BRIDGEPORT MACHINES INC
DEF 14A, 1996-07-29
MACHINE TOOLS, METAL CUTTING TYPES
Previous: HAUPPAUGE DIGITAL INC, 10-C, 1996-07-29
Next: UNIVERSAL AUTOMOTIVE INDUSTRIES INC /DE/, S-3, 1996-07-29



                            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 approprate 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

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

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

Payment of Filing Fee (Check the appropriate box):
[X]        $125  per  Exchange  Act  Rules   0-11(c)(1)(ii),   14a-6(i)(1),   or
           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)(3)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>

BRIDGEPORT MACHINES, INC.                    500 Lindley Street
                                             Bridgeport, CT 06606

                                             July 31, 1996



To Our Stockholders:

         On behalf of the Board of Directors,  we cordially invite you to attend
the 1996 Annual Meeting of Bridgeport Machines' stockholders. The Annual Meeting
will be held at 10:30 a.m. on September 5, 1996 at Brooklawn  Country Club,  500
Algonquin  Road,  Fairfield,  CT. The formal notice of the Annual Meeting is set
forth on the next page.

         The matters  expected to be acted upon at the meeting are  described in
the attached Proxy Statement. In addition, we will respond to your questions and
comments.

         It is important that your views be  represented  whether or not you are
able to attend the Annual Meeting.  Please sign and date the enclosed proxy card
and promptly return it to us in the postage paid envelope. For your information,
a report on the 1996  Annual  Meeting  will be  included  in the second  quarter
report to stockholders which will be mailed in early November.

         To assist us in our  preparation for the meeting,  we would  appreciate
having you complete the proxy card and indicate  your  intentions  for attending
the meeting.

         We hope each of you will vote your shares either in person or by proxy,
and we urge you to return the proxy card at your earliest convenience.

         Should you require directions to Brooklawn Country Club or need further
information  about  the  meeting,  you may  call  our  Corporate  Administration
Department at (203) 337-8598.



                                             Sincerely,




                                              /s/ Joseph E. Clancy
                                              JOSEPH E. CLANCY
                                              Chairman of the Board of Directors


<PAGE>



BRIDGEPORT MACHINES, INC.                   500 Lindley Street
                                            Bridgeport, CT 06606

                                            July 31, 1996




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 


To the Stockholders of Bridgeport Machines, Inc.:

         Notice is hereby  given that the  annual  meeting  of  stockholders  of
Bridgeport  Machines,  Inc.  will be held at 10:30 a.m. on  September 5, 1996 at
Brooklawn  Country Club, 500 Algonquin  Road,  Fairfield,  CT for the purpose of
considering and voting upon the following matters:

1.    Election  of two  directors  to serve for a term of three  years and until
      their respective successors are elected and qualified.

2.    Ratification of the selection of Arthur Andersen LLP as independent public
      accountants for the year ending March 29, 1997.

3.    Such other business as may properly be brought before the meeting.

         Only  stockholders  of record at the close of business on July 24, 1996
are  entitled  to notice of,  and to vote at, the  meeting.  Your  attention  is
directed to the accompanying Proxy Statement.

                                            By Order of the Board of Directors


                                            /s/ Ralph J. LoStocco
                                            RALPH J. LOSTOCCO,Secretary

Bridgeport, Connecticut
July 31, 1996

          WE URGE YOU TO SIGN AND  RETURN  THE  ENCLOSED  PROXY AS  PROMPTLY  AS
POSSIBLE  WHETHER  OR NOT YOU PLAN TO  ATTEND  THE  MEETING  IN  PERSON.  PLEASE
INDICATE ON THE PROXY  WHETHER YOU PLAN TO ATTEND THE MEETING.  IF YOU DO ATTEND
THE MEETING, YOU MAY THEN REVOKE YOUR PROXY AND VOTE IN PERSON.

         If you have not received or had access to the fiscal 1996 Annual Report
of Bridgeport Machines, Inc. which includes financial statements,  kindly notify
Ralph J. LoStocco,  Vice  President-Administration  and Secretary (203) 337-8461
and a copy will be sent to you immediately.

<PAGE>

BRIDGEPORT MACHINES, INC.                                 500 Lindley Street
                                                          Bridgeport, CT 06606




                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS

                                September 5, 1996


      This Proxy Statement is furnished in connection  with the  solicitation by
the Board of Directors of Bridgeport Machines, Inc. ("Bridgeport") of proxies to
be voted at the 1996 annual meeting of  Stockholders  (the "Annual  Meeting") of
Bridgeport  to be held at 10:30 a.m. on September  5, 1996 at Brooklawn  Country
Club, 500 Algonquin  Road,  Fairfield,  CT and at any and all  postponements  or
adjournments  thereof. The date on which this statement and the enclosed form of
proxy are first being sent to stockholders is on or about July 31, 1996.

      Each share of Common  Stock is entitled to one vote.  Any proxy given by a
stockholder may be revoked at any time before its exercise,  and any stockholder
who executes and returns a proxy and who attends the Annual Meeting may withdraw
the proxy at any time before it is voted and vote his shares in person.  A proxy
may be revoked by giving  notice to Bridgeport in writing or in the open meeting
prior to the  taking of a vote.  Any proxy  given by a  stockholder  may also be
revoked by the execution and return of a new proxy which is dated later than the
original  proxy.  All  expenses  of the  solicitation  of proxies for the Annual
Meeting, including the cost of mailing, will be borne by Bridgeport. In addition
to  solicitation  by mail,  officers  and regular  employees of  Bridgeport  may
solicit proxies from stockholders by telephone,  telegram or personal  interview
and will not receive additional compensation for such services. A proxy which is
not revoked will be voted at the Annual Meeting, and unless withheld, the shares
of Bridgeport's  Common Stock,  par value $0.01 per share (the "Common  Stock"),
represented by the proxy will be voted as follows:

      For the election of all nominees for director named herein, and

      For  ratification  of the selection of Arthur  Andersen LLP as independent
public accountants for fiscal 1997.

      In the event a stockholder  specifies a different choice in the proxy, his
or her shares will be voted in accordance with the specification so made.


VOTING SECURITIES

      Only  holders of record of Common  Stock at the close of  business on July
24, 1996 are entitled to vote on the matters  presented  at the Annual  Meeting.
The number of shares outstanding on such date was 5,678,695.  Each such share is
entitled to one vote with respect to such matters.

      The  presence  in  person  or by proxy of  holders  of a  majority  of the
outstanding shares of Common Stock is required for a quorum to transact business
at the Annual Meeting, but if a quorum should not be present, the Annual Meeting
may be adjourned from time to time until a quorum is obtained.  The  affirmative
vote of the holders of the  plurality of the shares of Common  Stock  present or
<PAGE>
represented  at the Annual  Meeting and  entitled  to vote is  required  for the
election of directors and the  affirmative  vote of the holders of a majority of
the shares of Common  Stock  present or  represented  at the Annual  Meeting and
entitled to vote is required  for all other  proposals to come before the Annual
Meeting. See "Item I. Election of Directors - Compensation  Committee Interlocks
and  Insider   Participation"   for  a  discussion   regarding   certain  voting
arrangements with respect to the election of directors.

