TRITON ENERGY LTD
DEF 14A, 1999-03-30
CRUDE PETROLEUM & NATURAL GAS
Previous: FORD CREDIT AUTO RECEIVABLES TWO L P, 10-K/A, 1999-03-30
Next: ENSTAR INC, 10-K405, 1999-03-30






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


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

                              TRITON ENERGY LIMITED
                (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:
    (3)  Per  unit  price  or  other  underlying  value  of transaction computed
        pursuant  to  Exchange  Act  Rule  0-11:
    (4)  Proposed  maximum  aggregate  value  of  transaction:
    (5)  Total  fee  paid:

[  ]  Fee  paid  previously  with  preliminary  materials.

[  ] Check box if any part of the fee is offset as provided by Exchange Act Rule
    0-11(a)(2)  and  identify  the  filing for which the offsetting fee was paid
    previously.  Identify  the previous filing by registration statement number,
    or  the  form  or  schedule  and  the  date  of  its  filing.
    (1)  Amount  previously  paid:
    (2)  Form,  Schedule  or  Registration  Statement  no.:
    (3)  Filing  Party:
    (4)  Date  Filed:

<PAGE>
                              TRITON ENERGY LIMITED
                          CALEDONIAN HOUSE, MARY STREET
                                 P. O. BOX 1043
                                   GEORGE TOWN
                          GRAND CAYMAN, CAYMAN ISLANDS


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

     NOTICE  IS  HEREBY  GIVEN that the Annual Meeting of Shareholders of Triton
Energy  Limited  (the  "Company")  will  be  held at 10:00 a.m., Dallas time, on
Tuesday,  May  11, 1999, at the Royal Oaks Country Club, 7915 Greenville Avenue,
Dallas,  Texas  75231.  The  purposes  of  the  meeting  are:

(1)     To  elect  four  directors  to  serve  until  the  Annual  Meeting  of
Shareholders  in 2002, or until their respective successors shall have been duly
elected  and  qualified;

(2)     To  consider and vote upon a proposal to amend the Company's Amended and
Restated  Restricted  Stock Plan to increase by 200,000 shares the number of the
Company's  Ordinary  Shares  available  for  issuance  pursuant to the plan; and

(3)     To  consider and act upon such other matters as may properly come before
the  meeting.

     Only  holders  of  record  of Ordinary Shares and 8% Convertible Preference
Shares  at  the  close  of  business  on March 26, 1999, are entitled to receive
notice  of  and  to  vote  at  the  meeting,  or any adjournment or adjournments
thereof.  The  meeting  may  be adjourned from time to time without notice other
than  announcement  at  the  meeting.

     Information  concerning  the matters to be acted upon at the meeting is set
forth  in  the  accompanying  Proxy  Statement.

     WHETHER  OR  NOT  YOU  PLAN  TO BE PRESENT AT THE MEETING IN PERSON, PLEASE
COMPLETE,  DATE, SIGN AND RETURN AS PROMPTLY AS POSSIBLE THE ENCLOSED PROXY CARD
IN  THE ENCLOSED RETURN ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.


                              By  Order  of  the  Board  of  Directors




                                Robert B. Holland, III
                                      Secretary

April 2, 1999




<PAGE>
                       TRITON ENERGY LIMITED
                   CALEDONIAN HOUSE, MARY STREET
                         P. O. BOX 1043
                          GEORGE TOWN
                   GRAND CAYMAN, CAYMAN ISLANDS

                          PROXY STATEMENT
                               FOR
                  ANNUAL MEETING OF SHAREHOLDERS
                       _____________________


SOLICITATION  AND  REVOCABILITY  OF  PROXIES


     Triton Energy Limited (the "Company") is furnishing this Proxy Statement to
shareholders  in  connection  with  the  Company's solicitation, by order of its
Board  of  Directors,  of  proxies  to  be  voted  at the 1999 Annual Meeting of
Shareholders  of  the  Company  (together  with  any  and  all adjournments, the
"Meeting").  The  Meeting  will  be  held  at  the Royal Oaks Country Club, 7915
Greenville  Avenue, Dallas, Texas, on Tuesday, May 11, 1999, commencing at 10:00
a.m.,  Dallas  time.  This Proxy Statement, the Notice of Annual Meeting and the
accompanying  proxy  card  are  first  being  mailed  on or about April 2, 1999.

     At  the Meeting, the Company is asking its shareholders to consider and act
upon  (i)  the  election  of four directors to serve until the Annual Meeting of
Shareholders  in  2002,  or  until  their  successors have been duly elected and
qualified;  (ii)  a  proposal  to  amend  the  Company's  Amended  and  Restated
Restricted  Stock  Plan  (the  "Stock  Plan")  to increase by 200,000 shares the
number  of  the Company's Ordinary Shares available for issuance pursuant to the
plan;  and  (iii)  such other matters as may properly come before the Meeting or
any  adjournment  thereof.

     If  you  specify in your proxy how your shares are to be voted, the persons
named  in  the  enclosed proxy will vote your shares accordingly. You may revoke
your  proxy  at  any  time before it is voted by duly executing and delivering a
later dated proxy relating to your shares or by attending the Meeting and voting
by  ballot  in person (attending the Meeting without executing a ballot will not
constitute revocation of a proxy). If you execute and return the enclosed proxy,
but  do  not  specify  how your shares are to be voted, the persons named in the
enclosed  proxy  will  vote  your  shares  (i)  FOR  the  election  of  the four
individuals  nominated  by  the  Board  of  Directors;  (ii) FOR approval of the
proposal  to  amend the Stock Plan; and (iii) at their discretion with regard to
any  other  matters  that  may  properly  come  before  the  Meeting.

     Management  of  the  Company  does  not  know of any other matters that are
likely  to  be  brought  before  the  Meeting.  However, if any other matters do
properly  come  before the Meeting, the persons named in the enclosed proxy will
vote  the  proxy  in  accordance  with  their  best  judgment.

<PAGE>

                             RECORD DATE AND VOTING

     The  close  of  business on March 26, 1999, is the record date (the "Record
Date")  for  determining  the  shareholders entitled to vote at the Meeting. The
Company's  Ordinary  Shares and 8% Convertible Preference Shares ("8% Preference
Shares")  are  the  only  voting securities entitled to be voted at the Meeting.
Each  Ordinary  Share  is  entitled to one vote on any matter to come before the
Meeting  and each 8% Preference Share is entitled to four votes on any matter to
come  before  the  Meeting.  As  of  the  Record  Date,  there  were outstanding
36,664,476  Ordinary  Shares  and  5,000,000  8%  Preference  Shares.

     The  presence  at  the Meeting, in person or by proxy, of the holders of at
least  a  majority  of  the Ordinary Shares and 8% Preference Shares entitled to
vote as of the Record Date, taken together, is necessary to constitute a quorum.
Each  Ordinary  Share  and  8%  Preference  Share represented at the Meeting, in
person or by proxy, will be counted toward a quorum. If a quorum is not present,
the  Meeting  may  be  adjourned  from  time to time until a quorum is obtained.

     Approval  of  the proposal to elect the four nominees to serve as directors
requires  the  affirmative  vote  of  the holders of a plurality of the Ordinary
Shares  and 8% Preference Shares, voting together as a single class, represented
and  voting  at  the Meeting. On the enclosed proxy, you may vote your shares in
favor of the Board's nominees or withhold your votes as to one or more nominees.
Votes that are withheld will be excluded entirely from the vote and will have no
effect.  Approval  of  the proposal to amend the Stock Plan requires a favorable
majority  vote  of  the  holders of the Ordinary Shares and 8% Preference Shares
present,  or  represented,  and entitled to vote at the Meeting. On the enclosed
proxy,  you may vote your shares for or against the proposal, or you may abstain
from  voting  on the proposal. An abstention will have the same effect as a vote
against  such  proposal.  Broker non-votes will have no effect on the outcome of
such  proposal. Shareholders have no appraisal or similar rights with respect to
any  matter  scheduled  to  be  voted  on  at  the  Meeting.


                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

     The  Company's  Articles  of  Association  provide for a board of directors
divided  into  three classes, with the term of office of one class expiring each
year at the Company's Annual Meeting of Shareholders. Each class of directors is
elected  for  a  term  of  three  years  except in the case of elections to fill
vacancies.  The following is certain information concerning each of the nominees
for election as a director, as well as information concerning those directors of
the  Company  whose  terms  continue following the Meeting. The Company does not
know  of  any family relationships between the directors and the officers of the
Company.

NOMINEES  FOR  DIRECTOR  -  TERM  EXPIRING  2002

     The  Board  of  Directors  has  nominated each of Jack D. Furst, Michael E.
McMahon,  C.  Richard  Vermillion,  Jr., and J. Otis Winters for election at the
Meeting  to  serve  as  directors  for  a term expiring at the Annual Meeting of
Shareholders  in  2002,  or  until  his  successor  has  been  duly  elected and
qualified.  Each of the nominees has indicated that he is willing to continue to
serve  as  a  member of the Board if elected. If any nominee becomes unavailable
for election for any reason, the proxy holders will have discretionary authority
to  vote  for  a  substitute nominee. Messrs. Furst, Vermillion and Winters were
designated  for  nomination  by  HM4  Triton, L.P. ("HM4 Triton"), a partnership
affiliated  with Hicks, Muse, Tate & Furst Incorporated ("Hicks Muse"), pursuant
to  a Shareholders Agreement between HM4 Triton and the Company. See "Management
Compensation  -  Certain  Transactions."

     The  following  is  a summary of the background of each of the nominees for
election  at  the  Meeting:


     Jack  D.  Furst (age 40). Mr. Furst has served as a director of the Company
since  October  1998. Mr. Furst is a Partner of Hicks Muse, a private investment
firm  located  in  Dallas,  New  York,  St.  Louis,  Mexico  City  and  London,
specializing  in  strategic  investments,  leveraged  acquisitions  and
recapitalizations, and has held such position since 1989. From 1987 to May 1989,
Mr.  Furst  was  a  vice  president  and  subsequently a partner of Hicks & Haas
Incorporated.  Mr.  Furst  also  serves as a director of Home Interiors & Gifts,
Inc.,  International  Wire  Holding  Company,  American  Tower  Corporation,
Cooperative  Computing,  Inc.  and  Viasystems,  Group,  Inc.

     Michael  E.  McMahon  (age 51). Mr. McMahon has served as a director of the
Company  since  1993.  Mr.  McMahon has served as a partner in RockPort Partners
LLC,  an  investment  company, since June 1998. From July 1997 to June 1998, Mr.
McMahon was a Managing Director of Chase Securities, Inc., and from October 1994
until  July  1997, Mr. McMahon was a Managing Director of Lehman Brothers. Prior
to  joining  Lehman  Brothers,  Mr.  McMahon had been a partner in Aeneas Group,
Inc.,  a  subsidiary  of  Harvard  Management Company, Inc., since January 1993.
Harvard Management Company, Inc. is a private investment company responsible for
managing  the  endowment  fund  of Harvard University. Mr. McMahon was primarily
responsible  for  the  fund's  energy  and  commodities  investments.

     C.  Richard  Vermillion,  Jr.  (age  53).  Mr.  Vermillion  has served as a
director  of  the  Company  since  October  1998.  Mr.  Vermillion has served as
Chairman  of  Gammaloy  Holdings  L.P., an oilfield service firm, since February
1996,  and  as a principal of MV Partners, a private investment firm, since June
1995.  From October 1993 to June 1995, Mr. Vermillion was a Managing Director of
Donaldson  Lufkin  &  Jenrette,  an  investment  banking  firm.

