BAILEY CORP
PRE 14A, 1995-11-07
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: AMERICAN ATLAS RESOURCE CORP, 10QSB, 1995-11-07
Next: SIERRA HEALTH SERVICES INC, SC 13G/A, 1995-11-07



                         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:

[X] Preliminary Proxy Statement

[ ] Definitive Proxy Statement

[ ] Definitive Additional Materials

[ ] Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12

                            BAILEY CORPORATION

             (Name of Registrant as Specified In Its Charter)

                              NOT APPLICABLE

                (Name of Person(s) Filing Proxy Statement)

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1), or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

[   ] $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

    2) Aggregate number of securities to which transaction applies:

    3) Per unit price or other underlying value of transaction computed pursuant
        to Exchange Act Rule 0-11:*

    4) Proposed maximum aggregate value of transaction:

    5) Total fee paid:

    * Set forth the amount on which the filing fee is calculated and state
    how it was determined.

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

    1) Amount Previously Paid:

    2) Form, Schedule or Registration Statement No.:

    3) Filing Party:

    4) Date Filed:




                            BAILEY CORPORATION
                            700 LAFAYETTE ROAD
                       SEABROOK, NEW HAMPSHIRE 03874

                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON DECEMBER 14, 1995


TO THE STOCKHOLDERS OF BAILEY CORPORATION:

    The Annual Meeting of Stockholders of Bailey Corporation for the fiscal year
ended  July  30,  1995,  will be  held  at the  Hampshire  Inn,  located  at the
intersection  of Routes 107 and Interstate  I-95,  Seabrook,  New Hampshire,  on
Thursday, December 14, 1995, beginning at 10:30 a.m. (E.S.T.), for the following
purposes:

    1. To elect directors;

    2. To consider and vote upon a Board of Directors proposal to amend the
       Company's Certificate of Incorporation to increase the authorized Common
       Stock to 40,000,000 shares; and

    3. To transact any other business which properly may be brought before the
       meeting.

    Stockholders  of record at the close of business on November 10,  1995,  are
entitled  to  notice  of  and  to  vote  at  the  meeting  or  any  adjournment,
continuation, or postponement thereof.

    You are cordially  invited to attend the meeting.  Regardless of whether you
plan to attend  the  meeting,  you are  urged to  complete,  sign,  and date the
enclosed proxy and return it promptly.
                                            By order of the Board of Directors,

                                            ROGER R. PHILLIPS
                                            Secretary

Seabrook, New Hampshire
November 17, 1995

                          YOUR VOTE IS IMPORTANT

    TO ENSURE YOUR REPRESENTATION AT THE MEETING,  PLEASE COMPLETE,  SIGN, DATE,
AND  PROMPTLY  RETURN  THE  ENCLOSED  PROXY  IN THE  ACCOMPANYING  ENVELOPE.  NO
ADDITIONAL POSTAGE IS NECESSARY IF MAILED IN THE UNITED STATES.




                            BAILEY CORPORATION
                            700 LAFAYETTE ROAD
                       SEABROOK, NEW HAMPSHIRE 03874

                      ANNUAL MEETING OF STOCKHOLDERS
                      TO BE HELD ON DECEMBER 14, 1995


                              GENERAL MATTERS

    This  proxy  statement  (the  "Proxy   Statement")  is  being  furnished  in
connection  with the  solicitation  of proxies (the  "Proxies")  by the Board of
Directors of Bailey Corporation (the "Company") for use at the Annual Meeting of
Stockholders  for  the  fiscal  year  ended  July  30,  1995,  to be held at the
Hampshire Inn,  located at the  intersection of Routes 107 and Interstate  I-95,
Seabrook,  New Hampshire,  on Wednesday,  December 14, 1995,  beginning at 10:30
a.m. (E.S.T.), and at any adjournment, continuation, or postponement thereof.

    The  Board of  Directors  of the  Company  unanimously  recommends  that the
stockholders  vote  FOR  each  of the  individuals  referred  to in  this  Proxy
Statement as nominees for the Board of Directors and FOR the proposed  amendment
to the Company's  Certificate of Incorporation to increase the authorized Common
Stock to 40,000,000 shares. The shares of Common Stock, par value $.10 per share
("Common  Stock"),  of the  Company  represented  by  Proxies  will be  voted as
instructed  on the Proxies  and, in the  absence of  instructions,  as set forth
herein.  A Proxy may be revoked by written notice  delivered to the Secretary of
the  Company  at any  time  prior to the  commencement  of the  meeting,  by the
submission  of  another  Proxy  dated  after  the  date of the  Proxy  initially
submitted,  or by a vote in person at the meeting.  This Proxy Statement and the
enclosed form of Proxy are being mailed to the stockholders of the Company on or
about November 17, 1995.

    The Company will bear the cost of this solicitation of Proxies.  In addition
to solicitation by mail, officers and other employees of the Company may solicit
Proxies in person or by telephone without  compensation other than reimbursement
for their actual  expenses.  Upon request,  the Company will  reimburse  persons
holding Common Stock in their names,  or those of their nominees for the benefit
of others, for their reasonable expenses in sending Proxy solicitation materials
to such other persons.

                               VOTING RIGHTS

    Only the  holders  of Common  Stock of record  at the close of  business  on
November 10, 1995,  the record date for the meeting,  will be entitled to notice
and to vote at the meeting or any  adjournment,  continuation,  or  postponement
thereof.  On November  10,  1995,  there were     shares of Common  Stock issued
and outstanding  which  were held of record by      stockholders.  Each share of
Common Stock is entitled to one vote.  The  presence  at the  meeting, in person
or by Proxy, of the holders of a majority of  the outstanding  shares of  Common
Stock as of  November 10, 1995,  is necessary to  constitute  a  quorum  at  the
meeting.  The affirmative  votes of the  holders of a majority  of the shares of
Common  Stock present at the meeting are  required  to elect  directors  and  to
transact any other business which properly may be brought before the meeting.

                     COMMON STOCK OWNERSHIP OF CERTAIN
                     BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth certain information as of November 10, 1995, with
respect to the Common Stock  beneficially  owned by (1) each person known by the
Board of Directors to be the beneficial owner of more than 5% of the outstanding
shares of Common  Stock,  (2) each  director of the Company and nominee for such
position, and (3) all directors and officers of the Company as a group.


