section 16 Reporting Section 16(a) of the Securities Exchange Act 1934 requires the Compan's officers and directors, and persons who own more than 10% of a registered class of the Company's equity securities, to file reports of ownership and changes in ownership with the Securities and Exchange Commission (the "SEC") and the American Stock Exchange, Inc. Officers, directors and greater than 10% shareholders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. Based solely on its review of copies of such forms received by it and written representations from certain reporting persons that no Forms 5 were required for those persons, the Company 10 believes that during the period January 1, 1994 to March 30, 1995, all filing requirements applicable to its officers, directors and greater than 10% beneficial owners were complied with, except for Paul A. Gould, a Director of the Company, who filed a late report on Form 4. Board of Directors The Board of Directors has the responsibility for establishing broad corporate policies and for the overall performance of the Company, although it is not involved in day-to-day operating details. Members of the Board are kept informed of the Company's business by various reports and documents sent to them as well as by operating and financial reports made at Board and Committee meetings. The Board held three meetings in 1994, at which all of the directors attended the meetings of the Board and Committees on which they served, except for Roald Hoffmann, who attended fewer than 75% of the meetings. Directors Compensation Directors who are not employees of the Company receive a fee of $1,500 for each meeting of the Board of Directors attended, but do not receive any additional compensation for service on committees of the Board of Directors. Officers of the Company do not receive additional compensation for serving as directors. Executive Committee The Executive Committee, consisting of Jerome I. Feldman and Martin M. Pollak, meets on call and has authority to act on most matters during the intervals between Board meetings. The committee formally acted 26 times in 1994 through unanimous written consents. Audit Committee The Audit Committee reviews the internal controls of the Company and the objectivity of its financial reporting. It meets with appropriate Company financial personnel and the Company's independent certified public accountants in connection with these reviews. This committee recommends to the Board the appointment of the independent certified public accountants, subject to the ratification by the stockholders at the Annual Meeting, to serve as auditors for the following year in examining the books and records of the Company. This Committee met twice in 1994. The Audit Committee currently consists of Ogden R. Reid, Roald Hoffmann and Paul A. Gould. 11 EXECUTIVE COMPENSATION The following table and notes present the compensation paid by the Company and subsidiaries to its Chief Executive Officer and the Company's most highly compensated executive officers for 1994. SUMMARY COMPENSATION TABLE Annual Compensation Salary Bonus Name and Principal Position Year ($) ($) Jerome I. Feldman 1994 322,304 40,000(1) President and Chief 1993 316,526 120,000 Executive Officer 1992 326,243 -0- Martin M. Pollak 1994 322,259(2) 40,000(1) Executive Vice President 1993 315,110 -0- and Treasurer 1992 325,110 151,250 Scott N. Greenberg 1994 216,375 20,000(1) Vice President and 1993 156,625 -0- Chief Financial Officer 1992 151,000 -0- Lawrence M. Gordon 1994 233, 50,000(1) Vice President and 1993 183,205 50,000 General Counsel 1992 183,507 -0- (1) For 1994, Messrs. Feldman, Pollak, Greenberg and Gordon received their respective cash bonuses for services rendered to Interferon. (2) For 1994, $150,000, of Mr. Pollak's compensation was paid by ADC, as a consequence of his services to both companies. 12 Long Term Compensation Awards All Other Options Compensation Name and Principal Position ($) ($) Jerome I. Feldman -0- 3,696(1) President and Chief -0- 3,598(l) Executive Officer -0- 253,491(1) Martin M. Pollak -0- 3,696(1) Executive Vice President -0- 3,598(1) and Treasurer -0- 253,491(1) Scott N. Greenberg -0- 3,696(3) Vice President and -0- 3,598 Chief Financial Officer 22,500 2,932 Lawrence M. Gordon -0- 3,696(3) Vice President and -0- 2,937 General Counsel -0- 3,392 (1) Includes $3,696, $3,598 and $3,491 as a matching contribution by the Company to the 401(k) Savings Plan, and $250,000 in 1992 pursuant to a Non-Compete Agreement between Messrs. Feldman and Pollak and SmithKline Beecham Corporation. See "Employment Contracts and Termination of Employment and Change in Control Arrangements." (2) Constitutes matching contributions made by ADC and the Company equally on behalf of Mr. Pollak pursuant to the Company's 401(k) Savings Plan. (3) Matching contribution by the Company to the 401(k) Savings Plan. For the year ended 1994, none of the named executive officers were granted non-qualified stock options. The following table and notes set forth information for the named executive officers regarding the exercise of stock options during 1994 and unexercised options held at the end of 1994. 