UNITED GUARDIAN INC
DEFR14A, 1999-04-15
PHARMACEUTICAL PREPARATIONS
Previous: UNITED INTERNATIONAL GROWTH FUND INC, DEFS14A, 1999-04-15
Next: UNITED GUARDIAN INC, DEFR14A, 1999-04-15




                        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-12e


                          UNITED-GUARDIAN, INC.
             -----------------------------------------------
             (Name of Registrant as specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

     [ X ]  No fee required.

     [      ]  Fee  computed  on  table  below  per  Exchange  Act  Rules
            14a-6(i)(1) and 0-11.

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

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

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

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

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

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

            (4)  Proposed maximum aggregate value of transaction:

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

            (5)  Total fee paid:

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

     [   ]  Fee paid previously with preliminary materials.

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

            (1)  Amount Previously Paid:

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

            (2)  Form, Schedule or Registration Statement No.:

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

            (3)  Filing Party:

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

            (4)  Date Filed:

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

<PAGE>


                         UNITED-GUARDIAN, INC.
       230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788

                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         -----------------------
                         To Be Held May 19, 1999
                         -----------------------


To the Stockholders of UNITED-GUARDIAN, INC.:

     You are hereby notified that the annual meeting of the  stockholders
of UNITED-GUARDIAN, INC., a Delaware corporation (the "Company"), will be
held at the Huntington Hilton Hotel, 598 Broad Hollow Road, Melville,  NY
11747 on  Wednesday,  May 19,  1999 at 10:00  A.M.  local  time,  for the
following purposes:

     1.   To elect  nine (9)  directors  to serve  until the next  annual
          meeting  of  the   stockholders   and  until  their  respective
          successors are elected and qualified;

     2.   To ratify the  selection by the Company of Grant  Thornton LLP,
          independent   certified  public   accountants,   to  audit  the
          financial  statements of the Company for the fiscal year ending
          December 31, 1999; and

     3.   To transact  such other matters as may properly come before the
          meeting or any adjournment thereof.

     Only  stockholders  of record at the close of  business on March 26,
1999 are entitled to notice of and to vote at the meeting.


                                        By order of the Board of Directors
                                        Robert S. Rubinger, Secretary

Dated: April 19, 1999



                            RETURN OF PROXIES

            A Proxy and Business Reply Envelope are enclosed for your use
            if you do not plan to attend the Annual Meeting in person. We
            urge each  stockholder  who is unable  to attend  the  Annual
            Meeting to vote  promptly by signing and returning his or her
            proxy, regardless of the number of shares held.

<PAGE>

                           UNITED-GUARDIAN, INC.
        230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788
                              (516) 273-0900


                             Proxy Statement

     The  enclosed  proxy  is  solicited  by the  Board of  Directors  of
UNITED-GUARDIAN,  INC. (the  "Company")  for use at the Annual Meeting of
Stockholders (the "Annual Meeting") to be held at 10:00 A.M., local time,
on Wednesday,  May 19, 1999, at the  Huntington  Hilton Hotel,  598 Broad
Hollow Road, Melville, NY 11747, and at any adjournments thereof. A proxy
granted  hereunder  is  revocable at any time before it is voted by (a) a
duly  executed  proxy  bearing a later date,  (b)  written  notice to the
Secretary of the Company  received by the Company at any time before such
proxy is voted at the Annual Meeting,  or (c) revocation in person at the
Annual Meeting.

     It is anticipated  that the mailing of this Proxy  Statement and the
accompanying  Proxy to  Stockholders  will commence on or about April 19,
1999.

                         SOLICITATION OF PROXIES


     The persons named as proxies are Dr. Alfred R. Globus and Kenneth H.
Globus.

     All shares  represented  by  properly  executed,  unrevoked  proxies
received in proper form and in time for use at the Annual Meeting will be
voted in accordance with the directions  specified  thereon and otherwise
in accordance with the judgment of the persons designated as proxies. Any
proxy on which no direction  is  specified  will be voted in the favor of
the nominees to the Board of Directors listed in this Proxy Statement and
in  favor of the  other  proposals  set  forth in the  Notice  of  Annual
Meeting.

