EQUITY OIL CO
PRE 14A, 1995-03-15
CRUDE PETROLEUM & NATURAL GAS
Previous: EMPIRE DISTRICT ELECTRIC CO, S-3DPOS, 1995-03-15
Next: FEDERAL MOGUL CORP, DEF 14A, 1995-03-15



                                                Equity Oil Company

                                   P.O. BOX 959 SALT LAKE CITY, UT 84110-0959


                                      Notice of Annual Meeting of Stockholders
                                                   May 10, 1995

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
Equity Oil Company will be held at the Company's executive office, Suite 806, 10
West Third South,  Salt Lake City, Utah,  84101, on the 10th day of May, 1995 at
2:00 p.m., to consider and act upon the following matters:
         1.       To elect  three  directors  to hold office for three years and
                  until the  Annual  Meeting  of  Stockholders  in 1998 or until
                  their successors are duly elected and qualified.
         2.       To amend the Articles of Incorporation to reduce voting
                  requirements below two-thirds in certain situations.
         3.       To amend the Articles of Incorporation to limit Directors'
                  liability in certain cases.
         4.       To transact such other business as may properly come before
                  the meeting or any adjournment thereof.
         The Board of  Directors  has fixed the close of  business  on March 23,
1995,  as the record  date for the  determination  of  stockholders  entitled to
notice of and to vote at the meeting or any  adjournment  thereof.  The transfer
books will not be closed.
         You are cordially invited to attend the meeting.  In the event you will
be unable to attend, you are respectfully requested to sign, date and return the
enclosed proxy in the return envelope at your earliest convenience.
                                             BY ORDER OF THE BOARD OF DIRECTORS
                             CLAY NEWTON, Secretary


                                   PROXY STATEMENT

         This Proxy Statement is furnished to Stockholders of Equity Oil Company
in connection with the  solicitation of proxies by the Board of Directors of the
Company to be used in voting at the Annual  Meeting of  Stockholders  to be held
May 10, 1995, at 2:00 p.m. at the  Company's  executive  offices,  Suite 806, 10
West Third South,  Salt Lake City,  Utah, or at any adjournment of said meeting.
The Company's Annual Report is enclosed in the envelope. The approximate date on
which  the  Proxy  Statement  and  the  form of  Proxy  will  be  first  sent to
Stockholders is April 5, 1995. The shares  represented by valid proxies will, if
received by the Company in time for the meeting,  be voted as authorized by such
proxies. If no instructions are given, the Shareholders' shares will be voted in
favor of the Directors  named thereon and for approval of Proposals 2 and 3, and
upon such  other  business  as may  properly  come  before the  meeting  and any
adjournment thereof. Each proxy is revocable at any time before it is voted.
         Only  holders  of common  stock of record at the close of  business  on
March 23, 1995 will be entitled to vote at the Meeting of Stockholders.  On that
date, the Company had issued  12,593,631 shares of common stock, par value $1.00
which is the only  class of  securities  of the  Company.  There are  12,541,600
shares of said stock which are entitled to vote.
         Each  shareholder  of record  entitled  to vote shall have one vote for
each  share of stock  standing  in the  shareholders'  name on the  books of the
Company, except that for the election of directors,  each shareholder shall have
the right to vote all such shareholders'  votes for as many persons as there are
directors to be elected for whose  election  such  shareholder  has the right to
vote.  Cumulative  voting is not allowed under the Articles of  Incorporation of
the Company. <PAGE>
         Under  Colorado  law, if a quorum is present at the meeting,  the three
nominees for election as directors who receive the greatest number of votes cast
for the election of directors at the meeting by the shares present, in person or
by proxy,  and  entitled to vote shall be elected  directors.  Proposals 2 and 3
must be approved by a vote of two-thirds of the  outstanding  shares entitled to
vote on the matter.  Abstentions  will be treated as shares that are present for
purposes of  determining a quorum,  but as not voted for purposes of determining
the approval of any matter submitted to the shareholders for a vote. Abstentions
from voting will have the practical effect, however, of voting against Proposals
2 and 3 since  it is one  less  vote  for  approval.  In the  case  of a  broker
"non-vote"  (where a broker  has not  received  specific  instructions  from the
beneficial  owner),  those shares will be  considered  present for purposes of a
quorum and maybe  entitled to vote in the election of directors,  but may not be
entitled to vote on Proposals 2 and 3. Like  abstentions,  a broker non-vote may
have the  practical  effect  of a vote  against  Proposals  2 and 3 since it may
constitute one less vote for approval.

                             EXPENSES OF SOLICITATION

         The  expense  of  soliciting  proxies,  including  costs of  preparing,
assembling and mailing of the notice, proxy, and proxy statement will be paid by
the Company. The Company has engaged D. F. King & Co., Inc., New York, to assist
in the soliciting of proxies from brokerage firms and others, and for forwarding
the soliciting  materials to beneficial owners of stock. It is estimated that up
to $5,000 will be incurred by the Company in connection  with the  solicitation.
In  addition  to the use of the mails,  proxies  may be  solicited  by  personal
interview or by telephone by officers and directors of the Company.

<PAGE>

                            ITEM 1. ELECTION OF DIRECTORS

         The Articles of Incorporation of Equity Oil Company, as amended, divide
the Board of Directors into three classes with  staggered  terms of three years.
Accordingly,  three  directors  of the Company are to be elected at the upcoming
Annual  Meeting,  each to hold  office  for three (3) years or until  1998.  The
proxies  solicited in connection with this proxy statement cannot be voted for a
greater number than three  directors.  Mr. Dougan and Mr. Brandrup are presently
directors of the Company.  Information  concerning  the director  nominees to be
elected at the Annual  Meeting  and the  continuing  directors  and  officers is
listed below.

