ESSEX CORPORATION
DEF 14A, 1997-10-15
ENGINEERING SERVICES
Previous: FONAR CORP, 10-K, 1997-10-15
Next: ADAIR INTERNATIONAL OIL & GAS INC, 10QSB, 1997-10-15








                                ESSEX CORPORATION





Fellow Stockholder:

         You are cordially  invited to attend our Annual Meeting of Stockholders
of Essex  Corporation  to be held at the main Essex office,  9150 Guilford Road,
Columbia, Maryland on Monday, November 17, 1997 at 10:00 a.m.

         As discussed in this Proxy Statement, the matters to be acted on at the
Annual  Meeting  are:  the election of  directors  and the  ratification  of the
appointment of independent auditors.  Additionally, there will be a presentation
reviewing  the  Company's  performance  in 1996 and 1997 and prospects for 1998.
There will also be an  opportunity  for  Stockholders  to present  questions  to
management  and to a  representative  of  the  Company's  independent  auditors.
Discussions  of the Company's  business at past annual  meetings have  generally
been interesting and useful. We hope you will be able to attend.

         The Company's  Annual Report on Form 10-KSB for the year ended December
29, 1996,  including  the  financial  statements,  is enclosed.  Such report and
financial statements are not a part of this Proxy Statement.

         Whether  or not you plan to attend,  we hope that your  shares of stock
will be represented and voted at the Annual Meeting.  You can accomplish this by
completing,  signing,  dating and promptly  returning your proxy in the enclosed
envelope. PLEASE MARK YOUR PROXY CARD CAREFULLY.

         YOUR STOCK WILL BE VOTED IN ACCORDANCE WITH THE  INSTRUCTIONS  YOU HAVE
GIVEN IN YOUR PROXY.  IF YOU ARE A STOCKHOLDER  OF RECORD AND ARE PRESENT AT THE
ANNUAL  MEETING,  YOU MAY  WITHDRAW  YOUR BALLOT IN PERSON AND YOU MAY CAST YOUR
BALLOT AT THAT TIME IF YOU SO DESIRE.


                                             Respectfully  yours,


                                             Harry Letaw, Jr.
                                             CHAIRMAN & CHIEF EXECUTIVE OFFICER


Columbia, Maryland
October 13, 1997


<PAGE>



                                ESSEX CORPORATION
                               9150 Guilford Road
                            Columbia, Maryland 21046

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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


         Notice is hereby given that the Annual Meeting of Stockholders of Essex
Corporation (the "Company"), a Virginia corporation, will be held at 10:00 a.m.,
Monday,  November  17,  1997,  and  thereafter  as it may from  time-to-time  be
adjourned,  at the Company's  Corporate  office,  9150 Guilford Road,  Columbia,
Maryland, for the following purposes:

1.       To elect seven (7) directors to serve until the next Annual Meeting of
         Stockholders or until their successors are duly elected and qualified;
2.       To ratify the appointment of independent auditors; and
3.       To transact such other business as may properly come before the Annual
         Meeting.

         Your  attention is directed to the  accompanying  Proxy  Statement  for
further  information  with respect to the matters to be acted upon at the Annual
Meeting.

         The Board of  Directors  fixed the close of business on  September  12,
1997,  as the record  date for the  determination  of  Stockholders  entitled to
notice of, and to vote at, the Annual Meeting. The stock transfer books will not
be closed.

         The approximate date on which the Proxy Statement and form of Proxy was
first sent or given to shareholders is October 15, 1997.

         Please  indicate your vote,  date and sign the enclosed  proxy card and
promptly return it in the enclosed addressed envelope, which requires no postage
if mailed in the United  States.  The prompt  return of  proxies  will  assure a
quorum and reduce solicitation  expenses. If you are a stockholder of record and
are  personally  present at the Annual  Meeting  and wish to vote your shares in
person, even after returning your proxy, you still may do so.


                                             BY ORDER OF THE BOARD OF DIRECTORS


                                             LEONARD E. MOODISPAW
                                             SECRETARY

Columbia, Maryland
October 13, 1997


<PAGE>



                                ESSEX CORPORATION
                               9150 Guilford Road
                            Columbia, Maryland 21046
                      ------------------------------------


               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 17, 1997

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


         The enclosed  proxy is furnished to the holders of common stock, $0.10
par value (the  "Common  Stock") of Essex  Corporation  (the  "Company")  and is
solicited by the Board of Directors of the Company for use at the Annual Meeting
of Stockholders to be held on November 17, 1997 and at any adjournments  thereof
(the  "Annual  Meeting").  The  approximate  date on which the  Notice of Annual
Meeting,  Proxy Statement and proxy card are first sent or given to Stockholders
is October 15, 1997.

         The shares  represented by all properly  executed proxies will be voted
at  the  Annual  Meeting  in  accordance  with  instructions   thereon.   If  no
instructions  are  indicated,  the  proxy  will be voted  FOR the  nominees  for
director  listed on the proxy and also  listed  under the caption  "Proposal  1"
herein; FOR ratification of appointment of independent  auditors.  The Company's
Board of Directors has taken unanimous  affirmative  action with respect to each
of the foregoing proposals and recommends that the Stockholders vote in favor of
each  of the  proposals.  All  valid  proxies  obtained  will  be  voted  at the
discretion of the Board of Directors with respect to any other business that may
come before the Annual Meeting.

         The Board of Directors has fixed the close of business on September 12,
1997  as  the  record  date  (the  "Record  Date")  for  the   determination  of
Stockholders  entitled to notice of, and to vote at, the Annual  Meeting and any
adjournment  thereof,  notwithstanding  any subsequent  transfers of stock.  The
stock transfer books will not be closed.

         As of September  12,  1997,  the Record  Date,  there were  outstanding
3,626,098 shares of the Common Stock.  Only holders of shares of Common Stock of
record as of the close of  business  on the Record Date will be entitled to vote
at the Annual  Meeting,  such holders being  entitled to one vote on all matters
presented  at the meeting for each share held of record.  The presence in person
or by proxy of holders of record of at least  one-third  of the shares of Common
Stock  outstanding  as of the  Record  Date  shall be  required  for a quorum to
transact business at the Annual Meeting. If a quorum should not be present,  the
Annual Meeting may be adjourned  until a quorum is obtained.  The nominees to be
selected  as  directors  named in  Proposal 1 must  receive a  plurality  of the
eligible  votes cast at the Annual  Meeting  with  respect  to  Proposal  1. The
approval of all other matters to be considered  at the Annual  Meeting  requires
the  affirmative  vote of a majority  of the  eligible  votes cast at the Annual
Meeting on such matter.  Abstentions  and broker  non-votes will be counted only
for the purpose of determining the existence of a quorum.

