HOLOGIC INC
DEF 14A, 2000-02-10
X-RAY APPARATUS & TUBES & RELATED IRRADIATION APPARATUS
Previous: INTERNATIONAL AIRLINE SUPPORT GROUP INC, 4, 2000-02-10
Next: HOLOGIC INC, SC 13G/A, 2000-02-10




                             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 [X]
Filed by a party other than the registrant [   ]
Check the appropriate box:
[   ]  Preliminary proxy statement
[X]  Definitive proxy statement
[   ]  Definitive additional materials
[   ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                             Hologic, Inc.
           (Name of Registrant as Specified in its Charter)

                             Hologic, Inc.
              (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[X]   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 0-111:
     _____________________________________________

     4)Proposed maximum aggregate value of transaction:

     ---------------------------------------------
     5)Total fee paid:

     [  ]   Fee paid previously with preliminary materials.
     ------------------------------------------------------
________
1 Set forth the amount on which the filing fee is calculated and state
how it was determined.

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

     2)  Form, schedule or registration statement no.:

     3)  Filing party:

     4)  Date filed:





                             HOLOGIC, INC.
                             ____________

               NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             MARCH 7, 2000

TO THE STOCKHOLDERS OF HOLOGIC, INC.

  NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders of
Hologic, Inc., a Delaware corporation (the "Company"), will be held  on
Tuesday, March 7, 2000 at 10:00 a.m., local time, at the offices of the
Company,  35  Crosby  Drive,  Bedford,  Massachusetts  01730  for   the
following purposes:

      1.    To elect seven (7) directors to serve for the ensuing  year
            and until their successors are duly elected.

     2.   To ratify the appointment of Arthur Andersen LLP as
          independent public accountants of the Company.

     3.   To transact such other business as may properly come before
          the meeting or any adjournment thereof.

  The foregoing items of business are more fully described in the Proxy
Statement accompanying this Notice.

   Only stockholders of record at the close of business on February  3,
2000  are  entitled  to notice of and to vote at the  meeting  and  any
continuation  or adjournment thereof.  All stockholders  are  cordially
invited  to  attend  the  Annual  Meeting.   However,  to  assure  your
representation  at the meeting, you are urged to mark, sign,  date  and
return  the  enclosed proxy as promptly as possible in the postage-paid
envelope  enclosed  for  that purpose.  Any stockholder  attending  the
meeting may vote in person even if he or she returned a proxy.

                              By order of the Board of Directors

                              Lawrence M. Levy, Secretary
Bedford, Massachusetts
February 10, 2000

- -----------------------------------------------------------------------
                               IMPORTANT

 WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND RETURN
 THE  ENCLOSED  PROXY  CARD AS PROMPTLY AS POSSIBLE  IN  THE  ENCLOSED
 POSTAGE-PREPAID  ENVELOPE.  IF A QUORUM IS NOT REACHED,  THE  COMPANY
 WILL  HAVE  THE  ADDED EXPENSE OF RE-ISSUING THESE  PROXY  MATERIALS.
 EVEN  IF YOU HAVE GIVEN YOUR PROXY, THE PROXY MAY BE REVOKED  AT  ANY
 TIME PRIOR TO EXERCISE BY FILING WITH THE SECRETARY OF THE COMPANY  A
 WRITTEN  REVOCATION, BY EXECUTING A PROXY WITH A LATER  DATE,  OR  BY
 ATTENDING AND VOTING AT THE  MEETING.

                    THANK YOU FOR ACTING PROMPTLY.
- ----------------------------------------------------------------------


                             HOLOGIC, INC.
                            ______________

                            PROXY STATEMENT

                  2000 ANNUAL MEETING OF STOCKHOLDERS
                             March 7, 2000

            INFORMATION CONCERNING SOLICITATION AND VOTING

General

      The  enclosed  proxy  is  solicited on behalf  of  the  Board  of
Directors  of  Hologic, Inc. (the "Company"), for  use  at  the  Annual
Meeting of Stockholders to be held on Tuesday, March 7, 2000, at  10:00
a.m.,  local  time  (the "Annual Meeting"), or at any  continuation  or
adjournment  thereof,  for the purposes set forth  herein  and  in  the
accompanying  Notice  of  Annual Meeting of Stockholders.   The  Annual
Meeting  will  be held at the offices of the Company, 35 Crosby  Drive,
Bedford,  Massachusetts 01730.  This proxy statement, the  accompanying
proxy card and the annual report to stockholders are first being mailed
to stockholders on or about February 10, 2000.

Record Date, Stock Ownership and Voting

      Only  stockholders of record at the close of business on February
3,  2000,  are entitled to receive notice of and to vote at the  Annual
Meeting.   At  the  close of business on February 3,  2000  there  were
outstanding and entitled to vote 15,366,388 shares of common  stock  of
the   Company,  par  value  $.01  per  share  ("Common  Stock").   Each
stockholder is entitled to one vote for each share of Common Stock.

     The  affirmative vote of the holders of a plurality of the  shares
of  Common Stock present or represented by proxy at the Annual  Meeting
is  required for the election of directors.  The affirmative vote of  a
majority of the shares of Common Stock present or represented by  proxy
at the Annual Meeting is required for the approval of each of the other
matters  to  be  voted upon at the Annual Meeting.  A majority  of  the
shares  of  Common  Stock  outstanding is required  to  be  present  or
represented  by proxy at the Annual Meeting in order to constitute  the
quorum necessary to take action at the Annual Meeting.

      Votes  cast by proxy or in person at the Annual Meeting  will  be
tabulated  by  the  inspector of elections  appointed  for  the  Annual
Meeting.   The  inspector of elections will treat broker non-votes  and
abstentions  as Common Stock that is present and entitled to  vote  for
purposes  of determining the presence of a quorum but as not voted  for
purposes  of  determining  the approval  of  any  matter  submitted  to
stockholders for a vote.  Abstentions, including broker non-votes, will
have no effect on the outcome of the vote for the election of directors
or the ratification of auditors.

Revocability of Proxies

      Any person giving a proxy in the form accompanying this statement
has  the power to revoke it at any time before it is voted.  It may  be
revoked  by  filing with the Secretary of the Company at the  Company's
principal  executive  office, 35 Crosby Drive,  Bedford,  Massachusetts
01730, written notice of revocation or a duly executed proxy bearing  a
later  date,  or it may be revoked by attending the Annual Meeting  and
voting in person.

