NETWORK CONNECTION INC
DEF 14A, 2000-04-19
COMPUTER COMMUNICATIONS EQUIPMENT
Previous: PRICE T ROWE CAPITAL OPPORTUNITY FUND INC, 497K3B, 2000-04-19
Next: PUTNAM INVESTMENT FUNDS, 497, 2000-04-19



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No.  )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement           [ ]  Confidential, For Use of the
[X]  Definitive Proxy Statement                 Commission Only (as permitted
[ ]  Definitive Additional Materials            by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                          The Network Connection, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

- --------------------------------------------------------------------------------
2)   Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):

- --------------------------------------------------------------------------------
4)   Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
5)   Total fee paid:

- --------------------------------------------------------------------------------
[ ] Fee paid previously with preliminary materials:

[ ] Check box if any part of the fee is offset as provided  by  Exchange  Act
    Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
    paid  previously.  Identify the previous filing by  registration  statement
    number, or the form or schedule and the date of its filing.

    1)   Amount previously paid:
                                ------------------------------------------
    2)   Form, Schedule or Registration Statement No.:
                                                      --------------------
    3)   Filing Party:
                      ----------------------------------------------------
    4)   Date Filed:
                    ------------------------------------------------------
<PAGE>
                          THE NETWORK CONNECTION, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 11, 2000

To the Shareholders of THE NETWORK CONNECTION, INC.:

     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  (the  "Meeting")  of
Shareholders   of  The  Network   Connection,   Inc.   (the   "Company"  or  the
"Corporation")  will be held at the Rihga Royal Hotel,  located at 151 West 54th
Street,  New York, New York on Thursday,  May 11, 2000, at 2:00 p.m. local time,
for the following purposes:

          1. To  elect  four  (4)  directors  to hold  office  as  follows:  two
directors  to hold office  until the 2001 Annual  Meeting;  one director to hold
office until the 2002 Annual Meeting; and one director to hold office until 2003
Annual Meeting.

          2. To ratify the  selection of KPMG LLP as auditors of the Company for
the fiscal year ending June 30, 2000; and

          3. To transact  such other  business as may  properly  come before the
meeting and at any postponements or adjournments thereof.

     The Board of Directors has fixed the close of business on March 17, 2000 as
the record date for the determination of shareholders entitled to notice of, and
to vote at, the Meeting and at any postponements or adjournments  thereof.  Only
shareholders  of record  at the close of  business  on March 17,  2000,  will be
entitled  to  notice  of and  to  vote  at the  meeting  or any  adjournment  or
adjournments thereof.

April 19, 2000                          By Order of The Board of Directors

                                        /s/ Morris C. Aaron
                                        ----------------------------------------
                                        Morris C. Aaron
                                        Secretary

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING,  PLEASE COMPLETE, SIGN AND
RETURN YOUR PROXY CARD PROMPTLY IN THE ENCLOSED  STAMPED  ENVELOPE  PROVIDED FOR
YOUR USE.  IF YOU DO ATTEND  THE  MEETING  AND  DECIDE  THAT YOU WISH TO VOTE IN
PERSON, YOU MAY WITHDRAW YOUR PROXY.
<PAGE>
                          THE NETWORK CONNECTION, INC.
                              1811 Chestnut Street
                                    Suite 110
                        Philadelphia, Pennsylvania 19103
                                 (215) 832-1046


                                 PROXY STATEMENT

                     For the Annual Meeting of Shareholders
                           To be Held on May 11, 2000

                 GENERAL INFORMATION CONCERNING THE SOLICITATION

     This proxy  statement is furnished in connection  with the  solicitation of
proxies by and on behalf of the Board of  Directors  of The Network  Connection,
Inc. (the "Company"),  for its Annual Meeting of Shareholders (the "Meeting") to
be held at the Rihga Royal Hotel, located at 151 West 54th Street, New York, New
York,  on  Thursday,  May 11, 2000,  and at any  postponements  or  adjournments
thereof,  at 2:00 p.m. local time.  Shares cannot be voted at the Meeting unless
present  in  person  or  represented  by proxy.  Only  holders  of record of the
outstanding  shares of the common  stock of the Company and holders of record of
the  outstanding  shares of Series D Preferred Stock of the Company at the close
of business on March 17, 2000 (the "Record  Date"),  will be entitled to vote at
the Meeting.  Copies of this proxy statement and the accompanying  form of proxy
shall be mailed to the  shareholders  of the Company on or about April 19, 2000,
accompanied  by a copy of the Annual  Report of the Company  for the  transition
period ended June 30, 1999 and a Letter to Shareholders.

     If a proxy is  properly  executed  and  returned,  the  shares  represented
thereby  will be voted in  accordance  with the  specifications  made,  or if no
specification  is made the shares will be voted to approve each  proposition and
to elect the nominees  for director  identified  on the proxy.  Any  shareholder
giving a proxy  has the  power to  revoke  it at any time  before it is voted by
filing  with the  Secretary  of the Company a notice in writing  revoking  it. A
proxy  may  also be  revoked  by any  shareholder  present  at the  Meeting  who
expresses a desire in writing to revoke a previously delivered proxy and to vote
his or her  shares in person.  The mere  presence  at the  Meeting of the person
appointing  a proxy  does not  revoke  the  appointment.  In  order to  revoke a
properly  executed and returned proxy,  the Company must receive a duly executed
written  revocation of that proxy before it is voted.  A proxy  received after a
vote is  taken at the  Meeting  will not  revoke a proxy  received  prior to the
Meeting; and a subsequently dated proxy received prior to the vote will revoke a
previously dated proxy.

     The holders of a majority of all issued and  outstanding  shares of capital
stock of the  Company  entitled  to vote,  present in person or  represented  by
proxy,  shall constitute a quorum at the Meeting.  Treasury shares, if any, will
not be voted and are not counted in determining the number of outstanding shares
for voting  purposes.  Votes cast in person or by proxy at the  Meeting  will be
tabulated  by the  inspectors  of elections  appointed  for the Meeting and will
determine  whether or not a quorum is present.  The inspectors of elections will
treat  abstentions  as shares that are present and entitled to vote for purposes
of  determining  the  presence  of a quorum,  but as  unvoted  for  purposes  of
determining the approval of any matter submitted to the shareholders for a vote.
<PAGE>
If a broker indicates on the proxy that it does not have discretionary authority
as to certain  shares to vote on a particular  matter,  those shares will not be
considered  as present and entitled to vote with  respect to that  matter.  If a
quorum is present at the Meeting, the persons receiving a plurality of the votes
cast for the election of directors shall be elected director. The Bylaws provide
that, except as otherwise provided by statute,  the Articles of Incorporation of
the  Company  or the  Bylaws,  any  corporate  action to be taken by vote of the
shareholders shall be authorized by a majority of the votes cast at a meeting at
which a quorum is present. There are no rights of appraisal or similar rights of
dissenters with respect to any matter to be acted upon at the Meeting.

