CROWN CENTRAL PETROLEUM CORP /MD/
PRE 14A, 1996-03-01
PETROLEUM REFINING
Previous: CRACKER BARREL OLD COUNTRY STORE INC, S-8, 1996-03-06
Next: CROWN CORK & SEAL CO INC, 8-K, 1996-03-01



                            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


                      CROWN CENTRAL PETROLEUM CORPORATION
                (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>
                       CROWN CENTRAL PETROLEUM CORPORATION
                            ONE NORTH CHARLES STREET
                            BALTIMORE, MARYLAND 21201
                            -------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 April 25, 1996
                            -------------------------

To the stockholders of CROWN CENTRAL PETROLEUM CORPORATION:

         Notice is hereby given that the Annual Meeting of stockholders of Crown
Central  Petroleum  Corporation  (the  "Company")  will be held at the principal
office  of the  Company,  One  North  Charles  Street,  22nd  Floor,  Baltimore,
Maryland,  on  Thursday,  the  25th day of  April,  1996 at two  o'clock  in the
afternoon, Eastern Daylight Time, for the following purposes:

    1.            Election  of  Directors.   To  elect  a  Board  of  eight  (8)
                  directors, each to serve for the next succeeding year or until
                  his or her successor is elected and has qualified.  Six (6) of
                  such  directors  will be elected by the holders of the Class A
                  Common Stock and two (2) of such  directors will be elected by
                  the holders of the Class B Common Stock.

    2.            Amendment  and  Restatement  of Charter.  To consider and vote
                  upon proposed Articles of Amendment and  Restatement of the
                  Company's  Charter which will: (i) increase  the  number of
                  shares  of Class A Common  Stock and of Class B Common Stock
                  which the  Company  is  authorized  to issue,  from  7,500,000
                  shares to 15,000,000 shares of each class; (ii) eliminate the
                  designation of the Company's Series A Cumulative  Convertible
                  Preferred Stock and Series B $2.25  Cumulative Convertible
                  Exchangeable  Preferred  Stock,  no shares  of which are
                  presently outstanding;  (iii)  require  indemnification  of
                  directors  and officers of the Corporation  to the maximum
                  extent  permitted by Maryland  law; and (iv) effect certain
                  other changes to the Company's Charter.

    3.            Other  Business.  To transact  such other  business as may
                  properly come before the meeting. The Board of Directors of
                  the Company knows of no other business which will be presented
                  for  consideration  at the Annual Meeting other than the
                  matters set forth in the Proxy Statement.

         Details  respecting these matters are set forth in the Proxy Statement.
Only  stockholders  of record at the close of business on March 11, 1996 will be
entitled to notice of and to vote at the Annual Meeting.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN AND
DATE THE ENCLOSED  PROXY CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE  PAID,
ADDRESSED  ENVELOPE AS PROMPTLY AS POSSIBLE.  YOU MAY REVOKE THE PROXY BY GIVING
WRITTEN  NOTICE TO THE  SECRETARY  OF THE  COMPANY  AT THE  ADDRESS  ABOVE OR BY
EXECUTION AND DELIVERY OF A LATER DATED PROXY.

                                By order of the Board of Directors,




                                Dolores B. Rawlings,
                                Secretary


<PAGE>







                      CROWN CENTRAL PETROLEUM CORPORATION
                            ONE NORTH CHARLES STREET
                           BALTIMORE, MARYLAND 21201
                           -------------------------

                                PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                           to be held April 25, 1996
                           -------------------------

SOLICITATION AND REVOCABILITY OF PROXIES

         This Proxy Statement is furnished in connection  with the  solicitation
of  proxies  on behalf  of the Board of  Directors  of Crown  Central  Petroleum
Corporation  ("Crown" or the "Company") for use at the Company's  Annual Meeting
of  Stockholders  to be held at the principal  office of the Company,  One North
Charles Street,  22nd Floor,  Baltimore,  Maryland on Thursday,  the 25th day of
April, 1996 at two o'clock in the afternoon (the "Annual Meeting").

         The Board of  Directors  of the Company has fixed the close of business
on March 11, 1996 as the record date (the "Record  Date") for the  determination
of Company stockholders entitled to notice of and to vote at the Annual Meeting.
Accordingly, only holders of record of Class A Common Stock, par value $5.00 per
share  ("Class A Stock"),  and  holders of record of Class B Common  Stock,  par
value $5.00 per share ("Class B Stock"),  at the close of business on the Record
Date are entitled to notice of and to vote at the Annual Meeting.

         The proxy card  provided is for  completion  by both holders of Class A
Stock and  holders of Class B Stock.  If a  stockholder  owns  shares of Class A
Stock,  the  stockholder  should  vote on the  election of the  directors  to be
elected by the holders of Class A Stock.
 If a stockholder owns shares of Class B Stock,  the stockholder  should vote on
the election of the directors to be elected by the holders of Class B Stock If a
stockholder owns shares of both Class A Stock and Class B Stock, the stockholder
should vote on the  election of all  directors.  All properly  executed  proxies
delivered pursuant to this solicitation will be voted at the Annual Meeting,  or
any adjournments thereof, in accordance with instructions  contained therein, if
any. IF NO INSTRUCTIONS ARE INDICATED, SHARES OF CLASS A STOCK AND CLASS B STOCK
FOR WHICH  EXECUTED  PROXIES ARE RECEIVED  WILL BE VOTED FOR THE ELECTION OF THE
NOMINEES NAMED IN THE PROXY AS DIRECTORS OF THE COMPANY, FOR THE APPROVAL OF THE
ARTICLES  OF  AMENDMENT  AND  RESTATEMENT  OF THE  COMPANY'S  CHARTER AND IN THE
DISCRETION  OF THE PROXY HOLDER AS TO ANY OTHER  MATTER WHICH MAY PROPERLY  COME
BEFORE THE MEETING.

         Execution and return of the accompanying Proxy Card will not in any way
affect  a  stockholder's  right  to  attend  the  Annual  Meeting  and,  if such
stockholder's  proxy is revoked,  to vote in person.  The stockholder giving the
proxy has the power to revoke it at any time  before it is  exercised  by filing
with the Secretary of the Company a written  revocation or a duly executed proxy
bearing a later date. Presence at the Annual Meeting will not, of itself, revoke
the proxy.

         The  expense of the  solicitation  of proxies  for the Annual  Meeting,
including the cost of preparing and mailing this Proxy Statement,  will be borne
by the  Company.  Proxies  may be  solicited  by use of the mails,  by  personal
interview,  or by telephone or other electronic means and may be solicited, to a
limited  extent,  by  officers  and  directors,  and by other  employees  of the
Company. Brokers, nominees,  fiduciaries, and other custodians will be requested
to forward soliciting material to the beneficial owners of shares and to request
authority for the execution of proxies and will be reimbursed by the Company for
their expenses in forwarding such material.

         In addition,  the Company has retained the services of D.F. King & Co.,
Inc., a proxy  soliciting firm ("D.F.  King"),  for the purpose of assisting the
Company in the  solicitation  of proxies for the Annual  Meeting.  The Company's
arrangement  with  D.F.  King  provides  that  D.F.  King  will  (i)  assist  in
distributing  proxy  materials and collecting  proxies from  stockholders,  (ii)
telephone  such  stockholders  as the Company may  determine,  (iii)  advise the
Company regarding additional soliciting material, if any, that may be used,

                                     - 1 -

<PAGE>



and (iv) assist the  Inspector of Election in  tabulating  the votes and proxies
for the Annual  Meeting.  The Company  estimates  that the fees of D.F. King for
these services,  excluding  expenses of  distributing  proxy materials which the
Company will pay, will be approximately $5,000.

ALL STOCKHOLDERS ARE URGED TO COMPLETE,  DATE, EXECUTE AND RETURN THE PROXY CARD
SENT TO THEM WITH THIS PROXY STATEMENT.

MATTERS TO BE VOTED ON AT THE ANNUAL MEETING

         Election of Directors.  Eight (8) directors are to be elected,  each to
serve until the next  annual  meeting of the  stockholders  and until his or her
successor is duly elected and has  qualified.  Two (2) directors (who may not be
employees of the Company or any  subsidiary  of the Company)  will be elected by
the  holders  of the  Class B Stock,  and the other  six (6)  directors  will be
elected by the holders of the Class A Stock. See "Voting at the Annual Meeting -
Voting  Rights of Class A and Class B Stock"  for a  description  of the  voting
rights  of the  Class  A Stock  and of the  Class B  Stock  in the  election  of
directors.  A  plurality  of all  votes  cast by the  applicable  class  will be
sufficient to elect each such director.

         Amendment  and  Restatement  of Charter.  In order for the  Articles of
Amendment and  Restatement  (the  "Articles of  Amendment")  to be approved,  an
affirmative  vote of two-thirds of the total number of votes entitled to be cast
by holders of Class A Stock and Class B Stock, voting together, is required. See
"Voting at the Annual  Meeting - Voting Rights of Class A and Class B Stock" for
a description of the voting rights of the Class A Stock and of the Class B Stock
as to  the  approval  of the  Articles  of  Amendment.  Abstentions  and  broker
non-votes will count as votes against  approval of the Articles of Amendment.  A
"broker  non-vote" occurs when a nominee holding shares for a beneficial  holder
does  not  have   discretionary   voting  power  and  does  not  receive  voting
instructions from the beneficial  owner. The Articles of Amendment  increase the
Company's  authorized  Class A and Class B Stock and make certain other changes.
See the section "Amendment and Restatement of Charter" below.

VOTING AT THE ANNUAL MEETING

         Outstanding  Shares;  Quorum.  At the close of  business  on the Record
Date, there were 4,817,392  shares of Class A Stock  outstanding and [5,135,506]
shares of Class B Stock  outstanding.  The  presence,  in person or by  properly
executed and delivered proxy, of the holders of a majority of the votes of Class
A Stock  and  Class B Stock  entitled  to  vote  at the  Annual  Meeting,  taken
together,  is  necessary  to  constitute  a quorum at the  Annual  Meeting.  For
information with respect to stockholders who own more than 5% of the outstanding
Class A Stock or Class B Stock,  see "Security  Ownership by Certain  Beneficial
Owners and Management" below.

         Voting  Rights of Class A and Class B Stock.  The  holders of record of
the Class A Stock are entitled,  voting  separately as a class,  to elect and to
remove all  directors  other than  directors to be elected by any other class or
classes or series of stock. The holders of record of the Class B Stock may elect
and remove two (2) directors,  who may not be employees of the Corporation or of
any subsidiary of the Corporation. There are no other classes of stock currently
outstanding.

