AMERICAN MAIZE PRODUCTS CO
DEF 14A, 1995-06-02
GRAIN MILL PRODUCTS
Previous: KEYSTONE LIQUID TRUST, 497, 1995-06-02
Next: BLESSINGS CORP, 10-Q, 1995-06-02



<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 Section 240.14a-11(c) or Section
     240.14a-12


                        AMERICAN MAIZE-PRODUCTS COMPANY
               (Names of Registrant as Specified In Charter)

                        AMERICAN MAIZE-PRODUCTS COMPANY
                    (Names of Person 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:
        ________________________________________________________________________

  
[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the Form or Schedule and the date of its filing.

    (1) Amount previously paid:
        ________________________________________________________________________

    (2) Form, Schedule or Registration Statement No.:
        ________________________________________________________________________

    (3) Filing Party:
        ________________________________________________________________________

    (4) Date Filed:
        ________________________________________________________________________


<PAGE>
                        AMERICAN MAIZE-PRODUCTS COMPANY
                                250 Harbor Drive
                                 P.O. Box 10128
                        Stamford, Connecticut 06904-2128
                                  -----------
                                  203-356-9000
                               Fax: 203-359-1020


                                                                    June 2, 1995


Dear Shareholder:


   You are cordially  invited to attend the 1995 Annual Meeting of  Shareholders
which  will be held at the  Ramada  Plaza  Hotel,  700  Main  Street,  Stamford,
Connecticut 06901, on Wednesday,  June 28, 1995 at 11:00 a.m. All holders of the
Company's  outstanding  Common  Stock as of May 25, 1995 are entitled to vote at
the Annual Meeting in accordance with the Company's Articles of Incorporation.

   As described in the attached  Notice of Annual  Meeting and Proxy  Statement,
shareholders are being asked to elect twelve  directors and a clerk,  ratify the
appointment  of auditors and consider  other matters  properly  presented at the
meeting.  A current  report on the  business  operations  of the Company will be
presented  at the  meeting  and  shareholders  will have an  opportunity  to ask
questions. 


   We hope you will be able to attend  the  Annual  Meeting.  Whether or not you
expect to attend,  you are urged to  complete,  sign,  date and return the proxy
card in the enclosed  envelope in order to make certain that your shares will be
represented at the Annual Meeting.


                                          Sincerely,

                                          /s/  PATRIC J. MCLAUGHLIN
                                          
                                          Patric J. McLaughlin
                                          President and Chief Executive Officer


<PAGE>
                       American Maize-Products Company

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


                   Notice of Annual Meeting of Shareholders
                                June 28, 1995

                                 -------------
To the Shareholders:


   The Annual Meeting of Shareholders of American Maize-Products Company will be
held at the Ramada Plaza Hotel, 700 Main Street, Stamford, Connecticut 06901, on
Wednesday, June 28, 1995 at 11:00 a.m., local time, for the following purposes:

   1. To elect twelve directors and a clerk;

   2. To consider and act upon a proposal to ratify the appointment of
Coopers & Lybrand L.L.P. as independent auditors for the Company for the year
1995;

   3. If presented at the meeting, to consider and act upon a shareholder's
proposal as described in the proxy materials; and

   4. To consider and act upon such other matters as may properly come before
the meeting or any adjournment thereof.

   The close of  business  on May 25, 1995 has been fixed as the record date for
determining  the  shareholders  entitled  to notice of and to vote at the Annual
Meeting and any adjournment thereof. 


   If you cannot  attend the  meeting in person,  please  sign,  date and return
promptly each enclosed  proxy in the envelope  provided.  No postage is required
for mailing in the United States. Any proxy may be revoked at any time before it
is voted.


                            By Order of the Board of Directors


                            ROBERT M. STEPHAN
                            Secretary

Stamford, Connecticut
June 2, 1995




<PAGE>
                                
                        American Maize-Products Company

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

                                PROXY STATEMENT

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


   This proxy statement is furnished to shareholders of American  Maize-Products
Company (the  "Company") in connection  with the  solicitation of proxies by the
Board of  Directors  of the  Company to be voted at the 1995  Annual  Meeting of
Shareholders (the "Annual Meeting") and at any adjournment  thereof.  The Annual
Meeting  will be held at the Ramada  Plaza  Hotel,  700 Main  Street,  Stamford,
Connecticut 06901, on Wednesday, June 28, 1995 at 11:00 a.m., local time.

   The  Annual  Meeting  is  being  held  for  the  purposes  set  forth  in the
accompanying Notice of Annual Meeting of Shareholders. This proxy statement, the
accompanying  proxy card(s) and the Notice of Annual  Meeting are being provided
to  shareholders  beginning  on or about  June 2,  1995.  The  Company,  a Maine
corporation,  has its principal executive offices at 250 Harbor Drive, Stamford,
Connecticut 06902. 

Solicitation of Proxies

   The  enclosed  proxy is  solicited on behalf of the Board of Directors of the
Company.  The costs of this  solicitation  will be borne by the  Company.  Proxy
solicitations  will be made by mail and also may be made by personal  interview,
telephone and telegram by Company personnel.  Brokerage houses and nominees will
be requested to forward the proxy soliciting  material to beneficial  owners and
to obtain  authorization  for the execution of proxies.  The Company will,  upon
request,  reimburse  such  brokerage  houses and nominees  for their  reasonable
expenses in forwarding proxy materials to beneficial owners. MacKenzie Partners,
Inc.  has been  retained to assist in the  solicitation  of proxies for a fee of
approximately $3,000 plus reimbursement of out-of-pocket expenses. 

Voting Securities

   The  Company  has two classes of capital  stock  outstanding:  Class A Common
Stock,  par value  $.80 per share and Class B Common  Stock,  par value $.80 per
share.  Class A Common  Stock and  Class B Common  Stock  are  identical  in all
respects,  except as to voting rights. In general, Class A Common Stock may only
be voted for the  election  of 30% of the  Board of  Directors  (or the  nearest
larger  whole  number  if such  percentage  is not a whole  number).  Except  as
required by law, the Company's  Articles of Incorporation,  or By-Laws,  Class B
Common Stock has  exclusive  voting  rights with respect to the remaining 70% of
the Board of Directors and all other matters properly  presented at the meeting.
Each share of Class A Common  Stock and Class B Common  Stock is entitled to one
vote.

   As of May 25, 1995,  there were issued and  outstanding  8,728,074  shares of
Class A Common Stock and 1,742,057 shares of Class B Common Stock (not including
345,429 shares of Class A Common Stock and 67,225 shares of Class B Common Stock
held as  treasury  shares  as of  that  date).  Proxies  are  solicited  to give
shareholders  of record at the close of business on May 25, 1995 an  opportunity
to vote on matters that come before the  meeting.  The holders of Class A Common
Stock are  entitled to vote for the  election of four of twelve  directors.  The
holders of Class B Common  Stock are  entitled  to vote for the  election of the
remaining  eight  directors and the other matters listed in the Notice of Annual
Meeting. 
<PAGE>
                  ITEM 1. ELECTION OF DIRECTORS AND A CLERK

Nominees for Election of Directors

   Each of the nominees for director named below, other than Robert S. Pirie and
William  J.  vanden  Heuvel,  has  served  as a member of the  present  Board of
Directors  since  the  last  Annual  Meeting  of  Shareholders  and  has  served
continuously since the year indicated in the table below.

   The term of office for which each nominee is a candidate  runs until the 1996
Annual Meeting of Shareholders  and until his successor has been elected and has
qualified.  The Board of  Directors  knows of no reason why any  nominee  may be
unable to serve as a  director.  If any  nominee is unable to serve,  the shares
represented  by all valid  proxies  may be voted for the  election of such other
person as the Board may recommend. The Board of Directors has adopted a director
retirement  policy which  provides that  directors over age 70 may not stand for
re-election to the Board of Directors. 

   Directors  of the Company are elected by a plurality of the votes cast at the
Annual Meeting. Plurality means that the nominees who receive the largest number
of votes  cast  "FOR" are  elected  as  directors  up to the  maximum  number of
directors to be chosen by each class of shareholders at the meeting, even though
not receiving a majority of the votes cast.  Votes withheld and broker non-votes
will be counted in determining  the presence of a quorum but will not be counted
in determining the outcome of the election.

   The names and ages of the nominees, their principal occupations or employment
during the past five years and other data regarding  them,  based on information
received from the respective nominees, are set forth below:

<TABLE>
<CAPTION>
                                                                                             DIRECTOR
            NAME             AGE                      PRINCIPAL OCCUPATION                     SINCE
- --------------------------  ----- --------------------------------------------------------- ----------
<S>                         <C>   <C>                                                         <C>
Class A Directors
Paul F. Engler(1).........  65    President and Chief Executive Officer of Cactus Feeders,    1993
                                  Inc. (farming, ranching and cattle feeding).              

Robert S. Pirie...........  61    Senior Managing Director, Bear, Stearns & Co. Inc.           --
                                  (since 1993); Chairman and Chief Executive Officer,
                                  Rothschild Inc. (1992-1993); Co-Chairman and Chief
                                  Executive Officer, Rothschild North America Inc.
                                  (1992-1993); President and Chief Executive Officer,
                                  Rothschild Inc. (1982-1992).                               

