MICROLOG CORP
DEF 14A, 2000-02-28
TELEPHONE & TELEGRAPH APPARATUS
Previous: HARLEYSVILLE GROUP INC, 13F-HR, 2000-02-28
Next: ANCHOR GOLD & CURRENCY TRUST, NSAR-B, 2000-02-28




                                  SCHEDULE 14A

                                 (RULE 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [ ]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,  For  Use  of the  Commission  Only  (as  permitted  by  Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              Microlog Corporation
     -----------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


     -----------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

     Payment of Filing Fee (Check the appropriate box):

[ ]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

     (2)  Aggregate number of securities to which transaction applies:

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

     (3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it is determined)

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

     (4)  Proposed maximum aggregate value of transaction:

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

     (5)  Total fee paid:

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


[ ]  Fee paid previously with preliminary proxy materials.

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

     (1)  Amount previously paid:

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

     (2)  Form, Schedule or Registration Statement no.:

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

     (3)  Filing Party:

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

     (4)  Date Filed:

          February 28, 2000
          ----------------------------------------------------------------------

<PAGE>



                              MICROLOG CORPORATION

                              20270 Goldenrod Lane
                            Germantown, MD 20876-4070
                                 (301) 428-9100

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 30, 2000

To our Shareholders:

     The 2000 annual meeting of  shareholders  of Microlog  Corporation  will be
held on March 30,  2000,  at 10:00 a.m.,  local time,  at  Microlog's  corporate
headquarters,  located at 20270 Goldenrod Lane, Germantown,  Maryland 20876, for
the following purposes:

     (1)  to  consider  and vote upon a proposal  to elect  three  directors  of
          Microlog; and

     (2)  to transact such other business as may properly come before the annual
          meeting or any adjournments or postponements thereof.

     All holders of record of shares of Microlog Corporation common stock at the
close of business on February 3, 2000, the record date, will be entitled to vote
at the annual meeting or any postponements or adjournments of the meeting.

     If there are not sufficient  votes to approve a proposal at the time of the
annual  meeting,  Microlog  may  adjourn  the annual  meeting in order to permit
further solicitation of proxies.

                                             By Order of the Board of Directors,

                                             /s/ John C. Mears
                                             -----------------------------------
                                             John C. Mears
                                             Chief Operating Officer

Germantown, Maryland
February 28, 2000

PLEASE FILL OUT,  DATE, AND SIGN THE ENCLOSED PROXY FORM AND MAIL IT PROMPTLY IN
THE  ENCLOSED  POSTAGE-PAID  ENVELOPE,  WHETHER  OR NOT YOU PLAN TO  ATTEND  THE
MEETING.  YOU MAY,  IF YOU  WISH,  WITHDRAW  YOUR  PROXY  AND VOTE  YOUR  SHARES
PERSONALLY AT THE MEETING.


<PAGE>



                              MICROLOG CORPORATION

                              20270 GOLDENROD LANE
                            GERMANTOWN, MD 20876-4070
                                 (301) 428-9100

                                 ---------------
                                 PROXY STATEMENT
                                 ---------------


GENERAL INFORMATION

PROXY SOLICITATION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by  the  board  of  directors  of  Microlog  Corporation,   a  Virginia
corporation,  for use at Microlog's  2000 annual meeting of  shareholders  to be
held on March 30,  2000 at 10:00  a.m.,  local  time,  at  Microlog's  corporate
headquarters,  located at 20270 Goldenrod Lane, Germantown,  Maryland 20876, and
at any adjournments or postponements  thereof. The purpose of the annual meeting
and the  matters  to be acted upon are set forth in the  accompanying  notice of
annual meeting.

     Microlog  will pay the  cost of  proxy  solicitation.  In  addition  to the
solicitation  of proxies by use of the mails,  officers  and other  employees of
Microlog  and its  subsidiaries  may  solicit  proxies  by  personal  interview,
telephone,  facsimile  and  telegram.  None of these  individuals  will  receive
compensation  for such  services,  which will be  performed in addition to their
regular duties. Microlog may also make arrangements with brokerage firms, banks,
custodians,  nominees  and  other  fiduciaries  to  forward  proxy  solicitation
material  for  shares  held of record by them to the  beneficial  owners of such
shares. Microlog will reimburse such persons for their reasonable  out-of-pocket
expenses in forwarding such material.

     The proxy  statement  and the  enclosed  proxy are  first  being  mailed to
Microlog's shareholders on or about February 29, 2000.

VOTING AND REVOCABILITY OF PROXIES

     A proxy for use at the annual  meeting and a return  envelope are enclosed.
Shares of Microlog's  common stock  represented by a properly executed proxy, if
such  proxy is  received  in time and not  revoked,  will be voted at the annual
meeting in  accordance  with the  instructions  indicated  in the  proxy.  If no
instructions  are  indicated,  the shares will be voted  "FOR"  approval of each
proposal considered at the annual meeting.  Discretionary  authority is provided
in the  proxy as to any  matters  not  specifically  referred  to in the  proxy.
Management  is not aware of any other  matters  which are  likely to be  brought
before the annual  meeting.  If any other  matter is properly  presented  at the
annual meeting for action, the persons named in the accompanying proxy will vote
on such matter in their own discretion.

     A  shareholder  who has given a proxy may revoke it at any time  before its
exercise at the annual meeting by (1) giving written notice of revocation to the
Corporate  Secretary of Microlog,  (2)  properly  submitting  to Microlog a duly
executed  proxy  bearing a later  date or (3)  voting  in  person at the  annual
meeting. Unless revoked, the shares represented by each such proxy will be voted
at the meeting and any adjournment or  postponement of the meeting.  Presence at
the  meeting  of a  shareholder  who has  signed a proxy but does not  provide a
notice of  revocation  or request to vote in person  does not revoke that proxy.
All  written  notices of  revocation  or other  communications  with  respect to
revocation  of proxies  should be  addressed as follows:  Microlog  Corporation,
20270 Goldenrod Lane, Germantown, MD 20876-4070, Attention: Corporate Secretary.

VOTING PROCEDURE

     All  holders  of record of the  common  stock at the close of  business  on
February 3, 2000 will be eligible to vote at the annual meeting.  Each holder of
common  stock is entitled to one vote at the annual  meeting for each share held
by such  shareholder.  As of February 3, 2000,  there were  6,990,635  shares of
common stock outstanding.

     The  holders  of a  majority  of the  shares of  common  stock  issued  and
outstanding and entitled to vote at the annual meeting,  present in person or by
proxy,  will  constitute  a quorum at the annual  meeting.  Abstentions  and any
broker  non-votes,  which are described  below,  will be counted for purposes of
determining the presence of a quorum at the annual meeting.


