ACRODYNE COMMUNICATIONS INC
DEF 14A, 2000-05-08
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: AIRTECH INTERNATIONAL GROUP INC, SB-2, 2000-05-08
Next: TREEV INC, SC 13D/A, 2000-05-08



                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934


Filed by the Registrant                                   /X/
Filed by a Party other than the Registrant                / /

Check the appropriate box:

    / /  Preliminary Proxy Statement
    / /  Confidential, for use of the Commission only (as permitted by
         Rule 14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Rule 240.14a-11(c) or Rule 240.14a-12

                          Acrodyne Communications, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                      A. Robert Mancuso, President and CEO
                ------------------------------------------------
                   (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 0-11 (set forth the amount on which
              the filing fee is calculated and state how it was determined):
         4)   Proposed maximum aggregate value of transaction:
         5)   Total fee paid:

    / /  Fee paid previously with preliminary materials.

    / /  Check box if any part of the fee is offset as provided by Exchange
         Act Rule 0-11(a)(2) and identify the filing for which the offsetting
         fee was paid previously. Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.
         1)   Amount Previously Paid:
         2)   Form, Schedule or Registration Statement No.:
         3)   Filing Party:
         4)   Date Filed:

<PAGE>
                          ACRODYNE COMMUNICATIONS, INC.
                             516 Township Line Road
                               Blue Bell, PA 19422


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  To Be Held On
                                  June 7, 2000


     The 2000  Annual  Meeting  of  Stockholders  (the  "Meeting")  of  Acrodyne
Communications,  Inc., (the  "Company")  will be held at the Sinclair  Building,
10706 Beaver Dam Road, Cockeysville, Maryland 21030, Second Floor at 11:00 A.M.,
local time, for the following purpose:

     To consider and vote on the following proposals:

     (1)  The  Election of seven  directors  to serve for the  ensuing  year and
          until their successors are elected.

     (2)  The  ratification  of  Arthur  Andersen  LLP  as the  auditors  of the
          Company.

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

     The record date for determining  stockholders of record eligible to vote at
the Meeting is April 19, 2000.

                                           By Order of the Board of Directors,

                                           /s/ David B. Amy
                                           David B. Amy,
                                           Secretary

April 30, 2000



     Stockholders are invited to attend the meeting in person.

STOCKHOLDERS  CAN HELP  MANAGEMENT  AVOID  UNNECESSARY  EXPENSE  AND  DELAYS  BY
PROMPTLY  RETURNING THE ENCLOSED PROXY.  WHETHER OR NOT YOU EXPECT TO ATTEND THE
MEETING, IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED. THEREFORE, PLEASE FILL
OUT,  DATE,  SIGN AND RETURN THE PROXY IN THE  STAMPED  AND  ADDRESSED  ENVELOPE
ENCLOSED FOR YOUR CONVENIENCE.

<PAGE>
                          ACRODYNE COMMUNICATIONS, INC.
                             516 Township Line Road
                               Blue Bell, PA 19422

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 7, 2000

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board  of  Directors  of  Acrodyne  Communications,  Inc.  (the
"Company")  for use in voting at the 2000 Annual  Meeting of  Stockholders  (the
"Meeting")  to be  held  at  the  Sinclair  Building,  10706  Beaver  Dam  Road,
Cockeysville,  Maryland 21030, Second Floor on June 7, 2000 at 11:00 A.M., local
time, and at any adjournments  thereof, for the purposes set forth herein and in
the accompanying Notice of Annual Meeting.  Solicitation of proxies will be made
by mail, telephone and, to the extent necessary,  personal  interviews.  Proxies
may be  solicited by officers and  employees of the Company  without  additional
compensation to them. All expenses incident to the preparation of proxy material
and  solicitation  of proxies are to be paid by the Company.  It is  anticipated
that on or about May 9, 2000 this proxy statement and the enclosed form of proxy
will be mailed to stockholders. The Annual Report to Stockholders for the fiscal
year ended December 31, 1999 will accompany this proxy statement.

     The persons (the "Proxies")  named in the  accompanying  proxy have advised
the Company of their intention,  if no contrary  instructions are given, to vote
the shares represented by the proxies received by them:

     (i)  FOR  the  election  as  directors  of the  Company  of  those  persons
          designated as the Board of Directors nominees;

     (ii) FOR the engagement of Arthur Andersen, LLP independent accountant,  as
          the Company's principal accountant; and

     in accordance  with their best judgment on any other matters which may come
before the Meeting. At this time, management knows of no other matters which are
expected to come before the Meeting.  A  shareholder  executing  and returning a
proxy has the power to revoke it at any time  before it is voted at the  Meeting
by notice in  writing to the  Secretary  of the  Company,  or by  attending  the
Meeting  and voting in person.  Attendance  at the  Meeting  will not, in and of
itself, constitute revocation of a proxy.

     The Board of Directors  recommends  that you vote FOR all of the  foregoing
proposals.

     Record Date and Share Ownership

     The Board of  Directors  of the  Company has fixed the close of business on
April 19, 2000 as the record date (the "Record Date") for the  determination  of
the stockholders entitled to receive notice of, and to vote at, the Meeting. The
only  outstanding  classes of stock of the Company are (i) its Common Stock, par
value  $.01  per  share  (the  "Common  Stock"),  and  (ii)  its 8%  Convertible
Redeemable  Preferred  Stock,  par  value  $1.00 per  share  (the "8%  Preferred
Stock").

     As of April 28, 2000 there were 6,981,161  shares issued and outstanding of
the Common Stock,  and 6,500 shares issued and  outstanding  of the 8% Preferred
Stock.
<PAGE>
     Voting

     The Common Stock and the 8% Preferred  Stock are the only securities of the
Company  entitled to vote at the Meeting.  At the Meeting,  each share of Common
Stock is entitled to one vote and each share of 8%  Preferred  Stock is entitled
to 27.68 votes.  The Common Stock and the 8% Preferred  Stock vote as one class.
There are no cumulative voting rights with respect to the Common Stock or the 8%
Preferred Stock.

