TECHNICAL COMMUNICATIONS CORP
PREC14A, 1998-06-16
RADIO & TV BROADCASTING & COMMUNICATIONS EQUIPMENT
Previous: TECHNICAL COMMUNICATIONS CORP, PREC14A, 1998-06-16
Next: KRUG INTERNATIONAL CORP, 10-K405, 1998-06-16



<PAGE>


                                  SCHEDULE 14A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


Filed by registrant  /X/

Filed by a party other than the registrant / /

Check the appropriate box:

     /X/  Preliminary proxy statement

     / /  Definitive proxy statement

     / /  Confidential, for use of the Commission only (as permitted by Rule
          14a-6(e)(2))

     / /  Definitive additional materials

     / /  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                      TECHNICAL COMMUNICATIONS CORPORATION
                ------------------------------------------------
                (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 transactions applies:

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

<PAGE>


     (3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11:1

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

     (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:

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


- --------
1 Set forth the amount on which the filing fee is calculated and state how it
was determined.

                                       2

<PAGE>


                      Technical Communications Corporation
                                  [Letterhead]



                                                  June , 1998

Dear TCC Stockholder:

You are cordially invited to attend the Annual Meeting of Stockholders to be 
held at the Company's offices in Concord, Massachusetts on _______, July __, 
1998 at 10:00 A.M., Eastern Daylight Time. The meeting is for the purpose of 
(i) electing two Class I directors for a term of three (3) years; provided, 
however, that in the event that a court order (the "Order") issued in certain 
litigation filed against the Company by certain individuals, defined herein 
as the "Group Lawsuit," is not reversed or otherwise resolved in the 
Company's favor, the Company shall nominate a total of seven (7) directors, 
each to serve for a one (1) year term, (ii) ratifying the election of the 
Company's independent auditors and (iii) conducting any other business that 
may be brought before the meeting. In addition, you will be asked to consider 
one stockholder proposal at the meeting.

PLEASE NOTE THAT THIS YEAR'S ANNUAL MEETING OF STOCKHOLDERS IS CRITICALLY 
IMPORTANT AND WE URGE YOU TO READ THOROUGHLY THE ACCOMPANYING NOTICE OF 
ANNUAL MEETING AND PROXY STATEMENT. You should know that the Company has been 
informed that M. Mahmud Awan, Philip Phalon, Robert B. Bregman and William 
Martindale, Jr. (collectively, the "Group"), who together hold approximately 
17.2% of the Company's shares according to their filings with the Securities 
and Exchange Commission, intend to solicit proxies for the election of two 
(2) nominees in opposition to those nominated by the Company. If the Order is 
not reversed or otherwise resolved in the Company's favor, the Group has 
stated that it intends to nominate three (3) additional nominees of their 
choosing for election. YOUR VOTE IS IMPORTANT AND WILL DETERMINE WHETHER THIS 
GROUP OF FOUR STOCKHOLDERS WILL GAIN MAJORITY CONTROL OF YOUR BOARD AND THUS 
DIRECT THE COMPANY'S ASSETS AND RESOURCES. For the reasons described herein, 
the Company's Board of Directors urges you to vote AGAINST the Group's 
nominees and AGAINST the stockholder proposal that is described in the Proxy 
Statement.

Detailed information relating to the Company's activities and operating 
performance during fiscal 1997 is contained in the Company's Annual Report to 
stockholders furnished to you with this proxy.

It is important that your shares be represented at the meeting. Accordingly, 
please promptly complete, date, sign and return the enclosed [WHITE] proxy 
card in the enclosed postage-paid return envelope.

On behalf of the Board of Directors, thank you for your continued support.

                                                  Sincerely,



                                                  Carl H. Guild, Jr.
                                                  Chairman and
                                                  Chief Executive Officer

                                       3
<PAGE>



                      TECHNICAL COMMUNICATIONS CORPORATION

                  Notice of 1998 Annual Meeting of Stockholders
                            To Be Held July __, 1998

To our Stockholders:

Notice is hereby given that the 1998 Annual Meeting of Stockholders (the 
"Meeting") of Technical Communications Corporation, a Massachusetts 
corporation (the "Company"), will be held at the Company's offices, 100 
Domino Drive, Concord, Massachusetts 01742-2892 at 10:00 a.m. on _________, 
July __, 1998:

     1.   To elect two (2) Class I Directors to serve for the ensuing three (3)
          year term or until their respective successors have been duly elected
          and qualified; provided, however, that in the event that a court order
          (the "Order") issued in certain litigation, defined herein as the
          "Group Lawsuit," is not reversed or otherwise resolved in the
          Company's favor, the Company shall nominate a total of seven (7)
          directors, each to serve for a one (1) year term or until their
          respective successors have been duly elected and qualified;

     2.   To ratify the selection of the firm of Arthur Andersen LLP as auditors
          for the Company for the fiscal year ending October 3, 1998;

     3.   To act upon a stockholder proposal as described in the accompanying
          proxy statement; and

     4.   To consider and act upon such other business and matters or proposals
          as may properly come before the Meeting or any adjournments thereof.

THE COMPANY REQUESTS THAT ALL STOCKHOLDERS READ THOROUGHLY THE ACCOMPANYING 
NOTICE OF ANNUAL MEETING AND PROXY STATEMENT. The Company has been informed 
that M. Mahmud Awan, Philip Phalon, Robert B. Bregman and William Martindale, 
Jr. (collectively, the "Group") intend to solicit proxies for the election of 
two (2) nominees in opposition to those nominated by the Company. If the 
Order is not reversed or otherwise resolved in the Company's favor, the Group 
intends to nominate three (3) additional nominees of their choosing for 
election. In such event, if the Group is able to elect five (5) directors to 
the Board, then the Group would control a majority of the Board of Directors. 
For the reasons described herein, the Company's Board of Directors urges you 
to vote AGAINST the Group's nominees and AGAINST the stockholder proposal 
that is described in the Proxy Statement.

Stockholders of record on the books of the Company at the close of business 
on May 29, 1998, are entitled to notice of and to vote at the Meeting.

Whether or not you expect to attend the Meeting, please sign, date and return 
the enclosed [WHITE] proxy in the enclosed envelope at your earliest 
convenience. If you return your [WHITE] proxy, you may nevertheless attend 
the Meeting, revoke your proxy, and vote your shares in person.

All stockholders are cordially invited to attend the Meeting.

                                    By Order of the Board of Directors,

                                       4


<PAGE>


                                    Edward E. Hicks, Clerk
Concord, Massachusetts
June   , 1998


It is important that your shares be represented at the Meeting. Whether or 
not you plan to attend the Meeting, please sign, date and mail the enclosed 
proxy in the enclosed envelope, which requires no postage if mailed in the 
United States.

                                       5
<PAGE>


                      TECHNICAL COMMUNICATIONS CORPORATION

                                 PROXY STATEMENT
                                       FOR
                       1998 ANNUAL MEETING OF STOCKHOLDERS

                                  July __, 1998

Proxies enclosed with this proxy statement are solicited by and on behalf of 
the Board of Directors (the "Board of Directors") of Technical Communications 
Corporation, a Massachusetts corporation (the "Company"), for use at the 1998 
Annual Meeting of Stockholders (the "Meeting") to be held at the Company's 
offices, 100 Domino Drive, Concord, Massachusetts, at 10:00 a.m. on _______, 
July __, 1998, and at any adjournments thereof. On or about June 8, 1998, M. 
Mahmud Awan, Philip A. Phalon, Robert B. Bregman and William C. Martindale, 
Jr. (collectively, the "Group") filed a preliminary proxy statement (the 
"Group Proxy") under the provisions of Regulation 14A of the Securities 
Exchange Act of 1934. Under the Group Proxy, the Group intends to solicit 
proxies for the election of two nominees in opposition to the two individual 
nominated by the Company's Board of Directors at the Meeting. The individuals 
named in the Group Proxy and their backgrounds, together with the reasons for 
the Board's opposition to their election, are described herein. In the event 
that a court order (the "Order") issued in the Group Lawsuit, as defined 
herein, is not reversed or otherwise resolved in the Company's favor, then 
the Company shall nominate a total of seven (7) directors, each to serve for 
a one (1) year term, and the Group has indicated in their Group Proxy, that, 
in such an event, they may nominate a total of five (5) directors. YOUR VOTE 
IS IMPORTANT AND WILL DETERMINE WHETHER A SMALL GROUP OF FOUR STOCKHOLDERS 
WILL GAIN MAJORITY CONTROL OF YOUR BOARD AND THUS DIRECT THE COMPANY'S ASSETS 
AND RESOURCES. For the reasons described herein, your Board of Directors 
urges you to vote AGAINST the Group's nominees and AGAINST the stockholder 
proposal described in this Proxy Statement.

