Rule 424(b)
Registration No. 33-29452
(Reoffer Prospectus)
SUPPLEMENT TO THE REOFFER PROSPECTUS
OF THE EASTERN COMPANY
DATED JUNE 21, 1989
This document constitutes part of a reoffer prospectus covering
securities that have been registered under the Securities Act of 1933, as
amended (the "Act").
The date of this Supplement is May 28, 1999.
General
The Eastern Company (the "Company") maintained two stock option plans:
(1) The Eastern Company Incentive Stock Option Plan (the "1983 Plan"); and (2)
The Eastern Company 1989 Executive Stock Incentive Plan (the "1989 Plan"). The
reoffer prospectus dated June 21, 1989 (the "Reoffer Prospectus") relates to
shares of common stock of the Company that have been issued (or may be issued)
to certain Selling Shareholders (as defined in the Reoffer Prospectus) upon the
exercise of options granted under the 1983 Plan and the 1989 Plan and which may
hereafter be sold by the Selling Shareholders.
The term of the 1983 Plan expired on February 8, 1993. The term of the
1989 Plan expired on February 7, 1999. No additional options may be granted
under either the 1983 Plan or the 1989 Plan. However, options previously granted
remain exercisable in accordance with their terms.
The purpose of this Supplement is to update the information contained
in the Reoffer Prospectus in order to reflect changes which have occurred
subsequent to the date thereof.
Selling Shareholders
The following table sets forth information as of May 28, 1999 with
respect to those Selling Shareholders who have acquired or may acquire shares of
the Company's common stock under the 1983 Plan or the 1989 Plan:
-1-
<PAGE>
<TABLE>
<CAPTION>
Restricted
Stock and
Shares of Shares of
Shares of Common Stock Common
Common Stock Issuable Under Stock
Name, Address Beneficially Outstanding Offered By
and Positions Held as of Options as of This
with the Company 5/28/99(1)(2) 5/28/99(2) Prospectus(2)
- ---------------- ------------- ---------- -------------
<S> <C> <C> <C>
Leonard F. Leganza 19,258.5 112,500 127,258.5
62 Tunxis Village
Farmington, CT 06032
(President, Chief
Executive Officer
and Director)
Donald E. Whitmore, Jr. 41,391 21,750 64,881
99 Deerbrooke Circle
Southington, CT 06489
(Executive Vice President,
Chief Financial Officer
and Director)
John W. Everets 19,615.5 37,500 57,115.5
72 Chestnut Street
Boston, MA 02108
(Director)
Charles W. Henry 21,658.5 37,500 57,658.5
Ash Swamp Road
Woodbury, CT 06798
(Director)
David C. Robinson 28,440 45,375 57,615
211 North Shore Road
New Preston, CT 06777-1123
(Director)
Donald S. Tuttle, III 24,457.5 37,500 56,929.5
775 South Street
Middlebury, CT 06762
(Director)
Russell G. McMillen 165,664.5 37,500 178,414.5
96 Crest Road
Middlebury, CT 06762
(Emeritus Director)
<FN>
(1) Shareholdings include, in certain cases, shares owned by or in trust
for spouses and/or children (in which case all beneficial interest has
been disclaimed).
(2) As adjusted for the two-for-one stock split effective as of May 20,
1988, the three-for-two stock dividend effective as of February 13,
1991, and the three-for-two stock split effective as of May 28, 1999.
</FN>
</TABLE>
-2-