CONSOLIDATED TOMOKA LAND CO
DEF 14A, 1999-03-19
OPERATIVE BUILDERS
Previous: WESTFORD GROUP INC, 10-K405, 1999-03-19
Next: COOPER TIRE & RUBBER CO, DEF 14A, 1999-03-19



   
                 PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE
                 SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.    )

        Filed by the Registrant /x/
  
        Filed by the party other than the Registrant/ /

        Check the appropriate box: / /

<TABLE>
         <S>                                       <C>
         / / Preliminary Proxy Statement            / / Confidential, for use of
                                                    the Commission  Only (as
                                                    Permitted Rule 14a-6(e)(2)

        /x/   Definitive Proxy Statement
        / /   Definitive Additional Materials
        / /   Soliciting Material Pursuant to Rule 14a-11(c) Rule 14-a12

</TABLE>
                        CONSOLIDATED-TOMOKA LAND CO.

                (Name of Registrant as specified in Its Charter)

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

/ /   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 transactions 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:




                                     1                                
<PAGE>       






                             CONSOLIDATED-TOMOKA LAND CO.
             PROXY IS SOLICITED BY THE BOARD OF DIRECTORS MEETING
                     DIRECTORS FOR ANNUAL MEETING OF SHAREHOLDERS
                                      APRIL 15, 1999

The undersigned hereby appoints Bob D. Allen and Patricia 
Lagoni, each or either of them, as Proxies, each with the power
to appoint his or her substitute, and hereby authorizes
them to represent, and to vote, as designated below, all the shares
of common stock of Consolidated-Tomoka Land Co. held of record by
the undersigned on February 24, 1999,at the annual meeting
of shareholders to be held April 15, 1999, or any adjournment
or postponement thereof.

      Election of three Class II Directors for three-year terms ending
2002.

{ } FOR all nominees list below   { }  WITHHOLD AUTHORITY to vote for all
   (except as marked to the                    nominees listed below 
    contrary below)   

To withhold authority to vote for any individual nominee, strike a
line through the nominee's name in the list below.

Class II.  Robert F. Lloyd, William H. McMunn, and Bruce W. Teeters

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

         CONSOLIDATED-TOMOKA LAND CO.
                  PROXY

This proxy when properly executed will be voted in the manner
directed herein by the undersigned shareholder.  If no direction is
made, this proxy will be voted for each proposal.

Please sign exactly as name appears.  When shares are held by
joint tenants, both should sign.  When signing as attorney, 
executor, administrator, trustee or guardian, please give full title
as such.  If signing for a corporation, or partnership, authorized person
should sign full corporation or partnership name and indicate 
capacity in which they sign.

Dated____________________________________________
Signature________________________________________
Signature________________________________________
(if held jointly)

PLEASE MARK, SIGN, DATE, AND RETURN THE PROXY CARD PROMPTLY USING
THE ENCLOSED ENVELOPE.                                                
                      
                                  2

<PAGE>

<APPENDIX)>

                CONSOLIDATED-TOMOKA LAND CO.
                   Post Office Box 10809
             Daytona Beach, Florida 32120-0809

          NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       April 15, 1999

To the Shareholders:

The annual meeting of shareholders of Consolidated-Tomoka Land Co.,
a Florida corporation (the "Company"), will be held at the Daytona
Beach Hilton Resort, 2637 South Atlantic Avenue, Daytona Beach,
Florida, on Thursday, April 15, 1999, at ten o'clock in the morning 
for the following purposes:

     1. To elect three directors to serve for a three-year
        term expiring at the annual  meeting of shareholders to
        be held in 2002, or until their successors are elected
        and qualified.

    2.  To transact such other business as may properly come before
        the meeting or any adjournment thereof.
  
Shareholders of record at the close of business on February 24, 1999
are entitled to notice of, and to participate in and vote at the meeting.

Daytona Beach Hilton Resort has reserved a limited number of rooms
for shareholders attending our meeting.  Shareholders who plan to
attend are urged to reserve rooms promptly upon receipt of the 
meeting notice by calling 1-904-767-7350.