     J.  Otis  Winters  (age  66).  Mr.  Winters has served as a director of the
Company since October 1998. Mr. Winters also served as a director of the Company
from  September  1993 to May 1996. Mr. Winters was co-founder of Pate, Winters &
Stone, Inc., a consulting firm, in 1989. Since 1989 he has served as Chairman of
that  company.  Mr.  Winters  also  serves  as  a  director of Dynegy, Inc., AMX
Corporation,  Walden  Residential  Properties,  Inc.,  and  Chancellor  Media
Corporation.

CONTINUING  DIRECTORS  -  TERM  EXPIRING  2000

     The  current  Class  II  directors of the Company, who are not standing for
re-election  at  the Meeting and whose terms will expire at the Company's Annual
Meeting  of  Shareholders  in  2000,  are  as  follows:

     Sheldon  R.  Erikson  (age 57). Mr. Erikson has served as a director of the
Company  since  1995.  Mr.  Erikson  has served as Chairman, President and Chief
Executive  Officer  of  Cooper  Cameron  Corporation, a petroleum and industrial
equipment  company,  since  January  1995  and  has served as a director of such
corporation  since  March  1995.  Mr. Erikson was the Chairman of the Board from
1988  and President and Chief Executive Officer from 1987 to 1995 of The Western
Company  of North America, an oil and gas service company. Mr. Erikson is also a
director  of  Layne  Christensen  Company.

     Thomas  O. Hicks (age 53). Mr. Hicks has served as Chairman of the Board of
Directors  of the Company since October 1998. Mr. Hicks is Chairman of the Board
and  Chief Executive Officer of Hicks Muse. From 1984 to May 1989, Mr. Hicks was
Co-Chairman  of  the  Board  and  Co-Chief  Executive  Officer  of  Hicks & Haas
Incorporated, a Dallas-based private investment firm. Mr. Hicks also serves as a
director  of  Capstar  Broadcasting  Corporation,  Chancellor Media Corporation,
CorpGroup  Limited,  Group  MVS,  S.A.  de  C.V.,  Home Interiors & Gifts, Inc.,
International  Home Foods, Inc., LIN Television Corporation, Olympus Real Estate
Corporation,  Regal Cinemas, Inc., Sybron International Corporation, Cooperative
Computing,  Inc.  and  Viasystems  Group,  Inc.

     John  R.  Huff  (age  53). Mr. Huff has served as a director of the Company
since  1995.  Mr.  Huff  has  served as President and Chief Executive Officer of
Oceaneering  International,  Inc.,  a  company  providing  engineering  and
intervention  services  primarily  for underwater operations, since August 1986,
and  as Chairman of Oceaneering International, Inc. since 1990. Mr. Huff is also
a  director  of  BJ  Services  Company  and  Suncor  Corp.

CONTINUING  DIRECTORS  -  TERM  EXPIRING  2001

     The  current  Class  III directors of the Company, who are not standing for
re-election  at  the Meeting and whose terms will expire at the Company's Annual
Meeting  of  Shareholders  in  2001,  are  as  follows:

     Fitzgerald  S.  Hudson (age 74). Mr. Hudson has served as a director of the
Company  since  1992.  Mr. Hudson's principal occupation since 1991 has been his
position  as  general  partner  of  Hudson  Group  Partners, a family investment
partnership.  From  1990  to  1991  Mr.  Hudson was Chairman of the construction
division  of  Willis  Corroon,  an  insurance  brokerage  firm.

     James  C.  Musselman  (age  51).  Mr. Musselman was elected director of the
Company  in  May  1998, and was elected Chief Executive Officer in October 1998.
Mr.  Musselman  has served as Chairman, President and Chief Executive Officer of
Avia  Energy  Development, LLC, a private company engaged in gas fractioning and
drilling,  since September 1994. From June 1991 to September 1994, Mr. Musselman
was  the  President and Chief Executive Officer of Lone Star Jockey Club, LLC, a
company  formed  to  organize  a  horse  racetrack  facility  in  Texas.

     C.  Lamar  Norsworthy  (age 52). Mr. Norsworthy has served as a director of
the  Company  since 1998. Mr. Norsworthy has served as Chairman of the Board and
Chief  Executive  Officer  of  Holly  Corporation,  an  independent  refiner  of
petroleum  and petroleum derivatives, since 1979 and also served as President of
that  corporation  from  1988  to  1995.

COMMITTEES  AND  MEETINGS  OF  THE  BOARD  OF  DIRECTORS

     During  1998,  the  Board  of  Directors met or acted by written consent 13
times  and  each  current  director  attended  at  least  75%  of  all Board and
applicable  committee  meetings.

     The Board of Directors has an Executive Committee, which has the authority,
subject to restrictions imposed by Cayman Islands law and the Company's Articles
of Association, to act for the Board of Directors. Messrs. Musselman (Chairman),
Erikson,  Furst  and Hicks currently are members of the Executive Committee. The
Executive  Committee  did  not  meet  during  1998.

     The  Board of Directors has an Audit Committee, whose functions include the
selection of the independent auditors, along with the review in conjunction with
the  independent  auditors  of  the plans and scope of the audit engagement. The
committee  also  reviews  with  the  independent  auditors  the results of their
examination,  approves  the  fee charged by the independent auditors and reviews
the  Company's internal controls. Messrs. Winters (Chairman), Hudson, Norsworthy
and Vermillion currently are members of the Audit Committee. The Audit Committee
held  four  meetings  during  1998.

     The  Board  of  Directors  has  a Compensation Committee, which reviews and
recommends the compensation to be paid to management and reviews, and interprets
and  helps  administer  the  various existing compensation plans of the Company.
Messrs. Hicks (Chairman), Furst, Huff, McMahon and Winters currently are members
of  the  Compensation  Committee.  The Compensation Committee held five meetings
during  1998.

     The  Board  of Directors has a Nominating Committee, which is authorized by
the  Board  of  Directors  to  recommend  nominees  for election to the Board of
Directors  and nominees to fill additional directorships that may be created and
to  fill  vacancies  that  may  exist  on  the Board of Directors. Messrs. Hicks
(Chairman),  Furst,  McMahon  and  Vermillion  currently  are  members  of  the
Nominating  Committee.  The Nominating Committee held five meetings during 1998.
The Nominating Committee will consider nominees recommended by shareholders. See
"Shareholder  Proposals."

                                 PROPOSAL NO. 2
                     APPROVAL OF AMENDMENT TO THE STOCK PLAN

THE  PLAN

     The  Company  adopted  the  Stock  Plan  in  August  1984 and the Company's
shareholders  approved  the  amendment  and restatement of the Stock Plan at the
Company's  Annual  Meeting  of  Shareholders  in 1993. The Stock Plan offers two
distinct types of compensation - the purchase of Ordinary Shares through payroll
deductions  (the  "Share  Purchase  feature")  and  the grant of Ordinary Shares
subject to certain restrictions on transfer (the "Restricted Share feature"). At
March  25,1999,  approximately  145  persons were eligible to participate in the
Stock  Plan.

     Share  Purchase.  Under  the  Share Purchase feature of the Stock Plan, the
Company  makes  semi-annual offerings (each an "Offering") to eligible employees
to  purchase Ordinary Shares. The offering periods are from January 1 to June 30
and  from  July  1  to December 31 of each year (each an "Offering Period"). The
Share  Purchase feature of the Stock Plan is intended to qualify as an "employee
stock  purchase plan" under Section 423 of the Internal Revenue Code of 1986, as
amended  (the  "Code").  The  Company  expects  that  substantially  all  of the
additional  shares  would  be issuable through the Share Purchase feature of the
Stock  Plan.

     Generally,  any  person  who  has  been  an  employee  of the Company for a
specified  period  of  time  prior  to  the  commencement date of an Offering is
eligible  to  participate  in  the  Share  Purchase feature during that Offering
Period.  No  employee  may be granted an option under the Share Purchase feature
which  permits the employee's rights to purchase shares under all employee share
purchase plans (within the meaning of Section 423 of the Code) of the Company to
accrue  at  a  rate  that  exceeds  $25,000  of  fair market value of the shares
(determined  as  of  the  grant date) for each calendar year. No employee may be
granted  an  option  under the Share Purchase feature if the employee would own,
immediately  after  the grant of the option, shares possessing 5% or more of the
total  combined  voting  power or value of all classes of shares of the Company.

     Under the Share Purchase feature, participating employees purchase Ordinary
Shares through payroll deductions of up to 15% of their compensation (as defined
in  the  Stock  Plan).  The purchase price for the Ordinary Shares is 85% of the
market  value  of  the  shares  on the first or last day of the Offering Period,
whichever  is  less.  The  "market  value"  is the closing price of the Ordinary
Shares  as  reported  on  the  New York Stock Exchange. The closing price of the
Ordinary  Shares  on  March  25,  1999,  was  $7  1/16  per  share.

     Restricted  Shares.  Under  the Restricted Share feature of the Stock Plan,
the  Company  may  grant  to  employees Ordinary Shares that are restricted with
respect  to  the  sale  or other disposition for a period of four years from the
date  of  grant  ("Restricted  Shares").  The  Stock Plan is administered by the
Compensation  Committee.  Restrictions  would lapse with respect to one-third of
the  shares  annually, beginning on the second anniversary of the date of grant.
If  a  participating  employee  dies  or  retires,  the restrictions lapse. If a
participating employee is terminated, the Committee may, in its sole discretion,
waive  the  restrictions  on  the stock for any or all of the Restricted Shares.

     Amendment.  The  Board of Directors of the Company has unanimously approved
the  adoption  of  an  amendment  to  the  Stock  Plan to increase the number of
Ordinary  Shares  issuable  under the Stock Plan by 200,000 shares to a total of
300,000  shares  and  recommends  that the shareholders vote for approval of the
amendment.  The  Company  expects that substantially all of such shares would be
issuable  through  the  Share  Purchase  feature  of  the  Stock  Plan.

SUMMARY  OF  CERTAIN  FEDERAL  INCOME  TAX  CONSEQUENCES  OF  THE  STOCK  PLAN

     Purchases  of  Ordinary  Shares  Pursuant  to  Share  Purchase Feature. For
federal  income  tax purposes, an employee's right to participate in an Offering
is  considered an option to purchase Ordinary Shares. As provided in Section 423
of the Code, a participant will not recognize taxable income on the grant of the
options  or the purchase of shares, even though the shares are purchased at less
than  fair  market  value.  If  a participant sells or otherwise disposes of the
shares  within  two  years  after the date of grant or within one year after the
date  the  shares  were transferred to him under the Stock Plan, the disposition
will be a disqualifying disposition and the participant generally must recognize
ordinary compensation income equal to the excess of the fair market value of the
shares  on  the  date of purchase over the actual purchase price. The Company is
entitled  to  a  compensation  deduction  for  this  amount  in  the  case  of a
disqualifying  disposition.  If a participant sells or otherwise disposes of the
shares  more than two years after the date of grant and more than one year after
the  date  the  shares  were  transferred  to  him  under  the  Stock  Plan, the
participant  must  recognize  ordinary  income  equal  to  the lesser of (i) the
amount,  if  any,  by  which  the fair market value of the shares on the date of
grant  exceeds  the  participant's  actual purchase price or (ii) the excess, if
any,  of the fair market value of the shares on the date of disposition over the
participant's  actual  purchase  price.  The  Company  is  not  entitled  to  a
compensation  deduction  for  this  amount.