SHARES OUTSTANDING AND VOTING PROCEDURES

Only holders of record of outstanding shares of the Company's Common Stock as 
of the close of business on May 29, 1998, are entitled to notice of and to 
vote at the Meeting.

As of May 29, 1998, there are 1,283,238 shares of the Company's Common Stock 
outstanding of which 1,247,506 are entitled to vote. The shares of Common 
Stock are the only voting securities of the Company. Stockholders are 
entitled to cast one vote for each share held of record.

Although the Technical Communications Corporation Employees' Stock Ownership 
Plan (the "ESOP") was terminated October 1, 1997, until vested shares are 
distributed, participants who execute proxies will have the shares allocated 
to their accounts voted by the Trustees of the ESOP as they direct. The ESOP 
also provides that the Trustees shall vote any shares allocated to 
participants' accounts as to which they have not received voting instructions 
in the same proportion as shares in participants' accounts as to which voting 
instructions are received. The Trustee of the ESOP has indicated that he 
intends to follow these pass-through voting provisions of the ESOP unless 
doing so would conflict with the requirements of the Employee Retirement 
Income Security Act of 1974, as amended ("ERISA"), including but not limited 
to the prudence requirements of ERISA. Participants in the ESOP will receive 
proxies applicable to their holdings in the ESOP on which they are to 
indicate their voting instructions to the Trustee.

If the enclosed [WHITE] proxy is properly marked, signed, and returned in 
time to be voted at the Meeting, and is not subsequently revoked, the shares 
represented by proxy will be voted in 

                                        6
<PAGE>


accordance with the instructions marked thereon. The proxy is in ballot form 
so that a specification may be made (i) to grant or withhold authority to 
vote for the election of Directors, (ii) to vote for or against, or abstain 
from voting on, the ratification of the firm of Arthur Andersen LLP as the 
Company's auditors, and (iii) to vote for or against, or abstain from voting 
on the stockholder proposal. SIGNED PROXIES RETURNED TO THE COMPANY AND NOT 
MARKED TO THE CONTRARY WILL BE VOTED IN FAVOR OF THE ELECTION OF THE TWO (2) 
CLASS I DIRECTORS NOMINATED FOR ELECTION BY THE BOARD AND IN FAVOR OF THE 
RATIFICATION OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS AND AGAINST THE 
STOCKHOLDER PROPOSAL. In the event that the Order is not reversed or 
otherwise resolved in the Company's favor and the Company nominates a total 
of seven (7) directors, each to serve for a one (1) year term, then SIGNED 
PROXIES RETURNED TO THE COMPANY AND NOT MARKED TO THE CONTRARY WILL BE VOTED 
IN FAVOR OF THE ELECTION OF THE SEVEN (7) DIRECTORS NOMINATED BY THE BOARD 
AND IN FAVOR OF THE RATIFICATION OF ARTHUR ANDERSEN LLP AS INDEPENDENT 
AUDITORS AND AGAINST THE STOCKHOLDER PROPOSAL. Any stockholder may revoke a 
proxy at any time prior to its exercise by filing a later-dated proxy or a 
written notice of revocation with the Clerk of the Company. Stockholders 
attending the Meeting may also revoke their proxies by voting in person at 
the Meeting.

YOUR VOTE IS IMPORTANT AND WILL DETERMINE WHETHER A SMALL GROUP OF FOUR 
STOCKHOLDERS WILL GAIN MAJORITY CONTROL OF YOUR BOARD AND THUS DIRECT THE 
COMPANY'S ASSETS AND RESOURCES. In the event that a quorum cannot be 
achieved, including both votes being cast in person and by proxy, it may be 
necessary to adjourn the Meeting until such later date as when quorum may be 
achieved, at additional cost and expense to the Company.

The Board of Directors knows of no other matter to be presented at the 
Meeting. If any other matter should be presented at the Meeting upon which a 
vote may be properly taken, shares represented by all proxies received by 
Management of the Company will be voted with respect thereto in accordance 
with the judgment of the persons named as attorneys in the proxies.

It is expected that this proxy statement and the accompanying proxy, and an 
Annual Report to Stockholders, containing financial statements for the fiscal 
year ended September 27, 1997, will be mailed to stockholders on or about 
June   , 1998.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table shows, as of May 29, 1998, the ownership of Common Stock 
of the Company by any person or group who is known to the Company to be the 
beneficial owner of more than 5% of the Company's Common Stock outstanding 
and entitled to vote as of such date:

<TABLE>
<CAPTION>
                                                 Amount and Nature of
                                                 Beneficial Ownership     Percent of
     Name and Address                           (Number of Shares) (1)     Class (1)
     ----------------                           ----------------------     ---------
<S>                                                  <C>                  <C>
     Herbert A. Lerner, Trustee                       97,452 (2)           7.8% (2)
     Technical Communications
     Corporation Employees' Stock
     Ownership Trust
     100 Domino Drive
     Concord, MA  01742-2892
</TABLE>

                                        7
<PAGE>

<TABLE>

<S>                                                  <C>                  <C>
     Martindale Andres & Company, Inc.                77,000 (3)           6.2% (3)
     200 Four Falls Corporate Center
     Suite 200
     West Conshohocken, PA  19428

     Quest Advisory Corporation                      127,200 (4)          10.2% (4)
     c/o Charles M. Royce
     1414 Avenue of the Americas
     New York, NY  10019

     M. Mahmud Awan                                  131,978 (3)          10.6% (3)
     c/o TechMan International Corporation
     240 Sturbridge Road
     Charlton City, MA 01506
</TABLE>

- ----------
     (1)  Unless otherwise indicated, each of the persons named in the table has
          sole voting and investment power with respect to the shares set forth
          opposite such person's name. Information with respect to beneficial
          ownership is based upon information furnished by each stockholder.

     (2)  Held as Trustee for the ESOP and represents shares that are allocated
          to the participants. Until vested shares of the terminated plan are
          distributed, each participant may direct the Trustee as to the manner
          in which shares allocated to his or her account shall be voted. The
          ESOP provides that the Trustee shall vote any shares allocated to
          participants' accounts as to which they have not received voting
          instructions in the same proportion as shares in participants'
          accounts as to which voting instructions are received. Mr. Lerner
          disclaims beneficial ownership of these 97,452 shares.

     (3)  The nature of ownership of Mr. Awan and Martindale Andres & Company
          ("MAC") as set forth herein is based upon their Schedule 13D, as
          amended, on file with the SEC. The Schedule 13D was filed on behalf of
          a "group" (as defined in Section 13(d)(3) of the Securities Exchange
          Act of 1934, as amended) consisting of Mr. Awan, Philip A. Phalon,
          Robert B. Bregman and William C. Martindale, Jr., principal of MAC.
          The beneficial ownership of each member of the group is as follows:
          Mr. Awan has beneficial ownership of 131,978 shares (10.6% of Class),
          Mr. Phalon has beneficial ownership of 2,250 shares (0.2% of Class),
          Mr. Bregman has beneficial ownership of 2,700 shares (0.2% of Class)
          and Mr. Martindale in his capacity as investment advisor may be deemed
          to have beneficial ownership of 77,000 shares (6.2% of Class), which
          shares are owned by numerous clients of MAC. Of the 77,000 shares, Mr.
          Martindale has sole dispositive and voting power over 10,000 shares
          and shared dispositive and voting power over 67,000 shares.

     (4)  The nature of ownership of Quest Advisory Corporation ("Quest") as set
          forth herein is based upon their Schedule 13G on file with the SEC.
          Quest in its capacity as investment advisor may be deemed the
          beneficial owner of the 127,200 shares indicated in the above table,
          which shares are owned by numerous clients of Quest. Mr. Royce
          disclaims beneficial ownership of the 127,200 shares owned by Quest.


                            I. ELECTION OF DIRECTORS

                                        8
<PAGE>


THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE "FOR" THE ELECTION AS
DIRECTORS OF THE NOMINEES LISTED BELOW.

A.   Number of and Nominees for Directors

The Company's stockholders are being asked to elect members of the Board of
Directors.