Solicitation

      All  costs of this solicitation of proxies will be borne  by  the
Company.   The  Company has retained American Stock  Transfer  &  Trust
Company to aid in the solicitation of proxies from stockholders,  banks
and  other institutional nominees.  The Company may reimburse brokerage
firms  and  other persons representing beneficial owners of shares  for
their reasonable expenses incurred in forwarding solicitation materials
to  such  beneficial owners.  Original solicitation of proxies by  mail
may  be  supplemented by telephone, telegram, or personal solicitations
by  directors,  officers, or employees of the Company.   No  additional
compensation will be paid for any such services.

Deadline for Receipt of Stockholder Proposals

      Proposals of stockholders of the Company which comply  with  Rule
14a-8  under  the  Securities Exchange Act of  1934,  as  amended  (the
"Exchange  Act"),  and  which are intended  to  be  presented  by  such
stockholders at the Company's 2001 Annual Meeting of Stockholders, must
be  received by the Company no later than October 13, 2000, in order to
be  considered for inclusion in the proxy statement and form  of  proxy
relating to that meeting.  Stockholder proposals submitted outside  the
processes  of  Exchange Act Rule 14a-8 will be considered  untimely  if
received after December 27, 2000.  The proxy solicited by the Board  of
Directors  with  respect  to  that  meeting  may  confer  discretionary
authority to vote on matters submitted in untimely proposals.

                              PROPOSAL 1

                         ELECTION OF DIRECTORS

      A  board  of seven (7) directors is to be elected at  the  Annual
Meeting.  Unless otherwise instructed, the proxy holders will vote  the
proxies  received  by them for the Board of Directors'  nominees  named
below.   All nominees are currently directors of the Company.   In  the
event that any nominee is unable or declines to serve as a director  at
the  time  of  the Annual Meeting, the proxies will be  voted  for  the
nominee,  if  any,  who  shall be designated by the  present  Board  of
Directors  to  fill the vacancy.  It is not expected that  any  nominee
will  be  unable  or will decline to serve as director.   The  proposed
nominees  are  not  being  nominated pursuant  to  any  arrangement  or
understanding  with  any  person. The term of  office  of  each  person
elected  as  a director will continue until the next Annual Meeting  of
Stockholders or until a successor has been elected and qualified.

      Set forth below is certain biographical information regarding the
nominees, including information furnished by them as to their principal
occupation  for  the  last five (5) years, certain other  directorships
held by them and their ages as of February 3, 2000.

                                                                Director
Name                    Age            Position                   Since
- -------------------     ---            --------                  ------
S. David Ellenbogen     61      Chairman of the Board and
                                  Chief Executive Officer         1985
Steve L. Nakashige      50      President and Chief Operating
                                  Officer and Director            1998
Jay A. Stein            57      Senior Vice President, Chief
                                  Technical Officer and Director  1985
Irwin Jacobs            62      Director                          1990
William A. Peck         66      Director                          1990
Gerald Segel            78      Director                          1990
Elaine Ullian           52      Director                          1996

      Mr.  Ellenbogen, a co-founder of the Company, has served  as  its
Chief  Executive  Officer  and a director  since  its  organization  in
October 1985, as its Chairman of the Board of Directors since May 1994,
as  its President from October 1985 until May 1994 and as its Treasurer
from  October 1985 until February 1992.  Prior to founding the Company,
Mr.  Ellenbogen  served  as  President, Treasurer  and  a  director  of
Diagnostic Technology, Inc. ("DTI"), which he co-founded with Dr. Stein
in 1981. DTI, which developed an x-ray product for digital angiography,
was acquired in 1982 by Advanced Technology Laboratories, Inc. ("ATL"),
a  wholly-owned  subsidiary of Squibb Corporation.  Mr. Ellenbogen  was
involved in the management of the digital angiography group of ATL from
1982  to 1985.  From July 1989 to January 2000, Mr. Ellenbogen was also
the President, and a director of Vivid Technologies, Inc. ("Vivid") and
typically  devoted  approximately  sixteen  hours  per  week  to  Vivid
pursuant  to a management agreement between the Company and  Vivid.  On
January 13, 2000, PerkinElmer  completed the purchase of Vivid and  Mr.
Ellenbogen  relinquished  all positions and  duties  with  Vivid.   See
"Certain Transactions".

      Mr. Nakashige has served as President and Chief Operating Officer
of  the  Company since May 1994.  From 1988 to 1994, Mr. Nakashige  was
with  General  Electric Medical Systems where he held the  position  of
Senior  Manager,  Ultrasound Business from 1990 to  1994  and  Manager,
Ultrasound Marketing Operations from 1988 to 1990.  From 1986 to  1988,
Mr.  Nakashige  was Vice President of Operations of  Biosound  Inc.,  a
medical equipment manufacturer.

      Dr.  Stein, a co-founder of the Company, has served as its Senior
Vice  President,  Chief  Technical Officer and  a  director  since  its
organization.   Dr. Stein co-founded DTI with Mr. Ellenbogen  in  1981,
served  as  Vice  President  and Technical  Director  of  DTI  and  was
Technical  Director of the digital angiography group of its  successor,
ATL, from 1982 to 1985.  Dr. Stein received a Ph.D. in Physics from The
Massachusetts Institute of Technology.  He is the principal  author  of
fifteen  patents involving x-ray technology. From July 1989 to  January
2000,  Dr. Stein was also the Senior Vice President, Technical Director
and  a director of Vivid and devoted approximately eight hours per week
to  Vivid  pursuant to a management agreement between the  Company  and
Vivid.   On  January 13, 2000, PerkinElmer completed  the  purchase  of
Vivid  and Dr. Stein relinquished all positions and duties with  Vivid.
See "Certain Transactions".

      Mr. Jacobs has been a director of the Company since January 1990.
Mr. Jacobs, currently retired, was the President of Dataviews, Inc.,  a
company  that  manufactures  and distributes  software  products,  from
January  1992 to September 1997.  Since December 1990, Mr.  Jacobs  has
also been the Chairman of the Board of Personal Protection Consultants,
Inc.,  a  company which provides specialized training to hospitals  and
law  enforcement agencies.   From May 1990 to December 1990, Mr. Jacobs
was  a  Vice  President  of  Ask Computers,  Inc.,  a  computer  system
developer.   From  1987 to May 1990, Mr. Jacobs was the  President  and
Chairman  of the Board of Directors of Perception Technology  Corp.,  a
manufacturer of voice response systems.