     The cost of preparing,  assembling  and mailing the Notice of Annual
Meeting, Proxy Statement,  proxy card and other materials enclosed,  will
be borne by the Company.  In addition to the  solicitation  of proxies by
use of the mails,  officers  and  employees  of the  Company  may solicit
proxies by telephone,  telegram or personal  interview.  The Company will
request brokerage houses and other  custodians,  nominees and fiduciaries
to forward soliciting materials to the beneficial owners of stock held of
record  by such  persons,  and will  reimburse  such  persons  for  their
expenses in forwarding soliciting material.


                  VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS
                  --------------------------------------------
<PAGE>
Outstanding Shares And Voting Rights
- ------------------------------------

     Only holders of record of the Company's Common Stock, par value $.10
per share ("Common  Stock"),  at the close of business on March 26, 1999,
will be entitled to notice of and to vote at the Annual Meeting. On March
26,  1999,  there  were  4,883,139  shares of  Common  Stock  issued  and
outstanding.  Each  outstanding  share of Common Stock is entitled to one
vote on all matters, which vote may be given in person or by proxy. There
are no cumulative voting rights.

     The nine (9) nominees for director  receiving the greatest number of
votes cast by the holders of Common Stock will be elected directors.

     The  affirmative  vote of the  holders  of a  majority  of shares of
Common Stock  eligible to vote at the Annual Meeting is necessary for the
approval of the proposal to ratify the  selection by the Company of Grant
Thornton  LLP to audit the  financial  statements  of the Company for the
fiscal year ending December 31, 1999.

     Under  Delaware  law shares as to which a  stockholder  abstains  or
withholds  authority  to vote and  shares as to which a broker  indicates
that  it  does  not  have   discretionary   authority  to  vote  ("broker
non-votes")  will be treated as  present  at the Annual  Meeting  for the
purposes of  determining a quorum.  Proxies marked  "Withhold  Authority"
with respect to the election of one or more directors will not be counted
in determining whether a plurality of the shares of Common Stock voted at
the  Annual  Meeting  in the  election  have  been  voted in favor of the
nominee for  director.  Proxies  marked  "Abstain"  with respect to other
matters  will  have the  effect  of a vote  against  ratification  of the
selection of Grant Thornton LLP to audit the financial  statements of the
Company for the fiscal year ending December 31, 1999.

Principal Stockholders
- ----------------------

     The following  table sets forth the shares of the  Company's  Common
Stock owned  beneficially by each person who, as of March 8, 1999,  owned
of  record  or is known to have  owned  beneficially  more than 5% of the
outstanding Common Stock.

Name and Address
of Beneficial Owner        Amount Beneficially Owned    Percentage of Class
- -------------------        -------------------------    -------------------

Dr. Alfred R. Globus           1,710,706 (1)                   35.0%
26-53 210th Street
Bayside, NY 11360

Kenneth H. Globus                576,053 (2)                   11.8%
19 McCulloch Dr.
Dix Hills, NY 11746

(1) Includes 14,084 shares owned by the Globus  Foundation,  of which Dr.
Globus is  President,  and 882 shares owned by the  University of Science
and Theology, of which he is President and Director.
<PAGE>

(2) Includes  currently  exercisable  options to purchase 8,000 shares of
Common Stock.

Security Ownership Of Management
- --------------------------------

The  following  information  is  furnished  with  respect to ownership of
shares of Common Stock as of March 8, 1999,  by each  Director and by all
Directors and Officers of the Company as a group (11 persons).  Ownership
of shares by the persons named below  includes sole voting and investment
power held by such persons.

