TELAXIS COMMUNICATIONS CORP
DEF 14A, 2000-05-12
ELECTRONIC COMPONENTS, NEC
Previous: ALPNET INC, 10-Q, 2000-05-12
Next: TELAXIS COMMUNICATIONS CORP, 10-Q, 2000-05-12



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


                       TELAXIS COMMUNICATIONS CORPORATION
                ------------------------------------------------
                (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)(4)and 0-11.

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

         2)    Aggregate number of securities to which transaction applies: N/A

         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): N/A

         4)    Proposed maximum aggregate value of transaction: N/A

         5)    Total fee paid: N/A

[ ]      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:  N/A
         2)    Form, Schedule or Registration Statement No.: N/A
         3)    Filing Party:  N/A
         4)    Date Filed:  N/A

<PAGE>

                       TELAXIS COMMUNICATIONS CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON JUNE 21, 2000


Dear Stockholder:

         You are cordially  invited to attend the annual meeting of stockholders
of Telaxis  Communications  Corporation  (the  "Company") to be held on June 21,
2000, at 10:00 a.m., at The Hotel Northampton in Northampton, Massachusetts.

         At this meeting, you will be asked to vote upon the following matters:

         1.  To elect two Class I directors  to the board of  directors  to hold
             office until the annual meeting of stockholders in 2003; and

         2.  To transact  such other  business as may  properly  come before the
             meeting and at any adjournment of the meeting.

         Stockholders  of record at the close of business on May 1, 2000 will be
entitled to vote at this meeting and at any adjournment of the meeting.

         Please  mark,  sign,  date and  return  the  enclosed  form of proxy as
promptly as possible to assure your representation at the meeting. If you attend
the meeting, you may vote in person even if you have returned a proxy.

         Notice is hereby given that at a meeting  held on April 18,  2000,  the
board of  directors  unanimously  voted to amend  Article  II,  Section 5 of the
Amended and Restated By-laws of the Company to make the by-laws  consistent with
Massachusetts law and the Restated  Articles of Organization of the Company,  as
amended,  by clarifying that the board of directors has already designated which
board members are classified in which class of directors and that only one class
of directors is elected at each annual meeting of stockholders.

                                              By Order of the Board of Directors

                                                         David L. Renauld, Clerk

May 12, 2000


<PAGE>


                       TELAXIS COMMUNICATIONS CORPORATION
                            20 INDUSTRIAL DRIVE EAST
                      SOUTH DEERFIELD, MASSACHUSETTS 01373


                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS

         We  are  furnishing  this  proxy  statement  to  our   stockholders  in
connection with the solicitation by our board of directors of proxies for use at
the annual  meeting of  stockholders  to be held on Wednesday,  June 21, 2000 at
10:00 a.m.  at The Hotel  Northampton  in  Northampton,  Massachusetts,  and any
adjournment  thereof.  A copy of our 1999 Annual Report to Stockholders is being
mailed with this proxy  statement  to each  stockholder  entitled to vote at the
meeting.  This proxy  statement and  accompanying  proxy materials will first be
mailed to all  stockholders  entitled to vote at the meeting  beginning  May 12,
2000.

Voting and Proxies

         The board of  directors  has fixed the close of business on May 1, 2000
as the record  date for  determining  stockholders  entitled to notice of and to
vote at the annual meeting. Accordingly, only holders of record of shares of the
Company's common stock at the close of business on that date will be entitled to
notice of and to vote at the annual meeting and any adjournment  thereof. At the
close of  business on May 1, 2000,  16,244,994  shares of the  Company's  common
stock were outstanding.

         Each holder of record of shares of the  Company's  common  stock on the
record  date is  entitled  to cast one vote per share,  in person or by properly
executed  proxy, on any matter that may properly come before the annual meeting.
The  presence  in person  or by  properly  executed  proxy of the  holders  of a
majority of the shares of the Company's  common stock  outstanding on the record
date is necessary to constitute a quorum at the annual  meeting.  Directors will
be  elected  at the  annual  meeting  by a  plurality  of the votes  cast by the
stockholders entitled to vote at the election. With respect to the required vote
on any  particular  matter,  abstentions  and votes  withheld by nominee  record
holders who did not receive specific  instructions from the beneficial owners of
such shares will not be treated as votes cast  although  they will count  toward
the presence of a quorum.  The failure of a broker to return a signed proxy card
will  result  in the  shares  held of record by such  broker  not being  counted
towards the determination of a quorum.

Proxy Voting and Revocation

         All proxies received pursuant to this solicitation will be voted except
as to matters where authority to vote is specifically  withheld.  Where a choice
is specified as to a given proposal, the proxies will be voted in  accordance

                                       2
<PAGE>


with the  specification.  If no choice is  specified,  the persons  named in the
proxies intend to vote for the election of the nominees for director.

         The board of  directors  does not know of any  matters,  other than the
matters  described in this Proxy  Statement,  which are expected to be presented
for  consideration  at the annual  meeting.  If any other  matters are  properly
presented  for  consideration  at the annual  meeting,  the persons named in the
accompanying  proxy will have  discretion  to vote on such matters in accordance
with their best judgment.

         Stockholders  of the Company who execute proxies may revoke them at any
time before such proxies are voted by filing with the Clerk of the  Company,  at
or before the annual  meeting,  a written  notice of revocation  bearing a later
date than the proxy or by executing  and  delivering to the Clerk of the Company
at or before the annual meeting later-dated proxies relating to the same shares.
Attendance  at the annual  meeting  will not have the effect of revoking a proxy
unless the  shareholder  so  attending  so notifies  the Clerk of the Company in
writing at any time prior to the voting of the proxy.

Solicitations

         Proxies are being solicited by and on behalf of the board of directors.
The Company will bear the entire cost of solicitation of proxies. In addition to
solicitation by mail, directors,  officers, and regular employees of the Company
(who will not be  specifically  engaged or  compensated  for such  services) may
solicit  proxies  by  telephone  or  otherwise.  Arrangements  will be made with
brokerage  houses and other  custodians,  nominees,  and  fiduciaries to forward
proxies and proxy material to their clients who  beneficially  own shares of the
Company's common stock, and the Company will reimburse them for their expenses.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         Under the Company's  By-laws,  the board of directors consists of seven
persons.  The board is classified into three classes,  as nearly equal in number
as  possible,  whose  terms of  office  expire  at  different  times  in  annual
succession.

