ALFACELL CORP
DEF 14A, 1995-11-17
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: PIONEER THREE, PRES14A, 1995-11-17
Next: ALFACELL CORP, 10KSB/A, 1995-11-17





                             ALFACELL CORPORATION

                             225 BELLEVILLE AVENUE
                         BLOOMFIELD, NEW JERSEY 07003
                                (201) 748-8082

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD DECEMBER 11, 1995



To our Stockholders:

           You are hereby notified that the annual meeting of stockholders (the
"Annual Meeting") of Alfacell Corporation, a Delaware corporation ("Alfacell"
or the "Company") will be held at the Ramada Plaza-Suite Hotel, 350 Route 3
West, Mill Creek Drive, Secaucus, New Jersey 07094 on Monday, December 11, 1995
at 10:00 a.m. local time, for the following purposes:

           1.   To elect six directors (Proposal No. 1);

           2.   To ratify the selection of KPMG Peat Marwick LLP, independent
                certified public accountants, to audit the financial statements
                of the Company for the fiscal year ending July 31, 1996
                (Proposal No. 2); and

           3.   To transact such other matters as may properly come before the
                Annual Meeting or any adjournment thereof.

           Only holders of record of the Company's Common Stock, par value
$.001 per share, at the close of business on October 27, 1995 are entitled to
notice of and to vote at the Annual Meeting.

           Alfacell hopes that as many stockholders as possible will personally
attend the Annual Meeting.  Whether or not you plan to attend the Annual
Meeting, please complete the enclosed proxy card and sign, date and return it
promptly so that your shares will be represented.  Sending in your proxy will
not prevent you from voting in person at the Annual Meeting.

                                      By order of the board of directors,

                                       /s/Gail E. Fraser, Secretary
                                      Gail E. Fraser, Secretary

Bloomfield, New Jersey
November 17, 1995




<PAGE>
                             ALFACELL CORPORATION
                                 ____________

                                PROXY STATEMENT
                                 ____________


           This   Proxy   Statement   is   furnished  in  connection  with  the
solicitation  of proxies for use at the annual  meeting  of  stockholders  (the
"Annual Meeting")  of  Alfacell Corporation ("Alfacell" or the "Company") to be
held  on Monday, December  11,  1995  and  at  any  adjournment  thereof.   THE
ACCOMPANYING PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY AND IS
REVOCABLE BY THE STOCKHOLDER ANY TIME BEFORE IT IS VOTED.  For more information
concerning  the  procedure  for  revoking  the proxy see "General."  This Proxy
Statement was first mailed to stockholders of  the Company on or about November
17, 1995, accompanied by the Company's Annual Report  to  Stockholders  for the
fiscal  year  ended  July  31,  1995.   The  principal executive offices of the
Company are located at 225 Belleville Avenue,  Bloomfield,  New  Jersey  07003,
telephone (201) 748-8082.


                 OUTSTANDING SHARES AND VOTING RIGHTS

           Only  holders  of  the  Company's  common stock, par value $.001 per
share (the "Common Stock" or "Common Shares"),  at  the  close  of  business on
October 27, 1995 (the "Record Date") are entitled to receive notice of and vote
at  the  Annual Meeting.  As of the Record Date, the number and class of  stock
that was outstanding and will be entitled to vote at the meeting was 11,579,563
Common Shares.   Each  Common  Share  is  entitled  to one vote on all matters.
Although  the  Company is authorized to issue shares of  its  preferred  stock,
$.001 par value,  no  such  shares  of  preferred  stock  have been issued and,
accordingly,  other  than  the  Common  Stock, no class of securities  will  be
entitled to vote at the Annual Meeting.  There are no cumulative voting rights.

           To be elected, a director must  receive  a plurality of the votes of
the  Common  Shares present in person or represented by  proxy  at  the  Annual
Meeting and entitled  to  vote  on  the election of directors.  The affirmative
vote  of  at  least  a majority of the Common  Shares,  present  in  person  or
represented by proxy at  the  Annual  Meeting  and  entitled  to  vote thereon,
whether  or  not  a quorum is present when the vote is taken, is necessary  for
approval of Proposal  No.  2.  A quorum is representation in person or by proxy
at the Annual Meeting of at  least  a majority of the Common Shares outstanding
as of the Record Date.

           Pursuant to Delaware General  Corporation Law, only votes cast "For"
a matter constitute affirmative votes.  Proxy  cards which are voted by marking
"Withheld"  or  "Abstain" on a particular matter are  counted  as  present  for
quorum purposes and for purposes of determining the outcome of such matter, but
since they are not  cast  "For"  a  particular  matter, they will have the same
effect as negative votes or votes "Against" a particular  matter.  If a validly
executed proxy card is not marked to indicate a vote on a particular matter and
the proxy granted thereby is not revoked before it is voted,  it  will be voted
"For"  such matter.  Where brokers are prohibited from exercising discretionary
authority  for  beneficial  owners  who  have  not provided voting instructions
(commonly  referred to as "broker nonvotes"), such  broker  non-votes  will  be
treated as shares  that are present for purposes of determining the presence of
a quorum, but will be  treated  as  not present for purposes of determining the
outcome of any matter as to which the broker does not have authority to vote.

                PROPOSAL NO. 1 - ELECTION OF DIRECTORS

           The  current  provisions of  the  Company's  By-Laws  authorize  six
directors as constituting  the full board of directors.  The board is currently
composed of six directors.   Proxies  cannot  be  voted for a greater number of
persons  than the number of nominees named.  Directors  are  elected  to  serve
until the  next  annual  meeting of stockholders and until their successors are
elected and qualified.

           The nominees for  election  to  the  office of director, and certain
information with respect to their ages and backgrounds,  are  set  forth below.
It is the intention of the persons named in the accompanying proxy card, unless
otherwise instructed, to vote to elect the nominees named herein as  directors.
If any nominee declines to serve or becomes unavailable for any reason, or if a
vacancy  should  occur  before  the  election (although management knows of  no
reason to anticipate that this will occur),  the  proxies may be voted for such
substitute nominees as management may designate.

