GOLDFIELD CORP
DEF 14A, 1997-04-25
WATER, SEWER, PIPELINE, COMM & POWER LINE CONSTRUCTION
Previous: ROYAL OAK MINES INC, DEF 14A, 1997-04-25
Next: GOULDS PUMPS INC, SC 14D1, 1997-04-25



                                SCHEDULE 14A
                               (Rule 14a-101)
                             
                    INFORMATION REQUIRED IN PROXY STATEMENT
                             
                           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:
     [ ]  Preliminary Proxy Statement
     [ ]  Confidential, for Use of the Commission Only (as Permitted by 
          Rule 14a-6(e) (2))
     [X]  Definitive Proxy Statement
     [ ]  Definitive Additional Materials
     [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
     
                           The Goldfield Corporation                         
                 (Name of Registrant as Specified in Its Charter)
     
                                                                             
     (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
     
     Payment of Filing Fee (Check the appropriate box)
     [X]  No fee required.
     [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 
          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:/        /
     
                             
                             
                           The Goldfield Corporation
                             
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 3, 1997
                              
     
     To Our Stockholders:
     
        Notice is hereby given that the Annual Meeting of the
     Stockholders of The Goldfield Corporation has been called and will
     be held at the Melbourne Airport Hilton, 200 Rialto Place, Venezia
     Room, Melbourne, Florida 32901, on June 3, 1997 at 9:00 a.m. for the
     following purposes:
     
        1.   The election of five directors.
     
        2.   The ratification of the appointment of KPMG Peat Marwick LLP as
             independent certified public accountants for the year 1997.
     
        3.   The transaction of such other business as may lawfully come
             before the meeting or any adjournment thereof.
     
        Only stockholders of record at the close of business on April
     22, 1997 will be entitled to vote at the meeting.  The transfer
     books of the Company will not be closed.
     
     
     
                         By Order of the Board of Directors
     
     
                         JOHN M. STARLING
                         Secretary
     
     Melbourne, Florida
     April 29, 1997
     
        If you are unable to attend the meeting in person, you are
     requested by the Board of Directors of the Company to date, sign,
     and return the enclosed proxy in the enclosed envelope. No postage
     is necessary if mailed in the United States. In the event you later
     decide to attend the meeting, you may, if you desire, revoke your
     proxy and vote your shares in person.     

                           The Goldfield Corporation 
                          Suite 500, 100 Rialto Place
                           Melbourne, Florida 32901
                               (407) 724-1700
                              
                               PROXY STATEMENT
                             
                              
                         ANNUAL MEETING OF STOCKHOLDERS
                                June 3, 1997
                               
      
        This proxy statement is furnished in connection with the
     solicitation of proxies by the Board of Directors of The Goldfield
     Corporation (the "Company") to be voted at the Annual Meeting of
     Stockholders of the Company to be held on June 3, 1997, at 9:00
     a.m., and at any and all adjournments thereof. The meeting will be
     held for the purposes set forth in the notice and in this proxy
     statement. This proxy statement and the accompanying annual report
     are being mailed to stockholders on April 29, 1997.
     
     
         RECORD DATE, SHAREHOLDERS ENTITLED TO VOTE AND REQUIRED VOTE
                              
        The stock transfer books will not be closed. As of March 31,
     1997 the Company had outstanding 26,854,748 shares of Common Stock,
     par value $.10 per share (the "Common Stock"), and 339,407 shares of
     Series A 7% Voting Cumulative Convertible Preferred Stock, par value
     $1.00 per share (the "Series A Preferred Stock"). Each outstanding
     share of Common Stock and Series A Preferred Stock is entitled to
     one vote. Only holders of record of outstanding shares of the
     Company at the close of business on April 22, 1997 will be entitled
     to vote at the Annual Meeting of Stockholders on June 3, 1997.
     
        The affirmative vote of the holders of a majority of the shares
     present in person or represented by proxy and entitled to vote at
     the meeting is necessary for approval of the proposal with respect
     to the selection of auditors. The election of directors requires a
     plurality vote.
     
