BAILEY CORP
10-K, 1995-10-30
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: LANDMARK FUNDS III, 24F-2NT, 1995-10-30
Next: SIERRA HEALTH SERVICES INC, POS AM, 1995-10-30





                    SECURITIES AND EXCHANGE COMMISSION 
                          WASHINGTON, D.C. 20549 

                                ---------- 

                                 FORM 10-K 

       [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE 
           SECURITIES EXCHANGE ACT OF 1934 

                        FOR THE FISCAL YEAR ENDED JULY 30, 1995 

                                       OR 

       [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE 
           SECURITIES EXCHANGE ACT OF 1934 

          FOR THE TRANSITION PERIOD FROM           TO          . 

                         COMMISSION FILE NUMBER 1-9411 

                                   ---------- 

                               BAILEY CORPORATION 
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) 

                                   ---------- 

             DELAWARE                                    13-3229215 
 (STATE OR OTHER JURISDICTION OF                      (I.R.S. EMPLOYER 
  INCORPORATION OR ORGANIZATION)                   IDENTIFICATION NUMBER) 


                               700 LAFAYETTE ROAD 
                                  P.O. BOX 307 
                         SEABROOK, NEW HAMPSHIRE 03874 
          (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES, INCLUDING ZIP CODE) 

                                   ---------- 

                                 (603) 474-3011 
              (REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE) 

                                   ---------- 

          SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT: 

                                               NAME OF EACH EXCHANGE 
       TITLE OF CLASS                           ON WHICH REGISTERED 
COMMON STOCK, $.10 PAR VALUE               NASDAQ NATIONAL MARKET SYSTEM 

          SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT: 
                                      NONE 

                                   ---------- 

    INDICATE BY CHECK MARK WHETHER THE REGISTRANT (1) HAS FILED ALL RE- 
PORTS REQUIRED TO BE FILED BY SECTION 13 OR 15(D) OF THE SECURITIES EX- 
CHANGE ACT OF 1934 DURING THE PRECEDING 12 MONTHS (OR FOR SUCH SHORTER PE- 
RIOD THAT THE REGISTRANT WAS REQUIRED TO FILE SUCH REPORTS), AND (2) HAS 
BEEN SUBJECT TO SUCH FILING REQUIREMENTS FOR THE PAST 90 DAYS. 

                            YES [X]   NO [ ] 

    State the aggregate market value of the voting stock held by non- 
affiliates of the registrant: $18,790,283.75 (based upon the closing bid 
price of the stock of NASDAQ-National Market System on October 23, 1995). 

    Indicate the number of shares outstanding of each of the issuer's 
classes of common stock, as of the latest practicable date. 

                                           NUMBER OF SHARES OUTSTANDING 
     TITLE OF EACH CLASS                       AT OCTOBER 23, 1995 
COMMON STOCK, $.10 PAR VALUE                         5,353,558 

                                   ---------- 

    INDICATE BY CHECK MARK IF DISCLOSURE OF DELINQUENT FILERS PURSUANT TO 
ITEM 405 OF REGULATION S-K IS NOT CONTAINED HEREIN, AND WILL NOT BE CON- 
TAINED, TO THE BEST OF REGISTRANT'S KNOWLEDGE, IN DEFINITIVE PROXY OR IN- 
FORMATION STATEMENTS INCORPORATED BY REFERENCE IN PART III OF THIS FORM 
10-K OR ANY AMENDMENT TO THIS FORM 10-K. [X] 

                                  PART I 

ITEM 1. BUSINESS 

I. GENERAL 

    Bailey Corporation (the "Company") is a manufacturer of molded and 
painted plastic exterior components for North American original equipment 
manufacturers ("OEMs") of cars, light trucks, sport utility vehicles and 
mini-vans. The Company has experienced significant sales growth since fis- 
cal 1991 through expansion of its product line by working closely with 
customers in the development of new components, the redesign of existing 
components and through significant acquisitions in fiscal 1992, 1993 and 
1994. 

    In June 1992 the Company acquired the assets and business of Trans- 
plastics, Inc. (the "Conneaut Acquisition"); in July 1993 the Company ac- 
quired the assets and business of Contour Technologies ("Contour"), a di- 
vision of The Boler Company. ("Boler"); and effective July 31, 1994, the 
Company acquired the assets and business of Premix/E.M.S. Inc. (the "Pre- 
mix/EMS Acquisition"). 

    The Company's products ("components") include grille opening panels 
and reinforcements, bumper covers, body side moldings and claddings, fair- 
ings, fender extensions, wheel lips, spoilers and, as a result of the Pre- 
mix/EMS Acquisition, molded bumper beams and larger body panels such as 
hoods, sunroofs, doors and liftgates. 

    The Company is generally selected to supply a component two to four 
years in advance of production. Once selected, the Company usually sup- 
plies the component on a sole source basis for the life of a vehicle 
model, which has typically ranged from three to four years for cars and 
seven to ten years for light trucks, sport utility vehicles, and mini- 
vans. 

    The Company's business strategy is to capitalize on trends in the au- 
tomotive industry including (i) increased use of a variety of plastic com- 
ponents to reduce vehicle weight and cost, (ii) increased outsourcing by 
OEMs of component engineering and design, and (iii) efforts by OEMs to re- 
duce the number of their component suppliers. These trends are increasing 
competitive pressures on many smaller companies that do not possess a full 
range of manufacturing, engineering, and design capabilities. The Compa- 
ny's response to these trends has been to place emphasis on efforts to 
achieve internal growth and to pursue its acquisition strategy. 

II. THE NORTH AMERICAN AUTOMOBILE INDUSTRY 

    The North American OEM supply industry with regard to passenger cars 
and light trucks is composed of two distinct markets, the original equip- 
ment market and the service market. The Company's sales of components into 
the original equipment market are made to OEMs for the use on new vehicles 
and its sales to the service market are made to OEMs for resale to their 
dealers as replacement components. For fiscal year 1995, most of the Com- 
pany's sales were to the original equipment market. Industry factors which 
affect the Company's current and future competitiveness, as well as its 
growth and performance, include trends in the automotive market, changing 
policies of OEMs with respect to suppliers, and developments in technology 
and materials. 

 TRENDS IN THE AUTOMOTIVE MARKET 

    The overall market for cars, light trucks, sport utility vehicles, and 
mini-vans in North America is large and cyclical, and considerable growth 
or decline routinely occurs within specific vehicle model lines. In par- 
ticular, light truck, sport utility vehicle, and mini-van sales have grown 
rapidly. The Company's components for Ford's F-Series trucks, Ranger pick- 
up truck, the Explorer, the Mercury Villager van, and the Nissan Quest van 
are examples of this trend. The Company believes it will continue to be 
well positioned as a supplier of components to OEMs in this high-growth 
market. 

 CHANGING POLICIES REGARDING SUPPLIERS 

    Certain developments have substantially altered the competitive envi- 
ronment for OEM suppliers, including increased outsourcing by OEMs of com- 
ponent engineering and design and efforts by OEMs to reduce the number of 
their component suppliers. 

    Outsourcing. Outsourcing by OEMs provides a major source of potential 
growth for component suppliers. Domestic OEMs are continuing to increase 
outsourcing to qualified suppliers for the manufacture, engineering, and 
design of plastic components. OEMs benefit from such outsourcing because 
outside suppliers generally have significantly lower cost structures than 
the OEM divisions which would otherwise supply the components. 

    Reduction of Supplier Base; Competitive Selection Process. Starting in 
the 1980's, North American OEMs began to reduce the number of suppliers 
from whom they purchased components, granting long-term sole source agree- 
ments to a limited number of suppliers. This reduction is one of a number 
of strategies OEMs initiated to control vehicle costs. The criteria for 
selection and retention as a supplier now include not only cost, quality, 
and responsiveness, but also certain full-service capabilities including, 
among others, engineering and design. See "Business Strategy -- Engineer- 
ing and Design Capability." 

    Competition for business within the Company's industry generally con- 
sists of a competitive selection process in which the OEM approaches one 
or a few suppliers for an intended component with a conceptual design of 
the component and target pricing. After discussions with each potential 
supplier concerning its ability to manufacture, engineer, and design the 
component, the OEM selects one supplier to work in conjunction with the 
OEM's design team to design and develop a component which will satisfy the 
OEM's quality standards and target pricing. OEMs also have rigorous pro- 
grams for evaluating and rating suppliers, which encompass quality, cost 
control, reliability of delivery, new technology implementation, and over- 
all management. 

 USE OF PLASTICS 

The combined pressures of cost reduction and fuel economy have caused 
OEMs to concentrate on developing and employing lower cost, lighter mate- 
rials. As a result, plastic content in cars, light trucks, sport utility 
vehicles, and mini-vans has increased significantly. Plastics are now com- 
monly used in such structural components as grille opening reinforcements 
and in such nonstructural components as exterior and interior trim, door 
panels, instrument panels, grilles, bumpers, duct systems, tail lights, 
and fluid reservoirs. Increasingly, automobile content requires large 
plastic injection molded assemblies for both the exterior and interior. 
Moreover, further advances in molding and painting technologies are im- 
proving the performance and appearance of molded plastic components. The 
Company believes that use of plastics for exterior trim and other exterior 
applications will continue to increase. 

III. BUSINESS STRATEGY 

    The Company's business strategy is to supply an increasing number of 
components for new vehicles manufactured by its existing OEM customers as 
well as to expand its OEM customer base. The Company believes a principal 
source for continued growth and increased market share lies in capitaliz- 
ing on its engineering and design capabilities and its status as a manu- 
facturer of high quality components for North American OEMs. To pursue its 
growth objective, the Company follows a business strategy based upon the 
following elements. 

 HIGH QUALITY PRODUCTS 

    The Company emphasizes the importance of product quality to all of its 
employees and provides ongoing training in its quality assurance methods. 
The Company has made substantial investments in advanced design equipment, 
machinery, and production techniques. The Company uses advanced testing 
equipment and methods including Statistical Process Control ("SPC") to 
continue to improve quality standards across all product lines. SPC is a 
quality assurance method developed to avoid producing defective products 
by monitoring key stages of the manufacturing process to identify and cor- 
rect deviations from established manufacturing process parameters, rather 
than merely testing for defects at the end of production. 

 ENGINEERING AND DESIGN CAPABILITY 

    In the past several years, the Company has increased its commitment to 
component engineering and design in response to the evolving purchasing 
policies of Ford and, to a lesser degree, other North American OEMs. These 
OEMs have focused increasingly on shortening design cycles and reducing 
design and production costs, and have involved component suppliers earlier 
in the process of designing a vehicle. The Company has invested substan- 
tial resources in developing engineering and design capabilities to meet 
these new demands, including expanding its Dearborn, Michigan, design cen- 
ter where the Company's sales professionals and engineers provide sophis- 
ticated engineering and design services to its customers from the clay 
model stage of the design process through actual component manufacture. 

 RELIABLE AND TIMELY DELIVERY 

    As OEMs have moved to just-in-time inventory management, the timeli- 
ness and reliability of shipments by their suppliers have become increas- 
ingly important. The Company believes it has established a reputation as a 
highly reliable and timely supplier able to meet its customers' demanding 
delivery requirements. 

 STRATEGIC ACQUISITIONS 

    Increased outsourcing by OEMs of component engineering and design and 
efforts by OEMs to reduce the number of their component suppliers have in- 
creased competitive pressures for many smaller companies that do not pos- 
sess a full range of manufacturing, engineering, and design capabilities. 
Although not competitive as stand-alone operations, certain of these 
smaller companies could, if combined with the Company, enhance the overall 
competitiveness of the Company. The Company intends to continue to con- 
sider acquisitions of companies which will further the Company's objec- 
tives of broadening its product line, establishing or expanding relation- 
ships with additional OEMs and expanding the Company's manufacturing capa- 
bilities. 

IV. PRODUCTS AND CUSTOMERS 

    The Company produces injection and compression molded exterior plastic 
components for North American OEMs of cars, light trucks, sport utility 
vehicles, and mini-vans. The Company's products must meet or exceed the 
increasingly exacting color, weatherability, and durability standards set 
by its customers. The Company believes that its success in being selected 
as a supplier is a result of, among other things, its ability to manufac- 
ture, engineer, and design high quality components. The Company's primary 
products include grille opening panels and reinforcements, bumper covers, 
body side moldings and claddings, fairings, fender extenders, wheel lips, 
spoilers, molded bumper beams and larger body panels such as hoods, sun- 
roofs, doors and liftgates. 

V. SERVICE MARKET 

    The service market consists of components manufactured for sale by 
OEMs to their dealers as replacement components. Prior to the Conneaut Ac- 
quisition, the Company only manufactured a given component for the service 
market if it had previously manufactured that component for the original 
equipment market. With the Conneaut Acquisition, the Company now manufac- 
tures certain components for the service market which it had not previ- 
ously manufactured for the original equipment market. 

VI. ENGINEERING, DESIGN, AND MARKETING 

    The Company's sales of molded plastic components have grown, in part, 
as a result of increased outsourcing by OEMs of component engineering and 
design. In recent years, the Company has significantly expanded its capa- 
bilities for providing complete engineering and design services to support 
its product line. Because molded plastic components must be designed at an 
early stage of the model development cycle, the Company is increasingly 
given the opportunity to participate earlier in the product planning pro- 
cess. This has resulted in opportunities to identify a broader range of 
components which could be manufactured by the Company. 

    Sales of the Company's products are generally made directly by the 
Company's sales and engineering staff headquartered in Dearborn, Michigan. 
In addition, sales to certain customers are made via a sales representa- 
tive organization. The Company also has field representatives at Ford's 
manufacturing plants in Atlanta, Georgia; Avon Lake, Ohio; Chicago, Illi- 
nois; Dearborn, Michigan; Kansas City, Missouri; and Louisville, Kentucky. 

VII. MANUFACTURING 

The Company's manufacturing facilities are as follows: 

<TABLE>
<CAPTION>
               LOCATION                      OPERATIONS 
          <S>                  <C>
          Seabrook, NH         Molding, Painting and Secondary or 
                                Assembly Departments 
          Conneaut, OH         Molding, Painting and Secondary or 
                                Assembly Departments 
          Hillsdale, MI        Molding, Painting and Secondary or 
                                Assembly Departments 
          Madison, IN          Painting Department 
          Lancaster, OH        Molding, Painting and Secondary or 
                                Assembly Departments 
          Portland, IN         Molding, Painting and Secondary or 
                                Assembly Departments 
          Hartford City, IN    Molding, Painting and Secondary or 
                                Assembly Departments 
</TABLE>

    See Item 2, "Properties." The molding departments include resin mixing 
and molding compound preparation as well as mold and tool maintenance and 
refurbishment functions. The painting departments include equipment to 
prime and finish coat the wide range of component shapes and sizes that 
make up the Company's product lines. The secondary and assembly operations 
include trimming, attachment of hardware, and various final processing ac- 
tivities. At each of the Company's plants, operations are supported by 
production planning, purchasing, manufacturing, engineering, quality as- 
surance, and human resources staff. 

VIII. RAW MATERIALS AND MATERIAL SUPPLIERS 

    The Company produces components using a variety of processes and raw 
materials. The Company's raw materials include fiberglass reinforced poly- 
ester, thermoplastic polyolefin ("TPO"), polyethylene terephthalate 
("PET"), thermoplastic polyurethane ("TPU"), a variety of compounds for 
the preparation of sheet molding compounds ("SMC"), as well as paints and 
hardware items. The Company has at least two active suppliers for each of 
the raw materials it uses and believes there is an adequate supply of 
these raw materials. 

IX. COMPETITION 

    The molded plastic exterior component industry is highly competitive. 
The Company competes with many component suppliers, several of whom are 
larger and have greater financial resources than the Company. In addition, 
the Company's OEM customers design and manufacture some components and 
could decide to increase this production, thereby reducing opportunities 
for the Company. The Company competes primarily on the basis of manufac- 
turing, engineering, and design capability, product quality, cost, deliv- 
ery, and customer service. 

X. EMPLOYEES 

    As of October 1, 1995, the Company had a total of 1,668 employees. Of 
that total 1,290 are hourly and 378 are salaried. Hourly employees at two 
of the Company's facilities (Seabrook, NH and Lancaster, OH) are covered 
by collective bargaining agreements with the UAW, which expire in 1999 and 
1997, respectively. The Company considers relations with its employees to 
be good. 

XI. ENVIRONMENTAL MATTERS 

    From time to time, the Company has been subject to claims asserted 
against it by regulatory agencies for environmental matters relating to 
the generation and disposal of hazardous substances and wastes. Some of 
these claims related to properties or business lines acquired by the Com- 
pany after a release had occurred. In each known instance, however, the 
Company believes that the claims asserted against it, or obligations in- 
curred by it, will not result in a material adverse effect upon the Compa- 
ny's financial position or results of operations. Nonetheless, there can 
be no assurance that activities at these facilities or facilities acquired 
in the future, or changes in environmental laws and regulations, will not 
result in additional environmental claims being asserted against the Com- 
pany or additional investigations or remedial actions being required. 

    The Company has been notified of its status as a potentially responsi- 
ble party ("PRP") at the ReSolve Superfund site in North Dartmouth, Massa- 
chusetts, at the Solvents Recovery Services site in Southington, Connecti- 
cut, and at the Old Southington Landfill Superfund site in Southington, 
Connecticut, at the Spectron, Inc. site in Elkton, Maryland, and at the 
Hazardous Waste Disposal Inc. site in Farmingdale, New York. At all five 
sites, the Company and all other PRPs are jointly and severally liable for 
all remediation costs under applicable hazardous waste laws. Therefore, 
the Company's proportionate share is subject to increase upon the insol- 
vency of other PRPs. 

    With respect to the ReSolve site, the Company and its immediate prede- 
cessor, USM Corporation's Bailey division (in the name of Emhart Corpora- 
tion), have been named as PRPs for wastes sent to the site during the 
1970s. Although the Company cooperated with USM in litigation against 
USM's insurers to obtain indemnification for costs incurred by the Company 
and USM at the site, the Company did not obtain any recovery in that ac- 
tion, which was recently settled. Recent estimates provided by the PRP 
group responsible for the site's remediation indicate that the Company's 
potential liability for clean-up efforts at the site is approximately 
$300,651 for which the Company is fully reserved and it has posted a let- 
ter of credit in favor of the PRP group. The assessment paid by the Com- 
pany for the fiscal period July 1, 1994 through June 30, 1995 was $32,748, 
the payment of which was charged to the previously established reserve. 
The group voted not to impose an annual assessment for the fiscal period 
extending from July 1, 1995 through June 30, 1996. The recent discovery of 
the presence of contaminants in a form not currently susceptible of short- 
term remediation, however, has created uncertainty about the future scope 
and cost of clean-up efforts at this site, and a possibility that the ul- 
timate cost of remediation may be higher than previously estimated. The 
Company is unable to predict what, if any, effect this recent discovery 
may have on the Company. 

    On June 18, 1992, the Company received notice from the Environmental 
Protection Agency (the "EPA") that it was a PRP under the federal Super- 
fund law with respect to the Solvents Recovery Services of New England 
Site in Southington, Connecticut (the "SRSNE Site"). Based upon a volumet- 
ric ranking dated July 7, 1993, the waste allocated to the Company repre- 
sents 0.11593% of the total identified waste at the SRSNE Site. Under the 
terms of a settlement with Emhart, the Company agreed to assume liability 
for wastes sent to the SRSNE Site by USM's Seabrook, New Hampshire facil- 
ity and Emhart agreed to assume liability for wastes sent by USM's Ames- 
bury, Massachusetts facility. The identified PRPs have organized a group 
to negotiate with the EPA, and the Company has joined that group. The 
group has successfully negotiated with the EPA to reduce the total esti- 
mated cost of the initial removal action at the SRSNE Site from an origi- 
nal estimate of $14 million down to a current estimate of approximately $4 
million. The total estimated cost of long-term remediation at the SRSNE 
Site is not yet known. 

    In January 1994, the Company received a Notice of Potential Liability 
for the Old Southington Landfill Superfund Site (the "OSL Site") located 
in Southington, Connecticut. The EPA alleged that because the Amesbury, 
Massachusetts facilities of USM Corporation sent spent solvents to the 
SRSNE Site for recycling prior to 1968, it was also liable for cleanup of 
the OSL Site because still bottoms and other waste from the SRSNE Site had 
been disposed of at the OSL Site. Both the Company and USM/Emhart received 
notices of liability for the share of OSL Site costs allocated to USM Cor- 
poration (Amesbury, Massachusetts). The Company and Emhart entered into a 
settlement agreement under which Emhart will assume sole responsibility 
for all cleanup costs, imposed by the EPA, arising out of the alleged lia- 
bilities of USM Corporation's Bailey division (Amesbury, Massachusetts) 
for the OSL Site. 

    In June 1989, the EPA notified the Company that it was a PRP under the 
federal Superfund law for the Spectron, Inc. site located in Elkton, Mary- 
land. A group of PRPs ("Steering Committee") entered into an agreement 
with the EPA to fund and conduct a $2.8 million emergency response action 
to remove stored wastes at the site. The Steering Committee also entered 
into a separate agreement to pay the government's past costs associated 
with the site, approximately $635,000. There are several thousand PRPs at 
this site, with most being small generators with low dollar exposure. In 
December 1989, nearly 800 entities, including the Company, that sent small 
quantities of waste to the site participated on a cash-out basis in the 
settlement for past costs and the removal action, and the Company's allo- 
cated share was $8,061.90. Participation in the cash-out settlement gives 
the Company protection against contribution claims from third parties for 
the first phase of the site cleanup ("Phase I"). 

    In August 1990, a separate PRP group ("Phase II PRP Group") was formed 
and negotiated an agreement with the EPA to remediate contaminated seeps 
on the site and perform a limited privately-funded remedial investigation/
feasibility study for the site (the so-called Phase II activities). The 
Company was not asked to join the Phase II PRP Group because that group 
determined that the companies that paid for Phase I of the cleanup (the 
so-called "Spectron customers" because they sent their waste to the site 
primarily during the time period when it was owned and operated by Spec- 
tron, Inc.) would not be asked to make any financial contributions toward 
Phase II until the Galaxy customers (so-called because they did business 
with the site during the time period when it was owned by the Galaxy com- 
pany) have paid out an amount per gallon equal to that paid by the Spec- 
tron parties. An additional investigation was conducted as part of the 
Phase II activities to determine the nature and extent of a new form of 
contamination discovered on the site; additional design work will be com- 
menced soon. 

    In October 1995, the Company received a notice from the EPA that it 
was a PRP that has liability for conducting a Remedial Investigation/Fea- 
sibility Study ("RI/FS") at the Spectron site. The Company has sixty days 
in which to decide whether to participate with a group of other PRPs in 
making a good faith offer to the EPA for performance of the RI/FS. In con- 
nection with this, the Company may have an opportunity to enter into a de 
minimis party cash out settlement with the EPA and the other PRPs. No es- 
timate can be made at this time as to the amount of the Company's liabil- 
ity at the Spectron site. 

    In 1995, the New York Department of Environmental Conservation ("DEC") 
notified the Company that it was named a responsible party under the Envi- 
ronmental Conservation Law of the State of New York with respect to the 
Hazardous Waste Disposal, Inc. site located in Farmingdale, New York. The 
site was allegedly used to store, treat and dispose of hazardous and toxic 
materials between 1979 and 1981. Various investigations have been under- 
taken to date. DEC is looking to the named parties to perform a Remedial 
Investigation/Feasibility Study and then a cleanup of the site as war- 
ranted. The scope of the ultimate cleanup may depend, in large part, on 
whether the site is viewed as a source of contamination of the nearby 
Fairchild Republic Site. At this time, two hazardous waste manifests have 
been produced by DEC which suggest that USM Corporation's Bailey division 
(Seabrook, New Hampshire) shipped two-55 gallon drums of polyol to the 
site in January 1981. Based on available information, the Company's in- 
volvement at the site appears to be de minimis. Additional investigations 
have been undertaken to determine: (1) whether there are any other enti- 
ties that shipped wastes to the site between 1979 and 1981; and (2) 
whether any of the named parties actually shipped more than was originally 
attributed to them. The results to date do not suggest that the Company's 
ranking at the site will change significantly. The Company has demanded 
that Emhart Corporation assume the defense of this claim. Emhart Corpora- 
tion has taken the Company's demand for defense and indemnification under 
advisement. In doing so, Emhart Corporation has taken the position that it 
did not receive "prompt written notice" of the claim. 

    The Company also faces the possibility of liability if it is deemed a 
successor to TransPlastics with respect to wastes generated and disposed 
of by TransPlastics when it owned the Conneaut property. TransPlastics has 
been identified as a PRP at the Millcreek site in Millcreek Township, 
Pennsylvania, and at the New Lyme site located in Dodgeville, Ashtabula 
County, Ohio, two sites currently undergoing remediation. TransPlastics 
also received notice of a potential third party claim in connection with 
the Huth Oil Site in Cleveland, Ohio. The Company did not agree to assume 
any environmental liabilities of TransPlastics and no claim has been as- 
serted against the Company in connection with those liabilities. Further, 
under the terms of the Conneaut Acquisition agreement, TransPlastics and 
its parent companies must indemnify the Company and BTP for any liability 
arising out of any such claim. Nevertheless, there can be no assurance 
that TransPlastics and its parent companies will have sufficient assets to 
satisfy the Company's potential liability for the remediation and any dam- 
ages to third parties caused by the contamination. 

    The Company also faces potential liability in connection with the Con- 
tour Acquisition. An environmental site assessment completed by Boler de- 
termined that the ground water at the Contour facility in Hillsdale, Mich- 
igan, was contaminated with chlorinated solvents as a result of past site 
activities. The ground water contamination plume has migrated onto adja- 
cent properties. In addition, Contour is listed as a PRP for a number of 
off-site disposal locations. The Contour Acquisition Purchase and Sale 
Agreement, however, requires Boler to indemnify the Company for any envi- 
ronmental liabilities which arise in connection with use of the property 
prior to closing. In addition, Boler has executed a remediation agreement 
in which it agreed to remediate, at its own expense, the identified ground 
water contamination at the Hillsdale, Michigan, facility. If Boler has in- 
sufficient resources to complete remediation of any contamination for 
which it has indemnified the Company or otherwise becomes insolvent, the 
Company could incur successor liability for the costs of remediation and 
any damages to third parties. 

    The Company also has potential liability in connection with contamina- 
tion at certain property in Cuba, Missouri, which had been leased by the 
Company from 1985 to 1992. The landlord has undertaken to remediate this 
property at its own expense. The Company has negotiated the termination of 
all obligations of the Company with respect to the lease. 

    As a result of the environmental investigation conducted as part of 
its due diligence during the acquisition of the three Premix/E.M.S. Inc. 
facilities, the Company identified a number of environmental concerns. 
Premix/E.M.S. Inc., as part of the acquisition agreement, agreed to pursue 
and address these concerns, most of which it has completed. Pursuant to 
the acquisition agreement, the Company performed certain post-acquisition 
investigations which appeared to confirm the presence of subsurface con- 
tamination, of which it has informed Premix/E.M.S. Inc. Under the acquisi- 
tion agreement, Premix/E.M.S. Inc. is obligated to undertake necessary re- 
mediation of this problem, if in fact any is required. Premix/E.M.S. Inc. 
has entered into an Environmental Indemnification Agreement for the bene- 
fit of the Company and has granted to the Company certain limited rights 
of offset against the Convertible Debenture. The shareholders of Premix- 
/E.M.S. Inc. have also severally undertaken to reimburse the Company in 
certain limited circumstances, to the extent of distributions received by 
them from Premix/E.M.S. Inc., and to the extent that Premix/E.M.S. Inc. 
does not directly satisfy its indemnification obligations. 

ITEM 2. PROPERTIES 

    The Company's manufacturing operations are performed at seven plants 
located in Seabrook, New Hampshire; Conneaut, Ohio; Hillsdale, Michigan; 
Madison, Indiana; Lancaster, Ohio; Hartford City, Indiana; and Portland, 
Indiana. The Seabrook plant is owned by the Company and consists of an ap- 
proximately 390,000 square foot building. The Company's executive offices 
are located in the Seabrook plant. The Conneaut plant is leased by the 
Company and consists of an approximately 183,000 square foot building. The 
Hillsdale plant is owned by the Company and consists of an approximately 
119,000 square foot building. The Madison plant is owned by the Company 
and consists of a 71,000 square foot building. The Lancaster plant is 
owned by the Company and consists of an approximately 156,000 square foot 
building. The Hartford City plant is owned by the Company and consists of 
an approximately 116,000 square foot building. The Portland plant is owned 
by the Company and consists of an approximately 120,000 square foot build- 
ing. The Dearborn engineering and design center is leased by the Company 
and consists of approximately 9,500 square feet of office space. 

    The Company believes that its facilities and equipment are in good 
condition and, including planned additions to and refurbishment of machin- 
ery and equipment, its existing facilities will be adequate for the fore- 
seeable future. 

ITEM 3. LEGAL PROCEEDINGS 

    Other than the matters set forth in Item 2, Section XI ("Environmental 
Matters") above, the following is the only material pending legal proceed- 
ing to which the Company is a party or as to which any of its property is 
subject. 

 SUNA ET AL. V. BAILEY CORPORATION 

    On June 2, 1994, the Company was served with a summons and complaint 
with respect to Vicki Match Suna and Lori Rosen v. Bailey Corporation, a 
purported class action suit brought in the United States District Court 
for the District of New Hampshire. The complaint alleged that the Company 
violated Rule 10b-5 of the Securities Exchange Act of 1934 by a purported 
dissemination of misleading information as to its financial position in 
connection with the purchase and sale of its securities. The Company was 
successful in having the complaint dismissed, and also in rebuffing the 
plaintiffs' attempt to file an amended complaint. The Court allowed the 
plaintiffs to make one more attempt, however, and on September 1, 1995 a 
second amended complaint was filed. The Company intends to move to dismiss 
this complaint also and the action in its entirety. If this effort is un- 
successful, the Company intends vigorously to assert defenses which it be- 
lieves to be meritorious. The complaint does not specify an amount of dam- 
ages and the proceeding is still in its infancy. The extent of any expo- 
sure of the Company, therefore, cannot be determined at this time. 

ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS 

    None. 

                                  PART II 

ITEM 5. MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER 
         MATTERS 

    The Common Stock has been quoted on the NASDAQ-National Market System 
("NASDAQ- NMS") under the trading symbol "BAIB" since July 1, 1993. Prior 
to that time, the Common Stock was quoted on the NASDAQ-Small Cap Market 
and traded on the Boston Stock Exchange. 

The following table sets forth, on a fiscal quarterly basis, the high 
and low closing sale price for the period from the beginning of the fiscal 
quarter ended October 30, 1993 through the close of fiscal year 1995 on 
NASDAQ-NMS: 


<TABLE>
<CAPTION>
                                                      HIGH              LOW 
<S>                                                  <C>              <C>
FISCAL 1995 
First Quarter Ended October 30, 1994                 $ 7 3/4          $ 5 3/4 
Second Quarter Ended January 29, 1995                  9                6 3/4 
Third Quarter Ended April 30, 1995                     7 3/4            5 7/8 
Fourth Quarter Ended July 30, 1995                     7 5/8            4 1/2 

FISCAL 1994 
First Quarter Ended October 30, 1993                 $13 3/4          $10 1/2 
Second Quarter Ended January 29, 1994                 16 1/2           11 1/2 
Third Quarter Ended April 30, 1994                    15 7/8            9 
Fourth Quarter Ended July 31, 1994                    11                5 1/4 
</TABLE>

    As of October 23, 1995, there were 563 record holders of Common Stock. 

    The Company has never paid cash dividends on the Common Stock. The 
Company intends to retain all earnings for general corporate purposes and 
does not anticipate paying cash dividends on the Common Stock in the fore- 
seeable future. The Company's credit agreement with its principal bank 
lender does not permit the payment of cash dividends on the capital stock 
of the Company without the lender's prior consent. 

ITEM 6. SELECTED FINANCIAL DATA 

                    BAILEY CORPORATION AND SUBSIDIARIES 
        FOR THE FISCAL YEARS ENDED 1995, 1994, 1993, 1992 AND 1991 
            (IN THOUSANDS, EXCEPT SHARE AND PER SHARE AMOUNTS) 


<TABLE>
<CAPTION>
                                        1995         1994         1993         1992         1991 
<S>                                  <C>          <C>          <C>          <C>          <C>
Operating Data: 
   Net sales                         $  168,228   $  108,313   $   91,398   $   56,127   $   23,954 
   Cost of products sold                151,414       92,379       77,010       48,360       21,285 
   Selling, general and adminis- 
     trative expenses                    15,300        9,313        7,366        4,515        4,324 
   Interest                               3,871        1,648        1,913        1,607        1,284 
   Provision for income taxes 
     (benefit)                             (778)       2,207        2,044          639         (975) 
   Net Income (loss)                 $   (1,579)  $    2,766   $    3,065   $    1,006   $   (1,964) 
Per Share Data: 
   Net income (loss)                 $     (.29)  $      .52   $      .73   $      .26   $     (.52) 
Weighted Average Shares 
  Outstanding                         5,444,000    5,356,000    4,187,000    3,941,000    3,744,000 
Financial Position -- Year End: 
   Working capital (deficiency)      $   (2,082)  $    7,566   $   (1,487)  $   (5,004)  $   (4,713) 
   Total assets                         100,721       91,721       52,210       38,821       24,289 
   Short-term debt including cur- 
     rent portion of long-term 
     debt and bank overdraft             18,710        5,857       10,836        9,812        7,563 
   Long-term debt and capital 
     leases                              33,136       35,438       16,674       11,830        6,761 
   Common stockholders' equity           18,880       20,600        6,988        2,020          839 
</TABLE>

ITEM 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION AND
         RESULTS OF OPERATIONS

RESULTS OF OPERATIONS

         The following table sets forth the percentage  relationships of certain
categories of costs and expenses to net sales for the fiscal years presented:
<TABLE>
<CAPTION>

                                                                  Fiscal Years Ended

                                                         JULY 30,      July 31,      July 31,
                                                           1995          1994          1993

<S>                                                        <C>          <C>            <C>   
Net sales                                                  100.0%       100.0%         100.0%
Cost of products sold                                       90.0         85.3           84.3


Gross profit                                                10.0         14.7           15.7
Selling, general and administrative expenses                 9.1          8.6            8.0


Operating income                                             0.9          6.1            7.7
Interest expense (net)                                       2.3          1.5            2.1


Income (loss) before income taxes                           (1.4)         4.6            5.6
Provision for income tax (benefit)                          (0.5)         2.0            2.2


Net income (loss)                                           (0.9 %)       2.6%           3.4%

</TABLE>

1995 COMPARED TO 1994

         The Company made the Premix/EMS Acquisition effective July 31, 1994,
and the Contour Acquisition on July 1, 1993. Accordingly, the historical results
of operations exclude the Premix/EMS Acquisition for 1994 and 1993 and include
the Contour Acquisition for one month in 1993.