<TABLE>
<CAPTION>
  NOMINEES FOR ELECTION TO THE    NOMINEE       AGE                                DIRECTOR SINCE
       OFFICE OF DIRECTOR
      AT THE ANNUAL MEETING
<S>                               <C>           <C>                       <C>
POSITION WITH THE COMPANY         Kuslima                  49                           1981
                                  Shogen
President, Chief Executive        Gail E.                  37                           1995
Officer and Director              Fraser
Vice President, Finance,          Stanislaw M.             51                           1986
Chief Financial Officer and       Mikulski,
Director                          M.D.
Executive Vice President, Medical Alan                     70                           1986
Director and Director             Bell{(1)(2)}
Director                          Robert R.                55                           1994
                                  Henry{(1)(2)}
Director                          Allen                    60                           1982
                                  Siegel{(1)}
Director
</TABLE>

{(1)}      Member of Compensation Committee
{(2)}      Member of Audit Committee


                    BUSINESS EXPERIENCE OF NOMINEES

           KUSLIMA  SHOGEN,  has  served  the Company as  President  and  Chief
Executive Officer since September 1986 and  as  a director since its inception.
Ms. Shogen also served as the Company's Chief Financial  Officer from September
1986 through July 14, 1994.  Ms. Shogen formed the Company  in  1981  to pursue
research  which  she  initiated  as  a biology student in the University Honors
Program at Fairleigh Dickinson University  ("F.D.U.").   She was Executive Vice
President of the Company from 1984 until 1986 when she became President.  Prior
to organizing the Company, Ms. Shogen was founder and President  from  1976  to
1981  of  a biomedical research consortium specializing in GLP (Good Laboratory
Practices)  and animal toxicology.  During that time, she was also a consultant
for Lever Brothers Research Group.  Ms. Shogen has received numerous awards for
achievements  in  biology,  including  Sigma Xi first prize from the Scientific
Research  Society of North America in 1974  and  first  prize  at  the  Eastern
College Science  Conferences competition for most outstanding research paper in
biology in each of  1972, 1973, and 1974.  Ms. Shogen received her B.S. in 1974
and M.S. in 1976 (both  magna cum laude) from F.D.U. and was the first teaching
fellow from F.D.U.'s Rutherford  campus.    Among  other  honors, she was a Phi
Beta Kappa graduate.  Ms. Shogen continued graduate studies  until  1978.   She
devotes her full-time to the Company.

           GAIL E. FRASER, became the company's Chief Financial Officer on July
15,  1994  and became a director in April 1995.  From August 1993 to July 1994,
Ms. Fraser served  as  a  consultant  to  the  Company  and  was  the Company's
business, financial and accounting advisor.  From April 1989 to February  1993,
Ms.  Fraser  was  Vice President, Finance and Chief Financial Officer of Enzon,
Inc., a biopharmaceutical company located in Piscataway, New Jersey.  From 1982
to 1989, Ms. Fraser served as Vice President, Finance and Controller for Sidmak
Laboratories, Inc.,  a  generic  drug manufacturer located in East Hanover, New
Jersey.  She received a B.S. in accounting  from Kean College of New Jersey and
an M.B.A. from the Wharton School of the University  of  Pennsylvania  in 1993.
Ms.  Fraser  is a certified public accountant and devotes her full-time to  the
Company.

           STANISLAW  M.  MIKULSKI,  M.D.  F.A.C.P.,  has served the Company as
Executive  Vice President and Medical Director since 1987  and  as  a  director
since 1986.   Previously,  Dr.  Mikulski  was  Special  Assistant to the Chief,
Investigational Drug Branch, National Cancer Institute ("NCI"), and Coordinator
for  Immunotherapy  Trials  in  Cancer  for  the Division of Cancer  Treatment,
following  his  post-doctoral  studies  at the University  of  California,  Los
Angeles in human tumor immunology.  Prior  to joining the Company, Dr. Mikulski
maintained a medical practice in medical oncology  for over eight years.  He is
a diplomate of the American Board of Internal Medicine and Medical Oncology, as
well as a fellow of the American College of Physicians  and  a  member  of  the
American  Society  of  Clinical Oncology.  Dr. Mikulski is a clinical assistant
professor of medicine at  the  University  of  Medicine  and  Dentistry  of New
Jersey.   He  received his M.D., cum laude, in 1967 from the Medical School  of
Warsaw, Warsaw, Poland.  Dr. Mikulski devotes his full-time to the Company.

           ALAN  BELL,  has  been  a  director  of  the Company since 1986.  He
founded the international public relations agency, Bell  and  Stanton,  in 1956
and  served as its Chairman until 1976.  From 1976 to 1983 he was Vice-Chairman
of Manning  Selvage  &  Lee,  Inc.,  a major public relations firm.  In 1983 he
established a new firm, Alan W. Bell Co.,  Inc.   He  specializes  in financial
public relations and in economic and tourism development counselling.

           ROBERT  R.  HENRY,  has  been a director of the Company since  March
1994.  Mr. Henry served as Partner and  Managing  Director  of Morgan Stanley &
Co.  Inc. ("Morgan Stanley") from 1977 through 1989.  Since 1989  he  has  been
President of Robert R. Henry & Co., Inc., a financial advisory firm.  Mr. Henry
continues to serve as an Advisory Director for Morgan Stanley.

           ALLEN SIEGEL, D.D.S., has been a director of the Company since 1982.
He was a dentist in private practice from 1961 until his retirement from active
practice  in  August 1989.  He received a D.D.S. in 1959 from the University of
Buffalo.

           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR MMS. SHOGEN AND FRASER,
AND MESSRS. MIKULSKI,  SIEGEL,  BELL  AND HENRY AS DIRECTORS (PROPOSAL NO. 1 ON
THE PROXY CARD).

SCIENTIFIC ADVISORY BOARD

           The Company's scientific advisory  board  is  composed of scientists
and  doctors  whom  management  of the Company believes can contribute  to  the
proper  development of its anti-tumor  agent.   The  individuals  selected  are
highly respected  in the national and international fields of oncology and drug
development.  The advisory board is made up of the following individuals.

           JOHN J.  COSTANZI,  M.D.,  has served as a principal investigator in
the Onconase clinical trials  program  since its inception.  He
is currently in the practice of oncology and hematology  in  Austin, Texas.  He
formerly served as Medical Director of the Thompson Cancer Survival  Center  in
Knoxville,  Tennessee,  and as professor of medicine and director of the cancer
center for the University  of  Texas Medical Branch in Galveston.  Dr. Costanzi
is  board  certified  in  medical  oncology   and  internal  medicine  and  has
participated  in many professional and community  organizations  including  the
Southwest Oncology Group, American Cancer Society, and American Association for
Cancer Research.  Dr. Costanzi has authored over 140 papers, books and chapters
of books in the  area  of clinical oncology.  He received his M.D. in 1961 from
Georgetown University School  of  Medicine,  Washington, D.C.  He completed his
post-graduate training at Walter Reed General  Hospital,  Washington,  D.C. and
Wilford  Hall  Medical  Center,  San Antonio, Texas.  Dr. Costanzi has received
numerous  awards in the field of oncology.   He  is  a  frequent  lecturer  and
visiting professor  throughout the United States and abroad.  He also serves as
a Brigadier General in the United States Air Force Reserve Medical Corp.

