BRIDGEPORT MACHINES INC
DEF 14A, 1997-07-25
MACHINE TOOLS, METAL CUTTING TYPES
Previous: ROULSTON FAMILY OF FUNDS, 497, 1997-07-25
Next: INTERMARKET CORP, SC 13G, 1997-07-25



                            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]   No fee required
[ ] 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, 1997





To Our Stockholders:

      On behalf of the Board of Directors, we cordially invite you to attend the
1997 Annual  Meeting of Bridgeport  Machines'  stockholders.  The Annual Meeting
will be held at 10:30 a.m. on September 4, 1997 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 1997 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, 1997




                    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 4, 1997 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.    Approval of the Amendment and Restatement of the Bridgeport Machines, Inc.
      1994 Non-Employee Directors Stock Option Plan.

3.    Ratification of the selection of Arthur Andersen LLP as independent public
      accountants for the year ending March 28, 1998.

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

      Only  stockholders of record at the close of business on July 21, 1997 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, 1997

      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 1997 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 promptly.
<PAGE>
BRIDGEPORT MACHINES, INC.                                   500 Lindley Street
                                                            Bridgeport, CT 06606

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                September 4, 1997

      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 1997 annual meeting of  stockholders  (the "Annual  Meeting") of
Bridgeport  to be held at 10:30 a.m. on September  4, 1997 at Brooklawn  Country
Club, 500 Algonquin  Road,  Fairfield,  CT and at any and all  postponements  or
adjournments thereof. The date on which this proxy statement,  the enclosed form
of proxy and Annual Report to Stockholders  are first being sent to stockholders
is on or about July 31, 1997.

      Each share of Common Stock par value $0.01 per share (the "Common  Stock")
is entitled to one vote.  Properly executed proxies received prior to the Annual
Meeting,  unless  revoked,  will be  voted  in  accordance  with  the  specified
instructions.  Regarding  the election of  Directors,  stockholders  may vote in
favor of all  nominees  or withhold  their votes as to all  nominees or withhold
their votes as to specific  nominees.  With respect to all other proposals to be
voted upon, stockholders may vote in favor of a proposal,  against a proposal or
may abstain  from  voting.  Stockholders  should  specify  their  choices on the
enclosed proxy card. If no instructions are given with respect to the matters to
be acted upon, the proxy will be voted as follows:

      For the election of all nominees for director named herein,

      For  approval  of the  Amendment  and  Restatement  of  Bridgeport's  1994
Non-Employee Directors Stock Option Plan, and

      For  ratification  of the selection of Arthur  Andersen LLP as independent
public accountants for fiscal 1998.

      If any other matters  should be presented at the Annual Meeting upon which
a vote may properly be taken, the shares  represented by the proxy will be voted
with  respect  thereto by the person or persons  holding  such proxy as in their
judgment is in the best interests of Bridgeport and its stockholders.  The Board
of Directors  does not know of any matters other than as described in the Notice
of Annual Meeting that are to come before the Annual Meeting.

      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.


VOTING SECURITIES

      Only  holders of record of Common  Stock at the close of  business on July
21, 1997 are entitled to vote on the matters  presented  at the Annual  Meeting.
The number of shares outstanding on such date was 5,679,361.  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
<PAGE>
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
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.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets  forth  as of July  21,  1997  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
and  executive  officers  individually  and (iii) by the directors 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                  Percent of
                    Name                                   Beneficially Owned (1)         Total Shares
                    ----                                   ----------------------         ------------
<S>                                                               <C>                         <C>
Textron Inc.                                                      1,196,233                   21.0%
40 Westminster Street
Providence, RI 02903

Smith Barney Holdings Inc. (2)                                      931,781                   16.4
388 Greenwich Street
New York, NY  10013

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

Kansas Debt Fund, Nominee for                                       638,211                   11.2
Kansas Public Employees Retirement Systems
c/o Portfolio Advisors, Inc.
9 Old Kings Highway South
Darien, CT  06820