   Names, Principal Occupations During the Past Five Years, and Selected Other
                     Information Concerning Nominees for Director


                                  Served since
PAUL M. DOUGAN  Age - 57                                           1992
Director
President and Chief Executive Officer, Equity Oil Company
President and Director, Symskaya Exploration, Inc.


Mr. Dougan acted as Corporate Secretary from 1968 until his appointment as
President in January, 1994.  Mr. Dougan serves as a Director of Leucadia
National Corporation.


DOUGLAS W. BRANDRUP  Age - 54                                      1975
Director
Senior Partner, Griggs Baldwin & Baldwin
Attorney at Law - New York City, New York


JOSEPH C. BENNETT  Age - 62
Self-employed. Mining and oil and gas investments. Director, Coeur d'Alene Mines
Corporaton, Conwest Exploration Company Limited, and Paragon Petroleum Limited.
Received MS-Mineral Economics from Stanford University, 1959; BS-Mining
Engineering from Stanford University, 1954.




         It is intended that the shares  represented  by the enclosed proxy will
be voted for the election of the above named nominees,  Paul M. Dougan,  Douglas
W. Brandrup,  and Joseph C. Bennett.  In the event that any nominee for director
should  be  unavailable  or unable to  serve,  which is not  anticipated,  it is
intended that such shares shall be voted for such  substitute  nominee as may be
selected by the Board of Directors.

<PAGE>

                   CONTINUING DIRECTORS AND EXECUTIVE OFFICERS

                                                        Served             Term
                                                         Since           Expires

MIRVIN D. BORTHICK  Age - 70                              1979             1996
Director
Retired banker

L.E. BUZARDE, JR.  Age - 62                               1993             1996
Director
Chairman and Chief Executive Officer of Star Oil and Gas Inc.  Mr. Buzarde has
extensive experience in domestic and international oil and gas operations.

DAVID W. ALLEN  Age - 69                                  1972             1997

Director
Retired; formerly independent insurance agent.

WILLIAM D. FORSTER  Age - 48                              1994             1997

Private investment banker; Chairman and CEO, W. Forster & Co, Inc., New York.

CLAY NEWTON  Age - 37                                     1991
Treasurer, Equity Oil Company
Director and Treasurer, Symskaya Exploration, Inc.

Mr. Newton has served as Treasurer since May, 1991. From 1987 until his
appointment as Treasurer, he served as the Company's Chief Accountant.


                         OTHER SIGNIFICANT EMPLOYEES


JAMES B. LARSON  Age - 33
Manager - Operations

Mr. Larson, a registered petroleum engineer, has served as Manager - Operations
since 1994. He has been employed by the Company for over 10 years.


DAVID M. SEERY  Age - 40
Manager - Land and Denver Exploration Office

Mr. Seery has served as Manager - Land since 1994, and Manager - Denver
Exploration Office since the beginning of 1995. Mr. Seery has been employed by
the Company for over 10 years.


<PAGE>

                        SECURITY OWNERSHIP OF MANAGEMENT
                                                   Amount and
                                                   Nature of
Title of                                           Beneficial        Percent
Class                    Name                      Ownership         of class
- --------------------------------------------------------------------------------
Common   1Paul M. Dougan                            443,276             3.4
          President, Chief Executive Officer
          and Director Nominee

         2Fred H. Evans                             311,043             2.4
          Chairman of the Board of Directors
          and Director

          Mirvin D. Borthick                          9,542               -
          Director

         3Douglas W. Brandrup                       264,000             2.0
          Director Nominee

          David W. Allen                            197,300             1.5
          Director

          Joseph C. Bennett                           1,000               -
          Director Nominee

          William D. Forster                         12,000               -
          Director

          L.E. Buzarde, Jr.                           7,000               -
          Director

         4Total Ownership of Directors             1,283,361            9.8
          and Executive Officers as a Group

- --------
1 The  calculation of beneficial  ownership  includes  214,000 shares subject to
outstanding options that were exercisable at the table date or within 60 days of
such date;  76,676 shares owned by Mr. Dougan's wife and 31,206 shares held in a
Family  Limited  Partnership  of which Mr.  Dougan is the general  partner.  The
calculation  does not include  3,470 shares for which Mr.  Dougan's wife acts as
trustee and 316,719 shares owned by Mr.  Dougan's  married  daughters over which
Mr.  Dougan has no voting power and  concerning  which he is not the  beneficial
owner.

2 The  calculation of beneficial  ownership  includes  287,000 shares subject to
outstanding options that were exercisable at the table date or within 60 days of
such date.

3 The calculation of beneficial  ownership  includes  212,000 shares  concerning
which Mr.  Brandrup  disclaims any beneficial  ownership,  consisting of 185,500
shares owned by various  trusts for which Mr.  Brandrup  acts as trustee and has
shared voting and investment  power,  and 26,500 shares owned by Mr.  Brandrup's
wife and children.

4 The  calculation of beneficial  ownership  includes  539,200 shares subject to
outstanding options that were exercisable at the table date or within 60 days of
such date.

<PAGE>

COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
Directors and Executive Officers and persons who own more than ten (10%) percent
of the  registered  class of the  Company's  equity  securities to file with the
Securities and Exchange  Commission  initial reports of ownership and reports of
changes in ownership of common stock and other equity securities of the Company.
Officers, Directors and greater than ten (10%) percent shareholders are required
to furnish the Company with copies of all Section 16(a) forms they file.