           ZBIGNIEW DARZYNKIEWICZ,  M.D.,  PH.D., is the director of the Cancer
Research Institute at the New York Medical College  and a professor of medicine
at New York Medical College.  Formerly, Dr. Darzynkiewicz  was  a  professor of
cell  biology  and  genetics at Cornell University Medical School, a member  of
Sloan-Kettering Institute  for  Cancer  Research,  the head of the Experimental
Cell Research Laboratory, and a director of the Flow  Cytometry  Core  Facility
Network.  In addition, Dr. Darzynkiewicz is an editor of The Cell Proliferation
and  Cytometry  Journals, past president of The Cell Kinetics Society and  past
president  of  the   International   Society   for  Analytical  Cytology.   Dr.
Darzynkiewicz's research concentrates on cell biology  with particular focus on
cancer cell growth and the regulatory mechanisms associated  with  cell  growth
and  progression  through  the cell cycle.  He has developed several techniques
that have world-wide application,  to  analyze metabolic parameters of the cell
related to the cell cycle kinetics, cell  sensitivity  to  anti-tumor drugs and
apoptosis.   Most  recently,  he  received  a  grant from NASA to  develop  new
technologies  for cell staining and analysis applicable  to  the  micro-gravity
conditions of Space  Station  Freedom.  Dr. Darzynkiewicz has authored over 300
original publications and over  50 chapters and reviews in books devoted to the
subject of cell growth, the regulation  of  the  cell cycle and apoptosis.  Dr.
Darzynkiewicz received his M.D. in 1960 and Ph.D.  in  1966  from  the  Medical
School  of  Warsaw, Warsaw, Poland.  He completed his post-graduate studies  at
the State University  of New York at Buffalo and the Medical Nobel Institute of
Karolinska Institute, Stockholm,  Sweden.   Since  1974, he has been associated
with the Sloan-Kettering Institute for Cancer Research,  and since 1990, he has
been with New York Medical College, Elmsford, New York.

           MICHAEL C. LOWE, PH.D., has been a principal of  The  Weinberg Group
Inc. since 1988 and specializes in assisting clients with applications  to  the
Food  and  Drug  Administration  for  human trials of new agents and in gaining
marketing  approvals.   He  has  demonstrated   expertise   in   the  areas  of
pharmacology, toxicology, morphology and pathology for chemotherapeutic agents.
Prior  to  joining The Weinberg Group, Dr. Lowe was a corporate vice  president
and director of toxicology for ICF/Clement, a health scientist administrator at
the National  Institutes  of Health ("NIH"), the acting chief of the toxicology
branch at the NCI and head  of  the pathopharmacology section of the intramural
laboratory  of  chemical pharmacology  at  the  NCI.   There,  he  oversaw  the
pre-clinical toxicology  studies  of  oncolytic  drugs  emerging  from the drug
development program of the NCI, and made risk assessments of the drugs prior to
Phase I trials.  Before joining the NIH he was on the faculty of the department
of  pathology  at  the University of Washington.  Dr. Lowe received a  B.S.  in
Zoology from Washington  State  University,  a M.S. and a Ph.D. in Pharmacology
from  the University of Washington and postdoctoral  training  in  experimental
pathology  at  the  University  of  Washington.   In addition to serving on the
Scientific Advisory Board, Dr. Lowe is an advisor to the board of directors.

           DAVID N. MESCHES, M.D., is professor and  chairman of the Department
of Family Medicine at New York Medical College and has held these positions for
the past 16 years.  He is the Chief Executive Officer  of the Mid-Hudson Family
Health  Services  Institute,  a  not-for-profit  health  care   and   education
corporation  responsible  for  the  primary  care  of  patients and training of
medical students and family practice residents.  The original  Onconase Phase I
(daily  schedule)  clinical  trials  were  initiated  and  completed under  the
direction of Dr. Mesches.  Dr. Mesches graduated from the University of Buffalo
School of Medicine in 1960.  Following his internship at Mount  Sinai  Hospital
in Detroit, Michigan, he served as a Captain in the United States Air Force.

           ABRAHAM  MITTELMAN,  M.D.,  is  associate  professor of medicine and
director of experimental oncology at New York Medical College  in Valhalla, New
York.  Dr. Mittelman graduated from the Autonomous University of Guadalajara in
1977.   Following  his  residency  at  Downstate  Medical Center, he became  an
instructor in medicine at New York - Cornell Medical Center as well as a fellow
in Oncology at Memorial Sloan-Kettering from 1981 through  1983.  Dr. Mittelman
is  an oncologist and hematologist who has been the principal  investigator  of
numerous  cancer  trials.   Dr.  Mittelman  has  published over 130 papers on a
variety of oncologic topics.  He is a member of the  New  York State Society of
Hematologists and Oncologists.


                        DIRECTORS' COMPENSATION

           Members  of  the  Company's  board  of  directors  receive  no  cash
compensation in consideration for their serving on the board of directors.

           In  November 1993 and January 1994, the board of directors  and  the
stockholders, respectively,  approved the Company's 1993 Stock Option Plan (the
"Plan") which, among other things,  provides  for  automatic  grants of options
("Automatic Grants") under a formula (the "Formula") to non-employee  directors
("Independent Directors") on an annual basis.

           The Formula provides that (i) on each December 31st each Independent
(non-employee)  Director  receives  automatically  an option to purchase 15,000
shares of the Company's Common Stock (the "Regular Grant");  and  (ii)  on  the
date of each Independent Director's initial election to the board of directors,
pursuant  to  a  vote  of  the  board,  such newly elected Independent Director
automatically receives an option to purchase  such  Independent  Director's pro
rata share of the Regular Grant which equals the product of 1,250 multiplied by
the  number  of  whole  months  remaining  in the calendar year (the "Pro  Rata
Grant").  Each option granted pursuant to a  Regular Grant and a Pro Rata Grant
vests and becomes exercisable on the December 30th following the date of grant.
Notwithstanding the foregoing, an option will  not become exercisable as to any
shares unless such Independent Director has served  continuously  on  the board
during the year preceding the date on which such options are scheduled  to vest
and  become exercisable, or from the date such Independent Director joined  the
board  until  the  date  on which such options are scheduled to vest and become
exercisable; PROVIDED, HOWEVER,  that  if  an  Independent  Director  does  not
fulfill  such continuous service requirement due to such Independent Director's
death or disability  all  options held by such Independent Director nonetheless
vest and become exercisable as described herein.  An option granted pursuant to
the Formula remains exercisable  for  a period of five years after the date the
option first becomes exercisable.