A complete list of shareholders as of the record date will be
available for shareholders' inspection at the Corporate Offices at
149 South Ridgewood Avenue, Daytona Beach, Florida, for at least ten
days prior to the meeting.

                             By Order of the Board of Directors
                             Patricia Lagoni
                             Secretary

Daytona Beach, Florida
March 22, 1999


                               3





<PAGE>







      All shareholders are requested to date and sign the enclosed
proxy and return it promptly in the accompanying envelope.  This
proxy is revocable by you at any time before it is exercised by
notifying the corporate secretary of the Company in writing or
by submitting a properly executed, later-dated proxy.  Signing a
proxy will not affect your right either to attend the meeting and
vote your shares in person or to give a later proxy.

A COPY OF THE COMPANY'S MOST RECENT FORM 10-K ANNUAL
REPORT FILED WITH THE SECURITIES AND EXCHANGE COMMISSION
WILL BE FURNISHED, WITHOUT CHARGE, TO ANY SHAREHOLDER
UPON WRITTEN REQUEST DIRECTED TO THE COMPANY'S SECRETARY,
P. O. BOX 10809, DAYTONA BEACH, FLORIDA 32120-0809.







                 
                                                                        






                                           


















                                   4




<PAGE>




                            CONSOLIDATED-TOMOKA LAND CO.
                                 PROXY STATEMENT
                                  INTRODUCTION

     This proxy statement and the enclosed form of proxy are being
sent to the shareholders of Consolidated-Tomoka Land Co., a
Florida corporation (the "Company"), on or about March 22, 1999,
in connection with the solicitation by the Board of Directors of 
the Company of proxies to be used at the annual meeting
of shareholders to be held on Wednesday, April 15, 1999
(and at any adjournment or adjournments thereof), for the purposes
set forth in the accompanying notice of annual meeting.  Shareholders
who execute proxies retain the right to revoke them at any time
before they are exercised by sending written notice to the secretary 
of the Company, by submitting a properly executed, later-dated proxy, 
or by attending the annual meeting and electing to vote in person.

The cost of preparing, assembling, and mailing material in connection
with this solicitation will be borne by the Company.

At the close of business on February 24, 1999, there were 6,371,833 
shares of common stock, $1 par value, of the Company outstanding. 
Each holder of common stock of record on that date is entitled to
one vote for each share held by such shareholder on every
matter submitted to the meeting.  The Company's Articles of Incorporation 
and Bylaws do not provide for cumulative voting for the election
of directors, which is permitted but not required by Florida law.

As of January 31, 1999, Baker, Fentress & Company ("Baker Fentress"),
a publicly owned, closed-end investment company, located at
Madison Plaza, Suite 3510, 200 West Madison Street, Chicago,
Illinois 60606, owned beneficially 5,000,000 shares (78.5%) of
the outstanding shares of common stock of the Company.   These 
shares were owned of record by Cede & Co., a nominee of Depository 
Trust Company, for the account of Baker Fentress.  Baker Fentress
has sole voting and dispositive power with respect to these shares. 
No other person owned of record, or was known by management to
own beneficially, more than 5% of the Company's outstanding
common stock as of January 31, 1999.

As of December 31, 1998, Baker Fentress had 39,029,101 shares of its
$1 par value common stock outstanding.  As of that date, 6,012,811
shares (15.4%) of the common stock of Baker Fentress were held by 
the officers and directors of Baker Fentress as a group with power
over voting or disposition of the shares.

See "Interests in Stock" below for information as to the
beneficial ownership of common stock of the Company and of Baker 
Fentress as of January 31, 1999 by each director of the Company and
by all directors and officers as a group.

                                    5

<PAGE> 



                       ELECTION OF DIRECTORS


     The Company's Articles of Incorporation divide the Board
of Directors into three classes, as nearly equal as possible.  At 
the 1999 annual meeting of shareholders, three Class II directors are
to be elected, each to hold office until the annual meeting 
of shareholders to be held in 2002, or until their successors
are elected and qualified.