13 AGGREGATED OPTION EXERCISES AT DECEMBER 31, 1994 AND YEAR-END OPTION VALUES Shares Acquired on Exercise (#) (1) Value Realized ($) Name Jerome I. Feldman -0- -0- Martin M. Pollak -0- -0- Scott N. Greenberg -0- -0- Lawrence M. Gordon -0- -0- Number of Unexercised Options at December 31, 1994 (#) Exercisable/Unexercisable Name Jerome I. Feldman 1,778,667(2) -0- Martin M. Pollak 1,788,667(2) -0- Scott N. Greenberg 184,700 -0- Lawrence M. Gordon 144,100 -0- Value of Unexercised In-the-Money Options at December 31, 1994 ($) Name Exercisable/Unexercisable(3) Jerome I. Feldman -0- -0- Martin M. Pollak -0- -0- Scott N. Greenberg -0- -0- Lawrence M. Gordon -0- -0- (1) None of the named executive officers exercised any stock options during 1994. (2) Includes 775,000 Class B Options, which options are convertible into shares of Common Stock on a share for share basis. (3) Calculated based on the closing price of the Common Stock (1.8125) as reported by the American Stock Exchange on December 30, 1994. 14 Board Compensation Committee Report on Executive Compensation During the year ended December 31, 1994, the Company did not have a Compensation Committee. Accordingly, the full Board of Directors was responsible for determining and implementing the compensation policies of the Company. The executive compensation policies are designed to offer competitive compensation opportunities for all executives which are based on personal performance, individual initiative and achievement, and assist the Company in attracting and retaining qualified executives. The Board also endorses the position that stock ownership by management and stock-based compensation arrangements are beneficial in aligning managements' and shareholders' interests in the enhancement of shareholder value and recommends to the Stock Option Committee the grant of stock options to executive officers whose performance has a significant effect on the success of the Company. Compensation paid to the Company's executive officers generally consists of the following elements: base salary, annual bonus and grant of stock options. The compensation for Mr. Pollak is determined on the same basis as that of Mr. Feldman, the Chief Executive Officer. The compensation for the other executive officers of the Company is determined by a consideration of each officer's initiative and contribution to overall corporate performance, the officer's managerial abilities and performance in any special projects that the officer may have undertaken. Competitive base salaries that reflect the individual's level of responsibility are important elements of the Company's executive compensation philosophy. Subjective considerations of individual performance are considered by the Board in establishing annual bonuses and other incentive compensation. The Company has certain broad-based employee benefit plans in which all employees, including the named executives are permitted to participate on the same terms and conditions relating to eligibility and subject to the same limitations on amounts that may be contributed. In 1994, the Company also made matching contributions to the 401(k) Savings Plan for those participants. Mr. Feldman's 1994 Compensation Mr. Feldman's compensation is determined principally by the terms of his employment agreement. As of January 1, 1989, the Company entered into an Employment Agreement (the "Agreement") with Mr. Feldman which provided that Mr. Feldman serve as President and Chief Executive Officer of the Company for the period through December 31, 1994. This Agreement was exended as 15 of January 1, 1995 for an additional year on the same tems and conditions as the prior Agreement. The January 1, 1995 Agreement and the January 1, 1989 Agreement shall be collecively referred to as the Agreement. The Agreement was approved by a vote of the entire Board. The Agreement provides Mr. Feldman with annual compensation (a minimum base salary) of $300,000 (subject to review by the Board of Directors). Mr. Feldman also received a cash bonus of $40,000 in 1994 from Interferon for his substantial efforts in seeking to obtain additional financing for Interferon. In addition, Mr. Feldman played a significant role in attempting to secure marketing and distribution opportunities for Interferon with a number of independent national distributors and multi- national pharmaceutical companies. In 1994 Mr. Feldman received compensation of $8,000 for serving as a Director and Chairman of the Executive Committee of GPC. The Board of Directors Jerome I. Feldman Martin M. Pollak Scott N. Greenberg Ogden R. Reid Roald Hoffmann, Ph.D. Paul A. Gould Herbert R. Silverman Compensation Committee Interlocks and Insider Participation During the year ended December 31, 1994 the Company did not have a Compensation Committee and the entire Board of Directors made decisions on compensation of the Company's executives. Mr. Feldman, the Company's