         Except with respect to the election of directors as described above, in
all  proceedings  in which  action of the  stockholders  of the Company is to be
taken, each share of Class A Stock shall entitle the holder of record thereof to
one vote,  and each share of Class B Stock  shall  entitle  the holder of record
thereof to  one-tenth  (1/10)  vote.  Except  with  respect to the  election  of
directors,  holders of Class A Stock vote together with holders of Class B Stock
as a single class.


                                     - 2 -

<PAGE>



                             ELECTION OF DIRECTORS

         At the Annual  Meeting,  eight (8) directors  will be elected,  each to
serve until the next  annual  meeting of the  stockholders  and until his or her
successor is duly elected and has  qualified.  Two (2) directors (who may not be
employees of the Company or any  subsidiary  of the Company)  will be elected by
the holders of the Class B Stock. The other six (6) directors will be elected by
the holders of the Class A Stock.

INFORMATION CONCERNING THE NOMINEES

         Following  are the names and ages (as of  December  31,  1995) of those
persons  nominated to be directors  of the Company,  as well as their  principal
occupations for the last five years, directorships held by them in certain other
publicly held companies, the year in which they became a Director of the Company
and certain other  information with respect to such nominees.  The first six (6)
nominees listed will be elected by the holders of Class A Stock and the last two
(2) nominees listed will be elected by the holders of Class B Stock.  All of the
nominees are presently directors of the Company and all of such nominees, except
for The Reverend  Harold E. Ridley,  Jr., were elected at the Annual  Meeting of
Stockholders  on April 27,  1995.  Father  Ridley was  elected to the Board at a
December 14, 1995 meeting of the Board of Directors.

         There are no family relationships among any of the directors. Edward L.
Rosenberg,  Senior Vice President -  Administration,  Corporate  Development and
Long Range  Planning,  and Frank B. Rosenberg,  Vice President - Marketing,  are
sons of Henry A.  Rosenberg,  Jr.,  Chairman of the Board,  President  and Chief
Executive Officer.  There are no other family  relationships among the directors
and the executive  officers and there is no other  arrangement or  understanding
between any  director  and any other  person  pursuant to which the director was
elected.

         Proxies  received will be voted in the manner directed in the proxy or,
if no direction is made, for the election of the nominees named below.  Although
it is not expected that such a contingency  will occur, if any nominee  declines
or is unable to serve,  the proxies will be voted for a  substitute  nominee and
unless otherwise directed, for the other nominees named below.
<TABLE>
<CAPTION>
       Name and Age on                                Principal Occupation for last 5 years;                            Director
      December 31, 1995                                Directorships in Public Corporations                               Since
      -----------------                                ------------------------------------                               -----

To be elected by the holders of Class A Stock:
<S>                             <C>                                                                                       <C>
Jack Africk                     Retired.  Formerly Vice Chairman, UST, Inc. from September 1990 through May 1993.         1991
(67)                            Also a director of Duty-Free International, Inc., Tanger Factory Outlet Centers,
                                Inc. and Transmedia Network, Inc.

George L. Bunting, Jr.          President and Chief Executive Officer, Bunting Management Group since July 1991;          1992
(55)                            Chairman and Chief Executive Officer, Noxell Corporation from April 1986 through
                                June  1991.   Also  a  director  of   Mercantile
                                Bankshares  Corporation,   PHH  Corporation  and
                                USF&G Corporation.

Michael F. Dacey                President, The Evolution Consulting Group, Inc. since March 1995; Executive Vice          1991
(51)                            President, The Chase Manhattan Bank, N.A. from September 1987 through September
                                1994.

Patricia A. Goldman             Retired.  Formerly Senior Vice President - Corporate Communications, USAir, Inc.          1989
(53)                            from February 1988 through January 1994.  Also a director of Erie Indemnity Company.

William L. Jews                 President and Chief Executive Officer, Blue Cross and Blue Shield of Maryland since       1992
(43)                            April 1993; President and Chief Executive Officer, Dimensions Health Corporation
                                from March 1990 through March 1993.  Also a director of NationsBank, N.A. and The
                                Ryland Group, Inc.

Henry A. Rosenberg, Jr.         Chairman of the Board and Chief Executive Officer of the Company since May 1975.          1955
(66)                            Also a director of Signet Banking Corporation and USF&G Corporation.
</TABLE>



                                     - 3 -

<PAGE>

<TABLE>

To be elected by the holders of the Class B Stock:
<S>                             <C>                                                                                       <C>
Thomas M. Gibbons               Retired.  Formerly Chairman of the Board, The Chesapeake and Potomac Telephone            1988
(70)                            Companies, part of Bell Atlantic Corporation.

The Reverend Harold E.          President, Loyola College in Maryland since July 1994; Professor of English and           1995
Ridley, Jr., S. J.              Department Chair, LeMoyne College from September 1985 through June 1994.
(56)
</TABLE>


The Board of Directors  recommends that the  stockholders  vote FOR the nominees
presented herein.

BOARD OF DIRECTORS AND COMMITTEES

         Attendance.  The Board of Directors held nine meetings  during the past
year.  All of the directors  attended at least 75% of the aggregate of the total
number of meetings of the Board of Directors  and the  committees on which he or
she served during the year.

         Compensation of Directors.  Each director who is not an employee of the
Company or a subsidiary of the Company is paid $12,000 per year for serving as a
director and a meeting fee of $600, plus travel expenses, for attendance at each
meeting.  Each  non-employee  director  who is a member of any  committee of the
Board of Directors  other than the  Executive  Committee is paid $3,000 per year
for serving on each such committee. The chairman of any committee other than the
Executive  Committee  is paid a fee of  $1,000  for  serving  in that  capacity.
Directors who are employees receive no separate  compensation for serving on the
Board, on any Board committee or as Chairman of any committee.  See "Interest of
Management  and Others in  Transactions  with the Company and its  Subsidiaries"
below for a description of Mr. Africk's  consulting  agreement under which he is
paid a fee of $3,000 per month.

         Deferred  Compensation Plan.  Effective  September 1, 1983, the Company
adopted a Deferred  Compensation  Plan for non-employee  directors which permits
each such director to defer all, or a portion,  of his or her  compensation  for
payment after his or her  termination  as a director.  The plan provides for the
accrual of interest  quarterly on the funds at the 90-day  Treasury Bill rate in
effect at the  beginning of the  quarter.  The director may elect to receive the
deferred  compensation  in  one  lump  sum  payment  or in a  number  of  annual
installments (not exceeding ten).

         Committees.  The standing committees of the Board of Directors include,
in addition to the Executive Committee, which has the authority to act on behalf
of the Board of Directors between meetings, the following:

Audit Committee.

         During the past year the Audit  Committee  has been composed of Messrs.
Bunting,  Dacey,  Freeman,  and Africk,  Chairman.  The Audit Committee met five
times during the past year. The functions  which this  Committee  performs under
its charter  include:  (i)  recommending  the  selection of  independent  public
accountants and reviewing with such  accountants the audit scope and the results
of the audit engagement; (ii) reviewing matters pertaining to internal audit and
other internal control procedures; (iii) reviewing the audited and the unaudited
statements to be submitted to the Board for approval; (iv) reviewing substantial
claims by or against the Company;  (v) reviewing the Company's  financing  plans
and its  compliance  with debt  covenants;  (vi)  reviewing  current  accounting
related  matters  affecting the Company;  and (vii)  reviewing the effect of the
scope of non-audit  services rendered by the independent  public  accountants on
their independence.

Executive Compensation and Bonus Committee.

         During the past year the  Executive  Compensation  and Bonus  Committee
(the  "Compensation  Committee")  has been  composed of Ms.  Goldman and Messrs.
Jews, Holzer, McNair, and Gibbons, Chairman. The Compensation Committee met four
times  during  the past  year.  The  Compensation  Committee  has the  principal
responsibility  for the administration of the Annual Incentive Plan and the 1994
Long-Term  Incentive Plan (the "1994 Plan") and the authority and duty to submit
recommendations to the Board with respect to the salaries of the Chairman of the
Board  and the  President.  In  addition,  the  Compensation  Committee  has the
authority to submit  recommendations  to the Board with respect to plans for the
compensation of executives of the Company, including amendments to any plans for
compensation.

REPORT OF EXECUTIVE COMPENSATION AND BONUS COMMITTEE

         Historically,  the  Compensation  Committee has  considered a number of
factors in connection  with its approval of salaries of the Company's  executive
officers.  The officers'  position  description,  salary  history and individual
performance as reflected in the

                                     - 4 -

<PAGE>



Chairman's  report  and  recommendations  to  the  Compensation   Committee  are
carefully reviewed. The factors that are considered in fixing officers' salaries
are not, however,  assigned a specific weight, and they are not directly tied to
Company performance.  The Company's  compensation practices and those adopted by
other  companies  in the  Baltimore  and  Houston  areas  as  well  as  industry
comparables (which to the extent practicable  reflect median data from companies
of similar  size and focus) are also  routinely  considered.  Five of the twelve
companies  most recently  selected as industry  comparables  are included in the
more than two dozen companies in the Value Line Integrated Petroleum Index shown
on the  Performance  Graph in this Proxy  Statement.  The Company's  most recent
review of  compensation  practices at other  companies  suggests that  officers'
salaries are generally below the median.  The Compensation  Committee is, to the
extent  practicable,  attempting  to insure that  increases in base salaries are
targeted  to median  levels.  The July 1, 1995  increase  of 4.5% in the  salary
previously established for Mr. Rosenberg in April 1994 reflects the Compensation
Committee's  desire to move his  compensation  closer to the  median  salary for
comparable chief executive officers.

         In 1994, the Company  adopted a new form of Annual  Incentive Plan and,
with  stockholder  approval,  it also  adopted  the 1994 Plan.  These  plans are
intended to provide additional incentives to officers and senior managers and to
pay for performance.  Mr. Rosenberg's  performance under these plans is measured
by the Company's  pre-tax  profitability  with specific  consideration  given to
refining  gross margins and marketing  profitability.  The timely  completion of
various programs intended to increase productivity is also considered.

         The 1996  Annual  Incentive  Plan is a cash plan  offered to  officers,
senior  management and other salaried  employees.  Minimum  performance  levels,
targets and maximum  awards are  established by the  Compensation  Committee for
each plan year.  Participants  can earn an award of 30-55% of base salary  based
upon the Company's  performance,  and the attainment of key  operational  goals.
Company  performance  is  measured  by  EBITDAAL,  defined  as  earnings  before
interest, taxes,  depreciation,  amortization,  abandonments and LIFO accounting
provisions.  EBITDAAL  must meet the annual  minimum  threshold  approved by the
Compensation Committee for any awards to be earned in a plan year.