         Net sales in fiscal 1995 increased $59.9 million, or 55.3 % to $168.2
million, compared to $108.3 million in fiscal 1994. The increased sales are net
of planned price decreases that were effected during the year. Contributing to
the sales increase was $55.3 million of sales of the product lines purchased in
the Premix/EMS Acquisition; $9.6 million from 27 new components introduced
during the year; and $5.9 million from higher unit deliveries of 33 components
carried over from the prior year. These higher sales were offset by $10.9
million of lower sales of 50 components carried over from the prior year. The
most significant products in this category were 6 components for the Ford
Tempo/Topaz which phased out of production early in the year, and 23 components
for the Taurus/Sable which phased out at the beginning of the fourth quarter
contributing to a substantially lowered level of sales in the fourth fiscal
quarter and a net reduction for the full fiscal year.

         The new product introductions during the year were primarily for the
restyled 1995 Ford Explorer sport utility vehicle and new models of the Channel
Master satellite dishes which accounted for 74.3% and 20.1%, respectively, of
the $9.6 million of new component sales.

         Gross profit in fiscal 1995 increased 5.5%, to $16.8 million compared
to $15.9 million in the prior year. This increase was primarily due to the sales
volume increase resulting from the acquired Premix/EMS operations. As a
percentage of net sales, however, gross profit for fiscal 1995 declined to 10.0%
compared to 14.7% in fiscal 1994. The comparatively lower gross margin was
primarily attributable to (a) the lower average gross margin associated with the
product lines acquired in the Premix/EMS Acquisition; (b) new product launch
costs; (c) under-utilization of manufacturing capacity particularly during the
second half of the fiscal year; (d) planned price decreases effected during the
year, and (e) the gradual replacement during the year of more mature product
lines with newly introduced lower margin components.

         Selling, general and administrative expenses in fiscal 1995 increased
$6.0 million, or 64.3%, to $15.3 million compared to $9.3 million in fiscal
1994. The year-to-year increase was principally due to the addition of selling
and administrative expenses associated with the acquired Premix/EMS operations
and in part due to planned increases in design engineering and program
management functions. As a percentage of net sales, selling, general and
administrative expenses increased to 9.1% in fiscal 1995 compared to 8.6% in
fiscal 1994.

         Interest expense in fiscal 1995 increased $2.2 million, or 135%, to
$3.9 million compared to $1.7 million in fiscal 1994. The increase was due to
the additional interest associated with $23.0 million of debt issued to finance
the purchase of the Premix/EMS acquisition and increased utilization of the
Company's revolving line-of-credit.

         Before provision for income taxes, the Company incurred a loss of $2.4
million for the fiscal year ended July 30, 1995 compared to pre-tax income of
$5.0 million for the prior year. Accordingly, the Company was able to avail
itself of income tax benefits attributable to the fiscal 1995 net operating loss
carried back to prior years. The benefit thus recognized was at an effective
rate of 33% compared to a tax expense rate of 44% for fiscal 1994.

         For the fiscal year ended July 30, 1995, the Company incurred a net
loss of $1.6 million, or $.29 per share, compared to net income of $2.8 million,
or $.52 per share in fiscal 1994. This negative operating performance for fiscal
1995 was most pronounced in the fourth quarter. For the fourth quarter ended
July 30, 1995, on sales of $34.3 million the Company incurred a net loss of $4.2
million or $.77 per share. These adverse operating results were caused by the
stretching out of new product launching activities, greater than planned
acquisition assimilation costs, certain raw material cost increases and a
shortfall in sales during the final four months of the year.

1994 COMPARED TO 1993

         The Company made the Premix/EMS Acquisition effective July 31, 1994,
and the Contour Acquisition on July 1, 1993. Accordingly, the historical results
of operations exclude the Premix/EMS Acquisition for both 1994 and 1993 and
include the Contour Acquisition for one month in 1993.

         Net sales in fiscal 1994 increased $16.9 million, or 18.5% to $108.3
million, compared to $91.4 million in fiscal 1993. The increased sales are net
of planned price decreases that were effected during the year. Contributing to
the sales increase was $12.1 million from 19 new components introduced during
the year; $17.0 million of sales of the product line purchased in the Contour
Acquisition; and $2.5 million from higher unit deliveries of 27 components
carried over from the prior year. These increases were offset by a $10.7 million
decline in sales resulting from a reduction in unit deliveries of 39 components
carried over from the prior year.

         The new product introductions during the year were primarily for the
new 1994 Ford Mustang and the new Thunderbird which accounted for 61.0% and
38.6% of the $12.1 million of new component sales, respectively. The sales
decline in carryover products was primarily associated with the Tempo/Topaz,
Taurus/Sable and Explorer which were lower in fiscal 1994 compared to fiscal
1993 by 32.3%, 14.2% and 13.0%, respectively.

         Gross profit in fiscal 1994 increased $1.5 million, or 10.7%, to $15.9
million compared to $14.4 million in the prior year. This increase was primarily
due to increased sales compared to fiscal 1993. As a percentage of net sales,
gross profit for fiscal 1994 declined to 14.7% compared to 15.7% in fiscal 1993.
The reduction in gross margin was primarily attributable to (a) planned price
decreases effected during the year; (b) comparatively lower sales of components
for the Tempo/Topaz, Explorer and Taurus/Sable programs which, as more mature
products, had provided a greater contribution to manufacturing margins; (c)
under-utilized capacity during most of the year at the Hillsdale and Madison
facilities; and (d) product launch costs associated with the start-up of the
Ford Mustang and Thunderbird programs and the transfer of production of the
Mercury Villager and Nissan Quest components to one of the facilities purchased
in the Contour Acquisition.

         The negative impact on gross margin for fiscal 1994 resulting from the
foregoing factors was nevertheless offset by several planned manufacturing
productivity improvements effected during the year. These included (a) material
usage reductions and labor efficiencies gained from additions to robotics in
both molding and painting processes; (b) revisions to fixtures used in some
operations; (c) improvements in packaging; and (d) changes in material handling
techniques.

         Selling, general and administrative expenses in fiscal 1994 increased
$1.9 million, or 26.4%, to $9.3 million compared to $7.4 million in fiscal 1993.
The year-to-year increase was principally due to planned additions to design
engineering, marketing, program management and senior management functions. As a
percentage of net sales, selling, general and administrative expenses increased
to 8.6% in fiscal 1994 compared to 8.0% in fiscal 1993.

         Interest expense in fiscal 1994 decreased $265,000, or 13.9%, to $1.6
million compared to $1.9 million in fiscal 1993. The decrease was due to a lower
average amount of short-term borrowings and long-term debt outstanding during
fiscal 1994 compared to the prior year.

         The Company's effective tax rate was 44.4% for fiscal 1994 compared to
40.0% for fiscal 1993. The higher rate for fiscal 1994 is due to (a) the
adoption by the Company during the year of Financial Accounting Standards Board
Statement 109 which resulted in a one-time, non-tax deductible charge of $84,000
and (b) the recognition during the year of a non-tax deductible charge of
$300,000 related to an environmental settlement.

         Net income in fiscal 1994 decreased $299,000 to $2.8 million ($.52 per
fully diluted share) compared to $3.1 million ($.73 per fully diluted share) in
fiscal 1993. As a percentage of net sales, net income in fiscal 1994 was 2.6%
compared to 3.4% in fiscal 1993. Fully diluted per share amounts reflect a 27.9%
increase in shares outstanding, calculated on a weighted average of 5,356,000
shares outstanding in fiscal 1994 compared to 4,187,000 shares outstanding in
fiscal 1993.


LIQUIDITY AND CAPITAL RESOURCES

         At the inception of the fiscal year ended July 30, 1995 the Company
acquired substantially all of the assets of Premix/E.M.S. Inc. for an aggregate
purchase price of $34.5 million. The acquisition was financed via issuance to
the Sellers of a $7.0 million secured promissory note plus a $9.0 million
convertible debenture, payment in cash of $9.9 million, and the assumption of
$8.6 million of current liabilities. In connection with the Acquisition, the
Company negotiated an amended credit agreement with a bank which, with
amendments, provided a new $8.0 million term loan, a revolving line-of-credit of
$24.0 million and an equipment lease line-of-credit of $2.5 million. By
subsequent amendment, $4.0 million of the revolver was carved out into a 3-year
fixed maturity note.

         During the fiscal year ended July 30, 1995, the Company operated at an
expanded level primarily due to the addition of the sales volume and facilities
purchased in the Premix/EMS Acquisition. The increased operating rate required
increased investments in inventories and reimbursable automation equipment.
Meanwhile planned capital expenditures plus assets acquired under capitalized
leases totaled $9.0 million. Also, during the last four months of the fiscal
year, sales declined as certain higher-margin products phased out while
launching of new products with associated start-up costs stretched out over
protracted schedules. Meanwhile, higher than planned acquisition assimilation
costs were incurred and several raw material suppliers posted price increases.
As a result, operations generated a $4.2 million net loss in the fourth quarter.

         Faced with the reduced level of operating performance during the fourth
quarter, the Company accelerated measures to curtail costs and expenses. In this
connection, during August, 1995, the Company announced a temporary phasing down
of operations at its Portland, Indiana production facility and the transfer of
production to other Company plants to improve facility utilization. This plant
deactivation is planned for an interim period until product engineering and
development projects related to 1997 and 1998 programs are ready to be started
into production.

         As a result of the foregoing, at July 30, 1995 total capitalization
amounted to $52.0 million with long-term debt at $33.1 million, or 63.7%, and
stockholders' equity of $18.9 million, or 36.3% of total capitalization.
Meanwhile, during July 1995 a fixed asset note due July 1, 1996 in the amount of
$5.0 million became a current liability thereby contracting net working capital
with the result that at July 30, 1995, the Company's current ratio was .95 to 1.

         With these conditions developing, as of the end of the fourth quarter,
there were instances of non-compliance with technical covenants of the Company's
bank credit agreement. The bank has issued waivers and mutually satisfactory
amended covenants are being determined for subsequent periods.

         Faced with contraction of liquidity, the Company put in place for
fiscal year 1996 operating plans, budgets and expenditure curtailments so as to
operate within prospective financial resources. These measures have begun to
show progress with the outlook that the Company anticipates that cash flow and
credit availability will be adequate to meet requirements including debt
retirement obligations for the next twelve months.


COSTS AND EXPENSES RELATED TO PROTECTION OF THE ENVIRONMENT

         During fiscal 1995 the Company incurred costs and expenses, satisfied
certain liabilities and made capital expenditures in connection with on-going
management of compliance with environmental laws and regulations and in response
to mandated contributions to the remediation of contaminated sites as to which
it has been identified as a potentially responsible party ("PRP"). The expenses
of on-going compliance in fiscal 1995 amounted to approximately $598,000 and
consisted primarily of the removal of hazardous wastes generated at the
Company's operating facilities, monitoring, testing and reporting activities,
depreciation of control equipment and legal expense related to environmental
matters. These expenses in fiscal 1994 and 1993 were approximately $637,000 and
$669,000, respectively. In addition, as of May 1994, the Company incurred a
one-time charge of $300,000 as the cost of full and final settlement of claims
in the State of New Hampshire related to alleged instances of non-compliance
with certain hazardous waste handling regulations.

         At July 30, 1995, and July 31, 1994, the Company's environmental
accruals totaled $289,000 and $322,000, respectively. The Company's fiscal 1995
share of mandated payments as a PRP for remediation of off-site locations
amounted to approximately $33,000, which was charged to previously accrued
liabilities. The Company believes that it has identified its potential
environmental exposures that are of a material nature and has accrued the low
end of the range of its likely exposure. The Company does not believe that any
additional liability relating to identified sites is material to its liquidity,
financial position or results of operations.

         During fiscal 1996 the Company expects that on-going costs of
compliance with environmental regulations will be approximately $725,000.
Capital expenditures related to environmental matters in fiscal 1996 are
expected to be approximately $650,000.

CLASS ACTION LITIGATION

         In July 1994, the Company was served with a summons and complaint with
respect to a purported class action suit brought in the United States District
Court for the District of New Hampshire. The complaint alleged that the Company
violated Rule 10b-5 of the Securities and Exchange Act of 1934 by a purported
dissemination of misleading information as to its financial position in
connection with the purchase and sale of its securities. The Company was
successful in having the complaint dismissed, and sought to rebuff the
plaintiff's attempt to file an amended complaint. However, the Court allowed the
plaintiffs to make one more attempt and on September 1, 1995, a second amended
complaint was filed. The Company has moved to dismiss this amended complaint and
the action in its entirety. The Court's decision is pending. Since the complaint
does not specify an amount of damages and the proceeding is still in its early
stages, the extent of the Company's exposure cannot be determined at this time.
However, should this action proceed, the Company intends to vigorously assert
defenses which it believes to be meritorious.


ITEM 8. FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA 

                    BAILEY CORPORATION AND SUBSIDIARIES 
                INDEX TO FINANCIAL STATEMENTS AND SCHEDULES 


<TABLE>
<CAPTION>
                                                                                  PAGE 
<S>                                                                               <C>
Report of Independent Auditors                                                    16
Consolidated Balance Sheets -- July 30, 1995 and July 31, 1994                    17
Consolidated Statements of Operations for the Fiscal Years ended 1995, 1994 
  and 1993                                                                        18
Consolidated Statements of Stockholders' Equity for the Fiscal Years ended 
  1995, 1994 and 1993                                                             19
Consolidated Statements of Cash Flows for the Fiscal Years ended 1995, 1994 
  and 1993                                                                        20
Notes to Consolidated Financial Statements                                        21

SCHEDULES 
   II     Valuation and Qualifying Accounts for the Fiscal Years ended 1995, 
          1994 and 1993                                                           36
</TABLE>

    All other schedules called for under Regulation S-X are not submitted 
because they are not applicable or not required or because the required 
information is included in the financial statements or notes thereto. 

                      INDEPENDENT AUDITORS' REPORT 

The Board of Directors and Stockholders 
 BAILEY CORPORATION AND SUBSIDIARIES 

    We have audited the accompanying consolidated balance sheets of Bailey 
Corporation and subsidiaries as of July 30, 1995, and July 31, 1994, and 
the related consolidated statements of operations, stockholders' equity 
and cash flows for each of the years in the three-year period ended July 
30, 1995. In connection with our audits of the consolidated financial 
statements, we have also audited the financial statement schedule as 
listed in the accompanying index. These consolidated financial statements 
and financial statement schedule are the responsibility of the Company's 
management. Our responsibility is to express an opinion on these consoli- 
dated financial statements and financial statement schedule based on our 
audits. 

    We conducted our audits in accordance with generally accepted auditing 
standards. Those standards require that we plan and perform the audit to 
obtain reasonable assurance about whether the financial statements are 
free of material misstatement. An audit includes examining, on a test 
basis, evidence supporting the amounts and disclosures in the financial 
statements. An audit also includes assessing the accounting principles 
used and significant estimates made by management, as well as evaluating 
the overall financial statement presentation. We believe that our audits 
provide a reasonable basis for our opinion. 

    In our opinion, the consolidated financial statements referred to 
above present fairly, in all material respects, the financial position of 
Bailey Corporation and subsidiaries as of July 30, 1995 and July 31, 1994, 
and the results of their operations and their cash flows for each of the 
years in the three-year period ended July 30, 1995, in conformity with 
generally accepted accounting principles. Also in our opinion, the related 
financial statement schedule, when considered in relation to the basic 
consolidated financial statements taken as a whole, present fairly, in all 
material respects, the information set forth therein. 

                                            KPMG PEAT MARWICK LLP 

Boston, Massachusetts 
October 25, 1995 

                    BAILEY CORPORATION AND SUBSIDIARIES 
                        CONSOLIDATED BALANCE SHEETS 
                      JULY 30, 1995 AND JULY 31, 1994 
              (IN THOUSANDS, EXCEPT SHARE AND PER SHARE DATA) 


<TABLE>
<CAPTION>
                                                                                     1995       1994 
<S>                                                                               <C>         <C>
                                                ASSETS 
Current assets: 
    Cash                                                                          $     313   $    201 
    Restricted cash (Note 8)                                                            817        500 
    Accounts receivable, net of allowances of $763 in 1995 and $215 in 1994 
     (Note 7)                                                                        13,751     19,809 
    Inventories (Notes 3 and 7)                                                      18,325     15,500 
    Prepaid expenses and other current assets (Note 4)                                4,026      1,419 
    Deferred income taxes (Note 11)                                                   3,709      1,142 
       Total current assets                                                          40,941     38,571 
Property, plant and equipment, net (Notes 2, 5 and 8)                                50,391     43,240 
Other assets, net (Note 6)                                                            9,389      9,910 
                                                                                  $ 100,721   $ 91,721 
                                 LIABILITIES AND STOCKHOLDERS' EQUITY 
Current liabilities: 
    Bank overdraft                                                                $   1,585   $    321 
    Short-term debt (Note 7)                                                          9,360      3,846 
    Current portion of long-term debt (Note 8)                                        7,765      1,690 
    Accounts payable                                                                 18,611     18,554 
    Accrued liabilities and other current liabilities                                 5,535      6,468 
    Income taxes payable (Note 11)                                                      167        126 
       Total current liabilities                                                     43,023     31,005 
Long-term debt, less current portion (Note 8)                                        33,136     35,438 
Other long-term liabilities (Note 9)                                                  2,245      2,104 
Deferred income taxes (Note 11)                                                       3,437      2,574 
Commitments and contingencies (Note 15)                                               --         -- 
       Total liabilities                                                             81,841     71,121 
Stockholders' equity (Note 12): 
    Common stock, $.10 par value, 20,000,000 shares authorized; 5,393,558 and 
     5,382,058 shares issued in 1995 and 1994, respectively                             539        538 
    Additional paid-in capital                                                       13,805     13,587 
    Retained earnings                                                                 5,202      6,781 
    Minimum pension liability adjustment (Note 10)                                     (403)      (306) 
    Treasury stock, 40,000 shares at cost                                              (263)     -- 
       Total stockholders' equity                                                    18,880     20,600 
                                                                                  $ 100,721   $ 91,721 
</TABLE>

       See accompanying notes to consolidated financial statements. 

                    BAILEY CORPORATION AND SUBSIDIARIES 
                   CONSOLIDATED STATEMENTS OF OPERATIONS 
              FOR THE FISCAL YEARS ENDED 1995, 1994 AND 1993 
              (IN THOUSANDS, EXCEPT SHARE AND PER SHARE DATA) 


<TABLE>
<CAPTION>
                                                             1995         1994         1993 
<S>                                                       <C>          <C>          <C>
Net sales (Note 13)                                       $  168,228   $  108,313   $   91,398 
Cost and expenses: 
   Cost of products sold                                     151,414       92,379       77,010 
   Selling, general and administrative expenses               15,300        9,313        7,366 
       Operating income                                        1,514        6,621        7,022 
Interest expense (net)                                        (3,871)      (1,648)      (1,913) 
       Income (loss) before income taxes                      (2,357)       4,973        5,109 
Income tax provision (benefit) (Note 11)                        (778)       2,207        2,044 
       Net income (loss)                                  $   (1,579)  $    2,766   $    3,065 
Net income (loss) per common share: 
   Primary                                                $     (.29)  $      .52   $      .80 
   Fully diluted                                          $     (.29)  $      .52   $      .73 
Weighted average shares outstanding: 
   Primary                                                 5,444,000    5,313,000    3,842,000 
   Fully diluted                                           5,444,000    5,356,000    4,187,000 
</TABLE>

       See accompanying notes to consolidated financial statements. 

                    BAILEY CORPORATION AND SUBSIDIARIES 
              CONSOLIDATED STATEMENTS OF STOCKHOLDERS' EQUITY 
              FOR THE FISCAL YEARS ENDED 1995, 1994 AND 1993 
                              (IN THOUSANDS) 


<TABLE>
<CAPTION>
                                     COMMON STOCK 
                                                                                MINIMUM 
                                                      ADDITIONAL                PENSION 
                                                        PAID-IN    RETAINED    LIABILITY   TREASURY 
                                    SHARES   AMOUNT     CAPITAL    EARNINGS   ADJUSTMENT     STOCK     TOTAL 
<S>                                 <C>      <C>       <C>         <C>         <C>         <C>       <C>
Balance July 26, 1992               3,744    $ 374     $    696    $    950    $  --       $  --     $  2,020 
   Private placement of common 
     stock (Note 12)                  327       33        1,870       --          --          --        1,903 
   Net income                        --        --         --          3,065       --          --        3,065 
Balance July 31, 1993               4,071      407        2,566       4,015       --          --        6,988 
   Public offering of common 
     stock (Note 12)                1,076      108       10,488       --          --          --       10,596 
   Exercise of stock options 
     (Note 12)                        119       12          439       --          --          --          451 
   Exercise of warrants (Note 
     12)                              116       11          (11)      --          --          --        -- 
   Tax benefit from exercise of 
     stock options (Note 11)         --        --           105       --          --          --          105 
   Minimum pension liability ad- 
     justment (Note 10)              --        --         --          --          (306)       --         (306) 
   Net income                        --        --         --          2,766       --          --        2,766 
Balance July 31, 1994               5,382      538       13,587       6,781       (306)       --       20,600 
   Purchase of treasury stock        --        --         --          --          --          (263)      (263) 
   Exercise of stock options 
     (Note 12)                         12        1           25       --          --          --           26 
   Tax benefit from exercise of 
     stock options (Note 11)         --        --           193       --          --          --          193 
   Minimum pension liability ad- 
     justment (Note 10)              --        --         --          --           (97)       --          (97) 
   Net loss                          --        --         --         (1,579)      --          --       (1,579) 
Balance at July 30, 1995            5,394    $ 539     $ 13,805    $  5,202    $  (403)     $ (263)  $ 18,880 
</TABLE>

       See accompanying notes to consolidated financial statements. 
 
                    BAILEY CORPORATION AND SUBSIDIARIES 
                   CONSOLIDATED STATEMENTS OF CASH FLOWS 
              FOR THE FISCAL YEARS ENDED 1995, 1994 AND 1993 
                              (IN THOUSANDS) 


<TABLE>
<CAPTION>
                                                                         1995      1994       1993 
<S>                                                                   <C>       <C>        <C>
Cash flows from operating activities: 
   Net income (loss)                                                  $ (1,579) $   2,766  $  3,065 
   Adjustments to reconcile net income (loss) to net cash (used in) 
     provided by operating activities: 
       Depreciation and amortization                                     5,268      3,120     2,353 
       Loss (gain) on disposal of property, plant and equipment              2        (23)      (27) 
       Deferred income taxes                                            (1,433)     1,010       672 
       Gain on early payment of debt                                     --          (165)    -- 
       Change in assets and liabilities, net of effects of acquisi- 
        tions: 
          Decrease (increase) in accounts receivable                     6,058     (1,146)   (1,227) 
          (Increase) decrease in inventory                              (2,825)       158    (2,392) 
          (Increase) decrease in prepaid expenses and other current 
           assets                                                       (2,607)      (208)      116 
          Increase in other assets -- net                               (3,035)    (1,724)     (306) 
          Increase (decrease) in accounts payable                           57      2,390    (1,137) 
          (Decrease) increase in accrued liabilities and other cur- 
           rent liabilities                                               (453)      (561)      475 
          Increase (decrease) in income taxes payable                      234     (1,107)    1,248 
          (Decrease) increase in other liabilities                        (227)       278      (138) 
             Net cash (used in) provided by operating activities          (540)     4,788     2,702 
Cash flows from investing activities: 
   Capital expenditures                                                 (7,506)    (4,333)   (4,011) 
   Acquisition of businesses, net of cash acquired                        (723)    (9,375)      (73) 
   Proceeds from sale of property and equipment                             36         77       316 
             Net cash used in investing activities                      (8,193)   (13,631)   (3,768) 
Cash flows from financing activities: 
   Increase (decrease) in short-term debt (including bank over- 
     drafts), net                                                        6,778     (3,800)    1,151 
   Proceeds from long-term borrowings                                    4,000      8,000     -- 
   Payments on long-term debt and capital leases                        (1,696)    (6,459)   (4,010) 
   Issuance of 9% convertible subordinated promissory notes              --         --        1,278 
   Proceeds from issuance of common stock                                --        10,596     1,875 
   Proceeds from exercise of stock options                                  26        451     -- 
   Purchase of treasury stock                                             (263)     --        -- 
   Decrease in restricted cash                                           --         --          845 
             Net cash provided by financing activities                   8,845      8,788     1,139 
             Net increase (decrease) in cash                               112        (55)       73 
Cash, beginning of year                                                    201        256       183 
Cash, end of year                                                     $    313  $     201  $    256 
</TABLE>

       See accompanying notes to consolidated financial statements. 

                      BAILEY CORPORATION AND SUBSIDIARIES 
                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS
                  FOR FISCAL YEARS ENDED 1995, 1994 AND 1993 

(1) SIGNIFICANT ACCOUNTING POLICIES 

 Business Operations 

    Bailey Corporation (the "Company") is a manufacturer of high quality 
molded plastic exterior components for sale to automobile manufacturers. 
Customers include original equipment manufacturers and other suppliers to 
the automobile industry in the United States and Canada. 

 Fiscal Year 

    The fiscal year of the Company ends on the nearest Sunday prior to or 
at July 31. All references herein to 1995, 1994, and 1993 mean the fiscal 
years ended July 30, 1995, July 31, 1994, and July 31, 1993, respectively. 

 Principles of Consolidation 

    The consolidated financial statements include the accounts of the Com- 
pany and its wholly owned subsidiaries. All significant intercompany 
transactions and balances are eliminated in consolidation. 

 Inventories 

    Inventories are stated at the lower of cost (determined on a first-in, 
first-out basis) or market (net realizable value). 

 Depreciation and Amortization 

    Depreciation and amortization is provided on a straight-line basis 
over the estimated useful lives of owned assets. Assets held under capital 
leases are depreciated over their respective lease term. The following is 
a summary of estimated useful lives: 

<TABLE>
<CAPTION>
           <S>                                            <C>
           Land improvements                                  5 years 

           Buildings and improvements                     15-30 years 
           Machinery and equipment                         3-11 years 
</TABLE>

 Goodwill 

    Goodwill consists principally of excess purchase price over fair mar- 
ket value of net assets acquired, and is being amortized over 40 years 
using the straight-line method. 

 Deferred Tooling, Design and Pre-production Costs 

    Unreimbursed costs incurred in excess of reimbursements for customer- owned
tooling are recorded as deferred tooling costs. Costs incurred for the design of
components to be built for customers are recorded as de- ferred design,
engineering and pre-production costs. These costs are amortized based on units
produced in each year over the term of production contracts (generally 3 to 5
years) to which the tooling, design and pre-production costs relate.

 Reimbursable Deferred Automation 

    In connection with production programs, the Company purchases automa- 
tion equipment for which it is reimbursed by the customer on a per piece 
shipped basis. Amounts estimated to be reimbursed in the succeeding twelve 
months are classified as current. Reimbursements estimated to be received 
beyond one year are included in other assets. Imputed interest on such re- 
imbursements are recognized as shipments are made. Title to the equipment 
reverts to the customer upon completion of the production program. 

 Earnings per Share 

    Earnings per share are calculated by dividing net income by the 
weighted average common shares outstanding during each period, including 
the dilutive effect of warrants and options outstanding during the period. 
Fully diluted earnings per share also include the assumed conversion of 
convertible debt. In fiscal 1995 warrants, options and convertible debt 
were anti-dilutive, and accordingly, have not been included in the calcu- 
lation. 

 Income Taxes 

    Amounts in the financial statements related to income taxes are calcu- 
lated using the principles of Financial Accounting Standards Board State- 
ment No.109, "Accounting for Income Taxes" (FAS 109). Prepaid and deferred 
taxes reflect the impact of temporary differences between the amounts of 
assets and liabilities recognized for financial reporting purposes and the 
amounts recognized for tax purposes. These deferred balances are measured 
by applying currently enacted tax rates. A valuation allowance reduces de- 
ferred tax assets when it is "more likely than not" that some portion or 
all of the deferred tax assets will not be recognized. 

    Prior to the adoption of the provisions of Statement No. 109, the Com- 
pany accounted for income taxes under the deferred method (APB 11). APB 11 
required deferred income taxes to be recognized for income and expense 
items reported in different years for financial reporting and income tax 
purposes using current tax rates. Under the deferred method, deferred 
taxes are not adjusted for subsequent changes in tax rates. 

 Revenue Recognition 

    Sales are recognized upon shipment of products to customers. 

(2) BUSINESS ACQUISITIONS 

    Effective July 31, 1994, the Company acquired substantially all of the 
assets of Premix/EMS Inc. (the "Premix/EMS Acquisition"), a manufacturer 
of automotive molded plastic exterior components, for an aggregate pur- 
chase price of $34,484,000, subject to post-closing adjustments. Payment 
consisted of a secured five year promissory note in the principal amount 
of $7,000,000, bearing interest annually at a floating prime rate; a five- 
year convertible debenture in principal amount of $9,000,000, bearing in- 
terest at a fixed rate of 8% per annum, and convertible into Bailey Corpo- 
ration common stock at $10 per share; cash of $9,855,000 less $480,000 
held pending satisfaction of certain conditions (in fiscal 1995, this 
amount was fully paid); and assumption of certain liabilities totaling 
$8,629,000. The acquisition has been accounted for as a purchase with the 
purchase price allocated over the estimated fair value of the assets and 
liabilities assumed, resulting in goodwill of $3,227,000 at July 31, 1994. 

    The determination of the final purchase price was subject to a post- 
closing audit which was completed in fiscal year 1995. As a result of the 
audit and receipt of final appraisals of the fair market value of the net 
assets acquired, the entire amount of goodwill was reclassified to machin- 
ery and equipment in the fourth quarter. Additionally, the Company has un- 
successfully sought recovery of a portion of the purchase price and has 
instituted arbitration procedures with the sellers. It is anticipated that 
the arbitration process will be resolved in the second quarter of fiscal 
1996. Should any of the purchase price be recovered, it will reduce the 
recorded values of the acquired property, plant and equipment. 

    On July 1, 1993, the Company acquired certain assets totaling 
$7,801,000 and assumed certain liabilities totaling $1,580,000 of the Con- 
tour Technologies Division of the Boler Company (the "Contour Acquisi- 
tion"), a manufacturer of automotive plastic parts. Payment consisted of a 
fixed asset note in the principal amount of $5,047,000 payable on July 1, 
1996 with certain extension provisions (Note 8), bearing interest at 8% 
per annum; and a working capital note in the principal amount of 
$1,174,000 bearing interest at 8% and payable weekly from the proceeds of 
the acquired accounts receivable. The acquisition has been accounted for 
as a purchase with the purchase price allocated over the fair value of the 
assets acquired and liabilities assumed. The operating results of Contour 
Technologies have been included in the consolidated operating results 
since the date of acquisition. 

    The following unaudited pro forma summary presents the consolidated 
results of operations assuming that the Premix/EMS Acquisition occurred at 
the beginning of fiscal 1994, after giving effect to certain adjustments, 
including interest expense on the acquisition debt and related income tax 
effects. The pro forma results have been prepared for comparative purposes 
only and do not purport to be indicative of what would have occurred had 
the Premix/EMS Acquisition been made as of that date or of results which 
may occur in the future. 

<TABLE>
<CAPTION>
                                                                 FISCAL YEAR ENDED 
                                                                   JULY 31, 1994 
                                                               (IN THOUSANDS, EXCEPT 
                                                                 PER SHARE AMOUNTS) 
<S>                                                                   <C>
Net sales                                                             $ 166,894 
Net (loss)                                                            $  (1,573) 
Net (loss) per share                                                  $    (.29) 
</TABLE>

(3) INVENTORIES 

    Inventories consist of the following (in thousands): 

<TABLE>
<CAPTION>
                                                           1995           1994 
<S>                                                       <C>            <C>
Raw materials                                             $ 7,424        $ 7,433 
Work-in-process                                             2,555          2,480 
Finished goods                                              2,745          3,548 
Tooling                                                     5,601          2,039 
                                                          $18,325        $15,500 
</TABLE>

(4) PREPAID EXPENSES AND OTHER CURRENT ASSETS 

    Prepaid expenses and other current assets consist of the following (in 
thousands): 

<TABLE>
<CAPTION>
                                                            1995           1994 
<S>                                                        <C>            <C>
Prepaid insurance                                          $  595         $  202 
Prepaid expenses                                              430            206 
Miscellaneous receivables                                     614            828 
Other                                                          99            183 
Reimbursable deferred automation (Note 1)                   1,240           -- 
Income taxes receivable                                     1,048           -- 
                                                           $4,026         $1,419 
</TABLE>

(5) PROPERTY, PLANT AND EQUIPMENT 

    Property, plant and equipment is stated at cost and consists of the 
following (in thousands): 

<TABLE>
<CAPTION>
                                                                       1995       1994 
<S>                                                                  <C>        <C>
Land and improvements                                                $  1,098   $  1,095 
Buildings and improvements                                             16,557     14,200 
Machinery and equipment                                                51,791     41,870 
   Total                                                               69,446     57,165 
   Less accumulated depreciation                                      (19,055)   (13,925) 
   Net                                                               $ 50,391   $ 43,240 
</TABLE>

    Included in property, plant and equipment is equipment held under cap- 
italized leases. This equipment has a cost basis of $5,685,000 and 
$4,237,000 at July 30, 1995, and July 31, 1994, respectively. Accumulated 
depreciation relating to this equipment amounted to $1,874,000 and 
$1,443,000 at July 30, 1995, and July 31, 1994, respectively. 