     All expenses in connection with the solicitation of proxies,  including the
cost of preparing,  handling, printing and mailing the Notice of Annual Meeting,
Proxies and Proxy Statements, will be borne by the Company. Directors,  officers
and  regular   employees  of  the  Company,   who  will  receive  no  additional
compensation  therefor,  may solicit  proxies by telephone or personal call, the
cost of which will be nominal and will be borne by the Company. In addition, the
Company will reimburse  brokerage houses and other  institutions and fiduciaries
for their expenses in forwarding proxies and proxy soliciting  material to their
principals.

                       ACTION TO BE TAKEN UNDER THE PROXY

     Unless  otherwise  directed by the grantor of the proxy, the persons acting
under the accompanying proxy will vote the shares represented  thereby:  (a) for
the election of the persons named in the next  succeeding  table as nominees for
directors of the Company; (b) for the proposal to ratify the appointment of KPMG
LLP as the Company's  independent  auditors for the current fiscal year; and (c)
in connection  with the  transaction  of such other business that may be brought
before the  Meeting,  in  accordance  with the judgment of the person or persons
voting the proxy.

                            I. ELECTION OF DIRECTORS

NOMINEES

     At the Meeting,  four  directors are to be elected to hold office until the
annual meeting of Shareholders  set forth below opposite their  respective names
or until their successors  shall be elected and shall qualify.  The names of the
nominees  for  election as directors  and certain  information  furnished to the
Company by such  nominees with respect to  themselves  are set forth below.  The
Company has a classified  Board of  Directors,  with three  classes of directors
(Class A, Class B and Class C). Each  nominee has been  allocated  to a class as
set forth below, to hold office,  subject to the provisions of the Bylaws, until
the  annual  meeting  set forth  opposite  such  nominee's  name and until  such
nominee's successor shall have been duly elected and qualified. Unless authority
to vote for any or all of the nominees is withheld,  it is intended  that shares
represented by proxies in the  accompanying  form will be voted for the election
of all of the  following  nominees.  In the event that any of the  nominees  may
become unable or unwilling to accept nomination or election, it is intended that
the proxies will be voted for the election in any such  nominee's  stead of such
person(s), in substitution,  as the Board of Directors may recommend.  The Board

                                       2
<PAGE>
does not know of any reason why any nominee will be unable or unwilling to serve
if elected.

Name and Age                          Class            Term Expires
- ------------                          -----            ------------
Irwin L. Gross, 56                      C              2003 Annual Meeting
Robert Pringle, 38                      B              2002 Annual Meeting
M. Moshe Porat, 52                      A              2001 Annual Meeting
Stephen Schachman, 55                   A              2001 Annual Meeting

     IRWIN L. GROSS has been the  Chairman of the Board of  Directors  and Chief
Executive  Officer of the Company since May 18, 1999. He is also Chairman of the
Board of Directors  and Chief  Executive  Officer of Global  Technologies,  Ltd.
("GTL"),  a publicly held company listed on the Nasdaq National Market. GTL is a
technology  incubator  that  invests in,  develops and manages  emerging  growth
companies focused on e-commerce,  networking solutions,  telecommunications  and
gaming. Mr. Gross also currently sits on the Board of Directors of U.S. Wireless
Corporation,  a publicly held company listed on the Nasdaq SmallCap Market.  Mr.
Gross is a founder of Rare Medium,  Inc., a publicly held company  listed on the
Nasdaq  National  Market,  and was  Chairman of the Board of  Directors  of Rare
Medium from 1984 to 1998. In addition,  Mr. Gross served as the Chief  Executive
Officer of Engelhard/ICC, a joint venture between Rare Medium and Engelhard. Mr.
Gross has served as a  consultant  to,  investor in and  director  of,  numerous
publicly  held and private  companies,  and serves on the board of  directors of
several charitable organizations.  Mr. Gross has a Bachelor of Science degree in
Accounting  from Temple  University  and a Juris  Doctor  degree from  Villanova
University.

     ROBERT PRINGLE has served as President and Chief  Operating  Officer of the
Company  since  March 5, 2000.  He is also a nominee  for  director.  Before his
employment with the Company, Mr. Pringle served as President and Chief Operating
Officer  of  InteliHealth,  Inc.  from  September  1997 to October  1999.  Prior
thereto, Mr. Pringle was Vice President of InteliHealth,  Inc. from January 1996
to September  1997.  Prior  thereto,  Mr.  Pringle was Vice President of Reality
Online, Inc. from September 1994 to January 1996.

     MORRIS C. AARON has been a director,  Executive  Vice  President  and Chief
Financial  Officer of the Company since May 18, 1999. Mr. Aaron has notified the
Company  that he does not wish to be  nominated  for another  term as a director
upon the  termination  of his current term as of the Meeting in accordance  with
the Bylaws.  From  September  1998 to December  1999, Mr. Aaron served as Senior
Vice-President  and  Chief  Financial  Officer  of  GTL.  From  January  1996 to
September  1998,  Mr.  Aaron was the Chief  Financial  Officer and  Treasurer of
Employee Solutions,  Inc., a publicly held company. From 1986 to 1996, Mr. Aaron
was with the firm of Arthur Andersen, LLP in the corporate finance and corporate
restructuring  group.  Mr.  Aaron holds a Bachelors  Degree in  Accounting  from
Pennsylvania  State  University,  an M.B.A.  from Columbia  University  and is a
Certified Public Accountant in the State of New York.

     M. MOSHE PORAT has been a Director of the Company  since May 18, 1999.  Dr.
Porat is also a director of GTL. Since  September  1996, Dr. Porat has served as
the Dean of the School of Business and  Management  at Temple  University.  From
1988 to 1996 he was Chairman of the Risk  Management,  Insurance  and  Actuarial
Science  Department at Temple  University.  Dr. Porat received his undergraduat

                                       3
<PAGE>
degree in economics and statistics (with  distinction)  from Tel Aviv University
and his M.B.A. (MAGNA CUM LAUDE) from the Recanati Graduate School of Management
at Tel Aviv University, and he completed his doctoral work at Temple University.
Dr. Porat is the  Chairholder  of the Joseph E. Boettner  Professorship  in Risk
Management  and  Insurance  and has won several  other  awards in the  insurance
field.  He holds  the CPCU  professional  designation,  and is a member  of ARIA
(American  25 Risk and  Insurance  Association),  IIS  (International  Insurance
Society),  RIMS (Risk and Insurance Management Society) and Society of CPCU. Dr.
Porat has authored several  monographs on captive insurance  companies and their
use in risk management, and has published numerous articles on captive insurance
companies, self-insurance and other financial and risk topics.

