OCONEE FINANCIAL CORP
DEF 14A, 2000-04-17
STATE COMMERCIAL BANKS
Previous: EATON VANCE MANAGEMENT, 13F-HR, 2000-04-17
Next: MARCH INDY INTERNATIONAL INC, 10KSB, 2000-04-17


                           SCHEDULE 14A INFORMATION
                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934



Filed by the Registrant            /X/

Filed by a Party other than the Registrant    / /

Check the appropriate box:

/ /      Preliminary Proxy Statement

/ /      Confidential,  for Use of the  Commission  Only (as  permitted  by Rule
         14a-6(6)(2)

/X/      Definitive Proxy Statement

/ /      Definitive Additional Materials

/ /      Soliciting Material Under Rule 14A-12

                          Oconee Financial Corporation
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                      N/A
                    ----------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

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)(4)  and
         0-11.

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

                                      N/A
                  ______________________________________________________

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

                                      N/A
                  ______________________________________________________

         (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):
<PAGE>

/ /   Check box if any part of the fee is offset as  provided  by  Exchange  Act
      Rule  O-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:     N/A
                                     ---------------------------------
      2)      Form, Schedule or Registration Statement No.:  N/A
                                                           -----------
      3)      Filing Party:                      N/A
                           -------------------------------------------

      4)      Date Filed:                        N/A
                         ---------------------------------------------


<PAGE>


                          OCONEE FINANCIAL CORPORATION

                              35 North Main Street
                        Watkinsville, Georgia 30677-0205

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD ON MAY 1, 2000

         The annual meeting of shareholders of Oconee Financial Corporation (the
"Corporation ") will be held on May 1, 2000, at 7:30 P.M. at Oconee County Civic
Center,  2661 Hog  Mountain  Road,  Watkinsville,  Georgia,  for the purposes of
considering and voting upon:


         1. The election of 11 directors to constitute the Board of Directors to
serve until the next annual  meeting and until their  successors are elected and
qualified; and

         2. Such other matters as may properly come before the meeting or any
adjournment thereof.

         Only  shareholders of record at the close of business on March 20, 2000
will be  entitled  to notice of and to vote at the  meeting  or any  adjournment
thereof.

         The Proxy Statement and a Proxy solicited by the Board of Directors are
enclosed  herewith.  Please  sign,  date and  return the Proxy  promptly  in the
enclosed  business  reply  envelope.  If you attend the  meeting you may, if you
wish, withdraw your Proxy and vote in person.

         ALSO ENCLOSED IS A COPY OF THE CORPORATION'S 1999 ANNUAL REPORT.



                                            By Order of the Board of Directors,


                                            Jerry K. Wages
                                            CORPORATE SECRETARY


April 17, 2000

================================================================================
PLEASE  COMPLETE AND RETURN THE ENCLOSED PROXY PROMPTLY SO THAT YOUR VOTE MAY BE
RECORDED AT THE MEETING IF YOU DO NOT ATTEND PERSONALLY.
================================================================================

<PAGE>


<PAGE>


                          OCONEE FINANCIAL CORPORATION
                              35 North Main Street
                        Watkinsville, Georgia 30677-0205

                                 PROXY STATEMENT


SHAREHOLDERS' MEETING

         This Proxy Statement is furnished in connection  with the  solicitation
of Proxies by Oconee Financial  Corporation (the " Corporation")  for use at the
annual meeting of shareholders of the Corporation to be held on May 1, 2000, and
any adjournment  thereof,  for the purposes set forth in the accompanying notice
of the meeting. It is anticipated that this Proxy Statement and the accompanying
Proxy will first be mailed to shareholders on or about April 17, 2000.


REVOCATION OF PROXIES

         Any Proxy  given  pursuant to this  solicitation  may be revoked by any
shareholder who attends the meeting and gives oral notice of his or her election
to vote in person,  without compliance with other formalities.  In addition, any
Proxy given pursuant to this solicitation may be revoked prior to the meeting by
delivering  an instrument  revoking it or a duly executed  Proxy bearing a later
date to the Secretary of the Corporation. If the Proxy is properly completed and
returned by the shareholder and is not revoked,  it will be voted at the meeting
in the  manner  specified  thereon.  IF THE PROXY IS  RETURNED  BUT NO CHOICE IS
SPECIFIED  THEREON,  IT WILL BE VOTED FOR ALL THE PERSONS  NAMED BELOW UNDER THE
CAPTION "INFORMATION ABOUT NOMINEES."