      Dr.  Peck has been a director of the Company since January  1990.
In  1989,  Dr. Peck became the Vice Chancellor for Medical  Affairs  at
Washington University (Executive Vice Chancellor since 1993)  and  Dean
of the Washington University School of Medicine in St. Louis, Missouri.
From  1976  until his appointment as Vice Chancellor, Dr.  Peck  was  a
Professor of Medicine and the Co-Chairman of the Department of Medicine
at  Washington  University, and the Physician-in-Chief  at  the  Jewish
Hospital  of St. Louis.  Dr. Peck is a member of the Board of  Trustees
of  the  National Osteoporosis Foundation and served as  its  President
from  1985  to  1990.   Dr. Peck also serves as a  director  of  Allied
Healthcare Products, Inc., Angelica Corporation, Reinsurance  Group  of
America, Inc. and TIAA-CREF Trust Company.

      Mr.  Segel  has been a director of the Company since March  1990.
Mr.  Segel,  currently retired, was Chairman of  the  Board  of  Tucker
Anthony  Incorporated from January 1987 to May 1990.  From 1983 through
January  1987  he  served as President of Tucker Anthony  Incorporated.
Mr.  Segel  also  serves as a director of Boston Communications  Group,
Inc. and served as a director of Vivid until January 2000.

     Ms. Ullian has been a director of the Company since February 1996.
In 1996, Ms. Ullian was appointed President and Chief Executive Officer
of   Boston  Medical  Center,  the  successor  corporation  of   Boston
University  Medical  Center Hospital.  In April 1994,  Ms.  Ullian  was
appointed  President and Chief Executive Officer of  Boston  University
Medical  Center Hospital.  From January 1987 to March 1994, Ms.  Ullian
held  the position of President and Chief Executive Officer of Faulkner
Corporation/Faulkner  Hospital.  From  1984  to  1987,  she  was   Vice
President  for Clinical Operations at New England Medical Center.   Ms.
Ullian also serves as a director of Vertex Pharmaceuticals.


Board of Directors' Meetings and Committees

      The  Board  of Directors met four times for regular meetings  and
held  eleven special meetings during the year ended September 25, 1999.
Each  director attended at least 75% of the  meetings of the  Board  of
Directors and each of its Committees on which they served.

      Standing  committees of the Board include an Executive Committee,
an  Audit  Committee and a Compensation Committee.  The Board does  not
have  a  nominating  committee  or  a committee  performing  a  similar
function.

      Messrs.  Ellenbogen, Jacobs and Segel and Dr. Stein are currently
the  members  of the Executive Committee.  The Executive Committee  did
not  meet formally during fiscal 1999. The Executive Committee has  all
the powers and authority of the Board of Directors, except those powers
that may not lawfully be delegated by the Board of Directors and except
those  specific powers delegated by the Board of Directors to any other
committee appointed by it.

      Messrs.  Jacobs and Segel are currently the members of the  Audit
Committee.  During fiscal 1999, the Audit Committee met twice with  the
Company's independent auditors.  The Audit Committee reviews  with  the
Company's independent auditors the scope of the audit for the year, the
results  of  the  audit when completed, the adequacy of  the  Company's
internal  control systems and financial reporting procedures,  and  the
independent auditors' fee for services performed.

      Messrs.  Jacobs and Segel, Dr. Peck and Ms. Ullian are  currently
the  members  of the Company's Compensation Committee.   During  fiscal
1999, the Compensation Committee met twice.  The Compensation Committee
determines  the compensation to be paid to key officers of the  Company
and  administers the Company's Stock Incentive Plans, Executive and Key
Employee  Bonus  Program, Performance-Bonus Plan, 1995  Employee  Stock
Purchase Plan, and 401(k) Plan.

Compensation of Directors

      In fiscal 1999, each non-employee director received (i) an annual
retainer  of  $12,000, payable $3,000 per quarter,  (ii)  a  director's
meeting  fee  of $1,500 for each meeting of the Board of  Directors  at
which the director was physically present and $600 for each meeting  at
which  the  director participated by telephone and  (iii)  a  committee
meeting  fee for each meeting of a committee of the Board of  Directors
at  which the director was physically present, in the amount of  $1,200
if  the meeting was held on a day other than the day of the meeting  of
the  Board of Directors and $600 if held on the same day as the meeting
of the Board of Directors, but no fee if the committee meeting was held
at  the same time or immediately in conjunction with the meeting of the
Board of Directors.

      Non-employee directors are also eligible to receive stock options
pursuant  to  the  Company's  Amended and  Restated  1990  Non-Employee
Director  Stock  Option Plan (the "Director's Plan").   The  Director's
Plan  provides that each eligible director will receive  an  option  to
purchase  10,000  shares of Common Stock at the time  the  director  is
first  elected  to  the  Board  of  Directors.   These  options  become
exercisable in increments of 2,000 shares over a five-year  period  for
each  year that the director remains affiliated with the Company.  Each
director  who has served as a director for a full fiscal year  will  be
granted  an  option to purchase an additional 8,000  shares  of  Common
Stock  on December 15 of each year, provided he or she continues to  be
an  eligible  director,  until the director  has  received  options  to
purchase 44,000 additional shares.  These options become exercisable in
full six months after the date of grant.     The exercise price for all
options  granted under the Director's Plan is the fair market value  of
the Common Stock at the time the option is granted.  The exercise price
may be paid in cash, with Common Stock (valued at fair market value  on
the  date  of purchase), or by a combination of cash and Common  Stock.
On December 15, 1998, options to purchase 8,000 shares of Common Stock,
at  an  exercise price of $11.00  per share, were granted  to  each  of
Messrs.  Jacobs  and  Segel  and Dr. Peck  and  Ms.  Ullian  under  the
Director's Plan.  There are no remaining shares available for  issuance
under this plan.

     Beginning in 1999, non-employee directors are eligible to  receive
stock options pursuant to the Company's 1999 Equity Incentive Plan (the
"1999  Plan"). The 1999 Plan provides that, unless otherwise determined
by  the Board of Directors, each director of the Company who is not  an
employee  of  the Company shall automatically be granted a nonqualified
option  to acquire 25,000 shares of Common Stock as of the date  he  or
she  is  first elected to the Board or, with respect to such  directors
serving  on the Board, as of the effective date of the 1999  Plan.   In
each case, the option price will be the fair market value of the Common
Stock  on  such  date  and  the  expiration  date  will  be  the  tenth
anniversary  thereof.   Each  such  nonqualified  option  will   become
exercisable  in 20% installments beginning on January 1  of  the  first
year  after  the grant date, and on January 1 of each year  thereafter,
until  such option is fully exercisable on January 1 of the fifth  year
following the grant date.