     STEPHEN  SCHACHMAN  has been a Director of the Company  since May 18, 1999.
Mr.  Schachman is also a director of GTL. Since 1995, Mr. Schachman has been the
owner of his own consulting firm, Public Affairs Management, which is located in
the  suburban  Philadelphia  area.  From  1992 to  1995,  Mr.  Schachman  was an
executive officer and consultant to Penn Fuel Gas Company, a supplier of natural
gas products.  Prior thereto,  he was an attorney with the Philadelphia law firm
Dilworth,  Paxson,  Kalish & Kaufman.  Mr.  Schachman was also an Executive Vice
President of Bell Atlantic  Mobile Systems and prior  thereto,  President of the
Philadelphia Gas Works, the largest  municipally owned gas company in the United
States.  Mr.  Schachman  has a Bachelor of Arts degree  from the  University  of
Pennsylvania and Juris Doctor degree from the Georgetown University Law School.

THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS THAT SHAREHOLDERS VOTE IN FAVOR
OF ALL OF THE NOMINEES FOR DIRECTOR.

COMMITTEES AND MEETINGS OF THE BOARD

     The  Company  has  Audit  and  Compensation  Committees  of  its  Board  of
Directors.  Messrs.  Porat  and  Schachman  are  members  of both the  Audit and
Compensation  Committees.  The  Company  does not have a  nominating  committee.
During the year ended October 31, 1998 and the transition  period ended June 30,
1999,  there  were two  meetings  of the Audit  Committee  and the  Compensation
Committee.  The  function  of the Audit  Committee  is to review  the  Company's
financial statements and its ongoing results of operations on a quarterly basis,
and to discuss and evaluate the financial controls that the Company has in place
in order to assess the integrity of the Company's  operations and its accounting
and financial management practices.  The function of the Compensation  Committee
is to  evaluate  management's  decisions  with  respect to overall  compensation
levels for Company personnel, to make decisions with respect to the compensation
of the  Company's  senior  management,  and to  administer  the  Company's  1994
Employee  Stock Option Plan.  The Company's  Board of Directors held 15 meetings
during the year ended October 31, 1998 and the transition  period ended June 30,
1999.  No  director  attended  fewer  than 75% of the  meetings  of the Board of
Directors  during any periods in which such person served as a director for such
periods.

     All executive  officers  serve at the discretion of the Board of Directors.
There are no family  relationships  between any of the  directors,  nominees for
director  or  executive  officers  of the  Company.  There are no pending  legal
proceedings to which any director, nominee for director or officer, or affiliate

                                       4
<PAGE>
of the Company, or any owner of record or beneficially of more than five percent
of the common  stock of the Company,  or  associate  of any of them,  is a party
adverse to the Company or has a material interest adverse to the Company.

             II. RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                    FOR THE FISCAL YEAR ENDING JUNE 30, 2000

     At  the  Meeting,  a vote  will  be  taken  on a  proposal  to  ratify  the
appointment by the Board of Directors of KPMG LLP independent  certified  public
accountants,  as the  independent  auditors  of the  Company for the fiscal year
ending June 30, 2000. KPMG LLP has no interest in or any  relationship  with the
Company except as its auditors.

CHANGE IN INDEPENDENT ACCOUNTANTS.

     On May 18, 1999 the Company acquired the Interactive Entertainment Division
of GTL (See  "Change of Control" on page 7). This  transaction  was treated as a
reverse  acquisition  of the  Company  by  GTL.  As a  result  of  this  reverse
acquisition,   the  Company   determined   to  terminate   its   engagement   of
PricewaterhouseCoopers, LLP as independent accountants, effective as of July 30,
1999.

     None of the reports of  PricewaterhouseCoopers  on the financial statements
of the Company  contained an adverse  opinion or disclaimer  of opinion,  or was
modified as to uncertainty,  audit scope or accounting  principles,  except that
such  financial  statements  for the period ended  December 31, 1998 contained a
modification as to the Company's ability to continue as a going concern.

     There were no  disagreements  with  PricewaterhouseCoopers,  whether or not
resolved,  on any  matter  of  accounting  principles  or  practices,  financial
statement disclosure,  or auditing scope or procedure,  which if not resolved to
the  satisfaction  of  PricewaterhouseCoopers,  would  have  caused  it to  make
reference  to the subject  matter of the  disagreement  in  connection  with its
report.

     PricewaterhouseCoopers  did not  note  any  reportable  conditions  for the
period ended December 31, 1998.  PricewaterhouseCoopers has not been engaged nor
has performed any audit procedures subsequent to their audit of the December 31,
1998 financial statements and up to the date of their termination.

     The Board of Directors approved the decision to change accountants.

     The Company engaged the firm of KPMG LLP, effective July 30, 1999, to audit
its financial statements commencing with the financial statements to be included
in the transition  report to be filed on Form 10-KSB for the  transition  period
ended June 30, 1999.

     Representatives  of KPMG LLP will be  present  at the  Meeting  and will be
given an opportunity to make a statement to the  shareholders if they so desire.
Such   representatives   will  be  available   to  respond  to  questions   from
shareholders.

                                       5
<PAGE>
THE BOARD OF DIRECTORS  BELIEVES THE  APPOINTMENT  TO BE IN THE BEST INTEREST OF
THE COMPANY AND RECOMMENDS THAT IT BE RATIFIED

                                 OTHER BUSINESS

     While  management  of the Company does not know of any matters which may be
brought before the Meeting other than as set forth in the Notice of Meeting, the
proxy confers  discretionary  authority  with respect to the  transaction of any
other  business.  It is expected  that the  proxies  will be voted in support of
management on any question that may properly be submitted to the meeting.

                          VOTING SECURITIES OUTSTANDING

     As of the Record Date, there were 12,790,046 issued and outstanding  shares
of common  stock,  par value $.001 per share  ("Common  Stock"),  and  2,495,400
shares  of  Series D  Convertible  Preferred  Stock,  par  value  $.01 per share
("Series D Stock").  Each holder of Common Stock issued and  outstanding  on the
Record  Date is  entitled to one vote for each such share held on each matter of
business to be considered  at the Meeting.  Each holder of Series D Stock issued
and  outstanding on the Record Date is entitled to six votes for each such share
held in each matter of  business  to be  considered  at the  Meeting.  As of the
Record Date, all issued and  outstanding  shares of (i) Common Stock represent a
total of 12,790,046  votes,  (ii) Series D Stock represent a total of 14,972,400
votes and (iii)  Common  Stock and Series D Stock in the  aggregate  represent a
total of 27,762,446 votes.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

     The  following  table sets forth  information,  as of March 31, 2000,  with
respect  to the  number of shares  of Common  Stock,  Series D Stock and Class A
Common Stock of GTL  beneficially  owned by persons  known by the Company to own
more than 5% of Common Stock or Series D Stock, each of the Company's  directors
and nominees for director,  each of the Company's named executive officers,  and
the Company's  directors and  executive  officers as a group.  Other than Common
Stock  and the  Series D  Stock,  the  Company  has no  class  of  voting  stock
outstanding.

