MICRO INTEGRATION CORP /DE/
DEF 14A, 1996-07-02
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: CHEVY CHASE MASTER CREDIT CARD TRUST, 8-K, 1996-07-02
Next: TARGETED GENETICS CORP /WA/, SC 13D, 1996-07-02





<PAGE>


                                 LAW OFFICE OF
                         PILLSBURY MADISON & SUTRO LLP
                                   SUITE 1200
                             1050 CONNECTICUT, N.W.
                          WASHINGTON, D.C. 20036-5303
                            TELEPHONE (202) 887-0300
                            FACSIMILE (202) 296-7605
LOS ANGELES                                                       MENLO PARK
NEW YORK                                                          ORANGE COUNTY
SACRAMENTO                                                        SAN DIEGO
SAN FRANCISCO                                                     SAN JOSE
WASHINGTON D.C.                                                   HONG KONG
TOKYO
- ------
WRITER'S OFFICE AND 
DIRECT DIAL NUMBER
(202) 463-2334

                                  July 2, 1996

VIA EDGAR TRANSMISSION

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549
Attention:  Filing Desk

         Re:      Micro-Integration Corp. - Definitive Proxy
                  Materials - 1996 Annual Meeting

Dear Commissioners:

   On behalf of  Micro-Integration  Corp. (the "Company"),  please find attached
for filing a definitive copy of the Company's Notice of Annual Meeting and Proxy
Statement  relating to its Annual Meeting of Stockholders to be held on July 30,
1996.  Simultaneously,  with this letter, a filing fee of $125 is being wired to
the  Securities  and Exchange  Commission.  The Company was not required to file
preliminary proxy materials.

   The  Company  intends to mail  definitive  copies of the proxy  materials  to
shareholders on or about July 2, 1996.

   By copy of this  letter,  three  copies  of the  Company's  Notice  of Annual
Meeting,  Proxy Statement,  form of Proxy and Annual Report to Stockholders have
also been sent to The Nasdaq Stock Market.

   Please note that the Other  Annual  Compensation  and Long Term  Compensation
columns  have been  omitted  from the  Summary  Compensation  Table  because the
Company had no information to report in these columns.

   The Company also advises the staff that no disclosure is required under Items
402(c),  (d),  (e),  (f) or (i)  regarding  stock  option  grants,  stock option
exercises,  long-term  incentive  plan awards,  pension plan  benefits and stock
option repricing because the Company had no such awards.



<PAGE>


Securities and Exchange Commission
July 2, 1996

Page 2

   If you have questions, please call the undersigned at 202-463-2334.

                                        Very truly yours,

                                        /s/  Holly E. Blewer
                                        --------------------
                                             Holly E. Blewer

ENCS.

cc:      The Nasdaq Stock Market (3 copies)
         Mr. John A. Parsons
         Mr. Christopher J. Burgess

         Mr. Keith J. Mendelson


<PAGE>



                            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 ss. 240.14a-11(c) or ss. 240.14a-12

                             MICRO-INTEGRATION CORP.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or 
     Item 22(a)(2) of Schedule 14A.
[  ] $500 per each  party  to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6(i)(3).
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

         2)       Aggregate number of securities to which transaction applies:

         3) _______  Per unit  price or other  underlying  value of  transaction
            computed pursuant to Exchange Act rule 0-11 (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>



                             MICRO-INTEGRATION CORP.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                  JULY 30, 1996

   The Annual Meeting of Stockholders of Micro-Integration Corp. (the "Company")
will be held on July 30, 1996 at the offices of the Company,  One Science  Park,
Frostburg,  Maryland  21532 at 3:00 p.m.,  for the  purpose of  considering  and
acting upon the following proposals:

          (1) To elect a Board of four (4)  directors  to hold office  until the
        next annual meeting of stockholders or until their respective successors
        have been elected and qualified;

          (2) To ratify  the  designation  of Ernst & Young  LLP as  independent
        accountants for the period ending March 31, 1997;

          (3) To transact such other business as may properly come before the
        meeting.

   The Board of Directors has fixed the close of business on July 1, 1996
as the record date for  determination of stockholders  entitled to notice of and
to vote at the Annual Meeting and at any postponements or adjournments thereof.

   The Company's March 31, 1996 Annual Report to Stockholders accompanies
this Notice of Meeting and Proxy Statement.