     Furthermore,   unless  otherwise  determined  by  the   Board   of
Directors, each director of the Company who is not an employee  of  the
Company  and  who  has  served  as  a director  for  six  months  shall
automatically be granted a nonqualified option to acquire 3,000  shares
of Common Stock as of January 1 of each year, beginning with January 1,
2000.   The  option price will be the fair market value of  the  Common
Stock  on  such  date  and  the  expiration  date  will  be  the  tenth
anniversary  thereof.  These options are exercisable on and  after  the
date  that  is six months after the date of grant.  On March  9,  1999,
options to purchase 25,000 shares of Common Stock, at an exercise price
of  $8.875 per share, were granted to each of Messrs. Jacobs and  Segel
and Dr. Peck and Ms. Ullian under the 1999 Plan.

     The  Board  of  Directors is authorized to increase  annually  the
number of shares of Common Stock available for issuance under the  1999
Equity   Incentive   Plan  (the  "1999  Plan"),  subject   to   certain
limitations.   On September 24, 1999, the Board of Directors  increased
the  number  of  shares available under the 1999 Plan  by  a  total  of
380,000 shares.

                              PROPOSAL 2

     RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors recommends that the stockholders ratify the
selection  of Arthur Andersen LLP as independent public accountants  to
examine  the consolidated financial statements of the Company  and  its
subsidiaries  for  the fiscal year ending September 30,  2000.   Arthur
Andersen  LLP  has audited the Company's financial statements  annually
since 1986, and the Board of Directors believes it is desirable and  in
the  best interests of the Company to continue employment of that firm.
The  affirmative  vote  of  a majority of the  Company's  Common  Stock
present  in  person or represented by proxy is required to  ratify  the
appointment of Arthur Andersen LLP as the Company's independent  public
accountants.   Action by stockholders is not required  by  law  in  the
appointment of independent public accountants, but their appointment is
submitted by the Board of Directors in order to give the stockholders a
voice  in  the designation of accountants.  If the appointment  is  not
ratified  by  the stockholders, the Board of Directors will  reconsider
its  choice of Arthur Andersen LLP as the Company's independent  public
accountants.

      A  representative of Arthur Andersen LLP will be present at  the
meeting  to make a statement if such representative desires to  do  so
and to respond to appropriate questions.



                           OTHER INFORMATION

   SHARE OWNERSHIP OF DIRECTORS, OFFICERS AND CERTAIN BENEFICIAL OWNERS

      The following table sets forth certain information as of February
3,  2000  with  respect to the beneficial ownership  of  the  Company's
Common  Stock of each director, each nominee for director,  each  named
executive  officer in the Summary Compensation Table  under  "Executive
Compensation", below, all executive officers and directors as a  group,
and  each person known by the Company to be the beneficial owner of  5%
or  more of the Company's Common Stock.  This information is based upon
information received from or on behalf of the named individuals.

                                      Beneficial Ownership (1)
                                      ------------------------
           Name of                     Number        Percent of
     Beneficial Owner                 of Shares     Common Shares
     ----------------                 ---------     -------------
S. David Ellenbogen (2)                 561,082       3.7%
Jay A. Stein (3)                        396,309       2.6%
Steve L. Nakashige (4)                  160,430       1.0%
Jean Chaintreuil (4)                     36,332       *
Mark A. Duerst (4)                       59,164       *
Irwin Jacobs (4)                         49,000       *
William A. Peck (4)                      35,000       *
Gerald Segel (4)                         49,000       *
Elaine Ullian (4)                        37,000       *
All directors and executive officers
 as a group (10 persons)(4)           1,486,485       9.7%
_____________________
*    Less than one percent.

(1)   Unless  otherwise  noted, each person identified  possesses  sole
voting and investment power with respect to the shares listed.

(2)   Includes  (i)  48,110  shares held  by,  or  in  trust  for,  Mr.
Ellenbogen's children and grandchildren and (ii) 7,150 shares  held  by
Mr. Ellenbogen as trustee, all of which shares Mr. Ellenbogen disclaims
beneficial ownership. Also includes options to purchase 128,996  shares
of  Common Stock which are exercisable within 60 days after February 3,
2000.

(3)   Includes (i) 7,230 shares held by, or in trust, for  Dr.  Stein's
children   and  (ii)  23,170 shares held by Dr.  Stein  as  trustee  or
custodian,   all  of  which  shares  Dr.  Stein  disclaims   beneficial
ownership.  Also includes options to purchase 120,996 shares of  Common
Stock which are exercisable within 60 days after February 3, 2000.

(4)   Includes  the  following  shares subject  to  options  which  are
exercisable  within  60 days after February 3, 2000:  Mr.  Nakashige  -
154,332;  Mr. Chaintreuil - 36,332; Mr. Duerst - 59,164; Mr.  Jacobs  -
49,000; Dr. Peck - 35,000; Mr. Segel - 49,000; Ms. Ullian - 37,000; and
all directors and executive officers as a group - 763,152.


                       EXECUTIVE OFFICERS

      The names of the executive officers of the Company who  are
not   directors   of   the  Company,  and  certain   biographical
information furnished by them, are set forth below:

     Name                Age                 Title
     ----                ---                 -------
Jean  Chaintreuil         44             Vice  President of
                                          European Operations
Mark  A.  Duerst          43             Vice President of Sales
Glenn  P.  Muir           40             Vice President of Finance and
                                          Treasurer

     Executive officers are chosen by and serve at the discretion
of the Board of Directors of the Company.

      Mr.  Chaintreuil has served as Vice President  of  European
Operations  of the Company since February 1993.  Mr.  Chaintreuil
has  held the position of President, Hologic Europe since joining
the  Company in October 1991.  From 1986 to 1991, Mr. Chaintreuil
held   a  variety  of  positions  with  General  Electric/C.G.R.,
including  International Marketing Manager  for  mammography  and
stand-alone  products and Regional Sales and Service Manager  for
the Paris and west France territory.

      Mr.  Duerst   has served as Vice President of  Sales  since
September  1994.  Prior to that, Mr. Duerst held the position  of
Director  of North American Sales since 1990 and the position  of
Central Regional Sales Manager since joining the Company in 1989.
From  1988  to 1989, Mr. Duerst was an independent marketing  and
sales  consultant and from 1983 to 1987 he was Director of  Sales
and Marketing of Lunar Corporation.