Currently, in accordance with the By-laws of the Company, the Board of 
Directors is staggered into three (3) classes of directors and the Board is 
composed of eight (8) directors. The term of office of those of the first 
class ("Class I Directors"), which consists of two (2) directors, shall 
expire at the Meeting or when their successors are duly elected and qualified 
or when he sooner dies, resigns, is removed, or becomes disqualified; the 
term of office of those of the second class ("Class II Directors"), which 
consists of three (3) directors, shall expire at the 1999 Annual Meeting of 
Stockholders or when their successors are duly elected and qualified or when 
he sooner dies, resigns, is removed, or becomes disqualified; and the term of 
office of those of the third class ("Class III Directors"), which consists of 
three (3) directors, shall expire at the 2000 Annual Meeting of Stockholders 
or when their successors are duly elected and qualified or when he sooner 
dies, resigns, is removed, or becomes disqualified. At each Annual Meeting of 
Stockholders, Directors chosen to succeed those whose terms then expire shall 
be elected for a full term of office expiring at the third succeeding Annual 
Meeting of Stockholders after their election or until their successors are 
duly elected and qualified or until he sooner dies, resigns, is removed, or 
becomes disqualified. Vacancies and newly created directorships, resulting 
from any reason, may be filled solely by the affirmative vote of a majority 
of the remaining directors then in office.

Stockholders should note however, that on May 22, 1998, one of the Company's 
Directors, Philip Phalon, joined an individual named M. Mahmud Awan in a 
lawsuit against the Company and its directors (other than Mr. Phalon), filed 
in Massachusetts Superior Court, Middlesex County (the "Court"), entitled 
Philip A. Phalon and M. Mahmud Awan v. Technical Communications Corporation, 
Arnold McCalmont, Herbert A. Lerner, Robert T. Lessard, Carl H. Guild, 
Mitchell B. Briskin, Donald Lake and Thomas B. Peoples, Civil Action No. 
98-2553 (the "Group Lawsuit"). In the action, the plaintiffs, which include 
Mr. Phalon, a long-time director and former acting President of the Company, 
allege a breach of fiduciary duty by directors relating to actions of the 
Board including improper denial of access to stockholder information. The 
complaint also challenges the effectiveness of certain actions taken by the 
Board of Directors on April 30, 1998 in creating staggered terms for the 
Board. On June 10, 1998, the Court issued a decision and order (the "Order"). 
The Court denied the plaintiffs' request for stockholder information, but 
ordered the Company to distribute plaintiffs' proxy materials, but only at 
plaintiffs' expense. Also contained in the Order, the Court enjoined the 
effectiveness of the Board's revocation of its earlier vote to exempt the 
Company from the provisions of Massachusetts Law creating staggered terms for 
boards of directors. The Company is appealing the Order.

IF THE ORDER IS NOT REVERSED OR OTHERWISE RESOLVED IN THE COMPANY'S FAVOR, 
THEN THE BOARD SHALL NO LONGER BE STAGGERED INTO THREE CLASSES AS SET FORTH 
HEREIN. INSTEAD, THE COMPANY SHALL NOMINATE SEVEN (7) INDIVIDUALS FOR 
ELECTION TO ONE (1) YEAR TERMS AT THE 

                                        9
<PAGE>

MEETING. THESE INDIVIDUALS INCLUDE MESSRS. BRISKIN, GUILD, LAKE, LERNER, 
LESSARD, PEOPLES AND RESNICK. MR. ARNOLD MCCALMONT, CURRENTLY A CLASS II 
DIRECTOR, HAS INDICATED THAT HE WILL NOT STAND FOR REELECTION AS A DIRECTOR 
IF THE ORDER IS NOT REVERSED OR OTHERWISE RESOLVED IN THE COMPANY'S FAVOR, 
AND IF THE ORDER IS REVERSED OR OTHERWISE RESOLVED IN THE COMPANY'S FAVOR, 
MR. MCCALMONT HAS INDICATED THAT HE WILL RESIGN AS A DIRECTOR IMMEDIATELY 
FOLLOWING THE MEETING AND BEFORE ANY MEETING OF THE NEWLY ELECTED NOMINEES TO 
THE BOARD OF DIRECTORS.

Philip Phalon, a current TCC Class I Director who is suing the Company, 
advised the Company on January 26, 1998 that he will not seek another term on 
a slate that includes the Company's current Board members. His decision 
arises from his disagreement with TCC policies and procedures in several 
respects. First, he believes that the TCC Board of Directors has failed to 
manage the Company appropriately. His view arises from his disagreement with 
certain transactions and from his perception that the Board caused Company 
management to be inefficient or unproductive. Second, he believes that the 
recently concluded independent internal review of certain foreign 
transactions should have lead the Company to seek restitution of 
investigation costs. Finally, he disagrees with the recent vote that rendered 
the Company subject to the provisions of Massachusetts law c.156B, ss. 50A 
("50A") which creates staggered terms for, or "classifies," the Board of 
Directors.

Rather than work with the current Board, which now includes three new 
independent members, to develop objectives for enhancing stockholder value, 
Mr. Phalon has aligned himself with three other individuals and has sued the 
Company to facilitate the Group's attempt to gain majority control of the 
Board and thus direct the Company's assets and resources. The Board of 
Directors concurs that the prior TCC management was deficient in several 
respects. The current Board, however, believes that it has appropriately 
supervised the operations of the Company, and notes that for some period of 
time Mr. Phalon himself was acting President. The Board has made a considered 
review of the results of the internal review and believes its response - 
including the termination of all relationships with James McCalmont, a former 
director and employee, and disclosure to relevant governmental agencies - was 
appropriate and prudent. Further, the Board also notes that although no 
specific amounts were allocated to restitution, it did satisfactorily resolve 
all financial issues, including the waiver of substantial sales commissions 
that are or may be due to James McCalmont. Finally, the Board believes that 
bringing the Company within the scope of Massachusetts law c.156B, ss. 50A is 
appropriate to preserve and enhance the long-term value at the Company to its 
stockholders, and notes that Mr. Phalon has declared himself a part of an 
insurgent group of four stockholders and accordingly he may have personal 
motives that are not aligned with the best interests of the stockholders as a 
whole. In the opinion of the Board of Directors, a staggered Board of 
Directors facilitates continuity and stability of leadership and corporate 
policy by permitting new directors to become familiar with the business of 
the Company and to benefit from the experience of the continuing directors. A 
staggered Board of Directors also encourages any person seeking to acquire 
control of the Company to initiate action through arm's-length negotiations 
with management and the Board of Directors, who are in a position to protect 
stockholder value and negotiate a transaction that is fair to all 
stockholders. The Board notes that the election of directors by classes is a 
common practice that has been 

                                       10

<PAGE>

adopted by many large companies and that it is specifically permitted by the 
laws of many states, including Massachusetts, the Company's state of 
incorporation.

At the Meeting, unless the Order is not reversed or otherwise resolved in the 
Company's favor and the Board of Directors is no longer staggered as set 
forth above, the terms of the Class I Directors, currently consisting of 
Philip A. Phalon and Mitchell B. Briskin, shall expire. It is the intention 
of the persons named as proxies to vote the proxies, unless authority to vote 
is specifically withheld, to elect as Class I Directors Mr. Briskin and Mr. 
Resnick. The Class I Directors elected at the Meeting shall serve until the 
2001 Annual Meeting of Stockholders or until their successors are duly 
elected and qualified or until he sooner dies, resigns, is removed, or 
becomes disqualified. If the Order is not reversed or otherwise resolved in 
the Company's favor, then the Board shall no longer be staggered in into 
three classes as set forth herein and it will be the intention of the persons 
named as proxies to vote the proxies, unless authority to vote is 
specifically withheld, to elect the seven (7) individuals nominated by the 
Company, such individuals to include Messrs. Briskin, Guild, Lake, Lerner, 
Lessard, Peoples and Resnick. In such an event, the directors so elected 
shall serve until the 1999 Annual Meeting of Stockholders or until their 
successors are duly elected and qualified or until he sooner dies, resigns, 
is removed, or becomes disqualified. Mr. Arnold McCalmont, currently a Class 
II Director, has indicated that he will not stand for reelection as a 
director if the Order is not reversed or otherwise resolved in the Company's 
favor, and if the Order is reversed or otherwise resolved in the Company's 
favor, Mr. McCalmont has indicated that he will resign as a director 
immediately following the Meeting and before any meeting of the newly elected 
nominees to the Board of Directors.

The following table sets forth the year each director first became a 
director, the position currently held by each director (or director nominee) 
with the Company, the principal occupation of each of the directors during 
the past five years, any other directorships held by such person in any 
company subject to the reporting requirements of the Securities Exchange Act 
of 1934, as amended, or in any company registered as an investment company 
under the Investment Company Act of 1940, as amended, the age of each 
director (or director nominee), and the number of shares and percentage of 
Common Stock outstanding and entitled to vote of the Company beneficially 
owned by each director (or director nominee) and by all directors, director 
nominees and officers as a group, as of May 15, 1998.

The following table also sets forth the names of all executive officers of 
the Company, the year each first became an executive officer, the position 
currently held by each officer of the Company, the principal occupation of 
each officer during the past five years, the age of each officer, and the 
number of shares and percentage of Common Stock outstanding and entitled to 
vote of the Company beneficially owned by each officer as of May 15, 1998.