               Name                  Number of Shares     Percent of Class
         --------------------        ----------------     ----------------     
         Dr. Alfred R. Globus         1,710,706 (1)               35.0%
         Henry P. Globus                  4,940 (2)                 *
         Benjamin Wm. Mehlman             9,587 (2)                 *
         Charles W. Castanza              9,005 (2)                 *
         Robert S. Rubinger               9,037 (2)                 *
         Kenneth H. Globus              576,053 (2)               11.8%
         Alan E. Katz                     6,000 (2)                 *
         Lawrence F. Maietta              6,000 (2)                 *
         Arthur Dresner                   5,000                     *

         All officers and directors
           as a group (11 persons)    2,347,131 (1)(2)            47.8%

* Less than one percent (1%)

     (1)  Includes 14,084 shares owned by the Globus  Foundation of which
          Dr. Globus is President, and 882 shares owned by the University
          of Science and Theology, of which he is President and Director.

     (2)  Includes currently  exercisable  options to purchase the number
          of shares of Common  Stock set forth after each  person's  name
          and all Officers and Directors as a group:  Charles W. Castanza
          - 8,000; Robert S. Rubinger - 5,000; Kenneth H. Globus - 8,000;
          Henry P. Globus - 2,000; Benjamin Wm. Mehlman - 4,000; Lawrence
          F. Maietta - 6,000;  Alan E. Katz - 4,000; and all Officers and
          Directors as a group - 42,500.


                       DIRECTORS AND EXECUTIVE OFFICERS
                       --------------------------------

Nominees For Election As Directors
- ----------------------------------

     Nine  directors  are to be  elected to serve  until the next  Annual
Meeting of Stockholders  and until their successors have been elected and
qualified.  Set  forth in the table  below are the names of all  nominees
designated  by  management  for  election  as  directors,  the  principal
occupation  or  employment  of each nominee for the past five years,  his
present  positions  with the  Company  and the year he was first  elected
director. 
<PAGE>
                                                                      Year First
Name and Position                Principal Occupation During          Elected a
with the Company           Age         the Past Five Years             Director
- ---------------            ---   ---------------------------          ----------

Dr. Alfred R. Globus       78       From July 1988 to date,               1942
C.E.O. and Director                 Chairman of the Board 
                                    and C.E.O. of the
                                    Company. For more than
                                    5 years prior thereto,
                                    Chairman of the Board and
                                    President. From February 1982
                                    to November 1997 Chief Financial
                                    Officer of the Company.

Henry P. Globus            76       From July 1988 to date,               1947
Director                            business consultant. 
                                    For  more  than  five   years   prior
                                    thereto,  Executive Vice President of
                                    the Company.

Benjamin Wm. Mehlman       88       Retired since February 1999.          1964
Director                            Counsel to the New York law firm      
                                    of Wilfred T. Friedman, P.C.,        
                                    and its predecessor, Friedman and
                                    Shaftan, P.C. for more than five   
                                    years prior thereto.

Charles W. Castanza        66       From April 1986 to date, Vice         1982
Vice President and                  President of the Company. For               
Director                            more than five years prior thereto,
                                    Operations Manager of Chemicals &
                                    Pharmaceuticals for the Company.

Robert S. Rubinger         56       From July 1988 to date, Executive     1982
Executive Vice President,           Vice President and Secretary. For
Secretary, Treasurer and            more than five years prior thereto,
Director                            Vice President and Secretary of the 
                                    Company. Treasurer of the Company
                                    since May 1994.

Kenneth H. Globus          47       From July 1988 to date, President     1984
President, Chief                    and General Counsel of the Company.
Financial Officer                   For more  than 5 years  prior
and Director                        thereto,  Vice  President and
                                    General    Counsel   of   the
                                    Company. Chief Financial Officer 
                                    since November 1997.

Alan E. Katz               55       Partner in the law firm of            1994
Director                            Greenfield Stein & Senior, LLP,          
                                    New York, NY since 1984.
<PAGE>
Lawrence F. Maietta        41       Partner in the accounting firm of     1994
Director                            Bonamasssa & Maietta, CPA's,           
                                    Brooklyn, NY, since October 1991. For
                                    more  than  5  years  prior  thereto,
                                    partner  in the  accounting  firm  of
                                    Wilfred Wyler & Co. Controller of the
                                    Company from October 1991 to November
                                    1997.