U.S. Bancorp (3)                                                    383,200                    6.7
111 S.W.  Fifth Avenue
Portland, OR  97204
<PAGE>
<CAPTION>
                                                                   Shares                  Percent of
                    Name                                   Beneficially Owned (1)         Total Shares
                    ----                                   ----------------------         ------------
<S>                                                               <C>                         <C>
Joseph E. Clancy (4)                                                 95,376                    1.7
Dan L. Griffith (5)                                                  68,444                    1.2
Walter C. Lazarcheck (6)                                              5,000                    *
Ralph J. LoStocco (7)                                                 5,000                    *
Malcolm Taylor (8)                                                   11,764                    *
Robert J. Cresci (9)                                                  7,000                    *
Eliot M. Fried (10)                                                  22,000                    *
Bhikhaji M. Maneckji (11)                                                 -                    *
Brian P. Murphy (12)                                                      -                    *
All Directors and Executive Officers                                214,584                    3.7
 as a group (total 9 persons)
- ------------
*     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 23, 1997,  Smith  Barney  Holdings  Inc.
     reported that as of January 22, 1997 it held 931,781 shares of Common Stock
     (16.4% of the  outstanding  shares of  Common  Stock as of July 21,  1997).
     Smith  Barney  Holdings  Inc.  reported  that  it  possessed:   (i)  shared
     dispositive  power with  respect to 931,781  shares and (ii) shared  voting
     power with  respect to 931,781  shares.  The  Schedule 13G also states that
     Smith Barney  Holdings  Inc. 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  14,  1997,  U.S.  Bancorp,  a parent
     holding  company,  reported  that as of December  31, 1996 it held  382,000
     shares of Common Stock (6.7% of the  outstanding  shares of Common Stock as
     of July 21,  1996).  U.S.  Bancorp  reported  that it  possessed:  (i) sole
     dispositive  power with  respect to 202,000  shares and shared  dispositive
     power with  respect to 4,100 shares and (ii) sole voting power with respect
     to 382,200 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  13,333  shares  which  may be  acquired  by Mr.  Clancy  upon the
     exercise of immediately exercisable options.

(5)  Includes  13,333  shares  which may be  acquired by Mr.  Griffith  upon the
     exercise of immediately exercisable options.

(6)  Consists of 5,000 shares which may be acquired by Mr.  Lazarcheck  upon the
     exercise of immediately exercisable options.

(7)  Includes  5,000  shares  which may be  acquired  by Mr.  LoStocco  upon the
     exercise of immediately exercisable options.
<PAGE>
(8)  Includes  11,764  shares  which  may be  acquired  by Mr.  Taylor  upon the
     exercise of immediately exercisable options.

(9)  Consists  of 7,000  shares  which 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.

(10) Includes  7,000 shares which 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.

(11) Does not include  shares  beneficially  owned by Textron Inc.  ("Textron"),
     which Mr. Maneckji disclaims beneficial ownership of.

(12) Does not include  shares  beneficially  owned by Kansas Debt Fund  ("KDF"),
     nominee for Kansas Public Employees  Retirement  Systems,  which Mr. Murphy
     may be deemed to beneficially own by virtue of his position for such fund.
</TABLE>
<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 Dan L. Griffith and Eliot M. Fried,  whose present terms
expire this year,  each to serve  until the 2000 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,  including Textron,  KDF and Lehman Brothers Holdings,  Inc., have
agreed to vote their  shares of Common Stock in favor of the election of Messrs.
Griffith  and  Fried.  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:
<TABLE>
<CAPTION>
      Name                         Age                          Position
      ----                         ---                          --------
<S>                                 <C>              <C>
      Dan L. Griffith               56               President, Chief Executive Officer
                                                     and Director

      Eliot M. Fried                64               Director
</TABLE>
       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.

