TII INDUSTRIES INC
DEF 14A, 1999-10-25
SWITCHGEAR & SWITCHBOARD APPARATUS
Previous: FIDELITY MONEY MARKET TRUST, 497J, 1999-10-25
Next: SYMBOL TECHNOLOGIES INC, 10-Q, 1999-10-25



                            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 ss.240.14a-11(c) or ss.240.14a-12

                              TII Industries, Inc.
                    ----------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11

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

         2)    Aggregate number of securities to which transaction applies:

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

         4)    Proposed maximum aggregate value of transaction:

         5)    Total fee paid:

[ ]  Fee paid previously with preliminary materials.

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

         1)    Amount Previously Paid:

         2)    Form, Schedule or Registration Statement No.:

         3)    Filing Party:

         4)    Date Filed:


<PAGE>


                              TII INDUSTRIES, INC.

                                1385 AKRON STREET
                            COPIAGUE, NEW YORK 11726
                               ------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD DECEMBER 7, 1999
                               ------------------


To the Stockholders of
TII Industries, Inc.:

         NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of  Stockholders of
TII Industries,  Inc., a Delaware  corporation (the "Company"),  will be held at
the Huntington  Hilton,  598 Broadhollow Road,  Melville,  New York, on Tuesday,
December 7, 1999 at 3:00 p.m., New York time, at which the following matters are
to be presented for consideration:

         1.    The  election  of three  Class II  directors  to serve  until the
               Annual  Meeting of  Stockholders  to be held in the year 2002 and
               until their respective successors are elected and qualified;

         2.    A proposal to ratify the  selection  by the Board of Directors of
               Arthur   Andersen  LLP  as  the  Company's   independent   public
               accountants for the fiscal year ending June 30, 2000; and

         3.    The  transaction  of such other  business  as may  properly  come
               before the meeting or any adjournments or postponements thereof.

         The close of  business on October 15, 1999 has been fixed as the record
date for the  determination  of stockholders  entitled to notice of, and to vote
at, the meeting and any  adjournments or postponements  thereof.  A list of such
stockholders  will be open for  examination by any  stockholder  for any purpose
germane to the meeting, during ordinary business hours, for a period of at least
10 days prior to the meeting at the offices of the Company,  1385 Akron  Street,
Copiague, New York.

                                          By Order of the Board of Directors,

                                                     Dorothy Roach,
                                                       Secretary
October 25, 1999

         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN
ORDER TO ASSURE  REPRESENTATION  OF YOUR  SHARES.  NO POSTAGE NEED BE AFFIXED IF
MAILED IN THE ENCLOSED ENVELOPE IN THE UNITED STATES.


<PAGE>


                              TII INDUSTRIES, INC.
                                1385 AKRON STREET
                            COPIAGUE, NEW YORK 11726
                              --------------------

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 7, 1999
                            ------------------------

         This Proxy  Statement,  to be mailed to stockholders of TII Industries,
Inc., a Delaware  corporation (the "Company"),  on or about October 25, 1999, is
furnished in connection  with the  solicitation by the Board of Directors of the
Company of proxies in the accompanying form ("Proxy" or "Proxies") to be used at
the  Annual  Meeting  of  Stockholders  of the  Company  to be held on  Tuesday,
December  7,  1999 at 3:00  p.m.,  New York  time,  and at any  adjournments  or
postponements  thereof  (the  "Meeting").  The  Meeting  will  be  held  at  the
Huntington Hilton, 598 Broadhollow Road, Melville, New York.

         The close of business  on October  15,1999 has been fixed as the record
date (the  "Record  Date") for the  determination  of  stockholders  entitled to
notice  of,  and to vote  at,  the  Meeting.  On the  Record  Date,  there  were
outstanding 8,832,898 shares of the Company's Common Stock ("Common Stock"). The
presence,  in  person  or by  proxy,  of a  majority  of all such  shares,  will
constitute  a quorum  for the  transaction  of  business  at the  Meeting.  Each
outstanding  share of Common Stock on the Record Date is entitled to one vote on
all matters to be voted on at the  Meeting.  A plurality  of the votes of shares
present in person or  represented  by proxy at the Meeting and  entitled to vote
thereon  will be required  for the  election of  directors  (Proposal 1) and the
affirmative vote of a majority of the shares present in person or represented by
proxy at the Meeting and entitled to vote thereon will be required to ratify the
selection of Arthur Andersen LLP as the Company's independent public accountants
for the fiscal year ending June 30, 2000 (Proposal 2).

         Proxies properly  executed and received in time for the Meeting will be
voted in accordance with the  specifications  made thereon or, in the absence of
specification, for all nominees named herein to serve as directors and to ratify
the  selection  of  Arthur  Andersen  LLP as the  Company's  independent  public
accountants.  The Board of Directors does not intend to bring before the Meeting
any matter other than those described  above, and has not received notice of and
is not aware of any other matters that are to be presented by  stockholders  for
formal  action at the Meeting.  If,  however,  any other matters or motions come
before the Meeting, it is the intention of the persons named in the accompanying
Proxy to vote such Proxy in  accordance  with their  judgment on such matters or
motions,  including any matters dealing with the conduct of the Meeting. Proxies
submitted which contain  abstentions or broker  non-votes will be deemed present
at the Meeting for determining the presence of a quorum.  Abstentions and broker
non-votes will have no effect on the election of directors or the outcome of the
vote concerning the ratification of independent  public  accountants.  Any Proxy
may be revoked by the person  giving it at any time prior to the exercise of the
powers  conferred  thereby by a written notice of revocation to the Secretary of
the Company, 1385 Akron Street,  Copiague,  New York 11726, by submitting a duly
executed proxy bearing a later date at the foregoing  address or at the Meeting,
or by voting in person at the Meeting.


                                      -1-
<PAGE>


                          SECURITY HOLDINGS OF CERTAIN
                      STOCKHOLDERS, MANAGEMENT AND NOMINEES

         The following table sets forth information, as of the Record Date, with
respect to the  beneficial  ownership of the Company's  Common Stock by (i) each
person  (including any "group",  as that term is used in Section 13(d)(3) of the
Securities  Exchange Act of 1934) known by the Company to beneficially  own more
than 5% of the  outstanding  shares of the  Company's  Common  Stock,  (ii) each
director and nominee to serve as a director of the Company, (iii) each executive
officer  named in the Summary  Compensation  Table under the caption  "Executive
Compensation",  below,  and (iv) all  executive  officers  and  directors of the
Company as a group. The Company  understands  that,  except as noted below, each
beneficial owner has sole voting and investment power with respect to all shares
attributable to such owner.