William L. Rudkin(1) .....  69    Retired Chairman of Pepperidge Farm Incorporated            1993
                                  (consumer food products).                                 

William J. vanden Heuvel .  65    Senior Advisor, Allen & Company; Of Counsel, Stroock &       --
                                  Stroock & Lavan; U.S. Deputy Permanent Representative to
                                  the United Nations (New York) (1979-1981); Ambassador to
                                  the European Office of the United Nations (Geneva)
                                  (1977-1979); Director, Zemex Corporation, Cenro          
                                  Corporation and WinStar Communications, Inc.               
</TABLE>

                                2
<PAGE>
<TABLE>
<CAPTION>

                                                                                             DIRECTOR
            NAME             AGE                      PRINCIPAL OCCUPATION                     SINCE
- --------------------------  ----- --------------------------------------------------------- ----------
<S>                         <C>   <C>                                                          <C>  
Class B Directors

Charles B. Cook, Jr. .....  65    Vice Chairman and a director of Janney Montgomery Scott      1964 
                                  Inc. (investment bankers).                                

James E. Harwood..........  59    President, Sterling Equities, Inc. (venture capitalists      1992
                                  and management advisors); formerly Corporate Vice
                                  President of Technical Operations of Schering Plough
                                  Corporation. Also a director of Morgan Keegan & Company
                                  and Leader Financial Corporation Inc.                     

John R. Kennedy...........  64    President, Chief Executive Officer and a director of         1992
                                  Federal Paper Board Company, Inc. (paper and wood
                                  products). Also a director of DeVlieg-Bullard, Inc.,
                                  First Fidelity Bancorporation, Magna Copper Company and
                                  Chase Brass Industries, Inc.                             

C. Alan MacDonald.........  62    General Partner, The Marketing Partnership, Inc.;            1992
                                  formerly Chairman and Chief Executive Officer of Lincoln
                                  Snacks Company (1992-1994) and President and Chief
                                  Executive Officer of Nestle Foods Corporation. Also a
                                  director of Lord Abbett & Company, Fountainhead Water
                                  Company, J.B. Williams Company, Great American
                                  Restaurants and Lincoln Snacks Company.                   

Patric J. McLaughlin(1) ..  50    President and Chief Executive Officer of the Company         1988
                                  since July 1, 1993; formerly President and Chief
                                  Operating Officer of the Company (1992-1993) and
                                  President of its Corn Processing Division (1984-1992).  

H. Barclay Morley.........  66    Retired Chairman and Chief Executive Officer of Stauffer     1991
                                  Chemical Company. Also a director of Champion
                                  International Corporation, Schering Plough Corporation
                                  and The Bank of New York Company.                      

William C. Steinkraus(1)(2) 69    Private investor and Chairman Emeritus of United States      1980
                                  Equestrian Team, Incorporated, a charitable organization
                                  responsible for providing United States international
                                  equestrian representation.                                
William Ziegler,III(1) (2)  66    Chairman of the Board of the Company since 1964;             1958
                                  formerly Chief Executive Officer of the Company
                                  (1976-1993).                                         
<FN>
(1) Member of the Executive Committee.

(2) Mr. Ziegler and Mr. Steinkraus's wife are brother and sister.
</TABLE>

Nominee for Election of Clerk

   Every corporation  organized under the laws of the State of Maine is required
to have a Clerk,  who must be a resident of the State.  The duties of the Clerk,
as provided by law, are to record all votes at meetings of  shareholders  and to
maintain certain  corporate records at his office within the State. The Clerk is
the agent for service of process upon the  corporation  within the State.  Under
the  By-Laws  of the  Company,  the  Clerk  is  required  to be  elected  by the
shareholders at their annual meeting.


   Since  1958,  the Clerk of the  Company  has been a member of the law firm of
Verrill & Dana, One Portland Square, Portland, Maine. Peter B. Webster, a member
of Verrill & Dana,  has been  nominated  to serve as Clerk for the coming  year.
Verrill & Dana represents the Company from time to time, and is

                                3

<PAGE>
presently  acting as Maine counsel to the defendants in the action  entitled GIH
Corp. and William Ziegler, III v. American Maize-Products Co., et. al. described
below.

   The Board of  Directors  recommends  voting  "FOR" the  election  of  Messrs.
Engler,  Pirie,  Rudkin,  vanden  Heuvel,  Cook,  Harwood,  Kennedy,  MacDonald,
McLaughlin,  Morley,  Steinkraus  and Ziegler,  as directors and Mr.  Webster as
Clerk.  Unless otherwise directed by a shareholder,  proxies will be voted "FOR"
the election of such nominees.


      INFORMATION RELATING TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS


Agreements Affecting Board Membership

   As discussed above, the Company's Class B Common Stock has the power to elect
70% of the Company's Board of Directors.  GIH Corp. owns approximately  47.3% of
the Class B Common Stock.  All the shares of GIH Corp.  are held directly by, or
in various  trusts for the benefit of,  William  Ziegler,  III,  Chairman of the
Board of the Company, and his sister, Mrs. Helen Steinkraus.

   Control  over  GIH  Corp.  is the  subject  of  litigation  (the  "One  Share
Litigation")  initiated  in New York  Surrogate's  Court by the children of Mrs.
Helen Steinkraus  challenging the prior distribution of the controlling share of
GIH Corp.  common stock to a trust for the benefit of William  Ziegler,  III. On
April 4, 1994, the New York Surrogate's  Court issued a decision in favor of Mr.
Ziegler,  and Mrs.  Steinkraus'  children  appealed such decision.  On March 22,
1995, the appellate court hearing the One Share  Litigation  rendered a decision
in favor of Mr. Ziegler, and the Steinkraus family has appealed such decision.

   Pursuant to certain  settlement and stockholder  agreements (the  "Settlement
Agreements")  entered into in March 1991, Mr. Ziegler,  Mrs.  Steinkraus and GIH
Corp.  agreed that,  until final resolution of the One Share  Litigation,  their
shares of the Company's  common stock would be voted for directors  nominated by
the Company in  accordance  with certain  agreed upon  "succession  resolutions"
adopted by the  Company's  Board of Directors in March 1991.  These  resolutions
provide  for the  Board  seats  for Mr.  Ziegler  and Mrs.  Steinkraus  or their
designees  and require that the majority of the Board  consist of directors  who
are neither  employees  of the Company nor members of the Ziegler or  Steinkraus
families.

   Mr. Ziegler has informed the Board of Directors of the Company that it is his
position that the  Settlement  Agreements are no longer in effect as a result of
the  Surrogate's  Court  decision.  The  Company  believes  that the  Settlement
Agreements  remain  in  effect  until  the  appeals  process  in the  One  Share
Litigation  is  exhausted.  The  foregoing  slate of  nominees  for  election as
directors  was  selected in  accordance  with the  succession  resolutions.  Mr.
Ziegler  voted  against the Board of Directors'  resolution  which  approved the
foregoing slate of nominees.

Board of Directors and Committees

   The Board of Directors held twelve meetings during 1994.  Attendance at Board
meetings  averaged 96.2% and  attendance at Board  committee  meetings  averaged
86.5%.  Each incumbent  director attended at least 75% of the Board meetings and
the meetings of Board  committees  on which the director  served.  The principal
standing committees of the Board are the Executive  Committee,  Audit Committee,
Compensation Committee and Pension Committee.

   Executive  Committee.  The  Executive  Committee  consists of six  directors:
William  L.  Rudkin  (Chair),  Paul  F.  Engler,  Leslie  C.  Liabo,  Patric  J.
McLaughlin,  William C.  Steinkraus and William  Ziegler,  III.  Pursuant to the
By-Laws,  the Executive  Committee has all the powers and authority of the Board
of  Directors  in the  management  of the  business  and affairs of the Company,
except  those  powers  which,  by law,  cannot  be  delegated  by the  Board  of
Directors.  The Executive  Committee also serves as the nominating  committee of
the Board of Directors.  In this capacity it selects  potential  candidates  for
director  subject  to  ratification  by the Board of  Directors.  The  Executive
Committee  will  consider  shareholder   recommendations  for  directors;   such
recommendations  should be forwarded by the  shareholder to the Secretary of the
Corporation  with  biographical  data  about  the  recommended  individual.  The
Executive Committee met seven times in 1994.


                                4
<PAGE>
   Audit Committee.  The Audit Committee consists of five directors:  Wendell M.
Smith (Chair),  Paul F. Engler, James E. Harwood, John R. Kennedy and Raymond S.
Troubh.  The Audit Committee  meets  independently  with the Company's  internal
auditing staff, with senior management and with representatives of the Company's
independent  accountants.  The Audit  Committee  recommends  the  engagement  or
discharge of the Company's independent accountants; reviews the scope, fees, and
results of the annual audit;  reviews the performance of additional  services by
the  Company's  independent  accountants;  monitors  compliance  with  corporate
policies;  and reviews  the  effectiveness  of the  Company's  internal  control
systems. The Audit Committee met four times in 1994.

