PYR ENERGY CORP
DEF 14A, 1999-04-05
CRUDE PETROLEUM & NATURAL GAS
Previous: AWARE INC /MA/, DEF 14A, 1999-04-05
Next: RENTAL SERVICE CORP, SC 14D1, 1999-04-05







                            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 ss. 240.14a-11(c) or ss. 240.14a-12

                             PYR Energy Corporation
                 ----------------------------------------------
                (Name of Registrant as Specified in its Charter)

                                 Not Applicable
        -----------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than 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:
                 Not applicable

         2.      Aggregate  number of securities to which  transaction  applies:
                 Not applicable

         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): Not applicable

         4. Proposed maximum aggregate value of transaction: Not applicable

         5.      Total fee paid: Not applicable

|_|      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:  Not applicable
         2.       Form, Schedule or Registration Statement No.:  Not applicable
         3.       Filing Party:  Not applicable
         4.       Date Filed:  Not applicable
<PAGE>


                             PYR ENERGY CORPORATION
                            1675 Broadway, Suite 1150
                             Denver, Colorado 80202
                                 (303) 825-3748

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            to be held April 16, 1999


     The Annual  Meeting of the  stockholders  of PYR  Energy  Corporation  (the
"Company")  will be held on April 16, 1999 at 10:00 a.m.  (local  time) at Wells
Fargo Bank,  Third Floor  Conference  Room,  633 17th Street,  Denver,  Colorado
80202, for the following purposes:


     1. To elect a Board of Directors consisting of five Directors.

     2.  To  consider  a  proposal  to  amend  the  Company's   Certificate   of
Incorporation to provide for authorized  preferred stock consisting of 1,000,000
shares of $.001 par value preferred  stock. The rights and preferences of 25,000
of these  shares  have been  determined,  and  these  shares  are to be  issued,
pursuant to a Convertible  Note Purchase  Agreement  dated October 26, 1998. The
rights and preferences of the remaining  975,000 shares of preferred stock to be
authorized are to be determined by the Board of Directors.

     3.  To  consider  a  proposal  to  amend  the  Company's   Certificate   of
Incorporation   to  limit  the  personal   liability  of  directors  in  certain
circumstances.

     4. To  consider  and  vote  upon a  proposal  recommended  by the  Board of
Directors  to ratify the  selection  of  Wheeler  Wasoff,  P.C.  to serve as the
independent certified accountants for the Company.

     5. To  transact  any other  business  that  properly  may come  before  the
meeting.

     Only the  stockholders  of  record  as shown on the  transfer  books of the
Company at the close of business  on March 26,  1999 are  entitled to notice of,
and to vote at, the Stockholders Meeting.

     All  stockholders,  regardless of whether they expect to attend the meeting
in person,  are  requested  to  complete,  date,  sign and return  promptly  the
enclosed form of proxy in the  accompanying  envelope (which requires no postage
if mailed in the United States). The person executing the proxy may revoke it by
filing with the  Secretary of the Company an  instrument of revocation or a duly
executed  proxy  bearing a later  date,  or by electing to vote in person at the
stockholder meeting.

     ALL  STOCKHOLDERS   ARE  EXTENDED  A  CORDIAL   INVITATION  TO  ATTEND  THE
STOCKHOLDER MEETING.

                                                     By the Board of Directors



                                                     D. Scott Singdahlsen
                                                     Chief Executive Officer


Denver, Colorado
March 31, 1999




<PAGE>


                                 PROXY STATEMENT

                             PYR ENERGY CORPORATION
                            1675 Broadway, Suite 1150
                             Denver, Colorado 80202
                                 (303) 825-3748

                         ANNUAL MEETING OF STOCKHOLDERS
                            to be held April 16, 1999


     This Proxy  Statement is provided in connection  with the  solicitation  of
proxies  by the  Board  of  Directors  of PYR  Energy  Corporation,  a  Delaware
corporation (the  "Company"),  to be voted at the Annual Meeting Of Stockholders
of the Company to be held at 10:00 a.m.  (local time) on April 16, 1999 at Wells
Fargo Bank,  Third Floor  Conference  Room,  633 17th Street,  Denver,  Colorado
80202,  or at any  adjournment  or  postponement  of the  meeting.  The  Company
anticipates that this Proxy Statement and the accompanying form of proxy will be
first mailed or given to stockholders of the Company on or about March 31, 1999.

     The shares  represented  by all  proxies  that are  properly  executed  and
submitted  will be voted at the  meeting  in  accordance  with the  instructions
indicated on the proxies.  Unless otherwise directed,  the shares represented by
proxies will be voted (1) for each of the five nominees for director whose names
are set forth on the proxy card,  (2) in favor of the amendment of the Company's
Certificate  of  Incorporation  to  provide  for  authorized   preferred  stock,
including  25,000  shares  for  which  the  rights  and  preferences  have  been
determined  and that are to be issued  pursuant to a  Convertible  Note Purchase
Agreement dated October 26, 1998; (3) in favor of the amendment of the Company's
Certificate  of  Incorporation  to limit the personal  liability of directors in
certain circumstances,  and (4) in favor of ratification of Wheeler Wasoff, P.C.
as the Company's independent certified accountants.


     A  stockholder  giving  a proxy  may  revoke  it at any time  before  it is
exercised  by  delivering  written  notice  of  revocation  to the  Company,  by
substituting a new proxy  executed at a later date, or by requesting,  in person
at the Annual Meeting, that the proxy be returned.


     The  solicitation  of proxies is to be made  principally by mail;  however,
following  the  initial  solicitation,  further  solicitations  may be  made  by
telephone or oral  communication  with  stockholders.  Officers,  directors  and
employees of the Company may solicit proxies, but these persons will not receive
compensation  for that  solicitation  other than their regular  compensation  as
employees of the Company.  Arrangements  also will be made with brokerage houses
and other custodians, nominees and fiduciaries to forward solicitation materials
to beneficial owners of the shares held of record by those persons.  The Company
may reimburse those persons for reasonable  out-of-pocket  expenses  incurred by
them in so doing.  All expenses  involved in preparing,  assembling  and mailing
this Proxy  Statement and the enclosed  material will be paid by the Company.  A
majority of the issued and  outstanding  shares of the  Company's  Common  Stock
entitled to vote, represented either in person or by proxy, constitutes a quorum
at any meeting of the  stockholders.  If  sufficient  votes for  approval of the
matters to be  considered  at the meeting  have not been  received  prior to the
meeting date, the Company intends to postpone or adjourn the meeting in order to
solicit  additional  votes.  The form of proxy solicited by the Company requests
authority for the proxies, in their discretion, to vote the stockholders' shares
with respect to a postponement or adjurnment of the meeting. At any postponed or
adjourned meeting, the Company will vote any proxies received in the same manner
described in this proxy statement with respect to the original meeting.


                   RECENT DEVELOPMENTS CONCERNING THE COMPANY
 
     As previously  reported,  the Company's  exploration  well at its East Lost
Hills prospect near Bakersfield, California blew out and ignited on November 23,
1998.  The well  flow is  currently  being  diverted  into  surface  containment


<PAGE>

facilities consisting of separators, storage tanks and burn pits. Natural gas is
being flared while liquid hydrocarbons and water are being collected in the burn
pits and in above ground  storage tanks for trucking to processing  and disposal
facilities. A relief well began drilling on December 18, 1998 with the intent of
intersecting  the original  well bore for  plugging.  The Company owns a 10.575%
working interest in this well and in approximately  23,000 acres in the vicinity
of this well.

     At Southeast Maricopa, the Company continues to interpret  approximately 52
square miles of proprietary 3D seismic data. The Company controls a 100% working
interest  in  approximately  23,000  gross  acres  here and  expects to drill an
exploration well in the second quarter of calendar year 1999.

     The Company also is  interpreting  39 miles of 3D seismic data over its San
Emidio acreage.  As part of its recent private  placement,  the Company acquired
rights to this data  along  with a 70%  working  interest  in oil and gas leases
covering  approximately  5,400  gross  acres.  The  company  expects to drill an
exploration/exploitation well here in the second quarter of calendar 1999.

     For  additional  information  concerning  the Company  and its  operations,
please read the section below  entitled,  "1.  ELECTION OF DIRECTORS - Financial
Information".

