ISOMET CORP
DEF 14A, 1996-04-26
MISCELLANEOUS ELECTRICAL MACHINERY, EQUIPMENT & SUPPLIES
Previous: BOOK CENTERS INC, PRE13E3, 1996-04-26
Next: VANGUARD WORLD FUND INC, N-30D, 1996-04-26



<PAGE>
 

 
                            SCHEDULE 14A INFORMATION
 
          Proxy Statement Pursuant to Section 14(a) of the Securities
                             Exchange Act of 1934 
 
Filed by the Registrant [x]
 
Filed by a Party other than the Registrant [_]
 
Check the appropriate box:
 
[_] Preliminary Proxy Statement        

[x] Definitive Proxy Statement              
 
[_] Definitive Additional Materials
 
[_] Soliciting Material Pursuant to (S)240.14a-11(c) or (S)240.14a-12
 
                              ISOMET CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
                              ISOMET CORPORATION
- ------------------------------------------------------------------------------- 
                  (Name of Person(s) Filing Proxy Statement)
 
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(j)(2).
 
[_] $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:*

    ----------------------------------------------------------------------------
 


    (4) Proposed maximum aggregate value of transaction:

- ----------
* Set forth the amount on which the filing is calculated and state how it was  
  determined.


 
[_] 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:

    ---------------------------------------------------------------------------
 
Notes:
 

<PAGE>
 
                              ISOMET CORPORATION
                             5263 Port Royal Road
                            Springfield, VA  22151



Notice of

ANNUAL MEETING OF STOCKHOLDERS TO BE HELD

May 23, 1996


  NOTICE IS HEREBY GIVEN THAT the Annual Meeting of Stockholders of Isomet
Corporation, a New Jersey Corporation (the "Corporation") will be held at the
principal office of the Corporation, 5263 Port Royal Road, Springfield,
Virginia, on Thursday, May 23, 1996, at 10:30 a.m., Eastern Standard Time, for
the following purposes:

  1. To elect five directors of the Corporation to serve for the term of one
     year and until their respective successors have been elected and qualified;
     and

  2. To transact such other business as may be properly brought before the
     meeting or any adjournment or adjournments thereof.

  Only holders of record shares of Common Stock of the Corporation at the close
of business on April 15, 1996 will be entitled to notice of and to vote at the
meeting or any adjournment thereof.

  All stockholders of the Corporation are invited to attend the annual meeting.
Whether or not you plan to attend the Annual Meeting of Stockholders in person,
it is important that your shares be represented and voted.  After reading the
enclosed Notice of Annual Meeting and Proxy Statement, please complete, sign,
date and return the enclosed Proxy in the envelope to which no postage need be
affixed if mailed in the United States.    Any stockholder who chooses to attend
and vote in person has the power to revoke his proxy at any time before it is
used by giving written notice of such revocation to the Secretary of the
meeting.

                                              By Order of The Board of Directors



                                              Lee R. Marks
                                              Secretary

April 26, 1996
Springfield, Virginia
<PAGE>
 
                              ISOMET CORPORATION
                             5263 Port Royal Road
                         Springfield, Virginia  22151

                                PROXY STATEMENT

  The enclosed Proxy is being solicited by the Board of Directors of Isomet
Corporation (the "Corporation") in connection with Annual Meeting of
Stockholders of the Corporation to be held at the main office of the
Corporation, on Thursday, May 23, 1996, at 10:30 a.m., Eastern Standard Time,
and at any adjournment or adjournments thereof.  Only record holders of shares
of Common Stock, $1.00 par value ("Common Stock") of the Corporation at the
close of business on April 15, 1996 will be entitled to notice of any to vote at
the Annual Meeting or any adjournments of such meeting.  On that date there were
1,905,590 shares of Common Stock outstanding and entitled to vote at the
meeting.

  Any stockholder who executes and returns the enclosed form of proxy may revoke
it at any time before it is voted by giving written notice to the Secretary of
the Corporation or by voting in person at the meeting.  Unless so revoked, the
shares represented by the proxy will be voted in accordance with the
instructions specified therein at the Annual Meeting, if the proxy  is properly
executed and is received in time for voting.  If no instructions are specified,
the shares represented by the Proxy will be voted FOR all of the matters
described herein.