      Mr. Muir, a Certified Public Accountant, has served as Vice
President of Finance and Treasurer of the Company since  February
1992.   Prior  to that, Mr. Muir held the position of  Controller
since  joining the Company in October 1988.  From 1986  to  1988,
Mr.  Muir  was  Vice President of Finance and Administration  and
Chief Financial Officer of Metallon Engineered Materials Corp., a
manufacturer  of composite materials.  Mr. Muir received  an  MBA
from  the  Harvard Graduate School of Business Administration  in
1986.   Mr. Muir also served as a director of Vivid Technologies,
Inc.



                     EXECUTIVE COMPENSATION

Summary Compensation Table

      The  following table sets forth information concerning  the
compensation during the last three fiscal years of the  Company's
Chief   Executive  Officer  and  the  four  other   most   highly
compensated  executive  officers whose annual  salary  and  bonus
exceeded  $100,000 for services in all capacities to the  Company
during the last fiscal year (the "named executive officers").
<TABLE>
<CAPTION>

                                                              Long-Term Compensation
                                                        ----------------------------------------
Name and               Fiscal     Annual Compensation    Restricted Stock   Securities Underlying     All Other
Principal Position     Year      Salary ($)   Bonus ($)      Awards($)(1)        Options  (#)        Compensation ($)(2)
- ------------------     ----      ---------------------     --------------     -------------------   -------------------
<S>                    <C>       <C>         <C>            <C>                 <C>                  <C>

S. David Ellenbogen     1999     $244,297       ---          $75,000             45,000               $3,500
Chairman and CEO        1998     $216,945     $150,000       $75,000             20,000               $3,500
                        1997     $201,382     $150,000          ---              25,000               $3,325

Steve L. Nakashige      1999     $200,954        ---         $75,000             40,000               $3,500
President and COO       1998     $174,407     $ 75,000       $75,000             20,000               $3,500
                        1997     $152,441     $ 75,000         ---               20,000               $3,325

Jay A. Stein            1999     $205,759        ---            ---              25,000               $3,500
Sr. Vice President      1998     $185,248     $ 25,000          ---              10,000               $3,500
Chief Technical Officer 1997     $181,440     $ 25,000          ---              15,000               $3,325

Jean Chaintreuil        1999     $228,791        ---            ---              25,000                 ---
Vice President          1998     $244,574     $  15,000         ---              10,000                 ---
European Operations     1997     $242,031     $  15,000         ---              15,000                 ---

Mark A. Duerst          1999     $193,420        ---            ---              25,000               $3,500
Vice President          1998     $235,347     $  25,000         ---              10,000               $3,500
Sales and Marketing     1997     $197,909     $  35,000         ---              15,000               $3,325
__________________
</TABLE>

(1)   Represents 2,913 restricted shares of Common Stock  granted
to each of Messrs. Ellenbogen and  Nakashige on November 14, 1997
and 3,000 restricted shares of Common Stock on November 12, 1998.
The  amounts  reported in this column represent the  fair  market
value  of  restricted shares of Common Stock granted on  November
14,  1997, and November 12, 1998 calculated as of the grant date.
The  underlying  shares may be repurchased by the  Company  under
certain  circumstances before November 14, 1999 and November  12,
2000.   At September 25, 1999, the aggregate number of restricted
shares and fair market value of such shares on that date held  by
the  respective  named executive officers was  as  follows:   Mr.
Ellenbogen - 5,913 shares with an aggregate fair market value  of
$24,391  and Mr. Nakashige - 5,913 shares with an aggregate  fair
market  value of $24,391.  Dividends, if any, paid to holders  of
the  Company's  Common Stock would also be  paid  to  holders  of
restricted shares.

(2)  The amounts reported in this column consist of the Company's
matching contribution under its 401(k) Profit-Sharing Plan.

Stock Option Grants in Last Fiscal Year

      The  following table sets forth the stock options granted  to
the Company's named executive officers during the fiscal year ended
September 25, 1999.
<TABLE>
<CAPTION>

                                      Individual Grants                       Potential Realizable Value
                    -------------------------------------------------------   at Assumed Annual Rates
                    Number of       % of Total                                 of Stock Price Appreciation
                   Securities     Options Granted    Exercise                   for Option Term (3)
               Underlying Options  to Employees      Price       Expiration
Name              Granted(#)(1)   in Fiscal Year   ($/share)(2)     Date        5% ($)     10% ($)
- ---------------  --------------   -------------    ------------  ----------    -------     --------
<S>                <C>               <C>             <C>         <C>          <C>         <C>
S.D. Ellenbogen     25,000            2%              $13.125     11/12/08     $206,356    $522,947
                    20,000            2%              $13.125     11/12/08     $165,085    $418,357

S. Nakashige        20,000            2%              $13.125     11/12/08     $165,085    $418,357
                    20,000            2%              $13.125     11/12/08     $165,085    $418,357

J. Stein            15,000            1%              $13.125     11/12/08     $123,814    $313,768
                    10,000            1%              $13.125     11/12/08     $ 82,542    $209,179

J. Chaintreuil      15,000            1%              $13.125     11/12/08     $123,814    $313,768
                    10,000            1%              $13.125     11/12/08     $ 82,542    $209,179

M. Duerst           15,000            1%              $13.125     11/12/08     $123,814    $313,768
                    10,000            1%              $13.125     11/12/08     $ 82,542    $209,179
</TABLE>
_____________
(1)   Options vest at the rate of 20% per year, beginning in  1998.
The options were granted under the Company's 1995 Combination Stock
Option Plan.

(2)   The exercise price is equal to the fair market value  of  the
stock on the date of grant.

(3)   The 5% and 10% assumed rates of annual compounded stock price
appreciation  are  set forth in the rules of the  SEC  and  do  not
represent  the  Company's estimate or projection of  future  Common
Stock prices.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year
End Option Values

      The  following table sets forth certain information regarding
the  exercise  of  stock  options  during  the  fiscal  year  ended
September  25,  1999 and the fiscal year-end value  of  unexercised
options for the Company's named executive officers.
<TABLE>
<CAPTION>

                                                       Number of
                                                   Securities Underlying      Value of Unexercised
                    Shares                          Unexercised Options      In-the-Money Options at
                   Acquired         Value          at FiscalYear-End (#)      Fiscal Year-End ($)(1)
Name             on Exercise (#)  Realized ($)   Exercisable/Unexercisable  Exercisable/Unexercisable
- ---------------  --------------   ------------   -------------------------  -------------------------
<S>               <C>              <C>             <C>                        <C>
S. D. Ellenbogen   ---              ---             124,996 / 43,004           $ 56,250 / $ ---
S. Nakashige       ---              ---             150,332 / 34,668           $ 39,375 / $ ---
J. Stein           ---              ---             118,996 / 29,004           $ 56,250 / $ ---
J. Chaintreuil     ---              ---              32,332 / 35,668           $  3,500 / $ ---
M. Duerst          ---              ---              57,164 / 20,336           $  8,750 / $ ---
___________________
</TABLE>
(1)  Based  upon  the  $4.125 closing  market  price  of  the
Company's  Common Stock as reported on the Nasdaq  National  Market
System  on September 25, 1999 minus the respective option  exercise
price.