                                                                   PERCENT
                                              SHARES                 OF
BENEFICIAL OWNER                              OWNED               CLASS (1)
- ----------------                             -------              ---------

Alfred J. Roach                              811,600 (2)             9.1%
1385 Akron Street
Copiague, NY 11726

Dorothy Roach                                 53,536 (3)              *
1385 Akron Street
Copiague, NY 11726

Timothy J. Roach                             577,013 (4)             6.5%
1385 Akron Street
Copiague, NY 11726

George S. Katsarakes                          30,000 (5)              *

C. Bruce Barksdale                            15,798 (6)              *

James R. Grover, Jr.                          83,600 (7)              *

Joseph C. Hogan                               89,330 (8)             1.0%

William G. Sharwell                           90,000 (9)             1.0%

James A. Roach                                31,488 (10)             *

Paul G. Sebetic                               10,000 (11)             *

All executive officers and                 1,814,565 (12)           19.5 %
directors as a group
(11 persons)

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

(1)      Asterisk  indicates  that the  percentage  is less  than  one  percent.
         Percent of Class assumes the issuance of the Common Stock issuable upon
         the exercise of options (to the extent exercisable on or within 60 days
         after  the  Record  Date)  held  by such  person  but  (except  for the
         calculation  of  beneficial  ownership  by all  executive  officers and
         directors as a group) by no other person or entity.

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)


                                      -2-
<PAGE>


(2)      Includes  100,360  shares  subject to options held under the  Company's
         stock option  plans.  Excludes the shares  owned by Mr.  Roach's  wife,
         Dorothy Roach, reflected below in this table, as to which shares Mr.
         Roach disclaims beneficial ownership.

(3)      Excludes the shares  owned by Mrs.  Roach's  husband,  Alfred J. Roach,
         reflected  above in this table, as to which shares Mrs. Roach disclaims
         beneficial ownership.

(4)      Includes 968 shares owned by Mr.  Roach's wife (who has sole voting and
         dispositive  power with  respect  to the shares  owned by her and as to
         which Mr.  Roach  disclaims  beneficial  ownership)  and 66,000  shares
         subject to options held under the Company's stock option plans.

(5)      Includes 20,000  shares  subject  as  options  held under the Company's
         stock option plans.

(6)      Includes  78  shares owned by Mr. Barksdale's children and 7,800 shares
         subject to options held under the Company's stock option plans.

(7)      Includes 80,000  shares  subject  to  options  held under the Company's
         stock option plans.

(8)      Includes  89,250  shares  subject  to  options held under the Company's
         stock option plans.

(9)      Includes  89,400  shares  subject  to  options held under the Company's
         stock option plans.

(10)     Includes  1,000 shares  owned by Mr.  Roach's wife (who has sole voting
         and dispositive power with respect to the shares owned by her and as to
         which Mr.  Roach  disclaims  beneficial  ownership)  and 13,000  shares
         subject to options held under the Company's stock option plans.

(11)     Represents 10,000  shares subject to  options under the Company's stock
         option plans.

(12)     Includes 494,802 shares subject to  options  under  the Company's stock
         option plans.


                                      -3-
<PAGE>


                                   PROPOSAL 1.

                              ELECTION OF DIRECTORS

         The Company's Restated Certificate of Incorporation and By-Laws provide
that the Board of  Directors  shall be divided  into three  classes,  designated
Class I,  Class II and Class III.  These  classes  are to be as nearly  equal in
number as the then total  number of directors  constituting  the entire Board of
Directors permits,  with each class to include not less than two directors.  The
term of office of Class II directors  continues  until the Meeting,  the term of
office of Class III directors continues until the next succeeding annual meeting
of stockholders and the term of office of Class I directors  continues until the
second succeeding annual meeting of stockholders, and, in each case, until their
respective  successors  are  elected  and  qualified.  At each  annual  meeting,
directors  are chosen to succeed  those in the class whose term  expires at that
meeting.

         The Company's Board of Directors presently consists of eight directors.
Each  director was  previously  elected by the  Company's  stockholders,  except
George S.  Katsarakes,  who was  elected as a Class II  director by the Board of
Directors.  The terms of James R. Grover,  Jr., George S. Katsarakes and Dorothy
Roach,  the  present  Class II  directors,  will expire at the  Meeting.  At the
Meeting,  holders of Common  Stock will elect three Class II  directors to serve
until the Annual Meeting of  Stockholders  to be held in the year 2002 and until
their  respective  successors  are  elected  and  qualified.   Unless  otherwise
directed,  the  persons  named in the  enclosed  Proxy  intend to cast all votes
pursuant to Proxies received for the election of James R. Grover, Jr., George S.
Katsarakes and Dorothy Roach (the "nominees") to serve as Class II directors.

         In the event that any of the  nominees  should  become  unavailable  or
unable to serve for any  reason,  the  holders  of  Proxies  have  discretionary
authority to vote for one or more  alternate  nominees who will be designated by
the Board of  Directors.  The  Company  believes  that all of the  nominees  are
available to serve as directors.

BACKGROUND OF NOMINEES

         CLASS II DIRECTORS

         James R. Grover, Jr., 80,  has  been  a director  of  the Company since
1978. Mr. Grover has been engaged in the private  practice of law since 1974 and
has been General Counsel to the Company since 1977.

         George S.  Katsarakes,  62, has been Executive Vice President and Chief
Operating  Officer of the Company  since he joined the Company in January  1998.
From January 1994 until he joined the Company,  Mr. Katsarakes held senior-level
positions,  most recently,  Executive  Vice  President,  at Eagle  Manufacturing
Company, Inc., a manufacturer of high-technology electrical wiring devices. From
December 1978 until January 1994, Mr. Katsarakes held several general management
and plant management  positions with Pratt & Whitney and Otis Elevator  Company,
subsidiaries of United Technologies Corporation,  a provider of a broad range of
products to the  commercial  and defense  industries.  Mr.  Katsarakes  holds an
industrial/mechanical  engineering  degree from  Northeastern  University  and a
Masters of Business Administration degree from Harvard Business School.

         Dorothy Roach, 76, has been Secretary of the Company since 1971, served
as Treasurer of the Company from 1979 to December  1993 and,  except for a brief
period, has been a director of the Company since 1964.


                                      -4-
<PAGE>


BACKGROUND OF DIRECTORS WHOSE TERMS OF OFFICE CONTINUE AFTER THE MEETING

         CLASS I DIRECTORS

         C. Bruce Barksdale,  68, has been a Vice President of the Company since
August  1971,  serving as Senior Vice  President  (responsible  for customer and
product  development) since October 1993, and has been a director of the Company
since  1974.  Mr.  Barksdale  holds a Bachelor of Science  degree in  Electrical
Engineering from the University of South Carolina.

         Joseph C. Hogan, Ph.D., 77, has  been  a  director of the Company since
January  1974.  Dr.  Hogan served as Dean of the College of  Engineering  of the
University of Notre Dame from 1967 to 1981, following which he performed various
services  for the  University  of Notre Dame until 1985,  where he remains  Dean
Emeritus.  From 1985 until his  retirement in 1987,  Dr. Hogan was a Director of
Engineering   Research  and  Resource   Development  at  Georgia   Institute  of
Technology.  He is  past  President  of  the  American  Society  of  Engineering
Education.  Dr.  Hogan is a  director  of  American  Biogenetic  Sciences,  Inc.
("ABS").