     The basis of any shares purchased pursuant to the Share Purchase feature of
the  Stock  Plan  is  the  actual  purchase price of the shares increased by the
amount  of  ordinary  compensation  income  recognized  by  the participant. Any
further  gain or loss from a disposition of the shares will be recognized by the
participant  as  long-term or short-term capital gain or loss depending upon the
holding  period  of  the  shares.  For  shares  held for more than one year, the
participant  will recognize long-term capital gain or loss upon the disposition.
Certain  special  rules apply if a participant dies while owning shares acquired
under  the  Stock  Plan.

     Grants  of  Restricted  Shares.  Unless a participant elects otherwise with
respect  to  the  receipt  of  Restricted  Shares  under the Stock Plan, he must
recognize  ordinary compensation income equal to the difference between the fair
market  value  of  the shares and the amount paid, if any, for the shares, as of
the  first date the participant's interest in the shares is no longer subject to
a  substantial  risk  of  forfeiture  or  such  shares  become  transferable.  A
participant's  rights  in Restricted Shares are subject to a substantial risk of
forfeiture  if  the  rights  to  full  enjoyment  of the shares are conditioned,
directly  or  indirectly, upon the future performance of substantial services by
the  participant.  Where  Restricted Shares are subject to a substantial risk of
forfeiture,  the participant may elect to recognize ordinary compensation income
equal  to the difference between the fair market value of the shares on the date
of  receipt  and the amount paid, if any, for the shares in the year of receipt.
To  be  effective,  the election must be filed with the Internal Revenue Service
within  30  days  after  the date the shares are transferred to the participant.
Upon  a  participant's disposition of Restricted Shares acquired pursuant to the
Stock  Plan, the participant will recognize gain or loss equal to the difference
between  (i)  the  amount  realized  on  the disposition and (ii) the sum of the
amount  paid,  if  any,  for  the  stock and the amount of ordinary compensation
income  recognized  by  the  participant.  The gain or loss will be long-term or
short-term capital gain or loss depending upon the holding period of the shares.
For shares held for more than one year, the participant will recognize long-term
capital  gain  or  loss  upon  the  disposition.

ISSUANCES  UNDER  THE  STOCK  PLAN

     Share  Purchase.  The  following  table  sets  forth  certain  information
regarding  purchases  of  Ordinary Shares under the Stock Plan by the persons or
groups  indicated  since  the  plan's  inception  through  January  1,  1999.


<TABLE>
<CAPTION>


<S>                                    <C>
NAME OR GROUP (1)                 NUMBER OF SHARES PURCHASED
- -----------------                 --------------------------


James C. Musselman                          --
A. E. Turner, III                        2,462
Robert B. Holland, III                   3,589
Peter Rugg                               3,570
Thomas G. Finck                          3,590
Nick G. De'Ath                              --
All current executive officers
     as a group                          9,621
All employees, including current
     officers and executive officers,
     as a group                        139,563
</TABLE>

(1)  Non-employee directors are not eligible to purchase shares under the Share
     Purchase feature of the Stock Plan.

     Restricted Stock. Since the Restricted Stock Plan's inception, no grants of
Restricted  Stock  have  been  made  to any director or executive officer of the
Company.


     RECOMMENDATION.  THE  BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE APPROVAL
OF  THE  AMENDMENT  TO THE COMPANY'S AMENDED AND RESTATED RESTRICTED STOCK PLAN.


            SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN SHAREHOLDERS

     The following table lists, as of March 1, 1999 (except as noted below), the
beneficial  ownership  of  the  Company's shares by (i) each person known to the
Company  to  own 5% or more of the outstanding Ordinary Shares and 8% Preference
Shares,  (ii)  each director of the Company, (iii) the Company's Chief Executive
Officer  and each of the Company's three other most highly compensated executive
officers  for  1998,  (iv) Thomas G. Finck, the Company's former Chief Executive
Officer,  and  Nick  De'Ath,  the  Company's  former  Senior  Vice  President,
Exploration,  who resigned as executive officers of the Company during 1998, and
(v)  the current directors and executive officers of the Company as a group. The
persons named in the table have sole voting and investment power with respect to
all  capital  shares  owned  by  them,  unless  otherwise  noted.





<TABLE>
<CAPTION>

<S>               <C>                         <C>                   <C>         <C>         <C>
                                                  SHARES BENEFICIALLY OWNED
                  ------------------------------------------------------------------------

                                   ORDINARY SHARES                   8% PREFERENCE SHARES
                  ------------------------------------------------  ----------------------
                                                                                             PERCENT OF
                          NUMBER OF                PERCENT OF       NUMBER OF   PERCENT OF  TOTAL VOTING
BENEFICIAL OWNER          SHARES (1)                 CLASS            SHARES      CLASS       POWER
- ----------------  --------------------------  --------------------  ----------  ----------  ------------
<FN>


5%  SHAREHOLDERS:
HM4 Triton                      21,212,452 (2)        37.6%          4,937,363     98.7%        37.4%
  c/o Hicks, Muse,
  Tate & Furst
  Incorporated
  200  Crescent  Court
  Suite  1600
  Dallas,  Texas  75201
Barrow, Hanley, Mewhinney        4,929,430 (3)        13.4              ---         ---          8.7
 &  Strauss,  Inc.
  One  McKinney  Plaza
  3232  McKinney  Avenue
  15th  Floor
  Dallas,  Texas  75204
DIRECTORS, EXECUTIVE OFFICERS
  AND FORMER EXECUTIVE OFFICERS:
Thomas O. Hicks (4)             21,212,452            37.6           4,937,363     98.7         37.4
Sheldon R. Erikson                 148,000             *                ---         ---          *
Jack D. Furst                         ---              ---              ---         ---         ---
Fitzgerald S. Hudson               233,330 (5)         *                ---         ---          *
John R. Huff                       104,000 (6)         *                 1,000       *           *
Michael E. McMahon                 106,000             *                ---         ---          *
C. Lamar Norsw                      65,000             *                ---         ---          *
C. Richard Vermillion, Jr.          31,000             *                ---         ---          *
J. Otis Winters                     30,000             *                ---         ---          *
James C. Musselman                  28,300             *                ---         ---          *
Robert B. Holland, III             430,426            1.2               ---         ---          *
Peter Rugg                         314,564             *                ---         ---          *
A. E. Turner, III                  135,330             *                ---         ---          *
Thomas G. Finck                      5,554 (7)         *                ---         ---          *
Nick G. De'Ath                     200,620             *                ---         ---          *
All directors and executive
  officers as a group (13
  persons)                      22,838,402 (8)        39.5           4,938,363     98.8         40.3


</TABLE>

- --------------------------
*  less than 1%

(1)     Includes  shares held for the account of the executive officers pursuant
to the Company's 401(k) savings plan, shares held by or for the benefit of wives
and  minor  children  of  directors and executive officers and entities in which
directors  or  executive  officers hold a controlling interest, and includes the
number  of  shares indicated as follows that are issuable upon exercise of stock
options  that are exercisable or exercisable within 60 days from March 26, 1999:
Mr.  Erikson,  145,000  shares;  Mr.  Hudson,  115,000  shares; Mr. Huff, 85,000
shares;  Mr.  McMahon,  100,000  shares;  Mr.  Musselman,  15,000  shares;  Mr.
Norsworthy,  30,000  shares;  Messrs. Vermillion and Winters, 30,000 shares; Mr.
Holland,  417,500  shares; Mr. Rugg, 305,000 shares; Mr. Turner, 133,000 shares;
Mr.  De'Ath, 200,000 shares; and all current directors and executive officers as
a  group,  1,405,500  shares.  Includes shares issuable upon exercise of options
owned  by  trusts  and  family  partnerships  established for the benefit of the
family  members  of  certain  directors  and executive officers as to which such
directors  and  executive  officers  disclaim  beneficial  ownership.

(2)     Includes  an  aggregate  of  19,749,452  Ordinary  Shares into which the
4,937,363  8%  Preference  Shares  held  by  HM4  Triton  could  be  converted.

(3)     Based  on  a  Schedule  13G  filed  with  the  Securities  and  Exchange
Commission  dated  February  12,  1999.

(4)     Share  ownership  includes  all  of the shares beneficially owned by HM4
Triton.  Mr.  Hicks is a controlling person of the general partner of HM4 Triton
and as such, may be deemed to be the beneficial owner of the shares owned by HM4
Triton.

(5)     Includes  65,740  shares held by partnerships in which Mr. Hudson owns a
1%  interest  and  for  which  Mr.  Hudson  serves  as  general  partner.

(6)     The  number  of  Ordinary  Shares  beneficially owned includes the 4,000
Ordinary Shares Mr. Huff could acquire by converting the 8% Preference Shares he
owns.

(7)     As  of  December  31,  1998.

(8)     Includes  Ordinary  Shares  issuable  upon  conversion  of 8% Preference
Shares.  Excludes  shares  owned  by  Messrs.  Finck  and  De'Ath.


                             MANAGEMENT COMPENSATION

SUMMARY  COMPENSATION  TABLE

     The  following  table sets forth certain information regarding compensation
paid  or  accrued  for  services  rendered  during  1998,  1997, and 1996 to the
Company's  Chief  Executive  Officer  and each of the Company's three other most
highly  compensated executive officers who were executive officers at the end of
1998,  based  on  salary  and  bonus earned during 1998. The table also includes
compensation  information  for  Thomas  G.  Finck,  the  Company's  former Chief
Executive  Officer, and Nick De'Ath, the Company's former Senior Vice President,
Exploration,  who  resigned  as  executive  officers of the Company during 1998.


<PAGE>


<TABLE>
<CAPTION>

<S>                       <C>    <C>           <C>       <C>                <C>          <C>        <C>           <C>

                                                                                   LONG-TERM COMPENSATION
                                                                              ---------------------------------
                                                                                     AWARDS            PAYOUTS
                                                                              ---------------------  ----------

                                            ANNUAL COMPENSATION                          UNDERLYING
                                  -----------------------------------------  RESTRICTED   OPTIONS/                  ALL OTHER
    NAME AND               FISCAL                            OTHER ANNUAL     STOCK         SARS       LTIP       COMPENSATION
PRINCIAL POSITION           YEAR   SALARY($)   BONUS($)    COMPENSATION (1)  AWARDS(S)     (#)(2)     PAYOUTS          ($)
- -----------------          ------ ----------  -----------  ----------------  ---------  -----------  ----------   ------------



James  C.  Musselman  (3)    1998  132,000       ----            ----           ----      315,000       ----         ----
  Chief Executive Officer    1997   ----         ----            ----           ----        ----        ----         ----
                             1996   ----         ----            ----           ----        ----        ----         ----

A. E. Turner, III            1998  350,000      200,000          ----           ----      203,000       ----         16,337  (4)
  Chief Operating Officer    1997  300,000      100,000          ----           ----       75,000       ----         14,547
                             1996  277,083       41,250          ----           ----       75,000       ----         13,620


 Robert B. Holland, III      1998  370,976      200,000          ----           ----      342,500       ----      3,246,754  (5)
  Executive Vice President,  1997  382,500         ----          ----           ----       75,000       ----         14,419
  General Counsel and        1996  375,000       56,250          ----           ----       99,750       ----         13,692
  Secretary


Peter Rugg                   1998  357,000      226,775          ----           ----      205,000       ----         19,749  (6)
  Senior Vice President and  1997  357,000         ----          ----           ----       75,000       ----         18,530
  Chief Financial Officer    1998  350,000       52,500          ----           ----       92,500       ----         16,619


Thomas G. Finck              1998  413,117         ----          ----           ----        ----        ----        317,047  (7)
  Former Chairman of the     1997  647,700         ----          ----           ----      125,000       ----         24,132
  Board and Chief Executive  1998  635,000      158,750          ----           ----      162,500       ----         22,771
  Officer

Nick G. De'Ath               1998  165,750         ----          ----           ----        ----        ----        156,398  (8)
  Former Senior Vice         1997  306,000         ----          ----           ----       75,000       ----         15,104
  President, Exploration     1996  302,083       45,000          ----           ----       75,000       ----         14,134
- ---------------------------  ----  -------      -------          ----           ----      -------       ----        -------
</TABLE>


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

(1)     Excludes perquisites and other personal benefits if in total they do not
exceed  the  lesser  of  $50,000  or  10%  of  the total annual salary and bonus
reported  for  the  named  executive  officer.