           During the fiscal year ended  July 31, 1995, the following directors
were granted the options listed below pursuant to the Formula under the Plan in
consideration for serving on the board of  directors.   The  exercise prices of
the  options granted to directors in fiscal 1995 are equal to the  fair  market
value of the Common Stock on the date of grant.

<TABLE>
<CAPTION>
NAME                           NUMBER OF OPTIONS           EXERCISE PRICE             EXPIRATION DATE
<S>                       <C>                        <C>                        <C>
Allen Siegel{(1)}                   15,000                      $2.27                    12/31/00
Alan Bell{(2)}                      15,000                      $2.27                    12/31/00
Robert R. Henry                     15,000                      $2.27                    12/31/00
</TABLE>

______________________

{(1)       }On  April  17,  1995 the Company extended the exercise period until
           July 31, 1995 of an  option  to  purchase 100,000 shares held by Dr.
           Siegel and an option to purchase 30,000  shares held by Dr. Siegel's
           wife.  The exercise price for these options  was  reduced from $5.00
           to  $2.65,  the  then  current market price.  On July 31,  1995  the
           exercise period for these  options  was extended until July 31, 1996
           and the exercise price was increased  to  $2.68,  the  then  current
           market  price.  All optionholders with options expiring on July  31,
           1995 had  the  exercise  period of their options extended until July
           31, 1996.  These options were not granted under the Plan.

{(2)       }On April 17, 1995 the Company  extended  the  exercise period until
           July  31, 1995 of an option to purchase 50,000 shares  held  by  Mr.
           Bell and  an  option  to  purchase  20,000 shares held by Mr. Bell's
           wife.  The exercise price for these options  was  reduced from $5.00
           to  $2.65,  the  then  current market price.  On July 31,  1995  the
           exercise period for these  options  was extended until July 31, 1996
           and the exercise price was increased  to  $2.68,  the  then  current
           market  price.  All optionholders with options expiring on July  31,
           1995 had  the  exercise  period of their options extended until July
           31, 1996.  These options were not granted under the Plan.

REPORTING OF SECURITIES TRANSACTIONS

           Ownership of and transactions  in  the  Company's stock by executive
officers  and  directors  of  the Company and owners of  10%  or  more  of  the
Company's  outstanding  Common  Stock  are  required  to  be  reported  to  the
Securities and Exchange Commission  pursuant to Section 16(a) of the Securities
Exchange Act of 1934, as amended (the  "Exchange Act").  During the fiscal year
ended July 31, 1995 the following persons  inadvertently  did not file a Form 4
in  a timely manner:  Dr. Siegel and Mr. Bell to report the  extension  of  the
exercise period of options granted to them; Mr. Henry to report the purchase of
shares of the Company's Common Stock and warrants to purchase Common Stock in a
private  placement  conducted by the Company; and Ms. Shogen to report the sale
of shares of Common Stock.

              INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
                          AND COMMITTEES OF THE BOARD

             Eight meetings  of  the  Company's  board  of  directors were held
during the fiscal year ended July 31, 1995.  As of July 31, 1995 there were two
standing  committees  of  the  Company's  board  of  directors,  a Compensation
Committee  and an Audit Committee.  The Compensation Committee is comprised  of
Alan Bell, Robert  R.  Henry  and  Allen  Siegel.  The primary functions of the
Compensation Committee are to administer the  Company's 1993 Stock Option Plan,
determine the compensation of the Company's officers  and senior management and
review compensation policy for all of the Company's employees. The Compensation
Committee met one time during the fiscal year ended July  31, 1995.  All of the
decisions  regarding  executive  compensation  were  made  by the  Compensation
Committee during the fiscal year ended July 31, 1995.  The Audit  Committee  is
comprised of Alan Bell and Robert R. Henry.  The primary functions of the Audit
Committee  are  to  meet with the Company's independent auditors to discuss and
review audit procedures  and issues, meet with management on matters concerning
the Company's financial condition,  internal  controls  and year-end audit, and
report to the board on such matters.  The Audit Committee  met  one time during
the  fiscal  year  ended  July  31,  1995.  Except for Dr. Siegel, no incumbent
director  attended fewer than 75% of the  aggregate  of  the  total  number  of
meetings of the board of directors and the total number of meetings held by all
committees  of  the board on which such director served, held during the period
in such fiscal year  during  which  such  director  served  as  a  director  or
committee member.






<PAGE>
                      SUMMARY COMPENSATION TABLE

           The  following  table  provides  a  summary  of  cash  and  non-cash
compensation for each of the last three fiscal years ended July 31, 1995,  1994
and  1993  with  respect to Alfacell's Chief Executive Officer and the only two
other executive officers of the Company (the "Named Officers").

<TABLE>
<CAPTION>
                                       ANNUAL COMPENSATION                                       LONG TERM
                                                                                               COMPENSATION
<S>                       <C>           <C>             <C>            <C>                  <C>                <C>
        NAME AND              YEAR         SALARY($)       BONUS($)        OTHER ANNUAL                              ALL OTHER
   PRINCIPAL POSITION                                                   COMPENSATION($){(1)}    SECURITIES       COMPENSATION ($)
                                                                                                UNDERLYING
                                                                                                 OPTIONS/
                                                                                                  SARS(#)
Kuslima Shogen                1995         $150,000          - 0 -             - 0 -             - 0 -{(3)}            - 0 -
 President and Chief          1994          150,000          - 0 -             - 0 -           1,306,529{(2)}          - 0 -
 Executive                    1993          158,333          - 0 -             - 0 -              1,100,000            - 0 -
 Officer{(2)}

Gail E. Fraser{(4)}           1995         $121,163          - 0 -             - 0 -             - 0 -{(3)}            - 0 -
 Vice President,              1994            8,333          - 0 -             - 0 -             475,000{(5)}          - 0 -
 Finance and Chief            1993           - 0 -           - 0 -             - 0 -               - 0 -               - 0 -
 Financial Officer
Stanislaw M. Mikulski{(6)}    1995         $130,000          - 0 -             - 0 -             - 0 -{(3)}            - 0 -
 Executive Vice               1994          130,000          - 0 -             - 0 -             431,409{(6)}          - 0 -
 President                    1993          135,833          - 0 -             - 0 -                350,000            - 0 -
 and Medical Director
</TABLE>


(1)        Excludes  perquisites  and  other  personal  benefits  that  in  the
           aggregate  do  not  exceed  10%  of the Named Officers' total annual
           salary and bonus.