         There are two Class I directors  whose terms  expire at the 2000 annual
meeting  of the  Company's  stockholders:  Allan M.  Doyle,  Jr.  and  Robert C.
Fleming.  Mr.  Doyle and Mr.  Fleming are nominees  for  re-election  as Class I
directors.

         If the nominees are elected,  there will be three directors  (Albert E.
Paladino,  David A. Norbury,  and John L. Youngblood)  whose terms expire at the
annual meeting of the Company's  stockholders in 2002, and two directors  (Allan
M. Doyle, Jr. and Robert C. Fleming) whose terms expire at the annual meeting of
the Company's  stockholders in 2003. Both director  positions in the class whose
terms expire in 2001 are presently vacant.

                                       3
<PAGE>

         The members of each class are elected to serve a three-year term. It is
intended that the persons named on the proxy card as proxies will vote shares of
the Company's  common stock so authorized  for the  re-election of Mr. Doyle and
Mr. Fleming to the board of directors.  The board of directors  expects that the
nominees  will be  available  for  election;  but if they or one of them  should
become  unavailable,  it is intended that the proxy would be voted for a nominee
or nominees who would be designated by the board of directors, unless the number
of directors is reduced.

         Mr. Doyle and Mr.  Fleming  will serve until the annual  meeting of the
Company's  stockholders  in 2003 and until  their  successors  are  elected  and
qualified  or their  earlier  death,  resignation  or removal.  The nominees are
currently  directors  of the Company,  and the nominees  have agreed to serve as
directors if elected at the annual meeting.

         The  board  of  directors  recommends  a vote FOR the  election  of the
nominees described above.

         The  biographical  summary of the nominees for director of the Company,
and the other directors of the Company, appear below under the heading "Board of
Directors, Executive Officers and Key Employees."

                     BOARD OF DIRECTORS, EXECUTIVE OFFICERS

                                AND KEY EMPLOYEES

         Our directors, executive officers and key employees are as follows:
<TABLE>
<CAPTION>

Name                                Age   Position
- ----                                ---   --------
<S>                              <C>  <C>
Albert E. Paladino, Sc.D.......  67   Chairman of the Board of Directors
John L. Youngblood, Ph.D.......  59   President, Chief Executive Officer and Director
Mervyn N. FitzGerald...........  55   Senior Vice President, Operations
Ransom D. Reynolds.............  57   Senior Vice President, Business Development
Dennis C. Stempel..............  37   Vice President, Chief Financial Officer and Treasurer
David L. Renauld...............  34   Vice President, Legal and Corporate Affairs, Secretary and Clerk
Kenneth R. Wood(1).............  45   Vice President, Engineering
Robert F. Browning(1)..........  43   Vice President, Supply Chain Management
Allan M. Doyle, Jr.............  70   Director
Robert C. Fleming..............  43   Director
David A. Norbury...............  49   Director
</TABLE>


(1)  Key employee

         Dr. Albert E. Paladino has been our Chairman of the Board since January
1992 and a director since March 1984. Since December 1998, he has been a private
investor.  He was a General Partner of Advanced Technology  Ventures,  a venture
capital  firm,  from 1981 through 1998. He is a member of the board of directors
of  TranSwitch  Corporation,   a  publicly-traded   developer  of  semiconductor
solutions   for  the   communications   markets,   and  RF  Micro   Devices,   a
publicly-traded  manufacturer of radio frequency  integrated circuit components.
He  is  also  Chairman  of  Onex  Communications  Corporation,  a  developer  of

                                       4
<PAGE>

semiconductor solutions for the emerging converged  communications networks. Dr.
Paladino holds a B.S. and an M.S. in engineering  from Alfred  University and an
Sc.D. in materials science from the Massachusetts Institute of Technology.

         Dr.  John L.  Youngblood  has been our Chief  Executive  Officer  and a
director since June 1992, and our President  since March 1993.  From August 1991
to June 1992, he was a management consultant.  From May 1991 to August 1991, Dr.
Youngblood served as Executive Vice President of IMO Industries,  a manufacturer
of analytical and optical instruments,  electronic and mechanical controls,  and
power  transmission  products.  From January  1985 to May 1991,  he held various
positions,  including  Chairman,  Chief  Executive  Officer  and  President,  at
Kollmorgen  Corporation,  a  publicly-traded  manufacturer  of  high-performance
electronic  motion control products.  He holds a B.S. in electrical  engineering
from the  University  of Texas at  Arlington,  and both an M.S.  and a Ph.D.  in
electrical engineering from Oklahoma State University.

         Mervyn N.  FitzGerald  has been our Senior Vice  President,  Operations
since  September  1999.  From September 1996 to September  1999, Mr.  FitzGerald
served as Vice  President,  Operations  and Customer  Service for the  broadband
wireless  access  division  of Nortel  Networks,  a provider  of  communications
products  and  services.  From  February  1995 to September  1996,  he served as
General Manager of AlliedSignal  Canada, a Canadian  subsidiary of Allied Signal
Inc., a diversified aerospace manufacturer. From February 1992 to February 1995,
he  served  as Vice  President,  Operations  for C-MAC  Industries,  a  contract
manufacturing  company. Mr. FitzGerald holds a B.S. in applied nuclear and solid
state physics from Polytechnic of the South Bank in London, England.

         Ransom  D.  Reynolds  has  been our  Senior  Vice  President,  Business
Development  since  February  1995.  From  February 1993 to February  1995,  Mr.
Reynolds  served as a Vice  President  of our company  with  general  management
responsibilities.  From  May 1987 to  February  1993,  Mr.  Reynolds  served  as
Director of the electro-optical  division of Kollmorgen Corporation.  He holds a
B.S. in physics from Southwest  Texas State  University  and an M.B.A.  from the
University of Houston.

         Dennis C. Stempel has been our Vice President,  Chief Financial Officer
and Treasurer  since April 1999.  From November 1998 to April 1999,  Mr. Stempel
served as our Director of Finance.  From April 1996 to November  1998, he served
as  a  controller  at  Pratt  &  Whitney,  a  division  of  United  Technologies
Corporation and a manufacturer of aircraft engines and space propulsion systems.
From March 1993 to April 1996,  he served as the Director of Finance for Anocoil
Corporation,  a manufacturer  of  lithographic  printing  plates.  He worked for
Coopers & Lybrand  from 1989 to 1993,  including  serving as a certified  public
accountant  from 1992 to 1993. Mr.  Stempel holds a B.S. in accounting  from the
University of Massachusetts.