<TABLE>
<CAPTION>

  Director's and Officer's Name                                          Amount and Nature
            and Year                    Positions and                      of Beneficial
   First Became a Director or           Offices with                         Ownership           Percent of
           Officer(2)                    the Company          Age        (# of shares) (1)        Class (1)
           ----------                    -----------          ---        -----------------        ---------

<S>                                <C>                        <C>           <C>                     <C> 
Class I Directors (3)
</TABLE>

                                       11
<PAGE>

<TABLE>
<CAPTION>

<S>                                <C>                        <C>           <C>                     <C> 
Mitchell B. Briskin (4)            Director                   39                 0                   0%
1998

Bernard Resnick (5)                Director nominee           72                 0                   0%
(director nominee)

Class II Directors

Herbert A. Lerner (6)              Director, Treasurer,       71             3,936 (7)              0.3%
1961                               CFO

Robert T. Lessard (8)              Director                   57                 0                   0%
1997

Arnold M. McCalmont (9)            Director                   68            11,007 (10)             0.9%
1961

Class III Directors


Carl H. Guild, Jr. (11)            Director,                  54            24,000 (12)             1.9%
1997                               Chairman of
                                   the Board of
                                   Directors, CEO

Donald Lake (13)                   Director                   53                 0                   0%
1998

Thomas E. Peoples (14)             Director                   49                 0                   0%
1998

Non-Director Officers

John I. Gill (15)                  Executive Vice             59            19,551 (16)             1.6%
1985                               President

Dale G. Peterson (17)              President                  35            20,000 (18)             1.6%
1998

All directors, director
nominees  and officers
as a group (10 persons)                                                     78,494 (19)             6.3%

</TABLE>

- ----------
     (1)  Unless otherwise indicated, each of the persons named in the table has
          sole voting and investment powers with respect to the shares set forth
          opposite such person's 

                                       12
<PAGE>

          name. With respect to each person or group, percentages are calculated
          based on the number of shares beneficially owned plus shares that may
          be acquired by such person or group within sixty days upon the
          exercise of stock options.

     (2)  Roland Gerard resigned from the Board on February 13, 1998. Prior to
          that time he served as the President and Chief Executive Officer.
          James A. McCalmont resigned from the Board on January 13, 1998. On
          April 30, 1998, Mr. Briskin, Mr. Lake and Mr. Peoples were all elected
          by the Board to fill vacancies on the Board resulting from
          resignations.

     (3)  Philip A. Phalon will not be continuing as a Director of the Company
          following the Meeting. Mr. Phalon was Senior Vice-President for
          Corporate Marketing for Raytheon Company from 1983 through September
          1990. From May 1994 through June 1995, Mr. Phalon was the Company's
          Acting President.

     (4)  Mitchell Briskin is a principal at Concord Investment Partners in
          Concord, Massachusetts. In this capacity, he is responsible for all
          aspects of private equity investing with a focus on creating value in
          middle market companies through operational improvements. From 1990
          until 1995, Mr. Briskin was General Manager at General Chemical
          Corporation. In this role he managed operations and sales which
          included full P&L responsibility, and he substantially improved the
          Company's financial performance through expansions, turnaround
          strategies and operating management. Prior to this, Mr. Briskin was a
          lawyer with Patterson, Belknap, Webb & Tyler in New York City. He
          holds a Masters in Business Administration from Harvard University
          Graduate School of Business Administration. He was also awarded a
          Juris Doctor degree from New York University School of Law, and a B.A.
          from Wesleyan University.

     (5)  Bernard Resnick has 43 years experience in the communications products
          industry. Most recently from        to         , Mr. Resnick was
          Vice President and General Manager of the Mobile Subscriber Equipment
          (MSE) Division of GTE Government Systems. In this role, he was
          responsible for a multi-billion dollar communications program awarded
          by the U.S. Army, as well as the worldwide marketing, logistics,
          training and management of the division's communications business. He
          was awarded several government awards as a result of the success of
          the program including the Bronze Medal of the Order of Mercury. Prior
          to this, Mr. Resnick was Director of Engineering for the Electronic
          Systems Group at GTE-Eastern Division. Mr. Resnick was employed at GTE
          from 1958 to 1993 and then retired. Mr. Resnick holds a BSEE from
          Northeastern University and a MSEE from Yale University.

     (6)  Herbert A. Lerner has been a director of the Company since 1961, and
          employed as Treasurer since 1961, with the exception of 1987. Mr.
          Lerner has been serving as the Chief Financial Officer of the Company
          since the termination of Graham R. Briggs on January 14, 1998. From
          1990 until June 1, 1992, he was a Programs 

                                       13

<PAGE>

          Business Manager with Raytheon Company. In addition to his duties at
          the Company, Mr. Lerner is currently an independent consultant.

     (7)  Includes 3,750 shares that may be acquired by Mr. Lerner within sixty
          (60) days upon exercise of stock options. Excludes 97,452 shares held
          by the ESOP, which Mr. Lerner, as a trustee of the ESOP, may be deemed
          to own beneficially. Mr. Lerner disclaims beneficial ownership of
          these shares. With respect to shares now owned by him, Mr. Lerner
          shares the voting and investment powers with his wife.

     (8)  Robert T. Lessard was employed in a variety of management positions
          from 1966 through December 1995 at the U.S. National Security Agency
          ("NSA"), Department of Defense. During his final two years at NSA, Mr.
          Lessard was the Group Chief in the Operations Directorate responsible
          for communications and cryptographic technology. Since his retirement
          in December 1995, he has represented the Director of the National
          Security Agency on several special projects.

     (9)  Arnold M. McCalmont has been a director since 1961, and was President
          of the Company from 1961 through August 22, 1993. Mr. McCalmont served
          as Chairman of the Board from 1961 until 1998. Mr. McCalmont retired
          as an employee of the Company in March 1998. Mr. McCalmont has
          indicated that he will not stand for reelection as a director if the 
          Order is not reversed or otherwise resolved in the Company's favor, 
          and if the Order is reversed or otherwise resolved in the Company's 
          favor, Mr. McCalmont has indicated that he will resign as a 
          director immediately following the Meeting and before any meeting of
          the newly elected nominees to the Board of Directors.

     (10) The 11,007 shares are allocated to Arnold M. McCalmont under the
          Company's ESOP.

     (11) Carl H. Guild, Jr. was elected to the Board on May 1, 1997. Upon Mr.
          Gerard's resignation from the Board on February 13, 1998, Mr. Guild
          replaced Mr. Gerard as Chief Executive Officer and was elected
          Chairman of the Board of Directors. From 1993 to 1997, he was a Senior
          Vice President with Raytheon Engineers and Constructors, Inc., a unit
          of Raytheon Company. Mr. Guild had been an independent consultant to
          the Company from May 1, 1997 until February 13, 1998.

     (12) Includes 24,000 shares that may be acquired by Mr. Guild within sixty
          (60) days upon exercise of stock options.

     (13) Donald Lake has been a financial consultant to various federal
          government agencies since 1991. Before initiating his consulting
          practice, from 1990 to 1991, Mr. Lake served as Director of the
          International Banking Services Division of the American Security Bank
          in Washington, D.C. Prior to this, Mr. Lake was the Managing Director
          of the Maryland Bank International S.A. in Luxembourg. Mr. Lake holds
          an M.S. from Texas Christian University and a B.A. from the 

                                       14
<PAGE>


          University of Illinois. He is currently a Ph.D. candidate at George
          Washington University.

     (14) Thomas E. Peoples is the Vice President for International and
          Washington Operations of Aerojet, a privately held aerospace and
          defense contractor and has been employed by the Company since 1992.
          Prior to his employment with Aerojet International, Inc., Mr. Peoples
          served as Manager of Business Development for Smart Munitions
          Programs, a privately held defense contractor. Prior to this, Mr.
          Peoples served as Special Assistant to the Assistant Secretary of
          Defense for Acquisition. Mr. Peoples holds an M.S. from Troy State
          University and a B.A. from Benedictine College.

     (15) John I. Gill has been employed by the Company since August 1983.

     (16) Includes 9,551 shares currently allocated to Mr. Gill under the ESOP.

     (17) Dale G. Peterson has been employed as President of the Company since
          his re-employment in February, 1998. From 1996 to 1998, Mr. Peterson
          served as Director of Business Development, Network Security, for
          Racal Data Group, a subsidiary of Racal Electronics Plc, a public
          company engaged in the production of telecommunications, defense
          electronics and data products. Prior to this, Mr. Peterson was
          employed by the Company in various sales and marketing roles from 1990
          to 1996. Prior to this, Mr. Peterson was employed by the National
          Security Agency from 1984 to 1990. Mr. Peterson holds a B.S. from the
          University of Illinois.

