BRIDGEPORT MACHINES INC
DEF 14A, 1998-07-24
MACHINE TOOLS, METAL CUTTING TYPES
Previous: VIDAMED INC, S-8, 1998-07-24
Next: UNIVERSAL AUTOMOTIVE INDUSTRIES INC /DE/, S-8, 1998-07-24



                           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:

- --------------------------------------------------------------------------------
<PAGE>

[  ]  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

                                                            August 7, 1998




To Our Stockholders:

      On behalf of the Board of Directors, we cordially invite you to attend the
1998 Annual  Meeting of Bridgeport  Machines'  stockholders.  The Annual Meeting
will be held at 10:30 a.m. on September 18, 1998 at Bridgeport  Machines,  Inc.,
500 Lindley Street,  Bridgeport,  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 1998 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 Bridgeport Machines, Inc. 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

                                                            August 7, 1998




                    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 18, 1998 at
Bridgeport Machines, Inc., 500 Lindley Street, Bridgeport, CT for the purpose of
considering and voting upon the following matters:

1.    Election of one  director to serve for a term of three years and until the
      director's respective successor is elected and qualified.

2.    Ratification of the selection of Arthur Andersen LLP as independent public
      accountants for the year ending April 3, 1999.

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

      Only  stockholders of record at the close of business on July 24, 1998 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
August 7, 1998

       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 1998 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 18, 1998

      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 1998 annual meeting of  stockholders  (the "Annual  Meeting") of
Bridgeport  to be held  at  10:30  a.m.  on  September  18,  1998 at  Bridgeport
Machines,  Inc.  500  Lindley  Street,   Bridgeport,  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 August 7, 1998.

      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 a Director,  stockholders  may vote in
favor of the nominee or withhold  their vote as to the nominee.  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 the nominee for director named herein, and

      For  ratification  of the selection of Arthur  Andersen LLP as independent
public accountants for fiscal 1999.

      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
24, 1998 are entitled to vote on the matters  presented  at the Annual  Meeting.
The number of shares outstanding on such date was 5,654,404.  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 a Director - 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 a director, will be treated as negative
votes.
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following  table  sets  forth  as of July  24,  1998  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.                                                      1,207,733                   21.3%
40 Westminster Street
Providence, RI 02903

Travelers Group Inc. (2)                                            781,468                   13.8
388 Greenwich Street
New York, NY  10013

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

High Technology Holding Corp. (3)                                   568,700                   10.1
2229 South Yale Street
Santa Ana, CA  92704

Kansas Debt Fund, Nominee for
Kansas Public Employees Retirement Systems (13)                     535,910                    9.5
c/o Portfolio Advisors, Inc.
9 Old Kings Highway South
Darien, CT  06820

U.S. Bancorp (4)                                                    347,596                    6.2
601 2nd Ave. South
Minneapolis, MN  55402

Joseph E. Clancy                                                     82,043                    1.5
Dan L. Griffith (5)                                                  76,444                    1.3
Walter C. Lazarcheck (6)                                             10,833                    *
Ralph J. LoStocco (7)                                                32,500                    *
Robert L. Rochford (8)                                                3,400                    *
Malcolm Taylor (9)                                                   23,583                    *
Robert J. Cresci (10)                                                11,500                    *
Eliot M. Fried (11)                                                  21,500                    *
Bhikhaji M. Maneckji (12)                                                 -                    *
All Directors and Executive Officers                                261,803                    4.5
 as a group (total 9 persons)
- ------------
*     Less than 1% of the outstanding Common Stock