         David L.  Renauld  has been our Vice  President,  Legal  and  Corporate
Affairs and Secretary since November 1999. He has been our Clerk since May 1999.
From January 1997 to November  1999, he was an attorney with Mirick,  O'Connell,
DeMallie & Lougee, LLP, a law firm in Worcester,  Massachusetts.  From September

                                       5
<PAGE>

1991 to December 1996, he was an attorney with Richards,  Layton & Finger, a law
firm in Wilmington,  Delaware. Mr. Renauld holds a B.A. in mathematics/arts from
Siena College and a J.D. from Cornell University.

         Kenneth R. Wood has been our Vice President, Engineering since December
1997. From April 1990 to December 1997, he was our Senior Microwave Engineer and
Program  Manager.  Mr.  Wood holds a B.S.  in  electrical  engineering  from the
University of Pretoria and an M.S. in microwaves from the University of London.

         Robert F. Browning has been our Vice President, Supply Chain Management
since March 2000.  From December  1992 to February  2000, he served first as our
manager, then as our Director,  and then as our Vice President of Manufacturing.
Mr.  Browning  holds a B.S. in electrical  engineering  from Western New England
College.

         Allan M. Doyle,  Jr. has been a director since March 1984. From 1964 to
May 1996,  Mr. Doyle served as a member of the board of directors of  Kollmorgen
Corporation.  Before his  retirement  in 1990, he served as Vice Chairman of the
board of directors of Kollmorgen,  and before that he served as Chief  Financial
Officer.  From 1990 to 1993, Mr. Doyle was an Associate  Professor of Management
at Union College. Mr. Doyle holds a B.A. in industrial administration from Union
College and an M.B.A. from the Columbia University School of Business.

         Robert C.  Fleming  has been a  director  since  November  1997.  Since
November  1995,  he has been a General  Partner  of Prism  Venture  Partners,  a
venture  capital  firm he  co-founded.  From July 1993 to April  1995,  he was a
General  Partner of Norwest  Venture  Capital,  also a venture capital firm. Mr.
Fleming holds an A.B. in engineering from Dartmouth  College and an M.B.A.  from
the Wharton School.

         David A. Norbury has been a director since  September 1999. He has been
President,  Chief  Executive  Officer and a director of RF Micro  Devices  since
September  1992.  Mr.  Norbury holds a B.S. in electrical  engineering  from the
University  of  Michigan,  an  M.S.  in  electrical  engineering  from  Stanford
University and an M.B.A. from Santa Clara University.

Board of Directors

         Our board of directors is divided into three classes, with one class of
directors  elected  each  year  at the  annual  meeting  of  stockholders  for a
three-year  term of office.  Messrs.  Fleming  and Doyle will serve in the class
whose  terms  expire  in 2000 and are  being  nominated  for  re-election.  Both
director positions in the class whose terms expire in 2001 are presently vacant.
Drs. Youngblood and Paladino and Mr. Norbury will serve in the class whose terms
expire in 2002. Our executive officers are elected annually by the directors and
serve at the  discretion  of the  directors.  There are no family  relationships
among our directors and executive officers.

         The board of directors  meets on a regularly  scheduled basis and holds
special meetings as required. The board met fifteen times during 1999. The board
of directors has assigned certain  responsibilities to the Audit Committee,  the

                                       6
<PAGE>

Compensation Committee,  the Nominating Committee, and the Finance and Executive
Committee,  each of which was  established  by the board of directors on May 12,
1999. No director of the Company  attended  fewer than 75% of the total meetings
of the board and  Committee  meetings on which such board member  served in 1999
during the period he was a director.

         The members of the Audit Committee  during 1999 were Mr. Doyle,  Jasper
Welch (until his resignation  from the board of directors on September 2, 1999),
and James W. Fordyce.  Mr. Fordyce  resigned from the board of directors in 2000
and has been replaced on the Audit Committee by Mr. Fleming. The Audit Committee
held one formal  meeting  during  1999 and met  informally  in  connection  with
several meetings of the board of directors in 1999. The Audit Committee  reviews
and evaluates our audit and control functions,  reviews the results and scope of
the audit and other services  provided by our  independent  auditors,  and makes
recommendations to the board of directors regarding the selection of independent
auditors,  and performs such other duties as may from time to time be determined
by the board of directors.

         The members of the Compensation  Committee are Dr. Paladino, Mr. Doyle,
Mr.  Fleming,  and Dr.  Youngblood.  The  Compensation  Committee held no formal
meetings during 1999 but met informally in connection  with several  meetings of
the  board  of  directors  in  1999.  The  Compensation  Committee  reviews  the
compensation and benefits of our executive  officers and recommends stock option
grants  under our stock  option  plans,  makes  recommendations  to the board of
directors regarding  compensation matters, and performs such other duties as may
from time to time be determined by the board of directors.

         The members of the Finance and Executive  Committee  are Drs.  Paladino
and  Youngblood  and Mr.  Fleming.  The Finance and Executive  Committee held no
formal  meetings  during 1999 but met  informally  in  connection  with  several
meetings  of the  board  of  directors.  The  Finance  and  Executive  Committee
maintains  continuity between the board of directors and the Company's executive
officers,  acts on behalf of the board of directors  between meetings but refers
any major  decisions to the full board of  directors,  and  performs  such other
duties as may from time to time be determined by the board of directors.

         The members of the Nominating  Committee during 1999 were Dr. Paladino,
Mr. Fleming,  Dr. Youngblood and Matthew Robison (who resigned from the board of
directors in 2000). The Nominating Committee held no formal meetings during 1999
but  met  informally  in  connection  with  several  meetings  of the  board  of
directors.  The Nominating Committee recommends candidates for membership on the
board of directors based on committee-established  guidelines, consults with the
Chairman of the Board on committee  assignments,  considers  candidates  for the
board of directors  proposed by stockholders,  and performs such other duties as
may from time to time be determined by the board of directors.