    Depreciation expense, including amortization of capitalized leases, 
was $5,256,000, $3,108,000, $2,341,000, in fiscal 1995, 1994, and 1993, 
respectively. 

(6) OTHER ASSETS 

    Other assets consist of the following (in thousands): 

<TABLE>
<CAPTION>
                                                                      1995     1994 
<S>                                                                  <C>      <C>
Goodwill, net of accumulated amortization of $48 and $36 in 1995 
  and 1994 (Note 2)                                                  $  410   $3,649 
Deferred tooling, design, and pre-production costs (Note 1)           4,782    3,654 
Reimbursable deferred automation, net of current portion of 
  $1,240 (Note 1)                                                     2,144     -- 
Pension intangible assets and prepaid costs (Note 10)                 1,446    1,583 
Restricted Cash (Note 8)                                               --        317 
Other assets, net                                                       607      707 
                                                                     $9,389   $9,910 
</TABLE>

    Amortization of goodwill amounted to $12,000 in each of the fiscal 
years 1995, 1994, and 1993. 

(7) SHORT-TERM DEBT 

    Short-term debt consists of the revolving credit facility which car- 
ried a balance of $9,360,000 and $3,846,000 at July 30, 1995, and July 31, 
1994, respectively. 

In connection with the Premix/EMS Acquisition (Note 2), the Company 
renegotiated its credit agreement with a bank. The agreement consists of a 
term note with an initial advance of $8,000,000 (Note 8). Additionally, 
the Company maintains a revolving credit facility with a maximum avail- 
ability of $24,000,000, subject to certain limitations based on the levels 
of accounts receivable and inventory. 

    On July 28, 1995, the Company elected to issue a $4,000,000 Fixed Ma- 
turity Carve Out Note under the existing credit agreement which reclassi- 
fied $4,000,000 of outstanding borrowings under the revolving credit fa- 
cility to long term debt. The Fixed Maturity Carve Out Note is due in its 
entirety on August 1, 1998, provided that no event of default has occurred 
prior to the due date. 

    Obligations to the bank are secured by substantially all assets of the 
Company. The term note bears interest at the bank's prime rate (8.75% at 
July 30, 1995) plus 0.5%. The revolving credit facility and the Fixed Ma- 
turity Carve Out Note bear interest at the bank's prime rate. The credit 
agreement includes, among other provisions, restrictive covenants relating 
to the maintenance of certain financial and earnings ratios, prohibits the 
payment of cash dividends, and restricts the incurrence of additional 
debt, except with approval of the bank. As of July 30, 1995 as to certain 
of these covenants there were conditions of non-compliance by the Company. 
The bank has issued waivers and has agreed to determine mutually satisfac- 
tory covenants for subsequent periods. 

(8) LONG-TERM DEBT 

    Long term debt outstanding consists of the following (in thousands): 

<TABLE>
<CAPTION>
                                                                      1995      1994 
<S>                                                                  <C>       <C>
Term note payable to bank (Note 7)                                   $ 7,333   $ 8,000 
Fixed Maturity Carve Out Note (Note 7)                                 4,000     -- 
Ohio Bond Fund(a)                                                      2,476     2,730 
Fixed asset note(b)                                                    5,047     5,047 
Secured promissory note(c)                                             7,000     7,000 
8% convertible debenture(d)                                            9,000     9,000 
Industrial Revenue Bonds at various rates from 5% to 7% and due 
  in varying amounts to 2003                                             975     1,198 
Capital lease obligations, at various rates from 8.5% to 13.0% 
  and due in varying amounts to 2003                                   3,820     2,903 
   Total secured debt                                                 39,651    35,878 
9% convertible subordinated notes(e)                                   1,250     1,250 
                                                                      40,901    37,128 
Less amounts payable in one year                                       7,765     1,690 
                                                                     $33,136   $35,438 
(a) This funding was received from the Director of Development of the 
    State of Ohio in the form of a long term lease. Ten percent or 
    $317,000 was withheld to reduce the amount of the final payment and an 
    additional $500,000 was withheld as additional security for payments 
    under the lease. Both are reflected as restricted cash under current 
    assets. In August 1995, the Company filed an application with the Di- 
    rector of Development for the State of Ohio requesting conversion of 
    both restricted cash amounts ($817,000) to letters of credit, accord- 
    ingly it is anticipated that these funds will be collected within fis- 
    cal year 1996. 

(b) This note relates to the Contour Acquisition (Note 2) and is payable 
    by July 1, 1996 (the "Fixed Asset Note Extension Date"). The note 
    bears interest at the rate of 8% and is secured by the acquired equip- 
    ment and by mortgages on each of the Hillsdale and Madison properties. 
    If the Company fails to pay the entire principal on or prior to the 
    Fixed Asset Note Extension Date, the principal shall be increased by 
    (i) an amount equal to 17.65% of the principal plus (ii) the interest 
    that would have accrued from closing to the Fixed Asset Note Extension 
    Date at an interest rate of 8%. Principal would then mature and be 
    payable in annual installments of $1,000,000 on July 1, 1996 and 1997, 
    with the remaining unpaid balance due on July 1, 1998. It is manage- 
    ment's intention to pay this note in full by July 1, 1996. 

(c) This note relates to the Premix/EMS Acquisition (Note 2). Principal 
    payments of $625,000 are to be made bi-annually beginning on January 
    31, 1996, with a final installment of $2,625,000 due on July 31, 1999. 
    The note bears interest at a floating prime rate and is secured by the 
    acquired property, plant and equipment. 

(d) This note relates to the Premix/EMS Acquisition (Note 2) and matures 
    on July 31, 1999. The note is convertible into Bailey Corporation com- 
    mon stock at $10 per share and requires the Company to obtain an ef- 
    fective registration statement to register the "convertible shares." 

(e) These notes were issued through a private placement during April 1993 
    (Note 12). The notes are convertible into common stock in the Company 
    at $10 per share, and mature in the year 2000. 
</TABLE>

    Aggregate principal payments due over the next five years (and there- 
after) are as follows for the fiscal years ending (in thousands): 

<TABLE>
<S>                                                                      <C>
July 28, 1996                                                            $ 7,765 
July 27, 1997                                                              3,472 
July 26, 1998                                                              3,827 
July 25, 1999                                                              5,486 
July 31, 2000                                                             18,902 
Thereafter                                                                 1,449 
                                                                         $40,901 
</TABLE>

(9) OTHER LONG-TERM LIABILITIES 

    Other long-term liabilities consist of the following (in thousands): 


<TABLE>
<CAPTION>
                                                                      1995     1994 
<S>                                                                  <C>      <C>
Additional minimum pension liability (Note 10)                       $1,848   $1,635 
Deferred gain on sale of equipment                                      108      147 
Environmental liability (Note 15)                                       289      322 
                                                                     $2,245   $2,104 
</TABLE>

(10) PENSION PLANS 

    The Company has various retirement plans covering substantially all 
employees. The Company maintains five defined benefit pension plans cover- 
ing certain full-time hourly and salaried employees. After meeting certain 
qualifications, an employee acquires a vested right to future benefits. 
The benefits payable under the plans are generally determined on the basis 
of the employees' length of service and earnings. For all plans, the Com- 
pany's funding policy is to make at least the minimum annual contributions 
required by Federal law and regulation. 

    The components of net pension cost are as follows (in thousands): 


<TABLE>
<CAPTION>
                                                                 1995     1994    1993 
<S>                                                            <C>       <C>     <C>
Service costs -- benefits earned during the period             $   316   $ 108   $ 199 
Interest cost on projected benefit obligations                     873     505     427 
Return on assets                                                (1,001)   (108)   (321) 
Net amortization and deferral                                      450     (85)    101 
   Net pension cost                                            $   638   $ 420   $ 406 
</TABLE>

    The funded status of the defined benefit plans was as follows (in 
thousands): 

<TABLE>
<CAPTION>
                                                                    1995                        1994 
                                                            ASSETS      ACCUMULATED     ASSETS      ACCUMULATED 
                                                            EXCEED       BENEFITS       EXCEED       BENEFITS 
                                                          ACCUMULATED     EXCEED      ACCUMULATED     EXCEED 
                                                           BENEFITS       ASSETS       BENEFITS       ASSETS 
<S>                                                        <C>            <C>          <C>            <C>
Actuarial present value of benefit obligations: 
   Vested benefits                                          $3,865        $ 6,231       $3,271        $ 4,962 
   Nonvested benefits                                          181            346          275            319 
   Effect of union negotiations                               --            --            --              692 
Accumulated benefit obligation                               4,046          6,577        3,546          5,973 
Projected benefit obligation                                 4,770          6,968        4,096          5,973 
Market value of plan assets                                  5,181          4,438        4,596          3,469 
Excess (deficiency) of assets over projected benefit 
  obligation                                                   411         (2,530)         500         (2,504) 
Unrecognized net loss                                          330            674          162            325 
Unrecognized prior service costs                              --              879         --              973 
Unrecognized net transition obligation                        --              294         --              336 
Prepaid (accrued) pension cost                              $  741        $  (683)      $  662        $  (870) 
</TABLE>

    An additional liability of $1,848,000 and $1,635,000 related to cer- 
tain plans has been included in other long-term liabilities at July 30, 
1995 and July 31, 1994, respectively, to reflect the required minimum lia- 
bility for unrecognized prior service costs. As a result of recording this 
additional liability the Company recorded a reduction to stockholders' eq- 
uity of $403,000 at July 30, 1995, and an adjustment of $306,000 at July 
31, 1994, net of applicable deferred income taxes. In addition, an intan- 
gible asset in the amount of $1,173,000 and $1,309,000 has been included 
in other assets at July 30, 1995, and July 31, 1994, respectively, to re- 
flect the allowable asset recognizable up to the amount of unrecognized 
prior service costs. 

    The weighted-average assumed discount rate and rate of return on plan 
assets was 8% and 8.5% in 1995 and 1994. The expected rate of increase in 
compensation levels used was 4.5% for both 1995 and 1994. 

    Plan assets consist principally of cash and cash equivalents, listed 
common stocks, debentures, and fixed income securities. 

    On December 31, 1992, a salaried pension plan was frozen and no fur- 
ther service liability will accrue under the plan. Effective January 1, 
1993, a defined contribution plan was established whereby eligible employ- 
ees 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. The Company re- 
corded expense under this plan of $286,000, $220,000 and $148,800 for 
1995, 1994 and 1993, respectively. 

    During fiscal year 1994 the Company and the Union agreed to tempo- 
rarily freeze benefit accruals of the Bailey Hourly Pension Plan in con- 
sideration for providing an increasing schedule of benefit levels during 
the course of the bargaining agreement. The schedule of increasing monthly
benefit levels for each year of service is as follows for retirements
occurring on or after: 

<TABLE>
           <S>                                                 <C>
           February 7, 1994                                    $18.00 
           June 8, 1995                                        $19.00 
           June 8, 1996                                        $20.00 
           June 8, 1997                                        $21.00 
           June 8, 1998                                        $22.00 
</TABLE>

(11) INCOME TAXES 

    As of August 1, 1993, the Company adopted Financial Accounting Stan- 
dards Board Statement 109. The cumulative effect of this change in ac- 
counting for income taxes was immaterial and was included in selling, gen- 
eral and administrative expenses in the consolidated statement of opera- 
tions for the year ended July 31, 1994. Prior years' financial statements 
have not been restated to apply the provisions of Statement 109. 

    Total income tax expense (benefit) for the years ended July 30, 1995 
and July 31, 1994 was allocated as follows (in thousands): 

<TABLE>
<CAPTION>
                                                                FISCAL YEARS ENDED 
                                                               JULY 30,   JULY 31, 
                                                                 1995       1994 
<S>                                                              <C>       <C>
Income from operations                                           $(778)    $2,207 
Stockholders' equity, for compensation expense for tax pur- 
  poses in excess of amounts recognized for financial re- 
  porting purpose                                                 (193)      (105) 
                                                                 $(971)    $2,102 
</TABLE>

Income tax expense (benefit) from operations consists of (in thou- 
sands): 

<TABLE>
<CAPTION>
                                                          CURRENT   DEFERRED   TOTAL 
<S>                                                       <C>       <C>        <C>
Year ended July 30, 1995: 
   U.S. Federal                                            $  513   $(1,218)   $ (705) 
   State and local                                            142      (215)      (73) 
                                                           $  655   $(1,433)   $ (778) 
Year ended July 31, 1994: 
   U.S. Federal                                            $1,001   $   698    $1,699 
   State and local                                            355       153       508 
                                                           $1,356   $   851    $2,207 
Year ended July 31, 1993: 
   U.S. Federal                                            $  996   $   672    $1,668 
   State and local                                            376     --          376 
                                                           $1,372   $   672    $2,044 
</TABLE>

    The differences between the statutory Federal rate and the effective 
tax rate are as follows: 

<TABLE>
<CAPTION>
                                                                FISCAL YEARS ENDED 
                                                          JULY 30,   JULY 31,   JULY 31, 
                                                            1995       1994       1993 
<S>                                                         <C>        <C>        <C>
Statutory Federal income tax rate                           34.0%      34.0%      34.0% 
State taxes (benefit), net                                  (3.1)       6.9        4.9 
Environmental settlement                                     --         2.1        -- 
Other, net                                                   2.1        1.4        1.1 
                                                            33.0%      44.4%      40.0% 
</TABLE>

    For the year ended July 31, 1993, deferred income tax expense of 
$672,000 resulted in differences in the recognition of income and expense 
for income tax and financial reporting purposes. The sources and tax ef- 
fects of those timing differences are presented below (in thousands): 

<TABLE>
<CAPTION>
                                                                               JULY 31, 
                                                                                  1993 
<S>                                                                               <C>
Alternative minimum tax                                                           $183 
Depreciation                                                                       225 
Pension                                                                            (53) 
Inventory                                                                          (48) 
Deferred tooling, design and pre-production costs                                  382 
Other, net                                                                         (17) 
                                                                                  $672 
</TABLE>

    The tax effects of temporary differences that give rise to significant 
portions of the deferred tax assets and deferred tax liabilities at July 
30, 1995, and July 31, 1994 are presented below (in thousands): 

<TABLE>
<CAPTION>
                                                               JULY 30,   JULY 31, 
                                                                 1995       1994 
<S>                                                             <C>        <C>
Deferred tax assets: 
   Accounts receivable                                          $   450    $    43 
   Inventories                                                      414        206 
   Other reserves and accruals                                      979        420 
   Minimum pension adjustment                                       271      -- 
   Alternative minimum tax credit carryforwards                   1,329        473 
   Net operating loss carryforwards                                 160      -- 
   Environmental liability                                          106      -- 
       Total deferred tax assets                                  3,709      1,142 
Deferred tax liabilities: 
   Property, plant and equipment                                 (2,732)    (2,054) 
   Deferred tooling, design and pre-production costs               (640)      (506) 
   Other                                                            (65)       (14) 
       Total deferred tax liabilities                            (3,437)    (2,574) 
       Net deferred tax liabilities                             $   272    $(1,432) 
</TABLE>

    Management believes the Company will obtain the full benefit of State 
net operating loss carryforwards and other temporary differences recorded 
as deferred tax assets on the basis of its evaluation of the Company's an- 
ticipated profitability over the period of years that the temporary dif- 
ferences are expected to become tax deductions. It believes that suffi- 
cient book and taxable income will be generated to realize the benefit of 
these tax assets. This assessment of profitability takes into account the 
Company's expected future earnings based on automotive supply contracts 
awarded for parts to be produced beginning with the 1997 model year. Man- 
agement also considered the fact that the Company has alternative minimum 
tax credit carryforwards available to reduce future regular income taxes, 
if any, over an indefinite period. 

(12) STOCKHOLDERS' EQUITY 

 Public Offering 

    In September, 1993, the Company completed a public offering of 
1,076,600 shares of its $.10 par value common stock. The net proceeds from 
the offering of $10,596,000 were used to reduce short-term borrowings, pay 
down certain long-term debt, retire the subordinated debentures payable to 
related parties, and to fund working capital requirements. 

 Private Placement 

    During April 1993, the Company raised $3,125,000, before expenses, 
from the private placement of 312,500 shares ($1,875,000) of the Company's 
common stock, $.10 par value per share (the "Common Stock"), and 
$1,250,000 of 9% Convertible Subordinated Notes maturing in the year 2000 
(the "9% Notes"). The 9% Notes are convertible into Common Stock at $10.00 
per share. In addition to the aforementioned issuance of 312,500 shares of 
Common Stock, the Company issued 14,166 shares of its Common Stock in pay- 
ment of a fee in connection with the private placement. 

 Common Stock Warrants 

    In addition to warrants issued with subordinated debentures issued in 
June 1992, the Company, in connection with a financing agreement in 1988, 
issued a warrant to a lender to purchase 115,794 shares of common stock at 
$.0033 per share. The estimated value of this warrant at the time of issu- 
ance was $175,000, which was recorded as a liability. The warrant was sub- 
ject to certain put and call provisions, which expired on June 30, 1992. 
Therefore the amount of the expired put option was transferred to addi- 
tional paid-in capital in 1992. On August 5, 1993, 115,794 shares of com- 
mon stock were issued pursuant to the exercise of these warrants. At July 
30, 1995, 62,500 warrants remain outstanding relating to the subordinated 
debentures issued in June 1992. 

Stock Option Plans 

    In April 1986, the Company adopted an incentive stock option plan 
("the 1986 plan"). The Company has reserved 200,000 shares of common stock 
for distribution under the 1986 plan. Options to purchase common stock 
under the 1986 plan will be exercisable during a period not to exceed ten 
years from the date the options are granted with option prices of not less 
than 100% of the fair market value of the stock on the respective date of 
grant, or 110% of the fair market value if granted to persons owning more 
than 10% of the outstanding stock. 

    On November 2, 1994, 10,000 options were granted under the 1986 plan 
at equivalent exercise prices and vesting periods as the non-qualified 
stock options discussed below. 

    The following is a summary of option activity under the 1986 plan for 
1995, 1994, and 1993: 

<TABLE>
<CAPTION>
                                                       OPTIONED 
                                                        SHARES          PRICE 
<S>                                                     <C>          <C>
Balance, July 26, 1992                                  101,300      $1.00-$3.00 
   Granted                                              100,500      $5.88-$7.50 
   Exercised                                              --             -- 
   Cancelled                                             (1,800)     $      3.00 
Balance, July 31, 1993                                  200,000      $1.00-$7.50 
   Granted                                                --             -- 
   Exercised                                            (59,025)     $1.00-$7.50 
   Cancelled                                              --             -- 
Balance, July 31, 1994                                  140,975      $1.00-$7.50 
   Granted                                               10,000      $      7.18 
   Exercised                                            (11,500)     $1.00-$5.88 
   Cancelled                                            (23,750)     $      5.88 
Balance, July 30, 1995                                  115,725      $1.00-$7.50 
</TABLE>

    At July 30, 1995, options for 89,038 shares were exercisable in accor- 
dance with provisions of the incentive plan. 

    On November 2, 1994, the Company granted 293,000 non-qualifiied stock 
options to key employees at an exercise price equivalent to the fair mar- 
ket value on the date of grant ($7.18). Up to 25% of the options are exer- 
cisable on the grant date with all remaining options vesting ratably over 
three years. In the event of a change of control of the company, 100% of 
the grant may be exercised immediately. The options expire on November 2, 
2002, or ninety days after employment terminates, whichever date is ear- 
lier. Subsequent to November 2, 1994, 55,000 options were cancelled as a 
result of termination of the employees' employment. As of July 30, 1995, 
238,000 options were outstanding with 59,500 exercisable. 

    In connection with a four-year employment agreement with an officer of 
a subsidiary, on June 26, 1992 the Company granted options to purchase 
120,000 shares of the Company's common stock, exercisable for 30,000 
shares immediately and an additional 30,000 shares on each anniversary of 
the employment agreement. The options are exercisable at $4.75 per share 
as determined by the agreement. In fiscal year 1994, 60,000 shares were 
exercised. No shares were exercised in fiscal year 1995. Therefore 60,000 
shares were outstanding and exercisable at July 30, 1995. 

    During 1994 the Company granted two option agreements to two officers 
of the Corporation. The first agreement granted options to purchase 50,000 
shares of the Company's common stock at $6.125 per share (market value on 
date of issuance), exercisable for 12,500 shares immediately and an addi- 
tional 12,500 shares on each anniversary of the agreement. The second 
agreement granted options to purchase 100,000 shares of the Company's com- 
mon stock at $11 per share (market value on date of issuance), exercisable 
for 25,000 shares immediately and an additional 25,000 shares on each an- 
niversary of the agreement. No shares have been purchased under these 
agreements. 

(13) MAJOR CUSTOMERS 

    Sales to third parties are concentrated in a few major customers and 
consisted of the following percentages of the Company's total net sales: 

<TABLE>
<CAPTION>
                                                           1995    1994     1993 
<S>                                                        <C>     <C>      <C>
Ford Motor Company                                           57%     83%     93% 
General Motors Corporation                                   28%      5%      3% 
Freightliner Corporation                                      5%      5%    -- 
Other                                                        10%      7%      4% 
                                                            100%    100%    100% 
</TABLE>

(14) RELATED PARTY TRANSACTIONS 

    Certain nonemployee directors provided consulting services to the Com- 
pany totaling $288,000, $298,000, and $280,000 in 1995, 1994, and 1993, 
respectively. 

    Interest payments made to related parties on subordinated debentures 
which were retired in the first quarter of fiscal 1994 amounted to $15,000 
and $63,000 in fiscal years 1994 and 1993, respectively. 

    In July 1993 the Company negotiated an agreement with Rall Leasing, a 
partnership which includes certain officers and directors who are also 
stockholders of Bailey, to terminate the Company's entire obligation under 
a real property lease in exchange for $230,000, thereby releasing it from 
all obligations under the lease. Charges to operations under this lease 
were $292,000 in 1993 (including the settlement). 

(15) COMMITMENTS AND CONTINGENCIES 

    The Company is subject to a variety of legal proceedings, contractual 
obligations and environmental issues, arising out of the conduct of its 
business, which are pending or threatened. 

 Environmental Costs 

    The Company and its immediate predecessor, USM's Bailey Division, have 
been named as potentially responsible parties ("PRP") at the Resolve Su- 
perfund site and at the Solvents Recovery Services site. At both sites, 
the Company and all other PRP's are jointly andseverally liable for all 
remediation costs under applicable environmental laws. The Company is pur- 
suing indemnification from USM and/or USM's insurers for some of its costs 
associated with the remediation efforts at both sites. 

    The Company also faces potential environmental liability relating to 
the Conneaut, Contour and Premix/EMS Acquisitions if the former owners 
cannot fulfill the environmental obligations relating to their ownership. 
For each acquisition the Company has been indemnified for environmental 
obligations arising prior to its ownership as part of the acquisition 
agreements. Additionally, part of the purchase consideration for the Con- 
neaut Acquisition was escrowed and the right to offset debt issued by the 
Company in connection with the Contour and Premix/EMS Acquisitions exists 
to specifically cover environmental obligations of the former owners. 

    The Company's policy is to accrue environmental costs of a non-capital 
nature when it is both probable that a liability has been incurred and the 
amount can be reasonably estimated. On-going costs of compliance with en- 
vironmental laws are charged to expense when incurred. Where the estimate 
is a range and no amount within the range is a better estimate than any 
other amount, the Company accrues the minimum amount in the range. The re- 
liability and precision of the environmental accruals are affected by nu- 
merous factors, such as different stages of site evaluation, the allocation
of responsibility among PRP's and the assertion of additional claims. The 
Company adjusts its accruals as new remediation requirements are defined, 
as information becomes available permitting reasonable estimates to be 
made, and to reflect new and changing facts. At July 30, 1995, and July 
31, 1994, the Company's environmental accruals totalled $289,000 and 
$322,000, respectively and related to its share of mandated payments as a 
PRP for remediation of the Resolve site. The Company believes it has iden- 
tified and accrued for its material likely environmental exposures and 
that any additional liability relating to identified sites is immaterial 
to its liquidity, financial position and results of operations. 

    During fiscal 1995 and 1994, the Company paid approximately $33,000 
and $370,000, respectively, for mandated payments as a PRP for remediation 
of the Resolve site which was charged against previously accrued liabili- 
ties. Additionally, in May 1994, the Company settled alleged waste han- 
dling violations through payment of a $300,000 fine. The settlement re- 
solved all claims by the state of New Hampshire arising out of a 1990 re- 
view. 

 Litigation 

    In June 1994, the Company was served with a summons and complaint with 
respect to a purported class action suit brought in the United States Dis- 
trict Court for the District of New Hampshire. The complaint alleged that 
the Company violated Rule 10b-5 of the Securities Exchange Act of 1934 by 
a purported dissemination of misleading information as to its financial 
position in connection with the purchase and sale of its securities. The 
Company was successful in having the complaint dismissed, and also in re 
buffing the plaintiff's attempt to file an amended complaint. The Court 
allowed the plaintiffs to make one more attempt, however, and on September 
1, 1995, a second amended complaint was filed. The Company intends to move 
to dismiss this complaint as well, and the action in its entirety. If this 
effort is unsuccessful, the Company intends to vigorously assert defenses 
which it believes to be meritorious. The complaint does not specify an 
amount of damages and the proceeding is still in its infancy. Accordingly, 
the extent of any exposure of the Company cannot be determined at this 
time. 

    The Company is also involved in other litigation arising in the normal 
course of business. Management does not believe that such litigation will 
have a material impact on its financial position or results of operations. 

 Development Joint Venture 

    The Company has entered into a joint venture for the development of 
certain non-automotive plastic products. The joint venture, a limited lia- 
bility company named Rail Pak, LLC (the Venture), is 60% owned by the Com- 
pany and 40% by an unrelated third party corporation. Under the agreement, 
the Company has committed to providing limited technical support and to 
funding initial product development up to $300,000 (Phase I) and at the 
option of the Company, at its sole discretion, may either elect to con- 
tinue funding for production (Phase II) or may surrender its interests in 
the venture with no remaining liability. During the fiscal year ended July 
30, 1995, the Company funded the venture in the cash amount of $240,000 
and is committed to an additional $60,000 of funding to the Venture for 
Phase I. Due to the uncertainty of continuation of the Venture on the part 
of the Company, Phase I costs are expensed as engineering costs in the 
Company's financial accounts. In the event that the Company elects to pro- 
ceed with funding Phase II (the production phase), the accounts of the 
Venture will be included in the Company's consolidated financial state- 
ments. 

 Nonemployee Directors' Retirement Agreements 

    In October 1994, four nonemployee directors rescinded existing agree- 
ments issued during fiscal 1994 in exchange for new retirement agreements, 
the terms of which are under negotiation. The new agreements are expected 
to provide a maximum benefit of $60,000 per year for five years after re- 
tirement from the board, plus lifetime participation in the Company's 
healthcare plan. 

 Leases 

    The Company leases certain office facilities, machinery and equipment 
and automobiles under operating leases with unexpired terms ranging from 
one to five years. Payments due under operating leases over the next five 
years are as follows for the fiscal years ending (in thousands): 

<TABLE>
           <S>                                                 <C>
           July 29, 1996                                       $  709 
           July 28, 1997                                          484 
           July 27, 1998                                          155 
           July 26, 1999                                           62 
           July 25, 2000                                           22 
                                                               $1,432 
</TABLE>

    Rent expense under operating leases was $911,000, $589,000, and 
$453,000, for the fiscal years ended 1995, 1994 and 1993, respectively. 

 Letters of Credit 

    At July 30, 1995, the Company was contingently liable for $1,096,000 
related to letters of credit outstanding which guarantee various trade ac- 
tivities. 

(16) SUPPLEMENTAL CASH FLOW INFORMATION 

Selected cash payments and noncash activities were as follows: 

<TABLE>
<CAPTION>
                                                                    1995      1994     1993 
                                                                         (IN THOUSANDS) 
<S>                                                                <C>      <C>       <C>
Cash paid for: 
   Interest                                                        $3,061   $ 1,716   $1,826 
   Income taxes                                                     1,206     2,680      418 
Net assets acquired through issuance of debt in the Premix/EMS 
  Acquisition (Notes 2 and 8)                                        --      16,480     -- 
Net assets acquired through issuance of debt in the Contour ac- 
  quisition (Notes 2 and 8)                                          --       --       6,221 
Minimum pension liability charge to equity (Note 10)                   97       306     -- 
Gain on debt extinguishment (Note 8)                                 --         165     -- 
Tax benefit from exercise of stock options (Note 11)                  193       105     -- 
Assets acquired under capitalized leases                            1,469       212      705 
Issuance of stock for services in lieu of cash (Note 12)             --       --          28 
</TABLE>

(17) QUARTERLY FINANCIAL DATA (UNAUDITED) 

    (in thousands, except per share data) 

<TABLE>
<CAPTION>
                                                FIRST    SECOND     THIRD     FOURTH 
                                               QUARTER   QUARTER   QUARTER   QUARTER     YEAR 
<S>                                            <C>       <C>       <C>       <C>       <C>
1995 
Net sales                                      $ 45,177  $41,057   $47,729   $34,265   $168,228 
Gross profit (loss)                            $  6,740  $ 5,479   $ 5,798   $(1,203)  $ 16,814 
Operating income (loss)                        $  3,355  $ 1,777   $ 1,964   $(5,582)  $  1,514 
Net income (loss)                              $  1,473  $   522   $   588   $(4,162)  $ (1,579) 
Net income (loss) per share -- primary         $    .27  $   .10   $   .11   $  (.77)  $   (.29) 
Net income (loss) per share -- fully di- 
  luted                                        $    .25  $   .10   $   .11   $  (.77)  $   (.29)

1994 
Net sales                                      $ 26,903  $26,653   $30,677   $24,080   $108,313 
Gross profit                                   $  4,058  $ 3,958   $ 4,834   $ 3,084   $ 15,934 
Operating income                               $  2,076  $ 1,853   $ 2,098   $   594   $  6,621 
Net income                                     $    940  $   867   $   894   $    65   $  2,766 
Net income per share -- primary(1)             $    .19  $   .16   $   .16   $   .01   $    .52 
Net income per share -- fully diluted          $    .18  $   .16   $   .16   $   .01   $    .52 

(1) Note: Due to rounding, the sum of quarterly figures do not equal full 
    year net income per share. 
</TABLE>

(18) SUBSEQUENT EVENTS 

 Portland Plant Shutdown 

    On August 3, 1995, the Company announced its intention to temporarily 
curtail operations in its Portland, Indiana, manufacturing facility. The 
Company does not expect any material costs to be incurred relating to this 
curtailment. Losses to be recognized in connection with the curtailment 
will be recognized in the first quarter of fiscal 1996. 

 Stockholder Rights Plan 

    On September 28, 1995, the Board of Directors of the Company adopted a
stockholder rights plan. Under the plan, the Company declared a dividend of one
Right for each outstanding share of common stock, par value $.10 per share. The
Rights will be issued to the holders of record of shares of Common Stock
outstanding on September 28, 1995, and with respect to shares of Common Stock
issued thereafter until the Distribution Date (as defined in the Rights
Agreement) and, in certain circumstances, with respect to shares of Common Stock
issued after the Distribution Date. Each Right, when it becomes exercisable as
defined in the Rights Agreement, would initially entitle the registered holder
to purchase from the Company one share of Common Stock at an exercise price of
$28. The Rights expire September 28, 2005 and, under certain conditions, may be
redeemed by the Company at a price of $.01 per Right. The Rights have no voting
privileges and are not currently separable from the Common Stock.

    The Rights are not currently exercisable, but would become exercisable if
certain events occurred relating to a person or group (the "Acquiring Person")
acquiring or attempting to acquire 15% or more of the outstanding shares of
Common Stock. Upon the occurrence of such an event, each right (except the
Rights beneficially owned by the Acquiring Person, which become null and void)
entitles its holder to purchase for $28 the economic equivalent of Common Stock,
or in certain circumstances, securities of the Acquiring Person, or its
affiliate, worth twice as much. The description and terms of the Rights are set
forth in a Rights Agreement dated as of September 28, 1995 between the Company
and State Street Bank and Trust Company, as Rights Agent.

                   BAILEY CORPORATION AND SUBSIDIARIES 
             SCHEDULE II -- VALUATION AND QUALIFYING ACCOUNTS 
              FOR THE FISCAL YEARS ENDED 1995, 1994 AND 1993 
                              (IN THOUSANDS) 


<TABLE>
<CAPTION>
                                                            ADDITIONS 
                                                            CHARGED TO 
                                           BALANCE AT       COSTS AND                 BALANCE AT 
             DESCRIPTION               BEGINNING OF YEAR     EXPENSES    DEDUCTIONS   END OF YEAR 
<S>                                    <C>                   <C>         <C>          <C>
Year ended July 30, 1995: 
   Allowance for doubtful accounts            $ 215           $ 1,300       $ 752        $ 763 
Year ended July 31, 1994: 
   Allowance for doubtful accounts            $ 254           $   690       $ 729        $ 215 
Year ended July 31, 1993: 
   Allowance for doubtful accounts            $ 317           $   580       $ 643        $ 254 
</TABLE>

ITEM 9. CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND 
         FINANCIAL DISCLOSURE 

    Not applicable. 