      Abstentions and broker non-votes (shares held by a broker or nominee which
are represented at the Annual Meeting,  but with respect to which such broker or
nominee does not have discretionary  authority to vote on a particular proposal)
will be counted as present at the Annual  Meeting for  purposes  of  determining
whether or not a quorum exists.  Abstentions and broker non-votes will generally
not be counted for any other purpose,  except that  abstentions  with respect to
any proposal, other than the election of directors,  will be treated as negative
votes.
<PAGE>

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets  forth  as of July  24,  1996  the  beneficial
ownership  of Common  Stock by (i) each  person  known to the  Company to be the
beneficial  owner  of  more  than  5% of  the  outstanding  Common  Stock,  (ii)
directors,  nominees  and  executive  officers  individually  and  (iii)  by the
directors,  nominees  and  executive  officers as a group.  Except as  described
below,  each of the persons and group  listed  below has sole voting  power with
respect to the shares shown.

<TABLE>
<CAPTION>
                                                    Shares
                                                  Beneficially      Percent of
       Name                                        Owned (1)       Total Shares
       ----                                        ---------       ------------
<S>                                               <C>                  <C>
Textron Inc. .....................................1,191,733            21.0%
40 Westminster Street
Providence, RI 02903

Smith Barney Holdings Inc. (2) ...................  849,429            15.0
388 Greenwich Street
New York, NY 10013              

Kansas Debt Fund, Nominee for ....................  640,711            11.3
Kansas Public Employees Retirement Systems
c/o Morris Andersen
Investment Advisors, Inc.
6 Landmark Square
Stamford, CT 06901

Lehman Brothers Holdings, Inc. ...................  639,935           11.3
Three World Financial Center
New York, NY 10285

U.S. Bancorp (3) .................................  298,200            5.3
111 S.W.  Fifth Avenue
Portland, OR 97204

Joseph E. Clancy (4) .............................   88,709            1.6
Dan L. Griffith (5) ..............................   61,777            1.1
Michael S. LaMonica, Jr. (6) .....................   47,985            *
Walter C. Lazarcheck (7) .........................    2,500            *
Ralph J. LoStocco (8) ............................   27,500            *
Malcolm Taylor (9) ...............................    6,641            *
Robert J. Cresci (10) ............................    2,500            *
Paul J. Fissel (11) ..............................     --              --
Eliot M. Fried (12) ..............................   17,500            *
Bhikhaji M. Maneckji (13) ........................     --              --
All Directors and Executive Officers .............  255,112            4.5
 as a group (total 10 persons)
- - ------------
</TABLE>
<PAGE>

*     Less than 1% of the outstanding Common Stock

(1)   Pursuant to the  regulations of the  Securities  and Exchange  Commission,
      shares are deemed to be  "beneficially  owned" by a person if such  person
      directly or indirectly  has or shares the power to vote or dispose of such
      shares  whether or not such  person  has any  pecuniary  interest  in such
      shares or the right to acquire the power to vote or dispose of such shares
      within 60 days, including any right to acquire through the exercise of any
      option, warrant or right.
(2)   In a Schedule 13G filed on January 22, 1996,  Smith Barney  Holdings  Inc.
      reported  that as of December  31, 1995 it held  849,429  shares of Common
      Stock  (17.0% of the  outstanding  shares  of Common  Stock as of July 24,
      1996).  Smith Barney Holdings Inc. reported that it possessed:  (i) shared
      dispositive  power with respect to 849,429  shares and (ii) shared  voting
      power with  respect to 965,137  shares.  The Schedule 13G also states that
      Smith Barney Capital Management has not acquired  Bridgeport's  shares for
      the purpose of changing or influencing the control of Bridgeport.
(3)   In a Schedule  13G filed on February  13,  1996,  U.S.  Bancorp,  a parent
      holding  company,  reported  that as of December  31, 1995 it held 298,200
      shares of Common Stock (5.3% of the outstanding  shares of Common Stock as
      of July 24, 1996).  U.S.  Bancorp  reported  that it  possessed:  (i) sole
      dispositive  power with respect to 291,700  shares and shared  dispositive
      power with respect to 6,500 shares and (ii) sole voting power with respect
      to 298,200 shares.  The Schedule 13G also states that U.S. Bancorp has not
      acquired  Bridgeport's  shares for the purpose of changing or  influencing
      the control of Bridgeport.
(4)   Includes 6,666 shares that may be acquired by Mr. Clancy upon the exercise
      of immediately exercisable options.
(5)   Includes  6,666  shares  that may be  acquired  by Mr.  Griffith  upon the
      exercise of immediately exercisable options.
(6)   Includes  2,500  shares  that may be  acquired  by Mr.  LaMonica  upon the
      exercise of immediately exercisable options.
(7)   Consists of 2,500 shares that may be acquired by Mr.  Lazarcheck  upon the
      exercise of immediately exercisable options.
(8)   Includes  2,500  shares  that may be  acquired  by Mr.  LoStocco  upon the
      exercise of immediately exercisable options.
(9)   Includes 3,210 shares that may be acquired by Mr. Taylor upon the exercise
      of immediately exercisable options.
(10)  Consists  of 2,500  shares  that may be  acquired  by Mr.  Cresci upon the
      exercise of  immediately  exercisable  options.  Does not include  226,166
      shares  beneficially owned by State of Delaware Employees  Retirement Fund
      ("DERF"),  which Mr. Cresci may be deemed to beneficially own by virtue of
      his position as a Managing  Director of Pecks  Management  Partners  Ltd.,
      investment advisor for such fund.
(11)  Does not include  shares  beneficially  owned by Kansas Debt Fund ("KDF"),
      nominee for Kansas Public Employees  Retirement Systems,  which Mr. Fissel
      may be deemed to beneficially own by virtue of his position for such fund.
(12)  Includes  2,500 shares that may be acquired by Mr. Fried upon the exercise
      of immediately  exercisable options.  Does not include shares beneficially
      owned by Lehman Brothers Holdings,  Inc., which Mr. Fried may be deemed to
      beneficially own by virtue of his position as Managing  Director of Lehman
      Brothers Holdings, Inc.
(13)  Does not include  shares  beneficially  owned by Textron  Inc.,  which Mr.
      Maneckji disclaims beneficial ownership of.