Arthur Dresner             57       Engaged as "Of Counsel" to the law    1997
Director                            firm of McAuley Nissen Goldberg Kiel
                                    & Hand, New York, NY since June 1998.
                                    Attorney  in  private   practice  and
                                    independent business consultant since
                                    January  1997.  For more than 5 years
                                    prior  thereto,  a Vice  President in
                                    corporate   development  and  general
                                    management of International Specialty
                                    Products Inc., Wayne, N.J.

     Dr.  Alfred R. Globus and Henry P. Globus are  brothers.  Kenneth H.
Globus is the son of Henry P.  Globus  and the  nephew  of Dr.  Alfred R.
Globus. There are no other family  relationships  between any Director or
Officer of the Company.

Section 16(A) Beneficial Ownership Reporting Compliance
- ------------------------------------------------------

     Section  16(a) of the  Securities  Exchange  Act of 1934 (the "Act")
requires the Company's officers,  directors and persons who own more than
10% of a class of the  Company's  equity  securities  to file  reports of
ownership  and changes in  ownership  with the  Securities  and  Exchange
Commission ("SEC"). Officers, directors and greater than 10% shareholders
are required by SEC regulations to furnish the Company with copies of all
Section  16(a) forms they file.  Based on (i) a review of copies of Forms
3, 4, and 5 and any amendments  thereto furnished to the Company and (ii)
statements  signed  by  each  responsible  person  regarding  his  or her
obligation  to file  Forms 3, 4,  and 5  during  the  fiscal  year  ended
December 31, 1998, the Company  believes that all persons  subject to the
reporting  requirements  pursuant  to Section  16(a)  filed the  required
reports  on a timely  basis  with the SEC  except as  follows:  Robert S.
Rubinger failed to file a Form 4 on a timely basis in connection with the
exercise  of an option in June 1998  under the  Company's  1993  Employee
Incentive Stock Option Plan.

Meetings And Compensation
- -------------------------

     During  the  fiscal  year  ended  December  31,  1998,  the Board of
Directors held four meetings.  All Directors attended all of the meetings
with the exception  of  Dr. Alfred R. Globus, who missed one meeting, and 
Henry P. Globus, who missed two meetings.
<PAGE>
     Benjamin Wm. Mehlman received a retainer in the amount of $8,000 for
services as counsel to the Company during 1998.

     The Board of  Directors  has an Audit  Committee  to meet and review
with the  independent  accounting  firm of Grant  Thornton  LLP the plan,
scope and results of its audits.  It  discusses  recent  developments  in
financial  records and reporting.  The Audit  Committee also reviews with
the  independent  accountants  the  adequacy  of the  Company's  internal
control  system,  and  reports its  findings  to the Board of  Directors.
Current members of the Audit Committee are Messrs.  Benjamin Wm. Mehlman,
Alan E. Katz,  Lawrence F.  Maietta,  and Arthur  Dresner.  There was one
meeting of the Audit Committee  during the fiscal year ended December 31,
1998.  Directors receive a fee of $500.00 for attending each meeting. The
Board of Directors has a Stock Option Committee which meets  periodically
to grant options under the 1993 Employee  Incentive Stock Option Plan and
the Non-Statutory Stock Option Plan For Directors. The committee consists
of two directors. No fee is paid to such committee members. There were no
Stock Option  Committee  meetings  during 1998. The Board does not have a
Nominating or  Compensation  Committee or committees  performing  similar
functions.

COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table
- --------------------------

     The  following  table sets forth for the three years ended  December
31, 1998 certain information  concerning the compensation paid or accrued
to the  Chief  Executive  Officer  of the  Company  and  the  only  other
executive  officer of the Company  whose  total  salary and bonus for the
fiscal year ended December 31, 1998 exceeded $100,000.