                                        By Order of the Board of Directors
                                       /s/  Chris Burgess
                                       ------------------
                                            Chris Burgess
                                            Secretary

Frostburg, Maryland
July 2, 1996

YOU ARE  CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON.  WHETHER OR NOT YOU
PLAN TO ATTEND THE MEETING,  PLEASE SIGN AND RETURN THE ACCOMPANYING  PROXY CARD
IN THE ENCLOSED ENVELOPE.


<PAGE>



                             MICRO-INTEGRATION CORP.

                                ONE SCIENCE PARK
                            FROSTBURG, MARYLAND 21532

                                 (301) 689-0800

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF STOCKHOLDERS

                                  JULY 30, 1996

   This Proxy Statement is furnished in connection with the  solicitation by the
Board of Directors  of  Micro-Integration  Corp.,  a Delaware  corporation  (the
"Company"),  of proxies  for use at the Annual  Meeting of  Stockholders  of the
Company to be held on July 30, 1996. This proxy  statement and the  accompanying
form of proxy are being mailed to stockholders on or about July 3, 1996.

                                  VOTING RIGHTS

   Stockholders  of record of the Company as of the close of business on July 1,
1996 have the right to receive notice of and to vote at the Annual  Meeting.  On
June 1, 1996, the Company had issued and outstanding  2,394,745 shares of Common
Stock (the "Common  Stock"),  the only class of voting  securities  outstanding.
Each share of Common Stock is entitled to one vote for as many separate nominees
as there are  directors  to be  elected  and for or  against  all other  matters
presented.  For action to be taken at the Annual  Meeting,  the  majority of the
shares  entitled  to vote must be  represented  at the  meeting  in person or by
proxy.  Shares of stock may not be voted  cumulatively.  Abstentions  and broker
non-votes each will be included in determining  the number of shares present and
voting at the Meeting.  Abstentions  will be counted in tabulations of the votes
cast on proposals,  whereas broker non-votes will not be counted for purposes of
determining whether a proposal has been approved.

                                     PROXIES

   Proxies for use at the Annual Meeting are being solicited by the Board of
 Directors of the Company from its stockholders.

   Shares  represented by properly executed proxies received by the Company will
be voted at the Annual Meeting in accordance with the instructions  thereon.  It
is intended that shares  represented by proxies  received by the Company with no
instructions  will be voted in favor of all proposals set forth in the Notice of
Meeting and for the nominees as described below.

   Any person giving a proxy in the form  accompanying  this Proxy Statement has
the power to revoke it at any time  before its  exercise  by (i) filing with the
Secretary of the Company a signed written statement revoking his or her proxy or
(ii)  submitting  an executed  proxy bearing a date later than that of the proxy
being  revoked.  A proxy may also be revoked by attendance at the Annual Meeting
and  election to vote in person.  Attendance  at the Annual  Meeting will not by
itself constitute the revocation of a proxy.

   A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED MARCH
31, 1996,  WITH  EXHIBITS,  MAY BE OBTAINED BY ANY  STOCKHOLDER  OF THE COMPANY,
WITHOUT  CHARGE,  BY  WRITING  TO:  MICRO-INTEGRATION  CORP.,  ATTENTION:  CHRIS
BURGESS, ONE SCIENCE PARK, FROSTBURG, MARYLAND 21532.

                                       -1-


<PAGE>



                                PROPOSAL NUMBER 1

                              ELECTION OF DIRECTORS

   The  Company's  bylaws  currently  provide for the number of directors of the
Company to be established by resolution of the Board of Directors. By resolution
dated  February  8,  1995,  the  Board  fixed  the size of the Board at four (4)
persons.  At the Annual Meeting,  a Board of four (4) directors will be elected.
Except as set forth below, unless otherwise  instructed,  the proxy holders will
vote the proxies received by them for Management's  nominees named below. All of
the nominees  are  presently  directors  of the  Company.  In the event that any
Management nominee shall become unavailable,  or if other persons are nominated,
the proxy holders will vote in their discretion for a substitute  nominee. It is
not expected  that any nominee will be  unavailable.  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.

   The proxies  solicited hereby cannot be voted for a number of persons greater
than  the  number  of  nominees  named  below.   The  Restated   Certificate  of
Incorporation of the Company does not permit  cumulative  voting. A plurality of
the votes of the holders of the outstanding  shares of Common Stock  represented
at a meeting at which a quorum is present may elect directors.