                                                        

<PAGE>



         As of the Record  Date,  all of the  present  directors,  as a group of
eight persons,  and all of the present  directors and executive  officers of the
Company,  as a group of fourteen persons,  owned  beneficially  1,923,756 shares
(30.2% of the total  outstanding  shares) of the  Company.  To the  knowledge of
management,  as of the Record Date,  the only  executive  officer,  director and
nominee  for  director  who  owned  beneficially  five  percent  or  more of the
Company's outstanding shares was Dr. Harry Letaw, Jr.

         Proxies given by  Stockholders  of record for use at the Annual Meeting
may be revoked at any time prior to the  exercise  of the powers  conferred.  In
addition to revocation  in any other manner  permitted by law,  Stockholders  of
record giving a proxy may revoke the proxy by an instrument in writing, executed
by the Stockholder or his attorney  authorized in writing or, if the Stockholder
is a corporation,  under its corporate  seal, by an officer or attorney  thereof
duly  authorized,  and deposited either with the Secretary of the Company at any
time up to and  including  the last business day preceding the day of the Annual
Meeting,  or any adjournment  thereof, at which the proxy is to be used, or with
the  chairman  of such  Annual  Meeting  on the  day of the  Annual  Meeting  or
adjournment thereof, and upon either of such deposits the proxy is revoked.

         The  cost  of  preparing  and  mailing  this  Proxy  Statement  and the
accompanying  Proxy Card will be borne by the Company  and the Company  will pay
the cost of soliciting  proxies.  In addition to solicitation  by mail,  certain
officers and regular  employees of the Company may solicit the return of proxies
by telephone,  telegram or personal  interview.  The Company will also reimburse
brokers,  nominees  and other  fiduciaries  for  their  expenses  in  forwarding
solicitation  materials to the beneficial  owners of Common Stock and soliciting
them to execute proxies.

         Any document  referenced in this Proxy  Statement is available  without
charge to any shareholder of record upon request.  Such document will be sent to
the  requesting  party by first class mail within one day of the date of receipt
of the request.  All requests  shall be made either in writing,  and directed to
the Company at its main office address,  or orally and directed to the Secretary
at (301) 939-7000.

                         DISSENTERS' RIGHTS OF APPRAISAL

         The Board of  Directors  does not propose any action for which the laws
of the state of  Virginia,  or the Articles of  Incorporation  or By-Laws of the
Company  provide a right of a  Stockholder  to dissent  and obtain  payment  for
shares.

                  INTEREST OF EXECUTIVE OFFICERS AND DIRECTORS
                           IN MATTERS TO BE ACTED UPON

         Executive  officers  or  directors  of the Company  have a  substantial
interest  in two of the  matters  to be  acted  upon at the  Annual  Meeting  of
Stockholders:  each of the present  directors has been nominated for re-election
to the office of director for a term of one year,  except  Samuel  Hopkins,  who
will retire and not be a candidate for re-election.






                                        2

<PAGE>



                     VOTING SECURITIES AND PRINCIPAL HOLDERS

         The  voting  securities  of  the  Company  which  were  outstanding  on
September  12, 1997,  consisted  of 3,626,098  shares of Common Stock with a par
value of ten cents ($0.10) per share.  Each share of Common Stock is entitled to
one vote on each matter to be acted upon at the Annual Meeting.

         The following  table and  accompanying  notes set forth as of September
12, 1997,  information with respect to the beneficial ownership of the Company's
Common  Stock by (I) each person or group who  beneficially  own more than 5% of
the Common Stock,  (ii) each of the directors of the Company,  (iii) each of the
officers of the Company named in the Summary  Compensation  Table,  and (iv) all
directors and executive officers of the Company as a group.

<TABLE>
<CAPTION>

   NAME AND ADDRESS                       AMOUNT AND NATURE OF        PERCENTAGE OF OUTSTANDING SHARES
 OF BENEFICIAL OWNER*                   BENEFICIAL OWNERSHIP  (1)   OF COMMON STOCK BENEFICIALLY OWNED
- ----------------------                  -------------------------   ----------------------------------
<S>                                     <C>                          <C>    
Harry Letaw, Jr. (2)                              946,179                           14.85
Terry M. Turpin (3)                               294,681                            4.63
Frank E. Manning (4)                              121,775                            1.91
Samuel Hopkins (5)                                 89,375                            1.40
Harold P. Hanson (6)                               61,100                              **
Joseph R. Kurry, Jr. (7)                           57,309                              **
Robert W. Hicks (8)                                45,700                              **
Ray M. Keeler (9)                                  21,750                              **
A. William Perkins (10)                            21,000                              **
Anthony L. Ward (11)                               38,031                              **
Martin G. Every (12)                               20,137                              **

All Directors and Executive
Officers as a Group (14 persons) (13)           1,923,756                            30.2

- -----------------------------------------------------------------------
<FN>

  *  All beneficial  owners are directors and/or officers of the Company and can
     be reached c/o Essex Corporation, 9150 Guilford Road, Columbia, MD 21046.

**   Less than 1%

     (1)   Under  the  rules of the  Commission,  a  person  is  deemed  to be a
           "beneficial  owner" of a  security  if that  person has or shares the
           power to vote or to direct the voting of such security,  or the power
           to dispose or to direct the disposition of such security. A person is
           also deemed to be a beneficial  owner of any securities of which that
           person has the right to acquire  beneficial  ownership  within  sixty
           (60) days.  Under these rules,  more than one person may be deemed to
           be a  beneficial  owner of the same  securities  and a person  may be
           deemed to be a beneficial  owner of  securities as to which he has no
           record  ownership  interest.  The shares listed above include options
           and rights to acquire  shares  within sixty (60) days and shares held
           of  record  by the  Essex  Corporation  Retirement  Trust as to which
           shares the respective  participant has disposition and voting rights.
           The percentage  ownership is computed based upon the number of shares
           which would be outstanding if such options and rights were exercised.

     (2)   Dr. Harry Letaw, Jr. is Chairman of the Board, President and Chief Executive Officer of the Company.
           Of the 946,179 shares beneficially shown as owned by Dr. Letaw, 723,354 shares represent presently
           exercisable rights to acquire Common Stock through stock options, convertible notes, and warrants.



                                        3

<PAGE>



     (3)   Terry M.  Turpin is a  Director  and  Senior  Vice  President  of the
           Company. Of the shares shown as beneficially owned, 218,900 represent
           presently  exercisable  rights to acquire  common stock through stock
           options, convertible preferred stock, and warrants.