     Quorum

     The  presence  at the Meeting of the holders of a majority of the shares of
stock  outstanding  on the Record  Date,  in person or by proxy,  constitutes  a
quorum for the  transaction  of business  by such  holders at the  Meeting.  The
stockholders present may adjourn the meeting despite the absence of a quorum.

     Other Proposals

     The Board does not know of any  matter  other  than the  foregoing  that is
expected to be presented for consideration at the Meeting.


                       PROPOSAL I - ELECTION OF DIRECTORS

     The seven individuals  named in the table below are the Company's  nominees
for election to the Board of Directors. Each of the nominees currently serves on
the Company's  Board of  Directors.  The directors are elected for a term of one
year and will hold office until the next annual meeting of the  stockholders  or
until  his or her  successor  has been  elected  and  qualified.  At the  Annual
Meeting, all directors will be elected to serve until the 2001 Annual Meeting of
Stockholders.

     Each of the  nominees  has  consented  to being  named as a nominee in this
Proxy  Statement and has agreed to serve if elected.  Should any nominee  become
unable or  unwilling  to serve for any reason,  it is intended  that the persons
named in the solicited  proxy will vote for the election of such other person in
their stead as may be designated by the Board of Directors.

     The  nominees of the Board of  Directors  are listed  below,  with  certain
information about each of them:

<TABLE>
<CAPTION>
                                                                                          Served as
      Name                Age                 Position with Company                  Director/Officer Since
      ----                ---                 ---------------------                  ----------------------
<S>                        <C>     <C>                                                  <C>
Nat S. Ostroff             59      Director, Chairman of the Board of Directors          January 1999

A. Robert Mancuso          62      Director, President and CEO of the Company and        May 1991
                                   Acrodyne Industries, Inc.


Martin J. Hermann          61      Director of the Company                               May 1991

David D. Smith             49      Director of the Company                               January 1999

David B. Amy               47      Director , Secretary and Treasurer
                                   of the Company and Acrodyne Industries, Inc.          January 1999

Richard P. Flam            57      Director of the Company                               January 1999

Michael E. Anderson        45      Director of the Company                               March 1999
</TABLE>

     NAT S.  OSTROFF has served as Chairman of the Board of  Directors  since he
was  elected at the  special  meeting of the  stockholders  of the  Company,  on
January 27, 1999. Mr. Ostroff is Vice President for New Technology since joining
Sinclair in January of 1996. Prior to joining Sinclair, he was the President and

                                       2

<PAGE>

CEO  of  Comark  Communications,   Inc.,  a  manufacturer  of  UHF  transmission
equipment.  Mr. Ostroff founded Acrodyne Industries,  Inc. in 1968 and served as
its first  President  and CEO. He is the Chairman of ALTV  Engineering  Advisory
Committee.

     A. ROBERT  MANCUSO has been  President and Chief  Executive  Officer of the
Company since May 1991. Mr. Mancuso had also served as the Chairman of the Board
of Directors of the Company from October 1994 through  January 1999. Mr. Mancuso
has also served as President and Chief Executive Officer of Acrodyne Industries,
Inc. a  wholly-owned  subsidiary of the Company,  since its  acquisition  by the
Company in October 1994.  From July 1991 to October 1994, he was also  president
of R.M. Hudson Co., Inc.  financial  consultants  for mergers and  acquisitions.
From  January  1987 to June  1991,  he served  as vice  president  of  Reichhold
Chemicals, a specialty chemical company. From January 1987 to June 1991, he also
served as president of RBH Dispersions, another specialty chemical company. From
July  1986  to  December  1989,  he was  senior  vice  president  of  Polychrome
Corporation,  a manufacturer  of film and printing  plates for the ink industry.
Prior to 1986,  Mr.  Mancuso was employed by Union  Carbide  Corporation  for 26
years.

     MARTIN J.  HERMANN  has  served as  Secretary  and  General  Counsel of the
Company from May 1991 through  January 27, 1999. Mr. Hermann serves as Director,
a  position  he has held since May 1991.  Mr.  Hermann  has been  engaged in the
private practice of law since 1963.

     DAVID D. SMITH has served as  Director  since he was elected at the special
meeting of  stockholders  of the Company held on January 27, 1999. Mr. Smith has
served as  President,  Chief  Executive  Officer  and  Chairman  of the Board of
Sinclair since  September  1990. From 1984 to 1990, he served as General Manager
of  WPTT  in  Pittsburgh,  Pennsylvania.  In  1980,  Mr.  Smith  founded  Comark
Television,  Inc.  From 1978 to 1986,  Mr.  Smith  co-founded  and  served as an
officer and director of Comark Communications, Inc.

     DAVID B. AMY has served as  Director  since he was  elected at the  special
meeting of  stockholders of the Company held on January 27, 1999. Mr. Amy served
as Chief  Financial  Officer of Sinclair from October 1994 until  September 1999
when he was elected as Executive Vice President of Sinclair Broadcast Group. Mr.
Amy continues to serve  Sinclair as its Executive  Vice  President  through this
same date. In addition, he serves as Secretary of Sinclair Communications, Inc.,
a  Sinclair  subsidiary,   which  owns  and  operates  Sinclair's   broadcasting
operations. From 1986 until October 1994, Mr. Amy served as Sinclair's Corporate
Controller.  Mr. Amy originally  joined Sinclair in 1986, as a business  manager
for WPTT in Pittsburgh, Pennsylvania.

     RICHARD P. FLAM has served as Director  since he was elected at the special
meeting of  stockholders  of the Company held on January 27, 1999. Mr. Flam is a
Consultant  of  RF,  Microwave  and  Antenna  technology  to  companies  in  the
Electronics  Manufacturing sector. From 1980 to 1996 he was President and CEO of
Flam & Russell,  Inc., a producer of  sophisticated RF Equipment and Systems for
military  applications  and a leader in test  systems  for  Stealth  Technology.
Previously,   he  held  management  and  engineering  positions  with  Hazeltine
Corporation and American Electronic  Laboratories,  Inc. Mr. Flam is a Fellow of
the Institute of  Electrical  and  Electronic  Engineers and holds B.S. and M.S.
degrees in Physics from Rensselaer Polytechnic institute and Rutgers University,
respectively.