         William G. Sharwell,  D.C.S., 79, has been as a director of the Company
since October 1995.  Dr.  Sharwell was President of Pace  University in New York
from 1984 until his retirement in 1990. He was Senior Vice President of American
Telephone & Telegraph Company (now AT&T Corporation)  between 1976 and 1984, and
previously  served  as  Executive  Vice  President  of  Operations  of New  York
Telephone  Company (now Bell Atlantic  Corporation).  Dr.  Sharwell  serves as a
director of ABS.

         CLASS III DIRECTORS

         Alfred J. Roach,  84, has served as Chairman of the Board of  Directors
and a director of the Company and its predecessor since its founding in 1964 and
was Chief  Executive  Officer of the Company from the Company's  founding  until
January 1995. Since September 1983, Mr. Roach has also served as Chairman of the
Board of Directors of ABS, a biotechnology research company.

         Timothy J.  Roach,  52, has  served the  Company in various  capacities
since December 1973. He has been President of the Company since July 1980,  Vice
Chairman of the Board since October 1993, Chief Executive  Officer since January
1995 and a director since January 1978. Mr. Roach also served as Chief Operating
Officer of the Company from May 1987 until January 1998. Mr. Roach was a Captain
in the United  States Air Force for four years  prior to joining the Company and
is a graduate of Harvard  University's  Business  School  Program for Management
Development. Mr. Roach has also served as Treasurer, Secretary and a director of
ABS since September 1983.

         Alfred J. Roach  and  Dorothy  Roach  are  married  and  the parents of
Timothy J. Roach.  There are no other family  relationships  among the Company's
directors.

THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

         During the  Company's  fiscal year ended June 25, 1999,  the  Company's
Board of Directors held five meetings. In addition, during that fiscal year, the
Board also  acted by  unanimous  written  consent  on five  occasions  following
informal discussions.

         The Board of Directors has Audit and Compensation Committees. The Board
does not have a standing nominating  committee or committee performing a similar
function.

         The  principal  functions  of  the  Audit  Committee  are  to  nominate
independent  auditors for  appointment by the Board;  meet with the  independent
auditors to review and approve the scope of their audit  engagement and the fees
related  to  such  work;  meet  with  the  Company's  financial  management  and
independent auditors to review matters relating to internal accounting controls,
the Company's  accounting practices and procedures and other matters relating to
the  financial  condition of the Company;  and report to the Board  periodically
with respect to


                                      -5-
<PAGE>


such  matters.  The  members  of  the  Audit Committee are James R. Grover, Jr.,
Joseph  C.  Hogan and  William  G.  Sharwell.  The  Audit  Committee  met on one
occasion,  and acted by  unanimous  written  consent on one  occasion  following
informal discussions, during the Company's fiscal year ended June 25, 1999.

         The  Compensation  Committee is authorized to consider and recommend to
the Board of Directors  salaries,  bonuses and other  compensation  arrangements
with respect to the executive officers of the Company;  grant options under, and
administer,  the  Company's  present and future  employee  stock  option  plans;
examine, administer and make recommendations to the full Board of Directors with
respect to other employee  benefit plans and arrangements of the Company and its
subsidiaries; and report to the Board periodically with respect to such matters.
The  present  members  of the  Compensation  Committee  are  Joseph C. Hogan and
William G. Sharwell. While the Compensation Committee held no formal meeting, it
acted by  unanimous  written  consent  on eleven  occasions  following  informal
discussions during the Company's fiscal year ended June 25, 1999.

         During the  Company's  fiscal year ended June 25, 1999,  each  director
attended at least 75% of the aggregate number of Board of Directors meetings and
meetings of all  committees on which such director  served that were held during
the portion of the year such person served as a director,  except  Dorothy Roach
who attended  three of the five meetings of the Board held during the year ended
June 25, 1999.

REQUIRED VOTE

         A plurality of the votes of the shares present in person or represented
by proxy at the Meeting and entitled to vote for the election of directors  will
elect directors.

         The Board of Directors  recommends that  stockholders  vote FOR each of
James R. Grover,  Jr.,  George S. Katsarakes and Dorothy Roach to serve as Class
II directors.

                               EXECUTIVE OFFICERS

         In addition to Alfred J. Roach, Timothy J. Roach, George S. Katsarakes,
C. Bruce Barksdale and Dorothy Roach, the following are also executive  officers
of the Company:

         Virginia  M. Hall,  46, has  served the  Company in various  capacities
since February  1976,  serving as Vice  President-Administration  since December
1993  and Vice  President-Contract  Administration  from  September  1990  until
December 1993.

         James A. Roach, 46, has served the Company in various  capacities since
January 1982, serving as Vice President-Marketing and Sales since July 1987.

         Paul  G.  Sebetic,  35,  has  been  Vice  President-Finance  and  Chief
Financial  Officer of the Company  since October 1996.  Mr.  Sebetic  joined the
Company in April 1996 as Corporate Controller.  From November 1992 until joining
the Company, Mr. Sebetic held various financial management positions with V Band
Corporation, a telecommunications equipment manufacturer,  serving as Controller
since August 1995.  From February 1991 through  August 1992, Mr. Sebetic was the
Financial  Controller of the European  operations of MacDermid Inc., a specialty
chemical manufacturer.  Mr. Sebetic is a Certified Public Accountant and holds a
Masters of Business Administration degree in Finance from New York University.

         Alfred J.  Roach and  Dorothy  Roach are  married.  Timothy J. Roach is
their  son and  James A.  Roach  is  their  nephew.  There  are no other  family
relationships among the Company's directors and executive officers.

         Officers hold  office  until their successors are chosen and qualified.
Any officer elected or appointed by the Board of Directors may be removed at any
time by the Board.  See  "Executive  Compensation - Employment  Agreements"  for
information  concerning  the  Company's  Employment  Agreements  with Timothy J.
Roach, George S. Katsarakes, James A. Roach and Paul G. Sebetic.


                                      -6-
<PAGE>


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following  table sets forth,  for the Company's  three fiscal years
ended June 25, 1999, information concerning the compensation paid by the Company
to Timothy J. Roach, who served as the Company's Chief Executive  Officer during
all of fiscal 1999, and each of the four other most highly  compensated  persons
who were serving as executive  officers of the Company at the end of fiscal 1999
(the "Named Executive Officers"):
<TABLE>
<CAPTION>

                                                                            LONG-TERM
                                                                          COMPENSATION
                                              ANNUAL COMPENSATION            AWARD
NAME AND                                    ---------------------            STOCK               ALL OTHER
PRINCIPAL POSITION             YEAR         SALARY          BONUS         OPTIONS (#)          COMPENSATION
- ------------------             ----         ------          -----         ------------         ------------
<S>                            <C>         <C>           <C>              <C>                  <C>
Timothy J. Roach               1999        $250,000      $      --          380,000 (1)          $7,782 (2)
    President and Chief        1998         243,654             --          100,000               7,877
    Executive Officer          1997         193,985          6,976           50,000               7,521

Alfred J. Roach                1999         150,000            200 (3)      310,000 (1)              --
   Chairman of the Board       1998         150,000            200 (3)       60,000                  --
                               1997         150,000            200 (3)       50,000                  --

George S. Katsarakes           1999         247,577         24,000 (4)      125,000 (1)              --
   Executive Vice              1998          95,192 (4)     24,000 (4)      100,000                  --
   President and Chief
   Operating Officer

James A. Roach                 1999         131,700             --           65,000 (1)              --
   Vice President -            1998         130,738             --           25,000                  --
    Marketing and Sales        1997         111,564         44,209 (5)           --                  --

Paul G. Sebetic                1999         120,192         15,000           65,000 (1)              --
   Chief Financial             1998         113,846             --           25,000                  --
    Officer                    1997         105,254          3,503           25,000                  --
</TABLE>

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

(1)      Includes  380,000,  310,000,  100,000,  65,000  and  50,000 options for
         Timothy J. Roach,   Alfred J.  Roach,  George S.  Katsarakes,  James A.
         Roach and Paul G. Sebetic,  respectively,  that were either modified or
         granted in exchange for the  cancellation of other options. See "Report
         on Repricing of Options."