     (4)   Mr.  Frank  E.  Manning  is  the  record  and  beneficial   owner  of
           approximately 1.91% of the outstanding shares of the Company (121,775
           shares),  including presently  exercisable options to purchase 27,000
           shares.  Mr.  Manning is the Chairman  Emeritus and a Director of the
           Company. Does not include 40,000 shares of the Company's Common Stock
           owned of record and beneficially by Mrs. Eva L. Manning,  wife of Mr.
           Frank E. Manning.  Also does not include 197,500 shares  beneficially
           owned by six separate family trusts of which Mrs. Manning is the sole
           trustee  and  over  which  trusts  she  has   exclusive   voting  and
           dispositive power.

     (5)   Samuel  Hopkins is a Director of the Company.  Of the shares shown as
           beneficially owned, 55,625 represent presently  exercisable rights to
           acquire common stock through stock options,  convertible  notes,  and
           warrants.

     (6)   Harold P. Hanson is a Director of the Company. Of the shares shown as
           beneficially owned, 36,000 represent presently  exercisable rights to
           acquire common stock through stock options and warrants.

     (7)   Joseph R. Kurry, Jr. is Vice President, Treasurer and Chief Financial
           Officer of the  Company.  Of the shares shown as  beneficially owned,
           20,950 represent presently exercisable rights to acquire common stock
           through stock options and warrants.

     (8)  Robert W. Hicks is a Director of the Company.  Of the shares shown as
          beneficially owned, 12,500 represent presently  exercisable rights to
          acquire common stock through stock options and warrants.

     (9)  Ray M. Keeler is a Director of the Company. Of the shares shown as
          beneficially owned, 11,750 represent presently  exercisable rights to
          acquire common stock through stock options and warrants.

     (10)  A. William Perkins is a Director of the Company.  Of the shares shown
           as beneficially owned, 10,000 represent presently  exercisable rights
           to acquire common stock through stock options and warrants.

     (11)  Anthony L. Ward is Vice President,  Chief Administrative  Officer and
           Assistant   Secretary  of  the  Company.   Of  the  shares  shown  as
           beneficially owned, 21,100 represent presently  exercisable rights to
           acquire common stock through stock options.

     (12)  Martin G. Every is a Senior Vice  President  of the  Company.  Of the
           shares  shown  as  beneficially  owned,  14,100  represent  presently
           exercisable rights to acquire common stock through stock options.

     (13)  Of the  shares  shown  as  beneficially  owned,  1,270,094  represent
           presently  exercisable  rights to acquire  common stock through stock
           options, convertible notes, convertible preferred stock and warrants.

- -----------------------------------------------------------------------
</FN>
</TABLE>





                                        4

<PAGE>



                     MEETINGS OF THE BOARD OF DIRECTORS AND
                            BOARD STANDING COMMITTEES

         The Company's  directors  generally meet quarterly.  Additionally,  the
By-Laws  provide for special  meetings  and, as also  permitted by Virginia law,
Board action may be taken without a meeting upon  unanimous  written  consent of
all  directors.  Board members not employed by the company  receive a maximum of
$1,500 for each Board or Board  Committee  Meeting  attended.  In 1996 the Board
held five  meetings;  the  entire  membership  of the Board was  present  at all
meetings of the Board of Directors.  The aggregate  compensation paid to the six
outside directors for Board meetings in 1996 was $27,750.

         The  Board of  Directors  has  three  standing  Committees:  the  Audit
Committee,  the  Ethics  Committee  and the  Compensation  Committee.  The Audit
Committee,  established by resolution of the Board, is vested with the following
duties  and  powers:  (1) to  recommend  to the  Board  the  independent  public
accountants  to audit the books and  records of the  Company;  (2) to review the
recommendations of the independent public accountants with respect to accounting
methods and internal controls, and to advise the Board with respect thereto; (3)
to examine the scope and extent of the audit conducted by the independent public
accountants  and to advise the Board with  respect  thereto;  and (4) such other
functions and  responsibilities  as may be assigned by the Board. Mr. A. William
Perkins and Mr. Robert W. Hicks were members of the Audit Committee and attended
all  five  meetings  of the  Committee  held in 1996.  In  addition,  the  Audit
Committee met and reviewed all interim  statements and reports prior to issuance
to shareholders and filing with the Securities and Exchange Commission.

         The  Board of  Directors  has an  established  Ethics  Committee.  Its
purpose is to advise Essex  management of means of ensuring  that Essex adheres
to the highest  ethical  standards  in its  operations.  A. William Perkins and
Harold  Hanson served  on  the  Ethics Committee in  1996 as well as ex-officio
Leonard E. Moodispaw. No ethical issues were addressed by the committee in 1996.

         The  Compensation   Committee  recommends  to  the  Board of Directors
compensation,  including incentive compensation, for principal executives of the
Company.  Membership  is comprised of outside  directors and consisted of Samuel
Hopkins and Ray M. Keeler  during 1996.  The  Committee was consulted on several
matters; however, all issues concerning compensation were discussed by the Board
as a whole.

          BOARD COMPENSATION COMMITTEE REPORT OF EXECUTIVE COMPENSATION

         There are three basic elements in the Company's executive  compensation
program -- base salary,  incentive bonus, and long-term incentive  compensation.
The Compensation  Committee,  which reviews  compensation on an annual basis, is
responsible for all determinations regarding compensation.

     1.   Base  Salary.   Salaries  of  the  Company's  executive  officers  are
          determined  for the  forthcoming  year at a meeting  of the  Company's
          Compensation  Committee  of  the  Board  of  Directors,   which  makes
          compensation   recommendations  to  the  entire  Board  of  Directors.
          Salaries  for the  executive  officers  are  based  on the  subjective
          consideration of each executive's  performance,  the recommendation of
          the Compensation Committee,

                                        5

<PAGE>



         and the Company's  overall  performance  during the prior year.  Salary
         adjustments  take into account the Company's  performance  and are made
         subject  to  the  foregoing.  If  an  executive  is  responsible  for a
         particular business department, that department's financial results are
         also considered.

     2.   INCENTIVE   COMPENSATION.   The  Company  has  an  Employee  Incentive
          Performance   Award  Plan  under  which  bonuses  are  distributed  to
          employees.  All  employees  are  eligible to receive such awards under
          flexible  criteria  designed to compensate  for superior  division and
          individual  performance  during each fiscal year. Awards are generally
          recommended  annually  by  management  and  approved  by the  Board of
          Directors.   Such  awards  may  be  constrained  by  overall   Company
          performances.  There  were 35 awards in 1996  totaling  $185,250.  The
          incentive  awards  under the  Performance  Award Plan for the  persons
          referred to in the  Summary  Compensation  Table are  included in that
          Table.

