CHEMFIRST INC
DEF 14A, 1999-03-25
AGRICULTURAL CHEMICALS
Previous: NHANCEMENT TECHNOLOGIES INC, DEFR14A, 1999-03-25
Next: MERRILL LYNCH PREFERRED CAPITAL TRUST I, 10-K405, 1999-03-25





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                                 CHEMFIRST 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>


                                 CHEMFIRST INC.
                              Jackson, Mississippi

                                   ----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                   ----------

                                  May 25, 1999

To the Stockholders:

     Notice is hereby  given that the  Annual  Meeting  of the  Stockholders  of
ChemFirst  Inc.  will be held in the  Garden  Room at  Dennery's,  330  Greymont
Avenue, Jackson,  Mississippi, on Tuesday, May 25, 1999, at 1:30 p.m. (CST), for
the following purposes:

     1.   To elect four (4)  Directors to serve for the terms  specified in this
          proxy statement and until their  successors are elected and qualified;
          and

     2.   To transact such other business as may be properly  brought before the
          meeting.

     Stockholders  of record on March 18, 1999, are entitled to notice of and to
vote at the Annual Meeting or any adjournment thereof.

     You are urged to consider  the  enclosed  materials  and to sign and return
your proxy promptly in the enclosed,  postage prepaid envelope, even if you plan
to attend the meeting.  Any stockholder  giving a proxy has a right to revoke it
at any time before it is voted.


      * PLEASE DATE AND SIGN YOUR NAME EXACTLY AS IT APPEARS ON THE PROXY.


                                             By order of the Board of Directors.
                                             
                                             
                                             
                                             JAMES L. McARTHUR, Secretary
                                             ChemFirst Inc.
                                             P. O. Box 1249
                                             Jackson, Mississippi 39215-1249
                                             
March 31, 1999                             


* NOTICE: Stockholders  receiving  more  than one (1)  proxy  because  of shares
          registered  in different  names or addresses  must complete and return
          each proxy in order to vote all shares to which  such  stockholder  is
          entitled.


<PAGE>


                                   ----------

                                 CHEMFIRST INC.
                                 PROXY STATEMENT

                                   ----------

                                  SOLICITATION

     The  enclosed  proxy is  being  SOLICITED  BY THE  BOARD  OF  DIRECTORS  of
ChemFirst Inc., P. O. Box 1249, Jackson,  Mississippi, a Mississippi corporation
("ChemFirst"  or "the  Company"),  for use at the  1999  Annual  Meeting  of the
Stockholders  of ChemFirst (the "Annual  Meeting") to be held in the Garden Room
at Dennery's,  330 Greymont Avenue, Jackson,  Mississippi at 1:30 p.m. (CST), on
Tuesday, May 25, 1999, and at any adjournments thereof.  Stockholders may revoke
their  proxies by written  notice to ChemFirst at any time prior to the exercise
thereof,  by the execution of a later proxy with respect to the same shares,  or
by voting their shares in person. The solicitation will be primarily by mail but
may also include  telephone,  telegraph,  or oral  communications by officers or
employees of the  Company.  Officers and  employees  will receive no  additional
compensation in connection with the solicitation of proxies.  Corporate Investor
Communications,  Inc., 111 Commerce Road, Carlstadt, New Jersey 07072-2586,  has
been retained for advice and  consultation and to solicit proxies for the Annual
Meeting at a minimum  fee of $4,500.  All costs of  soliciting  proxies  will be
borne by ChemFirst.  The  approximate  mailing date of the proxy  statements and
proxies to stockholders is March 31, 1999.

          All proxies  will be voted as  specified.  IN THE ABSENCE OF
     SPECIFIC  INSTRUCTIONS,  PROXIES  WILL  BE  VOTED:  (1)  FOR  THE
     ELECTION  OF FOUR (4)  DIRECTORS  OF  CHEMFIRST  TO SERVE FOR THE
     TERMS   SPECIFIED  IN  THIS  PROXY   STATEMENT  AND  UNTIL  THEIR
     SUCCESSORS  ARE  ELECTED  AND  QUALIFIED;  AND  (2) ON ALL  OTHER
     MATTERS BY THE PERSONS  NAMED IN THE PROXIES IN  ACCORDANCE  WITH
     THEIR JUDGMENT.


                                VOTING SECURITIES

     Record Date.  Stockholders  of record at the close of business on March 18,
1999, are entitled to notice of and to vote at the Annual Meeting.

     Shares  Outstanding.  As of March 18, 1999, a total of 18,360,735 shares of
Common Stock were  outstanding  and entitled to vote.  Each share is entitled to
one (1) vote per share on each matter submitted to a vote at the Annual Meeting.

     Stockholder Proposals.  Proposals from stockholders intended to be included
in the Company's proxy statement for the 2000 Annual Meeting must be received by
the  Company  on or  before  December  3,  1999 and may be  omitted  unless  the
submitting  stockholder meets certain requirements.  Further, a proxy may confer
discretionary authority to vote on any matter submitted outside of Rule 14a-8 of
the  Securities  Exchange Act of 1934,  as amended,  and included in these proxy
materials  of which the Company did not have notice of by January 27, 1999 or if
the Company received notice before December 18, 1998.



<PAGE>


                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     The  following  persons or entities  beneficially  own as specified in Rule
13d-3 of the  Securities  Exchange Act of 1934, as amended,  more than five (5%)
percent of the Common Stock of the Company as of the dates indicated.

<TABLE>
<CAPTION>
                                                                     Amount and nature of       Percent of
Title of class             Name and address of beneficial owner      beneficial ownership         class
- --------------             ------------------------------------      --------------------       ----------
<S>                     <C>                                              <C>                      <C>  
Common Stock            The Baupost Group, L.L.C. ("Baupost")            1,417,200(1)              7.54%
                        44 Brattle Street, 5th Floor
                        Cambridge, MA 02138

                        SAK Corporation ("SAK")                                  0
                        44 Brattle Street, 5th Floor
                        Cambridge, MA 02138

                        Seth A. Klarman ("Klarman")                              0
                        44 Brattle Street, 5th Floor
                        Cambridge, MA 02138

Common Stock            Franklin Resources, Inc.                           855,900(2)               4.6%
                        Charles B. Johnson
                        Rupert H. Johnson
                        (collectively, "FRI")
                        777 Mariners Island Boulevard
                        San Mateo, CA 94404

                        Franklin Mutual Advisers, Inc. ("FMAI")          1,962,600(2)              10.4%
                        51 John F. Kennedy Parkway
                        Short Hills, NJ 07078

Common Stock            Goldman Sachs Group, L.P.                        1,950,000(3)              10.3%
                        Goldman, Sachs & Company
                        (collectively, "Goldman Sachs")
                        85 Broad Street
                        New York, New York 10004

Common Stock            Donald A. Parker                                 1,007,699(4)               5.7%
                        Meryl A. Buchanan
                        234 Park Avenue, Suite 801
                        New York, New York 10017
</TABLE>

- ----------
(1)  According  to a  Schedule  13G  filed  with  the  Securities  and  Exchange
     Commission by Baupost,  SAK and Klarman,  as of December 31, 1998, Baupost,
     SAK and Klarman have sole power to vote or direct the vote,  and sole power
     to dispose or direct the disposition of 1,417,200  shares, 0 shares,  and 0
     shares,  respectively.  According to the Schedule,  Baupost is a registered
     investment  adviser.  SAK is the  manager  of  Baupost.  Klarman,  as  sole
     director of SAK and a controlling person of Baupost,  may be deemed to have
     beneficial  ownership  under Section 13(d) of the  securities  beneficially
     owned  by  Baupost.   Securities   reported  on  this   Schedule  as  being
     beneficially owned by Baupost include  securities  purchased on behalf of a
     registered investment company and various limited partnerships.

(2)  According to a Schedule 13G filed by FRI and FMAI with the  Securities  and
     Exchange  Commission,  as of December 31, 1998, FRI and Franklin  Advisers,
     Inc. have sole power to vote or direct the vote,  and sole power to dispose
     or direct the disposition of 0 shares and 855,900 shares, respectively. The
     Schedule  indicates  that  FMAI,  Franklin  Advisers,   Inc.  and  Franklin
     Management,  Inc. are advisory  subsidiaries  of FRI and, as such,  possess
     investment and/or voting power over certain securities owned by FRI.

(3)  According to a Schedule  13G filed by Goldman  Sachs as of August 31, 1998,
     Goldman  Sachs has  shared  voting  power as to  1,950,000  shares and sole
     voting power as to 0 shares,  and shared  dispositive power as to 1,950,000
     shares and sole dispositive power as to 0 shares.

(4)  According to a Schedule 13D filed by the Reporting Persons,  as of July 27,
     1998, Mr. Parker and Ms.  Buchanan are deemed to  beneficially  own 5.7% of
     the Company's Common Stock.  They share power to vote or direct the vote of
     all of the shares they are deemed to beneficially  own, and share the power
     to dispose or direct the  disposition  of all of the shares they are deemed
     to beneficially  own. Mr. Parker and Ms. Buchanan are the general  partners
     of Buchanan Parker Asset Management,  a registered investment adviser and a
     general


                                       2
<PAGE>


     partner of an investment partnership, and Parker Buchanan Asset Management,
     an investment manager (together with Buchanan Parker Asset Management,  the
     "Investment  Managers").  Mr.  Parker  and Ms.  Buchanan  are also  general
     partners  of  Buchanan  Parker  Asset  Management.  All  shares are held by
     Buchanan  Parker Asset  Management  or in managed  accounts  over which the
     Investment Managers or the Reporting Persons have investment discretion.

     See "Security  Ownership of  Management"  for  information  as to J. Kelley
Williams,  Chairman and Chief  Executive  Officer of the Company,  who is also a
greater than five percent (5%) holder of Common Stock of the Company.


                               BOARD OF DIRECTORS

     The Board of  Directors  (the  "Board")  represents  the  interests  of all
stockholders  and is  responsible  for  setting  policy and  objectives  for the
Company  in  accord  with  its  Charter,  Bylaws,  Mississippi  laws  and  other
applicable governmental  regulations.  The Board is currently composed of eleven
(11) non-employee  Directors and one (1) employee,  the Chief Executive Officer.
The Board is divided  into three (3) groups,  typically  elected for  three-year
terms. The Board held five (5) meetings during 1998. All of the Directors of the
Company have attended at least seventy-five percent (75%) of the Company's Board
meetings and meetings of  committees  on which they serve which were held during
1998.