                                 PART III 

    In accordance with Paragraph (3) of General Instruction G to Form 10- 
K, Part III of this Report is omitted because the registrant will file 
with the Securities and Exchange Commission not later than 120 days after 
the end of the fiscal year ended July 30, 1995, a definitive proxy state- 
ment pursuant to Regulation 14A involving the election of directors, which 
proxy statement is incorporated herein by reference. 

                                  PART IV 

ITEM 14. EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K 

    (a) Financial Statements, Financial Statement Schedules, and Exhibits. 

       1. Financial Statements. See Item 8 for the Financial Statements 
    of the Company filed as a part hereof. (Exhibits omitted) 

       2. Financial Statement Schedules. See Item 8 for the Financial 
    Statement Schedules of the Company filed as a part hereof. 

       3. Exhibits. Pursuant to Rule 12b-32 and General Instruction G, 
    the following Exhibits are required to be filed with this Report by 
    Item 14 above and are incorporated by reference from the reference 
    source cited in the Exhibit Index below, are filed herewith, or are 
    not applicable. 

    (b) Reports on Form 8-K. 

    On October 2, 1995, the Company filed a Current Report on Form 8-K 
with the Securities and Exchange Commission ("SEC") to report the adoption 
by the Company on September 28, 1995 of a stockholder rights plan. 

    The Company filed with the SEC Quarterly Reports on Form 10-Q for each 
of the quarters ended October 30, 1994, January 29, 1995, and April 30, 
1995, in each case within 45 days of the end of the respective quarter. 

                                SIGNATURES 

    PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES 
EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS REPORT TO BE 
SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THERETO DULY AUTHORIZED. 

                                            BAILEY CORPORATION 

Dated: October 26, 1995                     By:   /s/ ROGER R. PHILLIPS 

                                                    ROGER R. PHILLIPS 
                                               CHAIRMAN OF THE BOARD, 
                                                      PRESIDENT AND 
                                               CHIEF EXECUTIVE OFFICER AND 
                                                        SECRETARY 
                                               (PRINCIPAL EXECUTIVE OF- 
                                                          FICER) 

Dated: October 26, 1995                     By:  /s/ LEONARD J. HEILMAN 

                                                    LEONARD J. HEILMAN 
                                               EXECUTIVE VICE PRESIDENT -- 
                                                       FINANCE AND 
                                               ADMINISTRATION, TREASURER 
                                                 AND ASSISTANT SECRETARY 
                                               (PRINCIPAL FINANCIAL AND 
                                                   ACCOUNTING OFFICER) 

    PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, 
THIS REPORT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF 
THE REGISTRANT AND IN THE CAPACITIES AND ON THE DATES INDICATED. 

Dated: October 26, 1995                     By:   /s/ ROGER R. PHILLIPS 

                                                    ROGER R. PHILLIPS 
                                               DIRECTOR, CHAIRMAN OF THE 
                                                    BOARD, PRESIDENT, 
                                               CHIEF EXECUTIVE OFFICER AND 
                                                        SECRETARY 

Dated: October 26, 1995                     By:    /s/ E GORDON YOUNG 

                                                      E GORDON YOUNG 
                                                         DIRECTOR 

Dated: October 26, 1995                     By:    /s/  LOUIS T. ENOS 

                                                      LOUIS T. ENOS 
                                                         DIRECTOR 

Dated: October 26, 1995                     By:   /s/ ALLAN B. FREEDMAN 

                                                    ALLAN B. FREEDMAN 
                                                         DIRECTOR 

Dated: October 26, 1995                     By:     /s/ JOHN G. OWENS 

                                                      JOHN G. OWENS 
                                                         DIRECTOR 

Dated: October 26, 1995                     By:   /s/ WILLIAM A. TAYLOR 

                                                    WILLIAM A. TAYLOR 
                                                         DIRECTOR 



EXHIBIT INDEX


<TABLE>
<CAPTION>
 EXHIBIT
  NO.                   TITLE                                 METHOD OF FILING
<S>        <C>                                             <C>
 3.1       Certificate of Incorporation                    Incorporated by reference
                                                           from Form 10-K, Exhibit 3.01,
                                                           filed on October 24, 1992

 3.2       Amended and Restated By-Laws                    Filed herewith

 4.1       Stockholder Rights Agreement, dated             Incorporated by reference
           as of September 28, 1995, between               from Form 8-K, Exhibit 4(a)
           Bailey Corporation and State Street             filed on October 2, 1995
           Bank and Trust Company, as Rights
           Agent

10.01      Amended and Restated Agreement of               Incorporated by reference
           Purchase and Sale, dated May 5, 1992,           from Form 8-K, Exhibit 2.01
           and effective as of April 9, 1992               filed on July 13, 1992

10.02      Subordinated Debenture due June 25,             Incorporated by reference
           1995, in the amount of $200,000                 from Form 8-K, Exhibit 4.01
           issued to Anthony A. Martino                    filed on July 13, 1992

10.03      Warrant to Purchase 50,000 Shares               Incorporated by reference
           of Common Stock of Bailey Corporation           from Form 8-K, Exhibit 4.02
           dated June 26, 1992, as issued to               filed on July 13, 1992
           Anthony A. Martino

10.04      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.03
           to Allan B. Freedman                            filed on July 13, 1992

10.05      Warrant to Purchase 12,500 Shares               Incorporated by reference
           of Common Stock of Bailey Corporation           from Form 8-K, Exhibit 4.04
           dated June 26, 1992, as issued to               filed on July 13, 1992
           Allan B. Freedman

10.06      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.05
           to self-directed pension account FBO            filed on July 13, 1992
           Roger R. Phillips

10.07      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.06
           to William A. Taylor                            filed on July 13, 1992

10.08      Subordinated Debenture due June 29,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.07
           to self-directed pension account FBO            filed on July 13, 1992
           Roger R. Phillips

10.09      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.08
           to Louis T. Enos                                filed on July 13, 1992

10.10      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.09
           to John G. Owens                                filed on July 13, 1992

10.11      Subordinated Debenture due June 26,             Incorporated by reference
           1995, in the amount of $50,000 issued           from Form 8-K, Exhibit 4.10
           to E Gordon Young                               filed on July 13, 1992

10.12      Conformed copy of Subordinated                  Incorporated by reference
           Debenture Purchase Agreement                    from Form 8-K, Exhibit 4.11
           entered into by Louis T. Enos, John             filed on July 13, 1992
           G. Owens, and E Gordon Young with
           Bailey Corporation

10.13      Conformed copy of Subordinated                  Incorporated by reference
           Debenture and Warrant Purchase                  from Form 8-K, Exhibit 4.12
           Agreement entered into by Allan B.              filed on July 13, 1992
           Freedman, Anthony A. Martino, Orion
           Group Money Purchase Plan FBO, Roger
           R. Phillips and William A. Taylor
           with Bailey Corporation

10.14      Warrant to Purchase 115,794 Shares              Incorporated by reference
           of Common Stock of Bailey Corporation           from Form 10-K, Exhibit 4.13
           issued to Heller Financial, Inc.                filed on October 24, 1992
           dated November 16, 1988

10.15      Stock and Note Purchase Agreement               Incorporated by reference
           dated April 13, 1993                            from Registration Statement
                                                           on Form S-3, Registration No.
                                                           33-62698

10.16      Form of 9% Convertible Subordinated             Incorporated by reference
           Promissory Note Due 2000                        from Registration Statement
                                                           on Form S-3, Registration No.
                                                           33-62698

10.17      Lease between Rall Leasing, Ltd.                Incorporated by reference
           (Landlord) and Bailey Corporation               from Form 10-K, Exhibit 10.01
           (Tenant) for premises located in                filed on October 24, 1992
           Cuba, Missouri, dated November 1,
           1985, together with Assignment by
           Rall Leasing, Ltd. to Rall Leasing
           Associates

10.18      Bailey Corporation 1986 Incentive               Incorporated by reference
           Stock Option Plan                               from Form 10-K, Exhibit 10.02
                                                           filed on October 24, 1992

10.19      Lease for Dearborn, Michigan                    Incorporated by reference
           premises dated December 11, 1991,               from Form 10-K, Exhibit 10.03
           between Ford Motor Land Development             filed on October 24, 1992
           Corporation and Bailey Manufactur-
           ing Corporation

10.20      Long-Term Agreement between Ford                Incorporated by reference
           Motor Company and Bailey                        from Form 10-K, Exhibit 10.04
           Manufacturing Corporation dated                 filed on October 24, 1992
           June 24, 1992 and effective for the
           term August 1, 1992 to December 31,
           1995

10.21      Employment and Option Agreement                 Incorporated by reference
           between Bailey Transportation                   from Form 8-K, Exhibit 28.1
           Products, Inc. and Anthony A. Martino           filed on July 13, 1992
           dated as of June 26, 1992

10.22      Non-Negotiable Working Capital Note             Incorporated by reference
           dated June 26, 1992, in the amount              from Form 8-K, Exhibit 28.2
           of $500,000 from Bailey Transpor-               filed on July 13, 1992
           tation Products, Inc. and payable
           to TransPlastics, Inc.

10.23      Non-Negotiable Purchase Note dated              Incorporated by reference
           June 26, 1992, in the amount of                 from Form 8-K, Exhibit 28.3
           $1,868,953 from Bailey Transpor-                filed on July 13, 1992
           tation Products, Inc. and payable
           to TransPlastics, Inc.

10.24      Trust Agreement dated as of April               Incorporated by reference
           1, 1988, between the State of Ohio              from Form 10-K, Exhibit 10.08
           and The Provident Bank, Trustee                 filed on October 24, 1992

10.25      Twenty-Eighth Supplemental Trust                Incorporated by reference
           Agreement dated as of July 1, 1992,             from Form 10-K, Exhibit 10.09
           between the State of Ohio and The               filed on October 24, 1992
           Provident Bank, Trustee

10.26      Ohio State Economic Development                 Incorporated by reference
           Revenue Bond in the amount of                   from Form 10-K, Exhibit 10.10
           $3,170,000 as issued to The                     filed on October 24, 1992
           Prudential Insurance Company of
           America

10.27      Guaranty Agreement dated as of July             Incorporated by reference
           1, 1992, among Bailey Corporation,              from Form 10-K, Exhibit 10.11
           Bailey Transportation Products,                 filed on October 24, 1992
           Inc. and The Provident Bank, Trustee

10.28      Lease dated July 1, 1992, between               Incorporated by reference
           the Director of Development of the              from Form 10-K, Exhibit 10.12
           State of Ohio and Bailey                        filed on October 24, 1992
           Transportation Products, Inc.

10.29      Amended and Restated Credit                     Incorporated by reference
           Agreement among BayBank, Bailey                 from Form 10-K, Exhibit 10.13
           Corporation, and  Bailey                        filed on October 24, 1992
           Manufacturing Corporation
           dated April 30, 1992

10.30      First Amendment to Amended and                  Incorporated by reference
           Restated Credit Agreement among                 from Form 10-K, Exhibit 10.14
           BayBank, Bailey Corporation,                    filed on October 24, 1992
           and Bailey Manufacturing
           Corporation dated June 26, 1992

10.31      Second Amendment to Amended and                 Incorporated by reference
           Restated Credit Agreement among                 from Registration Statement
           BayBank, Bailey  Corporation,                   on Form S-2, Registration No.
           and Bailey Manufacturing                        33-66244
           Corporation dated July 26, 1992

10.32      Third Amendment to Amended and                  Incorporated by reference
           Restated Credit Agreement among                 from Registration Statement
           BayBank, Bailey Corporation,                    on Form S-2, Registration No.
           and Bailey Manufacturing                        33-66244
           Corporation dated January 29, 1993

10.33      Consent and Fourth Amendment to                 Incorporated by reference
           Amended and Restated Credit                     from Registration Statement
           Agreement among BayBank, Bailey                 on Form S-2, Registration No.
           Corporation, and Bailey Manufac-                33-66244
           turing Corporation dated July 1, 1993

10.34      Loan Agreement dated as of July 29,             Incorporated by reference
           1992, between the Director of                   from Form 10-K, Exhibit 10.15
           Development of the State of Ohio and            filed on October 24, 1992
           Bailey Transportation Products,
           Inc.

10.35      Promissory Note dated July 29, 1992,            Incorporated by reference
           in the principal amount of $1,000,000           from Form 10-K, Exhibit 10.16
           from Bailey Transportation Prod-                filed on October 24, 1992
           ucts, Inc. payable to the Director
           of Development of the State of Ohio

10.36      Subordination Agreement dated as of             Incorporated by reference
           July 26, 1992, among Bailey                     from Form 10-K, Exhibit 10.17
           Transportation Products, Inc., the              filed on October 24, 1992
           Director of Development of the State
           of Ohio, The Provident Bank, Trustee,
           and Ashtabula County 503 Corporation

10.37      Guaranty dated as of July 29, 1992,             Incorporated by reference
           by Bailey Corporation to the Director           from Form 10-K, Exhibit 10.18
           of Development of the State of Ohio             filed on October 24, 1992

10.38      Bill of Sale from Bailey Corporation            Incorporated by reference
           and Bailey Manufacturing Corpora-               from Form 10-K, Exhibit 10.19
           tion to Anthony A. Martino for one              filed on October 24, 1992
           Farrel Injection Molding Machine
           dated August 17, 1992

10.39      Lease and Security Agreement for                Incorporated by reference
           Farrel Injection Molding Machine                from Form 10-K, Exhibit 10.20
           between Anthony A. Martino (Lessor)             filed on October 24, 1992
           and Bailey Transportation Products,
           Inc. (Lessee) dated August 17, 1992

10.40      Lease and Security Agreement for                Incorporated by reference
           Farrel Injection Molding Machine                from Registration Statement
           between Anthony A. Martino (Lessor)             on Form S-2, Registration No.
           and Bailey Transportation Products,             33-66244
           Inc. (Lessee) dated November 19, 1992

10.41      Lease and Security Agreement for                Incorporated by reference
           Farrel Injection Molding Machine                from Registration Statement
           between Anthony A. Martino (Lessor)             on Form S-2, Registration No.
           and Bailey Transportation Products,             33-66244
           Inc. (Lessee) dated March 1, 1993

10.42      Agreement for Purchase and Sale of              Incorporated by reference
           Assets between Bailey Corporation,              from Registration Statement
           Bailey Manufacturing Corporation                on Form S-2, Registration No.
           and The Boler Company. regarding                33-66244
           Bailey Corporation's purchase of the
           assets and business of the Contour
           division of The Boler Company. dated
           July 1, 1993

10.43      Indemnification Agreement between               Incorporated by reference
           Bailey Corporation, Bailey Manu-                from Registration Statement
           facturing Corporation, and The Boler            on Form S-2, Registration No.
           Company. dated July 1, 1993                     33-66244

10.44      Non-Negotiable Fixed Asset Note in              Incorporated by reference
           the amount of $5,046,730 given by               from Registration Statement
           Bailey Corporation and Bailey                   on Form S-2, Registration No.
           Manufacturing Corporation to The                33-66244
           Boler Company. dated July 1, 1993

10.45      Non-Negotiable Working Capital                  Incorporated by reference
           Promissory Note in the amount of                from Registration Statement
           $1,174,606 given by Bailey                      on Form S-2, Registration No.
           Corporation and Bailey Manufactur-              33-66244
           ing Corporation to The Boler Company.
           dated July 1, 1993

10.46      Security Agreement made by Bailey               Incorporated by reference
           Manufacturing Corporation in favor              from Registration Statement
           of The Boler Company. dated July 1,             on Form S-2, Registration No.
           1993                                            33-66244

10.47      Remediation Agreement executed by               Incorporated by reference
           The Boler Company. in favor of Bailey           from Registration Statement
           Corporation and Bailey Manufactur-              on Form S-2, Registration No.
           ing Corporation dated July 1, 1993              33-66244

10.48      Form of Option Agreement between                Incorporated by reference
           Bailey Corporation and Roger R.                 from Form 10-K, Exhibit 10.48
           Phillips                                        filed on October 29, 1993

10.49      Form of Employment Agreement between            Incorporated by reference
           Bailey Corporation and Roger R.                 from Form 10-Q, Exhibit 10.49
           Phillips                                        filed on March 14, 1994

10.50      Form of Employment Agreement between            Incorporated by reference
           Bailey Corporation and William A.               from Form 10-Q, Exhibit 10.50
           Taylor                                          filed on March 14, 1994

10.51      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and Roger            from Form 10-Q, Exhibit 10.51
           R. Phillips                                     filed on March 14, 1994

10.52      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and                  from Form 10-Q, Exhibit 10.52
           William A. Taylor                               filed on March 14, 1994

10.53      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and Louis            from Form 10-Q, Exhibit 10.53
           T. Enos                                         filed on March 14, 1994

10.54      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and Allan            from Form 10-Q, Exhibit 10.54
           B. Freedman                                     filed on March 14, 1994

10.55      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and John             from Form 10-Q, Exhibit 10.55
           G. Owens                                        filed on March 14, 1994

10.56      Form of Noncompetition Agreement                Incorporated by reference
           between Bailey Corporation and E                from Form 10-Q, Exhibit 10.56
           Gordon Young                                    filed on March 14, 1994

10.57      Asset Purchase and Sale Agreement               Incorporated by reference from
           between Bailey Corporation and                  Exhibit 2.1 to Current Report
           Premix/E.M.S. Inc., dated as of July            on Form 8-K filed on August
           31, 1994                                        18, 1994

10.58      Secured Promissory Note by Bailey               Incorporated by reference
           Corporation in favor of Premix-                 from Form 10-K, Exhibit 10.58
           /E.M.S. Inc., dated August 3, 1994              filed on October 31, 1994

10.59      8% Convertible Debenture due 1999               Incorporated by reference
           by Bailey Corporation in favor of               from Form 10-K, Exhibit 10.59
           Premix/E.M.S. Inc., dated August 3,             filed on October 31, 1994
           1994

10.60      Purchase Money First Mortgage and               Incorporated by reference
           Security Agreement by Bailey                    from Form 10-K, Exhibit 10.60
           Corporation in favor of Premix-                 filed on October 31, 1994
           /E.M.S. Inc., dated as of July 31,
           1994, with respect to Lancaster, Ohio
           site

10.61      Purchase Money First Mortgage and               Incorporated by reference
           Security Agreement by Bailey                    from Form 10-K, Exhibit 10.61
           Corporation in favor of Premix-                 filed on October 31, 1994
           /E.M.S. Inc., dated as of July 31,
           1994, with respect to Hartford City,
           Indiana site

10.62      Purchase Money First Mortgage and               Incorporated by reference
           Security Agreement by Bailey                    from Form 10-K, Exhibit 10.62
           Corporation in favor of Premix-                 filed on October 31, 1994
           /E.M.S. Inc., dated as of July 31,
           1994, with respect to Portland,
           Indiana site

10.63      Non-Environmental Indemnification               Incorporated by reference
           Agreement between Bailey Corpora-               from Form 10-K, Exhibit 10.63
           tion and Premix/E.M.S. Inc., dated              filed on October 31, 1994
           as of July 31, 1994

10.64      Environmental Indemnification                   Incorporated by reference
           Agreement between Bailey Corpora-               from Form 10-K, Exhibit 10.64
           tion and Premix/E.M.S. Inc., dated              filed on October 31, 1994
           as of July 31, 1994

10.65      Amended and Restated Credit Agreement           Incorporated by reference
           among BayBank, Bailey Corporation,              from Form 10-K, Exhibit 10.65
           Bailey Manufacturing Corporation,               filed on October 31, 1994
           and Bailey Transportation Products,
           Inc., dated as of July 29, 1994

10.66      Amended and Restated Revolving Note             Incorporated by reference
           by Bailey Corporation, Bailey                   from Form 10-K, Exhibit 10.66
           Manufacturing Corporation, and                  filed on October 31, 1994
           Bailey Transportation Products,
           Inc., in favor of BayBank, dated July
           29, 1994

10.67      Term Note by Bailey Corporation,                Incorporated by reference
           Bailey Manufacturing Corporation,               from Form 10-K, Exhibit 10.67
           and Bailey Transportation Products,             filed on October 31, 1994
           Inc., in favor of BayBank, dated July
           29, 1994

10.68      Amended and Restated Security                   Incorporated by reference
           Agreement by Bailey Corporation in              from Form 10-K, Exhibit 10.68
           favor of BayBank, dated as of July              filed on October 31, 1994
           29, 1994

10.69      Amended and Restated Security                   Incorporated by reference
           Agreement by Bailey Manufacturing               from Form 10-K, Exhibit 10.69
           Corporation in favor of BayBank,                filed on October 31, 1994
           dated as of July 29, 1994

10.70      Security Agreement by Bailey                    Incorporated by reference
           Transportation Products, Inc., in               from Form 10-K, Exhibit 10.70
           favor of BayBank, dated as of July              filed on October 31, 1994
           29, 1994

10.71      Recission Agreement between Bailey              Incorporated by reference
           Corporation and Louis T. Enos, dated            from Form 10-K, Exhibit 10.71
           as of September 28, 1994, with                  filed on October 31, 1994
           respect to Noncompetition Agreement
           between Bailey Corporation and Louis
           T. Enos, dated as of February 14,
           1994

10.72      Recission Agreement between Bailey              Incorporated by reference
           Corporation and Allan B. Freedman,              from Form 10-K, Exhibit 10.72
           dated as of September 28, 1994, with            filed on October 31, 1994
           respect to Noncompetition Agreement
           between Bailey Corporation and Allan
           B. Freedman, dated as of February
           14, 1994

10.73      Recission Agreement between Bailey              Incorporated by reference
           Corporation and John G. Owens, dated            from Form 10-K, Exhibit 10.73
           as of September 28, 1994, with                  filed on October 31, 1994
           respect to Noncompetition Agreement
           between Bailey Corporation and John
           G. Owens, dated as of February 14,
           1994

10.74      Recission Agreement between Bailey              Incorporated by reference
           Corporation and E Gordon Young, dated           from Form 10-K, Exhibit 10.74
           as of September 28, 1994, with                  filed on October 31, 1994
           respect to Noncompetition Agreement
           between Bailey Corporation and E
           Gordon Young, dated as of February
           14, 1994

10.75      First Amendment to Amended and                  Filed herewith
           Restated Credit Agreement among Bailey
           Corporation, Bailey Manufacturing
           Corporation, Bailey Transportation
           Products, Inc. and BayBank, dated as
           of September 20, 1994

10.76      Environmental Indemnity Agreement by            Filed herewith
           Bailey Corporation, Bailey Manufactur-
           ing Corporation, Bailey Transportation
           Products, Inc. in favor of BayBank,
           dated as of October 10, 1994


10.77      Second Amendment to Amended and                 Filed herewith
           Restated Credit Agreement and
           Amendment to Revolving Note among
           Bailey Corporation, Bailey Manufactur-
           ing Corporation, Bailey Transportation
           Products, Inc. and BayBank, dated as
           of April 6, 1995

10.78      Third Amendment to Amended and Restated         Filed herewith
           Credit Agreement and Second Amendment
           to Revolving Note among Bailey Corp-
           oration, Bailey Manufacturing Corporation,
           Bailey Transportation Products, Inc. and
           BayBank, dated as of May 12, 1995

10.79      Fourth Amendment to Amended and Restated        Filed herewith
           Credit Agreement, Third Amendment to
           Revolving Note and Modification of Third
           Amendment to Amended and Restated Credit
           Agreement among Bailey Corporation,
           Bailey Manufacturing Corporation, Bailey
           Transportation Products, Inc. and BayBank,
           dated as of July 28, 1995

10.80      Fixed Maturity Carve Out Note dated July        Filed herewith
           28, 1995, in the amount of $4,000,000
           from Bailey Corporation, Bailey
           Manufacturing Corporation and Bailey
           Transportation Products, Inc. payable
           to BayBank

10.81      Fifth Amendment to Amended and Restated         Filed herewith
           Credit Agreement and Modification of
           Third and Fourth Amendments, among Bailey
           Corporation, Bailey Manufacturing
           Corporation, Bailey Transportation
           Products, Inc. and BayBank, dated as of
           September 1, 1995

10.82      Agreement between Bailey Manufacturing          Filed herewith
           Corporation and Emhart Corporation
           regarding the Solvents Recovery Service
           of New England Superfund Site and the
           Old Southington Landfill Superfund Site,
           dated February 10, 1995

10.83      Joint Declaration between Bailey                Filed herewith
           Manufacturing Corporation and Emhart
           Corporation regarding the Solvents
           Recovery Service of New England Site
           and the Old Southington Landfill Site

21.1       Subsidiaries of Bailey Corporation              Filed herewith

23.1       Consent of KPMG Peat Marwick                    Filed herewith

27.1       Financial Data Schedule                         Filed herewith
</TABLE>

                                                                     EXHIBIT 3.2
                              AMENDED AND RESTATED

                                     BY-LAWS

                                       OF

                               BAILEY CORPORATION


                            Adopted October 26, 1995


                               ARTICLE I - OFFICES

         SECTION  1.  REGISTERED  OFFICE.  -- The  registered  office  shall  be
established  and  maintained at 1209 Orange Street,  City of Wilmington,  in the
County of New Castle, in the State of Delaware.

         SECTION 2. OTHER OFFICES.  -- The  corporation  may have other offices,
either  within or without the State of Delaware,  at such place or places as the
Board  of  Directors  may  from  time to time  appoint  or the  business  of the
corporation may require.


                      ARTICLE II - MEETING OF STOCKHOLDERS

         SECTION 1. ANNUAL MEETINGS.  -- Annual meetings of stockholders for the
election of directors and for such other business as may be stated in the notice
of the meeting,  shall be held at such place, either within or without the State
of Delaware, and at such time and date as the Board of Directors, by resolution,
shall determine and as set forth in the notice of the meeting.  In the event the
Board of Directors  fails to so determine  the time,  date and place of meeting,
the annual meeting of stockholders shall be held at the registered office of the
corporation in Delaware within 120 days of the close if its fiscal year.

         The  President  of the  Corporation  may  (on  one or  more  occasions)
reschedule  the date for the annual meeting of  stockholders  once that date has
initially been set as otherwise  required by this Section,  if  rescheduling  is
required by reason of the process of  preparation,  review and approval of proxy
solicitation  materials or other filings and disclosures  required by applicable
law. The rescheduled  meeting date or dates must fall within 210 days of the end
of the preceding  fiscal year. The President  shall promptly advise the Board in
writing of any exercise of authority hereunder.

         If the date of the annual meeting shall fall upon a legal holiday,  the
meeting  shall be held on the  next  succeeding  business  day.  At each  annual
meeting, the stockholders  entitled to vote shall elect a Board of Directors and
may transact such other  corporate  business as shall be stated in the notice of
the meeting.

         SECTION 2. OTHER MEETINGS.  -- Meetings of stockholders for any purpose
other than the election of directors may be held at such time and place,  within
or  without  the State of  Delaware,  as shall be  stated  in the  notice of the
meeting.

         SECTION 3. VOTING.  -- Each stockholder  entitled to vote in accordance
with the terms and  provisions of the  Certificate  of  Incorporation  and these
By-Laws shall be entitled to one vote, in person or by proxy,  for each share of
stock  entitled  to vote held by such  stockholder,  but no proxy shall be voted
after three years from its date unless such proxy  provides for a longer period.
Upon the demand of any stockholder, the vote for directors and upon any question
before the meeting shall be by ballot.  All  elections  for  directors  shall be
decided by plurality vote; all other questions shall be decided by majority vote
except as otherwise  provided by the Certificate of Incorporation or the laws of
the State of Delaware.

         SECTION 4. STOCKHOLDER LIST. -- The officer who has charge of the stock
ledger  of the  corporation  shall at  least  10 days  before  each  meeting  of
stockholders prepare a complete alphabetical  addressed list of the stockholders
entitled  to vote at the  ensuing  election,  with the number of shares  held by
each.  Said list shall be open to the  examination of any  stockholder,  for any
purpose germane to the meeting,  during ordinary business hours, for a period of
at least ten days prior to the meeting,  either at a place within the city where
the meeting is to be held,  which place shall be  specified in the notice of the
meeting, or, if not so specified,  at the place where the meeting is to be held.
The list shall be available for inspection at the meeting.

         SECTION 5.  QUORUM.  -- Except as  otherwise  required  by law,  by the
Certificate of  Incorporation  or these By-Laws,  the presence,  in person or by
proxy,  of  stockholders  holding a  majority  of the  stock of the  corporation
entitled to vote shall constitute a quorum at all meetings of the  stockholders.
In case a quorum shall not be present at any meeting,  a majority in interest of
the stockholders entitled to vote thereat,  present in person or by proxy, shall
constitute  a quorum for  purposes  of such  meeting and shall have the power to
vote on all matters presented at such meeting.

         SECTION 6. SPECIAL  MEETINGS.  -- Special meetings of the stockholders,
for any purpose, unless otherwise prescribed by statute or by the Certificate of
Incorporation,  may be  called  by the  president  and  shall be  called  by the
president or secretary at the request in writing of a majority of the  directors
or  stockholders  entitled to vote.  Such request shall state the purpose of the
proposed meeting.

         SECTION 7. NOTICE OF MEETINGS.  -- Written  notice,  stating the place,
date and time of the  meeting,  and the  general  nature of the  business  to be
considered,  shall be given to each stockholder  entitled to vote at his address
as it appears on the records of the corporation, not less than ten nor more than
fifty days before the date of the meeting.

         SECTION 8. BUSINESS  TRANSACTED.  -- No business other than that stated
in the notice shall be transacted at any meeting  without the unanimous  consent
of all the stockholders entitled to vote thereat.

         SECTION 9. ACTION WITHOUT MEETING.  -- (a) Unless otherwise provided in
the Certificate of  Incorporation,  any action to be required to be taken at any
annual or special  meeting of  stockholders  of the  corporation,  or any action
which may be taken at any annual or special meeting of such stockholders, may be
taken without a meeting, without prior notice and without a vote if a consent in
writing,  setting  forth the action so taken,  shall be signed by the holders of
outstanding stock having not less than the minimum number of votes that would be
necessary  to  authorize  or take such  action at a meeting  at which all shares
entitled to vote thereon were present and voted.  Prompt notice of the taking of
the corporate  action without a meeting by less than unanimous  written  consent
shall be given to those stockholders who have not consented in writing.

         (b) Consents to corporate  action shall be valid for a maximum of sixty
(60)  days  after  the  date of the  earliest  dated  consent  delivered  to the
corporation  in the manner  provided in Section  228(c) of the Delaware  General
Corporation  Law.  Consents  may  be  revoked  by  written  notice  (i)  to  the
corporation,  (ii) to the  stockholder or  stockholders  soliciting  consents or
soliciting  revocations  in  opposition  to action by consent  (the  "Soliciting
Stockholders"),  or (iii) to a proxy solicitor or other agent  designated by the
corporation or the Soliciting Stockholders.

         (c) Within ten (10) business  days after receipt of the earliest  dated
consent delivered to the corporation in the manner provided in Section 228(c) of
the  Delaware  General  Corporation  Law or the  determination  by the  Board of
Directors of the corporation  that the corporation  should seek corporate action
by written consent,  as the case may be, the Secretary of the corporation  shall
engage nationally recognized independent inspectors of elections for the purpose
of  performing  a  ministerial  review  of  the  validity  of the  consents  and
revocations.  The cost of retaining inspectors of election shall be borne by the
corporation.

         (d) Following  appointment of the inspectors,  consents and revocations
shall be  delivered  to the  inspectors  upon  receipt by the  corporation,  the
Soliciting  Stockholder or their proxy solicitors or other designated agents. As
soon as practicable  following the earlier of (i) the receipt by the inspectors,
a copy of which shall be delivered to the corporation,  of any written demand by
the  Soliciting  Stockholders,  or (ii)  sixty  (60) days  after the date of the
earliest dated consent  delivered to the  corporation in the manner  provided in
Section 228(c) of the Delaware  General  Corporation  Law, the inspectors  shall
issue a preliminary  report to the corporation  and the Soliciting  Stockholders
stating the number of valid and unrevoked  consents and whether,  based on their
preliminary count, the requisite number of valid and unrevoked consents has been
obtained to authorize or take the action specified in the consents.

         (e) Unless the corporation and the Soliciting  Stockholders shall agree
to a shorter or longer period,  the corporation and the Soliciting  Stockholders
shall have 48 hours to review the  consents  and  revocations  and to advise the
inspectors  and the  opposing  party in  writing as to  whether  they  intend to
challenge the preliminary  report of the inspectors.  If no written notice of an
intention to challenge the preliminary  report is received within 48 hours after
the inspectors'  issuance of the preliminary  report, the inspectors shall issue
to the corporation and the Soliciting Stockholders their final report containing
the information from the inspectors'  determination  with respect to whether the
requisite  number of valid and unrevoked  consents was obtained to authorize and
take the action specified in the consents.  If the corporation or the Soliciting
Stockholders  issue written notice of an intention to challenge the  inspectors'
preliminary  report  within  48 hours  after  the  issuance  of that  report,  a
challenge   session  shall  be  scheduled  by  the  inspectors  as  promptly  as
practicable. Following completion of the challenge session, the inspectors shall
as  promptly  as  practicable   issue  their  final  report  to  the  Soliciting
Stockholders  and the  corporation,  which report shall contain the  information
included in the preliminary  report, plus any change in the vote total as result
of the challenge and a  certification  of whether the requisite  number of valid
and unrevoked  consents was obtained to authorized or take the action  specified
in the consents.