<TABLE>
<CAPTION>
                                         NUMBER OF SHARES        PERCENTAGE OF
       NAME AND ADDRESS OF               OF COMMON STOCK           OUTSTANDING
       BENEFICIAL OWNER(1)            BENEFICIALLY OWNED(2)      COMMON STOCK(2)
<S>                                   <C>                        <C>
Roger R. Phillips  ..............              522,041(4)             9.40%
  700 Lafayette Road
  Seabrook, New Hampshire 03874

William A. Taylor  ..............              377,648                7.02%
  232 Bridal Path Lane
  New Canaan, Connecticut 06840

Louis T. Enos  ..................              208,682(4)             3.79%
  700 Lafayette Road
  Seabrook, New Hampshire 03874

E Gordon Young  .................              192,083(4)             3.55%
  700 Lafayette Road
  Seabrook, New Hampshire 03874

John G. Owens  ..................              180,682(4)             3.34%
  700 Lafayette Road
  Seabrook, New Hampshire 03874

Allan B. Freedman  ..............              152,500(5)             2.81%
  Sutton Terrace Apartments,
  #410 50 Belmont Avenue
  Bala Cynwyd, Pennsylvania 19004

All directors and officers as a              1,822,136                30.47%
  group (10 persons)(3)

(1) Includes shares of Common Stock owned by the wives and minor children of the
    named  individuals  and shares of Common  Stock held by  custodians  for the
    benefit of such minors, as to which beneficial ownership may be disclaimed.

(2) Includes options and warrants to purchase Common Stock exercisable within 60
    days as specified in applicable  rules under the Securities  Exchange Act of
    1934, as amended.

(3)  Includes  59,500  shares of Common  Stock  issuable  upon the  exercise  of
     currently  exercisable  options  granted  by the  Company  pursuant  to the
     Amended and Restated 1986 Incentive Stock Option Plan. Also includes 12,500
     shares of Common Stock  issuable  upon  exercise of  currently  exercisable
     warrants issued to one director of the Company.

(4) Includes Common Stock held in  self-directed  pension and other accounts for
    the benefit of the named  individual over which such individual holds voting
    or investment control.

(5) Includes currently  exercisable warrants to purchase 12,500 shares of Common
    Stock.
</TABLE>



                  MATTERS TO BE ACTED UPON AT THE MEETING

                         I. ELECTION OF DIRECTORS

    The Bylaws of the Company  provide for a Board of Directors  consisting of a
minimum of three and a maximum of seven  directors.  By  resolutions  adopted on
August 24, 1995,  the number of directors was fixed at six and the persons named
below were  designated as nominees for election as directors.  All nominees have
indicated in writing to the Company their  willingness  to be nominated  and, if
elected, to serve as directors:

                      Roger R. Phillips     John G. Owens
                      E Gordon Young        William A. Taylor
                      Allan B. Freedman     Louis T. Enos

    Each  director  will be elected to hold office  until the Annual  Meeting of
Stockholders  for the fiscal year ending July 28, 1996,  and until his successor
is elected and qualified.

    The shares of Common  Stock  represented  by  Proxies  will be voted FOR the
election  of the  foregoing  nominees  as  directors  in the absence of contrary
instructions.  If any  nominee  becomes  unable  or  unwilling  to  accept  such
nomination and election,  the shares of Common Stock represented by Proxies will
be  voted  FOR the  election  of such  other  person,  if any,  as the  Board of
Directors of the Company may designate.

A. INFORMATION ABOUT NOMINEES FOR DIRECTOR

    The following table sets forth certain  information  concerning the nominees
for election as directors:

<TABLE>
<CAPTION>
                                        POSITIONS WITH THE COMPANY, BUSINESS
         NAME                           EXPERIENCE, AND RELATED INFORMATION
<S>                                 <C>
Roger R. Phillips                   Mr. Phillips,  age 65, has served in various
                                     management  capacities with the Company and
                                     Bailey   Manufacturing   Corporation  since
                                     1982. He has been a director and President,
                                     Chief Executive  Officer,  and Secretary of
                                     the  Company  since  1986 and has served as
                                     Chairman  of the Board of  Directors  since
                                     February 1991. Mr.  Phillips holds the same
                                     positions    with   Bailey    Manufacturing
                                     Corporation   ("BMC"),   a  wholly-   owned
                                     subsidiary of the Company.  Since June 1992
                                     Mr. Phillips has been a director,  Chairman
                                     of  the  Board  of  Directors,   and  Chief
                                     Executive Officer of Bailey  Transportation
                                     Products,  Inc.  ("BTP"),  a wholly-  owned
                                     subsidiary of the Company.

E Gordon Young                      Mr.   Young,   age  61,  has  held   various
                                     management  positions  with the Company and
                                     Bailey   Manufacturing   Corporation  since
                                     1982. He has been a director of the Company
                                     since 1986 and was Executive Vice President
                                     from  1989  to  1994.  He  holds  the  same
                                     positions  with BMC. Mr.  Young  previously
                                     was  Executive  Vice  President -- Research
                                     and Development of the Company from 1986 to
                                     1989. Mr. Young is also a director of BTP.

Allan B. Freedman                   Mr.  Freedman,  age 65, has been  associated
                                     with the Company and BMC since 1983. He has
                                     been a director of the  Company  since 1986
                                     and currently  serves as a director of BMC.
                                     Mr.   Freedman   served  as  Chairman   and
                                     Treasurer of Edward P. Dolbey & Co.,  Inc.,
                                     a  distributor  of optical  and  laboratory
                                     supplies,   until  1992.   Since  1992  Mr.
                                     Freedman has been a consultant  and private
                                     investor.

John G. Owens                       Mr.  Owens,  age 62,  has  served in various
                                     management   capacities  with  the  Company
                                     since  1986.  He has been a director of the
                                     Company since 1986 and currently  serves as
                                     a director  of BMC. He was  Executive  Vice
                                     President,   Chief  Operating  Officer  and
                                     Assistant  Secretary  of the  Company  from
                                     1986  to  1987.   Mr.   Owens  also  was  a
                                     director,   the   Chairman  of  the  Board,
                                     President,  and Chief Executive  Officer of
                                     Universal    Components   Corp.   and   its
                                     predecessor,       Douglas       Components
                                     Corporation,    an   industrial   equipment
                                     manufacturer from 1987 until 1994.