     The Company has no nominating committee other than the Board of
Directors  for the selection of candidates to serve as directors. 
It is the intention of the persons named in the accompanying form
of proxy to vote such proxy for the election as directors of the persons
named below who have been designated by the Board of Directors
as nominees for Class II unless authority to do so is withheld.

     All nominees for election as directors are now directors, 
each having been elected by the shareholders at the May 1996
annual meeting except William H. McMunn who is being nominated to
fill the vacancy to be created by James P. Gorter, who has announced
that he will not stand for reelection to the Board of Directors in
April 1999.  Each nominee has indicated his willingness to serve
if elected.  If any nominee should be unable to serve, which is
not now anticipated, the proxy will be voted for such other
persons as shall be determined by the person named in the proxy
in accordance with their judgment.

The election of Messrs. Lloyd, McMunn, and Teeters will require
the affirmative vote of the holders of a plurality of the shares present
or represented at the meeting.  The Board of Directors of the Company
recommends a vote "for" the election of Messrs. Lloyd, McMunn, and
Teeters as directors in Class II.  Proxies solicited by the Board
will be so voted unless shareholders specify in their proxies a contrary
choice.  Abstentions will be treated as shares represented at the meeting
and therefore will be the equivalent of a negative vote, and broker non-
votes will not be considered as shares represented at the meeting.

     Additional information concerning the nominees and the directors who
are continuing in office appears below.









                                        6





<PAGE>
<TABLE>
<CAPTION>
     Name,                                                
     Age at January 31, 1999                    Class and      Other
     and Principal Occupation       Director    Expiration     Business
     since January 1, 1994          Since       of Term        Affiliations
<S>                                 <C>         <C>            <C>
John C. Adams, Jr.-age 62(2)        1977        I              None          
     Executive vice president                   2001            
     of Poe and Brown,Inc.;                                                    
     (an insurance agency) since                                     
     January 1999;                                           
     Chairman of the board                                                     
     of Hilb, Rogal and Hamilton                                               
     Company of Daytona Beach,                                       
     Inc. (an insurance agency)
     to December 1998; executive
     vice president operations 
     from January 1994 to December
     1998.  Executive vice
     president of Hilb, Rogal
     and Hamilton Company, Richmond, 
     Virginia from 1993 to December
     1998  

Bob D. Allen-age 64(1)             1990          I             Director, First Union
    Chairman of the board,                       2001          of Florida, and
    president and chief executive                              Baker, Fentress &
    office of the Company                                      Company

Jack H. Chambers-age 68(3)         1986          III           Director, Mobile 
    Retired; Of Counsel to Law                   2000          America Corporation
    Firm of Foley & Lardner since                        
    September 1994 to January 1998;
    real estate consultant and
    investor from January
    1994 to September 1994


James P. Gorter-age 69             1988         II             Director, Baker,
    Chairman of the board                       1999           Fentress & Company,  
    of Baker, Fentress & Company;                              Levin Management Co.,
    limited partner of Goldman,                                Inc., and Caterpillar,
    Sachs & Co.                                                Inc.           
    (investment bankers)                

</TABLE>





                                      7                            



<PAGE>                                                             





<TABLE>
CAPTION>
    Name,
    Age at January 31, 1999,                             Class and    Other
    and Principal Occupation          Director           Expiration   Business
    Since January 1, 1994             Since              of Term      Affiliations
<S>                                   <C>                <C>          <C>                    <C>                       <C>
William O. E. Henry-age 71(3)         1977               III          None
    Practicing attorney and                              2000
    partner in law firm of
    Holland & Knight LLP,
    counsel for the Company

Robert F. Lloyd-age 63(2)             1991               II           None
   Chairman of the board and                             1999
   chief executive officer of
   Lloyd Buick-Cadillac Inc.