         The  Nominating  Committee  will  consider  a  candidate  for  director
proposed by a  stockholder.  A candidate  must be highly  qualified  and be both
willing  and  expressly  interested  in  serving  on the board of  directors.  A
stockholder  wishing  to  propose a  candidate  for the  Nominating  Committee's
consideration  should forward the  candidate's  name and  qualifications  to the

                                       7
<PAGE>

Clerk of the Company at 20 Industrial Drive East, South Deerfield, MA 01373. Any
such  proposal  must be received by the Clerk on or before March 28,  2001.  The
Nominating  Committee has full  discretion in considering its nominations to the
board of directors.

                             MATERIAL RELATIONSHIPS
                         AND RELATED PARTY TRANSACTIONS

         The following is a description of transactions since January 1, 1999 to
which we have been a party and in which the amount involved exceeded $60,000 and
any director,  executive  officer or security holder that we know owns more than
five  percent  of our  capital  stock  during  1999 had or will have a direct or
indirect material interest.

         Since  January 1, 1999,  we have  issued  preferred  stock,  promissory
notes, and warrants as follows:

o             9.75% Note  Financing.  On April 15,  1999 and July 16,  1999,  we
              issued an aggregate  of  $2,000,000  in principal  amount of 9.75%
              subordinated  promissory  notes due on the earlier of December 31,
              1999  or  the  date  we  sold  equity   securities  for  at  least
              $5,000,000. As part of this transaction, we issued warrants to the
              participating investors to purchase an aggregate of 200,000 shares
              of our common stock at an exercise price of $1.00 per share.

o             Class E Financing.  On September  17, 1999, we issued an aggregate
              of 6,666,667 shares of our Class E redeemable preferred stock at a
              purchase price of $2.25 per share.  As a result of the one for two
              reverse  split of our common  stock  effective  December 16, 1999,
              every two shares of this preferred  stock converted into one share
              of common stock upon the closing of our IPO.

     Our  executive   officers,   directors  and  5%  stockholders  during  1999
participated in the foregoing transactions at an amount that exceeded $60,000 as
follows:
<TABLE>
<CAPTION>

                                                           9.75% Note Financing          Class E Financing
                                                    -----------------------------------------------------------
                                                         Principal      Number of            Number of
                          Purchaser                        Amount        Warrants          Class E Shares
                    ---------------------           -----------------------------------------------------------
<S>                                                 <C>                    <C>             <C>
Directors and executive officers:
Albert E. Paladino...............................   $      8,250               825             30,000

Five percent stockholders:
SVE Star Ventures Group..........................        400,000            40,000          3,295,537
Prism Venture Partners I, L.P....................        600,000            60,000            266,667
Alliance Technology Ventures Group...............        306,000            30,600            888,889
Techgains Group..................................        210,000            21,000            777,778
Axiom Venture Partners II, L.P...................        240,000            24,000            142,745
Spring Point Group...............................            --                 --            500,058
Prince Venture Partners II Limited Partnership...        200,000            20,000            288,885
</TABLE>

                                       8
<PAGE>

         Mr.  Fleming,  a member of our board of directors,  is affiliated  with
Prism Venture Partners I, L.P.

         The SVE Star Ventures Group is comprised of five affiliated  entities -
Star Growth Enterprise,  SVE Star Ventures  Enterprises No. V, SVM Star Ventures
Management GmbH No. 3, SVE Star Ventures  Managementgesellschaft mbH Nr. 3 & Co.
Betelligungs KG Nr. 2, and SVE Star Ventures Enterprises No. VII.  Collectively,
these entities beneficially own 5% or more of our capital stock.

         The Alliance  Technology  Venture Group is comprised of two  affiliated
entities -- Alliance  Technology  Ventures II, L.P. and ATV II Affiliates  Fund,
L.P.  Collectively,  these entities  beneficially  own 5% or more of our capital
stock.

         The  Techgains  Group is  comprised  of  three  affiliated  entities  -
Technology Associates  Management Co., Ltd., Techgains  International Corp., and
Techgains Corp. Collectively,  these entities at some point in 1999 beneficially
owned 5% or more of our capital stock.

         The Spring  Point Group  during 1999 was  comprised  of two  affiliated
entities  -  Spring  Point   Partners  L.P.  and  Spring  Point  Offshore  Fund.
Collectively, these entities at some point in 1999 beneficially owned 5% or more
of our capital stock.

         At some  point in 1999,  Axiom  Venture  Partners  I, L.P.  and  Prince
Venture Partners II Limited  Partnership each  beneficially  owned 5% or more of
our capital stock.

         In September 1999, we agreed to issue 112,500 shares of common stock to
Mervyn N.  FitzGerald,  our Senior Vice  President,  Operations,  for a purchase
price of $2.50 per share. In connection with this issuance of shares,  we loaned
Mr.  FitzGerald  the  $281,250  purchase  price.  We also  agreed  to grant  Mr.
FitzGerald a cash bonus equal to the amount of Federal and state income taxes he
is  required  to pay in  connection  with the  stock  grant  and to grant him an
additional  cash bonus to include  taxes payable with respect to the cash bonus.
The interest rate on the loan is the applicable  federal rate, and the loan must
be repaid upon Mr.  FitzGerald's sale of the shares.  These shares vested 20% on
the date of  issuance  and will  vest as to an  additional  20% on the next four
anniversaries of the date of issuance. The unvested shares may be repurchased at
a price of $2.50 per share upon Mr. FitzGerald's termination of employment.  All
unvested  shares  will  immediately  vest  upon  the  occurrence  of  any of the
following events:

         o   our merger or consolidation with another company

         o   the sale of substantially all of our assets to another company

         o   the sale of more than 50% of our  outstanding  capital  stock to an
             unrelated person or group

                                       9
<PAGE>

Our Policy on Interested Transactions

         We have adopted a policy  whereby  contracts and business  arrangements
with our officers,  directors or stockholders,  entities they own in whole or in
part,  or  entities  for whom they serve as  officers,  directors,  trustees  or
members must be on an arm's-length basis and approved by the board of directors.
Our articles of  organization  and by-laws  require  approval of the contract or
transaction by a majority of the  independent  directors who have no interest in
the contract or transaction.

                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS,
                    DIRECTORS AND MANAGEMENT OF THE COMPANY

         The following  table  provides  information  regarding  the  beneficial
ownership of our outstanding common stock as of May 1, 2000 by:

         o   each  person or group  that we know owns more than 5% of the common
             stock,

         o   each of our directors,

         o   each of our executive officers, and

         o   all of our directors and executive officers as a group.