     Fred H. Evans,  Chairman,  failed to file on a timely basis an option grant
which became effective upon  shareholder  approval at the 1993 Annual Meeting of
Stockholders  of the 1993 Equity Oil Company  Incentive  Stock Option Plan. This
omission was corrected on an amended Form 5 filed January 12, 1995.

     To the  Company's  knowledge,  based solely on review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were  required for the fiscal year ending  December 31, 1994,  all other
Section 16(a) filing  requirements  applicable  to its  Officers,  Directors and
greater than ten (10%) percent beneficial owners were complied with.

COMMITTEES
     The Board of Directors has an Audit, Compensation, and Executive Committee.
The Audit Committee consists of Mirvin D. Borthick, L.E. Buzarde, Jr., and
William D. Forster.  The Compensation Committee consists of Douglas W. Brandrup,
David W. Allen, and William D. Forster. The Executive Committee consists of
Paul M. Dougan, Fred H. Evans, and David W.Allen. The Board does not have a
Nominating Committee.

     The Audit  Committee met once in 1994 to review the work of the independent
auditors.  The  Compensation  Committee  met twice in 1994 to  review  executive
compensation,  the granting of options and to establish  general wage  policies.
The Board of Directors held six meetings in 1994. No director attended less than
75% of the meetings.

COMPENSATION OF DIRECTORS
         Non-Employee  Directors  and the Chairman of the Board were each paid a
retainer fee in the amount of $4,000 on December 31, 1994. In addition,  fees of
$500  were  paid  for  each of the  regular  meetings  attended  in  1994.  Each
non-employee  director was granted 2,000 shares of the Company's common stock as
additional  compensation,  as provided for under the 1993 Incentive Stock Option
Plan.



<PAGE>


                                                  EXECUTIVE COMPENSATION

                                                SUMMARY COMPENSATION TABLE

         The following information is furnished for the years ended December 31,
1994,  1993,  and 1992,  respectively,  for the  Company's  President  and Chief
Executive Officer and each of the other executive  officers of the Company whose
salary exceeded $100,000 during 1994.


<TABLE>

                                                                                                Long Term Compensation
                                                   Annual Compensation                                       Awards
        Payouts
                                                              Other Annual    Restricted   Options/                      All Other
Name and Principal Position     Year  Salary ($)   Bonus ($)  Compensation   Stock Awards SARs(1)#)LTIP Payouts($)Compensation(2)($)
- ---------------------------     ----  ----------   ---------  ------------   ------------ -----------------------------------------
<S>                             <C>    <C>            <C>          <C>            <C>       <C>            <C>          <C>       
Paul M. Dougan(3)               1994   $175,000        -            -              -        70,000          -             $26,831
  President and                 1993   $145,000        -            -              -        68,000          -             $22,387
  Chief Executive Officer       1992   $125,000        -            -              -        20,000          -               NA

Edward J. Horan(4)              1994   $150,000        -            -              -        55,000          -             $37,301
  Exploration Vice-             1993   $147,000        -            -              -        68,000          -             $22,331
  President                     1992   $140,000        -            -              -        99,000          -               NA

Fred H. Evans(5)                1994   $ 60,000        -            -              -        10,000          -             $20,465
  Chairman of the Board         1993   $200,000        -            -              -        78,000          -             $30,177
                                1992   $200,000        -            -              -        99,000          -            $297,121


<FN>


NOTES

(1) Does not include SARs as follows: (i) Mr. Dougan 25,000; (ii) Mr. Horan,
20,000; SARs are issued in tandem with non-qualified options, either of which,
but not both, may be exercised.  See Options Granted table for more information.

(2) The  amounts  shown in this  column for the last  fiscal  year  include  the
following:  (i) Mr. Dougan, $26,250 - annual Company contribution to the defined
contibution plan (DCP), $581 - Company paid term life insurance  premiums;  (ii)
Mr. Horan,  $22,500 - annual Company  contribution to the DCP,  $14,801 personal
use of company  provided  automobile;  (iii) Mr. Evans  $9,000 - annual  Company
contribution to the DCP, $11,465 personal use of company provided automobile.

(3) Mr.  Dougan served as Corporate  Secretary  until January 10, 1994, at which
time he assumed the office of President and Chief Executive Officer.

(4) Mr. Horan retired from the Company on December 31, 1994.

(5) Mr.  Evans served as President  of the Company  until  January 10, 1994,  at
which time he assumed the office of Chairman of the Board.

</FN>
</TABLE>

<PAGE>


                            OPTIONS GRANTED IN 1994

         The following  information is furnished for the year ended December 31,
1994 for the Company's  named  executive  officers for stock options  granted in
1994.
<TABLE>

                                                                                                  Potential Realizable Value
                                                                                                   at Assumed Annual Rates
                                                                                                 of Stock Price Appreciation
                                             Individual Grants                                         for Option Term
                                                     % of Total
                                          Options/  Options/SARs
                                            SARs     Granted to       Exercise or
                                           Granted  Employees in      Base Price     Expiration
         Name                                (#)     Fiscal Year         ($/Sh)         Date           5% ($)           10% ($)
         ----                              ------- ---------------    -----------   ------------     ----------       ---------
<S>                                       <C>           <C>             <C>           <C>             <C>              <C>     
Paul M. Dougan(4).......................  (1)20,000     15.4%           4.2500        1/03/2004       $ 41,239         $116,015
                                          (2)50,000     39.7%           4.2500        1/03/2004       $103,098         $290,038
                                          (3)25,000     46.7%           4.2500        1/03/2004       $ 51,549         $145,019

Edward J.Horan(5).......................  (1)15,000     11.5%           4.2500        1/03/2004       $ 30,930         $ 87,011
                                          (2)40,000     31.7%           4.2500        1/03/2004       $ 82,479         $232,030
                                          (3)20,000     37.4%           4.2500        1/03/2004       $ 41,239         $116,015

Fred H. Evans(6)........................  (1)10,000      7.7%           4.2500        1/03/2004       $ 20,620         $ 58,008



<FN>

         NOTES

 (1) Options granted under the Company's  Incentive Stock Option Plan. Under the
 term of the Plan, options are 10 year options,  generally  terminating 3 months
 following an optionee's death or retirement.