William H. McMunn-age 52(4)           --                 --           None
   President, Indigo Development
   Inc., a subsidiary of the
   Company

John H. Pace, Jr.-age 81(3)           1968               III          None
   Chairman of Cardinal                                  2000
   Investment Company          
   investor in securities
   and real estate)

David D. Peterson-age 67(1)           1984               I            Director, Baker,
   Chairman of the executive                             2001         Fentress & Company  
   committee of the Company;
   retired president
   and chief executive officer  
   of Baker, Fentress & Company
   (a publicly owned, closed-
   end investment company)
   since June 1996

Bruce W. Teeters-age 53               1990               II           None
   Senior vice president-                                1999                            
   finance and treasurer 
   of the Company

</TABLE>
(1) Member of the executive committee of the Company, which had no meetings in
    1998.  The executive committee has the authority during intervals between
    meetings of the Board of Directors to exercise power on matters designated
    by the Board.
(2) Member of the compensation and stock option committee, which had one meeting
    in 1998. 
(3  Member of the audit committee, which had one meeting in 1998.  The
    committee meets with representatives of the Company's independent public
    accountants to determine the scope of each audit and review the results.
(4) Nominee for election as director in Class II, replacing James P. Gorter.

                                       8
<PAGE> 
                                                                                
     During 1998, the Board of Directors held one regular and
three special meetings. Each outside director received a fee of $1,000
for each board meeting he attended in 1998.  Each outside director
received, in addition to meeting fees, an annual retainer of $14,000,
payable quarterly.  Mr. Peterson received as Chairman of the 
Executive Committee an additional annual fee of $8,000, payable quarterly.
Members of the executive, audit, and compensation and stock
option committees also received $1,000 for each meeting of those
committees attended in 1998.

All members of the Board attended 75% or more of the meetings of
the Board and all committees on which they served.






































                              9






<PAGE>




                         INTERESTS IN STOCK

The following table contains information at January 31, 1999 on
the number of shares of common stock of the Company and of its
78.5% majority shareholder, Baker, Fentress & Company, of which 
each director and director nominee and each officer named in the
Summary Compensation Table set forth elsewhere in this Proxy
Statement had outright ownership, or, alone or with others, any power
to vote or dispose of the shares, or to direct the voting or disposition of the
shares by others, and the percentage of the aggregate of such shares to all of
the outstanding shares of the respective companies.  The table also sets forth
information with respect to all persons known by the Company to own
beneficially more than 5% of the Company's common stock as of January 31, 1999:

<TABLE>
<CAPTION>
                                Power Over Voting
Shares of                        and Disposition               Aggregate    
Consolidated-Tomoka Land Co.      Sole      Shared         Shares       Percent
<S>                           <C>          <C>             <C>            <C>
Baker Fentress & Company      5,000,000        --          5,000,000      78.5%
  Madison Plaza, Suite 3510
  200 West Madison Street
  Chicago, Illinois 60606
John C. Adams, Jr.               10,600(1)     --             10,600(1)    0.1%
Bob D. Allen                    111,540(2)     --            111,540(2)    1.8%
Jack H. Chambers                    194     1,200              1,394        --
James P. Gorter                   2,400     4,000              6,400       0.1%
William O. E. Henry                 500        --                500        --
Robert F. Lloyd                     500        --                500        --
William H. McMunn(3)             33,231(2)     --             33,231(2)     0.5%
John H. Pace, Jr.                   400        --                400        --
David D. Peterson                 4,000        --              4,000        --
Bruce W. Teeters                 16,020(2) 16,042             32,062(2)     0.5% 
 Directors and Officers
 as a group (16 persons)        202,086(2) 29,357            231,443(2)     3.6% 
</TABLE>

     








 


                                         10

<PAGE>

                          

                                                          

<TABLE>
<CAPTION>


                            Power Over Voting
Shares of                    and Disposition               Aggregate
Baker, Fentress & Company    Sole          Shared        Shares         Percent
<S>                     <C>             <C>           <C>             <C>
John C. Adams, Jr.        4,365              --           4,365           -- 
Bob D. Allen             37,507          46,685          84,192         0.2%
Jack H. Chambers           --             5,227           5,227           --
James P. Gorter         129,332         438,395         567,727         1.5%
William O. E. Henry        --                --              --           --
Robert F. Lloyd            --                --              --           --
William H. McMunn(3)       --                --              --           --
John H. Pace, Jr.       591,539              --         591,539         1.5%
David D. Peterson        26,926              --          26,926         0.1%
Bruce W. Teeters             --             593             593           --
Directors and Officers
 as a group
(16 persons) (4)        791,495         490,900       1,282,395         3.3%
</TABLE>
      

