ADAMS EXPRESS CO
PRE 14A, 1996-01-26
Previous: B T INSURANCE FUNDS TRUST, N-8A, 1996-01-25
Next: CECO ENVIRONMENTAL CORP, 10-C, 1996-01-26



                            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:


(X)  Preliminary Proxy Statement           (  )  Confidential, for Use of the
                                                 Commission Only (as permitted
                                                 by Rule 14a-6(e)(2))
( )  Definitive Proxy Statement
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                         THE ADAMS EXPRESS COMPANY
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

(X)  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

( )  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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>
                           THE ADAMS EXPRESS COMPANY
                             Seven St. Paul Street
                           Baltimore, Maryland 21202
                            NOTICE OF ANNUAL MEETING
                                                                February 8, 1996
To the Stockholders of
THE ADAMS EXPRESS COMPANY:

     Notice is hereby given that the Annual Meeting of Stockholders of THE ADAMS
EXPRESS COMPANY,  a Maryland  corporation  (the "Company"),  will be held at the
Hyatt  Regency  Westshore  (Wilson's  Plover Room,  14th floor),  6200  Courtney
Campbell Causeway, Tampa, Florida, on Tuesday, March 26, 1996, at 10:00 a.m.,
for the following purposes:
          (a) to elect directors as identified in the Proxy Statement for the
     ensuing year;
          (b) to consider and vote upon the ratification of the selection of
     Coopers & Lybrand L.L.P. as the firm of independent accountants to audit
     the books and accounts of the Company for or during the year ending
     December 31, 1996; and
          (c) to consider and vote upon a proposed amendment to Article SIXTH of
     the Articles of Incorporation  to increase the number of authorized  shares
     of Common Stock of the Company from 50,000,000 shares to 75,000,000 shares;
     and
          (d) to transact such other business as may properly come before the
     meeting.
     Only stockholders of record, as shown by the transfer books of the Company
at the close of business on February 7, 1996,  are  entitled to notice of and to
vote at this meeting.
                                          By order of the Board of Directors,
                                                            J. G. WHITNEY
                                                         Vice President and
                                                              Secretary
Baltimore, MD
     NOTE: STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING ARE REQUESTED TO
FILL IN, SIGN, DATE AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE
WITHOUT DELAY.


<PAGE>

                           THE ADAMS EXPRESS COMPANY
                             Seven St. Paul Street
                           Baltimore, Maryland 21202
                                PROXY STATEMENT
                                                                February 8, 1996
     The Annual Meeting of Stockholders of The Adams Express Company, a Maryland
corporation  (the  "Company"),  will be held  Tuesday,  March 26, 1996,  for the
purposes set forth in the accompanying Notice of Annual Meeting.  This statement
is furnished in connection  with the  solicitation  by the Board of Directors of
proxies to be used at such meeting and at any and all  adjournments  thereof and
is  first  being  sent  to  stockholders  on or  about  February  8,  1996.  Any
stockholder  executing  and returning a proxy in the enclosed form has the power
to revoke such proxy at any time prior to the voting  thereof by written  notice
to the Company,  by executing a later dated proxy or by appearing  and voting at
the meeting.
     At the Annual  Meeting action is to be taken on (a) the election of a Board
of Directors;  (b) the ratification of the selection of independent accountants;
(c) the  approval  of a proposed  amendment  to the  Articles  of  Incorporation
increasing the authorized shares of Common Stock and (d) the transaction of such
other business as may properly come before the meeting.
     All shares  represented at the meeting by proxies in the accompanying  form
will be voted provided that such proxies are properly  signed.  In cases where a
choice is indicated, the shares represented will be voted in accordance with the
specifications  so made. In cases where no  specifications  are made, the shares
represented  will be voted for the election of directors  and for  Proposals (b)
and (c) referred to above.
     The Company will pay all costs of  soliciting  proxies in the  accompanying
form. See "Other Matters" below. Solicitation will be made by mail, and officers
and regular  employees of the Company may also  solicit  proxies by telephone or
personal interview. The Company expects to request brokers and nominees who hold
stock in their names to furnish this proxy  material to their  customers  and to
solicit  proxies  from them,  and will  reimburse  such brokers and nominees for
their out-of-pocket and reasonable clerical expenses in connection therewith.

SHARES OUTSTANDING AND ENTITLED TO BE VOTED AT MEETING
     Only  stockholders of record at the close of business  February 7, 1996 may
vote at the Annual  Meeting.  The total  number of shares of Common Stock of the
Company  outstanding and entitled to be voted on the record date was 46,165,517.
Each share is entitled  to one vote.  The Company has no other class of security
outstanding.  Directors shall be elected by a plurality of the votes cast at the
meeting.  Proposal (b)  referred to above  requires  the  affirmative  vote of a
majority  of the votes  cast at the  meeting.  Proposal  (c)  referred  to above
requires the affirmative vote of a majority of all the votes entitled to be cast
at  the  meeting.  Unless  otherwise  required  by  the  Company's  Articles  of
Incorporation  or By-laws,  or by  applicable  Maryland  law,  any other  matter
properly  presented for a vote at the meeting will require the affirmative  vote
of a  majority  of the  votes  cast  at the  meeting.  Shares  of  Common  Stock
represented by proxies which are marked  "withhold  authority"  (with respect to
the election of any nominee for election as director) or marked abstain or which
constitute  a broker  non-vote  will be counted as  present at the  meeting  for
determining a quorum.  (Broker non-votes occur when a nominee holding shares for
a beneficial  owner has not received  voting  instructions  from the  beneficial
owner and such  nominee  does not  possess or choose to  exercise  discretionary
authority  with respect  thereto.) With respect to any matter to be decided by a
plurality or
                                       1