   Compensation   Committee.   The  Compensation   Committee  consists  of  five
directors: H. Barclay Morley (Chair),  Charles B. Cook, Jr., John R. Kennedy, C.
Alan MacDonald and William L. Rudkin. The committee approves the compensation of
officers and other senior  executives,  including  salary,  incentive bonus, and
stock  options,  in accordance  with the Company's  stock option and  management
incentive plans.  The Compensation  Committee met four times in 1994. (See below
for the committee's report on 1994 compensation of executive officers.)

   Pension Committee.  The Pension Committee consists of six directors;  Charles
B. Cook, Jr. (Chair), Paul F. Engler, James E. Harwood, Leslie C. Liabo, C. Alan
MacDonald and William  Ziegler,  III. The Pension  Committee is responsible  for
supervision  of the  investment of all assets held by the Company's  pension and
savings plans. The Pension Committee met three times in 1994.

Compensation of Directors

   Directors who are not employees of the Company or its  subsidiaries  are paid
an annual  retainer of $15,000 plus an  attendance  fee of $1,000 for each Board
meeting and each Board  committee  meeting.  Directors are also  reimbursed  for
travel expenses to attend Board and committee meetings. Committee Chairs receive
additional  annual  retainers  ranging  from $5,000 to  $12,000.  In lieu of the
annual  director's  retainer  and  Executive  Committee   attendance  fees,  Mr.
MacDonald  received until October,  1994 an annual  retainer of $120,000 and was
granted  20,000  stock  appreciation  rights for his  service as a director  and
Chairman of the Executive  Committee.  In lieu of the annual director's retainer
and attendance fees, Mr. Ziegler receives an annual retainer of $120,000, use of
an office and part-time secretarial support and use of a club membership for his
service as a director and Chairman of the Board.

   Directors with five years or more of service as a non-employee  member of the
Board  participate  in a  directors'  retirement  plan  that  provides  eligible
directors, upon retirement, with an annual retirement income equal to 50 to 100%
(depending  on the number of years  served)  of the  director's  highest  twelve
monthly consecutive  retainers paid during the last 120 months of Board service.
For purposes of this  calculation,  the current annual retainer for the Chairman
of the Board is deemed to be $15,000. 

Certain Transactions

   The Company  subleases  office space to and shares certain office  facilities
with GIH  Corp.,  of which  Mr.  Ziegler  is  President,  for an  annual  fee of
approximately $15,000. Swisher International, Inc., a subsidiary of the Company,
has engaged the consulting  services of Mr. Harwood in its business and paid Mr.
Harwood  $30,000 in 1994 for such  services.  During  1994,  the Company and its
subsidiaries have had purchase,  sale,  financial and other  transactions in the
normal  course of business  with  companies or  organizations  (including  their
affiliates) with which some of the Company's directors are associated, including
the following: Champion International Corporation, The Bank of New York Company,
and Janney Montgomery Scott Inc. To the best of the Company's knowledge, none of
the above transactions  resulted in aggregate payments that were large enough to
require disclosure of such transactions by the Company. Management believes that
all  of  the  above   transactions  were  on  terms  that  were  reasonable  and
competitive.  Additional  transactions  of this  nature may be  expected to take
place in the ordinary course of business in the future. 

   In  connection  with  his  relocation  from  Illinois  to  Connecticut,   Mr.
McLaughlin  was  granted a housing  loan by the Company on April 29, 1993 in the
amount of $150,000 payable in three equal annual  installments  commencing April
29, 1994 with interest at the rate of 5.24% per annum.  The note is secured by a
second mortgage on Mr. McLaughlin's principal residence.

                                5
<PAGE>
Compensation Committee Interlocks and Insider Participation


   None of the  members  of the  Compensation  Committee  are  current or former
employees of the Company or its affiliates.

Certain Litigation

   On  February  22,  1995,  William  Ziegler,  III,  on behalf of himself  and,
purportedly,  GIH Corp., filed suit in Superior Court,  Cumberland County, Maine
seeking  declaratory and injunctive  relief against a merger agreement and stock
purchase  agreement  executed  by the Company  and  Eridania   Beghin-Say,  S.A.
("EBS"), which contemplated the aquisition of the Company by EBS. The complaint,
entitled GIH Corp. and William Ziegler,  III v. American  Maize-Products Co., et
al., also alleges,  among other things,  that the directors' approval of certain
employment agreements with the Company's senior officers violated the directors'
fiduciary  duties. On April 10, 1995, the Supreme Judicial Court of Maine issued
an order permanently enjoining the Company from issuing shares of Class B Common
Stock to EBS pursuant to the EBS stock purchase agreement.  On May 12, 1995, the
EBS agreements were terminated.

   The current  Board of Directors  (Messrs.  Cook,  Engler,  Harwood,  Kennedy,
Liabo,  MacDonald,  McLaughlin,  Morley, Rudkin, Smith,  Steinkraus,  Troubh and
Ziegler)  and the Company are  defendants  in three civil suits filed in January
1995 in Connecticut  Superior Court,  Stamford,  CT,  purportedly on behalf of a
class of the Company's  shareholders.  The complaints  allege that the directors
breached  their  fiduciary   duties  to  the   shareholders  by  not  adequately
considering  an offer by EBS to purchase  the  outstanding  common  stock of the
Company at a price of $32.00 per share,  by rejecting  the offer,  by failing to
make  adequate  disclosure  of the  offer,  and by placing  personal  interests,
including an alleged  attempt by the Chairman to retain  control of the Company,
ahead of the interest of the public shareholders. The plaintiffs seek injunctive
relief, including appointment of an independent committee to evaluate the offer,
and monetary relief in an unspecified  amount.  The defendants  believe that the
allegations  in the  complaints  are  without  merit and intend to defend  these
actions vigorously. 

             OWNERSHIP OF COMMON STOCK BY DIRECTORS AND OFFICERS


   The  following  table sets forth,  as of May 25, 1995 the number of shares of
the Company's Common Stock  beneficially  owned by (a) each director and nominee
for election as a director of the Company, (b) each of the executive officers of
the  Company  named  in the  "Summary  Compensation  Table"  below  and  (c) all
directors and officers of the Company as a group.  Unless otherwise indicated in
the  footnotes,  each of the  following  persons has sole voting and  investment
power with respect to the shares of the Company's  Common Stock set forth in the
table. 

             OWNERSHIP OF COMMON STOCK BY DIRECTORS AND OFFICERS

<TABLE>
<CAPTION>
                                        TITLE OF CLASS
                                          OF COMMON      AMOUNT AND NATURE OF    PERCENT
NAME                                        STOCK        BENEFICIAL OWNERSHIP   OF CLASS
- -------------------------------------  --------------- ----------------------- ----------
<S>                                    <C>             <C>                     <C>
William Ziegler, III.................  Class A         1,330,098 (1)(2)        15.2%
                                       Class B           949,920 (1)(3)        54.5%
Charles B. Cook, Jr..................  Class A             2,336                 *
                                       Class B             2,669                 *
Jane E. Downey.......................  Class A            15,395 (2)             *
                                       Class B               -0-                 --
Paul F. Engler.......................  Class A             2,500                 *
                                       Class B               -0-                 --
James E. Harwood.....................  Class A             1,000                 *
                                       Class B               -0-                 --
John R. Kennedy......................  Class A               800                 *
                                       Class B               200                 *
</TABLE>

                                6
<PAGE>
<TABLE>
<CAPTION>

                                        TITLE OF CLASS
                                          OF COMMON      AMOUNT AND NATURE OF    PERCENT
NAME                                        STOCK        BENEFICIAL OWNERSHIP   OF CLASS
- -------------------------------------  --------------- ----------------------- ----------
<S>                                    <C>             <C>                       <C>                         
Charles A. Koons.....................  Class A             16,083 (2)               *
                                       Class B                -0-                   --
Leslie C. Liabo......................  Class A             14,475 (2)               *
                                       Class B              3,875                   *
Patric J. McLaughlin.................  Class A            106,672 (2)              1.2%
                                       Class B                -0-                   --
C. Alan MacDonald....................  Class A              1,000                   *
                                       Class B                -0-                   --
H. Barclay Morley....................  Class A              2,500                   *
                                       Class B                -0-                   --
Edward P. Norris.....................  Class A             48,042 (2)               *
                                       Class B                -0-                   --
Robert S. Pirie......................  Class A                100                   *
                                       Class B                -0-                   --
William L. Rudkin....................  Class A              1,000 (4)               *
                                       Class B                -0-                   --
Wendell M. Smith.....................  Class A                -0-                   --
                                       Class B                100                   *
William C. Steinkraus................  Class A                110 (5)               *
                                       Class B                -0- (5)               --
Robert M. Stephan....................  Class A             20,117 (2)               *
                                       Class B                -0-                   --
Raymond S. Troubh....................  Class A              3,000                   *
                                       Class B                500                   *
William J. vanden Heuvel.............  Class A              1,000 (6)               *
                                       Class B                -0- (6)               --
All directors and officers as a
group................................  Class A          1,644,951                 18.8%
                                       Class B            957,264                 55.0%
<FN>

  * Does not exceed one percent of the total outstanding shares of such class.