                            1. ELECTION OF DIRECTORS

     At the Annual  Meeting,  the  stockholders  will elect five  members of the
Board of  Directors  to serve as  directors  on the  Board of  Directors  of the
Company.  Each  director  will be elected to hold  office  until the next annual
meeting of  stockholders  and  thereafter  until his  successor  is elected  and
qualified.  The affirmative vote of a majority of the shares  represented at the
meeting is required to elect each director.  Cumulative  voting is not permitted
in the election of directors.  Consequently, each stockholder is entitled to one
vote for each share of Common  Stock held in his or her name.  In the absence of
instructions to the contrary,  the person named in the accompanying  proxy shall
vote the  shares  represented  by that  proxy  for the  persons  named  below as
management's  nominees for directors of the Company.  Each of the nominees other
than S.L.  Hutchison and Bryce W. Rhodes currently is a director of the Company.
S. L.  Hutchison and Bryce W. Rhodes were nominated for election as directors at
the Annual Meeting  pursuant to the terms of the sale of Convertible  Promissory
Notes by the  Company in October  and  November  1998.  See below,  " ---Certain
Transactions With Management And Principal Stockholders".


                                       2

<PAGE>


     Each of the nominees  has  consented to be named herein and to serve on the
Board if elected.  It is not  anticipated  that any of the nominees  will become
unable or unwilling to accept nomination or election, but, if that should occur,
the  persons  named in the proxy  intend to vote for the  election of such other
person as the Board of Directors may recommend.


     The following table sets forth,  with respect to each nominee for director,
the nominee's age, his positions and offices with the Company, the expiration of
his term as a director,  and the year in which he first became a director of the
Company.  Individual  background  information  concerning  each of the  nominees
follows the table. For additional information concerning the nominees, including
stock ownership and  compensation,  see "---Executive  Compensation",  "---Stock
Ownership Of Directors And Princiapl Stockholders", and "---Certain Transactions
With Management And Principal Stockholders".


<TABLE>
<CAPTION>


                                           Position With The         Expiration Of Term        Initial Date
      Name                   Age                 Company                 As Director            As Director
      ----                   ---           -----------------         -------------------       -------------

<S>                          <C>     <C>                             <C>                        <C>
D. Scott Singdahlsen         40      Chief Executive Officer;        1998 Annual Meeting        August 1997
                                     President; and Chairman of
                                     the Board

Robert B. Suydam             60      Vice-President - Geology;       1998 Annual Meeting       October 1998
                                     and Director

Keith F. Carney              42      Director                        1998 Annual Meeting        August 1997

S. L. Hutchison              66      Nominee for Director                    -----                ------

Bryce W. Rhodes              45      Nominee for Director                    -----                ------
</TABLE>


     D. Scott Singdahlsen has served as President,  Chief Executive Officer, and
Chairman  of the  Board  of the  Company  since  August  1997.  Mr.  Singdahlsen
co-founded  PYR  Energy,  LLC in 1996,  and served as its  General  Manager  and
Exploration  Coordinator.  In 1992, Mr. Singdahlsen co-founded Interactive Earth
Sciences  Corporation,  a 3-D seismic management and  interpretation  consulting
firm in Denver, where he served as vice president and president and lead seismic
interpretation  specialist from 1992 to 1996. Prior to forming Interactive Earth
Sciences  Corporation,  Mr. Singdahlsen was employed as a Development  Geologist
for Chevron USA in the Rocky Mountain region.  At Chevron,  Mr.  Singdahlsen was
involved in 3-D seismic reservoir  characterization  projects and geostatistical
analysis.  Mr.  Singdahlsen  started  his  career at  UNOCAL  as an  Exploration
Geologist  in Midland,  Texas.  Mr.  Singdahlsen  earned a B.A. in Geology  from
Hamilton College and a M.S. in Structural Geology from Montana State University.


                                       3

<PAGE>


     Robert B.  Suydam has served as a Director  of the  Company  since  October
1998.  Mr.  Suydam has served as  Vice-President  - Geology of the Company since
August 1997 and was  Secretary  of the Company  from August 1997 until May 1998.
Mr. Suydam  co-founded  PYR Energy,  LLC in 1996 and served as Chief  Geologist.
From 1985 until 1996,  Mr. Suydam served as exploration  coordinator  for Snyder
Oil, Gerrity Oil, and Energy Minerals in Denver.  Prior to this employment,  Mr.
Suydam served as Vice President of Exploration for National Oil Company,  and as
Exploration Manager for Hamilton Brothers Oil Company in Denver and Calgary. Mr.
Suydam  started  his  career as an  exploration  geologist  at Texaco in Denver,
Calgary,  and New Orleans. Mr. Suydam earned a B.S. and M.S. in Geology from the
University of Wyoming.

     Keith F. Carney has served as a Director of the Company  since August 1997.
Since October 1997,  Mr. Carney has been  Executive  Vice-President  of Cheniere
Energy, Inc., a Houston based public oil and gas exploration company.  From July
1997  until  October  1997,  Mr.  Carney  served as Chief  Financial  Officer of
Cheniere Energy.  After earning his M.B.A.  degree from the University of Denver
in 1992,  Mr.  Carney was  employed as a  Securities  Analyst in the oil and gas
exploration/production  sector with Smith Barney,  Inc.  until 1996.  Mr. Carney
began his career as an exploration Geologist at Shell Oil after earning B.S. and
M.S. degrees in Geology from Lehigh University.

     S. L. Hutchison has been nominated to serve as a Director of the Company in
connection with the sale by the Company of convertible  promissory  notes issued
in a private  placement  transaction  in October and November  1998.  See below,
"---Certain  Transactions  With  Management And Principal  Stockholders".  Since
1979, Mr. Hutchison has served as Vice President and Chief Financial  Officer of
Victory Oil Company, an oil and gas production company based in California,  and
other companies in the Victory Group of Companies.  Also during that period, Mr.
Hutchison  has  served as  Vice-President  and  Chief  Financial  Officer  and a
Director of Crail  Capital,  a real estate  investment  company that is owned by
Victory Oil  Company,  and Victex,  Inc., a real estate and oil and gas company.
Mr.  Hutchinson also serves as Chief Financial Officer and a director of each of
the Crail Johnson  Foundation and the Independent Oil Producers Agency,  and the
Treasurer and a director of the Los Angeles  Maritime  Institute.  Mr. Hutchison
received a Bachelor's  degree in accounting from the University of Washington in
1954.

     Bryce W. Rhodes has been nominated to serve as a Director of the Company in
connection with the sale by the Company of convertible  promissory  notes issued
in a private  placement  transaction  in October and November  1998.  See below,
"---Certain  Transactions  With  Management And Principal  Stockholders".  Since
1996,  Mr.  Rhodes has  served as Vice  President  of  Whittier  Energy  Company
("WEC"),  an oil and gas  investment  company.  Mr.  Rhodes served as Investment
Manager of WEC from 1990 until 1996. Mr. Rhodes received B.A. degrees in Geology
and Biology from the  University of  California,  Santa Cruz, in 1976 and an MBA
degree from Stanford University in 1979.

     Other Executive Officer

     Andrew P.  Calerich,  34,  has  served as Chief  Financial  Officer  of the
Company since August 1997 and as Secretary of the Company  since May 1998.  From
1993 to 1997, Mr. Calerich was a business consultant  specializing in accounting
for private oil and gas producers in Denver. From 1990 to 1993, Mr. Calerich was
employed as corporate Controller at Tipperary Corporation,  a public oil and gas
company  in  Denver.  Mr.  Calerich  began  his  professional  career  in public
accounting in the tax department at Arthur Andersen & Company. Mr. Calerich is a
Certified  Public  Accountant  and earned B.S.  degrees in both  Accounting  and
Business Administration at Regis College.

     Each of the  Company's  officers  serves at the  pleasure of the  Company's
Board of  Directors.  There are no  family  relationships  among  the  Company's
officers and directors.

     Board And Committee Meetings

     The Board of Directors  met seven times during the fiscal year ended August
31, 1998 and all directors were present at each of those meetings.

                                       4

<PAGE>


     The Board of Directors currently has a Compensation Committee which met one
time  during the  fiscal  year ended  August  31,  1998 and both  members of the
Compensation  Committee participated in that meeting. The Compensation Committee
has the authority to establish  policies  concerning  compensation  and employee
benefits for employees of the Company.  The Compensation  Committee  reviews and
makes  recommendations  concerning the Company's  compensation  policies and the
implementation  of those policies and determines  compensation  and benefits for
executive officers.  The Compensation Committee currently consists of the entire
Board. It is anticipated that after the election of additional outside directors
to the Board the Compensation Committee will be reelected to consist of at least
two outside directors and not the entire Board of Directors.

     Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange  Act"),  requires  the  Company's  directors,  executive  officers and
holders  of more  than  10% of the  Company's  Common  Stock  to file  with  the
Securities and Exchange  Commission  initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
The Company  believes that during the year ended August 31, 1998,  its officers,
directors  and holders of more than 10% of the Company's  Common Stock  complied
with all Section  16(a) filing  requirements.  In making these  statements,  the
Company  has  relied  upon the  written  representations  of its  directors  and
officers and the  Company's  review of the monthly  statements  of changes filed
with the Company by its officers and directors.

Executive Compensation

     Summary Compensation Table

     The following  table sets forth in summary form the  compensation  received
during each of the  Company's  three  successive  completed  fiscal  years ended
August 31, 1998 by D. Scott Singdahlsen,  the Chief Executive Officer, President
and Chairman Of The Board of the Company.  No executive  officer of the Company,
including the Chief  Executive  Officer and the Chairman Of The Board,  received
total salary and bonus  exceeding  $100,000  during any of the three  successive
fiscal years ending August 31, 1998.


                                       5
<PAGE>
<TABLE>
<CAPTION>


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

                                                                       Long Term Compensation
                                                                      --------------------------
                                    Annual Compensation                Awards            Payouts
                          -----------------------------------------   --------------------------
                                                                      Restricted
                                                       Other Annual     Stock                 LTIP       All other
     Name and             Fiscal    Salary   Bonus     Compensation     Awards     Options   Payouts   Compensation
Principal Position         Year     ($)(1)  ($)(2)         ($)(3)        ($)        (#)      ($)(4)       ($)(5)
- -------------------------------------------------------------------------------------------------------------------
<S>                        <C>      <C>        <C>          <C>           <C>        <C>       <C>          <C>
D. Scott Singdahlsen       1998     $75,000    $-0-        -0-           -0-        -0-       -0-          -0-
Chief Executive Officer,
President and Chairman     1997     $10,250     -0-        -0-           -0-        -0-       -0-          -0-
Of the Board
                           1996       --        --         --            --         --        --           --
</TABLE>


- ----------

(1)  The dollar value of base salary  (cash and  non-cash)  received  during the
     year indicated.  Includes $4,000 paid as consulting fees to Mr. Singdahlsen
     by PYR Energy, LLC during the period from January 1, 1997 through August 6,
     1997.

(2)  The dollar  value of bonus  (cash and  non-cash)  received  during the year
     indicated.

(3)  During the period covered by the Summary  Compensation  Table,  the Company
     did not pay any other  annual  compensation  not  properly  categorized  as
     salary  or  bonus,  including  perquisites  and  other  personal  benefits,
     securities or property.

(4)  The  Company  does not have in effect any plan that is intended to serve as
     incentive  for  performance  to occur over a period  longer than one fiscal
     year except for the Company's 1997 Stock Option Plan.

(5)  All other compensation  received that the Company could not properly report
     in any other  column of the Summary  Compensation  Table  including  annual
     Company  contributions or other  allocations to vested and unvested defined
     contribution plans, and the dollar value of any insurance premiums paid by,
     or on behalf of, the Company  with respect to term life  insurance  for the
     benefit of the named executive  officer,  and, the full dollar value of the
     remainder of the premiums paid by, or on behalf of, the Company.


     1997 Stock Option Plan 

     In August 1997,  the Company's 1997 Stock Option Plan (the "1997 Plan") was
adopted by the Board of  Directors of the Company and  subsequently  approved by
the  Company's  stockholders.  Pursuant to the 1997 Plan,  the Company may grant
options to purchase an  aggregate of 1,000,000  shares of the  Company's  Common
Stock to key employees, directors, and other persons who have contributed or are
contributing to the success of the Company.  The options granted pursuant to the
1997  Plan  may be  either  incentive  options  qualifying  for  beneficial  tax
treatment  for the  recipient  or  nonqualified  options.  The 1997  Plan may be
administered by the Board of Directors or by an option committee. Administration
of the 1997 Plan includes  determination  of the terms of options  granted under
the 1997 Plan.  At August 31,  1998,  options to  purchase  246,000  shares were
outstanding under the 1997 Plan.  Options to purchase 435,000  additional shares
subsequently  were  granted and options to purchase  7,500  shares  subsequently
terminated so that, as of December 2, 1998,  options to purchase  326,500 shares
may be granted pursuant to the 1997 Plan.


                                        6
<PAGE>



     Compensation Of Outside Directors

     On May 26, 1998,  each Director of the Company who was not also an employee
of the  Company  ("Outside  Director")  was granted  options to purchase  10,000
shares of Common Stock.  The Options are exercisable for $1.28 per share,  which
was the  average of the  closing  bid and ask prices of the Common  Stock on the
date of grant.  Options to purchase  2,500 shares became  exercisable on each of
September  1, 1998 and  December 1, 1998,  and options to purchase  2,500 shares
become  exercisable  on each of March 1,  1999  and June 1,  1999 if the  person
continues to be an Outside Director through each of those dates. All the options
expire on May 26, 2001.  Directors also are reimbursed for expenses  incurred in
attending meetings and for other expenses incurred on behalf of the Company.

     Employment   Contracts  And   Termination   of  Employment  And  In-Control
Arrangements

     The Company does not have any written employment  contracts with any of its
officers or other employees. The Company has no compensatory plan or arrangement
that  results or will  result  from the  resignation,  retirement,  or any other
termination  of an  executive  officer's  employment  with the Company or from a
change-in-control  of  the  Company  or  a  change  in  an  executive  officer's
responsibilities  following  a  change-in-control,  except  that the  1997  Plan
provides for vesting of all  outstanding  options in the event of the occurrence
of a change-in-control.

     Stock Ownership Of Directors And Principal Stockholders

     As of December 2, 1998, there were 9,421,470 shares of the Company's Common
Stock  outstanding.  The following  table sets forth certain  information  as of
December 2, 1998,  with respect to the  beneficial  ownership  of the  Company's
Common  Stock by each  director  and  nominee  for  director,  by all  executive
officers and directors as a group, and by each other person known by the Company
to be the  beneficial  owner of more than five percent of the  Company's  Common
Stock:

                                       7
<PAGE>


Name and Address of                    Number of Shares         Percentage of
Beneficial Owner                     Beneficially Owned (1)   Shares Outstanding
- ----------------                     ----------------------   ------------------

D. Scott Singdahlsen                    2,000,000                   21.2%
1675 Broadway, Suite 1150
Denver, Colorado 80202

Robert B. Suydam                        1,300,000 (2)               13.8%
1675 Broadway, Suite 1150
Denver, Colorado 80202

Keith F. Carney                           110,000 (3)                1.2%
915 Bay Oaks Road
Houston, Texas 77008

All Executive Officers and Directors
as a  group (four persons)              3,447,500 (2)(3)(4)         36.5%

S.L. Hutchison                          1,974,333 (5)               17.6%
c/o Victory Oil Company
222 West Sixth Street, Suite 1010
San Pedro, California 90731

Bryce W. Rhodes                            79,667 (6)                0.8%
c/o Whittier Energy Company
1600 Huntington Drive
South Pasadena, California 91030

PinOak Inc.                             1,300,000 (2)               13.8%
5037 South Oak Court
Littleton, Colorado 80127

Victory Oil Company                     1,873,333 (7)               16.9%
222 West Sixth Street, Suite 1010
San Pedro, California 90731

Whittier Trust Company                    556,734 (8)                5.6%
1600 Huntington Drive
South Pasadena, California 91030

- ----------

(1)  "Beneficial  ownership" is defined in the  regulations  promulgated  by the
     U.S. Securities and Exchange  Commission as having or sharing,  directly or
     indirectly (i) voting power,  which includes the power to vote or to direct
     the voting, or (ii) investment power, which includes the power to dispose

                                       8

<PAGE>



     or to direct the  disposition of  shares  of the common stock of an issuer.
     Unless  otherwise  indicated,  the  beneficial  owner has sole  voting  and
     investment power.

(2)  The  shares  shown for Mr.  Suydam  are  owned of  record  by  PinOak  Inc.
     ("PinOak").  These shares are included twice in the table.  They are listed
     as being held  beneficially  by both  PinOak and by Mr.  Suydam.  PinOak is
     owned by Mr. Suydam's wife and Mr. Suydam is the President of PinOak.