<PAGE>

majority of the votes cast at the meeting,  proxies marked "withhold  authority"
(with respect to the election of any nominee for election as director) or marked
abstain  or which  constitute  a broker  non-vote  will not be  counted  for the
purpose of  determining  the number of votes cast at the meeting,  and therefore
will have no effect on any such vote.  With  respect to any matter to be decided
by a  majority  of all the votes  entitled  to be cast at the  meeting,  proxies
marked abstain or which  constitute a broker  non-vote will have the effect of a
negative vote.
     As of December 31, 1995, no person or group of persons was known to own
beneficially more than 5 percent of the outstanding Common Stock of the Company.
(a) NOMINEES FOR ELECTION AS DIRECTORS
     Unless contrary  instructions are given by the stockholder signing a proxy,
it is  intended  that each proxy in the  accompanying  form will be voted at the
Annual  Meeting for the election to the Board of Directors  for the ensuing year
of the following nominees, all of whom have consented to serve if elected:
<TABLE>
<S>                             <C>                             <C>
Enrique R. Arzac                Thomas H. Lenagh                Douglas G. Ober
Leigh Carter                    W. D. MacCallan                 Landon Peters
Allan Comrie                    Augustine R. Marusi             John J. Roberts
Daniel E. Emerson               W. Perry Neff                   Robert J. M. Wilson
</TABLE>
     If for any reason one or more of the  nominees  above  named  shall  become
unable or  unwilling  to serve  (which is not now  expected)  when the  election
occurs,  proxies in the  accompanying  form  will,  in the  absence of  contrary
instructions,  be voted for the election of the other  nominees  above named and
may be voted for  substitute  nominees in the discretion of the persons named as
proxies in the  accompanying  form.  The directors  elected will serve until the
next annual meeting or until their  successors are elected,  except as otherwise
provided in the By-laws of the Company.

INFORMATION AS TO NOMINEES FOR ELECTION
AS DIRECTORS (AS OF DECEMBER 31, 1995)
     Set forth below with  respect to each nominee for director are his name and
age, any positions held with the Company, other principal occupations during the
past five years,  other  directorships  and business  affiliations,  the year in
which he first became a director and the number of shares of Common Stock of the
Company  beneficially owned by the director.  Also set forth below is the number
of shares of Common Stock  beneficially  owned by all the directors and officers
of the Company as a group.

<TABLE>
<CAPTION>
                                                                                                          Shares of
                                                                                                           Common
                                                                                             Has            Stock
                                                                                            been a      Beneficially
                      Name, Age, Positions with the Company, Other                         Director         Owned
                      Principal Occupations and Other Affiliations                          since      (a)(b)(c)(d)(e)
<S>                                                                                        <C>         <C>
Enrique R. Arzac, 54, Professor of Finance and Economics and Director of the Financial       1983            4,357
     Management Program, formerly Vice Dean of Academic Affairs, of the Graduate School
     of Business, Columbia University. Director of Petroleum & Resources Corporation*,
     BEA Income Fund, Inc. and BEA Strategic Income Fund, Inc. (investment companies).
Leigh Carter, 70, Retired President and Chief Operating Officer of The BFGoodrich Co.        1982            2,196
     (chemicals, plastics, aerospace), and Chairman of the Board of Tremco Inc.
     (construction materials), Director of Centerior Energy Corp., Petroleum & Resources
     Corporation, Sherwin-Williams Co. (paint), Armada Funds (investment company) and
     Lamson & Sessions Co. (plastics).
Allan Comrie, 76, Formerly President and Chief Executive Officer of U.S. & Foreign           1987            4,861
     Securities Corp. (investment company). Director of Petroleum & Resources
     Corporation. Formerly a director of Japan Fund, Inc. (investment company) and
     formerly a Trustee of Atlantic Mutual Companies (insurance).
</TABLE>
                                       2


<PAGE>

<TABLE>
<CAPTION>
                                                                                                          Shares of
                                                                                                           Common
                                                                                             Has            Stock
                                                                                            been a      Beneficially
                      Name, Age, Positions with the Company, Other                         Director         Owned
                      Principal Occupations and Other Affiliations                          since      (a)(b)(c)(d)(e)
<S>                                                                                        <C>         <C>
Daniel E. Emerson, 71, Retired Executive Vice President of NYNEX Corp., retired Chairman     1982            3,304
     of the Board of both NYNEX Information Resources Co. and NYNEX Mobile
     Communications Co. Previously, Executive Vice President and Director of New York
     Telephone Company. Presently, Chairman, National Board of Directors, YMCA of the
     U.S.A. and a member of the Advisory Board of First Federal Savings and Loan
     Association of Rochester. Director of Petroleum & Resources Corporation and
     Clifford of Vermont (cable and wire distribution).
Thomas H. Lenagh, 77, Financial Advisor, formerly Chairman of the Board and Chief            1968            1,174
     Executive Officer of Greiner Engineering Inc. (formerly Systems Planning Corp.)
     (consultants), formerly financial advisor, Aspen Institute (research) and financial
     advisor and prior thereto Treasurer of the Ford Foundation (charitable foundation).
     Director of CML Group, Inc., Gintel Funds, Clemente Global Growth Fund, and
     Petroleum & Resources Corporation (investment companies). Director of USLIFE Corp.,
     ICN Pharmaceuticals, Inc., Irvine Sensors Corp. (engineering), Franklin Quest Co.
     (seminar planning) and V-Band Corp. (telecommunications manufacturing).
W. D. MacCallan, 68, Retired Chairman of the Board and Chief Executive Officer of the        1971           98,280
     Company. Director, former Chairman of the Board and Chief Executive Officer of
     Petroleum & Resources Corporation. Formerly, consultant to the Company and
     Petroleum & Resources Corp. Previously, Trustee of CBC Cornerstone Funds
     (investment company). Director of the Hanover Funds, Inc. and the Hanover
     Investment Funds, Inc. (investment companies).
Augustine R. Marusi, 82, Retired Chairman of the Board of Borden, Inc. (food and             1971           92,819
     chemicals). Presently a Director of Petroleum & Resources Corporation.
W. Perry Neff, 68, Private Financial Consultant, Retired Executive Vice President of         1987            2,731
     Chemical Bank. Previously, President of CBC Cornerstone Funds. Director of
     Petroleum & Resources Corporation and North American Life Assurance Company.
     Chairman of the Board and Director of both the Hanover Funds, Inc. and the Hanover
     Investment Funds, Inc. (investment companies). Previously a Director of Van
     Deventer & Hoch (investment company).
**Douglas G. Ober, 49, Chairman of the Board, Chief Executive Officer, and formerly Vice     1989          116,926
     Chairman of the Board and Executive Vice President (1/1/89-4/1/91) of the Company.
     Chairman of the Board, Chief Executive Officer and Director, and formerly Vice
     Chairman of the Board and Executive Vice President of Petroleum & Resources
     Corporation.
Landon Peters, 65, Private Investor, previously Investment Manager, Y.M.C.A. Retirement      1974            3,981
     Fund. Formerly Executive Vice President and Treasurer and prior thereto Senior Vice
     President and Treasurer of The Bank of New York. Director of Petroleum & Resources
     Corporation.
John J. Roberts, 73, Vice-Chairman, External Affairs, American International Group, Inc.     1976            3,746
     Formerly Chairman and Chief Executive Officer of American International
     Underwriters Corporation (insurance). Previously President of American
     International Underwriters Corporation-U.S./Overseas Operations. Director of
     American International Group, Inc. and Petroleum & Resources Corporation.
Robert J. M. Wilson, 75, Retired President of the Company. Director and retired              1975           29,497
     President of Petroleum & Resources Corporation.
Directors and Officers as a group.                                                                         717,857
</TABLE>