Executive Bonus Program

      The  Compensation  Committee  of  the  Board  of  Directors
approved  an Executive and Key Employee Bonus Program for  fiscal
2000  under which executive officers, senior management  and  key
contributors  selected  by  the  Compensation  Committee  may  be
eligible  for  cash  bonuses, awarded at the  discretion  of  the
Compensation Committee, to be paid in the first quarter of fiscal
2001.   This program is designed to attract and retain key talent
and  is directly related to the success of the Company and to  an
overall  increase  in  shareholder  value.  Under  this  program,
executive   officers  are  measured  against  a  combination   of
strategic,  divisional  and individual goals  to  qualify  for  a
bonus.   Considerations  include an  evaluation  of  overall  and
divisional  revenues  and profitability, new product  development
and  introductions, and improved shareholder  value.  For  fiscal
1999,  bonuses of $315,000 were paid to key employees and  senior
managers  under a similar program approved for that year.   Based
on  an  evaluation  of  the Company's overall  profitability  and
change  in shareholder value during fiscal 1999, the Compensation
Committee  did  not  award  bonuses to  the  Company's  executive
officers in fiscal 1999.

Severance Agreements

      Severance agreements are in effect between the Company  and
each of the Named Executive Officers. The agreements are intended
to  encourage the executives to continue to carry on their duties
in  the  event of a change of control of the Company.  Under  the
terms  of  these  agreements, if termination  of  an  executive's
employment occurs within the three-year period following a change
of  control of the Company and such termination is by the Company
(or  its successor) other than for cause or disability or by  the
executive  for  good reason (each as defined in  the  agreement),
each  executive will be entitled to receive, among other  things,
in a lump sum in cash: (i) the executive's accrued salary; (ii) a
pro  rata portion of such executive's highest annual bonus; (iii)
if the executive has remained employed for one year following the
change  of  control, a special bonus equal  to  the  sum  of  the
executive's annual salary and highest annual bonus;  and  (iv)  a
severance  amount  equal to $1.00 less than the executive's  base
amount  (as  defined in the tax code), multiplied  by  three.  In
addition, all unvested stock options or stock appreciation rights
held by the executive shall be immediately exercisable for a  one
year  period  following  the executive's termination  date.   The
severance  agreements confer no benefits prior  to  a  change  of
control.  In  the  event  that  any  payments  received  by   the
executives in connection with a change of control are subject  to
the  excise  tax imposed upon certain change of control  payments
under  federal tax laws or would be nondeductible to the  Company
under  such laws, the agreements provide for a reduction  in  the
amount  to  be  paid to the executive to an amount which  is  one
dollar  less than the maximum that can be paid without subjecting
the  payments  to such excise tax or resulting in  such  payments
being nondeductible to the Company.

Compensation Committee Interlocks and Insider Participation

      Decisions regarding executive compensation are made by  the
Company's Compensation Committee of the Board of Directors, which
is  composed of Irwin Jacobs, William A. Peck, Gerald  Segel  and
Elaine  Ullian.  The Compensation Committee also administers  the
Company's Stock Incentive Plans, Executive and Key Employee Bonus
Program, Performance - Bonus Plan, and 401(k) Plan.  None of  the
members of the Compensation Committee has ever been an officer or
employee  of  the  Company or any of its subsidiaries.  Glenn  P.
Muir, the Vice President of Finance and Treasurer of the Company,
served  on  the Board of Directors and the Compensation Committee
of  Vivid  during fiscal 1999.  S. David Ellenbogen, the Chairman
of  the Board and Chief Executive Officer of the Company, and Jay
A.  Stein, the Senior Vice President, Chief Technical Officer and
a  director  of  the  Company, were executive officers  of  Vivid
during fiscal 1999.  See "Certain Transactions".



 REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

      The  Compensation  Committee of  the  Board  of  Directors,
consisting  entirely  of   independent non-management  directors,
approves all policies under which compensation is paid or awarded
to  the Company's executive officers.  The Committee is comprised
of Messrs. Jacobs, Peck and Segel and Ms. Ullian.

The Company's Compensation Philosophy and Plan

      The Company's executive compensation program is designed to
attract   and  retain  superior  executive  talent,  to   provide
incentives  and rewards to executive officers who will contribute
to  the long-term success of the Company and to closely align the
interests of executives with those of the Company's stockholders.

      The  Committee reviews the Company's executive compensation
program  through  the  application  of  the  subjective  business
judgment of each of its members and through an informal survey of
executive   compensation  programs  of   peer   companies.    The
Compensation Committee does not use a quantitative method or  use
a  mathematical formula to set any element of compensation for  a
particular  executive officer.  The Compensation  Committee  uses
discretion   and   considers  all  elements  of  an   executive's
compensation  package when setting each portion  of  compensation
which   is   based  upon  corporate  performance  and  individual
initiatives  and  performance.  The  principle  elements  of  the
Company's  executive compensation program consist  of:  (i)  base
annual  salary,  (ii) executive bonus program  and  (iii)  equity
awards.

Base   Annual  Salaries.   Base  annual  salaries  for  executive
officers    are   initially   determined   by   evaluating    the
responsibilities of the position and the experience and knowledge
of   the  individual.   Also  taken  into  consideration  is  the
competitiveness   of  the  marketplace  for   executive   talent,
including  a  comparison of base annual salaries  for  comparable
positions at peer companies.  Individual adjustments are made  at
the   discretion  of  the  Compensation  Committee,  taking  into
consideration factors such as the Company's  performance and  the
Compensation   Committee's   subjective   perception    of    the
individual's performance.