</TABLE>
<PAGE>
(1)   Pursuant to the regulations of the Securities and Exchange Commission (the
      "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 with the Commission on January 23, 1998, Travelers
      Group Inc.  reported that as of January 12, 1998 it held 781,468 shares of
      Common Stock (13.8% of the  outstanding  shares of Common Stock as of July
      24, 1998).  Travelers  Group Inc.  reported that it possessed:  (i) shared
      dispositive  power with respect to 781,468  shares and (ii) shared  voting
      power with  respect to 781,468  shares.  The Schedule 13G also states that
      Travelers Group Inc. has not acquired  Bridgeport's shares for the purpose
      of changing or influencing the control of Bridgeport.
(3)   In a  Schedule  13D  filed  with  the  Commission  on July 22,  1998  High
      Technology  Holding  Corp.  reported  that as of July  21,  1998,  it held
      568,700 shares of common stock.  High  Technology  Holding Corp.  reported
      that it  possessed:  (i) sole  dispositive  power with  respect to 568,700
      shares and (ii) sole voting power with respect to 568,700 shares.
(4)   In a Schedule  13G filed with the  Commission  on February  9, 1998,  U.S.
      Bancorp,  a parent holding company,  reported that as of December 31, 1997
      it held 347,596 shares of Common Stock (6.1% of the outstanding  shares of
      Common  Stock  as of  July  24,  1998).  U.S.  Bancorp  reported  that  it
      possessed:  (i) sole dispositive  power with respect to 328,596 shares and
      shared  dispositive  power with respect to 600 shares and (ii) sole voting
      power with  respect to 346,596  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.
(5)   Includes  23,333  shares  which may be acquired by Mr.  Griffith  upon the
      exercise of immediately exercisable options.
(6)   Consists of 10,833 shares which may be acquired by Mr. Lazarcheck upon the
      exercise of immediately exercisable options.
(7)   Includes  7,500  shares  which may be  acquired by Mr.  LoStocco  upon the
      exercise of immediately exercisable options.
(8)   Consists of 2,000  shares which may be acquired by Mr.  Rochford  upon the
      exercise of immediately exercisable
      options.
(9)   Includes  12,500  shares  which may be  acquired  by Mr.  Taylor  upon the
      exercise of immediately exercisable options.
(10)  Consists of 11,500  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.
(11)  Includes  11,500  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.
(12)  Does not include shares beneficially owned by Textron Inc. ("Textron"), of
      which Mr. Maneckji disclaims beneficial ownership.
(13)  As a stockholder of record,  the latest  available  information as of July
      24,  1998  indicates  that Kansas  Debt Fund,  Nominee  for Kansas  Public
      Employees Retirement Systems holds 535,910 shares of common stock.
<PAGE>
                         ITEM I. ELECTION OF A DIRECTOR


      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 five. Pursuant to the
Certificate of Incorporation  and the Bylaws,  the Board of Directors is divided
into three classes serving  staggered  three-year  terms. The Board of Directors
intends to present for action at the Annual  Meeting the election of Bhikhaji M.
Maneckji,  whose  present term expires this year, to serve until the 2001 Annual
Meeting and until his  successor has been elected and  qualified.  Pursuant to a
voting arrangement  entered into prior to Bridgeport's  initial public offering,
certain  stockholders,  including  Textron,  Kansas Debt Fund ("KDF") and Lehman
Brothers  Holdings,  Inc.,  have agreed to vote their  shares of Common Stock in
favor of the election of Mr. Maneckji.  See "Compensation  Committee  Interlocks
and Insider Participation."

      The 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
person  named in the proxy to vote  shares  under the  authority  granted by the
proxy for the  election of the nominee  named  above.  If the nominee  should be
unable or declines to serve,  the proxies will be voted for the election of such
other person 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 nominee for director listed below.

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


Nominated Director:

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

      Bhikhaji M. Maneckji           49                         Director

      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>
Continuing Directors and Executive Officers:
<TABLE>
<CAPTION>
      Name                      Term Expires    Age             Position
      ----                      ------------    ---             --------
<S>                                <C>          <C>    <C>                                                   
      Joseph E. Clancy             1999         68     Chairman of the Board of Directors             
      Dan L. Griffith              2000         57     President, Chief Executive Officer and Director
      Walter C. Lazarcheck          ---         34     Vice President and Chief Financial Officer     
      Ralph J. LoStocco             ---         65     Vice President-Administration and Secretary    
      Malcolm Taylor                ---         62     Senior Vice President and Managing Director-   
                                                          European Operations 
      Robert J. Cresci             1999         54     Director   
      Eliot M. Fried               2000         65     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.

      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.