                                       1

<PAGE>



     Votes cast in person or by proxy at the annual meeting will be tabulated by
the inspector of election  appointed for the annual meeting,  who will determine
whether  or not a  quorum  is  present.  Except  as  otherwise  provided,  votes
generally may be cast for,  against or as abstentions.  Broker-dealers  who hold
their  customers'  shares in street name may, under the applicable  rules of the
exchange and other self-regulatory organizations of which the broker-dealers are
members,  sign and submit  proxies  for such  shares and may vote such shares on
routine  matters,  which under such  rules,  typically  include the  election of
directors.  Broker-dealers  may not vote such  shares on other  matters  without
specific  instructions  from the  customers  who  beneficially  own such shares.
Proxies  signed and  submitted  by  broker-dealers  which have not been voted on
matters  described in the previous sentence are referred to as broker non-votes.
Broker non-votes on a particular  matter are not deemed to be shares present and
entitled to vote on such  matters and,  assuming the presence of a quorum,  will
not affect  whether the  proposal  for  election of directors is approved at the
annual meeting.

     The election of the board of directors'  nominees for director will require
the  affirmative  vote of a plurality of the shares entitled to vote thereon and
who vote in person or by proxy at the annual  meeting.  In order to approve  the
transaction  of any other  business  as may  properly  come  before  the  annual
meeting,  or any  adjournments or postponements  thereof,  the votes cast at the
annual  meeting  approving  the action must exceed the votes cast  opposing  the
action. Abstentions and broker non-votes will not be counted as either approving
or opposing the action.

     Microlog is  required to file an annual  report on Form 10-K for the fiscal
year ended  October 31,  1999 with the SEC.  Shareholders  can  obtain,  free of
charge,  a copy of the annual report by writing to Microlog  Corporation,  20270
Goldenrod Lane, Germantown, MD 20876-4070, Attention: Corporate Secretary.


                                       2

<PAGE>
                               SECURITY OWNERSHIP

     The  information  presented  below  regarding  beneficial  ownership of the
common stock has been  presented in accordance  with rules of the SEC and is not
necessarily  indicative of beneficial  ownership  for any other  purpose.  Under
these rules,  beneficial  ownership  of common  stock  includes any shares as to
which a person, directly or indirectly, has or shares voting power or investment
power and also any  shares as to which a person  has the right to  acquire  such
voting or  investment  power  within 60 days  through the  exercise of any stock
option or other right.

     As of  January  14,  2000,  there  were  6,989,113  shares of common  stock
outstanding.

PRINCIPAL SHAREHOLDERS

     The following table  presents,  as of January 14, 2000,  information  based
upon Microlog's  records and filings with the SEC regarding each person known to
Microlog to be the beneficial owner of more than 5% of the common stock.

<TABLE>
<CAPTION>
                                                                       AMOUNT AND
                                                                        NATURE OF
                           NAME AND ADDRESS OF                         BENEFICIAL         PERCENT OF
                             BENEFICIAL OWNER                           OWNERSHIP            CLASS
                           -------------------                         ----------         ----------
<S>                                                                      <C>                  <C>
         TFX Equities, Inc (1).                                          2,666,667            38.2%
           630 West Germantown Pike
           Plymouth Meeting, PA.  19462

         Hathaway & Associates, Ltd. (2)                                   373,000             5.3%
           119 Rowayton Ave.
           Rowayton, CT 06853
</TABLE>
     ----------
     (1)  Based upon information provided to Microlog by TFX Equities,  Inc. TFX
          Equities has sole dispositive power and sole voting power with respect
          to all of the shares shown.

     (2)  Based  upon  a  Schedule  13G  dated  January  10,  1995.  Hathaway  &
          Associates,  Ltd.  reports  that it has  sole  voting  power  and sole
          dispositive power with respect to all of the shares shown.

SECURITY OWNERSHIP OF DIRECTORS, DIRECTOR NOMINEES AND EXECUTIVE OFFICERS

     The following table presents, as of January 14, 2000, information regarding
the  beneficial  ownership of the common stock by each  director and nominee for
director,  each executive officer of Microlog named in the summary  compensation
table under the "Executive  Compensation"  section of this proxy statement,  and
all directors and executive  officers of Microlog as a group. The information is
based upon  information  provided by such persons to Microlog.  Unless otherwise
indicated,  the persons  shown in the table are believed to have sole voting and
investment power with respect to the entire number of shares reported.

<TABLE>
<CAPTION>
NAME OF                                              AMOUNT AND NATURE OF                      PERCENTAGE OF
BENEFICIAL OWNER (1)                                 BENEFICIAL OWNERSHIP                      OWNERSHIP (2)
- --------------------                                 ----------------------                    -------------
<S>                                                           <C>                                      <C>
Steven R. Delmar                                              119,300 (3)                              1.7%

Randall P. Gaboriault                                               0                                  *

David M. Gische                                                54,500 (4)                              *

Robert E. Gray, Jr.                                            42,020 (5)                              *

Deborah M. Grove                                               64,711 (6)                              *

David B. Levi                                                  65,500 (7)                              *

Joe J. Lynn                                                   310,000                                  4.4%

John C. Mears                                                  63,000 (8)                              *

John J. Sickler                                                     0                                  *

Stephen D. Smith                                                    0                                  *

All officers and directors as a group (10 persons)            719,031(9)                              10.00%
</TABLE>


                                       3
<PAGE>


- ----------
*    Less than 1% of the shares outstanding.

(1)  In accordance with Rule 13d-3 under the Securities  Exchange Act of 1934, a
     person is deemed to be the  beneficial  owner of a security for purposes of
     the Rule if such person has or shares voting power or investment power with
     respect to such security or has the right to acquire such ownership  within
     60 days. As used herein,  "voting power" is the power to vote or direct the
     voting of shares,  and "investment power" is the power to dispose or direct
     the disposition of shares.

(2)  The percentage of beneficial  ownership as to any person as of a particular
     date is calculated by dividing the number of shares  beneficially  owned by
     such person by the sum of the number of shares  outstanding as of such date
     and the number of shares as to which  such  person has the right to acquire
     voting or  investment  power within 60 days.  Except as noted,  all persons
     listed  above have sole voting and  investment  power with respect to their
     shares.

(3)  Includes 66,000 shares that may be acquired by Mr. Delmar within 60 days of
     the record date upon the exercise of stock options and approximately 24,300
     shares in the Microlog Corporation 401(k) Retirement Savings Plan, referred
     to as the 401(k) Plan.

(4)  Includes  41,500  shares that may be acquired  within 60 days of the record
     date upon the exercise of stock options.  Includes 3,000 shares held by Mr.
     Gische's spouse. Mr. Gische disclaims beneficial ownership of such shares.

(5)  Includes  31,500  shares that may be acquired  within 60 days of the record
     date upon the exercise of stock  options that have been  granted.  Includes
     6,500  shares held by Mr.  Gray's  spouse.  Mr. Gray  disclaims  beneficial
     ownership of such shares.

(6)  Includes  32,000 shares that may be acquired by Ms. Grove within 60 days of
     the record date upon the exercise of stock options.

(7)  Includes  65,500  shares  that may be  acquired  by Mr. Levi within 60 days
     after the record date upon the exercise of stock options.

(8)  Includes  35,000 shares that may be acquired by Mr. Mears within 60 days of
     the record date upon the exercise of stock options and approximately 28,000
     shares in the 401(k) Plan.

(9)  Includes  271,500 shares that may be acquired  within 60 days of the record
     date upon the exercise of stock options.