(3)  Includes  options to purchase 5,000 shares at $1.28 per share until May 26,
     2001 that currently are excercisable or that will become exercisable within
     the next 60 days.

(4)  Includes 2,500 shares of Common Stock and options to purchase 25,000 shares
     of Common  Stock  that  currently  are  excercisable  or that  will  become
     exercisable  within  the next 60 days that are held by Andrew P.  Calerich,
     the Chief Financial Officer and Secretary of the Company, and 10,000 shares
     held by Mr. Calerich's wife's individual retirement account.

(5)  Includes  100,000  shares  of  Common  Stock  that may be  issued  upon the
     conversion of convertible promissory notes ("Notes") held by Mr. Hutchison.
     Also includes the shares shown as beneficially owned by Victory Oil Company
     as described in note (7) below.  Mr.  Hutchison is the Vice  President  and
     Chief Financial Officer of Victory Oil Company.  Mr.  Hutchinson  disclaims
     beneficial  ownership  of the  shares  beneficially  owned by  Victory  Oil
     Company.

(6)  Includes  66,667  shares  of  Common  Stock  that  may be  issued  upon the
     conversion of Notes held by a company owned by Mr. Rhodes' wife.

(7)  Includes  1,666,667  shares of  Common  Stock  that may be issued  upon the
     conversion  of Notes held by Victory Oil  Company.  Also  includes  100,000
     shares owned by Crail  Capital,  a  wholly-owned  subsidiary of Victory Oil
     Company.  See  "---Certain   Transactions  With  Management  And  Principal
     Stockholders".

(8)  This beneficial ownership was reported in the Schedule 13D filed by Victory
     Oil Company, Whittier Trust Company and other filing parties on November 5,
     1998. The Company believes that these shares consist of shares Common Stock
     that may be issued upon the conversion of convertible promissory notes held
     by various holders for whom Whittier Trust Company serves as trustee and/or
     agent.   See  "---Certain   transactions   With  Management  And  Principal
     Stockholders".

Certain Transactions With Management And Principal Stockholders
        
     Acquisition Of PYR Energy, LLC

     The Company  acquired  all the  ownership  interest  in PYR Energy,  LLC on
August 6, 1997 in exchange for 4,000,000  shares of the Company's  Common Stock.
Mr. Singdahlsen  received 2,000,000 shares of the Company's Common Stock in that
transaction  in  exchange  for the 50 percent of PYR  Energy,  LLC that he owned
immediately  prior to the transaction.  PinOak, a company of which Mr. Suydam is
the  President  and  whose  sole  shareholder  is Mr.  Suydam's  wife,  received
1,300,000  shares of the Company's  Common Stock in that transaction in exchange
for PinOak's ownership of 32.5 percent of the ownership interests in PYR Energy,
LLC immediately  prior to the transaction.  In connection with that transaction,
the Company agreed to appoint each of Messrs. Singdahlsen, Carney and Gregory B.
Barnett to constitute all the members of the Company's Board Of Directors.

                                       9

<PAGE>


     Loan To PYR Energy, LLC 

     In June 1997, PYR Energy,  LLC borrowed  $275,000 from the Company in order
to fund certain of PYR Energy,  LLC's obligations  pursuant to PYR Energy, LLC's
lease and seismic option in the San Joaquin basin. PYR Energy,  LLC secured that
loan with a pledge  of PYR  Energy,  LLC's  interest  in the  lease and  seismic
option.  The loan accrued  interest at a rate of eight  percent per annum,  with
interest payable at the end of each calendar  quarter.  The loan was effectively
eliminated upon consummation of the Company's acquisition of PYR Energy, LLC.

     Sale Of Assets To Former Director And Officer

     Effective as of August 6, 1997, the Company sold all the assets not related
to  the  Company's  business  of  oil  and  gas  exploration,   development  and
consulting,  and not  related  to the  Company's  principal  office  in  Denver,
Colorado, to Buddy Young, a stockholder and a former director and officer of the
Company.  The purchase  price for the assets was $32,000,  which was paid in the
form of a release from Mr. Young to the Company of the  Company's  obligation to
repay the  $32,000  it owed to Mr.  Young.  The  Company's  approximate  $32,000
obligation to Mr. Young had been incurred through advances from Mr. Young to the
Company for working capital purposes.  At August 6, 1997, there were outstanding
$17,852 of accounts receivable related to the assets that Mr. Young obtained the
right to receive.  Mr. Young also assumed all liabilities related to the assets.
The Company  also  assigned to Mr. Young the lease for the  Company's  office in
Encino,  California,  and Mr. Young assumed the Company's  obligations under the
lease.  The  Company  obtained  a  release  from  the  landlord  for  additional
obligations under the lease.

     In addition to the accounts receivable  described above, the assets sold to
Mr. Young  consisted  primarily of the Company's  interests in three  television
programs,  "Heartstoppers . . . At The Movies",  a two-hour  television  program
hosted by George  Hamilton,  "Christmas  At The Movies",  a one-hour  television
program  hosted  by  Gene  Kelly,  and  "It's  A  Wonderful  Life  - A  Personal
Remembrance",  an  approximately  15-minute  television  program hosted by Frank
Capra, Jr., and the office furniture and supplies in the Company's former office
in Encino,  California.  The television programs previously had been held by the
Company for  licensing to various  television  and cable  television  operators.
During the year ended August 31, 1997,  the Company  received  licensing fees of
$15,216 for the television programming assets sold to Mr. Young. The low revenue
amount was mainly due to the programs'  previously  having been licensed in most
major  territories.  Because,  as a result of the Company's  acquisition  of PYR
Energy,  LLC,  the Company  determined  to focus its  activities  on oil and gas
exploration,  development  and consulting and to locate its principal  office in
Denver,  Colorado,  the Company  determined that it was in its best interests to
sell the assets of the  Company  that were not related to this  business  and to
assign its office lease in Encino, California.

     Private Placement Of Notes

     In November 1998, the Company completed the sale of convertible  promissory
notes (the  "Notes") in the total amount of  $2,500,000  in a private  placement
transaction   pursuant  to  exemptions  from  federal  and  state   registration
requirements.  Victory Oil Company ("Victory")  purchased $1.0 million of Notes,
and parties  related to Whittier Energy Company  ("WEC")  purchased  $500,000 of
Notes. The remaining $1.0 million of Notes were sold to other investors.

                                       10

<PAGE>


     In  connection  with the sale of  Notes,  the  Company  agreed  to add S.L.
Hutchison and Bryce W. Rhodes to the Board of Directors.  Messrs.  Hutchison and
Rhodes have been  nominated  for election as directors at the Annual  Meeting of
Stockholders  pursuant to this agreement.  Mr.  Hutchison is the Chief Financial
Officer of Victory and Mr. Rhodes is the Vice President of WEC.

     The Notes will  automatically  convert  into  shares of Series A  Preferred
Stock  (the  "Series  A  Preferred")  at the rate of one  share  for  each  $100
principal  amount of Notes if the Series A Preferred is approved by stockholders
prior to April 26, 1999. The Series A Preferred is convertible into Common Stock
at the rate of one share of Common Stock for each $.60 of the face amount of the
Series A  Preferred.  If approval of the Series A Preferred  is not  obtained by
April 23,  1999,  the Note  holders  have the right to  require  that  Notes and
accrued  interest be paid on demand or to convert the Notes into Common Stock at
the rate of one share of Common Stock for each $.30 of principal amount of Notes
rather than the  conversion  rate of one share of Common  Stock for each $.60 of
face amount of the Series A Preferred.  The full  principal  amount of the Notes
and  accrued  interest  at the rate of 10 percent per year is due on October 26,
1999 if the Notes have not been  converted  into  Series A  Preferred  or Common
Stock prior to that time. The Company has the right in its discretion to pay the
interest  portion of the Notes with Common Stock at a rate based on the weighted
average  trading  price of the Common  Stock for 45 days  prior to the  interest
payment date.

     The holders of the Series A Preferred,  as a separate class, have the right
to elect two  members of the Board of  Directors  of the  Company  when at least
10,000 shares of Series A Preferred are outstanding. When more than 5,000 shares
but fewer than 10,000 shares of Series A Preferred are outstanding,  the holders
of  Series A  Preferred  have the  right to elect  one  member  of the  Board of
Directors.  The Board of Directors  currently consists of three members and will
be increased to five members at the Annual Meeting of Stockholders.  The size of
the Board may not be  increased  beyond six members  without the approval of the
investors.