     The  COMMITTEE  ON DIRECTOR  AFFAIRS is  composed of four (4)  non-employee
Directors  and is  responsible  for  recommendations  for  nominating  new Board
members, recommending appointments of members to Board Committees, and assessing
Chief  Executive  Officer  and  Board   performance,   and  recommending   Board
compensation for action by the Board. The Chairman of this committee also chairs
executive  sessions  of the  outside  members of the  Board.  The  Committee  on
Director  Affairs  considers  suggestions  for  Director  nominations  from  all
sources.  Stockholder  suggestions  for  nominees  for the 2000 Annual  Meeting,
together with appropriate detailed biographical information, should be submitted
to the Corporate  Secretary no earlier than January 16, 2000,  and no later than
February 25, 2000.  The  Committee on Director  Affairs met two (2) times during
the year.

     The AUDIT  COMMITTEE is composed of four (4)  non-employee  Directors  with
broad  latitude for inquiry  into all  operations  of the  Company.  Its primary
responsibilities  include making a recommendation  to the Board on the selection
of  independent  auditors,  reviewing  audit  reports  prepared  by  independent
auditors, internal auditors, insurance auditors and other consultants engaged by
the Company to examine specific areas of corporate operations, and examining the
adequacy of  compliance  with various  governmental  regulations  and  corporate
policies and procedures. The Audit Committee met four (4) times during the year.

     The  COMPENSATION  & HUMAN  RESOURCES  COMMITTEE  is  composed  of four (4)
non-employee Directors and is charged with the responsibility of recommending to
the  Board  a  program  of  overall   compensation   for  the  Company  and  its
subsidiaries,  including  Executive  Officers  and  other key  employees.  These
responsibilities  include  administration of the Company's  Long-Term  Incentive
Plans.  The  Compensation & Human Resources  Committee met four (4) times during
the year.

     Committee assignments are indicated below.


                              ELECTION OF DIRECTORS

     Section 3(a) of the Company's  Bylaws specify in part "The directors of the
corporation  shall be divided  into three (3)  groups  which  shall be as nearly
equal as may be possible." Article III, Section 3(c) of the Company's Bylaws and
Section 3.4 of the Company's Corporate  Governance  Guidelines provide that each
Director  who  was,  on  August  22,  1995,  a  Director  of  First  Mississippi
Corporation  and who had  completed  less  than  nine (9)  consecutive  years of
service on the board of First Mississippi  Corporation on that date will offer a
written resignation upon the completion of nine (9) consecutive years of service
on either the board of First Mississippi Corporation or the Company if under age
sixty-five (65) at that time. In addition, all such Directors who were under age
sixty-five  (65) on August  22,  1995  will  offer a  written  resignation  upon
reaching age sixty-five (65). All other Directors will offer  resignations  upon
completion  of nine (9)  consecutive  years of  service  on either  the Board of
Directors  of  First  Mississippi  Corporation  or  the  Company  prior  to  age
sixty-five  (65) and again upon reaching age sixty-five  (65). In each case, the
Committee   on  Director   Affairs  (or   successor   committee)   will  make  a
recommendation  with respect to such Director for his  continued  service to the
Board of Directors.  Directors will retire at age seventy (70),  unless asked by
the Board to serve longer pursuant to the Bylaws. In accordance with



                                       3
<PAGE>


these Bylaw provisions,  Mr. Anderson,  who would have retired upon reaching age
70 on April 10, 1999,  has been asked by the Board to serve the remainder of his
elected term.

     Sections I and II below set forth certain  information for each nominee for
election as a Director  and for each  continuing  Director who is not a nominee.
See  the  note   following  the  Directors'   information   regarding  the  1996
distribution of ChemFirst shares for definition of "Distribution Date."


                                    SECTION I

                       NOMINEES FOR ELECTION AS DIRECTORS
                TO SERVE A THREE (3) YEAR TERM TO EXPIRE IN 2002

JAMES E. FLIGG .......   Term Expires: 1999

                         Mr. Fligg, 62, a Director of the Company since November
                         1996, is Executive Vice President of BP Amoco,  p.l.c.,
                         Chicago,   Illinois.   He  was  Senior  Executive  Vice
                         President,   Strategic   Planning   and   International
                         Business Development,  Amoco Corporation,  from October
                         1995 until Amoco's acquisition by BP in 1998. From July
                         1993  until  October   1995,  he  was  Executive   Vice
                         President,  Chemicals Sector,  Amoco  Corporation.  Mr.
                         Fligg was a  director  of First  Mississippi  from 1994
                         until  the  Distribution  Date.  He is a member  of the
                         Compensation & Human Resources Committee.

ROBERT P. GUYTON .....   Term Expires: 1999

                         Mr.  Guyton,  62,  a  Director  of  the  Company  since
                         November   1996,  is   self-employed   as  a  financial
                         consultant,  a position he has held since October 1996.
                         He was  Chairman  and Chief  Executive  Officer of Bank
                         South Corporation, based in Atlanta, Georgia, from 1990
                         to 1991. He was President and Chief  Executive  Officer
                         of Bank  South  Corporation  from 1980 to 1990.  He was
                         Chairman  and Chief  Executive  Officer of Smart Choice
                         Holdings,  Inc.,  an owner and  operator of  automobile
                         dealerships  and finance  companies,  from July 1996 to
                         October  1996.  He was  Vice  President  and  Financial
                         Consultant  for Raymond  James &  Associates,  Inc., an
                         asset  management  and  investment  banking  company in
                         Atlanta, Georgia, from August 1993 to July 1996. He was
                         a  director  of First  Mississippi  from 1969 until the
                         Distribution  Date.  He is a  member  of the  Board  of
                         Directors of Piccadilly Cafeterias,  Inc., a restaurant
                         chain based in Baton Rouge,  Louisiana.  Mr.  Guyton is
                         Chairman of the Audit Committee.

PAUL W. MURRILL ......   Term Expires: 1999

                         Dr.  Murrill,  64,  a  Director  of the  Company  since
                         November  1996,  is  a  professional  engineer.  He  is
                         Chairman  of  the  Board  of  Directors  of  Piccadilly
                         Cafeterias,  Inc.,  a  restaurant  chain based in Baton
                         Rouge,  Louisiana.  He has been a  director  of Entergy
                         Corporation  since 1994,  when it purchased Gulf States
                         Utilities Company,  an electric and gas utility company
                         in  Beaumont,   Texas,  of  which  Dr.  Murrill  was  a
                         director.  Dr.  Murrill served as Chairman of the Board
                         and Chief  Executive  Officer of Gulf States  Utilities
                         Company  from 1982 to 1986.  He was a director of First
                         Mississippi from 1969 until the  Distribution  Date. He
                         is a  Director  of ZYGO,  a high  precision  instrument
                         company, Middlefield,  Connecticut; Howell Corporation,
                         a  diversified  energy  company,  Houston,  Texas;  and
                         Tidewater,  Inc., an oil service company,  New Orleans,
                         Louisiana. He is a member of the Audit Committee.


                                       4
<PAGE>


J. KELLEY WILLIAMS ...   Term Expires: 1999

                         Mr.  Williams,  65, is  Chairman of the Board and Chief
                         Executive  Officer of the  Company,  and has been since
                         November  1996.  He was  Chairman  and Chief  Executive
                         Officer of First  Mississippi  from August 1995 through
                         the   Distribution   Date,  and  was  Chairman,   Chief
                         Executive  Officer and President from 1988 until August
                         1995. He was a director of First  Mississippi from 1971
                         to the Distribution Date. During 1998, he was elected a
                         director  of  First  American  Corporation,   based  in
                         Nashville,  Tennessee.  He is  Chairman of the Board of
                         Getchell  Gold  Corporation  (formerly  FirstMiss  Gold
                         Inc.), Englewood, Colorado. He is Chairman of the Board
                         of EKC Technology, Inc. and First Chemical Corporation,
                         and a Director of Callidus  Technologies  Inc., Quality
                         Chemicals, Inc. and TriQuest, L.P., all subsidiaries of
                         the Company.


                                   SECTION II

                                    DIRECTORS

RICHARD P. ANDERSON ..   Term Expires: 2000

                         Mr.  Anderson,  70, a  Director  of the  Company  since
                         November   1996,  is  Chairman  of  the  Board  of  The
                         Andersons,  Inc.,  an  agribusiness  company in Maumee,
                         Ohio. He was Chairman and Chief Executive  Officer from
                         September  1996 through  1998,  and was  President  and
                         Chief Executive Officer from 1981 to September 1996. He
                         was a director  of First  Mississippi  from 1987 to the
                         Distribution  Date.  He  was a  director  of  Centerior
                         Energy  Corporation,  an  electric  utility  company in
                         Cleveland,   Ohio,   from  1986  to  1996,  and  N-Viro
                         International Corporation, a waste recycling company in
                         Toledo,  Ohio from 1993 to 1996.  He is also a Director
                         of  Quality  Chemicals,   Inc.,  a  subsidiary  of  the
                         Company.  He is a member of the  Committee  on Director
                         Affairs  and  Chairman  of  the  Compensation  &  Human
                         Resources Committee.

PAUL A. BECKER .......   Term Expires: 2001

                         Mr.  Becker,  60,  a  Director  of  the  Company  since
                         November  1996,  is  President  of  Summit   Investment
                         Management,   Vero  Beach,  Florida.  He  was  Managing
                         Director of Mitchell Hutchins Asset  Management,  Inc.,
                         an investment  management  company in New York City and
                         wholly owned by Paine Webber  Group,  Inc. from 1978 to
                         February  1999.  Mr.  Becker  was a  director  of First
                         Mississippi from 1985 to the Distribution Date. He is a
                         member of the Audit Committee.