<PAGE>


                          ITEM I. ELECTION OF DIRECTORS 

      Bridgeport's  Bylaws provide that the number of Directors will be fixed by
the Board of Directors, but must consist of not more than 15 nor less than three
Directors.  Currently,  the  number of  directors  is fixed at  seven,  with one
vacancy.  One seat remains  vacant to allow the Board  flexibility to appoint an
additional  Director to meet  Bridgeport's  increased  requirements  as a public
company.  Pursuant to the Certificate of Incorporation and the Bylaws, the Board
of Directors is divided into three equal classes  serving  staggered  three-year
terms.  The Board of  Directors  intends  to  present  for  action at the Annual
Meeting the  election of Joseph E. Clancy and Robert J.  Cresci,  whose  present
terms  expire this year,  each to serve until the 1999 Annual  Meeting and until
their  successors  have  been  elected  and  qualified.  Pursuant  to  a  voting
arrangement entered into prior to Bridgeport's initial public offering,  certain
stockholders  who currently hold a majority of the outstanding  shares of Common
Stock  have  agreed to vote  their  shares in favor of the  election  of Messrs.
Clancy  and  Cresci.   See  "Compensation   Committee   Interlocks  and  Insider
Participation."

      Each nominee has consented to being designated in this Proxy Statement and
to serve as a director of  Bridgeport  if elected.  It is the  intention  of the
persons  named in the proxy to vote shares  under the  authority  granted by the
proxy for the election of all nominees  named  above.  If any of these  nominees
should  be unable  or  declines  to  serve,  the  proxies  will be voted for the
election  of such  other  person  or  persons  as  shall  be  determined  in the
discretion of the persons  designated to vote shares under the authority granted
by the proxy.

      The  Board of  Directors  recommends  that  stockholders  vote  "FOR"  the
election of the nominees for directors listed below.

      Set forth below is  information  with respect to the  nominees,  Directors
continuing in office and Executive Officers of the Company.


Nominated Directors:

      Name                             Age                     Position
      ----                             ---                     --------

      Joseph E. Clancy                  66                Chairman of the Board
      Robert J. Cresci                  52                Director

      Joseph E. Clancy has served as  Chairman  of the Board  since 1988,  Chief
Executive  Officer of Bridgeport  from 1986 to June 1995 and President from 1986
until  September  1994.  From 1967 to 1986,  Mr.  Clancy  served the  Bridgeport
Machines Division of Textron in various senior management  positions,  including
as President  from 1978 to 1986.  Mr. Clancy  currently  serves as a director of
People's Bank, Bridgeport,  Connecticut.  Mr. Clancy is Chairman of Bridgeport's
Nominating Committee.
<PAGE>
      Robert J. Cresci has served as a Director of Bridgeport since 1986, except
for the period  from  August to November  1991.  Mr.  Cresci has been a Managing
Director of Pecks Management Partners Ltd., an investment management firm, since
September  1990. From 1985 to September 1990, Mr. Cresci was a Vice President of
Alliance  Capital  Management LP. Mr. Cresci  currently  serves on the boards of
Serv-Tech, Inc., EIS International,  Inc., Sepracor, Inc., Vestro Natural Foods,
Inc.,  Olympic Financial Ltd.,  GeoWaste,  Inc., Hitox,  Inc., Natures Elements,
Inc., Garnet Resources  Corporation,  HarCor Energy,  Inc., Meris  Laboratories,
Inc.  and several  private  companies.  Mr.  Cresci is a member of  Bridgeport's
Compensation Committee.

Continuing Directors and Executive Officers:
<TABLE>
<CAPTION>
      Name                         Term Expires       Age                        Position
      ----                         ------------       ---                        --------
      <S>                              <C>             <C>        <C>
      Dan L. Griffith                  1997            55         President, Chief Executive Officer and Director
      Michael S. LaMonica, Jr.          ---            54         Vice President-Marketing and Sales
      Walter C. Lazarcheck              ---            32         Vice President and Chief Financial Officer
      Ralph J. LoStocco                 ---            63         Vice President-Administration and Secretary
      Malcolm Taylor                    ---            60         Senior Vice President and Managing Director-European Operations
      Paul J. Fissel                   1998 (1)        46         Director
      Eliot M. Fried                   1997            63         Director
      Bhikhaji M. Maneckji             1998            47         Director
</TABLE>
(1)   Mr. Fissel has indicated to the Company that he will resign as a director
      prior to calendar year end.

      Dan L. Griffith has served as Chief Executive  Officer of Bridgeport since
June 1995, and as President  since  September  1994. Mr. Griffith also served as
Chief Financial  Officer of Bridgeport from 1986 to June 1995 and Executive Vice
President from 1986 to September  1994.  Mr.  Griffith has been a Director since
April 1992. Mr. Griffith joined the Bridgeport  Machines  Division of Textron in
1983 after holding various financial  positions with Textron.  Mr. Griffith is a
member of Bridgeport's Nominating Committee.

      Michael S.  LaMonica,  Jr. has served as Vice  President -  Marketing  and
Sales of Bridgeport  since 1986. Mr.  LaMonica  joined the  Bridgeport  Machines
Division of Textron in 1982 as National  Sales  Manager.  From 1975 to 1982,  he
held marketing positions with several machine tool companies.

      Walter C.  Lazarcheck  has served as Vice  President  and Chief  Financial
Officer of  Bridgeport  since June 1995.  Mr.  Lazarcheck  joined  Bridgeport in
January 1995 as Vice President - Finance. Mr. Lazarcheck previously was an audit
manager for Arthur  Andersen LLP and worked for Arthur Andersen LLP from 1985 to
1994.

      Ralph J.  LoStocco  has  served as Vice  President  -  Administration  and
Secretary of Bridgeport since 1986. Mr. LoStocco served Producto Machine Company
as Vice  President  of Human  Resources  from 1973 to 1986 and as its Manager of
Human Resources from 1963 to 1972.

      Malcolm   Taylor  has  served  as  Senior  Vice   President  and  Managing
Director-European  Operations since September 1995. From 1988 to September 1995,
Mr. Taylor was Managing  Director of  Bridgeport's  United  Kingdom  subsidiary,
Bridgeport  Machines Ltd. From 1984 to 1988, Mr. Taylor was Managing Director of
Bridgeport Machines Ltd.'s Singapore operations.  Mr. Taylor has been associated
with Bridgeport for 24 of the last 31 years.
<PAGE>
      Paul J. Fissel has been a Director of Bridgeport  since February 1995. Mr.
Fissel is the designee Board Member of KDF as nominee for Kansas Public Employee
Retirement   System.   See  "Compensation   Committee   Interlocks  and  Insider
Participation." Mr. Fissel has been Senior Vice President, Group Head-Structured
Finance with KeyCorp  since July 15,  1996.  From 1991 until July 12, 1996,  Mr.
Fissel was an  Executive  Vice  President  and  Managing  Director  with  Morris
Andersen Investment Advisers,  Inc., a registered  investment advisor.  Prior to
1991, Mr. Fissel served as Managing  Director - Commercial  Finance Division for
Whirlpool  Financial  Corporation.  Mr. Fissel is Chairman of Bridgeport's Audit
Committee.  Mr.  Fissel has  indicated  to the Company  that he will resign as a
director prior to calendar year end.