     (18) Includes 20,000 shares that may be acquired by Mr. Peterson within
          sixty (60) days upon exercise of stock options.

     (19) Includes 47,750 shares that the directors and officers have the right
          to acquire within sixty (60) days of May 15, 1998, by the exercise of
          stock options. Also includes an aggregate of 20,558 shares that are
          allocated to the accounts of officers under the ESOP. For a discussion
          of the voting and investment powers with respect to such shares, see
          page 2 and footnote (1) on page 3.


A quorum being present, the affirmative vote of the holders of a plurality of 
the shares of Common Stock voting in person or by proxy at the Meeting is 
required to elect each Class I Director standing for election. The same is 
true if the Order is not reversed or otherwise resolved in the Company's 
favor and the Company nominates seven (7) directors to serve for one (1) year 
terms instead. Thus, abstention or broker non-votes will not be included in 
the totals and will have no effect on the outcome of the vote.

B.       Meetings of the Board of Directors and Committees

The Board of Directors held five (5) meetings during the twelve months ended 
September 27, 1997 ("Fiscal Year 1997"). Each of the directors attended at 
least 75% of the aggregate of (a) the total number of meetings of the Board 
of Directors he was eligible to attend, and (b) the total 

                                       15
<PAGE>

number of meetings of all committees of the Board of Directors on which he 
served which were held during Fiscal Year 1997.

The Audit Committee of the Board, of which Messrs. Guild, Lerner, and Phalon 
were members, held seven (7) meetings during Fiscal Year 1997. The Audit 
Committee oversees the accounting and tax functions of the Company, 
recommends to the Board the engagement of independent auditors for the year 
subject to the approval by the stockholders of the Company, reviews with 
management and the auditors the plan and scope of the audit engagement, 
reviews the annual financial statements of the Company and any recommended 
changes or modifications to control procedures and accounting practices and 
policies, and monitors with management and the auditors the Company's systems 
of internal controls and its accounting and reporting practices.

The Compensation Committee of the Board, of which Messrs. Lerner and Lessard 
were members and of which James A. McCalmont was a member until January 13, 
1998, held two (2) meetings during Fiscal Year 1997. The Compensation 
Committee reviews and recommends to the Board compensation for the President, 
the Chairman of the Board and outside directors. It also reviews and 
recommends the adoption, amendment and implementation of incentive 
compensation plans, stock option plans and other employee benefit plans and 
programs for the Company and officers and directors of the Company.

C.       Compensation of Directors

Directors who are not regular employees of the Company received a fee of 
$1,000 for attendance at the November 1996 Board of Directors meeting, and 
$1,200 for all meetings attended thereafter during Fiscal Year 1997. In 
addition, beginning with its Annual Meeting held in February 1997, each 
outside director is authorized an annual retainer of $2,800 paid in arrears 
in quarterly increments of $700 starting February 1, 1997. During Fiscal Year 
1997, outside directors also received a fee of $500 for each meeting of a 
committee of the Board of Directors they attended. Mr. Lerner, who as the 
Treasurer of the Company and a part-time Company employee, was also 
authorized to receive the retainer and fees for attendance at meetings.

In addition, pursuant to the 1990 Non-Employee Director Stock Option Plan, 
adopted by the Board of Directors in August 1990 and approved by the 
stockholders at the 1991 Annual Meeting, each director who was not then an 
employee, who attended at least 75% of Board Meetings held during the 
previous fiscal year, and who was not otherwise ineligible, received on the 
date of each Annual Meeting of Stockholders during the term of said plan an 
option to purchase 750 shares of Common Stock at an exercise price of one 
hundred percent (100%) of the fair market value of the Common Stock on the 
date the option was granted. Each option had a term of five (5) years from 
the date of grant and was exercisable in full or in part at any time or times 
after the date of grant until the earlier of the expiration of such term or 
sixty days after the optionee ceased to serve as a director of the Company. 
Mr. Phalon, the then currently eligible director under the 1990 Non-Employee 
Director Stock Option Plan, received an option to purchase 750 shares 
following the 1997 Annual Meeting. The 1990 Non-Employee Director Stock 
Option Plan was subsequently terminated by the Board in February 1997.

In February 1997, the Board approved additional director compensation that 
will grant 1,000 share stock options under the Company's 1991 Stock Option 
Plan to all directors effective as of the meeting of the Board of Directors 
which will follow the Meeting. These shares will have a term of five (5) 
years from the date of the grant and will have an exercise price equal to 85% 
of the fair market value as of that date. In addition, all directors are to 
receive a grant of 500 shares of Company stock at the meeting of the Board of 
Directors which will follow the Meeting.

D.       Certain Relationships and Related Transactions

                                       16
<PAGE>


On November 17, 1989, the Company established the Technical Communications 
Corporation Employees' Stock Ownership Trust (the "Trust") for the benefit of 
its employees. The Trust purchased 190,350 shares of the Company's Common 
Stock with borrowed funds, and the Company served as guarantor of the bank 
loans. During Fiscal Year 1997, the Company provided two loans to the Trust 
in order to pay off the bank loans. At its August 27, 1997 meeting, the Board 
of Directors voted to terminate the ESOP, effective October 1, 1997.

Herbert A. Lerner, Company director, Chief Financial Officer and Treasurer, 
is the Trustee of the Technical Communications Corporation Employees' Stock 
Ownership Trust.

Edward E. Hicks, Esq., the Company's Secretary and Clerk, is a member of a 
law firm that provides legal services to the Company.

Lawrence A. Kletter, Esq., who resigned as a director during Fiscal Year 
1997, is a member of a law firm that provided legal services to the Company.

Carl H. Guild, Jr., elected to the Board of Directors effective May 1, 1997, 
served as a consultant for the Board during Fiscal Year 1997, earning $52,500 
in this capacity during that time.

During Fiscal Years 1997 and 1996, the Company incurred expenses of $116,038 
and $96,360, respectively, to FutureComms, Inc., a privately held 
telecommunications software consulting services company. FutureComms is owned 
and operated by Michelle D. Gerard, the wife of the Company's former 
President and Chief Executive Officer. FutureComms' work ended on August 29, 
1997.

On June 27, 1995, the Company invested $250,800 for a minority interest in 
Series B Preferred Stock of Net2Net Corporation ("Net2Net"), a privately held 
company involved in the development of high performance management and 
analysis systems for Asynchronous Transfer Mode (ATM) networks. The Company 
also paid a deposit for inventory, purchased at a discounted price, valued at 
$244,200 as well as entered into an eighteen month distribution agreement 
with Net2Net that gave the Company the exclusive right to sell Net2Net 
products to certain U.S. Government departments. As of September 27, 1997, 
$144,283 of the inventory had been sold and the remaining amount of $99,917 
has been either written-down or fully reserved. On May 15, 1998, a wholly 
owned subsidiary of Visual Networks, Inc. ("Visual"), a public company, 
merged with and into Net2Net. Under the terms of the merger, all outstanding 
shares of Net2Net were exchanged for an aggregate of 2,250,000 shares of 
Visual common stock. Net2Net's president was Stephen McCalmont, son of Arnold 
M. McCalmont, and brother to former director James A. McCalmont. Arnold and 
James McCalmont, as well as Herbert A. Lerner, also were investors in Net2Net 
Corporation. This investment, which represented less than a 5% interest, was 
accounted for using the cost method.

E.       The Group's Nominees

                  The Group has nominated Mr. Phalon and Ernest R. Fenton for 
election as directors. Listed below are the names and ages of the Group's 
nominees, their business experience during the last five years and ownership 
of Company stock. The information set forth below relating to the Group's 
nominees is taken from the Group Proxy and has not been independently 
verified or confirmed by the Company.

<TABLE>
<CAPTION>

Group Nominee                        Beneficial Ownership           Background and
<S>                                           <C>                   <C>
</TABLE>
                                       17
<PAGE>

<TABLE>
<CAPTION>

Name, Age and                        of Shares                      Present Occupation
Business Address

<S>                                           <C>                   <C>
Philip A. Phalon  (69)                        2,250 (1)             Self-employed international marketing
40 Salem Street                                                     and business consultant and private
Lynnfield, MA  01940                                                investor from October 1990 to the
                                                                    present.  Interim President of the
                                                                    Company from May 1994 to March 1995.
                                                                    Director of the Company from August
                                                                    1994 to the present.

Ernest R. Fenton  (51)                            0                 Self-employed business consultant
4 Johns Lane                                                        specializing in turnaround of
Lexington, MA  02173                                                underperforming international
                                                                    businesses, from __________ to the
                                                                    present.