         Beneficial  ownership is determined under rules of the SEC and includes
shares  over  which the  indicated  beneficial  owner  exercises  voting  and/or
investment power.  Shares of common stock that we may issue upon the exercise of
options or warrants  currently  exercisable or exercisable within 60 days of May
1, 2000 are deemed  outstanding  for computing the  percentage  ownership of the
person  holding  the  options or  warrants  but are not deemed  outstanding  for
computing the percentage  ownership of any other person.  Except as we otherwise
indicate,  we believe the  beneficial  owners of the common stock listed  below,
based on information  furnished by them,  have sole voting and investment  power
over the number of shares  listed  opposite  their  names.  Unless we  otherwise
indicate,  the address for each stockholder below is c/o Telaxis  Communications
Corporation,   20  Industrial  Drive  East,   South   Deerfield,   Massachusetts
01373-0109.

                                       10
<PAGE>
<TABLE>
<CAPTION>
                                                      Shares Issuable       Number of Shares
                                                    pursuant to Warrants   Beneficially Owned
                                                        and Options          (Including the
                                                     Exercisable within     Number of Shares
                                                         60 days of           shown in the       Percentage of Shares
Name of Beneficial Owner                                May 1, 2000          first column)           Outstanding
- ------------------------------                     -------------------------------------------------------------------
<S>              <C>                                        <C>               <C>                       <C>
SVE Star Ventures Group(1)........................              --            2,834,216                 17.5%
   Possart Strasse No. 9
   81679 Munich, Germany
Dr. Meir Barel(1).................................              --            2,834,216                 17.5
Prism Venture Partners I, L.P.....................          63,500            1,257,888                  7.7
   c/o Prism Venture Management, Inc.
   100 Lowder Brook Drive, Suite 2500
   Westwood, MA 02090
Robert C. Fleming(2)..............................          63,500            1,257,888                  7.7
Alliance Technology Ventures Group(3).............          30,600            1,155,044                  7.1
   8995 Westside Parkway, Suite 200
   Alpharetta, GA 30004
John L. Youngblood................................         285,425              320,352                  1.9
Albert E. Paladino................................          68,039              142,090                  *
Mervyn N. FitzGerald(4)...........................           2,078              115,578                  *
Ransom D. Reynolds................................          34,842              108,342                  *
Allan M. Doyle, Jr................................          12,000               35,841                  *
Dennis C. Stempel.................................          11,803               27,014                  *
David A. Norbury..................................           2,000               23,111                  *
David L. Renauld..................................          14,050               16,000                  *
All executive officers and directors as a group
   (9 persons)....................................         493,737            2,046,216                 12.2
</TABLE>
- -------------------------
* Less than 1%.

(1)  Represents (a) 1,111,111 shares held by Star Growth Enterprise, (b) 517,992
     shares held by SVE Star Ventures Enterprises No. V, (c) 489,426 shares held
     by SVM Star  Ventures  Management  GmbH Nr. 3 ("SVM 3"), (d) 91,963  shares
     held by SVE Star Ventures  Management GmbH Nr. 3 & Co.  Betelligungs KG Nr.
     2, and (e) 623,724  shares held by SVE Star Ventures  Enterprises  No. VII.
     SVM 3 manages the investments of these entities. Dr. Meir Barel is the sole
     director  and  principal  owner of SVM 3. SVM 3 and Dr. Barel each have the
     sole  power to vote or direct  the vote,  and the sole  power to dispose or
     direct the  disposition of, the shares  beneficially  owned by the entities
     listed  above.  Dr.  Barel  disclaims  beneficial  ownership  of the shares
     beneficially held by those entities,  except for his pecuniary  interest in
     those shares.  Dr. Barel's  address is the same as the address for SVE Star
     Ventures Group.

(2)  Mr. Fleming is a general  partner and co-manager of Prism Venture  Partners
     I, L.P. The shares listed represent the 1,257,888 shares  beneficially held
     by  Prism  Venture  Partners  I,  L.P.  Mr.  Fleming  disclaims  beneficial
     ownership  of the shares  beneficially  held by Prism  Venture  Partners I,
     L.P.,  except for his  pecuniary  interest in those shares.  Mr.  Fleming's
     address is the same as the address of Prism Venture Partners I, L.P.
<PAGE>

(3)  Represents (a) 1,102,222  shares held by Alliance  Technology  Ventures II,
     L.P.,  (b)  warrants  held by  Alliance  Technology  Ventures  II,  L.P. to
     purchase  30,000 shares of common  stock,  (c) 22,222 shares held by ATV II
     Affiliates Fund, L.P. and (d) warrants held by ATV II Affiliates Fund, L.P.
     to purchase 600 shares of common stock.

(4)  Of the shares held by Mr. FitzGerald,  90,000 may be repurchased by us. See
     "Material Relationships and Related Party Transactions."

                                       11

<PAGE>

                             EXECUTIVE COMPENSATION

         Summary  Compensation.  The following table summarizes the compensation
earned for services  rendered to us in all  capacities  during 1999 by our Chief
Executive Officer and our other executive officers who earned more than $100,000
in salary and bonus  during  1999.  We refer to these  executives  as our "named
executive  officers"  elsewhere  in  this  proxy  statement.   The  compensation
summarized  in this table does not include  medical,  group life  insurance,  or
other  plan  benefits  that  are  available  generally  to all  of our  salaried
employees or perquisites or other personal benefits that do not in the aggregate
exceed the lesser of $50,000 or 10% of the officer's salary and bonus.