      * Non-controlled affiliate of the Company.
     ** Mr. Ober is an "interested person" as defined by the Investment Company
Act of 1940, because he is an officer of the Company.
     (a)  To the  Company's  knowledge,  each  director  and  officer  had  sole
investment  and sole voting power with respect to the shares shown  opposite his
name, except Mr. Lenagh, who has only investment power,
                                       3


<PAGE>

and other than (i) shares referred to in footnotes (b), (c) and (d) below,  (ii)
1,135 shares shown for Mr. Peters,  which were  beneficially  owned by his wife,
and as to which he had shared  investment  power but no voting power. Mr. Peters
disclaims  beneficial  ownership  of the shares held by his wife.  In  addition,
77,500 shares shown for Mr. Marusi are held in a charitable remainder trust with
Merrill  Lynch  Trust Co. as  co-trustee,  as to which he  disclaims  beneficial
ownership.
     (b) Of the amount shown,  13,888 shares beneficially owned by Mr. Ober were
held by the Trustee  under the Employee  Thrift Plan of the  Company.  The Trust
Agreement under such Plan provides that Plan participants have sole voting power
but no investment power with respect to such shares.
     (c) Of the amount shown as beneficially owned by the directors and officers
as a group,  99,811  shares were held by the Trustee  under the Employee  Thrift
Plan.
     (d) The amounts shown include  shares subject to option under the Company's
Stock Option Plan (see "Stock Option Plan" below),  by Mr. Ober (103,000 shares)
and  directors  and  officers  as a group  (370,250  shares).  Mr.  Ober and the
officers  with shares  subject to option all  disclaim  beneficial  ownership of
those shares.
     (e)  Calculated on the basis of 46,165,517  shares  outstanding on December
31, 1995,  each director  owned less than 1.0% of the Common Stock  outstanding.
The  directors  and  officers  as a  group  owned  1.55%  of  the  Common  Stock
outstanding.
     The nominees for election as directors of the Company listed below are also
the nominees for election to the Board of Directors of Petroleum & Resources
Corporation ("Petroleum"), the Company's non-controlled affiliate, of which the
Company owned 1,145,570 shares or approximately 9.0% of the outstanding Common
Stock on December 31, 1995. Set forth below next to each nominee's name is the
number of shares of Petroleum beneficially owned by such nominee at December 31,
1995. Of these Petroleum shares, 5,123 were held by the Trustee of the Petroleum
Employee Thrift Plan for Mr. Ober, as to which he had sole voting and no
investment power and 55,250 shares are subject to option by Mr. Ober. Mr. Ober
disclaims beneficial ownership of these latter shares.
<TABLE>
<CAPTION>
Nominee                          Petroleum Shares   Nominee                          Petroleum Shares
<S>                              <C>                <C>                              <C>
Enrique R. Arzac                       1,554        Augustine R. Marusi                   13,200
Leigh Carter                           1,116        W. Perry Neff                            431
Allan Comrie                           1,366        Douglas G. Ober                       60,388
Daniel E. Emerson                      1,217        Landon Peters                            771
Thomas H. Lenagh                       1,100        John J. Roberts                          783
W. D. MacCallan                       26,069        Robert J. M. Wilson                    6,812
</TABLE>

     Each  director  and  officer of the Company who is subject to Section 16 of
the Securities  Exchange Act of 1934 is required to report to the Securities and
Exchange  Commission by a specified date his or her  beneficial  ownership of or
transactions in the Company's  securities.  The Company has no reason to believe
that any such  directors and officers have not filed all requisite  reports with
the  Securities  and  Exchange   Commission  on  a  timely  basis  during  1995.

INFORMATION AS TO OTHER EXECUTIVE OFFICERS
     Set forth  below are the names,  ages and  positions  with the  Company and
Petroleum  of all  executive  officers of the Company  other than those who also
serve as directors. Executive officers serve as such until the election of their
successors.
                                       4


<PAGE>

     Ms. Maureen A. Jones,  48, has served as Treasurer (since January 1, 1993),
and prior thereto Assistant  Treasurer (since April 1, 1991), of the Company and
Petroleum.  From May 1, 1988 to March 31,  1991,  she served as Assistant to the
Treasurer of the Company and Petroleum.  Prior thereto, she was a senior auditor
with Coopers & Lybrand.
     Mr. Richard F. Koloski, 51, has served as Executive Vice President of the
Company since January 1, 1986 and President of Petroleum since April 1, 1986.
     Mr. Joseph M. Truta, 51, has served as President of the Company since April
1, 1986 and Executive Vice President of Petroleum since January 1, 1986.
     Mr. J. G. Whitney, 54, has served as Vice President and Secretary of the
Company and Petroleum since October 1, 1984 and as Secretary of both since 1976.
<TABLE>
<CAPTION>
                                                                                 Shares of
                                                                               Common Stock
                                                                               Beneficially
                   Security Ownership of Management (a)                            Owned
Name                                                                          (b) (c) (d) (e)
<S>                                                                           <C>
Maureen A. Jones...........................................................        33,162
Richard F. Koloski.........................................................       111,560
Joseph M. Truta............................................................       153,397
J. G. Whitney..............................................................        55,866
</TABLE>