JAMES W. CROOK .......   Term Expires: 2001

                         Mr. Crook, 69, a Director of the Company since November
                         1996,  is  retired.  He was  Chairman  of the  Board of
                         Melamine  Chemicals,  Inc. from 1987 to November  1997.
                         Mr. Crook was a director of First Mississippi from 1971
                         until the  Distribution  Date,  and is a  retired  Vice
                         President of First Mississippi, a position he held from
                         1965 to June 1985.  He is a member of the  Committee on
                         Director  Affairs and the  ChemFirst  Foundation,  Inc.
                         Board of Trustees.

MICHAEL J. FERRIS ....   Term Expires: 2000

                         Mr.  Ferris,  54,  a  Director  of  the  Company  since
                         November   1996,  is  President  and  Chief   Executive
                         Officer,  as well as a director  of Pioneer  Companies,
                         Inc.  of Houston,  Texas,  a position he has held since
                         January 1997. Pioneer  manufactures  chlorine,  caustic
                         soda,  muriatic  acid  and  related  products.  He  was
                         formerly the Executive Vice President, Chemicals Group,
                         of Vulcan Materials  Company,  a chemical  manufacturer
                         located  in  Birmingham,



                                       5
<PAGE>


                         Alabama.  Prior to becoming Executive Vice President of
                         Vulcan in 1996, Mr. Ferris served in various  positions
                         at Vulcan  Chemicals,  a division  of Vulcan  Materials
                         Company,  since 1974, including President and Executive
                         Vice   President.   Mr.  Ferris  is  a  member  of  the
                         Compensation & Human Resources Committee and a director
                         of  Quality  Chemicals,   Inc.,  a  subsidiary  of  the
                         Company.

WILLIAM A. PERCY, II .   Term Expires: 2000

                         Mr. Percy, 59, a Director of the Company since November
                         1996, has been a partner of Trail Lake  Enterprises,  a
                         cotton  and  soybean   farming   operation  in  Arcola,
                         Mississippi,  since 1986. In addition,  he has been the
                         Chairman  of the  Board of  Staple  Cotton  Cooperative
                         Association in Greenwood,  Mississippi, since September
                         1992.  He  is  a  Director  of   Mississippi   Chemical
                         Corporation,  which  manufactures and sells fertilizer.
                         Mr. Percy is also President and Chief Executive Officer
                         of Greenville Compress Co., Greenville, Mississippi. He
                         was a director of First Mississippi from 1988 until the
                         Distribution  Date.  He is also a Director  of Callidus
                         Technologies Inc., a subsidiary of the Company. He is a
                         member of the Compensation & Human Resources  Committee
                         and Chairman of the ChemFirst Foundation, Inc. Board of
                         Trustees.

DAN F. SMITH .........   Term Expires: 2001

                         Mr. Smith, 53, a Director of the Company since November
                         1996,  is  President  and Chief  Executive  Officer  of
                         Lyondell    Chemical   Company    (formerly    Lyondell
                         Petrochemical Company) of Houston, Texas, a position he
                         has held since December 1996. He has been a director of
                         Lyondell since November 1988. Lyondell manufactures and
                         sells petrochemicals and refinery products. He has been
                         CEO of Equistar Chemicals,  L.P., Houston, Texas, since
                         its  formation  in December  1997.  Equistar is a joint
                         venture of Lyondell,  Occidental Petroleum Corporation,
                         and Millennium Chemicals Inc. and manufactures polymers
                         and polymer feedstocks. From August 1994 until December
                         1996, he was President and Chief  Operating  Officer of
                         Lyondell.  From  May 1993  until  August  1994,  he was
                         Executive Vice President and Chief Operating Officer of
                         Lyondell.  He has been a director of Cooper Industries,
                         Inc.  since  August  1998.  He is a  Director  of First
                         Chemical Corporation,  a subsidiary of the Company, and
                         a member of the Audit Committee.

LELAND R. SPEED ......   Term Expires: 2001

                         Mr. Speed, 66, a Director of the Company since November
                         1996,  is Chairman of the Board of Parkway  Properties,
                         Inc., and Chairman and Trustee of EastGroup Properties,
                         Inc.,  real  estate  investment   companies,   both  of
                         Jackson,  Mississippi.  From May 1993 through September
                         1997,  he  was  also  CEO  of  Parkway  Properties  and
                         EastGroup  Properties.  He is Chairman  and Director of
                         Delta  Industries,   Inc.,  a  construction   materials
                         manufacturer,  and  a  Director  of  Farm  Fish,  Inc.,
                         Mississippi  Valley  Gas  Company,  and KLLM  Transport
                         Services,  Inc.,  all of Jackson,  Mississippi.  He was
                         Trustee and President of Eastover Corporation from 1977
                         through  December  1994;   President  and  Director  of
                         Congress Street  Properties from 1984 through  November
                         1994; and President and Director of LNH REIT, INC. from
                         1991  through May 1996.  He was also  President,  Chief
                         Executive  Officer and  Director  of Rockwood  National
                         Corporation, a real estate developer, from 1983 through
                         June 1994. He was a director of First  Mississippi from
                         1965 until the  Distribution  Date. He is a Director of
                         EKC Technology,  Inc., a subsidiary of the Company.  He
                         is a member of the Committee on Director Affairs.



                                       6
<PAGE>


R. GERALD TURNER .....   Term Expires: 2000

                         Dr.  Turner,  53,  a  Director  of  the  Company  since
                         November  1996, is the President of Southern  Methodist
                         University in Dallas,  Texas,  a position he assumed in
                         June 1995. He was the  Chancellor of the  University of
                         Mississippi in Oxford,  Mississippi,  from 1984 through
                         June  1995.  He has been a Director  of JC Penney  Co.,
                         Inc. since 1995; a Director of Skytel (formerly, Mobile
                         Telecommunications  Technologies  Corp.), a provider of
                         nationwide paging and voice messaging  services,  since
                         July  1996;  and a Director  of  Capstar  Broadcasting,
                         indirect  owner and operator of radio  stations,  since
                         1997. He was a Director of First  Mississippi from 1987
                         until  the  Distribution  Date.  Dr.  Turner  is also a
                         Director of Callidus Technologies Inc., a subsidiary of
                         the  Company.  He  is  Chairman  of  the  Committee  on
                         Director   Affairs  and  a  member  of  the   ChemFirst
                         Foundation, Inc. Board of Trustees.

     Definition of "Distribution  Date": On December 23, 1996 (the "Distribution
Date"),  First  Mississippi  Corporation  contributed  all  of  its  assets  and
subsidiaries,  other than those  relating  to its  fertilizer  business,  to the
Company,  which at that time was a wholly owned subsidiary of First Mississippi.
First  Mississippi  then spun off the Company in a tax-free  distribution of the
Company's  common  stock  to  First  Mississippi  shareholders  (the  "ChemFirst
Distribution")  on the Distribution  Date. The ChemFirst  Distribution  occurred
immediately prior to and in connection with the merger of First Mississippi with
a wholly owned  subsidiary of Mississippi  Chemical  Corporation on December 24,
1996, pursuant to an Agreement and Plan of Merger and Reorganization dated as of
August 27, 1996.


                  THE BOARD RECOMMENDS A VOTE FOR THE NOMINEES.

     Voting Procedures on Election of Directors.  Stockholders have the right to
vote "For" or "Withhold  Authority"  to vote for some or all of the nominees for
Directors.  Pursuant to the Bylaws and Mississippi law, the presence,  in person
or by proxy, of a majority of the outstanding shares of Common Stock entitled to
vote shall  constitute a quorum to convene the Annual  Meeting.  Therefore,  any
proxy authorized to be voted at the Annual Meeting on any matter, whether or not
marked to "Withhold  Authority" or to effect a broker non-vote,  will be counted
in establishing a quorum. The election of Directors will require the affirmative
vote of a plurality  of the shares  voted at the Annual  Meeting in person or by
proxy.  Votes withheld and broker  non-votes will not be included in vote totals
for Director nominees and will have no effect on the outcome of the vote. In the
absence of specific instructions, proxies will be voted for the nominees.


                                       7
<PAGE>


                        SECURITY OWNERSHIP OF MANAGEMENT

     The Directors and Officers of the Company beneficially own (as specified in
Rule  13d-3(d)(1)(i)  of the Securities  Exchange Act of 1934, as amended) as of
March 1, 1999, Common Stock of the Company as follows:

<TABLE>
<CAPTION>
                                                                         Common Stock           Percent of
             Director/Officer                                       Beneficially Owned (1)         Class
             ----------------                                       ----------------------      ----------
<S>                                                                         <C>                       <C>
     Richard P. Anderson
     Common Stock ..................................................         9,450(2)
     NQSOs .........................................................         5,550
                                                                           -------
     Total .........................................................        15,000                    *

     Paul A. Becker
     Common Stock ..................................................        10,000
     NQSOs .........................................................         5,550
                                                                           -------
     Total .........................................................        15,550                    *

     James W. Crook
     Common Stock ..................................................        70,187(3)
     NQSOs .........................................................         5,550
                                                                           -------
     Total .........................................................        75,737                    *

     Michael J. Ferris
     Common Stock ..................................................           500(4)
     NQSOs .........................................................         3,675
                                                                           -------
     Total .........................................................         4,175                    *

     James E. Fligg
     Common Stock ..................................................         3,610
     NQSOs .........................................................         3,675
                                                                           -------
     Total .........................................................         7,285                    *

     Robert P. Guyton
     Common Stock ..................................................        23,000
     NQSOs .........................................................         5,550
                                                                           -------
     Total .........................................................        28,550                    *

     Paul W. Murrill
     Common Stock ..................................................         5,913(5)
     NQSOs .........................................................         5,550
     Convertible Subordinated Debentures ...........................         8,052
                                                                           -------
     Total .........................................................        19,515                    *

     William A. Percy, II
     Common Stock ..................................................        38,288(6)
     NQSOs .........................................................         5,550
     Convertible Subordinated Debentures ...........................         8,052
                                                                           -------
     Total .........................................................        51,890                    *

     Dan F. Smith
     Common Stock ..................................................         1,000(7)
     NQSOs .........................................................         3,675
                                                                           -------
     Total .........................................................         4,675                    *

     Leland R. Speed
     Common Stock ..................................................        14,733
     NQSOs .........................................................         5,550
     Convertible Subordinated Debentures ...........................         8,052
                                                                           -------
     Total .........................................................        28,335                    *