(1) Based upon Schedule 13G,  Amendment No. 16, dated  February 13, 1995,  filed
    with the Securities and Exchange Commission (the "Commission").  Mr. Ziegler
    reports  that he shares  voting  and  investment  power over  1,264,594  and
    876,158 of such  shares of the  Company's  Class A Common  Stock and Class B
    Common Stock,  respectively.  Mr. Ziegler shares voting and investment power
    of such shares with First Fidelity Bank ("First Fidelity") as co-trustees of
    two trusts (the "Ziegler Trusts").  Of such shares,  1,140,294 shares of the
    Company's  Class A Common Stock and 824,521 shares of the Company's  Class B
    Common  Stock  are owned by GIH Corp.  ("GIH").  GIH is wholly  owned by Mr.
    Ziegler,  Mrs.  Steinkraus and the co-trustees of the Ziegler Trusts and the
    Steinkraus Trusts.

(2) Includes the following shares of the Company's Class A Common Stock that may
    be acquired within 60 days pursuant to the exercise of options:  Ms. Downey,
    14,400  shares;  Mr. Koons,  15,300  shares;  Mr. Liabo,  8,000 shares;  Mr.
    McLaughlin,  96,000 shares; Mr. Norris,  36,750 shares; Mr. Stephan,  15,000
    shares;  Mr.  Ziegler,  54,948  shares;  and all directors and officers as a
    group,  304,498 shares. Also includes shares of the Company's Class A Common
    Stock  credited  under  the  Company's  capital  accumulation  plan  through
    December 31, 1994 as follows:  Ms. Downey,  995.4392 shares; Mr. McLaughlin,
    8,666.5407  shares;  Mr. Koons,  783.0609  shares;  Mr. Norris,  11,167.1858
    shares; and Mr. Stephan, 2,116.6837 shares.


(3) Excludes  1,003  shares of the  Company's  Class B Common Stock owned by Mr.
    Ziegler's wife. Mr. Ziegler disclaims beneficial ownership of such shares.

(4) Excludes  587  shares of the  Company's  Class A Common  Stock  owned by Mr.
    Rudkin's wife. Mr. Rudkin disclaims beneficial ownership of such shares.


(5) Excludes  shares of the Company's  Class A and Class B Common Stock owned by
    Mrs. Steinkraus and disclosed on page 8. Mr. Steinkraus disclaims beneficial
    ownership of such shares.

(6) Such shares are owned  through a retirement  plan of which Mr. vanden Heuvel
    is Trustee.  Excludes  (i) 160,000  shares of Class A Common  Stock owned by
    Cenro Corporation, of which Mr. vanden Heuvel is a director; and (ii) 20,500
    shares  of Class A Common  Stock and  1,100  shares of Class B Common  Stock
    owned by the  Arthur  Ross  Foundation,  of which  Mr.  vanden  Heuvel  is a
    Trustee.  Mr. vanden  Heuvel  disclaims  beneficial  ownership of the shares
    described in the preceding sentence.
</TABLE>

                                7

<PAGE>
                 OWNERSHIP OF COMMON STOCK BY CERTAIN HOLDERS


   The  following  table sets forth,  as of May 25, 1995 the number of shares of
the Company's Common Stock beneficially owned by each person who is known to the
Company to be the  beneficial  owner of more than 5% of a class of the Company's
Common Stock. 

<TABLE>
<CAPTION>
                              TITLE OF CLASS
                                OF COMMON      AMOUNT AND NATURE OF BENEFICIAL    PERCENT
NAME AND ADDRESS                  STOCK                   OWNERSHIP              OF CLASS
- ---------------------------  --------------- ---------------------------------- ----------
<S>                          <C>             <C>                                <C>
William Ziegler, III.......  Class A(1)      Aggregate Amount--1,330,098           15.2%
 250 Harbor Drive                            Sole Voting Power--65,504               *
 P.O. Box 10128                              Shared Voting Power--1,264,594        14.5%
 Stamford, CT 06904                          Sole Investment Power--65,504           *
                                             Shared Investment
                                             Power--1,264,594                      14.5%

                             Class B(1)      Aggregate Amount--949,920             54.5%
                                             Sole Voting Power--73,762              4.2%
                                             Shared Voting Power--876,158          50.3%
                                             Sole Investment Power--73,762          4.2%
                                             Shared Investment Power--876,158      50.3%

Helen Z. Steinkraus........  Class A(2)      Aggregate Amount--1,257,989 (3)       14.4%
 250 Harbor Drive                            Sole Voting Power--3,394                *
 P.O. Box 10128                              Shared Voting Power--1,254,595        14.4%
 Stamford, CT 06904                          Sole Investment Power--3,394            *
                                             Shared Investment
                                             Power--1,254,595                      14.4%

                             Class B(2)      Aggregate Amount--882,040 (3)         50.6%
                                             Sole Voting Power--5,883                *
                                             Shared Voting Power--876,157          50.3%
                                             Sole Investment Power--5,883            *
                                             Shared Investment Power--876,157      50.3%

United States Trust Company
 of New York...............  Class A(4)      Aggregate Amount--1,256,767           14.4%
 114 West 47th Street                        Sole Voting Power--0                    --
 New York, NY 10036                          Shared Voting Power--1,256,767        14.4%
                                             Sole Investment Power--0                --
                                             Shared Investment
                                             Power--1,256,767                      14.4%

                             Class B(4)      Aggregate Amount--876,158             50.3%
                                             Sole Voting Power--0                   --
                                             Shared Voting Power--876,158          50.3%
                                             Sole Investment Power--0                --
                                             Shared Investment Power--876,158      50.3%

First Fidelity Bank........  Class A(5)      Aggregate Amount--1,264,594           14.5%
 P.O. Box 1297                               Sole Voting Power--0                    --
 Stamford, CT 06904                          Shared Voting Power--1,264,594        14.5%
                                             Sole Investment Power--0                --
                                             Shared Investment
                                             Power--1,264,594                      14.5%

                             Class B(5)      Aggregate Amount--876,158             50.3%
                                             Sole Voting Power--0                    --
                                             Shared Voting Power--876,158          50.3%
                                             Sole Investment Power--0                --
                                             Shared Investment Power--876,158      50.3%

                                8
<PAGE>

</TABLE>
<TABLE>
<CAPTION>
                              TITLE OF CLASS
                                OF COMMON      AMOUNT AND NATURE OF BENEFICIAL    PERCENT
NAME AND ADDRESS                  STOCK                   OWNERSHIP              OF CLASS
- ---------------------------  --------------- ---------------------------------- ----------
<S>                          <C>             <C>                                   <C>  
GIH Corp...................  Class A(6)      Aggregate Amount--1,140,294           13.1%
 250 Harbor Drive                            Sole Voting Power--1,140,294          13.1%
 P.O. Box 10128                              Shared Voting Power--0                  --
 Stamford, CT 06904                          Sole Investment Power--1,140,294      13.1%
                                             Shared Investment Power--0              --

                             Class B(6)      Aggregate Amount--824,521             47.3%
                                             Sole Voting Power--824,521            47.3%
                                             Shared Voting Power--0                 --
                                             Sole Investment Power--824,521        47.3%
                                             Shared Investment Power--0             --

Archer Daniels Midland Co..  Class A(7)      Aggregate Amount--2,429,700           27.8%
 4666 Faries Parkway                         Sole Voting Power--2,115,200          24.2%
 P.O. Box 1470                               Shared Voting Power--0                  --
 Decatur, IL 62525                           Sole Investment Power--2,429,700      27.8%
                                             Shared Investment Power--0              --

EFL Limited................  Class B(8)      Aggregate Amount--282,600             16.2%
 c/o D. Zeltner                              Sole Voting Power--0                   --
 Weil Gotshal & Manges                       Shared Voting Power--282,600          16.2%
 767 Fifth Avenue                            Sole Investment Power--0               --
 New York, NY 10153                          Shared Investment Power--282,600      16.2%
- --------------
<FN>
   * Does not exceed one percent of the total outstanding shares of such class.

(1) Based upon Schedule 13G,  Amendment No. 16, dated  February 13, 1995,  filed
    with  the  Commission.  Mr.  Ziegler  reports  that  he  shares  voting  and
    investment  power over 1,264,594 and 876,158 of such shares of the Company's
    Class A Common Stock and Class B Common  Stock,  respectively.  Mr.  Ziegler
    shares  voting and  investment  power of such shares with First  Fidelity as
    co-trustees of the Ziegler Trusts.  Of such shares,  1,140,294 shares of the
    Company's  Class A Common Stock and 824,521 shares of the Company's  Class B
    Common  Stock are owned by GIH.  GIH is wholly  owned by Mr.  Ziegler,  Mrs.
    Steinkraus  and the  co-trustees  of the Ziegler  Trusts and the  Steinkraus
    Trusts.

(2) Based upon Schedule 13D,  Amendment Nos. 1 and 3, dated March 2, 1992, filed
    with the  Commission and  information  received from the United States Trust
    Company of New York ("U.S.  Trust").  Mrs.  Steinkraus and U.S. Trust report
    that she shares voting and  investment  power over  1,254,595 and 876,157 of
    such shares of the Company's  Class A Common Stock and the Company's Class B
    Common  Stock,   respectively.   Mrs.  Steinkraus  shares  such  voting  and
    investment  power  with  U.S.  Trust  as  co-trustees  of  two  trusts  (the
    "Steinkraus  Trusts").  Of such shares,  1,140,294  shares of the  Company's
    Class A Common  Stock and  824,521  shares of the  Company's  Class B Common
    Stock are owned by GIH. GIH is wholly owned by Mr. Ziegler,  Mrs. Steinkraus
    and the co-trustees of the Ziegler Trusts and the Steinkraus Trusts.