     MICHAEL E.  ANDERSON  has served as  Director  since  March 22,  1999.  Mr.
Anderson  is a Managing  Director  in the Media  Group at  Merrill  Lynch with a
primary focus on the Broadcasting and Cable industries. Prior to joining Merrill
Lynch in June 1999,  Mr.  Anderson  was a member of the  Media/Telecom  Group at
Salomon  Smith  Barney  having  joined the firm in June 1992.  Mr.  Anderson was
formerly a Senior Vice President at Kidder,  Peabody & Co. Incorporated,  having
served from 1983 to 1992 in various  capacities,  including  assignments  in the
Media  and  Communications  and  Advisory  group,  as well as two years in their

                                       3

<PAGE>

London office.  From 1977 to 1981, Mr. Anderson served as an officer in the U.S.
Navy. He received his M.B.A.  from Columbia  University  and a B.S. from Cornell
University.

     Directors  will serve in such  capacity  until the next  annual  meeting of
stockholders  or until their  successors  have been duly elected and  qualified.
Executive  officers are elected by the Board of Directors on an annual basis and
serve at the discretion of the Board or pursuant to an employment agreement.

               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACTS

     Section 16(a) of the Securities Exchange Act of 1934 requires the officers,
Directors  and  persons  who own  more  than  10% of a  registered  class of the
Company's  equity  securities  to file  reports  of  ownership  and  changes  in
ownership with the Securities  and Exchange  Commission and the NASD.  Officers,
Directors and greater than  ten-percent  shareholders are required by Securities
and Exchange  Commission  regulations  to furnish the Company with copies of all
such reports they file.

     Based  solely on a review of the copies of such  reports  furnished  to the
Company,  or written  representations  that no Form 5 was required,  the Company
believes that all Section 16(a) filing requirements  applicable to its officers,
Directors  and greater than  ten-percent  beneficial  owners were  complied with
through December 31, 1999 and 1998.

Board of Directors meetings, Compensation.

     The Board of Directors held five (5) meetings  during the fiscal year ended
December  31, 1999 at which all  directors  were  present and acted by unanimous
written consent on several occasions.

     Directors are reimbursed for travel and other  reasonable  expenses related
to Board of  Directors  meetings.  During  the  March  1999  Board of  Directors
meeting, the Board granted to outside Directors,  Martin Hermann,  Richard Flam,
and Michael Anderson,  5,000 stock options with a five year exercise period, and
immediate vesting.  Also, during the same Board of Directors meeting,  the Board
unanimously  approved the appointment of Martin  Hermann,  David Amy and Richard
Flam as the  Awards  Committee  to  administer  awards  under the 1999 Long Term
Incentive Plan that was adopted at the 1999 Annual Meeting.

     During the June 1999 Board of  Directors  Meeting,  the Board of  Directors
unanimously  approved the  appointment of David Amy,  Martin Hermann and Richard
Flam to the Acrodyne  Communications,  Inc,. and the Acrodyne Industries,  Inc.,
Audit  Committees.  Furthermore,  the Board of Directors  unanimously  appointed
David  Amy,  Martin  Hermann  and  Richard  Flam  as  members  of  the  Acrodyne
Communications, Inc. and Acrodyne Industries, Inc., Compensation Committee.

     The  affirmative  vote of the holders of shares  representing a majority of
the voting  rights  issued and  outstanding  is required to elect the  Company's
nominees for the Board of Directors.

     THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE ELECTION OF
THE  COMPANY'S  NOMINEES  FOR THE  BOARD  OF  DIRECTORS  NAMED  ABOVE,  WHICH IS
DESIGNATED AS PROPOSAL 1 ON THE ENCLOSED PROXY CARD

                                       4

<PAGE>

Executive Officers of the Registrant

     The  following  table sets forth  certain  information  about the executive
officers of the  Company.  All officers  and  directors  hold office until their
respective  successors  are  elected  and  qualified,  or  until  their  earlier
resignation or removal.

<TABLE>
<CAPTION>
Name                          Age     Position
- ----                          ---     --------
<S>                           <C>    <C>
A. Robert Mancuso             62      President and Chief Executive Officer of the Company and
                                      Acrodyne Industries, Inc.

Nat S. Ostroff                59      Chairman of the Board of Directors of the Company and
                                      Chairman of the Management Committee of Acrodyne
                                      Industries, Inc.

David B. Amy                  47      Secretary and Treasurer of the Company and of Acrodyne
                                      Industries, Inc.

Dr. Shamir Andrew Ally        58      Corporate Controller of Acrodyne Industries, Inc.

William H. Barclay            58      Vice President Manufacturing of Acrodyne Industries, Inc.
</TABLE>

     A. ROBERT  MANCUSO has been  President and Chief  Executive  Officer of the
Company  since its  inception  in May 1991.  Mr.  Mancuso had also served as the
Chairman of the Board of  Directors  of the Company  from  October  1994 through
January  1999.  Mr.  Mancuso has also served as  President  and Chief  Executive
Officer of Acrodyne Industries,  Inc., a wholly-owned subsidiary of the Company,
("Acrodyne")  since its  acquisition  by the Company in October 1994.  From July
1991 to October 1994, he was also president of R.M.  Hudson Co. Inc.,  financial
consultants  for mergers and  acquisitions.  From January 1987 to June 1991,  he
served as vice president of Reichhold  Chemicals,  a specialty chemical company.
From January 1987 to June 1991, he also served as president of RBH  Dispersions,
another  specialty  chemical  company.  From July 1986 to December  1989, he was
senior vice  president of Polychrome  Corporation,  a  manufacturer  of film and
printing plates for the ink industry. Prior to 1986, Mr. Mancuso was employed by
Union Carbide Corporation for 26 years.

     NAT S.  OSTROFF has served as Chairman of the Board of  Directors  since he
was elected at the special  meeting of the  stockholders  of the Company held on
January 27, 1999.  Mr.  Ostroff has served as Sinclair's  Vice President for New
Technology  since joining  Sinclair  Broadcast  Group,  Inc. in January of 1996.
Prior  to  joining   Sinclair,   he  was  the   President   and  CEO  of  Comark
Communications,  Inc., a manufacturer of UHF transmission equipment. Mr. Ostroff
founded Acrodyne Industries,  Inc. in 1968 and served as its first President and
CEO. He is the Chairman of ALTV Engineering Advisory Committee.