<TABLE>
<CAPTION>
                                                           Series D Convertible       Global Technologies
                                     Common Stock            Preferred Stock          Class A Common Stock
- --------------------            ----------------------   -----------------------  -----------------------------
Name and Address of             Number of   Percent of   Number of    Percent of                     Percent of
Beneficial Owner (1)             Shares     Class (2)      Shares       Class     Number of Shares    Class (3)
- --------------------             ------     ---------      ------       -----     ----------------    ---------
<S>                             <C>            <C>           <C>         <C>        <C>                 <C>
Irwin L. Gross                  338,667(4)     2.6%          --           --        2,283,108(5)        21.0%
Morris C. Aaron                  10,000(6)       *           --           --           24,148(7)           *
Frank Gomer                      10,000(8)       *           --           --            6,592(9)           *
Wilbur L. Riner, Sr. (10)            --         --           --           --               --             --
M. Moshe Porat                       --         --           --           --          405,000(11)        3.9%
Stephen Schachman                    --         --           --           --           26,400(12)          *
Robert Pringle                       --         --           --           --               --             --
</TABLE>

                                       6
<PAGE>
<TABLE>
<CAPTION>
<S>                             <C>             <C>          <C>        <C>        <C>                  <C>
Global Technologies, Ltd.    23,437,903(13)    80.9%  2,495,400(13)     100%              --              --
All executive officers and
directors of the Company
as a group (7 persons)          358,667(14)     2.8%         --          --        2,745,248           25.13%
</TABLE>

- ----------
*    Less than 1%.
(1)  Except as otherwise  indicated  below, the address of each beneficial owner
     is c/o The Network  Connection,  Inc., 1811 Chestnut Street,  Philadelphia,
     Pennsylvania 19103.
(2)  Based on 12,790,046 shares of Common Stock outstanding.
(3)  Based on 10,498,488 shares of Class A Common Stock outstanding.
(4)  Includes  125,000  shares  which may be  acquired  upon  exercise of vested
     options and 213,667  shares  beneficially  owned  directly  and  indirectly
     through various entities by Mr. Gross.
(5)  Includes  50,949  shares  owned by trusts  for the  benefit  of Mr.  Gross'
     children  as to  which  Mr.  Gross  disclaims  beneficial  ownership.  Also
     includes  375,000  shares  issuable to Mr.  Gross upon  exercise of options
     exercisable within 60 days.
(6)  Represents  10,000  shares  issuable to Mr. Aaron upon  exercise of options
     exercisable  within 60 days. Mr.  Aaron's  address is 222 North 44th Street
     Phoenix, AZ 85034.
(7)  Includes  15,000  shares  issuable  to Mr.  Aaron upon  exercise of options
     exercisable within 60 days.
(8)  Represents  10,000  shares  issuable to Mr. Gomer upon  exercise of options
     exercisable  within 60 days. Mr.  Gomer's  address is 222 North 44th Street
     Phoenix, AZ 85034.
(9)  Includes  3,592  shares  issuable  to Mr.  Gomer upon  exercise  of options
     exercisable within 60 days.
(10) Does not include  420,120 shares held by Barbara  Riner,  Mr. Riner's wife.
     Mr. Riner has disclaimed all beneficial  interest in the shares held by his
     wife. Mr. Riner's address is 1324 Union Hill Road, Alpharetta, GA 30201.
(11) Includes  375,000 shares over which Mr. Porat retains voting power pursuant
     to a certain proxy agreement,  and 15,000 shares issuable to Mr. Porat upon
     exercise of options exercisable within 60 days.
(12) Includes 15,000 shares  issuable to Mr.  Schachman upon exercise of options
     exercisable within 60 days.
(13) This  information is presented in reliance on information  disclosed in the
     Schedule  13D  (Amendment  No. 2) filed with the  Securities  and  Exchange
     Commission  on February 23, 2000.  The address for Global  Technologies  is
     1811 Chestnut Street, Suite 120, Philadelphia, Pennsylvania 19103.
(14) See footnotes 4, 6 and 8.
(15) See footnotes 5, 7, 9, 11 and 12.

                                CHANGE OF CONTROL

     On May 18, 1999, GTL (formerly  known as Interactive  Flight  Technologies,
Inc.)  received  from the  Company  1,055,745  shares  of its  Common  Stock and
2,495,400  shares of its Series D Stock in exchange for  $4,250,000  in cash and
substantially  all the  assets  and  certain  liabilities  of GTL's  Interactive
Entertainment  Division  ("IED") (the  "Transaction").  The Transaction has been
accounted for as a reverse  merger  whereby,  for  accounting  purposes,  GTL is
considered the  accounting  acquiror and the Company is treated as the successor
to the  historical  operations of IED.  Accordingly,  the  historical  financial
statements of the Company, which previously have been reported to the Securities
and Exchange Commission ("SEC") on Forms 10-KSB and 10-QSB,  among others, as of
and for all periods  through  March 31, 1999,  have been  replaced with those of
IED. The Company  continues to file as a SEC  registrant and continues to report
under the name The Network Connection,  Inc. The financial  statements as of and
for the years ended October 31, 1998 and 1997 reflect the historical  results of
GTL's IED, as previously  included in GTL's consolidated  financial  statements.
Included in the results of operations for the eight months ended June 30, 1999.

                                       7
<PAGE>
are the historical  results of GTL's IED through April 30, 1999, and the results
of the combined  company for the two months ended June 30, 1999. The Transaction
date for accounting purposes was May 1, 1999.  Contributed capital reflected the
cash  consideration paid by GTL to the Company in the Transaction in addition to
funding of IED historical operations.  GTL continues to report as a separate SEC
registrant,  owning the shares of the Company as described above. As of June 30,
1999,  the  Company  was a majority  owned  subsidiary  of GTL whose  ownership,
through a  combination  of  transactions,  including the  Transaction  and GTL's
purchase of Series B 8%  preferred  stock  ("Series B Stock") of the Company and
110,000  shares of the  Company's  common  stock  from  third  party  investors,
approximated  78% of the Company on an  if-converted  common  stock  basis.  The
historical   financial  statements  of  the  Company  up  to  the  date  of  the
Transaction,  as  previously  reported,  will no  longer be  included  in future
filings of the Company.