        Each stockholder entitled to vote at the meeting has the right
     to vote his shares cumulatively for the election of directors; that
     is, each stockholder will be entitled to cast as many votes as there
     are directors to be elected multiplied by the number of shares of
     Common Stock and Series A Preferred Stock registered in his name on
     the record date, and to cast all such votes for one candidate or to
     distribute such votes among the nominees for the office of director
     in accordance with his choice. A stockholder who wishes to vote by
     proxy and exercise his cumulative voting rights should advise the
     Board of Directors in writing how he wishes to have his votes
     distributed among the nominees for directors. Such written
     instructions should accompany the proxy card or cards to which they
     relate.
     
        Holders of the Series A Preferred Stock are entitled to the same
     voting rights as holders of the Common Stock. In addition, they have
     certain voting rights not held by holders of the Common Stock, such
     as controlling voting rights with respect to certain mergers, sales
     and amendments to the Company's Certificate of Incorporation.
     Although not so intended, such voting rights might be considered as
     having the effect of discouraging an attempt by another person or
     entity to effect a takeover or otherwise gain control of the
     Company.
     
                SOLICITATION, REVOCATION AND VOTING OF PROXIES
                              
        This solicitation is made on behalf of the Board of Directors
     of the Company. The cost of soliciting proxies will be borne by the
     Company, and the Company will reimburse all bankers, brokers and
     other custodians, nominees and fiduciaries for forwarding proxies
     and proxy materials to the beneficial owners of the shares. In
     addition to solicitation by mail, solicitation of proxies may be
     made personally or by telephone or other means by regular employees
     of the Company. Morrow & Co., Inc., 909 Third Avenue, 20th Floor,
     New York, New York 10022, has been retained to assist in the
     solicitation of proxies at a cost not to exceed $7,000 plus
     out-of-pocket expenses.
        
        You are requested to sign and complete the accompanying proxy
     and return it in the enclosed envelope. If the proxies are signed
     with a preference indicated, the proxies will be voted accordingly.
     If no directive is given with respect to each proposal, the proxies
     will be voted (1) FOR the election of the nominees for directors named
     herein and (2) FOR the ratification of the appointment of KPMG Peat
     Marwick LLP as independent certified public accountants for the year
     1997.
     
        The proxy may be revoked by the stockholder at any time prior
     to the exercise thereof by filing with the Secretary of the Company
     a written revocation or a duly executed proxy bearing a later date.
     The proxy shall be suspended if the stockholder shall be present at
     the meeting and elects to vote in person.
     
        At the date hereof, management of the Company has no knowledge
     of any business other than that described in the notice for the
     meeting which will be presented for consideration at such meeting.
     If any other business should come before such meeting, the persons
     appointed by the enclosed form of proxy shall have discretionary
     authority to vote such proxies as they shall decide.
     
                                   ITEM 1.
                            ELECTION OF DIRECTORS
                              
        It is intended that the shares represented by the accompanying
     proxy will be voted, if not otherwise indicated by the stockholder,
     for the election of the five nominees for director listed below
     (each of whom is at present a director of the Company) to serve for
     one year or until their successors are elected.
     
     Information About Nominees
     
        Reference is made to the information set forth below as to the
     stock ownership of the nominees. The following table sets forth with
     respect to each nominee the office presently held by him with the
     Company, or his principal occupation if not employed by the Company,
     the year in which he first became a director of the Company and his
     age.
                                                                               
<TABLE>
                            Principal Occupation            Director
          Name             For the Last Five Years            Since     Age (1)
  
   <S>                   <C>                                  <C>        <C>
   John P. Fazzini       Real Estate Developer;               1984       52     
                         President of Bountiful Lands, Inc.
                         (real estate development corporation)
                         since 1980.
     
   Danforth E. Leitner   Real Estate Broker; Real Estate      1985       56
                         Appraiser; President of The
                         Leitner Company (real estate
                         brokerage and appraisal
                         corporation) since 1984.
     
   James Sottile         Chairman of the Board                1969       83
                         of Directors of the Company
                         since 1971.
     
   John H. Sottile(2)    President of the Company since       1983       49
                         1983 and Chief Executive Officer
                         of the Company since 1985.
     