     DAVID B. AMY has served as  Director  since he was  elected at the  special
meeting of  stockholders of the Company held on January 27, 1999. Mr. Amy served
as Chief  Financial  Officer of Sinclair from October 1994 until  September 1999
when he was elected as Executive Vice President of Sinclair Broadcast Group. Mr.
Amy continues to serve  Sinclair as its Executive  Vice  President  through this
same date. In addition, he serves as Secretary of Sinclair Communications, Inc.,
a  Sinclair  subsidiary,   which  owns  and  operates  Sinclair's   broadcasting
operations. From 1986 until October 1994, Mr. Amy served as Sinclair's Corporate
Controller.  Mr. Amy originally  joined Sinclair in 1986, as a business  manager
for WPTT in Pittsburgh, Pennsylvania.

     DR.  SHAMIR ANDREW ALLY has served as Acrodyne's  Cost  Accounting  Manager
from February  1999 to May 1999,  and as Corporate  Controller  from May 1999 to
present. Prior to joining Acrodyne, Dr. Ally was a Business  Turnaround/Start up
Financial  Consultant  from 1987 to 1999 in  various  capacities,  as  Corporate
Controller,  Chief  Financial  Officer and Vice  President  Finance & Operations

                                       5

<PAGE>

through  ICFS.  From  1985 to 1987 he was  Corporate  Controller  for  Veeco-UPA
Technology,   (NYSE   listed)   and   from   1979  to  1985  he  was   Corporate
Controller/Chief Accounting Officer for Porta Systems Corporation. (AMEX listed)
Prior to 1979 he was an  entrepreneur  and Financial  Vice  President in Guyana,
South America. Dr. Ally holds the UK equivalent to the CPA designation and a BBA
and MBA from Adelphi University,  New York. He also holds a Ph.D. in Accounting,
Finance and Administration, and is a SAP R/3 Functional Consultant.

     WILLIAM  H.  BARCLAY  joined  Acrodyne  in June  of 1999 as Vice  President
Manufacturing.  Prior to joining Acrodyne, Mr. Barclay was employed with Kulicke
and Soffa Industries,  a semiconductor assembly equipment company, from February
1990 to June 1999.  Mr.  Barclay  held the  position of  Director  of  Corporate
Business  Programs and earlier in the 1990's held positions in manufacturing and
engineering management.  From 1974 to 1990 Mr. Barclay held management positions
in engineering and manufacturing  with subsidiaries of Philips NV. Prior to 1974
Mr. Barclay's  experience  included positions with IBM and several new high-tech
ventures with both management and professional  responsibilities in the areas of
Quality, Manufacturing,  Engineering and Marketing. He earned both undergraduate
and graduate degrees from the University of Pennsylvania.

Executive Compensation

     The following  table  summarizes the  compensation  earned by the Company's
executive officers for services provided during the Company's fiscal years ended
December 31, 1999 and 1998.

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE

                                                                                        Long-Term
                                                 Annual Compensation                  Compensation
                                             --------------------------------         -------------
                                                                                        Securities
Name and                        Fiscal                            Other                 Underlying
Principal Position               Year         Salary           Compensation             Options (#)
- ------------------               ----         ------           ------------             -----------
<S>                              <C>         <C>                 <C>                     <C>
A. Robert Mancuso                1999        $175,000            $900/month              175,000
President and CEO                1998        $150,000          auto allowance               None

Nat S. Ostroff                   1999        $150,000                                    300,000
Chairman of the Board            1998        None                                           None

David B. Amy                     1999        None                                           None
                                 1998        None                                           None

Dr. Shamir Andrew Ally           1999        $70,000                                        None
Corporate Controller             1998        None                                           None

William H. Barclay               1999        $125,000                                     55,000
Vice-President Manufacturing     1998        None                                           None
</TABLE>

On January  27,  1999 Mr. Nat  Ostroff  was  elected as Chairman of the Board of
Directors  and  Chairman  of the  Management  committee  of the  Company and was
granted compensation in the amount of $150,000 annually.

On March 20,  2000 Dr.  Shamir Ally was  granted  compensation  in the amount of
$80,000.

On June 1, 1999,  William  Barclay  entered into an  employment  agreement  with
Acrodyne Industries,  Inc., for a term of two years and was granted compensation
in the amount of $125,000 annually.

                                       6

<PAGE>

Options/SAR Grants in Last Fiscal Year

     The Company has three stock option plans approved by the Board of Directors
and the  Company's  stockholders:  the 1993 Stock  Option  Plan , the 1997 Stock
Option Plan and the newly adopted 1999 Long-Term Incentive Plan.

     The  purpose  of the  Stock  Plans  are to  advance  the  interests  of the
Corporation by  encouraging  and enabling the  acquisition of a larger  personal
propriety  interest  in the  Corporation  by  employees  and  directors  of, and
consultants to, the Corporation  and its  Subsidiaries  upon whose judgments and
keen interest the Corporation is largely dependent for the successful conduct of
its operations and by providing such employees,  directors and consultants  with
incentives  to put forth  maximum  efforts for the success of the  Corporation's
business.  It is also expected that such  incentives will enable the Corporation
and its Subsidiaries to attract desirable personnel.

     1993 Stock Option Plan.  Under this plan,  options for 250,000 were granted
to executive employees in 1993 and 1994, all of which are exercisable.

     1997 Stock  Option  Plan.  Under this plan,  options for 650,000  shares of
Common Stock were granted. The exercise price of 450,000 was $4.50 per share. On
October 16, 1998,  the Board of Directors  repriced the exercise  price of these
options to $3.00 per share. In January 1999, Mr. Mancuso  received 175,000 stock
options  from this  plan,  at an  exercise  price of $3.88,  as part of his 1999
Employment  Agreement.  In December of 1998,  the Company  granted  25,000 stock
options  from this plan at an exercise  price of $3.50,  to a  consultant,  Mesa
Capital,  for  services.  Such  options  were  valued at  $65,000 at the time of
issuance  and were  recorded as an expense for fiscal year ending  December  31,
1998.