     3.   LONG-TERM  INCENTIVES.  Under the  Company's  Stock  Option  and Stock
          Appreciation  Rights Plans,  and the  Restricted  Stock Bonus Plan, as
          described  elsewhere,   restricted  stock,  stock  options  and  stock
          appreciation rights may be granted to executive officers. These awards
          provide  executives with the opportunity to acquire an equity interest
          in the Company  and align the  executive's  interest  with that of the
          shareholders to create shareholder value as reflected in growth in the
          price of the  Company's  shares.  In granting  stock options and stock
          appreciation  rights,  the Company does consider the number of options
          previously  granted to an  executive  officer,  and does  consider new
          duties and  responsibilities  the executive officer has assumed during
          the year.





                                        6

<PAGE>



         The following table sets forth the aggregate cash compensation paid for
services  rendered  to the  Company  during the last three  fiscal  years by the
Company's  Chief  Executive  Officer  and the  Company's  four other most highly
compensated  executive officers who served as such at the end of the last fiscal
year and whose total compensation exceeds $100,000.
<TABLE>

                                    TABLE II
                             EXECUTIVE COMPENSATION
                           SUMMARY COMPENSATION TABLE
     YEARS ENDED DECEMBER 29, 1996, DECEMBER 31, 1995 AND DECEMBER 25, 1994
<CAPTION>

                                                                            LONG-TERM COMPENSATION
                                                                           ---------------------------------
                                         ANNUAL COMPENSATION                       AWARDS            PAYOUTS
                                   -------------------------------------   ------------------------  -------

                                                                Other      Restricted    Securities             All Other
                                                                Annual        Stock      Underlying     LTIP     Compen-
         Name and                                            Compensation    Award(s)   Options/SARs   Payouts    sation
    Principal Position      Year   Salary($)(1)   Bonus ($)     ($)(2)        ($)(3)        (#)           (#)       ($)
- ------------------------------------------------------------------------------------------------------------------------------
<S>                         <C>       <C>          <C>              <C>        <C>           <C>           <C>       <C>
Harry Letaw, Jr.            1996      135,200      35,000           0          0             0             0         0
Chairman and CEO            1995      113,920      10,000           0          0             0             0         0
                            1994      107,536         0             0          0             0             0         0

Anthony L. Ward (4)         1996      116,480      15,000         3,494        0          30,000           0         0
Vice President, Assistant   1995      107,680       7,500         3,235        0           8,000           0         0
Secretary and CAO           1994      105,040         0           3,151        0             0             0         0
 
Terry M. Turpin             1996      115,120      15,000         3,465        0           8,000           0         0
Senior Vice President and   1995      102,848       7,500         3,095        0           8,000           0         0
Director                    1994      100,006         0           3,009        0          17,778           0         0

Joseph R. Kurry, Jr.        1996      114,400      25,000         3,439        0          23,500           0         0
Treasurer, Vice President   1995      106,400       7,500         3,198        0           5,000           0         0
and CFO                     1994      104,000         0           3,123        0          20,000           0         0

Martin G. Every (5)         1996      110,240      25,000         3,324        0          29,500           0         0
Senior Vice President       1995      102,640       5,000         3,094        0           5,000           0         0
                            1994      100,360         0           3,025        0             0             0         0


- ----------------------------------------------------------
<FN>

(1)  Includes  amounts deferred at the election  of the named executive officer 
     pursuant to Section 401(k)of the Internal Revenue Code ("401(k)").

(2)  Represents  matching 401(k)  contributions made on behalf of the respective
     named  executive  officer  pursuant to the  Company's  Retirement  Plan and
     Trust.  Excludes other perquisites and benefits not exceeding the lesser of
     $50,000 or 10% of the named  executive  officer's  total annual  salary and
     bonus.

(3)  No restricted stock awards were made for the periods indicated.  The number
     and  value  of the  aggregate  restricted  stock  holdings  for  the  named
     executive officers at the end of the 1996 fiscal year, based on the closing
     bid price of the  Common  Stock on NASDAQ on  December  27,  1996,  without
     giving effect to the  consideration  paid by the named  executive  officer,
     were as follows:  Dr. Letaw,  222,905  shares,  $236,279  value;  Mr. Ward,
     20,831 shares,  $22,081 value; Mr. Kurry, 36,359 shares, $38,541 value; Mr.
     Turpin,  75,781 shares,  $80,328 value; and Mr. Every, 6,037 shares, $6,399
     value.

 (4)    Mr. Ward ceased full-time employment with the Company on August 3, 1997.

 (5)    Mr. Every ceased employment with the Company on  September  30, 1997.

</FN>
</TABLE>

                                        7

<PAGE>




DEFINED CONTRIBUTION RETIREMENT PLAN

     The Company has a qualified defined contribution retirement plan, the Essex
Corporation  Retirement Plan and Trust, which includes a 401(k) salary reduction
feature for its employees.  The Plan calls for a  discretionary  contribution as
determined by the Board of Directors,  and an employer matching  contribution of
up to 3% of eligible employee  compensation  under the salary reduction feature.
Discretionary  contributions are determined  annually by the Board of Directors.
No discretionary contribution was made by the Company to the Retirement Plan for
1996. The total authorized  contribution under the matching contribution feature
of the Plan was approximately  $162,700 in 1996. All employee  contributions are
100%  vested at all  times and  Company  contributions  vest  based on length of
service.  Vested  contributions  are distributable and benefits are payable only
upon death, disability, retirement or break in service. Participants may request
that their  accrued  benefits  under the Section  401(k)  portion of the Plan be
allocated   among   various   investment   options   established   by  the  Plan
administrator.

     The  Company  contributions  under  the  Retirement  Plan  for the  persons
referred to in the Summary Compensation Table are included in that Table.

EMPLOYEE INCENTIVE PERFORMANCE AWARD PLAN

     The Company has an Employee  Incentive  Performance  Award Plan under which
bonuses are distributed to employees. All employees are eligible to receive such
awards under flexible  criteria designed to compensate for superior division and
individual performance during each fiscal year. Awards are generally recommended
annually by management  and approved by the Board of Directors.  Such awards may
be constrained  by overall  Company  performances.  There were 35 awards in 1996
totaling $185,250. The incentive awards under the Performance Award Plan for the
persons  referred  to in the  Summary  Compensation  Table are  included in that
Table.