   John M. Starling      Secretary of the Company since       1971       67
                         March 1996; and of Counsel to
                         the law firm of Severs, Stadler
                         & Harris, P.A., since January 1995
                         and a member of the law firm of 
                         Holland, Starling, Severs, Stadler
                         & Friedland, P.A. from 1963 to 
                         December 1994.
     
   (1) As of December 31, 1996.
   (2) John H. Sottile is the son of James Sottile, Chairman of the Board 
       of Directors.
</TABLE>

        If any of the foregoing nominees should withdraw or otherwise
     become unavailable, which the Board of Directors does not presently
     anticipate, it is intended that proxies will be cast for such person
     or persons as the Board of Directors may designate in place of such
     nominees.
        
        Directors who are also employees of the Company are not paid any
     fees or other remuneration for service on the Board or on any Board
     committee. During 1996, each non-employee director received an
     annual fee of $12,000, payable $1,000 per month.
     
          
     Committees and Meetings of the Board of Directors
           
        During 1996, the Board of Directors met four times. The Board
     of Directors has, among others, the following committees: an Audit
     Committee, a Compensation Committee and a Nominating Committee.
           
        The Audit Committee, which monitors the activities of the
     Company's independent accountants and its accounting department and
     reports on such activities to the full Board of Directors, consists
     of John M. Starling, Danforth E. Leitner and John P. Fazzini. 
     During 1996, the Audit Committee held one meeting.
           
        The Compensation Committee reviews the compensation of the
     executive officers of the Company and makes recommendations to the
     Board of Directors regarding such compensation. The members of the
     Compensation Committee are John M. Starling and John P. Fazzini. 
     The Compensation Committee held one meeting during 1996.
           
        The Nominating Committee recommends qualified candidates for
     election to the Board of Directors of the Company, including the
     slate of directors which the Board of Directors proposes for
     election by stockholders at the Annual Meeting. The Nominating
     Committee consists of John M. Starling, John H. Sottile and Danforth
     E. Leitner. During 1996, the Nominating Committee held one meeting.
          
        The Nominating Committee is not precluded from considering
     written recommendations for nominees from stockholders. Such
     recommendations for the 1998 election of directors, together with a
     description of the proposed nominee's qualifications and other
     relevant biographical information, should be sent to the Secretary
     of the Company prior to December 30, 1997.
          
        During 1996, no incumbent director attended fewer than 100% of
     the total number of meetings of the Board of Directors and all
     Committees of the Board that he was eligible to attend.
          
        The Board of Directors unanimously recommends a vote "FOR" the
     re-election of James Sottile, John H. Sottile, John P. Fazzini,
     Danforth E. Leitner and John M. Starling.
     
     
                                     ITEM 2.
                    RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
                                    
        The Board of Directors of the Company has appointed the firm of
     KPMG Peat Marwick LLP as its independent certified public
     accountants for the year ended December 31, 1997, subject to the
     appointment being ratified by the Company's stockholders. KPMG Peat
     Marwick LLP (including a predecessor firm, W. O. Daley & Company)
     has been serving the Company and its subsidiaries for the past
     thirty-four years.
           
        A representative of KPMG Peat Marwick LLP is expected to be
     present at this year's Annual Meeting of Stockholders, at which time
     he will be given an opportunity to make a statement and is expected
     to be available to respond to appropriate questions. The appointment
     of KPMG Peat Marwick LLP was made upon the recommendation of the
     Audit Committee, a majority of which is composed of independent 
     directors who are not officers or otherwise employed by the Company. If
     the stockholders do not ratify the selection of KPMG Peat Marwick LLP, 
     the selection of independent certified public accountants will be 
     reconsidered by the Board of Directors of the Company.
          
        The Board of Directors unanimously recommends a vote "FOR" the
     ratification of the appointment of KPMG Peat Marwick LLP as
     independent certified public accountants of the Company.
          

                  OWNERSHIP OF VOTING SECURITIES BY CERTAIN
                      BENEFICIAL OWNERS AND MANAGEMENT
                              
        The following table sets forth, as of March 31, 1997, persons
     who beneficially own 5% or more of the outstanding shares of Common
     Stock and Series A Preferred Stock of the Company.