(2)     Options  to  acquire  Ordinary  Shares.

(3)     Mr.  Musselman  was  elected  a  director of the Company in May 1998 and
became  Chief Executive Officer in October 1998. Compensation includes directors
fees  aggregating  $7,000  paid  to  Mr.  Musselman  while he was a non-employee
director  (through  October  1998).

(4)     Consists  of  $9,600  in  Company  contributions to the Company's 401(k)
savings  plan  and $6,737 in respect of life insurance premiums for Mr. Turner's
benefit.

(5)     Consists of (i) a $3,231,421 lump sum payment to Mr. Holland pursuant to
his  employment agreement with the Company, which amount became payable upon the
appointment  of Mr. Musselman as Chief Executive Officer of the Company and (ii)
$9,580  in Company contributions to the Company's 401(k) savings plan and $5,753
in  respect  of  life  insurance  premiums  for  Mr.  Holland's benefit. See " -
Employment  Agreements"  below.

(6)     Consists  of  $9,600  in  Company  contributions to the Company's 401(k)
savings  plan  and  $10,149 in respect of life insurance premiums for Mr. Rugg's
benefit.

(7)     Consists  of  $296,868  paid in connection with Mr. Finck's resignation,
$9,600 in Company contributions to the Company's 401(k) savings plan and $10,579
in  respect  of  life  insurance  premiums  for  Mr.  Finck's  benefit.

(8)     Consists  of  $140,250 paid in connection with Mr. De'Ath's resignation,
$9,600.00  in  Company  contributions  to  the Company's 401(k) savings plan and
$6,548  in  respect  of  life  insurance  premiums  for  Mr.  De'Ath's  benefit.


OPTION  GRANTS  IN  1998

     The  following  table provides information regarding options granted to the
named  executive  officers  and  former  executive  officers  in 1998 (excluding
options  granted  in  January  1998  relating  to  performance  during  1997).


<TABLE>
<CAPTION>

<S>                       <C>             <C>           <C>              <C>              <C>   <C>     <C>
                                               INDIVIDUAL GRANTS
                          ------------------------------------------------------------
                                                                                           POTENTIAL REALIZABLE
                                           % OF TOTAL                                       VALUE AT ASSUMED
                           NUMBER OF        OPTIONS/                                     ANNUAL RATES OF STOCK
                          SECURITIES          SARS                                      PRICE APPRECIATION FOR
                          UNDERLYING       GRANTED TO     EXERCISE OR                        OPTION TERM(1)
                          OPTIONS/SARS    EMPLOYEES IN    BASE PRICE                    -----------------------
                            GRANTED (#)  FISCAL YEAR(2)    ($/SH)(3)   EXPIRATION DATE    0%     5%($)    10%($)
                          -------------  --------------  ------------  ---------------  -----  -------  ---------
James C. Musselman (4)       15,000           .7             42.50       5/12/2008       ---   400,920  1,016,011
                            300,000         13.3             14.50       12/2/2003       ---       ---     88,968
A. E. Turner, III (5)       125,000          5.5             16.81        8/4/2003       ---   580,623  1,283,025
                             28,000          1.2             25.13       5/15/2005       ---       ---    178,117
                             50,000          2.2             14.50       12/2/2003       ---       ---     14,828
Robert B. Holland, III (6)  150,000          6.6             16.81        8/4/2003       ---   696,748  1,539,630
                             80,000          3.5             25.13       5/15/2005       ---       ---    491,887
                            112,500          5.0             14.50       12/2/2003       ---       ---     33,363
Peter Rugg (7)              125,000          5.5             16.81        8/4/2003       ---   580,623  1,283,025
                             80,000          3.5             25.13       5/15/2005       ---       ---    491,887
Thomas G. Finck                 ---          ---               ---           ---         ---       ---        ---
Nick G. De'Ath                  ---          ---               ---           ---         ---       ---        ---
</TABLE>

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

(1)     Under  the  rules  of  the  Securities  and  Exchange  Commission,  the
"potential  realizable  value"  of a stock option is calculated by assuming that
the  market price of the underlying Ordinary Shares on the date the stock option
was  granted  appreciates  at  an  annual  compounded  rate  of  5%  and  10%,
respectively,  over  the terms of the options, irrespective of the current price
of  the  Ordinary  Shares.  These numbers do not take into account provisions of
certain options providing for termination of the option following termination of
employment.

(2)     Options are calculated as a percentage of the sum of all options granted
to  employees  in  1998 (excluding non-employee directors and options granted in
January  1998 to executive officers relating to 1997 compensation as reported in
the  proxy  statement  for  the  1998  Annual  Meeting).

(3)     The  officer  may  pay  an  option's exercise price by delivering to the
Company  Ordinary  Shares he owns, by paying cash, or in any other form of valid
consideration  or  a  combination  of any of the foregoing, as determined by the
Compensation  Committee. In the event of a change of control of the Company, any
unexercisable  portions  of  options  become  immediately  exercisable.

(4)     The  options  granted  to Mr. Musselman with an exercise price of $42.50
were  granted  upon  his election to the Board as a non-employee director in May
1998  in  accordance  with  the  terms of the Company's stock option plan. These
options  were  immediately exercisable on the date of grant. The options granted
to  Mr. Musselman with an exercise price of $14.50 have a term of five years and
vest  one-third  per  year;  provided  that,  if another individual is appointed
President  or  Chief  Executive  Officer  of  the Company, or if Mr. Musselman's
employment  is  terminated  without  cause,  the options will become immediately
exercisable.

(5)     The  options  granted  to  Mr.  Turner  with an exercise price of $16.81
provide  for vesting in one-third increments. The options with an exercise price
of  $25.13  were  immediately  exercisable on the date of grant and expire as to
12,000  shares on April 14, 2004 and as to the remaining shares on May 15, 2005.
Of  the 50,000 options with an exercise price of $14.50, 10,000 were immediately
exercisable  on  the  date of grant and the remaining options vest one-third per
year.

(6)     The  options  granted  to  Mr.  Holland with an exercise price of $16.81
provided for vesting in one-third increments. The options granted to Mr. Holland
with  an  exercise  price  of $25.13 were immediately exercisable on the date of
grant  and  were  to  expire as to 40,000 shares on April 14, 2004 and as to the
remaining  shares  on  May  15, 2005. The options granted to Mr. Holland with an
exercise  price  of  $14.50  were  immediately exercisable on the date of grant.
Pursuant to Mr. Holland's employment agreement, upon the change of Mr. Holland's
title  from Chief Executive Officer to Chief Operating Officer, the options with
an  exercise  price  of $16.81 became immediately vested, and all options are to
remain  exercisable  for  one  year  after  the  termination  of  Mr.  Holland's
employment,  provided  that  Mr.  Holland's options will be exercisable for five
years  after  the  termination  of his employment if he remains with the Company
through  June  1999.  See  "  -  Employment  Agreements"  below.

(7)     The options granted to Mr. Rugg with an exercise price of $16.81 provide
for  vesting  in  one-third  increments. The options granted to Mr. Rugg with an
exercise  price  of $25.13 were immediately exercisable on the date of grant and
expire  as  to 40,000 shares on April 14, 2004 and as to the remaining shares on
May  15,  2005.


AGGREGATED  OPTION  EXERCISES  IN  1998  AND  YEAR-END  OPTION  VALUES

     The following table provides information related to the number and value of
options  held  by  the named executive officers and former executive officers at
December  31,  1998.  No  executive  officers  exercised  options  during  1998.


<TABLE>
<CAPTION>

<S>                     <C>         <C>           <C>              <C>           <C>         <C>


                                                    NUMBER OF SECURITIES           VALUE OF UNEXERCISED
                                                    UNDERLYING UNEXERCISED             IN-THE-MONEY
                                                        OPTIONS/SARS                 OPTIONS/SARS
                          SHARES                        AT FY-END (#)              AT FY-END ($)(1)
                       ACQUIRED ON    VALUE      ---------------------------  --------------------------
                       EXERCISE(#)  REALIZED($)  EXERCISABLE   UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
                      ------------  -----------  ------------  -------------  -----------  -------------
James C. Musselman         ----         ----        15,000        300,000      $ ----         $ ----
A. E. Turner, III          ----         ----       133,000        165,000        ----           ----
Robert B. Holland, III     ----         ----       417,500           ----        ----           ----
Peter Rugg                 ----         ----       305,000        125,000        ----           ----
Thomas G. Finck            ----         ----          ----           ----        ----           ----
Nick G. De'Ath             ----         ----       200,000           ----        ----           ----
</TABLE>




(1)     Value  at  fiscal year end is calculated based on the difference between
the option exercise price and the closing market price of the Ordinary Shares at
December  31,  1998,  multiplied  by  the  number  of shares to which the option
relates.  On  December  31,  1998,  the  closing  price  was  $7  15/16.


PENSION  PLAN  TABLE

     The following table lists estimated annual benefits payable upon retirement
under  the  Company's  Retirement  Income  Plan  ("Retirement  Plan"), including
amounts  attributable  to  the  Company's Supplemental Executive Retirement Plan
("SERP"),  to  participants  with  varying  average earnings levels and years of
service.


<TABLE>
<CAPTION>

<S>            <C>       <C>       <C>       <C>       <C>

                           YEARS OF CREDITED SERVICE
               ------------------------------------------------
REMUNERATION      10        15        20        25        30
- -------------  --------  --------  --------  --------  --------

350,000        $158,896  $159,911  $160,926  $161,941  $162,956
450,000         208,896   209,911   210,926   211,941   212,956
500,000         233,896   234,911   235,926   236,941   237,956
550,000         258,896   259,911   260,926   261,941   262,956
600,000         283,896   284,911   285,926   286,941   287,956
650,000         308,896   309,911   310,926   311,941   312,956
700,000         333,896   334,911   335,926   336,941   337,956
750,000         358,896   359,911   360,926   361,941   362,956
800,000         383,896   384,911   385,926   386,941   387,956
</TABLE>



     Payments  made  under  the  Retirement  Plan and SERP are based on years of
service and annual earnings. Salary and wages are included in the calculation of
average  earnings,  but bonuses, overtime, severance pay and fringe benefits are
excluded.  The  SERP  generally provides that a participant may elect to receive
benefits under the SERP in equal monthly installments over a period of 20 years.
The  Company  has  purchased life insurance to fund a portion of its obligations
under  the  SERP.