COST OF SOLICITATION

         The expenses of this solicitation,  including the cost of preparing and
mailing  this  Proxy  Statement,  will  be paid by the  Corporation.  Copies  of
solicitation  materials may be furnished to banks,  brokerage houses,  and other
custodians,  nominees and  fiduciaries  for  forwarding to beneficial  owners of
shares of the  Corporation's  Common  Stock,  par value  $10.00  per share  (the
"Common  Stock"),  and normal  handling  charges may be paid for such forwarding
service.  In addition to solicitations by mail,  directors and regular employees
of the Corporation may solicit Proxies in person or by telephone.


BENEFICIAL OWNERSHIP OF SECURITIES AND VOTING RIGHTS

         The record of  shareholders  entitled to vote at the annual meeting was
taken  as of the  close of  business  on  March  20,  2000.  On that  date,  the
Corporation had outstanding and entitled to vote 179,979 shares of Common Stock,
each entitled to one vote per share.

<PAGE>

         The following  table  provides the numbers of shares and  percentage of
outstanding shares of the Common Stock which were beneficially owned as of March
20, 2000, by (i) "persons" (as that term is defined by the SEC) who are known to
the Corporation to be the beneficial  owners of more than 5% of the Common Stock
(the Corporation's only class of voting securities);  (ii) the present directors
of the Corporation; (iii) the executive officers of the Corporation and (iv) all
directors and executive officers of the Corporation as a group.
<TABLE>
<CAPTION>

                                                                          Shares
                   Name of Beneficial Owner                         Beneficially Owned          Percent of Class
                   ------------------------                         ------------------          ----------------

<S>                                                                      <C>                          <C>
G. Robert Bishop <F1>                                                      2,651                        1.5
Steve W. Denman <F2>                                                         124                          *
Douglas D. Dickens <F3>                                                    3,537                        2.0
Walter T. Evans, Sr. <F4>                                                    170                          *
John A. Hale <F5>                                                          1,758                          *
B. Amrey Harden <F6>                                                         800                          *
Hardigree Properties, LLLP <F7>                                            9,428                        5.2
Donald L. Jesweak <F8>                                                        80                          *
Henry C. Maxey <F9>                                                           14                          *
Carl R. Nichols <F10>                                                         50                          *
Ann B. Powers <F11>                                                        3,054                        1.7
Jerry K. Wages <F12>                                                          65                          *
Virginia S. Wells <F13>                                                   51,720                       28.7
All directors and executive officers as a group                           64,023                       35.6
(12 persons)

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

*        Less than 1%.
<FN>

<F1>     Includes  2,165 shares held jointly  with his wife.  Also  includes 226
         shares  held  jointly  with his sons;  160 shares  held  jointly in his
         wife's name with his  daughter;  and 100 shares held  jointly in wife's
         name with his son.  Mr.  Bishop's  address is 1741  Experiment  Station
         Road, Watkinsville, Georgia 30677.

<F2>     Includes 124 shares held jointly with his wife. Mr. Denman's address is
         1870 Broadlands Drive, Watkinsville, Georgia 30677.

<F3>     Includes  273 shares held jointly with his wife.  Also  includes  3,264
         shares held in the name of Dickens Farms,  Inc. Mr. Dickens' address is
         3980 Hog Mountain Road, Watkinsville, Georgia 30677.

<F4>     Mr. Evans' address is 1291 Evans Road, Watkinsville, Georgia  30677.

                                       2
<PAGE>

<F5>     Includes 1,758 shares held jointly with his wife. Mr. Hale's address is
         5750 Colham Ferry Road, Watkinsville, Georgia 30677.

<F6>     Includes 800 shares held jointly with his wife. Mr. Harden's address is
         1100 Briar Lakes Court, Watkinsville, Georgia 30677.