(1)  Does not include 4,400 shares held in trust for his wife
     who has sole voting and disposition power  over these shares.
(2)  Includes shares subject to options that are currently 
     exercisable or exercisable within 60 days of March 1, 1999:
     Bob D. Allen, 42,400 shares; Bruce W. Teeters, 16,000 shares;
     William H. McMunn, 16,000 shares; and executive 
     officers as a group, 58,400 shares.
(3)  Director Nominee.
(4)  Includes Hugh J. Veley who retired February 26, 1999.



                   EXECUTIVE COMPENSATION

  The sections which follow provide extensive information
  pertaining to the compensation of the executive officers of
  the Company.  This information is introduced in the 
  Compensation Committee Report on Executive Compensation set forth
  below which describes the policies and components of the
  Company's Compensation Program.






                                11






<PAGE>


  To provide a context for considering the detailed compensation
  data, as well as the policies of the Compensation Committee, 
  there is set forth immediately below information as to the 
  cumulative shareholder return on the Company's common stock.  
  The graph compares the yearly percentage change in this
  return with that of the American Stock Exchange Composite Index 
  and the Real Estate Industry Index.                  

      COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL SHAREHOLDER
      RETURN AMONG CONSOLIDATED-TOMOKA LAND CO., AMERICAN
      STOCK EXCHANGE INDEX,  AND REAL ESTATE INDUSTRY INDEX

      

<TABLE>
<CAPTION>

MEASUREMENT PERIOD                                 AMEX              REAL ESTATE
(FISCAL YEAR COVERED)            CTO               INDEX              INDUSTRY
- -------------------          ------------         ------------      ------------
<S>                         <C>                <C>                  <C>

Measurement Pt. - 12/31/93  100.00             100.00               100.00

FYE 12/31/94                 82.95              88.33                96.53

FYE 12/31/95                120.51             113.86               110.87

FYE 12/31/96                122.52             120.15               128.92

FYE 12/31/97                137.63             144.57               177.65

FYE 12/31/98                111.65             142.61               130.75



*Due to the unavailability of the previous Housing and
 Construction Industry Index,the Real Estate Industry Index
 has been revised using Real Estate Subdividers and Developers
 as the comparable industry group.

                  COMPENSATION AND STOCK OPTION COMMITTEE REPORT
                              ON EXECUTIVE COMPENSATION

     The Compensation and Stock Option Committee of the
Board of Directors consists solely of independent, outside directors
and met one time during 1998. The committee reviews and approves 
salary adjustments for officers and key personnel with salaries in
excess of $50,000, administers the Company's Stock Option Plan, and
makes recommendations to the Board with respect to the Company's
Compensation Program for the executive officers named in the
following Summary Compensation Table.  The two individuals named
in the Summary Compensation Table are the only persons earning more
than $100,000 in annual compensation who fall within the Securities
and Exchange Commission definition of executive officers.

                                 12

<PAGE>



     The annual compensation program includes base pay plus an 
incentive program to reward key management employees who
are in a position to make substantial contributions to the success 
Or the growth of the Company and its subsidiaries. The Company seeks
to provide through this program compensation opportunities that
are competitive and directly related to Company performance. 
All participants in the incentive plan were approved by the 
Compensation committee.  There were seventeen participants in the
plan during 1998.

     The executive officers are evaluated on performance, corporate
and individual, based on a management-by-objectives system.  
Corporate performance is based on the Company's growth in earnings
per share and progress on projects and activities which will have
a major effect on future earnings.  Individual performance includes
implementation of goals and objectives, strategic planning,
civic involvement, and public affairs.  Base pay is designed to 
provide competitive rewards for the normal duties associated with 
the individual's job description.  The incentive pay component 
is designed to stimulate actions that contribute to improved 
operating and financial results.  The incentive awards are based
on the achievement of predetermined corporate and individual performance
goals.  

