TRITON ENERGY LTD
DEF 14A, 2000-03-31
CRUDE PETROLEUM & NATURAL GAS
Previous: ELAMEX SA DE CV, DEF 14A, 2000-03-31
Next: BIG BUCK BREWERY & STEAKHOUSE INC, 10KSB, 2000-03-31



                            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 Section 240.14a-11(c) or
      Section 240.14a-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:

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





                              TRITON ENERGY LIMITED
                        CALEDONIAN HOUSE, JENNETT 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  16, 2000, at the Royal Oaks Country Club, 7915 Greenville Avenue,
Dallas,  Texas  75231.  The  purposes  of  the  meeting  are:

(1)  To  elect  three  directors  to  serve  until  the  Annual  Meeting  of
     Shareholders  in 2003, or until their respective successors shall have been
     duly elected  and  qualified;  and

(2)  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 27, 2000, 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



                              Thomas J. Murphy
                              Secretary


April 3, 2000

                              TRITON ENERGY LIMITED
                        CALEDONIAN HOUSE, JENNETT 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 2000 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 75231, on Tuesday, May 16, 2000, 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 3, 2000.

     At  the Meeting, the Company is asking its shareholders to consider and act
upon  (i)  the  election of three directors to serve until the Annual Meeting of
Shareholders  in  2003,  or  until  their  successors have been duly elected and
qualified;  and  (ii) such other matters as may properly come before the Meeting
or  any  adjournment  of  the  Meeting.

     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 executing and delivering a later
dated proxy relating to your shares. You may also revoke your proxy by attending
the  Meeting  in  person  and  voting  by  ballot (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 three individuals nominated by the Board of Directors and (ii)
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.


                             RECORD DATE AND VOTING

     The  close  of  business on March 27, 2000, 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 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%
Convertible  Preference  Share  is  entitled to four votes on any matter to come
before  the  Meeting.  As  of the Record Date, there were outstanding 36,041,686
Ordinary  Shares  and  5,188,787  8%  Convertible  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% Convertible Preference Shares
entitled  to  vote  as  of  the  Record  Date,  taken  together, is necessary to
constitute  a  quorum.  Each  Ordinary Share and 8% Convertible 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 three nominees to serve as directors
requires  the  affirmative  vote  of  the holders of a plurality of the Ordinary
Shares  and 8% Convertible 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.  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  2003

     The  Board of Directors has nominated each of Sheldon R. Erikson, Thomas O.
Hicks  and  John R. Huff for election at the Meeting to serve as directors for a
term  expiring  at  the  Annual  Meeting  of  Shareholders in 2003, 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.  Mr.  Hicks  was  designated  for  nomination  by  HM4  Triton, L.P., a
partnership  affiliated  with  Hicks,  Muse,  Tate  & Furst Incorporated ("Hicks
Muse"),  pursuant  to  a Shareholders Agreement between HM4 Triton, L.P. and the
Company.  See  "Management  Compensation - Compensation Committee Interlocks and
Insider  Participation  and  Certain  Transactions."

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


     Sheldon  R.  Erikson  (age 58). 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 that
corporation  since  March  1995.  Mr. Erikson was the Chairman of the Board from
1988  to  1995,  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  and  Spinnaker
Exploration  Company.

     Thomas  O. Hicks (age 54). Mr. Hicks has served as Chairman of the Board of
Directors of the Company since October 1998. Mr. Hicks has served as Chairman of
the  Board and Chief Executive Officer of Hicks Muse since 1989. Hicks Muse is a
private  investment firm located in Dallas, New York, St. Louis, Mexico City and
London,  specializing  in  strategic  investments,  leveraged  acquisitions  and
recapitalizations. 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 AMFM Inc.,
Cooperative  Computing,  Inc.,  Home Interiors & Gifts, Inc., International Home
Foods,  Inc.,  Lamar  Advertising  Company,  LIN  Holdings Corp., LIN Television
Corporation,  Mumm  Perrier-Jouet,  Regal  Cinemas,  Inc.,  Sybron International
Corporation,  Teligent,  Inc.  and  Viasystems  Group,  Inc.

     John  R.  Huff  (age  54). 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 75). 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  52).  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 processing 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 53). 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.

CONTINUING  DIRECTORS  -  TERM  EXPIRING  2002

     The  current  Class  I  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  2002,  are  as  follows:

     Jack  D.  Furst (age 41). Mr. Furst has served as a director of the Company
since October 1998. Mr. Furst is a Partner of Hicks Muse. 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 American Tower Corporation,
Cooperative  Computing, Inc., Globix Corporation, Hedstrom Corporation, Hedstrom
Holdings,  Inc.,  Home  Interiors & Gifts, Inc., International Wire Group, Inc.,
LLS  Corp.    and  Viasystems  Group,  Inc.