 (2)  Non-qualified  stock options  granted under the Company's  Incentive Stock
 Option Plan. Under the terms of the Plan, these are ten year options, generally
 expiring three years following an optionee's retirement.

 (3) SARs issued in tandem with  non-qualified  options above,  either of which,
but not both, may be exercised.

 (4) Mr. Dougan served as Corporated  Secretary until January 10, 1994, at which
 time he assumed the office of President and Chief Executive Officer.

 (5) Mr. Horan retired from the Company on December 31, 1994.

 (6) Mr. Evans served as President  of the Company  until  January 10, 1994,  at
 which time he assumed the office of Chairman of the Board.

</FN>
</TABLE>


<PAGE>


<TABLE>

            AGGREGATED OPTION EXERCISES IN 1994 AND YEAR-END VALUES

                                                   Shares                            Number of           Value of Unexercised
                                                 Acquired on         Value     Unexercised Options/      In-The-Money Options
Name                                            Exercise (#)     Realized ($) SARs at FY-End (#)(4)     /SARs at FY-End ($)(4)
- ----                                            ------------     ------------ ----------------------    ----------------------
<S>                                                 <C>              <C>            <C>                        <C>   

Paul M. Dougan(5)..................................   -                -            (1)124,000                   8,750
                                                                                     (2)90,000                  12,500
                                                                                     (3)45,000                   6,250

Edward J. Horan(6).................................   -                -             (1)43,000                   8,750
                                                                                     (2)80,000                  12,500
                                                                                     (3)40,000                   6,250
                                                                                     (8)75,000                       -

Fred H. Evans(7)...................................   -                -            (1)162,000                   8,750
                                                                                     (2)50,000                  15,625
                                                                                     (3)25,000                   7,813
                                                                                     (8)75,000                       -

<FN>

         NOTES

 (1) Options granted under the Company's  Incentive Stock Option Plan. Under the
 term of the Plan, options are 10 year options,  generally  terminating 3 months
 following an optionee's death or retirement.

 (2)  Non-qualified  stock options  granted under the Company's  Incentive Stock
 Option Plan. Under the terms of the Plan, these are ten year options, generally
 expiring three years following an optionee's retirement.

 (3) SARs issued in tandem with non-qualified options,  either of which, but not
both, may be excercised.

 (4) All outstanding options/SARs are exercisable.

 (5) Mr. Dougan served as Corporate  Secretary  until January 10, 1994, at which
 time he assumed the office of President and Chief Executive Officer.

 (6) Mr. Horan retired from the Company on December 31, 1994.

 (7) Mr. Evans served as President  of the Company  until  January 10, 1994,  at
 which time he assumed the office of Chairman of the Board.

 (8)  Non-qualified  stock options  granted by the Board of Directors on January
 23,  1992,  expiring  ten  years  from the date of  grant,  notwithstanding  an
 optionee's retirement.


</FN>

</TABLE>



<PAGE>



REPORT OF THE COMPENSATION COMMITTEE

TO:  The Board of Directors

         The  Compensation  Committee  (the  Committee)  evaluates  management's
performance, reviews and recommends compensation levels for Equity Oil Company's
(the Company)  executive  officers,  administers  the Company's  incentive stock
option plans, and considers other related matters. The Committee consists solely
of outside  directors.  No employee  directors or any former officer or employee
serve on the Committee or participate in its deliberations.

         The Company is in the oil and gas exploration and production  business,
an  industry  characterized  by  unpredictable  revenues  resulting  from  price
volatility in world oil and gas markets.  Because of this unstable  environment,
the Company's compensation policies are not based upon short-term,  quarterly or
yearly financial  results;  rather, the policies focus on longer term objectives
and achievements,  calculated to maintain and expand the Company's reserve base,
such as locating and exploring promising  prospects,  and implementing  projects
designed to increase oil and gas production on existing properties.

         The Company's executive compensation policies have two main objectives:
(1) to ensure that executive officers' interests are aligned with the success of
the  Company  by  linking  a  portion  of  executive  officer   compensation  to
stockholder  value, and (2) to provide  competitive  compensation  packages that
will attract, motivate, and retain superior executive officers.

         Each  officer's   compensation  package  consists  of  a  base  salary,
participation in a contributory profit sharing plan, and incentive stock options
granted by the Company.  The Committee believes that incentive stock options are
an excellent method of encouraging long term results,  since they link potential
compensation  to increased  stockholder  value.  When setting  salary and option
levels,  the  Committee  reviews  executive  compensation  data from a survey of
companies  that are  similar  to the  Company  in terms of  revenue  levels  and
industry  specialization,  which includes the registrants used by the Company in
its self-constructed peer group. Based on those reviews, the Committee is of the
opinion that the Company's executive  compensation levels are below those of its
peers.