William A. Taylor                   Mr. Taylor, age 69, became Vice Chairman and
                                     Senior   Vice    President   --   Corporate
                                     Development  in fiscal  year  1994.  He has
                                     been  associated  with the  Company and BMC
                                     since 1983, has served as a director of the
                                     Company  since  1986  and  currently   also
                                     serves as a director  of BTP.  His  primary
                                     responsibility     has     involved     the
                                     identification  and  analysis of  potential
                                     acquisition   opportunities  including  the
                                     acquisition  of the assets and  business of
                                     TransPlastics,  Inc.,  in  June  1992  (the
                                     "Conneaut  Acquisition"),  the  assets  and
                                     business   of   Contour   Technologies,   a
                                     division  of The  Boler  Company.,  in July
                                     1993 (the "Contour  Acquisition"),  and the
                                     assets and business of  Premix/E.M.S.  Inc.
                                     in    August    1994    (the    "Premix/EMS
                                     Acquisition").

Louis T. Enos                       Mr. Enos, age 58, has been  associated  with
                                     the   Company  and  BMC  since  1982  as  a
                                     shareholder and  consultant.  He has been a
                                     director  of the  Company  since  1991  and
                                     currently serves as a director of BMC. From
                                     January  1990  through   January  1993,  he
                                     served  as  Executive   Vice  President  of
                                     Universal  Components  Corp., an industrial
                                     equipment  manufacturer.  Mr.  Enos  was  a
                                     management consultant and Vice President of
                                     Exeter Consulting Group from 1989 to 1995.

</TABLE>



B. COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

    CASH COMPENSATION

    The  following  table sets forth the cash  compensation  paid  directly  and
indirectly  by the Company for  services  in all  capacities  rendered in fiscal
years 1993, 1994, and 1995 to the Company's Chief Executive  Officer and each of
the four other most highly  compensated  executive  officers of the Company (the
"Named Executive Officers"):



                        SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                              ANNUAL COMPENSATION(1)
                                                                 LONG-TERM
                                                               COMPENSATION
  NAME AND PRINCIPAL     FISCAL                                AWARDS/STOCK          ALL OTHER
     POSITION(2)          YEAR      SALARY        BONUS      OPTIONS (SHARES)     COMPENSATION(3)
<S>                      <C>      <C>           <C>          <C>                <C>
Roger R. Phillips ....   1995     $240,000.00       --              --          Use of leased auto
  Chief Executive Of-    1994     $244,000.00       --            100,000       Use of leased auto
  ficer, Chairman of                                          share option(4)
  the Board President,   1993     $144,000.00       --              --          Use of leased auto
  and Secretary

Leonard J. Heilman ...   1995     $150,000.00   $20,000.00        45,000          Auto allowance
  Executive Vice Pres-                                       share options(5)
  ident -- Finance and   1994     $150,000.00   $67,000.00          --            Auto allowance
  Administration,        1993     $104,000.00       --             7,500               None
  Chief Financial Of-                                         share option(6)
  ficer, Treasurer,
  and Assistant Secre-
  tary

Dennis G. Walters ....   1995     $150,000.00   $20,000.00        40,000        Use of leased auto
  Executive Vice Pres-                                        share option(7)
  ident -- Bailey Man-   1994     $150,000.00   $ 9,750.00          --          Use of leased auto
  ufacturing Division    1993     $114,000.00   $35,000.00         5,000        Use of leased auto
                                                              share option(6)

Phillip J. Kusky  ....   1995       $150,000        --            30,000        Use of leased auto
  Executive Vice Pres-                                        share option(8)
  ident and Chief Op-    1994         N/A           N/A             N/A                 N/A
  erating Officer        1993         N/A           N/A             N/A                 N/A

William A. Taylor  ...   1995     $144,000.00       --              --            Auto allowance
  Vice Chairman and      1994     $144,000.00       --            50,000          Auto allowance
  Senior Vice Presi-                                          share option(9)
  dent -- Corporate      1993         N/A           N/A             N/A                 N/A
  Development

(1) Compensation  deferred at election of executive must be included in category
    and fiscal year in which earned.

(2) Includes  Chief  Executive  Officer  and the four  most  highly  compensated
    executives whose salary and bonus exceed $100,000.

(3) Includes (a)  perquisites;  (b)  payments of  above-market  or  preferential
    earnings on deferred compensation;  (c) payments of earnings with respect to
    long-term incentive plans prior to settlement or maturation; (d) tax payment
    reimbursements; and (e) preferential discounts on stock.

(4) Grant on August 25,  1993 of options to  purchase  100,000  shares of Common
    Stock at an  exercise  price of $11.00  per  share,  exercisable  for 25,000
    shares on or after the date the exercise price is set, and for an additional
    25,000  shares on each of October 1, 1994,  October 1, 1995,  and October 1,
    1996.

(5) Includes:  (a) Grant on November 2, 1994,  pursuant to the Company's Amended
    and Restated 1986 Incentive Stock Option Plan, of options to purchase 10,000
    shares of Common Stock at an exercise price of $7.18 per share,  exercisable
    for 2,500 shares on or after November 2, 1994,  and for an additional  2,500
    shares on each of November 2, 1995,  November 2, 1996 and  November 2, 1997;
    and (b) Grant on November 2, 1994 of options to  purchase  35,000  shares of
    Common Stock at an exercise price of $7.18 per share,  exercisable for 8,750
    shares on or after November 2, 1994,  and for an additional  8,750 shares on
    each of November 2, 1995, November 2, 1996 and November 2, 1997.

(6) Grant pursuant to the Company's  Amended and Restated 1986  Incentive  Stock
    Option Plan, exercisable immediately for 25% of the number of shares listed,
    and for an additional 25% of that number each of the following  three years,
    at an exercise price of $5.875 per share.

(7) Grant on  November 2, 1994 of options to  purchase  40,000  shares of Common
    Stock at an exercise price of $7.18 per share, exercisable for 10,000 shares
    on or after November 2, 1994, and for an additional 10,000 shares on each of
    November 2, 1995, November 2, 1996 and November 2, 1997.