                   THE DIRECTORS NOMINATED BY MANAGEMENT ARE:

   JOHN A. PARSONS,  52, has been President,  Chairman of the Board of Directors
and a director  of the Company  since it was  founded in 1986.  He held the same
positions  at  Micro-Integration,  Inc.,  the  Company's  predecessor,  from its
founding in 1978.  From 1975 to 1978,  he was an  independent  consultant  doing
business  as John A.  Parsons  and  Associates,  specializing  in IBM  mainframe
communications  systems.  He was with Avon  Products,  Inc. as Project and Group
Leader,  Software  and  Communications  Systems from 1972 to 1975 and was a Data
Processing  Supervisor  for AT&T  from  1964 to 1972.  He was  awarded  the ICCP
(Institute for the Certification of Computer  Professionals) CDP (Certificate in
Data Processing) in 1977.

   WAYNE M. LEE, 50, was elected as a Director of the Company in September 1994.
He  currently   serves  as  Chairman  of  Ryan  Lee  &  Co.,   Inc.,  a  McLean,
Virginia-based  investment  banking and brokerage firm, which underwrote the May
1994 initial  public  offering of the Company and which makes a market in shares
of its stock. Mr. Lee was formerly a Managing Director at Bankers Trust New York
Corporation from 1987 to 1990, where he was a senior investment banker.

   MAXWELL F.  EVELETH,  JR.,  58, is a director  of the  Company and joined the
board in 1986 when the Company acquired i.e. Systems,  Inc. ("IES"). Mr. Eveleth
was also Executive Vice President of the Company from 1986 to 1987. Prior to the
Company's acquisition of IES, he was Chairman of the Board,  President and Chief
Executive  Officer of IES.  Currently,  Mr. Eveleth is Executive Vice President,
MatchWare Technologies,  Inc. He has held this position since 1993. From October
1987 to 1993,  he was the managing  partner and lead  consultant of The Metanoic
Group, an industry and technology  market consulting firm which generally served
small information technology companies.

   W. BRAUN  JONES,  JR.,  51,  was  elected  as a  Director  of the  Company in
September  1994. From June 1993 to April 1994, Mr. Jones served as President and
Chief Executive Officer of Genesys  Information Systems  Corporation,  a leading
provider of document  imaging  software to government and commercial  users. Mr.
Jones was also founder,  Chairman and Chief Executive Officer of Carlyn Computer
Systems  Inc., a computer  dealer and leasing  company,  from 1980 to 1995.  Mr.
Jones was co-founder and Vice Chairman of the Board for five years, from 1985 to
1991, of Suburban Bank, a $160 million  institution  with six  Washington,  D.C.
area offices. He has also served on numerous other boards of private companies.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" MANAGEMENT'S NOMINEES.

                                       -2-

<PAGE>



COMMITTEES AND MEETINGS

   The Board of Directors held six meetings during fiscal 1995-96.  The Board of
Directors  also  acted  two times by  unanimous  written  consent.  The Board of
Directors has standing Audit and Stock Option/Compensation Committees. The Audit
Committee  conducted  its business  during the regular  meetings of the Board of
Directors during the last fiscal year and, therefore,  did not hold any separate
meetings. The Stock  Option/Compensation  Committee,  in addition to meetings as
part of the regular  meetings of the Board of Directors,  conferred from time to
time as necessary.  The Board of Directors has no standing nominating committee.
All directors  attended more than 75% of the Board  meetings and the meetings of
the committees of the Board on which such directors served.

   The Audit  Committee of the Board  presently  consists of Mr. Eveleth and Mr.
Lee.  The Audit  Committee  has the  responsibility  to review  the scope of the
annual  audit,  recommend  to the  Board of  Directors  the  appointment  of the
independent  auditors,  and meet with the  independent  auditors  for review and
analysis of the Company's systems,  the adequacy of controls and the sufficiency
of financial reporting and accounting compliance.

   Messrs.  Lee and  Jones  currently  serve  on The  Stock  Option/Compensation
Committee.  The Stock  Option/Compensation  Committee  administers the Company's
1994  Stock  Plan  and  determines  the  compensation  to be paid to each of the
Company's executive officers.