         During the year, the Committee reviews the achievements and progress of
the Company.  This ongoing review,  coupled with the statistical  information on
industry  compensation  trends,  helped form the basis for the 1994 compensation
packages  recommended  by the  Committee.  The Committee  also  considered  each
individual's contribution to the Company's ongoing and future success in setting
specific salary and option levels.

         The  President  and Chief  Executive  Officer of the  Company,  Paul M.
Dougan,  assumed that position in January of 1994. Prior to that time, he served
as  Corporate  Secretary  and as Manager of Corporate  Development,  having been
employed by the Company  since 1961.  As Mr.  Dougan was new to the  position of
President  and  Chief  Executive  Officer  in  1994,  his  compensation  was not
specifically  tied to the performance in the prior year of the Company.  Rather,
the  compensation  determined  for his new  position  was  based  on the type of
peer-group  evaluation  discussed above for similarly situated  executives.  The
Committee is of the opinion that Mr. Dougan's 1994 compensation  package is also
below that of his peers.

Respectfully submitted,

Equity Oil Company Compensation Committee

Douglas W. Brandrup, Chairman
David W. Allen
William D. Forster


<PAGE>




                 COMPARISON OF CUMULATIVE SHAREHOLDER RETURN(1)


This page is a graphical  representation of the performance graph required to be
filed with this proxy statement.  The graph compares the return of an investment
in the Company's Common Stock at December 31, 1989 with a similar  investment in
the stocks of the  Company's  selected  peer group,  or with that of a published
industry or line-of-business index, which in this case is the Russell 2000 Small
Cap index.

The data points of the graph are as follows:

                         1989(1)    1990      1991      1992     1993      1994

Equity Oil Company        100     91.849    81.803    69.187   86.327    83.629
Peer Group(2)             100     82.881    64.328    71.845   73.301    68.040
Russell 2000 Small Cap    100     78.537   112.848   131.303  153.639   148.756



NOTES

(1) Assumes that the value of the  investment in the Company's  Common Stock and
in each  index  was $100 on  December  31,  1989,  and that all  dividends  were
reinvested.

(2) The peer group includes the following  independent  oil and gas  exploration
companies:  Berry  Petroleum,  Comstock  Resources,  Magellan  Petroleum  Corp.,
Maynard Oil Co., McFarland Energy Inc., Patrick Petroleum Co., Swift Energy Co.,
and  Wiser  Oil Co.  The  index is  weighted  to  reflect  the  relative  market
capitalization of the peer group companies.


<PAGE>




                                AMENDMENT TO THE
                           ARTICLES OF INCORPORATION
                       TO REDUCE VOTING REQUIREMENT BELOW
                        TWO-THIRDS IN CERTAIN SITUATIONS

                            Item No. 2 on Proxy Card

Stockholders   are  asked  to  vote  upon  an   Amendment  to  the  Articles  of
Incorporation  of the  Company  by  adopting a new  Article IX to the  Company's
Restated Articles of Incorporation as heretofore amended. The proposed Amendment
is set forth in full in Appendix "A" and is incorporated herein by reference.

The Amendment would reduce the voting  requirements on certain matters below the
present two-thirds requirement.

                REASONS FOR AND GENERAL EFFECT OF THE AMENDMENT

The State of Colorado adopted the Colorado Business  Corporation Act (the "Act")
which became effective July 1, 1994. This Act replaced the Colorado  Corporation
Code,  in its  entirety,  which  was  first  enacted  in  1958.  There  are many
substantive changes in the new Act from the old code provisions.

The Corporation Code Revision  Committee,  a standing  committee of the Business
Law Section of the Colorado Bar  Association,  was  responsible for drafting the
Act.  The Act is based on the 1984 Revised  Model  Business  Corporation  Act as
modified  (the  "Model  Act").  The Model Act is a product of the  Committee  On
Corporate Laws of the Business Law Section of the American Bar Association.

One of the changes effected in the Act concerned the voting  requirement for the
adoption of amendments to the articles of incorporation. Under the old code, the
affirmative  vote of at least two-thirds of the shares of each class entitled to
vote on all amendments was required  (unless such vote was reduced,  to not less
than a  majority,  in the  Articles  of  Incorporation).  Under the new Act,  an
amendment  must be approved by at least a majority of votes  entitled to be cast
thereon,  if dissenters  rights are involved,  and if dissenters  rights are not
involved,  by a greater  number of votes in favor of the  amendment  than  those
opposing it at a meeting at which a quorum of votes is present.

The reduced voting  benefits under the new Act,  however,  do not  automatically
apply to  corporations  established  in Colorado prior to the passage of the new
Act. Equity Oil Company is one of these corporations,  and as a consequence,  is
still held to the two-thirds vote  requirement  that existed under the old code.
This two-third vote requirement will continue indefinitely until an amendment is
adopted to change the voting  requirement to less than a two-third  vote. If the
old vote  requirement  is not changed,  a vote of two-thirds of the  outstanding
stock of the company  will be necessary  to approve (a) most  amendments  to the
Articles of Incorporation;  (b) plans of merger or share exchange; (c) the sale,
lease,  exchange  or  other  disposition  of  all  or  substantially  all of the
Company's  property other than in the regular course of business;  (d) proposals
to dissolve; and (e) proposals to revoke a dissolution.  The amendment will have
no affect on the greater than two-thirds vote requirement  contained in Articles
V and VIII of the  Articles of  Incorporation.  Article V relates to the number,
election, and terms of office of the Board of Directors. Article VIII relates to
the vote required in certain business  combinations which are in opposition to a
majority vote of the Board of  Directors,  or which do not meet certain price or
procedural requirements.