Chief Executive Officer and a director, Mr. Pollak, the Company's Executive Vice President and Treasurer and a director and Mr. Greenberg, the Company's Vice President and Chief Financial Officer and a director participated in Board executive compensation deliberations. Employment Contracts and Termination of Employment and Change in Control Arrangements Agreements with Messrs. Feldman and Pollak. The Company entered into an Agreement with its President and Chief Executive Officer, Jerome I. Feldman, and with its Executive Vice President and Treasurer, Martin M. Pollak (the "Employees"), which was extended for an additional year as of January 1, 1995. Pursuant to the Agreements, Mr. Feldman will serve as President and Chief Executive Officer of the Company and Mr. Pollak will serve as Executive Vice President and Treasurer of the Company for the period through December 31, 1995. The Agreements provide for each Employee to receive annual compensation (a minimum base salary) of $300,000 (subject to 16 increase by the Board of Directors). The Agreements provide for the termination of employment upon the Employee's death, physical or mental disability or retirement. In addition, the Company may terminate the Employee's employment "for cause" (including a failure to perform required duties or the engaging in of gross misconduct) and each Employee may voluntarily terminate his employment for "Good Reason", which occurs if the Employee determines in good faith that due to a change in control of the Company he is not able to effectively discharge his duties. "Change in control" is defined to include (1) any "person" (other than the Employees or certain persons who may acquire securities of the Company from an Employee) acquiring the beneficial ownership of more than 30% of the Company's outstanding securities or (2) certain changes in the composition of the Board of Directors of the Company. Upon termination by the Company "for cause", all obligations of the Company under the Employee's Agreement terminates. Upon termination by the Company other than "for cause", disability, or retirement, or by the Employee for "Good Reason", such Employee is entitled to receive as severance pay an amount equal to his full base salary (which at the present time is a minimum of $300,000 for each of the Employees) at the rate then in effect, multiplied by the greater of (1) the number of years (including fractions thereof) remaining in the term of the employment, or (2) the number three. In addition, the Employee would receive an amount in cash equal to the aggregate spread between the exercise prices of all options held by the Employee under the Company's 1973 Non-Qualified Stock Option Plan and the higher of (x) the market value of the Common Stock, and (y) the highest price paid in connection with any change in control of the Company. Subject to certain conditions, the Company would also maintain for two years (or until the Employee's commencement of full-time employment with a new employer) certain insurance, health and disability plans in effect, or arrange for substantially similar benefits. The Agreements also contain non-competition and confidentiality provisions. Certain Transactions GTS Duratek, Inc. On January 24, 1995, the Company sold 1,666,667 shares of its Duratek common stock at a price of $3.00 per share to the Carlyle Group ("Carlyle") in connection with a $16 million financing by Duratek with Carlyle, a Washington, D.C. based private merchant bank. In addition, the Company granted Carlyle an option to purchase up to an additional 500,000 shares of Duratek common stock over the next year at $3.75 per share (the "Carlyle Transaction"). 17 Duratek received $16 million from Carlyle in exchange for 160,000 shares of new issued 8% cumulative convertible preferred stock (convertible into 5,333,333 shares of Duratek common stock at $3.00 per share). Duratek granted Carlyle an option to purchase up to 1,250,000 shares of newly issued Duratek common stock from Duratek over the next four years. As of March 1, 1995, the Company owns 3,534,972 shares of Duratek common stock (approximately 40.4% of the currently outstanding shares of common stock). Assuming, (i) Carlyle converted all of its cumulative convertible preferred stock into Duratek common stock and exercised its option to purchase additional shares of Duratek common stock from each of Duratek and the Company and (ii) the Company's employees exercised their options to purchase an aggregate of 497,750 shares of Duratek common stock, the Company would own 2,537,222 shares of Duratek common stock (approximately 16.5% of the then outstanding shares of common stock). In connection with the Carlyle Transaction, Carlyle will have the right, through its preferred stock, to elect a majority of Duratek's Board of Directors. Upon conversation of the preferred stock, Carlyle would own approximately 50% of Duratek's common stock if all of its options are exercised. PERFORMANCE GRAPH The following table compares the performance of the Company for the