METRO TEL CORP
DEF 14A, 1995-10-27
TELEPHONE & TELEGRAPH APPARATUS
Previous: MERCANTILE BANKSHARES CORP, 13F-E, 1995-10-27
Next: METROPOLITAN EDISON CO, 8-K/A, 1995-10-27







<PAGE>

                                SCHEDULE 14A

                     Information Required in Proxy Statement


                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [ X ]

Filed by 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

                                   Metro-Tel Corp.                       
                 ---------------------------------------------
                (Name of Registrant as Specified in its Charter)

                                   Metro-Tel Corp.
                      ------------------------------------
                     (Name 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:

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

</PAGE>

<PAGE>



      (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>

                                 METRO-TEL CORP.
                               500 NORTH BROADWAY
                             JERICHO, NEW YORK 11753
                                                       

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 28, 1995
                                                       

                                                               Jericho, New York
                                                                October 27, 1995
To the Stockholders of
Metro-Tel Corp.:

      NOTICE  IS  HEREBY  GIVEN  that the 1995 Annual Meeting of Stockholders of
METRO-TEL  CORP.,  a  Delaware  corporation  (the  "Company"),  will  be held on
Tuesday, November 28, 1995, at 10:30 A.M., New York City time, at the offices of
Parker  Chapin  Flattau  &  Klimpl,  LLP,  Eighteenth  Floor, 1211 Avenue of the
Americas (between 47th and 48th Streets), New York, New York, for the purpose of
considering and acting upon the following matters: 

      (1)   The  election  of  four (4) directors to serve until the next annual
meeting  of  stockholders  and  until  the  election  and qualification of their
respective successors; and

      (2)   The  transaction  of  such other business as may properly be brought
before the meeting or any adjournments or postponements thereof. 

      The Board of Directors has fixed the close of business on October 20, 1995
as  the record date for the determination of stockholders entitled to notice of,
and  to  vote  at,  the  meeting.   A list of such stockholders will be open for
examination  by  any stockholder for any purpose germaine to the meeting, during
ordinary  business  hours, for a period of at least 10 days prior to the meeting
at the offices of the Company, 500 North Broadway, Jericho, New York.

                                    By Order of the Board of Directors,

                                          Lloyd Frank,
                                            Secretary

THE  RETURN OF YOUR SIGNED PROXY AS PROMPTLY AS POSSIBLE WILL GREATLY FACILITATE
ARRANGEMENTS  FOR  THE MEETING.  NO POSTAGE IS REQUIRED IF THE PROXY IS RETURNED
IN THE ENCLOSED ENVELOPE AND MAILED IN THE UNITED STATES.

                                      <PAGE>



                                METRO-TEL CORP. 
                               500 NORTH BROADWAY
                            JERICHO, NEW YORK  11753

                                ________________

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 28, 1995
                                ________________


      This Proxy Statement, to be mailed to stockholders on or about October 27,
1995, is furnished in connection with the solicitation by the Board of Directors
of  Metro-Tel  Corp.,  a Delaware corporation (the "Company"), of proxies in the
accompanying  form (the "Proxy" or "Proxies") for use at the 1995 Annual Meeting
of  Stockholders of the Company (the "Meeting") to be held on November 28, 1995,
and  at  any adjournments or postponements thereof.  The Meeting will be held at
the place and time stated in the notice attached hereto. 
 
      All  Proxies  received will be voted in accordance with the specifications
made thereon or, in the absence of any specification, for the election of all of
the  nominees  named  herein to serve as directors.  Any Proxy given pursuant to
this  solicitation  may  be revoked by the person giving it at any time prior to
the  exercise  of  the  powers  conferred  thereby by notice in writing to Lloyd
Frank,  Esq.,  Secretary of the Company, 500 North Broadway, Suite 240, Jericho,
New  York 11753, by submitting a later dated proxy or by voting in person at the
Meeting. 