     The Summary Compensation Table shows the incentive awards (Bonus
in the Table) to the named executive officers for the past three
years.  For 1998, the goals for all executive officers included
an overall operating and financial performance target measured by
net income plus additional quantitative indicators.  In addition to
the 1998 quantified objectives, the Committee evaluated performance
against predetermined qualitative objectives in determining the 
amount of incentive awards.

     The Summary Compensation Table shows the Options/SAR
(Stock Appreciation Right) Grants to the named executive officers for
the past three years.  The exercise price of the options granted
was equal to the market value of the underlying common stock on the 
date of the grant.  Therefore, the value of these grants to the
officers is dependent solely upon the future growth in share value of
the Company's Common Stock.  The stock appreciation right entitles
the optionee to receive a supplemental payment which at the election
of the Committee may be paid in whole or in part in cash or in shares
of common stock equal to all or a portion of the spread between 
the exercise price and the fair market value of the underlying shares
at the time of exercise.

The Company's CEO, Mr. Allen, received a 4% increase in base
pay determined by salary surveys which indicated such an increase 
was appropriate to maintain a competitive salary structure.  Mr.
Allen received no bonus for 1998, based upon the operating results
of the Company.


                              13

<PAGE>



     The Committee believes that the components of salary, 
Stock Options/SARs, and incentive awards are fair, competitive, 
and in the best interest of the Company.  Specific salary and incentives 
are disclosed in the Summary Compensation Table and the 
Options/SAR Grants in Last Fiscal Year Table.

By the Compensation Committee:  John C. Adams, Jr., Chairman
                                Robert F. Lloyd 


SUMMARY COMPENSATION TABLE(a)

</TABLE>
<TABLE>
<CAPTION>                                              
                                                                              LONG TERM    
                                                                             COMPENSATION
                                                                               AWARDS
Name and Principal       FISCAL                              OTHER ANNUAL     #OPTIONS/
    Position              YEAR     SALARY        BONUS      COMPENSATION(b)      SARS     
<S>                     <C>        <C>           <C>       <C>               <C>     
Bob D. Allen            1998       $277,280      $  -0-    $    5,254        20,000
President and           1997        266,616       50,000    1,932,105        20,000
Chief Executive Officer 1996        256,362       72,000        5,395        20,000

Bruce W. Teeters        1998       $173,700      $   -0-   $    3,269         8,000
Senior Vice President-  1997        167,016       18,000      626,113         8,000      
Finance & Treasurer     1996        160,596       18,000        2,141         8,000   
</TABLE>                            

(a)  12/31 Fiscal Year
(b)  Other compensation includes personal use of company
     automobile, premium for term life insurance exceeding 
     $50,000, and 1997 exercise of Stock Options, and Stock
     Appreciation Rights.

     
 













                                        14



<PAGE>







OPTIONS/SAR GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>



                          % OF TOTAL                                       POTENTIAL
                          OPTIONS/SARS                                   VALUE AT ASSUMED
                #           GRANTED TO             PER SHARE              ANNUAL RATES OF STOCK 
               OPTIONS/SARS EMPLOYEES IN  DATE    EXERCISE    EXPIRATION PRICE APPRECIATION
NAME           GRANTED (a)  FISCAL YEAR  OF GRANT  PRICE        DATE       FOR OPTION TERM
                                                                          5%         10%
<S>               <C>        <C>      <C>        <C>      <C>         <C>          <C>  
Bob D. Allen      20,000     41.7%    01/20/99   $14.75   01/20/09    $185,524     $470,154
Bruce W. Teeters   8,000     16.7%    01/20/99   $14.75   01/20/09    $ 74,210     $188,062

</TABLE>

(a)  20% of options become exercisable one year from the grant date.
     Options vest 20% per year over the first  five years, 
     and the options expire ten years from the grant date.  






