periods indicated with the performance of the AMEX Market Value Index and the Dow Jones Industry Group BTC Biotechnology. Total Return Indices reflect reinvested dividends and are weighted on a market capitalization basis at the time of each reported data point. Assumes $100 invested on December 31, 1989 in National Patent Common Stock, AMEX Market Value Index and Dow Jones Industry Group BTC - Biotechnology. Values are as of December 31 of specified year assuming that dividends are reinvested. Comparison of 5-Year Cumulative Total Return Index 1989 1990 1991 1992 1993 1994 NPDC 114 41 71 42 64 AMEX Market 127 103 126 135 159 Dow Jones Biotech 131.28 159.48 335.74 310.57 292.04 18 PROPOSED AMENDMENTS TO THE RESTATED CERTIFICATE OF INCORPORATION Increase in Authorized Shares The Board of Directors unanimously recommends that the stockholders adopt an amendment to the Company's Restated Certificate of Incorporation which will increase the authorized shares of Common Stock, par value $.01 per share, from 40,000,000 shares to 45,000,000 shares. On March 21, 1995, 25,737,237 of the 40,000,000 shares of Common Stock presently authorized were outstanding and an aggregate of [ ] shares were reserved for issuance. The Company's Board of Directors has unanimously recommended for approval by stockholders the proposal to amend the first sentence of Article Fourth of the Restated Certificate of Incorporation as follows: "FOURTH: The total number of shares of all classes of stock which the Corporation shall have authority to issue is fifty-seven million eight hundred thousand (57,800,000) shares of which forty-five million (45,000,000) are to be Common Stock of the par value of one cent ($.01) per share (hereinafter called the "Common Stock"); of which two million eight hundred thousand (2,800,000) shares are to be Class B Capital Stock with a par value of one cent ($.01) per share (hereinafter called the "Class B Capital Stock"); and of which ten million (10,000,000) shares are to be Preferred Stock with a par value of one cent ($.01) per share (hereinafter called the "Preferred Stock"), to be issued in such series and with such terms and conditions as the Board of Directors may determine. The Board of Directors believes that it would be in the best interests of the Company to have additional shares of Common Stock available for issuance at its discretion and without the necessity for a special stockholders' meeting to enhance the Company's flexibility in connection with possible future actions, such as acquisitions, financings, investment opportunities, internal development, retirement of outstanding indebtedness, and other corporate purposes. If the amendment is approved by the stockholders as described below, the additional shares may be issued from time to time upon authorization of the Board of Directors without further authorization of the stockholders for such consideration as the Board of Directors may determine and as may be permitted by the laws of Delaware. The amendment is not being proposed as a means of preventing a change in control or takeover of the Company. However, the use of these shares for such a purpose is possible. For instance, shares of authorized but unissued or unreserved 19 Common Stock could be issued in an effort to dilute the stock ownership and voting power of persons seeking to obtain control of the Company or could be issued to purchasers who would support the Board of Directors in opposing a takeover proposal. Such possibilities may have the effect of discouraging a challenge for control or making it less likely that such a challenge would take place. The unissued and unreserved shares of Common stock, Class B Capital Stock and Preferred Stock will still be available for issuance for any proper corporate purpose, as authorized from time to time by the Board of Directors without further approval by the stockholders of the Company. The additional shares of Common Stock will be identical to the currently authorized shares of Common Stock in all respects. Holders of such shares will not have preemptive rights to purchase any capital stock of the Company. Reasons for and Effect of Authorization The Board of Directors believes that the complexity of modern business financing requires greater flexibility in the Company's capital structure than now exists. For example, the Company has in the past issued Common Stock as consideration for the retirement of its outstanding Swiss indebtedness and accrued and unpaid interest thereon, in order to strengthen the financial position of the Company. The Company may make similar offers in the future, on terms and conditions approved by the Board of Directors. If the amendment is approved by the stockholders, the Company expects that such transactions will in most cases not be subject to further approval of stockholders. The additional shares of Stock to be authorized by the proposed amendment would be available for issuance from time to time for any proper corporate purpose, including, as appropriate, acquisitions and public