<TABLE>
                       
                       Amount Beneficially Owned (1)
                            Common
                        Obtainable Upon             Percent of Class   Percent
  Beneficial             Conversion of  Preferred         Preferred  of Voting
   Owners       Common   Preferred       Series A   Common Series A  Securities 
                  (2)       (3)                       (1)                 (4)
     
<S>              <C>       <C>          <C>       <C>      <C>         <C>
(a) Holders of 
more than 5%
(other than 
Directors):
          
Suzanne S. Guanci
1130 Placetas 
Avenue
Coral Gables, 
FL 33134                    33,043       28,860             8.50%       0.12%
          
Linda S. Hammond
1202 Pawnee 
Terrace
Indian Harbor 
Beach, FL 32937            103,044       90,000            26.52%       0.38%
          
Mary H. Leitner
2344 Brookside 
Drive
Indialantic, FL
32903             49,130    21,188       18,506    0.18%    5.45%       0.26%

     
(b) Directors 
and Executive 
Officers:(5)
     
John P. Fazzini      100
                         
Patrick S. Freeman   200
          
Danforth E. Leitner  600
                        
James Sottile      1,751                            0.01%               0.01%
     
John H. Sottile  372,087   225,360     196,833     1.39%   57.99%       2.21%
        
John M. Starling   1,000
     
(c) All Officers and 
    Directors as a 
    group (9 in 
    number):     375,738   225,360     196,833     1.40%   57.99%       2.22% 
     
     
(1) Includes holdings of spouses, minor children, relatives and spouses of
    relatives living in the same household, even though beneficial ownership
    is disclaimed.  
(2) Excludes shares of Common Stock obtainable upon conversion of Series A
    Preferred Stock.
(3) Each share of Series A Preferred Stock is currently convertible into
    1.144929 shares of Common Stock.
(4) In accordance with SEC rules, the percentage shown opposite the name of 
    each person or group has been computed assuming the conversion of any 
    Series A Preferred Stock held by such person or group but that no 
    conversions by others have occurred.
(5) Stephen R. Wherry, Vice President, Treasurer and Chief Financial Officer 
    of the Company, Romey A. Taylor, Chairman of the Board of the Company's 
    electrical construction subsidiary and Robert L.  Jones, President of the
    Company's electrical construction subsidiary, do not own any Common Stock
    or Series A Preferred Stock of the Company.
</TABLE>
     
     
     Compliance with Section 16(a) of the Securities Exchange Act of 1934
          
        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 percent of a registered class of the Company's equity
     securities, to file with the Securities and Exchange Commission (the
     "SEC") and the American Stock Exchange initial reports of ownership
     and reports of changes in ownership of Common Stock and Series A
     Preferred Stock of the Company. Copies of all such reports filed
     with the SEC are required to be furnished to the Company.  Based
     solely on the Company's review of the copies of such reports it has
     received, the Company believes that all of its officers, directors
     and greater than ten percent beneficial owners complied with all
     filing requirements applicable to them with respect to transactions
     during the year ended December 31, 1996.
     
                             
                             
                           EXECUTIVE COMPENSATION
                                  
        The following Summary Compensation Table sets forth the cash
     compensation paid to the Company's Chief Executive Officer and
     executive officers, including two executive officers of
     subsidiaries, whose compensation exceeded $100,000 during the years
     ended December 31, 1996, 1995 and 1994. The information provided
     under the heading "Executive Compensation" is that required by
     "small business issuers" as defined by the rules of the SEC.
     