     R. Gerald Turner
     Common Stock ..................................................         7,900(8)
     NQSOs .........................................................         5,550
                                                                           -------
     Total .........................................................        13,450                    *
</TABLE>



                                       8
<PAGE>


<TABLE>
<CAPTION>
                                                                         Common Stock           Percent of
             Director/Officer                                       Beneficially Owned (1)         Class
             ----------------                                       ----------------------      ----------
<S>                                                                      <C>                        <C>
     J. Kelley Williams
     Common Stock ..................................................     1,004,080(9)
     NQSOs .........................................................       221,840
     Convertible Subordinated Debentures ...........................       181,126
                                                                           -------
     Total .........................................................     1,407,046                  7.4%

     R. M. Summerford
     Common Stock ..................................................        71,579
     NQSOs .........................................................        69,653
                                                                           -------
     Total .........................................................       141,232                    *

     George M. Simmons
     Common Stock ..................................................         5,854
     NQSOs .........................................................        31,310
     Convertible Subordinated Debenture ............................         2,013
                                                                           -------
     Total .........................................................        39,177                    *

     P. Jerry Coder
     Common Stock ..................................................           631
     NQSOs .........................................................        25,080
                                                                           -------
     Total .........................................................        25,711                    *

     Scott A. Martin
     Common Stock ..................................................        10,349
     NQSOs .........................................................        21,048
                                                                           -------
     Total .........................................................        31,397                    *

     All Directors and Officers as a Group (25 persons)
     Common Stock ..................................................     1,308,047(10)
     NQSOs .........................................................       602,482
     Convertible Subordinated Debentures ...........................       208,302
                                                                           -------
     Total .........................................................     2,118,831                   11%
</TABLE>

- ----------
*    Represents less than one percent (1%) of class.

(1)  Certain numbers represent shares of Common Stock of the Company  underlying
     the  Convertible  Subordinated  Debentures and  Nonqualified  Stock Options
     ("NQSOs")  beneficially owned by the Directors and Officers. The Debentures
     are  immediately  convertible  into  the  specified  number  of  shares  of
     Convertible  Preferred  Stock  of the  same  series  and  then  immediately
     convertible  into the  specified  number of  shares of Common  Stock of the
     Company.  NQSOs are exercisable no earlier than six (6) months from date of
     grant into shares of Common Stock of the Company.

(2)  Shared voting and investment power of 3,700 shares with Mrs. Anderson.

(3)  Included  are 700  shares  owned by Mrs.  Crook of which  Mr.  Crook has no
     voting and investment power and disclaims beneficial ownership.

(4)  Shared voting and investment power with Mrs. Ferris.

(5)  Included are 775 shares owned by Mrs.  Murrill of which Dr.  Murrill has no
     voting and investment power and disclaims beneficial ownership.

(6)  Included  are  31,500  shares  of  which  Mr.  Percy  has sole  voting  and
     investment power as President and CEO of Greenville Compress Company and of
     which he disclaims beneficial ownership.

(7)  Shared voting and investment power with Mrs. Smith.

(8)  Shared voting and investment power of 7,800 shares with Mrs. Turner.

(9)  Excluded are 61,750 shares held in the Jean P. Williams Revocable Trust, of
     which  Mr.  Williams  has no voting  and  investment  power  and  disclaims
     beneficial ownership.

(10) Except for 2,000  shares,  446  shares and 100 shares for which Mr.  Daniel
     Anderson, Mr. Troy Browning and Mr. Steve Chustz, respectively, have shared
     voting and investment power, and except for 864 shares of which



                                       9
<PAGE>


     Mr.  William  Bartlett  has no voting and  investment  power and  disclaims
     beneficial ownership, and except as otherwise indicated in these notes, the
     shares  beneficially  owned by the  persons  indicated  in the table  above
     represent sole voting and investment power.


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
Officers and  Directors of the Company and persons who own more than ten percent
(10%) of a registered class of the Company's  equity  securities to file reports
of ownership and changes in their  ownership  with the  Securities  and Exchange
Commission and the New York Stock Exchange.  The Company monitors compliance and
acts as the  Compliance  Officer for such filings of its Officers and  Directors
and prepares and files reports for such persons based on information supplied by
them. Based solely on its review of such information,  the Company believes that
for 1998,  its Officers and  Directors  were in compliance  with all  applicable
filing requirements.


                              DIRECTOR COMPENSATION

     Directors who are not employees are  compensated  for their services with a
retainer of $16,000 per year. In addition,  non-employee  directors receive fees
for  attendance at duly called Board and committee  meetings.  The fees paid are
$1,000 per day for  attendance at duly called Board and committee  meetings or a
fee of $500 for half-day committee meetings except for committee  chairmen,  who
receive a fee of $1,250 per day for  meetings  and $625 for  half-day  meetings.
These fees are  recommended by the Committee on Director  Affairs to align board
compensation  with peer  companies.  Travel  expenses to and from  meetings  are
reimbursed to all Directors. No fees are paid for informal meetings.  Attendance
at meetings  held by telephone  conference  call are paid at the half-day  rate.
Directors  performing  special  services at the  request of the Chief  Executive
Officer are paid a per diem of $1,000 per day,  except for  committee  chairmen,
who are paid a per diem of $1,250 per day.

     Under the Company's 1995 Long-Term Incentive Plan, as amended, and the 1998
Long-Term Incentive Plan (collectively,  the "Long-Term Incentive Plans"),  each
non-employee  Director is entitled to receive Awards which may be in the form of
stock options,  restricted stock, stock appreciation rights,  performance shares
or  units,   supplemental  cash,  or  other  such  forms  as  appropriate.   The
Compensation  Committee  annually  reviews and the Company's  Board of Directors
annually approves potential award ranges for the Directors based on, among other
criteria,  condition and performance of the Company versus  long-term  goals. In
March 1998,  each  non-employee  Director  received an option to purchase  1,500
shares of Common Stock of the Company,  at an exercise price of $26.75 and which
vests 40%, 40% and 20% on February 24, 1999, February 24, 2000, and February 24,
2001, respectively, pursuant to the 1998 Long-Term Incentive Plan.

     In addition,  under the Long-Term Incentive Plans,  Directors are permitted
to make an  irrevocable  election  to receive  share  units  ("Share  Units") in
exchange for  deferring  all or some  portion of their annual  retainer at a per
Share Unit exchange price that is equal to eighty-five percent (85%) of the fair
market value of Company Common Stock  determined as of the first day of the year
during which all or a portion of the deferred retainer was to be paid. Dividends
earned  pursuant to the Share  Units are  reinvested  in the form of  additional
Share  Units.  During 1998,  Directors  purchased  Share Units in the  following
amounts:  Mr. Anderson,  1,613; Mr. Crook, 1,231; Mr. Ferris,  1,120; Mr. Fligg,
1,083; Mr. Percy, 138; Mr. Smith, 1,120; Mr. Speed, 407; and Dr. Turner, 846.

     In fiscal 1986,  First  Mississippi  established a Deferred Income Plan for
Directors,  Officers and Key  Employees  ("Plan A")  pursuant to which  deferral
opportunities  in any given  year,  up to a maximum  of three  (3)  years,  were
offered  at the  discretion  of the  Board.  In  connection  with the  ChemFirst
Distribution,  the Company  assumed the obligations of First  Mississippi  under
Plan A.  Effective  January 1, 1994,  Plan A was amended to change the  interest
rate  prospectively  to one hundred and twenty  percent (120%) of the applicable
annual federal  long-term rate as specified in the Internal Revenue Code. At the
same  time,  the  Board  closed  Plan A for any  new  participants  or  deferral
opportunities, subject to the existing rights and obligations thereunder. Plan A
was  further  amended  effective  September  15,  1997,  to allow  participating
Directors  to invest  existing  account  balances  in Share Units in lieu of the
interest-bearing  investment  alternative set forth in the original plan.  Share
Units  purchased  under Plan A were acquired at a price equal to the fair market
value of a share of  Company  Common  Stock  on the date of  valuation  and were
subject to other terms and  conditions  similar to those which are applicable to
Share Units  purchased  under Plan B, as discussed  below. In February 1998, the
Board  further  amended Plan A to remove the Share Unit  investment  alternative
referenced  above  and  replace  it with a new  crediting  option  which



                                       10
<PAGE>


allows participating  Directors to invest existing account balances at an annual
crediting  rate  which is based on total  stockholder  return  on the  Company's
Common Stock.

     In  fiscal  1989,  First  Mississippi   established  a  successor  Deferred
Compensation  Plan for Outside  Directors  ("Plan B") to insure  continuation of
deferral  opportunities  for Directors.  Plan B was amended effective January 1,
1994, to change the interest rate  prospectively  to one hundred  twenty percent
(120%) of the  applicable  annual  federal  long-term  rate as  specified in the
Internal  Revenue Code.  Plan B was further  amended  effective July 1, 1997, to
allow  participating  Directors to invest existing  account  balances and future
compensation deferrals in Share Units in lieu of the interest-bearing investment
alternative  of the original  plan.  Except for certain  conversions of existing
balances within two (2) years of termination of Board service that are converted
at fair market value of the  Company's  Common Stock,  Share Units  purchased in
Plan B are acquired at a price equal to  eighty-five  percent  (85%) of the fair
market value of a share of Company Common Stock on the date of valuation. Except
for the  initial  election to convert  existing  account  balances,  which had a
valuation date of July 1, 1997, the valuation date for all elections to purchase
or convert to Share Units under Plan B is the first trading date in the calendar
year immediately following the year of election. In distributing a participating
Director's  account balance at termination of Board service,  each Share Unit in
such  account  is valued at the fair  market  value of a share of the  Company's
Common Stock on the date of valuation.  The deferrals under both Plan A and Plan
B are held by the Company until retirement,  resignation or other termination of
services.  Director J. Kelley Williams participates as an employee in Plan A but
does not  participate  in Plan B. Directors  Anderson,  Becker,  Crook,  Ferris,
Fligg, Smith, Speed and Turner currently participate in Plan B.