      Eliot M. Fried has served as a Director  of  Bridgeport  since  1988.  Mr.
Fried has been a Managing  Director of Lehman  Brothers Inc.  ("Lehman") and its
predecessors  since 1991. Prior thereto,  he was Senior Executive Vice President
of Lehman.  Currently,  he is Co-Chairman of Lehman's Investment Committee.  Mr.
Fried  is a  director  of  Energy  Ventures,  Inc.,  Sun  Source  LP,  Vernitron
Corporation  and Walter  Industries  Inc.  Mr.Fried is Chairman of  Bridgeport's
Compensation Committee and a member of Bridgeport's Audit Committee.

      Bhikhaji M. Maneckji has been a Director of Bridgeport since May 1995. Mr.
Maneckji  is  the  designee  Board  Member  of  Textron  Inc.  ("Textron").  See
"Compensation  Committee Interlocks and Insider  Participation." Mr. Maneckji is
General Counsel-Textron  Industrial Products,  Textron Inc. From 1986 to October
1995,  Mr.  Maneckji was Assistant  General  Counsel and Assistant  Secretary of
Textron.  From 1973 to 1986, Mr. Maneckji  served Textron in various  positions.
Mr. Maneckji is a member of Bridgeport's Audit Committee.


Board of Directors Meetings and Committees

      The Board of  Directors  had four  meetings  and took action by  unanimous
written consent five times during fiscal 1996. Each Director  attended more than
75% of the total number of Board  meetings and meetings of Board  committees  on
which such Director served during fiscal 1996.

      There are currently three committees of the Board of Directors.  Committee
membership,  the number of committee  meetings  held during  fiscal 1996 and the
functions of those committees are described below.

      Audit  Committee.  The  Audit  Committee  is  composed  of Paul J.  Fissel
(Chairman), Eliot M. Fried and Bhikhaji M. Maneckji, all of whom are independent
Directors.  The Audit Committee makes recommendations  concerning the engagement
of  independent  public   accountants,   reviews  with  the  independent  public
accountants the plans and results of the audit engagement, approves professional
services   provided  by  the  independent   public   accountants,   reviews  the
independence of the independent public accountants, considers the range of audit
and non-audit fees and reviews the adequacy of Bridgeport's  internal accounting
controls. The Audit Committee had one meeting during fiscal 1996.

      Compensation Committee. The Compensation Committee is composed of Eliot M.
Fried (Chairman) and Robert J. Cresci,  both of whom are independent  Directors.
The Compensation  Committee determines  compensation for Bridgeport's  executive
officers,  in addition to administering  Bridgeport's  1994 Stock Incentive Plan
and the Non-Employee Director Stock Option Plan. The Compensation  Committee had
three meetings during fiscal 1996.
<PAGE>
      Nominating  Committee.  The Nominating  Committee is composed of Joseph E.
Clancy (Chairman) and Dan L. Griffith, both of whom are employee Directors.  The
Nominating Committee nominates the slate of Directors for election as necessary.
The  Nominating  Committee had one meeting  during fiscal 1996.  The  Nominating
Committee  will consider  nominees  recommended by  stockholders.  See "Date for
Submission of Stockholder  Proposals" for discussions of certain  procedures and
timing to be followed by stockholders in submitting such recommendations.


Compliance with Section 16(a) of the Exchange Act

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

      Based solely on a review of copies of such reports furnished to Bridgeport
through the date hereof, or written representations that no reports are required
to be filed,  Bridgeport  believes  that  during the fiscal year ended March 30,
1996 all such filings  applicable  to its  officers,  directors  and ten percent
stockholders were complied with.


Compensation of Directors

      Each  Director  who  is  not  an  employee  of  Bridgeport  receives  from
Bridgeport  an annual fee of  $10,000,  a meeting  fee of $500 for each Board or
Committee  meeting attended and  reimbursement of expenses incurred in attending
meetings.  Each  non-employee  Director was granted under the 1994  Non-Employee
Directors Stock Option Plan (the  "Directors  Plan") an option to purchase 7,500
shares of Common Stock upon the  consummation  of  Bridgeport's  initial  public
offering  in  December  1994.  In  addition,  each  non-employee  Director  will
automatically  be granted  annually an option to purchase  an  additional  2,000
shares of Common Stock on the date of each of  Bridgeport's  annual  meetings of
stockholders.


EXECUTIVE COMPENSATION

      The following  table sets forth  information  regarding the cash and other
compensation  paid or accrued  and  certain  long-term  awards made to the Chief
Executive Officer and the four highest paid named executives for services in all
capacities  for the fiscal years ending March 30, 1996,  April 1, 1995 and April
2, 1994.
<PAGE>
<TABLE>
<CAPTION>
                                                      SUMMARY COMPENSATION TABLE

                                                                                 LONG-TERM COMPENSATION
                                             Annual Compensation                Awards            Payouts
                                             ------------------------------------------------------------
                                                               (1)                   Securities    Long-Term  
                                                              Other      Restricted  Underlying    Incentive  
                                                             Annual        Stock      Options/       Plan        All Other
  Name and Principal                                         Compen-       Awards     SARs         Payouts       Compensation
      Position *         Year      Salary ($)     Bonus ($)  sation ($)     ($)       (#Shares)      ($)          ($) (2)
      ----------         ----      ----------     ---------  ----------     ---       ---------      ---          -------
<S>                     <C>       <C>            <C>           <C>           <C>      <C>             <C>      <C>
J.E. Clancy             1994      273,750                      7,469          -                        -           6,359
Chairman of the Board   1995      275,000                      5,460          -       20,000           -       1,005,723
                        1996      275,000                        875          -                        -          11,691 (3)
                                              

D.L. Griffith           1994      187,979                                     -                        -           3,820
President, Chief        1995      206,250                                     -       20,000           -         390,062
Executive Officer and   1996      231,730                                     -                        -           8,915 (4)
Directo

M.S. LaMonica, Jr.      1994      131,164        13,076          590          -                        -           3,083
Vice President-         1995      134,250        19,306          837          -                        -         311,659
Marketing & Sales       1996      142,327        26,907        1,281          -        7,500           -           6,282 (5)
                                                                              -                                   

M. Taylor               1994      118,997 (6)                                 -                        -             529 (6)
Senior Vice President   1995      137,107 (6)                                 -        7,500           -          86,524 (6)
and Managing Director-  1996      159,501 (6)                                 -        5,000           -             609 (6)
European Operations                

R.J. LoStocco           1994      117,181                        898          -                        -           3,163
Vice President-         1995      118,406                        463          -        7,500           -         196,212
Administration and      1996      124,042                        662          -                        -           5,474 (7)
Secretary
- - ------------------------
</TABLE>
<PAGE>

*    Mr. Griffith succeeded Mr. Clancy as Chief Executive Officer of Bridgeport
     in June 1995 (fiscal year 1996).