</TABLE>

(1) Mr. Phalon beneficially owns 2,250 shares of Common Stock of which 500 
shares are owned directly by Mr. Phalon; 1,750 shares are issuable upon 
exercise of stock options which are currently exercisable.

F.       Board of Directors Response to The Group's Nominees

On April 30, 1998, the Board of Directors, after careful consideration of 
past management deficiencies and performance, established specific goals to 
move the Company forward in terms market share, technological innovation and 
revenue growth. To these ends, the Board acted to enlarge the size of the 
Board, to add qualified, experienced and independent new board members, and 
to opt into the protections provided by Massachusetts state law under M.G.L. 
c.156B, Section 50A, which provides for the continuity and efficiencies of a 
staggered board. The Company's nominees Messrs. Briskin and Resnick are 
committed to enhancing long term stockholder value.

YOUR BOARD OF DIRECTORS DOES NOT BELIEVE THAT THE BEST INTERESTS OF THE 
COMPANY OR ITS STOCKHOLDERS WOULD BE SERVED BY ELECTING EITHER MR. PHALON OR 
MR. FENTON, BOTH OF WHOM ARE NOMINEES OF A SMALL GROUP OF STOCKHOLDERS 
ATTEMPTING TO GAIN MAJORITY CONTROL OF YOUR BOARD OF DIRECTORS AND THUS 
DIRECT THE COMPANY'S ASSETS AND RESOURCES FOR THEIR OWN ENDS.

The Company believes that the Group's course of action and nomination of its 
own slate of directors is motivated by a personal agenda that may not be 
aligned with the interests of the stockholders as a whole.

The Board believes that its nominees, Mitchell B. Briskin and Bernard 
Resnick, are extremely well qualified, capable and independent. Neither is an 
employee of the Company and neither has been associated or affiliated with 
the Company prior to April of 1998. Each of the Messrs. Briskin and Resnick 
agreed to join the Company's Board of Directors after gaining an 

                                       18
<PAGE>


understanding of past management performance and reviewing management's 
future goals for enhancing stockholder value. Both candidates have 
substantial experience in corporate governance and are expected to offer 
unbiased and independent insight into the affairs of the Company. Messrs. 
Briskin and Resnick are also committed to moving the Company forward in terms 
of market share, technological innovation and revenue growth. Mr. Briskin, an 
experienced investment banker, has substantial operational experience and has 
worked with a variety of underperforming companies, both public and private 
in implementing turnaround and expansion strategies. Mr. Resnick has broad 
and substantial experience in the communications industry, having served in 
several senior management positions for GTE, a public company.

FOR THE REASONS STATED ABOVE, THE BOARD OF DIRECTORS BELIEVES THAT THE 
ELECTION OF THE GROUP'S NOMINEES IS NOT IN THE BEST INTERESTS OF THE COMPANY 
AND ITS STOCKHOLDERS. ACCORDINGLY, THE BOARD RECOMMENDS THAT YOU VOTE FOR 
MESSRS. BRISKIN AND RESNICK AS CLASS I DIRECTORS BY EXECUTING THE ENCLOSED 
[WHITE] PROXY CARD. WE URGE YOU NOT TO SIGN ANY PROXY CARD FROM THE GROUP OR 
ANY MEMBER OF THE GROUP. If you have mistakenly executed and delivered a 
proxy card received from the Group and wish to vote for the slate of 
directors recommended by the Company, you may revoke such proxy at any time 
prior to its exercise by executing a later-dated [WHITE] proxy card and 
returning it to the Company. Stockholders attending the Meeting may also 
revoke their proxies by voting in person at the Meeting.

G.       Executive Compensation and Other Information

Summary of Cash and Certain Other Compensation. The following tables set 
forth certain summary information concerning compensation paid or accrued by 
the Company during Fiscal Year 1997 to its Chief Executive Officer and the 
other executive officers of the Company whose annual compensation during 
Fiscal Year 1997 exceeded $100,000 (hereafter referred to as the "named 
executive officers"):

                           SUMMARY COMPENSATION TABLE

                          Fiscal Year 1997 Compensation

<TABLE>
<CAPTION>

                                         Fiscal                                                      All Other
Name and Principal Position               Year            Salary                 Bonus              Compensation
- ---------------------------               ----            ------                 -----              ------------

<S>                                       <C>           <C>                  <C>                    <C>
Graham R. Briggs (1)                      1997          $  96,324            $ 11,171 (2)           $   --
Vice President Finance                    1996          $  85,865            $  1,500 (2)           $  1,747 (3)
                                          1995          $  87,233            $    200 (2)           $  1,366 (3)

Roland S. Gerard (4)                      1997          $ 158,708            $ 45,171 (5)           $  1,173 (6)
President and Chief                       1996          $ 125,862            $ 15,000 (5)           $  4,233 (7)
Executive Officer                         1995          $  35,600            $   --                 $ 25,644 (8)

John I. Gill                              1997          $ 116,325            $ 18,171 (9)           $   --
Executive Vice President                  1996          $ 108,953            $  1,500 (9)           $  2,209 (3)
                                          1995          $ 111,660            $    200 (9)           $  1,948 (3)

</TABLE>

- ----------

                                       19
<PAGE>


     (1)  Mr. Briggs was employed by the Company until January 14, 1998. Mr.
          Lerner is currently performing the duties of the Vice President of
          Finance in his capacity as Treasurer and Chief Financial Officer of
          the Company.

     (2)  These amounts of $11,171, $1,500, and $200 were paid to Mr. Briggs for
          services rendered in fiscal years 1996, 1995, and 1994, respectively.

     (3)  Represents the Company's contribution for the account of the
          respective executive officer under the Company's Profit-Sharing Plan,
          a plan qualified under Section 401(k) of the Internal Revenue Code of
          1986, as amended (the "Code"). The contribution is determined by the
          Board of Directors in its sole discretion, but may not exceed 15% of
          the Company's net profits before taxes for any given Plan year, nor
          certain limits imposed by the Internal Revenue Code.

     (4)  Mr. Gerard was employed by Company as President from June 12, 1995
          until February 13, 1998. Mr. Guild is currently serving as Chief
          Executive Officer and Mr. Peterson is currently serving as President.

     (5)  These amounts of $45,171, and $15,000 were paid to Mr. Gerard for
          services rendered in Fiscal Years 1996 and 1995, respectively.

     (6)  Represents the personal use portion of Mr. Gerard's automobile
          allowance.

     (7)  Represents the Company's $3,625 contribution to Mr. Gerard under the
          Company's Profit-Sharing Plan as described in note (3) above, plus
          $608 for the personal use portion of Mr. Gerard's automobile
          allowance.

     (8)  Consists entirely of relocation expenses.

     (9)  These amounts of $18,171, $1,500, and $200 were paid to Mr. Gill for
          services rendered in fiscal years 1996, 1995, and 1994, respectively.

Stock Options. No stock options were granted to the named executive officers 
during Fiscal Year 1997. The unexercised options held as of September 27, 
1997 by the named executive officers are as follows:

                    AGGREGATED FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                                                    Value of Unexercised
                                        Number of Unexercised                       In-the-Money Options
                                     Options at Fiscal Year-End                    at Fiscal Year-End (1)
                                     --------------------------                    ----------------------
Name                             Exercisable         Not Exercisable         Exercisable          Not Exercisable
- ----                             -----------         ---------------         -----------          ---------------

<S>                                  <C>                 <C>                 <C>                  <C>
Roland S. Gerard (2)                 40,000  (3)         60,000                  --                     --
Graham R. Briggs (4)                  6,800  (5)           --                    --                     --

</TABLE>

- ----------
     (1)  Value is based on the difference between the option exercise price and
          the fair market value at September 27, 1997 ($6.75 per share)
          multiplied by the number of shares underlying the in-the-money portion
          of the option.

                                       20
<PAGE>


     (2)  Mr. Gerard was employed by Company as President from June 12, 1995
          until February 13, 1998. Mr. Guild is currently serving as Chief
          Executive Officer and Mr. Peterson is currently serving as President.

     (3)  This option has subsequently expired due to the termination of Mr.
          Gerard's employment with the Company.

     (4)  Mr. Briggs was employed by the Company until January 14, 1998. Mr.
          Lerner is currently performing the duties of the Vice President of
          Finance in his capacity as Treasurer and Chief Financial Officer of
          the Company.

     (5)  This option has subsequently expired due to the termination of Mr.
          Briggs' employment with the Company.