(2)      Includes (i) $1,169,  representing the dollar value to Mr. Roach of the
         portion of the premium  paid by the Company  under a split  dollar life
         insurance  policy during such year with respect to the deemed term life
         insurance  portion of the premiums and (ii)  $6,613,  representing  the
         annual  premium paid by the Company on long-term  disability  insurance
         maintained by the Company for the benefit of Mr. Roach.

(3)      Required to be paid under Puerto Rico law.

(4)      Mr. Katsarakes joined the Company in January 1998.  The bonuses paid to
         Mr. Katsarakes in  fiscal 1998  and 1999  were paid as an inducement to
         him to join the Company.

(5)      Commissions based on sales.


                                      -7-
<PAGE>


OPTION GRANTS IN LAST FISCAL YEAR

         The following  table contains  information  concerning  options granted
during the  Company's  fiscal  year ended June 25,  1999 to the Named  Executive
Officers:

<TABLE>
<CAPTION>

                                                                                           POTENTIAL REALIZABLE
                                                                                             VALUE AT ASSUMED
                             NUMBER OF     PERCENT OF                                     ANNUAL RATES OF STOCK
                             SECURITIES    TOTAL OPTIONS                                  PRICE APPRECIATION FOR
                             UNDERLYING    GRANTED TO         EXERCISE                      OPTION TERM (4)
                               OPTIONS     EMPLOYEES IN       PRICE PER    EXPIRATION    -----------------------
NAME                         GRANTED (1)   FISCAL YEAR (2)    SHARE (3)     DATE (3)          5%           10%
- ----                         -----------   ---------------    ---------    ----------     ---------     --------
<S>                          <C>           <C>                <C>           <C>            <C>             <C>
Timothy J. Roach                 100,000        4.4%            $1.56      10/08/2008     $ 98,108      $248,624
Timothy J. Roach                 230,000       10.2%            $2.31      12/07/2008     $334,132      $846,755
Timothy J. Roach                  50,000        2.2%            $1.59      04/06/2009     $ 49,997      $126,703
Alfred J. Roach                  100,000        4.4%            $1.56      10/08/2008     $ 98,108      $248,624
Alfred J. Roach                  200,000        8.9%            $2.31      12/07/2008     $290,549      $736,309
Alfred J. Roach                   10,000        0.4%            $1.59      04/06/2009     $  9,999      $ 25,341
George S. Katsarakes             100,000        4.4%            $1.56      10/08/2008     $ 98,108      $248,624
George S. Katsarakes              25,000        1.1%            $1.75      12/28/2008     $ 27,514      $ 69,726
James A. Roach                    25,000        1.1%            $1.56      10/08/2008     $ 24,527      $ 62,156
James A. Roach                    40,000        1.8%            $2.31      12/07/2008     $ 58,110      $147,262
Paul G. Sebetic                   50,000        2.2%            $1.56      10/08/2008     $ 49,054      $124,312
Paul G. Sebetic                   15,000        0.7%            $1.69      05/23/2009     $ 15,942      $ 40,401
</TABLE>
__________________________

(1)      Except for the options to purchase  25,000 and 15,000  shares of Common
         Stock   granted  to  George  S.   Katsarakes   and  Paul  G.   Sebetic,
         respectively,  the options reflected in this column were either granted
         in exchange for the  cancellation of other options or deemed granted as
         a result of the  modification of the reflected  option.  See "Report on
         Repricing of Options."

(2)      Based on options  granted to all employees  during fiscal year 1999 and
         options  that were  either  modified  or  granted in  exchange  for the
         cancellation of other options.

(3)      The  exercise  price of each option as granted or modified was equal to
         the market value of the Company's  Common Stock on the date of grant or
         modification and is exercisable  during a ten year period ending on the
         date set forth under the  "Expiration  Date"  column  (subject to early
         termination  in  certain  instances).  The  options  vest in five equal
         annual  installments  commencing  one year  after  the date of grant or
         modification.

(4)      These are  hypothetical  values  using  assumed  compound  growth rates
         prescribed  by the  Securities  and  Exchange  Commission  and  are not
         intended  to  forecast  possible  future  appreciation,  if any, in the
         market price of the Company's Common Stock.


                                      -8-
<PAGE>


AGGREGATE OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUE TABLE

         The following  table contains  information  with respect to (i) options
exercised by the Named Executive Officers during the Company's fiscal year ended
June 25, 1999 and (ii) the fiscal year-end value of unexercised  options held by
the Named Executive Officers:
<TABLE>
<CAPTION>
                                                                                               IN-THE-MONEY
                                                                                           VALUE OF UNEXERCISED
                                                                        NUMBER OF            OPTIONS HELD AT
                                                                   UNEXERCISED OPTIONS            FISCAL
                                 NUMBER OF                         HELD AT FISCAL YEAR-         YEAR-END
                              SHARES ACQUIRED      VALUE             END (EXERCISABLE/       (EXERCISABLE/
NAME                            ON EXERCISE      REALIZED(1)          UNEXERCISABLE)        UNEXERCISABLE) (2)
- ----                          ---------------    -----------      --------------------     --------------------
<S>                           <C>                <C>              <C>                      <C>
Alfred J. Roach                       --                --          40,360/310,000              --  /$40,940
Timothy J. Roach                   2,275            $5,403            --  /380,000              --  /$54,700
George S. Katsarakes                  --                --            --  /125,000              --  /$42,200
James A. Roach                        --                --            --  / 65,000              --  /$ 9,375
Paul G. Sebetic                       --                --             -- / 65,000              --  /$22,508
</TABLE>
____________________________

(1)      Represents the number of underlying  shares of Common Stock  multiplied
         by the closing  price per share of Common Stock on the date of exercise
         of the option less the exercise price of the option.

(2)      Represents  the  number  of  underlying  shares  of  Common  Stock  for
         in-the-money  options  multiplied by the difference between the closing
         price of the Common Stock at fiscal  year-end  and the option  exercise
         price.