  All expenses attributable to this solicitation will be borne by the
Corporation.  Further solicitation of Proxies may be made by telephone or in
person by officers, directors and regular employees of the Corporation.


  The Corporation's Annual Report for the fiscal year ended December 31, 1995,
is transmitted herewith.  None of the statements or information in said Annual
Report is intended or shall be construed to be part of the proxy soliciting
material of the Corporation.

  The approximate mailing date of this Proxy Statement and accompanying form of
Proxy is April 26, 1996.

                             VOTING SECURITIES AND
                           PRINCIPAL HOLDERS THEREOF

  Stockholders are entitled to one vote for each share of Common Stock.
However, in the election of directors, a stockholder has the right to cumulate
his shares by giving one candidate as many votes as shall equal the number of
directors to be elected, multiplied by the total number of shares, or to
distribute them, on the same principle, among any number of candidates as the
stockholder wishes.  There are no prerequisites to the exercise of these
cumulative voting rights.  Persons named as proxies intend to cast votes equally
among the five nominees for directors, but they reserve the right to cumulate
and cast votes for less than all nominees or to distribute the votes among
nominees at their discretion.

  The following table sets forth as of February 29, 1996 the number of shares
and percentage of outstanding Common Stock owned by (i) each person known to the
Corporation to be the beneficial owner of more than 5% of the Corporation's
outstanding Common Stock, (ii) each director and director nominee who owns
Common Stock, and (iii) all directors and officers of the Corporation as a
group.  The address for the directors and officers is the same as the
Corporation's address unless otherwise indicated.
<PAGE>
 
<TABLE>
<CAPTION>
 
 
                                             COMMON STOCK
                                             ------------
    NAME OF                        AMOUNT AND NATURE         PERCENT
BENEFICIAL OWNER                OF BENEFICIAL OWNERSHIP/1/  OF CLASS/2/
- ----------------                ------------------------    ---------
<S>                             <C>                         <C>
 
  Leon Bademian                          16,050/3/             .84
  Officer, Director
  and Nominee
 
  Jerry W. Rayburn                       15,000/4/             .78
  Officer, Director
  and Nominee
 
  Lee R. Marks                            2,333                .12
  Officer, Director
  and Nominee
 
  Thomas P. Meloy                       131,103               6.88
  Director and Nominee
  413 Jefferson Street
  Morgantown, WV  26505
 
  Henry Zenzie                          538,088/5/           28.24
  Officer, Director
  and Nominee
 
  All directors and officers
  as a group (8 persons)                719,174              36.95
</TABLE>

/1/ Unless otherwise indicated, each person has sole voting and investment power
    with respect to the shares beneficially owned.

/2/ Calculated on the basis of 1,905,590 shares of Common Stock outstanding at
    April 15, 1996, plus, in the case of the individual option holder,
    additional shares of Common Stock deemed to be outstanding because such
    shares may be acquired within 60 days of that date through the exercise of
    outstanding options.

/3/ Includes 15,000 shares that Mr. Bademian has an option to acquire within 60
    days of April 15, 1996.

/4/ Includes 15,000 shares that Mr. Rayburn has an option to acquire within 60
    days of April 15, 1996.

/5/ Includes 93,060 shares as to which Mr. Zenzie, as Nominee under certain
    Nominee and Option Agreements dated as of March 9, 1993, shares investment
    power for a maximum term of ten (10) years, but holds no voting powers
    hereto. Pursuant to these agreements, Mr. Zenzie also has an option to
    immediately acquire 18,612 of such shares.

<PAGE>
 
                             ELECTION OF DIRECTORS

  At the annual meeting of stockholders five (5) directors are to be elected to
hold office until the next annual meeting or until their successors  are elected
and qualified.  Should the nominees be unable to serve or refuse to serve as
directors (an event that Management does not anticipate), proxies solicited
hereunder will be voted for substituted nominees.