RESTRICTED STOCK BONUS PLAN

     Essex  Corporation  has a  Restricted  Stock  Bonus Plan under  which up to
50,000  shares of the  Company's  common  stock may be reserved  for issuance to
non-employee  members of the Board of Directors and key employees of the Company
selected by the Board of  Directors.  Shares of  restricted  stock may be issued
under the Plan subject to forfeiture during a restriction period,  fixed in each
instance  by the Board of  Directors,  whereby  all rights of the grantee to the
stock  terminate  upon  certain  conditions  such  as  cessation  of  continuous
employment  during the  restriction  period.  Upon expiration of the restriction
period, or earlier upon the death or substantial  disability of the grantee, the
restrictions applicable to all shares of restricted stock of the grantee expire.
The Plan also provides that loans may be advanced by the Company to a grantee to
pay income taxes due on the taxable value of shares granted under the Plan. Such
loans must be evidenced by an interest bearing  promissory note payable five (5)
years  after  the date of the  loan,  and be  secured  by shares of stock of the
Company (which may be restricted  stock) having a fair market value equal to 200
percent of the loan.

     During 1995,  the Board  awarded a total of 12,000  shares to six directors
and none were awarded in 1996 or 1994.  There were  approximately  22,050 shares
remaining in the Restricted Stock Bonus Plan as of December 29, 1996.



                                        8

<PAGE>



EMPLOYMENT AGREEMENTS

     Since 1988,  the  Company has had an  Agreement  of  Employment  with Harry
Letaw, Jr., Chairman of the Board,  President and Chief Executive  Officer.  Dr.
Letaw's  annual  compensation  was  originally  established  at $120,000 but was
reduced,  at his  recommendation  to the  annual  amounts  shown in the  Summary
Compensation  Table.  Dr. Letaw's annual  compensation was increased to $135,200
effective  October  2,  1995.  The  term  of this  Agreement  is  extended  on a
month-to-month basis by mutual agreement.

     The Company has an Agreement of Employment with Frank E. Manning,  Chairman
Emeritus and Member of the Essex Board of  Directors,  whereby Mr.  Manning is a
part-time  employee of the Company with duties to provide  advice and counsel to
the management of Essex. The Agreement may be terminated by either party with 60
days advance notice.  Mr. Manning also receives  reimbursement  of medical costs
not covered by Medicare.  Mr. Manning received compensation of $30,350 in fiscal
year  1996  for  his  services  as  an  employee  of  the  Company  and  medical
reimbursement of $2,761 in 1996.

     The above agreements  restrict the individuals'  rights to compete with the
Company and prohibit misappropriation of proprietary rights of the Company, both
during and after the term of employment.

OPTIONS TO PURCHASE SECURITIES

     The Company has a 1996 Stock Option and Appreciation Rights Plan (the "1996
Plan").  The 1996  Plan as  presently  in effect  provides  for the grant of tax
qualified  Incentive  Stock  Options  ("ISOs")  and  options  that  are  not tax
qualified  ("NSOs") and Stock  Appreciation  Rights ("SARs") which rights may be
related to, but not necessarily be granted in tandem with, options granted under
the 1996 Plan.  Persons eligible to receive awards of options and SARs under the
1996 Plan include  officers,  directors,  key  employees  and other  persons who
provide  valuable  services to the  Company.  SARs entitle the holder to cash or
Company  Common Stock  measured by the increase in market value of the Company's
Common Stock from the date of grant to the date of exercise.  The exercise price
of an ISO under the 1996 Plan may not be less than the fair market  value of the
Company  stock  on the  date of  grant;  the  exercise  price  of  NSOs  and the
appreciation base price of SARs are determined in the discretion of the Board of
Directors except that the SAR  appreciation  base price may not be less than 50%
of the fair  market  value of a share of  Common  Stock on the  grant  date with
respect to awards to persons who are officers or  directors of the Company.  The
1996 Plan reserves  300,000  shares of the Company's  Common Stock for issuance.
There are options for 81,000 shares  outstanding  at prices ranging from $2.30 -
$3.00, including options for 34,000 shares held by officers or directors.  As of
August 31, 1997,  there remain  219,000  shares  available  for future grants of
options or SARs.

     The Company had an Option and Stock Appreciation Rights Plan ("OSAR Plan ")
which expired on January 31, 1997 with no shares available for future grants. As
of August 31, 1997,  options for 749,500  shares of the  Company's  Common Stock
remain  outstanding under this Plan. Of this amount,  options for 533,959 shares
are exercisable at prices ranging from $2.50 - $3.50  including  options held by
officers and directors to purchase  598,000 shares (of which options for 451,744
shares are exercisable).



                                        9

<PAGE>



     The following  Table shows for the fiscal year ended  December 29, 1996 for
the persons named in the Summary Compensation Table, information with respect to
options to purchase  Common  Stock  granted  during 1996 under the OSAR Plan.  A
total of 27,500  shares of  options  granted  under  the stock  plans  have been
exercised by the persons listed below in 1996.

<TABLE>

                                                        TABLE III

                                                STOCK OPTIONS GRANTS TABLE
                                         FOR FISCAL YEAR ENDED DECEMBER 29, 1996
<CAPTION>




                                    Number of
                                   Securities                % Of Total
                                   Underlying               Options/SARs              Exercise or
                                     Options            Granted to Employees           Base Price           Expiration
            NAME                   Granted (#)             in Fiscal Year                ($/Sh)                Date
============================================================================================================================

<S>                                <C>                           <C>                      <C>                <C> 
Harry Letaw, Jr.                       ---                       ---                      ---                  ---

Anthony L. Ward                    10,000 (1)                    3.9                      3.00               12/31/02
                                   10,000 (2)                    3.9                      3.00               12/31/03
                                   10,000 (3)                    3.9                      3.00               12/31/04

Terry Turpin                        4,000 (1)                    1.5                      3.00               12/31/02
                                    4,000 (2)                    1.5                      3.00               12/31/03

Joseph R. Kurry, Jr.                8,000 (1)                    3.1                      3.00               12/31/02
                                    8,000 (2)                    3.1                      3.00               12/31/03
                                    7,500 (3)                    2.9                      3.00               12/31/04

Martin G. Every                    10,000 (1)                    3.9                      3.00               12/31/02
                                   10,000 (2)                    3.9                      3.00               12/31/03
                                    9,500 (3)                    3.9                      3.00               12/31/04





     -----------------------------------------------------------------------
<FN>


     (1) Such options became exercisable beginning March 15, 1997.
     (2) These options shall become exercisable March 15, 1998.
     (3) These options shall become exercisable March 15, 1999.