         The 1994 Plan is designed to encourage a high level of performance from
officers and key employees  who have  significant  responsibilities  and who can
contribute,  in a  meaningful  way,  to the  success  of  the  Company  and  its
subsidiaries.  The 1994 Plan provides for awards of non-qualified  stock options
("Options")  for the  purchase of the  Company's  Class B Stock and  Performance
Vested Restricted Stock ("PVR Stock") which is also awarded in shares of Class B
Stock.  Awards are made by the  Compensation  Committee,  and no participant may
receive more than 150,000 shares of Options or 50,000 shares of PVR Stock in any
one year.

         PVR Stock is issued  to a  participant  subject  to the  attainment  of
performance  goals and the satisfaction of various  restrictions  established by
the Compensation  Committee.  The performance goals are currently based upon the
Company's  Net Margin,  which is defined as Refining  Gross  Margin  minus Total
Refining   Costs  plus  the   Marketing  and   Wholesale   Contributions   minus
Administrative  Cost.  In  addition,  Income  Before  Income Taxes must meet the
minimum threshold  approved by the Compensation  Committee for any Awards of PVR
Stock to vest at the end of the performance  cycle. The  Compensation  Committee
recently  adopted a new feature  permitting PVR Stock that has not vested at the
end of the  performance  cycle  to vest at the end of five  years,  rather  than
revert to the Company.  This feature is intended to help the Company  retain the
services  of  participants  in the 1994  Plan  and to  simplify  the  accounting
treatment of PVR Stock.

         It is not  currently  anticipated  that any  officer  could earn annual
compensation  in excess of one million  dollars under the existing  compensation
plans.  Stockholder approval of the 1996 Annual Incentive Plan would be required
for  compensation  under this plan to qualify for  deductibility  under  Section
162(m) of the Internal  Revenue Code.  Some  additional  limitations  on the PVR
Stock  portion (but not the portion  relating to Options) of the 1994 Plan might
also  be  required  to  qualify  that   compensation  for   deductibility.   The
Compensation  Committee will consider recommending such steps as may be required
to qualify either annual or long term incentive  compensation for  deductibility
if that appears appropriate at some time in the future.

          This Report has been submitted by the Compensation  Committee:  Thomas
M. Gibbons, Chairman; Patricia A. Goldman; Peter J. Holzer; and William L. Jews.

                                     - 5 -

<PAGE>



SECURITY OWNERSHIP BY CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         Owners of More than Five Percent.  The  following  table sets forth the
class of shares of the Company's  stock,  and the amount and  percentage of that
class,  owned by all persons known by the Company to be the beneficial owners of
more than 5% of the shares of any class of the  Company's  stock on December 31,
1995:
<TABLE>
<CAPTION>


              Name and Address                                                                                   Percent
             of Beneficial Owner                       Title of Class                        Amount             of Class

<S>                                                     <C>                              <C>                    <C>  
American Trading and Production                         Class A Stock                    2,471,098              51.30
Corporation "group" (a)                                 Class B Stock                      740,509              14.42
Blaustein Building
P.O. Box 238
Baltimore, MD  21203

A.I.C. Limited "group" (b)                              Class A Stock                      448,900               9.32
7930 Clayton Road
St. Louis, MO  63117

Franklin Resources, Inc. (c)                            Class B Stock                      500,000               9.74
777 Mariners Island Boulevard
P.O. Box 7777
San Mateo, CA 94403

Heine Securities Corporation (d)                        Class B Stock                      327,700               6.38
51 John F. Kennedy Parkway
Short Hills, NJ  07078

The Killen Group, Inc. (e)                              Class B Stock                      307,200               5.98
1189 Lancaster Avenue
Berwyn, PA 19312

Donald Smith & Co., Inc. (f)                            Class B Stock                      490,000               9.54
15 Essex Road
Paramus, NJ  07652
</TABLE>

(a)  American Trading and Production  Corporation ("Atapco") and various persons
     who (or whose  spouse)  hold stock in Atapco  either  individually  or in a
     fiduciary or beneficial capacity are a "group" (the "Atapco Group") as that
     term is used in Section  13(d)(3) of the  Securities  Exchange  Act of 1934
     (the "Exchange  Act").  ATAPCO,  Inc., a Delaware  corporation and a wholly
     owned  subsidiary of Atapco,  is the holder of 2,366,526  shares of Class A
     Stock and 591,629 shares of Class B Stock,  and other members of the Atapco
     Group are the holders of 104,572 shares of Class A Stock and 148,880 shares
     of Class B Stock.  The  Class B Stock  shown in the table  includes  83,000
     shares of stock  granted to members of the Atapco  Group as PVR Stock under
     the 1994 Plan and 40,765  shares  that  members of the Atapco  Group have a
     right to acquire on or after February 24, 1996 pursuant to Options  granted
     under the 1994 Plan.

(b)  This  information  was obtained from a report on Schedule 13D dated January
     14, 1983 and Amendment No. 7 dated June 18, 1990, which were filed with the
     Securities and Exchange Commission (the "Commission").  A.I.C. Limited, the
     record owner of 448,900 shares of Class A Stock,  and two  associates,  who
     have no record  ownership  of Class A Stock,  are a "group" as that term is
     used in Section 13(d)(3) of the Exchange Act.

(c)  This information was obtained from a report on Schedule 13G dated February
     12, 1996 filed with the Commission.  Franklin Resources, Inc. is a
     registered investment advisor.

(d)  This information was obtained from a report on Schedule 13G dated February
     12, 1993 and Amendment No. 3 dated February 1, 1996 filed with the
     Commission. Heine Securities Corporation is a registered investment
     advisor.

(e)  This information was obtained from a report on Schedule 13G dated February
     14, 1996 filed with the Commission.  The Killen Group, Inc. is a registered
     investment advisor.

(f)  This information was obtained from a report on Schedule 13G dated January
     27, 1995 filed with the Commission.  Donald Smith & Co., Inc. is a
     registered investment advisor.

                                     - 6 -

<PAGE>



         Directors  and Officers.  The following  table sets forth the number of
shares of each class of the  Company's  stock and the  percentage  of each class
owned by each of the directors and nominees,  by certain executive  officers and
by all directors and officers as a group on December 31, 1995:
<TABLE>
<CAPTION>

                                                           Shares of Securities Beneficially Owned
                                                                   on December 31, 1995 (a)


                                                    Class A Common Stock                    Class B Common Stock

Name                                              Amount               %                  Amount                 %
<S>                                            <C>                 <C>                   <C>                  <C>
Jack Africk                                          ---                                     500                (b)

George L. Bunting, Jr.                               ---                                   1,000                (b)

Michael F. Dacey                                   1,000              (b)                    ---

Charles L. Dunlap                                    ---                                  56,333(c)            1.10

Robert M. Freeman                                  1,000              (b)                    ---

Thomas M. Gibbons                                    200              (b)                    ---

Patricia A. Goldman                                  100              (b)                    ---

Peter J. Holzer                                      500              (b)                    ---

William L. Jews                                      ---                                     200                (b)

Rev. Harold E. Ridley, Jr.                           ---                                     ---

Henry A. Rosenberg, Jr.(d)                     2,471,098             51.30               740,509               14.42

George R. Sutherland,  Jr.(e)                        250              (b)                 19,591(c)             (b)

Phillip W. Taff                                      ---                                  20,732(c)             (b)

Randall M. Trembly                                11,774              (b)                 20,479(c)             (b)

All Directors, Nominees and                    2,502,314             51.94               943,918             18.38 (f)
Officers as a group including
those listed above
(21 individuals)
</TABLE>


(a)  Unless otherwise noted, the director holds sole voting and investment power
     over the  shares  listed;  however,  in one or more  cases the stock may be
     registered in the name of a trust or retirement fund for the benefit of the
     director.  In the case of  officers  of the  Company,  the  table  includes
     interest in shares held by the trustee under the Employees Savings Plan and
     the  Employees  Supplemental  Savings  Plan  (collectively,   the  "Savings
     Plans"), and the Class B Stock granted as PVR Stock under the 1994 Plan.

(b)  Represents less than one percent.

(c)  Includes for Mr. Dunlap, 17,833 shares; for each of Mr. Sutherland and Mr.
     Trembly, 5,966 shares; and for Mr. Taff, 5,433 shares, that may be acquired
     on or after February 24, 1996 pursuant to Options granted under the 1994
     Plan.

(d)  Henry A. Rosenberg,  Jr. is a director and stockholder of Atapco which is a
     member of the Atapco Group. See "Security  Ownership by Certain  Beneficial
     Owners  and  Management."  The shares  listed  are the shares  owned by the
     Atapco Group. Henry A. Rosenberg, Jr. owns shares of preferred stock and is
     a beneficiary of a trust of which he is one of the trustees  holding common
     stock of Atapco. In addition, Mr. Rosenberg is one of the trustees of other
     trusts,  in  which he has no  beneficial  interest,  which  own  shares  of
     preferred  and common  stock of Atapco.  Of the shares  listed  above,  Mr.
     Rosenberg holds 21,544 shares of Class A Stock and 60,828 shares (including
     PVR  Stock)  of Class B Stock  individually  and in the  Company's  Savings
     Plans.  The Class B Stock shown on the table also  includes  28,366  shares
     that may be acquired  on or after  February  24,  1996  pursuant to Options
     granted to Mr.  Rosenberg under the 1994 Plan and Options for 12,399 shares
     that may be  acquired  by other  members  of the  Atapco  Group on or after
     February 24, 1996.

(e)  Mr. Sutherland holds all of his Class A and 1,225 shares of his Class B
     stock jointly with his wife, with whom he shares voting and investment
     power.

(f)  Includes 102,861 shares that may be acquired on or after February 24, 1996
     pursuant to Options granted under the 1994 Plan.

         Compliance  with Section  16(a).  Based upon a review of the Forms 3, 4
and 5 and any amendments thereto, filed with the Commission and furnished to the
Company as well as letters provided to the Company by various reporting persons,
the Company is

                                     - 7 -

<PAGE>



of the opinion that no reporting person has failed to file on a timely basis the
reports  required by Section 16(a) of the Exchange Act during the Company's most
recent fiscal year.