  The enclosed form of proxy provides a means for a stockholder to vote for one
or more of the proposed nominees, or to withhold authority to vote for all of
such proposed nominees.  Each properly executed proxy received in time for the
meeting will be voted as specified therein.  If a stockholder executes and
returns a proxy, but does not specify otherwise, the shares represented by such
stockholder's proxy will be voted FOR each of the proposed nominees listed
therein or should any one or more of such proposed nominees become unavailable,
for another nominee or other nominees to be selected by the Board of Directors.

  THE CORPORATION'S BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR
THE NOMINEES IDENTIFIED BELOW.

Identification of Directors and Nominees for Directors

  The following table sets forth certain information regarding each director and
nominee.

<TABLE>
<CAPTION>
 
                                          POSITION WITH        DIRECTOR
NOMINEE                   AGE            THE CORPORATION        SINCE
- -------                   ---            ---------------        -----
<S>                       <C>        <C>                       <C>
                                  
  Leon Bademian            64        Executive Vice President      1981
                                      Operations and Director
  Lee R. Marks             60        Secretary, Director           1987
  Thomas P. Meloy          70        Director                      1977
  Jerry W. Rayburn         55        Executive Vice President      1977
                                      Finance, Treasurer and
                                      Director
  Henry Zenzie             66        President, Director           1968
</TABLE>

Business Experience

  The principal occupation of each director and nominee for the last five years
and directorships held by each such person is as follows:

  Leon Bademian is Executive Vice President, Operations and Technical Director
of the Corporation.

  Lee R. Marks is a member of the law firm of Ginsburg, Feldman and Bress,
Chartered.  He is also Secretary of the Corporation.

  Thomas P. Meloy, Ph.D. is Benedum Professor, West Virginia University.

  Jerry W. Rayburn is Executive Vice President, Finance and Treasurer of the
Corporation.

  Henry Zenzie is President of the Corporation.  He is also a private investor
in Henry Zenzie & Company, Princeton, New Jersey.  Prior to joining the
Corporation as President in 1981, Mr. Zenzie was Senior Vice President of
Prescott, Ball and Turben, New York, New York from 1978.
<PAGE>
 
                             Family Relationships

  There are no family relationships between any director, executive officer or
director nominee.

                Certain Relationships and Related Transactions

  The law firm of Ginsburg, Feldman and Bress, Chartered, of which Lee R. Marks,
a Director and Nominee Director of the Corporation, is a member, received fees
in fiscal 1995 for legal services rendered to the Corporation.  It is
anticipated that Ginsburg, Feldman and Bress will continue to provide legal
services to the Corporation, to be billed at the law firm's usual hourly rates,
in 1996.

               Meetings and Committees of the Board of Directors

  The Board of Directors held two meetings in the fiscal year ended December 31,
1995.  These meetings were attended by all of the Directors.

  The Board of Directors has no standing audit, nominating, compensation or
similar committee.
<PAGE>
 
                            EXECUTIVE COMPENSATION

(a) The following information is furnished with respect to the President of the
Corporation and the other five executive officers of the Corporation.  The
executive officers of the Corporation are the highest paid employees of the
Corporation for the fiscal year ended December 31, 1995.

                        (b) Summary Compensation Table

<TABLE>
<CAPTION>
 
                                                              Long Term Compensation
                                       Annual Compensation          Awards            Payouts
(a)                (b)      (c)      (d)          (e)         (f)          (g)          (h)             (i)
                                                Other
Name                                           Annual    Restricted    Securities                       All
and                                            Compen-     Stock       Underlying       LTIP           Other
Principal                Salary     Bonus      sation     Award(s)      Options/       Payouts         Comp.
Position          Year    ($)       ($)(1)      ($)       SARs (#)        ($)            ($)            ($)
- -------------     ----   -------   -------     -------   ----------     ---------      -------        ------
<S>               <C>    <C>       <C>         <C>       <C>            <C>            <C>            <C> 
Henry Zenzie      1995    76,588      -0-         -0-          -0-          -0-          -0-           -0-
President         1994    76,588      -0-         -0-          -0-          -0-          -0-           -0-
                  1993    78,177      -0-         -0-          -0-          -0-          -0-           -0-
                                                                                                   