     GTL now  beneficially  owns,  directly or indirectly  23,437,903  shares of
Common Stock, or 80.9% of the Common Stock of the Company,  assuming  conversion
of certain shares of Series B Stock and Series D Stock held by GTL, and exercise
of certain  warrants to purchase shares of Common Stock.  GTL currently owns all
of the outstanding shares of the Series D Stock and the Series B Stock.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and officers,  and persons who own beneficially  more than ten percent
(10%) of the Common  Stock of the  Company,  to file  reports of  ownership  and
changes of ownership with the Securities and Exchange Commission.  Copies of all
reports are required to be furnished to the Company  pursuant to Section  16(a).
Based   solely  on  the   reports   received  by  the  Company  and  on  written
representations  from reporting  persons,  the Company  believes that during the
transition  period  ended June 30,  1999,  all  reports on Forms 3, 4 and 5 were
filed in a timely fashion,  except for a Form 5 for Mr. Wilbur Riner, and a Form
4 for GTL  reporting its  conversion in December 1999 of the Secured  Promissory
Note of the Company held by GTL.

                                       8
<PAGE>
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION

DIRECTOR COMPENSATION

     Each of the Company's  non-employee directors is paid $1,000 for attendance
in person at each meeting of the Board of Directors  and $500 for  participation
in each  telephonic  Board  meeting.  In addition,  each  non-employee  director
receives $500 for attendance at each meeting of a Board Committee of which he is
a member. In addition,  the Company reimburses directors for their out-of-pocket
expenses incurred in connection with their service on the Board of Directors. On
June 11, 1999,  Mr.  Schachman  and Dr. Porat were each granted a  non-qualified
option  under the 1995 Stock Option Plan for  Non-Employee  Directors to acquire
30,000 shares of our common stock at an exercise  price of $2.25 per share,  the
fair  market  value per  share on the date of  grant.  All  options  granted  to
non-employee directors vest in equal annual installments beginning June 11, 2000
and ending June 11, 2002.

EXECUTIVE COMPENSATION

     The  following  table sets forth  certain  information  for the  transition
period ended June 30, 1999 and the Company's last three  completed  fiscal years
ended December 31, 1998,  1997 and 1996,  with respect to  compensation  paid or
accrued by the Company to each person who served as its Chief Executive  Officer
during such  period,  its other  executive  officers who were serving as such at
June 30, 1999 and whose  combined  salary and bonus exceeded  $100,000,  and one
other highly compensated  officer who was not serving as an executive officer at
June 30, 1999.

                           SUMMARY COMPENSATION TABLE

                                                                     Long-Term
                                        Annual Compensation         Compensation
                                 --------------------------------   ------------
                                                                       Awards
                                                                       ------
                                                                     Securities
                                                                     Underlying
Name and Principal Position      Year   Salary ($)  Other ($) (5)    Options (#)
- ---------------------------      ----   ----------  -------------    -----------
Irwin L. Gross                   1999         --            --             --
Chairman of the Board and        1998         --            --             --
Chief Executive Officer (1)      1997         --            --             --
                                 1996         --            --             --
Frank E. Gomer                   1999     21,348            --         50,000
President and Chief              1998         --            --             --
Operating Officer (1)(6)         1997         --            --             --
                                 1996         --            --             --
Morris C. Aaron                  1999     14,884            --         50,000
Executive Vice President and     1998         --            --             --
Chief Financial Officer (1)(7)   1997         --            --             --
                                 1996         --            --             --
Wilbur L. Riner, Sr              1999    104,000         3,600         25,000
Executive Vice President -       1998    156,000        22,900        100,000
Business Development (2)         1997    104,322        23,400        100,000
                                 1996    101,414        24,375         20,000

                                       9
<PAGE>
James E. Riner                   1999     94,031 (3)     2,400         10,000
Vice President - Engineering     1998     91,790         3,600         25,000
                                 1997     86,790         3,600         25,000
Bryan R. Carr                    1999     70,000         2,800             --
Vice President - Finance and     1998    120,000        15,301         50,000
Chief Financial Officer (4)      1997    101,667        30,171         80,000
                                 1996     95,625        18,888         99,000

- ----------
(1)  Pursuant to the GTL  acquisition of the Company,  on May 18, 1999 Mr. Gross
     became the  Chairman of the Board of  Directors,  Mr.  Aaron was  appointed
     Executive  Vice  President  and Chief  Financial  Officer and Dr. Gomer was
     appointed  President and Chief Operating Officer of the Company. As of June
     30, 1999, Mr. Aaron was also employed by GTL and devoted  approximately 40%
     of his time to GTL and  receives a comparable  portion of his  compensation
     from GTL. (see also footnote 7.)

(2)  Served as Chairman,  President and Chief  Executive  Officer of the Company
     until May 18, 1999.

(3)  Includes approximately $14,000 for moving expenses.

(4)  Mr. Carr's employment was terminated on May 31, 1999.

(5)  Consists of the following:

                                     Automobile
     Name                    Year   Allowance ($)   Commissions ($)    Total ($)
     ----                    ----   -------------   ---------------    ---------
     Wilbur L. Riner, Sr.    1999       3,600               --            3,600
                             1998       5,400           17,500           22,900
                             1997       5,400           18,000           23,400
                             1996       5,625           18,750           24,375
     James E. Riner          1999       2,400               --            2,400
                             1998       3,600               --            3,600
                             1997       3,600               --            3,600
     Bryan R. Carr           1999       2,800               --            2,800
                             1998       4,800           10,501           15,301
                             1997       5,000           25,171           30,171
                             1996       4,800           14,088           18,888

(6)  Dr. Gomer is currently President of the Company's systems group. At the end
     of the  transition  period ended June 30, 1999 and until March 6, 2000, Dr.
     Gomer was President and Chief Operating Officer of The Network  Connection.
     On March 6,  2000,  Robert  Pringle  was hired as the  President  and Chief
     Operating Officer of The Network Connection.

(7)  Until  December  15,  1999  (the  date on which  GTL  hired  its new  Chief
     Financial Officer, Patrick J. Fodale), Morris C. Aaron also served as Chief
     Financial Officer of GTL and devoted  approximately 40% of his time to GTL.
     Mr. Aaron received approximately 40% of his compensation from GTL until the
     hire of Mr. Fodale.

     Wilbur L. Riner,  Sr. and Bryan R. Carr,  from time to time,  have provided
significant  assistance to the Company's  sales and marketing staff in effecting
sales of the  Company's  products,  for which  sales  they  received  commission
compensation.