       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, Axsys Technologies,
Inc., L-3 Communications  Holdings, Inc. and Walter Industries Inc. Mr. Fried is
Chairman of  Bridgeport's  Compensation  Committee and a member of  Bridgeport's
Audit Committee.
<PAGE>
Continuing Directors and Executive Officers:
<TABLE>
<CAPTION>
      Name                             Term Expires   Age             Position
      ----                             ------------   ---             --------
<S>                                        <C>         <C>    <C>
      Joseph E. Clancy                     1999        66     Chairman of the Board of Directors
      Walter C. Lazarcheck                  ---        33     Vice President and Chief Financial Officer
      Ralph J. LoStocco                     ---        64     Vice President-Administration and Secretary
      Malcolm Taylor                        ---        61     Senior Vice President and Managing Director-
                                                               European Operations
      Robert J. Cresci                     1999        53     Director
      Brian P. Murphy                      1998        35     Director
      Bhikhaji M. Maneckji                 1998        48     Director
</TABLE>
       Joseph E.  Clancy has served as  Chairman of the Board since 1988 and was
Chief Executive  Officer of Bridgeport from 1986 to June 1995 and President from
1986 until  September  1994. From 1968 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.

       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 as Vice President of
Human  Resources  for  Producto  Machine  Company  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 25 of the last 32 years.

       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. Mr. Cresci  currently  serves on the boards of EIS
International,  Inc., Sepracor, Inc., Westbrae Natural, Inc., Arcadia Financial,
Ltd., Hitox,  Inc.,  Garnet Resources  Corporation,  HarCor Energy,  Inc., Meris
Laboratories,  Inc., Film Roman, Inc.,  Educational Medical, Inc., Source Media,
Inc.  and several  private  companies.  Mr.  Cresci is a member of  Bridgeport's
Compensation Committee.

       Bhikhaji M.  Maneckji has been a Director of  Bridgeport  since May 1995.
Mr.  Maneckji  is the  designee  Board  Member  of  Textron.  See  "Compensation
Committee Interlocks and Insider  Participation." Mr. Maneckji is Vice President
and General Counsel-Textron  Industrial Products, Textron Inc. From October 1995
to January 1997, Mr. Maneckji was 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 Chairman of Bridgeport's
Audit Committee.
<PAGE>
       Brian P.  Murphy has served as a Director  of  Bridgeport  since  October
1996. Mr Murphy is the designee Board Member of KDF as Nominee for Kansas Public
Employee Retirement System (see "Compensation  Committee  Interlocks and Insider
Participation").  Mr.  Murphy has been a Director of  Portfolio  Advisors,  Inc.
where he serves as a manager of alternative  investment  portfolios.  From March
1992 until August 1996,  Mr.  Murphy was a Senior Vice  President  and Portfolio
Manager with Morris Anderson Investment Advisors, Inc. Mr. Murphy is a member of
Bridgeport's Audit Committee.


Board of Directors Meetings and Committees

      The Board of  Directors  had seven  meetings  and took action by unanimous
written consent seven times during fiscal 1997. 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 1997.

      There are currently Audit,  Compensation and Nominating  Committees of the
Board of Directors.  Committee membership, the number of committee meetings held
during fiscal 1997 and the functions of those committees are described below.

      Audit  Committee.  The Audit Committee is composed of Bhikhaji M. Maneckji
(Chairman),  Brian P.  Murphy and Eliot M.  Fried,  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 1997.

      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 1994 Non-Employee Director Stock Option Plan (the "Directors Plan"). The
Compensation Committee had two meetings during fiscal 1997.

      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 1997.  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
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.
<PAGE>
      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 29,
1997 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  $12,500,  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 Directors  Plan an
option to  purchase  7,500  shares  of Common  Stock  upon the  consummation  of
Bridgeport's  initial  public  offering in  December  1994.  Those  non-employee
Directors who were not directors at such time were granted an option to purchase
7,500 shares of Common Stock upon being  appointed  Director of the Company.  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.
<PAGE>
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 29, 1997,  March 30, 1996 and April
1, 1995.
<TABLE>
<CAPTION>
                                           SUMMARY COMPENSATION TABLE