INTEREST OF MANAGEMENT AND OTHERS IN TRANSACTIONS WITH THE COMPANY AND ITS
SUBSIDIARIES

         In the ordinary  course of business,  the Company  leases offices in an
office building owned by American Trading Real Estate Company,  Inc., all of the
stock of which is owned by American  Trading  Real Estate  Properties,  Inc.,  a
wholly owned subsidiary of Atapco of which Messrs.  Henry A. Rosenberg,  Jr. and
Edward L. Rosenberg are directors and  stockholders,  and Mr. Frank B. Rosenberg
is a stockholder. For 1995 the total rent paid including escalation was $938,635
which was no greater than the rent charged  others for  comparable  space in the
building.   In  addition,   the  Company  paid  $65,622  for   maintenance   and
miscellaneous  charges,  which  was  no  greater  than  charges  to  others  for
comparable services.

         In the ordinary  course of business,  the Company and its  subsidiaries
maintain  bank  accounts and  relationships  with,  including  from time to time
borrowings  from,  The Chase  Manhattan  Bank,  N.A.,  of which Mr. Holzer is an
officer; NationsBank,  N.A., of which Mr. Jews is a director; and Signet Bank, a
subsidiary of Signet Banking Corporation, of which Mr. Freeman is an officer and
a director and Mr. Henry A. Rosenberg, Jr. is a director. In September 1995, the
Company entered into a $130,000,000  Credit  Agreement (the "Credit  Agreement")
with NationsBank of Texas,  N.A., as  Administrative  Agent and Letter of Credit
Agent for a group of  banks.  NationsBank  of Texas,  N.A.  is an  affiliate  of
NationsBank,  N.A.  Signet  Bank was also one of the Banks  party to the  Credit
Agreement and is the Trustee of the Company's Retirement Plan.

         Effective  November  1,  1993,  Mr.  Africk  became a general  business
advisor and consultant to the Company for which he is paid a consultancy  fee of
$3,000 per month.  His work in this  capacity is in addition to his service as a
director, member of the Executive Committee and Chairman of the Audit Committee.

         On February 29, 1996, Mr. Dunlap resigned as President, Chief Operating
Officer,  and a director of the Company.  The Company paid Mr.  Dunlap  $738,000
upon his  resignation in full  settlement of all present and future  obligations
under his employment  contract and under the Company's  Supplemental  Retirement
Income Plan.

ADDITIONAL INFORMATION WITH RESPECT TO COMPENSATION COMMITTEE INTERLOCKS AND
INSIDER PARTICIPATION IN COMPENSATION DECISIONS

         Mr. Henry A. Rosenberg, Jr. serves as a member of the Organization and
Compensation Committee of Signet Banking Corporation, and Mr. Freeman, Chairman
of the Board and Chief Executive Officer of Signet Banking Corporation, is a
director of the Company.

                                     - 8 -

<PAGE>



                           SUMMARY COMPENSATION TABLE

         The following table sets forth the  compensation  awarded to, earned by
or  paid  to the  Chief  Executive  Officer  and  the  other  four  most  highly
compensated  executive  officers for all services  rendered in all capacities to
the Company and its subsidiaries during the last three fiscal years:
<TABLE>
<CAPTION>

                                                                                                        Long-Term
                                                    Annual Compensation                            Compensation Awards

            Name and                                                      Other                Securities           All
            Principal                                                    Annual                Underlying           Other
            Position                    Year          Salary         Compensation (a)           Options (b)    Compensation (c)
            --------                    ----          ------         ------------               -------        ------------

<S>                                     <C>         <C>                 <C>                    <C>                <C>     
Henry A. Rosenberg, Jr.                 1995        $ 562,506           $ 20,231               88,800             $ 20,358
  Chairman of the Board,                1994          541,672             19,774               25,000               20,260
  President and Chief                   1993          525,000             17,734                  N/A               15,736
  Executive Officer

Charles L. Dunlap                       1995        $ 407,508           $ 22,229               60,960             $ 12,582
  Former President and                  1994          395,008             19,492               15,800               13,895
  Chief Operating Officer (d)           1993          381,672             16,224                  N/A               13,777

George R. Sutherland, Jr.               1995        $ 169,008           $ 16,465               24,420              $ 7,598
  Senior Vice President -               1994          159,924             14,728                4,700                9,033
  Supply and                            1993          152,504             12,265                  N/A                5,322
  Transportation

Phillip W. Taff                         1995        $ 207,504           $ 16,853               30,430             $ 78,910
  Senior Vice President -               1994         141,669               9,450                5,400               12,462
  Finance and Chief                     1993             N/A                N/A                   N/A               21,000
  Financial Officer (e)

Randall M. Trembly                      1995        $ 167,508           $ 15,600               27,250              $ 8,332
  Senior Vice President -               1994          156,672             14,000                4,700                7,528
  Refining                              1993          145,000             12,000                  N/A                7,034
</TABLE>

(a)  These amounts include bonuses, automobile allowances,  gasoline allowances,
     and the tax gross-ups applicable to the gasoline allowances.  Prerequisites
     below the required reporting levels are not included in this table.

(b)  The Options are for the purchase of shares of Class B Stock.

(c)  These amounts  include  imputed  income  related to excess life  insurance,
     payments  for  executive  medical  insurance  and  the  Company's  matching
     payments  under the Savings  Plans.  In 1995,  the  imputed  income for Mr.
     Rosenberg was $8,640;  for Mr.  Dunlap $864;  and for Mr. Taff,  $864.  The
     executive  medical  payments  for the  officers  listed in the  table  were
     $1,718.  The  Company's  matching  payments  under the  Savings  Plans were
     $10,000 for Messrs. Rosenberg and Dunlap, $5,880 for Mr.
     Sutherland, $3,188 for Mr. Taff and $6,614 for Mr. Trembly.

(d)  On February 29, 1996, Mr. Dunlap resigned as President, Chief Operating
     Officer, and a director of the Company.

(e)  In May 1994, Mr. Taff resigned as a director of the Company,  and following
     his  resignation  he was  employed as Senior  Vice  President - Finance and
     Chief Financial Officer, effective June 1, 1994. His 1994 salary includes a
     $25,000  signing  bonus.  The  amounts  shown  for Mr.  Taff  in All  Other
     Compensation  include the  reimbursement  of moving  expenses of $73,140 in
     1995,  and fees paid for  services  as a  director  and member of the Audit
     Committee and for meeting fees of $10,500 in 1994 and $21,000 in 1993.

                                     - 9 -

<PAGE>
<TABLE>
<CAPTION>




                       OPTION GRANTS IN LAST FISCAL YEAR
                               Individual Grants


                                                       % of Total
                                     Number of           Options
                                    Securities         Granted to
                                    Underlying          Employees                                              Grant Date
                                      Options           in Fiscal           Exercise           Expiration       Present
Name                                  Granted (a)          Year               Price              Date           Value (b)

<S>                                   <C>                <C>              <C>                   <C> <C>        <C>
Henry A. Rosenberg, Jr.               35,100             4.09             $ 12.813         Feb. 23, 2005       $ 222,031
                                      53,700             6.26               13.750         Apr. 13, 2005         364,552

Charles L. Dunlap                     21,900             2.55             $ 12.813         Feb. 23, 2005       $ 138,532
                                      39,060             4.55               13.750         Apr. 13, 2005         265,165

George R. Sutherland, Jr.              8,500             0.99             $ 12.813         Feb. 23, 2005        $ 53,769
                                      15,920             1.86               13.750         Apr. 13, 2005         108,076

Phillip W. Taff                       10,900             1.27             $ 12.813         Feb. 23, 2005        $ 68,950
                                      19,530             2.28               13.750         Apr. 13, 2005         132,583

Randall M. Trembly                     8,500             0.99             $ 12.813         Feb. 23, 2005        $ 53,769
                                      18,750             2.19               13.750         Apr. 13, 2005         127,288
</TABLE>


(a)  For each grant,  one-third of the Options  granted are exercisable one year
     from the date of the grant; an additional  one-third will be exercisable on
     the  second  anniversary  of the  grant;  and the final  one-third  will be
     exercisable  on  the  third  anniversary  of  the  grant.  Tax  withholding
     obligations  may be  satisfied  upon  exercise by the  deduction  of Option
     shares.

(b)  For the purposes of this presentation, the Company valued its Options based
     upon the  Black-Scholes  model,  a widely  used and  accepted  formula  for
     valuing  traded  stock  options.  The actual  increase  in value will occur
     directly  with  the  appreciation  of the per  share  market  price  of the
     Company's Class B Stock as  stockholders'  return on investment  increases.
     There is no gain to the executives,  however, if the per share market price
     of the  Company's  Class B Stock does not increase or if it  declines.  The
     following  assumptions  were used to calculate the  Black-Scholes  value: a
     ten-year option term; a 0.27 percent stock price volatility;  a 5.8 percent
     risk free rate of return;  an annual  dividend  yield of 0 percent;  and an
     exercise price equal to the stock price on the date of grant. This resulted
     in an Option value of $6.62 per share.  The Company has used the historical
     annual dividend yield and stock prices as assumptions for the Black-Scholes
     model. These calculations are not projections,  and there is, therefore, no
     guarantee that the assumptions  will be the actual annual dividend yield or
     stock price volatility rate over the next ten years.



                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR,
                      AND FISCAL YEAR-END OPTION VALUES (a)

<TABLE>
<CAPTION>

                                                   Number of Securities                        Value of Unexercised
                                                  Underlying Unexercised                           In-the-Money
                                                     Options at FY-End                           Options at FY-End


Name                                     Exercisable          Unexercisable          Exercisable        Unexercisable

<S>                                          <C>                  <C>                       <C>           <C>      
Henry A. Rosenberg, Jr.                      8,333                105,467                   0             $ 110,589
Charles L. Dunlap                            5,266                 71,494                   0                73,860
George R. Sutherland, Jr.                    1,566                 27,554                   0                29,332
Phillip W. Taff                              1,800                 34,030                   0                36,840
Randall M. Trembly                           1,566                 30,384                   0                31,808
</TABLE>


(a)  The Options are for the purchase of Class B Stock.


