TUCSON ELECTRIC POWER CO
DEF 14A, 1997-03-27
ELECTRIC SERVICES
Previous: TRI CONTINENTAL CORP, PRE 14A, 1997-03-27
Next: WPG TUDOR FUND, NSAR-B, 1997-03-27



                      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
X  Definitive Proxy Statement
   Definitive Additional Materials
   Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12   

                        TUCSON ELECTRIC POWER COMPANY
- - -------------------------------------------------------------------------------
               (Name of the 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 idenfity 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:
                    -----------------------------------------------------------
- - -

                 TUCSON ELECTRIC POWER COMPANY
                     220 West Sixth Street
                          P.O. Box 711
                     Tucson, Arizona 85702


Charles E. Bayless
Chairman of the Board                              (520) 571-4000

                                                   March 31, 1997
Dear Shareholder:

      You are cordially invited to attend the Annual Meeting (the
"Meeting") of Shareholders of Tucson Electric Power Company  (the
"Company") to be held on May 9, 1997.  The Meeting will begin  at
10:00  a.m., Tucson time, at Marriott University Park,  880  East
Second Street, Tucson, Arizona.

      At  the  Meeting  you will be asked to  elect  a  Board  of
Directors  for  the ensuing year.  During the Meeting,  a  report
will  be  given on the operations of the Company.  Directors  and
officers  of the Company will be present to respond to  questions
that shareholders may have.

      Please  fill out, sign, date and return the enclosed  Proxy
Card  promptly.  If you attend the Meeting and wish to vote  your
shares personally, you may revoke your proxy at that time.   Your
interest is very much appreciated.


                            Sincerely yours,

                            TUCSON ELECTRIC POWER COMPANY



                            Charles E. Bayless
                            Chairman of the Board, President and
                              Chief Executive Officer






                 TUCSON ELECTRIC POWER COMPANY
                     220 WEST SIXTH STREET
                          P.O. BOX 711
                     TUCSON, ARIZONA 85702         (520) 571-4000


      NOTICE OF ANNUAL MEETING OF SHAREHOLDERS MAY 9, 1997

To the Shareholders of
   TUCSON ELECTRIC POWER COMPANY

      Notice  is  hereby  given  that  the  Annual  Meeting  (the
"Meeting") of Shareholders of Tucson Electric Power Company  (the
"Company") will be held on the 9th day of May, 1997, at  Marriott
University  Park,  880 East Second Street,  Tucson,  Arizona,  at
10:00 a.m., Tucson time, for the purposes of:

          (1)   electing a Board of Directors for the ensuing
          year; and

          (2)   transacting such other business as  may  properly
          come   before   the  Meeting  or  any  adjournment   or
          adjournments thereof.

      The  holders  of  record of Common Stock at  the  close  of
business  on  March 17, 1997, will be entitled  to  vote  at  the
Meeting  and  at  any  adjournments  thereof.   Proxy  soliciting
material  is first being sent or given to shareholders  on  March
31, 1997.

                              By order of the Board of Directors,




                              Dennis R. Nelson
                              Secretary

Dated:  March 31, 1997

IMPORTANT:  Your presence at the Meeting is desired, but  if  you
cannot  be  present, please fill out, sign, date and  return  the
enclosed  form  of proxy in the envelope provided.   Due  to  the
number of shareholders, your cooperation in returning your  proxy
promptly is essential and will be very much appreciated.

      YOUR  VOTE IS IMPORTANT, REGARDLESS OF HOW MANY SHARES  YOU
OWN.


     TO VOTE YOUR SHARES, PLEASE MARK, SIGN AND DATE THE ENCLOSED
PROXY AND MAIL IT PROMPTLY IN THE ENCLOSED RETURN ENVELOPE.

                          PROXY STATEMENT

GENERAL

      This  Proxy  Statement is being mailed  to  shareholders  in
connection with the solicitation, by and on behalf of the Board of
Directors  of  Tucson Electric Power Company (the  "Company"),  of
proxies to be voted at the Annual Meeting of Shareholders  of  the
Company  to be held on May 9, 1997, at the time and place and  for
the  purposes  set  forth  in the accompanying  Notice  of  Annual
Meeting  of  Shareholders and at any and all adjournments  of  the
Meeting.

     An appropriate form of proxy for execution by shareholders is
enclosed.  Any shareholder giving a proxy has the right to  revoke
the  same by giving notice to the Company in writing, directed  to
the  Secretary, or in person at the Meeting at any time before the
proxy is exercised.

      The entire cost of the solicitation of proxies will be borne
by  the  Company.   Solicitations will  be  made  by  the  Company
primarily  by  use  of  the  mails.   Additional  solicitation  of
brokers, banks, nominees and institutional investors may  be  made
pursuant to a special engagement of Beacon Hill Partners, Inc.  at
a cost to the Company of approximately $3,500 plus reasonable out-
of-pocket   expenses.    If   necessary   to   obtain   reasonable
representation  of shareholders at the Meeting, solicitations  may
also  be made by telephone, facsimile or personal interview.   The
Company  will  request brokers or other persons holding  stock  in
their  names, or in the names of their nominees, to forward  proxy
material  to  the  beneficial owners  of  such  stock  or  request
authority  for  the execution of the proxies, and  will  reimburse
such brokers or other persons for their expense in so doing.

      In  accordance  with  the Company's  Bylaws,  the  Board  of
Directors  has  fixed March 17, 1997 as the record  date  for  the
determination of shareholders entitled to vote at the Meeting  and
at  any  and  all adjournments thereof.  The stock transfer  books
will not be closed.

      Representatives  of  Deloitte & Touche  LLP,  the  Company's
independent  auditors, are expected to be present at  the  Meeting
with the opportunity to make a statement if they desire to do  so,
and to be available to respond to appropriate questions.

VOTING OF SHARES

      At  March  17, 1997, the Company had outstanding  32,135,807
shares  of Common Stock no par value ("Common Stock").   At  March
17,  1997, there were 30,674 shareholders of record of the  Common
Stock.   Holders of Common Stock will be entitled to one vote  per
share,  subject  to cumulative voting rights in  the  election  of
Directors as described below.