Modern business practices require that corporations have greater  flexibility in
effecting changes in their governing documents in order to accommodate corporate
opportunities   and  changes  which  occur  from  time  to  time.  The  Colorado
Corporation Code Revision  Committee and others responsible for drafting the new
Act took this into consideration in reducing the voting  requirements as did the
Legislature of Colorado and the Governor when the Act was adopted.  The need for
greater  flexibility is especially  true in the case of Equity Oil Company since
its stock is widely held,  making it more  difficult  and  expensive to obtain a
two-thirds vote on matters  requiring a shareholder vote. The Board of Directors
is of the opinion that the benefits  allowed by the Act should be made available
to Equity Oil Company.

The Board of Directors has unanimously  approved the Amendment and recommends to
the stockholders that it be adopted.

A vote of  two-thirds  of all votes  entitled to be cast thereon is required for
approval of the Amendment.  IN THE ABSENCE OF INSTRUCTIONS TO THE CONTRARY,  THE
SHARES  OF  COMMON  STOCK  REPRESENTED  BY A PROXY  DELIVERED  TO THE  BOARD  OF
DIRECTORS WILL BE VOTED FOR THE APPROVAL OF THE AMENDMENT.




<PAGE>


                                AMENDMENT TO THE
                           ARTICLES OF INCORPORATION
                 TO LIMIT DIRECTORS' LIABILITY IN CERTAIN CASES

                            Item No. 3 on Proxy Card

Stockholders   are  asked  to  vote  upon  an   Amendment  to  the  Articles  of
Incorporation  of the  Company  by  adopting  a new  Article X to the  Company's
Restated Articles of Incorporation as heretofore amended. The proposed Amendment
is set forth in full in Appendix "B" and is incorporated herein by reference.

The Amendment would eliminate a director's  liability for monetary damages for a
breach of the director's  fiduciary  duty of care.  Colorado law does not allow,
and accordingly the Amendment does not allow,  for the elimination or limitation
of a director's  liability to a  corporation  or its  shareholders  for monetary
damages for: (i) any breach of the director's duty of loyalty to the corporation
or to its shareholders;  (ii) acts or omissions not in good faith; (iii) acts or
omissions which involve intentional misconduct; (iv) a knowing violation of law;
(v) acts specified in Section 7-108-403 of the Colorado Business Corporation Act
which prohibits unlawful distributions (payments of unlawful dividends, unlawful
stock purchases or unlawful guarantees, etc.); or (vi) transactions from which a
director directly or indirectly derives an improper personal benefit.

The Board of Directors has  unanimously  approved the  Amendment and  recommends
that the stockholders vote to adopt it.

                           REASONS FOR THE AMENDMENT

Developments  in recent years have placed  directors at a greater risk than ever
before as a result of  litigation  which has eroded the business  judgment  rule
which  has  traditionally   insulated  directors  from  liability  for  business
judgments  made in the course of  managing  the  affairs of  corporations.  As a
result of this erosion,  directors and officers  liability  insurance has become
increasingly  expensive  to maintain.  Colorado,  as well as other  states,  has
viewed these  developments as a threat to the quality and stability of corporate
governance  because  many  directors  have  become  unwilling  to serve  without
insurance  protection,   and  those  who  do  serve  may  be  inhibited  by  the
unavailability  of insurance from making business  decisions which may be in the
best interests of the corporation. In order to meet these problems, Colorado has
enacted  legislation  to allow  additional  protection  to  directors  and which
permits  corporations  and  their  stockholders  to adopt  amendments  to remove
director's exposure to liability for certain breaches of a director's  fiduciary
duty,  either in a suit by or on behalf  of the  corporation  or in an action by
stockholders of the corporation.  While the Company presently maintains director
and  officer  liability  insurance,  certain  of the  Company's  directors  have
expressed  concern about  continuing to serve as directors in the absence of the
protection  provided by the proposed  Amendment  (although none of the Company's
directors  have  indicated an intention to resign should the proposed  Amendment
not be approved.) The Amendment  being proposed to the  stockholders is designed
to limit the  directors'  liability  to the extent  permitted by the Act and any
statutory amendments hereafter adopted which expand the coverage of the Act.

                    DESCRIPTION AND EFFECT OF THE AMENDMENT



<PAGE>


The Board of Directors  proposes  that the  stockholders  adopt the Amendment in
order to take full advantage of the provisions of Colorado law limiting director
liability. The law applies only to directors actions as directors, and therefore
it does not limit the  liability of a director  for actions  taken in a capacity
other than as a  director,  such as in the  capacity of an officer or a majority
shareholder.  The  Amendment,  in  conjunction  with  the  statutory  provision,
eliminates  a  director's  liability  to  stockholders  or the Company for money
damages in certain cases arising out of a director's breach of fiduciary duty of
care.  The effect of the  Amendment  would  insulate a  director  from  personal
liability even if such director  acted without due care (was grossly  negligent)
or  conversely,  if such  director  failed  to act with due care in  reaching  a
decision  regarding  the  corporation.  The duty of care refers to the fiduciary
duty of  directors to be  sufficiently  diligent  and careful in  considering  a
transaction or taking or refusing to take some corporate  action.  The Amendment
would not eliminate the duty of care; it would only  eliminate  monetary  damage
awards  occasioned  by a breach of that duty.  Thus,  even if the  Amendment  is
adopted,  a breach  of the duty of care  would  remain a valid  basis for a suit
seeking to stop a proposed transaction from occurring.