     As a condition to the sale of the Notes, D. Scott Singdahlsen and Robert B.
Suydam,  who are  directors  and officers of the Company,  entered into a voting
agreement ("Voting Agreement") with the purchasers of the Notes. Pursuant to the
Voting Agreement, Mr. Singdahlsen and Mr. Suydam each agreed, respectively, that
he will vote all the shares of Common Stock of the Company owned by him in favor
of the  election  of two  nominees  of the  investors  to serve on the  Board of
Directors  of the Company  and for the  re-election  of those  nominees or other
nominees at any time that the aggregate percentage ownership of common equity of
the Company underlying the Notes or Series A Preferred owned by the investors is
20 percent or more of the  outstanding  Common Stock.  Mr.  Singdahlsen  and Mr.
Suydam are required to vote for only one nominee at any time after the aggregate
percentage  ownership of common  equity of the Company owned by the investors is
less than 20 percent and greater than or equal to 10 percent of the  outstanding
Common Stock.  The obligation of Mr.  Singdahlsen and Mr. Suydam to vote for any
nominees of the investors  terminates at any time after the percentage ownership
of common  equity of the Company  owned by the investors is less than 10 percent
of the outstanding Common Stock. Mr. Singdahlsen and Mr. Suydam are not required
to vote for the  designated  board  members at any time that the  holders of the
Series A Preferred  have the right voting  separately  as a class to elect those
designated board members.

                                       11

<PAGE>



     Also as a condition to the  investors'  purchase of the Notes,  the Company
entered into an agreement with Victory, WEC, and Catalina Properties Corporation
("Catalina")  pursuant to which  Victory,  WEC and Catalina  sold to the Company
their working interests, totaling 100%, in their San Emidio exploration project,
which consist of  approximately  5,400 gross acres of  undeveloped  leasehold as
well as access to 39 square  miles of existing 3-D seismic  data  adjoining  the
Company's Southeast Maricopa "Stevens" Exploration Project in California.  There
currently  are no operating oil or natural gas wells,  proved  reserves or other
income producing properties included in this transaction.  The Company agrees to
assign to Victory 30% of any interest in the San Emidio area of mutual  interest
("AMI")  that the Company  receives or reserves for itself as  consideration  in
connection  with the future  assignment by the Company of any existing  lease or
any other lease within the San Emidio AMI. As consideration for these interests,
the Company issued  106,666 shares of Common Stock to Victory,  80,000 shares to
WEC, and 80,000  shares to Catalina,  for an  aggregate of 266,666  shares.  The
total value of this  transaction is $200,000 based on the quoted market price of
the Company's common stock at the time of negotiating the transaction.


     Except as  described  above,  during the fiscal year ended August 31, 1998,
there were no  transactions  between the Company  and its  directors,  executive
officers or known holders of greater than five percent of the  Company's  Common
Stock in which the  amount  involved  exceeded  $60,000  and in which any of the
foregoing persons had or will have a material interest.


                2. PROPOSAL TO APPROVE AUTHORIZED PREFERRED STOCK

     The  Board  of  Directors  has   unanimously   approved  and  proposes  for
stockholder approval an amendment to the Company's  Certificate of Incorporation
to authorize a new class of capital  stock  consisting  of  1,000,000  shares of
preferred  stock,  $.001 par value (the "Preferred  Stock"),  with such relative
rights,  preferences  and  designations as may be determined by the Board in its
sole  discretion  upon the issuance of any shares of the  Preferred  Stock.  The
proposal  to  authorize  a new class of  Preferred  Stock is intended to provide
shares of Preferred  Stock for issuance from time to time as may be required for
various purposes,  including the issuance of 25,000 shares of Series A Preferred
Stock (the "Series A Preferred")  in connection  with the financing  transaction
among the Company,  Victory Oil Company and Whittier  Energy  Company  described
above under "1. ELECTION OF DIRECTORS - Certain Transactions With Management And
Principal  Stockholders."  The shares of Preferred Stock other than the Series A
Preferred  could be issued from time to time by the Board in its sole discretion
without further approval or authorization  by the  stockholders,  in one or more
series, each of which series could have any particular distinctive  designations
as well as relative  rights and  preferences  as  determined  by the Board.  The
relative  rights  and  preferences  that may be  determined  by the Board in its
discretion from time to time, include but are not limited to the following:


          o    the  rate  of  dividend  and  whether  the  dividends  are  to be
               cumulative  and  the  priority,  if  any,  of  dividend  payments
               relative to other series in the class;

          o    whether the shares of any such series may be redeemed, and if so,
               the redemption price and the terms and conditions of redemption;

          o    the amount  payable  with  respect to such series in the event of
               voluntary or involuntary liquidation and the priority, if any, of
               each series relative to other series in the class with respect to
               amounts payable upon  liquidation and sinking fund provision,  if
               any, for the redemption or purchase of the shares of that series;

                                       12

<PAGE>


          o    the terms and conditions, if any, on which the shares of a series
               may be  converted  into or  exchanged  for  shares of any  class,
               whether common or preferred,  or into shares of any series of the
               same class,  and if provision is made for conversion or exchange,
               the times, prices, rates, adjustments and other terms.

     The existence of authorized  but unissued  shares of Preferred  Stock could
have anti-takeover  effects because the Company could issue Preferred Stock with
special dividend or voting rights that could discourage potential bidders.


     Series A Preferred. If the Preferred Stock is approved by the stockholders,
the Company  will issue  25,000  shares of  Preferred  Stock  designated  as the
"Series  A  Preferred  Stock"  (the  "Series A  Preferred")  to  holders  of the
Company's Convertible Notes due October 26, 1999 (the "Notes"). The terms of the
Notes are described  above in "1.  ELECTION OF DIRECTORS - Certain  Transactions
With Management and Principal  Stockholders - Private  Placement Of Notes".  The
Company will provide each  stockholder who requests a copy of the Certificate of
Designation  setting forth the rights and preferences of the Series A Preferred.
The following is a summary of the rights of the Series A Preferred:


          o    Each share of Series A  Preferred  will have a face value of $100
               per share.

          o    An annual  dividend of 10 percent will be payable on the Series A
               Preferred  semi-annually,  which  payment shall be made either in
               cash or in Common Stock,  at the option of the Company,  with the
               Common  Stock  issuable at a rate based on the  weighted  average
               trading price of the Common Stock.

          o    The Series A Preferred shall be convertible, in whole or in part,
               into  Common  Stock at the rate of one share of Common  Stock for
               each $.60 of face value of Series A Preferred  (or 166.67  shares
               of  Common  Stock for each  $100  face  amount  share of Series A
               Preferred),  on a fully diluted basis, which conversion right may
               be exercised at any time and from time to time.

          o    The  Company  has the right to require  holders to convert  their
               Series  A   Preferred   into  Common   Stock  in  the   following
               circumstances:

               o    The Company has the right to require  that  one-third of the
                    outstanding  Series A  Preferred  be  converted  at any time
                    after one year from issuance  provided that the market value
                    of the Company's Common Stock is $2.40 per share, based on a
                    45 day weighted average trading price.

               o    The Company has the right to require that  two-thirds of the
                    outstanding  Series A Preferred be converted  two years from
                    issuance  provided that the market value of the Common Stock
                    is $3.60 per share.

               o    The Company has the right to require all of the  outstanding
                    Series A Preferred be converted  beginning at any time after
                    two years from  issuance  provided  that the market value of
                    the Common Stock is $4.80 per share.

               o    The Company  shall have the right,  beginning two years from
                    the issuance,  to require that all the outstanding  Series A
                    Preferred be converted if the  Corporation  has  accumulated
                    retained earnings equal to or greater than $3,750,000.

                                       13

<PAGE>


               o    In a vote of  stockholders,  other than for the  election of
                    directors  of the  Company,  the  holders  of the  Series  A
                    Preferred  are entitled to vote the number of votes equal to
                    the number of shares into which the Series A  Preferred  may
                    be  converted,  or 167  votes  for each  share  of  Series A
                    Preferred.

               o    The holders of the Series A Preferred,  as a separate class,
                    have  the  right  to  elect  two  members  of the  Board  of
                    Directors  of the  Company  when  10,000  or more  shares of
                    Series  A  Preferred  are  outstanding.   If  the  Board  of
                    Directors  is  increased  to a number  greater than six, the
                    holders of the Series A Preferred may elect one-third of the
                    total  number of  directors  when  10,000 or more shares are
                    outstanding.  When  more  than  5,000  shares  but less than
                    10,000  shares of Series A Preferred  are  outstanding,  the
                    holders  of Series A  Preferred  have the right to elect one
                    member of the Board of Directors.  If the Board of Directors
                    is increased to a number of greater than six, the holders of
                    the  Series A  Preferred  may elect  one-sixth  of the total
                    number of directors  when more than 5,000 shares but less an
                    10,000 shares are outstanding.