     Michael  E.  McMahon  (age 52). Mr. McMahon has served as a director of the
Company  since  1993.  Mr.  McMahon has served as a partner in RockPort Partners
LLC,  a  merchant banking 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. Mr.
McMahon  also  serves  as  a  director  of  Spinnaker  Exploration  Company.

     C.  Richard  Vermillion,  Jr.  (age  54).  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  67).  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 PWS Group
(formerly  known  as  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.,  AMFM,  Inc.  and  Panja  Corporation.

COMMITTEES  AND  MEETINGS  OF  THE  BOARD  OF  DIRECTORS

     During  1999,  the  Board  of Directors met or acted by written consent six
times  and  each  current director attended at least 75% of the aggregate of all
Board  and  applicable  committee  meetings,  other than Mr. Furst, who attended
one-half  of  such  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  met  or  acted  by  written  consent one time during 1999.

     The  Board of Directors has an Audit Committee, whose functions include the
selection  and  evaluation 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 their
objectivity  and independence and the results of their examination, approves the
fee  charged  by  the  independent  auditors  and reviews the Company's internal
controls.  Messrs.  Vermillion  (Chairman),  Hudson,  Norsworthy  and  Winters
currently  are  members  of  the Audit Committee. The Audit Committee held seven
meetings  during  1999.

     The  Board  of  Directors  has  a Compensation Committee, which reviews and
recommends  the  compensation to be paid to management, and interprets and helps
administer  the various existing compensation plans of the Company. Messrs. Huff
(Chairman),  Furst,  Hicks,  McMahon  and  Winters  currently are members of the
Compensation  Committee.  The  Compensation  Committee  met  or acted by written
consent  six  times  during  1999.

     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 did not meet during 1999. The
Nominating  Committee  will  consider  nominees recommended by shareholders. See
"Shareholder  Proposals."


            SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN SHAREHOLDERS

     The following table lists, as of March 1, 2000 (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% Convertible
Preference  Shares, (ii) each director of the Company, (iii) the Company's Chief
Executive  Officer  and each of the Company's five other most highly compensated
executive  officers  during  1999 (the "named executive officers"), and (iv) the
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>

                                                  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
- ----------------  --------------------------  --------------------  ----------  ----------  ------------
<S>               <C>                         <C>                   <C>         <C>         <C>
5%  SHAREHOLDERS:
HM4 Triton, L.P.            21,960,448     (2)       38.9%           5,131,549      98.9%        38.7%
  c/o  Hicks,  Muse,
  Tate  &  Furst
  Incorporated
  200  Crescent  Court
  Suite  600
  Dallas,  Texas  75201
Barrow, Hanley, Mewhinney    3,450,330     (3)        9.6                  ---       ---          6.1
  &  Strauss,  Inc.
  One  McKinney  Plaza
  3232  McKinney  Avenue
  15th  Floor
  Dallas,  Texas    75204
DIRECTORS AND EXECUTIVE
  OFFICERS:
Thomas O. Hicks (4)         22,259,709               39.4            5,131,549      98.9         39.3
Sheldon R. Erikson             198,000                 *                   ---       ---           *
Jack D. Furst                    3,535                 *                   ---       ---           *
Fitzgerald S. Hudson           265,740     (5)         *                   ---       ---           *
John R. Huff                   154,000     (6)         *                 1,000        *            *
Michael E. McMahon             163,500                 *                   ---       ---           *
C. Lamar Norsworthy             87,500                 *                   ---       ---           *
C. Richard Vermillion, Jr.      46,000                 *                   ---       ---           *
J. Otis Winters                 75,000                 *                   ---       ---           *
James C. Musselman             200,699                 *                   ---       ---           *
A. E. Turner, III              198,373                 *                   ---       ---           *
W. Greg Dunlevy                 35,779                 *                   ---       ---           *
Marvin Garrett                  21,994                 *                   ---       ---           *
Bernard Gros-Dubois             49,030                 *                   ---       ---           *
Brian Maxted                    51,000                 *                   ---       ---           *
All directors and executive
  officers as a group (15
  persons)                 23,809,859      (7)       41.2            5,132,549      98.9         42.0

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

</TABLE>

(1)     Includes  shares  held  for  the account of the named 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 April 1,
2000: Mr. Erikson, 195,000 shares; Mr. Hudson, 180,000 shares; Mr. Huff, 135,000
shares;  Mr.  McMahon,  157,500  shares;  Mr.  Norsworthy,  52,500  shares;  Mr.
Vermillion,  45,000;  Mr. Winters, 75,000 shares; Mr. Musselman, 181,667 shares;
Mr.  Turner,  194,666  shares;  Mr.  Dunlevy, 26,917 shares; Mr. Garrett, 17,250
shares;  Mr.  Gros-Dubois,  43,417  shares;  Mr.  Maxted, 51,000 shares; and the
directors  and  executive officers as a group, 1,354,917 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  20,526,196  Ordinary  Shares into which the
5,131,549  8%  Convertible  Preference  Shares held by HM4 Triton, L.P. could be
converted.