1)   Fringe  benefit  amounts are omitted to the extent the  aggregate  value of
     such  benefits is less than 10% of salary and bonus,  or  $50,000.  Amounts
     listed  in  this  column  represent   above-market   interest  on  deferred
     compensation.

2)   1995 balances include a special  management stock award plus a cash payment
     equal to 35% of the value of the stock  awarded to Mr.  Clancy of $974,670,
     Mr. Griffith of $374,881,  Mr. LaMonica of $299,886,  Mr. Taylor of $85,978
     and Mr. LoStocco of $187,431.

3)   Consists of (i) $9,801  contributed by Bridgeport to Mr.  Clancy's  account
     under the Company's  401(k)  savings plan and (ii) $1,890 in life insurance
     premiums paid by Bridgeport for the benefit of Mr. Clancy.

4)   Consists of (i) $8,240  contributed by Bridgeport to Mr. Griffith's account
     under  Bridgeport's  401(k)  savings  plan and (ii) $675 in life  insurance
     premiums paid by Bridgeport for the benefit of Mr. Griffith.

5)   Consists of (i) $5,850  contributed  by Bridgeport to Mr.  LaMonica,  Jr.'s
     account  under  Bridgeport's  401(k)  savings  plan and  (ii)  $432 in life
     insurance premiums paid by Bridgeport for the benefit of Mr. LaMonica, Jr.

6)   The  compensation was paid in United Kingdom pounds sterling and translated
     at average rates.  Amount listed under All Other  Compensation  consists of
     $609 in life  insurance  premiums paid by Bridgeport for the benefit of Mr.
     Taylor.

7)   Consists of (i) $4,458  contributed by Bridgeport to Mr. LoStocco's account
     under  Bridgeport's  401(k)  savings plan and (ii) $1,016 in life insurance
     premiums paid by Bridgeport for the benefit of Mr. LoStocco.
<PAGE>

            The following table sets forth information regarding grants of stock
options made during fiscal year 1996 to each of the named executive officers.

                                              Option Grants in Last Fiscal Year
<TABLE>
<CAPTION>

 Individual Grants  (1)
       

                        Number of                                                            Potential Realized Value at
                        Securities       % of Total                                              Annual Rates of Stock              
                        Underlying    Options Granted      Exercise or                            Price Appreciation  
                         Options        to Employees        Base Price                            for Option Term  (3)    
        Name           Granted (#)    in Fiscal Year (2)      ($/Sh)       Expiration Date          5%           10%               
        ----           -----------    ------------------      ------       ---------------          --           ---                
<S>                        <C>               <C>            <C>            <C>                  <C>           <C>
J. E. Clancy                   -              -                  -                -                  -             -
D. L. Griffith                 -              -                  -                -                  -             -
M.S. LaMonica, Jr.             -              -                  -                -                  -             -
R. J. LoStocco                 -              -                  -                -                  -             -
M. Taylor                  5,000             42%            $16.25         September 2000       $22,450       $49,600
</TABLE>

(1)   All options granted to named executive  officers were granted  pursuant to
      Bridgeport's  1994  Stock  Incentive  Plan.  The  options  vest and become
      exercisable over a period of three years at the rate of one-third annually
      on each of the first three anniversary dates of issuance.
(2)   Percentages  listed  are based on  options  to  purchase a total of 12,000
      shares of Common Stock  granted by  Bridgeport to certain of its employees
      during fiscal year 1996.  Calculations  do not include options to purchase
      an aggregate of 8,000  shares of Common Stock  granted to the  independent
      Directors in fiscal 1996 pursuant to the Directors Plan.

(3)   Potential  realizable  value is calculated based on an assumption that the
      fair market  value of the Common  Stock  appreciates  at the annual  rates
      shown (5% and 10%), compounded annually,  from the date of grant until the
      end of the  option  term (5  years).  The 5% and  10%  assumed  rates  are
      mandated by the  Securities  and Exchange  Commission  for the purposes of
      calculating realizable value and do not represent Bridgeport's estimate or
      projection of future stock prices.
<PAGE>

      The  following  table sets  forth the  information  concerning  the fiscal
year-end value of unexercised options.

                                  Aggregated Option Exercise in 1996 Fiscal Year
                                     and 1996 Fiscal Year-End Option Values
<TABLE>
<CAPTION>
                                                              Number of Securities
                                                             Underlying Unexercised          Value of Unexercised
                             Share                                Options at              In-the-Money Options at
                          Acquired on          Value            Fiscal Year End               Fiscal Year End (1)
Name                     Exercise (#)     Realized ($)      Exercisable  Unexercisable    Exercisable  Unexercisable
- - ----                     ------------     ------------      -----------  -------------    -----------  -------------
<S>                          <C>             <C>               <C>           <C>             <C>        
J. E. Clancy                   -                -              6,666         13,334          $53,328     $ 106,672
D. L. Griffith                 -                -              6,666         13,334          $53,328     $ 106,672
M. S. LaMonica, Jr.            -                -              2,500          5,000          $20,000     $  40,000
R. J. LoStocco                 -                -              2,500          5,000          $20,000     $  40,000
M. Taylor                    4,970           $53,030           3,210         10,000          $28,293     $  48,750
</TABLE>

(1)  Amounts listed are based upon the $18.00 closing price for the Common Stock
     on the NASDAQ on March 29, 1996 (last trading day in 1996).

Compensation Committee Interlocks and Insider Participation

      The  Compensation  Committee  currently  consists  of Robert J. Cresci and
Eliot M. Fried. None of the members of the Compensation Committee is or has been
an officer or employee of Bridgeport.  No executive officer of Bridgeport served
on any board of directors or  compensation  committee of any entity  (other than
Bridgeport) with which any member of the Compensation Committee is affiliated.

      The  following  agreements  relate to certain  relationships  and  related
transactions involving among others, the members of the Compensation Committee.

      Voting  Agreement.  In connection with the operational  restructuring  and
financial restructuring and recapitalization of Bridgeport completed in December
1992  (the  "1992   Recapitalization"),   existing  stockholders  of  Bridgeport
("Existing  Stockholders")  who, as of July 24, 1996, owned a total of 3,009,811
shares of Common  Stock,  entered  into an agreement  (the  "Voting  Agreement")
pursuant to which they agree to vote their shares to elect  members of the Board
of Directors as follows:  (i) one Director  designated by Textron,  as holder of
1,189,233  shares of Common  Stock and (ii) one Director  designated  by KDF and
DERF,  acting by a majority of an  aggregate  of 710,838  shares of Common Stock
held by KDF and DERF, of which KDF currently owns approximately 68%. Such voting
arrangements lapse in each case, on the earlier of December 31, 2000 or the date
on which the covered  shares  owned by Textron or KDF and DERF,  as the case may
be, constitute less than 5% of the outstanding Common Stock.