</FN>
</TABLE>






                                       10

<PAGE>



     The following  Table shows for the fiscal year ended  December 29, 1996 for
the persons named in the Summary Compensation Table, information with respect to
option/SAR exercises and fiscal year-end values for unexercised options/SARs.
<TABLE>

                                                     TABLE IV

                           AGGREGATED OPTION/SAR EXERCISES AND FY-END OPTION/SAR VALUES
                                   TABLE FOR FISCAL YEAR ENDED DECEMBER 29, 1996
<CAPTION>



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

<S>                                  <C>                  <C>                  <C>     <C>                      <C>
Harry Letaw, Jr.                     10,000               $1,900               262,104/27,896                   0/0

Anthony L. Ward                       3,500                2,135                 4,700/35,300                   0/0

Terry M. Turpin                       3,000                1,830                22,478/13,300                   0/0

Joseph R. Kurry, Jr.                  6,000                3,660                23,700/26,800                   0/0

Martin G. Every                       5,000                3,050                 3,700/32,800                   0/0
</TABLE>


REMUNERATION OF DIRECTORS

         The Company's  Directors  generally meet quarterly.  Additionally,  the
By-Laws  provide for special  meetings  and, as also  permitted by Virginia law,
Board action may be taken without a meeting upon  unanimous  written  consent of
all  Directors.  Board members not employed by the Company  receive a maximum of
$1,500 for each Board or Board  Committee  Meeting  attended.  In 1996 the Board
held five meetings; the entire membership of the Board was present at all of the
meetings.
                                   PROPOSAL 1

              TO ELECT SEVEN (7) DIRECTORS TO SERVE UNTIL THE NEXT
                         ANNUAL MEETING OF STOCKHOLDERS
             OR UNTIL THEIR SUCCESSORS ARE DULY ELECTED AND QUALIFY.

         At the Annual  Meeting,  seven (7)  directors  of the  Company  will be
elected,  each to hold office until the next Annual Meeting of  Stockholders  or
until their  respective  successors  shall have been duly elected and qualified.
The  Board  of  Directors  resolved  on  September  17,  1997 to set  the  Board
membership  at  seven  (7)  Directors.  Each of the  nominees  named  below  has
consented  to serve if elected.  In case any of the  nominees is not a candidate
for  director  at the  Annual  Meeting,  an  event  which  management  does  not
anticipate,  it is intended that the enclosed proxy will be voted for substitute
nominee,  if any, designated by the Board of Directors and nominated by a person
named in the proxy,  unless the authority to vote for the management  nominee(s)
is withheld in the proxy.









                                       11

<PAGE>



         Biographical  information with respect to each of the director nominees
is set forth below under the caption, "Directors and Executive Officers."

         The  following  table lists the nominees for  director,  their age, the
positions and offices with the Company,  ownership of the Company's Common Stock
and the period  during  which each has served as a director of the  Company,  if
any.

<TABLE>


                                                      TABLE V

                                       COMMON STOCK OWNERSHIP OF DIRECTORS
                                       AND NOMINEES AS OF SEPTEMBER 12, 1997
<CAPTION>


                                                                     DIRECTOR/      NO. OF SHARES
                                  POSITION AND OFFICES                OFFICER        BENEFICIALLY     PCT. OF
    NAME                 AGE        WITH THE COMPANY                   SINCE          OWNED(1)(2)     CLASS(2)


<S>                       <C>                                            <C>            <C>             <C>  
Harry Letaw, Jr.          71     Chairman, President, Director           1988           946,179         14.85

Frank E. Manning(3)       78     Chairman Emeritus, Director             1969           319,275          5.03

Harold P. Hanson          75     Director                                1990            61,100             *

Robert W. Hicks           60     Director                                1988            45,700             *

Ray M. Keeler             66     Director                                1989            21,750             *

A. William Perkins        71     Director                                1969            21,000             *

Terry Turpin              54     Director                                1997           294,681          4.64


*Less than 1% of class
- -----------------------------------------------------------------------
<FN>


(1)  Based upon  information  furnished  by the  respective  individuals.  Under
     applicable  regulations,  shares are deemed to be  beneficially  owned by a
     person if he  directly  or  indirectly  has or shares  the power to vote or
     dispose of the shares,  whether or not he has any economic  interest in the
     shares.  Unless  otherwise  indicated,  the named beneficial owner has sole
     voting and dispositive power with respect to the shares.

(2)  Includes options and rights to acquire beneficial ownership within 60 days.

(3)  Mr. Manning's shares include: 40,000 shares beneficially owned by his wife,
     Eva L. Manning,  as to which Mrs. Manning enjoys exclusive control over the
     voting and  disposition;  and  197,500  shares  beneficially  owned by Mrs.
     Manning  as  trustee  of six  separate  family  trusts,  over which she has
     exclusive voting and dispositive power.

</FN>
</TABLE>






                                       12

<PAGE>



                  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR
                APPROVAL OF THE ELECTION OF EACH OF THE NOMINEES
                                  FOR DIRECTOR.

                        DIRECTORS AND EXECUTIVE OFFICERS

     HARRY LETAW,  JR. was elected a Director of the Company in June 1988. He is
Chairman of the Board, President and Chief Executive Officer. Previously, he was
a Director of the Company and a member of the  Executive  Committee of its Board
from  July 1981 to  September  1983.  Dr.  Letaw is  President  and  founder  of
Intellinet Corporation, a motor control system manufacturer,  based in Maryland.
In addition Dr. Letaw served in senior  management and marketing  positions with
Raytheon, Bunker-Ramo and Martin-Marietta.  He performed military service during
World War II. Dr.  Letaw  received a Bachelor of Science  degree in Chemistry in
1949, a Master of Science degree in Chemistry in 1951 and a Doctor of Philosophy
degree in Physical  Chemistry in 1952, all from the  University of Florida.  Dr.
Letaw has an employment  contract with the Company  extending  month-to-month by
mutual  agreement.  Dr. Letaw  devotes his full business time to the business of
the  Company and his  affiliations  with other  corporations  do not involve any
substantial  expenditures  of time nor do these  positions  involve  any real or
potential conflicts of interest.

     TERRY M. TURPIN was elected a Director of the Company in January  1997.  He
is a Senior Vice President and the Chief Technical  Officer for the Company.  He
was Vice President and Chief  Scientist of SEDC from September 1984 through June
1989.  From December 1983 to September  1984 he was an  independent  consultant.
From 1963 through  December  1983,  Mr. Turpin was employed by NSA. For the last
ten years of this period, he was Chief of the Advanced  Processing  Technologies
Division.   He  holds  patents  for  optical   computers  and  adaptive  optical
components.  Mr. Turpin  represented NSA on the Tri-Service  Optical  Processing
Committee  organized  by  the  Under  Secretary  of  Defense  for  Research  and
Engineering.  He received a Bachelor of Science degree in Electrical Engineering
from the  University of Akron in June 1966 and a Master of Science in Electrical
Engineering from Catholic University in Washington, D.C. in June 1970.