(3) Excludes  132.25 shares of the Company's  Class A Common Stock owned by Eric
    M.  Steinkraus and 695 shares of the Company's Class B Common Stock owned by
    Philip C. Steinkraus (based upon Schedule 13D, Amendment Nos. 1 and 3, dated
    March 2, 1992,  filed with the  Commission by Helen Z.  Steinkraus,  Eric M.
    Steinkraus  and  Philip C.  Steinkraus,  who  stated  therein  that they are
    members of a group and have  executed a joint filing  agreement  pursuant to
    Rule 13d-1(f) under the Securities Exchange Act of 1934).

(4) Based upon Schedule 13G,  Amendment No. 16, dated  February 11, 1995,  filed
    with the Commission. U.S. Trust reports that it shares voting and investment
    power with Mrs. Steinkraus and Mr. Ziegler as co-trustees of certain trusts.
    Included in such shares are 1,140,294 shares of the Company's Class A Common
    Stock and 824,521 shares of the Company's Class B Common Stock owned by GIH.

(5) Based upon Schedule 13G dated April 8, 1994, filed with the Commission.

(6) Based upon Schedule 13G,  Amendment No. 16, dated  February 24, 1995,  filed
    with the Commission. See also Footnote Nos. 1 and 2 above.
<PAGE>
(7) Based upon Schedule 13D,  Amendment No. 7, dated  September 17, 1993,  filed
    with the Commission.

(8) Based  upon  Schedule  13D,  filed  with the  Commission  on April 5,  1995.
    According to such filing,  beneficial  ownership of such shares is shared by
    EFL Limited  ("EFL"),  Excorp Limited  ("Excorp"),  the owner of EFL, Excorp
    Holdings Limited ("Excorp Holdings"), the owner of Excorp, and Abacus (C.I.)
    Limited,  as trustee of the settlement dated 31 December 1985 (the "Trust").
    The Trust is the owner of Excorp  Holdings.  According to such  filing,  EFL
    agreed to purchase an additional  18,054 shares of Class B Common Stock from
    a stockholder  of the Company  following the purchase by the  stockholder of
    such  shares in a rights  offering.  The rights  offering  was  subsequently
    terminated  by the  Company  without  any stock  purchases  by  stockholders
    thereunder.
</TABLE>


                                9
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS


   The  compensation  paid or awarded  during the last three fiscal years to the
Company's  Chief  Executive  Officer and the four other most highly  compensated
executive officers during 1994 is set forth and discussed below.


Compensation Committee Report on Executive Compensation

Compensation Overview

   The  Compensation  Committee of the Board of Directors (the  "Committee") has
the  responsibility  for the design,  implementation  and  administration of the
Company's executive compensation program. The Committee is comprised entirely of
outside independent directors.

   The objective of the Company's executive  compensation  program is to attract
and retain the management talent necessary to maximize  long-term  profitability
and  shareholder  value.  The program is designed to accomplish  this  objective
through plans that (i) motivate senior managers,  and align their interests with
those of the Company's shareholders,  by tying incentive compensation to Company
profitability  and  individual  performance  and (ii)  provide  a base  level of
compensation  that is  competitive  with other  industrial  companies in similar
businesses as well as a cross section of general industry.

Elements of Compensation

   The  three  principal  components  of the  Company's  executive  compensation
program  are  salary,  annual  incentives  and stock  options,  each of which is
discussed in detail below.

   1. Salary

   Of the three elements of executive compensation, salary is the least affected
by  Company  performance;  although  it is very  much  dependent  on  individual
performance.  Salary is intended to provide a base level of compensation that is
competitive  at the market median with  companies of similar type,  particularly
those in the food and kindred  products  industry  group and  capital  intensive
process  industries.  The  Committee  reviews  and  approves  salary  levels and
increases  for all  employees  of the  Company and its  subsidiaries  whose base
salary exceeds $100,000.

   Following a procedure used for all salaried employees of the Company, each of
the executive officers is assigned a salary range for his or her particular job.
The range is set at 80% to 120% of the median market value of the position.  The
median  market  value  is   established  by  an  evaluation  of  the  degree  of
accountability,  expertise and problem solving required in each position and the
results  of salary  surveys  conducted  by major  compensation  consultants  and
associations.  The salary ranges are reviewed annually using current survey data
to determine the amount of adjustment, if any.

   Individual  salaries are reviewed every 9 to 18 months. The timing and amount
of any increase to salaried employees,  including  executive officers,  are both
dependent upon (i) the  performance  of the  individual  and, to a lesser extent
(ii) the  relationship of his or her actual salary to the midpoint of the salary
range.


   Executive officer salaries are recommended by the Chief Executive Officer and
reviewed  and  approved  by  the  Committee.   The  Chief  Executive   Officer's
recommendations on the amount of increase are based on his subjective evaluation
of each  individual's  performance  in his or her  respective  functional  area.
During 1994 the Committee concurred with and approved all salary recommendations
made by the Chief Executive Officer.

   In  determining  Mr.  McLaughlin's  salary  increase  on  July 1,  1994,  the
Committee  considered  an executive  compensation  study  prepared by an outside
compensation consultant.  The Committee rated Mr. McLaughlin's performance based
on its  evaluation  of his  contribution  to the  successful  operations  of the
Company during the preceding  year. Mr.  McLaughlin's  base salary is subject to
the terms of his employment agreement. See "Employment Agreements" below.

                                10
<PAGE>
   2. Annual Incentives

   The  executive  officers  of the  Company  all  participate  in a  Management
Incentive  Plan  under  which  annual  cash  bonuses  are  paid,  based  on  the
achievement  of  specific   financial  and/or   operational   targets  and  each
participant's  individual performance.  The current plan was established in 1994
with the assistance of an outside compensation consultant.

   For each business  unit,  bonuses are based on the  achievement  of financial
performance targets and individual  performance goals. The financial  objectives
are developed by the Committee during the first quarter of the year.

   Each participant in the plan has a target bonus opportunity that is expressed
as a percentage of his or her base salary.  The target bonus opportunity  ranges
from 20% to 60% and is based on the potential of the position to have a positive
impact on the performance of the Company.

   Seventy  percent of the target  bonus  opportunity  is tied  directly  to the
financial  performance of the participant's  business unit. The remaining thirty
percent of the target bonus opportunity is made available if certain threshholds
related to  financial  performance  are met,  and is awarded on a  discretionary
basis that recognizes individual contributions.

   Performance above goal increases actual bonus awards, up to a maximum of 150%
of the target bonus.  Performance below goal decreases actual bonus awards,  and
they are reduced to zero in the event the  financial  results  are  sufficiently
below target.

   The discretionary  portion of each participant's bonus is based on his or her
individual  performance  during the year.  Individual  performance  ratings  are
recommended to the Committee by management.  The Committee sets Mr. McLaughlin's
performance  rating based on its evaluation of the overall  Company  performance
during  the  year and its  evaluation  of his  performance  in  relation  to the
specific objectives which were set for him for the award year.

   The Committee awarded Mr. McLaughlin a bonus of 150% of his target bonus
opportunity based on the excellent performance of the Company in 1994.


   3. Stock Options

   Stock options are designed to provide  long-term  incentives and rewards tied
to increases in the price of the Company's common stock. The Committee  believes
that  stock  options,  which  provide  value to the  participants  only when the
Company's  shareholders  benefit from stock price appreciation,  are an integral
component of the Company's executive compensation program.


   Approximately 70 key employees, including the executive officers, participate
in  shareholder-approved  stock  option  plans.  Stock  options are issued at an
exercise  price equal to 100% of the fair market value of the  Company's  common
stock on the date of grant.  Options granted under the plans have terms of up to
ten years and may expire earlier in the event of termination of employment.

   In  determining  the 1994 stock option  recipients  and the overall number of
options granted, the Committee reviewed the details of the last two stock option
grants.  The factors  considered  in awarding the specific  number of options to
each participant  included the individual's total  compensation,  organizational
level, and his or her potential for contributing to the successful operations of
the Company.  The options  granted were all incentive stock options except where
the  limits  of  the  plan  and  IRS   regulations   required  the  granting  of
non-qualified options.

   The Committee  awarded Mr. McLaughlin 30,000 options in 1994 to recognize his
direct involvement in enhancing the operations of the Company.

Compliance with Internal Revenue Code Section 162(m)

   Section  162(m) of the Internal  Revenue Code,  effective in 1994,  generally
disallows a tax deduction to public companies for  compensation  over $1 million
paid to the  corporation's  Chief  Executive  Officer and four other most highly
compensated executive officers.  Qualifying performance-based  compensation will
not be subject to the deduction  limit if certain  requirements  are met. Absent
extraordinary circum-

                                11


<PAGE>
stances, the Company's current  compensation  programs are not likely to trigger
the $1 million limit on  deductibility.  Future grants of stock  options,  stock
appreciation  rights and restricted stock under the 1994 Stock Plan would not be
subject  to  the  deduction   limit.  The  Company  will  consider  whether  new
compensation programs should be structured in a manner that would be exempt from
the  deduction  limit at the  time  such  programs  are  designed.  