      Pursuant to the Termination  Agreement and Waiver,  Textron,  KDF and DERF
waived  their  rights  with  respect  to each  share of Common  Stock held by an
Existing  Stockholder  that is sold or  otherwise  transferred  by the  Existing
Stockholder  to a person or entity which is not an affiliate  (as defined in the
Termination  Agreement  and  Waiver)  of such  Existing  Stockholder  (see  also
"-Textron  Stockholders  Agreement" below). In addition,  each of the parties to
the Voting  Agreement  waived any and all rights  granted to it  pursuant to the
Voting Agreement with respect to any shares of Common Stock sold in Bridgeport's
initial public offering in December 1994.
<PAGE>
      Textron   Stockholders    Agreement.   In   connection   with   the   1992
Recapitalization  Existing Stockholders with respect to certain shares of Common
Stock (the "Covenanted  Shares"),  agreed to share with Textron certain proceeds
from the sale or disposition of their  respective  shares of Common Stock.  Such
price sharing  arrangement  was  terminated in fiscal 1995 and no longer has any
effect.

      During the term of the  agreement,  the holders of the  Covenanted  Shares
also agreed to vote their  shares in favor of a Textron  nominee to the Board of
Directors,  provided  that such  agreement  shall not preclude such holders from
voting in favor of any other  nominee in addition to the  Textron  nominee.  All
Covenanted  Shares are subject to the Voting  Agreement  and,  as a result,  the
Textron  Stockholders  Agreement  does not  provide  the  Textron  nominee  with
additional votes (see "-Voting Agreement" above).

      The voting  arrangement  under the  Textron  Stockholders  Agreement  will
continue in effect  until the earlier of December  15, 2000 or the date on which
the shares received by Textron in the 1992 Recapitalization constitute less than
5% of the outstanding  Common Stock or, with respect to each  Covenanted  Share,
until the  occurrence of any of the following  events with respect to such share
and  compliance  by the holder  with  applicable  procedures:  (i) the sale of a
Covenanted share at $7.05 or more in a transaction where no public market exists
for the Common  Stock,  (ii) the first  sale of such  Covenanted  Share  while a
public  market for the Common Stock  exists,  (iii) the sale of such  Covenanted
Share in a transaction  involving a sale of all of the Common Stock and (iv) the
distribution,  whether in dissolution, by dividend or otherwise, to Bridgeport's
stockholders  of  all  of  the  net  proceeds  of  the  sale  by  Bridgeport  of
substantially  all of its assets.  In the event  Textron  disposes of any of its
original  1,448,400 shares of Common Stock (Textron currently holds 1,189,233 of
such shares)  while the  covenant is in effect,  such  covenant  will lapse with
respect to a proportionate number of Covenanted Shares. In addition, pursuant to
the  Termination  Agreement  and Waiver,  Textron  waived its voting rights with
respect to each  Covenanted  Share that is sold or  otherwise  transferred  by a
holder  to a person  or  entity  other  than an  affiliate  (as  defined  in the
Termination Agreement and Waiver). (See "-Voting Agreement" above.)
<PAGE>
Performance Graph

      The graph set forth below  compares  the yearly  percentage  change in the
cumulative  shareholder  return on the Common  Stock with the  cumulative  total
return of the Nasdaq Stock Market-U.S. and an industry peer group for the period
commencing  November 28, 1994 (the date on which trading of Bridgeport's  Common
Stock  commenced)  through March 30, 1996. The peer group consists of Cincinnati
Milacron,  Inc.,  Giddings & Lewis Inc. and Hurco  Companies  Inc. The following
graph assumes that the value of the investment in Bridgeport and the indices was
$100 at the beginning of the period. The stock price performance presented below
is not necessarily indicative of future results.




                         {Graphic of Performance Graph]




                                          11/29/94     4/1/95    3/30/96
                                          --------     ------    -------

       Bridgeport Machines, Inc.            100          148        180
       Peer Group                           100          107        123
       Nasdaq Stock Market - US             100          109        148

<PAGE>

Pension Scheme

     Bridgeport  maintains a Pension  Scheme for its United  Kingdom  operations
("UK Pension  Scheme").  The  following  table sets forth the  estimated  annual
benefit payable upon retirement under the UK Pension Scheme.
                                               

                               Pension Plan Table
<TABLE>
<CAPTION>
                                                                Years of Service
                                                                ----------------
        Remuneration                   15                    20                    25                    30
        ------------                   --                    --                    --                    --
         <S>                        <C>                   <C>                   <C>                   <C>
         $100,000                   $22,500               $30,000               $37,500               $45,000
          115,000                    25,875                34,500                43,125                51,750
          130,000                    29,250                39,000                48,750                58,500
          145,000                    32,625                43,500                54,375                65,250
          160,000                    36,000                48,000                60,000                72,000
          175,000                    39,373                52,500                65,625                78,750
          190,000                    42,750                57,000                71,250                85,500
          205,000                    46,125                61,500                76,875                92,250
</TABLE>

     The  Remuneration  column relates to a participant's  annual salary such as
that set  forth in the  Salary  column  of the  Summary  Compensation  Table.  A
participant's  pensionable  salary is the highest  average  annual salary of any
three  consecutive  years  during the last ten years  prior to  retirement.  The
normal retirement date for participants is age 65. The normal retirement benefit
consists  of a stream  of  monthly  payments  over the life of the  participant.
Malcolm  Taylor,   Senior  Vice  President  and  Managing   Director   -European
Operations,  is a participant in  Bridgeport's UK Pension Scheme and is 60 years
old and has 24 years of service.


Employment Agreements

      Joseph  E.  Clancy  and  Dan  L.  Griffith  entered  into  new  employment
agreements with Bridgeport in fiscal 1996.  Under such agreements  during fiscal
year  1996,  Mr.  Clancy  served as  Chairman  of the Board and Chief  Executive
Officer for a base salary of $275,000 and Mr.  Griffith  served as President and
Chief  Executive  Officer  for a base  salary of  $225,000.  The base  salary is
automatically  adjusted  annually for  increases in U.S.  City Average  Consumer
Price Index. The agreements provide for annual salary increases as determined by
the Board of Directors.  The term of each agreement  continues until the earlier
of the executive's retirement, death, disability or voluntary termination. Under
the agreements, Messrs. Clancy and Griffith are also provided the opportunity to
participate  in  pension  and  welfare  plans,  programs  and  benefits  offered
generally to all executives.