         SECTION 10. NOMINATION OF DIRECTORS.  -- Only persons who are nominated
in accordance  with the following  procedures  shall be eligible for election as
directors.  Nomination for election to the Board of Directors of the corporation
at a meeting of the stockholders may be made by the Board of Directors or by any
stockholder  of the  corporation  entitled  to  vote  for  the  election  of the
directors at such meeting who complies with the notice  procedures  set forth in
this Section 10. Such nominations,  other than those made by or on behalf of the
Board of  Directors,  shall be made by notice in writing  delivered or mailed by
first class United States mail, postage prepaid, to the Secretary,  and received
not less than 60 days nor more  than 90 days  prior to such  meeting;  provided,
however,  that if less than 70 days'  notice or prior public  disclosure  of the
date of the meeting is given to  stockholders,  such nomination  shall have been
mailed or delivered to the Secretary not later than the close of business on the
10th day  following  the date on which the notice of the  meeting  was mailed or
such public  disclosure was made,  whichever occurs first. Such notice shall set
forth (a) as to each proposed  nominee (i) the name, age,  business address and,
if known,  residence address of each such nominee, (ii) the principal occupation
or employment  of each such nominee,  (iii) the number of shares of stock of the
corporation  which are  beneficially  owned by each such  nominee,  and (iv) any
other  information  concerning the nominee that must be disclosed as to nominees
in proxy solicitations  pursuant to Regulation 14A under the Securities Exchange
Act of 1934, as amended  (including such person's written consent to be named as
a nominee and to serve as a director if elected);  and (b) as to the stockholder
giving the notice (i) the name and address,  as they appear on the corporation's
books,  of such  stockholder  and (ii) the  class  and  number  of shares of the
corporation which are beneficially  owned by such  stockholder.  The corporation
may  require  any  proposed  nominee to furnish  such other  information  as may
reasonably be required by the  corporation to determine the  eligibility of such
proposed nominee to serve as a director of the corporation.

         The chairman of the meeting may, if the facts  warrant,  determine  and
declare to the meeting that a  nomination  was not made in  accordance  with the
foregoing procedure,  and if he should so determine,  he shall so declare to the
meeting and the defective nomination shall be disregarded.

         SECTION  11.  NOTICE OF BUSINESS  AT ANNUAL  MEETINGS.  -- At an annual
meeting of the stockholders, only such business shall be conducted as shall have
been  properly  brought  before the meeting.  To be properly  brought  before an
annual meeting,  business must be (a) specified in the notice of meeting (or any
supplement thereto) given by or at the direction of the Board of Directors,  (b)
otherwise  properly  brought  before the meeting by or at the  discretion of the
Board of Directors,  or (c) otherwise  properly brought before an annual meeting
by a stockholder.  For business to be properly  brought before an annual meeting
by a stockholder,  if such business  relates to the election of directors of the
corporation,  the  procedures  in  Section  10 must be  complied  with.  If such
business  relates to any other matter,  the  stockholder  must have given timely
notice thereof in writing to the Secretary. To be timely, a stockholder's notice
must be delivered to or mailed and received at the principal  executive  offices
of the  corporation  not less  than 60 days nor more  than 90 days  prior to the
meeting; provided,  however, that in the event that less than 70 days' notice or
prior  public  disclosure  of the  date  of the  meeting  is  given  or  made to
stockholders,  notice by the  stockholder  to be timely must be so received  not
later than the close of  business  on the 10th day  following  the date on which
such notice of the date of the meeting was mailed or such public  disclosure was
made,  whichever occurs first. A stockholder's notice to the Secretary shall set
forth as to each  matter the  stockholder  proposes  to bring  before the annual
meeting (a) a brief description of the business desired to be brought before the
annual  meeting  and the  reasons  for  conducting  such  business at the annual
meeting, (b) the name and address, as they appear on the corporation's books, of
the stockholder  proposing such business,  (c) the class and number of shares of
the corporation  which are beneficially  owned by the  stockholder,  and (d) any
material interest of the stockholder in such business.  Notwithstanding anything
in these By-Laws to the contrary,  no business  shall be conducted at any annual
meeting  except in accordance  with the  procedures set forth in this Section 11
and except that any  stockholder  proposal which complies with Rule 14a-8 of the
proxy  rules (or any  successor  provision)  promulgated  under  the  Securities
Exchange  Act of 1934,  as amended,  and is to be included in the  corporation's
proxy statement for an annual meeting of stockholders  shall be deemed to comply
with the requirements of this Section 11.

         The chairman of the meeting shall, if the facts warrant,  determine and
declare to the meeting that business was not properly brought before the meeting
in  accordance  with the  provisions  of this  Section  11,  and if he should so
determine,  the chairman  shall so declare to the meeting that any such business
not properly brought before the meeting shall not be transacted.


                             ARTICLE III - DIRECTORS

         SECTION 1. NUMBER AND TERM. -- The number of directors shall be 3 to 7.
The directors  shall be elected at the annual  meeting of the  stockholders  and
each director shall be elected to serve until his successor shall be elected and
shall  qualify.  The number of directors  may not be less than three except that
where all the shares of the corporation are owned  beneficially and of record by
either one or two  stockholders,  the number of directors may be less than three
but not less than the number of stockholders.

         SECTION 2.  RESIGNATIONS.  -- Any  director,  member of a committee  or
other officer may resign at any time. Such resignation shall be made in writing,
and  shall  take  effect  at the  time  specified  therein,  and if no  time  be
specified,  at the  time of its  receipt  by the  President  or  Secretary.  The
acceptance of a resignation shall not be necessary to make it effective.

         SECTION 3.  VACANCIES.  -- If the office of any  director,  member of a
committee or other officer  becomes vacant,  the remaining  directors in office,
though less than a quorum by a majority vote,  may appoint any qualified  person
to fill such vacancy, who shall hold office for the unexpired term and until his
successor shall be duly chosen.

         SECTION 4. REMOVAL.  -- Any director or directors may be removed either
for or without  cause at any time by the  affirmative  vote of the  holders of a
majority  of all the shares of stock  outstanding  and  entitled  to vote,  at a
special  meeting of the  stockholders  called for the purpose and the  vacancies
thus created may be filled,  at the meeting held for the purpose of removal,  by
the affirmative vote of a majority in interest of the  stockholders  entitled to
vote.

         SECTION 5.  INCREASE  OF  NUMBER.  -- The  number of  directors  may be
increased by amendment of these By-Laws by the affirmative vote of a majority of
the  directors,  though  less than a quorum,  or, by the  affirmative  vote of a
majority in interest of the stockholders,  at the annual meeting or at a special
meeting called for that purpose,  and by like vote the additional  directors may
be chosen at such  meeting to hold  office  until the next annual  election  and
until their successors are elected and qualify.

         SECTION 6.  COMPENSATION.  --  Directors  shall not  receive any stated
salary for their  services  as  directors  or as members of  committees,  but by
resolution  of the Board a fixed fee and expenses of  attendance  may be allowed
for attendance at each meeting.  Nothing herein  contained shall be construed to
preclude any director from serving the  corporation  in any other capacity as an
officer, agent or otherwise, and receiving compensation therefor.

         SECTION 7.  LOCATION  OF  MEETINGS.  -- The Board of  Directors  of the
corporation  may hold  meetings,  both  regular and  special,  either  within or
without the State of Delaware.

         SECTION 8. FIRST MEETING OF NEWLY ELECTED  BOARD.  -- The first meeting
of each newly elected Board of Directors shall be held at such time and place as
shall be fixed by the vote of the  stockholders  at the  annual  meeting  and no
notice of such  meeting  shall be necessary  to the newly  elected  directors in
order legally to constitute the meeting,  provided a quorum shall be present. In
the event of the  failure of the  stockholders  to fix the time or place of such
first  meeting of the newly  elected  Board of  Directors,  or in the event such
meeting  is not  held at the time and  place so fixed by the  stockholders,  the
meeting  may be held at such  time and place as shall be  specified  in a notice
given as hereinafter provided for special meeting of the Board of Directors,  or
as shall be specified in a written waiver signed by all the directors.

         SECTION  9.  REGULAR  MEETINGS.  --  Regular  meetings  of the Board of
Directors  may be held  without  notice at such time and at such  place as shall
from time to time be determined by the Board.

         SECTION 10. SPECIAL  MEETINGS.  -- Special meetings of the Board may be
called  by the  president  on two (2)  days'  notice  to each  director,  either
personally or by mail,  facsimile or telegram.  Special meetings shall be called
by the  president  or secretary in like manner and on like notice on the written
request of two (2) directors.

         SECTION 11. QUORUM.  -- At all meetings of the Board, a majority of the
directors shall  constitute a quorum for the transaction of business and the act
of a majority of the directors present at any meeting at which there is a quorum
shall  be  the  act  of the  Board  of  Directors,  except  as may be  otherwise
specifically  provided by statute or by the Certificate of  Incorporation.  If a
quorum  shall not be  present  at any  meeting  of the Board of  Directors,  the
directors  present  thereat may adjourn the meeting  from time to time,  without
notice other than announcement at the meeting, until a quorum shall be present.

         SECTION 12. MEETINGS BY TELEPHONE  CONFERENCE CALLS. -- Any one or more
directors  may  participate  in a  meeting  of the  Board  of  Directors  or any
committee thereof by means of a conference  telephone or similar  communications
equipment  allowing all persons  participating in the meeting to hear each other
and  participation  by such means  shall  constitute  presence in person at such
meeting.

         SECTION 13. ACTION BY WRITTEN CONSENT.  -- Unless otherwise  restricted
by the  Certificate of  Incorporation  or these By-Laws,  any action required or
permitted  to be taken  at any  meeting  of the  Board  of  Directors  or of any
committee thereof may be taken without a meeting, if all members of the Board or
committee,  as the case may be, consent  thereto in writing,  and the writing or
writings are filed with the minutes of proceedings or the Board or committee.

         SECTION 14. JOINT MEETINGS. -- Joint meetings of the Board of Directors
of  the  corporation  and  of  the  Board  of  Directors  of  the  corporation's
subsidiary,  Bailey Manufacturing Corporation, may be held at such time and such
place as shall from time to time be determined by the Board.

         SECTION 15. COMMITTEES OF DIRECTORS.  -- The Board of Directors may, by
resolution  passed by a  majority  of the  whole  Board,  designate  one or more
committees,  each  committee  to  consist  of one or  more of the  directors  as
alternate  members of any committee,  who may replace any absent or disqualified
member at any meeting of the committee.  In the absence or disqualification of a
member of a committee,  the member or members thereof present at any meeting and
not disqualified from voting, whether or not he or they constitute a quorum, may
unanimously  appoint  another  member  of the Board of  Directors  to act at the
meeting  in the  place of any  such  absent  or  disqualified  member.  Any such
committee,  to the extent  provided in the  resolution of the Board of Directors
establishing  the  committee or any other  resolution  hereafter  adopted by the
Board of Directors,  shall have and may exercise all the powers and authority of
the Board of  Directors  in the  management  of the  business and affairs of the
corporation,  and may authorize the seal of the corporation to be affixed to all
papers  which may  require  it;  but no such  committee  shall have the power or
authority in reference to amending the Certificate of Incorporation, adopting an
agreement of merger or consolidation, recommending to the stockholders the sale,
lease or exchange of all or substantially all of the corporation's  property and
assets,  recommending  to the  stockholders a dissolution of the  corporation or
revocation of a dissolution,  or amending the By-Laws of the  corporation;  and,
unless the resolution or the Certificate of Incorporation expressly so provides,
no such committee  shall have the power or authority to declare a dividend or to
authorize the issuance of stock.  Such  committee or committees  shall have such
name or names as may be determined  from time to time by  resolution  adopted by
the Board of Directors.  Members of a committee may be removed from office, with
or without  cause,  by  resolution  adopted by a majority  of the whole Board of
Directors.  Each committee shall keep regular minutes of its meetings and report
the same to the Board of Directors when required.

         SECTION 16. -- INTERESTED  DIRECTORS  AND  OFFICERS.  In the absence of
fraud, no contract or other  transaction  between this corporation and any other
corporation or any  partnership or association  shall be affected or invalidated
by the fact that any director or officer of this  corporation  is pecuniarily or
otherwise  interested  in or is a  director,  member or  officer  of such  other
corporation  or of such firm,  association or partnership or is a party to or is
pecuniarily or otherwise  interested in such contract or other transaction or in
any way connected with any person or persons, firm, association,  partnership or
corporation  pecuniarily or otherwise  interested  therein;  any director may be
counted in determining  the existence of a quorum at any meeting of the Board of
Directors of this  corporation  for the purpose of authorizing any such contract
or transaction  with like force and effect as if he were not so  interested,  or
were  not a  director,  member  or  officer  of such  other  corporation,  firm,
association or partnership.


                              ARTICLE IV - OFFICERS

         SECTION 1. OFFICERS.  -- The officers of the corporation  shall consist
of a President, a Treasurer,  and a Secretary, and shall be elected by the Board
of  Directors  and shall hold  office  until  their  successors  are elected and
qualified. In addition, the Board of Directors may elect a Chairman, one or more
Vice-Presidents  and such Assistant  Secretaries and Assistant  Treasurers as it
may deem proper. None of the officers of the corporation need be directors.  The
officers  shall be elected at the first meeting of the Board of Directors  after
each annual meeting. More than two offices may be held by the same person.

         SECTION 2. OTHER  OFFICERS AND AGENTS.  -- The Board of  Directors  may
appoint such officers and agents as it may deem advisable,  who shall hold their
offices for such terms and shall  exercise such power and perform such duties as
shall be determined from time to time by the Board of Directors.

         SECTION 3. CHAIRMAN. -- The Chairman of the Board of Directors,  if one
be  elected,  shall  preside  at all  meetings  of the Board of  Directors.  The
Chairman  of the Board of  Directors  shall have the primary  role in  arranging
financial  funding  for the  corporation  and shall be the  principal  corporate
officer  maintaining  liaison with financial  institutions  and other sources of
capital.  He shall be  designated  Chairman of the Audit  Committee and shall be
assigned  to and  serve  on  other  committees  of the  Board  of  Directors  as
determined by the Board. Jointly with the President and Chief Executive Officer,
he shall have general  supervision,  direction  and control over the  long-term,
strategic planning of the business affairs of the Corporation. He shall have and
perform  such other  duties as from time to time may be  assigned  to him by the
Board of Directors.

         SECTION 4.  PRESIDENT.  -- The President  shall be the chief  executive
officer  of the  corporation  and shall  have the  general  powers and duties of
supervision  and  management  usually  vested in the  office of  President  of a
corporation.  He shall  preside at all meetings of the  stockholders  if present
thereat,  and in the  absence or  non-election  of the  Chairman of the Board of
Directors,  at all  meetings of the Board of  Directors,  and shall have general
supervision,  direction and control of the business of the corporation Except as
the Board of  Directors  shall  authorize  the  execution  thereof in some other
manner, he shall execute bonds, mortgages,  and other contracts in behalf of the
corporation,  and shall cause the seal to be affixed to any instrument requiring
it and when so  affixed  the seal  shall be  attested  by the  signature  of the
Secretary or the Treasurer or an Assistant Secretary or an Assistant Treasurer.

         SECTION  5.  VICE-PRESIDENT.  -- Each  Vice-President  shall  have such
powers  and  shall  perform  such  duties  as  shall be  assigned  to him by the
directors.

         SECTION 6.  TREASURER.  -- The Treasurer  shall have the custody of the
corporate  funds and  securities  and shall  keep full and  accurate  account of
receipts  and  disbursements  in books  belonging to the  corporation.  He shall
deposit  all  moneys  and other  valuables  in the name and to the credit of the
corporation in such depositories as may be designated by the Board of Directors.

         The Treasurer  shall  disburse the funds of the  corporation  as may be
ordered by the Board of Directors, or the President,  taking proper vouchers for
such  disbursements.  He shall render to the President and Board of Directors at
the regular meetings of the Board of Directors, or whenever they may request it,
an account of all his  transactions as Treasurer and of the financial  condition
of the  corporation.  If required by the Board of  Directors,  he shall give the
corporation  a bond for the faithful  discharge of his duties in such amount and
with such surety as the Board shall prescribe.

         SECTION 7.  SECRETARY.  -- The  Secretary  shall  give,  or cause to be
given,  notice of all  meetings of  stockholders  and  directors,  and all other
notices  required  by law or by these  By-Laws,  and in case of his  absence  or
refusal  or  neglect  so to do,  any such  notice  may be  given  by any  person
thereunto directed by the President,  or by the directors,  or stockholders upon
whose  requisition the meeting is called as provided in these By-Laws.  He shall
record all the  proceedings of the meetings of the  corporation and of directors
in a book to be kept for that purpose. He shall keep in safe custody the seal of
the corporation,  and when authorized by the Board of Directors,  affix the same
to any instrument requiring it, and when so affixed, it shall be attested by his
signature or by the signature of any assistant secretary.

         SECTION 8. ASSISTANT TREASURERS & ASSISTANT  SECRETARIES.  -- Assistant
Treasurers  and Assistant  Secretaries,  if any, shall be elected and shall have
such  powers  and  shall  perform  such  duties  as shall be  assigned  to them,
respectively, by the directors.


                                    ARTICLE V

         SECTION  1.  CERTIFICATES  OF  STOCK.  -- Every  holder of stock in the
corporation  shall be entitled to have a certificate,  signed by, or in the name
of the corporation by, the chairman or  vice-chairman of the Board of Directors,
or  the  president  or a  vice-president  and  the  treasurer  or  an  assistant
treasurer,  or the  secretary  or an  assistant  secretary  of the  corporation,
certifying  the  number  of  shares  owned  by him in  the  corporation.  If the
corporation  shall be  authorized  to issue more than one class of stock or more
than one  series of any  class,  the  designations,  preferences  and  relative,
participating, optional or other special rights of each class of stock or series
thereof  and  the   qualifications,   limitations,   or   restrictions  of  such
preferences,  and/or rights shall be set forth in full or summarized on the face
or back of the certificate  which the corporation  shall issue to represent such
class of series of stock, provided that, except as otherwise provided in section
202 of the  General  Corporation  Law of  Delaware,  in  lieu  of the  foregoing
requirements,  there  may be set  forth on the  face or back of the  certificate
which the corporation  shall issue to represent such class or series of stock, a
statement that the corporation  will furnish without charge to each  stockholder
who  so  requests   the  powers,   designations,   preferences   and   relative,
participating, optional or other special rights of each class of stock or series
thereof and the qualifications,  limitations or restrictions of such preferences
and/or  rights.  Where a certificate  is  countersigned  (1) by a transfer agent
other than the corporation or its employee, or (2) by a registrar other than the
corporation or its employee, the signatures of such officers may be facsimiles.

         SECTION  2.  LOST  CERTIFICATES.  -- New  certificates  of stock may be
issued  in the place of any  certificate  therefore  issued by the  corporation,
alleged  to have  been  lost or  destroyed,  and the  directors  may,  in  their
discretion,  require the owner of the lost or destroyed certificate or his legal
representatives, to give the corporation a bond, in such sum as they may direct,
not  exceeding  double  the value of the stock,  to  indemnify  the  corporation
against it on account of the alleged loss of any such new certificate.

         SECTION  3.  TRANSFER  OF  SHARES.  --  The  shares  of  stock  of  the
corporation shall be transferrable only upon its books by the holders thereof in
person or by their duly authorized attorneys or legal representatives,  and upon
such transfer the old  certificates  shall be surrendered to the  corporation by
the delivery thereof to the person in charge of the stock and transfer books and
ledgers,  or to such other persons as the directors may  designate,  by who they
shall be cancelled,  and new  certificates  shall thereupon be issued.  A record
shall  be made of each  transfer  and  whenever  a  transfer  shall  be made for
collateral security,  and not absolutely,  it shall be so expressed in the entry
of the transfer.

         SECTION 4.  STOCKHOLDER  RECORD DATE. -- (a) The Board of Directors may
fix a record  date,  which  shall not be more than  sixty (60) nor less than ten
(10) days  before the date of any meeting of  stockholders,  nor more than sixty
(60) days prior to the time for any other action  hereinafter  described,  as of
which there shall be determined the stockholders who are entitled: (i) to notice
of or to vote at any meeting of stockholders or any adjournment thereof; (ii) to
express consent to corporate action in writing without a meeting consistent with
and as  provided  in  subsection  (b)  below;  (iii) to  receive  payment of any
dividend or other  distribution or allotment of any rights;  or (iv) to exercise
any rights with respect to any change,  conversion  or exchange of stock or with
respect to any other lawful action.

         (b) In order  that  the  corporation  may  determine  the  stockholders
entitled to consent to corporate action in writing without a meeting,  the Board
of Directors may fix a record date, which record date shall not precede the date
upon which the  resolution  fixing  the  record  date is adopted by the Board of
Directors,  and which  date shall not be more than (10) days after the date upon
which  the  resolution  fixing  the  record  date is  adopted  by the  Board  of
Directors.  Any stockholder of record seeking to have the stockholders authorize
or take  corporate  action by written  consent  shall,  by written notice to the
Secretary  of the  corporation,  request the Board of  Directors to fix a record
date. The Board of Directors shall  promptly,  but in all events within ten (10)
days after the date on which such a request is received by the Secretary,  adopt
a resolution  fixing the record date, and such record date shall be binding upon
the   corporation  and  its   stockholders   for  purposes  of  determining  the
stockholders entitled to consent to such corporate action. If no record date has
been fixed by the Board of  Directors  within ten (10) days of the date on which
such a  request  is  received,  the  record  date for  determining  stockholders
entitled to consent to corporate  action in writing  without a meeting,  when no
prior action by the Board of Directors is required by applicable  law,  shall be
the first date on which a signed written  consent setting forth the action taken
or  proposed  to be taken is  delivered  to the  corporation  by delivery to its
registered office in the State of Delaware,  its principal place of business, or
any  officer  or agent of the  corporation  having  custody of the book in which
proceedings  of meetings of  stockholders  are  recorded.  Delivery  made to the
corporation's  registered  office shall be by hand or  certified  or  registered
mail, return receipt requested. If no record date has been fixed by the Board of
Directors  and prior action by the Board of Directors is required by  applicable
law,  the  record  date for  determining  stockholders  entitled  to  consent to
corporate  action in writing without a meeting shall be at the close of business
on the date on which the Board of Directors  adopts the  resolution  taking such
prior action.

         SECTION 5.  DIVIDENDS.  -- Subject to the provisions of the Certificate
of  Incorporation  the Board of Directors  may, out of funds  legally  available
therefor at any regular or special meeting,  declare  dividends upon the capital
stock of the corporation as and when they deem expedient.  Before  declaring any
dividends there may be set apart out of any funds of the  corporation  available
for  dividends,  such sum or sums as the  directors  from  time to time in their
discretion   deem  proper  working   capital  or  as  a  reserve  fund  to  meet
contingencies  or for  equalizing  dividends  or for such other  purposes as the
directors shall deem conducive to the interests of the corporation.

         SECTION 6. SEAL.  -- The  corporate  seal shall be circular in form and
shall  contain the name of the  corporation,  the year of its  creation  and the
words  'CORPORATE  SEAL  DELAWARE."  Said  seal may be used by  causing  it or a
facsimile thereof to be impressed or affixed or otherwise reproduced.

         SECTION 7.  FISCAL YEAR. -- The fiscal year of the corporation shall be
determined by resolution of the Board of Directors.

         SECTION 8.  CHECKS.  -- All  checks,  drafts,  or other  orders for the
payment of money, notes or other evidences of indebtedness issued in the name of
the corporation  shall be signed by the officer or officers,  agent or agents of
the corporation,  and in such manner as shall be determined from time to time by
resolution of the Board of Directors.

         SECTION  9.  NOTICE AND WAIVER OF  NOTICE.  --  Whenever  any notice is
required  by these  By-Laws  to be given,  personal  notice is not meant  unless
expressly stated, and any notice so required shall be deemed to be sufficient if
given by  depositing  the  same in the  United  States  mail,  postage  prepaid,
addressed  to the person  entitled  thereto at his  address as it appears on the
records of the  corporation,  and such notice shall be deemed to have been given
on the day of such  mailing.  Stockholders  not  entitled  to vote  shall not be
entitled  to receive  notice of any  meetings  except as  otherwise  provided by
statute.

         Whenever  any  notice  whatever  is  required  to be  given  under  the
provisions  of  any  law,  or  under  the  provisions  of  the   Certificate  of
Incorporation  of the corporation or these By-Laws,  a waiver thereof in writing
signed by the person or persons entitled to said notice, whether before or after
the time stated therein, shall be deemed proper notice.

                             ARTICLE VI - AMENDMENTS

         These  By-Laws may be altered and  repealed  and By-Laws may be made at
any annual  meeting of the  stockholders  or at any special  meeting  thereof if
notice  thereof  is  contained  in the  notice of such  special  meeting  by the
affirmative  vote of a majority of the stock issued and  outstanding or entitled
to vote thereat,  or by the regular  meeting of the Board of  Directors,  at any
regular  meeting of the Board of  Directors,  or at any  special  meeting of the
Board of Directors, if notice thereof is contained in the notice of such special
meeting.


                                                                   EXHIBIT 10.75


                               FIRST AMENDMENT TO
                              AMENDED AND RESTATED
                                CREDIT AGREEMENT


         BAILEY CORPORATION ("Bailey"), a Delaware corporation, its wholly-owned
subsidiary BAILEY  MANUFACTURING  CORPORATION  ("BMC"), a Delaware  corporation,
each with a principal  place of business at 700  Lafayette  Road,  P.O. Box 307,
Seabrook, New Hampshire 03874, its wholly-owned subsidiary BAILEY TRANSPORTATION
PRODUCTS,  INC.  ("BTP"),  a Delaware  corporation,  with its principal place of
business at 333 Gore Road,  Conneaut,  Ohio 44030, and BAYBANK,  a Massachusetts
trust company,  with its principal place of business at 7 New England  Executive
Park,  Burlington,  Massachusetts 01803, (the "Bank") hereby agree to amend that
certain  Amended and Restated  Credit  Agreement dated as of July 29, 1994 among
Bailey, BMC, BTP and the Bank (the "Credit Agreement").

         Bailey,  BMC,  BTP and the Bank  agree that  Section  1.7 of the Credit
Agreement is hereby deleted and the following is substituted therefor:

         1.7 Interest on Term Notes and the Revolving  Credit;  Pricing Options.
The Borrower shall pay interest on the unpaid  principal  amount of each Note at
the following rates per annum, as selected by the Borrowers, as provided below:

                  (a)      Interest on the 1988 Term Note.

                           Amounts  outstanding  under the 1988 Term Note  shall
         bear interest at the annual rate of interest announced by the Bank from
         time to time as its "prime rate" (the "Prime Rate") plus 0.5%, interest
         payable monthly in arrears.

                  (b)      Interest on the 1994 Term Note.

                           (1) Prime Rate  Advance.  Loans or advances  based on
         the Bank's Prime Rate ("Prime Rate  Advances"),  shall bear interest at
         the Prime Rate plus 0.5% payable monthly in arrears.

                           (2) Eurodollar  Advances.  Loans or advances based on
         the London  interbank  offered rate (or "LIBOR" as defined below;  each
         such  loan  referred  to  herein  as a  "Eurodollar  Advance"),  at the
         Eurodollar Rate plus 2.50%,  payable at the end of each Interest Period
         except in the case of an Interest  Period of more than three  months in
         which case  interest  shall be payable  on the 90th day  following  the
         Advance.  The "Eurodollar  Rate" shall mean the rate per annum equal to
         the  quotient of (a) LIBOR  divided by (b) a number  equal to 1.0 minus
         the rate (expressed as a decimal) of the reserve  requirements  current
         on the day  that is two  Banking  Days  prior to the  beginning  of the
         applicable  Interest  Period  (including  without  limitation,   basic,
         supplemental,  marginal and emergency  reissues)  under any  regulation
         promulgated by the Board of Governors of the Federal Reserve System (or
         any other governmental  authority having jurisdiction over the Bank) as
         in  effect  from  time  to  time  dealing  with  reserve   requirements
         prescribed for eurocurrency  funding including any reserve requirements
         with respect to  "eurocurrency  liabilities"  under Regulation D of the
         Board of Directors of the Federal Reserve  System.  "Banking Day" shall
         mean any day on which  commercial  banks are not authorized or required
         to close in  Boston  and,  if such day  relates  to a  borrowing  of, a
         payment or prepayment of principal or interest on a Eurodollar  Advance
         or a  notice  by the  Borrower  with  respect  to any  such  borrowing,
         payment,  prepayment,  a day which is also a day on which  dealings  in
         Dollar  deposits  are  carried  out in  the  London  interbank  market.
         "Interest  Period"  shall mean such period  commencing on the date such
         Eurodollar  Advance  is made  and  ending,  in the  case of  Eurodollar
         Advances  under  the 1994  Term  Note,  on the  third or sixth  monthly
         anniversary  of such date and in the case of Eurodollar  Advances under
         the Revolving Credit on the first,  second or third monthly anniversary
         of such date,  as selected by the  Borrower.  "LIBOR"  shall mean for a
         subject Interest Period, the rate of interest,  at approximately  11:00
         a.m.  Burlington,  Massachusetts  time,  two Banking  Days prior to the
         first day of such Interest Period,  as being the rate at which deposits
         in Dollars are offered to the Bank by  first-class  banks on the London
         interbank  market  for  deposits  for such  Interest  Period in amounts
         comparable  to the then  aggregate  principal  amount of the  requested
         Eurodollar Advance.

                  (c)      Interests on the Revolving Credit.

                           (1) Prime Rate  Advances.  Prime Rate Advances  under
         the Revolving Credit shall bear interest at the Prime Rate.

                           (2) Eurodollar  Advances.  Eurodollar  advances shall
         bear interest at the  Eurodollar  Rate plus 2.00% payable at the end of
         each  Interest  Period,  which  shall be one,  two or three  months  as
         selected by the Borrower.

         IN WITNESS  WHEREOF,  the  parties  have caused  this  amendment  to be
executed by their duly authorized representatives to take effect as of September
20, 1994.

BAYBANK                                            BAILEY CORPORATION
                                                                         
                                                                         
                                                                         
By: /s/ James F. Carr, V.P.                        By: /s/ Leonard J. Heilman
                                                                         
                                                                         
                                                                         
                                                   BAILEY MANUFACTURING    
                                                   CORPORATION            
                                                                         
                                                                         
                                                                         
                                                   By: /s/ Leonard J. Heilman
                                                                         
                                                                         
                                                   BAILEY TRANSPORTATION    
                                                   PRODUCTS, INC.         
                                                                         
                                                                         
                                                                         
                                                   By: /s/ Leonard J. Heilman
                                                   

                                                                   EXHIBIT 10.76
                                  ENVIRONMENTAL
                               INDEMNITY AGREEMENT


         This  Indemnity  Agreement  is entered  into as of October  10, 1994 by
Bailey Corporation ("Bailey"),  a Delaware corporation with a principal place of
business at 700 Lafayette Road,  P.O. Box 307,  Seabrook,  New Hampshire  03874,
Bailey  Manufacturing   Corporation  ("BMC"),  a  Delaware  corporation  with  a
principal place of business at 700 Lafayette Road, P.O. Box 307,  Seabrook,  New
Hampshire 03874 and Bailey  Transportation  Products,  Inc. ("BTP"),  a Delaware
corporation with a principal place of business at 333 Gore Road, Conneaut,  Ohio
44030  ("Bailey",  "BMC" and "BTP" are herein  referred to  collectively  as the
"Indemnitors")   in  favor  of  BayBank  (the   "Lender"  or   "Indemnitee")   a
Massachusetts  trust  company  with its main branch at 7 New  England  Executive
Park, Burlington, MASS 01803.

BACKGROUND AND PURPOSE

         Pursuant to an Amended and Restated  Credit  Agreement dated as of July
29,  1994  Lender  has  extended,  and may from time to time  hereafter  extend,
financial  accommodations to the Indemnitors,  including an $8,000,000 term loan
and a $12,500,000 revolving, demand credit facility (collectively, the "Loans").
To evidence and secure the borrowings under the term loan and revolving  credit,
the  Indemnitors  have  executed and  delivered  to the Lender,  the Amended and
Restated Credit  Agreements,  various notes,  security  agreements and mortgages
(together with any amendments thereto, the "Loan Documents") including mortgages
(collectively  the  "Mortgages")  on  various  parcels of real  property  in New
Hampshire,  Michigan,  Indiana and Ohio as more fully  described on Exhibits A-G
hereto (the "Property").

         As a condition of its continuing to extend financial  accommodations to
the Indemnitors,  Lender has requested that the Indemnitors  supplement  certain
indemnities  previously  given and, as expressly and more fully set forth below,
indemnify  and  hold  Lender  harmless  from  any   Environmental   Claim,   any
Requirements  of  Environmental  Law,  and any  violation  of any  Environmental
Permit,  and all Costs (as the foregoing  terms are defined in Exhibit A hereto)
relating to the Property. This Agreement is not intended to be, nor shall it be,
secured by the Mortgages and is not intended to secure  payment of the Loans but
rather is an independent obligation of Indemnitors.

DEFINITIONS

         The  definitions  assigned to capitalized  terms used in this Agreement
which  are not  otherwise  defined  in the  text are set  forth at the  attached
Schedule I.

AGREEMENT

         To induce the Lender to continue to extend financial  accommodations to
the Indemnitors and for other good and valuable  consideration,  the receipt and
sufficiency of which are hereby  acknowledged,  Indemnitors  hereby covenant and
agree as follows:

         1.       Indemnification.

                  (a) Indemnitors  shall protect,  defend,  indemnify,  and hold
harmless Lender, its officers, directors, shareholders, agents and employees and
their respective heirs,  legal  representatives,  successors and assigns (Lender
and all such other persons and entities being referred to herein individually as
an "Indemnitee"  and collectively as  "Indemnitees")  from and against all Costs
which may be imposed upon the Property, the Indemnitees, or any of them, arising
out of or in  connection  with  (i)  Requirements  of  Environmental  Law;  (ii)
Environmental  Claims;  (iii) the  failure of  Indemnitors,  or any other  party
directly  or  indirectly  connected  with  the  Property,   or  affiliated  with
Indemnitors  having any control over or responsibility for the use and operation
of the  Property to obtain,  maintain or comply  with any  Environmental  Permit
and/or (iv) the presence,  existence or threat of release of Hazardous Materials
at, on, about, under, within or in connection with the Property.