                           Summary Compensation Table
                                    For 1999

<TABLE>
<CAPTION>
                                                                                            Long-Term
                                                              Annual Compensation          Compensation
                                                              -------------------          ------------
                                                                                              Awards
                                                                                           ------------
                           Name and                                                   Securities Underlying
                      Principal Position                            Salary ($)              Options (#)
                     ----------------------                 ------------------------  ------------------------
<S>                                                                 <C>                      <C>
John L. Youngblood........................................          217,166                  135,000
  President and Chief Executive Officer
Ransom D. Reynolds........................................          146,423                   50,000
  Senior Vice President, Business Development
Dennis C. Stempel.........................................          135,279                   57,500
  Vice President, Chief Financial Officer and Treasurer
</TABLE>


         Option  Grants  in  1999.  The  following  table  provides  information
regarding all options granted to our named executive  officers in 1999.  Amounts
reported in the last two columns of the table represent hypothetical values that
the holder could  realize by  exercising  the options  immediately  before their
expiration,  assuming the value of our common stock appreciates at the specified
compounded  annual  rates  over the  terms of the  options.  These  numbers  are
calculated  based on the SEC's rules and do not represent our estimate of future
stock price growth.  Actual gains, if any, on stock option  exercises and common
stock holdings will depend on the timing of exercise and the future  performance
of our common  stock.  We may not achieve the rates of  appreciation  assumed in
this table,  and the named  executive  officers  may not receive the  calculated
amounts.  This table does not take into account any appreciation in the price of
our common  stock from the date of grant to the current  date.  The values shown
are net of the option exercise price, but do not include deductions for taxes or
other expenses associated with the exercise.

                                       12
<PAGE>
<TABLE>
<CAPTION>
                                                  Option Grants in 1999

                                                    Individual Grants                             Potential
                               ---------------------------------------------------------     Realizable Value at
                                                                                           Assumed Annual Rates of
                                                                                                 Stock Price
                                   Number of     Percent of Total                               Appreciation for
                                  Securities         Options                                      Option Term
                                  Underlying    Granted to Exercise                        -------------------------
                                   Options         Employees in       Price     Expiration
           Name                   Granted (#)     Fiscal Year (%)   ($/Share)      Date        5% ($)       10% ($)
           ------               -------------  ------------------ ----------- ------------ -----------  ------------

<S>                                    <C>                <C>       <C>          <C>           <C>          <C>
John L. Youngblood.............        90,000             13.9%     $    2.50    08/02/09      141,501      358,592
                                       13,491              2.1          12.60    12/15/09      106,904      270,915
                                       31,509              5.0          12.60    12/15/09      249,680      632,737
Ransom D. Reynolds.............        40,000              6.2           2.50    08/02/09       62,889      159,374
                                       10,000              1.5          12.60    12/15/09       79,241      200,812
Dennis C. Stempel..............        30,000              4.6           1.00     04/1/09       18,867       47,812
                                       20,000              3.1           2.50    08/02/09       31,445       79,687
                                        7,500              1.2          12.60    12/15/09       59,431      150,609
</TABLE>


         All options  were  granted at fair market value on the date of grant as
determined by our board of directors. The board of directors determined the fair
market  value of our  common  stock  based on  various  factors,  including  the
illiquid nature of an investment in our common stock, recent sales of redeemable
preferred stock, our limited operating history and our future prospects.

         Each of these options vests over a four-year period,  vesting as to 20%
of the  shares  that may be  purchased  under  the  option  on the date of grant
(except for Dr. Youngblood's  December 15, 1999 non-qualified stock option which
vests as to 20% of the shares on the  earlier  of the  filing of a  registration
statement  on a Form  S-8 or one  year  from  the  date of  grant)  and as to an
additional  20% on each  anniversary  of the date of grant  until the option has
fully vested.  Also, options under Dr. Youngblood's  December 15, 1999 incentive
stock  option  grant vest as to 1,786  shares on the date of grant and the first
anniversary  of the  date  of  grant,  2,777  shares  on the  second  and  third
anniversaries of the date of grant and 4,365 shares on the fourth anniversary of
the date of grant.  All these options become fully vested upon the occurrence of
any of the following events:

         o   a merger or consolidation of our company with any other company

         o   the sale of substantially all of our assets

         o   the sale of more than 50% of our outstanding  stock to an unrelated
             person or group

         All incentive stock options granted to the named executive  officers in
1999 terminate on the earliest of:

         o   three  months  after  the date of  termination  of the  executive's
             employment  if he ceases to be employed by us except as a result of
             his death or disability
<PAGE>

         o   one year after his death or disability

         o   10 years from the date of grant

                                       13
<PAGE>

         All non-qualified stock options granted to the named executive officers
in 1999 terminate on the earlier of:

         o   one  year  after  the  executive's  death,  disability,  or date of
             termination of the executive's employment

         o   10 years from the date of grant

         Fiscal Year-End Option Values. The following table provides information
regarding  the value of all  unexercised  options  held by the  named  executive
officers  at the end of 1999.  The  value of  unexercised  in-the-money  options
represents the  difference  between the fair market value of our common stock on
December 31, 1999 and the option  exercise  price,  multiplied  by the number of
shares underlying the option.  There was no public trading market for our common
stock on December 31, 1999.  Accordingly,  in this table and this table only, we
have assumed that the fair market value of our common stock on December 31, 1999
was $17.00, the initial public offering price.
<TABLE>
<CAPTION>
                                            1999 Aggregated Option Exercises
                                            and Fiscal Year-End Option Values

                                                           Number of Shares of Common
                                                          Stock Underlying Unexercised       Value of Unexercised
                                Shares                             Options at               In-the-Money Options at
                             Acquired on       Value           Fiscal Year-End (#)            Fiscal Year-End ($)
                                                          ------------------------------ ------------------------------
           Name             Exercise (#)    Realized ($)   Exercisable   Unexercisable   Exercisable    Unexercisable
         ----------         --------------- ------------- ------------------------------ ------------- ----------------
<S>                               <C>           <C>            <C>             <C>          <C>             <C>
John L. Youngblood.........       25,000        400,000        234,785         187,715      3,708,854       2,394,146
Ransom D. Reynolds.........        5,000         80,000         73,000          87,000      1,132,800       1,251,200
Dennis C. Stempel..........        2,000         32,000         17,500          58,000        256,600         834,400
</TABLE>


Employment Agreement and Change-of-Control Provisions

         In January  1994,  we entered  into an  employment  agreement  with Dr.
Youngblood.  Dr.  Youngblood's  employment  agreement had an original term of 24
months and now renews  automatically  on a quarterly  basis,  provided  that Dr.
Youngblood's  employment  has  not  terminated  before  the  renewal  date.  Dr.
Youngblood's  annual  compensation was initially set at an annual base salary of
$190,000,  and has since been  increased  to his  current  annual base salary of
$220,000.  We currently furnish Dr. Youngblood with a company  automobile at our
expense.  Dr. Youngblood is entitled to receive severance payments for a minimum
of six months and a maximum of 24 months  after  termination  of his  employment
depending on the  circumstances  under which his  employment  terminates.  If we
terminate  Dr.  Youngblood's  employment  for cause,  he will not be entitled to
severance payments.  The maximum 24-month severance period will only apply if we
terminate Dr.  Youngblood's  employment without cause after we undergo a "change
of control"  that was not  approved by a majority of our board of  directors.  A
"change of  control"  is defined in Dr.  Youngblood's  agreement  to include any
transaction  that  results  in a  person  or  group  holding  50% or more of the
combined voting power of our  outstanding  securities or changes to our board of
directors  that result in the persons who were either  directors  on the date of

                                       14

<PAGE>

Dr. Youngblood's  employment  agreement or their nominated  successors no longer
comprising a majority of the board.