     Under the Retirement Plan, the benefit a participant is entitled to receive
at  his  normal  retirement date (age 65) is equal to .8% of his average monthly
compensation  multiplied  by  his years of service, not to exceed 30 years, plus
 .65%  of  his  excess  average  monthly  compensation multiplied by his years of
service,  not  to exceed 30 years. The Retirement Plan also provides an optional
early  retirement  benefit  under  which a participant may qualify for a reduced
pension  after  reaching  age  55  and  the completion of five years of service.

     The  SERP  provides supplemental retirement benefits to selected employees.
The  benefit  levels under the SERP upon normal (age 60) or early retirement are
based  on  the participant's final average compensation at retirement reduced by
the  participant's accrued benefit under the Retirement Plan and further reduced
by  the  participant's  primary  Social Security benefits. The offset for Social
Security  does not apply to any benefit payable before a participant reaches the
age  of  62.  The  normal retirement benefit is 50% of average compensation less
100%  of anticipated social security less the Retirement Plan benefit multiplied
by the accrual percentage. The accrual percentage is 10% for each completed year
of service up to 100%. In the event of a change in control, the participant will
become  fully  accrued in the SERP benefit, the benefit will be distributed as a
lump sum, and the participant will receive an additional payment as a "gross-up"
to  cover  tax liabilities such that the net lump sum benefit is retained by the
participant.

     For  1998,  the remuneration included in the computation of annual earnings
under  the Retirement Plan and the SERP for each of the executive officers named
in  the  Summary Compensation Table was as follows: A. E. Turner, III, $350,000;
Robert  B.  Holland,  $371,000; Peter Rugg, $357,000; Thomas G. Finck, $710,000;
and  Nick  G.  De'Ath,  $306,000.  Mr. Musselman is not yet a participant in the
Retirement Plan and has not yet accrued any benefit under the SERP. The years of
credited  service  under  the  Retirement  Plan  and  the SERP for each of those
individuals were as follows: James C. Musselman, 0; A. E. Turner, III, 5; Robert
B.  Holland,  6;  Peter  Rugg,  5;  Thomas  G.  Finck, 6; and Nick G. De'Ath, 5.

      Pursuant  to  Mr.  Holland's employment agreement, following the change of
Mr.  Holland's  title from Chief Executive Officer to Chief Operating Officer in
October  1998,  the  Company paid to Mr. Holland an amount equal to the lump sum
payment  to  which  he  would  have been entitled under the SERP had a change in
control as defined in the SERP occurred. This payment was in lieu of any further
rights  Mr.  Holland  might  have  under  the  SERP.


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

     General.  The  Compensation  Committee  of  the  Board  of Directors of the
Company  is  composed  of non-employee directors. The Compensation Committee, as
part  of  its  review  and  consideration  of executive compensation, takes into
account,  among  other  things,  the  following  goals:

- -  Provision of incentives and rewards that will attract and retain highly
   qualified and productive people;

- -  Motivation of employees to high levels of performance;

- -  Differentiation of individual pay based on performance;

- -  Ensuring external competitiveness and internal equity; and

- -  Alignment of Company, employee and shareholder interests.

     The  principal  components  of  executive  compensation  are  base  pay,
discretionary  bonus,  and  long-term  incentives  in the form of stock options.
Executive  compensation  also  includes various benefit and retirement programs.
Each  element  has a somewhat different purpose and all of the determinations of
the Compensation Committee regarding the appropriate form and level of executive
compensation,  including  the  compensation  of  the  Chief  Executive  Officer,
historically  have been negotiated with newly retained executives and thereafter
reviewed  and  adjusted based on the Compensation Committee's ongoing assessment
and  understanding  of  the  oil  and  gas  business  and the Company's relative
position in that business, and the Company and the Company's executive officers.

     Management  Compensation  for  1998

     Two  significant  changes  in management occurred in 1998. In July 1998, on
the same day that the Company announced that it had entered into an agreement to
sell  one-half of the shares of the subsidiary that holds the Company's interest
in  Block A-18 in the Gulf of Thailand, the Company announced the resignation of
Thomas  G.  Finck  as  Chairman  and  Chief  Executive  Officer  and  a  plan to
restructure  the  Company's  operations, reduce overhead costs and substantially
scale  back  exploration-related capital expenditures. In addition, in September
1998,  the Company consummated the first stage of a $350 million equity infusion
led  by Hicks Muse. Both of these events led to significant changes at the Board
of  Directors  level  and  at  the  senior  management  level,  which,  in turn,
influenced  decisions  regarding  the  compensation  of  the Company's executive
officers.

     Management Changes in July 1998. In July 1998, following the resignation of
Mr.  Finck  as  Chairman  and  Chief  Executive  Officer,  Mr. Erikson was named
Chairman of the Board and Mr. Holland was named interim Chief Executive Officer.

     The July change in management was accompanied by the announcement of a plan
to restructure the Company's operations, reduce overhead costs and substantially
scale  back  exploration-related  capital  expenditures. The plan included staff
reductions,  branch  office  closings  and  the  sale of the Company's remaining
corporate  aircraft.  In an effort to retain the remaining members of the senior
management  team,  Messrs.  Holland, Rugg and Turner, to see the Company through
this transition period, the Board of Directors approved several changes in their
compensation:

- -  The  Company paid each of the above executive officers a retention bonus of
$200,000,  which  bonuses  were  to  vest in equal quarterly installments over a
one-year  period.  Any unvested portion of the bonus would have been required to
be  repaid  if  the  officer voluntarily terminated his employment (without good
reason),  or  if  he  was  terminated  for cause, but any unvested portion would
become  vested  if  a  change of control occurred, if the Company terminated his
employment  without  cause,  or if he terminated his employment for good reason.

- -  The  Company  amended  the  employment  agreement  with each such executive
officer  to  add a severance benefit in the event of a termination of employment
prior  to  a  change in control and to reduce the level of ownership change that
would  trigger  a  change  in  control  from  25%  to  15%.

- -   The  Company  granted  such  executive  officers  stock  options  (i) at an
exercise  price  of  $16  13/16  (150,000  to Mr. Holland and 125,000 to each of
Messrs.  Rugg  and  Turner)  with  a  five  year  term  that  would  vest upon a
termination  by  the  Company  of his employment without cause or by the officer
with  good  reason  and  (ii) at an exercise price of $25 1/8 (80,000 to Messrs.
Holland  and  Rugg  and  28,000  to  Mr.  Turner).

     At this time, the Board Directors approved the establishment of a committee
to  begin  a  search  for  a  new  Chief  Executive  Officer.

     Management Changes in Late 1998. In August 1998, the Company and HM4 Triton
entered  into  a  Stock Purchase Agreement (the "Stock Purchase Agreement") that
provided for a $350 million equity investment in the Company. The investment was
effected in two stages, the first of which was consummated in September 1998 and
which  resulted  in  the issuance of 1,822,500 shares of 8% Preference Shares to
HM4  Triton. Pursuant to a Shareholders Agreement (the "Shareholders Agreement")
entered  into  with HM4 Triton at the time of the first closing, the size of the
Company's  Board  of  Directors  was  reduced from eleven to ten directors, five
directors  resigned, and four directors designated by HM4 Triton were elected to
the  Board.  In  addition,  in  October  1998, Mr. Hicks replaced Mr. Erikson as
Chairman  of  the  Board,  with  Mr.  Erikson  remaining  as a director, and Mr.
Musselman  replaced  Mr.  Holland  as  Chief Executive Officer, with Mr. Holland
remaining  as  Chief  Operating  Officer.  Furthermore,  the  composition of the
Compensation Committee changed, with Mr. Hicks replacing Mr. Huff as Chairman of
the  Committee  and  Messrs.  Furst  and Winters being elected to the Committee.

     As  a  result of the first closing in September 1998, HM4 Triton became the
beneficial  owner  of  more  than  15%  of  the  Company's  outstanding  voting
securities, and a change in control was deemed to have occurred for the purposes
of  the  executive  officers'  bonus and employment agreements, resulting in the
retention  bonuses  becoming  vested.  In  addition, upon the replacement of Mr.
Holland as Chief Executive Officer by Mr. Musselman, Mr. Holland became entitled
to receive certain change of control benefits under his employment agreement and
his  unvested  options  became  vested.

     Upon  electing  Mr.  Musselman Chief Executive Officer in October 1998, the
Compensation  Committee established Mr. Musselman's 1998 salary at $500,000 and,
in  December  1998, approved the grant to Mr. Musselman of 300,000 stock options
at an exercise price of $14.50 per share, which was greater than the share price
on  the  date  of  grant.  This  package was the result of negotiations with Mr.
Musselman  to  induce  him  to  accept  the additional responsibilities of Chief
Executive  Officer  and to provide a significant incentive to increase the value
of  the  Company.

     Compensation  Committee Members. This report is submitted by the members of
the  Compensation  Committee  of  the  Board  of  Directors:

       Thomas O. Hicks (Chairman)
       Jack D. Furst
       John R. Huff
       Michael E. McMahon
       J. Otis Winters


COMPENSATION  COMMITTEE  REPORT  ON  OPTION  REPRICING

     On  December  2, 1998, the Compensation Committee approved the grant of new
stock  options  with  an  exercise  price  of $14.50 to substantially all of its
employees. Each participating employee was granted options in an amount equal to
one-half of any options then held by the employee with an exercise price greater
than $30.00 per share and the options with an exercise price greater than $30.00
per  share  expired.

     The  Compensation Committee continues to believe that an emphasis on equity
compensation  is  in  the best interests of shareholders because it more closely
aligns  management  and  shareholder interests and maximizes the availability of
cash  for  significant  capital expenditures. The Compensation Committee further
believes  that,  at  their  original  exercise prices, the disparity between the
exercise  price  of the stock options with an exercise price over $30.00 and the
then  market price for the Ordinary Shares did not provide meaningful incentives
to  the  employees holding the options. However, the Compensation Committee took
into  account  the  effect  of the low market price on all shareholders, and the
fact  that the Company had just offered to the public an opportunity to purchase
8%  Preference  Shares with a conversion price of $17.50 per ordinary share, and
established  the  exercise  price  of the new stock options at $14.50 per share,
when  the closing price of the Ordinary Shares as reported on the New York Stock
Exchange  Composite  Tape  on  that  date  was  $9 3/16 per share. The Committee
believes  that  the grant of the new stock options with an exercise price higher
than  the market price struck an appropriate balance between the need to provide
incentives to employees to enhance the performance of the Company and the desire
to  address  potential  shareholder  concerns.