(a) Share  ownership of directors  and officers as a group is shown in the table
    beginning on page 2 and footnotes thereto.
(b) To the  Company's  knowledge,  each officer had sole  investment  and voting
    power with respect to the shares shown  opposite his or her name above other
    than shares referred to in footnote (c) below.
(c) Of the  amounts  shown,  the  following  shares  beneficially  owned  by the
    respective  officer were held by the Trustee under the Employee  Thrift Plan
    of the Company:  Ms. Jones (2,162 shares),  Mr. Koloski (17,060 shares), Mr.
    Truta (53,335 shares) and Mr. Whitney (13,366  shares).  The Trust Agreement
    under such plan provides that plan  participants  have sole voting power but
    no investment power with respect to such shares.
(d) The amounts shown include shares subject to option under the Company's Stock
    Option Plan (see "Stock Option Plan" below),  by Ms. Jones (31,000  shares),
    Mr.  Koloski  (94,500  shares),  Mr. Truta (99,250  shares) and Mr.  Whitney
    (42,500 shares).
(e) Calculated on the basis of 46,165,517  shares of Common Stock outstanding on
    December 31, 1995, each of the officers listed above owned less than 1.0% of
    the Common Stock outstanding.

BOARD MEETINGS AND COMMITTEES OF THE BOARD
     Overall attendance at the twelve meetings of the Board held in 1995 was
approximately 91%. All the Directors attended at least 75% of the total of all
meetings of the Board in 1995.

AUDIT COMMITTEE
     Messrs. Arzac, Comrie, MacCallan and Marusi, none of whom is an "interested
person,"  constitute  the membership of the Board's Audit  Committee,  which met
twice during 1995. The Audit  Committee (1) recommends to the Board of Directors
the firm of independent accountants which is to be engaged to audit the books of
account  and other  corporate  records  of the  Company,  (2)  reviews  with the
independent
                                       5


<PAGE>

accountants  the scope of their audit with  particular  emphasis on the areas to
which  either the  Committee  or the  independent  accountants  believe  special
attention should be directed, (3) reviews the recommendations of the independent
accountants  regarding  internal  controls  and  other  matters,  and (4)  makes
reports,  whenever deemed  advisable,  to the Board of Directors with respect to
the  internal  control  and  accounting  practices  of the  Company.  The  Audit
Committee  also  reviews  the  audit  and  non-audit  fees  of  the  independent
accountants.

EXECUTIVE COMMITTEE
     Messrs. Carter, Emerson, Lenagh, Ober*, Neff, Peters and Wilson constitute
the membership of the Board's Executive Committee, which met three times during
1995. The Committee has the authority of the Board of Directors between meetings
of the Board except as limited by law, the Company's By-laws, or Board
resolution. The Executive Committee also performs the duties of a nominating
committee. It recommends to the full Board candidates for directorship. It is
the policy of the Executive Committee not to consider unsolicited nominations
for director.

COMPENSATION COMMITTEE
     Messrs. Carter, Emerson, Lenagh, Neff and Peters constitute the membership
of the Board's Compensation Committee, which met once during 1995. The
Compensation Committee reviews and recommends changes in the salaries of
directors, executive officers, officers and employees, and advises upon the
compensation and stock option plans in which the executive officers, officers
and employees of the Company are eligible to participate.

BOARD OF DIRECTORS COMPENSATION
     During 1995,  each  director who is not an  interested  person  received an
annual retainer fee of $6,000 and a fee of $350 for each Board meeting attended.
All members of each  Committee,  except  executive  officers  and/or  interested
persons,  receive an additional annual retainer fee of $1,500 for each committee
membership and a fee of $350 for each meeting attended,  except the Compensation
Committee,  the members of which only receive  $350 for each  meeting  attended.
Messrs.  Arzac,  MacCallan,  Neff and  Wilson  are the  director  members of the
Retirement  Benefits  Committee of the Company and Petroleum,  which administers
the Employees' Retirement Plans,  Supplemental Retirement Plans and the Employee
Thrift Plans of the Company and Petroleum.  For this committee  assignment these
directors  receive an annual  retainer  fee of $1,500 and a fee of $350 for each
meeting  attended.  The  total  amount of fees  paid to  "disinterested  person"
directors in 1995 was $147,450.

REMUNERATION OF DIRECTORS AND OTHERS
     The  following  table sets forth for each of the  persons  named  below the
aggregate  current  remuneration  received from the Company and Petroleum during
the fiscal year ended December 31, 1995 for services in all capacities:


     *Mr. Ober is an "interested person."


                                       6


<PAGE>

<TABLE>
<CAPTION>
                                                                                  Pension or
                                                                                  Retirement         Estimated
                                                                               Benefits Accrued       Annual
                                                          Aggregate            During the Last     Benefits upon
Name of Person,                    Position        Remuneration (1) (2) (3)    Fiscal Year (4)      Retirement
<S>                         <C>                    <C>                         <C>                 <C>
Douglas G. Ober             Chairman of the
                              Board and Chief
                              Executive Officer           $  304,708               --                $ 128,800
Joseph M. Truta             President                        209,840               --                  105,800
Richard F. Koloski          Executive Vice
                              President                      210,840               --                  106,150
Enrique R. Arzac            Director (A)(D)                   27,750              N/A                      N/A
Leigh Carter                Director (B)(C)                   25,550              N/A                      N/A
Allan Comrie                Director (A)                      24,100              N/A                      N/A
Morris D. Crawford, Jr.*    Director (D)                      13,100              N/A                      N/A
Daniel E. Emerson           Director (B)(C)                   25,500              N/A                      N/A
Thomas H. Lenagh            Director (B)(C)                   24,800              N/A                      N/A
W. D. MacCallan             Director (A)(D)                   28,450              N/A                      N/A
Augustine R. Marusi         Director (A)                      24,150              N/A                      N/A
W. Perry Neff               Director (B)(C)(D)                29,150              N/A                      N/A
Landon Peters               Director (B)(C)                   24,850              N/A                      N/A
John J. Roberts             Director                          17,600              N/A                      N/A
Robert J. M. Wilson         Director (B)(D)                   29,900              N/A                      N/A
</TABLE>