         Substantially all unvested options held by Dr. Youngblood, Mr. Reynolds
and Mr. Stempel will vest and become immediately exercisable upon the occurrence
of any of the following events:

         o   our merger or consolidation with another company,

         o   the sale of substantially all of our assets to another company

         o   the sale of more than 50% of our  outstanding  capital  stock to an
             unrelated person or group

Director Compensation

         We  pay all non-employee directors:

         o   a $10,000 annual retainer for serving on the board

         o   a $2,000  annual  retainer  for  serving as  chairman of a standing
             committee of the board

         o   $1,000 for each board meeting attended in person

         o   $500 for each committee meeting attended in person

         We will  also  reimburse  our  non-employee  directors  for  reasonable
expenses  incurred  in  attending  meetings  of the board of  directors  and its
committees.

         In addition to cash compensation, we intend to grant:

         o   a  non-qualified  stock  option to  purchase  12,000  shares of our
             common  stock  that  vests  in  three  equal  annual   installments
             beginning  on the date of grant to each new  non-employee  director
             elected or appointed to the board

         o   a fully vested, non-qualified stock option to purchase 9,000 shares
             of  our  common  stock  to  each  incumbent  non-employee  director
             immediately following each annual meeting of stockholders,  as long
             as the director has served at least one year before the date of the
             annual  meeting  and  continues  to serve as a  director  after the
             meeting

         In May 1999,  we  granted  an option to  purchase  4,500  shares of our
common  stock at $1.00 per share to Dr.  Paladino,  Messrs.  Doyle,  Fordyce  (a
former director),  Robison (a former director) and Welch (a former director) and
Prism Venture  Partners.  In August 1999,  we granted Dr.  Paladino an option to
purchase  40,000 shares of our common stock at $2.50 per share and an additional
option to purchase 10,099 shares of our common stock at $4.50 per share, both in
recognition of his active role in the management and financing activities of our
company. In September 1999, we granted an option to purchase 6,000 shares of our
common stock at $4.50 per share to Mr. Norbury as a newly appointed director. In
December 1999, we granted an option to Dr. Paladino to purchase 12,500 shares of
our common stock at $12.60 per share,  also in recognition of his active role in
management and financing activities of our company.

                                       15

<PAGE>

Compensation Committee Interlocks and Insider Participation

         The board of directors has a compensation  committee consisting of four
of our directors-Drs. Paladino and Youngblood and Messrs. Doyle and Fleming. Dr.
Youngblood, our President and Chief Executive Officer, served as a member of our
compensation  committee during 1999. Dr. Youngblood  participated in discussions
regarding  the  compensation  of our executive  officers.  None of our executive
officers or members of our board of directors serves as a member of the board of
directors  or  compensation  committee of any other entity that has an executive
officer serving as a member of our board of directors or compensation committee,
except that Dr. Paladino serves as a member of the board of directors and of the
compensation  committee of RF Micro Devices,  of which Mr.  Norbury,  one of our
directors, is President and Chief Executive Officer.

          Board Compensation Committee Report on Executive Compensation

Overall Policy

         The Company's executive  compensation program is designed to be closely
linked  to  corporate  performance  and  return  to  stockholders  by  linking a
significant  portion of executive  compensation  to the Company's  success.  The
overall  objectives  of  this  strategy  are  to  provide  competitive  salaries
necessary  to  attract  and  retain  the  highest  quality  talent,   to  reward
performances  that  accomplish  Company  goals and  priorities,  and to  provide
incentives that link the executive officers'  opportunities for financial reward
with that of the stockholders.

         The Compensation Committee is responsible for setting and administering
the policies that govern the compensation of the Company's  executive  officers.
Generally,  the three  principal  components  of the  compensation  program  for
executive officers are base salary, bonus and equity-based incentives (typically
stock  options),  although  awards  are not  necessarily  granted  in all  three
categories every year. In reaching  decisions on compensation,  the Compensation
Committee also takes into account the full compensation  package provided by the
Company to the officers,  including  severance  plans,  insurance,  and benefits
generally available to all employees of the Company.

         This  report  addresses  the  Company's  compensation  policies as they
relate to compensation reported for 1999.

Salary Administration

         The ranges of  appropriate  base salaries for executives are determined
based  in  part  on  analysis  of  salary  data  on  positions   of   comparable
responsibility  within the  telecommunications  industry.  Salaries of executive
officers are reviewed  annually,  and any adjustments are made by evaluating the
performance of the Company and of each executive officer and taking into account

                                       16
<PAGE>

any change in the executive's  responsibilities.  Exceptional  performances  are
generally compensated with performance-related  bonuses rather than raising base
salaries, reflecting the Compensation Committee's increasing emphasis on linking
pay to performance criteria.

Bonus Program

         Executives  are  eligible  to  receive  bonuses  based  on the  overall
performance  of the Company  and based on  individual  achievement.  Bonuses are
awarded based upon the  recommendation  of the Chief  Executive  Officer and the
Compensation  Committee's  evaluation of the executive officer's  achievement of
his or her goals. During 1999, no cash bonuses were paid.

Stock Option Program

         Under the  Company's  active stock  plans,  the Company may grant stock
options and stock appreciation rights to any or all of the Company's  directors,
employees,  officers, and consultants.  The Compensation Committee believes that
long-term  incentive  awards,  such  as  stock  options,  link  the  executive's
opportunity  for  financial  reward with that of the  stockholders,  in that the
value  of  an  executive's   stock  options   increases  as  the  value  of  the
stockholders'  stock increases.  The Compensation  Committee  granted options to
executive  officers in order to continue to incentivize the officers towards the
achievement of the Company's long term goals.