      Only  holders of record of the Company's Common Stock (the "Common Stock")
as  of  the close of business on October 20, 1995 are entitled to notice of, and
to vote at, the Meeting or any adjournments or postponements thereof for which a
new  record  date is not fixed.  As of the close of business on such date, there
were  issued  and  outstanding  2,004,046 shares of Common Stock, the holders of
which  are entitled to one vote for each share held upon each matter to be acted
upon at the Meeting. 

      The  presence, in person or by proxy, of a majority of the shares entitled
to  vote at the Meeting will constitute a quorum for the transaction of business
at  the  Meeting.    A plurality of the votes of the shares present in person or
represented  by  proxy  at  the  Meeting  and  entitled  to vote thereon will be
required  for  the  election  of  directors.    Proxies  submitted which contain
abstentions  and  broker  non-votes  will  be  deemed  present at the Meeting in
determining  the  presence  of  a  quorum. Shares abstaining with respect to any
matter  will  be considered as votes represented, entitled to vote and cast with
respect  to that matter.  Shares subject to broker non-votes with respect to any
matter  are  not  considered shares entitled to vote with respect to that matter
(and,  consequently,  will  have  no  effect  on  the voting for the election of
directors).

                                     <PAGE>


                         OWNERSHIP OF CERTAIN BENEFICIAL
                              OWNERS AND MANAGEMENT

      The following table sets forth information, as at September 30, 1995, with
respect  to  the  shares of Common Stock which are beneficially owned by (i) any
person  (including  any "group", as that term is used in Section 13(d)(3) of the
Securities  Exchange  Act  of  1934  (the  "Exchange Act")), who is known to the
Company  to  be  the beneficial owner of more than five percent of the Company's
outstanding Common Stock, (ii) the executive officer of the Company named in the
Summary  Compensation  Table  under the caption "Executive Compensation", below,
(iii)  each  director and nominee to serve as a director of the Company and (iv)
all executive officers and directors of the Company as a group: 

<TABLE>
   <S>                                          <C>               <C>
                                                Amount and
                                                Nature of
                                                Beneficial        Percent
   Beneficial Owner                             Ownership (1)     of Class (2)

   Venerando J. Indelicato                      269,150 (3)        12.7%
   46 Locust Street
   Garden City, N.Y. 11530

   Madeline Indelicato                          136,219 (4)         6.8%
   46 Locust Street
   Garden City, N.Y. 11530

   Norma Beidler                                184,246 (5)         9.1%
   R.D. 1
   Accord, N.Y. 12404

   Barry Traub                                  118,492 (6)         5.9%
   243 Vallejo Street
   San Francisco, CA 94111

   Michael Michaelson                           118,400 (7)(8)      5.8%
   135 East 71st Street
   New York, N.Y. 10021

   Michael Epstein                                5,000 (9)            *
   
   Lloyd Frank                                   32,625 (7)(10)     1.6%

   Executive officers and                       425,175 (11)       19.5%
   directors as a group 
   (4 persons)

</TABLE>
____________________
(1)   Except  as noted in the following footnotes, all beneficially owned shares
      are owned with sole voting and investment power. 




                                      -2-<PAGE>







(2)   Asterisk indicates less than one percent.

(3)   Includes  432 shares owned jointly with his wife, Madeline Indelicato, and
      110,000 shares which are not outstanding but which are subject to issuance
      upon  exercise  of presently exercisable options granted to Mr. Indelicato
      under  Company  employee  stock  option  plans.  Excludes all shares owned
      beneficially  by  Mrs.  Indelicato referred to below in this table (except
      the  aforementioned  432  shares),  as  to  which Mr. Indelicato disclaims
      beneficial ownership. 

(4)   Includes   432  shares  owned  jointly  with  her  husband,  Venerando  J.
      Indelicato.    Excludes  all  shares  owned beneficially by Mr. Indelicato
      referred to above in this table (except the aforementioned 432 shares), as
      to which Mrs. Indelicato disclaims beneficial ownership. 