      In the event of  termination  of  employment  of either Mr.  Clancy or Mr.
Griffith by  Bridgeport  for cause,  or if the  executive  resigns other than by
reason of a  substantial  breach,  the  executive  will be  entitled to his base
salary and benefits through the date of termination. In the event of termination
of  employment  without cause or  resignation  by the executive as a result of a
substantial  breach  by  Bridgeport  (such as  reduction  in base  salary),  the
executive will be entitled to two years' base salary plus any bonus awarded (but
<PAGE>
not  received)  during the current or preceding  year  (subject to reduction for
amounts received in connection with other  employment  commencing one year after
the date of termination) and benefits for two years following termination of the
agreement.

      Each of Mr. Clancy and Mr.  Griffith has agreed to refrain from  competing
with Bridgeport for two years following termination of employment or resignation
therefrom.  The agreements provide that the restricted period may be extended if
the  executive  violates  the  non-competition  provisions.   Additionally,  the
executive  forfeits  any  right to  severance  if he  materially  breaches  such
provisions.

      Bridgeport  is  permitted to assign the  agreement  to any  business  that
acquires  all or  substantially  all of the  assets  of  Bridgeport  by  merger,
consolidation or otherwise.

      Malcolm Taylor  entered into a new employment  agreement in September 1995
pursuant to which he serves as Senior Vice  President-Bridgeport  Machines, Inc.
and Managing Director of Bridgeport's  European Operations.  The agreement has a
term of two years  after which it may be  terminated  by the Company at any time
upon not less than 24 months  notice or by Mr.  Taylor at any time upon not less
than 12 months  notice.  During  fiscal year 1996,  the  agreement  provided for
salary  of  [pound  sign]103,125  (approximately  $155,000),  subject  to annual
increases as determined by the board of Bridgeport's  United Kingdom subsidiary.
Under the  agreement,  Mr. Taylor is provided the  opportunity to participate in
Bridgeport's  bonus programs and pension and welfare plans and benefits.  In the
event Mr. Taylor is unable to perform his duties under the agreement as a result
of illness  or other  incapacity  beyond his  control,  he will be  entitled  to
receive  all or part of his  salary  for a period of six months or longer at the
board's discretion.


Report of the Compensation Committee of Executive Compensation

      The  policy  of  the   Compensation   Committee  is  to  align   executive
compensation  with the  attainment of business  objectives  and with the overall
corporate  performance of Bridgeport.  In addition,  the executive  compensation
policy is  structured  to  attract,  retain and reward  executive  officers  who
contribute  to the long-term  success of Bridgeport  for the purpose of creating
greater value for the stockholders.

      The  principal  components  of  executive  compensation  are  annual  cash
compensation  consisting  of base  salary and  incentive  bonus,  and  long-term
incentive  compensation  consisting  of  awards  of  restricted  stock and stock
options.  The Compensation  Committee makes awards of restricted stock and stock
options through the Bridgeport  1994 Stock Incentive Plan (the "Stock  Incentive
Plan").  Stock-based  awards are designed to create and encourage  ownership and
retention  of  Bridgeport  stock by  executive  officers in order to align their
interests  with those of the  stockholders.  Each  year,  after a review of each
executive officer's individual performance,  his contribution to the achievement
of any business  objectives and the overall corporate  performance of Bridgeport
for  the  previous  year,  the   Compensation   Committee   makes  a  subjective
determination of each executive  officer's  compensation for the following year.
The amount of compensation  and the mix of cash and stock-based  compensation is
structured to be competitive with similar  companies.  Although no formal survey
is undertaken,  the Compensation Committee makes such determination based on its
general knowledge of similar companies.
<PAGE>
      The  compensation of Joseph E. Clancy and Dan L. Griffith is paid pursuant
to employment agreements.  These employment agreements provide for annual salary
increases  as  determined  by the  Board of  Directors  through  the term of the
agreement.  Additionally, the employment agreements provide for participation in
Bridgeport's  incentive  bonus plans,  including the Stock  Incentive  Plan. For
fiscal year 1996, the salaries of Messrs.  Clancy and Griffith were increased to
$275,000 and $225,000,  respectively.  The Compensation Committee determined the
fiscal year 1996  compensation  of Messrs.  Clancy and  Griffith  using the same
criteria as it does for all other executive  officers of Bridgeport as described
above.

      Section 162(m) of the Internal  Revenue Code imposes a $1,000,000  ceiling
on tax-deductible  remuneration paid to each of the five most highly compensated
executive  officers of a publicly-held  corporation,  unless the compensation is
treated as  performance  related.  The  compensation  generally  paid to each of
Bridgeport's executive officers is less than the $1,000,000 threshold,  although
for fiscal 1995, Mr. Clancy received compensation in excess of the threshold due
to a special management stock award. The Compensation Committee has not yet made
any policy decisions with respect to this limit.

                                                    Compensation Committee
                                                    Eliot M. Fried (Chairman)
                                                    Robert J. Cresci
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS 


Settlement of Certain Environmental Matters

      In connection  with the leveraged  buy-out  transaction  in 1986,  Textron
agreed to retain  liability  for,  among other  things,  historic  contamination
related  to  Bridgeport  facility  in  Bridgeport,  Connecticut.  Subsequent  to
Bridgeport's leveraged buy-out transaction in 1986, contamination was identified
at the Connecticut  facility.  Textron  disputed the extent of its liability for
remediation  of  the  contamination.  Bridgeport  commenced  litigation  against
Textron. In settlement of the litigation, Textron and Bridgeport entered into an
agreement in June 1994 which  allocates  remediation  costs between  Textron and
Bridgeport.  Under the  settlement  agreement,  Textron  agreed  to accept  sole
responsibility  to  remediate  hazardous  substances  in  certain  areas  of the
Bridgeport  facility to the extent  required by law, and  Bridgeport and Textron
agreed to share equally the costs to remediate groundwater beneath the property.


Textron Financing Arrangements

      Bridgeport  offers to its  customers  the  ability  to  finance  purchases
through  financing   arrangements  provided  by  Textron  Financial  Corporation
("TFC"),  a  subsidiary  of  Textron.  TFC  determines  whether or not to extend
financing  to  customers  on a case by case basis.  In the event of default by a
customer,  Bridgeport  is under  no  obligation  to  repurchase  the  equipment.
Bridgeport  believes that the loss of TFC as a financing source would not have a
material adverse effect on Bridgeport.


Assumption of Product Liability by Textron

      In connection  with  Bridgeport's  leveraged buy out  transaction in 1986,
Textron  assumed  certain  product  liability  exposure for products  shipped by
Bridgeport prior to the effective date of the closing of such transaction.

      Certain other  relationships and related  transactions are described above
under "-Compensation Committee Interlocks and Insider Participation."