                                        Compensation Committee

                                        H. Barclay Morley, Chair
                                        Charles B. Cook, Jr.
                                        John R. Kennedy
                                        C. Alan MacDonald
                                        William L. Rudkin

Employment Agreements

   The Company entered into an employment agreement with Patric J. McLaughlin as
President and Chief Executive Officer (the "Agreement")  commencing July 1, 1993
and terminating June 30, 1996 subject to automatic  one-year  extensions on each
anniversary date until July 1, 2000. The Agreement provides for a base salary of
$400,000 per annum,  subject to annual  reviews by the  Compensation  Committee,
plus an annual  incentive  bonus under the Company's  management  incentive plan
with a bonus "target" rate at 50% of base salary.  Under the  Agreement,  in the
event Mr.  McLaughlin's  employment is terminated  without  "cause," he shall be
entitled to severance benefits until the Agreement's termination date, including
(i) salary,  (ii) target bonus  payments and (iii)  continued  participation  in
welfare benefit plans,  retirement  plans and the Company's 401(k) plan. In such
case,  stock options  awarded  prior to his  termination  without  "cause" shall
remain  exercisable  until the  earlier  of their  expiration  date or the third
anniversary of the termination of his employment. In the event of termination of
employment for "cause" or due to death or  disability,  the Company shall not be
obligated  to make any  severance  payments  to Mr.  McLaughlin.  The  Agreement
provides  that the  Company  will  pay an  amount  necessary  to  reimburse  Mr.
McLaughlin,  on an after tax basis, for any excise tax due under Section 4999 of
the Internal  Revenue  Code of 1986,  as amended (the "Code") as a result of any
payment under the Agreement being treated as a "parachute payment" under Section
280G of the Code. The Agreement contains provisions relating to nondisclosure of
confidential  information  by Mr.  McLaughlin  and  nonsolicitation  of  Company
employees for a period of two years after his termination.  The Agreement is not
assignable by either party, but is binding upon successors of the Company.

   The Company entered into employment  agreements with Jane E. Downey,  Charles
A. Koons. Edward P. Norris, Robert M. Stephan and three other executive officers
of  the  Company  (the  "Agreements")  commencing  as of  January  2,  1995  and
terminating  December 31, 1997 subject to automatic  one-year  extensions  as of
December 31, 1995 and each  December  31st  thereafter,  unless timely notice is
given that the term shall not be extended.  The Agreements  provide that each of
the  executive  officers  will serve the  Company in the  offices  listed  (with
respect to named executive  officers) in the Summary  Compensation Table and set
forth in the Agreements at specified annual base salary rates. The base salaries
are  subject  to annual  reviews  by the  Compensation  Committee,  plus  annual
incentive  bonuses under the Company's  management  incentive  plan at the bonus
"target"  rate  specified  in each of the  Agreements.  The  Agreements  include
provisions  that are  effective  in the event the  employment  of the  executive
officer is terminated by the Company without "cause" or by the executive officer
for "good  reason"  (each as  defined in the  Agreements).  In such  cases,  the
executive  officer is entitled to severance  benefits  for the  remainder of the
agreement  term,  including  (i) salary,  (ii) target  bonus  payments and (iii)
continued  participation  in welfare  benefit  plans,  retirement  plans and the
Company's  401(k)  plan.  In such  case,  stock  options  awarded  prior  to the
executive  officer's  termination  without "cause" shall become fully vested and
shall remain exercisable until the earlier of their expiration date or the third
anniversary of the termination of his or her  employment.  Pursuant to the terms
of the  Agreements,  the  Company  will pay each  executive  officer  an  amount
necessary to reimburse  him or her, on an after tax basis for any excise tax due
under Section 4999 of the Code as a result of any payment  under the  Agreements
being  treated as a "parachute  payment"  under  Section  280G of the Code.  The
Agreements
                                12
<PAGE>
contain a provision relating to nondisclosure of confidential information by the
executive  officers.  The Agreements are not assignable by either party, but are
binding upon successors of the Company.

Summary Compensation Table

   The following table sets forth  compensation  paid or awarded during the last
three fiscal years to the Chief Executive Officer and the four other most highly
compensated executive officers of the Company in 1994.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                             Long Term
                                                                            Compensation
                                           Annual Compensation                 Awards
                                  --------------------------------------   --------------
                                                                             Securities
Name and Principal                                           Other Annual   Underlying Options/    All Other
Position                  Year      Salary      Bonus        Compensation(1)   SARs(2)           Compensation(3)
- ------------------        ----    --------   --------          --------       -------             ----------
                                      ($)       ($)               ($)          (#)                    ($)
<S>                       <C>     <C>        <C>               <C>            <C>                 <C>
Patric J. McLaughlin      1994    $420,000   $396,000          $ 37,845       30,000              $  34,489
President and Chief       1993     350,000    272,000            27,120       20,000                 28,848
Executive Officer         1992     254,000    157,000            11,808       10,000                 22,204

Edward P. Norris          1994     206,000    127,200            39,922       12,000                 29,120
Vice President and        1993     185,850    108,000            36,224        6,000                 29,356
Chief Financial Officer   1992     166,100     98,000            20,211        3,000                 29,025

Robert M. Stephan(4)      1994     177,250    108,000            30,775        7,000                 27,120
Vice President, General   1993     166,750     94,000            28,733        5,000                 27,165
Counsel and Secretary     1992     124,058     70,000            16,328        3,000                 23,441

Charles A. Koons          1994     148,000     79,500            28,523        5,000                 22,920
Vice President,           1993     140,500     68,000            27,138        3,000                 22,620
Corporate Development
and Planning              1992     132,000     63,000            15,520        3,000                 22,280

Jane E. Downey(5)         1994     125,000     69,300            51,474        6,000                 45,860
Vice President,           1993     108,333     60,000            16,963        4,000                 23,473
Human Resources         
<FN>
(1) Amounts in this column  represent tax  reimbursements  on life insurance and
    company  automobiles.  The amounts  with  respect to life  insurance  are as
    follows:  Mr. McLaughlin $23,126;  Mr. Norris $22,540;  Mr. Stephan $17,119;
    Mr. Koons $13,858 and Ms. Downey $33,309.

(2) All amounts in this column represent option grants and all such options were
    immediately   exercisable  (see  Option  Grants  in  Last  Fiscal  Year  and
    Aggregated  Option  Exercises in Last Fiscal Year and Year-End Option Values
    tables).

(3) Amounts in this column  represent  the  following  items as set forth in the
    table  below:  (a)  Company  contributions  to the  executive's  401(k) plan
    account  (b)  universal  life  insurance  premiums  paid by the  Company  on
    policies owned by the executives.
</TABLE>
<TABLE>
<CAPTION>
                                            Patric J.   Edward P.   Robert M.  Charles A.     Jane E.
                     1994                  McLaughlin    Norris      Stephan     Koons        Downey
                     ----                  ----------   --------    --------   ---------      -------
              <S>                      <C>             <C>         <C>         <C>           <C>
              401(k) Contribution ...  $     6,120      $ 6,120     $  6,120    $  5,920      $ 5,000
              Life Insurance
                Premiums.............       28,369       23,000       21,000      17,000       40,860
                                          --------      -------     --------    --------      -------
                                       $    34,489      $29,120     $ 27,120    $ 22,920      $45,860
<FN>
(4) Mr.  Stephan  was elected  Secretary  of the Company on January 25, 1995 and
    Vice President and General  Counsel of the Company on April 24, 1992.  Prior
    thereto,  he served for a one-month  period as Vice  President and Associate
    General Counsel of the Company.

(5) Ms. Downey was elected Vice  President,  Human  Resources on August 1, 1993.
    Prior  thereto,  she  served  as  Vice  President--Human  Resources  of  the
    Company's Corn Processing Division (1988-1993).
</TABLE>

                                       13
<PAGE>
Stock Option Tables

   The  following  tables  provide  information  with  respect to stock  options
granted to, exercised or held by the named executive officers.


                      OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>

                                                                           Potential Realizable Value  
                                                                             at Assumed Annual Rates
                                                                           of Stock Price Appreciation
                                  Individual Grants                             for Option Term(2)
                       --------------------------------------------------  -----------------------------      
                                                             
                       Number of        % of Total
                      Securities         Options
                      Underlying         Granted to   Exercise
                        Options         Employees      Price    Expiration
      Name             Granted(1)        in 1994        $/SH       Date          5%($)       10%($)
     -----             ----------       ----------   --------   ----------    --------    ---------
<S>                       <C>             <C>       <C>           <C>       <C>          <C>
Patric J. 
McLaughlin..........      30,000          17.80%    $  20.00      6/29/04   $  646,200   $1,384,200
Edward P. Norris ...      12,000           7.12%       20.00      6/29/04      258,480      553,680
Robert M. Stephan ..       7,000           4.15%       20.00      6/29/04      150,780      322,980
Charles A. Koons ...       5,000           2.97%       20.00      6/29/04      107,700      230,700
Jane E. Downey......       6,000           3.56%       20.00      6/29/04      129,240      276,840
- -----------
<FN>
(1) All amounts in this column represent option grants and all such options were
    immediately exercisable.