Executive Bonus Program. The Compensation Committee of the  Board
of Directors approved an Executive and Key Employee Bonus Program
for fiscal 2000 under which executive officers, senior management
and  key contributors selected by the Compensation Committee  may
be  eligible for cash bonuses, awarded at the discretion  of  the
Compensation Committee, to be paid in the first quarter of fiscal
2001.  This program is designed to attract and retain key  talent
and is directly related to our success and to an overall increase
in shareholder value.  Under this program, executive officers are
measured  against  a  combination of  strategic,  divisional  and
individual goals to qualify for a bonus.  Considerations  include
an   evaluation   of   overall  and   divisional   revenues   and
profitability,  new  product development and  introductions,  and
improved  shareholder  value.  Based  on  an  evaluation  of  the
Company's  overall profitability and change in shareholder  value
during  fiscal  1999, the Compensation Committee  did  not  award
bonuses to the Company's executive officers in fiscal 1999.

Equity   Awards.  The  third  component  of  executive  officers'
compensation are equity awards in the form of stock  options  and
restricted stock grants.

      Stock  options and restricted stock grants are designed  to
align   the  interests  of  the  executive  with  those  of   the
stockholders.   Stock options are granted at  an  exercise  price
equal to the fair market value of the Common Stock on the date of
grant.   These options generally vest at the rate of 20%  or  25%
per year, with the first installment vesting either at the end of
one  or two years, respectively, from the date of employment (for
options granted upon initial employment) or the date of grant and
are  exercisable within ten years from the date  of  grant.   The
restricted  stock  grants are awards of shares of  common  stock.
These  awards are generally subject to repurchase by the  Company
for  a  two  year  period from the date of grant.   The  size  of
individual option and stock grants are based upon the Committee's
subjective  review  of  the  job  responsibility  and  individual
contribution to the Company's success.  Previous option and stock
grants  are  considered when awards are determined. These  equity
awards  are  designed to provide incentives for the  creation  of
long-term value for the Company's stockholders.

Compensation of the Chief Executive Officer

      In January 1999, Mr. Ellenbogen's base salary was increased
to  $250,000 from $220,000, which the Committee considers  to  be
comparable  to the salaries of chief executive officers  of  peer
companies  based on the Committee's informal survey of  executive
compensation  at peer companies.  In fiscal 1999, Mr.  Ellenbogen
did  not  receive  a bonus.  In fiscal 1999, Mr. Ellenbogen  also
received  3,000 restricted shares of common stock  which  may  be
repurchased  by  the  Company under certain circumstances  before
November,  2000.  In fiscal 1999, Mr. Ellenbogen was instrumental
in,  among  other things, the Company beginning to diversify  its
product line with the acquisition of Direct Radiography Corp.

Conclusion

      Through  these  programs,  a  significant  portion  of  the
Company's executive compensation is linked directly to individual
and  Company performance in pursuance of strategic goals as  well
as  stock price appreciation.  The Compensation Committee intends
to  continue  the  policy  of linking executive  compensation  to
Company  performance and stockholder return, recognizing however,
that  fluctuations in the operating results of the  business  may
result over time.

          The Compensation Committee

          Irwin Jacobs
          William A. Peck
          Gerald Segel
          Elaine Ullian



                        PERFORMANCE GRAPH

       The   following  Performance  Graph  compares  the  yearly
percentage  change in the Company's cumulative total  shareholder
return  on  the  Company's  Common  Stock  for  the  period  from
September  25,  1994 through September 25, 1999, based  upon  the
market  price of the Company's Common Stock, with the  cumulative
total return on the Standard and Poor's 500 Stock Index (the "S&P
500")  and the Standard and Poor's Medical Products and  Supplies
Index  (the  "S&P  Medical  Products")  for  that  period.    The
Performance Graph assumes the investment of $100 on September 25,
1994  in  the  Company's Common Stock, the S&P 500  and  the  S&P
Medical Products, and the reinvestment of any and all dividends.






<TABLE>
<CAPTION>

                                   Cumulative Total Return
***********************************************************************************
                  September  September  September  September  September  September
                    1994       1995       1996       1997       1998       1999
***********************************************************************************
<S>                <C>        <C>        <C>        <C>        <C>        <C>
Hologic,Inc.        $100       $160       $379       $357       $179       $ 58

S&P 500             $100       $130       $156       $219       $239       $306

S&P Healthcare
(Medical Products
 & Supplies)        $100       $162       $194       $240       $290       $324

***********************************************************************************
</TABLE>




                      CERTAIN TRANSACTIONS

      For the fiscal year ended September 25, 1999, the following
transactions occurred which involved more than $60,000  with  any
director,  executive officer, five percent (5%) beneficial  owner
of  the  Company's  common stock or any member of  the  immediate
family of any of the foregoing persons.

Vivid Technologies, Inc.

      In  June  1989, the Company granted an exclusive perpetual
license  to  use certain patent rights and technology  to  Vivid
Technologies, Inc. for the development, manufacture and sale  of
X-ray screening security systems for explosives, drugs, currency
and other contraband (subject to termination by either party for
certain  defaults).  In September 1996, this license was amended
to  grant Vivid a nonexclusive license to use these patents  and
technology for the development, manufacture and sale  of  X-ray-
based  products  capable  of  being  used  for  process  control
applications in the food and beverage industries.  During fiscal
1999,  Mr. Ellenbogen and Dr. Stein were directors of Vivid  and
held similar offices in Vivid as they do with the Company.   Mr.
Ellenbogen   and  Dr.  Stein  collectively  beneficially   owned
approximately  12%  of  the outstanding voting  stock  of  Vivid
during fiscal 1999.

      Under the license agreement, Vivid was required to pay the
Company royalties of 5% of the first $50 million of net sales of
screening  security systems using the Company's technology,  and
3%  of  net  sales in excess of $50 million, up to a maximum  of
$200  million  of net sales of these products.  Vivid  was  also
required to pay royalties of 3% up to a maximum of $200  million
of net sales of products covered by the nonexclusive license for
food  and  beverage  process  control.   The  maximum  aggregate
royalties  payable to the Company by Vivid under this  exclusive
arrangement   was   $7  million,  and  under  the   nonexclusive
arrangement,  was $6 million.  In fiscal 1999,  Vivid  paid  the
Company  royalties of approximately $393,000 under  the  license
agreement,   on   aggregate  sales  through   fiscal   1999   of
approximately $125 million.

      Under  a management agreement, the Company provided  Vivid
with the part-time management services of Mr. Ellenbogen and Dr.
Stein  during  fiscal  1999. Under this arrangement,  Vivid  was
required  to  pay  the Company its proportionate  share  of  the
salary  of the Company's employees rendering services to  Vivid.
During  fiscal  1999, the payments made under  this  arrangement
were  Vivid's  proportionate share of Mr. Ellenbogen's  and  Dr.
Stein's  compensation.  Under this arrangement, no  compensation
was  paid by Vivid to any of the Company's employees.   For  the
fiscal   year  ended  September  25,  1999,  Vivid  was  charged
approximately  $151,000  by the Company  for  services  rendered
under  the agreement.  The Company estimates that Mr. Ellenbogen
and  Dr.  Stein had typically devoted approximately sixteen  and
eight hours per week, respectively, on matters involving Vivid.