                                       -3-

<PAGE>



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

   The  following  table sets forth  certain  information  regarding  beneficial
ownership  of the  Common  Stock as of June 1, 1996 by:  (i) each  person who is
known by the Company to  beneficially  own more than five  percent of the Common
Stock, (ii) each of the Company's directors, (iii) the Company's Chief Executive
Officer  ("CEO") and the Company's  most highly  compensated  executive  officer
other than the CEO who was serving at the end of the last completed  fiscal year
and whose total  annual  salary and bonus  exceeded  $100,000,  (the CEO and the
executive officer being  collectively  referred to as the "Named  Individuals"),
and (iv) all directors and executive officers of the Company as a group.  Except
as indicated in the footnotes to this table, the persons named in the table have
sole  voting and  investment  power with  respect to all shares of Common  Stock
shown as beneficially  owned by them,  subject to community  property laws where
applicable.


<TABLE>
<CAPTION>

                                                                                           Number of Shares
                                                                                          Beneficially Owned
                       NAME OF BENEFICIAL OWNER                                            ON JULY 1, 1996         PERCENT
                       ------------------------                                           -----------------        -------
<S>                                                                                          <C>                    <C>  
John A. Parsons(1).....................................................                       1,221,164              51.0%
Micro-Integration Corp.
One Science Park
Frostburg, MD 21532

Maxwell F. Eveleth, Jr.................................................                          62,336              2.6%
W. Braun Jones, Jr.....................................................                           1,700              *
Wayne M. Lee(2)........................................................                          37,470             1.6%
Barry J. Wirtanen......................................................                            -0-                *
All directors and executive officers as a group

(9 persons) (1)(2)(3) .................................................                       1,345,277              55.7%
=========================================================================================================================
</TABLE>
- ------------
*  Less than 1%.

(1)  Includes  15,003  shares  held in the  Micro-Integration  Corp.  Employee
Savings  and  Stock  Ownership  Plan,  4,993  shares  of which are held by Mr.
Parson's  wife.  Mr.  Parsons  disclaims  beneficial  ownership  of his wife's
shares.

(2) Includes 28,470 shares subject to a warrant exercisable on or after May
25, 1995.

(3) Includes 10,730 shares subject to options  exercisable  within 60 days after
June 1, 1996.



                                       -4-



<PAGE>



                      COMPENSATION COMMITTEE INTERLOCKS AND
                 INSIDER PARTICIPATION IN COMPENSATION DECISIONS

   The Securities and Exchange Commission requires disclosure where an executive
officer  of a company  served or serves  as a  director  or on the  compensation
committee of an entity  other than the Company and an executive  officer of such
other entity served or serves as a director or on the compensation  committee of
the  Company.  The Company  does not have any such  interlocks.  Decisions as to
executive  compensation  are made by the  Stock  Option/Compensation  Committee.
Messrs. Lee and Jones are members of the Stock Option/Compensation Committee.













                                       -5-

<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

   The following table sets forth all  compensation  for the fiscal years ending
March 31,  1994,  1995 and 1996  awarded  to,  earned  by, or paid for  services
rendered to the Company in all capacities by, the Named Individuals.

<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE

                                        FISCAL
                                     YEAR ENDING                                           All Other
    NAME AND PRINCIPAL POSITION        MARCH 31          ANNUAL COMPENSATION           COMPENSATION ($)
    ---------------------------        --------         ---------------------          ----------------
                                                      SALARY ($)       BONUS ($)
<S>                                       <C>            <C>                  <C>            <C>       
John A. Parsons                           1996           $138,915            -0-             $ 9,330(1)
President and Chief Executive             1995           $127,658        $21,812             $12,202(2)
Officer                                   1994           $122,183        $24,307             $11,413(3)
                                          ----
Barry J. Witanen                          1996           $141,878            -0-                    -0-
Vice President, Sales                     1995           $ 24,999            -0-                    -0-
                                          1994                -0-            -0-                    -0-
                                          ----
===========================================================================================================
</TABLE>
 ----------------------------

(1) Includes payments made by the Company as premiums on a life insurance policy
for Mr. Parsons $8,910.

(2) Includes payments made by the Company as premiums on a life insurance policy
for Mr. Parsons ($7,747) and matching  contributions  under the Company's 401(k)
savings plan ($4,033).