REMUNERATION OF DIRECTORS

         Non-employee  directors receive a fee of $1,000 for each meeting of the
Board attended in person and members of Committees of the Board receive a fee of
$500 for each Board Committee meeting attended. Non-employee  directors are also
granted  options to purchase  10,000 shares of the Company's  Common Stock under
the  Company's  1994  Non-Employee  Director  Stock Option Plan at the time such
person becomes a  non-employee  director and  immediately  following each annual
meeting of stockholders at which directors are elected. In addition,  during the
year ended June 25,  1999,  Messrs.  James R. Grover,  Jr.,  Joseph C. Hogan and
William G. Sharwell, the Company's non-employee directors,  were granted options
under the Company's 1998 Stock Option Plan to purchase 35,000, 44,250 and 44,400
shares  of the  Company's  Common  Stock,  respectively.  Each  option  held  by
non-employee  directors is exercisable  for a period of ten years  following the
date of grant  (subject to earlier  termination at specified  times  following a
non-employee director's cessation of service) at an exercise price equal to 100%
of the fair market value on the date of grant of the shares subject thereto.


                                      -9-
<PAGE>


REPORT ON REPRICING OF OPTIONS

         The  Compensation  Committee  and the full  Board of  Directors  of the
Company  consider options a useful means of both enabling the Company to provide
long-term  incentive to optionees and inducing employees to remain in the employ
of the Company,  while  enabling the Company to conserve cash for operations and
growth and tying the  optionee's  interests  to the  interests  of  stockholders
through stock ownership and potential stock ownership.

         While  all  outstanding  (and  exercised)  options  under  each  of the
Company's  employee  stock  option  plans at October 8, 1998 had been granted at
exercise  prices at least  equal to 100% of the  market  value of the  Company's
Common  Stock  on the  date  of  grant,  the  exercise  prices  of  many  of the
outstanding  options on October 8, 1998 were well in excess of the market  value
of the Company's Common Stock. As a result,  the Compensation  Committee and the
Board  of  Directors   believed  that  those  options  were  not  providing  the
performance and employment retention incentives intended by these plans.

         Accordingly,  on October 8, 1998, the Board  determined  that it was in
the best interests of the Company to offer all optionees  (other than holders of
options  granted under the Company's  1994  Non-Employee  Director  Stock Option
Plan) the ability to modify their existing options to reduce the exercise prices
thereof to an amount equal to at least 100% of the market value of the Company's
Common  Stock on the date of the Board's  action with  respect to the option and
begin a new  ten-year  term  therefor  in exchange  for a new  vesting  schedule
pursuant  to which the  options  would  vest in five equal  annual  installments
commencing  one year after the date of the Board's  action  with  respect to the
option.

         To  implement  the  Board's  determination:   (a)  the  Board  and  the
Compensation  Committee  extended an offer,  in accordance with the terms of the
Company's  1995 Stock  Option Plan (the "1995  Plan"),  to each  person  holding
options under that plan to amend the optionee's  existing options under the 1995
Plan to provide for an exercise  price equal to $1.563 per share of Common Stock
(the  average of the high and low sales prices per share of Common Stock on such
date) and a ten-year term beginning October 8, 1998, but with a vesting schedule
such that the option could only be exercised at the rate of 20% per annum of the
number of shares subject to the option  beginning  October 8, 1999 (except that,
as a result of certain  limitations in the 1995 Plan,  similar  modifications of
options  covering  50,000 and 10,000  shares of Common  Stock held by Timothy J.
Roach  and  Alfred  J.  Roach,  respectively,  were made on April 7, 1999 at the
market price of the Company's Common Stock of $1.59 per share at that time after
having been  inadvertently  modified on October 8, 1998); (b) the Board adopted,
subject to stockholder  approval  (which  approval was obtained at the Company's
1998 Annual Meeting of Stockholders),  the Company's 1998 Stock Option Plan (the
"1998 Plan"); and (c) the Compensation Committee extended an offer to holders of
options  outstanding  under the Company's  1983 Stock Option  Incentive Plan and
1996  Stock  Option  Plan  (which  plans did not  permit the grant of options or
option  modifications  similar  to those  implemented  under  the 1995  Plan) to
exchange their existing  options for new options with an exercise price equal to
$2.31 per share of Common  Stock (the  average of the high and low sales  prices
per  share of  Common  Stock on  December  8,  1998,  the date of the  Company's
stockholders  approved  the 1998 Plan) and a ten-year  term  commencing  on such
date, but with a vesting schedule described above.

         Except  therefor,  no options  granted to executive  officers have ever
been repriced or substituted by the Company in a manner which reduced the option
exercise price. The following table sets forth  information  concerning  options
held by the Named  Executive  Officers which were either modified under the 1995
Plan or


                                      -10-
<PAGE>


granted under the 1998 Plan to replace options under the 1983 Plan and 1986 Plan
in the manner described above:

<TABLE>
<CAPTION>
                      DATE                             FAIR MARKET VALUE                                   LENGTH OF ORIGINAL
                        OF                 NUMBER OF       AT TIME OF                                         OPTION TERM
                     ORIGINAL  YEAR OF     UNDERLYING      AMENDMENT     EXERCISE PRICE OF   NEW EXERCISE   REMAINING AT DATE
NAME                  GRANT   OPTION PLAN   SHARES        OR NEW GRANT     OLD OPTION         PRICE (1)      OF AMENDMENT (2)
- ----                 -------- -----------  ----------   ---------------- -----------------
<S>                  <C>      <C>          <C>          <C>               <C>                <C>             <C>
Timothy J. Roach       1/9/92    1986         30,000        $ 2.31            $3.13            $ 2.31             3.1
Timothy J. Roach      9/14/94    1986        100,000          2.31             4.63              2.31             5.8
Timothy J. Roach      5/15/95    1986        100,000          2.31             5.13              2.31             6.4
Timothy J. Roach      7/25/96    1995         50,000          1.56             4.50              1.56             7.8
Timothy J. Roach     12/30/97    1995         50,000          1.56             4.38              1.56             9.2
Timothy J. Roach     12/30/97    1995         50,000          1.59             4.38              1.59             8.7
Alfred J. Roach       9/14/95    1986        100,000          2.31             4.63              2.31             6.8
Alfred J. Roach       5/15/96    1986        100,000          2.31             5.13              2.31             7.4
Alfred J. Roach       7/25/96    1995         50,000          1.56             4.50              1.56             7.8
Alfred J. Roach      12/30/97    1995         50,000          1.56             4.38              1.56             9.2
Alfred J. Roach      12/30/97    1995         10,000          1.59             4.38              1.59             8.7
George S. Katsarakes  1/21/98    1995        100,000          1.56             5.88              1.56             9.3
James A. Roach        9/21/93    1986         10,000          2.31             6.09              2.31             4.8
James A. Roach        9/14/94    1986         20,000          2.31             4.63              2.31             5.8
James A. Roach         7/3/95    1986         10,000          2.31             6.75              2.31             6.6
James A. Roach       12/30/97    1995         25,000          1.56             4.38              1.56             9.2
Paul G. Sebetic       7/25/96    1995         15,000          1.56             4.50              1.56             7.8
Paul G. Sebetic      10/23/96    1995         10,000          1.56             5.25              1.56             8.0
Paul G. Sebetic      12/30/97    1995         25,000          1.56             4.38              1.56             9.2
</TABLE>

__________________________

(1)      The average of the high and low sales  prices of the  Company's  Common
         Stock on the date of grant of the replacement option or modification of
         the previously granted option.