<F7>     C.G. Hardigree, Jr. and Joyce C. Hardigree serve as general partners of
         Hardigree Properties,  LLLP. The address of Hardigree Properties,  LLLP
         is 1660 Old Bishop Road, Watkinsville, Georgia 30677.

<F8>     Includes 30 shares held jointly with his wife.  Also includes 50 shares
         held in the  name of his wife  jointly  with his  wife's  parents.  Mr.
         Jesweak's address is 1001 Kings Court, Watkinsville, Georgia 30677.

<F9>     Includes 4 shares held jointly with his wife.  Also  includes 10 shares
         held in the name of Maxey  Brothers,  Inc. Mr. Maxey's  address is 1181
         Maxey Road, Bishop, Georgia 30621.

<F10>    Includes 50 shares held by Reliance  Trust Company as custodian for the
         benefit of Mr.  Nichols.  Mr.  Nichols'  address is 850 Beaverdam Road,
         Winterville, Georgia 30683.

<F11>    Includes 1,920 shares held jointly with her husband and 534 shares held
         by Ms. Powers as custodian for her minor son and daughter.  Ms. Powers'
         address is 1051 Rose Creek Drive, Watkinsville, Georgia 30677.

<F12>    Includes 65 shares held jointly with his wife.  Mr.  Wages'  address is
         1160 Station Drive, Watkinsville, Georgia 30677.

<F13>    Includes 13,848 shares held jointly with her daughters and 6,684 shares
         held by a trust  established  under the will of Hubert  H.  Wells.  Ms.
         Wells is a  co-trustee  under  the will.  Ms.  Wells'  address  is 1170
         Mountain Laurel Drive, Watkinsville, Georgia 30677.
</FN>
</TABLE>


ELECTION OF DIRECTORS

         The  By-Laws of the  Corporation  provide  that the Board of  Directors
shall  consist of 11  directors.  The number of  directors  may be  increased or
decreased from time to time by the shareholders by amendment of the By-Laws. The
term of office for directors,  except in the case of earlier death, resignation,
retirement, disqualification or removal, continues until the next annual meeting
and until their successors are elected and qualified.

         Each Proxy  executed  and  returned by a  shareholder  will be voted as
specified  thereon by the  shareholder.  If no  specification is made, the Proxy
will be voted for the election of the  nominees  named below to  constitute  the
entire Board of  Directors.  In the event that any nominee  withdraws or for any

                                       3
<PAGE>

reason  is not able to serve as a  director,  the  Proxy  will be voted for such
other  person as may be  designated  by the Board of  Directors  as a substitute
nominee, but in no event will the Proxy be voted for more than 11 nominees.

         The affirmative vote of a majority of the shares  represented in person
or by proxy at a meeting at which a quorum is present is required  for  election
of the nominees  named below.  A quorum is present when the holders of more than
one-half of the shares  outstanding  and entitled to vote on the record date are
present  in person or by proxy.  An  abstention  or a broker  non-vote  would be
included  in  determining  whether a quorum is present at the  meeting but would
have no effect on the outcome of the vote for election of directors.  Management
of the  Corporation  has no reason to believe that any nominee will not serve if
elected.  All of the nominees are currently  directors of the  Corporation.  The
Board of Directors  recommends a vote "FOR" the proposed nomination and election
of the individuals  listed below, and the enclosed Proxy will be so voted unless
the shareholder  executing the Proxy  specifically votes against the election of
nominees  listed  below or abstains  from  voting by marking  the  appropriately
designated block on the Proxy.


INFORMATION ABOUT NOMINEES FOR DIRECTORS AND EXECUTIVE OFFICERS

         DIRECTORS AND EXECUTIVE  OFFICERS.  The following  table sets forth the
name of each director and executive officer of the Corporation,  his or her age,
positions  held  with  the  Corporation  and a brief  description  of his or her
principal  occupation  and business  experience  for the  preceding  five years.
Except as otherwise  indicated,  each director has been or was engaged in his or
her present or last principal occupation, in the same or a similar position, for
more  than  five  years.  Directors  are  elected  at  each  annual  meeting  of
shareholders  and hold  office  until the next  annual  meeting  or until  their
successors are elected and qualified.

         ALL OF THE FOLLOWING DIRECTORS ARE NOMINEES FOR THE TERM TO EXPIRE IN
2001.