                                       4

<PAGE>



                              ELECTION OF DIRECTORS

                                  (PROPOSAL 1)

NOMINEES FOR ELECTION AS DIRECTORS

     Microlog's  by-laws  provide  that the board of  directors is to be divided
into  three  classes of  directors,  with the  classes to be as nearly  equal in
number  as  possible.  The  board  of  directors  currently  consists  of  eight
directors,  with two classes  having  three  directors  and one class having two
directors.  The term of office of the three current classes of directors  expire
at this annual  meeting,  at the annual meeting of shareholders in the year 2001
and at the annual meeting of shareholders in the year 2002,  respectively.  Upon
the expiration of the term of office of each class,  the nominees for such class
will be elected for a term of three years to succeed the  directors  whose terms
of office expire.  Any director  appointed to fill any vacancy  occurring on the
board of directors,  including any vacancy  created by an increase in the number
of directors,  shall hold office for the remainder of the full term of the class
of directors in which the new  directorship  was created or in which the vacancy
occurred.

     Steven  R.  Delmar,  Robert  E.  Gray,  Jr.,  and John C.  Mears  have been
nominated for election to the class with a three-year  term which will expire at
the annual meeting of  shareholders  in the year 2003.  Each of the nominees are
currently  serving as directors  and have  indicated a  willingness  to continue
serving if elected.

     Stephen D. Smith,  a director of  Microlog  since June 1999,  resigned as a
director and as President and Chief  Executive  Officer  effective  February 16,
2000. Upon his resignation as a director,  the board of directors  increased the
size of the board from seven  directors to eight  directors and elected  Messrs.
Delmar and Mears to fill the vacancy created by Mr. Smith's  resignation and the
new board seat.

     Approval of the nominees  requires the  affirmative  vote of a plurality of
the votes cast at the annual meeting.  Unless authority to do so is withheld, it
is the  intention  of the persons  named in the proxy to vote such proxy for the
election of each of the  nominees.  In the event that any nominee  should become
unable or  unwilling  to serve as a  director,  the  persons  named in the proxy
intend to vote for the election of such  substitute  nominee for director as the
board of directors may recommend. It is not anticipated that any nominee will be
unable or unwilling to serve as a director.

     THE BOARD OF DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS OF MICROLOG VOTE
"FOR" THE ELECTION OF THE NOMINEES TO SERVE AS DIRECTORS.

     Biographical  information  concerning  each of the nominees and each of the
directors continuing in office is presented below.

                   NOMINEES FOR ELECTION FOR THREE-YEAR TERMS

NAME                                   AGE          DIRECTOR SINCE
- ----                                   ---          --------------

Steven R. Delmar                        44                2000
Robert E. Gray, Jr.                     58                1977
John C. Mears                           46                2000

     STEVEN R. DELMAR became Co-Managing Director, Sales and Marketing effective
February  16,  2000.  Prior to that time,  Mr.  Delmar had been  Executive  Vice
President of Microlog since October 1989 and Chief Financial Officer of Microlog
since July 1992. Mr. Delmar was President of Microlog Corporation of Maryland, a
wholly-owned  subsidiary  of the  Company,  from May 1991 to July  1992.  He was
Microlog's  Chief Financial  Officer from January 1987 to May 1991. He served as
Chief  Operating  Officer of  Microlog  from May 1991  until  July  1992,  when,
following the hiring of Mr.  Richard  Thompson as President and Chief  Operating
Officer, Mr. Delmar resumed his position as Chief Financial Officer. He also was
Vice President of the Company from January 1987 to October 1989. Since 1979, Mr.
Delmar has held various offices with the Company and its subsidiaries, including
Assistant  Comptroller,  Comptroller,  General  Manager  and Vice  President.  A
certified public accountant,  Mr. Delmar held accounting  positions with Bechtel
Power   Corporation,   a  commercial   construction   firm,   and  the  Veterans
Administration prior to his employment with Microlog.

     ROBERT E. GRAY,  JR. is currently  Executive  Vice  President of Prosperity
Bank and Trust, in Springfield,  Virginia.  Mr. Gray was appointed to Prosperity
Bank and  Trust's  Board of  Directors  in  December  1997.  He was  employed by
Hallmark  Bank & Trust Co. from 1985 to 1992 - as Director  and  Executive  Vice
President  from 1989


                                       5

<PAGE>

to 1992, and prior thereto as Senior Vice  President and Chief Lending  Officer.
From 1992 to 1993,  he  served as Senior  Vice  President  of  Suburban  Bank of
Virginia, NA in McLean, Virginia.

     JOHN C. MEARS  became  Managing  Director,  Chief  Operating  Officer  upon
Stephen  Smith's  resignation  effective  February 16,  2000.  Mr. Mears was the
Executive  Vice  President  Operations  beginning in December  1999, and was the
Senior Vice President  Product  Development  for Microlog from August 1996 until
December 1999.  Mr. Mears was with  International  Business  Machines (IBM) from
1990 to 1996 in key  management  positions  associated  with their IVR, CTI, and
Network  product  departments.  From  1978 to 1990  he held  various  technical,
business development, and management positions in multiple divisions of IBM. Mr.
Mears holds both a bachelor's and master's degree in electrical engineering from
the University of Florida.

                      DIRECTORS WHOSE TERMS EXPIRE IN 2001

NAME                                   AGE          DIRECTOR SINCE
- ----                                   ---          --------------

David M. Gische                         50                    1985
David B. Levi                           67                    1997

     DAVID M. GISCHE,  an  attorney,  has been  associated  with the law firm of
Ross, Dixon & Bell in Washington,  D.C. since November 1983. From September 1978
until November 1983, Mr. Gische was  associated  with the  Washington,  D.C. law
firm of Hogan & Hartson LLP, counsel to Microlog.

     DAVID B. LEVI served as President and Chief  Executive  Officer of Microlog
on an interim basis  between March and June of 1999.  From November 1998 through
March  1999,  Mr. Levi also has served as a  consultant  to  Microlog.  Mr. Levi
served as President of Natural MicroSystems Corporation,  a provider of hardware
and software for  developers of high-value  telecommunications  solutions,  from
June 1991 to April 1995. In November  1995,  Mr. Levi became  President of Voice
Processing  Corp.  (VPC) and Mr. Levi served as Chief  Operating  Officer of VCS
until his  retirement  in  October  1997.  Prior to 1991,  Mr.  Levi held  Chief
Executive Officer and Chief Operating Officer positions at Raytheon Data Systems
(a division of Raytheon  Corp.),  Centronics  Data  Computer  Corp.,  and Raster
Technologies, Inc., and consulted to regional Bell operating companies.