Jerry Rayburn     1995   124,048    2,481         -0-          -0-          -0-          -0-           -0-
Executive Vice    1994   124,048    2,481         -0-          -0-          -0-          -0-           -0-
President of      1993   132,264    2,645         -0-          -0-       15,000          -0-           -0-
Finance and                                                                                        
Treasurer                                                                                          
                                                                                                   
Leon Bademian     1995   124,048    2,481         -0-          -0-          -0-          -0-           -0-
Executive Vice    1994   124,048    2,481         -0-          -0-          -0-          -0-           -0-
President of      1993   132,264    2,645         -0-          -0-       15,000          -0-           -0-
Operations                                                                                         
                                                                                                   
Robert Bonner     1995    73,853    1,477         -0-          -0-          -0-          -0-           -0-
Vice President    1994    73,853    1,477         -0-          -0-          -0-          -0-           -0-
                  1993    76,934    1,539         -0-          -0-        3,500          -0-           -0-
                                                                                                   
Frank Hamby       1995    73,853      739         -0-          -0-          -0-          -0-           -0-
Vice President    1994    73,853      730         -0-          -0-          -0-          -0-           -0-
                  1993    76,934    1,539         -0-          -0-        3,500          -0-           -0-
                                                                                                   
Delmar Rader      1995    73,853    1,477         -0-          -0-          -0-          -0-           -0-
Vice President    1994    73,853    1,477         -0-          -0-          -0-          -0-           -0-
                  1993    76,934    1,539         -0-          -0-        3,500          -0-           -0-
</TABLE>
                                      
(1)  This amount represents Corporation's annual contributions to 401(k) plan.

(c) Option/SAR Grants in Last Fiscal Year Table

There were no option/SAR grants in the last fiscal year.
<PAGE>
 
            (d) Aggregated Option/SAR Exercises in Last Fiscal Year
                  and Fiscal Year End Option/SAR Value Table


<TABLE>
<CAPTION>
 
 
(a)                   (b)              (c)           (d)                (e)
<S>                   <C>               <C>        <C>               <C>
                                                    Number of
                                                   Securities         Value of
                                                   Underlying        Unexercised
                                                   Unexercised       In-the-Money
                                                   Options/SAR's     Options/SARs
                                                   at FY-End (#)     at FY-End($)(1)
 
                   Shares Acquired     Value      Exercisable/       Exercisable/
Name                 on Exercise      Realized     Unexercisable      Unexercisable
                        (#)             ($)
- -----------------  ---------------   --------     ----------------    ------------- 
Henry Zenzie             -0-            -0-          ---/30,000(2)       ---/18,900
                                                                    
Jerry W. Rayburn         -0-            -0-       15,000/30,000(2)    12,900/18,900
                                                                    
Leon Bademian            -0-            -0-       15,000/30,000(2)    12,900/18,900
                                                                    
Robert Bonner            -0-            -0-           3,500/---           3,010/---
                                                                    
Frank Hamby              -0-            -0-           3,500/---           3,010/---
                                                                    
Delmar R. Rader          -0-            -0-           3,500/---           3,010/---
 
</TABLE>

  (1) Closing price on December 31, 1995 was above the exercise price for both
      exercisable and unexercisable option shares.
 
  (2) 30,000 of these option shares may be exercised in whole or in part at any
      time only (i) following the death of the director, or (ii) if the director
      ceases for any reason to be a member of the Corporation's Board of
      Directors, or (iii) if the Corporation's Board of Directors for good cause
      permits such exercise; or (iv) there is a change of ownership or effective
      control in the Corporation within the meaning of Section 280G of the
      United States Internal Revenue Code.
<PAGE>
 
(e)  Long-Term Incentive Plans - Awards in Last Fiscal Year

     None.  The Corporation does not maintain  any long-term incentive plan.

(f)  Defined Benefit or Actuarial Plan Disclosure - Pension Plan Table

     Not applicable.