(3)     Based  on  a  Schedule  13G  filed  with  the  Securities  and  Exchange
Commission  dated  February  9,  2000.  The  Schedule  13G  did  not  report the
ownership  of  any  8%  Convertible  Preference  Shares.

(4)     Share  ownership  includes  all  of the shares beneficially owned by HM4
Triton,  L.P.  Mr.  Hicks  is a controlling person of the general partner of HM4
Triton, L.P. and as such, may be deemed to be the beneficial owner of the shares
owned by HM4 Triton, L.P. Mr. Hicks disclaims beneficial ownership to the shares
owned  directly  by  HM4  Triton,  L.P.  In addition, Mr. Hicks' share ownership
includes  665  shares  held  as trustee of certain trusts for the benefit of his
children,  and  3,141 shares held by two partnerships whose general partners are
controlled  by  Mr.  Hicks.

(5)     Includes  45,740  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% Convertible
Preference  Shares  he  owns.

(7)     Includes  Ordinary  Shares  issuable  upon  conversion of 8% Convertible
Preference  Shares.



                             MANAGEMENT COMPENSATION


SUMMARY  COMPENSATION  TABLE

     The  following  table sets forth certain information regarding compensation
paid  or  accrued  for  services  rendered  during  1999,  1998  and 1997 to the
Company's  Chief  Executive  Officer  and  each of the named executive officers,
based  on  salary  and  bonus  earned  during  1999.



<TABLE>
<CAPTION>


                                                                                   LONG-TERM COMPENSATION
                                                                              ---------------------------------
                                                                                     AWARDS            PAYOUTS
                                                                              ---------------------  ----------
                                                                                         SECURITIES
                                            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          ($)
- -----------------          ------ ----------  -----------  ----------------  ---------  -----------  ----------   ------------
<S>                       <C>    <C>           <C>       <C>                <C>          <C>        <C>           <C>
                                                                                                                         2,500
James C. Musselman (3)       1999  500,000      495,000          ----           ----       350,000      ----
 Chief Executive Officer     1998  132,000        ----           ----           ----       315,000      ----             ----
                             1997   ----          ----           ----           ----         ----       ----             ----

A. E. Turner, III            1999  350,000      262,500          ----           ----       170,000      ----            17,232 (4)
 Chief Operating Officer     1998  350,000      200,000          ----           ----       203,000      ----            16,337
                             1997  300,000      100,000          ----           ----        75,000      ----            14,547

W. Greg Dunlevy              1999  174,720       87,360          ----           ----        85,000      ----            11,984 (5)
 Vice President, Investor    1998  174,720       38,104          ----           ----        57,250      ----            11,470
 Relations and Treasurer     1997  167,787       33,280          ----           ----         ----       ----            10,722

Marvin Garrett               1999  146,156       75,000          ----           ----        65,000      ----             8,769 (6)
 Vice President, Production  1998  136,822       10,262          ----           ----        36,750      ----             8,209
                             1997  126,457       31,096          ----           ----         ----       ----             7,587

Bernard Gros-Dubois (7)      1999  176,960       70,784          ----           ----        73,000      ----            13,352
 Vice President and General  1998  156,543       38,272          ----           ----        62,250      ----            13,241
 Manager, Kuala Lumpur       1997  136,327       27,040          ----           ----         ----       ----            12,714

Brian Maxted (8)             1999  170,000      102,000          ----           ----       125,000      ----             4,800
 Vice President, Exploration 1998  170,000       69,420          ----           ----       120,500      ----             4,800
                             1997  135,960       33,990          ----           ----         ----       ----           146,733
</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 for 1998 includes
directors  fees  aggregating  $7,000  paid  to  Mr.  Musselman  while  he  was a
non-employee  director (through October 1998). The All Other Compensation amount
for  1999  consists  of  $2,500 in Company contributions to the Company's 401(k)
savings  plan  for  Mr.  Musselman's  benefit.

(4)     Consists  of  $9,600  in  Company  contributions to the Company's 401(k)
savings  plan  and $7,632 in respect of life insurance premiums for Mr. Turner's
benefit.

(5)     Consists  of  $10,000  in  Company contributions to the Company's 401(k)
savings  plan and $1,984 in respect of life insurance premiums for Mr. Dunlevy's
benefit.

(6)     Consists  of  $8,769  in  Company  contributions to the Company's 401(k)
savings  plan  for  Mr.  Garrett's  benefit.

(7)     Mr.  Gros-Dubois  served as Vice President, Finance during 1999, and, in
December 1999, accepted the assignment as general manager of the Company's Kuala
Lumpur  operation  in  Malaysia.  The  All  Other  Compensation  amount for 1999
consists of $8,599 in Company contributions to the Company's 401(k) savings plan
and  $4,753  in  respect of life insurance premiums for Mr. Gros-Dubois benefit.