                                     - 10 -

<PAGE>



           LONG-TERM INCENTIVE PLANS - AWARDS IN LAST FISCAL YEAR (a)
<TABLE>
<CAPTION>


                                                                                          Estimated Future Payouts

                                         Number           Performance          Threshold          Target             Maximum
Name                                    of Shares           Period             (Shares)          (Shares)         (Shares) (b)

<S>                                      <C>          <C>                        <C>               <C>               <C>   
Henry A. Rosenberg, Jr.                  32,700       Jan. 1, 1995-              16,350            32,700            32,700
                                                      Dec. 31, 1997                                                 plus cash

Charles L. Dunlap                        20,400       Jan. 1, 1995-              10,200            20,400            20,400
                                                      Dec. 31, 1997                                                 plus cash

George R. Sutherland, Jr.                 7,900       Jan. 1, 1995-               3,950             7,900             7,900
                                                      Dec. 31, 1997                                                 plus cash

Phillip W. Taff                          10,100       Jan. 1, 1995-               5,050            10,100            10,100
                                                      Dec. 31, 1997                                                 plus cash

Randall M. Trembly                        7,900       Jan. 1, 1995-               3,950             7,900             7,900
                                                      Dec. 31, 1997                                                 plus cash
</TABLE>


(a)  The shares  listed are Class B Stock  which was issued as PVR Stock and was
     awarded  to  participants  under  the  1994  Plan.  The  performance  goals
     applicable to these awards are based upon the Company's Net Margin which is
     defined in the 1994 Plan as Refining  Gross  Margin  minus  Total  Refining
     Costs plus Marketing Contribution minus Administrative Costs. Income Before
     Income Taxes must meet the minimum threshold  established for the cycle for
     any of this PVR Stock to be earned.

(b)  The cash earned at the maximum level is equal to 50% of the value of the 
     stock earned on the date the restrictions lapse.



                               PENSION PLAN TABLE

                                Years of Service
<TABLE>
<CAPTION>

    Remuneration            15              20               25               30                35               40
    ------------            --              --               --               --                --               --

<S>                     <C>             <C>             <C>              <C>               <C>              <C>      
   $ 150,000            $ 54,000        $ 72,000        $ 94,500         $ 117,000         $ 139,500        $ 184,500

     200,000              72,000          96,000         126,000           156,000           186,000          246,000

     250,000              90,000         120,000         157,500           195,000           232,500          307,500

     300,000             108,000         144,000         189,000           234,000           279,000          369,000

     400,000             144,000         192,000         252,000           312,000           372,000          492,000

     500,000             180,000         240,000         315,000           390,000           465,000          615,000

     600,000             216,000         288,000         378,000           468,000           558,000          738,000
</TABLE>


         The table above reflects the retirement  benefits (life annuity with 60
months  certain) which would be payable under the Company's  Retirement  Plan at
various base salary levels and years of service projected to normal  retirement.
The  Retirement  Plan is a career  average plan with  benefits  based on taxable
compensation.  Limitations  imposed by the  Internal  Revenue  Code or any other
statute  are  not  reflected  in the  table  since  the  Company's  Supplemental
Retirement  Income Plan for Senior  Executives is designed to provide or restore
to participants  the benefits that would have been received under the Retirement
Plan if calculated without regard to such limitations.  Henry A. Rosenberg,  Jr.
is currently,  and Charles L. Dunlap was, covered by the Supplemental Retirement
Income  Plan and George R.  Sutherland,  Jr.,  Phillip W. Taff,  and  Randall M.
Trembly  will be eligible to  participate  at age 55 if they are  designated  as
participants  by the  Board of  Directors.  Henry  A.  Rosenberg,  Jr.'s  normal
retirement date was December 1, 1994. His years of credited service at that time
were 42.33 years.  Except for Mr. Dunlap, who has resigned,  the estimated years
of credited  service  projected to normal  retirement  for the other  executives
listed in the Summary Compensation Table are: George R. Sutherland,  Jr., 17.42;
Phillip W. Taff, 12.58; and Randall M. Trembly, 27.88.











                                     - 11 -

<PAGE>

                               PERFORMANCE GRAPH

         The graph above plots the cumulative shareholder's return on a $100
investment in Crown Common Stock (Class A and Class B Stock combined on a
weighted market value basis) over a five-year period assuming that all dividends
are reinvested.  The American

                              1990   1991   1992   1993   1994   1995
Crown Common                   100    101    60      68     57     68
AMEX Market Value index        100    128   130     155    141    178
Value Line Int. Pet. Index     100    109   108     129    138    178


Stock Exchange Market Value Index and the Value Line Integrated  Petroleum Index
are also shown on the graph for  comparative  purposes.  It should be noted that
the  Value  Line  Index  includes  a number  of  major  oil  companies  that are
significantly larger than Crown. Many of these companies are also engaged in the
upstream  production of both crude oil and natural gas and are in other lines of
business in addition to their refining and marketing activities.


                                     - 12 -

<PAGE>



                      AMENDMENT AND RESTATEMENT OF CHARTER

INTRODUCTION

         Holders  of the  Company's  Class A Stock  and  Class B Stock are being
asked to consider and vote upon the Articles of  Amendment  which will  increase
the  number of shares of stock  that the  Company  has  authority  to issue from
20,000,000 to 35,000,000 by increasing each of the authorized  Class A Stock and
the authorized  Class B Stock from 7,500,000  shares to 15,000,000  shares,  and
will update and shorten the Charter by eliminating  certain provisions which are
no longer of relevance and by changing or adding other provisions.

         If approved by the stockholders,  the Articles of Amendment will become
effective  upon their filing with the Maryland  State  Department of Assessments
and Taxation.  The Board of  Directors,  at a meeting held on February 29, 1996,
considered the Articles of Amendment, determined the Articles of Amendment to be
in the best interest of the Company and its stockholders,  declared the Articles
of  Amendment  advisable,  and  recommended  that the  Articles of  Amendment be
submitted to the  Company's  stockholders  for approval.  A  description  of the
effects of the Articles of Amendment is set forth below.  A copy of the Articles
of  Amendment  is set  forth  in  Appendix  A to  the  Proxy  Statement,  and is
incorporated  herein by reference.  The description of the Articles of Amendment
set forth below is qualified in its entirety by the Articles of Amendment.

INCREASE IN AUTHORIZED SHARES

         Current Authorized and Outstanding Stock. The Company presently has two
classes of common stock  authorized and  outstanding,  Class A Stock and Class B
Stock. As of the Record Date, 7,500,000 shares of Class A Stock were authorized,
of which 4,817,392 were issued and outstanding. As of the Record Date, 7,500,000
shares of Class B Stock were  authorized,  of which  [5,135,506] were issued and
outstanding.  The Company also has 5,000,000  shares of Series  Preferred  Stock
authorized, none of which is currently outstanding.

         Increase in Authorized  Stock.  If approved,  the Articles of Amendment
will  increase  the  total  number of shares  of stock  which  the  Company  has
authority to issue from  20,000,000  to  35,000,000  by  increasing  each of the
authorized  Class A Stock and the authorized Class B Stock from 7,500,000 shares
to 15,000,000 shares. As so increased,  the Company's authorized shares would be
divided  into  15,000,000  shares of Class A Stock,  par value  $5.00 per share,
15,000,000  shares of Class B Stock,  par value $5.00 per share,  and  5,000,000
shares of Series Preferred  Stock,  without par value. The Articles of Amendment
would  effect  no other  changes  to the  Company's  capital  stock,  except  as
described   below  under   "Elimination   of  Certain  Series   Preferred  Stock
Designations."

         Reasons  for  Increase.  The  Board of  Directors  believes  that it is
important to ensure that the Company will continue to have an adequate number of
authorized  and  unissued  shares of stock  available  for future  use.  If this
amendment is approved by the stockholders, the additional authorized Class A and
Class B Stock  would  be  available  for  issuance  from  time to time  for such
corporate purposes, including stock splits and stock dividends,  financings, and
acquisitions,  as the Board may deem advisable, without the necessity of further
stockholder  action,  unless  otherwise  required  by law.  The ability to issue
additional  shares  of  Class A Stock or  Class B Stock  or both  would  provide
desirable flexibility in carrying out corporate purposes.

         The  flexibility  that would be gained from  increasing  the  Company's
authorized shares of stock would augment the Company's business strategy,  which
includes an expansion  of the  Company's  retail  volume  through the  selective
acquisition of additional retail properties.  The Company believes that there is
a substantial  opportunity to improve margins and reduce earnings  volatility by
improving the balance between its Pasadena refinery production and its marketing
of gasoline  through  retail units.  See  "Business - Business  Strategy" in the
Company's  Annual Report on Form 10-K, which is included in the Annual Report to
Shareholders and accompanies this Proxy Statement. The Company from time to time
reviews   potential   acquisition   candidates  to  acquire   additional  retail
properties,  but currently has no  commitments or agreements which would involve
the acquisition of multiple units and is not involved in any definitive
negotiations with respect to any such transactions.

OTHER CHANGES

         Elimination  of  Certain  Series  Preferred  Stock  Designations.   The
Company's  Charter  authorizes  5,000,000 shares of Series Preferred Stock which
may be  issued in one or more  series,  with such  voting  powers  and with such
designations, preferences and relative, participating, optional or other special
rights and  qualifications,  limitations or  restrictions as the Company's Board
may decide. The Charter currently  designates two series of the Series Preferred
Stock,  the Series A  Cumulative  Convertible  Preferred  Stock  (the  "Series A
Stock") and the Series B $2.25  Cumulative  Convertible  Exchangeable  Preferred
Stock (the "Series B Stock"), both of which were previously issued in accordance
with those  designations  but  neither of which is  currently  outstanding.  The
series designations for

                                     - 13 -

<PAGE>



the  Series  A Stock  and for  the  Series  B Stock  established  for  each  the
preferences, rights, qualifications, limitations and restrictions thereof.

         The Charter  does not  require  that if any Series  Preferred  Stock is
issued it be issued as either  Series A Stock or Series B Stock,  or reserve any
of the authorized shares of Series Preferred Stock for issuance as either Series
A Stock or Series B Stock. Rather,  pursuant to the Charter, the Board may issue
any or all of the 5,000,000  authorized  shares of Series  Preferred  Stock with
whatever  voting  powers,  designations,  preferences,  rights,  qualifications,
limitations, or restrictions it may deem advisable, without being constrained by
the series  designations  with respect to the Series A Stock and Series B Stock.
The  designation  of both the Series A Stock and the  Series B Stock,  and other
provisions  related thereto,  are eliminated from the Charter by the Articles of
Amendment.

         The  Articles of Amendment  do not change the Charter  provision  which
allows the Board of Directors to classify or  reclassify  any unissued  stock of
any class.

         Indemnification of Directors and Officers. The Company's Bylaws contain
detailed  provisions  with  respect  to the  indemnification  of  the  Company's
directors and officers.  The Articles of Amendment would insert into the Charter
a  provision  authorizing  indemnification  of  directors  and  officers  of the
Corporation to the maximum extent permitted by Maryland law.