      Under  Arizona  General Corporation Law, a majority  of  the
shares entitled to vote on any single subject matter which may  be
brought  before the Meeting will constitute a quorum, and business
may  be  conducted once a quorum is represented  at  the  Meeting.
Except  as otherwise specified by law, if a quorum exists,  action
on  a  matter other than the election of Directors will be  deemed
approved  if  the votes cast "For" such matter exceed  votes  cast
"Against" it.

     In the election of Directors, each holder of shares of Common
Stock has the right to cumulate his votes by casting as many votes
in the aggregate as shall equal the number of his shares of Common
Stock multiplied by the number of Directors to be elected, and  he
may  cast  the  whole  number of such votes  for  one  nominee  or
distribute such votes among two or more nominees.  If a quorum  is
present, directors are elected by a plurality of the votes cast by
the  shares  entitled to vote.  Withheld votes will be counted  as
being represented at the Meeting for quorum purposes but will  not
have an effect on the vote.

     The shares represented by an executed proxy will be voted for
the  election  of  Directors, or withheld in accordance  with  the
specifications made in said proxy.  If no specification is made in
said  proxy,  the  proxy will be voted "FOR" the  nominees  listed
herein.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

      As  of March 17, 1997, the following person was known by the
Company  to  be the beneficial owner of more than five percent  of
the outstanding shares of Common Stock:
                                        
                    Name and address       Amount and Nature of      Percent
  Title of Class    of Beneficial Owner    of Beneficial Ownership   of Class
  --------------    -------------------    -----------------------   --------
  Common            U.S. Bancorp              1,925,005 (1)             6.0%
                    111 S.W. Fifth Avenue
                    Portland, OR  97204
____________________

(1)  In  a  statement  dated  February 14, 1997,  filed  with  the
     Securities and Exchange Commission pursuant to Section  13(d)
     of   the  Securities  Exchange  Act  of  1934,  U.S.  Bancorp
     indicated  that,  as of December 1996, it is  the  beneficial
     owner  of  1,925,005 shares, or 6% of the outstanding  Common
     Stock of the Company.

     Of   the  total  1,925,005  shares,  929,020  (2.9%  of   the
     outstanding Common Stock), is beneficially owned by Qualivest
     Capital  Management, Inc., which is a wholly-owned subsidiary
     of  United  States National Bank of Oregon, itself a  wholly-
     owned   subsidiary   of  U.S.  Bancorp.   Qualivest   Capital
     Management,  Inc.  is an investment advisor registered  under
     Section 203 of the Investment Advisors Act of 1940, and  acts
     as  investment advisor to The Qualivest Funds, an  investment
     company  registered under Section 8 of the Investment Company
     Act of 1940.

     The  remaining 995,985 shares (3.1% of the outstanding Common
     Stock)  are  held by the Trust Group of U.S.  Bancorp.   U.S.
     Bancorp  is a national bank as defined in Section 3(a)(6)  of
     the Securities Exchange Act of 1934.

      All but one of the owner participants in the Company's lease
of Unit 1 of the Springerville Generating Station submitted a "no-
action"  request  to the staff of the SEC regarding  their  status
under  the Public Utility Holding Company Act of 1935, as  amended
("Holding  Company  Act").  In connection  with  such  "no-action"
request,  each  such  owner participant entered  into  a  separate
voting  agreement  with the Company (each, a  "Voting  Agreement")
with  respect  to  the  shares of Common  Stock  and  warrants  to
purchase  Common  Stock ("Warrants") which such owner  participant
received  as part of the 1992 comprehensive restructuring  of  the
Company's obligations to certain of its creditors, major suppliers
and  lease  participants, as well as the reclassification  of  all
shares  of  the  Company's previously outstanding preferred  stock
into  Common  Stock  (the "Financial Restructuring").   Under  the
Financial Restructuring, such owner participants received, in  the
aggregate,  approximately 8.9% of the total number  of  shares  of
Common  Stock  outstanding  at the date  of  the  closing  of  the
Financial Restructuring on December 15, 1992 (the "Closing")  (but
before giving effect to the exercise of the Warrants) and Warrants
in  an aggregate amount of approximately 6.75% of the total number
of shares of Common Stock at the date of the Closing.  Each Voting
Agreement   constitutes  an  irrevocable  proxy   of   the   owner
participant directing the Company to vote those shares  issued  to
it  under  the Financial Restructuring (including shares  issuable
upon  the exercise of the Warrants) in the same proportion as  the
votes  cast  for and against any particular matter  by  the  other
holders of Common Stock voting on such matter.  However, an  owner
participant  has  the right to vote or direct the  voting  of  the
shares  of Common Stock held by it upon the occurrence of  any  of
the  following events:  (i) a default under the Springerville Unit
1  leases; (ii) a default by the Company in respect of obligations
with  an  aggregate  amount in excess of $500,000;  or  (iii)  the
institution of bankruptcy or similar proceedings by or against the
Company  or  any of its affiliates.  In the event of any  sale  or
disposition  of the shares that are subject to a Voting  Agreement
to  a  person  who  is not an owner participant  or  an  affiliate
thereof, the shares sold would no longer be subject to that Voting
Agreement.

SECURITY OWNERSHIP OF MANAGEMENT

      The  following table sets forth as of March  17,  1997,  the
number and percentage of shares beneficially owned, along with the
nature  of  such  beneficial ownership, by each of  the  Company's
Directors and nominees, the Company's Chief Executive Officer, the
four  other  most  highly compensated executive  officers  of  the
Company during 1996, and all directors and executive officers as a
group.