(8)     The All Other Compensation amount for 1999 consists of $4,800 in respect
of  life insurance premiums for Mr. Maxted's benefit. The All Other Compensation
amount  for  1997  consists  primarily  of  certain  bonus  payments  and  the
reimbursement  of  certain  expenses  in  connection  with Mr. Maxted's overseas
assignment  in  accordance  with  the  Company's  expatriate  employee policies.


OPTION  GRANTS  IN  1999

     The  following  table provides information regarding options granted to the
named  executive officers relating to performance during the year ended December
31,  1999.



<TABLE>
<CAPTION>

                                               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(#)(2)  FISCAL YEAR(3)    ($/SH)(4)   EXPIRATION DATE    0%     5%($)    10%($)
                          -------------  --------------  ------------  ---------------  -----  -------  ---------
<S>                       <C>             <C>           <C>              <C>              <C>   <C>     <C>
James C. Musselman          200,000         10.9             14.50       5/20/2004       ---   242,840  1,065,881
                            150,000          8.2             14.50       9/24/2004       ---   277,851    920,199
A. E. Turner, III            20,000          1.1             14.50       5/20/2004       ---    24,284    106,588
                            150,000          8.2             14.50       9/24/2004       ---   277,851    920,199
W. Greg Dunlevy              10,000          0.5             14.50       5/20/2004       ---    12,142     53,294
                             75,000          4.1             14.50       9/24/2004       ---   138,925    460,099
Marvin Garrett                5,000          0.3             14.50       5/20/2004       ---     6,071     26,647
                             60,000          3.3             14.50       9/24/2004       ---   111,140    368,080
Bernard Gros-Dubois          10,000          0.5             14.50       5/20/2004       ---    12,142     53,294
                             63,000          3.4             14.50       9/24/2004       ---   116,697    386,484
Brian Maxted                 15,000          0.8             14.50       5/20/2004       ---    18,213     79,941
                            110,000          6.0             14.50       9/24/2004       ---   203,757    674,813
</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)     The options granted in 1999 have a term of five years and vest one-third
per  year. In the event of a change of control of the Company, any unexercisable
portions  of  options  become  immediately exercisable.  For the purposes of the
Company's  stock  option  plans,  "change in control" has the same definition as
that  for  the  Company's  Supplemental  Executive Retirement Plan, which is set
forth  in  the  discussion  following  the  Pension  Plan  Table  below.

(3)     Options are calculated as a percentage of the sum of all options granted
to  employees  in  1999  (excluding  options  granted  in  1999  to non-employee
directors).

(4)     In  the  case  of  each  grant,  the exercise price was greater than the
closing  price of the Ordinary Shares on the date of grant. On May 20, 1999, the
closing  price  was  $12.31  and  on  September  24, 1999, the closing price was
$12.81.  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.

AGGREGATED  OPTION  EXERCISES  IN  1999  AND  YEAR-END  OPTION  VALUES

     The following table provides information related to the number and value of
options  held  by the named executive officers at December 31, 1999. None of the
named  executive  officers  exercised  options  during  1999.


<TABLE>
<CAPTION>



                                                    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
                      ------------  -----------  ------------  -------------  -----------  -------------
<S>                     <C>         <C>           <C>              <C>           <C>         <C>
James C. Musselman         ----         ----       115,000        550,000      $612,500       $3,368,750
A. E. Turner, III          ----         ----       187,999        280,001       301,771        1,522,291
W. Greg Dunlevy            ----         ----        23,583        101,667       125,177          584,167
Marvin Garrett             ----         ----        15,583         81,667        76,177          461,667
Bernard Gros-Dubois        ----         ----        40,083         89,667       267,365          510,667
Brian Maxted               ----         ----        42,250        186,250       178,000          956,250
</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,  1999,  multiplied  by  the  number  of shares to which the option
relates.  On  December  31,  1999,  the  closing  price  was  $20.625.


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>



                         YEARS OF CREDITED SERVICE
               -------------------------------------------
REMUNERATION      10       15       20       25       30
- -------------  -------  -------  -------  -------  -------
<S>            <C>      <C>      <C>      <C>      <C>
  150,000       58,252   59,232   60,212   61,192   62,172
  200,000       83,252   84,276   85,300   86,324   87,348
  250,000      108,252  109,276  110,300  111,324  112,348
  300,000      133,252  134,276  135,300  136,324  137,348
  350,000      158,252  159,276  160,300  161,324  162,348
  400,000      183,252  184,276  185,300  186,324  187,348
  450,000      208,252  209,276  210,300  211,324  212,348
  500,000      233,252  234,276  235,300  236,324  237,348
  550,000      258,252  259,276  260,300  261,324  262,348
  600,000      283,252  284,276  285,300  286,324  287,348
  650,000      308,252  309,276  310,300  311,324  312,348
  700,000      333,252  334,276  335,300  336,324  337,348
</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.  There  will  be  deemed  to  be  a change of control if any of the
following  occurs:

- -  the  consummation of a merger or other form of business combination of the
Company  in  which (1) the Company is not the surviving corporation or (2) where
the Company is the surviving corporation, the Company's Ordinary Shares would be
converted  into  cash,  securities  or  other  property,  or  the holders of the
Company's  Ordinary  Shares  immediately prior to the business combination would
represent  less than a majority of the common stock of the surviving corporation
immediately  after  the  business  combination,

- -  the sale of all or substantially all of the Company's assets,

- -  the shareholders of the Company approve a plan of liquidation of the Company,

- -  any  person  or  group becomes, without the prior approval of the Board of
Directors,  a  beneficial owner of securities of the Company representing 25% or
more  of  the  Company's then outstanding securities having the right to vote in
the  election  of  directors,  or

- -  during  any  period  of  two  consecutive  years,  individuals who, at the
beginning  of  such  period  constituted  the entire Board, cease for any reason
(other  than  death)  to  constitute a majority of the directors of the Company,
unless  the  nomination for election of each new director was approved by a vote
of  at  least  two-thirds  of  the  directors  then  still  in  office.

     For  1999,  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: James C. Musselman, $500,000;
A.  E.  Turner,  III,  $347,308;  W.  Greg  Dunlevy,  $174,720;  Marvin Garrett,
$146,156;  Bernard  Gros-Dubois, $176,960; and Brian Maxted, $170,000. The years
of  credited  service  under  the Retirement Plan and the SERP for each of those
individuals  were  as  follows:  James C. Musselman, 1; A. E. Turner, III, 6; W.
Greg  Dunlevy,  7; Marvin Garrett, 5; Bernard Gros-Dubois, 14; and Brian Maxted,
6.

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  1999

     In  late  1998,  following the investment in the Company led by Hicks Muse,
the  Company  underwent  a significant restructuring of its management team. Mr.
Musselman,  who  had  first become affiliated with the Company as a non-employee
director  in  May  1998,  was  elected  President and Chief Executive Officer in
October  1998. In early 1999, Mr. Turner took on the additional responsibilities
of Chief Operating Officer. Following the capital infusion led by Hicks Muse, in
early  1999,  management  presented  to  the  Board,  and  the Board approved, a
strategy  to  maximize  the  value  of  the  Company to its shareholders through
controlling  costs  and prioritizing exploration activities, conserving capital,
strategically  growing  the  Company  through  selective  acquisitions  and/or
internally  generated  growth,  and  instituting  a share repurchase program and
other  strategies  to  enhance  shareholder  value.

     During  1999,  the  Compensation  Committee  believes  that  management
successfully  executed  that  strategy  by  accomplishing  the  following goals:

- -  improved  profitability  and  cash flow - while the Company benefited from
improved  oil  prices,  the  Committee  determined  that management successfully
reduced  operating  and  general  and  administrative  expenses,  and  capital
expenditures;

- -  rationalized the Company's exploration portfolio and restructured operating
commitments;

- -  executed the gas sales agreement relating to the Company's interest in
Malaysia-Thailand;

- -  made a strategic acquisition of the Recetor license in Colombia;

- -  instituted a share repurchase program;

- -  replaced produced oil and gas reserves by approximately 300%; and

- -  made a significant oil discovery in Equatorial Guinea.


     Accordingly,  the  Compensation  Committee  approved  salary  increases and
bonuses,  and  the grant of stock options, for the executive officers and senior
management,  as  well  as  for substantially all of the Company's employees. The
accomplishment  of  any  one  of the above goals was not, however, given greater
weight  than  any  other  in  determining salary, bonus or stock option amounts.

     To  assist  in  determining the level of salary increases and bonuses to be
granted  to  employees,  including  executive  officers,  management engaged the
services  of  a  compensation  consulting  firm  to survey the practice of other
companies that the firm deemed relevant. Management did not limit the consulting
firm  as  to  which  companies  to  consider,  and  the other companies were not
necessarily  the  same  as the companies included within the peer group selected
for  purposes  of  the  Stock  Performance  Chart  below.  In determining salary
increases, in general, management recommended to the Compensation Committee that
it  approve  increases  of 5%, adjusted for specific employees, if necessary, to
align  the employee's salary with those of comparable employees as determined by
the  consulting  firm.  In  determining  bonuses,  management recommended to the
Compensation  Committee  bonuses  based  on the survey by the outside consulting
firm,  subject  to  adjustments  made  by  management  based on their subjective
determinations  regarding  individual  performance. With regard to the bonus for
Mr.  Turner,  the Compensation Committee referred to the compensation plan based
on  performance  goals,  as  approved  by  the  shareholders  at the 1996 Annual
Meeting. Under that plan, Mr. Turner is eligible for a bonus of up to 75% of his
salary  if  his  performance  is  deemed  to  be  "outstanding". For the reasons
discussed  above,  the  Committee  determined  that Mr. Turner's performance was
outstanding  and  awarded  him  a  bonus  of  75%  of  his  salary.