         Vote to Elect  Directors.  The Articles of Amendment will make explicit
the  requirement  that the  election of directors  be by  plurality  vote.  This
requirement is currently set forth only in the Company's Bylaws.

         Filling Vacancies on the Board of Directors.  The Articles of Amendment
eliminate the detailed  provisions  in the Charter for filling  vacancies on the
Board of Directors,  since  specific  procedures  for filling  vacancies are set
forth in the Maryland General  Corporation Law. For corporations  with directors
elected  separately  by the  stockholders  of a class or  series,  Maryland  law
provides that vacancies shall be filled by a majority of the remaining directors
or the sole remaining director elected by that class or series.

         Other  Changes.  The  Articles of  Amendment  also would (i)  eliminate
certain Charter  provisions  applicable to the Company's 1937 consolidation with
Crown Central Petroleum  Corporation,  a Delaware Corporation,  the relevance of
which is purely  historic;  (ii) update  information  relating to the  Company's
principal  place of business,  resident agent and  directors;  (iii) replace the
Charter's detailed, lengthy "Purposes" provisions with a brief general statement
that the  Company  is  formed  to engage in  petroleum  refining  and  marketing
operations and to engage in any lawful  business for which  corporations  may be
organized  under Maryland law; (iv) describe the power of the Board of Directors
to make  distributions  to  stockholders;  and (v) include a provision  that the
powers of the Board of Directors enumerated in the Charter, as amended, shall in
no way be  limited  by  reference  to or  inference  from the terms of any other
clause of the Charter.

BYLAW AMENDMENTS

         The  increase  in the  Company's  authorized  share  capital  should be
considered in conjunction  with  amendments to the Company's  Bylaws (the "Bylaw
Amendments")  which were  adopted by the Board of Directors at a meeting held on
February  29,  1996 and  which  became  effective  as of such date  without  the
necessity  of  stockholder  approval.  A  description  of the  effects  of Bylaw
Amendments is set forth below.

         Annual and  Special  Meetings  of  Stockholders.  The Bylaw  Amendments
changed certain  procedural matters relating to the Company's annual and special
meetings of stockholders.  Under the Bylaws,  as amended,  the annual meeting of
stockholders  shall be held as set by the Board of  Directors  on a business day
during the  thirty day period  beginning  on the fourth  Thursday  of April.  At
annual meetings,  the business to be conducted is limited to those matters which
were (i) included in the notice  relating to such meeting,  (ii) brought  before
the meeting at the direction of the Board of Directors or (iii) brought properly
by a  stockholder  of record  entitled  to vote on such  matter.  In order for a
stockholder  properly  to  bring  a  matter  before  an  annual  meeting,   such
stockholder must give notice of such matter 120 days prior to the anniversary of
the date on which the Company's proxy statement was released to its stockholders
in connection with the previous year's annual meeting. Such notice must include,
among other things, a representation  that such stockholder intends to appear in
person or by proxy at the  meeting  to present  the  business  specified  in the
notice and a brief  description of the business desired to be brought before the
meeting,  including the complete text of any resolutions to be presented and the
reasons for wanting to conduct such business. Such notice must also disclose any
interest which the stockholder may have in such business.

         As a result of the Bylaw  Amendments,  the  percentage of  stockholders
required  to call  special  meetings of  stockholders  has been  reduced  from a
majority to 25%. However,  a special meeting need not be called if the matter to
be considered at such meeting has been  considered at a special  meeting  within
the prior twelve (12)  months.  Stockholders  wishing to call a special  meeting
must provide the Company with a written request which must include,  among other
things, the names and addresses, as they appear on the

                                     - 14 -

<PAGE>



Company's  stock transfer books, of the  stockholders  making such request,  the
class  and  number  of  shares  beneficially  owned  by  such  stockholders,   a
representation  that such stockholders intend to appear in person or by proxy at
the  meeting  to present  the  business  specified  in the  request  and a brief
description of the business desired to be brought before the meeting,  including
the complete text of any resolutions to be presented and the reasons for wanting
to conduct such business. Such request must also disclose any interest which the
requesting   stockholders  may  have  in  such  business.  In  addition  to  the
requirements set forth with respect to the stockholder  request,  the Bylaws, as
amended,  also  require  that  requesting  stockholders  pay to the  Company the
reasonably  estimated  cost of  preparing  and mailing the notice of the meeting
prior to the Company giving notice to stockholders of such meeting. If a special
meeting is called,  matters to be considered shall be limited to those addressed
in the notice to stockholders relating to such meeting.

         Other  Amendments.  The Bylaw Amendments also (i) establish  procedures
pursuant to Maryland law for filling  vacancies on the Board of Directors;  (ii)
provide that the Board shall set the record date for  stockholder  meetings on a
date not more than 90 nor less than 10 days  before  the  related  meeting;  and
(iii)  provide  that  either the Board or  stockholders  entitled to vote in the
election of such directors may nominate persons to serve as directors; provided,
however, that in order for a stockholder to nominate any person, the stockholder
must give timely  notice to the Company and include in such notice,  among other
things,  a  description  of  all  arrangements  or  understandings   among  such
stockholder,  the proposed nominee,  and any other person pursuant to which such
nomination is to be made and a written consent of the proposed  nominee to serve
as a director if elected.

CERTAIN MATTERS RELEVANT TO CONSIDERATION OF ARTICLES OF AMENDMENT

         The  Atapco  Group  owns  51.30% of the Class A Stock and 14.42% of the
Class B Stock. The issuance of additional  shares of stock would have the effect
of diluting  existing  stockholders,  including  dilution  with respect to their
voting power. If there were to be a material  reduction in the percentage of the
Class A Stock owned by the Atapco Group, the changes effected by the Articles of
Amendment   together  with  the  Bylaw  Amendments  could  have  the  effect  of
discouraging, delaying or impeding a third party from seeking to acquire control
of the  Company.  The Company is not aware of any  intention  on the part of the
Atapco  Group to  dispose  of any part of the Class A Stock or the Class B Stock
held by it.

         The  Board  of  Directors  recommends  that the  stockholders  vote FOR
approval of the Articles of Amendment and Restatement.


                                     - 15 -

<PAGE>



                                 OTHER MATTERS

         Management  does not know of any  other  business  to come  before  the
meeting other than as set forth in the Notice of Annual Meeting of Stockholders.
However,  if any other  business  should  properly come before the meeting,  the
proxies will be voted with respect  thereto in accordance  with the direction of
the stockholders.


                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

         The principal  independent  public  accountant  for the Company and its
subsidiaries since the organization of the Company has been Ernst & Young LLP or
its  predecessors,  and such firm has been selected again for the current fiscal
year.  A  representative  of Ernst & Young  LLP will be  present  at the  Annual
Meeting. Their representative does not intend to make any formal statement,  but
will respond to any questions.


                     INFORMATION INCORPORATED BY REFERENCE

         The Company's  Financial  Statements and  Supplementary  Data (Item 8),
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations  (Item 7), and  supplementary  financial  information with respect to
Quarterly  Results of Operations are set forth in the Company's Annual Report on
Form  10-K  for the  fiscal  year  ended  December  31,  1995,  and  are  hereby
incorporated by reference.


              STOCKHOLDERS' PROPOSALS FOR THE 1997 ANNUAL MEETING

         Proposals of  stockholders  of the Company  intended to be presented at
the Annual  Meeting of  stockholders  of the Company in 1997 must be received by
the  Secretary  of the  Company,  One  North  Charles  Street,  P.O.  Box  1168,
Baltimore,  Maryland  21203 on or before  November 16, 1996,  and must otherwise
comply  with the rules of the  Commission  and the  Bylaws of the  Company to be
eligible for inclusion in the Proxy Statement for the Annual Meeting in 1997.

                                   By Order of the Board of Directors,



                                   DOLORES B. RAWLINGS
                                   Secretary
                                   March __, 1996



                                     - 16 -

<PAGE>



                                                                      APPENDIX A

                      CROWN CENTRAL PETROLEUM CORPORATION

                     ARTICLES OF AMENDMENT AND RESTATEMENT


                  Crown Central Petroleum  Corporation,  a Maryland corporation,
having its principal  office at One North Charles  Street,  Baltimore,  Maryland
(the "Corporation")  hereby certifies to the State Department of Assessments and
Taxation of Maryland as follows:


                                   Article I
                      Amendment and Restatement of Charter

         Section 1.1.  Amend and Restate Charter. The Corporation desires to
amend and restate its Charter as heretofore in effect (as defined by the
Maryland  General Corporation Law, the "Charter") as hereinafter  provided.  The
Charter is hereby amended and  restated  in its  entirety to read as set forth
in Exhibit A hereto (as so amended and restated,  the "Amended and Restated
Charter"),  the terms of which are incorporated herein by this reference as
fully as if they had been set forth herein.

         Section 1.2.  Approval by Board of Directors.  The Board of Directors,
at a duly called  meeting  held on February  29,  1996,  unanimously  declared
these Articles of Amendment  and  Restatement  to be advisable  and directed
that such Articles  be  submitted  to the  Stockholders  for  consideration  at
the Annual Meeting of Stockholders to be held on April 25, 1996.

         Section 1.3.  Approval by Stockholders.  The  Stockholders,  at a duly
called meeting  held on April 25,  1996,  approved  these  Articles  of
Amendment  and Restatement by the  affirmative  vote of two-thirds of all the
votes entitled to be cast on the matter.

         Section 1.4.  All  Provisions  of Charter.  The  provisions  set forth
in the Amended and  Restated  Charter are all of the  provisions  of the Charter
of the Corporation  as  currently  in effect  after  giving  effect  to the
amendments effected hereby.

         Section 1.5.  Principal Office.  The current address of the principal
office of the Corporation is:

                  Crown Central Petroleum Corporation
                  One North Charles Street
                  Baltimore, Maryland 21201

         Section 1.6.  Registered Agent.  The name and address of the registered
agent of the Corporation, who is a citizen of Maryland and who resides in
Maryland, are:

                  Thomas L. Owsley, Esq.
                  c/o Crown Central Petroleum Corporation
                  One North Charles Street
                  Baltimore, Maryland  21201

         Section 1.7.  Directors.  There are eight (8) directors of the
Corporation, and their names are:

                  Jack Africk                        George L. Bunting, Jr.
                  Michael F. Dacey                   Thomas M. Gibbons
                  Patricia A. Goldman                William L. Jews
                  Harold E. Ridley, Jr.              Henry A. Rosenberg, Jr.