                      DIRECTORS WHOSE TERMS EXPIRE IN 2002

NAME                                   AGE          DIRECTOR SINCE
- ----                                   ---          --------------

Randall P. Gaboriault                   30                    1999
Joe J. Lynn                             68                    1969
John J. Sickler                         57                    1999

     RANDALL  P.  GABORIAULT  is the  Director  of  Information  Technology  for
Teleflex  Incorporated;  he has held the post since early 1998.  His position at
Teleflex concentrates on leading the strategic and tactical use of technology on
a global basis in conjunction with the business market  strategy.  This includes
information systems, e-commerce and the Internet.  Additionally,  Mr. Gaboriault
is a member of the Teleflex corporate management team working with the M&A group
and  participating  in the  development  of business  strategy.  Mr.  Gaboriault
graduated  from  Temple  University  and  served  as a  member  of the  Board of
Trustees.   Prior  to  Teleflex,  Mr.  Gaboriault  managed  his  own  technology
consulting  practice and is also a founding  principal in a  Philadelphia  based
internet  service  provider and data security firm which he has since sold.  Mr.
Gaboriault has spoken at technology related  conferences and is regarded for his
expertise in the Internet arena.

     JOE J. LYNN  retired  from his  position  as Chief  Development  Officer of
Microlog,  in which he served from  January 1, 1997  through  January 15,  1998.
Previously,  Mr. Lynn was Chief  Executive  Officer of Microlog from May 1, 1991
through  January 1, 1997,  and  President of Microlog  from October 1989 to June
1992, and prior thereto he served as Executive Vice President of Microlog and as
President of Microlog's subsidiary,  Microlog Corporation of Maryland. From 1966
until 1970, Mr. Lynn was employed as a manager with DBA Systems,  Inc. From 1961
to 1966,  he served as a manager at the  Kennedy  Space  Flight  Center for RCA,
which is presently a subsidiary of General Electric Company.

     JOHN J.  SICKLER  served in  various  management  positions  with  Teleflex
Incorporated  over the last 25 years,  including Chief Financial  Officer of the
company and  President of the Aerospace  group.  In 1990, he assumed his present
position   relating  to  business   development.   His  current  focus  includes
acquisitions  and mergers,  alliances and ventures,  and expanding the company's
technology base. Mr. Sickler  graduated from Wilkes  University in Pennsylvania.
He is a CPA, having joined Teleflex from an early career at Price Waterhouse. He
is a director  of New Century  Bank.  He also serves as Chairman of the Board of
Trustees  for  Phoenixville  Area YMCA,  is an


                                       6
<PAGE>

advisory  member  for the Board of  Trustees  of  Phoenixville  Hospital  of the
University  of  Pennsylvania  Health  System,  and a  Director  of  Phoenixville
Community Health Foundation.

     Of the incumbent directors  immediately before the annual meeting,  Randall
P.  Gaboriault  and John J. Sickler were  appointed to the board of directors in
accordance  with the  investment  agreement,  dated as of July 1, 1999,  between
Microlog  and TFX  Equities,  Inc.  Mr.  Sickler was  appointed  to the board of
directors  upon the purchase by TFX  Equities of 854,563  shares of common stock
for an aggregate of $1.3 million, effective July 1, 1999, and Mr. Gaboriault was
appointed  to the board of  directors  upon the  purchase by TFX  Equities of an
additional  1,812,104  shares of common stock for an aggregate of $2.7  million,
effective October 4, 1999.

BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

     During fiscal 1999,  there were  seventeen  meetings,  including  regularly
scheduled and special meetings, of the board of directors. Each of the directors
attended at least 75% of the total number of meetings  held during the period he
served as a director and the total number of meetings held by each  committee of
the board of directors on which he served during the period for which he served.

     The board of  directors  currently  has  standing  audit  and  compensation
committees, but does not have a nominating committee. The audit and compensation
committees  each consist of Messrs.  Gische,  Gray, and Levi. Mr. Levi served on
these  committees  from  December  1997 until  November  1998,  when he became a
consultant to Microlog.  Mr. Levi was  re-elected to these  committees  June 21,
1999, upon the completion of his role as interim President and CEO.

     The audit  committee is primarily  responsible  for  approving the services
performed by Microlog's  independent  accountants.  The audit committee met once
during fiscal year 1999.

     The function of the compensation  committee is to make  recommendations  to
the board of directors with respect to the  compensation of certain officers and
employees,  including the executive officers,  and the granting of stock options
to officers  and  employees.  The  compensation  committee  met six times during
fiscal year 1999.

DIRECTOR COMPENSATION

     Employee  Directors.  Employee  directors do not receive any  compensation,
including  fees or  stock  options,  for  attending  meetings  of the  board  of
directors.

     Non-employee  Directors.  Each  non-employee  director,  other than the two
directors  from TFX  Equities,  are  entitled  to receive  an annual  grant of a
non-incentive stock option to purchase 4,000 shares of common stock, pursuant to
the Microlog Corporation 1989 Non-Employee  Director  Non-Qualified Stock Option
Plan (the  "Director  Plan") and monetary  compensation  of $10,000 per year for
serving  as a  director.  Effective  January  1,  1999,  however,  the  board of
directors  unanimously  agreed to  suspend  monetary  compensation  to the board
during the 1999 calendar year, determining to compensate directors in some other
manner.  During fiscal 1999, the board and the shareholders adopted an amendment
to the  Director  Plan which  provides  that so long as the board of  directors'
suspension of monetary  compensation to non-employee  directors continues,  each
non-employee  director  is entitled to receive an  additional  annual  option to
purchase  up to 6,000  shares  of  common  stock,  provided  however,  that such
non-employee director is not entitled to receive such options for periods during
which such non-employee director served as an employee of, or otherwise received
compensation for consulting services rendered to, Microlog.

     The option  exercise  price under the Director Plan is equal to 100% of the
fair market value of the common stock on the date the option is granted. Options
granted under the Director Plan expire if not exercised within 10 years from the
date of grant.

     During fiscal 1999, David M. Gische, Robert E. Gray, Jr., and David M. Levi
received the annual grant of options to purchase  4,000 shares of common  stock.
Also, in June 1999,  Messrs.  Gische and Gray received options to purchase 6,000
shares of common stock in June 1999 in lieu of receiving the monetary portion of
their  compensation  for serving as  directors  during the 1999  calendar  year.
Messrs.  Gische,  Gray and Levi each also received  $2,500 during fiscal 1999 as
compensation  for  serving as  directors  prior to the  January 1, 1999 cash fee
suspension.

EXECUTIVE OFFICER WHO IS NOT A DIRECTOR

     Deborah Grove, age 47, was elected the Vice President Business  Development
of Professional Services in October 1999, when Old Dominion Systems Incorporated
of Maryland  merged and became a division of Microlog


                                       7
<PAGE>

Corporation  of  Maryland.  Ms. Grove was  previously  President of Old Dominion
Systems  Incorporated of Maryland, a wholly-owned  subsidiary of Microlog,  from
May 1991  until  October  1999.  From 1983  until May 1991,  Ms.  Grove was Vice
President of Old Dominion  Systems  Incorporated of Maryland and from 1985 until
May 1991, Vice President of Old Dominion Services, Inc. Ms. Grove holds a Master
of Science  degree in Business  and Finance and a Bachelor of Science  degree in
Business Administration.