                                                                               LONG-TERM
                                                                             COMPENSATION
                                                                             ------------
                                       Annual Compensation                        Awards
                                       -------------------                        ------
                                                                      (1)        Securities
                                                                     Other       Underlying
                                                                     Annual       Options/          All Other
     Name and Principal                                              Compen-         SARs          Compen-
         Position *        Year      Salary ($)       Bonus ($)     sation ($)   (# Shares)       sation($)(2)
         ----------        ----      ----------       ---------     ----------   ----------       ------------
<S>                        <C>        <C>               <C>            <C>          <C>           <C>
J.E. Clancy                1995       275,000             --           5,460        20,000        1,005,723
Chairman of the Board      1996       275,000             --             875          --             11,691
                           1997       275,000             --             919          --             10,287 (3)

D.L. Griffith              1995       206,250             --            --          20,000          390,062
President, Chief           1996       231,730             --            --            --              8,915
Executive Officer and      1997       255,769             --            --          10,000            8,332 (4)
Director

M.S. LaMonica, Jr          1995       134,250           19,306           837         7,500          311,659
Vice President-            1996       142,327           26,907         1,281          --              6,282
Marketing & Sales (8)      1997       151,754           28,502           569          --              6,060 (5)

M. Taylor                  1995       137,107 (6)         --            --           7,500           86,524 (6)
Senior Vice President      1996       159,501 (6)         --            --           5,000              609 (6)
and Managing Director-     1997       182,931 (6)         --            --           5,000              657 (6)
European Operations

R.J. LoStocco              1995       118,406             --             463         7,500          196,212
Vice President-            1996       124,042             --             662          --              5,474
Administration and         1997       130,000             --           1,643          --              5,036 (7)
Secretary
- ---------

*    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 the  lesser of 10% of salary  and  bonus,  or
     $50,000.  Amounts listed in this column represent  above-market interest on
     deferred compensation.
<PAGE>
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) $8,397  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) $7,657  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) $5,385  contributed  by Bridgeport to Mr.  LaMonica,  Jr.'s
     account  under  Bridgeport's  401(k)  savings  plan and  (ii)  $675 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 -1997 consists
     of $657 in life  insurance  premiums paid by Bridgeport  for the benefit of
     Mr. Taylor.

7)   Consists of (i) $3,983  contributed by Bridgeport to Mr. LoStocco's account
     under  Bridgeport's  401(k)  savings plan and (ii) $1,053 in life insurance
     premiums paid by Bridgeport for the benefit of Mr. LoStocco.

8)   Mr. LaMonica, Jr. resigned from his position as Vice  President-Marketing &
     Sales on July 3, 1997.
</TABLE>
<PAGE>
            The following table sets forth information regarding grants of stock
options made during fiscal year 1997 to each of the named executive officers.
<TABLE>
<CAPTION>

                        OPTION GRANTS IN LAST FISCAL YEAR

 Individual Grants
        (1)

                        Number of                                                         Potential Realized Value at
                        Securities       % of Total                                         Assumed Annual Rates of          
                        Underlying    Options Granted    Exercise or                       Stock 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            10,000             40%            $11.44       December 2001       $31,600       $69,840
M.S. LaMonica, Jr.             -              -               -                -                   -             -
R. J. LoStocco                 -              -               -                -                   -             -
M. Taylor                  5,000             20%            $11.44       December 2001       $15,800       $34,920
 

(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. The options were
      granted on December 16, 1996.

(2)   Percentages  listed  are based on  options  to  purchase a total of 25,000
      shares of Common Stock  granted by  Bridgeport to certain of its employees
      during fiscal year 1997.  Calculations  do not include options to purchase
      an aggregate of 15,500 shares of Common Stock  granted to the  independent
      Directors in fiscal 1997 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
     Commission  for the  purposes of  calculating  realizable  value and do not
     represent Bridgeport's estimate or projection of future stock prices.
</TABLE>
<PAGE>
      The  following  table sets  forth the  information  concerning  the fiscal
year-end value of unexercised options.
<TABLE>
<CAPTION>
               Aggregated Option Exercise in 1997 Fiscal Year and 1997 Fiscal Year-End Option Values