     In  determining  the  level  of  stock  options  to be granted to executive
officers, in general, the Compensation Committee approved the grants recommended
by  management,  subject to adjustment by the Committee based on the Committee's
subjective  judgment  as  to  individual performance. 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.  However,  the  Compensation  Committee  established  the
exercise  price  for  the  stock  options  at $14.50, which was greater than the
closing  price  of  the  Company's  Ordinary Shares as of the dates of grant, in
order  to provide greater incentive to management to increase shareholder value.

     Chief  Executive  Officer's  1999  Compensation. The Compensation Committee
determines  the  compensation of James C. Musselman, the Company's President and
Chief Executive Officer, and is responsible for making all decisions with regard
to  his  compensation.  In  connection  with Mr. Musselman's election as interim
President  and  Chief  Executive  Officer  in  October  1998,  the  Compensation
Committee  established Mr. Musselman's salary at $500,000 and 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. When Mr. Musselman
was  made permanent President and Chief Executive Officer in 1999, the Committee
approved  the  grant  of  200,000  stock options, again at the exercise price of
$14.50  per  share.

     With  regard to the 1999 bonus for Mr. Musselman, the Committee referred to
the  compensation  plan  based  on  performance  goals,  as  approved  by  the
shareholders  at  the  1996 Annual Meeting. Under that plan, the Chief Executive
Officer  is  eligible for a bonus of up to 100% of his salary if his performance
is  deemed  to  be "outstanding". For the reasons discussed above, the Committee
determined  that  Mr.  Musselman's performance was outstanding and awarded him a
bonus of 99% of his salary. In addition, the Committee approved stock options to
purchase  a  total  of  150,000 shares, and an increase in salary of 5%, for the
reasons  described  above  with  regard  to  other  officers.

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

           John R. Huff (Chairman)          Jack D. Furst
           Thomas O. Hicks                  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,  1999,  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.,  EOG Resources, Inc., Mesa Inc. (through August 7, 1997), Ocean
Energy,  Inc.  (Seagull  Energy Corporation through March 31, 1999), Oryx Energy
Company  (through  the  fourth  quarter 1998), Pioneer Natural Resources Company
(beginning  August  8,  1997),  Santa Fe Snyder Corp., and Union Texas Petroleum
Holdings, Inc. (through June 29, 1998). The comparison assumes $100 was invested
on  December  31,  1994  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 upon an initial investment of $100 on December 31, 1994
with dividends reinvested

                             CUMULATIVE TOTAL RETURN


<TABLE>
<CAPTION>
                                                                          Custom Composite Index
                       Triton Energy Ltd.   S&P 500-Registerd Trademark        (10 Stocks)
<S>                    <C>                  <C>                           <C>
Dec-94                              100                           100                      100
Dec-95                              169                           138                      119
Dec-96                              143                           169                      148
Dec-97                               86                           226                      139
Dec-98                               23                           290                      102
Dec-99                               61                           351                      112

Source: Georgeson Shareholder Communications, Inc.
</TABLE>


EMPLOYMENT  AGREEMENTS

     The  Company  has  entered  into Employment Agreements with Messrs. Turner,
Dunlevy,  Garrett,  Gros-Dubois and Maxted. Among other provisions, Mr. Turner's
agreement  provides that he would be entitled to receive certain benefits in the
event  of  the termination of his employment. If, following a change of control,
his  employment  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, he 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 his 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 he 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; (iv) the present value
of  the difference in retirement benefit to which he would have been entitled if
he  would  have  accumulated three additional years of service after the date of
termination;  and  (v)  in  the event he 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, he 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, his options would be fully vested
and  would  remain  outstanding  for  one year from the date of termination. Mr.
Turner's agreement also provides a severance benefit in the event his employment
is  terminated  by  the Company without cause, or by Mr. Turner for good reason,
prior  to  a  change  in  control. In the event of such a termination prior to a
change  in  control,  he 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% Convertible Preference Shares
to  HM4  Triton,  L.P. in September 1998, a change in control was deemed to have
occurred  for  the  purposes  of  Mr.  Turner's  agreement.