                                                             Allocable Amount
                                                                of Shares
                               Amount and Nature              under Deferred
 Title       Name of            of Beneficial     Percent     Compensation
of Class   Beneficial Owner      Ownership (1)    of Class    Stock Plan (2)
- - --------   ----------------    -----------------  --------    ----------------
Common   Elizabeth T. Alexander      1,000 (3)        *             983
         Director
Common   Charles E. Bayless         17,267 (4)        *           7,659
         Chairman, President
         and CEO
Common   Jose L. Canchola            1,400 (5)        *             404
         Director
Common   John L. Carter              7,000            *               -
         Director
Common   John A. Jeter               2,200 (5)        *             597
         Director
Common   R. B. O'Rielly              1,480 (5)        *           1,630
         Director
Common   Martha R. Seger             1,240 (5)        *           1,748
         Director
Common   Donald G. Shropshire        1,500 (5)        *               -
         Director
Common   H. Wilson Sundt             2,800 (5)(6)     *               -
         Director
Common   James S. Pignatelli         8,310 (7)        *               -
         Senior Vice President and
         Chief Operating Officer
Common   Ira R. Adler                9,219 (8)        *               -
         Senior Vice President
         and Chief Financial
         Officer
Common   Romano Salvatori            1,887 (9)        *           1,147
         Vice President -
         Independent Power
Common   George W. Miraben           4,266 (10)       *             562
         Senior Vice President -
         Policy and Human Resources
Common   All directors and          93,711 (11)       *          16,083
         executive officers as
         a group
___________________

*   Represents  less  than l% of the outstanding Common  Stock  of
    the Company.
(1) Based  on  information  furnished by  executive  officers  and
    directors.  Includes  shares subject  to  options  exercisable
    within 60 days.
(2) Represents   stock   held   in  trust   under   the   Deferred
    Compensation  Plan.  With the cash compensation deferred,  the
    trust  invests in Common Stock quarterly.  Distributions under
    the  Deferred  Compensation Plan are  made  in  Common  Stock.
    Until the Common Stock is distributed, executive officers  and
    directors  are not the beneficial owners of such shares.   The
    number  of shares set forth includes shares purchased  through
    the last quarterly purchase on January 15, 1997.
(3) Includes  800 shares subject to options exercisable within  60
    days.
(4) Includes  16,267 shares subject to options exercisable  within
    60 days.
(5) Includes  1,200  shares subject to options exercisable  within
    60 days.
(6) Includes  1,000  shares held by a corporation with  which  Mr.
    Sundt is associated.
(7) Includes 7,910 shares subject to options exercisable within 60
    days.
(8) Includes 8,320 shares subject to options exercisable within 60
    days.
(9) Includes 1,887 shares subject to options exercisable within 60
    days.
(10)Includes  4,206  shares subject  to  options  exercisable
    within 60 days.
(11)Includes  74,344  shares subject to  options  exercisable
    within 60 days.

                            PROPOSAL 1
                       ELECTION OF DIRECTORS

GENERAL

     Nine Directors are to be elected at the Meeting, to serve for
the  ensuing  year  and  until their successors  shall  have  been
elected  and  shall have qualified.  The votes applicable  to  the
shares  represented  by  executed proxies in  the  form  enclosed,
unless  withheld, will be cast for the nine nominees listed below,
or,  in  the discretion of the persons acting as proxies, will  be
voted  cumulatively for one or more of such nominees, all of  whom
are  present  members  of  the Board of  Directors.   All  of  the
nominees  have  consented  to serve if elected.   If  any  nominee
becomes  unavailable  for any reason or  a  vacancy  should  occur
before the election (which events are not anticipated), it is  the
intention of the persons designated as proxies to vote,  in  their
discretion, for other nominees.

                                                            DIRECTOR
              NAME AND PRINCIPAL OCCUPATION          AGE      SINCE
              -----------------------------          ---    ---------           
(1)(2) ELIZABETH   T.  ALEXANDER,  President   and    57       1995
       Treasurer of L & C Gourmet Products,  Inc.,
       an  agricultural product marketing company,
       and Director of International Marketing  of
       Santa Cruz Valley Pecan Co. since 1982.

       CHARLES  E. BAYLESS, Chairman of the  Board    54       1990
       of  Directors since January 1992; President
       and  Chief Executive Officer of the Company
       since July 1990; Senior Vice President  and
       Chief  Financial  Officer  of  the  Company
       from   December  1989  until   July   1990;
       Director of Trigen Energy Corporation.

(1)(2) JOSE   L.  CANCHOLA,  President  and  Chief    65       1992
(3)    Executive Officer of Canchola Group,  Inc.,
       holder of several restaurant franchises  in
       Tucson  and  Nogales, Arizona, since  1972;
       Member  of McDonald's Corporation Operators
       Advisory   Board   from   1981   to   1993;
       National    Franchise    Director,     U.S.
       Department of Commerce, Office of  Minority
       Business Enterprise from 1974 to 1976.

(2)    JOHN  L.  CARTER, Executive Vice  President    62       1996
       and  Chief  Financial Officer of Burr-Brown
       Corporation  from 1993 to  1996;  President
       and  Chief Executive Officer of Qualtronics
       Manufacturing, Inc. from 1987 to 1996.

(1)(2) JOHN   A.   JETER,   independent   business    66       1994
(3)    consultant  since  1991;  partner  in   the
       accounting firm of Arthur Andersen   &  Co.
       from 1967 to 1991.

(1)(2) R.   B.  O'RIELLY,  President  of  O'Rielly    67       1989
(3)    Motor  Company,  an  automobile  dealership
       management  company, since  1955;  Director
       of  Banc  One Arizona Corporation and  Bank
       One Arizona, N.A.

(2)    MARTHA  R.  SEGER,  Distinguished  Visiting    65       1992
       Professor  of  Finance,  American  Graduate
       School  of  International  Management  from
       1993    to    present;   John    M.    Olin
       Distinguished  Fellow  at  the  Karl  Eller
       Center  for  the  Study of  Private  Market
       Economy  at the University of Arizona  from
       1991  to  1993;  Financial  Economist   and
       Governor  of  the  Federal  Reserve  System
       from  1984  until 1991; Director  of  Amoco
       Corporation,   Xerox  Corporation,   Kroger
       Company,   Fluor  Corporation,   Amerisure,
       Johnson   Controls  Inc.,   and   Providian
       Corporation.

(2)(3) DONALD  G.  SHROPSHIRE,  retired  President     69      1992
       and   Chief  Executive  Officer  of  Tucson
       Medical   Center,  TMC  Health  Enterprises
       Inc.  and  TMC  Foundation,  from  1982  to
       1992,  having  served as  Administrator  of
       Tucson  Medical Center from 1967  to  1982;
       Chairman  of the Board of Healthways,  Inc.
       and  Partners  in Health Maintenance,  Inc.
       from 1985 to September 1992.