     The  Company  furnishes   Directors  with  $100,000  accidental  death  and
dismemberment and $250,000 of business travel accident  protection.  The Company
also has a  Retirement  Plan for its  non-employee  Directors  under  which  all
Directors  who have  served at least one (1) three  (3)-year  term  will,  under
certain  conditions,  receive an annual retirement benefit equal to their annual
retainer at  retirement  for each year of service,  not to exceed  fifteen  (15)
years. The amount of the retainer to be received after retirement shall be fixed
at the time of  retirement.  The plan also  provides for a lump sum payment to a
Director under certain conditions in the event of a change of control and to his
beneficiary upon his death.


                               EXECUTIVE OFFICERS

     The following sets forth certain  information  with respect to the Officers
of the Company, including age as of the date of the Annual Meeting. All Officers
of the Company were elected to the current term  effective  January 1, 1999,  to
serve at the pleasure of the Company's  Board of Directors for a term of one (1)
year and thereafter  until their  successors are elected and qualified.  See the
note following the  Directors'  information  for the definition of  Distribution
Date.

     Daniel P. Anderson. Mr. Anderson, 46, is Vice President, Health, Safety and
Environmental Affairs, of the Company. He was Vice President, Health, Safety and
Environmental  Affairs of First  Mississippi  from July 1995 to the Distribution
Date. From 1990 to 1995, he was Vice President,  Environmental Affairs, of First
Chemical Corporation.

     William  P.  Bartlett.   Mr.   Bartlett,   60,  is  President  of  Callidus
Technologies Inc., a subsidiary of the Company, and has been since 1989.

     Max P.  Bowman.  Mr.  Bowman,  37, has been Vice  President,  Finance,  and
Treasurer of the Company  since  November  1998.  He was formerly  Treasurer and
Corporate  Risk  Manager of the Company  from 1996 to November  1998.  From 1993
until the  Distribution  Date, he was Internal  Audit/Corporate  Risk Manager of
First Mississippi.

     Troy B. Browning.  Mr.  Browning,  46, is Controller of the Company and has
held that position since 1996. He was Controller of First  Mississippi from 1983
until the Distribution Date.

     J. Steve Chustz.  Mr. Chustz, 50, is General Counsel of the Company and has
held that position since 1996. He was General Counsel of First  Mississippi from
1993 until the Distribution Date.

     Paul Jerry Coder.  Mr. Coder,  56, is President of EKC Technology,  Inc., a
subsidiary of the Company, and has been since December 1992.



                                       11
<PAGE>


     William B. Kemp. Mr. Kemp, 50, is Vice President,  Human Resources, and has
been since June 1997. From 1992 through June 1997, he was Vice President,  Human
Resources,  of Rust Environment and  Infrastructure,  an engineering  consulting
firm.

     Scott A. Martin. Mr. Martin, 40, is President of Quality Chemicals, Inc., a
subsidiary of the Company, and has been since October 1996. From 1993 to October
1996, he was Vice President and General Manager, Custom Manufacturing of Quality
Chemicals, Inc.

     James L. McArthur.  Mr.  McArthur,  55, is Secretary and Manager,  Investor
Relations,  of the  Company  and has  held  that  position  since  1996.  He was
Secretary and Manager,  Investor Relations, of First Mississippi from 1993 until
the Distribution Date.

     George  M.  Simmons.  Mr.  Simmons,  56,  is  President  of First  Chemical
Corporation,  a subsidiary  of the Company,  and has been since July 1995.  From
1985 to June 30,  1995,  he was Vice  President,  Marketing,  of First  Chemical
Corporation.

     R. Michael  Summerford.  Mr.  Summerford,  50, has been President and Chief
Operating Officer of the Company since September 1998. He was Vice President and
Chief  Financial  Officer  of the  Company  from  the  Distribution  Date  until
September 1998. From 1988 until the Distribution Date, he was Vice President and
Chief Financial Officer of First Mississippi.

     Roger L. Van Duyne.  Mr. Van Duyne,  57, is President of TriQuest,  L.P., a
limited  partnership of which the Company  indirectly owns an 87.5% interest,  a
position he has held since January 1998.  From July 1997 through  December 1997,
he was Business  Director,  Acylation  Derivatives,  of Clariant Fine  Chemicals
Group. He was Business Director, Acylation Derivatives, of Hoechst Celanese Fine
Chemicals  Division from July 1995 until July 1997,  and was Business  Director,
Polymer  Enhancement  Chemicals,  of Hoechst Celanese Bulk  Pharmaceuticals  and
Intermediates Division from January 1993 until July 1995.

     J. Kelley Williams.  Mr.  Williams,  65, is Chairman of the Board and Chief
Executive  Officer of the  Company,  and has been since  November  1996.  He was
Chairman  and Chief  Executive  Officer of First  Mississippi  from  August 1995
through the  Distribution  Date, and was Chairman,  Chief Executive  Officer and
President  from 1988 until August 1995.  He was a director of First  Mississippi
from 1971 to the  Distribution  Date.  During 1998, he was elected a Director of
First American Corporation based in Nashville,  Tennessee. He is Chairman of the
Board of Getchell Gold Corporation  (formerly  FirstMiss Gold Inc.),  Englewood,
Colorado. He is Chairman of the Board of EKC Technology, Inc. and First Chemical
Corporation,  and a director of Callidus  Technologies  Inc., Quality Chemicals,
Inc. and TriQuest, L.P., all subsidiaries of the Company. The Board of Directors
has  asked  Mr.  Williams  to  continue  to serve as CEO  beyond  his  announced
retirement pending selection of a successor.

     Frank D. Winter.  Mr. Winter,  58, is President and Chief Executive Officer
of FirstMiss Steel, Inc., a subsidiary of the Company, and has been since 1992.



                                       12
<PAGE>


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                         Long-Term
                                                                                        Compensation
                                                         Annual Compensation               Awards
                                                -------------------------------------    ----------
                                                                          Other          Securities
                                                                          Annual         Underlying       All Other
   Name and Principal                            Salary      Bonus    Compensation(1)    Options(2)    Compensation(3)
        Position                     Year         ($)         ($)           ($)              (#)             ($)
        ---------                    ----       -------     -------   ---------------    ----------    ---------------
<S>                                  <C>        <C>         <C>          <C>                <C>            <C>    
J. Kelley Williams                   1998       500,000           0      345,122            59,600          35,322
Chairman & Chief Executive           1997       500,000     600,000      379,551            60,000         405,342
Officer                              1996(4)    500,000     324,400           --            75,000          35,883
                                                                                                       
R. Michael Summerford                1998       232,667      34,600           --            30,700          17,289
President & Chief                    1997       199,000     144,500           --            27,150          21,593
Operating Officer                    1996(4)    199,000      95,500           --            20,528          13,932
                                                                                                       
George M. Simmons                    1998       180,838      23,900           --            14,550          29,081
President,                           1997       172,227     121,000       57,996            20,300          54,167
First Chemical Corporation           1996(4)    163,227      81,600       60,368             2,875          15,559
                                                                                                       
P. Jerry Coder,                      1998       164,281      58,000           --            11,300          15,452
President,                           1997       150,713      98,000           --            16,950          34,475
EKC Technology, Inc.                 1996(4)    144,233      70,000           --             1,750           8,305
                                                                                                       
Scott A. Martin,                     1998       142,400      46,400       21,261             8,950          11,276
President, Quality                   1997       132,000      67,840           --            15,350          25,672
Chemicals, Inc.                      1996(4)    115,250      36,300           --             1,500           5,631
                                                                                                       
Thomas G. Tepas                      1998(5)    204,452           0           --            58,850         118,146
former President & Chief             1997       250,000     222,000           --            35,150          39,376
Operating Officer                    1996(4)    250,000     135,000           --            20,544          56,067
</TABLE>

- ----------
(1)  Other  Annual  Compensation   includes  payouts  under  Performance  Option
     arrangements  and direct cash payments  related to long-term  incentive tax
     reimbursements. Aggregate perquisites and other personal benefits were less
     than either  $50,000 or ten percent  (10%) of the total  annual  salary and
     bonus reported for the named  Executive  Officers and are excluded from the
     table. Tax reimbursement  payments are made to eligible  employees equal to
     thirty-seven  percent (37%) of the Company's  federal  income tax deduction
     resulting from the exercise of Convertible  Subordinated Debenture Options,
     NQSOs,  Incentive Stock Options and Performance  Options. Tax reimbursement
     payments are not applicable for options  granted after August 21, 1995. Tax
     reimbursement payments in 1998 to Mr. Williams and Mr. Martin were $345,122
     and  $5,742,  respectively.  Tax  reimbursement  payments  in  1997  to Mr.
     Williams and Mr.  Simmons were  $379,551  and  $57,996,  respectively.  Tax
     reimbursement  payments  in  1996 to Mr.  Simmons  were  $16,304.  Payments
     received  by Mr.  Martin on exercise  of  Performance  Options in 1998 were
     $15,519.  Payments  received  by Mr.  Simmons on  exercise  of  Performance
     Options in 1996 were $44,064.

(2)  NQSOs were granted to Officers and certain key  employees of the Company in
     1998,  1997 and 1996.  The  options  for 1998 were  granted  under the 1998
     Long-Term Incentive Plan and 1995 Long-Term Incentive Plan. The options for
     1997 and 1996 were awarded  under the 1995  Long-Term  Incentive  Plan.  No
     further  grants will be made under the 1995  Long-Term  Incentive  Plan. No
     shares of Common Stock of the Company are available for the grant of awards
     under the 1988 Long-Term  Incentive Plan or 1980 Long-Term  Incentive Plan.
     The share  amounts for a particular  fiscal year under this column  reflect
     only the shares underlying options which were granted during the respective
     fiscal year.

(3)  All Other Compensation is comprised of Company contributions related to the
     Company's  401(k)  and  ESOP  Plans,  including  amounts  provided  by  the
     Company's  Benefits  Restoration  Plan ("BRP"),  executive life  insurance,
     relocation expenses,  the above market portion of interest earned under the
     Deferred Income Plan (Plan A) and the dollar value  difference  between the
     purchase price and fair market value of Share Units purchased under the BRP
     and the Long-Term  Incentive  Plans.  The BRP permits  participants  in the
     401(k) Plan to make  contributions,  and the Company to match the same,  in
     amounts  permitted by the 401(k) Plan but that would otherwise be in excess
     of those  permitted by certain  Internal  Revenue Code  limitations.