     JOSEPH R. KURRY,  JR. joined Essex  Corporation  in March 1985 as Treasurer
and Chief Financial Officer and was appointed Vice President in May 1987. He was
controller  of ManTech  International  Corporation  from  December 1979 to March
1985. Mr. Kurry received a Bachelor of Science degree in Business Administration
in 1972 from Georgetown University,  Washington,  D.C. and is a Certified Public
Accountant.

     LEONARD E.  MOODISPAW was an active  partner in the law firm of Dalnekoff &
Mason from  February  1993 through  September  1993 and was a partner in the law
firm of Blumenthal,  Wayson,  Downs and Offutt from 1978 to 1988, both firms are
located in Annapolis, Maryland and specialize in litigation. From September 1993
to April 1994,  Mr.  Moodispaw  served as  Executive  Vice  President of ManTech
International  Corporation,  a privately held company.  Since April 1994, he has
served as President of ManTech Advanced Systems  International  Corporation.  He
was a Director  of the Essex  subsidiary,  System  Engineering  and  Development
Corporation  (SEDC) from its inception in 1980 until it was acquired by Essex in
1989. In 1988, he joined SEDC as Vice President and Corporate Counsel. From June
1989 until September 1991, he served as Vice  President,  Corporate  Counsel and
Chief Administrative Officer of Essex and from July 1989 has served as Secretary
to the Board of  Directors.  Mr.  Moodispaw  also  serves as Director of the MVM
Group,  Inc., a small  consulting firm in Maryland since 1991 and as Founder and
General Counsel of the Security  Affairs Support  Association,  a not-for-profit
organization  since 1990. From September 1991 to February 1993 Mr. Moodispaw was
Director of International  Business with GTE Government  Systems.  Mr. Moodispaw
received a Bachelor's degree in Business Administration from American University
in 1965, a Masters Degree in Business  Administration in 1969 and a Juris Doctor
degree in 1977 from the University of Baltimore.  Mr. Moodispaw spends less than
5% of his business time in his capacities with the Company, and his affiliations
with other  corporations  do not  involve  any real or  potential  conflicts  of
interest.




                                       13

<PAGE>




     ANTHONY L. WARD joined Essex in February 1991. He was Vice President, Chief
Administrative   Officer,   Director  of  Corporate  Development  and  Assistant
Secretary.  Mr. Ward was the General Manager of the Federal Systems Division. As
of August 3, 1997 Mr. Ward resigned as an Officer and full-time employee.

     MARTIN G. EVERY joined the Company in October 1983.  He was elected  Senior
Vice  President  of the Company in December  1986.  Mr.  Every served as General
Manager of the Company's  Systems  Effectiveness  Division since mid 1990. As of
September 30, 1997, Mr. Every resigned as an Officer of the corporation.

     MATTHEW S.  BECHTA  was  elected  Vice  President  in  October  1993 and is
presently  the Director of Programs for the Columbia  Operation.  In his present
position,  Mr.  Bechta is  responsible  for  oversight  management  of  on-going
projects  and  for  business   development   activities   within  the  Satellite
Communications and Optoelectronic  Signal Processing  business areas. Mr. Bechta
joined  Essex in 1989 with the merger of Essex and SEDC.  As one of the founders
of SEDC,  he  served  in  various  technical  and  management  capacities  since
incorporation  in 1980.  From  1975 to 1980,  Mr.  Bechta  was  employed  at the
National  Security  Agency  (NSA) as systems  engineer  and  project  manager on
several collection,  signal processing and communications  programs.  Mr. Bechta
holds a Bachelor of Science degree in Electrical  Engineering from Spring Garden
College,  Pennsylvania,  and a Master of Science degree in Computer Science from
the Johns Hopkins University.

     ROBERT S.  KENNEDY has been a Vice  President  of the Company  since August
1987. Dr. Kennedy joined the Company in January 1981 and has served as principal
investigator   for  over  twenty  five  scientific   studies  in  human  factors
engineering,  human performance measurement, and simulation and training. He was
an  aviation  research  psychologist  in the U.S.  Navy from  1959 to 1981.  Dr.
Kennedy  received a Bachelor of Arts degree in English and Philosophy  from Iona
College in 1957, a Master of Arts degree in Experimental Psychology from Fordham
University in 1959, and a Doctor of Philosophy in  Experimental  Psychology from
the University of Rochester in 1972.

     CRAIG H. PRICE was elected Vice President in October, 1993. As the Director
of Engineering for the Commercial  Products  Division,  Dr. Price is responsible
for all products, development and research within the Division. Dr. Price joined
Essex in 1989 as a result of the merger of Essex and SEDC.  Dr. Price had joined
SEDC in 1985,  with varied  assignments  in  engineering,  analysis and advanced
technologies.  Previously, he served in numerous technical and project positions
in the U.S. Air Force during the period 1974 - 1985, during which he was awarded
the Distinguished Service Medal. Dr. Price holds a Bachelor of Science degree in
Electrical Engineering from Kansas State University,  a Master of Science degree
in  Electrical  Engineering  from Purdue  University  and a Doctor of Philosophy
degree also in Electrical Engineering, from Stanford University.

     FRANK E. MANNING,  Chairman  Emeritus,  is the founder of the Company.  Mr.
Manning has served as a Director of the Company since its  organization in 1969.
Mr. Manning received a Bachelor of Science degree in Economics from Franklin and
Marshall  College  in 1942,  and a  Masters  of  Letters  degree  in  Industrial
Relations from the University of Pittsburgh in 1946.

     HAROLD P. HANSON,  formerly executive director of the Committee on Science,
Space and  Technology of the U.S.  House of  Representatives  from 1980-1982 and
1984-1990, was elected a Director of the Company in June 1990. Dr. Hanson is now
adjunct professor of physics, University of Florida,  Gainesville and the editor
and publisher of DELOS, a non-profit  journal of translation.  He is a member of
the Essex  Scientific  Advisory  Board,  and a Fellow of the  American  Physical
Society and a National  Science  Foundation  Franklin  medalist.  Dr. Hanson was
previously  provost of Wayne State University and Boston  University.  He was an
executive  vice  president,  vice  president for academic  affairs,  dean of the
Graduate  School  and  professor  of  physics  of  the  University  of  Florida,
Gainesville.  He was also  chairman of the  Department  of Physics and director,
Center for  Structural  Studies,  University of Texas,  Austin.  A naval officer
during  World War II,  Dr.  Hanson  served as  research  physicist  at the Naval
Ordnance Laboratory and was later a Fulbright research fellow in 1961-1962.  Dr.
Hanson earned graduate degrees at the University of Wisconsin.