     Both plans were amended on November  19, 1998 to make  options  exercisable
for 10 years  from the date of grant,  unless  prior to the  expiration  of such
options,  the option  holder ceased to be employed by Acrodyne due to Acrodyne's
termination for cause, the option holder's voluntary termination,  or the option
holder's  death or permanent and total  disability.  In such events,  the option
remains  exercisable  for a period not  extending  beyond three months after the
date of cessation of employment.

     1999 Long-Term  Incentive Plan In March 1999, the Company  adopted the 1999
Long-Term Incentive Plan under which awards may be granted in the form of stock,
restricted stock, stock options,  stock  appreciation  rights or cash. Under the
1999 Plan,  the Company may make  stock-based  awards of up to an  aggregate  of
2,000,000  shares of Common Stock.  On August 23, 1999 the Board granted 370,000
options to employees and Board  members.  The options have an exercise  price of
$2.34 per share.

                   OPTION/SAR GRANTS IN LAST FISCAL YEAR 1999
                               (Individual Grants)
<TABLE>
<CAPTION>
                                                      Percent of
                                    Number of       Total Options
                                   Securities         Granted to      Exercise
                                   Underlying         Employees        Price              Expiration
      Name                           Options           In 1999        per Share             Date
      ----                           -------           -------        ---------             ----
<S>                                  <C>                <C>             <C>                    <C>
A. Robert Mancuso                    175,000            32.15 %         $3.88          January 1, 2009
Nat Ostroff                          300,000            55.05 %         $2.34          August 23, 2009
William Barclay                       55,000            10.10 %         $2.34          August 23, 2009
Martin Hermann                         5,000              .90 %         $2.34          August 23, 2009
Richard Flam                           5,000              .90 %         $2.34          August 23, 2009
Michael Andersen                       5,000              .90 %         $2.34          August 23, 2009
Total grants in fiscal 1999          545,000            100 %
</TABLE>

                                       7

<PAGE>

In January 1999, Mr. Mancuso  received 175,000 stock options from the 1997 Stock
Option  Plan,  at an  exercise  price of $3.88,  as part of his 1999  Employment
Agreement,  116,666 of these options  became  exercisable on January 4, 1999 and
2000. The remaining 58,334 options will become exercisable on January 4, 2001.

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

<TABLE>
<CAPTION>
                                                         Number of Securities      Value of Unexercised
                                                       Underlying Unexercised           In-the-Money
                                                              Options                      Options
                          Number          Shares            at Year End                 at Year End
                         of Held         Acquired         Exercisable (E)/            Exercisable (E)/
Name                     Options        on Exercise      Unexercisable (U)              Unexercisable
- ----                     -------        -----------    ---------------------        --------------------
<S>                       <C>             <C>          <C>      <C>                 <C>    <C>
A. Robert Mancuso         612,500         - 0 -        E           554,166          E         $84,400
                                                       U            58,334          U              $0
Nat S. Ostroff            300,000         - 0 -        E           300,000          E        $123,000
                                                       U              None          U              $0
William H. Barclay         55,000         - 0 -        E            27,500          E          11,275
                                                       U            27,500          U          11,275
Directors                  15,000         - 0 -        E            15,000          E           6,150
                                                       U              None          U              $0
</TABLE>

Employment Agreements

     Mancuso Employment Agreement

     As a condition  to the  Sinclair  investment,  the Company  entered into an
employment  agreement  with  Mr.  Mancuso  (the  "Employment  Agreement").   The
Employment Agreement has an initial three year term, and commences on January 4,
1999 and  automatically  renews for  successive  two year terms.  Mr. Mancuso is
entitled to a minimum base salary of $175,000 per year and an annual bonus,  not
to exceed his base salary,  equal to 5% of Acrodyne's  earnings  before interest
and taxes for each fiscal year, excluding costs for research and development, as
determined from Acrodyne's  audited  statement of operations.  In addition,  Mr.
Mancuso was given options to purchase up to 175,000 shares of Common Stock under
the 1997 stock  option plan Mr.  Mancuso  also has an  automobile  allowance  of
$900.00 per month. Mr. Mancuso's employment agreement includes a non-competition
obligation  that extends for two years following the expiration of the agreement
or the earlier termination of his employment.  Mr. Mancuso is entitled, upon his
termination without cause, to a severance payment in an amount equal to his base
salary  for  the  then-remaining  term  of his  employment  agreement  plus  one
additional year of base salary.

     Barclay Employment Agreement

     The Company  entered into an  employment  agreement  with Mr.  Barclay (the
"Employment  Agreement").  The Employment Agreement has an initial two year term
commencing on June 1, 1999. The agreement may be renewed and or renegotiated for
an  additional  two (2) year terms or more after the Term  subject to the mutual
approval  of  Employee  and Company  management.  Mr.  Barclay is entitled to an
annual base salary of $125,000 during the term. The base salary may be increased
from time to time by the Company at its discretion.

                                       8

<PAGE>

Security Ownership of Certain Beneficial Owners and Management

     The following table sets forth  information  with respect to the beneficial
ownership of shares of Common Stock and Warrants,  as of April 30, 2000,  and 8%
Preferred Stock, as of the same date, by (i) each person known by the Company to
be the owner of more  than 5% of the  outstanding  shares of Common  Stock or 8%
Preferred  Stock,  (ii) each  director,  (iii) each director  nominee,  (iv) the
executive officers and (v) all directors and officers as a group:

<TABLE>
<CAPTION>
(1)                           (2)                            (3)                      (4)
                                                                                    Percent
                         Name & Address                Amount & Nature of          of Voting
Title of Class           of Beneficial Owner (a)       Beneficial Ownership          Stock
- --------------           -----------------------       --------------------          -----
<S>                      <C>                         <C>                           <C>
Common Stock             Sinclair                     4,256,376 shares (b)          48.27%
Common Stock             A. Robert Mancuso              609,166 shares (c)          12.46%
Common Stock             Martin J. Hermann               68,000 shares (d)           0.90%
Common Stock             Scorpion / Newlight Groups     500,000 shares (e)           6.69%
Common Stock             Nat Ostroff                    300,000 shares (f)           4.12%
Common Stock             William H .Barclay              27,500 shares (g)           0.41%
All officers and directors as a group (7 persons)     1,004,666 shares (h)          15.08%