NAME                         AGE       BUSINESS EXPERIENCE

G. Robert Bishop             53     A director  since  1991.  He is  employed as
                                    Regional  Office  Manager  of the  State  of
                                    Georgia Department of Natural Resources.  He
                                    is  a  member  of  the   Audit,   Executive,
                                    Grievance,  and Technology Committees of the
                                    Corporation.


Steve W. Denman              49     A director  since  1992,  he is the owner of
                                    the Steve W. Denman Insurance  Agency. He is
                                    a member of the Budget, By-Laws,  Insurance,
                                    and    Technology    Committees    of    the
                                    Corporation.

                                       4
<PAGE>


Douglas D. Dickens           48     A director  since 1989. On April 11, 1997 he
                                    was  elected  Chairman  of the  Board of the
                                    Corporation.  Mr.  Dickens is also President
                                    of Dickens  Farms,  Inc. and is a Partner in
                                    Dickens  Homebuilders LLP. He is a member of
                                    the Budget,  Executive,  and Loan Committees
                                    of the Corporation.


Walter T. Evans, Sr.         70     A director  since 1984,  he is retired  from
                                    Georgia  Poultry  Supply.  He is a member of
                                    the By-Laws,  Grievance, Loan, and Personnel
                                    Committees of the Corporation.


John A. Hale                 72     A director  since 1982.  He was elected Vice
                                    Chairman of the Board on April 11, 1997. Mr.
                                    Hale is retired as owner of Hale's Dairy. He
                                    is a member  of the  Audit,  Executive,  and
                                    Investment  -   Asset/Liability   Management
                                    Committees of the Corporation.


B. Amrey Harden              45     A director since 1987, he has been President
                                    and   Chief   Executive   Officer   of   the
                                    Corporation   since   1994.   He  served  as
                                    Executive  Vice  President  of the Bank from
                                    1987  through  1994.  He is a member  of the
                                    By-Laws,    Investment   -   Asset/Liability
                                    Management,   and  Loan  Committees  of  the
                                    Corporation.


Henry C. Maxey               58     A director  since March 15, 1999.  He is the
                                    President  of Maxey  Brothers,  Inc. He is a
                                    member  of  the   Grievance   and  Personnel
                                    Committees of the Corporation.


Carl R. Nichols              55     A director  since 1998,  he is the Owner and
                                    President   of  Nichols  Land  &  Investment
                                    Company. He is a member of the Insurance and
                                    Investment  -   Asset/Liability   Management
                                    Committees of the Corporation.


Ann B. Powers                52     A director  since 1991, she is an Elementary
                                    School Art  Teacher  with the Oconee  County
                                    Board of Education and a watercolor  artist.
                                    She  is a  member  of  the  Audit,  By-Laws,
                                    Insurance,   Investment  -   Asset/Liability
                                    Management,  and Personnel Committees of the
                                    Corporation.

                                       5
<PAGE>


Jerry K. Wages               50     A  director  since  1994,  he has also  been
                                    Executive Vice  President,  Chief  Financial
                                    Officer and Corporate  Secretary since 1994.
                                    He served as Senior Vice President and Chief
                                    Financial Officer from 1989 through 1994. He
                                    is   a   member   of   the    Investment   -
                                    Asset/Liability   Management,    Loan,   and
                                    Technology Committees of the Corporation.


Virginia S. Wells            58     A director  since 1990, she is the President
                                    and CEO of Wells & Company Realtors, Inc., a
                                    property management and development company.
                                    She is a member  of the  Budget,  Executive,
                                    Loan,  and  Technology   Committees  of  the
                                    Corporation.

         There are no family  relationships  among any  directors  and executive
officers of the Company.


MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         The  Corporation  acquired  all of the stock of the Bank on  January 1,
1999.  Prior to that  time the  Corporation,  which was  formed in 1998,  had no
assets or activity.  The Board of Directors of the Bank held  thirteen  meetings
during 1999. All of the Directors attended at least  seventy-five  percent (75%)
of the  meetings  of the Board  and  committees  of the Board on which  they sat
during their tenure as directors.