     The following table sets forth certain information concerning the repricing
of  stock  options  held  by  the  named executive officers and former executive
officers  in  December  1998:

<PAGE>

                           TEN-YEAR  OPTION  REPRICINGS



<TABLE>
<CAPTION>

<S>                     <C>       <C>           <C>            <C>            <C>        <C>

                                   NUMBER OF                                               LENGTH OF
                                   SECURITIES      MARKET                                  ORIGINAL
                                   UNDERLYING     PRICE OF       EXERCISE                 OPTION TERM
                                   NUMBER OF      STOCK AT       PRICE AT                REMAINING AT
                                    OPTIONS        TIME OF        TIME OF        NEW        DATE OF
                                  REPRICED OR   REPRICING OR   REPRICING OR   EXERCISE   REPRICING OR
                                    AMENDED       AMENDMENT      AMENDMENT      PRICE      AMENDMENT
NAME                    DATE (1)      (#)            ($)            ($)           ($)     (IN MONTHS)
- ----------------------  --------  ------------  -------------  -------------  ---------  -------------

James C. Musselman         ---           ---            ---            ---        ---            ---

A. E. Turner, III      12/2/98        20,000           9.19          33.25      14.50             70

Robert B. Holland, III 12/2/98       100,000           9.19          32.25      14.50             58
                                      75,000           9.19          32.50      14.50             49
                                      50,000           9.19          33.25      14.50             70

Peter Rugg                 ---           ---            ---            ---        ---            ---

Thomas G. Finck            ---           ---            ---            ---        ---            ---

Nick G. De'Ath             ---           ---            ---            ---        ---            ---
</TABLE>


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


(1)     Does  not include the grant of options in August 1998 to each of Messrs.
Turner,  Holland  and  Rugg  to purchase Ordinary Shares at an exercise price of
$16.81,  the  closing  price  of the Ordinary Shares on that date. In July 1998,
each  of  Messrs.  Turner,  Holland  and  Rugg  executed  amended  and  restated
employment agreements pursuant to which, among other things, any options held by
such  officers  with an exercise price greater than $39.00 were amended so as to
expire  on  December  1,  1998.  Pursuant to the amended and restated employment
agreements,  on  December  1,  1998, 115,000 options held by Mr. Turner, 159,750
options  held  by  Mr.  Holland  and  202,500  options held by Mr. Rugg expired.

     Compensation  Committee Members. This report is submitted by the members of
the  Compensation  Committee  of  the  Board  of  Directors:

       Thomas O. Hicks, Chairman
       Jack D. Furst
       John R. Huff
       Michael E. McMahon
       J. Otis Winters

STOCK  PERFORMANCE  CHART

     The following chart compares the yearly percentage change in the cumulative
total  shareholder return on the Company's Ordinary Shares during the five years
ended  December  31,  1998  with  (i) the cumulative total return on the S&P 500
Index  and  (ii) a peer group of certain oil and gas exploration and development
companies  selected  by  the  Company.  The  peer  group selected by the Company
consists  of  Anadarko  Petroleum  Corporation,  Apache  Corporation, Burlington
Resources  Inc.,  Enron  Oil  & Gas Company, Mesa Inc. (through August 7, 1997),
Oryx  Energy  Company,  Pioneer  Natural  Resources Company (beginning August 8,
1997),  Santa  Fe  Energy  Resources, Inc., Seagull Energy Corporation and Union
Texas  Petroleum  Holdings, Inc. (through June 29, 1998). The comparison assumes
$100  was  invested on December 31, 1993 in the Company's Ordinary Shares and in
each  of  the  foregoing  indices  and  assumes  reinvestment  of  dividends.

     The  returns  of  each  issuer  in  the  foregoing group have been weighted
according  to  the  respective  issuer's  stock  market capitalization as of the
beginning  of  each  period.

EDGAR  REPRESENTATION  OF  DATA  POINTS  USED  IN  PRINTED  GRAPHIC

Based  on  reinvestment  of  $100  beginning  December  31,  1993

                             CUMULATIVE TOTAL RETURN


<TABLE>
<CAPTION>

                       Triton Energy Ltd.   S&P 500-Registerd Trademark   Custom Composite Index
<S>                    <C>                  <C>                           <C>
Dec-93                 $               100  $                        100  $                   100
Dec-94                                 113                           101                       88
Dec-95                                 190                           139                      104
Dec-96                                 161                           171                      130
Dec-97                                  97                           229                      122
Dec-98                                  26                           294                       90



</TABLE>


EMPLOYMENT AGREEMENTS


     In  connection with the July 1998 change in management, the Company entered
into amended and restated Employment Agreements with Messrs. Turner, Holland and
Rugg.  Mr.  Turner  currently  is  the  only  executive officer whose employment
agreement remains in effect. Among other provisions, the agreement provides that
the  executive  officer  would  be  entitled,  subject to certain conditions, to
receive  certain benefits in the event of the termination of his employment. If,
following  a change of control, the executive officer is terminated for a reason
other  than  (a)  his death, disability or retirement, (b) for cause, or (c) his
voluntary termination other than for good reason, the executive officer would be
entitled  to  receive  a  lump  sum  severance  payment  equal to the sum of the
following amounts: (i) three times the sum of (x) the highest annual base salary
in any of the three preceding years, (y) the highest of the aggregate bonuses in
any  of  the preceding three years and (z) the highest of the contributions made
by  the  Company  on  the executive officer's behalf in respect of the Company's
401(k)  plans  in  any of the three preceding years; (ii) an amount equal to the
lump sum payment to which the executive officer would be entitled under the SERP
in  the  event of a change in control as defined in the SERP (in lieu of further
payments under the SERP); (iii) certain relocation and indemnity payments; (iii)
the  present value of the difference in retirement benefit to which such officer
would  have been entitled if he would have accumulated three additional years of
service  after  the  date  of  termination;  and (iv) in the event the executive
officer  is  subject  to  the excise tax imposed by Section 4999 of the Internal
Revenue  Code  of  1986,  as  amended,  as a result of the change of control, an
additional  "gross-up"  amount  such that, after payment of such excise tax, and
any  other  taxes  on such additional amount, the officer would be entitled to a
net  amount equal to the amounts set forth in the agreement. In addition, in the
event  of  a  change  of control, the executive officer's options would be fully
vested  and  would  remain outstanding for one year from the date of termination
and  the  executive  officer would be entitled to the lump sum payment under the
SERP  in  the  event  of  a  change  in control as defined in that plan. The new
agreements  also  added  a  severance  benefit  in  the  event  the officer was
terminated  without  cause, or for good reason, prior to a change in control. In
the  event of such a termination prior to a change in control, the officer would
be  entitled to the following benefits: (a) salary for eighteen months following
the  date of termination and (b) any stock options would become fully vested and
remain  exercisable  for  one  year.

     As  a  result  of  the  sale  of  the 1,822,500 8% Preference Shares to HM4
Triton,  a  change  in  control  was deemed to have occurred for the purposes of
these  amended  and  restated agreements. Upon the change of Mr. Holland's title
from  Chief  Executive  Officer  to Chief Operating Officer in October 1998, Mr.
Holland  became  entitled  to  the benefits provided in the event of a change in
control. In December 1998, the Company and Mr. Holland entered into an agreement
pursuant  to  which  he  was  paid  the  amounts called for under his Employment
Agreement  described  in  clauses  (i)  and  (ii) in the preceding paragraph. In
addition,  under  this agreement, the Company agreed that if Mr. Holland remains
with  the  Company  for  six months (for no base salary), his stock options will
remain  exercisable  for  five  years  from  the  date  of  termination  of  his
employment.

     In  December  1998, the Company and Mr. Rugg entered into an agreement that
replaced  his  employment agreement. Under this revised agreement, if Mr. Rugg's
employment  is  terminated  any  time,  for any reason other than for cause, the
Company  will  pay  him $1 million as severance, and a lump sum equal to the net
present  value  of  his  benefits  under  the  SERP  that are vested by years of
service.  In addition, if, upon termination, Mr. Rugg agrees to enter into a six
month consulting agreement and an agreement not to compete, the Company will pay
him  an  additional  amount  that  when  added  to  the  amounts provided in the
preceding  sentence  would  equal $2 million. As additional compensation for the
consulting  services  and agreement not to compete, all options held by Mr. Rugg
at  the  time  of termination will become exercisable and remain outstanding for
three  years  after  termination.

     Effective  July  1998,  Mr.  Finck resigned as Chairman and Chief Executive
Officer  of  the  Company.  The  Company  and Mr. Finck entered into a severance
agreement pursuant to which the Company agreed to pay him his annual base salary
for  one  year.  In addition, effective July 1998, Mr. De'Ath resigned as Senior
Vice  President,  Exploration of the Company. The Company and Mr. De'Ath entered
into  an  agreement  pursuant  to  which  the Company agreed to pay Mr. De'Ath's
salary  and  maintain  his  employment  benefits until December 31, 1999, and to
provide  certain  other  benefits  thereafter  until  December  31,  2001.

DIRECTORS'  COMPENSATION

     Stock  and  Cash Remuneration. Directors of the Company are not entitled to
receive an annual cash stipend, but instead each non-employee director may elect
to  receive  either  (i)  1,000  Ordinary  Shares  (which  shares  could  not be
transferred for twelve months) and nonqualified stock options to purchase 10,000
Ordinary  Shares  or (ii) nonqualified stock options to purchase 15,000 Ordinary
Shares.  The  stock  options issuable pursuant to this election have an exercise
price  equal  to  the closing price of the Ordinary Shares on the date of grant,
are fully exercisable upon issuance and have a ten-year term. In accordance with
the  plan,  in  January  1999,  each  of Messrs. Erikson, Hudson, Huff, McMahon,
Norsworthy, Vermillion and Winters elected to receive nonqualified stock options
to  purchase 15,000 Ordinary Shares, which had an exercise price of $6 15/16. In
addition,  in  accordance  with the plan, each of Messrs. Vermillion and Winters
was  granted  a  nonqualified  stock  option to purchase 15,000 Ordinary Shares,
which had an exercise price of $6 15/16, in connection with his initial election
to the Board. Each non-employee director is also entitled to receive $1,000 (or,
$2,000  in  the  case  of  the  committee  chairmen) for each board or committee
meeting  attended.  Members  of  the  Board of Directors are also reimbursed for
travel  expenses  to  meetings  of  the  Board  of Directors and its committees.
Pursuant  to  the  Shareholders  Agreement  between  HM4  Triton and the Company
entered  into  at  the  time  of HM4 Triton's initial investment in the Company,
Messrs.  Hicks  and  Furst  are not entitled to compensation as directors of the
Company.

     In  connection with their resignation from the Board in September 1998, the
Board  extended  the expiration date of the stock options and stock appreciation
rights  held  by  each  of Messrs. Ernest E. Cook, Jesse E. Hendricks, Thomas P.
Kellogg, Jr., John P. Lewis and Edwin D. Williamson from one year to five years.

     Retirement  Plan  for  Directors.  The  Company  has  a retirement plan for
non-employee  directors. In order to be eligible, a director must have served as
an  outside  director  for at least five years or, if a director has served less
than  five  years,  (i) have had his service on the board as an outside director
terminated  due  to  death or disability or (ii) have a change of control of the
Company  occur  while he was a director. The annual benefit under the retirement
plan  is  $25,000,  payable  quarterly  and  commencing  at the beginning of the
Company's  fiscal  quarter  next  following  the  later  of  the date on which a
director  (i)  attains  age 65 or (ii) retires from the Board of Directors. If a
director  retires from the board due to his death or disability, the payments to
the  director or his estate will commence at the beginning of the Company's next
fiscal  quarter.  The  payment  of  benefits  continue for a period equal to the
number  of  years,  rounded upwards to the nearest six months, during which such
director served as an outside director, but not more than ten years. The Company
may  elect in its discretion to pay a retired director, with the consent of such
director  or  his  estate,  a  lump  sum.

     Stock Appreciation Rights Plan. The Company has a stock appreciation rights
plan  (the  "SAR  Plan"). Under the SAR Plan, Stock Appreciation Rights ("SARs")
equivalent  to  200,000  Ordinary  Shares  may  be  granted from time to time to
non-employee  directors  of  the  Company. The Board of Directors has no current
intention  to  grant  any  additional  SARs  under  the  SAR  Plan.