<TABLE>
<CAPTION>
                           Annual Compensation                 Long-Term Compensation
                      -----------------------------    ------------------------------------        
                                                             Awards               Payouts
                                                       --------------------   ---------------

(a)                   (b)     (c)      (d)    (e)      (f)         (g)        (h)      (i)
                                              Other                Securities           All
Name and                                      Annual   Restricted  Underlying           Other
Principal                                     Compen-  Stock       Options     LTIP     Compen-
Position              Year*   Salary   Bonus  sation   Award(s)    /SARs       Payouts  sation
                              ($)      ($)    ($)      ($)         (#)         ($)      ($)
<S>                   <C>     <C>       <C>    <C>      <C>        <C>         <C>       <C>

Alfred R. Globus,     1996    $ 92,057  --     -- 1     --         --          --        --
Chief Executive       1997    $ 93,617  --     -- 1     --         --          --        --
Officer               1998    $ 97,015  --     -- 1     --         --          --        --

Kenneth H. Globus,    1996    $140,624  --     -- 1     --         2,000       --        $2,762 2
President             1997    $143,020  --     -- 1     --         2,000       --        $2,728 2
                      1998    $150,196  --     -- 1     --         --          --        $2,947 2
</TABLE>
*        Year ended on December 31 of such year.
<PAGE>
     1    The amount of  personal  benefits  received by Alfred R. Globus
          and  Kenneth  H.  Globus  for  these  periods  did  not  exceed
          reporting thresholds.

     2    Under its 401(k)  Plan for all of its  employees,  the  Company
          makes a contribution of up to 2% of each employee's  weekly pay
          for an employee's  elective  deferral of 4% of weekly pay. This
          amount represents the Company's contribution for each year.


Stock Options
- -------------

         During the fiscal year ended  December  31, 1998 the Company did
not grant any Options to  purchase  Commom  Stock  under  either the 1993
Employee  Incentive Stock Option Plan or the  Non-Statutory  Stock Option
Plan For Directors.

         The following table sets forth certain  information with respect
to options to  purchase  Common  Stock held on  December  31, 1998 by the
persons listed in the Summary Compensation table above.

                                                       Underlying  Value of
                       Number of Securities          Unexercised in-the-Money 
                     Unexercised Options/SARs at         Options/SARs at
                        December 31, 1998               December 31, 1998
Name                 Exercisable/Unexercisable       Exercisable/Unexercisable
- ----                 -------------------------       -------------------------

Alfred R. Globus                0/0                         $     0/0

Kenneth H. Globus           8,000/0                         $14,875/0


Compensation of Directors
- -------------------------

     Non-officer  directors  receive a fee of  $500.00  for each  meeting
attended.  All other  directors  receive $250.00 for preparation for each
meeting.

                           APPOINTMENT OF AUDITORS
                           -----------------------

     The  firm  of  Grant  Thornton  LLP,  independent  certified  public
accountants,  of  Melville,  N.Y.,  has  been  selected  by the  Board of
Directors  to be the  independent  auditors of the Company for the fiscal
year ending  December 31, 1999.  The selection of such firm is subject to
ratification  by the  stockholders  at  the  Annual  Meeting.  Management
believes that the firm is well  qualified and  recommends a vote in favor
of the ratification.

     Representatives  of Grant Thornton LLP are expected to be present at
the Annual Meeting and will have an  opportunity to make a statement,  if
they  desire to do so, and will be  available  to respond to  appropriate
questions. 
<PAGE>
                       ANNUAL REPORT TO STOCKHOLDERS
                       -----------------------------

     The Annual Report to Stockholders for the fiscal year ended December
31, 1998 accompanies this Proxy Statement.

                           STOCKHOLDER PROPOSALS
                           ---------------------

         Proposals of stockholders for possible consideration at the 2000
Annual Meeting  (expected to be held in May 2000) must be received by the
Secretary  of  the  Company  not  later  than  December  20,  1999  to be
considered  for  inclusion  in the proxy  statement  for that  meeting if
appropriate for consideration under applicable securities laws. The proxy
for the 2000 Annual  Meeting may confer  discretionary  authority  to the
proxy holders for that meeting with respect to voting on any  stockholder
proposal received by the Secretary of the Company after March 5, 2000.