EXECUTIVE COMPENSATION

     The following table shows compensation paid to the chief executive officers
and  each  of  the  three  other  executive  officers  whose  salary  and  bonus
compensation  exceeded $100,000 in fiscal 1999,  referred to collectively as the
named executive officers.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                          ANNUAL COMPENSATION              LONG TERM COMPENSATION
                                                          -------------------              ----------------------
                                                                                         SECURITIES
                                                                         OTHER ANNUAL    UNDERLYING     ALL OTHER
                                         FISCAL    SALARY     BONUS ($)  COMPENSATION     OPTIONS      COMPENSATION
      NAME AND PRINCIPAL POSITION         YEAR       ($)                    ($)(1)           (#)          ($)(2)
      ---------------------------        ------    ------     ---------  ------------     ----------   ------------
<S>                                       <C>      <C>         <C>           <C>            <C>            <C>
Steven R. Delmar (3)                      1999     160,881          -                       8,000(8)        7,992
Managing Director, Sales & Marketing      1998     165,006          -                              -       11,443
                                          1997     143,333          -                              -       10,618

John C. Mears (4)                         1999     160,875                                  8,000(8)        7,734
Managing Director, Chief Operating        1998     135,013          -                              -       10,281

Deborah M. Grove                          1999     146,250          -                       8,000(8)       11,166
V.P. Business Development                 1998     135,013          -        23,674                -       10,525
   Professional Services                  1997     123,334     10,000        18,332                -        9,732

Stephen D. Smith(5)                       1999      72,820     77,520                        275,000            -

David B. Levi(6)                          1999      45,500                                    45,000

Richard A. Thompson(7)                    1999      89,580          -        35,181                -      135,059
                                          1998     215,000          -        22,952                -       11,491
                                          1997     181,664          -        23,952                -       12,035
</TABLE>

(1)  The amounts shown in the "Other Annual Compensation" column for fiscal 1998
     and fiscal 1997 for Ms. Grove include  $7,500,  and $6,396 which relates to
     supplemental health insurance payments,  respectively,  $10,674, and $8,686
     which relates to personal leave / vacation payout, respectively, and $5,500
     and $3,250 which  relates to auto  expenses/allowances,  respectively.  The
     amounts  shown in the "Other Annual  Compensation"  column for fiscal years
     1999, 1998 and 1997 for Mr. Thompson  include  $3,178,  $8,271,  and $5,980
     which relates to  supplemental  health  insurance  payments,  respectively,
     $27,204,  $4,962,  and $3,707  which  relates to personal  leave / vacation
     payout,  respectively,  and $4,800,  $9,720,  and $14,264  relating to auto
     expenses/allowance,  respectively. Except as set forth above, in accordance
     with  SEC  rules,  information  about  other  compensation  in the  form of
     perquisites  and other  personal  benefits  has been  omitted  because such
     perquisites and other personal benefits constituted less than the lesser of
     $50,000 or 10% of the total annual salary and bonus for the named executive
     officers.

(2)  The amounts  shown in the "All Other  Compensation"  column  consist of the
     following:  (a) for Mr.  Delmar,  $2,000,  $1,843  and  $1,831 in  matching
     contributions  by Microlog to the Microlog  Corporation  401(k)  Retirement
     Savings  Plan,  referred to as the 401(k) Plan,  in fiscal  1999,  1998 and
     1997, respectively, and $5,992, $9,600 and $8,787 in matching contributions
     by  Microlog  to  its  pension  plan  in  fiscal   1999,   1998  and  1997,
     respectively;  (b) for Mr.  Mears,  $2,000,  $2,084 and $2,320 in  matching
     contributions by Microlog to the 401(k) plan in fiscal 1999, 1998 and 1997,
     respectively,  and  $5,734,  $8,197 and $818 in matching  contributions  by
     Microlog to its pension plan in fiscal 1999,  1998 and 1997,  respectively;
     (c) for Ms. Grove, $2,000,  $1,801 and $1,798 in matching  contributions by
     Microlog to the 401(k) plan in fiscal  1999,  1998 and 1997,  respectively,
     and $9,166, $8,724 and $7,934 in matching  contributions by Microlog to its
     pension plan in fiscal 1999, 1998 and 1997,  respectively;  and (d) for Mr.
     Thompson,  $1,677, $1,891 and $2,435 in matching  contributions by Microlog
     to the 401(k) plan in fiscal 1999, 1998 and 1997, respectively, and $7,970,
     $9,600 and $9,600 in matching contributions by Microlog to its pension plan
     in fiscal 1999, 1998 and 1997, respectively.

(3)  Formerly Executive Vice President and Chief Financial  Officer,  Mr. Delmar
     was  elected  Managing  Director,  Sales and  Marketing,  upon Mr.  Smith's
     resignation.

(4)  Formerly Executive Vice President and Chief Technology  Officer,  Mr. Mears
     was elected Managing Director,  Chief Operating  Officer,  upon Mr. Smith's
     resignation.

(5)  Effective  February 16, 2000, Mr. Smith resigned his positions as President
     and Chief  Executive  Officer.  The options to purchase  275,000  shares of
     common  stock he was granted  during  fiscal 1999 were  forfeited  upon his
     resignation.

(6)  Mr. Levi served as a consultant to Microlog's  Office of the President from
     November 1998 through  March 29, 1999 and as President and Chief  Executive
     Officer on an interim  basis from March 29, 1999 through June 21, 1999.  Of
     the  amount  shown  under  the  salary  column  for  Mr.  Levi,  $24,000.00
     represents  amounts paid to compensate him for his consulting  services and
     $19,000.00  represents  Mr. Levi's salary as President and Chief  Executive
     Officer.  Mr. Levi received  $2,500.00 for director's  fees in fiscal 1999.
     The options to purchase  45,000  shares of common  stock shown in the table
     were granted to Mr. Levi in consideration of his consulting services.

(7)  Mr. Thompson  served as President and Chief Executive  Officer from June 1,
     1992 through  March 29,  1999.  Upon his  resignation  from  Microlog,  Mr.
     Thompson's  existing  base  salary  was  required  to be  paid  in  monthly
     installments  for the  remainder  of his  employment  term,  which  expired
     December 31, 1999.

(8)  Mr. Delmar, Ms. Grove, and Mr. Mears each agreed to a 5% reduction in their
     salaries  effective  May 1,  1999,  in  exchange  for a grant of options to
     purchase  8,000 shares of common stock.  Options to purchase 4,000 of these
     shares vested on May 12, 1999,  the date of grant.  The options to purchase
     the remaining  4,000 shares vest after the expiration of two years from the
     date of grant.


                                       8

<PAGE>



STOCK OPTIONS GRANTS IN FISCAL 1999

     The  following  table  contains  information  concerning  all stock options
granted during fiscal 1999 to the named executive officers.