     A  holder  of  an  SAR,  upon exercise, will receive in cash the difference
between  the SAR's Price and the fair market value of the Ordinary Shares on the
date  of exercise. The "SAR's Price" is established by the Board of Directors at
the time the SARs are granted, at a price not less than the fair market value of
the Ordinary Shares on the date of grant. SARs generally become exercisable over
two years. The form of SAR Agreement also provides that in the event of a change
of  control all SARs would automatically be accelerated and exercisable in full.

     The  period  during which an SAR may be exercised is specified in the Stock
Appreciation  Rights  Agreement (the "SAR Agreement"). In any event, such period
shall  terminate at the earliest of (i) the expiration of 10 years from the date
of  grant, (ii) the expiration of three months from the date on which the holder
terminates his membership on the Board of Directors except by reason of death or
disability,  or  (iii) the expiration of 12 months after the holder's membership
on  the  Board  of Directors is terminated by reason of his death or disability.
During  1998,  none  of  the  Company's  current  directors  exercised  SARs.

CERTAIN  TRANSACTIONS

Transactions  with  HM4  Triton  and  its  Affiliates

     In  August 1998, the Company and HM4 Triton entered into the Stock Purchase
Agreement  which  provided  for a $350 million equity investment in the Company.
The  investment was effected in two stages. At the closing of the first stage in
September 1998 (the "First Closing"), the Company issued to HM4 Triton 1,822,500
8%  Preference  Shares  for  $70  per  share  (or an aggregate purchase price of
$127,575,000).  Pursuant  to  the Stock Purchase Agreement, the second stage was
effected  through a rights offering for 3,177,500 shares of 8% Preference Shares
at  $70  per  share,  with HM4 Triton being obligated to purchase any shares not
subscribed  for.  At  the closing of the second stage, which occurred in January
1999  (the  "Second  Closing"),  the  Company issued to HM4 Triton an additional
3,114,863  8%  Preference  Shares.  Prior  to  the  Second  Closing, the Company
declared  and  paid  a  dividend  accrued in respect of the 8% Preference Shares
outstanding  immediately  prior  to  the  Second  Closing,  which  amounted  to
approximately  $2.7  million.

     At  the  First Closing, the Company entered into the Shareholders Agreement
with  HM4  Triton  and  a  Financial Advisory Agreement (the "Financial Advisory
Agreement")  and  a  Monitoring  and  Oversight  Agreement  (the  "Monitoring
Agreement")  with  Hicks,  Muse  &  Co.  Partners, L.P. ("Hicks Muse Partners").
Messrs.  Hicks  and  Furst  are  owners  of  the  general  partner of Hicks Muse
Partners.

     The  Shareholders  Agreement  provides  that,  subject  to  the  following
paragraph,  so  long as the entire Board of Directors of the Company consists of
ten  members,  HM4  Triton  (and  its  designated transferees, collectively) may
designate  four  nominees for election to the Board and the Company is obligated
to  cause HM4 Triton's designees to be nominated for election. Immediately prior
to  the  First  Closing,  Messrs. Cook, Hendricks, Kellogg, Lewis and Williamson
resigned  from  the  Board.  Following  the First Closing, the Board reduced the
number  of directors from eleven to ten and HM4 Triton designated, and the Board
elected,  Messrs.  Hicks, Furst, Vermillion and Winters to the Board to fill the
four  vacancies.  Pursuant  to  the  Shareholders  Agreement,  HM4  Triton  has
designated  Messrs. Furst, Vermillion and Winters for nomination for election at
the  Meeting.

     The  right  of  HM4  Triton  (and  its designated transferees) to designate
nominees  for  election  to  the Board will be reduced if the number of Ordinary
Shares  (assuming  conversion  of any 8% Preference Shares into Ordinary Shares)
held  by  HM4  Triton  and  its  affiliates  is  reduced  as  set  forth  below:


<TABLE>
<CAPTION>

 Ownership of Ordinary Shares
  (including 8% Preference           Number of directors
     Shares on an as               entitled to be designated
   converted basis)(approx.)           for nomination
- -------------------------------  -------------------------
<S>                              <C>
> 14.8 million                                         4
- -
< 14.8 million, but > 9.9 million                      3
                    -
< 9.9 million, but  > 4.9 million                      2
                    -
< 4.9 million, but  >  197,500                         1
                    _
< 197,500                                              0

</TABLE>

     So  long  as  HM4 Triton is entitled to designate one nominee for director,
the Company is required to cause at least one HM4 Triton director to be a member
of  each  committee  of  the  Board.

     The Shareholders Agreement also provides that so long as HM4 Triton and its
affiliates  continue  to hold at least approximately 9.9 million Ordinary Shares
(assuming  conversion  of  any  8%  Preference Shares held by HM4 Triton and its
affiliates  into  Ordinary  Shares),  or shares representing in the aggregate at
least  10%  of  the  outstanding  Ordinary  Shares  (assuming  the conversion or
exchange  of  all  outstanding  convertible  or  exchangeable  securities of the
Company),  the  Company  may not take certain actions without the consent of HM4
Triton,  including  the  following: (i) amend its Articles of Association or the
terms  of  the 8% Preference Shares with respect to the voting powers, rights or
preferences  of  the holders of 8% Preference Shares, (ii) merge or enter into a
similar  business  combination  transaction  or  effect  any  reorganization,
recapitalization  or  other  transaction  pursuant  to  which  a majority of the
outstanding  Ordinary  Shares  or  any  8%  Preference  Shares are exchanged for
securities,  cash or other property, (iii) authorize, create or modify the terms
of  any  series  of  securities  ranking  prior  to  or  pari  passu with the 8%
Preference  Shares  and  certain  series  of securities ranking junior to the 8%
Preference Shares, (iv) sell, lease or otherwise dispose of assets comprising in
excess  of  50%  of  the  market  value  of  the Company and its subsidiaries or
dissolve,  liquidate  or  terminate  the  Company, (v) pay dividends on Ordinary
Shares  or  other  shares ranking junior to the 8% Preference Shares, other than
regular  dividends  on  the  Company's 5% Preference Shares, (vi) incur, assume,
guarantee  or  otherwise become liable for additional indebtedness, or issue any
preferred  stock,  unless  the  Company's  leverage ratio is less than 2.5 to 1,
subject  to  certain  exceptions, (vii) issue additional shares of 8% Preference
Shares,  other  than  in  payment of accumulated dividends on the outstanding 8%
Preference Shares, (viii) issue any shares of a class ranking equal or senior to
the  8%  Preference Shares, (ix) commence any tender offer or exchange offer for
all  or  any portion of the Ordinary Shares or (x) decrease the number of shares
designated  as  8%  Preference  Shares.

     In  the  Shareholders  Agreement, the Company has granted to HM4 Triton and
persons  to whom it transfers it shares certain rights to require the Company to
file  a  registration  statement  with the Securities and Exchange Commission to
permit  them  to  freely  sell the 8% Preference Shares and Ordinary Shares they
then  own  (together,  the  "Registrable  Shares").  The  Shareholders Agreement
provides  that, beginning September 30, 1999, one or more holders of Registrable
Shares  may  (subject  to  customary "black-out" periods) require the Company to
effect  up  to  five  registrations under the Securities Act of 1933, as amended
(the  "Securities Act"), if the Registrable Shares proposed to be sold represent
more  than  20%  of  the  then  outstanding Registrable Shares. The Shareholders
Agreement  also  provides certain "piggyback" registration rights to the holders
of  Registrable  Shares whenever the Company proposes to register an offering of
any  of  its  capital stock under the Securities Act (including on behalf of any
shareholder  of  the Company other than a holder of Registrable Shares), subject
to  certain  exceptions.  In  addition,  the  Shareholders  Agreement  contains
customary  provisions  regarding  the  payment  of holders' expenses relating to
offerings  by the Company in connection with the exercise of registration rights
and  regarding  indemnification  of  the  Company and the holders of Registrable
Shares  for  certain  securities  law  violations.

     Pursuant  to  the Financial Advisory Agreement, the Company paid Hicks Muse
Partners  transaction  fees aggregating approximately $13.9 million for services
as  financial  advisor  to  the  Company  in  connection  with  the transactions
contemplated  by  the Stock Purchase Agreement. The Financial Advisory Agreement
designates  Hicks  Muse Partners as the Company's exclusive financial advisor in
connection  with any Sale Transaction (defined below) unless Hicks Muse Partners
and  the  Company  agree to retain an additional financial advisor in connection
with  any particular Sale Transaction. The Financial Advisory Agreement requires
the  Company  to  pay  a  fee to Hicks Muse Partners in connection with any Sale
Transaction  (unless  the  Chief  Executive Officer of the Company elects not to
retain  a  financial  advisor)  in an amount equal to the lesser of (i) the fees
then  charged  by  first-tier  investment  banking  firms  for  similar advisory
services  rendered in similar transactions or (ii) 1.5% of the Transaction Value
(as  defined in the Financial Advisory Agreement); provided that the fee will be
divided equally between Hicks Muse Partners and any additional financial advisor
that  the  Company and Hicks Muse Partners agree will be retained by the Company
with  respect  to  any  such transaction. A "Sale Transaction" is defined as any
merger,  sale of securities representing a majority of the combined voting power
of  the Company, sale of assets of the Company representing more than 50% of the
total  market  value  of the assets of the Company and its subsidiaries or other
similar  transaction.  The  Company  is  also  required  to reimburse Hicks Muse
Partners  for  reasonable  disbursements  and  out-of-pocket expenses Hicks Muse
Partners  incurs  in  connection  with  its  advisory  services.

     Pursuant  to  the  Monitoring  Agreement,  Hicks Muse Partners will provide
financial  oversight and monitoring services as requested by the Company and the
Company  will  pay  to Hicks Muse Partners an annual fee of $500,000, payable in
quarterly  installments.  In  addition,  the  Company  will reimburse Hicks Muse
Partners  for  reasonable  disbursements  and out-of-pocket expenses incurred by
Hicks  Muse  Partners  or  its  affiliates  for the account of the Company or in
connection  with  the  performance  of  its  services.

     The  Financial  Advisory  and  Monitoring  Agreements will remain in effect
until the earlier of (i) September 30, 2008 or (ii) the date on which HM4 Triton
and  its  affiliates  cease  to  beneficially  own  at least 5% of the Company's
outstanding Ordinary Shares (determined after giving effect to the conversion of
all 8% Preference Shares held by HM4 Triton and its affiliates). The Company has
agreed  to indemnify Hicks Muse Partners with respect to liabilities incurred as
a  result  of  Hicks  Muse  Partners'  performance  of  services for the Company
pursuant  to  the  Financial  Advisory  Agreement  and the Monitoring Agreement.

     As  required  by  the  Stock  Purchase  Agreement,  the  Company caused its
directors'  and  officers'  liability insurance policies to provide coverage for
HM4  Triton  and  its  affiliates with respect to any claims brought against HM4
Triton and its affiliates relating to any act or omission of any director of the
Company  in  his  or  her  capacity as a director of the Company. The Company is
required  to  maintain  this  coverage  for so long as HM4 Triton is entitled to
nominate  any  members  of  the  Board  of  Directors  of  the  Company.

     The  Company  is  a  party  to  a  lease that provides it with the use of a
hunting  facility in Texas for business purposes. From time to time, the Company
permits  Hicks  Muse  to use the facility, and Hicks Muse reimburses the Company
for  the  pro rata part of the related costs.  For the period from November 1998
through  February  1999,  Hicks  Muse's pro rata part of these costs amounted to
approximately  $97,000.