(2)        Ms.  Shogen  resigned  from  her position  as  the  Company's  Chief
           Financial Officer in July 1994.  No salary was paid to Ms. Shogen in
           fiscal 1995, 1994 or 1993 and  these  salary amounts were accrued on
           the Company's financial statements as obligations owed to Ms Shogen.
           In consideration for her services to the Company through January 31,
           1994  and Ms. Shogen's agreement to release  the  Company  from  its
           obligation  to pay her $1,624,151 in accrued salary on the Company's
           balance sheet  as  of  January  31,  1994, in March 1994 the Company
           granted  Ms.  Shogen  options  to purchase  841,529  shares  of  the
           Company's Common Stock at an exercise price of $3.20 per share.

(3)        No options were granted to the Named Officers during the fiscal year
           ended July 31, 1995.

(4)        Ms. Fraser became an employee of  the  Company  on  July  15,  1994.
           $96,163  of  Ms.  Fraser's  salary  in  fiscal  1995 was paid to Ms.
           Fraser.  That portion of Ms. Fraser's salary which  was  not paid to
           her was accrued on the Company's financial statements as obligations
           owed to Ms. Fraser.

(5)        Prior to Ms. Fraser joining the Company, Ms. Fraser received under a
           consulting agreement an option to purchase 50,000 and 75,000  shares
           of  the  Company's  Common  Stock  at an exercise price of $3.22 and
           $5.00,  respectively.   On July 15, 1994,  Ms.  Fraser  was  granted
           options to purchase 350,000 shares of Common Stock under the Plan at
           an exercise price of $4.11 per share.

(6)        No salary was paid to Dr.  Mikulski  in fiscal 1994 or 1993.  $5,000
           of Dr. Mikulski's salary in fiscal 1995  was  paid  to Dr. Mikulski.
           Those portions of Dr. Mikulski's salaries which were not paid to him
           were  accrued  on the Company's financial statements as  obligations
           owed to Dr. Mikulski.   In  consideration  for  his  services to the
           Company and Dr. Mikulski's agreement to release the Company from its
           obligation  to  pay him $639,619 in accrued salary on the  Company's
           balance sheet as  of  January  31,  1994,  in March 1994 the Company
           granted  Dr.  Mikulski  options to purchase 331,409  shares  of  the
           Company's Common Stock at an exercise price of $3.20 per share.


              OPTION EXERCISES AND FISCAL YEAR-END VALUES

           The following table sets  forth  the information with respect to the
Named Officers concerning the exercise of options  during the fiscal year ended
July 31, 1995 and unexercised options held as of July 31, 1995.

<TABLE>
<CAPTION>
                           Number of Unexercised Options at         Value of Unexercised              Name       Shares Acquired on
                                        Fiscal                      In-the-Money Options                            Exercise (#)
                                     Year-End (#)                 at Fiscal Year-End($){(1)}
<S>                       <C>               <C>              <C>              <C>               <C>              <C>
   Value Realized ($)        Exercisable      Unexercisable     Exercisable     Unexercisable   Kuslima Shogen          None
          None                 1,005,548        1,180,659           $0                    $0    Gail E. Fraser          None
          None                   195,000          280,000           $0                    $0    Stanislaw M.            None
                                                                                                Mikulski
          None                   402,564          278,845           $0                    $0
</TABLE>

(1)        The exercise price of the unexercised options  is  greater  than the
           market  value  of  the  Common  Stock  on July 31, 1995 and thus the
           unexercised options had no value as of that date.


EMPLOYMENT AGREEMENTS

           Ms. Shogen continues in the employ of the Company; however, her one-
year employment agreement with the Company terminated  on June 30, 1995.  Under
the  agreement,  Ms.  Shogen  was  entitled  to  receive  an annual  salary  of
approximately $150,000.  The agreement also required Ms. Shogen to maintain the
confidentiality  of  Company  information  and  acknowledged  that  Ms.  Shogen
previously entered into an assignment and non-disclosure agreement with respect
to  present  and  future  proprietary methods, inventions, productions,  drugs,
compounds, know-how and discoveries in processes, whether developed by her, the
Company or a Company affiliate.   Upon  expiration of this agreement, the board
of directors approved an annual salary of  $150,000 for Ms. Shogen for a period
of  one  year.   It is anticipated that negotiations  with  respect  to  a  new
agreement will commence in the near future.

           Ms. Gail  E. Fraser commenced her employment with the Company as its
Vice President, Finance  and  Chief  Financial  Officer  on July 15, 1994.  Ms.
Fraser's one-year employment agreement with the Company terminated  on July 14,
1995.  Under the agreement, Ms. Fraser was entitled to receive an annual salary
of  $100,000  and  pursuant  to  a determination by the Compensation Committee,
subsequently received an additional  $25,000 for the fiscal year ended July 31,
1995.  The agreement also required Ms.  Fraser  to maintain the confidentiality
of Company information and assign to the Company  all  tangible  and intangible
property, including, but not limited to inventions, developments or discoveries
conceived,  made  or  discovered by Ms. Fraser solely or in collaboration  with
others during the term  of  Ms.  Fraser's  employment  with  the  Company.  The
agreement also provided that during the term of the agreement and for two years
thereafter,  Ms.  Fraser  is  prohibited  from  directly or indirectly becoming
interested in or associated with an entity engaged  to  a significant degree in
any  technology  or  area of business in which the Company was  involved  to  a
significant degree during  the  term of the agreement.  Upon expiration of this
agreement, the board of directors approved an annual salary of $130,000 for Ms.
Fraser for a period of one year.   It  is  anticipated  that  negotiations with
respect to a new agreement will commence in the near future.  On July 15, 1994,
Ms. Fraser was granted options to purchase 350,000 shares of Common Stock under
the Plan at an exercise price of $4.11 per share.  These options vest as to 20%
of such shares each year during the five year period commencing July 15, 1995.


                        PRINCIPAL STOCKHOLDERS

           The following table sets forth certain information concerning  stock
ownership of each person who is the direct or indirect beneficial owner of five
percent  or more of the Company's outstanding Common Stock and of each director
and each Named  Officer  and all directors and executive officers as a group as
of November 10, 1995.  Except  as  otherwise noted, each person has sole voting
and investment power with respect to the shares shown as beneficially owned.