                        OPTION GRANTS IN FISCAL YEAR 1999

<TABLE>
<CAPTION>
                                                                                                  POTENTIAL
                                                                                             REALIZABLE VALUE AT
                                                                                                ASSUMED ANNUAL
                                                    INDIVIDUAL GRANTS                        RATES OF STOCK PRICE
                                                                                               APPRECIATION FOR
                                                  % OF TOTAL                                    OPTION TERM (1)
                                NUMBER OF       OPTIONS GRANTED                           ------------------------
                            SHARES UNDERLYING    TO EMPLOYEES      EXERCISE    EXPIRATION
         NAME                OPTIONS GRANTED    IN FISCAL YEAR   PRICE ($/SH)     DATE        5% ($)      10% ($)
         ----                ---------------    --------------   ------------     ----    -----------     -------
<S>                            <C>                    <C>            <C>         <C>        <C>         <C>
Steven R. Delmar                 8,000(2)              1.1%          $2.3125     5/12/09      $1,047     $12,624
Deborah M. Grove                 8,000(2)              1.1%          $2.3125     5/12/09      $1,047     $12,624
John C. Mears                    8,000(2)              1.1%          $2.3125     5/12/09      $1,047     $12,624
Stephen D. Smith               275,000(3)             38.1%          $1.6875     6/21/09    $207,859    $605,839
David B. Levi                   45,000(4)              6.2%          $0.875      4/08/09     $70,546    $135,700
</TABLE>
- ----------
(1)  The potential realizable value is calculated based on the fair market value
     on the date of grant,  which is equal to the exercise  price of the option,
     assuming  that the shares  appreciate  in value from the option  grant date
     compounded annually until the end of the option term at the rate specified,
     5% or 10%, and that the option is exercised and sold on the last day of the
     option term for the appreciated share price.  Potential realizable value is
     net of the option  exercise  price.  The assumed rate of  appreciation  are
     specified  in the rules  and  regulations  of the SEC and do not  represent
     Microlog's estimate or projection of future prices of the shares.  There is
     no assurance provided to any named executive officer or any other holder of
     common stock that the actual stock price  appreciation over the term of the
     applicable options will be at the assumed 5% and 10% levels or at any other
     defined level.

(2)  Mr. Delmar, Ms. Grove, and Mr. Mears each agreed to a 5% reduction in their
     salaries  effective  May 1,  1999,  in  exchange  for a grant of options to
     purchase  8,000 shares of common stock.  Options to purchase 4,000 of these
     shares vested on May 12, 1999,  the date of grant.  The options to purchase
     the remaining 4,000 shares vest over two years,  with 50% vesting upon each
     of the first and second anniversaries of the date of grant.

(3)  The options to purchase these shares,  of which 59,250 would have vested on
     each of the first four  anniversaries  of the grant date and the  remaining
     38,000 options would have vested on June 21, 2004,  were forfeited upon Mr.
     Smith's  resignation  as President and Chief  Executive  Officer  effective
     February 16, 2000.

(4)  Mr.  Levi  served as interim  Chief  Executive  Office  from March 29, 1999
     through  June 21, 1999.  Mr. Levi was granted an option to purchase  45,000
     shares of common  stock in  connection  with his service as a member of the
     office of the president.

STOCK OPTION EXERCISES IN FISCAL 1999

     The  following  table  provides  information  concerning  all stock options
exercised  during fiscal 1999 and  unexercised  stock options held at the end of
that fiscal year by the named executive officers.


                                       9

<PAGE>

                   AGGREGATED OPTION EXERCISES IN LAST FISCAL
                     YEAR, AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                      NUMBER OF SECURITIES     VALUE OF UNEXERCISED
                                                                           UNDERLYING        IN-THE MONEY OPTIONS AT
                                                                      UNEXERCISED OPTIONS          10/31/99 ($)
                                                                         AT 10/31/99 (#)
                               SHARES ACQUIRED          VALUE             EXERCISABLE/             EXERCISABLE/
            NAME               ON EXERCISE (#)       REALIZED ($)         UNEXERCISABLE         UNEXERCISABLE (1)
            ----               ---------------       ------------         -------------         -----------------
<S>                                   <C>                 <C>            <C>                    <C>
Steven R. Delmar                      0                   0                 66,000/7,000             $0 / $0

Deborah M. Grove                      0                   0                32,000/21,000        $6,125 / $4,500

John C. Mears                         0                   0                25,000/58,000           $0 / $16,875

Stephen D. Smith (2)                  0                   0                    0/275,000             $0 / $0

David B. Levi(3)                      0                   0                     45,000/0         $28,125 / $0

Richard A. Thompson (4)               0                   0               190,000/40,000             $0 / $0
</TABLE>

- ----------
(1)  Calculations  based  on the  $1.50  closing  price of the  common  stock on
     October 31, 1999.

(2)  Mr. Smith, who was appointed  President and Chief Executive Officer on June
     21, 1999, resigned those offices effective February 16, 2000, at which time
     all of his stock options were forfeited.

(3)  Mr.  Levi served as  President  and Chief  Executive  Officer on an interim
     basis from March 29, 1999 through June 21, 1999.

(4)  Mr. Thompson  resigned as President and Chief Executive  Officer  effective
     March 29, 1999.


                                       10

<PAGE>

EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT

     Microlog entered into a letter  agreement,  dated May 6, 1999, with Stephen
D.  Smith,  pursuant  to which Mr.  Smith was  employed  on an at-will  basis as
Microlog's  president and chief executive officer.  The letter provided that, in
addition  to his annual  base  salary,  Mr.  Smith  would be entitled to receive
annual cash  incentives  up to 40% of his annual base  salary,  incentive  stock
options  to  purchase  275,000  shares of common  stock  (upon  approval  by the
compensation committee),  relocation expenses not to exceed $50,000, and certain
other  executive  perquisites.  The letter also provided  that, if Mr. Smith was
terminated by Microlog other than for "cause,"  Microlog would provide Mr. Smith
with a nine-month  severance  package which would include base salary  payments,
standard employee benefits and the vesting of all incentive stock options.

     Until Mr.  Thompson's  resignation as president and chief executive officer
in  March  1999,  Microlog  was a party  to an  employment  agreement  with  Mr.
Thompson. The agreement provided for employment of Mr. Thompson through December
31, 1999.  Mr.  Thompson's  annual  salary under his  employment  agreement  was
subject to increase and  discretionary  bonuses each year as  determined  by the
board of directors.  The employment  contract  entitled Mr.  Thompson to certain
fringe benefits, including insurance coverage and various executive perquisites.
Upon termination of employment without cause, the existing base salary, plus all
benefits,  were required to be paid in monthly installments for the remainder of
the  term of the  agreement  or,  in  certain  cases,  for  twelve  months.  The
employment  agreement  also  entitled  Mr.  Thompson  to  continue to serve as a
director of Microlog for so long as he continued to be an officer of Microlog.

     Following his resignation, Microlog entered into a separation agreement and
general release with Mr. Thompson.  This agreement  entitles Mr. Thompson to the
severance  specified in his  employment  agreement,  continuation  of his vested
stock  options for their full term and the  continued  use of some of Microlog's
business  materials and  equipment.  In the  agreement,  Mr.  Thompson  provided
Microlog with a release and agreed to provide  consulting  services to Microlog,
to the extent requested by Microlog,  for the remainder of the term for which he
receives severance compensation.