Exchange  of  Convertible  Debentures

     Under  the  Company's  Amended  and  Restated  Convertible  Debenture Plan,
executive  officers  of  the  Company  have from time to time purchased from the
Company  debentures convertible into Ordinary Shares at a conversion price equal
to  the  market  value  of  the  Ordinary  Shares  at  the date of purchase. The
consideration for the convertible debentures given by each executive officer was
a personal promissory note payable to the Company in a principal amount equal to
the  principal  amount  of the convertible debentures purchased. In August 1998,
the Company agreed with each of its executive officers to exchange the Company's
interest  in  the  officer's  note for the officer's interest in the convertible
debentures.  As a result, all such debentures were cancelled. In connection with
his  severance from the Company, the Company redeemed the convertible debentures
held  by  Mr. Finck in accordance with their terms. Prior to the exchange of the
convertible  debentures  for  the  notes, the Company and the executive officers
were  each indebted to the other in the amounts set forth below, which equal the
greatest  amount  of  such  indebtedness  outstanding  during  1998.



<TABLE>
<CAPTION>

<S>                     <C>

                          PRINCIPAL
                          AMOUNT OF
NAME                    INDEBTEDNESS
- ----                   -------------

A. E. Turner, III       $     985,500
Robert B. Holland, III      2,715,000
Peter Rugg                  2,715,000
Thomas G. Finck             3,217,500
Nick G. De'Ath              2,463,750



</TABLE>
                              INDEPENDENT AUDITORS


     The  Board  of  Directors  has  selected  PricewaterhouseCoopers  LLP  as
independent  auditors  to  examine  the  Company's  accounts for the year ending
December 31, 1999. Representatives of PricewaterhouseCoopers LLP 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.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the Securities Exchange Act of 1934, as amended, requires
the  Company's  directors  and executive officers, and persons who own more than
10%  of  a  registered class of the Company's equity securities, to file initial
reports of ownership and reports of changes in ownership with the Securities and
Exchange  Commission  and the New York Stock Exchange. Such persons are required
by  Securities  and  Exchange  Commission regulation to furnish the Company with
copies  of  all  Section  16(a)  forms  they  file.

     Based  solely on its review of the copies of such forms received by it with
respect  to  the  year  ended December 31, 1998, or written representations from
certain  reporting  persons,  the  Company believes that all filing requirements
applicable  to  its  directors,  officers and persons who own more than 10% of a
registered  class  of  the  Company's equity securities have been complied with.

                              SHAREHOLDER PROPOSALS

     A  shareholder  who  desires  to  present proposals to the Company's Annual
Meeting  of  Shareholders  in  2000  and to have such proposals set forth in the
Company's  proxy  statement  for  that meeting must submit such proposals to the
Company  no  later  than  December  6, 1999. Any shareholder may submit any such
proposal  to  Triton  Energy, Attention: Corporate Secretary, 6688 North Central
Expressway,  Suite  1400,  Dallas,  Texas  75206. All shareholder proposals must
comply  with  Rule  14a-8  promulgated by the Securities and Exchange Commission
pursuant  to  the  Securities  Exchange  Act  of  1934,  as  amended.

     Pursuant to the Company's Articles of Association, if a shareholder desires
to  nominate  persons  for  election  as  directors  at  an  Annual Meeting, the
shareholder must deliver to the Secretary of the Company written notice no later
than  90  days  in advance of such Annual Meeting. The notice must state (i) the
name  and address, as it appears on the books of the Company, of the shareholder
who intends to make the nomination and of the person or persons to be nominated;
(ii)  a  representation that the shareholder is a record holder of shares of the
Company  entitled  to vote at such meeting and intends to appear in person or by
proxy  at  the  meeting  to  nominate the person or persons specified; (iii) the
number  of  Ordinary  Shares  beneficially  owned  by  the  shareholder;  (iv) a
description  of  all  arrangements or understandings between the shareholder and
each  nominee  and  any  other person or persons (naming such person or persons)
pursuant  to  which  the  nomination  or  nominations  are  to  be  made  by the
shareholder;  (v)  such other information regarding each nominee proposed by the
shareholder  as  would  be  required  to  be included in a proxy statement filed
pursuant  to  the  Securities Exchange Act of 1934; and (vi) the consent of each
nominee  to  serve  as  a  director  of  the  Company,  if  so  elected.

     If  a  shareholder  desires  to  present  proposals to the Company's Annual
Meeting  of Shareholders in 2000 but does not have the proposals included in the
Company's  Proxy  Statement for that meeting, and does not notify the Company of
the  proposals  by February 17, 2000, the persons named in the proxies solicited
by  the  Company  in  connection  with  the  2000 Annual Meeting will vote their
proxies  in  their  discretion  with  respect  to  such  proposals.

                                  OTHER MATTERS

     The  Annual Report to Shareholders for the year ended December 31, 1998, is
enclosed.  The Annual Report does not form a part of this Proxy Statement or the
materials  for  the  solicitation  of  proxies  to  be  voted  at  the  Meeting.

     A  COPY  OF  THE  ANNUAL  REPORT  ON FORM 10-K OF TRITON ENERGY LIMITED, AS
AMENDED,  FOR THE PERIOD ENDED DECEMBER 31, 1998, INCLUDING FINANCIAL STATEMENTS
AND SCHEDULES BUT NOT INCLUDING EXHIBITS, WILL BE FURNISHED AT NO CHARGE TO EACH
PERSON  TO WHOM A PROXY STATEMENT IS DELIVERED UPON RECEIPT OF A WRITTEN OR ORAL
REQUEST  OF  SUCH  PERSON  ADDRESSED TO TRITON ENERGY, ATTN: INVESTOR RELATIONS,
6688  NORTH CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TEXAS 75206 (TELEPHONE (214)
691-5200).  THE COMPANY WILL ALSO FURNISH SUCH ANNUAL REPORT ON FORM 10-K TO ANY
"BENEFICIAL  OWNER"  OF  SUCH  SECURITIES AT NO CHARGE UPON RECEIPT OF A WRITTEN
REQUEST,  ADDRESSED  TO  INVESTOR  RELATIONS,  AND  CONTAINING  A  GOOD  FAITH
REPRESENTATION  THAT,  AT THE RECORD DATE, SUCH PERSON WAS A BENEFICIAL OWNER OF
SECURITIES OF THE COMPANY ENTITLED TO VOTE AT THE ANNUAL MEETING OF SHAREHOLDERS
TO  BE  HELD  MAY  11,  1999.  COPIES  OF  ANY  EXHIBIT TO THE FORM 10-K WILL BE
FURNISHED  UPON  THE  PAYMENT  OF  A  $.15  PER  PAGE  FEE.

     The  accompanying  proxy  is  being  solicited  on  behalf  of the Board of
Directors  of  the  Company. The expenses of preparing, printing and mailing the
proxy  and  the materials used in the solicitation will be borne by the Company.


     The  Company  has retained Georgeson & Co., Inc. to aid in the solicitation
of  proxies,  for  a  fee  of  $10,000  and  the  reimbursement of out-of-pocket
expenses.  Directors,  officers  and  employees  of the Company may also solicit
proxies,  for no additional compensation from the Company. Arrangements also may
be made with brokerage houses and other custodians, nominees and fiduciaries for
the  forwarding  of  solicitation materials to the beneficial owners of Ordinary
Shares  held  by  such  persons,  and  the Company will reimburse them for their
reasonable  expenses.

     PLEASE  MARK,  SIGN,  DATE  AND  RETURN  THE  PROXY  CARD  AT YOUR EARLIEST
CONVENIENCE IN THE ENCLOSED RETURN ENVELOPE ADDRESSED TO THE COMPANY. NO POSTAGE
IS  REQUIRED  IF MAILED IN THE UNITED STATES. A PROMPT RETURN OF YOUR PROXY CARD
WILL  BE  APPRECIATED  AS  IT  WILL  SAVE  THE  EXPENSE  OF  FURTHER  MAILINGS.

                                           TRITON ENERGY LIMITED
                                           By Order of the Board of Directors






                                           Robert B. Holland, III
                                           Secretary


April  2,  1999


<PAGE>
                              TRITON ENERGY LIMITED
                     PROXY - ANNUAL MEETING OF SHAREHOLDERS

     The  undersigned hereby appoints James C. Musselman, A. E. Turner, III, and
Robert  B.  Holland, III, each with power to act without the other and with full
power  of  substitution,  as Proxies to represent and vote, as designated on the
reverse  side,  all shares of Triton Energy Limited owned by the undersigned, at
the  Annual  Meeting  of Shareholders to be held at the Royal Oaks Country Club,
7915  Greenville  Avenue,  Dallas,  Texas  75231 on Tuesday, May 11, 1999, 10:00
a.m.,  local time, upon such business as may properly come before the meeting or
any  adjournment  including  the  following  set  forth  on  the  reverse  side.

     THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN  BY  THE UNDERSIGNED SHAREHOLDER. IF NO SPECIFIC DIRECTION IS GIVEN, THIS
PROXY  WILL BE VOTED (I) FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR, (II) FOR
APPROVAL  OF  THE  AMENDMENT  TO  THE TRITON ENERGY LIMITED AMENDED AND RESTATED
RESTRICTED  STOCK  PLAN  TO  INCREASE  BY  200,000  SHARES  THE NUMBER OF SHARES
AVAILABLE  FOR  ISSUANCE PURSUANT TO THE PLAN AND (III) AT THE DISCRETION OF THE
PROXY  HOLDERS WITH REGARD TO ANY OTHER MATTER THAT MAY PROPERLY COME BEFORE THE
MEETING  OR  ANY  ADJOURNMENT  THEREOF.


          (CONTINUED, AND TO BE SIGNED AND DATED, ON THE REVERSE SIDE)





<PAGE>
THIS  PROXY  IS  SOLICITED  ON  BEHALF  OF  THE  BOARD  OF  DIRECTORS

                                                   PLEASE MARK
                                                   YOUR VOTES AS  X
                                                   IN THIS EXAMPLE


1.  Election  as  Directors  of  the  nominees  listed  below.


    FOR all nominees             WITHHOLD
    listed (except as            AUTHORITY
    marked to the                to vote for all
    contrary below)              Nominees

    ____                         ____


Nominees: Jack D. Furst, Michael E. McMahon, C. Richard Vermillion, Jr.,
and J. Otis Winters

 ______________________________________


2.  Approval  of  the  amendment  to  the  Triton  Energy Limited Amended and
Restated  Restricted  Stock  Plan  to  increase  by 200,000 shares the number of
shares  available  for  issuance  pursuant  to  the  plan.


FOR      AGAINST       ABSTAIN

____     ____           ____


3.  In their discretion on any other matter that may properly come before the
meeting or any adjournment thereof.

Please  date,  sign  exactly as shown hereon and mail promptly this proxy in the
enclosed  envelope.  When  there  is more than one owner, each should sign. When
signing as an attorney, administrator, executor, guardian or trustee, please add
your  title as such. If executed by a corporation, the proxy should be signed by
a  duly  authorized  officer.  If  executed by a partnership, please sign in the
partnership  name  as  an  authorized  person.


Date:__________________________

_______________________________
(Signature)

Date:__________________________

_______________________________
(Signature)


THIS  PROXY  MAY BE REVOKED PRIOR TO THE EXERCISE OF THE POWERS CONFERRED BY THE
PROXY.







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