(8) Grant on  November 2, 1994 of options to  purchase  30,000  shares of Common
    Stock at an exercise price of $7.18 per share,  exercisable for 7,500 shares
    on or after November 2, 1994, and for an additional  7,500 shares on each of
    November 2, 1995, November 2, 1996 and November 2, 1997.

(9) Grant on March 1, 1994, of options to purchase 50,000 shares of Common Stock
    at an exercise price of $6.125 per share,  exercisable  for 12,500 shares on
    or after the date the exercise  price is set, and for an  additional  12,500
    shares on each of March 1, 1995, March 1, 1996, and March 1, 1997.
</TABLE>


    EMPLOYMENT AGREEMENTS

    Phillips Employment and Option Agreements. On February 18, 1994, the Company
entered into an Employment Agreement (the "Phillips Employment  Agreement") with
Roger R. Phillips.  Under the terms of the Phillips  Employment  Agreement,  Mr.
Phillips will serve as President and Chief Executive  Officer of the Company for
a three-year period at a base salary of $240,000 annually, together with certain
other  benefits,  subject to termination by the Company for cause.  In addition,
pursuant  to an Option  Agreement  dated as of  September  1, 1993,  between the
Company and Mr.  Phillips (the "Phillips  Option  Agreement"),  Mr. Phillips was
granted  options to purchase  100,000  shares of Common  Stock,  exercisable  as
follows:  25,000  shares on or after the date the exercise  price is set, and an
additional  25,000 shares on or after each of October 1, 1994,  October 1, 1995,
and October 1, 1996 (each,  a "Vesting  Date").  The options are  exercisable at
$11.00  per  share.  The  options  expire  on the  fifth  anniversary  of  their
applicable Vesting Date. As of October 26, 1994, Mr. Phillips had exercised none
of the options granted under the Phillips Option Agreement.  The market price of
the Company's  Common Stock was $11.00 on August 23, 1993, the date on which the
options were  granted to Mr.  Phillips.  In  conjunction  with the options,  Mr.
Phillips was given certain short-form demand and piggyback registration rights.

    Taylor  Employment and Option  Agreement.  On February 18, 1994, the Company
entered into an Employment  Agreement (the "Taylor  Employment  Agreement") with
William A.  Taylor.  Under the terms of the  Taylor  Employment  Agreement,  Mr.
Taylor will serve as Senior  Vice  President  of the  Company  for a  three-year
period at a base  salary of  $144,000  annually,  together  with  certain  other
benefits, subject to termination by the Company for cause. In addition, pursuant
to an Option Agreement dated as of November 1, 1993, between the Company and Mr.
Taylor (the "Taylor Option  Agreement"),  the Company agreed,  provided that Mr.
Taylor was in the Company's employ on March 1, 1994, to grant Mr. Taylor options
to purchase 50,000 shares of Common Stock, exercisable as follows: 12,500 shares
on or after the date the exercise price is set, and an additional  12,500 shares
on or after each of March 1, 1995,  March 1, 1996,  and March 1, 1997  (each,  a
"Vesting  Date").  The options are exercisable at $6.125 per share.  The options
expire on the fifth anniversary of their applicable  Vesting Date. As of October
26, 1994, Mr. Taylor had exercised none of the options  granted under the Taylor
Option Agreement.  The market price of the Company's Common Stock was $13.375 on
March 1, 1994,  the date on which the options  were  granted to Mr.  Taylor.  In
conjunction with the options, Mr. Taylor was given certain short-form demand and
piggyback registration rights.

    COMPENSATION PURSUANT TO PLANS

    Incentive  Stock Option Plan.  The Company has  established  the Amended and
Restated 1986 Incentive Stock Option Plan (the "Stock Option Plan"). Pursuant to
the Stock Option Plan, executive officers and other key employees of the Company
are eligible to receive  options to purchase  shares of Common Stock.  There are
200,000  shares of Common Stock  reserved  for  issuance  under the Stock Option
Plan.  The  options are  intended to be  "incentive  stock  options"  within the
meaning of the Internal Revenue Code of 1986, as amended. The exercise price per
share may not be less than the fair market value of the Common Stock at the time
the option is granted; provided, however, that if an optionee owns more than 10%
of the outstanding shares of Common Stock at the time the option is granted, the
option  price may not be less than 110% of the fair  market  value of the Common
Stock at the time of the grant.  The  Executive  Compensation  and Stock  Option
Committee  decides upon the  employees  to whom  options are to be granted,  the
number of shares,  and the other terms of the  options to be granted  based upon
the employee's position, his duties and responsibilities, and other factors.

    During fiscal year 1995,  the Company  granted  options for 10,000 shares of
Common  Stock under the Stock  Option  Plan.  As of July 30,  1995,  70,525 such
options were exercised. The following table shows the number of shares of Common
Stock subject to unexercised options held by certain eligible executive officers
of the Company and all  eligible  executive  officers as a group and the average
exercise price per share of such options:


<TABLE>
<CAPTION>
                                                              ELIGIBLE EXECUTIVE
                             LEONARD J.       DENNIS G.         OFFICERS AS A
                              HEILMAN          WALTERS        GROUP (2 PERSONS)
<S>                           <C>              <C>            <C>
Number of shares cov-
  ered by unexercised
  options at July 30,
  1995                          37,500          27,000             64,500
Average option exer-
  cise price per share           $3.78           $2.09              $3.07
</TABLE>

    Pension Plans. The Company,  through its wholly-owned  subsidiary,  BMC, has
established  qualified,  non-contributory,  defined  benefit plans (the "Pension
Plans")  covering  substantially  all of its full-time  employees (the "Salaried
Pension Plan") and hourly  employees (the "Hourly Pension  Plan").  The benefits
under the Hourly Pension Plan are subject to collective bargaining.  The Pension
Plans  generally  provide  for the Company to make  monthly  payments to covered
employees upon their  retirement at age 65;  however,  they also provide for the
payment  of  benefits  upon  early  retirement.  The  payments  are based on the
employee's  years of  credited  service  with the  Company  and  average  annual
compensation for the highest five consecutive years of the final ten years prior
to retirement.  For the purposes of the Pension Plans,  the Company's  employees
who previously were employed by USM Corporation  ("USM")  generally are credited
with their years of service with USM;  however,  the  benefits  payable to these
employees  under the Pension  Plans are reduced by any amounts that they receive
from USM under its  pension  plans with  respect  to their  prior  service.  The
maximum  benefits  payable  under the Pension Plans are limited to $90,000 under
the  Internal  Revenue  Code of 1986,  as  amended.  The  Company  makes  annual
contributions to the Pension Plans determined on an actuarial basis. The Company
also bears the expenses of administering the Pension Plans.