(2)      In years and tenths of years as of the date of grant of the replacement
         option or modification of the previously granted option.

                             Respectfully submitted,

                    C. Bruce Barksdale          Alfred J. Roach
                    James R. Grover, Jr.        Dorothy Roach
                    Joseph C. Hogan             Timothy J. Roach
                    George S. Katsarakes        William G. Sharwell

EMPLOYMENT AGREEMENTS

         The Company and Timothy J. Roach are parties to an Amended and Restated
Employment  Agreement,  effective  as of August 1, 1997,  pursuant  to which Mr.
Roach is serving as the Company's  President and Chief  Executive  Officer.  The
Amended and Restated Employment Agreement replaced Mr. Roach's former Employment
Agreement,  which expired on July 31, 1997. The Amended and Restated  Employment
Agreement  provides for a five-year  term presently  ending July 31, 2004,  with
automatic  one-year  extensions  on each July 31 during the term  unless  either
party gives notice of  termination at least 90 days prior to such July 31. Under
the Amended and Restated Employment  Agreement,  Mr. Roach is presently entitled
to an annual  salary of $250,000 per year,  subject to increases  and bonuses at
the discretion of the Board of Directors.  In addition,  the agreement  requires
the Company to provide  Mr.  Roach with an  allowance,  not to exceed 20% of his
then salary, to reimburse him for the cost of maintaining a secondary  residence
in  Puerto  Rico,  where  the  Company  maintains  its  gas  tube  manufacturing
facilities.  The Company  also is to continue  to  maintain  insurance  benefits
provided  Mr.  Roach at  levels  and terms no less  favorable  than in effect on
August 1, 1997.  Mr.  Roach has  agreed,  among  other  things,  not to disclose
confidential  information  of the  Company  and not to  directly  or  indirectly
engage,  during the term of the agreement and for two years  thereafter,  in any
activity which is competitive with the


                                      -11-
<PAGE>


Company's business. In consideration for such covenant, Mr. Roach is to receive,
for  each  year  during  the  two-year  period  following   termination  of  his
employment,  an amount  equal to his  highest  salary rate in effect at any time
during the one-year  period  preceding the date of such  termination  unless Mr.
Roach's employment is terminated by reason of his death,  voluntary  termination
other than for "good reason" (in general, adverse changes in his powers, duties,
position or compensation or certain changes in the location where his duties are
to be  performed),  or for  cause  and he is  capable  of  providing  day-to-day
services to a competitor. In the event of termination of employment by reason of
death or  disability,  Mr.  Roach or his  beneficiary  is  entitled to receive a
continuation  of his  compensation  for a  period  of one  year  and two  years,
respectively.  In the  event  Mr.  Roach  terminates  his  employment  for "good
reason," the Company will also be required to pay him a sum equal to three times
the amount of his highest annual salary and highest bonus for the current or two
preceding  fiscal  years,  subject  to  reduction  as to any  amount  that would
constitute a "parachute  payment"  under the Internal  Revenue Code of 1986,  as
amended,  to the maximum  amount  that would not  constitute  such a  "parachute
payment." In the event of the termination of Mr. Roach's  employment  other than
for cause,  all  outstanding  stock  options  then held by Mr. Roach shall fully
vest.

         George S. Katsarakes is a party to an Employment Agreement, dated March
9, 1998,  with the Company  under which Mr.  Katsarakes  is serving as Executive
Vice President.  The Employment  Agreement provides for a term expiring March 8,
2001. Under the agreement,  Mr. Katsarakes's salary is presently $250,000 and is
subject to review at the end of each year of employment. As an incentive to join
the Company,  the Company agreed to pay Mr. Katsarakes a bonus of $48,000 in two
equal  installments.  In the  event  of  the  termination  of  Mr.  Katsarakes's
employment by the Company, other than for cause, death or disability,  or by Mr.
Katsarakes  following a reduction in rank or authority,  Mr.  Katsarakes will be
entitled  to  receive  all  compensation  that he would  have  received  for the
remaining term of his agreement, but not less than one year's compensation, in a
lump sum, and all outstanding  options held by Mr.  Katsarakes  shall fully vest
and be exercisable  for the maximum time allowed for the exercise  thereof under
the  terms  of the  applicable  stock  option  plan  but not  less  than 90 days
following  such   termination.   Mr.  Katsarakes  has  agreed  not  to  disclose
confidential  information  of the Company  during or after his  employment  and,
during the term of his employment and for a period of two years thereafter,  not
to directly or indirectly engage in certain  activities which are competitive to
the Company.

         James A. Roach is a party to an Employment Agreement, dated January 21,
1998, with the Company under which Mr. Roach is serving as Vice President-Sales.
The Employment  Agreement  provides for a term expiring  January 20, 2001. Under
the agreement, Mr. Roach's salary is presently $131,700 and is subject to review
at the end of each year of employment.  In addition,  the agreement requires the
Company to provide Mr.  Roach with an  allowance,  not to exceed 20% of his then
salary,  to reimburse him for the cost of  maintaining a secondary  residence in
Puerto Rico, where the Company maintains its gas tube manufacturing  facilities.
In the event of the termination of Mr. Roach 's employment by the Company, other
than for cause,  death or disability,  or by Mr. Roach  following a reduction in
rank or authority,  Mr. Roach will be entitled to receive all compensation  that
he would have received for the  remaining  term of his  agreement,  but not less
than one year's compensation, in a lump sum, and all outstanding options held by
Mr. Roach shall fully vest and be  exercisable  for the maximum time allowed for
the exercise thereof under the terms of the applicable stock option plan but not
less than 90 days  following  such  termination.  Mr.  Roach has  agreed  not to
disclose confidential  information of the Company during or after his employment
and, during the term of his employment and for a period of two years thereafter,
not to directly or indirectly engage in certain activities which are competitive
to the Company.

         Paul G.  Sebetic is a party to an  Employment  Agreement,  dated May 1,
1997,   with  the  Company  under  which  Mr.   Sebetic  is  to  serve  as  Vice
President-Finance.  The Agreement  provides for a term expiring  April 30, 2000.
Under the agreement,  Mr. Sebetic's salary is presently  $125,000 and is subject
to review at the end of each year of  employment,  with Mr. Sebetic to receive a
salary  increase  of 10% per year but not less than the  increase  in a consumer
price index.  Mr.  Sebetic is also to receive $6,000 per year as an allowance to
reimburse him for the cost of maintaining a place of abode in Puerto Rico, where
the Company maintains its gas tube manufacturing facilities. In the event of the
termination  of  Mr. Sebetic's  employment by the Company, other than for cause,



                                      -12-
<PAGE>


death  or  disability,  or by Mr.  Sebetic  following  a  reduction  in  rank or
authority,  Mr.  Sebetic  will be entitled to receive all  compensation  that he
would have received for the remaining term of his  Agreement,  but not less than
six months' compensation, in a lump sum, and all outstanding options held by Mr.
Sebetic shall fully vest.  Mr.  Sebetic has agreed not to disclose  confidential
information of the Company during or after his employment  and,  during the term
of his employment and for a period of two years  thereafter,  not to directly or
indirectly engage in certain activities which are competitive to the Company.