     A total of  $2,500,000  was received by the Company upon the  completion of
the sale of the Notes in a private  placement  financing  pursuant to exemptions
from  federal  and state  securities  registration  requirements.  Approximately
$1,400,000  of the  proceeds  from the sale of the  Notes  have been used to pay
indebtedness of the Company for 3-D seismic data and oil and gas lease payments.
Of this amount, approximately $1,282,000,  payable to two unrelated entities for
costs incurred in acquiring 3-D seismic data, was accrued during the fiscal year
ended August 31, 1998.  In addition,  approximately  $118,000 was paid for lease
payments incurred subsequent to the fiscal year ended August 31, 1998, including
approximately  $48,000  that was paid to Victory Oil  Company,  which  purchased
Notes in the private  placement,  for  reimbursement of lease  acquisition costs
paid for on behalf of the  Company.  See above,  "1.  ELECTION  OF  DIRECTORS  -
Certain  Transactions  With  Management  And  Principal  Stockholders  - Private
Placement  of Notes." Of the balance of  $1,100,000  from the private  placement
approximately $65,000 has been used to pay expenses of the private placement and
the balance is expected to be used for working  capital and the Company's  share
of drilling and development costs on the Company's leases.

     Background Of Sale Of Notes

     The Company had attempted to raise additional funds since shortly after its
acquisition of PYR Energy LLC in August 1997. The Company  believes that, due to
the general  downturn in the oil and gas  industry  and to a certain  extent the
Company's start-up nature and lack of existing production,  the Company had been
unable to raise  additional  capital.  The  Company had  incurred  approximately
$1,282,000 for seismic  acquisition and seismic data  reprocessing  charges that
occurred  from  February  1998 through  August 1998.  At the time of the private
placement  of the Notes,  the Company had only  approximately  $250,000 in cash.
After meeting with a variety of potential  funding  sources over the course of a
year and having received no other acceptable proposals, the Company, through its
Board of  Directors,  determined  to pursue,  and was  successful in reaching an
agreement  concerning,  the private  placement  of Notes  discussed  above.  The
benefit of the private  placement of Notes has been to provide capital needed to
allow the exploration activities of the Company to continue.

     Reasons For Requesting Stockholder Approval

     The  authorization  of the Preferred Stock requires  amending the Company's
certificate of incorporation.  The Company is a Delaware corporation.  Under the
laws of the State of Delaware, the Company is required to obtain the approval of
its stockholders to any amendment to the Company's certificate of incorporation.

                                       14

<PAGE>


The  Company  is  seeking  stockholder  approval  of  the  authorization  of the
Preferred  Stock  pursuant  to this proxy  statement  in order to  satisfy  this
requirement.

     Impact On Existing Stockholders

     The  authorization  of the Preferred Stock will enable the Company to issue
the Series A Preferred to the holders of the Notes and give the Company's  Board
of Directors the ability,  without  stockholder  approval,  to issue  additional
shares of Preferred Stock with rights and preferences determined by the Board of
Directors in the future. As a result, the Company may issue additional shares of
Preferred Stock that have dividend, voting and other rights superior to those of
the Common  Stock,  or that  convert  into shares of Common  Stock,  without the
approval of the holders of Common  Stock.  This could  result in the dilution of
the voting rights, ownership and liquidation value of current stockholders.

     As described  above,  the Series A Preferred is convertible  into shares of
Common  Stock at the rate of one  share of  Common  Stock  for each $.60 of face
value of Series A Preferred  (or 166.67  shares of Common Stock for one share of
$100 face amount  Series A  Preferred).  If the Series A Preferred is issued and
all 25,000  shares are  converted,  4,166,750  shares of Common  Stock  would be
issued  by the  Company.  This  would  be equal  to  approximately  30.7% of the
Company's  Common  Stock after the  conversion.  If the  Preferred  Stock is not
approved, the holders of the Notes will have the right to convert the Notes into
shares of Common Stock at the rate of one share of Common Stock for each $.30 of
fact amount of Notes.  If all $2,500,000  face amount of Notes  outstanding  are
converted  at the $.30 rate,  8,333,333  shares of Common Stock would be issued.
This would be equal to  approximately  47.0% of the Company's Common Stock after
the conversion. If the Preferred Stock is approved by the stockholders,  and the
Series A  Preferred  is issued to the  holders of the Notes and  converted  into
Common Stock,  the resulting  dilution to the Company's  existing  stockholders,
including  the exercise of warrants to purchase  175,000  shares of Common Stock
that  were  issued  in  conjunction  with  the  sale  of  the  Notes,  would  be
approximately  30.3%. If the Preferred Stock is not approved by the stockholders
on or before April 26, 1999,  then the Notes can be converted  into Common Stock
at the rate of $.30 per  share,  and the  resulting  dilution  to the  Company's
existing  stockholders,  including  the exercise of the same  175,000  warrants,
would be approximately 46.9%.

     Financial Information

     Financial Statements And Management's  Discussion And Analysis Of Financial
Condition And Results Of Operations.  The Company's financial statements for the
year ended August 31, 1998 are included in the  Company's  Annual Report on Form
10-KSB/A for the year ended August 31, 1998 and are incorporated into this proxy
statement by reference.  The Company's  unaudited  financial  statements  for he
three months ended  November 30, 1998 are included in the Company's  Form 10-QSB
for the quarter  ended  November 30, 1998 and are  incorporated  into this proxy
statement  by  reference.  Each of these  reports also  includes a  Management's
Discussion And Analysis Of Financial Condition And Results Of Operations for the
respective  periods  covered by the Reports.  Copies of these  reports are being
sent to each stockholder with this proxy statement.

     Changes In And  Disagreements  With Accountants On Accounting And Financial
Disclosure.  On August 13, 1997, the Company  engaged  Wheeler  Wasoff,  P.C. of
Denver,  Colorado as the Company's  independent  accountant to replace  Farber &
Hass,  which was dismissed on that date. This decision was approved by the Board
of Directors of the Company.  At that time,  the Board of Directors  believed it
was in the best interests of the Company for its accountant to be located in the
same city as the Company's principal executive offices.

                                       15


<PAGE>


     The  independent  auditor's  report of Farber & Hass  with  respect  to the
Company's  (i)  balance  sheet as of August 31,  1996,  and (ii)  statements  of
operations, shareholders' equity and cash flows for the period from July 2, 1996
(the date of the Company's inception) to August 31, 1996, was modified as to the
uncertainty about the Company's ability to continue as a going concern. Farber &
Hass's prior report did not otherwise  contain an adverse  opinion or disclaimer
of opinion, and it was not qualified or modified as to audit scope or accounting
principles.  There  have not been any  disagreements  with  Farber & Hass on any
matter of accounting principles or practices, financial statements disclosure or
auditing scope or procedure.

     Required Vote; Board Recommendation

     The  affirmative  vote of a majority  of the  outstanding  shares of Common
Stock is required to approve the authorization of the Preferred Stock. The Board
of Directors  unanimously  recommends that the stockholders vote in favor of the
proposal to approve the authorization of the Preferred Stock.

                3. PROPOSAL TO AMEND CERTIFICATE OF INCORPORATION
                     TO LIMIT DIRECTORS' PERSONAL LIABILITY

     The  Board  of  Directors  has   unanimously   approved  and  proposes  for
stockholder approval an amendment to the Company's  Certificate of Incorporation
to limit  certain  monetary  liabilities  of the directors of the Company to the
Company or its stockholders.  The proposed amendment would implement  provisions
of the Delaware general  corporation law permitting a Delaware  corporation such
as the  Company to include  in its  Certificate  of  Incorporation  a  provision
limiting  the  personal  liability  of a  director  to  the  corporation  or its
stockholders for monetary damages.

     The Delaware law concerning  limitation of liability for directors also may
be viewed as a response to the perceived  difficulty of attracting and retaining
well-qualified  directors and officers of Delaware  corporations  in view of the
increased risks of personal liability resulting from judicial decisions.  During
the past several years, courts have increasingly  scrutinized business decisions
made by the directors of corporations and have held directors  personally liable
to a corporation or its  stockholders  for damages  arising from breach of their
fiduciary  duty as  directors,  including  the duty of care.  Liability  for the
breach of the duty of care may arise when directors have unintentionally  failed
to exercise  sufficient  care in reaching  decisions or  otherwise  attending to
their responsibilities as directors.