(5)   Represents:  (a)  58,083  shares  owned individually by Norma Beidler; (b)
      96,163  shares  owned  by the Estate of Sheppard Beidler (Sheppard Beidler
      served  as  a  director  of  the  Company from 1963 until his death in May
      1995);  (c)  20,000  and 10,000 shares which are not outstanding but which
      are  subject  to  issuance  upon exercise of presently exercisable options
      granted  pursuant  to  stock  option contracts between the Company and Mr.
      Beidler  and  pursuant  to  the Company's 1994 Non-Employee Director Stock
      Option  Plan,  respectively.   Mrs. Beidler is co-executor, along with her
      son  David  J.  Beidler,  of the Estate of Sheppard Beidler.  Accordingly,
      both  Norma Beidler and David J. Biedler may be deemed to share voting and
      dispositive  power  and  to  be  the  beneficial  owners of the shares and
      options  owned  by  the  Estate  of  Sheppard Beidler.  David J. Beidler's
      address is 160 Columbia Heights, Brooklyn, NY 11201.

(6)   Includes  100,000  shares owned by a partnership in which Mr. Traub is the
      sole general partner. 

(7)   Includes  20,000 shares which are not outstanding but which are subject to
      issuance  upon  exercise of presently exercisable options granted pursuant
      to stock option contracts between the Company and such non-employee direc-
      tor  which  were  approved by stockholders and 10,000 shares which are not
      outstanding  but  which are subject to issuance upon exercise of presently
      exercisable  options  granted  pursuant to the Company's 1994 Non-Employee
      Director Stock Option Plan. 

(8)   Excludes  41,364  shares  owned  by Mr. Michaelson's wife, as to which Mr.
      Michaelson disclaims beneficial ownership. 

(9)   Represents  the  portion of options granted pursuant to the Company's 1984
      and  1994  Non-Employee  Director Stock Option Plans which are exercisable
      within 60 days after September 30, 1995. 






                                       -3-<PAGE>




(10)  Excludes  21,494  shares  owned by Mr. Frank's wife, as to which Mr. Frank
      disclaims beneficial ownership. 

(11)  Includes 175,000 shares which are not outstanding but which are subject to
      issuance  upon  exercise  of  the  portion  of options which are presently
      exercisable  or  exercisable  within  60  days  after  September 30, 1995.
      Excludes  198,645  shares (9.9% of the Company's outstanding Common Stock)
      owned  by  spouses of the Company's executive officer and directors, as to
      which such executive officers and directors disclaim beneficial ownership.


                              ELECTION OF DIRECTORS

   Unless  otherwise directed, the persons named in the enclosed Proxy intend to
cast  all votes pursuant to Proxies received for the election of Messrs. Michael
Epstein,  Lloyd  Frank,  Venerando  J.  Indelicato  and Michael Michaelson (said
persons being hereinafter referred to as the "nominees") as directors upon their
nomination at the Meeting, such directors to serve until the next Annual Meeting
of Stockholders and until their respective successors are elected and qualified.
Each  of  the  nominees  is  a  member of the current Board of Directors and was
elected by stockholders at the Company's 1994 Annual Meeting of Stockholders.

   In the event that any of the nominees should become unavailable to serve as a
director for any reason, the holders of the Proxies have discretionary authority
to vote for one or more alternate nominees who may be designated by the Board of
Directors.  The Company believes that all of the nominees are available to serve
as directors.

BACKGROUND OF NOMINEES

   Michael  Epstein,  57,  has been an independent investor since December 1993.
For  more  than  five  years prior thereto, Mr. Epstein was an investment banker
with  the  investment banking firm of Allen & Company Incorporated.  Mr. Epstein
served  as  a  director of the Company from August 1990 until September 1991 and
has continuously served as a director of the Company since January 1, 1994.  

   Lloyd Frank, 70, has been a member of the law firm of Parker Chapin Flattau &
Klimpl, LLP for more than the past five years.  Mr. Frank has been a director of
the  Company  since  1977.  The Company retained Parker Chapin Flattau & Klimpl,
LLP  during the Company's last fiscal year and is retaining that firm during the
Company's  current  fiscal  year.    Mr.  Frank  is  also  a  director  of  Park
Electrochemical Corp.