(1)(3) H.  WILSON SUNDT, Chairman of the Board and     64      1976
       Chief  Executive Officer of Sundt  Corp,  a
       general   construction  contracting   firm,
       since  1979,  having  served  as  President
       from 1979 until July 1983.
____________________

(1) Member of Nominating Committee.
(2) Member of Audit Committee.
(3) Member of Compensation Committee.

     As  noted  above,  Dr.  Seger is a member  of  the  Board  of
Directors   of  Providian  Corporation.   Providian  is   a   debt
participant in the Company's leases of Springerville  Unit  1  and
also  holds  certain  of the Company's first mortgage  bonds.  Dr.
Seger  has  advised  the  Company that  she  does  not  intend  to
participate in any deliberations or actions of either the Board of
Directors  of  the  Company  or  of  the  Board  of  Directors  of
Providian, with respect to any matter involving the other company.

COMMITTEE FUNCTIONS

     The  functions  of  the Audit Committee  are  to  select  and
recommend  to  the  Board  of  Directors  a  firm  of  independent
certified  public  accountants  to audit  annually  the  financial
statements of the Company; to review and discuss the scope of such
audit;   to   receive   and   review   the   audit   reports   and
recommendations; to transmit recommendations, if any, of the Audit
Committee  to the Board of Directors; to review with the  internal
audit department of the Company, from time to time, the accounting
and   internal  control  procedures  of  the  Company   and   make
recommendations to the Board of Directors for any  changes  deemed
necessary  in such procedures; and to perform such other functions
as the Board of Directors from time to time shall delegate to that
Committee.  The Audit Committee held 4 meetings in 1996.

     The functions of the Compensation Committee are to review the
performance  of the Company's officers and directors and  to  make
recommendations  to  the  Board  of  Directors  with  respect   to
officers'  and directors' compensation. The Compensation Committee
held 4 meetings in 1996.

     The  functions of the Nominating Committee are  to  interview
potential  directors of the Company and to nominate and  recommend
to  the  shareholders and directors, as the case may be, qualified
persons  to  serve as directors. The Nominating Committee  held  1
meeting  in 1996.  At such times as director vacancies occur,  the
Nominating Committee will consider written recommendations for the
Board  of  Directors  which have been received from  shareholders.
Recommendations   must  include  detailed  biographical   material
indicating  the  candidate's qualifications  and  also  a  written
statement  from  the candidate of willingness and availability  to
serve.   Recommendations  should  be  directed  to  the  Corporate
Secretary,  Tucson Electric Power Company, P.O. Box  711,  Tucson,
Arizona 85702.

     The Board of Directors held a total of 11 regular meetings in
1996.

EXECUTIVE COMPENSATION AND OTHER INFORMATION

     The following tables set forth certain information concerning
compensation  of,  stock option grants to, and stock  options/SARs
held  by  the Company's Chief Executive Officer and the four  most
highly compensated executive officers at December 31, 1996.

                    SUMMARY COMPENSATION TABLE

                                                  Long-Term        
                                                Compensation       
                                                   Awards    
                                                   ------
                                                  Securities
                                 Annual           Underlying       All Other
    Name and                   Compensation       Options/SARs    Compensation
Principal Position  Year    Salary ($) Bonus($)     (#)(2)           ($)(1)   
- - ------------------  ----    ------------------    ------------    ------------
Charles E. Bayless  1996     423,881   242,250       36,196           47,863
President and       1995     394,905   157,964       17,430            6,750
Chief Executive     1994     364,152   186,170       15,687            6,750
Officer                            

James S. Pignatelli 1996     256,462   113,288       13,109            8,561
Senior Vice         1995     234,808    80,507        8,883            6,750
President and       1994      65,154    94,881        7,424            2,285
Chief Operating                  
Officer

Ira R. Adler        1996     235,400   100,633        9,652           61,073
Senior Vice         1995     234,808    80,507        8,883            6,750
President and       1994     212,572    94,881        7,632            6,750
Chief Financial                  
Officer                          

Romano Salvatori    1996     199,231    71,250        9,652           24,058
Vice President -    1995     180,001    51,300        5,661            6,750
Independent Power   1994      68,308        --           --               --

George W. Miraben   1996     174,376    76,950        9,652           19,096
Senior Vice         1995     160,097    45,743        5,047            6,750
President - Policy  1994     129,426    53,910        3,786            6,008
and Human
Resources
__________________

(1)All   Other   Compensation  is  comprised  of   the   Company's
   contributions  to  the  Company's Triple  Investment  Plan  for
   Salaried   Employees  (401(k)  Plan)($6,750  for   each   named
   executive   officer  in  1996),  with  the  balance   in   1996
   attributable  to  a one-time payment for vacation  accrued  and
   unused for all years of service with the Company.
(2)Restated 1995 and 1994 amounts to reflect the May 1996 one-for-
   five reverse split of the Company's Common Stock.

             OPTION/SAR GRANTS IN LAST FISCAL YEAR
                         Individual Grants

           Number of      Percent                           Potential Realizable
           Securities    of Total                             Value at Assumed
           Underlying    Options/SARs                      Annual Rates of Stock
           Options/SARs  Granted to     Exercise              Price Appreciation
            Granted      Employees in    Price   Expiration    for Option Term
  Name         (#)       Fiscal Year     ($/Sh)     Date       5%($)     10%($)
  ----     ----------    ------------  --------  ----------    -----     -----
Charles E.   36,196       17.9%          13.00     7/12/06     295,925  749,932
Bayless

James S.     13,109        6.5%          13.00     7/12/06     107,174  271,601
Pignatelli

Ira R.        9,652        4.8%          13.00     7/12/06      78,911  199,976
Adler

Romano        9,652        4.8%          13.00     7/12/06      78,911  199,976
Salvatori

George W.     9,652        4.8%          13.00     7/12/06      78,911  199,976
Miraben


     During 1996, the Compensation Committee granted stock options
intended  to qualify as incentive stock options under the Internal
Revenue  Code  of 1986, as amended (the "Code"), to the  executive
officers  of the Company with exercise prices equal to the  market
price of the Common Stock at the date of grant.  The options  vest
ratably over a three year period.  The aggregate number of  shares
attributable to the 1996 grants is 201,884.


      AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
             AND FISCAL YEAR-END OPTION/SAR VALUES

                                    Number of Securities    Value of Unexercised
                                   Underlying Unexercised       In-the-Money
                                      Options/SARs at          Options/SARs at
            Shares                  Fiscal Year-End (#)     Fiscal Year-End ($)
          Acquired on    Value         Exercisable/             Exercisable/
  Name    Exercise (#)  Realized ($)   Unexercisable            Unexercisable
  ----    -----------   -----------  -------------------   --------------------
Charles E.     --           --           16,267/53,046         6,100/137,530
Bayless

James S.       --           --            7,910/21,506          1,110/49,741
Pignatelli

Ira R.         --           --            8,320/18,118          3,018/38,164
Adler

Romano         --           --            1,887/13,426            708/36,404
Salvatori

George W.      --           --            4,206/14,279          1,578/36,724
Miraben
________________

                        PENSION PLAN TABLE
  
Remuneration ($)               Years of Service
- - ---------------  ----------------------------------------------
                    15        20       25        30        35

     125,000      32,910    43,880    54,850   54,850    54,850
     150,000      39,492    52,656    65,820   65,820    65,820
     175,000      46,074    61,432    76,790   76,790    76,790
     200,000      52,656    70,208    87,760   87,760    87,760
     225,000      59,238    78,984    98,730   98,730    98,730
     250,000      65,820    87,760   109,700  109,700   109,700
     300,000      78,984   105,312   131,640  131,640   131,640
     400,000     105,312   140,416   175,520  175,520   175,520
     450,000     118,476   157,968   197,460  197,460   197,460
     500,000     131,640   175,520   219,400  219,400   219,400
     550,000     144,804   193,072   241,340  241,340   241,340

     Remuneration  is  comprised of the officers'  average  annual
compensation during the five consecutive years of employment  with
the  highest  compensation  within the  last  15  years  preceding
retirement.   Compensation is comprised of salary only,  shown  on
the Summary Compensation Table.

    The estimated credited years of service for the Company's most
highly compensated executive officers follows:

                                                   Credited
                                                   Years of
           Name                                     Service

       Charles E. Bayless                             7
       James S. Pignatelli                            2
       Ira R. Adler                                  11
       Romano Salvatori                               2
       George W. Miraben                              7


    The amount of the pension benefit is equal to a base of 40% of
the  compensation  for  25 years of service,  plus  9.7%  of  such
calculated  amount.  The estimated benefits shown in  the  Pension
Plan  Table are straight life annuities not subject to a reduction
for any Social Security benefits.  The table also reflects amounts
payable  under the Excess Benefits Plan which will  pay  from  the
general  funds of the Company the difference, if any, between  the
benefits  shown in the table above and any benefit payments  which
may be limited by federal income tax regulations.



            DIRECTOR COMPENSATION FOR LAST FISCAL YEAR
                                 
                     Cash Compensation        Security Grants
                     ------------------------------------------
                                                  Number of
                       Annual                     Securities
                      Retainer  Meeting  Number   Underlying
Name and Principal      Fee      Fees      of      Options
Position (1)           ($)(2)   ($)(2)  Shares(#)  SARs (#)
- - ------------------     ------   ------  ---------  --------  
Elizabeth T. Alexander 15,000   16,000     ---      1,200
Jose L. Canchola       15,000   20,000     ---      1,200
John L. Carter          3,750    4,000     ---      1,200
John A. Jeter          15,000   20,000     ---      1,200
R.B. O'Rielly          15,000   20,000     ---      1,200
Martha R. Seger        15,000   15,000     ---      1,200
Donald G. Shropshire   15,000   16,000     ---      1,200
H. Wilson Sundt        15,000   16,000     ---      1,200

  (1)     Directors who are also executives of the Company are not
     listed  in the above table.  They do not receive compensation
     as  directors.  Refer to the Summary Compensation  Table  for
     information concerning their compensation.
  
  (2)     Amounts  shown  include  cash  compensation  earned  and
     received  as  well  as  amounts earned but  deferred  at  the
     election of directors.


     Each Director who is not a full-time salaried employee of the
Company  received an annual cash retainer of $15,000,  $1,000  for
each  Board meeting and $1,000 for each committee meeting attended
in  1996.   Mr.  J.  Luther Davis, as Director Emeritus,  received
monthly  compensation in the amount of $2,000.  Mr. Davis  retired
as Director Emeritus on May 14, 1996.  In addition, under the 1994
Outside Director Stock Option Plan (the "Plan"), each Director who
is  not  a  full-time salaried employee of the Company received  a
grant  of  1,200 Common Stock Options on January 3, 1996  with  an
exercise  price of $15.9375/share, the fair market  value  of  the
underlying  stock on the date of grant. Such options vest  in  1/3
increments  on  the 3rd day of January 1997, 1998 and  1999.   Mr.
Carter  joined  the Board in October 1996, and,  pursuant  to  the
Plan, received a grant of 1,200 Common Stock Options on October 4,
1996,  at an exercise price of $17.00/share.  Mr. Carter's options
vest  in  1/3 increments on the 4th day of October 1997, 1998  and
1999.  Directors who are salaried employees of the Company do  not
receive compensation in their capacity as members of the Board  of
Directors.

EXECUTIVE EMPLOYMENT CONTRACTS

     The  Company  has  employment  agreements  with  12  officers
(including the five most highly compensated officers) which become
effective  in  the  event of a change in control  of  the  Company
(which includes the acquisition of beneficial ownership of 30%  of
the  Common  Stock, certain changes in the Board of Directors,  or
approval  by the shareholders of certain mergers or consolidations
or upon certain transfers of the Company's assets). The agreements
provide that each officer shall be employed by the Company or  one
of  its subsidiaries or affiliates in a position comparable to his
current  position, with compensation and benefits  which,  as  set
forth in each agreement, are at least equal to such officer's then
current  compensation  and benefits, for an employment  period  of
five  years  after a change in control occurs (subject to  earlier
termination  due to such officer's acceptance of a  position  with
another company, or termination by the Company for cause).