     The proposed  amendment to the Certificate of  Incorporation is designed to
avoid or reduce the  undesirable  consequences  described  above that may result
from increased risk for personal financial  liability to the Company's directors
by limiting the  liability of directors to the extent  permitted by Delaware law
as currently  in effect or as the law may be changed in the future.  The primary
effect of the  proposed  amendment  would be to eliminate  the  liability of the
director,  but not that of a director while acting in another  capacity,  to the
Company  or its  stockholders  for  monetary  damages  for  violations  of  that
director's  fiduciary  duty of care or loyalty that arise after the amendment is
adopted.  There are a number of limitations on the protection afforded directors
by the proposed amendment. The amendment would limit the liability of a director
only  to  the  Company  and  its  stockholders.  Directors  would  still  remain
potentially  liable for damages and suits  brought by third  parties,  including
governmental  and regulatory  agencies,  or for violations of laws,  such as the
federal securities laws. In addition, the amendment would not eliminate or limit
liability of a director  for  breaching  his duty of loyalty,  failing to act in
good faith,  engaging in  intentional  misconduct or knowingly  violating a law,
paying a dividend or approving a stock repurchase that is illegal under Delaware
law, or obtaining  improper  personal  benefits.  The  availability of equitable
remedies, such as injunctions or rescission,  for breach of fiduciary duty would
remain.

                                       16

<PAGE>


     The proposed amendment  provides that no amendment,  modification or repeal
of the proposed  amendment  will  adversely  affect any right or protection of a
director that exists at the time of the amendment,  modification or repeal. This
is intended to assure directors that the protection of the amendment will not be
retroactively  withdrawn.  In addition,  if the law  applicable  to the proposed
amendment to the Certificate of Incorporation is modified, then the scope of the
amendment  will  be  correspondingly  modified  without  further  action  by the
Company's  stockholders.  The  Company is not aware of any  proposed  changes to
applicable law on the limitation of directors' liability.

     The Board of Directors believes that the amendment is in the best interests
of the  Company  and its  stockholders  because  it  will  allow  the  Company's
directors to make business  decisions on the basis of the best  interests of the
Company and its stockholders  without undue concern about personal liability and
will enhance the  Company's  ability in the future to attract and retain  highly
qualified  directors.  Directors' and officers' liability insurance coverage may
become more costly and less comprehensive.  The Board believes that the proposed
amendment should lessen the impact of changes in the cost and scope of directors
liability insurance.

     Although  the  limitation  of monetary  damages  could  conceivably  have a
negative effect on the level of diligence and care used by directors,  the Board
of  Directors  believes  that  the  diligence  and  care  used by the  Company's
directors  extends  primarily  from their desire to act in the best interests of
the Company and not from a fear of monetary damage awards.  Therefore, the Board
of  Directors  believes  that the  level of  diligence  and  care  exercised  by
directors  and  officers  will not be lessened  by  adoption  of the  amendment.
However,  it should be recognized  that the directors and officers could benefit
from the  amendment,  and thus have a personal  interest in having the amendment
approved because it would limit certain liabilities of directors.

     The  text  of the  proposed  amendment  to  the  Company's  Certificate  of
Incorporation is as follows:

     Proposed Article SEVENTH:

                  "SEVENTH.  The  personal  liability  of each  director  of the
         Corporation  shall  be  eliminated  and  limited  to  the  full  extent
         permitted  by the laws of the  State  of  Delaware,  including  without
         limitation as permitted by the  provisions of Section  102(b)(7) of the
         General  Corporation  Law of Delaware and any successor  provision,  as
         amended  from  time  to  time.  No  amendment  of this  Certificate  of
         Incorporation  or  repeal  of any  of its  provisions  shall  limit  or
         eliminate the benefits  provided to directors under this provision with
         respect to any act or omission that occurred prior to that amendment or
         repeal."

     Under the Company's  current  Bylaws,  the Company is required to indemnify
its directors to the full extent permitted by Delaware law. Delaware law permits
indemnification  of a director  except in connection  with a proceeding by or on
behalf of the  corporation  or a  proceeding  in which the director was found to
have  derived  a  personal  benefit  from the  transaction.  A  director  may be
indemnified  against liability in a civil (as contrasted with a criminal) action
if he conducted  himself in good faith and he  reasonably  believed  that,  with
respect  to  conduct  in  his  official   capacity,   his  conduct  was  in  the
corporation's  best interests or, in other cases, his conduct was not opposed to
the  corporation's  best  interests.  Therefore,  under  the  Company's  current
indemnification  provisions,  the Company  could not  indemnify  a director  for
liability for breach of his duty of care in connection with an action brought by
the  Company or its  shareholders.  Although  the  Company  currently  maintains
director's liability insurance, any indemnification of a director not covered by
that  insurance  would be paid by the  Company  and would  reduce the  Company's
assets and its stockholders' equity. There is no assurance that the Company will
be able maintain directors' and officers' insurance at an acceptable cost.

                                       17

<PAGE>



     Required Vote; Board Recommendation

     The affirmative vote of a majority of the outstanding shares is required to
adopt this amendment. If this amendment is not approved by the stockholders, the
Board will consider other appropriate action.

     The Board of Directors unanimously recommends that the stockholders vote in
favor of the  proposal  to  amend  the  Certificate  of  Incorporation  to limit
directors' liability in certain circumstances.


    4. PROPOSAL TO RATIFY THE SELECTION OF WHEELER WASOFF, P.C. AS CERTIFIED
                             INDEPENDENT ACCOUNTANTS


     The Board of Directors recommends that the stockholders of the Company vote
in favor of ratifying the selection of the certified  public  accounting firm of
Wheeler  Wasoff,  P.C.  of  Denver,  Colorado  as the  auditors  who will  audit
financial  statements,  prepare tax returns,  and perform other  accounting  and
consulting services for the Company for the fiscal year ended August 31, 1999 or
until the Board of Directors, in its discretion,  replaces them. Wheeler Wasoff,
P.C. also audited the Company's financial  statements for the fiscal years ended
August 31, 1998 and 1997.

     An affirmative vote of the majority of shares represented at the meeting is
necessary to ratify the selection of auditors. There is no legal requirement for
submitting this proposal to the  stockholders;  however,  the Board of Directors
believes that it is of sufficient  importance to seek ratification.  Whether the
proposal is approved or  defeated,  the Board may  reconsider  its  selection of
Wheeler Wasoff, P.C. It is expected that one or more  representatives of Wheeler
Wasoff,  P.C.  will be  present  at the  Annual  Meeting  and  will be  given an
opportunity  to make a  statement  if they  desire  to do so and to  respond  to
appropriate questions from stockholders.

     The Board of Directors  unanimously  recommends that the stockholders  vote
for approval of Wheeler  Wasoff,  P.C. as the  Company's  certified  independent
accountants.

                                 OTHER BUSINESS

     The Board of  Directors  of the  Company is not aware of any other  matters
that are to be presented at the Annual Meeting, and it has not been advised that
any other  person  will  present  any other  matters  for  consideration  at the
meeting.  Nevertheless,  if other matters should properly come before the Annual
Meeting, the stockholders present, or the persons, if any, authorized by a valid
proxy to vote on their  behalf,  shall vote on such matters in  accordance  with
their judgment.

                                       18

<PAGE>


                                VOTING PROCEDURES

     Votes at the Annual Meeting Of Stockholders  are counted by an Inspector of
Election  appointed by the Chairman of the meeting.  If a quorum is present,  an
affirmative vote of a majority of the votes entitled to be cast by those present
in  person  or by proxy is  required  for the  approval  of items  submitted  to
stockholders  for their  consideration,  unless a  different  number of votes is
required by Delaware law or the Company's  Certificate of  Incorporation.  Under
Delaware law, the proposal to amend the Company's  Certificate of  Incorporation
to provide for  Preferred  Stock and the  proposal to amend the  Certificate  of
Incorporation  to limit  directors'  liability  each  requires the approval of a
majority of all the  outstanding  shares.  Abstentions  by those  present at the
meeting are tabulated  separately from affirmative and negative votes and do not
constitute  affirmative  votes.  If a  stockholder  returns  his proxy  card and
withholds  authority  to  vote  for  any  or  all of  the  nominees,  the  votes
represented  by the proxy card will be deemed to be present at the  meeting  for
purposes  of  determining  the  presence  of a quorum but will not be counted as
affirmative votes. Shares in the names of brokers that are not voted are treated
as not present.