                                     - 1 -

<PAGE>



                                   Article II
                  Statements with Respect to Authorized Stock

         Section 2.1.  Statements  with  Respect to  Authorized  Stock.
Pursuant  to Section 2-607 of the Maryland General  Corporation  Law, the
Corporation  states that:

                  (a) the total  number of shares of stock of all classes  which
         the  Corporation  has  authority  to issue is,  immediately  before the
         amendment  effected hereby,  20,000,000  shares, and as amended hereby,
         35,000,000 shares;

                  (b) the total  number of  shares  of  common  stock  which the
         Corporation has authority to issue is, immediately before the amendment
         effected  hereby,  15,000,000  shares of  common  stock  consisting  of
         7,500,000  shares of Class A Common Stock and 7,500,000 Shares of Class
         B Common  Stock,  and as amended  hereby,  30,000,000  shares of common
         stock,  consisting  of  15,000,000  shares of Class A Common  Stock and
         15,000,000  shares of Class B Common Stock.  The total number of shares
         of preferred  stock which the  Corporation  has  authority to issue is,
         both  immediately  before the amendment  effected hereby and as amended
         hereby, 5,000,000 shares of Series Preferred Stock;

                  (c)  the par  value  of  shares  of  common  stock  which  the
         Corporation  has  authority  to issue is, both  immediately  before the
         amendment  effected  hereby and as amended  hereby,  $5 per share.  The
         shares of preferred  stock which the Corporation has authority to issue
         are,  both  immediately  before the  amendment  effected  hereby and as
         amended hereby, without par value;

                  (d) the  aggregate  par value of all shares of stock which the
         Corporation has authority to issue is, immediately before the amendment
         effected hereby, $75,000,000, and as amended hereby, $150,000,000; and

                  (e) the  preferences,  conversion  and  other  rights,  voting
         powers, restrictions,  limitations as to dividends, qualifications, and
         terms and  conditions of  redemption  of Class A Common Stock,  Class B
         Common  Stock  and  Series  Preferred  Stock  are  not  changed  by the
         amendments effected hereby.


         IN WITNESS WHEREOF, CROWN CENTRAL PETROLEUM CORPORATION has caused
these Articles of Amendment and  Restatement  to be signed in its name and on
its behalf by its  Chairman of the Board and  President  and its  corporate seal
to be  hereunder  affixed and attested to by its Secretary on this _____ day of
April,  1996; and its Chairman of the Board and  President  acknowledges  that
these  Articles of Amendment and Restatement are the act and deed of the
Corporation, and, under the penalties of perjury,   that  the  matters  and
facts  set  forth  herein  with  respect  to authorization  and approval are
true in all material respects to the best of his knowledge, information, and
belief.


                                CROWN CENTRAL PETROLEUM CORPORATION


                                By: _____________________________________(SEAL)
                                    Henry A. Rosenberg, Jr.
                                    Chairman of the Board
                                    and President

                                    ATTEST:

                                    -------------------------------------
                                    Dolores B. Rawlings
                                    Secretary



                                     - 2 -

<PAGE>



State of Maryland )
                           )        to wit:
City of Baltimore )

         I HEREBY CERTIFY,  that on this ____ day of April, 1996, before me, the
subscriber,  a Notary  Public in and for the  jurisdiction  aforesaid,  appeared
Henry A.  Rosenberg,  Jr.,  who  acknowledged  himself to be the Chairman of the
Board  and  President  of  Crown  Central  Petroleum  Corporation,   a  Maryland
corporation,  and that he, as such Officer being authorized so to do, personally
appeared before me and  acknowledged  and executed the foregoing  instrument for
the  purposes  therein  contained,  by signing  the name of the  Corporation  by
himself as Chairman of the Board and President.

         GIVEN  UNDER MY HAND AND SEAL OF OFFICE,  this the ______ day of April,
1996.

                                           --------------------------
                                           Notary Public in and for
                                           State of Maryland
                                           City of Baltimore

Notary's Commission Expires:        Notary's Printed Name:

_______________, 199__                     __________________________


State of Maryland )
                           )        to wit:
City of Baltimore )

         I HEREBY CERTIFY,  that on this ____ day of April, 1996, before me, the
subscriber,  a Notary  Public in and for the  jurisdiction  aforesaid,  appeared
Dolores B.  Rawlings,  who  acknowledged  herself to be the  Secretary  of Crown
Central Petroleum  Corporation,  a Maryland  corporation,  and that she, as such
Officer  being  authorized  so  to  do,   personally   appeared  before  me  and
acknowledged  and executed the  foregoing  instrument  for the purposes  therein
contained, by attesting to the execution on behalf of the Corporation by herself
as Secretary.

         GIVEN  UNDER MY HAND AND SEAL OF OFFICE,  this the ______ day of April,
1996.

                                           --------------------------
                                           Notary Public in and for
                                           State of Maryland
                                           City of Baltimore

Notary's Commission Expires:               Notary's Printed Name:

_______________, 199__                     __________________________



                                     - 3 -

<PAGE>



                                                                       EXHIBIT A
                      CROWN CENTRAL PETROLEUM CORPORATION

                          AMENDED AND RESTATED CHARTER

                                   Article I
                                      Name

         The name of the corporation (hereinafter called the "Corporation") is:

                      Crown Central Petroleum Corporation.

                                   Article II
                               Purpose and Powers

         The purposes for which the  Corporation  is formed are (i) to engage in
petroleum  refining and marketing and (ii) to engage in any lawful  business for
which corporations may be organized under the laws of the State of Maryland. The
Corporation  shall have all of the general powers conferred by law upon Maryland
corporations  and  all  other  powers  not  inconsistent   with  law  which  are
appropriate to promote and attain its purpose.

                                  Article III
                      Principal Office and Resident Agent

         The address of the principal office of the Corporation is:

                  Crown Central Petroleum Corporation
                  One North Charles Street
                  Baltimore, Maryland 21201.

         The name and address of the resident agent of the Corporation are:

                  Thomas L. Owsley, Esq.
                  c/o Crown Central Petroleum Corporation
                  One North Charles Street
                  Baltimore, Maryland 21201,

         Said resident  agent is a citizen of the State of Maryland and actually
resides therein.

                                   Article IV
                                   Directors

         The Corporation shall have eight (8) Directors.  The number of
Directors may be changed in such lawful manner as the Bylaws may from time to
time provide.

                                   Article V
                                 Capital Stock

         Section 5.1.  Authorized  Capital Stock. The total number of shares of
stock of all  classes  which the  Corporation  has  authority  to issue is
35,000,000 shares,  divided into  5,000,000  shares of Series  Preferred  Stock
without par value,  15,000,000  shares  of Class A Common  Stock of the par
value of $5 per share and  15,000,000  shares of Class B Common Stock of the par
value of $5 per share.  The aggregate par value of all shares of all classes
having par value is $150,000,000.  A description of each class with the
preferences,  conversion and other  rights,  voting  powers,  restrictions,
limitations  as to dividends and qualifications of each class is as follows.

         Section 5.2.   Series  Preferred  Stock.  The Series  Preferred  Stock
may be issued in one or more  series,  with such voting  powers,  full or
limited,  or without voting powers,  and with such  designations,  preferences
and relative, participating, optional or other special rights, and
qualifications, limitations or  restrictions  thereof,  as shall be stated or
expressed in the resolution or resolutions



                                     - 4 -

<PAGE>



providing for the authorization of such stock adopted by the Board of Directors.
Authority is hereby expressly granted to and vested in the Board of Directors at
any  time,  or from  time to time,  to  authorize  the issue of shares of Series
Preferred Stock of one or more series and in connection  with the  authorization
of any such series,  to fix by  resolution  or  resolutions  the terms  thereof,
including without limitation, the following:

                (a) The number of authorized shares to constitute such series
         and the distinctive designation thereof;

                (b) The rates,  preferences,  conditions and times applicable to
         the payment of  dividends  for such  series and  whether the  dividends
         shall be cumulative or non-cumulative;

                (c) The terms and  conditions on which,  and the price or prices
         at which, stock of such series may be made subject to redemption;

                (d) The rights of the  holders of stock of such  series upon the
         voluntary or involuntary dissolution of, or upon any other distribution
         of the assets of, the Corporation; and

                (e) Whether  or  not  stock  of  such   series   shall  be  made
         convertible  into, or  exchangeable  for,  shares of any other class or
         classes  or of any  other  series  of the  same or any  other  class or
         classes  of stock of the  Corporation,  and if made so  convertible  or
         exchangeable, the conversion price or prices, or the rates of exchange,
         and the  adjustments,  if  any,  at  which,  and the  other  terms  and
         conditions upon which, any such conversion or exchange may be made.

Any shares of Series  Preferred  Stock of any series  which are  acquired by the
Corporation,  including any shares redeemed by the  Corporation  pursuant to any
provisions for the redemption thereof established for shares of such series, and
any shares converted into shares of another class pursuant to any provisions for
the conversion thereof established for shares of such series,  shall be canceled
and shall have the status of authorized but unissued shares of Series  Preferred
Stock without serial designation.

         Section 5.3.  Common Stock.

                  (a) In all  proceedings  in which  action of the  Stockholders
         shall be taken,  each share of Class A Common  Stock shall  entitle the
         holder of record  thereof  to one (1) vote,  and each  share of Class B
         Common  Stock shall  entitle the holder of record  thereof to one-tenth
         (1/10) vote.

                  (b) The holders of record of the Class A Common Stock shall be
         entitled,  voting  separately  as a class,  to elect and to remove  all
         directors  other than  directors  to be  elected by any other  class or
         classes or series of stock. The holders of record of the Class B Common
         Stock and the  holders of record of each other class or series of stock
         convertible  into Class B Common Stock to which such voting rights have
         been  granted  shall be entitled as a group to elect two (2)  directors
         (who may not be employees of the  Corporation  or of any  subsidiary of
         the Corporation) and to remove directors so elected.

                  (c) Except as provided  above with  respect to voting  rights,
         the Class A Common  Stock and the Class B Common  Stock  shall have the
         same  rights  and  privileges  without  differentiation  as  to  class;
         provided,  however,  that in the case of any stock distribution payable
         in Common Stock to the holders of record of Common Stock,  the Board of
         Directors  shall have  authority  to declare  such  distribution  to be
         payable either (1) in Class A Common Stock to holders of Class A Common
         Stock and in Class B Common  Stock to holders of Class B Common  Stock,
         or (2) in  either  Class A Common  Stock  or  Class B  Common  Stock to
         holders of both Class A Common Stock and Class B Common Stock.