(3) Includes payments made by the Company as premiums on a life insurance policy
for Mr. Parsons ($7,669) and matching  contributions  under the Company's 401(k)
savings plan ($3,324).

                                       -6-


<PAGE>



OPTION GRANTS IN LAST FISCAL YEAR

No options were granted during the fiscal year ended March 31, 1996 to the Named
Individuals.

OPTION EXERCISES IN LAST FISCAL YEAR

   No options were exercised  during the fiscal year ended March 31, 1996 by any
of the Named Individuals. The last sale price of the Common Stock as reported on
the Nasdaq Stock Market on March 31, 1996,  the fiscal  year-end,  was $2.00 per
share.

DIRECTORS' COMPENSATION

   Nonemployee  directors  are  compensated  as  follows:   $1,200  per  meeting
attended,  $1,500 per committee membership,  and a cash payment equal to 135% of
the  value of 500  shares  of  Common  Stock on the  last  business  day of each
quarter. In addition, each nonemployee director who has served for one full year
is granted  stock  options for 1,000  shares of Common  Stock on the date of the
Annual Meeting of  Stockholders.  Directors must serve one full quarter in order
to be eligible for  compensation.  In addition,  the  Company's  1994 Stock Plan
provides  for  automatic  grants  of stock  options  to  nonemployee  directors.
Directors are reimbursed for expenses in attending Board meetings.

                                       -7-


<PAGE>



EMPLOYMENT AGREEMENTS

   Prior  to   resignation   from  his   position   as   Managing   Director  of
Micro-Integration  Corp.  PLC on April 2, 1996,  the Company  had an  employment
agreement  with Barry J.  Underhill.  The  agreement  provided for salary in the
amount of  (pound)  62,100 per year plus five  percent of pre-tax  net profit of
Micro-Integration  Corp. PLC, paid quarterly,  and a fully expensed Company car.
The above  payment  package was to be increased  annually in line with an agreed
"UK cost of living index." Either party was authorized to unilaterally terminate
the agreement, with six months notice by the Company, three months notice by Mr.
Underhill.

INDEMNIFICATION OF DIRECTORS AND OFFICERS

   As  permitted  by Section 145 of the Delaware  General  Corporation  Law, the
Company's Certificate of Incorporation  includes a provision that eliminated the
personal  liability of its directors for monetary  damages for breach or alleged
breach of their duty of care.  In  addition,  as permitted by Section 145 of the
Delaware General  Corporation  Law, the Bylaws of the Company provide  generally
that the Company  shall  indemnify  its  directors  and  officers to the fullest
extent  permitted  by  Delaware  law,  including  those  circumstances  in which
indemnification would otherwise be discretionary.

   The Company  has entered  into  indemnification  agreements  with each of its
directors and executive  officers that provide the maximum  indemnity allowed to
directors  and  executive  officers  by  Section  145  of the  Delaware  General
Corporation  Law  and the  Bylaws,  as well  as  certain  additional  procedural
protections.  In addition, the indemnification agreements provide generally that
the Company will advance expenses  incurred by directors and executive  officers
in any action or proceeding as to which they may be indemnified.

   The  indemnification   provision  in  the  Bylaws,  and  the  indemnification
agreements  entered into  between the Company and its  directors  and  executive
officers,  may be sufficiently  broad to permit  indemnification of the officers
and  directors for  liabilities  arising  under the  Securities  Act of 1933, as
amended (the "Securities Act").

   The  indemnification  agreements  provide  that the Company may  purchase and
maintain director and officer liability  insurance.  During the 1995-1996 fiscal
year  the  Company  purchased  $1,000,000  in  director  and  officer  liability
insurance  from  Admiral  Insurance  Company at an annual cost of  $35,000.  The
insurance is renewable in November 1996.

   Insofar as indemnification  for liabilities  arising under the Securities Act
may be permitted to directors,  officers and controlling  persons of the Company
pursuant to the foregoing provisions, or otherwise, the Company has been advised
that  in  the  opinion  of  the   Securities   and  Exchange   Commission   such
indemnification  is against public policy as expressed in the Securities Act and
is, therefore, unenforceable.