      * Mr Crawford resigned on June 8, 1995.
     (A) Member of Audit Committee
     (B) Member of Executive Committee
     (C) Member of Compensation Committee
     (D) Member of Retirement Benefits Committee

     (1) Of the amounts  shown,  direct  salaries paid by the Company to Messrs.
Ober, Truta and Koloski were $144,200, $92,400 and $92,400, respectively. Of the
amounts shown,  Petroleum paid non-deferred  salaries to Mr. Ober, $58,092,  Mr.
Truta,  $37,224 and Mr. Koloski,  $37,224.  Of the amounts shown, $3,708 for Mr.
Ober, $2,376 for Mr. Truta and $2,376 for Mr. Koloski, was deferred compensation
under the Employee  Thrift Plan paid by Petroleum for the respective  employee's
account.  Of the Company's direct salaries,  $5,532 for Mr. Ober, $5,544 for Mr.
Truta and $5,544 for Mr. Koloski, was deferred  compensation under the Company's
Employee  Thrift Plan. The  non-employee  Directors do not participate in either
Thrift Plan.
     (2) The  Company  and  Petroleum  each offer an  Employee  Thrift Plan (see
"Employee  Thrift  Plan"  page 9) to  their  respective  employees  under  which
contributions are made to match the contributions made by eligible employees and
each paid bonuses to certain officers.  Of the amounts shown,  $69,092,  $54,488
and $55,188 were bonuses and/or plan  contributions for Messrs.  Ober, Truta and
Koloski,  respectively.  Petroleum  made  contributions  and/or paid  bonuses of
$29,616  for Mr.  Ober,  $23,352  for Mr.  Truta and  $23,652  for Mr.  Koloski,
respectively.  The  non-employee  Directors  do not receive  bonuses from either
company.
     (3) Of the amounts shown for non-employee  Directors,  exactly one-half was
paid by Petroleum.
     (4) The  Company  and  Petroleum  each  have a  noncontributory  Employees'
Retirement Plan. No  contributions  were made by the Company or Petroleum to its
respective plan in 1995.
                                       7


<PAGE>

STOCK OPTION PLAN
     On December  12, 1985,  the  Company's  Board of Directors  adopted a Stock
Option Plan (the "Plan"),  which was approved by the  stockholders  at the March
26, 1986 Annual Meeting of Stockholders and amended at the March 29, 1994 Annual
Meeting of Stockholders.  The Plan provides for the grant to "key employees" (as
defined in the Plan) of options to purchase an  aggregate  maximum of  2,050,000
shares of Common Stock of the Company,  together with related stock appreciation
rights,  of which (i)  850,000  shares may be made  subject  to options  granted
between  December 12, 1985 and December 11, 1995, and (ii) 1,200,000  shares may
be made  subject to options  granted  between  December 9, 1993 and  December 8,
2003.  All options  granted or to be granted  under the Plan  currently  will be
treated as non-qualified stock options under the Internal Revenue Code. The Plan
is  administered by the  Compensation  Committee of the Board of Directors which
consists  of five  members of the  Board,  none of whom is  eligible  to receive
grants  under  the  Plan.  The  grant of  options  is at the  discretion  of the
Compensation Committee.
     The Plan provides that, among other things,  (a) the option price per share
shall not be less than the fair market  value of the Common Stock at the date of
grant, except that the option price per share will be reduced after grant of the
option to reflect  capital gain  distributions  to the  Company's  stockholders,
provided that no such reduction shall be made which will reduce the option price
below  25% of  the  original  option  price,  (b)  an  option  will  not  become
exercisable  until the optionee shall have remained in the employ of the Company
for at least one year after the date of grant and may be exercised  for 10 years
unless an earlier  expiration  date is stated in the option and (c) no option or
stock appreciation right shall be granted after December 8, 2003.
     The Plan permits the grant of stock appreciation rights in conjunction with
the grant of an  option,  either at the time of the option  grant or  thereafter
during its term and in respect of all or part of such option. Stock appreciation
rights  permit an optionee  to request to receive (a) shares of Common  Stock of
the Company  with a fair market  value,  at the time of  exercise,  equal to the
amount by which the fair  market  value of all  shares  subject to the option in
respect of which such stock  appreciation right was granted exceeds the exercise
price of such option,  (b) in lieu of such shares, the fair market value thereof
in cash, or (c) a combination of shares and cash. Stock appreciation  rights are
exercisable  beginning  no  earlier  than two years  after the date of grant and
extend over the period during which the related  option is  exercisable.  To the
extent a stock  appreciation  right is exercised in whole or in part, the option
in respect of which such stock  appreciation  right was granted shall  terminate
and cease to be exercisable.
     No  disposition  of shares of Common  Stock  acquired  as the result of the
exercise of an option or stock  appreciation  right may be made within the later
of two years of the date of grant of the option and one year of the  acquisition
of such shares.
                                       8


<PAGE>

     The following  tabulation shows as to the executive officers of the Company
named in the  table  set  forth on page 7 and as to  executive  officers  of the
Company as a group (i) the number of shares  subject to options  granted  during
the period  January 1, 1995  through  December 31, 1995 and the per share option
exercise  price  thereof;  and (ii) the net value of shares  (market  value less
exercise price) or cash realized during such period upon the exercise of options
or stock appreciation rights.