                                           15
    






<PAGE>

DEFERRED COMPENSATION PLANS   

     Under the Company's Unfunded Deferred Compensation Plan,
effective July 1, 1981, fees earned by directors for service on the
Board and its committees may be deferred until the director 
attains seventy years of age or ceases to be a member
of the Board, whichever occurs first.  Under a similar plan 
effective October 25, 1982, officers and key employees of the Company 
may elect to defer all or a portion of their earnings until such time 
as the participant ceases to be an officer or key employee.  All 
sums credited to a participating director, officer, or employee
under either of these plans may be distributed in a lump sum
or in installments over not more than ten calendar years following
the end of the deferral period. The participant will be entitled to 
elect the size of the installments and the period over which they 
will be distributed.  The deferred compensation accrues interest
annually at the average rate of return earned by the Company on
its short-term investments.  Compensation deferred pursuant to
these plans during 1998 by officers named in the compensation table 
above is included in the table.                
                                             
PENSION PLAN

     The amount of the Company's contributions or accrual on
behalf of any particular participant in the pension plan cannot 
readily be determined.  The following table shows the estimated 
annual benefit payable under the pension plan (utilizing 
present levels of Social Security benefits) upon retirement to
persons in a range-of-salary and years-of-service
classification:       

<TABLE>
<CAPTION>
                                          PENSION PLAN TABLE
             Final
            Average                        Years of Service        
           
            Earnings as                  10         20       30       35
            of 1/1/98                NRA 65     NRA 65   NRA 65    NRA65
                $                       $          $        $        $
            <S>                      <C>        <C>      <C>      <C>
             50,000                   7,132     14,265   21,397   24,963
             75,000                  11,632     23,265   34,897   40,713
            100,000                  16,132     32,265   48,397   56,463
            125,000                  20,632     41,265   61,897   72,213
            150,000                  25,132     50,265   75,397   87,963
            160,000 and Greater*     26,932     53,865   80,797   94,263

</TABLE>


                            16

<PAGE>



NRA = normal retirement age
Calendar year of 65th birthday = 1998
1998 Social Security covered compensation level is $31,128
Pension Benefit is Subject to IRC Section 415 Benefit 
Limitation of $130,000.
*Pensionable Earnings are Subject to IRC Section 401(a)17
 Salary Limitation of $160,000

As of December 31, 1998, the executive officers named in the 
compensation table are expected to be credited with years of
service under the amended plan as follows: Mr. Allen, 8 years, 
and Mr. Teeters, 19 years.

                     SECTION 16 REPORTING

     During 1998, no one subject to Section 16 of the Securities
Exchange Act of 1934 (the "Exchange Act") with respect to filing 
reports of ownership and change in ownership concerning a 
registered class of equity securities of the Company failed 
to file a timely report required by Section 16(a) of the Exchange
Act.   

                   SHAREHOLDER PROPOSALS

     Regulations of the Securities and Exchange Commission require
that proxy Statements disclose the date by which shareholder proposals
must be received by the corporate secretary of the Company in order
to be included in the Company's proxy materials for the next
annual meeting. In accordance with these regulations, shareholders 
are hereby notified that if they wish a proposal to be included in
the Company's proxy statement and form of proxy relating to the 
2000 annual meeting, a written copy of their proposal must be 
received at the principal executive offices of the Company no later
than December 1, 1999.  To ensure prompt receipt by the
Company, proposals should be sent certified mail, return
receipt requested. Proposals must comply with the proxy rules
relating to shareholder proposals in order to be included 
in the Company's proxy materials.

                       ANNUAL REPORT

The Company's annual report to shareholders for the fiscal year 
ended December 31, 1998 accompanies this proxy statement. 
Additional copies may be obtained by writing to the Company
at Post Office Box 10809, Daytona Beach, Florida 32120-0809.

                        OTHER MATTERS
   The Board of Directors of the Company does not intend to bring 
any other matters before the meeting, and it does not know of
any proposals to be presented  to the meeting by others. If any
other matters properly come before the meeting, however, the
persons named in the accompanying proxy will vote thereon in 
accordance with their best judgment.

Dated:  March 22, 1999
                                     17          
<PAGE> 


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