                              OTHER BUSINESS
                              --------------

     Management  of the  Company  knows of no  business  other  than that
referred to in the foregoing Notice of Annual Meeting and Proxy Statement
that may come before the Annual Meeting.

                                       By order of the Board of Directors
                                       Robert S. Rubinger, Secretary

Dated:  April 19, 1999



                          UNITED-GUARDIAN, INC.

        THE COMPANY WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS ANNUAL
        REPORT ON FORM  10-KSB FOR THE FISCAL  YEAR  ENDED  DECEMBER  31,
        1998,  INCLUDING  FINANCIAL  STATEMENTS  AND FINANCIAL  STATEMENT
        SCHEDULES,  BUT  EXCLUDING  EXHIBITS,  TO  EACH  STOCKHOLDER  WHO
        REQUESTS THE 10-KSB IN WRITING  ADDRESSED TO ROBERT S.  RUBINGER,
        CORPORATE  SECRETARY,  UNITED-GUARDIAN,  INC.,  P.O.  BOX  18050,
        HAUPPAUGE, NEW YORK 11788.


                          UNITED-GUARDIAN, INC.
         230 Marcus Blvd. - P. 0. Box 18050 - Hauppauge, NY 11788

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Dr. Alfred R. Globus and Kenneth H.
Globus, and each of them, as proxies,  each with the power to appoint his
substitute,  and hereby  authorizes  them to  represent  and to vote,  as
designated below, all the shares of common stock of United-Guardian, Inc.
held of record by the undersigned on March 26, 1999 at the annual meeting
of stockholders to be held on Wednesday,  May 19, 1999,  10:00 a.m. local
time at the  Huntington  Hilton Hotel,  598 Broad Hollow Road,  Melville,
N.Y. 11747, or any adjournment thereof.
<PAGE>
1.    ELECTION OF DIRECTORS.
                                    _                                  _
     FOR all nominees listed below |_| WITHHOLD AUTHORITY to vote for |_|
    (except as marked to the all nominees listed below contrary below)

           (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL
             NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME BELOW.)

     Dr. Alfred R. Globus   Charles W. Castanza    Arthur Dresner
     Henry P. Globus        Robert S. Rubinger     Alan E. Katz
     Benjamin Wm. Mehlman   Kenneth H. Globus      Lawrence F. Maietta

2.    PROPOSAL TO APPROVE THE  APPOINTMENT  OF GRANT THORNTON LLP AS THE
      INDEPENDENT  PUBLIC  ACCOUNTANTS  OF THE COMPANY FOR THE FISCAL YEAR
      ENDING DECEMBER 31, 1999.
                         _                  _                 _
                    FOR |_|        AGAINST |_|       ABSTAIN |_|


      In their  discretion,  the  proxies  are  authorized  to vote  upon
      matters  incident to the conduct of the meeting and upon such other
      business  (which  the Board of  Directors  did not  know,  prior to
      making this  solicitation,  would come  before the  meeting) as may
      properly come before the meeting or any adjournment thereof.

    This  proxy,  when  properly  executed,  will be voted in the  manner
directed herein by the undersigned stockholder.  If no direction is made,
this proxy will be voted FOR proposals 1 and 2.


                                    DATED:__________________________, 1999


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

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


                                    Please sign  exactly as name  appears
                                    hereon. When shares are held by joint
                                    tenants,   both  should  sign.   When
                                    signing   as   attorney,    executor,
                                    administrator,  trustee or  guardian,
                                    please   give   full   title.   If  a
                                    corporation,   please  sign  in  full
                                    corporate  name by president or other
                                    authorized  officer. If a partnership
                                    please  sign in  partnership  name by
                                    authorized person.

     Please mark,  sign,  date and return the proxy card promptly,  using
the enclosed envelope.



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