      In  January 2000 the license and technology agreement with
Vivid  was terminated in connection with the completion  of  the
merger of Vivid with PerkinElmer, Inc.  Upon the effective  date
of the merger, Vivid paid the Company $2 million as a fully paid
up, exclusive license to utilize the Company's technology for X-
ray security systems.

     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under  the  securities  laws  of  the  United  States,   the
Company's  directors,  its executive officers,  and  any  persons
holding  more than ten percent of the Company's Common Stock  are
required  to  report  their initial ownership  of  the  Company's
Common Stock and any subsequent changes in that ownership to  the
Securities  and  Exchange  Commission ("SEC").   Specific  filing
deadlines of these reports have been established and the  Company
is  required to disclose in this Proxy Statement any  failure  to
file  by  these dates during the fiscal year ended September  25,
1999.   To  the  best of the Company's knowledge,  all  of  these
filing   requirements  have  been  satisfied.  In   making   this
statement,   the   Company   has   relied   solely   on   written
representations of its directors and executive officers  and  any
ten  percent  stockholders and copies of the  reports  that  they
filed with the SEC.

                          OTHER MATTERS

      The  Company knows of no other matters to be submitted  at
the  meeting.   If  any other matters properly come  before  the
meeting,  it  is  the  intention of the  persons  named  in  the
accompanying  proxy  to vote the shares represented  thereby  on
such matters in accordance with their best judgment.

Incorporation by Reference

     To the extent that this Proxy Statement has been or will be
specifically  incorporated by reference into any filing  by  the
Company  under  the Securities Act of 1933, as amended,  or  the
Securities Exchange Act of 1934, as amended, the sections of the
Proxy  Statement entitled "Report of the Compensation  Committee
on  Executive Compensation" and "Performance Graph" shall not be
deemed  to  be  so  incorporated, unless specifically  otherwise
provided in any such filing.

             FINANCIAL MATTERS AND FORM 10-K REPORT

      The  Company's  annual report for the  fiscal  year  ended
September 25, 1999, is being mailed with this proxy statement to
stockholders   entitled  to  notice   of   the   meeting.    The
consolidated financial statements, unaudited selected  quarterly
data  and  management's  discussion and  analysis  of  financial
condition  and  results  of operations included  in  the  annual
report are incorporated by reference herein.

     THE  COMPANY  WILL  PROVIDE EACH BENEFICIAL  OWNER  OF  ITS
SECURITIES  WITH  A  COPY  OF AN ANNUAL  REPORT  ON  FORM  10-K,
INCLUDING  THE  FINANCIAL  STATEMENTS  AND  SCHEDULES   THERETO,
REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE COMMISSION
FOR  THE COMPANY'S MOST RECENT FISCAL YEAR, WITHOUT CHARGE, UPON
RECEIPT  OF  A  WRITTEN REQUEST FROM SUCH PERSON.  SUCH  REQUEST
SHOULD  BE SENT TO INVESTOR RELATIONS, HOLOGIC, INC., 35  CROSBY
DRIVE, BEDFORD, MASSACHUSETTS 01730.

                         VOTING PROXIES

      The  Board of Directors recommends an affirmative vote  on
all  proposals  specified.  Proxies will be voted as  specified.
If signed proxies are returned without specifying an affirmative
or negative vote on any proposal, the shares represented by such
proxies  will  be  voted  in favor of the  Board  of  Directors'
recommendations.

                              By order of the Board of Directors


                              Lawrence M. Levy, Secretary


Bedford, Massachusetts
February 10, 2000





          HOLOGIC, INC. PROXY FOR ANNUAL MEETING OF  STOCKHOLDERS

35 Crosby Drive             March 7, 2000
Bedford, MA  01730
(781) 999-7300

   The undersigned stockholder of HOLOGIC, INC., a Delaware corporation
(the  "Company"), acknowledges receipt of the Notice of Annual  Meeting
of  Stockholders  and Proxy Statement, dated  February  10,  2000,  and
hereby appoints S. David Ellenbogen and Jay A. Stein, and each of  them
acting  singly, with full power of substitution, attorneys and  proxies
to  represent the undersigned at the Annual Meeting of Stockholders  of
the  Company to be held at the offices of the Company, 35 Crosby Drive,
Bedford, Massachusetts 01730, on Tuesday, March 7, 2000, at 10:00  A.M.
local  time, and at any adjournment or adjournments thereof,  with  all
power which the undersigned would possess if personally present, and to
vote  all shares of stock which the undersigned may be entitled to vote
at  said meeting upon the matters set forth in the Notice of Meeting in
accordance  with  the  following instructions  and  with  discretionary
authority upon such other matters as may come before the meeting.   All
previous proxies are hereby revoked.

1.  The  election  of seven (7) directors nominated  by  the  Board  of
Directors for the ensuing year:

     FOR all nominees listed below           WITHHOLD AUTHORITY
       (except  as  indicated)            to vote for all  nominees
                                               listed below

          _____________                      ________________

 S.  David Ellenbogen, Irwin Jacobs, Steve L. Nakashige, William  A.
       Peck, Gerald Segel, Jay A. Stein, Elaine Ullian

    (INSTRUCTIONS:   To withhold authority to vote for  any  individual
nominee, write that nominee's name on the space provided below.)

_______________________________________________________________________

2.    To  ratify the selection of Arthur Andersen LLP as the  Company's
      independent public accountants:

             FOR          AGAINST             ABSTAIN

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

This  proxy  is  solicited on behalf of the Board of  Directors.   This
proxy will be voted as specified or, where no direction is given,  will
be  voted  FOR  all nominees listed in Item 1 and FOR the  proposal  in
Items 2.

PLEASE  SIGN,  DATE  AND MAIL THIS PROXY IMMEDIATELY  IN  THE  ENCLOSED
ENVELOPE.

 __________________________________         Dated___________, 2000

Please  sign your name exactly as it appears hereon.  When  signing  as
attorney,  executor,  administrator, trustee or guardian,  please  give
your  full title as it appears hereon.  When signing as joint  tenants,
all parties in the joint tenancy must sign.  When a proxy is given by a
corporation,  it  should  be signed  by an authorized officer  and  the
corporate seal affixed.




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