<PAGE>

                ITEM II. RATIFICATION OF SELECTION OF INDEPENDENT
                               PUBLIC ACCOUNTANTS

      The Board of  Directors  proposes  and  recommends  that the  stockholders
ratify the selection of Arthur Andersen LLP, independent public accountants,  to
audit the accounts of  Bridgeport  and its  subsidiaries  for fiscal  1997.  The
following resolution will be offered at the Annual Meeting:

      RESOLVED,  that the selection by the Board of Directors of Arthur Andersen
LLP, independent public accountants, to audit the accounts of Bridgeport and its
subsidiaries for fiscal 1997 be, and hereby is, ratified and approved.

      In the event the stockholders fail to ratify the appointment, the Board of
Directors  will  consider  it a direction  to select  other  independent  public
accountants  for the  subsequent  year.  Even if the selection is ratified,  the
Board of  Directors,  in its  discretion,  may direct the  appointment  of a new
independent  public  accounting  firm at any time during the year,  if the Board
determines  that such a change would be in the best interest of  Bridgeport  and
its stockholders.

      Arthur  Andersen LLP has been serving as Bridgeport's  independent  public
accountants since fiscal 1992.

      A  representative  of Arthur  Andersen  LLP will be  present at the Annual
Meeting with the  opportunity  to make a statement if he or she desires to do so
and will be available to respond to appropriate questions.


                  DATE FOR SUBMISSION OF STOCKHOLDER PROPOSALS 

      In accordance  with the rules  established  by the Securities and Exchange
Commission, stockholder proposals to be included in Bridgeport's proxy statement
with  respect to the 1997  Annual  Meeting of  stockholders  must be received by
Bridgeport at its executive  offices located at 500 Lindley Street,  Bridgeport,
Connecticut, 06606 no later than April 2, 1997.

      In addition,  Bridgeport's  Bylaws provide that any  stockholder of record
desiring to nominate a director or have a stockholder  proposal considered at an
annual meeting must provide  written  notice of such  nomination or proposal and
appropriate supporting documentation,  as set forth in the Bylaws, to Bridgeport
Machines,  Inc.,  Attention:  Secretary,  at its principal executive offices not
less than 60 days nor more  than 90 days  prior to the  anniversary  date of the
prior year's annual meeting (the "Anniversary Date");  provided,  however,  that
stockholders  will have  additional  time to deliver the required  notice in the
event the  annual  meeting is  advanced  by more than 30 days or delayed by more
than 90 days from the  Anniversary  Date. The required notice must set forth (i)
as to each person whom the  stockholder  proposes to nominate,  all  information
relating to such person required by Regulation 14A under the Securities Exchange
Act of 1934,  as  amended,  (ii) as to any other  business to be proposed by the
stockholder,  a brief  description of such business,  the reasons for conducting
the business  and any material  interests  of the  stockholder  (and  beneficial
owner, if any) in the business and (iii) the name and address of, and the number
of shares owned by, such stockholder (and beneficial owner, if any).
<PAGE>

                          OTHER BUSINESS OF THE MEETING 

      Management  does not know of any business to be  transacted  at the Annual
Meeting  other than as  indicated  herein.  However,  certain  stockholders  may
present  topics for discussion  from the floor.  Should any matter other than as
indicated  herein  properly  come  before the  meeting  for a vote,  the persons
designated as proxies will vote thereon in accordance with their best judgment.

      You are urged to mark,  sign,  date and return the  enclosed  proxy in the
prepaid envelope provided for such purpose.


                                             By Order of the Board of Directors,




                                             /s/Joseph E. Clancy
                                             JOSEPH E. CLANCY
                                             Chairman of the Board of Directors
                                             July 31, 1996

<PAGE>

                                REVOCABLE PROXY
                           BRIDGEPORT MACHINES, INC.

[ X ] PLEASE MARK VOTES
      AS IN THIS EXAMPLE

                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 5, 1996

The  undersigned  hereby appoints Dan L. Griffith and Walter C.  Lazarcheck,  or
either  of them,  with full  powers of  substitution,  to act as  attorneys  and
proxies for the  undersigned  to vote all shares of common  stock of  Bridgeport
Machines,  Inc. (the "Company") which the undersigned is entitled to vote at the
Annual Meeting of Stockholders (the "Meeting"),  to be held at Brooklawn Country
Club, 500 Algonquin Road, Fairfield,  CT at 10:30 AM on September 5, 1996 and at
any and all adjournments and postponements thereof, as follows:

I. The election as directors of all nominees listed below for three-year terms.

   Joseph E. Clancy              Robert J. Cresci

   [   ] For      [   ] Withhold     [   ] For All Except

INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,  mark
"Except"  and  write  that  nominee's  name in the  space  provided  below.

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

II. Ratification  of the selection of Arthur Andersen LLP as independent  public
    accountants for the Company for the fiscal year ending March 29, 1997.

    [   ] For      [   ] Against     [   ] Abstain

In their discretion, the proxies are authorized to vote on such other matters as
may  properly  come  before the  Meeting or any  adjournments  or  postponements
thereof.  THIS  PROXY  WILL BE VOTED AS  DIRECTED,  BUT IF NO  INSTRUCTIONS  ARE
SPECIFIED, THIS PROXY WILL BE VOTED FOR THE NOMINEES AND THE PROPOSAL STATED. IF
ANY OTHER  BUSINESS IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY
THOSE NAMED IN THIS PROXY IN THEIR BEST JUDGMENT. AT THE PRESENT TIME, THE BOARD
OF DIRECTORS  KNOWS OF NO OTHER  BUSINESS TO BE  PRESENTED  AT THE MEETING.  The
Board of  Directors  recommends a vote "FOR" the listed  nominees and  proposal.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

Please be sure to sign and date this Proxy in the box below.


- - --------------------------------------------------------------------------------
Date

- - --------------------------------------------------------------------------------
Stockholder sign above

- - --------------------------------------------------------------------------------
Co-holder (if any) sign above
<PAGE>
   Detach above card, sign, date and mail in postage paid envelope provided.

                           BRIDGEPORT MACHINES, INC.

Should the  person(s)  signing above be present and elect to vote at the Meeting
or at any adjournments or postponements  thereof,  and after notification to the
Secretary  of the  Company  at the  Meeting  of the  stockholder's  decision  to
terminate  this Proxy,  then the power of such  attorneys  and proxies  shall be
deemed  terminated  and of no further force and effect.  The  person(s)  signing
above  acknowledge(s)  receipt from the Company,  prior to the execution of this
Proxy,  of Notice of the Meeting,  and a Proxy  Statement  and Annual  Report to
Stockholders  for the fiscal year ended March 30,  1996.  Please sign exactly as
your  name(s)  appear(s)  on this  card.  When  signing as  attorney,  executor,
administrator,  trustee or guardian,  please give your full title. If shares are
held jointly, each holder should sign.

           PLEASE ACT PROMPTLY SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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