                                                      Preferred Stock assuming
                                                            conversion
                                                        into Common Stock
                                                        -----------------
8% Preferred Stock       Furst Associates                85,116 shares (i)           1.26%
8% Preferred Stock       Eagle Partners                  45,672 shares (i)           0.68%
8% Preferred Stock       FM Partners                     35,292 shares (i)           0.52%
8% Preferred Stock       Dynamic Value Partners          13,840 shares (i)           0.21%
<FN>
(a)  The address of Sinclair  Broadcast  Group,  Inc. is 10706  Beaver Dam Road,
     Cockeysville,  Maryland 21030 The address of Mr.  Mancuso,  Mr. Ostroff and
     Mr.  Barclay  is c/o the  Company,  516  Township  Line  Road,  Blue  Bell,
     Pennsylvania  19422.  The address of Mr.  Hermann is 725 Glen Cove  Avenue,
     Glen Head, New York 11545. The address of Furst Associates,  Eagle Partners
     and FM Partners is Suite 105,  621 E.  Germantown  Pike,  Plymouth  Valley,
     Pennsylvania  19401.  The address of Dynamic Value  Partners is 1959 Fourth
     Street, South Naples, Florida 34102.

(b)  Includes  1,431,333  shares of Common  Stock  issued to Sinclair  under the
     subscription  agreement,  includes  800,000  shares of Common  Stock  which
     Sinclair  purchased from the Scorpion  Investors,  112,000 shares issued in
     accordance  with the  Lease and Loan  Guarantee  Agreement,  75,000  shares
     issued  upon the  exercise of 75,000  warrants  from the  Investor  Warrant
     Agreement  1,258,333  shares of Common Stock  issuable upon the exercise of
     warrants from the Investor Warrant Agreement exercisable  immediately after
     the  closing of the  Sinclair  Investment  on January  27, 1999 and 579,710
     immediate exercisable after the execution of the Debenture Agreement.

(c)  Includes 237,500 shares of Common Stock issuable upon the exercise of stock
     options  granted to Mr. Mancuso  consisting of (i) 137,500 shares of Common
     Stock issuable pursuant to the 1993 Stock Option Plan, of which 100,000 and
     37,500  options  vested on October 14, 1995 and June 9, 1996,  respectively
     and (ii)  100,000  shares of Common  Stock  issuable  upon the  exercise of
     options  issued  pursuant  to the terms of Mr.  Mancuso's  1994  employment
     agreement,  of which  33,333  options  vested on  January 1, 1995 ,1996 and
     1997.  Includes 200,000 shares of Common Stock granted under the 1997 Stock
     Option  Plan of which  200,000  vested  on June 30,  1997,  1998 and  1999.
     Includes  175,000  shares of Common  Stock  granted  according  to the 1999
     Employment  Agreement  under the 1997 Stock  Option  Plan of which  116,666
     vested on January 4, 1999 and January 4, 2000.

                                       9

<PAGE>
(d)  Includes 20,000 shares of Common Stock issuable upon the exercise of vested
     options  granted under  Acrodyne's  1997 Stock Option Plan.  Includes 5,000
     shares of Common Stock upon the exercise of vested  options  under the 1999
     Long Term Incentive Plan.

(e)  Includes  500,000  shares of Common  Stock  issuable  upon the  exercise of
     warrants granted under a Stock Purchase Plan.

(f)  Includes  300,000  shares of Common  Stock  issuable  upon the  exercise of
     options granted under the 1999 Long Term Incentive Plan.

(g)  Includes  27,500 shares of Common Stock  issuable upon the exercise of vest
     on options granted under the 1999 Long Term Incentive Plan.

(h)  Reflects  beneficial  ownership of all  directors and officers and includes
     1,054,666  shares of Common  Stock  issuable  upon the exercise of options.
     None of the officers or directors of Acrodyne  beneficially owns any shares
     of Preferred Stock.

(i)  Preferred Stockholders own in the aggregate 6,500 shares of Preferred Stock
     at a  conversion  rate at which one share of  Preferred  Stock equals 27.68
     shares of Common  Stock.  Furst  Associates  owns 3,075 shares of Preferred
     Stock or  47.31% of the  issued  and  outstanding  Preferred  Stock.  Eagle
     Partners  owns 1,650 shares of Preferred  Stock or 25.38% of the issued and
     outstanding  Preferred  Stock.  FM Partners  owns 1,275 shares of Preferred
     Stock or 19.62% of the issued and  outstanding  Preferred Stock and Dynamic
     Value  Partners  owns 500 shares of Preferred  Stock or 7.69% of the issued
     and outstanding Preferred Stock. Since the Preferred class does not vote as
     an  independent  class,  this table assumes the conversion of all Preferred
     Stock to Common Stock to accurately reflect beneficial ownership.
</FN>
</TABLE>

Certain Relationships and Related Transactions

     Sinclair Ownership and Beneficial Ownership Table
     (beneficial ownership/ may be exercised with 60 days)

<TABLE>
<CAPTION>
                           No. of shares         Type              Method                                      Percentage
                           -------------         ----              ------                                      ----------
<S>                          <C>             <C>                  <C>                                         <C>
ownership                    1,431,333       Common stock         Subscription Agreement
- --------------------------------------------------------------------------------------------------------------------------
ownership                      800,000       Common Stock         Previously held by Scorpion Newlight
                                                                  Investors LLC
- --------------------------------------------------------------------------------------------------------------------------
ownership                      112,000       Common Stock         Lease and Loan Guarantee Agreement
- --------------------------------------------------------------------------------------------------------------------------
ownership                       75,000       Common Stock         Exercised warrants from Investor Warrant
                                                                  Agreement
- --------------------------------------------------------------------------------------------------------------------------
Total Actual ownership       2,418,333       Common Stock         Total Shares Outstanding 6,981,161
                                                                                                                 34.64%
- --------------------------------------------------------------------------------------------------------------------------
Beneficial Ownership          1258,333       Warrants             Investor Warrants (2,000,000 total)
                                                                  (1,333,333 exercisable less 75,000
                                                                  previously exercised)
- --------------------------------------------------------------------------------------------------------------------------
Beneficial Ownership           579,710       Warrants             Debenture Agreement
- --------------------------------------------------------------------------------------------------------------------------
Actual plus Beneficial       4,256,376                                                                           48.27%
Ownership
- --------------------------------------------------------------------------------------------------------------------------
</TABLE>

     Any future transactions  between the Company and any affiliate thereof will
be on terms no less  favorable  to the Company  than those  which are  generally
available from unaffiliated  third parties and must be ratified by a majority of

                                       10

<PAGE>

independent  members  of the  Company's  Board of  Directors  who do not have an
interest in such transactions.