(2) Potential  realizable  value is based on the  assumed  annual  growth of the
    Company's Class A Common Stock for the ten-year  option term.  Annual growth
    of 5%  results  in a stock  price of $41.54  per share and 10%  results in a
    price of $66.14 per share.  Actual gains, if any, on stock option  exercises
    are  dependent  on  the  future  performance  of  the  stock.  There  can be
    noassurance  that the  amounts  reflected  in this table  will be  achieved.
</TABLE>




                                       14
<PAGE>
                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                       AND FISCAL YEAR-END OPTION VALUES

   The  following  table  details the value on  December  31, 1994 of options to
purchase  Common Stock held by those persons  named in the Summary  Compensation
Table above.

<TABLE>
<CAPTION>

                                                      Number of Securities            Value of Unexercised
                                                    Underlying Unexercised           In-the-Money Options      
                        Shares                     Options at Fiscal Year-End             At   Year-End
                      Acquired on       Value     ----------------------------       ----------------------
     Name              Exercise       Realized  Exercisable      Unexercisable     Exercisable  Unexercisable
    -----            ------------     --------  -----------     --------------     -----------  ------------
<S>                   <C>           <C>        <C>                        <C> <C>                        <C>
Patric J. McLaughlin     2,750      $   8,415       96,000                0   $     779,156              0
Edward P. Norris ...       750          2,389       36,750                0         285,576              0
Robert M. Stephan ..         0              0       15,000                0          96,000              0
Charles A. Koons ...         0              0       15,300                0          85,563              0
Jane E. Downey......         0              0       14,400                0          91,606              0

</TABLE>

                             RETIREMENT BENEFITS

   The approximate annual retirement  benefits provided under Company retirement
plans for American  Maize  employees in higher salary  classifications  retiring
from the Company at age 62 or later are shown in the table below.

<TABLE>
<CAPTION>

                                                                            30 or More
Earnings Credited For   10 Years of   15 Years of  20 Years of  25 Years of   Years of
Retirement Benefits      Service       Service      Service      Service      Service
- --------------------    -----------  ------------  --------     ---------    ---------
    <S>                  <C>          <C>          <C>          <C>          <C>
    $100,000            $ 18,568     $ 27,775     $ 36,981     $ 46,188     $ 55,395
     150,000              29,175       43,595       58,014       72,434       86,853
     250,000              50,389       75,234      100,080      124,925      149,770
     350,000              71,603      106,874      142,145      177,416      212,687
     450,000              92,817      138,513      184,210      229,906      275,603
     550,000             114,031      170,153      226,275      282,397      338,520
     650,000             135,245      201,793      268,341      334,888      401,436
     750,000             156,458      233,432      310,405      387,379      464,352
     850,000             177,672      265,071      352,471      439,870      527,269
</TABLE>

   The  amounts  of  earnings  credited  for  retirement   benefits   ("Credited
Earnings")  are  essentially  salaries  and  bonuses  as  shown  on the  Summary
Compensation  Table  above.  The  calculation  of  each  individual's  "Credited
Earnings" is based on the highest  consecutive  60 months during his or her last
120 months of employment.

   The amounts shown in the table are 10 year certain and  continuous  benefits,
converted  to  straight  life  annuities.  Pay is assumed to remain  constant to
Normal  Retirement  Date.  The  figures  shown  are  not  limited  by any law or
regulation  such as Sections  415(b) and (e) or Section 401(a) (17) of the Code.
The benefits shown reflect the total benefit to be paid under both the 1952 Plan
and the Supplemental Plan.

   As of  December  31,  1994,  the  executive  officers  named  in the  Summary
Compensation  Table on page 13 had the following credited years of service under
the  retirement  plan:  Mr.  McLaughlin 20.5 years,  Mr. Norris 16.8 years,  Mr.
Stephan 2.8 years, Mr. Koons 18.0 years, Ms. Downey 6.3 years.

                                       15
<PAGE>
                               PERFORMANCE GRAPH

   The  following  Performance  Graph  compares the Company's  cumulative  total
shareholder  return on its Common Stock for a five-year period  (1989-1994) with
the  cumulative  total return of the  Wilshire  5000 stock index and the Russell
2000 stock index.  The graph assumes that $100 was invested on December 31, 1989
in American  Maize Class A Common  Stock and that $100 was invested at that time
in  each  of  the  indexes.  The  comparison  assumes  that  all  dividends  are
reinvested.

                            LINE CHART APPEARS HERE

            1989          100.00          100.00          100.00
            1990          104.61           93.82           80.49
            1991          118.16          125.91          117.56
            1992          127.04           137.2          139.21
            1993           90.41          152.68          165.52
            1994          152.39          152.58          162.51


   American Maize actively operates in two business  segments:  (i) the corn wet
milling business, in which it manufactures and markets corn syrup, high fructose
corn  syrup,  corn  starch and other corn  derivatives,  principally  for use in
manufacturing  processes in a variety of industries and (ii) the manufacture and
sale of consumer  tobacco  products in which  American  Maize  manufactures  and
markets cigars and various smokeless tobacco products.

   The  Company  does not  believe  there  is  either a  published  industry  or
line-of-business  mix  or  a  group  of  companies  whose  overall  business  is
sufficiently  similiar to the  business of American  Maize to allow a meaningful
benchmark against which the Company can be compared.  Competitors in each of the
Company's two business segments either operate in other,  completely  unrelated,
businesses or have a significantly  different product index,  effectively making
overall competitive  comparisons from public information  misleading.  For these
reasons,  the  Company  has elected to use a  published  index of  companies  of
similar market  capitalization -- the Russell 2000 -rather than a peer group, in
addition to the Wilshire 5000 broad equity market index.  The Russell 2000 index
has a median market capitalization of approximately $130,000,000.

                                       16

  
<PAGE>
                       ITEM 2. APPROVAL OF AUDITORS


   Subject  to   shareholder   ratification,   the  Board  of  Directors,   upon
recommendation  of the Audit  Committee,  has  reappointed the firm of Coopers &
Lybrand L.L.P., Certified Public Accountants, as independent auditors to make an
examination of the accounts of the Company for the year 1995.  Coopers & Lybrand
L.L.P. has audited the Company's books since 1965.

   One or more  representatives  of Coopers & Lybrand L.L.P.  are expected to be
present at the Annual  Meeting,  will have an opportunity to make a statement if
they desire to do so and will be available to respond to questions.


   The Board of  Directors  recommends  that the  shareholders  vote  "FOR" such
ratification  and your proxy will be so voted unless you specify  otherwise.  If
the  shareholders  do  not  ratify  this  appointment,  other  certified  public
accountants  will be  appointed  by the Board upon  recommendation  of the Audit
Committee.


      ITEM 3. SHAREHOLDER'S RESOLUTION ON DIRECTORS' RETIREMENT BENEFITS

   William  Steiner,  4 Radcliff Drive,  Great Neck, New York 11024,  who stated
that he owns 150 shares of American Maize common stock,  has advised the Company
that he will introduce at the meeting the following resolution:

   "RESOLVED,  that the shareholders assembled in person and by proxy, recommend
(i) that all future  non-employee  directors not be granted pension benefits and
(ii)  current  non-employee   directors  voluntarily  relinquish  their  pension
benefits."

   The statement of the shareholder in support of the resolution is as follows:

   "Aside  from the usual  reasons,  presented  in the past,  regarding  "double
dipping",  that is outside (non-employee)  directors who are in almost all cases
amply rewarded with their pension at their primary place of  employment,  and in
many instances  serving as outside  pensioned  directors  with other  companies,
there are other more cogent reasons that render this policy as unacceptable.

   Traditionally,  pensions  have been  granted in both the  private  and public
sectors  for long term  service.  The service  component  usually  represents  a
significant  number of hours per week.  The  practice of offering  pensions  for
consultants  is a rarity.  Outside  directors'  service could  logically fit the
definition of  consultants  and pensions for this type of service is an abuse of
the term.

   But more  importantly,  outside  directors,  although  retained by  corporate
management,  namely the C.E.O., are in reality  representatives of shareholders.
Their  purpose  is to  serve  as an  impartial  group  to  which  management  is
accountable.  Although outside directors are certainly  entitled to compensation
for  their  time  and  expertise,   pensions  have  the  pernicious   effect  of
compromising their impartiality. In essence, pensions are management's grants to
outside  directors to insure their  unquestioning  loyalty and  acquiescence  to
whatever  policy  management  initiates,  and at times,  serving  their own self
interests.  Thus,  pensions  become  another  device  to  enhance  and  entrench
management's  controls over corporate  policies while being  accountable only to
themselves.  I am a  founding  member of the  Investors  Rights  Association  of
America and I feel this practice  perpetuates a culture of corporate  management
"cronyism" that can easily be at odds with shareholder and company interest.

   A final note in rebuttal to management's contention that many companies offer
their outside directors pensions,  so they can attract and retain persons of the
highest quality.  Since there are also companies that do not offer their outside
directors pensions,  can management  demonstrate that those companies that offer
pensions have a better  performance  record then their  non-pensioned  peers? In
addition,  do we have any  evidence of a  significant  improvement  in corporate
profitability with the advent of pensions for outside directors?"