or private sales for cash as a means of obtaining capital for use in the Company's business, retirement of outstanding indebtedness, and other corporate purposes. It is not possible to state the actual effect of the authorization of the additional shares of stock upon the rights of holders of the Common Stock, however the effect of the issuance of additional shares of Common Stock might include dilution of the current equity interests of stockholders. APPROVAL OF SELECTION OF KPMG PEAT MARWICK AS AUDITORS The Board of Directors has selected KPMG Peat Marwick to audit the accounts of the Company for the year ending December 31, 1995. KPMG Peat Marwick has no financial interest in the Company and neither it nor any member or employee of the firm has had any connection with the Company in the capacity of promoter, underwriter, voting trustee, director, officer or employee. KPMG Peat Marwick has audited the accounts of the Company since 1970. The Delaware General Corporation Law does not require the 20 approval of the selection of auditors by the Company's stockholders, but in view of the importance of the financial statements to the stockholders, the Board of Directors deems it desirable that they pass upon its selection of auditors. In the event the stockholders disapprove the selection, the Board of Directors will consider the selection of other auditors. The Board of Directors recommends that you vote in favor of the above proposal in view of the familiarity of KPMG Peat Marwick with the Company's financial and other affairs acquired during its previous service as auditors for the Company. A representative of KPMG Peat Marwick is expected to be present at the Annual Meeting, with the opportunity to make a statement if he desires to do so, and is expected to be available to respond to appropriate questions. STOCKHOLDER PROPOSALS Stockholders may present proposals for inclusion in the Company's 1996 proxy statement provided they are received by the Company no later than January 13, 1996, and are otherwise in compliance with applicable Securities and Exchange Commission regulations. GENERAL So far as is now known, there is no business other than that described above to be presented for action by the stockholders at the meeting, but it is intended that the proxies will be voted upon any other matters and proposals that may legally come before the meeting and any adjournments thereof in accordance with the discretion of the persons named therein. COST OF SOLICITATION The cost of solicitation of proxies will be borne by the Company. It is expected that the solicitations will be made primarily by mail, but regular employees or representatives of the Company may also solicit proxies by telephone or telegraph and in person, and arrange for brokerage houses and other custodians, nominees and fiduciaries to send proxy material to their principals at the expense of the Company. Lydia M. DeSantis Secretary 21 NATIONAL PATENT DEVELOPMENT CORPORATION COMMON STOCK Annual Meeting of Stockholders PROXY To Be Held June 14, 1995 This proxy is solicited on behalf of the Board of Directors Revoking any such prior appointment, the undersigned, a stockholder of National Patent Development Corporation hereby appoints Jerome I. Feldman and Martin M. Pollak, and each of them, attorneys and agents of the undersigned, with full power of substitution, to vote all shares of the Common Stock of the undersigned in said Company at the Annual Meeting of Stockholders of said Company to be held at the offices of General Physics Corporation, 6700 Alexander Bell Drive, Columbia, Maryland on June 14, 1995, at 2:30 P.M. Eastern Standard Daylight Savings Time and at any adjournments thereof, as fully and effectually as the undersigned could do if personally present and voting, hereby approving, ratifying and confirming all that said attorneys and agents or their substitutes may lawfully do in place of the undersigned as indicated below. This proxy when properly executed will be voted as directed. If no direction is indicated, this proxy will be voted for proposals (1) (2) and (3). 1. Election of Directors: Jerome I. Feldman, Martin M. Pollak, Scott N. Greenberg, Roald Hoffmann, Odgen R. Reid, Paul A. Gould and Herbert R. Silverman. For All (Except Nominees Written (INSTRUCTION: To withhold For Withhold Below) authority to vote for any individual nominee, write that nominee's name in the space provided below) 2. Proposal to amend the Restated Certificate of Incorporation to increase the total number of authorized shares of common stock. FOR AGAINST ABSTAIN 3. Proposal to approve the selection of KPMG Peat Marwick to audit the accounts of the Company for the current year. 22 FOR AGAINST ABSTAIN 4. Upon any other matters which may properly come before the meeting or any adjournments thereof. Please sign exactly as name appear below. Dated , 1995 Signature Signature if held jointly Please mark, sign, date and return the proxy card promptly using the enclosed envelope. 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. 23