                                       14

<PAGE>




     ROBERT W. HICKS was elected a Director of the  Company in August  1988.  He
has been an independent consultant since 1986. During this period he was engaged
for three and one-half  years by the State of Maryland  Deposit  Insurance  Fund
Corporation,  Receiver  of several  savings and loan  associations,  first as an
Agent and then as a Special Representative (both court-approved  positions).  He
also engages in consulting in the commercial  sector.  He is a principal officer
and  stockholder in Asset  Management & Recovery,  Inc., a consulting firm which
has  primarily  provided  services,  directly  and  as a  subcontractor,  to the
Resolution  Trust  Corporation  and law firms  engaged by the  Resolution  Trust
Corporation.   Mr.  Hicks  is  also  a  Director  and  Secretary  of  the  Kirby
Lithographic Company, Inc.

     SAMUEL  HOPKINS was elected a Director of the Company in August 1988.  From
January 1970 until  retirement in October 1987 he was a partner of Alex. Brown &
Sons (investment  bankers) in Baltimore,  Maryland.  Since 1976, Mr. Hopkins has
been a Director of American Maritime Cases, Inc. (legal publisher) in Baltimore,
Maryland.  He received a Bachelor of Science  degree in Business  Economics from
Johns Hopkins  University in 1934 and a Juris Doctor degree from the  University
of Maryland in 1938. Mr. Hopkins is a Chartered  Financial Analyst.  Mr. Hopkins
will retire and not be a candidate for re-election to the office of Directors.

     RAY M. KEELER was  elected a Director  of the  Company in July 1989.  Since
1986, he has been an  independent  consultant  to both  industry and  government
organizations in areas related to national and tactical  intelligence  programs.
Mr.  Keeler  served on the Board of Directors of SEDC from December 1987 through
April 1989.  From 1988 to November  1995,  he was  President of CRYTEC,  Inc., a
service company providing management, business development and technical support
to companies involved in classified  cryptologic projects.  Since December 1995,
he  has  been  a  consultant  to  companies   involved  in  national   technical
intelligence programs. From 1982 to 1986, Mr. Keeler was Director of Program and
Budget for the NSA. He received a Bachelor of Arts degree from the University of
Wisconsin-Madison in 1957.

     A.  WILLIAM   PERKINS  has  been  a  Director  of  the  Company  since  its
organization  in  1969.  He  is  President  of  Perkins  Warehouse  Company,  of
Alexandria,  Virginia.  He is retired  from 23 years in the  printing  industry,
having  served  as  President  and  Chairman  of the Board of  Directors  of Old
Dominion  Printing Co. Mr.  Perkins  served in the U.S. Navy during World War II
and the Korean Conflict.




                                       15

<PAGE>



                                   PROPOSAL 2


                         RATIFICATION OF THE APPOINTMENT
                             OF INDEPENDENT AUDITORS


     The Board of Directors  has, upon  recommendation  of the Audit  Committee,
selected  Arthur  Andersen  LLP as  independent  auditors of the Company for the
fiscal  year  ending  December  28,  1997,  and has  further  directed  that the
selection of such auditors be submitted for  ratification by the stockholders at
the Annual  Meeting.  The Company has been  advised by Arthur  Andersen LLP that
neither  that  firm  nor any of its  associates  has any  relationship  with the
Company  other  than the usual  relationship  that  exists  between  independent
certified  public  accountants and their clients.  Arthur Andersen LLP presently
serves as the Company's independent auditors.

     Arthur Andersen LLP  representatives  will be present at the Annual Meeting
to respond to appropriate questions.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR APPROVAL OF THE PROPOSAL TO
RATIFY  THE  APPOINTMENT  OF  INDEPENDENT  AUDITORS  AND,  UNLESS  MARKED TO THE
CONTRARY,  PROXIES  RECEIVED  FROM  STOCKHOLDERS  WILL BE VOTED IN FAVOR OF SUCH
RATIFICATION.


                                  OTHER MATTERS

     The  Company  knows of no other  matters  to be  brought  before the Annual
Meeting.  If any other matter  requiring a vote of the  Stockholders is properly
brought before the Annual Meeting,  it is the intention of the persons appointed
as proxies to vote with respect to any such matter in accordance with their best
judgment.

     It is important that proxies be returned promptly. Stockholders, whether or
not they expect to attend the Annual  Meeting in person,  are urged to complete,
sign and return the accompanying  proxy in the enclosed  envelope which requires
no postage if mailed in the United States.


                STOCKHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING

     Any  proposal  which a  Stockholder  wishes to have  presented  at the next
Annual Meeting of Stockholders,  expected to be held during September 1998, must
be received at the main office of the Company at 9150 Guilford  Road,  Columbia,
Maryland  21046 no later than March 31, 1998.  If such proposal is in compliance
with all of the  requirements  of Rule 14a-8 of the  Securities  Exchange Act of
1934,  as amended,  it will be included in the Proxy  Statement and set forth on
the form of proxy issued for the next Annual Meeting.  It is urged that any such
proposals be sent by certified mail, return receipt requested.


                     ANNUAL REPORT AND FINANCIAL STATEMENTS

     A copy of the  Company's  Annual  Report on Form  10-KSB for the year ended
December 29, 1996 accompanies this Proxy  Statement.  Additional  copies of this
report may be  obtained  by  written  request to the  Secretary  at the  address
indicated below. Such report is not part of the proxy solicitation materials.








                                       16

<PAGE>


                               REFERENCE DOCUMENTS



     UPON  RECEIPT  OF A  WRITTEN  REQUEST,  THE  COMPANY  WILL  FURNISH  TO ANY
STOCKHOLDER,  WITHOUT  CHARGE,  A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM
10-KSB FOR THE YEAR ENDED DECEMBER 29, 1996 AND THE EXHIBITS THERETO REQUIRED TO
BE FILED  WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  UNDER THE  SECURITIES
EXCHANGE ACT OF 1934.  SUCH WRITTEN REQUEST SHOULD BE DIRECTED TO THE SECRETARY,
ESSEX CORPORATION, 9150 GUILFORD ROAD, COLUMBIA, MARYLAND 21046. THE FORM 10-KSB
IS NOT PART OF THE PROXY SOLICITATION MATERIALS.



                              BY ORDER OF THE BOARD OF DIRECTORS



                              LEONARD E. MOODISPAW
                                   SECRETARY



                                       17



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