      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 26 of the last 33 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., Arcadia  Financial,  Ltd., Hitox, Inc., Garnet Resources
<PAGE>
Corporation,  Meris Laboratories,  Inc., Film Roman, Inc.,  Educational Medical,
Inc.,  Source Media,  Inc., Castle Dental Centers,  Inc.,  Candlewood Hotel Co.,
SeraCare,  Inc.  and  several  private  companies.  Mr.  Cresci  is a member  of
Bridgeport's Compensation 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.  Mr.  Fried  is  a  director  of  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.


Board of Directors Meetings and Committees

      The Board of  Directors  had six  meetings  and took  action by  unanimous
written consent six times during fiscal 1998.  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 1998.

      There are currently Audit,  Compensation and Nominating  Committees of the
Board of Directors.  Committee membership, the number of committee meetings held
during fiscal 1998 and the functions of those committees are described below.

      Audit  Committee.  The Audit Committee is composed of Bhikhaji M. Maneckji
(Chairman) and Eliot M. Fried, both 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 1998.

      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 1998.

      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 no meetings  during fiscal 1998.  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
<PAGE>
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 28,
1998 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 28, 1998,  March 29, 1997 and March
30, 1996.
<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 ($)   (# Shares)      sation($)
          --------            ----     ------  ---     ---------      ----------   ----------      ---------
<S>                           <C>       <C>               <C>            <C>        <C>             <C>   
J.E. Clancy                   1996      275,000                -            875         -           11,691
Chairman of the Board         1997      275,000                -            919         -           10,287
                              1998      240,385                -             82         -            9,347 (2)

D.L. Griffith                 1996      231,730                -              -         -            8,915
President, Chief              1997      255,769                -              -     10,000           8,332
Executive Officer and         1998      278,461                -              -     15,000           9,256 (3)
Director

M.S. LaMonica, Jr.            1996      142,327           26,907          1,281         -            6,282
Vice President-               1997      151,754           28,502            569         -            6,060
Marketing & Sales (7)         1998       52,735           29,037             74         -            2,288 (7)
                                                                                                

R. L. Rochford                1998       81,016           57,091             27      6,000           4,522 (4)
Vice President-Sales

M. Taylor                     1996      159,501 (5)            -              -      5,000             609 (5)
Senior Vice President         1997      182,931 (5)            -              -      5,000             657 (5)
and Managing Director-        1998      194,443 (5)            -              -      9,900             879 (5)
                                                                                               
European Operations

R.J. LoStocco                 1996      124,042                -            662                      5,474  
Vice President-               1997      130,000                -          1,643                      5,036 
Administration and            1998      136,246                -          3,002      6,000           6,088 (6)
                                                                                                
Secretary
</TABLE>
<PAGE>
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.
2)   Consists of (i) $7,457  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.
3)   Consists of (i) $8,581  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.
4)   Consists of (i) $4,305  contributed by Bridgeport to Mr. Rochford's account
     under  Bridgeport's  401(k)  savings  plan and (ii) $217 in life  insurance
     premiums paid by Bridgeport for the benefit of Mr. Rochford.
5)   The  compensation was paid in United Kingdom pounds sterling and translated
     at average rates. Amount listed under All Other Compensation -1998 consists
     of $879 in medical insurance premiums paid by Bridgeport for the benefit of
     Mr. Taylor.
6)   Consists of (i) $4,198  contributed by Bridgeport to Mr. LoStocco's account
     under  Bridgeport's  401(k)  savings plan and (ii) $1,890 in life insurance
     premiums paid by Bridgeport for the benefit of Mr. LoStocco.
7)   Mr. LaMonica, Jr. resigned from his position as Vice  President-Marketing &
     Sales  on  July  3,  1997.  Mr.  Rochford  assumed  the  position  of  Vice
     President-Sales  in fiscal  1998.  All other  compensation  consists of (i)
     $2,119   contributed  by  Bridgeport  to  Mr.   LaMonica's   account  under
     Bridgeport's  401(k) savings plan and (ii) $169 in life insurance  premiums
     paid by Bridgeport for the benefit of Mr. LaMonica.