REPORT OF BOARD OF DIRECTORS AND COMPENSATION COMMITTEE
CONCERNING EXECUTIVE COMPENSATION

         The following report is submitted by the Compensation  Committee of the
Board of Directors  which,  among other things,  considers and recommends to the
Board of Directors  salaries,  bonuses and other compensation  arrangements with
respect  to the  Company's  executive  officers.  While  both the full  Board of
Directors and the Compensation Committee have authority with respect to granting
stock options  under the Company's  1995 Stock Option Plan and 1998 Stock Option
Plan,  all options  granted under these plans during the  Company's  fiscal year
ended June 25, 1999 (including  options  modified or granted in exchange for the
cancellation  of other  options in  conjunction  with  action  taken by the full
Board) were granted by the Compensation Committee.

         The  Compensation  Committee  has  viewed  salaries  for the  Company's
executive  officers  as a  means  of  providing  basic  compensation  at  levels
sufficient  to attract and retain  qualified  executives.  Levels of base salary
have been determined,  on a subjective  basis, in light of the executive's level
of  responsibility,  performance and expertise,  as well as prevailing  economic
conditions,  the  Company's  performance,  competitive  factors and  contractual
obligations.

         Bonuses, if awarded,  have been to provide short-term  incentive and to
reward the executive's  personal  performance and  contribution to the Company's
recent overall performance or as an inducement to join the Company.  Performance
bonuses  have  been   determined   by  reference  to  specific   pre-established
performance  targets,  on  a  subjective  basis  by  examining  the  executive's
achievements, or, at times, pursuant to agreements entered into as an inducement
for an executive to join the Company. During fiscal 1999, no performance bonuses
were granted. The bonus paid to George S. Katsarakes in fiscal 1999 was the last
of two installments of a bonus granted to him in fiscal 1998 as an inducement to
join the Company as Chief Operating Officer.

         The  Compensation  Committee has  considered  options a useful means of
enabling the Company to provide  long-term  incentive to  executives in a manner
that enables the Company to conserve cash for  operations and growth while tying
the  executive's  interest  to  the  interests  of  stockholders  through  stock
ownership and potential  stock  ownership.  Option grants have been made,  based
upon the  executive's  performance  and expected  contribution  to the long-term
goals of the Company. Because the exercise prices of many options were in excess
of the market  price of the  Company's  Common  Stock,  the  Committee  believed
outstanding options were not providing the performance and employment  retention
incentives  intended by the Company's employee stock option plans.  Accordingly,
on October 8, 1998, the Committee and the full Board of Directors  determined to
make  offers to the holders of all  employee  options  (including  those held by
executive  officers) to modify existing options or substitute new options,  with
an exercise price based on the market price of the Company's Common Stock at the
time of  modification  or  substitution,  a new  term and an  increased  vesting
schedule.  See "-- Report on Repricing of Options,"  above. The only other stock
options granted during fiscal 1999 to the Named Executive  Officers were granted
to Messrs.  Katsarakes  and Sebetic (see "-- Option Grants in Last Fiscal Year,"
above).

         Timothy J. Roach's  compensation is determined pursuant to the terms of
his Amended and Restated  Employment  Agreement which became effective August 1,
1997. Mr. Roach's salary has been $250,000 since that agreement was entered into
and he  has  received no  bonuses during that time.  Except for the modification


                                      -13-
<PAGE>


of options and the grant of stock  options in exchange for the  cancellation  of
other stock options,  which was offered to all employees  holding stock options,
no  options  were  granted  to  Timothy  J.  Roach  during   fiscal  1999.   See
"--Employment  Agreements,"  above, for a description of Mr. Roach's Amended and
Restated Employment Agreement.

         Section  162(m)  of the  Internal  Revenue  Code of  1986,  as  amended
("Section 162(m)"),  precludes a public company from taking a Federal income tax
deduction for annual  compensation paid to its chief executive officer or any of
its  four  other  most  highly  compensated  executive  officers  in  excess  of
$1,000,000 for any such person.  Certain  "performance  based  compensation"  is
excluded  from the deduction  limitation.  Cash  compensation  being paid by the
Company  does not,  and is not  expected  to,  reach the  threshold at which the
deduction  limitation  would be imposed.  The Company's  stock option plans have
been  structured  in a manner  designed to enable any amount which is considered
compensation  as a result of the exercise of stock options or the disposition of
the shares  underlying  an exercised  option to be excluded  from the  deduction
limitation.  Accordingly, in light of the Company's current compensation levels,
Section  162(m) is not expected to affect the Company's  ability to deduct items
treated as compensation for Federal income tax purposes.

Respectfully submitted,

Joseph C. Hogan
William G. Sharwell

PERFORMANCE GRAPH

         The following  graph compares the  cumulative  return to holders of the
Company's  Common  Stock for the five  years  ended  June 30,  1999 with (i) the
Nasdaq Stock Market-US Index (the Company's  Common Stock has been quoted on the
Nasdaq  National Market System since August 3, 1994 prior to which it was traded
on the American Stock  Exchange) and (ii) the Nasdaq  Telecommunications  Index.
The  comparison  assumes  $100 was  invested on June 30,  1994 in the  Company's
Common Stock and in each of the comparison  groups and assumes  reinvestment  of
dividends (the Company paid no dividends during the periods):

[GRAPHIC OMITTED]

<TABLE>
<CAPTION>

                                         6/94           6/95           6/96          6/97          6/98        6/99
<S>                                     <C>             <C>            <C>           <C>           <C>         <C>
TII Industries Inc.                      $100           $ 96           $ 98          $ 84          $ 68        $ 27
Nasdaq Stock Market-US Index             $100           $133           $171          $208          $274        $392
Nasdaq Telecommunications Index          $100           $115           $143          $157          $226        $430
</TABLE>


                                      -14-
<PAGE>


                              CERTAIN TRANSACTIONS

         Since fiscal 1982,  the Company has leased  equipment from PRC Leasing,
Inc.  ("PRC"),  a corporation  wholly-owned by Alfred J. Roach,  Chairman of the
Board of  Directors  and a director  of the  Company.  On July 18,  1991,  as an
inducement  to the  Company's  then bank lenders to  restructure  the  Company's
long-term bank loan, among other things,  the Company acquired certain equipment
from PRC and replaced its leases with PRC for other  equipment  with a new lease
with PRC. The equipment lease, as subsequently amended, has a term expiring July
17, 2001, and provides for rentals at the rate of $200,000 per year. The Company
believes  that the rentals  charged by PRC are  comparable  to the rentals which
would have been charged by unrelated leasing companies for similar equipment.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  the  Company's  executive  officers  and  directors,  and  persons who
beneficially  own more than 10% of the Company's  Common  Stock,  to timely file
initial  statements of stock  ownership and  statements of changes of beneficial
ownership  with the  Securities  and Exchange  Commission  and furnish copies of
those  statements to the Company.  Based solely on a review of the copies of the
statements furnished to the Company to date, or written  representations that no
statements were required,  the Company believes that all statements  required to
be filed by such persons with  respect to the  Company's  fiscal year ended June
25, 1999 were timely filed, except that George S. Katsarakes filed three reports
late concerning purchases of Common Stock on five dates during the year.