As stated above,  the act does not allow or permit the  elimination of liability
in the following situations: (i) any breach of the director's duty of loyalty to
the  corporation  or to its  shareholders;  (ii) acts or  omissions  not in good
faith;  (iii) acts or omissions  which involve  intentional  misconduct;  (iv) a
knowing  violation  of law;  (v) acts  specified  in  Section  7-108-403  of the
Colorado  Business  Corporation  Act  which  prohibits  unlawful   distributions
(payments  of  unlawful   dividends,   unlawful  stock   purchases  or  unlawful
guarantees,  etc.);  or (vi)  transactions  from  which a director  directly  or
indirectly  derives an improper personal benefit.  Thus,  liability for monetary
damages  still exists under the  Amendment if liability is based on any if these
six grounds.  In addition,  the Amendment  does not limit  directors'  liability
under federal  securities  laws.  The Amendment  would further  provide that any
repeal or modification of the Amendment by the stockholders of the Company would
be  prospective  only,  and would not  adversely  affect any  limitation  on the
personal  liability  of a  director  existing  at the  time  of such  repeal  or
modification.

The Amendment  would limit the directors'  liability only for future conduct and
would not limit liability for conduct which predates  adoption of the Amendment.
The  Company is not aware of any  pending or  threatened  claims  which would be
affected by the Amendment.

To date,  there has not been any  significant  judicial  interpretations  of the
scope or validity of amendments  adopted  pursuant to the above provision of the
Colorado Code.  Courts could rule,  under various legal  theories,  that certain
liabilities  which the Code  purports to eliminate  remain,  notwithstanding  an
amendment pursuant to the above statutory  provision.  The Amendment's  coverage
would extend only so far as is legally permitted.  If the courts or the Colorado
legislature  narrow or expand  the  coverage  of the Act,  the  Amendment  would
likewise be narrowed or expanded without further stockholder action.

The Board of Directors believes that the Amendment would be in the best interest
of the  stockholders  as well as the Company.  The Amendment would help maintain
the Company's  ability to attract and retain  qualified  individuals to serve as
directors of the Company by protecting  directors (and potential  directors) for
their good faith decisions.  Such protection may be available  through directors
and officers liability insurance,  but without such Amendment, the costs of such
insurance may become  prohibitive.  On the other hand, the Amendment  limits the
remedies available to a stockholder  dissatisfied with a Board decision which is
protected by the Amendment.  A stockholder's  only remedy in such a circumstance
is to sue to stop the completion of the Board's action. In many situations, this
remedy may not be effective.  Stockholders,  for example,  may not be aware of a
transaction or an event until it is too late to prevent it. In these cases,  the
stockholders  and the Company could be injured by a careless  Board decision and
yet have no effective remedy.

The Board of Directors believes that the diligence  exercised by directors stems
primarily from their desire to act in the best interests of the Company, and not
from a fear of monetary damage awards. Consequently, the Board believes that the
level of scrutiny and care  exercised  by directors  will not be lessened by the
adoption  of the  Amendment.  Nonetheless,  the  directors  do  have a  personal
interest in seeing the Amendment approved.

The Board of Directors has unanimously  approved the Amendment and recommends to
the stockholders that it be adopted.

A vote of  two-thirds  of all votes  entitled to be cast thereon is required for
approval of the Amendment.  IN THE ABSENCE OF INSTRUCTIONS TO THE CONTRARY,  THE
SHARES  OF  COMMON  STOCK  REPRESENTED  BY A PROXY  DELIVERED  TO THE  BOARD  OF
DIRECTORS WILL BE VOTED FOR THE APPROVAL OF THE AMENDMENT.


<PAGE>




                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

Information concerning beneficial owners of more than five percent of
registrant's voting securities is as follows:
                                                  Amount and
                                                   Nature of
Title of       Name and Address of                Beneficial          Percent
Class          Beneficial Owner                   Ownership          of Class

Common        1J. Lynn Dougan                       860,000              6.9
               10 W. Broadway, Suite 310
               Salt Lake City, UT 84101

              2Dimensional Fund                     639,925              5.1
               Advisors, Inc.
               1299 Ocean Ave., 11th Floor
               Santa Monica, CA 90401



1          The calculation of beneficial ownership includes 315,000 shares owned
by the Galena Group, a limited partnership of which Mr. Dougan is the general
partner and has sole voting and investment power.  Mr. Dougan is the brother of
Paul M. Dougan, President of the Company.

2          According to a Schedule 13-G dated January 30, 1995 by Dimensional
Fund Advisors, Inc.



<PAGE>





                                    AUDITORS

The Company's  financial  statements  for the year ended  December 31, 1994 were
examined  by the  independent  certified  public  accounting  firm of  Coopers &
Lybrand L.L.P.  The Board of Directors has again selected their firm to serve as
the  auditors for the Company for 1995.  A  representative  of Coopers & Lybrand
L.L.P.  is  expected  to be  present  at the  stockholders'  meeting to make any
statement they may desire or respond to such questions as may be appropriate.

                         DATE FOR SHAREHOLDER PROPOSALS
                          FOR THE 1996 ANNUAL MEETING

If shareholders desire to submit proposals to be presented at the Company's 1996
Annual  Meeting,  the same should be sent to Equity Oil Company at its principal
executive office:  P.O. Box 959, Salt Lake City, Utah 84110-0959,  no later than
December 1, 1995; otherwise,  the proposal or proposals shall not be included in
the Company's proxy statement or form of proxy for the 1996 Annual Meeting.