<TABLE>
<CAPTION>
DIRECTORS, OFFICERS OR                 NUMBER OF SHARES{(2)}           PERCENTAGE OF COMMON
 5% Stockholders{(1)}                                                   Stock Outstanding{(3)}
<S>                              <C>                             <C>
Kuslima Shogen                                   2,348,548{(4)}                             18.7%
Stanislaw Mikulski                                 763,814{(5)}                              6.4%
Allen Siegel                                       315,262{(6)}                              2.7%
Alan Bell                                          120,929{(7)}                              1.0%
Robert R. Henry                                    246,250{(8)}                              2.1%
Gail E. Fraser                                     195,000{(9)}                              1.7%
All officers and directors as                   3,989,803{(10)}                             29.3%
  a group (six persons)
</TABLE>

(1)        The address of all officers  and  directors  listed  above is in the
           care of the Company.

(2)        All shares listed are Common Stock.  Except as discussed below, none
           of  these  shares  are  subject  to  rights  to  acquire  beneficial
           ownership, as specified in Rule 13d-3(d)(1) under the Exchange  Act,
           and  the  beneficial  owner  has  sole  voting and investment power,
           subject to community property laws where applicable.

(3)        The  percentage  of  stock  outstanding  for  each   stockholder  is
           calculated  by  dividing  (i)  the number of shares of Common  Stock
           deemed to be beneficially held by  such  stockholder  as of November
           10, 1995 by (ii) the sum of (A) the number of shares of Common Stock
           outstanding  as of November 10, 1995 plus (B) the number  of  shares
           issuable  upon   exercise  of  options  or  warrants  held  by  such
           stockholder which  were exercisable as of November 10, 1995 or which
           will become exercisable within 60 days after November 10, 1995.

(4)        Includes 1,005,548 shares  subject to options which were exercisable
           as of November 10, 1995 or which  will  become exercisable within 60
           days after November 10, 1995.

(5)        Includes 402,564 shares subject to options which were exercisable as
           of November 10, 1995 or which will become exercisable within 60 days
           after November 10, 1995.

(6)        Includes 130,000 shares subject to options which were exercisable as
           of November 10, 1995 or which will become exercisable within 60 days
           after November 10, 1995 owned by Dr. Siegel,  40,485 shares owned by
           Dr.  Siegel's  wife, who was an employee of the Company  and  50,000
           shares subject to  options which were exercisable as of November 10,
           1995 or will become  exercisable within 60 days of November 10, 1995
           owned  by  Dr.  Siegel's  wife.   Dr.  Siegel  disclaims  beneficial
           ownership as to the shares owned by his wife.

(7)        Includes 80,000 shares  subject to options which were exercisable as
           of November 10, 1995 or which will become exercisable within 60 days
           after November 10, 1995 owned  by Mr. Bell, 20,000 shares subject to
           options which were exercisable as of November 10, 1995 or which will
           become exercisable within 60 days of November 10, 1995 owned by  Mr.
           Bell's wife, 20,429 shares owned  jointly  by  Mr. and Mrs. Bell and
           500  shares  owned  by  Mrs.  Bell.   Mr. Bell disclaims  beneficial
           ownership as to the shares owned by his wife.

(8)        Includes 26,250 shares subject to options  which were exercisable as
           of November 10, 1995 or which will become exercisable within 60 days
           after November 10, 1995 and 60,000 shares underlying  warrants which
           were  exercisable  as  of  November  10,  1995 or which will  become
           exercisable within 60 days of November 10, 1995.

(9)        Includes 195,000 shares underlying options which were exercisable as
           of November 10, 1995 or which will become exercisable within 60 days
           after November 10, 1995.

(10)       Includes  all  shares owned beneficially by the  directors  and  the
           executive officers named in the table.

                         CERTAIN TRANSACTIONS

           Effective May 31, 1993, the Company restructured a pre-existing bank
note (the "Note") to include  the  principal  balance  of  $1,300,000,  accrued
interest  of  $349,072,  and  legal  fees  of  $50,000  into a new term loan of
$1,699,072 (the "Term Loan").  Interest is to be computed  at  a  rate of seven
and   one-half  percent  (7.5%)  per  annum.   The  Term  Loan  is  secured  by
substantially  all  of  the  assets  of the Company.  Ms. Shogen has personally
guaranteed the Note and has pledged certain collateral, including a substantial
portion of the shares of Common Stock  of  the Company owned by her and certain
options.  Substantially all of the obligations  owed  by  the  Company  to  Ms.
Shogen  are  subordinated  to  the  Note.   In  order  to satisfy the Company's
obligations to the bank, Ms. Shogen, from time to time,  pursuant  to  a pledge
agreement ("Pledge Agreement"), has sold portions of the shares of Common Stock
pledged  to  the  bank.   Through  February  28,  1994, the monthly payments of
interest and principal under the Term Loan had been  paid primarily pursuant to
this procedure, and, subsequent to such time, have been  paid  directly  by the
Company.   The  Term  Loan  agreement  prohibits the issuance of any shares, or
right to purchase any shares of the Company's  stock  if  the  result  of  such
issuance  would  be  to  decrease the ratio of the market value of Ms. Shogen's
pledged stock to the aggregate  outstanding  debt of the Company and herself to
the bank, below 1:1.  In June 1994, the Term Loan  agreement  and  the  related
Pledge  Agreement were amended to provide for, among other things, the issuance
to Ms. Shogen,  and  subsequent  pledge  to  the bank, of the options discussed
below.  Based upon the average of the closing  bid and asked prices on November
10, 1995 the shares of the Company's Common Stock  pledged  by  Ms.  Shogen  to
secure  the  Term Loan were valued at $6,001,531 (excluding the value of shares
of Common Stock  underlying  certain  options  pledged  to  the  bank)  and the
aggregate  outstanding  debt  of  the  Company and Ms. Shogen to the bank as of
November 10, 1995 was $2,249,148.  In connection with the Term Loan, Ms. Shogen
also assigned to the bank her right to payment of up to $200,000 of outstanding
debt owed to her by the Company as a result  of  advances  made  by  her to the
Company.

           From time to time Kuslima Shogen has advanced sums of money  to  the
Company  in  the  form  of unsecured obligations payable on demand (the "demand
loans").  Ms. Shogen has  at  various  times  converted  portions of the demand
loans into convertible debentures.  At July 31, 1993, (i)  the Company owed Ms.
Shogen  $14,000 for loans which were previously demand loans,  but  which  were
subordinated to the Company's bank debt in connection with the restructuring of
such debt and consequently, reclassified as long-term debt, and (ii) Ms. Shogen
owned convertible debentures in the aggregate principal amount of $1,575,000.