<TABLE>
<CAPTION>
                                                                                                       All executive
                                                                Douglas       Joseph      Richard       officers as
Common Stock                                                    G. Ober      M. Truta    F. Koloski       a group
<S>                                                             <C>          <C>         <C>           <C>
Nonqualified stock options with stock appreciation rights:
  Granted -- January 1, 1995 through December 31, 1995.......    24,000       19,000       18,000           80,000
  Share exercise price.......................................   $18.4375     $18.4375     $18.4375       $  18.4375
     Exercised -- Net value  realized  in shares  (market
       value  less  exercise price) or cash:
     January 1, 1995 through December 31, 1995...............   $76,850      $   -0-      $87,838        $ 208,137
</TABLE>

EMPLOYEE THRIFT PLAN
     Employees of the Company who have completed six months of service may elect
to have 2% to 6% of their base  salary  deferred as a  contribution  to a thrift
plan  instead  of being  paid to them  currently  (see table set forth on page 7
regarding 1995 contributions for the officers and directors identified therein).
The Company (subject to certain  limitations)  contributes for each employee out
of net investment income an amount equal to 200% of each employee's contribution
or to the maximum permitted by law.  Employees may also contribute an additional
10% of base salary to the thrift plan, but these post-tax  contributions are not
matched  by  the  Company.  All  employee  contributions  are  credited  to  the
employee's  individual  account.  Employees may elect that their salary deferral
and other  contributions be invested in a fixed income fund,  intermediate  bond
fund,  Common Stock of the Company or of Petroleum or a combination of the four.
The  Company's  contributions  are  invested  entirely in its Common  Stock.  An
employee's interest in amounts derived from the Company's  contributions becomes
non-forfeitable  upon  completion  of 60  months  of  service  or upon  death or
retirement. Payments of amounts not withdrawn or forfeited under the thrift plan
may be made upon  retirement  or other  termination  of  employment  in a single
distribution, in ten equal installments, or in an annuity

EMPLOYEES' RETIREMENT PLAN
     The  respective  employees  of the Company and  Petroleum  with one or more
years of service  participate  in similar  retirement  plans  pursuant  to which
contributions  are made  solely by the  respective  employers  on behalf of, and
benefits  are  provided  for,   employees   meeting   certain  age  and  service
requirements.  The plans  provide for the payment of benefits in the event of an
employee's  retirement at age 62 or older.  Upon such retirement,  the amount of
the retirement  benefit is 2% of an employee's final  thirty-six  months average
annual salary  including  bonuses,  multiplied  by years of service.  Retirement
benefits cannot exceed 55% of the final thirty-six  months average annual salary
including  bonuses.  The criteria for  calculation of retirement  benefits under
Petroleum's  plan are the same.  Benefits  are  payable in  several  alternative
methods, each of which must be the actuarial equivalent of a pension payable for
the life of the employee only.  Retirement  benefits  (subject to any applicable
reduction)  are also  payable in the event of an  employee's  early or  deferred
retirement, disability or death.
     On March  10,  1988,  the Board of  Directors  of each of the  Company  and
Petroleum   unanimously   approved  a  supplemental   retirement  benefits  plan
(together,  the "Supplemental Plans") for employees of the Company or Petroleum,
as the case may be. The purpose of each of the Supplemental Plans is to
                                       9


<PAGE>

provide deferred  compensation in excess of benefit  limitations  imposed by the
Internal  Revenue Code on  tax-qualified  defined  benefit plans,  including the
retirement  plans of the Company and Petroleum  described  above.  In accordance
with such limitations, the annual benefit payable under each retirement plan may
not exceed the lesser of  $120,000  for 1996 and the  employee's  average  total
compensation paid during the three  highest-paid  consecutive  calendar years of
employment. The $120,000 limit will be adjusted annually by the Secretary of the
Treasury to reflect cost-of-living  increases. In addition, the Internal Revenue
Code limits the amount of benefits payable to beneficiaries of the tax-qualified
retirement  plan of each of the Company and Petroleum who are also  participants
in the respective employee thrift plan of the Company or Petroleum,  as the case
may be, if the combination of projected  annual  retirement  benefits under such
retirement plan and annual contributions under such employee thrift plan exceeds
certain limits.
     The Supplemental Plans authorize the Company or Petroleum,  as the case may
be, to pay annual retirement benefits under its respective retirement plan in an
amount equal to the difference  between the maximum  benefits payable under such
retirement  plan and the  benefits  that would  otherwise be payable but for the
Internal Revenue Code's limitations on annual retirement  benefits.  All amounts
payable under the Supplemental  Plans will be paid from the general funds of the
responsible company as benefits become due and neither the Company nor Petroleum
will  establish  a trust or other  funding  vehicle for its  Supplemental  Plan.
Payment of benefits under the Supplemental  Plans will be made concurrently with
and in the same form as payment of benefits under the related  retirement  plan.
During  1995,  the  Company  and  Petroleum  made  payments  of  $18,844.08  and
$15,467.40 under their respective Supplemental Plans.

BROKERAGE COMMISSIONS
     During the past fiscal year the Company paid brokerage commissions on the
purchase and sale of portfolio securities in the amount of $761,154,
substantially all of which were paid to brokers providing research and other
investment services to the Company. The average per share commission rate paid
by the Company was $0.0610. No commissions were paid to an affiliated broker.

PORTFOLIO TURNOVER
     Portfolio turnover rate (purchases or sales, whichever is lower, as a
percentage of weighted average portfolio value) for the past three years has
been as follows:
<TABLE>
<CAPTION>
                      1995           1994           1993
                     <S>            <C>            <C>
                     23.98%         19.23%         21.40%
</TABLE>

(b) RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS
     The Investment  Company Act of 1940 (the "Act") requires,  in effect,  that
the Company's  independent  accountants be selected by a majority of the members
of the Board of Directors  who are not  "interested  persons" (as defined by the
Act) of the  Company;  that such  selection  be submitted  for  ratification  or
rejection at the annual meeting of stockholders; and that the employment of such
independent  accountants  be  conditioned on the right of the Company by vote of
the holders of a majority of its outstanding voting securities to terminate such
employment  at any time without  penalty.  In accordance  with such  provisions,
Coopers  &  Lybrand  L.L.P.,  217  E.  Redwood  Street,   Baltimore,   Maryland,
independent  accountants,  which firm was the Company's principal auditor during
the year 1995,  has been selected as  independent  accountants of the Company to
audit  the books and  accounts  of the  Company  for or during  the year  ending
December 31, 1996 by a majority of those  members of the Board of Directors  who
were not  "interested  persons"  of the  Company  voting  in  person,  and their
selection is submitted to the  stockholders  for ratification by the affirmative
vote of a majority  of all the votes  cast at the  meeting.  Representatives  of
Coopers & Lybrand  L.L.P.  are  expected to be present at such meeting to make a
statement if they desire
                                       10


<PAGE>

to do so and they are expected to be available to respond to appropriate
questions. Coopers & Lybrand L.L.P. does not have any direct financial or any
material indirect financial interest in the Company.
     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS RATIFICATION OF THE SELECTION
OF COOPERS & LYBRAND L.L.P.