     Following  a change in control of the Company, in  the  event
that  the officer's employment is terminated by the Company  (with
the  exception  of termination due to the officer's acceptance  of
another  position or for cause) or if the officer  terminates  his
employment  because  of  a reduction in position,  responsibility,
salary  or  for  certain  other stated  reasons,  the  officer  is
entitled  to  severance benefits in the form of  (i)  a  lump  sum
payment  equal  to the present value of his salary and  short-term
incentive compensation for the next two years under the agreement,
(ii)  the  present value of the additional amount  he  would  have
received  under  the  Retirement Plan if he had  continued  to  be
employed  for  the  five-year period after  a  change  in  control
occurs,  (iii) the present value of contributions that would  have
been made by the Company under the 401(k) Plan if he had continued
to  be employed for such five-year period, and (iv) the spread  on
any  Company  stock options which would have been granted  to  the
officer if he had continued to be employed for two years following
such  termination.  Such officer is also entitled to  continue  to
participate  for  such  five-year period in the  Company's  health
plans,   death   benefit  plans  and  disability  benefit   plans.
Notwithstanding the above, any payment which is determined to be a
parachute  payment under the Code shall be limited to the  maximum
amount  permitted to be paid without the imposition of  an  excess
parachute payment excise tax, minus one dollar (and if it shall be
determined that the Company has made a payment in excess  of  this
limitation, such excess would become a loan and the officer  would
be  required to repay such amount).  Assuming a change in  control
occurred  on  December 31, 1996 which resulted  in  the  immediate
termination  of all five of the Company's most highly  compensated
officers, the total payments made by the Company pursuant  to  the
said contracts would not be expected to exceed $4,000,000.


              REPORT OF THE COMPENSATION COMMITTEE
                   OF THE BOARD OF DIRECTORS
                   ON EXECUTIVE COMPENSATION

     The  Compensation  Committee of the Board of  Directors  (the
"Compensation  Committee")  is  responsible  for  developing   and
administering  the Company's executive compensation  policies  and
programs  and  making recommendations to the  Board  with  respect
thereto.   In  1996, the Compensation Committee was  comprised  of
five   of  the  Company's  independent  outside  Directors.    The
Compensation   Committee  determines  the  compensation   of   the
Company's executive officers, including Mr. Bayless and the  other
senior  executives  named in the Summary Compensation  Table  (the
"Named  Executives"),  and  sets  policies  for  and  reviews  the
compensation  awarded  to other key members  of  management.   The
Company  applies a consistent philosophy to compensation  for  all
executive employees, including the Named Executives.

     COMPENSATION POLICIES APPLICABLE TO EXECUTIVE OFFICERS

     The  Company's executive compensation policies  and  programs
generally are intended to (i) relate the compensation of employees
to  the  success  of the Company and the creation  of  shareholder
value;  and  (ii)  attract, motivate and retain  highly  qualified
executives.   In  1996,  the  Company continued  its  compensation
program  developed  in  1994 with the assistance  of  an  external
consultant.   The  program is intended to provide competitive  pay
levels  which  are  linked  to the achievement  of  the  Company's
strategic objectives.

     The  Company's 1996 compensation program consisted  of  three
components:    (i)   base   salary,  (ii)   short-term   incentive
compensation and (iii) long-term incentive compensation.

BASE SALARIES

     The  base salary component of compensation is intended to  be
competitive with that paid by comparable companies in the electric
industry.   As  noted previously, in developing  the  compensation
program,   the   Compensation  Committee  retained   an   external
consultant  to  conduct  a competitive analysis  of  pay  for  the
Company's officer group.  In conducting its analysis for 1996, the
consultant  used  a  comparative survey of 15 electric  utilities,
chosen  based on their business and size, with revenues  from  $.5
billion to $2.4 billion.  The Compensation Committee believes  the
companies  participating  in the survey  are  a  more  appropriate
comparison for the Company than the Edison Electric 100  companies
used  in  the  Performance Graph set forth following this  Report,
because  the type of business and annual revenues of the companies
included  in the survey are more closely related to those  of  the
Company.  The companies included in the survey were Arizona Public
Service  Company;  Boston  Edison  Company;  CIPSCO  Incorporated;
Destec  Energy,  Inc.;  Iowa-Illinois Gas  and  Electric  Company;
IPALCO  Enterprises, Inc.; KU Energy Corporation;  Louisville  Gas
and  Electric  Company; Minnesota Power; NIPSCO Industries,  Inc.;
Northern  States Power Company; Puget Sound Power & Light Company;
SCANA  Corporation;  and Wisconsin Power and  Light  Company.  The
external  data  from  that survey was used  to  develop  a  market
compensation  for each executive position.  "Market  compensation"
refers to the average total salary for utility executives as shown
in  the survey. Base salaries for the Company's executive officers
(including Mr. Bayless and the other Named Executives) were set at
market compensation levels in January 1996, in recognition of  the
increasingly competitive environment in the electric industry  and
the  need  to  continue  to  attract and retain  highly  qualified
executives, as well as the fact that a substantial portion of each
executive's total compensation package is "at-risk,"  based on the
achievement  of certain corporate goals. See Short-Term  Incentive
Compensation  and  Long-Term Incentive  Compensation  below.   Mr.
Bayless received a 7.34% increase in base salary. The other  Named
Executives received increases ranging from 0% to 11%.