     The  Employment  Agreements  with Messrs. Dunlevy, Garrett, Gros-Dubois and
Maxted  provide  certain  benefits  only  in  the  event  of  the termination of
employment following a change of control. If, following a change of control, the
officer's  employment  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,  he  would  be entitled to receive a lump sum severance
payment  equal to the sum of the following amounts: (i) two times the product of
(x)  115%  times  (y)  the  officer's  annual  base  salary  as  of  the date of
termination;  (ii) the aggregate spread between the exercise prices of all stock
options  held  by  the officer, whether or not then exercisable, and the highest
price per Ordinary Share actually paid in connection with any change in control;
(iii)  certain  relocation and indemnity payments; (iv) the present value of the
difference  in  retirement  benefit  to  which he would have been entitled if he
would  have  accumulated  three  additional  years  of service after the date of
termination;  and  (v)  in  the event he 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, he would be
entitled  to  a net amount equal to the amounts set forth in the agreement.  For
the  purposes  of  these employment agreements, "change in control" has the same
definition  as that for the SERP, which is set forth in the discussion following
the  Pension  Plan  Table  above.


DIRECTORS'  COMPENSATION

     Stock  and  Cash  Remuneration.  Non-employee  directors of the Company are
entitled to receive an annual cash stipend of $25,000 plus $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 a
Company  stock  option  plan,  on the first trading day of January each year the
non-employee  directors  automatically  receive  nonqualified  stock  options to
purchase  15,000  Ordinary  Shares.  The stock options issuable pursuant to this
plan have an exercise price equal to the closing price of the Ordinary Shares on
the  date  of grant, are fully exercisable upon issuance, and terminate upon the
earlier  to  occur  of  the tenth anniversary of the date of grant or five years
following  the  termination  of service as a director (other than for cause). In
accordance  with  the  plan,  in  January 2000, each of Messrs. Erikson, Hudson,
Huff,  McMahon,  Norsworthy,  Vermillion and Winters received nonqualified stock
options  to  purchase  15,000  Ordinary  Shares,  which had an exercise price of
$20.06.  Prior  to January 2000, each non-employee director was entitled to make
an  election in January of each year to receive either (i) a restricted grant of
1,000  Ordinary  Shares  and stock options to purchase 10,000 Ordinary Shares or
(ii)  stock  options  to  purchase  15,000  Ordinary  Shares.  This election was
eliminated  in  January  2000. On August 6, 1999, certain non-employee directors
were  granted  stock options at an exercise price of $14.50 per share, which was
greater  than  the $10.75 closing price of the Company's Ordinary Shares on that
date.  These  options  have a ten-year term and became 100% vested on January 1,
2000. Pursuant to this grant, the non-employee directors received options in the
following  amounts:  Mr.  Erikson, 30,000 shares; Mr. Hudson, 45,000 shares; Mr.
Huff,  30,000  shares; Mr. McMahon, 37,500 shares; Mr. Norsworthy, 7,500 shares;
and  Mr.  Winters,  30,000  shares.  In  addition,  in January 2000, the options
granted  to  the  non-employee directors in January 1998 were amended to conform
their  termination provisions to the five-year post-termination period contained
in  the  options  granted  to  the  non-employee  directors  since January 1999.

     Pursuant  to  the  Shareholders  Agreement between HM4 Triton, L.P. and the
Company entered into at the time of HM4 Triton, L.P.'s initial investment in the
Company,  Messrs.  Hicks and Furst are not entitled to compensation as directors
of  the  Company.

     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.

COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION  AND  CERTAIN
TRANSACTIONS

Transactions  with  HM4  Triton,  L.P.  and  its  Affiliates

     In  August 1998, the Company entered into a Shareholders Agreement with HM4
Triton,  L.P.  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, L.P. (and its designated transferees, collectively) may
designate  four  nominees for election to the Board and the Company is obligated
to  cause HM4 Triton, L.P.'s designees to be nominated for election. Pursuant to
the  Shareholders  Agreement,  HM4  Triton,  L.P.  has  designated Mr. Hicks for
nomination  for  election  at the Meeting. Messrs. Furst, Vermillion and Winters
were HM4 Triton, L.P.'s designees for nomination for election at the 1999 Annual
Meeting.

     The right of HM4 Triton, L.P. (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%  Convertible  Preference  Shares into
Ordinary  Shares)  held by HM4 Triton, L.P. and its affiliates is reduced as set
forth  below:


<TABLE>
<CAPTION>

         Ownership of Ordinary Shares
       (including 8% Convertible 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,  L.P.  is  entitled to designate one nominee for
director,  the  Company  is  required  to  cause  at  least one HM4 Triton, L.P.
director  to  be  a  member  of  each  committee  of  the  Board.