    The following  table sets forth the  estimated  annual  retirement  benefits
payable by the  Company  under the  Salaried  Pension  Plan to an  employee  who
retires  at age 65 based on the  greater  of (a) 1.5% of the  five-year  average
compensation  less 1.43% Social  Security  Benefits,  or (b) 1% of the five-year
average  compensation,  in each  case  multiplied  by the  employee's  years  of
credited service with the Company, not to exceed 35 years.

<TABLE>
<CAPTION>
                                     YEARS OF CREDITED SERVICE
      ANNUAL
   COMPENSATION      10 YEARS    15 YEARS     20 YEARS    25 YEARS     30 YEARS
<S>                  <C>         <C>          <C>         <C>          <C>
$ 50,000              $ 5,230     $ 7,845      $10,460     $13,075      $15,690
  75,000                8,355      12,533       16,710      20,888       25,065
 100,000               11,480      17,220       22,960      28,700       34,440
 125,000               14,605      21,908       29,210      36,513       43,815
 150,000               17,730      26,595       35,460      44,325       53,190
</TABLE>

    For vesting and benefit  accrual  purposes under the Salaried  Pension Plan,
the years of credited  service with the Company of the covered  persons named in
the table under "Cash  Compensation"  herein as of December  31,  1992,  were as
follows:  Roger R.  Phillips -- four years;  E Gordon  Young -- nine years;  and
Dennis G. Walters -- 26 years.  Leonard J. Heilman does not  participate  in the
Salaried Pension Plan.

    On December  31, 1992,  the Salaried  Pension Plan was frozen and no further
service  liability  will  accrue  thereunder.   Effective  January  1,  1993,  a
contributory 401k plan for salaried  employees was established  whereby eligible
employees may  contribute up to 10% of their  salary,  with a  dollar-for-dollar
match by the Company of up to 2% of an employee's salary.

    Pension Plan Obligations Assumed as a Result of the Premix/EMS  Acquisition.
As a result of the  Premix/EMS  Acquisition,  the  Company  adopted  certain tax
qualified  retirement plans covering the former employees of Premix/E.M.S.  Inc.
The three defined benefit plans adopted by the Company include the Salaried Plan
covering non-hourly,  non-bargaining employees (the "Premix/EMS Salaried Pension
Plan");  the Hourly Employees'  Retirement Plan covering  collective  bargaining
unit employees at the Lancaster,  Ohio facility (the  "Lancaster  Hourly Pension
Plan"); and the Hartford City Hourly Employees'  Retirement Plan covering hourly
employees at the Hartford  City,  Indiana  facility (the  "Hartford  City Hourly
Pension  Plan").  The Premix/EMS  Salaried  Pension Plan,  the Lancaster  Hourly
Pension  Plan,  and the Hartford  City Hourly  Pension Plan  (collectively,  the
"Premix/EMS Plans") call for the Company to make contributions not less than the
minimum amounts required under the provisions of the Employee  Retirement Income
Security Act of 1974, as amended.  The Premix/EMS Plans also provide for payment
of benefits upon early retirement,  disability, or death. Employees become fully
vested in the respective Premix/EMS Plans after five years of service.

    The Premix/EMS  Salaried Pension Plan provides a benefit at age 65 of 50% of
the  five-year  average  compensation,  less  50% of  Social  Security,  reduced
proportionately for employees with less than 30 years of service.  The following
table sets forth the  estimated  annual  retirement  benefits  payable under the
Premix/EMS Salaried Pension Plan to an employee who retires at age 65.


<TABLE>
<CAPTION>
                                     YEARS OF CREDITED SERVICE
      ANNUAL
   COMPENSATION      10 YEARS    15 YEARS     20 YEARS    25 YEARS     30 YEARS
<S>                  <C>         <C>          <C>         <C>          <C>
$ 50,000              $ 6,159     $ 9,239      $12,318     $15,398      $18,478
  75,000               10,205      15,307       20,409      25,511       30,614
 100,000               14,371      21,557       28,742      35,928       43,114
 125,000               18,538      27,807       37,076      46,345       55,614
 150,000               22,705      34,057       45,409      56,761       68,114
</TABLE>

    The Lancaster  Hourly  Pension Plan provides a monthly  benefit at age 65 of
$13.50 for each year of service to a maximum of 35 years of service.

    The Hartford City Hourly  Pension Plan provides a monthly  benefit at age 65
of $10.00 for each year of service to a maximum of 30 years of service.

    In addition to the defined benefit plans, the Company adopted the Employees'
Deferred  Savings and  Supplemental  Retirement Plan, a 401(k) Plan covering the
former employees of Premix/E.M.S. Inc. (the "Premix/EMS 401(k) Plan"). Under the
Premix/EMS  401(k) Plan,  employees may contribute up to 15% of compensation and
receive a Company  matching  contribution of $.10 for each $1.00  contributed by
the employee.  Employees are 100% vested in Company matching contributions under
the Premix/EMS 401(k) Plan.

    INSIDER PARTICIPATION IN COMPENSATION DECISIONS

    John G.  Owens,  a member  of the  Compensation  Committee  of the  Board of
Directors, was Executive Vice President,  Chief Operating Officer, and Assistant
Secretary of the Company from 1986 to 1987.

    Louis T. Enos, a member of the Compensation  Committee,  has been associated
with the Company since 1982 as a shareholder and consultant.

REPORT OF THE COMPENSATION COMMITTEE

    The  Executive  Compensation  and  Stock  Option  Committee  of the Board of
Directors  (the  "Compensation  Committee")  is composed  of three  independent,
disinterested directors who are not employees of the Company,  Messrs. Freedman,
Owens and Enos. The Compensation  Committee  regularly  reviews and approves all
compensation  and fringe  benefit  programs of the Company and also  reviews and
makes   recommendations  to  the  Board  of  Directors   concerning  the  actual
compensation of the Named  Executive  Officers as well as stock option grants to
employees.  All actions taken by the Compensation  Committee are reported to and
approved  by the Board of  Directors,  as a whole.  The  Compensation  Committee
reviews and administers the Company's Stock Option Plan.