      The  following  table sets  forth  information  regarding  grants of stock
options made during fiscal year 1998 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            15,000             11.9%          $10.75       December 2002       $44,550       $98,445
R. L. Rochford             6,000              4.8           $10.75       December 2002       $17,820       $39,378
R. J. LoStocco             6,000              4.8           $10.75       December 2002       $17,820       $39,378
M. Taylor                  9,900              7.9           $10.75       December 2002       $29,403       $64,974
</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. The options were
      granted on December 15, 1997.

(2)   Percentages  listed are based on  options  to  purchase a total of 125,600
      shares of Common Stock  granted by  Bridgeport to certain of its employees
      during fiscal year 1998.  Calculations  do not include options to purchase
      an aggregate of 8,000  shares of Common Stock  granted to the  independent
      Directors in fiscal 1998 pursuant to the Directors Plan.
<PAGE>
(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.

      The  following  table sets  forth the  information  concerning  the option
exercises  during  fiscal  1998 and the  fiscal  year-end  value of  unexercised
options.
<TABLE>
<CAPTION>
              Aggregated Option Exercises in 1998 Fiscal Year and 1998 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                20,000           $43,000               -              -                -             -
D. L. Griffith                   -                 -          23,333         21,667          $33,116       $14,358
R. L. Rochford                   -                 -           1,400          2,000          $ 2,275       $ 1,750
R. J. LoStocco                   -                 -           7,500          6,000          $12,187       $ 5,250
M. Taylor                      710          $  2,960          12,500         14,900          $12,495       $ 9,278
</TABLE>

(1)   Amounts  listed are based upon the $11.625 per share closing price for the
      Common Stock on the Nasdaq National Market on March 27, 1998 (last trading
      day in fiscal 1998).


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, 1998, owned a total of 1,958,309
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 608,538  shares of Common Stock
held by KDF and DERF, of which KDF currently owns approximately 63%. 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.
<PAGE>
      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.

      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 industry peer groups for the period
commencing  November 28, 1994 (the date on which trading of Bridgeport's  Common
Stock  commenced)  through  March  28,  1998.  The old peer  group  consists  of
Cincinnati  Milacron,  Inc.,  Giddings & Lewis  Inc.  and Hurco  Companies  Inc.
Giddings  & Lewis Inc.  is no longer a  publicly  traded  company.  The  Company
created a new peer group consisting of Cincinnati  Milacron Inc., Hardinge Inc.,
Hurco  Companies Inc. and Monarch  Machine Tool Company.  The new peer group was
created in order to provide a broader base for  comparison to other machine tool
companies.  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    3/29/97   3/28/98
                               --------   ------    -------    -------   -------
                    
Bridgeport Machines, Inc.         100      148        180        110       116
New Peer Group                    100      100        116         92       147
Old Peer Group                    100      107        123         94       146
Nasdaq Stock Market - US          100      109        148        169       248
<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>    
         $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
          210,000                    47,250                63,000                78,750                94,500
          215,000                    48,375                64,500                80,625                96,750
          220,000                    49,500                66,000                82,500                99,000
</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 62 years
old and has 26 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  $125,000  and Mr.  Griffith
serves as President and Chief  Executive  Officer for a base salary of $290,000.
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.

      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
<PAGE>
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
(pounds)  116,500  (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
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
<PAGE>
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 1998,  the annual salary of Mr.  Griffith was increased to $290,000.
Mr.  Clancy's annual salary was reduced to $125,000  effective  January 1, 1998.
The  Compensation  Committee  determined  the fiscal year 1998  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.  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.


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.
<PAGE>
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  1999.  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 1999 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
1999  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 29, 1999.

      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
                                             August 7, 1998

<PAGE>
                                 REVOCABLE PROXY
                            BRIDGEPORT MACHINES, INC.

        [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE


                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 18, 1998

  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  Bridgeport
Machines, Inc., 500 Lindley Street,  Bridgeport, CT at 10:30 AM on September 18,
1998 and at any and all adjournments and postponements thereof, as follows:

   I. The election as director the nominee listed below for a three-year term.

      Bhikhaji M. Maneckji

                         [   ] FOR      [   ] WITHHOLD 

II.  Ratification of the selection of Arthur Andersen LLP as independent  public
     accountants for the Company for the fiscal year ending April 3, 1999.

  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 NOMINEE 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.

          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  nominee  and
proposal.
<PAGE>

          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 28, 1998.

  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