(c) APPROVAL OF A PROPOSED AMENDMENT TO ARTICLE SIXTH OF THE ARTICLES OF
    INCORPORATION TO INCREASE AUTHORIZED COMMON STOCK
     It is proposed  that the Articles of  Incorporation  be amended to increase
the  number of  authorized  shares of Common  Stock  from  50,000,000  shares to
75,000,000  shares.  This  increase  would be  effected  by  amending  the first
paragraph  of Article  SIXTH so that it will read "The total number of shares of
stock which the Corporation  shall have authority to issue is 85,000,000  shares
with an aggregate par value of $75,000,000,  divided into two classes consisting
of (a)  75,000,000  shares of Common Stock,  par value $1.00 per share,  and (b)
10,000,000  shares of  Preferred  Stock,  without par value." Of the  50,000,000
shares of Common Stock currently  authorized,  as of January 1, 1996, 46,165,517
shares were  outstanding,  and 1,460,626 shares were reserved for issuance under
the  Company's  stock option plan.  The  additional  shares of Common Stock that
would be  authorized  by the proposed  amendment  would have the same rights and
privileges  and  otherwise be identical to the shares of Common Stock  currently
authorized  and  outstanding.  The  proposal  to be  adopted  will  require  the
affirmative  vote of a majority of all the votes  entitled  to be cast  thereon,
being a majority of the issued and  outstanding  shares of Common Stock.  If the
proposal  is adopted,  the Company  shall  cause  Articles of  Amendment  to the
Articles  of  Incorporation,  substantially  in the form of  Exhibit A  attached
hereto, to be filed with the State Department of Assessments and Taxation of the
State of Maryland.  If the proposal is not adopted, it may be resubmitted to the
stockholders at future meetings.
     The Board of Directors  recommends the adoption of this proposal.  If it is
adopted,  additional  shares of  authorized  and  unissued  Common Stock will be
provided which can be issued, without further stockholder approval, by the Board
of Directors, for the payment of dividends and capital gain distributions to the
holders of the Common Stock or,  subject to the  requirements  of the Investment
Company Act of 1940, for such other proper  corporate  purposes as may be deemed
desirable by the Board of Directors  (including  for use in connection  with the
issuance of any future class of convertible equity security of the Company or in
connection  with the Company's  stock option plan).  The Board of Directors does
not have any present plans to issue additional shares of Common Stock other than
for  payment of  dividends  and  capital  gain  distributions,  and if  required
pursuant to the stock option plan. However, the Board of Directors, as it has in
the past, may propose the issuance of a Convertible  Preferred  Stock as a means
to fulfill a merger  agreement,  which would  require  setting  aside a specific
number  of common  shares to meet the  convertible  provisions.  Holders  of the
Company's  shares  have  no  preemptive  rights  and,  as  a  result,   existing
stockholders  would  not have any  preferential  right  to  purchase  any of the
additional shares of Common Stock if and when issued.
     Although  the  Board of  Directors  presently  has no  plans to do so,  the
additional  shares of Common Stock  could,  subject to the  applicable  laws and
rules, be sold in a public offering. If such an offering occurred,  there could,
depending  upon a variety of factors,  including the rate of return  achieved on
the  investment of the proceeds of any such  offering,  be a dilution of the net
income per share of the  outstanding  Common Stock.  Such an offering would also
involve a dilution in the voting rights of the outstanding Common Stock.
     THE BOARD OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR THE ADOPTION OF
THE PROPOSED AMENDMENT.
                                       11


<PAGE>

(d) OTHER MATTERS AND ANNUAL REPORT
     As of the  date  of this  proxy  statement  management  knows  of no  other
business  that will come before the meeting.  Should other  business be properly
brought up, it is intended that proxies in the  accompanying  form will be voted
thereon in  accordance  with the  judgment of the person or persons  voting such
proxies.
     The Annual  Report of the Company  for the year ended  December  31,  1995,
including financial statements,  has been mailed to all stockholders entitled to
notice of and to vote at the annual meeting to be held on March 26, 1996. If you
did not receive a copy, you may request one by  telephoning J. G. Whitney,  Vice
President and Secretary, at (800) 638-2479.
     The Company has retained Corporate Investor Communications, Inc. ("CIC") to
assist in the solicitation of proxies. The Company will pay CIC a fee for its
services not to exceed $5,500 and will reimburse CIC for its expenses, which the
Company estimates will not exceed $2,500.

(e) STOCKHOLDER PROPOSALS
     Stockholder  proposals  for  inclusion in the proxy  statement  and form of
proxy  relating to the 1997 Annual Meeting must be received at the office of the
Company, Seven St. Paul Street,  Baltimore,  MD 21202, no later than October 11,
1996.
                                       12