    The  Compensation  Committee  uses base salary  and,  in certain  instances,
bonuses,  for Named Executive  Officers to enhance short term  profitability and
stockholder  value and uses  stock  options  to  enhance  long term  growth  and
profitability,   return  on  equity  and  stockholder  value.  The  Compensation
Committee  periodically reviews the Company's performance and the performance of
the individual  Named Executive  Officers.  In this process,  the members of the
Compensation  Committee  individually  meet and discuss the  performance  of the
Company and the Named Executive Officers with the Chief Executive Officer of the
Company.  The Compensation  Committee then meets in executive  session to review
and discuss the  performance of all the Named Executive  Officers  including the
Chief   Executive   Officer.   The   Compensation   Committee   then  makes  its
recommendations to the Board of Directors.

    In  evaluating  the   performance  of  the  Chief   Executive   Officer  the
Compensation Committee takes note of the Company's sales and net income, as well
as accomplishments with regard to the Company's strategic objectives, including,
among other things, the historical growth of the Company and the increase in its
value over the past several years.
                                            Allan B. Freedman
                                            John G. Owens
                                            Louis T. Enos

STOCKHOLDER RETURN PERFORMANCE PRESENTATION

    Set forth below is a line graph comparing the change in the cumulative total
stockholder  return on the  Company's  Common  Stock  against  the change in the
cumulative total return of the NASDAQ Composite Index and the Standard and Poors
500 Index for the period of five fiscal years ending July 30, 1995.

             COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
             AMONG BAILEY CORPORATION, NASDAQ COMPOSITE INDEX
                             AND S&P 500 INDEX


<TABLE>
<CAPTION>
                     1990    1991    1992     1993     1994    1995
<S>                  <C>     <C>     <C>     <C>       <C>     <C>
Bailey               $100    $144    $688    $1,100    $613    $500
S&P 500              $100    $109    $119      $126    $129    $158
NASDAQ               $100    $115    $133      $161    $165    $229

* Assumes the value of the investment in Bailey  Corporation  and each index was
  $100 on July 30, 1990. No dividends were paid.
</TABLE>

DIRECTORS' COMPENSATION

    Compensation  of  directors  by  the  Company  is as  follows:  non-employee
directors  receive  annual fees of $15,000,  plus $1,000 for each meeting of the
Board of  Directors  attended  and $750 for each  meeting of a committee  of the
Board of  Directors  attended;  directors  who are  full-time  employees  of the
Company are not  compensated  for  serving as  directors.  The Company  uses the
consulting  services  of certain  non-employee  directors  at a per diem rate of
compensation deemed reasonable by the Company given the nature of such services.
Compensation  for  consulting  services  paid  by the  Company  to  non-employee
directors  was as  follows:  Louis T.  Enos:  $180,000.00;  Allan  B.  Freedman:
$33,000.00; E Gordon Young: $37,500.00; and John G. Owens: $37,500.00.

C. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    Convertible  Debenture  Offering.  As part  of the  purchase  price  paid in
connection  with the  Premix/EMS  Acquisition,  the  Company  issued in favor of
Premix/E.M.S.  Inc. a five-year  debenture  in principal  amount of  $9,000,000,
bearing  interest at a fixed rate of eight percent per annum, and convertible on
or after July 31,  1995,  into  900,000  shares of Common  Stock at a conversion
price of $10.00 per share.

    Subordinated Debenture Offering. As a part of the financing for the Conneaut
Acquisition,  the Company issued an aggregate of $400,000 in principal amount of
debentures  (the "Series A Debentures")  bearing 11% annual  interest and due on
June 26,  1996,  and  warrants to purchase  62,500  shares of Common  Stock (the
"Warrants") pursuant to a Subordinated  Debenture and Warrant Purchase Agreement
(the  "Debenture  and Warrant  Agreement")  to the  following  investors  in the
following  principal amounts:  Allan B. Freedman,  $50,000;  Anthony A. Martino,
$200,000;  Orion  Group  Money  Purchase  Pension  Plan FBO  Roger R.  Phillips,
$100,000;  and  William A.  Taylor,  $50,000.  Under the  Debenture  and Warrant
Agreement,   Allan  B.   Freedman   and  Anthony  A.   Martino   also   acquired
non-transferable  Warrants to purchase 12,500 and 50,000 shares of Common Stock,
respectively.  The Series A  Debentures  were  retired  in the first  quarter of
fiscal  year  1994  in  accordance   with  their  terms;   the  Warrants  remain
outstanding.

    The  Warrants  are  exercisable  at any time prior to June 25,  1997,  at an
option price of $6.00 per share. Each holder of Warrants has the right to demand
registration  of the shares  underlying the Warrants once at any time after June
26, 1993.

    Mr. Phillips is Chairman of the Board,  President,  Chief Executive  Officer
and  Secretary,  and a director of the  Company;  Mr.  Taylor is Vice  Chairman,
Senior Vice President -- Corporate  Development,  and a director of the Company;
Mr. Martino is President,  Chief Administrative  Officer, and a director of BTP;
and Mr. Freedman is a director of the Company.

    The Company  also issued an  aggregate  of $150,000 in  principal  amount of
debentures  (the "Series B  Debentures")  bearing 12.5% interest and due on June
26, 1996, under a Subordinated  Debenture  Purchase  Agreement to Louis T. Enos,
John G. Owens, and E Gordon Young, each in the principal amount of $50,000.  The
Series B  Debentures  were  retired in the first  quarter of fiscal year 1994 in
accordance with their terms.

    Mr.  Young is a director of the  Company and until April 1994 was  Executive
Vice  President  of the  Company;  Messrs.  Enos and Owens are  directors of the
Company.

    Equipment Leases. The Company entered into three sale/leaseback transactions
with Mr. Martino involving three separate injection molding machines whereby the
Company and BMC sold the  machines  to Mr.  Martino for  $90,000,  $90,000,  and
$75,000,  respectively,  and Mr.  Martino in each case  subsequently  leased the
machines to BTP for noncancellable  60-month terms at $1,955, $1,978, and $1,630
per month,  respectively.  At the end of the lease  term,  BTP has the option to
purchase the machines for a nominal amount.