     In the Shareholders Agreement, the Company also agreed that, so long as HM4
Triton,  L.P.  and  its  affiliates  continue to hold at least approximately 9.9
million  Ordinary  Shares  (assuming conversion of any 8% Convertible Preference
Shares  held  by  HM4  Triton, L.P. 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 would not take certain
actions  without  the consent of HM4 Triton, L.P. Some of the actions that would
require  HM4  Triton,  L.P.'s  consent  are  listed  below:

- -  amending  the  Company's  Articles  of  Association or the terms of the 8%
Convertible  Preference  Shares  with  respect  to  the voting powers, rights or
preferences  of  the  holders  of  8%  Convertible  Preference  Shares,

- -  entering  into  a  merger  or similar business combination transaction, or
effecting  a  reorganization,  recapitalization or other transaction pursuant to
which  a  majority  of  the  outstanding  ordinary  shares or any 8% Convertible
Preference  Shares  are  exchanged  for  securities,  cash  or  other  property,

- -  authorizing,  creating or modifying the terms of any securities that would
rank  equal  to  or  senior  to  the  8%  Convertible  Preference  Shares,

- -  selling assets comprising more than 50% of the market value of the Company,

- -  paying dividends on the Company's ordinary shares or other shares ranking
junior to the 8% Convertible Preference Shares,

- -  incurring certain levels of debt, and

- -  commencing a tender offer or exchange offer for any of the Company's ordinary
shares.

     In  the Shareholders Agreement, the Company has granted to HM4 Triton, L.P.
and  persons  to  whom  it  transfers  its  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% Convertible Preference Shares
and  Ordinary  Shares  they  then  own (together, the "Registrable Shares"). The
Shareholders  Agreement  provides that 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 (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.

     The  Financial  Advisory  Agreement  designates  Hicks Muse Partners as the
Company's  exclusive  financial  advisor in connection with any Sale Transaction
(defined  below) unless either the Chief Executive Officer of the Company elects
not  to  retain a financial advisor or 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  provides
financial  oversight and monitoring services as requested by the Company and the
Company  pays  to  Hicks  Muse  Partners  an  annual fee of $500,000, payable in
quarterly installments. In addition, the Company is obligated to 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,  L.P.  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% Convertible Preference Shares held by HM4 Triton, L.P. 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.

     The  Company is also required to provide directors' and officers' liability
insurance  coverage  for HM4 Triton, L.P. and its affiliates with respect to any
claims  brought  against them 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, L.P. is entitled
to  nominate  any  members  of  the  Board  of  Directors  of  the  Company.

     In  April  1999,  the  Company  sold  to  HMTF  Operating  L.P.,  an entity
affiliated  with  Hicks  Muse  and  Messrs.  Hicks  and Furst, its interest in a
hunting  facility  in Texas and related facilities for $900,000 and recognized a
gain  of  $400,000.  The  purchase price was derived through negotiation between
representatives  of  the  Company  and  Hicks  Muse  and  was  approved  by  the
disinterested  members  of  the  Company's  Board  of  Directors.

Transactions with Cooper Cameron Corporation and Oceaneering International, Inc.

     Both  Cooper  Cameron  Corporation  ("Cooper  Cameron")  and  Oceaneering
International,  Inc. ("Oceaneering") were winning bidders to provide services as
subcontractors  in  connection  with  the Company's offshore drilling program in
Equatorial  Guinea.  Cooper  Cameron  will  provide certain subsea equipment and
related  services  and  the  Company expects that Cooper Cameron's contract will
amount  to  approximately  $22 million during 2000 based on the planned drilling
program.  Oceaneering  also  will  provide  certain subsea equipment and related
services  and  the  Company  expects  that Oceaneering's contract will amount to
approximately  $7 million during 2000 based on the planned drilling program. Mr.
Erikson  is  the  Chairman,  President  and  Chief  Executive  Officer of Cooper
Cameron,  and Mr. Huff is the Chairman, President and Chief Executive Officer of
Oceaneering.


                              INDEPENDENT AUDITORS

     The Audit Committee of the Board of Directors has approved the selection of
PricewaterhouseCoopers  LLP  as  independent  auditors  to examine the Company's
accounts  for  the  year  ending  December  31,  2000.  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, 1999, 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,
except that Mr. Hudson filed one report late regarding a gift of shares in 1998,
and  Mr.  Hicks filed two reports late regarding two purchases of a total of 300
shares.


                              SHAREHOLDER PROPOSALS

     A  shareholder  who  desires  to  present proposals to the Company's Annual
Meeting  of  Shareholders  in  2001  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  4, 2000. 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 2001 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, 2001, the persons named in the proxies solicited
by  the  Company  in  connection  with  the  2001 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, 1999, 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, 1999, 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 THE 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  16,  2000.  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



                                             Thomas J. Murphy
                                             Secretary

April  3,  2000


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

     The  undersigned  hereby appoints James C. Musselman, W. Greg Dunlevy, A.E.
Turner,  III, and Thomas J. Murphy, 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 16,
2000, 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, AND (II)
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)





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: Sheldon R. Erikson, Thomas O. Hicks and John R. Huff

 ______________________________________________________
     For all nominees except as noted above


2. 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:_______________________,  2000

_______________________________
(Signature)

Date:_______________________,  2000

_______________________________
(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