TRANSACTIONS WITH RELATED PARTIES

     From November 1998 through March 1999, Mr. Levi was a  non-employee  member
of Microlog's  office of the  president.  Microlog  compensated  Mr. Levi in the
amount of $1,000 per week for assisting the office of the president,  commencing
on November 5, 1998. This arrangement  continued until Mr. Levi's appointment as
the interim  president and chief executive  officer in March 1999, at which time
Microlog  began  paying Mr. Levi $2,000 per week.  Microlog  also granted to Mr.
Levi in April  1999 an  option to  purchase  45,000  shares  of common  stock in
connection with his service as a member of the office of the president.

     Microlog entered into a consulting agreement,  dated as of January 1, 1998,
with Mr.  Lynn,  pursuant to which Mr. Lynn served as a  consultant  to Microlog
through  December 31, 1999.  The consulting  agreement  provided for Mr. Lynn to
perform consulting services reasonably requested by Microlog.  Mr. Lynn received
annual  compensation of  approximately  $118,000 per year and certain  benefits,
generally those available to Microlog's  executive  officers,  but not including
participation  in the  incentive  stock  option  plan or  executive  bonus plan.
Effective  May 1,  1999,  Mr.  Lynn  agreed  to a 5%  reduction  to  his  annual
compensation  as part of Microlog's  efforts to implement  various  cost-cutting
measures.

     Microlog entered into a noncontributory  deferred  compensation  agreement,
dated June 4, 1988,  with Mr.  Lynn,  under which  Microlog is obligated to make
payments to Mr. Lynn, or his beneficiaries,  over the ten-year period subsequent
to his  retirement  on or after the age 65,  which period began on June 4, 1988.
The aggregate  amount owed to Mr. Lynn under this agreement is payable either in
equal  monthly  installments  over the  ten-year  period or in an  appropriately
discounted  single sum  payment  (at the  election  of Mr.  Lynn).  Mr. Lynn has
elected  to be paid in equal  monthly  installments.  As of  October  31,  1999,
Microlog has paid Mr. Lynn an aggregate of $47,854  pursuant to this  agreement.
Pursuant to this agreement,  an aggregate of $27,345 was paid to Mr. Lynn during
fiscal 1999 and  Microlog is  obligated to pay Mr. Lynn an aggregate of $198,251
from November 1, 1999 through the remainder of the agreement's term.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     Decisions  on  compensation  of  Microlog   Corporation's  (the  "Company")
executives  generally are made by the compensation  committee of the board. Each
member of the compensation committee is a non-employee director.** All decisions
by the  compensation  committee  relating to the  compensation  of the Company's
executive  officers are reviewed by the full board.  Set forth below is a report
submitted by the compensation  committee  addressing the Company's  compensation
policies for fiscal 1999 as they  affected  the  Company's  executive  officers,
including  the  president and chief  executive  officer and the named  executive
officers.


                                       11
<PAGE>
COMPENSATION   POLICIES  FOR  EXECUTIVE   OFFICERS.   The  Company's   executive
compensation   policies   are   designed  to  provide   competitive   levels  of
compensation,   assist  the  Company  in  attracting  and  retaining   qualified
executives,  reward superior  corporate  performance,  and recognize  individual
initiative and  achievement.  Measurement of corporate  performance is primarily
based upon Company goals and industry  performance levels. The Company considers
compensation  paid to its executive  officers to be  deductible  for purposes of
Section  162(m) of the Internal  Revenue  Code.  Target  levels of the executive
officers'  overall  compensation  are  intended  to  be  consistent  with  other
executives  in the  Company's  industry,  including  members of its peer  group,
taking  into  account  the  size  and  financial  results  of  these  respective
companies.  In the past few years, this policy has resulted in certain executive
officers' overall  compensation  falling between the lower end and the middle of
executive  compensation  in the  Company's  industry  and peer group (based upon
compensation surveys available to the compensation committee).  The compensation
committee   believes  that  stock   ownership  by  management  and   stock-based
performance  compensation  arrangements are beneficial in aligning  management's
and shareholders' interests in the enhancement of shareholder value.

RELATIONSHIP OF PERFORMANCE TO EXECUTIVE COMPENSATION.  Compensation paid to the
Company's executive officers in fiscal 1999, which related to the performance of
the Company,  consisted of the following components:  base salary, cash bonuses,
grants of stock options under stock option plans, and executive perquisites.

     Base Salary. The compensation  committee reviews executive base salaries on
a regular basis. In view of the Company's  financial  performance  during fiscal
1998, base salaries for Messrs. Thompson and Delmar remained the same for fiscal
1999.  Effective  November 1, 1998, in view of the financial  performance of Old
Dominion  Systems of Maryland  during fiscal 1998,  Ms.  Grove's base salary was
increased to $150,000.  Also effective  November 1, 1998, Mr. Mears' base salary
was  increased  to  $165,000  because  of his  role  in the  development  of the
Company's  uniQue(R) contact center products.  Effective May 1, 1999, due to the
financial condition of the Company,  Mr. Delmar, Mr. Mears, and Ms. Grove agreed
to a 5% reduction to their respective annual base salaries. As consideration for
this reduction,  the Company granted to each of Mr. Delmar,  Mr. Mears,  and Ms.
Grove options to purchase  8,000 shares of common stock under the Company's 1995
Stock Option Plan (the "Employee  Plan") at the exercise  price of $2.3125.  The
right to  purchase  4,000 of such  shares  vested  immediately  and the right to
purchase the remaining 4,000 shares,  subject to each such option,  will vest in
May 2001.

     Cash Bonuses. The compensation  committee also determines,  generally on an
annual basis,  whether to award bonuses to executive  officers  based upon their
individual performance or on the performance of the Company as a whole. In prior
years,  the board, at the  recommendation  of the  compensation  committee,  has
adopted specific  incentive  compensation  arrangements  for executive  officers
which consist of cash bonuses  payable if the Company  achieved  certain pre-tax
(and pre-bonus)  profit and sales goals. The Company utilizes an executive bonus
plan  under  which a pool of  funds,  determined  by  formula,  is set aside for
selected  executives.  The amount of funds set aside for the bonus pool is based
on the Company's sales and pre-tax income.

     Stock Options.  The Company provides a long-term incentive through the 1995
Employee Stock Option Plan (the "Employee Plan").  The Employee Plan is intended
to  foster  management  team  cohesion  and  align  management  and  shareholder
interests. Key employees,  including executive officers, are eligible for grants
under the Employee Plan. The Employee Plan is administered  by the  compensation
committee,  which consists  exclusively of  non-employee  directors.  Awards are
intended to provide  incentives  for  executive  officers  to enhance  long-term
corporate   performance,   as  reflected  in  stock  price,  thereby  increasing
shareholder value, and to provide non-cash compensation to such officers as part
of their overall  compensation  package.  The Company believes that the Employee
Plan encourages superior  performance that can result in significantly  enhanced
shareholder  value.  The option price of shares  granted under the Employee Plan
may be less than the fair market  value of the shares  underlying  the option on
the date of grant,  but such options  generally have been granted at fair market
value. Options granted under the Employee Plan generally terminate automatically
upon  termination of employment or service with the Company,  except in cases of
disability or death.

     Executive  Perquisites.  The Company provides  certain  perquisites for its
executive  officers,   which  the  compensation  committee  has  determined  are
customary for similar companies.