D. CERTAIN INFORMATION AS TO THE BOARD OF DIRECTORS AND COMMITTEES

    The Board of  Directors  of the Company  (the  "Board")  held 12 meetings in
fiscal 1995.  All  directors  attended at least 75% of the meetings  held by the
Board and all committees thereof on which they served in fiscal 1994.

    The Board has an Audit Committee consisting of Messrs. Freedman,  Owens, and
Enos.  The Audit  Committee,  which met two times in fiscal 1995, is responsible
for reviewing the  independent  audit of the Company by its  independent  public
accountants.

    The Board has a  Compensation  Committee  consisting  of  Messrs.  Freedman,
Owens,  and Enos. The  Compensation  Committee,  which met three times in fiscal
1995, is charged with reviewing the  compensation  paid to senior  management of
the Company,  including the bonuses, stock options and other incentive payments,
if any, to be made under the Company's benefit plans.

    The Board does not have a nominating committee;  nominations of officers are
made by the  Board.  The Board  will  consider  any such  nominee  suggested  by
stockholders of the Company.

E. REPORTS OF BENEFICIAL OWNERSHIP

    Section 16(a) of the Securities  Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons  who own more than 10% of the
Company's Common Stock, 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. Officers,  directors, and beneficial owners of more
than 10% of the equity of the Company are required by SEC regulations to furnish
the Company with copies of all Section 16(a) forms they file.

    Phillip J. Kusky became Chief  Operating  Officer of the Company on June 25,
1995. He neglected to file Form 3 at that time.  However,  this failure has been
corrected in the  intervening  period.  Mr. Kusky has had no transactions in the
stock of the Company.

    To the Company's knowledge, based solely on the review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports  were  required  during the two fiscal  years ended July 30,  1995,  the
officers, directors, and beneficial owners of more than 10% of the equity of the
Company complied with all applicable Section 16(a) filing requirements.

            II. INCREASE IN COMPANY'S AUTHORIZED COMMON STOCK

    Article  4 of  the  Company's  Certificate  of  Incorporation  (as  amended)
currently  authorizes  the  Company to issue up to  20,000,000  shares of Common
Stock, $.10 par value per share.

    As of November 1, 1995,  there were 5,393,558 shares of Common Stock issued,
of which  5,353,558  shares were  outstanding and 40,000 shares were held in the
Company's treasury. In addition,  129,475 shares are reserved for issuance under
the Company's  Amended and Restated 1986 Incentive Stock Option Plan,  1,250,000
shares are reserved for issuance  upon exercise of  non-qualified  stock options
granted to certain of the Executive  Officers,  900,000  shares are reserved for
issuance  upon  conversion  of  outstanding  debentures,  and 62,500  shares are
reserved  for  issuance  upon  exercise of warrants  issued to Messrs.  Allan B.
Freedman and Anthony A.  Martino.  Finally,  in  connection  with a  Stockholder
Rights Plan adopted by the Company on September 28, 1995, the Company declared a
distribution of one Right per share of Common Stock on all  outstanding  shares.
Although  the Rights are not  currently  exercisable,  in the event that they do
become  exercisable,  they will entitle the holder to purchase  from the Company
one  share  of  Common  Stock  at a fixed  purchase  price  and,  under  certain
circumstances,  that number of shares of Common  Stock  having a market value of
twice the purchase price.  Consequently,  in order to provide for the event that
the  Stockholder  Rights Plan is  activated,  it is  advisable  that the Company
reserve at least one share of Common Stock for each share currently  outstanding
and each share issued hereafter.

    Because of the  limited  number of shares of Common  Stock  available  to be
issued, the Board of Directors has declared it advisable that the Certificate of
Incorporation of Bailey Corporation,  as amended, be further amended, subject to
approval by the  stockholders,  to increase  the  authorized  Common  Stock from
20,000,000 to 40,000,000  shares.  The Board  recommends  that the  stockholders
approve the  amendment of  subparagraph  (a) of Article  FOURTH of the Company's
Certificate of Incorporation so that, as amended, it shall read as follows:

    "FOURTH:  The total  number of shares of stock which the  Corporation  shall
have authority to issue is as follows:  (a) Forty Million shares of common stock
("Common Stock"), $.10 par value per share. The holders of Common Stock shall be
entitled to one vote for each share of stock and they shall not have  cumulative
voting rights or any preemptive rights."

    The  additional  shares of Common  Stock would  become part of the  existing
class of Common Stock, and the additional  shares,  when issued,  would have the
same rights and  privileges as the shares of Common Stock now issued.  There are
no preemptive  rights or cumulative  voting rights relating to the Common Stock.
If the  proposed  amendment  is  approved  by the  Stockholders,  it will become
effective  upon filing and recording a  Certificate  of Amendment as required by
the General Corporation Law of Delaware.

    Although the Company has no present  plans,  agreements,  or  understandings
regarding the issuance of the proposed additional shares, the Board of Directors
believes that adoption of the amendment is advisable because it will provide the
Company with greater  flexibility in connection with possible  future  financing
transactions,  acquisitions  of other  companies or business  properties,  stock
dividends  or  splits,  employee  benefit  plans,  and  other  proper  corporate
purposes. Moreover, having such additional authorized shares available will give
the  corporation  the ability to issue shares without the expense and delay of a
special meeting of  stockholders.  Such a delay might deprive the Company of the
flexibility  the Board views as important in  facilitating  the effective use of
the Company's  shares.  Except as otherwise  required by applicable law or stock
exchange rules,  authorized but unissued shares of Common Stock may be issued at
such  time,  for such  purposes,  and for  such  consideration  as the  Board of
Directors may determine to be  appropriate,  without  further  authorization  by
stockholders.

    Since the issuance of additional shares of Common Stock, other than on a pro
rata basis to all current stockholders, would dilute the ownership interest of a
person seeking to obtain control of the Company,  such issuance could be used to
discourage  a change in control of the  Company by making it more  difficult  or
costly. The Company is not aware of anyone seeking to accumulate Common Stock or
obtain  control of the Company that would trigger the  Stockholder  Rights Plan,
and has no present intention to use the additional  authorized shares to deter a
change in control.