   "I URGE YOUR SUPPORT, VOTE FOR THIS RESOLUTION."

                                17

<PAGE>

The Board of Directors opposes this resolution for the following reasons:

   In order to attract and retain the most highly qualified individuals to serve
on the Board of  Directors,  the  Company's  compensation  program for Directors
should  be  competitive  with  other   corporations.   Retirement  benefits  for
non-employee  directors  are a  recognized  part of many  director  compensation
programs.  In  addition to cash  compensation,  retirement  benefits  provide an
incentive for a long-term commitment to board service by outside directors.  The
Company and its shareholders benefit from the knowledge and experience gained by
directors through service on the Board over a period of years.

   The Company's  compensation program for directors is well within the range of
director compensation provided by other corporations. The program consists of an
annual cash retainer of $15,000 plus an attendance  fee of $1,000 for each board
meeting and committee meeting attended. Committee Chairs also receive additional
retainers  ranging  from  $5,000 to $12,000 per annum.  Directors  qualify for a
retirement benefit if they serve at least five years as a non-employee  director
and reach age 68 or serve for ten years without an age requirement.  The benefit
is a lifetime annual payment equal to a percentage, ranging from 50% to 100%, of
the highest annual  retainer  received  during board  service.  The Company also
reimburses  directors  for their  expenses in  attending  meetings.  Unlike many
corporations,  the Company does not grant stock options or  restricted  stock to
directors as part of director compensation.

   The Board of Directors  believes that the interests of the  shareholders  are
best served by a strong and diverse Board and therefore recommends retaining the
directors'  retirement  benefit as part of the Company's  director  compensation
program.

   The affirmative  vote of the holders of a majority of the voting power of the
shares of Class B Comon Stock  present and entitled to vote at the  meeting,  is
necessary for adoption of the proposed resolution.

   The Board of Directors recommends voting "AGAINST" the shareholder resolution
on directors'  retirement benefits,  and your shares will be so voted unless you
specify otherwise. 

                                OTHER MATTERS

   The Company is not aware of any business to be acted on at the Annual Meeting
other than that which is  explained in this Proxy  Statement.  In the event that
any other business calling for a vote of the shareholders is properly  presented
at the meeting,  the holders of the proxies will vote your shares in  accordance
with their best judgment.

                            REVOCABILITY OF PROXY


   A  shareholder  may  revoke  his or her proxy at any time prior to its use by
delivering  to the  Secretary of the Company a signed  notice of revocation or a
later dated signed proxy,  or by attending the Annual  Meeting and giving notice
of  revocation  of the proxy at the  Annual  Meeting.  Attendance  at the Annual
Meeting will not in itself  constitute the  revocation of a proxy.  Prior to the
Annual Meeting,  any written notice of revocation or subsequent  proxy should be
sent so as to be delivered to American Maize-Products Company, 250 Harbor Drive,
Stamford, Connecticut 06902, Attention: Secretary.

                  1996 ANNUAL MEETING SHAREHOLDER PROPOSALS

   Proposals of shareholders intended to be presented at the next annual meeting
must be received by the Company for inclusion in the Company's  proxy  statement
and form of proxy relating to that meeting on or before February 2, 1996. 

                                18
<PAGE>
                             ADDITIONAL INFORMATION


   The  Company's  Annual  Report to  Shareholders  for the  fiscal  year  ended
December  31,  1994,  including  financial   statements,   has  been  mailed  to
shareholders either together with this Proxy Statement on or about June 2, 1995,
or  separately on or about April 28, 1995.  The Annual Report is not  considered
part of the proxy solicitation materials.

   Copies of the Company's Annual Report on Form 10-K, filed with the Securities
and Exchange  Commission,  are available  without charge upon request.  Requests
should be addressed  to the  Secretary,  American  Maize-Products  Company,  250
Harbor Drive, Stamford, Connecticut 06902.


                                                 AMERICAN MAIZE-PRODUCTS COMPANY


Stamford, Connecticut
June 2, 1995





                                19

<PAGE>
 
                                   APPENDIX A

                      AMERICAN MAIZE-PRODUCTS COMPANY

                 ANNUAL MEETING OF SHAREHOLDERS - JUNE 28, 1995

                                 CLASS A PROXY

               This Proxy is Solicited by the Board of Directors

     The undersigned hereby appoints PATRIC J. McLAUGHLIN and WILLIAM L. RUDKIN,
and each of them, the attorneys and proxies of the undersigned  (each with power
to act without the others and with power of substitution) to vote, as designated
on  the  reverse  side,   all  shares  of  Class  A  Common  Stock  of  American
Maize-Products  Company  which the  undersigned  may be  entitled to vote at the
Annual Meeting of  Shareholders  to be held at the Ramada Plaza Hotel,  700 Main
Street,  Stamford,  Connecticut on the 28th day of June,  1995, at 11:00 o'clock
A.M.,  and any  adjournments  thereof,  upon all matters which may properly come
before the said Annual Meeting.

     Unless  otherwise  specified,  this proxy will be voted FOR the election of
Class A Directors.


                       (Continued, and to be dated and signed, on reverse side.)


                         AMERICAN MAIZE-PRODUCTS COMPANY
                         P.O. BOX 11163
                         NEW YORK, N.Y. 10203-0163

================================================================================

The Board of Directors recommends voting FOR item 1.

1.   ELECTION OF CLASS A DIRECTORS

     FOR  all nominees listed  below                             [ ]

     WITHHOLD AUTHORITY to vote for all nominees listed below    [ ]

     *EXCEPTIONS                                                 [ ]


Nominees: Messrs. Paul F. Engler, Robert S. Pirie, William L. Rudkin, William J.
vanden Heuvel.

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


Change of Address and or Comments Mark Here                      [ ]


                                   The  signature(s)  on your proxy should agree
                                   with the  name(s)  shown at the left.  If the
                                   stock  is  held  jointly,  all  joint  owners
                                   should   sign.   When  signing  as  attorney,
                                   executor, administrator, trustee or quardian,
                                   please give your full title as such.


                                   Dated __________________________________ 1995

                                   _______________________________________(L.S.)

                                   _______________________________________(L.S.)
                                         Signature(s) of Shareholder(s)


Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.

Votes must be indicated (x) in Black or Blue Ink. [ ]
<PAGE>
                       AMERICAN MAIZE-PRODUCTS COMPANY

                 ANNUAL MEETING OF SHAREHOLDERS - JUNE 28, 1995

                                 CLASS B PROXY

               This Proxy is Solicited by the Board of Directors

     The undersigned hereby appoints PATRIC J. McLAUGHLIN and WILLIAM L. RUDKIN,
and each of them, the attorneys and proxies of the undersigned  (each with power
to act without the others and with power of substitution) to vote, as designated
on  the  reverse  side,   all  shares  of  Class  B  Common  Stock  of  American
Maize-Products  Company  which the  undersigned  may be  entitled to vote at the
Annual Meeting of  Shareholders  to be held at the Ramada Plaza Hotel,  700 Main
Street,  Stamford,  Connecticut on the 28th day of June,  1995, at 11:00 o'clock
A.M.,  and any  adjournments  thereof,  upon all matters which may properly come
before the said Annual Meeting.

     Unless  otherwise  specified,  this proxy will be voted FOR the election of
Class B Directors and a Clerk, FOR Proposal 2 and AGAINST Proposal 3.


                       (Continued, and to be dated and signed, on reverse side.)


                         AMERICAN MAIZE-PRODUCTS COMPANY
                         P.O. BOX 11163
                         NEW YORK, N.Y. 10203-0163

================================================================================

The Board of Directors recommends voting FOR items 1 and 2 and AGAINST item 3.

1.   ELECTION OF CLASS B DIRECTORS AND A CLERK

     FOR  all nominees listed  below                             [ ]

     WITHHOLD AUTHORITY to vote for all nominees listed below    [ ]

     *EXCEPTIONS                                                 [ ]

Nominees:  Messrs.  Charles B. Cook, Jr., James E. Harwood,  John R. Kennedy, C.
Alan MacDonald,  Patric J. McLaughlin, H. Barclay Morley, William C. Steinkraus,
William Ziegler, III.

(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.   RATIFICATION OF AUDITORS

     FOR  [ ]     AGAINST [ ]     ABSTAIN [ ]


3.   APPROVAL OF PROPOSAL BY STOCKHOLDER REGARDING DIRECTORS' RETIREMENT
     BENEFITS.

     FOR  [ ]     AGAINST [ ]     ABSTAIN [ ]


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


Change of Address and or Comments Mark Here                      [ ]


                                   The  signature(s)  on your proxy should agree
                                   with the  name(s)  shown at the left.  If the
                                   stock  is  held  jointly,  all  joint  owners
                                   should   sign.   When  signing  as  attorney,
                                   executor, administrator, trustee or quardian,
                                   please give your full title as such.  

                                   Dated __________________________________ 1995

                                   _______________________________________(L.S.)

                                   _______________________________________(L.S.)
                                         Signature(s) of Shareholder(s)


Sign, Date and Return the Proxy Card Promptly Using the Enclosed Envelope.

Votes must be indicated (x) in Black or Blue Ink. [ ]
<PAGE>


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