         AUDIT COMMITTEE.  The Audit Committee consists of Messrs.  Bishop, Hale
and Powers.  The Audit Committee held four meetings during the fiscal year 1999.
The Audit Committee is responsible for  establishing the scope,  frequency,  and
review of internal and external audits conducted by the Corporation's  certified
public  accountants  and for  providing  policy  and  procedural  direction  for
establishment  and  compliance  to  the  Corporation's   internal  routines  and
controls.


                                       6
<PAGE>

EXECUTIVE COMPENSATION

         The following  table sets forth the annual and  long-term  compensation
paid to the chief executive  officer and each executive  officer of the Bank and
the Corporation  whose salary and bonus exceeded $100,000 during the 1999 fiscal
year for the fiscal years ending December 31, 1999, 1998 and 1997.
<TABLE>
<CAPTION>

                                              SUMMARY COMPENSATION TABLE
                                                 Annual Compensation
                Name and                                                                            Other Annual
           Principal Position                Year       Salary ($)         Bonus($)<F1>         Compensation ($)<F2>
- ----------------------------------------- ----------- ---------------- -------------------- ------------------------

<S>                                          <C>         <C>                  <C>                     <C>
B. Amrey Harden                              1999        106,000              23,584                  14,300
     President and Chief                     1998        100,000              26,774                  15,248
     Executive Officer                       1997         95,000              11,118                  12,254

Jerry K. Wages                               1999         95,675              18,573                  12,177
     Executive Vice President                1998         88,525              19,273                  11,074
     and Chief Financial Officer             1997         85,120               9,502                  10,531

Donald L. Jesweak                            1999         88,710              19,777                  11,385
     Senior Vice President                   1998         84,365              22,156                  10,897
     and Senior Lending Officer              1997         81,315              11,002                  10,182
<FN>
<F1>     Includes incentive pay and bonuses.

<F2>     Includes  401(k)  matching  and  discretionary  contributions  from the
         Corporation.
</FN>
</TABLE>


DIRECTOR COMPENSATION

         Directors of the Bank received  $400.00 per regularly  scheduled  Board
meeting  attended  during 1999.  In  addition,  directors  received  $150.00 for
special called Board meetings and Committee meetings attended during 1999. There
is an overall annual fee cap of $12,000 per director.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The  Corporation  has had,  and expects to have in the future,  banking
transactions in the ordinary course of business with,  directors and officers of
the  Corporation  and their  associates,  including  corporations  in which such
officers or directors are shareholders,  directors and/or officers,  on the same
terms  (including  interest rates and collateral) as then prevailing at the time

                                       7
<PAGE>

for comparable  transactions  with other  persons.  Such  transactions  have not
involved  more  than  the  normal  risk of  collectibility  or  presented  other
unfavorable features.


INFORMATION CONCERNING THE CORPORATION'S ACCOUNTANTS

         The certified  public  accounting firm of Porter Keadle Moore,  LLP was
the  independent  accountant  for the Bank and the  Corporation  during the year
ended  December  31,  1999.  Representatives  of Porter  Keadle  Moore,  LLP are
expected to be present at the annual  meeting and will have the  opportunity  to
make  a  statement  if  they  desire  to do so  and to  respond  to  appropriate
questions. The Corporation anticipates that Porter Keadle Moore, LLP will be the
Corporation's accountants for the current fiscal year.


SHAREHOLDERS PROPOSALS

         Proposals of shareholders intended to be presented at the Corporation's
2001  Annual  Meeting  must be  received  by  December  1, 2000,  in order to be
eligible for inclusion in the Corporation's Proxy Statement and Proxies for that
meeting.


OTHER MATTERS THAT MAY COME BEFORE THE MEETING

         Management  of the  Corporation  knows of no  matters  other than those
other matters should be presented for consideration and voting,  however,  it is
the intention of the persons  named as proxies in the enclosed  Proxy to vote in
accordance  with their best  judgment as to what is in the best  interest of the
Corporation.