     Other  Compensation.  In addition  to the  compensation  paid to  executive
officers as described above,  executive officers and other key employees receive
benefits  under  the  Company's  Medical  Reimbursement  Plan  (along  with  the
Executive  Medical  Reimbursement  Plan  health  benefits  of up to  $7,500  per
executive),  and executive officers receive, along with and on the same terms as
other employees,  contributions by the Company pursuant to the Company's Pension
Plan and matching contributions under the Company's Pre-Tax Savings Plan (401k).
On June 1, 1999,  the  Company  ceased  contributions  to the  Pension  Plan for
employees  of its  voice  processing  operations.  At that  time,  all of  these
employees became 100% vested in the plan.


                                       12
<PAGE>


     CEO Compensation.  The committee  believes a significant  performance-based
component of total compensation serves the interests of shareholders by directly
linking  management  compensation  with  corporate  performance.  The  committee
applied this policy in determining Mr. Smith's salary and incentive compensation
from June 21, 1999,  the date Mr.  Smith was elected  chief  executive  officer,
through the  remainder  of fiscal  1999.  In setting Mr.  Thompson's  salary and
incentive   compensation  as  chief  executive  officer  for  fiscal  1999,  the
compensation  committee  also  reviewed  the  Company's  fiscal  1998  financial
performance and determined to maintain Mr.  Thompson's  salary for fiscal 1999.*
Based upon the interim nature of Mr. Levi's tenure as chief  executive  officer,
the  committee  elected to pay Mr. Levi a weekly  salary and no  incentive-based
compensation for his service as interim chief executive officer.**

                          Compensation Committee Report
             Submitted by the Members of the Compensation Committee:

             David M. Gische, Robert E. Gray, Jr., David B. Levi **
- ----------
*    Mr. Thompson  resigned as president and chief executive officer of Microlog
     effective March 29, 1999.

**   Mr. Levi ceased to serve on the compensation  committee  effective November
     1998,  when he became a  consultant  to  Microlog,  but he concurs with the
     report of the compensation  committee set forth above. Mr. Levi was interim
     president and chief  executive  officer between March 29, 1999 and June 21,
     1999.  Mr.  Levi was  re-elected  to the  compensation  committee  upon the
     completion of his role as interim  president and chief  executive  officer,
     effective June 21, 1999

COMPENSATION  COMMITTEE  INTERLOCKS AND INSIDER  PARTICIPATION  IN  COMPENSATION
DECISIONS

     Prior to becoming a  consultant  to  Microlog in November  1998 and interim
president and chief executive officer in March 1999, Mr. Levi ceased to serve on
the compensation  committee of the board of directors.  Microlog compensated Mr.
Levi in the amount of $1,000 per week for assisting the office of the president,
commencing  on November 5, 1998.  This  arrangement  continued  until Mr. Levi's
appointment as the interim president and chief executive officer, in March 1999,
at which time  Microlog  began  paying Mr. Levi $2,000 per week.  Microlog  also
granted to Mr. Levi in April 1999 an option to purchase  45,000 shares of common
stock in connection with his service as a member of the office of the president,
at the  exercise  price of $0.875 that vested  immediately.  Effective  June 21,
1999, Mr. Levi was re-elected to the Compensation  Committee upon the completion
of his role as interim president and chief executive officer.


                                       13

<PAGE>

COMPARATIVE COMPANY PERFORMANCE

     The following line graph compares  cumulative total shareholder  return for
the Company with a performance  indicator of the NASDAQ Stock Market, and a peer
group index over the last five fiscal years.  The peer group  consists of Active
Voice Corporation,  Centigram  Communications  Inc., Davox Corporation,  Genesys
Telecomm  Lab,  Inc.,   Intervoice-Brite  Inc.,   Syntellect,   Inc.,  and  TALX
Corporation.

                  COMPARISON OF 5-YEAR CUMULATIVE TOTAL RETURN
                           Among Microlog Corporation,
                    NASDAQ Market Index, and Peer Group Index

<TABLE>
<CAPTION>

                               FISCAL YEAR ENDING
<S>                                <C>          <C>          <C>          <C>          <C>          <C>

COMPANY/INDEX/MARKET                 10/31/1994   10/31/1995   10/31/1996   10/31/1997   10/31/1998   10/31/1999

Microlog Cp                          100.00       715.73       926.24       1220.95      178.93       252.61

Customer Selected Stock List         100.00       114.84       109.39       120.33       105.40       153.88

NASDAQ Market Index                  100.00       118.62       139.30       182.56       206.42       340.72

</TABLE>

                      Assumes $100 Invested on Nov. 1, 1994
                          Assumes Dividends Reinvested
                       Fiscal Year Ending October 31, 1999



SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Each  director  and  executive  officer of  Microlog,  and each  person who
beneficially  owns more than 10% of  Microlog's  common  stock,  is  required by
Section  16(a) of the  Securities  Exchange Act of 1934 to file reports with the
Securities and Exchange Commission ("SEC") of beneficial ownership of Microlog's
equity  securities and certain  changes to such  ownership.  Steve Delmar,  John
Mears,  Deborah Grove,  David Levi, David Gische,  John Gray, Jr. each filed one
late report with the SEC  relating  to a single  grant of stock  options to such
individual.  John  Sickler  and Randy  Gaboriault  each  filed  one late  report
relating to such individual's  initial beneficial ownership of Microlog's common
stock.  TFX  Equities,  Inc.  filed  one late  report  relating  to its  initial
beneficial  ownership of Microlog's common stock and one late report relating to
a transaction involving a change in such beneficial ownership. Based solely upon
a review of Section  16(a)  reports  furnished  to  Microlog  for fiscal 1999 or
written  representations that no other reports were required,  Microlog believes
that  the  foregoing  reporting  persons  otherwise  complied  with  all  filing
requirements for fiscal 1999.


                                       14

<PAGE>



                     SHAREHOLDER PROPOSALS AND OTHER MATTERS

     Proposals  of  shareholders  intended to be presented  at  Microlog's  2001
annual  meeting  of  shareholders  must  be  received  at  Microlog's  principal
executive  offices not later than  October 20, 2000.  Nothing in this  paragraph
shall be deemed to require  Microlog to include in the proxy statement and proxy
relating to the 2001 annual meeting of  shareholders  any  shareholder  proposal
that does not meet all of the  requirements for such inclusion in effect at that
time.

     The  board  of  directors  does not  intend  to  present,  and has not been
informed that any other person intends to present, any matters for action at the
annual meeting other than those  specifically  referred to herein.  If, however,
any other  matters  should  properly come before the annual  meeting,  it is the
intention  of the  person  named  in the  enclosed  proxy  to  vote  the  shares
represented  thereby in accordance with the  determination  of a majority of the
board of directors.

     The board of  directors  urges each  shareholder,  whether or not he or she
intends to be present at the annual meeting,  to complete,  sign, and return the
enclosed proxy as promptly as possible.

                                              By Order of the Board of Directors

                                              /s/ John C. Mears
                                              ----------------------------------
                                              John C. Mears
                                              Chief Operating Officer




                                       15



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