(g)  Compensation of Directors

     Standard Arrangements:  The Corporation does not pay director's fees.

     Other Arrangements: On January 11, 1993, the Board of Directors approved
     the grant of incentive stock options under the 1992 Isomet Corporation
     Incentive Stock Option Plan to certain employees of the Corporation. The
     officers receiving such options under this grant were as follows: (i) Leon
     Bademian, 15,000 option shares; (ii) Jerry W. Rayburn, 15,000 option
     shares; (iii) Frank Hamby, 3,500 option shares; (iv) Robert Bonner, 3,500
     option shares; and (v) Delmar R. Rader, 3,500 option shares. The option
     exercise price for these qualified shares is $1.52 per share (the fair
     market value of the shares on the date of grant). The options expire on
     January 12, 2003 and are exercisable according to the following formula:
     33 1/3% of the shares may be exercised on January 12, 1994 66 2/3% of the
     shares may be exercised on January 12, 1995; and 100% of the shares may be
     exercised on January 12, 1996.

(h)  Employment Contracts and Termination of Employment and Change-in-Control
     Arrangements

     Employment Contracts:  None.  The Corporation has no employment contracts.

     Termination of Employment Arrangement: Effective as of June 1, 1994, the
     Corporation entered into severance agreements, identical in their terms and
     conditions, with two of its executive vice presidents, Leon Bademian and
     Jerry W. Rayburn. The terms of each severance agreement provide that in the
     event the Corporation terminates the executive's employment with the
     Corporation for any reason, the executive shall be entitled to receive
     severance pay equal to twelve months' compensation based upon his then
     annual base salary only (i.e., exclusive of any bonus or other
     compensation), but in no event shall the severance pay be less than the
     total amount of $123,573, his annual base salary in effect as of the
     effective date of the severance agreement(s). Based upon the foregoing, the
     executive will not be entitled to severance in the event he voluntarily
     terminates his employment with the Corporation (which by way of
     illustration, but not limitation, includes death, disability, retirement or
     resignation). The severance agreements provide that the severance pay shall
     be paid in twelve equal monthly installments commencing one month after the
     Corporation terminates the executive's employment with the Corporation,
     provided, however, that the Corporation can within it's sole discretion
     prepay all or any part of such severance pay. The severance agreements also
     contain covenants restricting each executive from engaging in competing
     businesses or certain conduct with the Corporation's vendors; requiring the
     executive to return all Corporation owned materials and equipment;
     prohibiting the disclosure of confidential information of the Corporation;
     and requiring the executive to assist the Corporation in acquiring
     intellectual prooperty rights in any invention the executive may have made
     or conceived while employed by the Corporation. The severance agreements
     also provide for injunctive relief as well as other remedies for breach.
<PAGE>
 
     Change-in-Control Arrangements: On June 2, 1988, the Corporation's Board of
     Directors approved the grant of non-qualified stock options to purchase
     common stock to certain officers and directors of the Corporation as
     ofllows: (i) Henry Zenzie, 30,000 option shares; (ii) Leon Bademian, 30,000
     option shares; (iii) Jerry W. Rayburn, 30,000 option shares; and (iv) Lee
     Marks, 7,500 option shares. The exercise price for all options granted was
     $1.75 per share. These non-qualified stock option shares terminate ten
     years from the date of grant and may be exercised in whole or in part at
     any time only (i) following the death of the director, or (ii) if the
     director ceases for any reason to be a member of the Corporation's Board of
     Directors, or (iii) if the Corporation's Board of Directors for good cause
     permits such exercise, or (iv) there is a change of ownership or effective
     control in the Corporation within the meaning of Section 280G of the United
     States Internal Revenue Code.

(i)  Report on Repricing of Options/SARs

     None. The Corporation did not adjust or amend the exercise price of stock
     options or SARs previously awarded to any of the named executive officers
     during the last fiscal year.

(j)  Additional Information with Respect to Compensation Committee Interlocks
     and Insider Participation in Compensation Decisions

     In 1995, four of the Corporation's directors participated in deliberations
     and decisions regarding executive officer compensation. They were Mr.
     Zenzie, Mr. Bademian, Mr. Rayburn and Mr. Marks.