                  (b) In the  event  that any  investigation,  site  monitoring,
containment, cleanup, removal, restoration or other remedial work of any kind or
nature (the "Remedial  Work") is required under any applicable  local,  state or
federal  law or  regulation,  any  judicial  order,  or by any  governmental  or
non-governmental entity or person because of, or in connection with, the current
or future presence,  suspected presence,  release or suspected release or threat
of  release of  Hazardous  Materials  in or into the air,  soil,  ground  water,
surface water or soil, vapor at, on, about,  under,  within the Property (or any
portion thereof), Indemnitors shall within thirty (30) days after written demand
for  performance  thereof by any Indemnitee or by any federal,  state,  local or
other  governmental  agency (or such  shorter  period of time as may be required
under any applicable law, regulation, order or agreement), promptly commence, or
cause to be commenced,  and thereafter  diligently prosecute to completion,  all
such  Remedial  Work.  All Costs  related to such Remedial Work shall be paid by
Indemnitors including,  without limitation,  Costs incurred by any Indemnitee in
connection  with  monitoring  or  review  of such  Remedial  Work.  In the event
Indemnitors shall fail to promptly commence,  or cause to be commenced,  or fail
to diligently prosecute to completion, such Remedial Work, Lender may, but shall
not be required to, cause such Remedial Work to be performed and all Costs shall
become an Environmental Claim hereunder.

                  (c) The  obligation to indemnify  created under this Agreement
shall survive (i) payment in full and  cancellation of any notes  evidencing the
Loans,  (ii)  satisfaction,  assignment  or  reconveyance  of the  Mortgages and
release  of  other  security  provided  in  connection  with  the  Loans;  (iii)
foreclosure  of  any of the  Mortgages  and  other  security  instruments;  (iv)
acquisition of the Property by Lender;  and (v) transfer of all Lender's  rights
in the Loans and the Property.

                  (d) Nothing  contained in this  Agreement  shall prevent or in
any way diminish or interfere  with any rights or remedies,  including,  without
limitation,  the right to  contribution,  which any  Indemnitee may have against
Indemnitors or any other party under the Comprehensive  Environmental  Response,
Compensation  and Liability Act of 1980 (codified at Title 42 U.S.C.  ss.9601 et
seq.), as it may be amended from time to time, or any other applicable  federal,
state or local laws, all rights being hereby expressly reserved.

         2.       Notice of Actions.

                  (a) Indemnitors  shall give immediate written notice to Lender
of: (i) any proceeding,  inquiry,  notice,  or other  communication  to it or of
which it has knowledge by or from any  governmental or  non-governmental  entity
regarding  the  presence  or  suspected  presence of any  unpermitted  Hazardous
Material at, on, about,  under within or in connection  with the Property or any
migration thereof from or to the Property;  (ii) any actual or alleged violation
of any Requirements of Environmental Law; (iii) all Environmental  Claims;  (iv)
the discovery of any  occurrence or condition on any real property  adjoining or
in the vicinity of the Property that could  reasonably cause the Property or any
part  thereof  to be  subject  to  any  restrictions  on  ownership,  occupancy,
transferability,  or use, or subject the owner or any person having any interest
in the Property to any liability,  penalty, or disability under any Requirements
of  Environmental  Law;  and (v) the receipt of any notice or  discovery  of any
information  regarding  any actual,  alleged,  or potential  spillage,  seepage,
release, discharge, disposal or any other presence or existence of any Hazardous
Material at, on, about, under, or within the Property.

                  (b) Immediately  upon receipt of the same,  Indemnitors  shall
deliver to Lender copies of any and all  Environmental  Claims,  and any and all
orders,  notices,  permits,  applications,  reports,  and other  communications,
documents,  and  instruments  pertaining  to the actual,  alleged,  or potential
presence or existence of any  unpermitted  Hazardous  Material at, on, about, or
within the Property.

                  (c) Indemnitors  shall not object to Lender seeking to to join
and participate in, as a party if it so elects, any legal proceedings or actions
in connection with the Property involving any Environmental Claim, any Hazardous
Material or Requirements of Environmental Law.

         3.       Procedures Relating to Indemnification.

                  In any  circumstance in which this Agreement  applies,  Lender
may, but shall not be obligated  to,  following  the  occurrence  of an Event of
Default under the Loan Documents employ its own legal counsel and consultants to
investigate,  prosecute,  negotiate,  or defend any such Environmental Claim and
Lender  shall  have the right to  compromise  or  settle  the same  without  the
necessity of showing actual liability  therefor and,  provided at such time that
Indemnitors  are in  material  default  under the Loan  Documents,  without  the
consent of  Indemnitors.  Indemnitors  shall  promptly  upon written  request of
Lender reimburse  Lender for all Costs incurred by Lender,  including the amount
of all Costs of settlements entered into by Lender.

         4.  Binding   Effect.   This  Agreement   shall  be  binding  upon  the
Indemnitors,  their  respective  successors  and  assigns and shall inure to the
benefit of the  Indemnitee  and its  successors  and  assigns,  including  as to
Lender,  without  limitation,  any holder of any notes  evidencing Loans and any
affiliate  of Lender  which  acquires  all or part of the  Property by any sale,
assignment,  deed in lieu of  foreclosure,  foreclosure  under the Mortgage,  or
otherwise.  The  obligations  of Indemnitors  under this Agreement  shall not be
assigned without the prior written consent of Lender, which consent may be given
or withheld in the sole discretion of Lender.

         5. Liability of Indemnitor.  The liability of each party comprising the
Indemnitors shall be joint and several.  The liability of Indemnitors under this
Agreement  shall in no way be  limited  or  impaired  by the  provisions  of the
Mortgages or any note or any of the other  documents  evidencing or securing the
Loans,  or  any  amendment,  modification,  extension  or  renewal  thereof.  In
addition,  the liability of Indemnitors  under this Agreement shall in no way be
limited  or  impaired  by any  sale,  assignment,  or  foreclosure  of any  note
evidencing  the Loans or the Mortgage or any sale or transfer of all or any part
of the Property or any interest therein. No delay on the Lender's part in acting
under this  Indemnity  shall  operate as a waiver of any of the Lender's  rights
hereunder.  No waiver hereunder by the Lender in any instance shall constitute a
waiver in any other instance.

         6.  Waiver.  Indemnitors  waive  any right or claim of right to cause a
marshalling of the assets of  Indemnitors or to cause Lender to proceed  against
any of the security for the Loan before  proceeding under this Agreement against
Indemnitors;  Indemnitors  agree that any payments required to be made hereunder
shall  become  due on  demand;  to  the  extent  permitted  by  applicable  law,
Indemnitors  expressly waive and relinquish all rights and remedies  accorded by
applicable  law to indemnitor or  guarantors,  except any rights of  subrogation
that  Indemnitors may have;  provided that the indemnity  provided for hereunder
shall neither be contingent upon the existence of any such rights of subrogation
nor  subject  to any  claims or  defenses  whatsoever  that may be  asserted  in
connection  with the  enforcement or attempted  enforcement of such  subrogation
rights,  including,  without limitation,  any claim that such subrogation rights
were abrogated by any acts or omissions of Lender.

         7.  Notices.  All notices,  consents,  approvals,  elections  and other
communications  (collectively  "Notices") hereunder shall be in writing (whether
or not the other provisions of this Agreement expressly so provide) and shall be
deemed to have  been  duly  given if  mailed  by  United  States  registered  or
certified mail, with return receipt  requested,  postage  prepaid,  or by United
States Express Mail, overnight delivery or courier service to the parties at the
addresses  set  forth  at the  beginning  of this  Agreement  (or at such  other
addresses  as shall be given in writing by any party to the others)  with copies
to each parties counsel as follows:

         In the case of Bailey, BMC or BTP:

                  Alan L. Reische, Esq.
                  Sheehan, Phinney, Bass & Green
                  P.O. Box 3701
                  1000 Elm Street
                  Manchester, NH 03105--3701

         In the case of Lender:

                  Jon D. Schneider, P.C.
                  Goodwin, Procter & Hoar
                  Exchange Place
                  Boston, MA 02109


         8.  Attorneys'  Fees.  In the  event  that  any  Indemnitee  brings  or
otherwise  becomes a party to any suit or other proceeding  (including,  without
limitation,  any administrative  proceedings) with respect to the subject matter
or enforcement of this  Agreement,  such  Indemnitee  shall, in addition to such
other  relief  as may be  awarded,  be  entitled  to  recover  from  Indemnitors
attorneys' fees,  expenses and costs of  investigation as are actually  incurred
(including,  without limitation,  reasonable attorneys' fees, expenses and costs
of  investigation   incurred  in  appellate   proceedings,   costs  incurred  in
establishing the right to indemnification, or in any action or participation in,
or in connection  with, any case or proceeding  under Chapter 7, 11 or 13 of the
Bankruptcy Code, 11 U.S.C. ss.101 et seq., or any successor statutes).

         9.  Governing  Law. This Agreement and the rights and obligation of the
parties  hereunder  shall in all  respects be  governed  by, and  construed  and
enforced  in  accordance  with the  laws of the  Commonwealth  of  Massachusetts
("State").   Indemnitors   hereby   irrevocably   submit  to  the  non-exclusive
jurisdiction of any federal court or state court of general jurisdiction sitting
in Massachusetts over any suit, action or proceeding,  Service of process may be
made by certified or registered  mail,  return  receipt  requested,  directed to
Indemnitors  at the address  indicated in Section 7 hereof,  and service so made
shall be complete five (5) days after the same shall have been so mailed.

         10.  Successive  Actions.  A separate right of action  hereunder  shall
arise  each  time  Lender  acquires  knowledge  of  any  matter  indemnified  by
Indemnitors under this Agreement. Separate and successive actions may be brought
hereunder to enforce any of the  provisions  hereof at any time and from time to
time. No action hereunder shall preclude any subsequent  action, and Indemnitors
hereby  waive and  covenant not to assert any defense in the nature of splitting
of causes of action or merger of judgments.

         11. Partial  Invalidity.  If any provision of this  Agreement  shall be
determined  to be  unenforceable  in any  circumstances  by a court of competent
jurisdiction,   then  the  balance  of  this  Agreement   shall  be  enforceable
nonetheless,  and the  subject  provision  shall  be  enforceable  in all  other
circumstances.

         12.  Interest on Unpaid  Amounts.  All  amounts  required to be paid or
reimbursed  to any  Indemnitee  hereunder  shall bear  interest from the date of
expenditure  by such  Indemnitee  or the date of written  demand to  Indemnitors
hereunder,  whichever is later,  until paid to Indemnitee(s).  The interest rate
shall be the lesser of (a) a rate per annum equal to the rate  announced  by the
Lender  from time to time as its "prime  rate" plus 5% or (b) the  maximum  rate
then permitted for the parties to contract for under applicable law.

         IN WITNESS WHEREOF, Indemnitors have executed this Agreement under seal
as of the date first set forth above.

                                     Bailey Corporation.
                                                                            
                                     By:  /s/ Leonard J. Heilman
                                     Its:  Executive Vice President - Finance
                                                                            
                                     Bailey Manufacturing Corporation   
                                                                            
                                     By: /s/ Leonard J. Heilman
                                     Its:  Executive Vice President - Finance
                                                                            
                                     Bailey Transportation Products, Inc.
                                                                            
                                     By: /s/ Leonard J. Heilman
                                     Its:  Senior Vice President - Finance
                                     

                                   SCHEDULE 1

                             TO INDEMNITY AGREEMENT

         Definitions.  For purposes of this Agreement, the following terms shall
have the following meanings:

                  (a)  "Costs"  shall  mean  all  liabilities,   losses,  costs,
damages,  (including consequential damages),  expenses, claims, attorneys' fees,
experts' fees,  consultants' fees and disbursements of any kind or of any nature
whatsoever. For the purposes of this definition,  such losses, costs and damages
shall  include,  without  limitation,  remedial,  and related  costs,  expenses,
losses, damages,  penalties,  fines, obligations,  defenses,  judgments,  suits,
proceedings and disbursements.

                  (b)  "Environmental  Claim" shall include,  but not be limited
to, any claim, demand, action, cause of action, suit, loss, costs, damage, fine,
penalty,   expense,   liability,   judgment,   proceeding,  or  injury,  whether
threatened,  sought,  brought,  or  imposed,  that  seeks  to  impose  costs  or
liabilities for (i) noise;  (ii) pollution or  contamination of the air, surface
water, ground water, or soil; (iii) solid,  gaseous, or liquid waste generation,
handling,  treatment,  storage,  disposal,  or transportation;  (iv) exposure to
Hazardous Materials; (v) the manufacture,  processing, distribution in commerce,
use, or storage of  Hazardous  Materials;  (vi) injury or death of any person or
persons directly or indirectly  connected with Hazardous  Materials  directly or
indirectly  related to the Property;  (vii)  destruction or contamination of any
property directly or indirectly  connected with Hazardous Materials and directly
or indirectly related to the Property;  or (viii) any and all penalties directly
or  indirectly  connected  with  Hazardous  Materials and directly or indirectly
related to the Property.  The term  "Environmental  Claim" also includes (i) the
costs of removal of any and all Hazardous  Materials  from all or any portion of
the  Property,  (ii) costs  required to take  necessary  precautions  to protect
against the release of Hazardous  Materials  at, on, in, about,  under,  within,
near or in connection with the Property in or into the air, soil, surface water,
ground water, or soil vapor,  any public domain,  or any surrounding  areas, and
(iii) costs  incurred to comply,  in  connection  with all or any portion of the
Property,  with  all  applicable  laws  with  respect  to  Hazardous  Materials,
including any such laws  applicable  to the work  referred to in this  sentence.
"Environmental  Claim" also means any asserted or actual  breach or violation of
any Requirements of Environmental Law, or any event, occurrence, or condition as
a consequence of which,  pursuant to any Requirements of Environmental  Law, (i)
Indemnitors,  Lender, or any owner,  occupant,  or person having any interest in
the  Property  shall be liable or suffer any  disability,  or (ii) the  Property
shall be subject to any restriction on use, ownership, transferability, or (iii)
any Remedial Work shall be required.

                  (c)   "Environmental   Permit"  means  any  permit,   license,
approval, or other authorization with respect to any activities,  operations, or
businesses conducted on or in relation to the Property under any applicable law,
regulation,   or  other   requirement   of  the  United  States  or  any  state,
municipality,  or other  subdivision  or  jurisdiction  related to  pollution or
protection  of health or the  environment,  or any  private  agreement  (such as
covenants,  conditions and restrictions),  including laws,  regulations or other
requirements  relating to  emissions,  discharges,  or  releases  or  threatened
releases of Hazardous  Materials into ambient air, surface water,  ground water,
or soil, or otherwise  relating to the  manufacture,  processing,  distribution,
use, generation,  treatment, storage, disposal,  transportation,  or handling of
Hazardous Materials directly or indirectly related to the Property.

                  (d)  "Hazardous Materials" shall include the following:

                           (i) Those substances  included within the definitions
         of "hazardous  substances,"  "hazardous materials," "toxic substances,"
         or  "solid   waste"  in  the   Comprehensive   Environmental   Response
         Compensation  and  Liability  Act of 1980 (42  U.S.C.  ss.9601 et seq.)
         ("CERCLA"),  as amended by Superfund Amendments and Reauthorization Act
         of 1986  (Pub.  L.  99-499  100  Stat.  1613)  ("SARA"),  the  Resource
         Conservation  and  Recovery  Act of 1976 (42  U.S.C.  ss.6901  et seq.)
         ("RCRA"),  the Toxic  Substance  Control Act of 1976 ("TSCA"),  and the
         Hazardous Materials  Transportation Act, 49 U.S.C. ss.1801 et seq., and
         in the regulations promulgated pursuant to said laws, all as amended;

                           (ii) Those  substances  listed in the  United  States
         Department  of  Transportation  Table (49 CFR  172.101  and  amendments
         thereto) or by the  Environmental  Protection  Agency (or any successor
         agency)  as  hazardous  substances  (40 CFR  Part  302  and  amendments
         thereto);

                           (iii) Any material,  waste or substance  which is (A)
         petroleum, (B) asbestos, (C) polychlorinated  biphenyls, (D) designated
         as a "hazardous  substance"  pursuant to Section 311 of the Clean Water
         Act, 33 U.S.C.  ss.1251 et seq. (33 U.S.C.  ss.1321) or listed pursuant
         to  Section  307 of the  Clean  Water  Act  (33  U.S.C.  ss.1317);  (E)
         flammable explosives; or (F) radioactive materials; and

                           (iv) Such  other  substances,  materials  and  wastes
         which are or become  regulated as  hazardous or toxic under  applicable
         local, state or federal law, or the United States government,  or which
         are  classified as hazardous or toxic under  federal,  state,  or local
         laws or regulations.

                  (e) "Requirements of Environmental Law" means all requirements
of  environmental  or ecological laws or regulations or controls  related to the
Property,  including  all  requirements  imposed  by any law,  rule,  order,  or
regulations of any federal,  state, or local executive,  legislative,  judicial,
regulatory,  or  administrative  agency,  board,  or  authority,  or any private
agreement (such as covenants, conditions and restrictions),  which relate to (i)
noise; (ii) pollution or protection of the air, surface water,  ground water, or
soil; (iii) solid,  gaseous,  or liquid waste  generation,  treatment,  storage,
disposal,  or  transportation;  (iv)  exposure to  Hazardous  Materials;  or (v)
regulation of the manufacture,  processing,  distribution and commerce,  use, or
storage of Hazardous Materials.

                                    EXHIBIT A


         A certain tract of land, with the buildings and  improvements  thereon,
situated in Seabrook,  Rockingham County, New Hampshire and shown as Lot 8-55 on
a plan entitled "Boundary Plan of Land, USM Corporation, Seabrook, N.H.," Scale:
1' = 100",  dated May 27, 1982, as revised July 28, 1982,  prepared by Thomas F.
Moran,  Inc. and recorded in the Rockingham County Registry of Deeds as Plan No.
D-10999.

         Excepting and reserving therefrom the following property:

         (1) the premises  conveyed to the State of New  Hampshire by deed dated
January 5, 1984 and recorded in the Rockingham  County Registry of Deeds at Book
2477, Page 1526;

         (2) the  premises  conveyed  to Nelson J. Murray and Susan L. Murray by
deed dated February 24, 1987 and recorded in the Rockingham  County  Registry of
Deeds at Book 2663, Page 627; and

         (3) the  premises  conveyed to the Seabrook  Housing  Authority by deed
dated August 23, 1989 and recorded in the Rockingham County Registry of Deeds at
Book 2805, Page 1087.

                                    EXHIBIT B

TRACT 1

Being a part of the Southwest Quarter of Section 14, Township 4 North,  Range 10
East  located in Madison  Township of  Jefferson  County,  Indiana  described as
follows:

Commencing  at a brass pin  (found)  at the  southwest  corner of the  Southwest
Quarter of Sec.  14, T4N,  R10E;  thence  South 86 degrees 00 minutes 45 seconds
East (grid) bearing relative to the Indiana State Plane Coordinate System,  East
Zone),  3.96 feet with the south line of Section 14 to a point in the centerline
of Michigan Road  (formerly U.S.  Highway 421,  formerly State Highway # 29) and
the ACTUAL POINT OF BEGINNING;  (said point being on a circular curve from which
the  radius  point of said  curve  bears  South 88 degrees 34 minutes 25 seconds
East,  8594.37 feet);  thence  northerly on said centerline and a circular curve
having a central angle of 01 degrees 59 minutes 05 seconds, radius 8594.37 feet,
arc length  297.69 feet and chord bearing North 02 degrees 25 minutes 07 seconds
East, 297.67 feet to a point; thence South 88 degrees 46 minutes 44 seconds East
(South 86 degrees 46  minutes 44 seconds  East by Deed),  50.04 feet to a Re-bar
found on the east  right-of-way  of Michigan Road;  thence  continuing  South 88
degrees 46 minutes 44 seconds  East (South 86 degrees 46 minutes 44 seconds East
by Deed),  300.00 feet to a Re-bar found;  thence North 04 degrees 00 minutes 50
seconds East 176.00 feet to Re-bar found at the south line of the Faith Lutheran
Church  property;  thence  South 88 degrees 46 minutes 44 seconds East (South 86
degrees  46  minutes 44 seconds  East by Deed),  180.16  feet to a steel  T-bar;
thence  South 00 degrees 39 minutes 50 seconds West 469.95 feet to a steel T-bar
on the north  right-of-way line of Ivy Tech Drive (formerly Satan Lane);  thence
South 00 degrees 39 minutes  50  seconds  West 30.05 feet to the  section  line;
thence  North 86 degrees 00 minutes 45 seconds  West 550.49 feet to the point of
beginning.

This  tract   contains   4.6451  acres  (with  0.3431  acres  lying  inside  the
right-of-way of Michigan Road and 0.3445 acres lying inside the  right-of-way of
Ivy Tech Drive (formerly Satan Lane).

TRACT 2

A part of the Southwest  Quarter of Section 14, Township 4 North,  Range 10 East
located in Madison  Township of Jefferson  County,  Indiana also being a part of
Lot No. 1 in  Ringwald  Addition,  the plat of which is recorded in Plat Book 1,
Page 12A., in the Recorder's  Office,  Jefferson County,  Indiana,  described as
follows:

Commencing at the northwest corner of said lot; thence South along the West line
of said lot and the East  right-of-way  line of Michigan  Road a distance of 176
feet to a point  thence East a distance of 300 feet to a point;  thence  North a
distance of 176 feet to a point; thence West 300 feet to the place of beginning.

Which real estate has been found by survey to be more  accurately  described  as
follows:

Being a part of the  Southwest  Quarter  Section 14,  Township 4 North,  Range 1
Madison Township, Jefferson County, Indiana described as follows:

Commencing  at a brass pin  (found)  at the  Southwest  Corner of the  Southwest
Quarter of Section 14, T4N, R10E;  thence South 86 degrees 00 minutes 45 seconds
East (grid bearing  relative to the Indiana State Plane  Coordinate  System-East
Zone),  3.96 feet with the South line of Section 14 to a point in the centerline
of Michigan Road  (formerly  U.S.  Highway # 421,  formerly State Highway # 29),
said point being on a circular  curve from which the radius  point of said curve
bears South 88 degrees 34 minutes 25 seconds East 8594.37 feet; thence northerly
on said  centerline and a circular curve having a central angle of 01 degrees 59
minutes 05 seconds radius 8594.37 feet; arc length 297.69 feet and chord bearing
North 02 degrees 25 minutes 07 seconds East 297.67 feet to a point on said curve
from which the radius  point bears  South 86 degrees 35 minutes 20 seconds  East
8594.37  feet and the  ACTUAL  POINT OF  BEGINNING;  thence  continuing  on said
circular  curve  having a central  angle of 01 degrees  10  minutes 24  seconds,
radius  8594.37 feet,  arc length 176.01 feet and chord bearing North 03 degrees
59 minutes 52 seconds  East 176.01  feet to a point from which the radius  point
bears South 85 degrees 24 minutes 57 seconds East 8594.37 feet;  thence South 88
degrees 46 minutes 44 seconds  East (South 86 degree 46 minutes 44 seconds  East
by Deed)  50.09 feet to a steel T-bar at the  intersection  of the North line of
Lot # 1 of the  Ringwald  Addition,  see Plat Book 2, Page 17, and the  easterly
right-of-way of Michigan Road;  thence continuing with the north line of Lot # 1
of  Ringwald  Addition  South 88 degrees 46  minutes 44 seconds  East  (South 86
degrees 46 minutes 44 seconds East by Deed)  300.00 feet to steel T-bar;  thence
South 04 degrees 00 minutes 55  seconds  West  176.00  feet to a Re-bar;  thence
North 88 degrees 46  minutes  44  seconds  West  (North 86 degrees 46 minutes 44
seconds West by Deed) 300.00 feet to a Re-bar found thence  continuing  North 88
degrees 46 minutes 44 seconds  West (North 86 degrees 44 minutes 44 seconds West
by Deed) 50.04 feet to a northwest corner of the first tract described above and
the point and place of beginning of this tract.

This tract  contains  1.212 acres  along with 0.202  acres  lying  inside of the
right-of-way of Michigan Road for a total of 1.414 acres.

                                    EXHIBIT C


Land in the City of  Hillsdale,  County  of  Hillsdale  and  State of  Michigan,
described as follows:

PARCEL A:

A parcel  of land  being a part of the  Southwest  1/4 of the  Northeast  1/4 of
Section 26, Township 6 South, Range 3 West, City of Hillsdale, Hillsdale County,
Michigan,  including a part of Lot 157, Clover Hill Addition,  being part of the
West  1/2 of the  Northeast  1/4 of  Section  26,  Town 6  South,  Range 3 West,
according  to the  Plat  thereof  as  recorded  in  Liber 2 of  Plats,  Page 36,
Hillsdale County Records, described as:

Commencing at the center of said Section 26; thence East along the East-West 1/4
line of said Section 26, 337.00 feet;  thence North  00"34'10"  East, 33 feet to
the point of beginning;  thence  continuing North 00"34'10" East, along the East
line of  Superior  Street  (being  66 feet  wide),  847.30  feet;  thence  South
60"05'51"  East,  320.77 feet;  thence South 00"34'10 West,  37.85 feet;  thence
South 60"05'51"  East,  22.93 feet;  thence North  89"09'09" East,  280.00 feet;
thence  South  00"16'10"  West,  310.63  feet;  thence  along the arc of a curve
concave  Southerly  (Curve  Data:  Delta = 05"47'26",  Radius = 3786.83',  Arc =
382.72',  Chord = 382.56', Tan = 191.52',  Chord Bearing = South 76"15'14" East)
382.72  feet to the West line of Wolcott  Street  (being 66 feet  wide);  thence
South 76"15'16" West, along the West side of Wolcott Street,  67.04 feet; thence
along the arc of a curve  concave  Southerly  (Curve  Data:  Delta =  06"59'22",
Radius = 3852.83',  Arc = 470.01', Chord = 469.72', Tan = 233.23', Chord Bearing
= North 75"49'53" West),  470.01 feet;  thence South 00"16'10" West, 288.58 feet
to the North line of Bacon  Street  (being 66 feet wide);  thence West along the
North line of Bacon Street,  215.58 feet;  thence North 00"34'10"  East,  178.25
feet;  thence West 144.92 feet;  thence South 00"34'10" West, 178.25 feet to the
North line of Bacon  Street;  thence West along the North line of Bacon  Street,
138.08 feet to the point of beginning.

PARCEL B:

A parcel  of land  being a part of the  Southwest  1/4 of the  Northeast  1/4 of
Section 26, Township 6 South, Range 3 West, City of Hillsdale, Hillsdale County,
Michigan,  including a part of Lot 157, Clover Hill Addition,  being part of the
West  1/2 of the  Northeast  1/4 of  Section  26,  Town 6  South,  Range 3 West,
according  to the  Plat  thereof  as  recorded  in  Liber 2 of  Plats,  Page 36,
Hillsdale County Records, described as:

Commencing at the center of said Section 26; thence East along the East-West 1/4
line of said Section 26, 271.00 feet;  thence North  00"34'10"  East,  along the
West line of Superior Street (being 66 feet wide), 631.43 feet to the North line
of the New York Central Railroad right of way (being 100 feet wide) the point of
beginning;  thence North 66"57'11"  West,  along the North line of said New York
Central Railroad,  293.27 feet; thence North 00"34'10" East, 153.00 feet; thence
North  89"09'09"  East,  271.07 feet to the West line of said  Superior  Street;
thence South 00"34'10" West, along the West line of said Superior Street, 271.82
feet to the point of beginning.

PARCEL C:

CLOVERHILL ADDITION - FIRST WARD:  Lots 57, 58, 59, 60, 61, 62, 63 and 64, part
of Hayward prop. on Marion Street according to the plat thereof.

                                    EXHIBIT D

A part of the Southwest  Quarter and a part of the Northwest  Quarter of Section
10, Township 23 North, Range 10 East; also a part of the Southeast Quarter and a
part of the Northeast Quarter of Section 9, Township 23 North,  Range 10 East in
Licking Township, Blackford County, Indiana, described as follows:

Beginning at a point on the South line of the  Northwest  Quarter of Section 10,
Township 23 North,  Range 10 East,  said point being North 89 degrees 50 minutes
07 seconds East 40.00 feet (assumed  bearing) from the Southwest  corner of said
Quarter  Section;  thence  North 00 degrees  00  minutes  00 seconds  50.00 feet
parallel with the West line of said Quarter Section;  thence North 89 degrees 50
minutes 07  seconds  East  595.00  feet,  thence  North 00 degrees 00 minutes 00
seconds  945.57  feet to the South  line of  McDonald  Street;  thence  North 89
degrees 56 minutes 11 seconds  West  595.00  feet to a point 40 feet East of the
West line of said Quarter Section; thence South 00 degrees 00 minutes 00 seconds
248.35  feet to a point on the  Southerly  right-of-way  line of Maynard  Street
extended  East;  thence  North 90 degrees 00 minutes 00 seconds West 530.50 feet
along said  right-of-way  line into the Northeast Quarter of Section 9, Township
23 North,  Range 10 East to the center line of the railroad switch to the Bathey
Manufacturing Company; thence South 00 degrees 02 minutes 06 seconds West 585.77
feet along said center  line to the point of  beginning  of a curve,  said point
being North 89 degrees 57 minutes 54 seconds West 649.74 feet from the radius of
said curve; thence Southeasterly 460.26 feet along said curve to a point that is
South 49 degrees 26 minutes 54 seconds  West 649.74 feet from the radius of said
curve,  said point being where said curve intersects the Northerly  right-of-way
line of a railroad  (formerly the Pittsburg,  Cincinnati & St. Louis  Railroad);
thence  South 64  degrees 43 minutes  51  seconds  East  426.87  feet along said
Northerly line to a point,  said point being in the Southwest Quarter of Section
10,  Township 23 North,  Range 10 East and being 40 feet  Easterly from the West
line of said Quarter Section; thence North 01 degrees 28 minutes 00 seconds West
441.05 feet to the point of beginning.

                                    EXHIBIT E

                                Legal Description

PARCEL A:

Situated in the City of Lancaster,  County of Fairfield,  State of Ohio and more
particularly described as follows:

         Being a part of the east half of Section 4, township 14 (Berne),  range
18,  bounded and beginning at an iron pipe which is first north with the section
line,  being also the  centerline  of Quarry  Road,  1275.32  feet (by  previous
description),  thence  west  1712.40  feet,  from the  southeast  corner of said
section 4; thence  continuing west 874.40 feet to an iron pipe:  thence with the
south  right-of-way line of the Penn-Central  Railroad north  0(degree)-31' west
852.00  feet to an iron pipe;  thence  with the south  right-of-way  line of the
Penn-Central  Railroad  north  78(degree)  24' east 884.60 feet to an iron pipe;
thence south 0(degree)-53' east 1029.58 feet to the place of beginning.

PARCEL NUMBER 053-58033-00

PARCEL B:

Situated  in the City of  Lancaster,  Ohio,  and more  particularly  bounded and
described as follows:

         Being a part of the east half of  Section  4,  Township  14,  Range 18,
Berne  Township,  Fairfield  County,  Ohio.  Beginning,  for  reference  at  the
southeast corner of Section 4, T. 14, R 18 Berne Township;  Thence with the east
line of said section (by previous  description) North a distance of 1275.30 feet
to a  railroad  spike;  Thence  leaving  the east  line of said  section  West a
distance  of 1562.40  feet to a 5/8" iron pin said iron pin being the  principal
place of  beginning  of the tract  herein  described;  Thence West a distance of
150.00 feet to an iron pipe found on the southeast corner of an 18.82 acre tract
from which an iron pipe found on the half section line at the  southwest  corner
of said 18.82 acre tract bears West a distance of 874.40  feet;  Thence with the
east line of said 18.82 acre tract, North 0" 53' West a distance of 1029.58 feet
to an iron pipe  found at the  northeast  corner of said 18.82 acre tract on the
south  right of way line of the  Penn-Central  Railroad;  Thence  with the south
right of way line of said  railroad,  North  78(degree)  24' East a distance  of
152.64 feet to a point;  Thence leaving said right of way line,  South 0(degree)
53'  East,  passing  through a 5/8"  iron pin set at 30.70  feet,  going a total
distance of 1060.28 feet to the principal place of beginning.

PARCEL NUMBER 053-50030-20

                                    EXHIBIT F


The following  real estate in the Southeast  Quarter of Section 20,  Township 23
North,  Range 14 East, Second Principal  Meridian,  Wayne Township,  Jay County,
Indiana,  including Lots Numbered 138 thru 163 inclusive located in the Original
plat of South Portland, now City of Portland, Indiana.

ALSO,  including  the G.R.  and I.  Railroad  ground and the acreage West of the
railroad right of way as described and including proposed Third Street extension
dedicated to the City of Portland, Indiana. ALSO, vacated alleys and streets.