SHORT-TERM INCENTIVE COMPENSATION

     The  Board  adopted the Short-Term Incentive Plan to  provide
compensation   for   meeting  or  exceeding  specified   corporate
objectives  designed  to  contribute  to  the  attainment  of  the
Company's long-term strategic plan. Under the Short-Term Incentive
Plan,  target  award  levels  are set  as  a  percentage  of  each
participant's base salary. In 1996, the percentage for Mr. Bayless
was  40%  and for the other executive officers ranged from 25-30%.
Actual  awards can vary from 0 to 150% of the target award  level,
depending  upon  the  Company's performance in  relation  to  pre-
established  goals.  For 1996, pre-established goals for  officers
(including  Mr. Bayless and the other Named Executives)  consisted
of  three  corporate  objectives and six  operational  objectives.
Seventy  percent of target award levels were based on  performance
in  relation to the corporate objectives and 30 percent of  target
award  levels were based on performance in relation to operational
objectives.  The corporate objectives consisted of: 1)  increasing
the  Company's  intrinsic value, measured by cash flow  return  on
investment;   2)  improving  profitability  and  cost  management,
measured  by  Operations & Maintenance expenses per kilowatt  hour
sold;  and  3)  improving  customer  and  community  satisfaction,
measured  by  a  customer  satisfaction survey.   The  operational
objectives consisted of: 1) utilizing human resources effectively,
measured  by a formula based on average number of retail customers
and  total  full-time equivalent employees; 2) achieving  employee
assimilation  of  corporate values and  culture,  measured  by  an
employee  satisfaction  survey;  3)  maintaining  a  safe  working
environment,  measured  by  a formula  based  on  number  of  OSHA
recordable  injuries and illnesses; 4) improving  the  success  of
affirmative action/EEO hiring opportunities, measured by a formula
based  on  number  of  successful candidates  meeting  affirmative
action  qualifications; and enhancing service reliability to  meet
customer  needs  and  expectations, measured  by:  5)  a  weighted
average  forced  outage rate; and 6) average  outage  duration  in
minutes.

     In  calculating the percentage of target awards payable,  the
Compensation Committee established target performance  levels  for
each   of  the  corporate  and  operational  objectives.   Minimum
performance levels (50%) and exceptional performance levels (150%)
were  established  as well.  No credit was given  for  performance
below minimum levels.  In order for any incentive compensation  to
be  paid,  the Company was required to meet at least  the  minimum
performance  levels  on  each of the  corporate  objectives.   The
Company  exceeded the minimum performance levels for each  of  the
corporate  objectives in 1996.  In addition, the Company  exceeded
the  aggregate target levels for the corporate objectives and  for
the   operational   objectives.   Based  upon  such   performance,
incentive  compensation  was awarded  to  each  of  the  executive
officers (including Mr. Bayless) in the amount of 142.5% of his or
her target award level.  Incentive compensation earned in 1996  by
Mr.  Bayless  and the other Named Executives is set forth  in  the
preceding Summary Compensation Table.

LONG-TERM INCENTIVE COMPENSATION

    At the recommendation of the Compensation Committee, the Board
of  Directors unanimously adopted, and, at the 1994 Annual Meeting
of  Shareholders,  the shareholders approved the  Tucson  Electric
Power  Company 1994 Omnibus Stock and Incentive Plan (the "Omnibus
Plan").   The  Omnibus  Plan was designed to  retain  and  attract
quality  employees over the long term in a manner  which  directly
aligns  their interests with shareholder interests.  On  July  12,
1996,  the  Compensation Committee issued Incentive Stock  Options
("ISOs")  to  all executive officers of the Company including  Mr.
Bayless and the other Named Executives.  In calculating the  level
of  awards  to Mr. Bayless and the other executive officers  under
the  Omnibus  Plan,  the  Compensation  Committee  considered  the
aforementioned competitive analyses of executive compensation  for
comparable  positions at other companies. Based on such  analyses,
as  well  as Mr. Bayless' continuing contribution to the Company's
financial  recovery  and  achievement of its  long-term  strategic
goals,  the  Compensation Committee awarded Mr. Bayless  incentive
stock  options with a total value equal to 53% of his base  salary
(based on 5% projected appreciation over the term of the options).
The  total value of stock options issued to other Named Executives
ranged  from  30%  to 33% of base salary.  The  number  of  shares
covered by the stock option grant to Mr. Bayless was 36,196.   The
Compensation  Committee did not consider  the  number  of  options
previously granted or outstanding.

     The  Compensation Committee does not presently have a  policy
regarding  qualifying compensation paid to executive officers  for
deductibility under Section 162(m) of the Code.

                              Respectfully submitted,

                              THE COMPENSATION COMMITTEE
                              H. Wilson Sundt
                              Jose L. Canchola
                              John A. Jeter
                              R. B. O'Rielly
                              Donald G. Shropshire



                 TUCSON ELECTRIC POWER COMPANY
        COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
  TUCSON ELECTRIC POWER COMPANY, S&P 500 INDEX, AND EEI INDEX
                OF 100 INVESTOR-OWNED UTILITIES


The graph showing on the hard copy represents the comparison of five year
cumulative total return between Tucson Electric Power Company, the S&P
500 Index, and EEI index of 100 investor-owned utilities.  The graph's
X-axis shows the years 1991 to 1996, and the Y-axis shows dollar values from
0 to 250.  The data points are connected by lines with the following markers: 
TEP - triangles; S&P 500 Index - diamonds; EEI index of 100 investor-  
owned utilities - squares.  The datapoints are as follows: 

                          1991    1992    1993    1994    1995    1996
                          ----    ----    ----    ----    ----    ----

Tucson Electric
 Power Company            $100    $ 56    $ 81    $ 67    $ 72    $ 73

 S&P 500 Index            $100    $108    $118    $120    $165    $203

 EEI Index of 100
  Investor-owned
  Utilities               $100    $108    $120    $106    $139    $140

Assumes $100 invested on December 31, 1990 in Tucson Electric
Power  Company  Common Stock, S&P Index and  EEI  Index.   It  is
assumed  that  all  dividends  are reinvested  in  stock  at  the
frequency  paid  and  the returns of each  component  peer  group
issuer  are  weighted  according to  the  issuer's  stock  market
capitalization at the beginning of the period.


                 TRANSACTION OF OTHER BUSINESS

     So  far as the Company is aware, no matters other than  those
described  in  this  Proxy Statement will be  acted  upon  at  the
Meeting.   If,  however,  any other matters  shall  properly  come
before  the Meeting, it is the intention of the persons  named  in
the  enclosed  proxy  to vote the proxy in accordance  with  their
judgment on such matters.

         SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

     Shareholder proposals intended to be presented  at  the  1998
Annual  Meeting of the Company must be received by the Company  no
later  than December 2, 1997 in order to be eligible for inclusion
in the Company's Proxy Statement and the form of proxy relating to
that meeting.