                                       13
<PAGE>


     Above market  interest  earned under the Deferred Income Plan A in 1998 was
     $5,319 and $9,653 for Mr.  Summerford and Mr.  Simmons,  respectively.  See
     "Director Compensation."

     Company  contributions  to the  401(k)  Plan in 1998 were  $6,400,  $6,400,
     $6,400,  $6,400,  $5,411 and $6,400 for Mr. Williams,  Mr. Summerford,  Mr.
     Simmons, Mr. Coder, Mr. Martin and Mr. Tepas, respectively. Accruals to the
     401(k)  related BRP in 1998 were  $12,400,  $2,907,  $834,  $171,  $285 and
     $2,259 for Mr. Williams, Mr. Summerford, Mr. Simmons, Mr. Coder, Mr. Martin
     and Mr. Tepas, respectively.

     The executive life insurance program was changed effective November 1, 1995
     to provide cash subsidies to participants  based on age-based  premium cost
     replacing a program under which the Company provided the insurance and paid
     the premiums directly. Cash subsidies in 1998 were $13,680, $1,510, $3,255,
     $2,912, $553 and $2,237 for Mr. Williams, Mr. Summerford,  Mr. Simmons, Mr.
     Coder, Mr. Martin and Mr. Tepas, respectively.

     The BRP, 1995 Long-Term  Incentive  Plan and 1998 Long-Term  Incentive Plan
     permit  Officers to defer  certain  salary and bonus amounts in the form of
     Share Units. The price paid by the Officers for each Share Unit pursuant to
     these plans in 1998 was $23.95 for salary  deferral (85% of the fair market
     value of the  Company's  Common  Stock on  January  2, 1998) and $22.75 for
     bonus deferral (85% of the fair market value of the Company's  Common Stock
     on  February  24,  1998).  The dollar  value of amounts  earned on deferred
     compensation  during 1998 is calculated by comparing the difference between
     the  applicable  Share Unit purchase price and the fair market value of the
     Company's  Common Stock on the date the deferred  compensation is earned by
     the  Officer.  Because  these  amounts  are  calculated  at  the  time  the
     compensation is earned,  the actual value of such compensation  received by
     the Officers will vary in  accordance  with  fluctuations  in the per share
     price of the Company's  Common Stock.  In 1998, the aggregate  preferential
     amounts for each of the named Officers was $0, $0, $2,109,  $5,118,  $4,094
     and $0 for Mr. Williams, Mr. Summerford, Mr. Simmons, Mr. Coder, Mr. Martin
     and Mr. Tepas, respectively.

     Company  contributions  to the Employee  Stock  Ownership Plan in 1998 were
     $2,350,  $1,153, $754, $851, $684 and $0 for Mr. Williams,  Mr. Summerford,
     Mr. Simmons, Mr. Coder, Mr. Martin and Mr. Tepas, respectively.

(4)  Due to a change in the  Company's  fiscal year end from June 30 to December
     31,  compensation for 1996 was previously reported in 2 separate periods: a
     transition  period from July 1, 1996 through  December  31,  1996,  and the
     fiscal  period July 1, 1995 through June 30,  1996.  Compensation  data for
     1996 has now been  restated to reflect the period  January 1, 1996  through
     December 31, 1996.

(5)  Mr. Tepas  resigned in  September  1998 as  President  and Chief  Operating
     Officer  of  the  Company.  Compensation  shown  for  Mr.  Tepas  is  total
     compensation  for 1998. A total of $106,539  was paid to him in  connection
     with his resignation and is included in All Other Compensation.

                            OPTION GRANTS IN 1998(1)

<TABLE>
<CAPTION>
                                                Individual Grants
                              ----------------------------------------------------
                                                                                       Potential Realizable
                                             % of Total                                  Value at Assumed
                              Number of       Options                                       Annual Rates
                              Securities     Granted to                                   of Stock Price
                              Underlying        all         Exercise                     Appreciation for
                               Options       Employees       Price      Expiration        Ten-Year Option
            Name                Granted    in Fiscal Year   ($/share)      Date             Term ($)(2)
      ----------------        ----------   --------------   ---------   ----------     ---------------------
                                                                                           5%         10%
                                                                                       ---------   ---------
<S>                             <C>            <C>            <C>         <C>   <C>    <C>         <C>      
J. Kelley Williams              59,600         20.8%          26.75       02/24/08     1,002,647   2,540,904
R. Michael Summerford           30,700         10.7%          26.75       02/24/08       516,464   1,308,821
                                10,000          3.5%          18.81       11/24/08       118,311     299,823
George M. Simmons               14,550          5.1%          26.75       02/24/08       244,774     620,304
P. Jerry Coder                  11,300          3.9%          26.75       02/24/08       190,099     481,749
Scott A. Martin                  8,950          3.1%          26.75       02/24/08       150,565     381,562
Thomas G. Tepas (3)             58,850         20.5%          26.75       02/24/08           -0-         -0-
</TABLE>

- ----------

(1)  Options shown in this table  represent NQSOs granted to employees under the
     Long-Term  Incentive Plans on February 24, 1998 and a separate grant to Mr.
     Summerford under the 1998 Long-Term Incentive Plan on November 24, 1998. No
     other awards were granted pursuant to the Long-Term Incentive Plans.



                                       14
<PAGE>


(2)  The dollar amounts under these columns  represent the potential  realizable
     value of each grant assuming that the market value of the Company's  Common
     Stock appreciates from the date of grant to the expiration of the option at
     annualized  rates of 5% and 10%. These assumed rates of  appreciation  have
     been  specified  by the  SEC for  illustrative  purposes  only  and are not
     intended to  forecast  future  financial  performance  or  possible  future
     appreciation  in the price of Company  Common  Stock.  Optionees  will only
     realize  value  from  this  grant if the  price  of  Company  Common  Stock
     appreciates, which would benefit all stockholders commensurately.

(3)  All options  granted to Mr. Tepas in 1998 were unvested on his  resignation
     date, and were forfeited pursuant to the Long-Term Incentive Plans.

              AGGREGATED 1998 OPTION EXERCISES AND YEAR END VALUES

<TABLE>
<CAPTION>
                                                                   Number of Securities              Aggregate Value of     
                                                                  Underlying Unexercised          Unexercised, In-the-Money 
                                 Number of                         Options at 12/31/98            Options at 12/31/98($)(1) 
                             Shares Acquired        Value      ---------------------------      ----------------------------
            Name               on Exercise      Realized ($)   Exercisable   Unexercisable      Exercisable    Unexercisable
            ----               -----------      ------------   -----------   -------------      -----------    -------------
<S>                               <C>              <C>           <C>             <C>             <C>                  <C>
J. Kelley Williams                90,563           932,762       355,126         95,600          2,459,734            -0-
R. Michael Summerford                 --                --        52,513         56,990             90,809            -0-
George M. Simmons                     --                --        19,383         26,730             31,907            -0-
P. Jerry Coder                        --                --        13,780         21,470              7,175            -0-
Scott A. Martin                       --                --        11,328         18,160              4,488            -0-
Thomas G. Tepas (2)               29,750           210,900           -0-            -0-                -0-            -0-
</TABLE>

- ----------                       
(1)  Value was computed as the difference  between the  individual  option price
     and the per share  closing  price of Company  Common  Stock on December 31,
     1998, as reported on the consolidated transaction system for New York Stock
     Exchange  issues.  Only  options  with fair market  values in excess of the
     exercise price are reflected in this column.

(2)  When Mr. Tepas resigned,  under the terms of the Long-Term  Incentive Plans
     he forfeited 79,940  non-vested NQSOs on the effective date of resignation,
     September 2, 1998.  The  Long-Term  Incentive  Plans also  required that he
     exercise  or  forfeit   vested   options  within  three  (3)  months  after
     resignation,  December 2, 1998.  On that date,  Mr. Tepas  exercised  2,250
     NQSOs,  which exercise is included in the above table, and forfeited 40,685
     NQSOs.


                                       15
<PAGE>


                               OTHER COMPENSATION

     In  1970,  First  Mississippi  stockholders  authorized  a  noncontributory
retirement  plan for the employees of First  Mississippi.  Employees  become one
hundred percent (100%) vested after five (5) years of employment. The retirement
plan provides for normal  retirement  at age  sixty-five  (65) with  actuarially
adjusted  provisions  for  early  and  postponed  retirement  dates.  Retirement
benefits  are based on years of  service  and  average  compensation  (wages and
salary)  of the  five (5)  highest  consecutive  years  during  employment.  The
benefits  listed in the table below are not subject to any  reduction for social
security or other offset amounts. In connection with the ChemFirst Distribution,
the Company assumed the obligations of First  Mississippi  under this retirement
plan.

     The following table shows the estimated annual  retirement  benefit payable
to participating  employees  including  Executive Officers based on earnings and
years of service classifications as indicated.

<TABLE>
<CAPTION>
                                      
             Average Annual                 Estimated Annual Benefits for Years of Credited Service       
        Compensation (5 Highest       --------------------------------------------------------------------
           Consecutive Years)         10 Years             20 Years            30 Years           40 Years
           ------------------         --------             --------            --------           --------
<S>                                    <C>                 <C>                <C>                 <C>    
                $100,000               $17,712             $ 35,424           $ 53,136            $ 70,848
                 150,000                26,712               53,424             80,136             106,848
                 200,000                35,712               71,424            107,136             142,848
                 300,000                53,712              107,424            161,136             214,848
                 400,000                71,712              143,424            215,136             286,848
                 450,000                80,712              161,424            242,136             322,848
                 500,000                89,712              179,424            269,136             358,848
</TABLE>

     The table includes  amounts that exceed  limitations  allowed under Section
415 of the  Internal  Revenue  Code.  The  Company's  BRP  provides  that  if an
individual's retirement benefits calculated under the retirement plan exceed the
maximum  allowed  under the Code,  the Company may  supplement  such  employee's
benefits under certain conditions to the extent such benefit is in excess of the
limitation.

     Years  of  service  for  the  Executive  Officers  listed  in  the  Summary
Compensation Table are: J. Kelley Williams,  31.7 years; R. Michael  Summerford,
20.4 years;  George M. Simmons,  14.0 years; P. Jerry Coder, 6.6 years; Scott A.
Martin, 21.0 years; and Thomas G. Tepas, 3.5 years.