                                       10
<PAGE>
                           AGGREGATED OPTION EXERCISES
                      AND OPTION VALUES AS OF JUNE 30, 1999

     The  following  tables set forth  certain  information  with respect to the
exercise of stock  options by each of the named  executive  officers  during the
transition  period  ended June 30,  1999 and the fiscal  year ended  October 31,
1998,  and the  value of  unexercised  options  as of the end of the  transition
period:

                      No. of Securities Underlying      Value of Unexercised
                       Unexercised Options/SARs at  In-The-Money Options/SARs at
                            June 30, 1999 (#)           June 30, 1999 ($) (1)
                       ---------------------------   --------------------------
Name                   Exercisable   Unexercisable   Exercisable  Unexercisable
- ----                   -----------   -------------   -----------  -------------
Irwin L. Gross                --             --            --          --
Frank E. Gomer            10,000         40,000            --          --
Morris C. Aaron           10,000         40,000            --          --
Wilbur L. Riner, Sr           --         40,000            --          --
James E. Riner            12,500         54,348         3,125          --
Bryan R. Carr                 --             --            --          --

- ----------
(1)  If no value is indicated, these options did not have an exercise price less
     than the closing bid price per share of the  Company's  common stock on the
     Nasdaq SmallCap Market at June 30, 1999.

                                  OPTION GRANTS

     The  following  tables  set  forth  certain  information  with  respect  to
individual  grants of stock options made to the named executive  officers during
the transition  period ended June 30, 1999 and the fiscal year ended October 31,
1998:

<TABLE>
<CAPTION>
                                               Percent of
                           No. of Shares      Total Options
                         Underlying Option     Granted to     Exercise Price
Name                        Grants (#)        Employees (%)    ($) (1)        Expiration Date
- ----                        ----------        -------------   --------------  ---------------
<S>                           <C>                 <C>               <C>            <C>
Irwin L. Gross                    --              --               --                   --
Frank E. Gomer (2)            50,000              14.50             2.25           6/11/09
Morris C. Aaron (2)           50,000              14.50             2.25           6/11/09
Wilbur L. Riner, Sr. (3)      25,000               7.25             2.25           6/11/09
James E. Riner (4)            10,000               2.90             2.25           6/11/09
Bryan R. Carr                     --              --               --                   --
</TABLE>

- ----------
(1)  Represents  the closing bid price of the Common  Stock on the grant date of
     June 11, 1999.

(2)  These qualified  options vest as follows:  10,000 on the grant date of June
     11, 1999 and thereafter  10,000 vest on June 11, 2000,  June 11, 2001, June
     11, 2002 and June 11, 2003.

(3)  These qualified options vest 12,500 on June 11, 2000 and 12,500 on June 11,
     2001.

(4)  These  qualified  options vest 2,500 on June 11, 2000,  June 11, 2001, June
     11, 2002, and June 11, 2003.

EMPLOYMENT ARRANGEMENTS

     Wilbur L.  Riner,  Sr.  served  as  Executive  Vice  President  -  Business
Development  pursuant to the terms of an  employment  agreement  that would have
terminated  on May 18, 2001,  had the Company not entered into a separation  and
release  agreement with Mr. Riner  providing for his termination on December 31,
1999. Pursuant to his employment agreement,  Mr. Riner received a minimum annual

                                       11
<PAGE>
base  salary of $156,000  per year.  The  employment  agreement  provided  for a
severance  payment in the event the Company  terminated Mr.  Riner's  employment
other than for "cause" as defined in the agreement. The severance payment amount
was to be equal to the  lesser of Mr.  Riner's  base  annual  salary or his base
salary for the remaining  term of the agreement.  The employment  agreement also
provided that the Company may pay other incentive  compensation as may be set by
the Board of Directors  from time to time and for such other fringe  benefits as
are paid to the Company's other executive officers.

     On December 2, 1999,  the Company  entered  into a  separation  and release
agreement with Mr. Riner and his spouse pursuant to which Mr. Riner resigned all
positions  with the Company as of December  31, 1999.  In exchange,  the Company
paid Mr.  Riner a lump-sum  payment  equal to two months base salary  (offset in
part by certain  indebtedness  owed to the Company),  and  acknowledged  certain
option  exercise  rights  belonging  to him and his  spouse and the right of his
spouse to sell certain  restricted shares of the Common Stock. Each of Mr. Riner
and his  spouse  provided  a full  release to the  Company  with  respect to any
potential  claims  arising prior to the date of the  agreement.  Pursuant to the
agreement,  both Mr.  Riner and his spouse  entered into  customary  non-compete
covenants  with the  Company,  and Mr. Riner  acknowledged  his  obligations  of
confidentiality  under a non-disclosure  agreement that he entered into with the
Company previously.

     James E. Riner serves as Vice President - Engineering pursuant to the terms
of an  employment  agreement  that  terminates  on October 31,  2001.  Mr. Riner
receives a minimum  annual  base  salary of $140,000  per year.  The  employment
agreement  provides  for a  severance  payment  in the  event  that the  Company
terminates  Mr.  Riner's  employment  other  than for  "cause" as defined in the
agreement. The severance payment amount would be equal to the lesser of his base
annual salary or his base salary for the remaining  term of the  agreement.  The
employment  agreement  also  provides  that the Company may pay other  incentive
compensation  as may be set by the Board of Directors  from time to time and for
such  other  fringe  benefits  as are  paid  to the  Company's  other  executive
officers.

     Bryan Carr served as the  Company's  Vice  President - Finance,  Treasurer,
Chief Financial Officer and Chief Operating Officer until May 1999,  pursuant to
the terms of an employment  agreement providing for a minimum annual base salary
of  $120,000  per year and for  commissions  of .5% for net  sales  that  exceed
$500,000 in any calendar  month.  The  employment  agreement also provided for a
severance payment in the event of termination due to certain events, including a
change-in-control  or the  disposition  of  substantially  all of the  Company's
business  and/or  assets,  and any event  that has the  effect of  significantly
reducing the duties or authority of Mr. Carr. The severance payment amount would
equal the greater of the present value of his base annual salary for one year or
the  remainder of his term.  The  employment  agreement  also  provided that the
Company  may pay  other  incentive  compensation  as may be set by the  Board of
Directors  from time to time and for such other  fringe  benefits as are paid to
the Company's other executive officers.  Mr. Carr's employment was terminated on
May  31,  1999.  He  received  no  severance  payment  in  connection  with  the
termination  and the Company does not believe any additional  amounts are due to
Mr. Carr under the  agreement.  The Company is currently  engaged in  litigation
with Mr. Carr  regarding  his  termination  and  intends to defend its  position
vigorously.