         In 1999, the Compensation  Committee granted options for 107,500 shares
of the Company's common stock in the aggregate to the named executive  officers,
other than Dr. Youngblood. See "Executive Compensation - Option Grants in 1999."

Compensation of the Chief Executive Officer

         Dr.  Youngblood's  1999 base compensation was pursuant to an employment
contract  negotiated  with the  Company  in  1994.  In  1999,  the  Compensation
Committee   elected  to  increase  Dr.   Youngblood's   base   compensation   by
approximately  three  and  a  quarter  percent  (3.25%),   consistent  with  the
percentage  increase  given to a majority of the  employees of the Company.  The
Compensation  Committee's  determination of the amount of Dr. Youngblood's bonus
was made after a review of the  achievement  of Dr.  Youngblood's  goals for the
year. The  Compensation  Committee did not grant Dr.  Youngblood a cash bonus in
1999.  Under the Company's 1997 Stock Plan, Dr.  Youngblood was granted  options
for  135,000  shares  of the  Company's  common  stock in 1999.  See  "Executive
Compensation - Option Grants in 1999."

                     SUBMITTED BY THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

                               Albert E. Paladino
                                   Allan Doyle
                                 Robert Fleming
                               John L. Youngblood

                                       17
<PAGE>


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Exchange Act now requires the Company's  directors
and  executive  officers  and  persons  who own  more  than ten  percent  of the
Company's  common  stock  (collectively,  "Reporting  Persons") to file with the
Securities and Exchange  Commission (the "SEC") initial reports of ownership and
reports of changes in ownership of common stock of the Company.  Each  Reporting
Person is required by SEC  regulation to furnish the Company with copies of such
Section 16(a)  reports.  However,  because the Company did not have a registered
class of equity  securities during its last fiscal year (which ended on December
31,  1999),  Section 16(a) of the Exchange Act did not require the filing of any
such reports during that fiscal year.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The firm of Pricewaterhouse  Coopers LLP, independent  certified public
accountants, served as auditors for the fiscal year ended December 31, 1999. The
Company has selected  PricewaterhouseCoopers  LLP, independent  certified public
accountants,  as auditors of the Company for the fiscal year ending December 31,
2000. A representative of  PricewaterhouseCoopers  LLP is expected to be present
at the annual  meeting,  will have the  opportunity  to make a statement  if the
representative desires to do so, and will be available to respond to appropriate
questions.

                              SHAREHOLDER PROPOSALS

         Any  shareholder  who  wishes to  submit a  proposal  for  action to be
included in the proxy statement and form of proxy relating to the Company's 2001
annual meeting of  stockholders is required to submit such proposal to the Clerk
of the Company at 20  Industrial  Drive East,  South  Deerfield,  Massachusetts,
01373 on or before January 12, 2001.

         Any  shareholder  that  intends to present a proposal  that will not be
included in the proxy  statement  for the  Company's  2001 annual  meeting  must
submit such  proposal to the Clerk of the Company at 20  Industrial  Drive East,
South  Deerfield,  Massachusetts,  01373 on or before March 28, 2001.  Proposals
submitted after that date will be considered untimely.


                                       18
<PAGE>


                                  OTHER MATTERS

         The board of directors knows of no other matters that will be presented
for  consideration  at the annual  meeting.  If any other  matters are  properly
brought  before the meeting,  it is the  intention  of the persons  named in the
accompanying  proxy  to vote on such  matters  in  accordance  with  their  best
judgment.

                                           By order of the Board of Directors




                                           /s/ David L. Renauld
                                           ----------------------------
May 12, 2000                               David L. Renauld, Clerk


<PAGE>
                                REVOCABLE PROXY
                       TELAXIS COMMUNICATIONS CORPORATION

 [X]    PLEASE MARK VOTES
        AS IN THIS EXAMPLE

                         Annual Meeting of Stockholders
                          To Be held on June 21, 2000

          This Proxy is Solicited On Behalf Of The Board Of Directors

     The  undersigned  hereby  constitutes  and appoints John L.  Youngblood and
David L. Renauld and each or any of them,  as proxies of the  undersigned,  with
full power of substitution, to represent and vote, as directed below, all of the
shares of stock of Telaxis  Communications  Corporation  (the "Company") held of
record by the  undersigned at the close of business on May 1, 2000 at the Annual
Meeting of the  Stockholders  of the Company to be held on June 21, 2000,  or at
any adjournment or postponement  thereof, with all of the powers the undersigned
would possess if personally present, as follows:


Item 1:  To vote to elect the  following  two Class I  directors  to hold office
         until the annual meeting of stockholders  in 2003 and thereafter  until
         their  successors  shall be duly elected and qualified or their earlier
         death, resignation or removal:

Allan M. Doyle, Jr. and Robert C. Fleming

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.


- --------------------------------------------------------------------------------
<PAGE>

PLEASE CHECK BOX IF YOU PLAN TO ATTEND THE MEETING.

 The shares  represented by this proxy will be voted as directed  hereon.  If no
directions are given, the shares represented by this proxy will be voted FOR the
proposal  in Item 1.  This  proxy  also  confers  authority  to vote the  shares
represented hereby on whatever other business may properly be brought before the
meeting or any  postponement or adjournment  thereof.  The Board of Directors at
present knows of no other business to be brought before the meeting,  but if any
other business is properly brought before the meeting, the shares represented by
this proxy will be voted in  accordance  with the best  judgment  of the persons
named in this proxy.

The  undersigned  hereby  revoke(s)  all other proxies  previously  given by the
undersigned  in connection  with this meeting.

Please sign exactly as your name appears on the stock certificates.  If stock is
jointly  held,  each joint owner should sign.  If signing for a  corporation  or
partnership, or as attorney or fiduciary, indicate your full title. If more than
one fiduciary is involved, all should sign.


                        Please be sure to sign and date
                          this proxy in the box below.



                        ---------------------------------
                                      Date


                        ---------------------------------
                             Stockholder sign above


                        ---------------------------------
                          Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.

                       TELAXIS COMMUNICATIONS CORPORATION

It is important that your shares be  represented  at this meeting.  PLEASE SIGN,
DATE and return this PROXY As PROMPTLY AS  POSSIBLE,  whether or not you plan to
attend the  meeting.  This proxy is revocable at any time before it is exercised
and may be  withdrawn  if you elect to attend  the  meeting  and wish to vote in
person.





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