(k)  Board Compensation Committee Report on Executive Compensation
 
     Not applicable.

(l)  Performance Graph
 
     Not applicable.
<PAGE>
 
                             INDEPENDENT ACCOUNTS

  The Board of Directors has responsibility for selecting its independent
auditors and engaged the firm of Pannell Kerr Forster, Certified Public
Accountants, for the current calendar year.  The Corporation has requested that
a representative of Pannell Kerr Forster be present at the Annual Meeting of
Stockholders with the opportunity to make a statement, if he desires to do so
and is expected to be available to respond to appropriate questions.

                 STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

  Any stockholders wishing to submit a proposal for action at the 1997 Annual
Meeting of Stockholders, pursuant to and in accordance with the requirement of
Securities and Exchange Commission Regulation 240.14a-8, must present the
proposal in writing to the Corporation no later than January 3, 1997.

                                 OTHER MATTERS

  At the date of this Proxy Statement the Corporation does not know of any
business to be presented for consideration at the Annual Meeting other than
stated in the Notice of such meeting.  It is intended, however, that the persons
authorized under management proxies may, in the absence of instruction to the
contrary, vote or act in accordance with their best judgement with respect ot
any other proposal presented for action at such meeting.

                            REPORTS TO STOCKHOLDERS

  A copy of the Corporation's Annual Report on Form 10-KSB for the year ended
December 31, 1995, including the financial statements and financial statement
schedules, as filed with the Securities and Exchange Commission, may be obtained
without charge by sending a written request therefor to Jerry W. Rayburn,
Executive Vice President, Finance, Isomet Corporation, 5263 Port Royal Road,
Springfield, Virginia 22151.

                                        BY ORDER OF THE BOARD OF DIRECTORS



                                        Lee R. Marks
                                        Secretary

April 26, 1996
Springfield, Virginia

 

             
<PAGE>
 
PROXY

                              ISOMET CORPORATION

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

  The undersigned hereby appoints Lee R. Marks and Jerry W. Rayburn as Proxies, 
with the power to appoint his substitute, and hereby authorizes them to 
represent and to vote as designated hereon all the shares of common stock of 
Isomet Corporation held on record by the undersigned on April 15, 1996, at the 
annual meeting of shareholders to be held on Thursday, May 23, 1996, or any 
adjournment thereof.

                          (Continued on reverse side)







                             FOLD AND DETACH HERE



<PAGE>
 
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE        Please mark
MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.        your vote as  [X]
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR         indicated in
PROPOSAL 1.                                                   this example.


  1 ELECTION OF DIRECTORS       Leon Bademian, Lee R. Marks, Thomas P. Meloy, 
                                Jerry W. Rayburn and Henry Zenzie

 FOR all nominees   WITHHOLD    (INSTRUCTION: To withhold authority to vote for
listed to the       AUTHORITY    any individual nominee, write that nominee's 
right (except as    to vote      name on the line provided below.)
marked to the       for all 
contrary)           nominees
                    listed to
                    the right

      [_]              [_]      ---------------------------------------------- 


                                 PLEASE SIGN EXACTLY AS NAME APPEARS HEREON.
 2 In their discretion the       
   Proxies are authorized to     ---------------------------------------------
   vote upon such other
   business as may properly      ---------------------------------------------
   come before the meeting.                     Signature

                                 Dated: _________________________________ 1996
                                 When shares are held by tenants, both should 
                                 sign. When signing as attorney, executor,
                                 administrator, trustee or guardian, please
                                 give full title as such. If a corporation name,
                                 by President or other authorized officer. If
                                 a partnership, please sign in partnership
                                 name by authorized person.
                               
                                 ---------------------------------------------
                                          Signature if held jointly

                                 Dated: __________________________________ 1996
                                 PLEASE SIGN, DATE, AND RETURN THE PROXY CARD 
                                 PROMPTLY USING THE ENCLOSED ENVELOPE.


                            FOLD AND DETACH HERE   
                                          



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