Compliance with Section 16(a) of the Securities Exchange Act. Section 16(a) 
of the Securities Exchange Act of 1934, as amended, requires the Company's 
officers and directors, and persons who beneficially own more than ten 
percent (10%) of the Company's stock, to file initial reports of ownership on 
Form 3 and reports of changes in ownership on Form 4, and annual statements 
of beneficial ownership on Form 5 with the SEC and any national securities 
exchange on which the Company's securities are registered. Executive 
officers, directors and greater than ten percent (10%) beneficial owners are 
required by SEC regulations to furnish the Company with copies of all Section 
16(a) forms they file.

Based solely on a review of the copies of such forms furnished to the Company 
and written representations from the executive officers and directors that no 
other reports were required, the Company believes that during Fiscal Year 
1997, its executive officers, directors and greater than ten percent (10%) 
beneficial owners complied with all applicable Section 16(a) filings.

                    II. RATIFICATION OF SELECTION OF AUDITORS

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION OF THE SELECTION
OF ARTHUR ANDERSEN LLP AS AUDITORS.

The Board of Directors has selected the firm of Arthur Andersen LLP, 
independent certified public accountants, to serve as auditors for the fiscal 
year ending October 3, 1998. Arthur Andersen LLP served as the Company's 
auditors for Fiscal Year 1997. A quorum being present, the affirmative vote 
of the holders of a majority of the shares of Common Stock voting in person 
or by proxy on the appointment of the auditors shall be required for 
approval. Thus, abstentions or broker non-votes will not be included in the 
totals and will have no effect on the outcome of the vote.

It is expected that a member of the firm of Arthur Andersen LLP will be 
present at the Meeting and will be available to respond to appropriate 
questions.

                            III. STOCKHOLDER PROPOSAL

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "AGAINST" THE STOCKHOLDER PROPOSAL.

 Mr. Graham R. Briggs, 45 Hoover Road, Needham, MA 021194, formerly employed 
by the Company as its Vice President-Finance until his termination earlier 
this year, who states that he 

                                       21
<PAGE>


beneficially owns 5,461 shares of Common Stock, submitted the following proposal
(the "Proposal"):

     "That the actions taken on April 30, 1998 by the Company's Board of 
Directors to classify the Board into three (3) classes having staggered terms 
be revoked."

STATEMENT OF MR. BRIGGS IN SUPPORT OF HIS PROPOSAL:

Pursuant to the Massachusetts Business Corporation Law and the Company's 
by-laws, an annual meeting of stockholders for the year beginning September 
28, 1997 should have occurred no later than March 31, 1998. In prior years, 
such annual meeting has been held in February. On April 3, 1998, a group of 
investors, including one Director of the Company, beneficially owning an 
aggregate of 197,228 shares or approximately 15.4% of the outstanding shares 
of Common Stock, filed a Schedule 13D stating that their shared purpose 
included considering the costs and benefits of conducting a proxy contest to 
replace at lease a majority of the Board. Still, no annual meeting was 
scheduled. On Wednesday, April 29, 1998, Philip A. Phalon and Dr. M. Mahmud 
Awan, two of the members of such group, sent a written demand to the Company 
to set a record date and conduct an annual meeting, as required by law. At 
its April 30, 1998 meeting, the Board finally established a record date and a 
meeting date for the annual meeting. However, at the same time, the majority 
of the incumbent Board members took action to entrench themselves (i) by 
adopting a by-law amendment increasing from 10% to 40% the percentage of 
outstanding shares necessary to call a special meeting of stockholders and 
(ii) by "opting in" to a staggered board scheme previously eschewed by the 
Company even though it has been available by statute to Massachusetts public 
companies since 1990.

Under Massachusetts law and the by-laws of the Company, a simple majority of 
the stockholders voting at the annual meeting could have approved the 
adoption of the by-law amendment creating a staggered Board. However, under 
statute, removing a validly adopted by-law provision creating a staggered 
Board requires two-thirds of the stockholders voting at a meeting. By 
amending the by-laws without waiting for a stockholder vote, the Board 
extended the terms of the majority of the directors already serving by five 
years in the aggregate and elected two out of three new Directors to serve an 
aggregate of over four years. This presumptive action, taken ten weeks before 
the next annual meeting, usurps the role of the stockholders, imposes a 
majority of Directors not subject to re-election for an extended period and, 
in the view of the proponent, breaches the duty of the Directors to the 
stockholders. The actions taken on April 30, 1998 by the Company's Board of 
Directors to classify the Board into three (3) classes having staggered terms 
should be revoked, so that all Directors remain accountable to the 
stockholders.

THE COMPANY'S STATEMENT IN OPPOSITION:

We believe that the Proposal is bad for the stockholders, vaguely and poorly 
written, and if passed, of doubtful legality or effect.

Your Board of Directors believes that a staggered board WOULD PREVENT A SMALL 
GROUP OF STOCKHOLDERS FROM IMMEDIATELY GAINING MAJORITY CONTROL OVER YOUR 
BOARD OF DIRECTORS AND THUS DIRECTING THE COMPANY'S ASSETS AND RESOURCES to 
suit their own personal agendas, motives and ends. In short, a 

                                       22

<PAGE>


staggered board, in conjunction with a 40% stock ownership requirement to 
call a special meeting of the stockholders, could prevent precisely the kind 
of abusive pressure tactics currently being used by the Group.

On April 30, 1998, the Board of Directors, after careful consideration of 
past management deficiencies and performance, established specific goals to 
move the Company forward in terms market share, technological innovation and 
revenue growth. To these ends, the Board acted to enlarge the size of the 
Board, to add qualified, experienced and independent new board members, and 
to opt into the protections provided by Massachusetts state law under M.G.L. 
c.156B, Section 50A, which provides for the continuity and efficiencies of a 
staggered board. These actions were not undertaken for the purposes of 
"entrenchment," but instead with the intent of bringing in outsiders whose 
independence, experience and judgment would serve the interests of ALL 
STOCKHOLDERS - INSTEAD OF THE UNSTATED PERSONAL AGENDA OF A SMALL GROUP.

In the opinion of the Board of Directors, a staggered Board of Directors 
serves the best interests of a vast majority of the Company's stockholders. A 
staggered Board of Directors facilitates continuity and stability of 
leadership and corporate policy by permitting new directors to become 
familiar with the business of the Company and to benefit from the experience 
of the continuing directors. Dramatic shifts in the composition of the board 
of directors of a corporation often lead to disarray at the board level since 
the directors do not possess a clear and unified vision of future of the 
corporation, nor do they comprehend the steps necessary to achieve the 
desired goals.

Further, the Board of Directors believes that a staggered Board of Directors 
would encourage any person or group seeking to acquire control of the Company 
to do so through arm's-length negotiations with management and the Board of 
Directors, who are in a position to protect stockholder value and negotiate a 
transaction that is fair to all stockholders. Corporations which do not have 
staggered boards present easy targets for those seeking control of a company 
without paying a negotiated premium over market value. The Board notes that 
the election of directors by classes is a common practice that has been 
adopted by many large companies and that it is specifically permitted by the 
laws of many states, including Massachusetts, the Company's state of 
incorporation.

In summary, without a staggered board, the Company is subject to abusive and 
substantial pressure from hostile groups interested in obtaining control of 
the Company's resources to suit their own ends. In fact, you should know that 
the subject of the Proposal, which is put forth by a former and now 
disgruntled employee who has made demands upon the Company for severance 
payments to which he is not entitled, is also at issue in ongoing litigation 
filed by the Group. Specifically, on May 22, 1998, Mr. Philip Phalon, joined 
an investor named M. Mahmud Awan in a lawsuit against the Company and its 
directors (other than Mr. Phalon), filed in Massachusetts Superior Court, 
Middlesex County (the "Court"), entitled Philip A. Phalon and M. Mahmud Awan 
v. Technical Communications Corporation, Arnold McCalmont, Herbert A. Lerner, 
Robert T. Lessard, Carl H. Guild, Mitchell B. Briskin, Donald Lake and Thomas 
B. Peoples, Civil Action No. 98-2553. In the action, the plaintiffs, which 
include Mr. Phalon, a longtime director and former acting President of the 
Company, allege a breach of fiduciary duty 

                                       23
<PAGE>


by directors relating to actions of the Board including improper denial of 
access to stockholder information. The complaint also challenges the 
effectiveness of the vote taken by the Board of Directors on April 30, 1998, 
creating staggered terms for the Board. On June 10, 1998, the Court issued a 
decision and order. The Court denied the plaintiffs' request for stockholder 
information, but issued an order (the "Order") compelling the Company to 
distribute plaintiffs' proxy materials, but only at plaintiffs' expense. Also 
contained in the Order, the Court enjoined the effectiveness of the Board's 
revocation of its earlier vote to exempt the Company from 50A. The Company is 
appealing the Order.