<TABLE>
                          Summary Compensation Table
     
                                             Annual Compensation   All Other
                                             Salary        Bonus  Compensation
     Name and Principal Position      Year     ($)          ($)      ($)(1)

     <S>                              <C>     <C>        <C>           <C>
     John H. Sottile                  1996    326,290         -        4,500
       President & Chief              1995    234,000         -        4,500
       Executive Officer              1994    256,500         -            -
             
     Patrick S. Freeman               1996    112,500    12,500        3,750
       President of mining            1995    112,500         -        3,375
       subsidiaries                   1994    112,500    12,500            -
 
     Robert L. Jones (2)              1996     91,731    34,246        2,752
       President of electrical
       construction subsidiary
     
     Stephen R. Wherry                1996     88,250    12,500        3,022
       Vice President, Treasurer      1995     83,958         -        2,519
       and Chief Financial Officer    1994     79,688    10,660            -
         
     (1) All other compensation for 1996 and 1995 includes company 
         contributions to the Company's Cash Deferred Profit-Sharing Plan.
     (2) Robert L. Jones was deemed an executive officer beginning in 1996.
         Mr. Jones's bonus for 1996 was paid in 1997.
</TABLE>
         
         The persons named in the foregoing table, together with John M.
     Starling, Secretary of the Company and Romey A. Taylor, Chairman of
     the Company's electrical construction subsidiary are all the
     executive officers of the Company. Information concerning the
     executive officers (other than Messrs. Freeman, Jones and Taylor) is
     set forth in the Company's Annual Report on Form 10-K for the year
     ended December 31, 1996. Mr. Freeman, 50, has been President of the
     Company's mining subsidiaries since 1988. Mr. Jones, 49, has served
     as President of the Company's electrical construction subsidiary
     since September 11, 1995. Mr. Jones had been Vice President of the
     Company's electrical construction subsidiaries since 1981.  Mr.
     Taylor, 63, has served as Chairman of the Board of the Company's
     electrical construction subsidiary since September 11, 1995.  Mr.
     Taylor had been President of the Company's electrical construction
     subsidiaries since 1972.
         
         On January 15, 1985 the Company entered into an employment
     agreement with John H. Sottile. Such agreement, as amended on
     February 25, 1986, September 23, 1988, February 27, 1990, January
     29, 1992 and September 15, 1995 expires on December 31, 2005 and
     currently entitles him to be paid $200,000 per year, subject to
     future annual increases, if any, in the Consumer Price Index
     ("CPI"). As a result of increases in the CPI since 1985, such
     contract would currently entitle Mr. Sottile to a salary of
     $301,100. If his employment is terminated (which will be deemed to
     have occurred if he is relocated), he is entitled to receive, within
     ten days of such notice of termination, an amount equal to the full
     cash salary that he would have received in the absence of such
     termination from the date of such termination through December 31,
     2005. In the event of permanent disability or death, he or his
     estate will be entitled to his salary through the end of the month
     of his permanent disability or death and for one year thereafter. In
     addition, on January 1, 1986, a subsidiary of the Company entered
     into an employment agreement with Mr. Sottile. Such agreement, as
     amended on September 13, 1988, January 29, 1992 and September 11,
     1995, provides for continuous employment until December 31, 2005 and
     from year to year until terminated and entitles him to be paid
     $50,000 per year. If his employment is terminated without cause
     (which will be deemed to have occurred if he is relocated), he is
     entitled to receive his full cash salary from the date of such
     termination through December 31, 2005. In the event of permanent
     disability or death, he or his estate will be entitled to his salary
     for one year.
     
     
     Employee Benefit Agreements
           
         Beginning in 1989, the Company entered into employee benefit
     agreements with Messrs. Sottile, Freeman, Jones and Wherry in
     addition to certain other employees of the Company and its
     subsidiaries.  Under the terms of the agreements, the Company buys
     life insurance policies that build cash surrender value while also
     providing life insurance benefits for the employee.  The Company is
     entitled to a refund of all previously paid premiums or the cash
     surrender value of the policy, whichever is lower, if the agreement
     is terminated prior to the employee attaining the age of 65.  After
     an employee reaches age 65, the Company is entitled to a refund of
     all previously paid premiums in ten annual installments.  In the
     event of death, the Company will immediately be entitled to a refund
     of all previously paid premiums.  The Company may terminate the
     agreements at any time by giving written notice to the employee. 
     
     
                                OTHER MATTERS
                               
         Management does not intend to present any other business at the
     meeting nor is it aware that any stockholder intends to do so. If,
     however, any matters are properly brought before the meeting,
     persons named in the accompanying proxy will vote thereon in
     accordance with their best judgment. 
     