Commencing at an iron axle found at the  Northwest  corner of Lot No. 157 of the
Town of South Portland,  Indiana,  where it intersects the East line of the G.R.
and I.  Railroad and the South line of the L.E. and W. railroad for the point of
beginning;  thence South 32 degrees 17 minutes 50 seconds East (assumed bearing)
along the South  right of way line of the L.E.  and W.  railroad a  distance  of
230.82  feet to an iron pin on the West  line of  Bridge  Street a  distance  of
1317.61 feet to the Southwest  corner of Lot No. 138; thence South 89 degrees 35
minutes 10 seconds West along the South line of Lot No. 138 a distance of 148.00
feet to an iron pin at the Southeast  corner of Lot No. 138 a distance of 148.00
feet to an iron pin at the  Southeast  corner of Lot No.  163;  thence  South 89
degrees 35  minutes 10 seconds  West along the North line of an alley a distance
of 123.73 feet to the Southwest  corner of Lot No. 162,  being the East right of
way line of the G.R.  and I.  Railroad;  thence  South 05  degrees 32 minutes 10
seconds  West  along the East  right of way line of the G.R.  and I.  Railroad a
distance  of  181.30  feet to an iron  pin on the  South  line of the  Southeast
Quarter of Section 20;  thence North 89 degrees 45 minutes 54 seconds West along
the South line of the Southeast  Quarter of Section 20 a distance of 140.30 feet
to an iron pin; thence North 05 degrees 32 minutes 08 seconds East a distance of
280.00 feet to an iron pin;  thence  North 89 degrees 45 minutes 54 seconds West
parallel to the South line of the Southeast  Quarter of Section 20 a distance of
135.00 feet to an iron pin; thence North 05 degrees 30 minutes 09 seconds East a
distance  of  1011.93  feet to an iron pin on the South  line of  vacated  Union
Street;  thence South 89 degrees 48 minutes 52 seconds East along the South line
of vacated  Union Street where it  intersects  the West right of way line of the
G.R. and I.  Railroad a distance of 175.60 feet to an iron pin;  thence North 05
degrees 32 minutes 08 seconds East along the West line of said Railroad right of
way a  distance  of 667.21  feet to an iron pin;  North 15 degrees 54 minutes 54
seconds  West along the West right of way line of said  railroad a 54 minutes 54
seconds  West  along the West right of way line of said  railroad a distance  of
61.00 feet to an iron pin;  thence  North 50 degrees 08 minutes 11 seconds  East
along the West right of way line of said  railroad  a distance  61.00 feet to an
iron pin;  thence  North 05 degrees  32  minutes 08 seconds  East along the West
right of way line of said  railroad  a distance  of 108.20  feet to an iron pin;
thence  South 77 degrees 57 minutes 45 seconds East a distance of 100.52 feet to
an iron pin on the East  right of way  line of said  railroad;  thence  South 05
degrees  32  minutes  10  seconds  West along the East right of way line of said
railroad a distance of 305.27 feet to the place of beginning.

TOGETHER WITH, those portions of vacated alleys and streets  appurtenant to said
real estate as vacated by Ordinance of Vacation 1989-8, recorded March 30, 1990,
in Deed Record 77, Page 762.

                                    EXHIBIT G

                             TO INDEMNITY AGREEMENT


                                   [Reserved]


                                                                   EXHIBIT 10.77

                               SECOND AMENDMENT TO
                              AMENDED AND RESTATED
                                CREDIT AGREEMENT
                                AND AMENDMENT TO
                                 REVOLVING NOTE


         BAILEY CORPORATION ("Bailey"), a Delaware corporation, its wholly-owned
subsidiary BAILEY  MANUFACTURING  CORPORATION  ("BMC"), a Delaware  corporation,
each with a principal  place of business at 700  Lafayette  Road,  P.O. Box 307,
Seabrook, New Hampshire 03874, its wholly-owned subsidiary BAILEY TRANSPORTATION
PRODUCTS,  INC.  ("BTP"),  a Delaware  corporation,  with its principal place of
business at 333 Gore Road,  Conneaut,  Ohio 44030, and BAYBANK,  a Massachusetts
trust company,  with its principal place of business at 7 New England  Executive
Park,  Burlington,  Massachusetts  01803,  (the "Bank")  hereby agree to further
amend that certain  Amended and Restated  Credit  Agreement dated as of July 29,
1994 among  Bailey,  BMC,  BTP and the Bank , as  previously  amended by a First
Amendment dated as of September 20, 1994, (the "Credit  Agreement") and to amend
the  Amended and  Restated  Revolving  Note dated July 29, 1994 (the  "Revolving
Note") so as to increase  the amount which may be borrowed  under the  Revolving
Credit of the Credit Agreement to $14,000,000.00 to make  corresponding  changes
in the Revolving Note.

         Bailey BMC, BTP and the Bank agree as follows:

Amendments to Credit Agreement

         A. The second paragraph of the Credit Agreement  entitled  "Background"
is hereby  amended by  deleting  the  figure  "$12,500,000"  in the fourth  line
thereof and substituting the figure "$14,000,000" therefor.

         B. Section 1.4 of the Credit  Agreement  is hereby  amended by deleting
the figure  "$12,500,000" in the fourth line thereof and substituting the figure
"$14,000,000" therefor.

         C. Section 1.5 of the Credit  Agreement  is hereby  amended by deleting
the  figure  "$12,500,000"  in line four  thereof  and  substituting  the figure
"$14,000,000" therefor.

Amendment to Revolving Note

         D. The  Revolving  Note is hereby  amended (i) by  deleting  the figure
"$12,500,000"  in the  upper  left  hand  corner  and  substituting  the  figure
"$14,000,000" therefor and (ii) by deleting the first paragraph and substituting
the following therefor:

                           For  value  received  the  undersigned,  jointly  and
                  severally,  hereby promise to pay to the order of BAYBANK (the
                  "Bank"),  ON DEMAND,  the principal sum of $14,000,000  or, if
                  less, the aggregate  unpaid  principal  amount of all advances
                  made by the Bank  under the  "Revolving  Credit" as defined in
                  the Amended and Restated  Credit  Agreement  referred to below
                  and  outstanding  at the time of such  demand,  together  with
                  interest  thereon  or on such  portion  thereof as may be from
                  time to time  outstanding  at such  rate and  payable  at such
                  times and in such manner as are  provided in the said  Amended
                  and Restated Credit Agreement. As provided in the said Amended
                  and Restated Credit  Agreement,  the aggregate amount borrowed
                  under the "Revolving Credit" shall not exceed $14,000,000.

         E. The Bank agrees to mark the original of the Revolving  Note to refer
to this  Amendment and to affix a copy of this  Amendment to the original of the
Revolving Note.

         IN WITNESS  WHEREOF,  the  parties  have caused  this  amendment  to be
executed by their duly authorized  representatives to take effect as of April 6,
1995.

BAYBANK                                               BAILEY CORPORATION
                                                                               
                                                                               
                                                                               
By: /s/ James F. Carr, Vice President                 By: /s/ Leonard J. Heilman
                                                                               
                                                      BAILEY MANUFACTURING
                                                      CORPORATION
                                                                               
                                                                               
                                                                               
                                                      By: /s/ Leonard J. Heilman
                                                                               
                                                                               
                                                      BAILEY TRANSPORTATION
                                                      PRODUCTS, INC.
                                                                               
                                                                               
                                                                               
                                                      By: /s/ Leonard J. Heilman
                                                         

                                                                   EXHIBIT 10.78

                               THIRD AMENDMENT TO
                              AMENDED AND RESTATED
                                CREDIT AGREEMENT
                             AND SECOND AMENDMENT TO
                                 REVOLVING NOTE


         BAILEY CORPORATION ("Bailey"), a Delaware corporation, its wholly-owned
subsidiary BAILEY  MANUFACTURING  CORPORATION  ("BMC"), a Delaware  corporation,
each with a principal  place of business at 700  Lafayette  Road,  P.O. Box 307,
Seabrook, New Hampshire 03874, its wholly-owned subsidiary BAILEY TRANSPORTATION
PRODUCTS,  INC.  ("BTP"),  a Delaware  corporation,  with its principal place of
business at 333 Gore Road,  Conneaut,  Ohio 44030, and BAYBANK,  a Massachusetts
trust company,  with its principal place of business at 7 New England  Executive
Park,  Burlington,  Massachusetts  01803,  (the "Bank")  hereby agree to further
amend that certain  Amended and Restated  Credit  Agreement dated as of July 29,
1994 among  Bailey,  BMC,  BTP and the Bank,  as  previously  amended by a First
Amendment  dated as of  September  20, 1994 and a Second  Amendment  dated as of
April 6, 1995 (the  "Credit  Agreement")  and to amend the Amended and  Restated
Revolving  Note dated July 29,  1994 as  amended  April 6, 1995 (the  "Revolving
Note") so as to increase  the amount which may be borrowed  under the  Revolving
Credit of the Credit Agreement to $24,000,000.00,  to make corresponding changes
in the Revolving Note and to make certain other modifications.  Terms defined in
the  Credit  Agreement  shall  have the same  meaning  herein  as in the  Credit
Agreement.

         Bailey, BMC, BTP and the Bank agree as follows:

Amendments to Credit Agreement

         A. The second paragraph of the Credit Agreement  entitled  "Background"
is hereby  amended by  deleting  the  figure  "$14,000,000"  in the fourth  line
thereof and substituting the figure "$24,000,000" therefor.

         B. Section 1.4 of the Credit  Agreement  is hereby  amended by deleting
the figure  "$14,000,000" in the fourth line thereof and substituting the figure
"$24,000,000" therefor.

         C. Section 1.5 of the Credit  Agreement  is hereby  amended by deleting
the  figure  "$14,000,000"  in line four  thereof  and  substituting  the figure
"$24,000,000" therefor.

         D. Section 1.11 of the Credit  Agreement is hereby  amended by deleting
the figure  "$5,000,000" in the fourth line thereof and the figure  "$1,000,000"
in the fifth line thereof and substituting  therefor the figures  $6,000,000 and
$2,000,000, respectively.

         E.  Section  6.13 of the Credit  Agreement  is hereby  deleted  and the
following substituted therefor:

                           6.13 Fixed Asset Expenditures. The Borrower shall not
                  make any expenditures for fixed assets,  the principal portion
                  of payments on leases  which are  classified  as  "capitalized
                  leases"  under  generally  accepted   accounting   principles,
                  conditional sales agreements or similar agreements relating to
                  the  acquisition  or use of  personal  property  or  leasehold
                  improvements  exceeding  $6,000,000  in the  aggregate for the
                  fiscal year ending July 1994, $18,000,000 in the aggregate for
                  the  fiscal  year  ending  July 1995 and  $10,000,000  for any
                  fiscal year thereafter;  provided,  however, that Borrower may
                  expend  (excluding the assumption of liabilities)  $27,000,000
                  pursuant to the Premix Acquisition.

         F.  Section  6.16 of the Credit  Agreement  is hereby  deleted  and the
following substituted therefor:

                           6.16 Ratio of Cash Flow to Current Maturities of Long
                  Term Debt. Bailey shall not permit the ratio of (i) the sum of
                  (A) its  consolidated  net  income  and (B) the  amount of its
                  consolidated  depreciation  expense and  amortization for each
                  fiscal year to (ii) all  expenditures  for fixed  assets which
                  have not been acquired through capitalized leases, conditional
                  sales  agreements  or long  term  debt  plus  all  amounts  of
                  principal  with  respect to long-term  indebtedness  including
                  capitalized  lease  obligations  of the  Borrowers  which will
                  become due during the same fiscal year, to be less than 0.5 to
                  1 for the  fiscal  year  ending  July  1994;  0.7 to 1 for the
                  fiscal  year  ending  July 1995;  1.0 to 1 for the fiscal year
                  ending July 1996 and 1.1 to 1 for each fiscal year  thereafter
                  (calculated annually as at the end of each fiscal year).

Amendment to Revolving Note

         G. The  Revolving  Note is hereby  amended (i) by  deleting  the figure
"$14,000,000"  in the  upper  left  hand  corner  and  substituting  the  figure
"$24,000,000" therefor and (ii) by deleting the first paragraph and substituting
the following therefor:

                           For  value  received  the  undersigned,  jointly  and
                  severally,  hereby promise to pay to the order of BAYBANK (the
                  "Bank"),  ON DEMAND,  the principal sum of $24,000,000  or, if
                  less, the aggregate  unpaid  principal  amount of all advances
                  made by the Bank  under the  "Revolving  Credit" as defined in
                  the Amended and Restated  Credit  Agreement  referred to below
                  and  outstanding  at the time of such  demand,  together  with
                  interest  thereon  or on such  portion  thereof as may be from
                  time to time  outstanding  at such  rate and  payable  at such
                  times and in such manner as are  provided in the said  Amended
                  and Restated Credit Agreement. As provided in the said Amended
                  and Restated Credit  Agreement,  the aggregate amount borrowed
                  under the "Revolving Credit" shall not exceed $24,000,000.

         H. The Bank agrees to mark the original of the Revolving  Note to refer
to this  Amendment and to affix a copy of this  Amendment to the original of the
Revolving Note.

Security Agreements

         Bailey,  BMC and BTP  confirm  that the  obligations  under the  Credit
Agreement  and the  Notes,  as  herein  amended,  are  secured  by the  Security
Documents  including a security  interest in all personal property of Bailey and
BMC pursuant to Amended and Restated  Security  Agreements  dated as of July 29,
1994 and a  security  interest  in  inventory,  accounts  and  other  intangible
personal  property of BTP pursuant to a Security  Agreement dated as of July 29,
1994.

Effectiveness of Amendment

         This  Amendment  shall not become  effective  until the Bank shall have
received:

         (i) a  certificate  of the  Secretary  or  Assistant  Secretary of each
Borrower as to the action taken to authorize this Amendment and the transactions
contemplated hereby;

         (ii) an opinion,  satisfactory in scope, form and substance to the Bank
and its counsel as to the due  authorization,  execution  and delivery and legal
and  binding  effect of this  Amendment  and the  absence of  conflict  with any
mortgage, indenture or other material agreement known to such counsel.

         This Amendment shall remain in full force in effect until June 30, 1995
but shall terminate and be of no further force and effect  thereafter unless the
Borrower shall have furnished to the Bank amendments to the mortgages previously
granted the Bank by Bailey in property located in Ohio and Indiana and by BMC on
real  property  located in New  Hampshire,  Michigan  and Indiana to reflect the
increase in the secured  obligations  pursuant to this Amendment and furnish the
Bank  appropriate  endorsements  to the  mortgagee's  title  insurance  policies
previously furnished.

         This Amendment may be executed in several  counterparts,  each of which
shall be an original, and with the same effect as if signatures thereto were all
upon the same instrument.

         IN WITNESS  WHEREOF,  the  parties  have caused  this  Amendment  to be
executed by their duly authorized representatives as of May __, 1995.

BAYBANK                                     BAILEY CORPORATION
                                                                  
                                                                  
                                                                  
By: /s/ James F. Carr                       By: /s/ Leonard J. Heilman
    Vice President                              Executive Vice President
                                                                  
                                            BAILEY MANUFACTURING
                                            CORPORATION
                                                                  
                                                                  
                                                                  
                                            By: /s/ Leonard J. Heilman
                                                Executive Vice President
                                                                  
                                            BAILEY TRANSPORTATION
                                            PRODUCTS, INC. 
                                                                  
                                                                  
                                                                  
                                            By: /s/ Leonard J. Heilman
                                                Senior Vice President


                                                                   EXHIBIT 10.79

                               FOURTH AMENDMENT TO
                              AMENDED AND RESTATED
                                CREDIT AGREEMENT,
                        THIRD AMENDMENT TO REVOLVING NOTE
                                       AND
                         MODIFICATION OF THIRD AMENDMENT
                    TO AMENDED AND RESTATED CREDIT AGREEMENT

         BAILEY CORPORATION ("Bailey"), a Delaware corporation, its wholly-owned
subsidiary BAILEY  MANUFACTURING  CORPORATION  ("BMC"), a Delaware  corporation,
each with a principal  place of business at 700  Lafayette  Road,  P.O. Box 307,
Seabrook, New Hampshire 03874, its wholly-owned subsidiary BAILEY TRANSPORTATION
PRODUCTS,  INC.  ("BTP"),  a Delaware  corporation,  with its principal place of
business at 333 Gore Road,  Conneaut,  Ohio 44030, and BAYBANK,  a Massachusetts
trust company,  with its principal place of business at 7 New England  Executive
Park,  Burlington,  Massachusetts  01803,  (the "Bank")  hereby agree to further
amend that certain  Amended and Restated  Credit  Agreement dated as of July 29,
1994 among  Bailey,  BMC,  BTP and the Bank,  as  previously  amended by a First
Amendment  dated as of September 20, 1994, a Second  Amendment dated as of April
6, 1995 and a Third Amendment dated as of May 12, 1995 (the "Credit  Agreement")
and to amend the  Amended  and  Restated  Revolving  Note dated July 29, 1994 as
amended April 6, 1995 and May 12, 1995 (the "Revolving Note") so as to permit up
to  $4,000,000  of the  revolving  demand  borrowings  to be  placed  on a fixed
maturity  basis.  Terms  defined  in the  Credit  Agreement  shall have the same
meaning herein as in the Credit Agreement.

         Bailey, BMC, BTP and the Bank agree as follows:

Amendments to Credit Agreement

         A. The second paragraph of the Credit Agreement  entitled  "Background"
is deleted and the following is substituted therefor:

                                                    BACKGROUND

                  The Borrowers  have amended and restated the Credit  Agreement
         and confirmed with the Bank a credit  facility under which Bailey,  BMC
         and BTP may make  borrowings up to $24,000,000  on a revolving,  demand
         basis (subject to the Borrowers'  election to place up to $4,000,000 on
         a fixed maturity basis) and a credit facility under which the Borrowers
         have made borrowings in the original  principal amount of $8,000,000 on
         a term basis.  Bailey has heretofore  entered into an Purchase and Sale
         Agreement dated as of July 31, 1994 (the "Purchase and Sale Agreement")
         with Premix/EMS,  Inc. ("Premix") for the acquisition of the assets and
         business of Premix (the "Premix  Acquisition").  The  Borrowers are all
         engaged  in  manufacturing  and  related  services  primarily  for  the
         automotive  industry and their  respective  businesses  are  integrally
         related  in such a way that  increased  access  to  credit  for any one
         Borrower  will  result in direct  and  indirect  benefits  to the other
         Borrowers.  All Borrowings will be on a joint and several basis and are
         to be secured by real and  personal  property of Bailey and BMC and the
         personal  property  of  BTP,  excluding  all  of  BTP's  machinery  and
         equipment.  The Bank is willing to amend the  Agreement and extend such
         credit to the Borrowers under the terms and conditions  hereinafter set
         forth and is  willing to so  consent  and amend the  Credit  Agreement,
         subject to the conditions set forth herein.

         B. Sections 1.1 and 1.2 of the Credit  Agreement are hereby deleted and
the following substituted therefor:

                  1.1 The Term Credit.  At the time of the initial closing under
         the Credit Agreement Bailey and BMC borrowed,  subject to the terms and
         conditions  hereof, and the Bank made an advance of funds to Bailey and
         BMC in the amount of  $5,280,000,  now repaid with proceeds of the 1994
         term  facility.  Under this Amended and Restated  Credit  Agreement the
         Borrower may borrow,  subject to the terms and conditions  hereof,  and
         the Bank will make an advance of funds to the Borrower in the amount of
         $8,000,000 under the 1994 term facility.

                  1.2 The Term Notes. The original advance under the Term Credit
         is evidenced by a promissory  note dated  December 30, 1988 in the form
         of Exhibit A-1 attached hereto (the "1988 Term Note") of Bailey and BMC
         payable to the Bank in the  principal  amount of  $5,280,000.  The 1988
         Term Note bears  interest,  payable  monthly,  at a rate  designated in
         Section 1.7. The amount borrowed by Bailey under the 1994 term facility
         is evidenced  by a promissory  note in the form of Exhibit A-2 attached
         hereto  (the "1994 Term  Note"),  payable to the Bank in the  principal
         amount of  $8,000,000  dated as of July 29, 1994 and  delivered  at the
         closing  under the 1994 Term Note (the "1994 Term Loan  Closing").  The
         1994 Term Note shall bear  interest  as provided  in Section  1.7.  The
         principal   of  the  1994  Term  Note  is  payable  in  equal   monthly
         installments  of  $66,667  commencing  October  1,  1994  with a  final
         installment  in the amount of the then  remaining  balance of principal
         and interest on September 1, 1999.  Payments of interest and  principal
         on the 1994 Term Note (sometimes  hereinafter  referred to as the "Term
         Note") shall be due on the first day of each month.

         C. Sections  1.4-1.9 of the Credit Agreement are hereby deleted and the
following substituted therefor:

                  1.4 The Revolving Credit.  Subject to the terms and conditions
         hereof but  subject  at all times to the  discretion  of the Bank,  the
         Borrowers may borrow,  repay and reborrow funds from the Bank under the
         revolving credit (the "Revolving Credit") in an aggregate amount not to
         exceed (a) the Borrowing Base, as defined below or (b) $24,000,000 (the
         "Revolving  Credit  Availability").  All  Loans by the Bank  under  the
         Revolving  Credit  are  subject to the  discretion  of the Bank and are
         payable ON  DEMAND;  provided,  however,  that at the  election  of the
         Borrowers  $4,000,000 may be placed on a fixed maturity basis,  payable
         August 1, 1998 (the "Fixed Maturity Carve Out Loan").  The availability
         of  borrowings  under the  Revolving  Credit shall be subject to annual
         review by the Bank and shall not be extended  beyond December 31 in any
         year unless the Bank in its  discretion,  based upon  circumstances  at
         that time,  elects to extend the Revolving Credit for a further period.
         Without  intending to limit the  discretion of the Bank in  determining
         whether or not to extend the Revolving  Credit,  it is understood  that
         any extension shall include the establishment of mutually  satisfactory
         financial  covenants for such  extension  period,  based upon financial
         projections  furnished by the Borrowers  pursuant to Section 5.1(g). If
         the Bank  elects  not to extend  the  Revolving  Credit and no Event of
         Default (as hereinafter defined) shall have occurred and be continuing,
         the Bank will  provide  the  Borrowers  with a written  notice at least
         ninety (90) days prior to terminating the Revolving Credit.

                  1.5      The Revolving Note.

                  (a) Advances  under the  Revolving  Credit are evidenced in an
         amended and restated,  demand  promissory  note of the Borrowers in the
         form of Exhibit B attached hereto (the "Revolving Note") payable to the
         order of the Bank in the principal  amount of $24,000,000  or, if less,
         the aggregate  amount of all unpaid advances under the Revolving Credit
         minus the Fixed  Maturity Carve Out Loan. The Revolving Note shall bear
         interest,  payable  monthly  on the first  day of each  month at a rate
         designated in Section 1.7.

                  (b) The  Borrowers'  election of the Fixed  Maturity Carve Out
         Loan  shall be  evidenced  by the  execution  and  delivery  of a fixed
         maturity  promissory  note of Borrowers in the form of Exhibit B-2 (the
         "Fixed  Maturity  Carve Out Note")  payable to the order of the Bank in
         the  principal  amount of $4,000,000 to be due and payable on August 1,
         1998.  Provided  that no event of default has  occurred,  no  principal
         payments  are  required on the Fixed  Maturity  Carve Out Note prior to
         maturity.  The Fixed  Maturity  Carve  Out Note  shall  bear  interest,
         payable  monthly on the first day of each month at a rate designated in
         Section 1.7.

                  1.6 Prepayments on the Revolving Credit. Subject to compliance
         with  Section  1.10,   amounts  borrowed  under  the  Revolving  Credit
         (including  amounts  under  the Fixed  Maturity  Carve Out Loan) may be
         prepaid,  in whole or in part, at any time and,  prior to demand or the
         occurrence  of an event of  default  and  subject  at all  times to the
         discretion of the Bank, may be reborrowed. Payments with respect to the
         Revolving Credit by check or draft on accounts  assigned as security to
         the Bank will be  credited  as payment  against  the  Revolving  Credit
         receipt of such payment by the Bank.

                  1.7  Interest  on the  Term  Note  and the  Revolving  Credit;
         Pricing  Options.  The  Borrower  shall  pay  interest  on  the  unpaid
         principal  amount of each Note at the  following  rates per  annum,  as
         selected by the Borrowers, as provided below:

                           (a)      Interest on the 1988 Term Note.

                                    Amounts outstanding under the 1988 Term Note
                  shall bear  interest at the annual rate of interest  announced
                  by the Bank from time to time as its "prime  rate" (the "Prime
                  Rate") plus 0.5%, interest payable monthly in arrears.

                           (b)      Interest on the 1994 Term Note.

                                    (1) Prime Rate  Advance.  Loans or  advances
                  based on the Bank's Prime Rate ("Prime Rate Advances"),  shall
                  bear  interest at the Prime Rate plus 0.5% payable  monthly in
                  arrears.
                                    (2) Eurodollar  Advances.  Loans or advances
                  based on the  London  interbank  offered  rate (or  "LIBOR" as
                  defined  below;  each  such  loan  referred  to  herein  as  a
                  "Eurodollar  Advance"),  at the  Eurodollar  Rate plus  2.50%,
                  payable at the end of each Interest  Period except in the case
                  of an Interest  Period of more than three months in which case
                  interest  shall  be  payable  on the 90th  day  following  the
                  Advance.  The "Eurodollar  Rate" shall mean the rate per annum
                  equal to the  quotient  of (a) LIBOR  divided  by (b) a number
                  equal to 1.0 minus the rate  (expressed  as a decimal)  of the
                  reserve  requirements  current on the day that is two  Banking
                  Days prior to the beginning of the applicable  Interest Period
                  (including without limitation,  basic, supplemental,  marginal
                  and emergency  reissues)  under any regulation  promulgated by
                  the Board of Governors of the Federal  Reserve  System (or any
                  other  governmental  authority  having  jurisdiction  over the
                  Bank) as in effect  from  time to time  dealing  with  reserve
                  requirements prescribed for eurocurrency funding including any
                  reserve    requirements    with   respect   to   "eurocurrency
                  liabilities"  under  Regulation D of the Board of Directors of
                  the Federal Reserve  System.  "Banking Day" shall mean any day
                  on which  commercial  banks are not  authorized or required to
                  close in Boston and, if such day relates to a borrowing  of, a
                  payment or prepayment of principal or interest on a Eurodollar
                  Advance or a notice by the  Borrower  with respect to any such
                  borrowing,  payment,  prepayment, a day which is also a day on
                  which  dealings  in Dollar  deposits  are  carried  out in the
                  London  interbank  market.  "Interest  Period" shall mean such
                  period commencing on the date such Eurodollar  Advance is made
                  and ending, in the case of Eurodollar  Advances under the Term
                  Note, on the third or sixth monthly  anniversary  of such date
                  and in the case of  Eurodollar  Advances  under the  Revolving
                  Credit on the first,  second or third monthly  anniversary  of
                  such date, as selected by the Borrower. "LIBOR" shall mean for
                  a  subject   Interest  Period,   the  rate  of  interest,   at
                  approximately 11:00 a.m.  Burlington,  Massachusetts time, two
                  Banking Days prior to the first day of such  Interest  Period,
                  as being the rate at which  deposits in Dollars are offered to
                  the Bank by first-class  banks on the London  interbank market
                  for deposits for such Interest Period in amounts comparable to
                  the  then   aggregate   principal   amount  of  the  requested
                  Eurodollar Advance.

                           (c)      Interest on the Revolving Credit (including
                                    Fixed Maturity Carve Out Loan).

                                    (1) Prime Rate Advances. Prime Rate Advances
                  under the  Revolving  Credit shall bear  interest at the Prime
                  Rate.

                                    (2) Eurodollar Advances. Eurodollar advances
                  shall bear interest at the Eurodollar  Rate plus 2.00% payable
                  at the end of each Interest Period, which shall be one, two or
                  three months as selected by the Borrower.

                  1.8 Requests for  Advances;  Selection of  Applicable  Pricing
         Option and Interest  Period.  Requests for loans or advances  under the
         Revolving  Credit or the  election of a new  interest  rate mode or the
         continuation  of a  Eurodollar  Advance  under  the  Term  Note  or the
         Revolving  Credit  may be  made on any  Banking  Day in  writing  or by
         telephone  and confirmed in writing.  Each request  shall  constitute a
         confirmation by the Borrowers that all  representations  and warranties
         contained  in Section III remain true and correct as though made at the
         time  of  the   proposed   borrowing   (except  to  the   extent   such
         representation  and warranty  related  specifically to an earlier date)
         and the Bank,  may at its option,  require a certificate to such effect
         signed by the chief financial officer of Bailey. The Borrowers agree to
         indemnify  and hold the Bank  harmless for any action,  loss or expense
         taken or incurred  by the Bank in good faith in reliance  upon any loan
         or advance  request.  Each loan or advance  request  shall  specify the
         amount of the loan or advance,  the date the loan or advance request is
         to be made,  the  pricing  option - whether a Prime  Rate  Advance or a
         Eurodollar Advance. In the event the Borrowers fail to choose a pricing
         option with respect to a loan or advance request or with respect to the
         continuation  or  conversion of a Eurodollar  Advance at maturity,  the
         Borrowers  shall be deemed to have chosen the Prime Rate.  All requests
         for loans or advances may be made by Bailey as agent for the Borrowers.

                           (a) Prime  Rate  Advances.  Requests  for Prime  Rate
                  Advances  may be  made on any  Banking  Day in  writing  or by
                  telephone  by a  representative  of the  Borrowers.  If such a
                  request  is  received  by the  Bank  prior to 2:00  P.M.  on a
                  Banking Day, the advance shall be made on such Banking Day and
                  otherwise on the next  Banking  Day.  All  advances  under the
                  Revolving  Credit  shall be made by  crediting  the account of
                  Bailey,  BMC or BTP, as designated in the request for advance,
                  at the  Bank or  another  bank in the  BayBank  system.  If an
                  account is not  designated  in the  request for  advance,  the
                  proceeds  of the  advance  shall be credited to the account of
                  Bailey as agent for the Borrowers.

                           (b)   Eurodollar   Advances.   Each   request  for  a
                  Eurodollar  Advance  shall be  irrevocable  and  shall be made
                  before 2:00 P.M.  two Banking  Days prior (a) to the date such
                  Eurodollar Advance is to be made or (b) the end of an Interest
                  Period on an  outstanding  Eurodollar  Advance  which is to be
                  continued as a Eurodollar Advance.  The Borrower shall specify
                  in the loan  request the Interest  Period for the loan,  which
                  shall be one, two but not more than three months. In the event
                  the Borrowers  request a Eurodollar  Advance but fail to state
                  the duration of the Interest  Period,  the Borrowers  shall be
                  deemed to have  selected one month.  Each  Eurodollar  Advance
                  shall be at least equal to $1,000,000 and higher  multiples of
                  $500,000.

                  1.9 Conversion or Continuation of Interest  Election under the
         Term Note and the Revolving  Credit.  Eurodollar  Advances shall mature
         and  become  payable  in full on the  last day of the  Interest  Period
         relating to such  Eurodollar  Advance.  The Borrowers may, from time to
         time, elect to convert advances outstanding under the Term Note and the
         Revolving Credit from Prime Rate Advances to Eurodollar Advances and at
         the  maturity of a  Eurodollar  Advance may  continue  such  Eurodollar
         Advance or convert to Prime Rate Advances;  provided however that there
         may not be more than one  Eurodollar  Advance  outstanding  at any time
         under each of the Term Note and the Revolving Credit.

         D.  Section  1.12 of the Credit  Agreement  is hereby  deleted  and the
following substituted therefor:

                  1.12 Mandatory  Prepayment on the Revolving  Credit. If at any
         time the unpaid  principal  amount of the Revolving  Note and the Fixed
         Maturity Carve Out Notice exceeds the Revolving Credit  Availability or
         Borrowing Base, whichever is less, the Borrowers shall immediately make
         a payment on the Revolving Note in an amount equal to such excess,  and
         the Bank may, without prior notice to the Borrowers, charge accounts of
         such Borrowers with the Bank to effect such payment.

         E.  Section  1.16 of the Credit  Agreement  is hereby  deleted  and the
following is substituted therefor:

                  1.16  Use of  Proceeds.  Proceeds  of the 1994  Term  Note and
         borrowings under the Revolving Credit were used to finance a portion of
         the Premix  Acquisition,  to refinance  existing  debts and for working
         capital  and up to  $500,000  may be used by Bailey to  repurchase  its
         common stock which will be held as treasury stock.

         F.  Section  1.18 of the Credit  Agreement  is hereby  deleted  and the
following substituted therefor:

                  1.18     Yield Protection, Etc.

                           (a)  Additional  Costs.  If  any  present  or  future
         applicable  law  ("Applicable  Law"),  which  expression as used herein
         includes statutes, rules and regulations thereunder and interpretations
         thereof  by  any  competent  court  or by  any  governmental  or  other
         regulatory  body or official  charged  with the  administration  or the
         interpretation  thereof  and  requests,  directives,  instructions  and
         notices  at any  time or  from  time to  time  hereafter  made  upon or
         otherwise  issued  to the Bank by any  central  bank or  other  fiscal,
         monetary or other  authority  (whether or not having the force of law),
         including  without  limitation  any change  according  to a  prescribed
         schedule of increasing requirements,  whether or not known or in effect
         as of the  date  hereof,  shall  with  respect  to the Term  Note,  the
         Revolving Credit or undertakings of the Bank under this Agreement

                                    (i)  subject  the  Bank  to any  tax,  levy,
                  impost,  duty,  charge,  fee,  deduction or withholding of any
                  nature with respect to this Agreement or  undertakings  of the
                  Bank  hereunder  or the payment to the Bank of any amounts due
                  to it hereunder,

                                    (ii) materially change the basis of taxation
                  of payments to the Bank of the principal of or interest on any
                  amounts payable to the Bank hereunder,

                                    (iii)   impose   or   increase   or   render
                  applicable any special or  supplemental  deposit or reserve or
                  similar  requirements or assessment against assets held by, or
                  deposits in or for the account of, or any  liabilities  of, or
                  loans by the Bank in respect of the transactions  contemplated
                  herein,

                                    (iv) impose on the Bank any other  condition
                  or requirement  with respect to this Agreement,  the Revolving
                  Credit, the Term Note or loans or advances thereunder;

         and if the result of any of the foregoing is

                           (A) to  increase  the  cost to the  Bank  of  making,
                  funding  or  maintaining  all or  any  part  of the  Revolving
                  Credit, the Term Note or advances or loans,

                           (B) to reduce the amount of  principal,  interest  or
                  other amount payable to the Bank hereunder, or

                           (C) to  require  the Bank to make any  payment  or to
                  forego any interest or other sum payable hereunder, the amount
                  of  which  payment  or  foregone  interest  or  other  sum  is
                  calculated  by  reference  to the  gross  amount  of  any  sum
                  receivable  or deemed  received by the Bank from the Borrowers
                  hereunder,

         then, and in each such case not otherwise  provided for hereunder,  the
         Borrowers  will  upon  demand  promptly  following  the  Bank's  notice
         pertaining  to such  matters  accompanied  by  calculations  thereof in
         reasonable  detail,  pay to the Bank such additional amounts as will be
         sufficient  to  compensate  it for  such  additional  cost,  reduction,
         payment or foregone  interest or other sum; provided that the foregoing
         provisions  of  this  sentence  shall  not  apply  in the  case  of any
         additional cost,  reduction,  payment or foregone interest or other sum
         resulting  from any taxes  charged  upon or by reference to the overall
         net income, profits or gains of the Bank.