Certain Relationships with Sinclair:

     On January 27, 1999 Sinclair  Broadcast Group acquired a significant equity
interest in Acrodyne. Pursuant to the subscription agreement,  Sinclair has made
a cash  infusion of $4.3 million in Acrodyne in receipt of  1,431,333  shares of
Acrodyne's common stock and warrants to purchase up to an aggregate of 8,719,225
shares  over a term of seven  years at prices  ranging  from  $3.00 to $6.00 per
share.  Of  such  warrants,  6,000,000  are  exercisable  only  upon  Acrodyne's
achievement of increased product sales or sales of products with new technology.
Sinclair  has also  acquired  an  additional  800,000  shares  of  common  stock
previously held by the Scorpion/New Light investment group., 112,000 shares were
recently  acquired in the Lease and Loan  Guarantee  Agreement and 75,000 shares
were  recently  acquired in the  exercise of 75,000  warrants  from the Investor
Warrant  Agreement.  Sinclair  now holds an  aggregate  of  2,418,333  shares of
Acrodyne,  representing approximately 34.64% of issued common stock, assuming no
other warrants are exercised. If Sinclair were to exercise all warrants received
pursuant to the Subscription Agreement,  Sinclair would own 11,642,268 shares of
Common Stock,  representing  71.85% of all  outstanding  voting stock on a fully
diluted basis.

     As part of the  transactions  dated January 27, 1999,  between Sinclair and
Acrodyne,  three Sinclair  employees,  Nathanial Ostroff,  David Smith and David
Amy, were elected to serve on Acrodyne's board of directors.  Nathanial  Ostroff
has  served as  Sinclair's  Vice  President  for New  Technology  since  joining
Sinclair  in  January  of 1999.  David  Smith  has  served as  President,  Chief
Executive  Officer and Chairman of the Board of Sinclair since  September  1990.
David Amy has served as Chief Financial Officer of Sinclair since October,  1994
until September 1999. Mr. Amy now serves as Executive Vice President of Sinclair
Broadcast Group. In addition he serves as Secretary of Sinclair  Communications,
Inc.,  a Sinclair  subsidiary,  which  owns and  operates  Sinclair's  broadcast
operations.

     In November of 1999 Sinclair and Acrodyne entered into a Guaranty and Lease
Compensation   Agreement  under  which,  (i)  in   consideration   for  Sinclair
guaranteeing  Acrodyne's  loan of  $2,500,000  from PNC Bank as of September 19,
1999,  Sinclair  received 75,300 Shares and, (ii) in consideration  for Sinclair
entering into a lease with PBP LP for the benefit of Acrodyne, Sinclair received
36,700  Shares.  (A  total  of  112,000  Shares  of  Common  Stock  received  in
compensation for the Lease and Loan Agreement)

     In March 2000  Sinclair  and Acrodyne  entered  into a Debenture  Agreement
under which  Acrodyne  received a loan from Sinclair for $2,000,000 in principal
with an interest rate of 10.5% per year. As part of the Debenture,  Sinclair may
exercise its right at any time, to convert all of the outstanding principal into
Shares. The number of Shares issued will be determined by dividing the principal
outstanding  as of the  conversion  date into $3.45.  Sinclair  may  immediately
convert the current principal into 579,710 Shares.

Impact on Voting Rights of Shareholders

     Pursuant to the transaction agreements,  Sinclair has the right to nominate
three out of seven members of Acrodyne's board of directors, Mr. Mancuso has the
right to nominate two of seven members of Acrodyne's board of directors, and the
remaining two members of Acrodyne's  board of directors must be independent from
and nominated by both Mr.  Mancuso and Sinclair.  Mr.  Mancuso and Sinclair have
agreed  to vote  their  shares  in  favor of these  nominees.  This may  prevent
shareholders  from electing any members of Acrodyne's  board of directors  which
are not nominated by Sinclair and Mr. Mancuso.

                                       11
<PAGE>

Removal of Directors

     Pursuant  to the  transaction  agreements,  Mr.  Mancuso and  Sinclair  are
limited in their  ability to vote their  shares for the removal of any member of
Acrodyne's  board of  directors.  In  addition,  upon the  request of either Mr.
Mancuso or Sinclair to remove a director  previously  designated  for nomination
solely  designated  by Mr.  Mancuso or  Sinclair,  as the case may be.  This may
prevent  shareholders from removing any members of Acrodyne's board of directors
which are not requested for removal by Sinclair and Mr. Mancuso.

Change of Control

     Currently,  Sinclair has significant  control over Acrodyne,  since it owns
34.64% of the outstanding  voting shares with an option to immediately  exercise
warrants to purchase 1,258,333 Shares common stock, and an option to immediately
convert a debenture  into 579,710  Shares  thereby  increasing  its ownership to
48.27% of the outstanding voting shares. Sinclair could, through the exercise of
all warrants in accordance with their respective  terms,  increase its ownership
to 71.85% of the outstanding Shares.  Considering Sinclair's substantial control
over  Acrodyne's  board of directors and its holding of a significant  number of
voting  shares,  it will be very unlikely or  impossible  for any third party to
acquire control over Acrodyne without Sinclair's prior approval.