                             ADDITIONAL INFORMATION

UPON WRITTEN REQUEST OF A BENEFICIAL  OWNER OF ITS SECURITIES,  ISSUER WILL SEND
WITHOUT  CHARGE A COPY OF ISSUER'S  ANNUAL  REPORT ON FORM 10-K,  FILED WITH THE
SECURITIES  AND  EXCHANGE  COMMISSION  FOR  ISSUER'S  MOST RECENT  FISCAL  YEAR,
INCLUDING APPLICABLE FINANCIAL STATEMENTS AND SCHEDULES. WRITTEN REQUESTS SHOULD
BE DIRECTED TO CLAY NEWTON,  SECRETARY,  EQUITY OIL COMPANY,  P.O. BOX 959, SALT
LAKE CITY, UTAH 84110-0959.

                            DISCRETIONARY AUTHORITY

The  Board of  Directors  is not  aware of any  matter  which  may  properly  be
presented  for action at the meeting  other than the  matters set forth  herein.
Should any other matter requiring a vote of the stockholders  arise, the proxies
in the  enclosed  form  confer  upon the person or persons  entitled to vote the
shares represented by such proxies' discretionary  authority to vote the same in
respect of any such other matter in accordance  with their best judgement in the
interest of the Company.

                                             BY ORDER OF THE BOARD OF DIRECTORS
                                                  CLAY NEWTON, Secretary


<PAGE>



                                  APPENDIX "A"

                                   ARTICLE IX

 On each of the  following  matters,  if  shareholder  action on such  matter is
required by the laws of Colorado (as the same exist or may  hereafter be amended
and if a greater  vote is not in effect with respect to such matter as permitted
by such laws or the Articles of Incorporation) the required vote to approve such
matter shall be a majority of all the votes  entitled to be cast on such matter:
(1) an amendment to the Articles of Incorporation; (2) a merger or plan of share
exchange;  (3)  a  transaction  involving  a  sale,  lease,  exchange  or  other
disposition of all, or  substantially  all, of the property of the  corporation,
with or without its goodwill,  otherwise than in the usual and regular course of
business;  and (4) a proposal  to  dissolve  the  corporation  or to revoke such
dissolution.  Notwithstanding the foregoing, if a lower vote of the shareholders
is permitted by the laws of Colorado (as the same now exist or may  hereafter be
amended or changed) on any such  matter,  such lower  voting  requirement  shall
apply.  If any  shares are  entitled  by law to vote on any matter as a separate
voting group with  respect to such matter,  the  foregoing  voting  requirements
shall apply to each such voting group with respect to such matter.



                                  APPENDIX "B"

                                   ARTICLE X

 To the full extent permitted by the laws of Colorado,  as the same exist or may
hereafter  be amended,  a director of the  corporation  shall not be  personally
liable to the corporation or its shareholders for monetary damages for breach of
fiduciary duty as a director.  Any repeal or modification of this Article by the
shareholders  of the  corporation  shall  be  prospective  only  and  shall  not
adversely  affect  any right or  protection  of a  director  of the  corporation
existing at the time of such repeal or modification.





<PAGE>
                                  APPENDIX "C"

                                 FORM OF PROXY


                               Equity Oil Company

                   P.O. BOX 959 SALT LAKE CITY, UT 84110-0959


                    Notice of Annual Meeting of Stockholders
                                  May 10, 1995

         Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of
Equity Oil Company will be held at the Company's executive office, Suite 806, 10
West Third South,  Salt Lake City, Utah,  84101, on the 10th day of May, 1995 at
2:00 p.m., to consider and act upon the following matters:
         1.       To elect  three  directors  to hold office for three years and
                  until the  Annual  Meeting  of  Stockholders  in 1998 or until
                  their successors are duly elected and qualified.
         2.       To amend the Articles of Incorporation to reduce voting
                  requirements below two-thirds in certain situations.
         3.       To amend the Articles of Incorporation to limit Directors'
                  liability in certain cases.
         4.       To transact such other business as may properly come before
                  the meeting or any adjournment thereof.
         The Board of Directors has fixed the close of business on March 23,
         1995, as the record date for the determination  of stockholders
         entitled to notice of and to vote at the meeting or any adjournment
         thereof. The transfer books will not be closed.
         You are cordially invited to attend the meeting.  In the event you will
be unable to attend, you are respectfully requested to sign, date and return the
enclosed proxy in the return envelope at your earliest convenience.
                                             BY ORDER OF THE BOARD OF DIRECTORS
                                                        CLAY NEWTON, Secretary





<PAGE>


         1.       To elect  three  directors  to hold office for three years and
                  until the  Annual  Meeting  of  Stockholders  in 1998 or until
                  their successors are duly elected and qualified.

                  NOMINEES:  Paul M. Dougan, Douglas W. Brandrup,
                             Joseph C. Bennett

                  (INSTRUCTION: to withhold authority to vote for any
                   individual nominee, write that nominee's name in the space
                   proved below.

         2.       To amend the Articles of Incorporation to reduce voting
                  requirements below two-thirds in certain situations.

         3.       To amend the Articles of Incorporation to limit Directors'
                  liability in certain cases.

         4.       To transact such other business as may properly come before
                  the meeting or any adjournment thereof.




<PAGE>



PROXY

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                               EQUITY OIL COMPANY

The  undersigned,  revoking all prior proxies,  hereby  appoints Paul M. Dougan,
President,  and Clay  Newton,  Secretary,  and any one or both of them with full
power of  substitution,  as proxy or  proxies  of the  undersigned,  to vote all
shares of common  stock of  EQUITY  OIL  COMPANY  of the  undersigned  as if the
undersigned were personally  present and voting at the Company's Annual Meeting,
May 10, 1995, and at all adjournments thereof.









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