   Venerando  J. Indelicato, 62, has been President and Treasurer of the Company
for  more  than  the past five years.  Mr. Indelicato has been a director of the
Company since 1966.






                                       -4-<PAGE>







   Michael  Michaelson,  72,  has  been  an independent publishing and marketing
consultant  for  more  than  the  past  five  years.   Mr. Michaelson has been a
director of the Company since 1978.

MEETINGS OF THE BOARD OF DIRECTORS

   During  the Company's fiscal year ended June 30, 1995, its Board of Directors
held  five  meetings.    Each  incumbent  director  attended at least 75% of the
meetings  of  the Board of Directors and the committees on which he served which
were held that fiscal year, except for Mr. Frank who, by virtue of not attending
one  meeting of each of the Board and a committee held on the same day, attended
71% of such meetings.

   The  Board  of Directors has standing Audit and Compensation Committees.  The
Board does not have a standing Nominating Committee. 

   The Board's Audit Committee, whose members are Messrs. Michael Epstein, Lloyd
Frank  and  Michael  Michaelson,  is  authorized to examine and consider matters
related  to  the  audit  of  the  Company's  accounts, the financial affairs and
accounts  of  the Company, the scope of the independent auditors' engagement and
their  compensation,  the  effect  on  the Company's financial statements of any
proposed  changes in generally accepted accounting principles, disagreements, if
any,  between  the  Company's  independent  auditors  and management, matters of
concern to the independent auditors resulting from the audit, and the results of
the  independent  auditors'  review  of  internal  accounting  controls.    This
committee  is  also  authorized  to  nominate  independent  auditors, subject to
approval by the Board of Directors.  The Audit Committee held one meeting during
the year ended June 30, 1995.

   The  members of the Compensation Committee are Messrs. Michael Epstein, Lloyd
Frank and Michael Michaelson.  This committee approves salaries of all employees
of  the  Company  in  excess  of  $50,000 per annum and bonuses to persons whose
annual   compensation  (including  bonuses)  would  exceed  $50,000  per  annum,
administers  (including  granting  options  under)  the Company's employee stock
option  plan,  approves  changes  in  retirement plans and reviews the Company's
other  employee  benefit  arrangements.    The  Compensation  Committee held one
meeting during the year ended June 30, 1995.


                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

   The following table sets forth information concerning the compensation of the
Company's  chief  executive  officer, the only executive officer of the Company,
for  services  in  all capacities to the Company during the Company's 1995, 1994
and 1993 fiscal years:





                                       -5-<PAGE>




<TABLE>
<S>                      <C>       <C>          <C>           <C>
                                                Long-Term
                        Annual Compensation     Compensation
  Name and                                                    All Other   
Principal Position       Year       Salary      Options(#)    Compensation (1)

Venerando J. Indelicato  1995      $166,000         --        $9,000
 President and Chief     1994       161,200      50,000        9,657
 Executive Officer       1993       155,000         --        12,400

</TABLE>
______________________

(1)   " All  Other  Compensation "   for  fiscal  1995  includes  (i)   $6,000,
      representing the Company's contribution allocated to Mr. Indelicato under
      the  Company's  Profit Sharing Plan in fiscal 1995 and (ii) $3,000, which
      was  the  Company's  matching  contribution  to Mr. Indelicato's deferred
      compensation  under the Company's Profit Sharing Plan pursuant to Section
      401(k) of the Internal Revenue Code of 1986, as amended.

OPTION GRANTS IN LAST FISCAL YEAR

   No  options  were  granted to Venerando J. Indelicato during the fiscal year
ended June 30, 1995.

OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR-END VALUES

   No  options were exercised by Venerando J. Indelicato during the fiscal year
ended  June  30, 1995.  The following table contains information concerning the
number  and  value,  at  June  30,  1995,  of  unexercised  options held by Mr.
Indelicato:

<TABLE>
<S>                           <C>                     <C>
                                                      Value of
                              Number of               Unexercised
                              Unexercised             In-the-Money
                              Options Held at         Options Held at
                              Fiscal Year-End         Fiscal Year-End
                              (Exercisable/           (Exercisable/
Name                          Unexercisable)          Unexercisable)(1)

Venerando J. Indelicato       110,000/0               $0/$0

</TABLE>
___________________

(1)   Market  value  of underlying securities (the mean between the low bid and
      high  asked  quotations  on  The Nasdaq Stock Market) at fiscal year-end,
      minus the exercise price.








                                       -6-<PAGE>





STANDARD REMUNERATION OF DIRECTORS

   Each non-employee director receives a fee of $5,000 per annum. Directors are
also  reimbursed  for  out-of-pocket  expenses incurred in connection with per-
forming  their  duties.    Pursuant to the Company's 1984 Non-Employee Director
Stock  Option Plan, each non-employee director of the Company serving on August
24,  1994  was  granted  an  option  to purchase 10,000 shares of the Company's
Common  Stock  and each person who subsequently becomes a non-employee director
will  also  be  granted  an  option  to purchase 10,000 shares of the Company's
Common Stock at an exercise price equal to 100% of the fair market value of the
Company's Common Stock on the date of grant.

COMPENSATION ARRANGEMENT

   The  Company  is  a  party  to  an  Employment Agreement with Mr. Indelicato
pursuant to which, among other things, Mr. Indelicato serves as Chief Executive
Officer  of  the Company.  The Employment Agreement, as amended, provides for a
five-year term of employment, presently ending on June 30, 2000, with automatic
one-year  extensions  on each June 30 during the term unless either party gives
notice  of  termination  prior  to  June  30.    In  the  event  that notice of
termination  is given, the Employment Agreement will terminate five years after
the  June 30 following the giving of such notice. No such notice of termination
has  been  provided  or is contemplated.  Mr. Indelicato's salary is subject to
increase  at  the  discretion  of  the Board of Directors and the Board, in its
discretion,  may  also  grant bonuses to Mr. Indelicato.  On June 15, 1995, the
Compensation  Committee  increased  Mr.  Indelicato's  salary  from $166,000 to
$172,640 per year effective July 1, 1995.


                                 MISCELLANEOUS

AUDITORS

   Grant  Thornton  has  served  as  the Company's auditors for each of the ten
years  ended  June  30, 1995.  The 1995 Annual Report of the Company, including
financial  statements  and  report  thereon of Grant Thornton, accompanies this
Proxy  Statement  but  is not incorporated in and is not to be deemed a part of
this  Proxy  Statement.    It  is  anticipated  that Grant Thornton will act as
auditors  for the Company during the year ending June 30, 1996. Representatives
of  Grant  Thornton  are  expected  to  be  present  at  the  Meeting  with the
opportunity  to make a statement if they desire to do so and are expected to be
available to respond to appropriate questions addressed by stockholders. 

STOCKHOLDER PROPOSALS

   From  time to time stockholders may present proposals for consideration at a
meeting  of stockholders which may be proper subjects for inclusion in the Com-
pany's proxy statement and form of proxy relating to that meeting.  Stockholder
proposals  intended  to  be  included in the Company's proxy statement and form
of  proxy  relating  to  the   Company's 1996  Annual  Meeting  of  Stockholders



                                       -7-<PAGE>







must  be  received by the Company at its principal executive offices, 500 North
Broadway,  Jericho,  New  York  11753, Attention:  Secretary, by June 30, 1996.
Any  such  proposals,  as  well  as  any  questions relating thereto, should be
directed to the Secretary of the Company. 

ADDITIONAL INFORMATION

   The cost of solicitation of Proxies, including the cost of reimbursing banks
and  brokers for forwarding proxy soliciting material to their principals, will
be  borne  by the Company.  Proxies may be solicited without extra compensation
by  certain  officers  and  regular  employees  of  the Company by mail and, if
determined  to  be  necessary,  by  telephone,  telecopy, telegraph or personal
interviews. 