COMPLIANCE WITH SECTION 16(A)

         Pursuant to Section 16(a) of the Securities  Exchange Act of 1934, each
executive  officer,  director  and  beneficial  owner  of  10%  or  more  of the
Corporation's Common Stock is required to file certain forms with the Securities
and  Exchange  Commission  ("SEC").  A report  of  beneficial  ownership  of the
Corporation's  Common  Stock on Form 3 is due at the time  such  person  becomes
subject to the reporting  requirement  and a report on Form 4 or 5 must be filed
to reflect changes in beneficial  ownership occurring  thereafter.  In 1999 such
reports were  required to be filed with the SEC. The  Corporation  believes that
all filing  requirements  applicable to the Bank's  officers and directors  were
complied with during the 1999 fiscal year.



                                       8
<PAGE>


ADDITIONAL INFORMATION

         The Corporation will furnish without charge a copy of its Annual Report
on Form 10-KSB  filed with the SEC for the fiscal year ended  December 31, 1999,
including  financial  statements and schedules,  to any record or any beneficial
owner of the  Common  Stock as of March  20,  2000 who  requests  a copy of such
Report. Any request for the Report on Form 10-KSB should be in writing addressed
to:

                           Jerry K. Wages
                           Executive Vice President & CFO
                           Oconee Financial Corporation
                           Post Office Box 205
                           Watkinsville, Georgia  30677

         If  the  person  requesting  the  Report  on  Form  10-KSB  was  not  a
shareholder   of  record  on  March  20,  2000,   the  request  must  include  a
representation  that the person was a  beneficial  owner of Common Stock on that
date.  Copies of any  exhibits  to the Form  10-KSB  will also be  furnished  on
request and upon the payment of the  Corporation's  expenses in  furnishing  the
exhibits.




                                           OCONEE FINANCIAL CORPORATION

                                           By Order of the Board of Directors,



                                           Jerry K. Wages
                                           CORPORATE SECRETARY


April 17, 2000

                                       9
<PAGE>



                  COMMON STOCK OF OCONEE FINANCIAL CORPORATION

                     THIS PROXY IS SOLICITED BY THE BOARD OF
              DIRECTORS FOR THE 2000 ANNUAL MEETING OF SHAREHOLDERS

         The undersigned  hereby appoints Douglas D. Dickens and B. Amrey Harden
or either of them,  with  power of  substitution  to each,  the  proxies  of the
undersigned  to vote all of the  undersigned's  shares  of the  Common  Stock of
Oconee  Financial  Corporation at the Annual Meeting of  Shareholders  of OCONEE
FINANCIAL CORPORATION to be held at 7:30 p.m. at the Oconee County Civic Center,
2661  Hog  Mountain  Road,  Watkinsville,  Georgia,  on May  1,  2000,  and  any
adjournment thereof.

THE BOARD OF DIRECTORS FAVORS A VOTE "FOR" THE NOMINEES AND UNLESS  INSTRUCTIONS
TO THE CONTRARY ARE INDICATED IN THE SPACE PROVIDED, THE PROXY WILL BE SO VOTED.

ELECTION OF NOMINEES                NOMINEES: G. Robert Bishop, Steve W. Denman,
                                    Douglas D.  Dickens,  Walter T. Evans,  Sr.,
                                    John A.  Hale,  B.  Amrey  Harden,  Henry C.
                                    Maxey, Carl R. Nichols, Ann B. Powers, Jerry
                                    K. Wages, and Virginia S. Wells.



FOR the nominees listed to the right        WITHHOLD AUTHORITY
                                            to vote for all nominees
                 / /                                 / /

                                            WITHHOLD AUTHORITY
                                            to vote for an individual nominee
                                                    / /

                                            Write name(s) below:

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

It is understood that this proxy confers  discretionary  authority in respect to
matters now known or  determined at the time of the mailing of the notice of the
meeting to the undersigned.

The undersigned hereby  acknowledges  receipt of the Notice of Annual Meeting of
Shareholders dated April 17, 2000 and the Proxy Statement furnished therewith.

                                              _______________________, 2000
                                              Dated and signed

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

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

(Signature(s) should agree with the name(s) hereon.  Executors,  administrators,
trustees,  guardians  and attorneys  should so indicate when signing.  For joint
accounts,  each owner should sign. Corporations should sign their full corporate
name by a duly authorized officer.)

This proxy is revocable at or at any time prior to the meeting.


     Please sign and return this proxy in the accompanying prepaid envelope.



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