                                   PROPOSAL II

                       RATIFICATION OF ARTHUR ANDERSEN LLP
                      AS THE COMPANY'S INDEPENDENT AUDITORS

     Subject to shareholder ratification, the Board of Directors has REAPPOINTED
THE FIRM OF Arthur Andersen LLP ("Arthur Andersen") as the Company's independent
auditors to examine the Company's financial statements for the fiscal year ended
December  31, 2000.  Arthur  Andersen  has served as the  Company's  independent
auditors  since the  appointment  on April  30,  1999.  The  Board of  Directors
recommends that the shareholders vote FOR such ratification. Ratification of the
appointment of auditors would require a majority of the votes cast thereon.  Any
shares not voted (whether by abstention,  broker  non-vote or otherwise) have no
impact on the vote. If the  shareholders do not ratify this  appointment,  other
independent auditors will be considered by the Board.

     Representatives  of Arthur  Andersen LLP are expected to attend the Meeting
and will have the  opportunity to make a statement if they desire and to respond
to appropriate questions.

     The Board of Directors recommends that stockholders vote FOR the engagement
of Arthur Andersen,  LLP as the Company's  independent  auditor.  Any shares not
voted (whether by abstention,  broker  non-vote or otherwise)  have no impact on
the vote.

     The  affirmative  vote of the holders of shares  representing a majority of
the  voting  rights  issued  and  outstanding  is  required  to  appoint  a  new
independent auditor.

     THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE FOR THE ENGAGEMENT OF
ARTHUR ANDERSEN DESIGNATED AS PROPOSAL 2 ON THE ENCLOSED PROXY CARD.


                             STOCKHOLDERS PROPOSALS

     Stockholders  who wish to  present  proposals  at the 2001  Annual  Meeting
should submit their  proposals in writing to the Secretary of the Company at the
address set forth on the first page of this proxy  statement.  Proposals must be

                                       12

<PAGE>

received  no later than  January  11, 2001 for  inclusion  in next year's  proxy
statement and proxy card.


                         ANNUAL REPORT ON FORM 10-KSB/A

     Upon the written  request of any  shareholder,  the Company  will  provide,
without  charge,  a copy of the Company's  Annual Report on Form 10-KSB/A  filed
with the Commission for the year ended December 31, 1999. This request should be
directed to the Corporate Secretary, Acrodyne Communications, Inc., 516 Township
Line Road, Blue Bell, PA 19422.


                      COMPLIANCE WITH SECTION 16(a) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  as well as  persons  who own more than ten
percent of a registered class of the Company's equity  securities,  to file with
the SEC  initial  reports  of  beneficial  ownership  and  reports of changes in
beneficial  ownership of the Common  Stock.  Directors,  executive  officers and
greater than ten percent stockholders are required by SEC regulations to furnish
the Company with copies of all Section 16(a) reports they file.

     Based  solely on a review of the copies of such  reports  furnished  to the
Company,  or written  representations  that no Form 5 was required,  the Company
believes that all persons subject to the reporting requirements of Section 16(a)
filed all required reports on a timely basis during the past fiscal year.


                               GENERAL INFORMATION

     The cost of  soliciting  the  enclosed  form of Proxy  will be borne by the
Company.  In addition,  the Company  will  reimburse  brokerage  firms and other
persons  representing   beneficial  owners  of  shares  for  their  expenses  in
forwarding solicitation material to such beneficial owners.

     Directors,  officers  and regular  employees  of the Company  may,  without
additional  compensation,  solicit  proxies  either  personally or by telephone,
telegram or special letter.

     At this time,  the Board of Directors  knows of no other business that will
come before the Meeting.  However, if any other matters properly come before the
Meeting,  the  persons  named  as  Proxies  will  vote on any  such  matters  in
accordance with their best judgment.

                                      By Order of the Board of Directors

                                      /s/ David B. Amy
                                      David B. Amy,
                                      Secretary

April 30, 1999

                                       13
<PAGE>

                                      PROXY
                          ACRODYNE COMMUNICATIONS, INC.
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY.
     YOUR BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE PROPOSALS.

     The  undersigned  stockholder  of  ACRODYNE  COMMUNICATIONS,   INC.  hereby
appoints A. Robert Mancuso as proxy with full power of substitution,  for and in
the name,  place and stead of the  undersigned,  to represent the undersigned at
the Annual Meeting of Stockholders of ACRODYNE  COMMUNICATIONS,  INC. to be held
at the Sinclair Building, 10706 Beaver Dam Road,  Cockeysville,  Maryland 21030,
Second Floor at 11:00A.M.,  local time and at any adjournments  thereof,  and to
vote all shares of Common Stock,  8% Preferred Stock standing in the name of the
undersigned  with all the powers the  undersigned  would  possess if  personally
present,  in accordance with the  instructions  below and on the reverse hereof,
and in their discretion upon such other business as may properly come before the
meeting.

     THIS PROXY WILL BE VOTED ON THE REVERSE HEREOF,  AND WILL BE VOTED IN FAVOR
OF PROPOSALS 1 & 2 IF NO INSTRUCTIONS ARE INDICATED.

     1. Election of Directors.  Nominees:  Nat S.  Ostroff,  A. Robert  Mancuso,
David D. Smith,  David B. Amy,  Martin J. Hermann,  Richard P. Flam,  Michael E.
Anderson

                FOR
        all nominees listed                          WITHHOLD AUTHORITY
(except as marked to the contrary)            (to vote for all nominees listed)
               /_/                                        /_/

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
write that nominee's name on the line below)

     ----------------------------------------------------------------------
                  IMPORTANT: SIGNATURE REQUIRED ON REVERSE SIDE

<PAGE>
     (Continued from other side)

     2.  Proposal for the  engagement of another  independent  accountant as the
Company's principal accountant.

          FOR /_/        AGAINST /_/         ABSTAIN /_/

     Common Stock _______________       8% Preferred Stock ____________

     /_/ I PLAN TO ATTEND MEETING


                                        The  undersigned   hereby   acknowledges
                                        receipt of the Notice of Annual  Meeting
                                        of  Stockholders to be held June 7, 2000
                                        and  the   Proxy   Statement   furnished
                                        herewith.


                                        Signature_______________________________


                                        Date____________________________________


                                        Please  sign  exactly  as  name  appears
                                        hereon.   When   signing  as   attorney,
                                        executor,   administrator,   trustee  or
                                        guardian,  give full  title as such.  If
                                        more than one name appears  hereon,  all
                                        parties named should sign.




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