           During the fiscal year ended July 31, 1994, Ms. Shogen converted the
outstanding  debentures  held by her with an aggregate face value of $1,575,000
into 400,000 shares of the  Company's  Common  Stock  at  the stated conversion
rates ranging from $2.75 to $6.00 per share.  In March 1994,  an  aggregate  of
$931,197  of  advances  and  interest  owed  by  the  Company to Ms. Shogen was
converted by Ms. Shogen into options to purchase an aggregate of 482,485 shares
of the Company's Common Stock at an exercise price of $3.20 per share. In March
1994,  in  consideration  for  her  services to the Company  and  Ms.  Shogen's
agreement to release the Company from  its  obligation to pay her $1,624,151 in
accrued salary on the Company's balance sheet  as  of  January  31, 1994 (which
salary had been accruing since 1986), the Company granted Ms. Shogen options to
purchase 841,529 shares of the Company's Common Stock at an exercise  price  of
$3.20  per  share.   In  June  1994,  the  Company,  with  its  bank's consent,
reinstituted  certain  advances of $198,417 from Ms. Shogen as long  term  debt
that was previously converted  into 102,807 of options on March 30, 1994.  Such
options were returned to the Company  and  cancelled.   The  Company's bank has
consented to allow repayment of such advances under certain conditions.   As of
July  31,  1994, the Company owed Ms. Shogen an aggregate of $203,723 in demand
loans and accrued interest on the demand loans owed to Ms. Shogen.

           During  the  fiscal  year  ended July 31, 1995 the Company, with its
bank's consent, repaid $80,067 of the principal amount on the demand loans.  At
July 31, 1995, the Company owed Ms. Shogen  an  aggregate of $138,638 in demand
loans and accrued interest on the demand loans.

           In March 1994, in consideration for his  services to the Company and
Dr. Mikulski's agreement to release the Company from  its obligation to pay him
$639,619 in accrued salary on the Company's balance sheet  as  of  January  31,
1994,  the  Company  granted Dr. Mikulski options to purchase 331,409 shares of
the Company's Common Stock at an exercise price of $3.20 per share.

           On July 23,  1991,  the board of directors authorized the Company to
pay to Kuslima Shogen an amount  equal  to 15% of any gross royalties which may
be  paid  to the Company from any license(s)  with  respect  to  the  Company's
principal product,  Onconase,  or  any  other  products  derived from amphibian
source extract, produced either as a natural, synthesized,  and/or  genetically
engineered  drug  for  which the Company owns or is co-owner of the patent,  or
acquires such rights in  the future, for a period not to exceed the life of the
patents.  If the Company manufactures and markets the drugs by itself, then the
Company will pay an amount  equal  to  5% of gross sales from any products sold
during the life of the patents.

           On  November  11,  1993,  the  Company  entered  into  a  consulting
agreement (the "Tartan Consulting Agreement") with The Tartan Group ("Tartan"),
an independent consulting firm of which Ms.  Gail E. Fraser, the Company's Vice
President, Finance and Chief Financial Officer,  is  an  officer  and principal
stockholder.   The  Tartan  Consulting Agreement was effective as of August  1,
1993 and terminated by agreement  of  both parties on April 30, 1994.  Pursuant
to  the  Tartan  Consulting  Agreement  Ms.  Fraser  performed  administrative,
financial and accounting services for the  Company.   Pursuant  to  the  Tartan
Consulting  Agreement,  the  Company granted indemnification to Ms. Fraser with
respect  to any and all claims,  damages  or  costs  which  arise  out  of  her
performance   of  consulting  services  to  the  Company.   Tartan  received  a
consulting fee of $45,000.

           On May  1,  1994,  upon  the  termination  of  the Tartan Consulting
Agreement,  Ms.  Fraser  entered  into  a  consulting  agreement  (the  "Fraser
Consulting Agreement") with the Company which terminated by its terms  on  June
30,  1994.   Under the Fraser Consulting Agreement, Ms. Fraser received $15,000
and (i) an option to purchase 50,000 shares of the Company's Common Stock at an
exercise price  of  $3.22 per share at any time during the period commencing on
May 1, 1994 and terminating on November 10, 1997 and (ii) an option to purchase
75,000 shares of the  Company's  Common Stock at an exercise price of $5.00 per
share at any time during the four  year  period commencing on November 11, 1994
and terminating on November 10, 1998 at 5.00  p.m. local time.  Pursuant to the
Fraser Consulting Agreement, the Company granted  indemnification to Ms. Fraser
with respect to any and all claims, damages or costs  which  arise  out  of her
performance of consulting services to the Company.

           In  private  placements  completed  by  the  Company  in March 1994,
September  1994  and September 1995, Robert R. Henry purchased an aggregate  of
160,000 shares of Common Stock and warrants to purchase 60,000 shares of Common
Stock on the same  terms  and  conditions  as  the  other  participants in such
private placements.

               PROPOSAL NO. 2 - RATIFICATION OF AUDITORS

           On September 27, 1995, the board of directors approved the retention
of KPMG Peat Marwick LLP ("KPMG"), independent certified public accountants, to
audit the consolidated financial statements of the Company for  the fiscal year
ending  July  31, 1996.  KPMG served as auditor of the financial statements  of
the  Company for  the  fiscal  years  ended  July  31,  1995,  1994  and  1993.
Representatives  of  KPMG  are expected to be present at the Annual Meeting and
will have the opportunity to  make  a  statement  should  they desire to do so.
Such representatives are also expected to be available to respond to questions.

           On October 21, 1993 the Company retained KPMG, independent certified
public accountants, to audit the financial statements of the  Company  for  the
fiscal  year ended July 31, 1993 and dismissed Armus, Harrison & Co. ("Armus"),
which had audited the Company's financial statements for the fiscal years ended
July 31,  1987 through July 31, 1992.  This decision was based on the Company's
belief that it would be beneficial to the Company to have a national accounting
firm audit  its financial statements. Armus' report for each of the years ended
July 31, 1992  and  1991 indicated uncertainties as to the Company's ability to
continue as a going concern.   Armus'  report  for each of the years ended July
31, 1992 and 1991 did not contain an adverse opinion or a disclaimer of opinion
and was not qualified or modified as to audit scope  or  accounting principles.
During the fiscal years ended July 31, 1992 and 1991 and the subsequent interim
periods  immediately  preceding  the  change  in  accountants,  there  were  no
disagreements  with  Armus on any matter of accounting principles or  practice,
financial  statement  disclosure,   or   auditing  scope  or  procedure,  which
disagreements if not resolved to the satisfaction  of  Armus  would have caused
them to make reference to the subject matter of the disagreement  in connection
with their reports on the Company's financial statements.

           THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION  OF  THE
SELECTION OF KPMG PEAT MARWICK  LLP,  INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS,
TO AUDIT THE FINANCIAL STATEMENTS OF THE  COMPANY  FOR  THE  FISCAL YEAR ENDING
JULY 31, 1996 (PROPOSAL NO. 2 ON THE PROXY CARD).


                     ANNUAL REPORT TO STOCKHOLDERS

           The  Company's  Annual  Report to Stockholders for the  fiscal  year
ended July 31, 1995 accompanies this Proxy Statement.


                        STOCKHOLDERS' PROPOSAL

           IT IS ANTICIPATED THAT THE  COMPANY'S  FISCAL 1996 ANNUAL MEETING OF
STOCKHOLDERS  WILL  BE HELD ON OR ABOUT DECEMBER 11,  1996.   STOCKHOLDERS  WHO
INTEND TO PRESENT PROPOSALS  AT SUCH ANNUAL MEETING OF STOCKHOLDERS MUST SUBMIT
THEIR PROPOSALS TO THE SECRETARY OF THE COMPANY ON OR BEFORE JULY 20, 1996.


                                GENERAL

           The cost of soliciting  proxies  will  be  borne by the Company.  In
addition to the use of mails, proxies may be solicited  by  personal interview,
telephone  and telegraph, and by directors, officers and regular  employees  of
the Company,  without  special  compensation  therefor.  The Company expects to
reimburse banks, brokers and other persons for  their  reasonable out-of-pocket
expenses  in handling proxy materials for beneficial owners  of  the  Company's
Common Stock.

           Unless  contrary  instructions  are indicated on the proxy card, all
Common  Shares  represented  by  valid  proxies  received   pursuant   to  this
solicitation  (and  not  revoked  before  they are voted) will be voted FOR the
election of the nominees for directors named herein and FOR Proposal No. 2.

           Any proxy given pursuant to this  solicitation may be revoked by the
person giving it at any time before it is voted.   Proxies  may  be  revoked by
filing with the Secretary of the Company written notice of revocation bearing a
later date than the proxy, by duly executing a subsequent proxy relating to the
same  Common  Shares  or  by attending the Annual Meeting and voting in person.
Attendance  at  the  Annual Meeting  will  not  in  and  of  itself  constitute
revocation of a proxy  unless the stockholder votes his or her Common Shares in
person at the Annual Meeting.   Any  notice  revoking a proxy should be sent to
the Company, at 225 Belleville Avenue, Bloomfield,  New Jersey 07003 Attention:
Gail E. Fraser, Secretary.

           The  board of directors knows of no business  other  than  that  set
forth above to be  transacted  at the meeting, but if other matters requiring a
vote of the stockholders arise, the persons designated as proxies will vote the
Common Shares represented by the  proxies  in accordance with their judgment on
such matters.  If a stockholder specifies a  different choice on the proxy, his
or  her Common Shares will be voted in accordance  with  the  specification  so
made.

           Please  complete,  sign  and  date the enclosed proxy card, which is
revocable  as  described  herein,  and  mail  it   promptly   in  the  enclosed
postage-paid envelope.


           IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.   WE  URGE YOU TO
FILL  IN,  SIGN AND RETURN THE ACCOMPANYING PROXY CARD, NO MATTER HOW LARGE  OR
SMALL YOUR HOLDINGS MAY BE.


                                      By order of the board of directors,


                                      /S/ GAIL E. FRASER, SECRETARY
                                      Gail E. Fraser, Secretary


Bloomfield, New Jersey
November 17, 1995



<PAGE>




                         ALFACELL CORPORATION

                    ANNUAL MEETING OF STOCKHOLDERS
                           DECEMBER 11, 1995
      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

Kuslima Shogen and Gail E. Fraser and each of them, as proxies, with full power
of substitution  in  each  of  them,  are hereby authorized to represent and to
vote, as designated below and on the reverse  side, on all proposals and in the
discretion of the proxies on such other matters as may properly come before the
annual meeting of stockholders of Alfacell Corporation  to  be held on December
11, 1995 or any adjournment(s), postponement(s), or other delay(s) thereof (the
"Annual Meeting"), all shares of stock of Alfacell Corporation  (the "Company")
to which the undersigned is entitled to vote at the Annual Meeting.

UNLESS OTHERWISE DIRECTED, THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1 AND 2 AND
WILL  BE  VOTED IN THE DISCRETION OF THE PROXIES ON SUCH OTHER MATTERS  AS  MAY
PROPERLY COME  BEFORE  THE  ANNUAL  MEETING.  THE BOARD OF DIRECTORS RECOMMENDS
THAT STOCKHOLDERS VOTE "FOR" PROPOSALS 1 AND 2.


(1)  Election  of  the  following  nominees  as  Directors  to  serve  in  such
     capacities until their successors are duly elected and qualified:

                            KUSLIMA SHOGEN
                            GAIL E. FRASER
                            ROBERT R. HENRY
                         STANISLAW M. MIKULSKI
                             ALLEN SIEGEL
                               ALAN BELL

(Authority to vote for any nominee(s)  may  be  withheld  by lining through the
name(s) of any such nominee(s).)

           /  / FOR        /  / WITHHOLD AUTHORITY FOR ALL

(2)  Ratification  of  the  selection  of  KPMG  Peat Marwick LLP,  independent
     certified  public accountants, to audit the financial  statements  of  the
     Company for the fiscal year ending July 31, 1996.

           /  / FOR        /  / AGAINST        /  / ABSTAIN


(Please sign exactly  as  name  appears  below, date and return.  If shares are
held by joint tenants, both should sign.   When  signing as attorney, executor,
administrator,  trustee or guardian, please give full  title  as  such.   If  a
corporation,  please  sign  in  full  corporate  name  by  president  or  other
authorized officer.   If  a  partnership,  please  sign  in partnership name by
authorized person.)


                           Date:________________________________

                           Sign Here:___________________________

                           _____________________________________
                                 Signature (if held jointly)


                           _____________________________________
                                 Capacity (Title or Authority,
                                 i.e. Executor, Trustee)


                           PLEASE SIGN, DATE AND MAIL YOUR
                           PROXY TODAY


/  / Please  check  this  box  if  you expect to attend the Annual  Meeting  in
     person.







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