                                                             Number of Securities
                                                            Underlying Unexercised          Value of Unexercised
                            Shares                               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>             <C>
J. E. Clancy                   -                -             13,333          6,667         $ 13,333        $6,667
D. L. Griffith                 -                -             13,333         16,667         $ 13,333        $6,667
M. S. LaMonica, Jr.            -                -              5,000          2,500         $  5,000        $2,500
R. J. LoStocco                 -                -              5,000          2,500         $  5,000        $2,500
M. Taylor                      -                -              7,376         10,834         $  8,316        $2,500

(1)   Amounts  listed are based upon the $11.00 per share  closing price for the
      Common Stock on the Nasdaq National Market on March 27, 1997 (last trading
      day in fiscal 1997).
</TABLE>

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 21, 1997, owned a total of 3,009,811
shares of Common  Stock,  entered  into an agreement  (the  "Voting  Agreement")
pursuant to which they agreed 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 29, 1997. 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-GRAPH PLOTTED TO POINTS LISTED BELOW] 













<TABLE>
<CAPTION>

                                      11/29/94    4/1/95     3/30/96    3/29/97
                                      --------    ------     -------    -------
<S>                                      <C>        <C>        <C>        <C>                      
Bridgeport Machines, Inc.                100        148        180        110
Peer Group                               100        107        123         94
Nasdaq Stock Market - US                 100        109        148        169
</TABLE>
<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.
<TABLE>
<CAPTION>

                                              Pension Plan Table

                                    -------------------------- 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 61 years
old and has 25 years of service.


Employment Agreements

      Joseph E.  Clancy and Dan L.  Griffith  have  employment  agreements  with
Bridgeport.  Under such  agreements,  Mr. Clancy serves as Chairman of the Board
and as an  Executive  Officer  for a base salary of  $275,000  and Mr.  Griffith
serves as President and Chief  Executive  Officer for a base salary of $275,000.
The base salary is  automatically  adjusted  annually for increases in U.S. City
Average  Consumer  Price Index.  The  agreements  also 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.
<PAGE>
      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 of the employment  agreement by Bridgeport,  the
executive will be entitled only 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  of the
employment  agreement by  Bridgeport  (such as reduction  in base  salary),  the
executive will be entitled to two years' base salary plus any bonus awarded (but
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  Bridgeport  at any time
upon not less than 24 months  notice or by Mr.  Taylor at any time upon not less
than 12 months notice. The agreement  presently provides for an annual salary of
116,500  (pounds)  (approximately  $190,000),  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
<PAGE>
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.

      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. During
fiscal year 1997,  the salary of Mr.  Griffith was  increased  to $275,000.  Mr.
Clancy's salary remained at $275,000.  The Compensation Committee determined the
fiscal year 1997  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

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Settlement of Certain Environmental Matters

      In  connection  with the leveraged  buy-out of Bridgeport  from Textron 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.
<PAGE>
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."
 
              ITEM II. AMENDMENT AND RESTATEMENT OF THE BRIDGEPORT
                  1994 NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN

      On September 28, 1994,  the Board of Directors  adopted the Director Plan,
and on October 25, 1994,  the  stockholders  approved the Director  Plan,  under
which 60,000 shares of Common Stock were  reserved for issuance  pursuant to the
grant of stock  based  awards.  As of July 21,  1997,  only  18,000  shares were
available for such future awards. In order to ensure the continued  availability
of a  sufficient  number of shares of Common Stock for awards under the Director
Plan so as to continue  to provide  Bridgeport  with the  ability to  compensate
eligible  directors with stock based awards to align  directors and  stockholder
interests,  on July 21, 1997 the Board of Directors  amended the Director  Plan,
subject to stockholder approval,  (i) to increase the number of shares of Common
Stock  available under the Director Plan from 60,000 to 120,000 and (ii) to make
such  other   modifications  as  the  Board  deemed  necessary   including  such
modifications  to bring the Director  Plan into  conformity  with new Rule 16b-3
under the  Securities  Exchange Act of 1934.  Bridgeport is seeking  stockholder
approval of the Amendment and  Restatement  of the Director Plan for the purpose
of complying with the rules of the Nasdaq National Market in order for shares of
Common  Stock  issued  pursuant  to the  Director  Plan to be listed for trading
thereunder.