                                       12
<PAGE>
     Frank E. Gomer served as the President and Chief  Operating  Officer of the
Company  at the end of the  transition  period  ended  June 30,  1999,  and most
recently as the President of the Company's systems group,  pursuant to the terms
of an employment  agreement that terminates on June 10, 2001. Dr. Gomer receives
a minimum  annual base salary of  $215,000.  Beginning  June 11, 1999 and ending
June 11,  2003,  Dr.  Gomer  also  received  50,000  10-year  options  under the
Company's employee stock option plan, which vest in increments of 10,000 options
per year pursuant to the terms and conditions of the employment  agreement.  The
employment agreement also provides for a severance payment in the event that the
Company terminates Dr. Gomer other than for "cause" as defined in the employment
agreement.  The  severance  payment  would be equal to two times  the  remaining
balance of his base  salary for the  remainder  of the then  current  term.  The
employment  agreement  also  provides  for a payment  in the  event the  Company
terminates Dr. Gomer due to a termination  of the Company's  business as defined
in the employment agreement or upon termination without cause following a change
in control. In either such event, Dr. Gomer would receive an amount equal to two
times his remaining base salary for the then current term, but not less than his
annual base salary for one year. The employment agreement also provides that the
Company  may pay  other  incentive  compensation  as may be set by the  Board of
Directors  from time to time and for such other  fringe  benefits as are paid to
the Company's  other executive  officers.  Such fringe benefits take the form of
medical and dental coverage and an automobile  allowance of $500 per month.  The
Company and Dr. Gomer are currently discussing a separation arrangement.

     Morris C. Aaron serves as the Company's  Executive Vice President and Chief
Financial  Officer  pursuant  to  the  terms  of an  employment  agreement  that
terminates on June 10, 2001.  Mr. Aaron receives a minimum annual base salary of
$215,000.  Beginning  June 11, 1999 and ending  June 11,  2003,  Mr.  Aaron also
received 50,000 10-year options under the Company's  employee stock option plan,
which vest in increments of 10,000 options per year pursuant to the terms of the
employment agreement.  The employment agreement provides for a severance payment
in the event that the  Company  terminates  Mr.  Aaron other than for "cause" as
defined in the employment agreement. The severance payment would be equal to two
times the  remaining  balance of his base salary for the  remainder  of the then
current term. The employment  agreement also provides a payment in the event the
Company  terminates Mr. Aaron due to a termination of the Company's  business as
defined in the  employment  agreement.  In the event of the  termination  of the
Company's  business,  Mr.  Aaron would  receive an amount equal to two times his
remaining  base salary for the then current  term,  but not less than his annual
base  salary for one year.  The  employment  agreement  also  provides  that the
Company  may pay  other  incentive  compensation  as may be set by the  Board of
Directors  from time to time and for such other  fringe  benefits as are paid to
the Company's  other executive  officers.  Such fringe benefits take the form of
medical and dental coverage and an automobile allowance of $500 per month.

     Until  December  15,  1999,  the  date on which  GTL  hired  its new  Chief
Financial  Officer,  Patrick J. Fodale, Mr. Aaron also served as Chief Financial
Officer of GTL and devoted approximately 40% of his time to Global Technologies.
Mr. Aaron  received  approximately  40% of his  compensation  from GTL until Mr.
Fodale's hire.

                                       13
<PAGE>
REPORT ON REPRICING OF OPTIONS

     On June 11, 1999, the Company cancelled existing options to purchase 20,000
shares of Common Stock previously granted to Wilbur L. Riner, Sr. at an exercise
price of $8.75 per share.  The Company  repriced  these  options and granted Mr.
Riner  incentive  stock options to purchase  20,000 shares of Common Stock at an
exercise price of $2.25 per share,  half of which vest on the first  anniversary
of the date of grant and half of which  vest on the  second  anniversary  of the
date of grant.  The Company  repriced  these  options in  connection  with GTL's
acquisition of the Company to provide additional incentive to Mr. Riner.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  Company's  Chief  Executive  Officer is a  principal  of Ocean  Castle
Investments, LLC ("Ocean Castle") which maintains administrative offices for the
Company's Chief Executive Officer and certain other employees of GTL. During the
year ended October 31, 1998,  Ocean Castle executed  consulting  agreements with
two  shareholders of GTL, Don Goldman and Yuri Itkis. The rights and obligations
of Ocean Castle under the  agreements  were assumed by the Company in connection
with GTL's acquisition of its interest in the Company. The consulting agreements
require  payments  aggregating  $1,000,000  to each of the  consultants  through
December 2003 in exchange for advisory  services.  Each of the consultants  also
received stock options to purchase  50,000 shares of Class A common stock of GTL
at an exercise price of $3.00. As of June 30, 1999, the Company  determined that
the consulting  agreements  had no future value due to the Company's  shift away
from in-flight entertainment into alternative markets such as leisure cruise and
passenger  rail  transport.  Only limited  services were provided in 1999 and no
future services will be utilized.  Accordingly, the Company recorded a charge to
general and  administrative  expenses in the eight month transition period ended
June 30, 1999 of $1.6 million representing the balance due under such contracts.

     In August 1999,  the Company  executed a separation  and release  agreement
with Barbara Riner, a shareholder and former officer of the Company, pursuant to
which the Company paid approximately  $85,000 in the form of unregistered shares
of the Company's common stock.

     In June 1999,  the Company  loaned to James Riner,  a vice president of the
Company,  $75,000 for the purpose of assisting in a corporate  relocation to the
Company's  headquarters in Phoenix,  Arizona.  Such loan is secured by assets of
the  employee.  The note  matures in August 2009 and bears an  interest  rate of
approximately 6%.

     GTL had an Intellectual  Property  License and Support  Services  Agreement
(the  "License   Agreement")  for  certain   technology   with  FortuNet,   Inc.
("FortuNet"). FortuNet is owned by Yuri Itkis, a shareholder of GTL and previous
director of GTL. The License  Agreement  provides  for an annual  license fee of
$100,000  commencing in October 1994 and continuing  through  November 2002. GTL
was required to pay FortuNet $100,000  commencing in October 1994 and continuing
through  November  2002. The Company  assumed this liability in connection  with
GTL's  acquisition  of its  interest in the Company.  The Company paid  FortuNet
$100,000 during each of the years ended October 31, 1998 and 1997. Subsequent to
June 30, 1999,  the Company  agreed to a termination  of this agreement and paid
FortuNet  $100,000 plus legal fees.  During the transition period ended June 30,

                                       14
<PAGE>
1999,  the  Company  had revised  its  estimated  accrual to  $200,000  which is
included in accrued liabilities at June 30, 1999.