                                       -8-


<PAGE>




                                PROPOSAL NUMBER 2

                      RATIFICATION OF INDEPENDENT AUDITORS

   The Board of Directors  has  approved  the  retention of Ernst & Young LLP as
independent   auditors  for  the  Company  for  the  current  fiscal  year.  The
stockholders  are  asked to  ratify  the  designation  of  Ernst & Young  LLP as
independent  auditors for the Company for the fiscal year ending March 31, 1997.
A  representative  of Ernst & Young LLP is  expected to be present at the Annual
Meeting  to  make  a  statement  if  he  or  she  desires  to do  so,  and  such
representative is expected to be available to respond to appropriate questions.

   Should the  stockholders  fail to ratify the designation of Ernst & Young LLP
as independent auditors,  retention of the firm for the fiscal year ending March
31, 1997 will be reconsidered by the Board of Directors.

   Unless  marked  to  the  contrary,  proxies  received  will  be  voted  "FOR"
ratification of the designation of Ernst & Young LLP as independent auditors for
the Company's fiscal year ending March 31, 1997.

   THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" RATIFICATION OF THE COMPANY'S
INDEPENDENT AUDITORS.

                                  OTHER MATTERS

   COMPLIANCE  WITH SECTION  16(A) OF THE  EXCHANGE  ACT.  Section  16(a) of the
Securities  Exchange Act of 1934, as amended,  requires the Company's  executive
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered class of the Company's equity securities, to file with the Securities
and Exchange Commission (the "SEC") reports on Forms 3, 4 and 5 of ownership and
changes in  ownership  of the  Company's  securities.  Officers,  directors  and
greater than ten percent stockholders are required by SEC regulations to furnish
the Company with copies of all Forms 3, 4 and 5 they file.

   Based  solely  on the  Company's  review of the  copies of such  forms it has
received and written  representations  from certain  reporting persons that they
are not required to file a Form 5 for the fiscal year ended March 31, 1995,  the
Company  believes  that all of its  officers,  directors  and  greater  than ten
percent  beneficial owners complied with all filing  requirements  applicable to
them with respect to  transactions  during the fiscal year ended March 31, 1995,
except that (i)  Christopher  J. Burgess,  an executive  officer of the Company,
inadvertently  filed  his Form 3 late,  on May 16,  1996,  which  Form 3 was due
within ten days after Mr. Burgess  joined the Company on November 1, 1995;  (ii)
William L. Shomo, a former  executive  officer of the Company who ceased to be a
reporting  person for  purposes of Section  16(a) of the Exchange Act on May 15,
1995, sold 16,000 shares of the Company's Common Stock on August 17, 1995, which
sale he failed to report until it was reported on a Form 5 on May 17, 1996;  and
(iii) Kenneth R. Tressler,  a former executive officer of the Company who ceased
to be a reporting  person for  purposes of Section  16(a) of the Exchange Act on
August 31,  1995,  filed a Form 5 reporting  an April 1, 1995 stock option grant
and forfeits of that grant and a previous  grant,  on May 24,  1996,  seven days
late.

   PROPOSALS  INTENDED TO BE  PRESENTED  AT NEXT ANNUAL  MEETING.  Proposals  of
security  holders  intended to be presented at the Company's 1997 Annual Meeting
of  Stockholders  must be received by the Company for inclusion in the Company's
proxy statement and form of proxy no later than March 12, 1997.

   OTHER  MATTERS.  Management  knows of no business  that will be presented for
consideration  at the  Annual  Meeting  other  than as stated  in the  Notice of
Meeting. If, however,  other matters are properly brought before the meeting, it
is the intention of the persons named in the accompanying  form of proxy to vote
the shares  represented  thereby on such matters in  accordance  with their best
judgment.

                                       -9-


<PAGE>


   PROXY  SOLICITATION.  The expense of solicitation of proxies will be borne by
the Company.  In addition to solicitation of proxies by mail,  certain officers,
directors and Company employees who will receive no additional  compensation for
their  services  may  solicit  proxies  by  telephone,   telegraph  or  personal
interview.  The  Company is required to request  brokers and  nominees  who hold
stock in their name to furnish this proxy  material to beneficial  owners of the
stock  and will  reimburse  such  brokers  and  nominees  for  their  reasonable
out-of-pocket expenses in so doing.

                                       By Order of the Board of Directors,
                                       /S/  CHRIS BURGESS
                                       ------------------
                                            CHRIS BURGESS
                                            Secretary

Frostburg, Maryland
July 2, 1996

                                      -10-


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