<PAGE>

                                                                       EXHIBIT A
                             ARTICLES OF AMENDMENT
                                       TO
                           ARTICLES OF INCORPORATION
                                       OF
                           THE ADAMS EXPRESS COMPANY
     THE ADAMS  EXPRESS  COMPANY,  a Maryland  corporation  having its principal
office in  Baltimore  City,  Maryland  (hereinafter  called the  "Corporation"),
hereby certifies to the State Department of Assessments and Taxation of Maryland
that:
     FIRST: The Articles of Incorporation of the Corporation are hereby amended
by striking out the first paragraph of Article SIXTH thereof, as heretofore
amended, and inserting in lieu thereof the following:
          "SIXTH:  The total  number of  shares of stock  which the  Corporation
     shall have  authority to issue is  85,000,000  shares with an aggregate par
     value of $75,000,000, divided into two classes consisting of (a) 75,000,000
     shares of Common Stock of the par value of $1 each and of the aggregate par
     value of $75,000,000  and (b) 10,000,000  shares of Preferred Stock without
     par value."
     SECOND:  The  Board of  Directors  of the  Corporation  at a  meeting  duly
convened  and held on January 16,  1996  adopted a  resolution  in which was set
forth the foregoing  amendment of the Articles of Incorporation,  declaring that
said  amendment  was  advisable  and  directing  that it be submitted for action
thereon at the annual meeting of the  stockholders of the Corporation to be held
on March 26, 1996.
     THIRD:  Notice  setting  forth  the  said  amendment  of  the  Articles  of
Incorporation  and stating that a purpose of the annual meeting of  stockholders
would  be to  take  action  thereon  was  given,  as  required  by  law,  to all
stockholders entitled to vote thereon.
     FOURTH:  The amendment of the Articles of  Incorporation of the Corporation
as hereinabove set forth was approved by the  stockholders of the Corporation at
said meeting by the affirmative  vote of a majority of all the votes entitled to
be cast thereon.
     FIFTH: The amendment of the Articles of Incorporation as hereinabove set
forth has been duly advised by the Board of Directors and approved by the
stockholders of the Corporation.
     SIXTH:  (a) The  total  number of  shares  of all  classes  of stock of the
Corporation   heretofore   authorized  by  Article  SIXTH  of  the  Articles  of
Incorporation of the Corporation is 55,000,000 shares,  consisting of 50,000,000
shares  of  Common  Stock of the par  value of $1 per  share,  amounting  in the
aggregate to  $50,000,000  par value and  10,000,000  shares of Preferred  Stock
without par value.
     (b) The total number of shares of all classes of stock of the  Corporation,
as increased by the  foregoing  amendment to said Article  SIXTH,  is 85,000,000
shares  amounting  in the  aggregate  to  $75,000,000  par value,  divided  into
75,000,000  shares of Common  Stock of the par value of $1 per share,  having an
aggregate par value of  $75,000,000  and  10,000,000  shares of Preferred  Stock
without par value.
     (c) The amendment of the Articles of  Incorporation  of the  Corporation as
hereinabove set forth did not change the description,  contained in the Articles
of  Incorporation,  of any  class of shares of the  Corporation,  including  the
preferences,   conversion  and  other  rights,   voting  powers,   restrictions,
limitations  as to  dividends,  qualifications,  and  terms  and  conditions  of
redemption thereof, if any.
     IN WITNESS WHEREOF,  The Adams Express Company has caused these presents to
be signed  in its name and on its  behalf  by its  President  or one of its Vice
Presidents and its corporate seal to be hereunto
                                      A-1


<PAGE>

affixed and attested by its Secretary,  and the said officers of the Corporation
further  acknowledged said instrument to be the corporate act of the Corporation
and stated under the  penalties of perjury that to the best of their  knowledge,
information and belief,  the matters and facts therein set forth with respect to
the approval thereof are true in all material respects on March , 1996.

ATTEST:                                THE ADAMS EXPRESS COMPANY
                                       By

                                      A-2


<PAGE>

<TABLE>
<S>                         <C>                    <C>                              <C>
(a) ELECTION OF DIRECTORS   FOR all nominees [X]   WITHHOLD AUTHORITY to vote [X]   *EXCEPTIONS [X]
                            listed below           for all nominees listed below
</TABLE>

Nominees: E. R. Arzac, L. Carter, A. Comrie, D. E. Emerson, T. H. Lenagh,
          W. D. MacCallan, A. R. Marusi, W. P. Neff, D. G. Ober, L. Peters,
          J. J. Roberts, R. J. M. Wilson

(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__________________________________________________________________

<TABLE>
<S>                                                                     <C>
(b) THE SELECTION OF COOPERS & LYBRAND L.L.P. as independent public     (c) THE APPROVAL OF AN AMENDMENT TO ARTICLE SIXTH of the
    accountants.                                                            Articles of Incorporation to increase the number of
                                                                            authorized shares of Common Stock from 50,000,000
                                                                            shares to 75,000,000 shares.

    FOR [X]    AGAINST [X]    ABSTAIN  [X]                                  FOR [X]    AGAINST [X]    ABSTAIN [X]

</TABLE>

(d) In their discretion, the Proxies are authorized to vote upon all
    other business that may properly come before the Meeting with all the
    powers the undersigned would possess if personally present.


<TABLE>
<S>                                                                                   <C>
THE BOARD OF DIRECTORS RECOMMENDS VOTES FOR: PROPOSALS (A), (B) AND (C).              Change of Address or
</TABLE>

<TABLE>
<S>                                                                             <C>
                                                                                      Comments Mark Here [X]
                                                                                NOTE: The signature(s) should correspond with the
                                                                                name of the stockholder(s) as it appears hereon.

                                                                                Dated: ____________________________________ ,1996

                                                                                Signature _______________________________________

                                                                                Joint Tenant ____________________________________


Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.      Votes must be indicated
                                                                                (x) in Black or Blue ink.  [X]
</TABLE>

        THE ADAMS EXPRESS COMPANY-PROXY FOR 1996 ANNUAL MEETING

                  Solicited by the Board of Directors

The undersigned hereby appoints THOMAS H. LENAGH, W. D. MacCALLAN and
AUGUSTINE R. MARUSI, or any of them, with power of substitution, proxies
of the undersigned to vote at the Annual Meeting (including
adjournments) of Stockholders of The Adams Express Company on March 26,
1996, at 10:00 a.m., at the Hyatt Regency Westshore, Wilson's Plover
Room, 14th Floor, 6200 Courtney Campbell Causeway, Tampa, Florida.

If a choice is not specified, this proxy is to be voted FOR the election
of directors and FOR proposals (b) and (c).

To vote in accordance with the Board of Directors' recommendations, just
sign the reverse side, no boxes need to be checked.

The undersigned hereby acknowledges receipt of the Notice of Annual
Meeting dated February 8, 1996 and the Proxy Statement furnished
therewith.

                          (Continued and to be signed and dated on other side)

                                       THE ADAMS EXPRESS COMPANY
                                       P.O. BOX 11147
                                       NEW YORK, N.Y. 10203-0147



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