     During  the  year  ended  October  31,  1998,  GTL  extended  by one year a
consulting agreement with a former officer of GTL pursuant to which GTL will pay
$55,000 for services  received  during the period  November 1999 through October
2000.  The Company has assumed the  liability  for the  consulting  agreement in
connection  with the  Transaction  in the amount of $73,000 which is included in
accrued liabilities at June 30, 1999.

     During  the year  ended  October  31,  1998,  GTL  executed  severance  and
consulting agreements with three former officers, pursuant to which GTL paid the
former officers and set aside  restricted funds in the amounts of $3,053,642 and
$735,000, respectively. The consulting agreements all expired by September 1999.
Payments  totaling  $735,000  have been and continue to be made from  restricted
cash of GTL through  September 1999.  Expenses  associated with these agreements
were charged to general and  administrative  expenses in the year ended  October
31, 1998.

     During the year ended October 31, 1996, GTL executed  severance  agreements
with three former  officers  pursuant to which the Company will pay severance of
$752,500  over a  three-year  period.  As of June 30, 1999 and October 31, 1998,
$18,000 and $55,000 remained to be paid under these agreements. Such liabilities
were assumed by the Company in connection with the Transaction.

     The Company has agreed to reimburse  B.H.G.  Flight,  LLC ("BHG") for costs
and expenses associated with its use for corporate purposes of an airplane owned
by BHG. Irwin L. Gross, Chairman of the Board and Chief Executive Officer of the
Company,  owns 50% of the interests in BHG. To date,  the Company has reimbursed
BHG less than $60,000.

                       INCLUSION OF SHAREHOLDERS PROPOSALS
                        IN THE COMPANY'S PROXY STATEMENT

     If any  shareholder  desires to put forth a proposal  to be voted on at the
2001 Annual Meeting of  Shareholders  and wishes that proposal to be included in
the Company's Proxy Statement to be delivered to shareholders in connection with
such meeting,  that  shareholder  must cause such proposal to be received by the
Company at its principal executive office no later than November 30, 2000.

                           AVAILABILITY OF FORM 10-KSB

     The Company will provide, without charge, to any shareholder,  upon written
request of such shareholder,  a copy of the Transition Report on Form 10-KSB for
the transition  period from November 1, 1998 to June 30, 1999, as filed with the
Securities  and Exchange  Commission.  Any request for a copy of the Form 10-KSB
should  include a  representation  that the person  making the  request  was the
beneficial  owner, as of the record date, of securities  entitled to vote at the

                                       15
<PAGE>
Meeting. Such request should be addressed to: The Network Connection,  Inc., 222
North 44th Street, Phoenix, Arizona 85034; Attention: Morris C. Aaron.

PLEASE  SIGN,  DATE AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE  PROVIDED FOR
SUCH PURPOSE

April 19, 2000                          /s/ Irwin L. Gross
                                        ----------------------------------------
                                        Irwin L. Gross, Chairman of the Board
                                        and Chief Executive Officer

                                       16
<PAGE>
                                    EXHIBIT A
                                      PROXY
                          THE NETWORK CONNECTION, INC.
                         Annual Meeting of Shareholders
                                  May 11, 2000

     The  undersigned,  a  shareholder  of the  Network  Connection,  Inc.  (the
"Corporation"),  hereby  revoking  any proxy  hereinbefore  given,  does  hereby
appoint  Robert  Pringle  and Irwin L.  Gross,  or either of them  acting in the
absence of the other as his proxy with full  power of  substitution,  for and in
the name of the undersigned to attend the Annual Meeting of the  Shareholders to
be held on May 11,  2000 at the  Rihga  Royal  Hotel,  located  at 151 West 54th
Street,  New York, New York, at 2:00 p.m., local time, and at any  postponements
or adjournments thereof, and to vote upon all matters specified in the notice of
said meeting,  as set forth herein, and upon such other business as may properly
come  before  the  meeting,  all shares of stock of said  Corporation  which the
undersigned would be entitled to vote if personally present at the meeting.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS GIVEN,  SUCH SHARES WILL BE
VOTED FOR ALL NOMINEES FOR DIRECTOR IDENTIFIED BELOW AND FOR ALL PROPOSALS.

1. The Election of Directors

     Election of the  following  proposed  directors  to hold  office  until the
Annual Meeting of Shareholders set forth opposite the name of each such proposed
director, and until their successors shall be elected and shall qualify:

                                                 Term Expires
                                                 ------------
     Irwin L. Gross                              2003 Annual Meeting
     Robert Pringle                              2002 Annual Meeting
     M. Moshe Porat                              2001 Annual Meeting
     Stephen Schachman                           2001 Annual Meeting

     [ ] FOR ALL NOMINEES (except as marked to the contrary)

     [ ] WITHHOLD AUTHORITY TO VOTE FOR NOMINEES

     AUTHORITY TO WITHHOLD A VOTE FOR ANY OF THE ABOVE NAMED INDIVIDUALS  SHOULD
BE  INDICATED  BY  LINING  THROUGH  OR  OTHERWISE  STRIKING  OUT THE NAME OF THE
NOMINEE.
<PAGE>

2.   Ratify  the  Appointment  of  KPMG  LLP as  independent  auditors  for  the
     Corporation for the fiscal year ending June 30, 2000.

     [ ] FOR                       [ ] AGAINST                    [ ] ABSTAIN

3.   In their  discretion,  the proxies are  authorized  to vote upon such other
     business as may  properly  come before the  meeting or any  adjournment  or
     postponement thereof.

     THE  UNDERSIGNED  HEREBY  ACKNOWLEDGES  RECEIPT  OF THE  NOTICE  OF  ANNUAL
MEETING, PROXY STATEMENT AND THE CORPORATION'S ANNUAL REPORT.

Dated: ______________________, 2000



                                     -------------------------------------------
                                     Signature

                                     -------------------------------------------
                                     Print Name



                                     -------------------------------------------
                                     Signature of Joint-Tenant (if Jointly Held)

                                     -------------------------------------------
                                     Print Joint-Tenant Name


     PLEASE SIGN  EXACTLY AS YOUR NAME APPEARS  HEREIN.  If signing as attorney,
executor,  administrator,  trustee or guardian,  please add your titles as such.
All joint tenants must sign.  If a  corporation,  please sign in full  corporate
name by president or by other authorized officer. If a partnership,  please sign
in partnership name by authorized person.

     The  Board  of  Directors  requests  that you fill in the date and sign the
Proxy and return it in the enclosed envelope.

IF THE PROXY IS NOT DATED IN THE  ABOVE  SPACE,  IT IS DEEMED TO BE DATED ON THE
DAY ON WHICH IT WAS MAILED BY THE CORPORATION.


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