Termination Agreements

     During fiscal 1996,  the Board of Directors of First  Mississippi  approved
and First  Mississippi  entered into  Termination  Agreements  for the Executive
Officers of First  Mississippi,  including Mr.  Williams,  Mr.  Summerford,  Mr.
Simmons, Mr. Coder, Mr. Martin and Mr. Tepas. Pursuant to that certain Agreement
and Plan of Distribution  between First  Mississippi and the Company dated as of
December 18, 1996,  the Company  assumed the  obligations  of First  Mississippi
under the Termination Agreements. The Termination Agreements are contingent upon
a Change of  Control,  as  defined  in the  Agreements,  and  provide  for three
(3)-year terms which are  automatically  extended unless the Company  determines
not to renew  or  there  is a  Change  of  Control  of the  Company  during  any
three-year term. Each officer,  other than the Chief Executive Officer, would be
paid upon  termination  of  employment  for reasons  other than cause,  death or
disability  or upon  resignation  for good  reason,  subsequent  to a Change  of
Control during the term of the Termination Agreement, three (3) times the sum of
the five  (5)-year  average of his annual base salary and bonus.  The  Company's
Chief Executive Officer is entitled to the same termination benefit as described
above for all other Executive Officers,  except that the Chief Executive Officer
may resign for any reason,  as opposed to "good reason," within  thirty-six (36)
months of a Change of Control and still be entitled to the termination  benefit.
Upon termination,  the individual would have the option,  unless he notifies the
Company otherwise,  to receive a cash payment equal to the cash value of all his
NQSOs, Debenture Options and Convertible Debentures, whether then exercisable or
not. Following  termination,  the Company may pay amounts due to individuals for
stock  disposition  of grants issued in 1994 and earlier under the Company's tax
sharing  plan.  No  individual  would  receive  payments  in the event of death,
disability or termination  for cause. In addition,  the  Termination  Agreements
provide  for an  additional  payment  to be made  by the  Company  to the  Chief
Executive  Officer  if  any  of  the  severance  payments  provided  for  by the
Termination  Agreements  or any  other  payments  made  pursuant  to a Change of
Control of the Company (the "Total  Payments")  become  subject to an 



                                       16
<PAGE>


additional tax ("Excise Tax") imposed by Section 4999 of the Code, such that the
net of all of the payments  received by the Officer after the  imposition of the
Excise Tax on the Total  Payments and any federal  income tax on the  additional
payment shall be equal to the Total Payments.


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The  Chief  Executive   Officer  serves  as  a  member  ex-officio  of  the
Compensation & Human Resources Committee,  but may not serve as Chairman or vote
or  participate  in or be present  for  Committee  decisions  regarding  his own
compensation. He does not make recommendations about or participate in decisions
regarding any aspect of his compensation.  In addition, Mr. Williams, a director
of the Company,  is an executive officer (Chairman of the Board of Directors) of
Getchell  Gold  Corporation,  and Mr.  Summerford,  an executive  officer of the
Company, is a Director of Getchell Gold Corporation.


                              RELATED TRANSACTIONS

     In  October  1995,  First  Mississippi   Corporation   distributed  to  its
stockholders the shares of Getchell Gold  Corporation,  formerly  FirstMiss Gold
Inc.,  held by First  Mississippi.  As part of this  distribution,  the  Company
received  a  promissory  note in  settlement  of all prior  cash  advances.  The
aggregate  unpaid  principal  amount of this note as of  December  31,  1998 was
$28,918,000.  In November 1998, Getchell and Placer Dome Inc. announced plans to
merge. Closing is anticipated for second quarter of 1999 and if consummated will
result in the prepayment of principal and interest due to the Company.

     During  1998,  Quality  Chemicals,  Inc.  and  First  Chemical  Corporation
purchased a total of approximately  $625,527 in products from BP Amoco or one of
its affiliates,  and Callidus Technologies Inc. sold (directly and indirectly) a
total of $2,382,902 in products to BP Amoco or one of its affiliates.

     During  1998,  Quality  Chemicals,  Inc.  purchased  a total of $417,844 in
products from Pioneer  Companies,  Inc. or its affiliates through a distributor,
and First  Chemical  Corporation  entered into an agreement  with Pioneer or its
affiliates  to  purchase  product  through the year 2000 with  estimated  annual
purchases of $700,000.

     During  1998,  Quality  Chemicals,  Inc.  purchased  a total of $161,695 in
products from Equistar Chemicals, L.P.

     The Company has contracted with Parkway Properties, Inc. to locate a tenant
to sublease from the Company office space in a building in Jackson, Mississippi.
If  successful,  the  commission  to be paid to Parkway by the Company for these
services would be approximately $200,000.


                 COMPENSATION & HUMAN RESOURCES COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

     Philosophy.  The Company's compensation  philosophy is designed to maximize
stockholder value and serve the best interest of stockholders and employees. The
philosophy incorporates the following principles:

     (a)  Compensation   should  attract  and  retain  qualified  employees  and
          stimulate  their  useful  and  profitable  efforts  on  behalf  of the
          Company;

     (b)  Compensation   should   be   internally   equitable   and   externally
          competitive; and

     (c)  Compensation should be defined broadly and comprehensively.

     Committee  Members.  The  Compensation  & Human  Resources  Committee  (the
"Compensation  Committee") is a Committee of the Board composed of not less than
three (3) Directors who are not officers or regular  employees of the Company or
of any subsidiary of the Company.  The Chief  Executive  Officer  ("CEO") of the
Company is also a member  ex-officio  but may not serve as  chairman  or vote or
participate in or be present for Compensation  Committee decisions regarding his
own  compensation.   The  Compensation  Committee  selects  and  is  advised  by
independent outside consultants as considered appropriate.

     Charter.  The Compensation  Committee  operates under a charter approved by
the Board, which formally defines responsibilities, authorities, and procedures.
The  charter  provides  for  members to be elected  annually  by the Board.  The
chairman  is  elected  annually  by  the  Compensation  Committee.  The  primary
responsibility  of  the



                                       17
<PAGE>


Compensation Committee is to assure development,  implementation and maintenance
of  competitive  compensation  and  benefits  to  attract,  motivate  and retain
qualified officers, management and employees.

     Overall  compensation and benefits are targeted at the median or mid-market
of peer  companies.  Compensation  includes  base pay and annual  and  long-term
performance  incentives.  Incentives are tied to the Company's financial results
versus  peer  companies  and/or to  specific  performance  objectives  linked to
stockholder value. Peer companies are public companies with products and markets
and other characteristics comparable to the Company and/or its subsidiaries.

     Duties.  The Compensation Committee's duties include the following:

     (a)  To  recommend to the Board  compensation  policies for the Company and
          its subsidiaries;

     (b)  To recommend to the Board the base salary and annual  incentive awards
          for Executive Officers;

     (c)  To review and report to the Board base  salaries and annual  incentive
          awards for other highly compensated officers and employees; and

     (d)  To  designate  participants  and  grant  awards  under  the  Long-Term
          Incentive Plan.


Components of Executive Compensation

     Base Salary. The Compensation  Committee annually reviews and compares base
salaries and salary ranges for similar  positions in other companies in relevant
markets defined by company size, industry and location. Executive, technical and
other highly compensated  positions are valued in the national market using data
developed by nationally recognized  compensation consulting firms. The published
compensation  data used by the  Compensation  Committee to establish base salary
ranges is not necessarily comprised of the same peer group of companies included
in the  Five-Year  Cumulative  Total  Return  Graph.  Salary  ranges  and actual
salaries are adjusted annually, taking into consideration position value, market
pricing, operating results, individual performance and other relevant factors.

     The  Compensation  Committee  recommended  and  the  Board  approved  merit
increases to the three (3) named Executive Officers,  other than the CEO and the
President  and  Chief  Operating  Officer,  which  averaged  7.5% in  1998.  The
President  and Chief  Operating  Officer  received  a 50.8%  increase  effective
September 4, 1998 due to his change in position  from Vice  President  and Chief
Financial Officer to President and Chief Operating Officer.

     Annual  Incentive  Awards.  Annual  incentive  awards,  in the form of cash
payments,  are designed to achieve  specific  short-term  results and to further
long-term  objectives.  Financial  and other  objectives  for the  Company,  its
subsidiaries,  and program  participants are set at the beginning of each fiscal
year. This process involves the Board, the Compensation  Committee,  the CEO and
program participants. The Compensation Committee annually reviews and recommends
to the Board participation and award opportunity.  Award opportunity is based on
guidelines  developed by  nationally  recognized  compensation  consultants.  At
fiscal  year  end,  incentives  are  awarded  following  review of  Company  and
subsidiary  results and  performance  versus  objectives,  and peer  results and
personal  performance of participants  versus objectives.  As a general rule, no
awards are made unless the Company is profitable. However, awards have been made
for superior individual performance in profitable  subsidiaries when the Company
has had a loss.

     In February  1999, the  Compensation  Committee  recommended  and the Board
approved annual incentive  awards,  in the total amount of $162,900 for the four
(4) named Executive Officers other than the CEO based on a review of Company and
subsidiary results and performance for 1998.

     Long-Term  Incentive Awards.  Participation in the Long-Term Incentive Plan
is limited to officers  and key  managers  based on  responsibility,  authority,
potential impact on the Company and competitive  practice for similar  positions
in peer companies.  The  Compensation  Committee  annually  reviews and approves
participation  and potential award ranges.  Award ranges are based on guidelines
developed by nationally recognized compensation consultants. At fiscal year end,
the  Compensation  Committee  reviews Company  condition and performance  versus
long-term goals and recommends awards under the Long-Term Incentive Plan. Awards
may be in the form of stock options, debenture options,  restricted stock, stock
appreciation  rights,  performance  shares or units,  supplemental cash or other
such forms as appropriate.



                                       18
<PAGE>


     The  Company  also has four  (4)  Performance  Unit  Plans  outside  of the
Long-Term  Incentive  Plans for certain of its non-public  subsidiaries in which
subsidiary executive officers participate. No grants are currently awarded under
these plans, but some units remain  unexercised.  In three (3) plans, awards are
payable  in cash  only  based on the  subsidiary's  profits  and  price  earning
multiples of a group of publicly held peer companies.  In the other plan, awards
are payable in cash only at the end of a five  (5)-year  period  based on actual
results versus targets.