                                   PROPOSAL 2.

                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has selected the firm of Arthur  Andersen LLP as
the independent  public  accountants of the Company for the year ending June 30,
2000.  The Board  proposes that the  stockholders  ratify such  selection at the
Meeting.

         Representatives  of Arthur  Andersen  LLP are expected to be present at
the Meeting and will be afforded the  opportunity to make a statement if they so
desire and to respond to appropriate questions.

REQUIRED VOTE

         The  affirmative  vote of a  majority  of the  shares of  Common  Stock
present in person or represented by proxy at the Meeting and entitled to vote on
this  proposal is  required to approve  this  proposal.  The Board of  Directors
recommends a vote FOR Proposal 2.


                                  MISCELLANEOUS

STOCKHOLDER PROPOSALS

         From  time to time  stockholders  may  present  proposals  which may be
proper  subjects for inclusion in the proxy  statement and form of proxy related
to that meeting. In order to be considered,  such proposals must be submitted in
writing on a timely basis.  Stockholder proposals intended to be included in the
Company's  proxy  statement and form of proxy  relating to the Company's  Annual
Meeting of Stockholders to be held in the year 2000 must be received by June 27,
2000. Any such proposals,  as well as any questions relating thereto,  should


                                      -15-
<PAGE>


be directed to the Secretary of the Company,  1385 Akron Street,  Copiague,  New
York 11726.  As to any  proposals  intended to be  presented  by a  stockholder,
without inclusion in the Management's  proxy statement and form of proxy for the
Company's next Annual  Meeting,  the proxies named in the  Management's  form of
proxy for that meeting will be entitled to exercise  discretionary  authority on
that  proposal  unless the  Company  receives  notice of the matter on or before
September  10,  2000.  However,  even if such  notice is timely  received,  such
proxies may nevertheless be entitled to exercise discretionary authority on that
matter  to  the  extent   permitted  by  Securities   and  Exchange   Commission
regulations.

ANNUAL REPORT ON FORM 10-K

         A copy of the  Company's  Annual Report on Form 10-K for the year ended
June 25, 1999, which has been filed with the Securities and Exchange Commission,
is also available,  without charge,  to stockholders  who are interested in more
detailed  information  about the  Company.  Requests  for a copy of that  report
should be addressed to Ms. Virginia M. Hall, Vice President-Administration, 1385
Akron Street, Copiague, New York 11726, telephone number (631) 789-5000.

SOLICITATION OF PROXIES

         The cost of solicitation of Proxies,  including the cost of reimbursing
banks, brokers and other nominees for forwarding proxy solicitation  material to
the beneficial owners of shares held of record by them and seeking  instructions
from  such  beneficial  owners,  will be borne by the  Company.  Proxies  may be
solicited without extra compensation by certain officers,  directors and regular
employees  of the  Company  by mail  and,  if  determined  to be  necessary,  by
telephone, telecopy, telegraph or personal interview.

OTHER MATTERS

         The Board of Directors  does not intend to bring before the Meeting any
matter  other than those  specifically  described  above and knows of no matters
other than the  foregoing  to come before the Meeting.  If any other  matters or
motions  properly  come before the Meeting,  it is the  intention of the persons
named in the  accompanying  Proxy to vote the  Proxy in  accordance  with  their
judgment on such  matter or motions,  including  any  matters  dealing  with the
conduct of the Meeting.

                                         By Order of the Board of Directors,


                                                  Dorothy Roach,
                                                  Secretary


October 25, 1999

                                      -16-
<PAGE>


PROXY                            TII INDUSTRIES, INC.                      PROXY


           PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - DECEMBER 7, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


         The  undersigned  hereby  appoints,  as  proxies  for the  undersigned,
TIMOTHY J. ROACH and  VIRGINIA  M. HALL,  or either of them,  with full power of
substitution,  to vote all shares of the capital stock of TII  Industries,  Inc.
(the "Company")  which the undersigned is entitled to vote at the Annual Meeting
of Stockholders of the Company to be held on Tuesday,  December 7, 1999, at 3:00
p.m., New York time, at the Huntington Hilton,  598 Broadhollow Road,  Melville,
New  York,   receipt  of  Notice  of  which  meeting  and  the  Proxy  Statement
accompanying the same being hereby  acknowledged by the undersigned,  and at any
adjournments or postponements  thereof, upon the matters described in the Notice
of Meeting and Proxy Statement and upon such other business as may properly come
before the meeting or any adjournments or postponements thereof, hereby revoking
any proxies heretofore given.

         EACH  PROPERLY  EXECUTED  PROXY  WILL BE VOTED IN  ACCORDANCE  WITH THE
SPECIFICATIONS MADE ON THE REVERSE SIDE HEREOF.  WHERE NO DIRECTION TO VOTE ON A
SPECIFIC MATTER IS GIVEN, THE PROXIES WILL BE DEEMED AUTHORIZED TO VOTE FOR EACH
LISTED NOMINEE TO SERVE AS A DIRECTOR AND FOR PROPOSAL 2.


               PLEASE SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.
                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE)


<PAGE>


                              TII INDUSTRIES, INC.

                         PLEASE MARK VOTE IN OVAL IN THE
                   FOLLOWING MANNER USING DARK INK ONLY. |X|

      A vote FOR each nominee and FOR proposal 2 is  recommended by the Board of
Directors.


1.     ELECTION OF DIRECTORS -                        For   Withhold   For All
       Nominees:  James R. Grover, Jr., George S.     All     All      Except
                  Katsarakes and Dorothy Roach        |_|     |_|       |_|

       __________________________________________
       (Except Nominee(s) written above)

                                                       FOR    AGAINST  ABSTAIN
2.     To ratify the selection of Arthur Andersen LLP  |_|      |_|      |_|
       as independentpublic accountants for the
       Company.

                                        Dated ____________________________, 1999

                                        Signature(s) ___________________________

                                        ________________________________________
                                        NOTE:  Please  sign  your  name or names
                                        exactly as set forth hereon.  If signing
                                        as  attorney,  executor,  administrator,
                                        trustee or guardian, please indicate the
                                        capacity   in  which  you  are   acting.
                                        Proxies executed by corporations  should
                                        be signed by a duly  authorized  officer
                                        and should bear the corporate seal.

- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE
                             YOUR VOTE IS IMPORTANT.
 PLEASE SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.




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