                           (b) Capital Adequacy.  If, after the date hereof, the
         Bank shall have  determined  that any Applicable Law regarding  capital
         requirements  for banks or bank  holding  companies  generally,  or any
         change therein or in the  interpretation or  administration  thereto by
         any governmental  authority,  central bank or comparable agency charged
         with the interpretation or administration thereof, or compliance by the
         Bank with any of the foregoing,  either imposes a requirement  upon the
         Bank to allocate  additional  capital resources or increases the Bank's
         requirement to allocate  capital  resources or its undertaking to make,
         or to its maintenance of, the Revolving Credit,  the Term Note or loans
         or advances thereunder,  which has or would have the effect of reducing
         the return on the Bank's  capital to a level  below that which it could
         have achieved  (taking into  consideration  its then existing  policies
         with respect to capital  adequacy and assuming full  utilization of its
         capital)   but  for   such   applicability,   change,   interpretation,
         administration  or  compliance,  by any amount deemed by the Bank to be
         material,  the Bank  shall  promptly  after its  determination  of such
         occurrence  give  notice  thereof  to  the  Borrowers.  In  such  event
         commencing  on the  date of such  notice  (but  not  earlier  than  the
         effective  date  of any  such  applicability,  change,  interpretation,
         administration  or  compliance),   the  fees  payable  hereunder  shall
         increase   by  an  amount   which  will,   in  the  Bank's   reasonable
         determination, evidenced by calculations in reasonable detail furnished
         to  the  Borrowers,   compensate  the  Bank  for  such  reduction,  its
         determination  of such amount to be  conclusive  and  binding  upon the
         Borrower,  absent manifest error. In determining such amount,  the Bank
         may use any reasonable methods of averaging,  allocating or attributing
         such reduction among its customers.

         G.       Section 2.1 of the Credit Agreement is hereby deleted  and the
following substituted therefor:

                  2.1 Security Documents.  The Term Note, the Revolving Note and
         the  Fixed  Maturity  Carve  Out  Note  (the  "Notes")  and  all  other
         obligations  of each of the  Borrowers to the Bank,  whether  direct or
         indirect, absolute or contingent, due or to become due, now existing or
         hereafter arising (collectively, the "Obligations") shall be secured by
         a security interest in all personal property of Bailey and BMC pursuant
         to amended and restated  security  agreements dated July 29, 1994 and a
         security interest in inventory,  accounts and other intangible personal
         property of BTP  pursuant to a security  agreement  dated July 29, 1994
         (collectively,  the "Security Agreements"), by a mortgage on BMC's real
         estate  located in  Seabrook,  NH,  mortgages  on BMC's real  estate in
         Michigan and Indiana and by  mortgages  on the real estate  acquired by
         Bailey in the  Premix  Acquisition  located  in Ohio and  Indiana  (the
         "Mortgages"). The Security Agreements, and the Mortgages may, from time
         to time hereafter, be referred to as the "Security Documents".

         H.       Section 7.1 of the Credit Agreement is  hereby deleted and the
following substituted therefor:

                  7.1 Defaults. In the event of any of the following ("Events of
         Default") if:

                                    a.  any  Borrower  shall  fail  to  pay  any
                  principal or interest on the Notes;

                                    b. any  representation  or  warranty  of any
                  Borrower herein, in any of the Security  Documents,  or in any
                  certificate delivered hereunder shall prove to have been false
                  in any material respect as of the time made or furnished;

                                    c. any  Borrower  shall fail to perform  any
                  covenant contained in Section VI hereof;

                                    d. any  Borrower  shall fail to perform  any
                  other term,  covenant or agreement  contained herein or in any
                  of the Security  Documents and such default shall continue for
                  ten  days  after  notice  thereof  has been  received  by such
                  Borrower from any source;

                                    e.  any  Borrower   shall  fail  to  pay  at
                  maturity,  or within  any  applicable  period  of  grace,  any
                  obligation for borrowed  monies or advances or any capitalized
                  or  non-capitalized  lease  obligations  or fail to observe or
                  perform  any term,  covenant  or  agreement  contained  in any
                  agreement  by  which  it  is  bound,  evidencing  or  securing
                  borrowed monies or advances, for such period of time as would,
                  or would have  permitted  (assuming the giving of  appropriate
                  notice if  required)  the holder or holders  thereof or of any
                  obligations  issued  thereunder  to  accelerate  the  maturity
                  thereof but only to the extent that the  acceleration  of such
                  obligation  would  have  a  Material  adverse  effect  on  the
                  financial  condition,  business or continued operations of any
                  Borrower;

                                    f. any  Borrower  shall admit in writing its
                  inability to pay its debts;

                                    g. any  Borrower  shall suffer a receiver or
                  trustee  for all or  substantially  all of its  property to be
                  appointed;  or institute or suffer to be instituted against it
                  in any  proceedings  under  any law  relating  to  bankruptcy,
                  insolvency, arrangement, reorganization or relief of debtors;

                                    h. any Borrower shall suffer any judgment to
                  be entered  against it and not dismissed,  satisfied or stayed
                  within  60 days,  or any  writ of  attachment  issued  and not
                  released  within  60  days  or any  execution  or any  similar
                  process to be issued or levied  against a substantial  part of
                  its property;

                                    i. any Borrower  terminates its existence or
                  dissolves; or

                                    j. the  trustee  of any  Pension  Plan shall
                  fail to pay when due all benefits payable thereunder

         then,  and in every such event,  the Bank may declare all amounts owing
         with respect to the Term Note and the Fixed Maturity Carve Out Note and
         all other obligations to be, and they shall upon written notice and the
         lapse of the time periods specified above forthwith become, immediately
         due and payable without presentment, demand, protest or other notice of
         any kind, all of which are hereby expressly waived. Notwithstanding the
         foregoing  recital of  defaults  with  respect to the Term Note and the
         Fixed Maturity Carve Out Note, the Revolving Note shall at all times be
         due  and  payable  on  demand   without  regard  to  the  existence  or
         non-existence of an Event of Default, provided,  however, that upon the
         occurrence of an Event of Default under  subsection  (g) above all such
         amounts due under the Term Note,  the Fixed Maturity Carve Out Note and
         the  Revolving  Note shall  automatically  become  immediately  due and
         payable without demand or any action on the part of the Bank.

         I.  Section 9.1 of the Credit  Agreement  is hereby  amended by adding,
immediately   following  the  definition  of  "Finished  Goods  Inventory,   the
following:

                  "Fixed Maturity Carve Out Loan" see ss. 1.4.
                  "Fixed Maturity Carve Out Note" see ss. 1.5(b).

         J. The Credit  Agreement  is hereby  amended by the  addition  of a new
Exhibit B-I in the form attached hereto.

Amendments to Revolving Note

         K. The Revolving Note is hereby amended by deleting the first paragraph
and substituting the following therefor:

                           For  value  received  the  undersigned,  jointly  and
                  severally,  hereby promise to pay to the order of BAYBANK (the
                  "Bank"),  ON DEMAND,  the principal sum of $24,000,000  or, if
                  less, the aggregate  unpaid amount of all advances made by the
                  Bank under the  "Revolving  Credit" as defined in the  Amended
                  and   Restated   Credit   Agreement   referred  to  below  and
                  outstanding at the time of such demand (minus the  outstanding
                  balance of the Fixed Maturity Carve Out Loan as defined in the
                  Amended and Restated Credit Agreement), together with interest
                  thereon or on such portion thereof as may be from time to time
                  outstanding,  at such rate and  payable  at such  times and in
                  such manner as are  provided in the said  Amended and Restated
                  Credit Agreement. As provided in the said Amended and Restated
                  Credit  Agreement,  the aggregate  amount  borrowed  under the
                  "Revolving Credit" shall not exceed $24,000,000.

         L. The Bank agrees to mark the original of the Revolving  Note to refer
to this  Amendment and to affix a copy of this  Amendment to the original of the
Revolving Note.

Security Agreements

         Bailey,  BMC and BTP  confirm  that the  obligations  under the  Credit
Agreement,  as  herein  amended,  and the  Notes  are  secured  by the  Security
Documents  including a security  interest in all personal property of Bailey and
BMC pursuant to Amended and Restated  Security  Agreements  dated as of July 29,
1994 and a  security  interest  in  inventory,  accounts  and  other  intangible
personal  property of BTP pursuant to a Security  Agreement dated as of July 29,
1994.

Effectiveness of Amendment

         Upon receipt by the Bank of:

                  (i) a certificate  of the Secretary or Assistant  Secretary of
         each  Borrower as to the action taken to authorize  this  Amendment and
         the transactions contemplated hereby; and

                  (ii) an opinion,  satisfactory in scope, form and substance to
         the Bank and its  counsel as to the due  authorization,  execution  and
         delivery and legal and binding effect of this Amendment and the absence
         of conflict with any mortgage,  indenture or other  material  agreement
         known to such counsel;

this Amendment shall become effective as of the 28th day of July, 1995.

         Failure  of the  Borrowers  to furnish  to the Bank  amendments  to the
mortgages  previously granted the Bank by Bailey in property located in Ohio and
Indiana  and by BMC on real  property  located in New  Hampshire,  Michigan  and
Indiana to reflect  the  increase in the  secured  obligations  pursuant to this
Amendment and to furnish the Bank  appropriate  endorsements  to the mortgagee's
title  insurance  policies  previously  furnished  on or before  August 31, 1995
shall, constitute an Event of Default under the Credit Agreement.

         The Bank and the Borrowers  also agree that the Third  Amendment to the
Credit  Agreement shall be amended by the  substitution of "August 31, 1995" for
"June 30, 1995" in the penultimate paragraph.

         This Amendment may be executed in several  counterparts,  each of which
shall be an original, and with the same effect as if signatures thereto were all
upon the same instrument.

         IN WITNESS  WHEREOF,  the  parties  have caused  this  Amendment  to be
executed by their duly authorized representatives as of July 28, 1995.

BAYBANK                                 BAILEY CORPORATION
                                                             
                                                             
                                                             
By: /s/ James F. Carr                   By: /s/ Leonard J. Heilman
        Vice President
                                        BAILEY MANUFACTURING
                                        CORPORATION
                                                             
                                                             
                                                             
                                        By: /s/ Leonard J. Heilman
                                                             
                                                             
                                        BAILEY TRANSPORTATION
                                        PRODUCTS, INC.
                                                             
                                                             
                                                             
                                        By: /s/ Leonard J. Heilman
                                        


                                                                     EXHIBIT B-2

                          FIXED MATURITY CARVE OUT NOTE

$4,000,000

July 28, 1995
Burlington, Massachusetts

         For value  received  the  undersigned,  jointly and  severally,  hereby
promise  to pay to the order of BAYBANK  (the  "Bank"),  on or before  August 1,
1998, the principal sum of $4,000,000  together with interest thereon or on such
portion thereof as may be from time to time outstanding at such rate and payable
at such times and manner as are provided in the Credit Agreement.

         Payments of principal  and  interest  shall be made at the times and in
the manner  specified in the Credit  Agreement.  Payments shall be made, in such
currency  of the  United  States of  America  as at the time of payment is legal
tender for the payment of public and private debts, at the office of the Bank in
Burlington, Massachusetts or, at the option of the holder hereof, in such manner
and at such other place in the United States of America as the holder shall have
designated to the Company in writing.

         This Note is issued  under the Amended and  Restated  Credit  Agreement
dated as of July 29,  1994,  as amended,  (the "Credit  Agreement")  between the
undersigned  and the Bank and is  subject  to the  terms and  conditions  of the
Credit Agreement,  is subject to certain mandatory payments,  and may be prepaid
in whole or in part  upon the  terms  and  conditions  specified  in the  Credit
Agreement.

         Under certain circumstances,  as specified in the Credit Agreement, the
principal  of this Note may be  declared  due and payable in the manner and with
the effect provided in the Credit Agreement.

                                              BAILEY CORPORATION
(Corporate Seal)                                                             
                                                                             
                                              By:____________________________
                                                                             
                                              BAILEY MANUFACTURING
                                                       CORPORATION
(Corporate Seal)                                                             
                                                                             
                                              BY:___________________________
                                                                             
                                              BAILEY TRANSPORTATION PRODUCTS,
                                                  INC.
(Corporate Seal)                                                             
                                                                             
                                              BY:___________________________
                                                                             

                                                                   EXHIBIT 10.80
                          FIXED MATURITY CARVE OUT NOTE

$4,000,000

July 28, 1995
Burlington, Massachusetts

         For value  received  the  undersigned,  jointly and  severally,  hereby
promise  to pay to the order of BAYBANK  (the  "Bank"),  on or before  August 1,
1998, the principal sum of $4,000,000  together with interest thereon or on such
portion thereof as may be from time to time outstanding at such rate and payable
at such times and manner as are provided in the Credit Agreement.

         Payments of principal  and  interest  shall be made at the times and in
the manner  specified in the Credit  Agreement.  Payments shall be made, in such
currency  of the  United  States of  America  as at the time of payment is legal
tender for the payment of public and private debts, at the office of the Bank in
Burlington, Massachusetts or, at the option of the holder hereof, in such manner
and at such other place in the United States of America as the holder shall have
designated to the Company in writing.

         This Note is issued  under the Amended and  Restated  Credit  Agreement
dated as of July 29,  1994,  as amended,  (the "Credit  Agreement")  between the
undersigned  and the Bank and is  subject  to the  terms and  conditions  of the
Credit Agreement,  is subject to certain mandatory payments,  and may be prepaid
in whole or in part  upon the  terms  and  conditions  specified  in the  Credit
Agreement.

         Under certain circumstances,  as specified in the Credit Agreement, the
principal  of this Note may be  declared  due and payable in the manner and with
the effect provided in the Credit Agreement.

                                              BAILEY CORPORATION         
(Corporate Seal)                                                             
                                                                             
                                              By: /s/ Leonard J. Heilman
                                                                             
                                              BAILEY MANUFACTURING
                                                       CORPORATION
(Corporate Seal)                                                             
                                                                             
                                              BY: /s/ Leonard J. Heilman
                                                                             
                                              BAILEY TRANSPORTATION PRODUCTS,
                                                  INC.
(Corporate Seal)                                                             
                                                                             
                                              BY: /s/ Leonard J. Heilman
                                                                             


                                                                   EXHIBIT 10.81
                               FIFTH AMENDMENT TO
                              AMENDED AND RESTATED
                                CREDIT AGREEMENT,
                                AND MODIFICATION
                         OF THIRD AND FOURTH AMENDMENTS


         BAILEY CORPORATION ("Bailey"), a Delaware corporation, its wholly-owned
subsidiary BAILEY  MANUFACTURING  CORPORATION  ("BMC"), a Delaware  corporation,
each with a principal  place of business at 700  Lafayette  Road,  P.O. Box 307,
Seabrook, New Hampshire 03874, its wholly-owned subsidiary BAILEY TRANSPORTATION
PRODUCTS,  INC.  ("BTP"),  a Delaware  corporation,  with its principal place of
business at 333 Gore Road,  Conneaut,  Ohio 44030, and BAYBANK,  a Massachusetts
trust company,  with its principal place of business at 7 New England  Executive
Park,  Burlington,  Massachusetts  01803,  (the "Bank")  hereby agree to further
amend that certain  Amended and Restated  Credit  Agreement dated as of July 29,
1994 among  Bailey,  BMC,  BTP and the Bank,  as  previously  amended by a First
Amendment  dated as of September 20, 1994, a Second  Amendment dated as of April
6, 1995, a Third Amendment dated as of May 12, 1995 and a Fourth Amendment dated
as of July 28,  1995 (the  "Credit  Agreement").  Terms  defined  in the  Credit
Agreement shall have the same meaning herein as in the Credit Agreement.

         Bailey,  BMC,  BTP and the Bank  agree that  Section  1.7 of the Credit
Agreement  is hereby  amended by  deleting  subsection  1.7(c) and  substituting
therefor the following:

                           (c)      Interest on the Revolving Credit  (including
                                    Fixed Maturity Carve Out Loan).

                                    (1)      Prime  Rate  Advances.   Prime Rate
                  Advances under the Revolving Credit shall bear interest at the
                  Prime Rate plus 1/4 of 1%.

                                    (2)      Eurodollar  Advances.    Eurodollar
                  advances shall bear interest at the Eurodollar Rate plus 2.25%
                  payable  at  the end  of each  Interest Period, which shall be
                  one, two or three months as selected by the Borrower.

         The Bank and the Borrowers  also agree that (a) the Third  Amendment to
the Credit  Agreement  shall be amended by the  substitution  of "September  30,
1995" for  "August 31,  1995" in the  penultimate  paragraph  and (b) the Fourth
Amendment to the Credit Agreement shall be amended by substitution of "September
30, 1995" for "August 31, 1995" in the third to last paragraph.

         This Amendment may be executed in several  counterparts,  each of which
shall be an original, and with the same effect as if signatures thereto were all
upon the same instrument.

         IN WITNESS  WHEREOF,  the  parties  have caused  this  Amendment  to be
executed by their duly authorized representatives as of September 1, 1995.

BAYBANK                                     BAILEY CORPORATION
                                                                 
                                                                 
                                                                 
By: /s/ James F. Carr                       By: /s/ Leonard J. Heilman
        Vice President  
                                                                 
                                            BAILEY MANUFACTURING
                                            CORPORATION
                                                                 
                                                                 
                                                                 
                                            By: /s/ Leonard J. Heilman
                                                                 
                                                                 
                                            BAILEY TRANSPORTATION
                                            PRODUCTS, INC.
                                                                 
                                                                 
                                                                 
                                            By: /s/ Leonard J. Heilman

                                                                   EXHIBIT 10.82
                                    AGREEMENT


         Bailey Manufacturing  Corporation  ("Bailey") (formerly known as Bailey
Corporation)  and  Emhart  Corporation   ("Emhart")  enter  into  the  following
agreement with respect to the Solvents Recovery Service of New England ("SRSNE")
Superfund Site and the Old Southington Landfill ("OSL") Superfund Site.

         WHEREAS, the U.S. Environmental  Protection Agency ("EPA") has notified
both Bailey and Emhart that they have liability for costs at the SRSNE Superfund
Site for wastes attributed to USM Corporation  (Seabrook,  NH)  ("USM/Seabrook")
and USM Corporation (Amesbury, MA) ("USM/Amesbury");

         WHEREAS,  EPA has  notified  both  Bailey  and  Emhart  that  they have
liability  for  costs  at the  OSL  Superfund  Site  for  wastes  attributed  to
USM/Amesbury; and

         WHEREAS,  Bailey and Emhart  wish to  allocate  responsibility  between
themselves for all costs associated with EPA's claims for the SRSNE Site and the
OSL Site which are attributable to or arise out of USM/Seabrook or USM/Amesbury;

         NOW,  THEREFORE,  for good and valuable  consideration,  the receipt of
which is acknowledged, Bailey and Emhart agree as follows:

         1. For  purposes of this  Agreement,  "sole  responsibility"  means all
costs  associated  with EPA's claims for the  remediation  and monitoring of the
site in  issue,  including  all  "Operable  Units"  and all  cost  recovery  and
contribution actions arising therefrom but not including natural resource damage
claims and private third party claims for personal injury or property damage.

         2. At the SRSNE Site,  Bailey  assumes sole  responsibility  for wastes
attributed to USM/Seabrook,  and Emhart assumes sole  responsibility  for wastes
attributed to USM/Amesbury.

         3. At the OSL Site,  Emhart  assumes  sole  responsibility  for  wastes
attributed to USM/Amesbury.

         4. Each party agrees that it will defend and  indemnify the other party
against any and all claims,  costs, suits, expenses and the like, for which that
party has agreed to assume sole responsibility under this Agreement.

         5. This Agreement is made without admission of liability  regarding the
SRSNE and OSL  Superfund  Sites,  and  Bailey  and  Emhart  explicitly  deny any
liability  with  respect to the SRSNE and OSL  Superfund  Sites.  Further,  this
Agreement  is for  purposes of the SRSNE and OSL Sites only and is made  without
prejudice  to  Bailey  and  Emhart  asserting   different   positions  regarding
liability,  cost  sharing,  or  indemnification,   or  insurance  coverage,  for
environmental  liabilities at any other sites or in any other litigation arising
between  Bailey and Emhart,  including at the SRSNE and OSL Superfund  Sites for
matters other than those allocated by this Agreement.

         6. As indicated  in Appendix A, Bailey has made  payments in the amount
of $1,581 to the SRSNE PRP Group for  USM/Amesbury.  Within  thirty (30) days of
the effective date of this  Agreement,  Emhart will forward to Bailey a check in
the amount of $1,581 in full  satisfaction  of all sums that  Bailey has paid to
date in connection with the SRSNE and OSL Sites on behalf of USM/Amesbury.

         7. Bailey and Emhart have  entered  into a separate  document  entitled
"Joint  Declaration   Between  Bailey   Manufacturing   Corporation  and  Emhart
Corporation  Regarding the Solvents  Recovery  Service of New England  Superfund
Site and the Old Southington Landfill Superfund Site, Southington,  Connecticut"
("Joint  Declaration"),  for the purposes of  satisfying  EPA's need for a joint
declaration  to  allocate  liability  between  the parties for the SRSNE and OSL
Sites.  The Joint  Declaration  is attached  hereto as Appendix B. To the extent
that there may be any conflict  between the terms of the Joint  Declaration  and
this Agreement, the terms of this Agreement shall govern.

         8. Bailey and Emhart  covenant  not to sue or make claims  against each
other or insurers  of each other  regarding  the SRSNE and OSL Sites;  provided,
however, that the parties may bring suit against each other to enforce the terms
of this Agreement.

         9. This  Agreement  shall be  governed  by the laws of the State of New
Hampshire.

         10. If any provision of this Agreement  shall be adjudged to be illegal
or otherwise contrary to law in a final  nonappealable  ruling by a court having
jurisdiction over the matter, that provision shall be deemed to have been struck
from this Agreement and all remaining  provisions shall remain in full force and
effect.

         11. This Agreement may be executed in one or more counterparts, each of
which shall  constitute  a separate  document,  and all of which taken  together
shall constitute a single Agreement.

         12.  This  Agreement  shall  become  effective   immediately  upon  its
execution by duly authorized representatives of Bailey and Emhart.


                                         BAILEY MANUFACTURING CORPORATION
                                                                              
                                                                              
                                                                              
                                         By: /s/ Leonard J. Heilman
                                                  Duly Authorized
                                                                              
                                                                              
                                                                              
                                         Leonard J. Heilman
                                         Typed Name of Signator
                                                                              
                                                                              
                                         Executive Vice President
                                         Title
                                                                              
                                                                              
                                           2/10/95
                                         Date
                                                                              
                                                                              
                                                                              
                                         EMHART CORPORATION
                                                                              
                                                                              
                                         By: /s/ Linda H. Biagioni
                                                  Duly Authorized
                                                                              
                                                                              
                                         Linda H. Biagioni
                                         Typed Name of Signator
                                                                              
                                                                              
                                         Vice President, Environmental Affairs
                                         Title
                                                                              
                                                                              
                                           12/27/94
                                         Date
                                         

                                   APPENDIX A


                PAYMENTS MADE BY BAILEY MANUFACTURING CORPORATION
                      TO THE SRSNE SUPERFUND SITE PRP GROUP
                                 (AS OF 8/8/94)


<TABLE>
<CAPTION>

GROUP               BAILEY           USM/                 USM/                    TOTAL PAID
ASSESSMENT #         CORP.           SEABROOK            AMESBURY                BY BAILEY

  <S>                <C>                 <C>               <C>                    <C>
  1                   40                134                  76                      250

  2                  100                  0*                  0**                 [100 credit to Bailey]

  3                   62                207                   117                    386

  4                  188                633                   357                  1,178

  5                  544              1,827                 1,031                  3,402

Total Paid
to Date:            $934             $2,801                $1,581                 $5,316

# Gallons          9,067             30,470                17,215                 56,752 Total

% Gallons          15.98%            53.69%                30.33%                 100.0%



              *Bailey owes $150 to                       B&D owes Bailey $1,581
               SRSNE Group                               **B&D owes SRSNE Group $250
</TABLE>

                                   APPENDIX B

                            JOINT DECALRATION Between
                      BAILEY MANUFACTURING CORPORATION And
                               EMHART CORPORATION
                                  Regarding the
                  SOLVENTS RECOVERY SERVICE of NEW ENGLAND SITE
                                     And the
                          OLD SOUTHINGTON LANDFILL SITE
                            Southington, Connecticut

         This  Joint   Declaration  sets  forth  an  agreement   between  Bailey
Manufacturing  Corporation ("Bailey") (formerly known as Bailey Corporation) and
Emhart  Corporation  ("Emhart")  relating to EPA's claims against  "Bailey Corp.
Parties/Emhart  Corporation"  at the  Solvents  Recovery  Service of New England
("SRSNE")  Superfund  Site  and  the Old  Southington  Landfill  Superfund  Site
("OSL").

         At the SRSNE Site,  Bailey and Emhart agree to the  following  terms as
they relate to "Bailey Corp.  Parties/Emhart  Corporation" listed on the July 7,
1993 EPA  volumetric  ranking.  Bailey agrees to accept  responsibility  for the
costs  associated  with EPA's claims against  "Bailey  Corp." and "U.S.M.  Corp.
(Seabrook, NH)." Emhart agrees to accept responsibility for the costs associated
with EPA's  claims  against  "U.S.M.  Corp.  (Amesbury,  MA)." The U.S.M.  Corp.
(Amesbury,  MA)  shipments  will be  aggregated  under the entity  designated as
"Black & Decker-Related Parties" on the July 7, 1993 EPA volumetric ranking.

         At the OSL  Site,  Emhart  agrees to  accept  responsibility  for costs
associated with EPA's claims against "Bailey Corp. Parties/Emhart  Corporation -
U.S.M. Corp. (Amesbury,  MA)." The U.S.M. Corp. (Amesbury, MA) shipments will be
aggregated under the entity  designated as "Black &  Decker-Related  Parties" on
the February 24, 1994 EPA volumetric ranking.

         This  Joint  Declaration  between  Bailey  and  Emhart is made  without
admission of liability  regarding the SRSNE and OSL Sites, and Bailey and Emhart
explicitly deny any liability with respect to the SRSNE and OSL Sites.  Further,
this declaration is for purposes of EPA claims regarding the SRSNE and OSL Sites
only and is made  without  prejudice  to Bailey and Emhart  asserting  different
positions regarding liability,  cost sharing, or indemnification with respect to
claims by other  persons or with  respect to  environmental  liabilities  at any
other sites.

On behalf of Bailey
  Manufacturing Corporation              On behalf of Emhart Corporation


Name: Leonard J. Heilman                 Name: Linda H. Biagioni
Title: Executive Vice President          Title: Vice President, Environ. Affairs
Date:    2/10/95                         Date:       12/27/94


                                                                   EXHIBIT 10.83

                            JOINT DECALRATION Between
                      BAILEY MANUFACTURING CORPORATION And
                               EMHART CORPORATION
                                  Regarding the
                  SOLVENTS RECOVERY SERVICE of NEW ENGLAND SITE
                                     And the
                          OLD SOUTHINGTON LANDFILL SITE
                            Southington, Connecticut

         This  Joint   Declaration  sets  forth  an  agreement   between  Bailey
Manufacturing  Corporation ("Bailey") (formerly known as Bailey Corporation) and
Emhart  Corporation  ("Emhart")  relating to EPA's claims against  "Bailey Corp.
Parties/Emhart  Corporation"  at the  Solvents  Recovery  Service of New England
("SRSNE")  Superfund  Site  and  the Old  Southington  Landfill  Superfund  Site
("OSL").

         At the SRSNE Site,  Bailey and Emhart agree to the  following  terms as
they relate to "Bailey Corp.  Parties/Emhart  Corporation" listed on the July 7,
1993 EPA  volumetric  ranking.  Bailey agrees to accept  responsibility  for the
costs  associated  with EPA's claims against  "Bailey  Corp." and "U.S.M.  Corp.
(Seabrook, NH)." Emhart agrees to accept responsibility for the costs associated
with EPA's  claims  against  "U.S.M.  Corp.  (Amesbury,  MA)." The U.S.M.  Corp.
(Amesbury,  MA)  shipments  will be  aggregated  under the entity  designated as
"Black & Decker-Related Parties" on the July 7, 1993 EPA volumetric ranking.

         At the OSL  Site,  Emhart  agrees to  accept  responsibility  for costs
associated with EPA's claims against "Bailey Corp. Parties/Emhart  Corporation -
U.S.M. Corp. (Amesbury,  MA)." The U.S.M. Corp. (Amesbury, MA) shipments will be
aggregated under the entity  designated as "Black &  Decker-Related  Parties" on
the February 24, 1994 EPA volumetric ranking.

         This  Joint  Declaration  between  Bailey  and  Emhart is made  without
admission of liability  regarding the SRSNE and OSL Sites, and Bailey and Emhart
explicitly deny any liability with respect to the SRSNE and OSL Sites.  Further,
this declaration is for purposes of EPA claims regarding the SRSNE and OSL Sites
only and is made  without  prejudice  to Bailey and Emhart  asserting  different
positions regarding liability,  cost sharing, or indemnification with respect to
claims by other  persons or with  respect to  environmental  liabilities  at any
other sites.

On behalf of Bailey
 Manufacturing Corporation               On behalf of Emhart Corporation

/s/ Leonard J. Heilman                   /s/ Linda H. Biagioni
Name: Leonard J. Heilman                 Name: Linda H. Biagioni
Title: Executive Vice President          Title: Vice President, Environ. Affairs
Date:    2/10/95                         Date:       12/27/94





                                                                   EXHIBIT 21.1

                       SUBSIDIARIES OF BAILEY CORPORATION

                        Bailey Manufacturing Corporation

                      Bailey Transportation Products, Inc.



                                                                    EXHIBIT 23.1
The Board of Directors
Bailey Corporation and Subsidiaries:

  We consent to incorporation  by reference in the registration  statements (No.
  33-62698) on Form S-3 and (No.  33-66692) on Form S-8 of Bailey Corporation of
  our report dated October 25, 1995, relating to the consolidated balance sheets
  of Bailey Corporation and subsidiaries as of July 30, 1995, and July 31, 1994,
  and the related consolidated  statements of operations,  stockholders' equity,
  and cash flows for each of the years in the  three-year  period ended July 30,
  1995,  and the related  schedule,  which  report  appears in the July 30, 1995
  annual report on Form 10-K of Bailey Corporation.

                                                           KPMG Peat Marwick LLP
Boston Massachusetts
October 27, 1995


<TABLE> <S> <C>

<ARTICLE>  5
<LEGEND>
This schedule contains summary financial  information extracted from S.E.C. Form
10-K for the year  ended  July 30,  1995 and is  qualified  in its  entirety  by
reference to such financial statements.
</LEGEND>
<MULTIPLIER>  1,000
       
<S>                                         <C>
<PERIOD-TYPE>                               12-MOS
<FISCAL-YEAR-END>                                                   JUL-30-1995
<PERIOD-START>                                                      AUG-01-1994
<PERIOD-END>                                                        JUL-30-1995
<CASH>                                                                      313
<SECURITIES>                                                                  0
<RECEIVABLES>                                                            14,514
<ALLOWANCES>                                                               (763)
<INVENTORY>                                                              18,325
<CURRENT-ASSETS>                                                         40,941
<PP&E>                                                                   69,446
<DEPRECIATION>                                                          (19,055)
<TOTAL-ASSETS>                                                          100,721
<CURRENT-LIABILITIES>                                                    43,023
<BONDS>                                                                  33,136
<COMMON>                                                                    539
                                                         0
                                                                   0
<OTHER-SE>                                                               18,341
<TOTAL-LIABILITY-AND-EQUITY>                                            100,721
<SALES>                                                                 168,228
<TOTAL-REVENUES>                                                        168,228
<CGS>                                                                   151,414
<TOTAL-COSTS>                                                           166,714
<OTHER-EXPENSES>                                                              0
<LOSS-PROVISION>                                                              0
<INTEREST-EXPENSE>                                                        3,871
<INCOME-PRETAX>                                                          (2,357)
<INCOME-TAX>                                                               (778)
<INCOME-CONTINUING>                                                      (1,579)
<DISCONTINUED>                                                                0
<EXTRAORDINARY>                                                               0
<CHANGES>                                                                     0
<NET-INCOME>                                                             (1,579)
<EPS-PRIMARY>                                                              (.29)
<EPS-DILUTED>                                                              (.29)
        

</TABLE>


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