     
                           1998 STOCKHOLDER PROPOSALS
                                    
         Stockholder proposals to be presented at the 1998 Annual Meeting
     must be received by the Company no later than December 30, 1997 to
     be considered for inclusion in the Proxy Statement and Proxy for
     such meeting.
                                       By Order of the Board of Directors
                                       John M. Starling
                                       Secretary
     
     Dated: April 29, 1997
                                    *   *   *
     
         The Annual Report to Stockholders for the year ended December
     31, 1996, which includes financial statements, is being mailed
     concurrently to stockholders. The Annual Report does not form any
     part of the material for the solicitation of proxies.
     
         A copy of the Company's Annual Report on Form 10-K for its
     fiscal year ended December 31, 1996 filed with the Securities and
     Exchange Commission is available without charge to those
     stockholders who wish more detailed information concerning the
     Company. If you wish a copy of the Form 10-K, please write to: The
     Goldfield Corporation, Suite 500, 100 Rialto Place, Melbourne,
     Florida 32901.

                         THE GOLDFIELD CORPORATION
                             
                                  PROXY
                             
         Annual Meeting of Stockholders to be Held on June 3, 1997
                              
        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                              
         The undersigned hereby appoints John H. Sottile and John M.
     Starling, and each of them, jointly and severally, proxies, with
     full power of substitution, to vote with the same force and effect
     as the undersigned at the Annual Meeting of the Stockholders of The
     Goldfield Corporation to be held at the Melbourne Airport Hilton,
     200 Rialto Place, Venezia Room, Melbourne, Florida 32901 on June 3,
     1997 at 9:00 a.m., and any adjournment thereof, upon the matters set
     forth on the reverse hereof and upon such other matters as may
     properly come before the meeting, all in accordance with notice and
     accompanying proxy statement for said meeting, receipt of which is
     acknowledged.
     
         This proxy will be voted as directed.  If no direction is
     indicated, the proxy will be voted FOR the election of Directors;
     FOR the appointment of KPMG Peat Marwick LLP as independent public
     accountants; and to grant authority to vote on such other matters as
     may come before the meeting.
     
                                              The Goldfield Corporation
                                              P.O. Box 11168
                                              New York, NY  10203-0168
     
     
     
     The Board of Directors recommends a vote "FOR" proposals 1, 2 and 3.
     
     1.  Election of Directors   
     /   /  FOR all nominees listed below
     /   /  WITHHOLD AUTHORITY to vote for all nominees listed below
     /   /  *EXCEPTIONS
     
     Nominees:  John P. Fazzini, Danforth E. Leitner, James Sottile, John
     H. Sottile, John M. Starling.
     (INSTRUCTIONS:  To withhold authority to vote for any individual
     nominee, mark the "Exceptions" box and write that nominee's name in
     the space provided below.)
     *Exceptions /      /
     
     2.  Proposal to approve the appointment of KPMG Peat Marwick LLP as
     independent public accountants of the Company for the fiscal year
     ending December 31, 1997.
     /   /  FOR
     /   /  AGAINST
     /   /  ABSTAIN
     
     3.  Such other matters as may come before the meeting.
     /   /  AUTHORITY GRANTED
     /   /  WITHHELD
     
     The undersigned revokes all other proxies relating to the shares
     covered hereby.
     
     /   /  Change of Address and or Comments Mark Here
     
     Please sign exactly as name appears on this proxy.  If stock is in
     the name of two or more persons, each should sign.  Joint owners
     should each sign.  When signing as attorney, executor,
     administrator, trustee, guardian, or other fiduciary capacity,
     please give full title as such.  If a corporation, please sign in
     full corporate name by President or other authorized officers.  If
     a partnership, please sign in partnership name by authorized person.
     
     Dated: /      /, 1997
     /            / (L.S.)
     /            / (L.S.)
     (Signature of Stockholder)
     
     Votes MUST be indicated (x) in Black or Blue ink.
     
     Sign, Date and Return the Proxy Card Promptly Using the Enclosed
     Envelope.
        


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