     The Compensation Committee granted 75,500 nonqualified stock options to the
four (4) named Executive Officers excluding the CEO in 1998.

     CEO  Compensation.  At fiscal year end, the  Committee on Director  Affairs
(which is composed of  independent  Directors)  evaluates the CEO's  performance
versus  objectives  established at the beginning of the year.  The  Compensation
Committee  considers this  evaluation and  compensation at peer companies in its
review and makes a recommendation to the Board regarding CEO compensation.  This
performance  evaluation  includes an assessment of total return to  shareholders
versus peers, return on equity,  operating earnings compared to budget and prior
year,  financial  performance  versus  peers,  restructuring  and  dispositions,
balance sheet  improvements  and market  capitalization.  In February  1999, the
Compensation  Committee  recommended  and the Board  approved  no change in base
salary and no annual  incentive  award for Mr.  Williams  based on 1998 results.
During 1998, Mr. Williams received 59,600  non-qualified stock options priced at
fair market value on date of grant.

                                                 COMPENSATION & HUMAN RESOURCES
                                                   COMMITTEE

                                                 Richard P. Anderson, Chairman
                                                 Michael J. Ferris
                                                 James E. Fligg
                                                 William A. Percy, II


     The report of the Compensation  Committee shall not be deemed  incorporated
by  reference by any general  statement  incorporating  by reference  this Proxy
Statement  into any filing under the  Securities  Act of 1933 or the  Securities
Exchange Act of 1934 (collectively the "Acts"), except to the extent the Company
specifically  incorporates this information by reference and shall not otherwise
be deemed filed under such Acts.


                                       19
<PAGE>


                                PERFORMANCE GRAPH

     The following line graph compares the cumulative total  stockholder  return
on the Company's Common Stock during the five (5)-year period ended December 31,
1998,  to  the  Standard  and  Poor's  500  Stock  Index  and  cumulative  total
stockholder return of peer issuers selected by the Company over the same period.
For financial reporting  purposes,  First Mississippi  Corporation's  historical
financial  statements,   restated  to  present  the  fertilizer  business  as  a
discontinued operation,  serve as the Company's financial statements for periods
prior  to  the  ChemFirst  Distribution.   Accordingly,  for  purposes  of  this
Performance  Graph,  the cumulative  total  stockholder  return on the Company's
Common Stock during the three (3)-year period ending December 31, 1996 is deemed
to equate with the  cumulative  total  stockholder  return on First  Mississippi
Common Stock during the same period. In addition, for purposes of the peer group
discussion below, the historical business  operations and business  developments
of First  Mississippi  for periods  prior to December  31, 1996 are deemed to be
those of the Company. The graph assumes a  one-hundred-dollar  ($100) investment
on December 31, 1993 and the reinvestment of all dividends.


                        Comparison of Five-Year Return on
                         ChemFirst Inc. Common Stock to
                        S&P 500 Index & Peer Group Index


 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]

<TABLE>
<CAPTION>
                        12/31/93       12/31/94     12/31/95     12/31/96     12/31/97     12/31/98
                        --------       --------     --------     --------     --------     --------
<S>                      <C>            <C>          <C>          <C>          <C>          <C>   
ChemFirst                $100.00        193.79       335.40       403.27       500.53       356.43
S&P 500 Index            $100.00        101.32       139.35       171.32       228.46       293.74
Peer Group Index         $100.00        102.94       135.64       162.60       236.26       189.32
</TABLE>

     The Company constructs a peer group index consisting of companies operating
in the same  industries as the Company.  Peer companies were grouped by industry
and weighted by market  capitalization.  Industry  indices were then weighted by
the  Company's  asset  mix,  including  chemicals,  fertilizer,  gold and steel.
Appropriate peer industry groups were removed as the Company disposed of gold in
1995 and fertilizer in 1996. Steel was removed in 1997 as discussed below.



                                       20
<PAGE>


     Companies in the gold index were  Agnico-Eagle  Mines,  Atlas  Corporation,
Battle  Mountain Gold, Echo Bay Mines,  Ltd. and FMC Gold. The fertilizer  index
consisted of FreeportMcMoRan  Resource Partners,  L.P., IMC Fertilizer Group/IMC
Global and Terra  Industries.  The steel index consisted of New Jersey Steel and
NS Group, but was omitted for 1997 in light of the Company's  efforts to dispose
of this business and to provide for a more meaningful peer group comparison. The
current applicable index consists of Dexter Corporation,  MacDermid,  Inc., Olin
Corporation and Quaker Chemical.  Quantum Chemical was included in the chemicals
index for years prior to 1994 but was  removed  from this group in 1994 after it
was acquired by Hanson plc.


                                    AUDITORS

     The  accounting  firm of KPMG Peat Marwick LLP ("KPMG") was approved by the
Board to serve as independent auditor of the Company for 1999.

     KPMG has served as  independent  auditor of the  Company for the past three
(3) years, and served as First  Mississippi's  independent  auditor for 33 years
prior to the ChemFirst  Distribution.  The Company has been advised that neither
KPMG nor any of its  associates  has a material  interest  in the Company or any
affiliate  thereof.  Representatives  of KPMG are  expected to be present at the
Annual  Meeting of  Stockholders,  will be  afforded  an  opportunity  to make a
statement,  if they  desire,  and will be  available  to respond to  appropriate
questions from stockholders.


                                    FORM 10-K

     Stockholders  may obtain  without  charge a copy of the Company's Form 10-K
for the fiscal  year ended  December  31,  1998  filed with the  Securities  and
Exchange  Commission  by calling or writing  the  Company's  Investor  Relations
Department,  700 North  Street,  Jackson,  Mississippi  39202,  telephone  (601)
948-7550.


                                  OTHER MATTERS

     The  management  of the  Company  knows of no other  matter  which may come
before the Annual Meeting.  However,  if any matter other than those referred to
herein should  properly come before the meeting,  the proxies will be voted with
respect thereto in accordance with the judgment of the proxy holder.

     Please  sign the  enclosed  proxy  and  return  it in the  return  envelope
promptly.





                                                 JAMES L. McARTHUR
                                                 Secretary

<PAGE>


[LOGO] ChemFirst Inc.

                                                             1999 ANNUAL MEETING



     You are cordially  invited to attend the annual meeting of  stockholders of
ChemFirst  Inc. The meeting  will be held  Tuesday,  May 25, 1999,  at 1:30 p.m.
(CST)  in  the  Garden  Room  at  Dennery's,   330  Greymont  Avenue,   Jackson,
Mississippi.

     Please mark the boxes on the proxy card to indicate how your shares  should
be  voted.  Sign and  return  your  proxy as soon as  possible  in the  enclosed
postpaid  envelope.   To  vote  in  accordance  with  the  Board  of  Directors'
recommendations,  just sign and date the proxy card where  indicated  - no boxes
need be checked.

     Votes are tabulated by The Bank of New York, the Company's  transfer agent.
Any comments  noted on the proxy card or an attachment  will be forwarded to the
Corporate Secretary by Bank of New York. Please indicate if you have comments by
marking the appropriate box.



/s/ JAMES L. MCARTHUR

James L. McArthur
Secretary



                             Detach Proxy Card Here
- --------------------------------------------------------------------------------

     |__|


1.   Election of Directors

For all nominees  |X|    WITHHOLD AUTHORITY to vote     |X|     *EXCEPTIONS  |X|
listed below             for all nominees listed below 

Nominees:  Three year term to expire in 2002 - James E. Rigg,  Robert P. Guyton,
Paul W. Murrill and J. Kelley Williams

[INSTRUCTIONS: To withhold authority to vote for any individual nominee mark the
"Exceptions" box and write that nominee's name in the space provided below).

*Exceptions ____________________________________________________________________


2.   In their discretion upon such other matters as may properly come before the
     meeting. (Crossout if vote is withheld)

                         I will          |X|         Change of Address and  |X|
                         attend meeting              or Comments Mark Here     
                                                
                                        NOTE:   Please  sign   exactly  as  name
                                        appears hereon. Joint Owners, each sign.
                                        When  signing  as  attorney,   executor,
                                        administrator,   trustee,  or  guardian,
                                        please give full name as such.
                              
                                        DATE____________________________________


                                        ________________________________________
                                                      SIGNATURE(S)

                                        ________________________________________
                                                      SIGNATURE(S)


                                        Votes MUST be indicated
                                        (X) in Black or Blue ink.


Please Sign, Date and Return the Proxy Promptly Using the Enclosed Envelope.

- --------------------------------------------------------------------------------
                               Please Detach Here
                 You Must Detach This Portion of the Proxy Card
                  Before Returning It in the Enclosed Envelope

<PAGE>


                                 CHEMFIRST INC.

           This Proxy is Solicited on Behalf of the Board of Directors
                     for the Annual Meeting on May 25, 1999


     The  undersigned  hereby appoints  RICHARD P. ANDERSON,  MICHAEL J. FERRIS,
WILLAM A. PERCY,  II and R. GERALD TURNER,  and each of them,  with the power of
substitution  and  revocation,  as attorneys  and proxies to appear and vote all
shares of  COmmon  Stock  held by the  undersigned,  at the  Annual  Meeting  of
ChemFirst  Inc.  to be  held  on May 25,  1999  and at any and all  adjournments
thereof,  and the undersigned hereby instructs said proxies to vote as indicated
on all  matters  referred  to on the  reverse  side and  described  in the proxy
statement for the meeting,  and in accordance  with their  judgment on all other
matters that may properly come before the meeting.

     All proxies will vote as specified on the reverse  side.  IN THE ABSENCE OF
SPECIFIC  INSTRUCTIONS,  PROXIES  WILL VOTE (1) FOR the election of the director
nominees, and (2) on all other matters that may properly come before the meeting
in  accordance  with  their  judgment.  To vote  FOR  the  Board  of  Directors'
recommendations, just sign and date the reverse side - no boxes need be checked.


See Reverse Side


                                        CHEMFIRST INC.
                                        P.O. BOX 11270
                                        NEW YORK, N.Y. 10209-0270







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