                                     By  order  of  the  Board  of
Directors




                                   DENNIS R. NELSON, Secretary

Dated:  March 31, 1997

SHAREHOLDERS  ARE REQUESTED TO FILL OUT, DATE, SIGN, AND  PROMPTLY
RETURN THE ACCOMPANYING FORM OF PROXY IN THE ENCLOSED ENVELOPE.







                                  APPENDIX

    (FORM OF PROXY CARD FOR REGISTERED SHAREHOLDERS)
                                     
     
     Shareholder Name
     Address
     Address
     
     
     You  are  cordially invited to join us at the Annual Meeting
     of Shareholders of Tucson Electric Power Company.  This
     year's meeting will be held at the Marriott University Park,
     880 E. Second Street, Tucson, Arizona on Friday, May 9,1997.
     
     At  the  meeting  you  will be asked to  elect  a  Board  of
     Directors. It is important that your shares be voted whether
     or not you  plan  to be present at the meeting. You should  specify
     your choices by marking the appropriate boxes on the proxy
     form below, and date, sign and return your proxy form in the
     enclosed, postpaid return envelope as promptly as possible.
     If  you  date,  sign  and  return your  proxy  form  without
     specifying  your  choices, your  shares  will  be  voted  in
     accordance with the recommendations of your directors.
     
     As  in  the past years, we will discuss the business of  TEP
     during   the   meeting.   I  welcome   your   comments   and
     suggestions, and we will provide time during the meeting for
     questions from shareholders.
     
     I  am  looking forward to having you with us on the  9th  of
     May.  In the meantime, if you have questions regarding the
     Meeting,  please phone our Investor Services  Department  at
     520-884-3661.
     
                                        Sincerely,
     
     
     
(FORM OF PROXY CARD -- FRONT)

     TEAR HERE
                                     
TUCSON ELECTRIC POWER COMPANY
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEM 1.
PROXY

THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
DIRECTED HEREIN BY THE UNDERSIGNED. IF  NO DIRECTION IS MADE,
THIS PROXY WILL BE
VOTED "FOR" ITEM 1.

 The  Board of Directors Recommends a vote FOR the following
 proposal:
     Election   of  Directors:   ELIZABETH  T.  ALEXANDER,
  CHARLES  E. BAYLESS, JOSE L. CANCHOLA,  JOHN L.  CARTER,
  JOHN   A. JETER, R. B. O'RIELLY, MARTHA R. SEGER, DONALD
  G SHROPSHIRE, H.WILSON SUNDT
  
                                   FOR                      WITHHOLD AUTHORITY
To withhold authority to     all nominees listed  [ ]       to vote for all  [ ]
vote for any individual      above (except as marked        nominees listed 
nominee, write that          to the contrary to the         above
nominee's name in the        left)
space provided below.
 
_____________________________

                                        PLEASE MARK ALL
                                        CHOICES LIKE THIS   [x]

SIGNATURE______________________________________________DATE______

SIGNATURE______________________________________________DATE______


                                    
                                     
(FORM OF PROXY CARD -- BACK)
                                     
                       TUCSON ELECTRIC POWER COMPANY
                                     
      This Proxy is Solicited on Behalf of the Board of Directors of
               the Company for the Annual Meeting to be held
                               May 9, 1997.
                                   PROXY
                                     
The shareholder hereby appoints Charles E. Bayless and Ira R.
Adler, and each of them, with the power of substitution,
to represent and to vote on behalf of the shareholder all shares
of Common Stock which the shareholder is entitled to
vote at the Annual Meeting of  Shareholders scheduled to be held
at the Marriott University Park, 880 E. Second Street,
Tucson, Arizona, on May 9, 1997, and at any adjournments thereof,
with all powers the shareholder would possess if
personally present and particularly with respect to Item 1 and in
their discretion, upon such other business as may
properly come before the meeting.  This proxy, when properly
executed, will be voted in the manner directed herein by the
shareholder.  If no direction is made, this proxy will be voted
"FOR" Item 1.
               continued, and to be voted on the other side



(FORM OF PROXY CARD FOR SHAREHOLDERS IN STREET NAME)
(FORM OF PROXY CARD -- FRONT)

                       TUCSON ELECTRIC POWER COMPANY
                                     
       NOTE:  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEM 1.

Participant Number:__________  1. Election of the          FOR         WITHHOLD
Participant Name:____________  following nominees     all nominees     AUTHORITY
Depository:__________________  as Directors:          (except as       as to all
Shares:______________________  Alexander, Bayless,     indicated        nominees
                               Canchola, Carter,         below)
                               Jeter, O'Reilly,
                               Seger, Shropshire,           [ ]           [ ]
                               Sundt, and Winter

Withhold Authority to vote for the following nominees (write
names):

____________________________________________________

  
  
  
  
           (continued, and to be signed, on the other side)





(FORM OF PROXY CARD -- BACK)
                                     
                       TUCSON ELECTRIC POWER COMPANY
                                     
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
      OF THE COMPANY FOR THE ANNUAL MEETING TO BE HELD ON MAY 9, 1997
                                     
                                   PROXY
The undersigned hereby appoints Charles E. Bayless and Ira R.
Adler, and each of them, with the power of substitution, to
represent and to vote on behalf of the undersigned all shares of
Common Stock which the shareholder is entitled to vote at the
Annual Meeting of Shareholders scheduled to be held at the
Marriott University Park, 880 E. Second Street, Tucson, Arizona,
on May 9, 1997, and at any and all adjournments thereof, with all
powers undersigned would possess if personally present and
particularly with respect to Item 1 and, in their discretion,
upon such other business as may properly come before the meeting.
This proxy, when properly executed, will be voted in the manner
directed herein by the undersigned  shareholder.  If no direction
is made, this proxy will be voted "FOR" Item 1.

SHAREHOLDER
      SIGN HERE    X
                     -------------------------        ---------
                             SIGNED                     (DATE)

PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. When shares are held
by joint tenants in common or as community property, both should
sign.  When signing as attorney, executor, administrator,
trustee, guardian, or custodian, please give full title as such.
If a corporation, please sign corporate name by President or
other authorized office.  If a partnership, please sign in
partnership name by authorized person.  Receipt is hereby
acknowledged of Notice of Annual Meeting, Proxy Statement and the
1996 Annual Report.





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