                                   Article VI
                  Provisions Defining, Limiting and Regulating
                         the Powers of the Corporation

         The  following  provisions  are  hereby  adopted  for  the  purpose  of
defining,  limiting,  and  regulating the powers of the  Corporation  and of the
Directors and Stockholders:

         Section 6.1.   Authority  to Issue  Stock.  The Board of  Directors is
hereby empowered to authorize  the issuance from time to time of shares of stock
of the Corporation,  with or without par value, of any class, which has been
authorized but remains unissued,  and securities convertible into shares of its
stock, with or  without  par value,  of any class,  which has been  authorized
but  remains unissued,  for such  consideration as the Board of Directors may
deem advisable, subject to such limitations and restrictions, if any, as may be
set forth in the Bylaws.

                                     - 5 -

<PAGE>




         Section 6.2.  Reclassification  of Unissued  Stock.  The Board of
Directors shall have power to classify and reclassify from time to time any
unissued stock of whatever class, whether now or hereafter  authorized,  by
setting or changing the  preferences,  conversion  and other rights,  voting
powers,  restrictions, limitations as to dividends, qualifications or terms or
conditions of redemption of such stock.

         Section 6.3.  No Preemptive Rights.  No holders of stock of the
Corporation, of whatever class, shall have any preemptive right of subscription
to any shares of any class or to any securities convertible  into  shares  of
stock  of  the  Corporation,  nor  any  right  of subscription  to any thereof
other than such, if any, as the Board of Directors in its  discretion  may
determine and at such price as the Board of Directors in its discretion may fix;
and any shares or convertible securities which the Board of Directors may
determine to offer for subscription to holders of stock may, as the Board of
Directors  shall  determine,  be offered to holders of any class or classes of
stock at the time  existing to the exclusion of holders of any or all other
classes at the time existing.

         Section 6.4.  Charter Amendments.  The Corporation reserves the right
to make from time to time any  amendments  to its Charter  which may now or
hereafter be authorized by law including,  but not restricted to, any amendments
altering the contract rights as expressly set forth in the Charter of any
outstanding stock.

         Section 6.5.  Votes  Required  for  Stockholder   Action.   Subject  to
any provisions requiring approval of a specific action by a class or series of
stock voting separately, or with one or more classes or series of stock, as a
class:

                  (a)  within  each  class  of  stock  entitled  to  vote in the
         election of Directors, a plurality of all votes of such class cast at a
         meeting at which a quorum is present shall be sufficient for such class
         to elect a Director;

                  (b) any action of Stockholders  required by law to be approved
         or authorized by a majority or greater proportion of the votes entitled
         to be cast may only be taken or authorized by the  affirmative  vote of
         at least two-thirds of all votes entitled to be cast by all classes and
         series of stock  entitled  to vote,  without  the right of any class or
         series to vote separately as a class; and

                  (c) any  other  action  of  Stockholders  may only be taken or
         authorized by the affirmative  vote of at least two-thirds of all votes
         cast at a duly  constituted  meeting by all classes and series of stock
         entitled  to vote,  without  the  right of any  class or series to vote
         separately as a class.

         Section 6.6.  Rights, Powers,  Authorities and Responsibilities of
Directors. All  Directors  shall  be  general  Directors  and,  except  for  the
statutory provisions  governing  vacancies on the Board of Directors,  shall
have the same rights,   powers,   authorities  and   responsibilities,
notwithstanding  that particular  Directors  may be separately  elected and be
separately  subject to removal by the  holders  of record of less than all
classes of the stock of the Corporation entitled to elect and remove Directors.

         Section 6.7.  Limitation on Liability of Directors  and Officers.  No
person who is or formerly was a Director or Officer of the  Corporation  shall
have any liability  to the  Corporation  or to  any  Stockholder  for  money
damages  in connection with any action, or failure to act,  subsequent to
February 18, 1988, in his or her capacity as a Director or Officer; provided,
however, that nothing contained herein shall restrict or limit the liability of
any person:

                  (a) to the extent that it is proved that such person  actually
         received an improper benefit or profit in money,  property or services,
         for the amount of the benefit or profit in money,  property or services
         actually received; or

                  (b) to the extent that a judgment or other final  adjudication
         adverse to such person is entered in a proceeding based on a finding in
         the proceeding  that such person's  action,  or failure to act, was the
         result of active and  deliberate  dishonesty  and was  material  to the
         cause of action adjudicated in the proceeding.

Neither the  amendment  nor repeal of this  Section 6.8, nor the adoption of any
provision of the Charter  inconsistent  with this Section 6.8,  shall affect the
liability  of any  Director or  Officer,  or former  Director  or Officer,  with
respect  to any act or failure to act which  occurred  prior to such  amendment,
repeal or adoption.

         Section 6.8.  Full Indemnification of Directors and Officers. The
Corporation shall  indemnify its Directors and Officers to the full extent
permitted by the General Laws of the State of Maryland now or hereafter in
force,  including  the advance of related  expenses,  upon a determination by
the Board of Directors or independent  legal counsel (who may be regular counsel
for the Corporation) made in accordance with applicable  statutory  standards;
and, upon authorization by the Board of Directors,  may indemnify  other
employees or agents up to the same extent.

                                     - 6 -

<PAGE>



         Section 6.9.  Removal of Officers and Employees.  Any Officer or
employee of the Corporation may be removed at any time with or without cause by
the Board of Directors  or by any  committee  or  superior  Officer  upon whom
such  power of removal  may be  conferred  by the  Bylaws  or by  authority  of
the  Board  of Directors,  and such action  shall be  conclusive  on the Officer
or employee so removed.

         Section 6.10.  Distributions  to  Stockholders.  The Board of Directors
shall have  the  power  from  time to  time to  distribute  and pay
distributions  or dividends in stock, cash, other securities,  or property,  out
of surplus or any other funds or amounts  legally  available  therefore,  at
such times and to the Stockholders of record on such dates as it may, from time
to time, determine.

         Section 6.11.  Enumeration  of  Powers  Not  Limiting.  The
enumeration  and definition  of  particular  powers of the  Board of  Directors
included  in the foregoing  shall in no way be limited or restricted by
reference to or inference from the terms of any other clause of this or any
other  Article of the Charter, or  construed as or deemed by inference or
otherwise in any manner to exclude or limit any powers conferred upon the Board
of Directors under the General Laws of the State of Maryland now or hereafter in
force.

                                  Article VII
                               Perpetual Duration

         The duration of the Corporation shall be perpetual.



                                     - 7 -
<PAGE>

                                    CROWN(R)
                               
                                     PROXY

                       CROWN CENTRAL PETROLEUM CORPORATION
                                  P.O. BOX 1168
                            BALTIMORE, MARYLAND 21203

             PROXY FOR CLASS A COMMON STOCK AND CLASS B COMMON STOCK
                  Solicited on behalf of the Board of Directors
            for the Annual Meeting of Stockholders -- April 25, 1996

         Reserving the right of revocation,  the undersigned  hereby appoints as
his or her proxy or proxies, with full power of substitution,  Thomas L. Owsley,
Dolores B. Rawlings, and Henry A. Rosenberg, Jr., or any one or more of them, to
vote all Class A Common Stock and Class B Common Stock of the undersigned at the
Annual  Meeting  of  Stockholders  of Crown  Central  Petroleum  Corporation,  a
Maryland  corporation,  to be held at the offices of the Corporation,  One North
Charles  Street,  Baltimore,  Maryland  on  Thursday,  April 25,  1996 or at any
adjournment of said meeting, on the following matters.


CONTINUED AND TO BE SIGNED ON REVERSE SIDE
                               [SEE REVERSE SIDE]





<PAGE>
his proxy card is provided for  completion by both holders of Class A Stock and
holders of Class B Stock.  If a  stockholder  owns shares of Class A Stock,  the
stockholder  should vote on the  election of the  directors to be elected by the
holders of Class A Stock and the other matters  listed  below:  If a stockholder
owns shares of Class B Stock, the stockholder should vote on the election of the
directors  to be elected by the  holders of Class B Stock and the other  matters
listed  below.  If a  stockholder  owns shares of both Class A Stock and Class B
Stock,  the  stockholder  should vote on the election of all directors and other
matters  listed below.  YOUR VOTE IS EXPECIALLY  IMPORTANT  BECAUSE THE PROPOSED
AMENDMENT AND RESTATEMENT OF THE COMPANY'S  CHARTER REQUIRES THE APPROVAL OF TWO
THIRDS OF ALL OF THE CLASS A COMMON STOCK AND THE CLASS B COMMON  STOCK,  VOTING
TOGETH AS A SINGLE CLASS




[X]       Please mark
          votes as in
          this example



     The Board of Directors  recommends a vote FOR the nominees listed and FOR
the Amendment and Restatment of the Charter.



1.  Election of six (6) Directors              Election of two (2) Directors
Class A Common Stock Nominees:                 Class B Common Stock Nominees:
Jack Africk, George L. Bunting, Jr.,           Thomas M. Gibbons and Rev. Harold
Michael F. Dacey, Patricia A. Goldman,         E. Ridley, Jr., S.J.
William L. Jews and Henry A.
Rosenberg, Jr.
<TABLE>
<S>              <C>                <C>                <C>                      <C>
                                                                                                                 FOR    AGAINST
  FOR            WITHHELD            FOR               WITHHELD                 2.  To Approve the Amendment     [    ]   [    ]
  ALL   [    ]   FROM ALL   [    ]   BOTH    [    ]    FROM BOTH   [   ]            and Restatement of the            ABSTAIN
NOMINEES         NOMINEES           NOMINEES           NOMINEES                     Charter.                           [   ]
</TABLE>
<TABLE>
<S>                                              <C>                                 <C>
                                                                                     3.  In their discretion on any other matter or
[    ]                                           [    ]                                  matters which may properly come before
For, except vote withheld from the               For, except vote withheld from the      said meeting or any adjornment thereof.
nominees listed above.                           nominees listed above.


                                                                                                           Yes             No
                                                                                                         [       ]      [        ]
</TABLE>
                                 MARK HERE
                                 FOR ADDRESS
                                 CHANGE AND         [        ]
                                NOTE AT LEFT


This proxy when property exeucted will be voted in the manner
directed by the undersigned stockholder. If no direction is
made this proxy will be voted for the election of the
nominees named and for the Amendment and Restatment of the
Charter.

This proxy should be signed by the stockholder in person. If
a joint account, all joint owners should sign.

PLEASE MARK, DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED
ENVELOPE.



Signature ________________________    Date ____________

Signature_____________________   Date ____________



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