Purpose and Eligibility

      The  purpose of the Stock  Incentive  Plan is to  provide a means  through
which  Bridgeport  may attract  able  persons to enter and remain as director of
Bridgeport  and to provide a means  whereby  those key  directors  upon whom the
responsibilities of the Board of Directors of Bridgeport are of importance,  can
acquire and maintain stock ownership,  thereby strengthening their commitment to
the  welfare of  Bridgeport  and  promoting  an  identity  of  interest  between
stockholders and the directors.

      Pursuant to the Director  Plan,  only  Directors of Bridgeport who are not
also  employees  ("Non-Employee  Directors")  are eligible to receive  awards of
stock options.  Currently,  there are four directors  eligible to participate in
the Director Plan.
<PAGE>
Administration

      The  Director  Plan is  administered  by  either  the  full  Board  or the
Compensation  Committee  (the entity  administering  the Director Plan hereafter
referred to as the "Committee"),  as determined by the Board. The Committee,  or
the Board (as the case may be),  subject to the provisions of the Director Plan,
has the power to make discretionary grants of options and to determine the terms
of such  discretionary  grants  (including the exercise price),  to construe the
Director  Plan, to determine all  questions  thereunder,  and to adopt and amend
such rules and regulations for the administration of the Director Plan as it may
deem desirable.  Prior to the Amendment and  Restatement,  the Director Plan was
administered by the Compensation  Committee which did not have the power to make
discretionary option grants.
 
Awards

      On the date any person first becomes a Non-Employee Director,  such person
shall be automatically  granted without further action by the Board an option to
purchase 7,500 shares of Common Stock. Thereafter, for the remainder of the term
of the Director Plan and provided such person remains a director of the Company,
on the  date of each of the  Company's  Annual  Meeting  of  Stockholders,  each
Non-Employee  Director shall be automatically  granted without further action by
the Board an option to purchase 2,000 shares of Common Stock.

      The purchase price of the Common Stock under each option granted by virtue
of the  automatic  formula  grant shall be the Fair  Market  Value of the Common
Stock on the date of grant.

      Discretionary  options  granted by the  Committee  shall have an  exercise
price  as  determined  by the  Committee  at the  time of  grant.  Prior  to the
Amendment and Restatement, the Director Plan did not allow for an exercise price
other than that equal to the Fair Market  Value of the Common  Stock on the date
of grant.


Vesting

      Options  granted  under the Director Plan vest and become  exercisable  in
three annual  installments at the rate of one third of the underlying  shares on
the  first  anniversary  of the date of  grant  and one  third of the  remaining
underlying shares on each of the next two anniversaries of the date of grant.


Effect of Change in Control of Bridgeport

      In the event of a Change in Control (as defined below) of Bridgeport,  all
options  will become  immediately  vested and  exercisable.  For purposes of the
Director  Plan,  a Change in Control is  defined as (i) the  acquisition  by any
person or group of  persons,  acting in  concert,  of 50% or more of either  the
outstanding   Common  Stock  or  the  combined   voting  power  of  Bridgeport's
outstanding securities, or (ii) a change in the majority membership of the Board
over a two-year  period not authorized by the members in office at the beginning
of such two-year period.


Shares Subject to the Stock Incentive Plan

      Bridgeport has reserved  120,000 shares of Common Stock for issuance under
the Director Plan.
<PAGE>
Amendment and Termination

      The  Board  may at any  time  terminate  the  Director  Plan or make  such
modifications or amendments thereto as it deems avsiable.


Market Value

      The per share  market  price of the Common  Stock as of July 21,  1997 was
$11 3/8.
 

 
Federal Tax Consequences

      The  following  is  a  brief   description   of  the  federal  income  tax
consequences  applicable  to options  granted  under the Director  Plan:  (i) no
income is  realized  by the  optionee  at the time the option is  granted;  (ii)
generally, at exercise, ordinary income is realized by the optionee in an amount
equal to the  difference  between  the option  price paid for the shares and the
fair market value of the shares;  if unrestricted,  on the date of the exercise,
and  Bridgeport  is  generally  entitled to a tax  deduction  in the same amount
subject  to  applicable  tax  withholding  requirements;   and  (iii)  at  sale,
appreciation (or  depreciation)  after the date of exercise is treated as either
short-term or long-term  capital gain (or loss) depending on how long the shares
have been held.