                RESOLUTIONS PROPOSED BY INDIVIDUAL STOCKHOLDERS;
                     DISCRETIONARY AUTHORITY TO VOTE PROXIES

     In order to be considered  for inclusion in the Company's  Proxy  Statement
and form of proxy relating to the Company's next Annual Meeting Of  Stockholders
following  the end of the  Company's  1999 fiscal year,  proposals by individual
stockholders must be received by the Company no later than September 3, 1999.

     Pursuant to Rule  14a-4(c)  under the  Securities  Exchange Act of 1934, as
amended, the Company hereby notifies its stockholders that the proxies solicited
by the Company in  connection  with the Company's  annual  meeting to be held in
1999  will  confer  discretionary   authority  to  vote  on  matters  raised  by
stockholders for which the Company did not have notice on or before November 17,
1999. In addition, if the Company receives notice on or before November 17, 1999
of a  matter  that a  stockholder  intends  to raise at the  annual  meeting  of
stockholders  to be held in 1999,  the  proxies  solicited  by the  Company  may
exercise  discretion to vote on each such matter if the Company  includes in its
proxy  statement  advice on the nature of the matter  raised and how the Company
intends to exercise its  discretion  to vote on each such matter.  However,  the
Company may not exercise discretionary voting authority on a particular proposal
if the proponent of that proposal provides the Company with a written statement,
on or before  November 17, 1999,  that the proponent  intends to deliver a proxy
statement  and form of proxy  to  holders  of at  least  the  percentage  of the
Company's voting shares required under applicable law to carry the proposal (the
"Required  Percentage"),  which would be a majority of the Company's outstanding
Common  Stock or a majority  of the shares of Common  Stock  represented  at the
meeting,  depending on the nature of the proposal, if the proponent includes the
same  statement  in its proxy  materials  filed  under  Rule  14a-6,  and if the
proponent,  immediately after soliciting the holders of the Required Percentage,
provides  the Company  with a statement  from any  solicitor or any other person
with  knowledge  that the  necessary  steps  have been  taken to deliver a proxy
statement and form of proxy to the holders of the Required Percentage.

                     AVAILABILITY OF REPORTS ON FORM 10-KSB

     UPON WRITTEN REQUEST,  THE COMPANY WILL PROVIDE,  WITHOUT CHARGE, A COPY OF
ITS ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL  YEAR ENDED  AUGUST 31, 1998 TO
ANY OF THE COMPANY'S  STOCKHOLDERS OF RECORD, OR TO ANY STOCKHOLDER WHO OWNS THE
COMPANY'S COMMON STOCK LISTED IN THE NAME OF A BANK OR BROKER AS NOMINEE, AT THE
CLOSE OF BUSINESS  ON MARCH 26,  1999.  ANY REQUEST FOR A COPY OF THE  COMPANY'S
ANNUAL  REPORT ON FORM  10-KSB  SHOULD BE MAILED TO THE  SECRETARY,  PYR  ENERGY
CORPORATION, 1675 BROADWAY, SUITE 1150, DENVER, COLORADO 80202, (303) 825-3748.


                                       19

<PAGE>


                           INCORPORATION BY REFERENCE

     The  Company  incorporates  by  reference  into this  proxy  statement  the
following  information  included  in  report  filed  by  the  Company  with  the
Securities And Exchange Commission.

     1.   Items 6 (Management's  Discussion and Analysis Of Financial  Condition
          And Results Of Operations)  and 7 (Financial  Statements)  included in
          the Company's Annual Report on Form 10-KSB/A for the year ended August
          31, 1998; and

     2.   Items 1 (Financial  Statements)  and 2  (Management's  Discussion  And
          Analysis Of Financial Condition And Results Of Operations) included in
          the  Company's  Quarterly  Report on Form 10-QSB for the quarter ended
          November 30, 1998.

     A copy of these reports is being mailed to each stockholder with this proxy
statement.

                           FORWARD-LOOKING STATEMENTS

     This  proxy  statement  includes  "forward-looking"  statements  within the
meaning of Section 21E of the  Securities  Exchange Act of 1934, as amended (the
"Exchange  Act").  All  statements  other than  statements of  historical  facts
included in this proxy statement,  including without limitation statements under
"1. ELECTION OF DIRECTORS - Recent Developments" and "- Financial  Information",
regarding the Company's  financial  position,  business strategy,  and plans and
objectives  of  management  of the  Company  for future  operations  and capital
expenditures, are forward-looking statements. Although the Company believes that
the expectations reflected in the forward-looking statements and the assumptions
upon which the forward-looking  statements are based are reasonable, it can give
no assurance  that such  expectations  and  assumptions  will prove to have been
correct.  Additional  statements  concerning  important factors that could cause
actual results to differ materially from the Company's expectation  ("Cautionary
Statements") are disclosed below in the "Forward-Looking  Statement - Cautionary
Statements" section of the Company's Annual Report on Form 10-KSB/A for the year
ended  August  31,  1998.  All  written  and  oral  forward-looking   statements
attributable  to the Company or persons  acting on its behalf  subsequent to the
date of this proxy  statement are expressly  qualified in their  entirety by the
Cautionary Statements.


     This  Notice  and  Proxy  Statement  are  sent by  order  of the  Board  of
Directors.



Dated:  March 31, 1999                           D. Scott Singdahlsen
                                                 Chief Executive Officer



                                       20

<PAGE>

PROXY                                                                      PROXY
                             PYR ENERGY CORPORATION
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
               Proxy Solicited on Behalf of the Board of Directors


     The  undersigned  hereby  appoints  D.  Scott  Singdahlsen  and  Andrew  P.
Calerich,  or either of them, as proxies with full power of substitution to vote
all the shares of the  undersigned  with all of the powers which the undersigned
would possess if personally present at the Annual Meeting of Stockholders of PYR
Energy  Corporation  (the  "Corporation"),  to be held at 10:00 a.m.  on Friday,
April 16, 1999, in the Third Floor Conference Room of Wells Fargo Bank,  located
at 633 17th Street, Denver,  Colorado 80202, or any adjournments thereof, on the
following matters:

                  [ X ] Please mark votes as in this example.

1.       ELECTION OF DIRECTORS

         Nominees: Keith F. Carney, S. L. Hutchison, Bryce W. Rhodes,
         D. Scott Singdahlsen and Robert B. Suydam.

         FOR ALL NOMINEES  [  ]           WITHHELD FROM ALL NOMINEES  [  ]
         FOR ALL NOMINEES EXCEPT AS NOTED ABOVE  [  ]

2.       Proposal to amend the Certificate of  Incorporation  to provide for the
         authorization of the Preferred Stock.

         [  ] FOR                  [  ] AGAINST                  [  ] ABSTAIN

3.       Proposal  to amend  the  Certificate  of  Incorporation  to  limit  the
         personal liability of directors in certain circumstances.

         [  ] FOR                  [  ] AGAINST                  [  ] ABSTAIN

4.       Proposal  to ratify  the  selection  of  Wheeler  Wasoff,  P.C.  as the
         Company's certified independent accountants.

         [  ] FOR                  [  ] AGAINST                  [  ] ABSTAIN

                                (Continued and to be signed on the reverse side)
<PAGE>


5.        In their  discretion,  the  proxies  are  authorized  to vote  upon an
          adjournment or postponement of the meeting.

         [  ] YES                  [  ]  NO                      [  ] ABSTAIN

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

                  MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW  [  ]

     This proxy is  solicited  on behalf of the Board of Directors of PYR Energy
Corporation.

                                       Dated:
                                            ------------------------------------

                                       Signature:
                                                 -------------------------------

                                       Signature:                           
                                                 -------------------------------
                                       Signature if held jointly        

(Please sign exactly as shown on your stock  certificate  and on the envelope in
which  this  proxy was  mailed.  When  signing as  partner,  corporate  officer,
attorney, executor,  administrator,  trustee, guardian, etc., give full title as
such and sign your own name as well. If stock is held jointly,  each joint owner
should sign.)

     EVEN IF YOU PLAN TO ATTEND THE MEETING,  PLEASE VOTE, DATE, SIGN AND RETURN
THIS PROXY IN THE ACCOMPANYING ENVELOPE.



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