If the Company the Order is not reversed or otherwise resolved in the 
Company's favor, the apparent intent of the Proposal--to "revoke" or undo the 
actions of the Company's Board on April 30, 1998, as well as the goals of the 
Group--shall be served: the Company shall be enjoined from opting into the 
protections provided by Massachusetts state law under M.G.L. c.156B, Section 
50A, which provides for the continuity and efficiencies of a staggered board. 
THE GROUP WOULD THEN BE IN A POSITION TO NOMINATE INDIVIDUALS FOR ELECTION 
AND OBTAIN MAJORITY CONTROL OF YOUR BOARD OF DIRECTORS AND THUS DIRECT THE 
COMPANY'S ASSETS AND RESOURCES.

In addition to being bad for stockholders, the Proposal is also poorly and 
vaguely written and if passed, of doubtful legality or effect. Under M.G.L. 
c. 50A, which was passed in 1990, all Massachusetts corporations with a class 
of shares registered under the Securities Exchange Act of 1934, must have a 
staggered board of directors in which directors are divided into classes, 
with each class carrying a separate three-year term. A Massachusetts 
corporation subject to Section 50A may "opt out" of the statute and have a 
board whose entire membership is elected annually by one of two means: (i) a 
vote of its board of directors or (ii) a 2/3 vote of its outstanding shares. 
After "opting out" by one of these two means, a corporation may "opt back in" 
only by a vote of the same body (board or stockholders) that opted out in the 
first place. The Company's Board of Directors opted out of the protections 
afforded by Section 50A in 1990 and attempted to opt back in by the actions 
of the Board on April 30, 1998.

To be sure, no published court cases interpreting the precise language of 
Section 50A exist. However, the Proposal suggests that stockholders may vote 
to "revoke" the Board's actions by some unarticulated means outside of the 
plain language Section 50A, which states that an "opting out" of its 
protections may be effected only by a Board vote or a 2/3 stockholder vote. 
Nowhere in the Proposal does the proponent describe what the term "revoke" 
means, from a legal or practical perspective, and at no point does the 
proponent articulate how many votes he is seeking for his proposal or whether 
it is intended to be binding or advisory or of some other legal effect. In 
short, this lack of clarity and vagueness combined with what we believe is 
the plain language of Section 50A provides little guidance to the thoughtful 
stockholder who might ask "what am I voting on" and "what does my vote mean?"

We believe that the Proposal, if passed, would put the Company in the 
position of choosing to comply with either the letter of the law in Section 
50A or a vaguely articulated directive that would leave the Company's Board 
structure vulnerable to legal challenge and substantial uncertainty.

                                       24
<PAGE>


As your Board, we are committed to using all available resources of the 
Company to enhance long term stockholder value. We believe that a staggered 
board will serve you as we attempt to reach that overall goal. THE PROPOSAL 
IS VAGUE, LIKELY UNENFORCEABLE AS A LEGAL MATTER, AND MOST IMPORTANTLY, WOULD 
SEND THE WRONG MESSAGE TO HOSTILE GROUPS ATTEMPTING TO TAKEOVER THE COMPANY 
OR USE ITS RESOURCES TO SERVE THEIR OWN PERSONAL MOTIVES. WE URGE YOU TO VOTE 
"AGAINST" THE PROPOSAL.

                                IV. OTHER MATTERS

The Board of Directors of the Company is not aware of any matter, other than 
those described above, that may come before the meeting. However, if any 
matters are properly presented to the meeting for action, it is intended that 
the persons named in the enclosed proxy will vote on such matters in 
accordance with their best judgment.

PROPOSALS OF STOCKHOLDERS

It is currently contemplated that the 1999 Annual Meeting of Stockholders 
will be held on February 22, 1999. Proposals of stockholders intended to be 
present at that annual meeting of stockholders must be received by the 
Company at its principal executive offices no later than September 2, 1998, 
for inclusion in the Proxy Statement and Form of Proxy relating to that 
meeting and must comply with the applicable requirements of federal securities 
laws. The Company suggests that proponents submit their proposals by certified 
mail, return receipt requested, to the General Counsel of the Company. All 
proposals must comply with applicable SEC rules and regulations.

EXPENSES AND SOLICITATION OF PROXIES

The cost of the solicitation of proxies will be borne by the Company. Such 
costs shall include the cost of engaging Shareholder Communications 
Corporation, a proxy solicitation firm, anticipated to be $3,500. In light of 
the proxy contest necessitated by the Group Proxy, the actual cost may far 
exceed such estimate. Proxies will be solicited principally through the mails 
or by telephone. Further solicitation of proxies from some stockholders may 
be made by directors, officers, and regular employees of the Company, 
personally, by telephone, telegraph, or special letter. No additional 
compensation, except for reimbursement of reasonable out-of-pocket expenses, 
will be paid for any such further solicitation. In addition, the Company may 
request banks, brokers and their custodians, nominees and fiduciaries to 
solicit customers of theirs who have shares of the Company registered in the 
name of a nominee. The Company will reimburse any such persons for their 
reasonable out-of-pocket costs.

TO AVOID THE NEED TO ADJOURN OR POSTPONE THE MEETING TO ALLOW TIME TO SOLICIT 
ADDITIONAL PROXIES FOR A QUORUM, WHICH COULD RESULT IN ADDITIONAL COST AND 
EXPENSE TO THE COMPANY, WE URGE ALL STOCKHOLDERS TO VOTE THEIR [WHITE] PROXY 
AS SOON AS POSSIBLE.

ADDITIONAL INFORMATION

The Company will provide, without charge to each stockholder entitled to vote 
at the meeting, a copy of the Company's Annual Report to the SEC on Form 10-K 
for the fiscal year ending 

                                       25

<PAGE>


September 27, 1997. A request for copies of such report should be addressed to
the Company at 100 Domino Drive, Concord, Massachusetts 01742-2892, Attention:
Investor Relations.

                                  -----------

                                       26

<PAGE>


                      TECHNICAL COMMUNICATIONS CORPORATION
                                100 Domino Drive
                        Concord, Massachusetts 01742-2892
                            Telephone: (978) 287-5100



                                    NOTICE OF

                                 ANNUAL MEETING

                               OF STOCKHOLDERS AND

                                 PROXY STATEMENT



                                      1998
                                 Annual Meeting
                                 of Stockholders


                                  July __, 1998


                                       27

<PAGE>

                               TECHNICAL COMMUNICATIONS CORPORATION

                   Proxy for Annual Meeting of Stockholders - July __, 1998


The undersigned hereby appoints CARL H. GUILD, Jr. and EDWARD E. HICKS, or 
either of them, the action of both of them voting to be controlling, 
attorneys of the undersigned with full powers of substitution, with all the 
powers the undersigned would possess if personally present, to vote the stock 
of the undersigned in TECHNICAL COMMUNICATIONS CORPORATION at the Annual 
Meeting of Stockholders to be held at 10:00 a.m. on July __, 1998 and at any 
adjournments thereof.

This proxy, if properly executed, will be voted in the manner directed herein 
by the undersigned stockholder. If no direction is made, the proxy will be 
voted FOR items 1 and 2 and AGAINST item 3.

Please vote, date and sign on the reverse side, and promptly return in the 
enclosed envelope.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.  IT WILL BE VOTED AS 
DIRECTED AND IF NO CHOICE IS INDICATED IT WILL BE VOTED FOR ITEMS 1, 2 AND 3 
AND AGAINST ITEM 4:

    THE BOARD OF DIRECTORS RECOMMENDS YOU VOTE "FOR" THE ELECTION OF THE
    NOMINEES LISTED BELOW.

1.       Election of directors:
         Nominees:    Mitchell B. Briskin and Bernard Resnick

              /  /   FOR all nominees       /  /  WITHHOLD from all nominees

    THE BOARD OF DIRECTORS RECOMMENDS YOU VOTE "FOR" THE RATIFICATION OF
    ARTHUR ANDERSEN LLP AS THE COMPANY'S AUDITORS.

2.       To ratify the selection of the firm of Arthur Andersen LLP as the 
         Company's auditors.

              /  /   FOR     /  /   AGAINST     /  /  ABSTAIN

    THE BOARD OF DIRECTORS RECOMMENDS YOU VOTE "AGAINST" THE STOCKHOLDER
    PROPOSAL.

3.       To approve the Stockholder Proposal

              /  /   FOR     /  /   AGAINST     /  /  ABSTAIN

4.       In their direction, the proxies are authorized to vote upon such 
other business as may properly come before the meeting.

Please sign exactly as the name appears stenciled       Date:          ,1998
on this Proxy. When signing as attorney, executors, 
administrators, trustee or guardian, please set forth
your full title. If the stockholder is a corporation,
the signature should be that of an authorized officer
who should indicate his or her title.                   --------------------
                                                        (Signature)


                                                        --------------------
                                                        (Signature)




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