Recommendation and Vote

      Approval of the  Amendment and  Restatement  of the Director Plan requires
the affirmative  vote of the holders of a majority of the shares of Common Stock
present or represented by proxy at the Annual Meeting and entitled to vote.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR"  APPROVAL OF THE  AMENDMENT  AND
RESTATEMENT OF THE DIRECTOR PLAN.
<PAGE>
New Plan Benefits

      The following  table sets forth the number of shares  underlying the stock
options to be granted to the Non-Employee Directors as of the date of the Annual
Meeting,  pursuant to the  Directors  Plan.  These stock  options are part of an
automatic  formula grant under the Director Plan. A description of the automatic
formula  grant with  respect to the  Non-Employee  Directors  is set forth above
under "Item II.  Amendment and  Restatement  of the 1994  Non-Employee  Director
Stock Option  Plan."  Because the grant of stock options under the Director Plan
is subject to the  discretion  of the  Compensation  Committee and pursuant to a
formula  which grants  stock  options in  different  amounts at different  times
depending on the Non-Employee  Directors'  status as new members of the Board or
continuing members, the Company cannot determine the number of shares underlying
stock options to be granted in the future.
<TABLE>
<CAPTION>

Name and Position                                 Dollar Value ($)                      Number of Units (1)
- -----------------                                 ----------------                      -------------------
<S>                                                      <C>                                   <C>
All Non-Employee Directors                               (3)                                   8,000 (4)
as a Group (2)

Robert J. Cresci                                         (3)                                   2,000
(Non-Employee Director)

Eliot M. Fried                                           (3)                                   2,000
(Non-Employee Director)

Bhikhaji M. Maneckji                                     (3)                                   2,000
(Non-Employee Director)

Brian P. Murphy                                          (3)                                   2,000
(Non-Employee Director)
- -------------
 
(1)   This column represents the number of shares of Common Stock underlying the
      stock options to be granted pursuant to the Director Plan.

(2)   This group consists of Messrs. Cresci, Fried, Maneckji and Murphy.

(3)   These stock  options  will have an  exercise  price per share equal to the
      fair  market  value of one  share of  Common  Stock on the date of  grant;
      therefore, the dollar value is indeterminable.

(4)   Represents the aggregate of the number of shares  underlying stock options
      to be granted to Messrs., Cresci, Fried, Maneckji and Murphy.
</TABLE>
<PAGE>
               ITEM III. 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  1998.  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  Commission,  stockholder
proposals to be included in  Bridgeport's  proxy  statement  with respect to the
1998  Annual  Meeting of  stockholders  must be received  by  Bridgeport  at its
executive offices located at 500 Lindley Street, Bridgeport,  Connecticut, 06606
no later than March 30, 1998.

      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, 1997

<PAGE>
                                 REVOCABLE PROXY
                            BRIDGEPORT MACHINES, INC.

[ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                                SEPTEMBER 4, 1997

  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,  CTat 10:30 AM on September 4, 1997 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.

    Dan L. Griffith              Eliot M. Fried

   [   ] FOR            [   ] WITHHOLD              [   ] 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. Approval of the amendment and restatement of the Bridgeport Machines, Inc.
1994 Non-Employee Directors Stock Option Plan.

[   ] FOR             [   ] AGAINST              [    ] ABSTAIN


III.  Ratification of the selection of Arthur Andersen LLPas independent  public
accountants for the Company for the fiscal year ending March 28, 1998.

[   ] 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 PROPOSALS 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.
<PAGE>

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


                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above


    Detach above card, sign, date and mail in postage paid envelope provided.

                            BRIDGEPORT MACHINES, INC.

  The Board of  Directors  recommends  a vote  "FOR"  the  listed  nominees  and
proposals.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

  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
an Annual Report to Stockholders for the fiscal year ended March 29, 1997.

  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