    The affirmative vote of a majority of the outstanding shares of Common Stock
entitled to vote at the meeting is needed to approve the  proposed  amendment of
the Company's  Certificate of Incorporation.  Shares of Common Stock held by the
Company as treasury shares cannot be voted.

    The shares of Common  Stock  represented  by  Proxies  will be voted FOR the
proposal  to amend the  Company's  Certificate  of  Incorporation,  as set forth
above, in the absence of contrary instructions.

              III. OTHER MATTERS TO COME BEFORE THE MEETING

    The Board is not aware of any matter to be  presented  to the meeting  other
than as described  above. If any other matters properly come before the meeting,
it is intended  that the shares of Common Stock  represented  by Proxies will be
voted at the  discretion  of the Proxy  holders  in  accordance  with their best
judgment.

                          INDEPENDENT ACCOUNTANTS

    KPMG Peat Marwick LLP has been selected as the Company's  independent public
accountants  for the fiscal  year  ending July 28,  1996.  It is  expected  that
representatives  of KPMG Peat  Marwick  LLP, the  Company's  independent  public
accountants,  will be present at the meeting to make a statement, if they desire
to do so, and will be available to respond to appropriate questions.

                               MISCELLANEOUS

    Accompanying  this  Proxy  Statement  is a copy  of  the  Annual  Report  to
Stockholders  of the Company for the fiscal year ended July 30, 1995. The Annual
Report to Stockholders is not to be regarded as proxy soliciting material.

    THE  COMPANY  WILL  SUPPLY FREE OF CHARGE TO ANY  STOCKHOLDER  UPON  WRITTEN
REQUEST  THEREFOR,  A COPY OF THE  ANNUAL  REPORT  ON FORM  10-K OF THE  COMPANY
(EXCLUDING  EXHIBITS) FOR THE FISCAL YEAR ENDED JULY 30, 1995. SUCH REQUEST MUST
BE ADDRESSED TO BAILEY CORPORATION,  P.O. BOX 307, 700 LAFAYETTE ROAD, SEABROOK,
NEW HAMPSHIRE 03874, ATTN: OFFICE OF STOCKHOLDER RELATIONS.

                           STOCKHOLDER PROPOSALS

    Under the rules of the Securities and Exchange Commission, any proposal by a
stockholder  of the Company  intended to be presented  at the Annual  Meeting of
Stockholders  for the fiscal year ending July 28, 1996,  must be received by the
Company at 700 Lafayette Road,  Seabrook,  New Hampshire  03874, by the close of
business on July 20,  1996;  however,  if the date of such meeting is changed by
more than 30 calendar  days from  December  14,  1996,  the Company will receive
stockholder  proposals a reasonable time before the  solicitation is made. It is
suggested  that a  stockholder  submit any proposal by certified  mail -- return
receipt requested.
                                            ROGER R. PHILLIPS
                                            President

November 17, 1995





                           BAILEY CORPORATION

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

    The undersigned hereby appoints Roger R. Phillips and Leonard J. Heilman and
each of them as  Proxies  of the  undersigned,  each with the power to appoint a
substitute,  and hereby  authorizes each of them to represent the undersigned at
the Annual  Meeting of  Stockholders  to be held on December  14,  1995,  or any
adjournment thereof, and there to vote all the shares of Bailey Corporation held
of record by the  undersigned  on November 10, 1995,  as directed on the reverse
side hereof. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR ALL NOMINEES
AND IN FAVOR OF INCREASING  THE AUTHORIZED  COMMON STOCK OF THE COMPANY.  If any
nominee for  director is unable or unwilling  to serve,  the shares  represented
hereby will be voted for another  person in accordance  with the judgment of the
Proxies named herein.

    In addition, in their discretion,  the Proxies are hereby authorized to vote
upon such  other  business  as may  properly  come  before  the  meeting  or any
adjournment  thereof.  This Proxy when  properly  executed  will be voted in the
manner directed herein by the undersigned stockholder.

                   PLEASE VOTE AND SIGN ON OTHER SIDE AND
                    RETURN PROMPTLY IN ENCLOSED ENVELOPE.

    Please  sign this proxy card  exactly as your name or names  appear  hereon.
Joint owners should each sign personally.  Trustees and other fiduciaries should
indicate the capacity in which they sign,  and where more than one name appears,
a majority  must sign. If a  corporation,  this  signature  should be that of an
authorized officer who should state his or her title.

HAS YOUR ADDRESS CHANGED?                        DO YOU HAVE ANY COMMENTS?

[X] PLEASE MARK VOTES
    AS IN THIS EXAMPLE

For   Withhold    For All Except                 For   Against   Abstain

1.) Election of Directors.                  2.) Increase of Authorized Common
                                                Stock to 40,000,000 Shares

ROGER R. PHILLIPS, E GORDON YOUNG, ALLAN B. FREEDMAN,
JOHN G. OWENS, WILLIAM A. TAYLOR AND LOUIS T. ENOS

Instruction: To withhold authority to
vote for any nominee, mark the "For All
Except" box and draw a line through the
name of the nominee in the list above.

RECORD DATE SHARES:

                                                        BAILEY
                                                      CORPORATION


Please be sure to sign and date         Mark box at right if comments or address
this Proxy.   Date                      change have been noted on the reverse
                                        side of this card. [ ]

Stockholder sign here  Co-owner sign here

DETACH CARD                                                        DETACH CARD



                            BAILEY CORPORATION
Dear Stockholder:

    Please  take note of the  important  information  enclosed  with this  Proxy
Ballot.  There are a number of issues related to the management and operation of
your Company  that require your  immediate  attention  and  approval.  These are
discussed in detail in the enclosed proxy materials.

    Your vote counts, and you are strongly  encouraged to exercise your right to
vote your shares.

    Please mark the boxes on the proxy card to indicate how your shares shall be
voted.  Then sign the card, detach it and return your proxy vote in the enclosed
postage paid envelope.

    Your vote must be  received  prior to the Annual  Meeting  of  Stockholders,
December 14, 1995.

Thank you in advance for your prompt consideration of these matters.

Sincerely,

Bailey Corporation


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