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

   During  the  fiscal  year  ended June 30, 1995, Mr. Indelicato inadvertently
failed  to  file on a timely basis a Form 5 to reflect the making of a gift, by
his  wife,  of  shares  of  Common Stock to a grandchild.  In addition, each of
Messrs.  Epstein, Frank and Michaelson inadvertently failed to file on a timely
basis  a  Form  5  to  reflect  the  receipt  of a stock option grant following
stockholder approval thereof.

OTHER MATTERS

   The  Board  of  Directors  does  not  intend to bring before the Meeting any
matters  other  than those specifically described above and knows of no matters
other  than  the foregoing to come before the Meeting.  If any other matters or
motions  properly  come  before the Meeting, it is the intention of the persons
named  in  the accompanying form of Proxy to vote such Proxy in accordance with
their  judgment  on such matters or motions, including any matters dealing with
the conduct of the Meeting. 

                                    By Order of the Board of Directors,

                                                Lloyd Frank,
                                                  Secretary

Dated:  October 27, 1995















                                       -8-<PAGE>







                                METRO-TEL CORP.

           PROXY FOR ANNUAL MEETING OF STOCKHOLDERS-NOVEMBER 28, 1995

          This proxy is solicited on behalf of the Board of Directors


The  undersigned  hereby  appoints Venerando J. Indelicato and Lloyd Frank, and
each  of  them, proxies, with full power of substitution, to vote at the Annual
Meeting  of  Stockholders  of  Metro-Tel  Corp. to be held on November 28, 1995
(including  adjournments  and  postponements), according to the number of votes
the undersigned might cast and with all powers the undersigned would possess if
personally present, upon the matter specified below, as more fully described in
the  accompanying  Notice of such meeting and Proxy Statement, receipt of which
is  hereby  acknowledged, and with discretionary power upon such other business
as may come before the meeting, hereby revoking any proxies heretofore given. 

Election of Directors:  

      __    FOR all nominees listed below       __    WITHOUT AUTHORITY
            (except as marked to the                  to vote for all nominees
            contrary below).                          listed below.

MICHAEL EPSTEIN, LLOYD FRANK, VENERANDO J. INDELICATO AND MICHAEL MICHAELSON. 

(INSTRUCTION:    To withhold authority to vote for any individual nominee, mark
the "FOR" box above AND write the nominee's name in the space provided below).

                                                                               
                                        


EACH   PROPERLY   EXECUTED  PROXY   WILL  BE  VOTED  IN  ACCORDANCE   WITH  THE
SPECIFICATIONS  MADE  ABOVE.   IF NO SPECIFICATIONS ARE MADE, THE SHARES REPRE-
SENTED BY THIS PROXY WILL BE VOTED "FOR" ALL LISTED NOMINEES.

                  (TO BE DATED AND SIGNED ON THE REVERSE SIDE)

















                                       -9-<PAGE>







                                    Please  sign  your name or names exactly as
                                    set forth hereon. When stock is in the name
                                    of  more  than one person, each such person
                                    should  sign  the  proxy.   When signing as
                                    attorney,  executor, administrator, trustee
                                    or  guardian,  please indicate the capacity
                                    in  which  you are acting. Proxies executed
                                    by  corporations should be signed by a duly
                                    authorized officer. 



                                    Dated: ______________________________, 1995


                        
                                    Signature: ________________________________

                        
                                    Signature: ________________________________


STOCKHOLDERS  WHO  DESIRE  TO  HAVE STOCK VOTED AT THE MEETING ARE REQUESTED TO
FILL  IN,  DATE,  SIGN  AND  RETURN  THIS  PROXY TO THE COMPANY.  NO POSTAGE IS
REQUIRED IF RETURNED IN THE ENCLOSED ENVELOPE AND MAILED IN THE UNITED STATES.





























                                      -10-<PAGE>


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