XCL LTD
PRE 14A, 1996-04-26
CRUDE PETROLEUM & NATURAL GAS
Previous: SCUDDER STATE TAX FREE TRUST, 497, 1996-04-26
Next: NOBEL EDUCATION DYNAMICS INC, PRE 14A, 1996-04-26



                                         SCHEDULE 14A
                                        (Rule 14a-101)

                          INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant  [X]

Filed by a Party other than the Registrant   [   ]

Check the appropriate box:

[X]   Preliminary Proxy Statement            [   ]  Confidential, for Use
                                                    of the Commisson Only
                                                    (as permitted by Rule 
                                                     14a-6(e)(2)) 
[ ]     Definitive Proxy Statement

[ ]     Definitive Additional Materials

[ ]     Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                         XCL LTD.
                      ------------------------------------------------
                      (Name of Registrant as Specified in Its Charter)
                                
                                          N/A
                        -----------------------------------------  
                        (Name of Person(s) Filing Proxy Statement, 
                            if other than the Registrant)
                                
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(i)(2) or Item 22(a)(2) of Schedule 14A.
     
[ ]  $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 (Set forth
          the amount on  which the filing ee is calculated and state
          how it was determined):

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials.

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

     (1)  Amount Previously Paid:

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

     (3)  Filing Party:

     (4)  Date Filed:
<PAGE>
                                                  PRELIMINARY COPY

                            XCL LTD.

                                

DEAR SHAREHOLDER:

          You  are cordially invited to attend the Annual Meeting
of Shareholders  of  XCL  Ltd. to be held  at  10:00  a.m.,
Central Daylight  Savings  Time, on Wednesday,  June  26,  1996,
in  the Offshore Room of the Petroleum Club of Lafayette, located
at  111 Heymann Boulevard, Lafayette, Louisiana 70503.


          The attached materials include the Notice of Annual
Meeting of Shareholders  and  the  Proxy  Statement, which  contains
information concerning the meeting, the nominees for election  as
members of the Board of Directors, and other relevant matters.

          Management  will  report  on the Company's  activities
and future  plans and prospects of the Company during the last
fiscal year  and  future  plans  and  prospects  of  the
Company,   and shareholders will have an opportunity to ask
questions about  its operations and prospects.

          Shareholder  interest  in the affairs  of  the  Company
is welcomed  and  encouraged, and it is requested  that  you
please complete,  sign,  date, and promptly return  your  proxy
in  the enclosed envelope.  Such action will not limit your right
to vote in  person  if you attend the meeting in person, but will
assure your representation if you cannot attend.

                                             Sincerely,



                                             MARSDEN W. MILLER, JR.
                                             Chairman of the Board
                                             and Chief Executive Officer

May [13], 1996
<PAGE>
      
                               XCL LTD.
                      (a Delaware corporation)

                         110 Rue Jean Lafitte
                      Lafayette, Louisiana  70508

             NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        
                     To Be Held On June 26, 1996
   
TO OUR SHAREHOLDERS:

     The Annual Meeting of Shareholders (the "Meeting") of XCL
Ltd. (the "Company") will be held in the Offshore Room of  the
Petroleum Club of Lafayette, located at 111 Heymann Boulevard,
Lafayette,  Louisiana 70503, on June 26, 1996 at  10:00  a.m.,
Central Daylight Savings Time, to consider and take action  on
the following matters:

   1.     The election of three Class III directors for three- 
          year  terms,  each to hold office until  the  1999
          Annual  Meeting of Shareholders or until a successor
          shall have been elected and shall have qualified;
          
   2.     To  amend the Company's Certificate ofIncorporation
          to  increase  the  number of  authorized  shares  of
          Common  Stock,  par  value  $.01  per  share,   from
          350,000,000 shares to 500,000,000 shares;  and
          
   3.     The  transaction  of  such  other  business  as may
          properly come before the Meeting or any adjournments
          thereof.
          
      Only shareholders of record at the close of business  on Friday,  
May 3, 1996 are entitled to notice of and to vote  at the Meeting.

      YOUR  PROXY  IS  IMPORTANT TO ASSURE  A  QUORUM
AT  THE MEETING. WHETHER OR NOT YOU EXPECT TO BE PERSONALLY
PRESENT AT THE  MEETING,  PLEASE  BE  SURE THAT  THE  ENCLOSED
PROXY  IS PROPERLY  COMPLETED, DATED, SIGNED AND RETURNED WITHOUT
DELAY IN THE ENCLOSED ENVELOPE.

                                             BY  ORDER  OF THE  BOARD
                                             OF DIRECTORS,
                                          
                                          
                                             DAVID A. MELMAN
                                             Secretary
May [13], 1996
<PAGE>

               This  document  is  important and requires  your
immediate attention.   If you are in any doubt as to the action
you  should take,   you  should  consult your stockbroker,  bank
manager, solicitor, accountant or other professional advisor immediately.

          If you have sold all of your shares of XCL Ltd. after
May 3, 1996,  the  record  date of the Meeting,  you  should
hand  this document  and accompanying form of proxy to the
purchaser  or  to the agent through whom the sale was effected
for transmission  to the purchaser.

                            XCL LTD.
(Incorporated with limited liability in the United States of America
            under the laws of the State of Delaware)
                                
                          June 26, 1996
                                
                                
                                
Directors:                                    Principal
                                              Executive Office:
M.W.  Miller, Jr.* (Chairman                  110  Rue Jean Lafitte
  and Chief Executive Officer)                Lafayette, Louisiana 70508
J.T. Chandler*                                USA
D.A. Melman*
E. McIlhenny, Jr.*
F. Hofheinz*
A.W. Hummel, Jr.*
M. Palliser
F.J. Reinhardt, Jr.*

* U.S. Citizen

                         PROXY STATEMENT
                               FOR
                 ANNUAL MEETING OF SHAREHOLDERS
                                
                                
Solicitation and Voting of Proxies
- ----------------------------------

          This  Proxy Statement is furnished in connection  with
the solicitation  of proxies on behalf of the Board of  Directors
of XCL  Ltd.  (the "Company") to be voted at the Annual  Meeting
of Shareholders (the "Meeting") to be held in the Offshore  Room
of the Petroleum  Club  of  Lafayette,  located  at  111 Heymann
Boulevard, Lafayette, Louisiana, on Wednesday, June 26, 1996,  at
10:00 a.m., Central Daylight Savings Time, and at any adjournment
thereof.  The approximate date on which this Proxy Statement  and
the  enclosed form of proxies are first being sent  or  given  to
shareholders of record is May [13], 1996.

     The Board of Directors of the Company has fixed the close of
business  on May 3, 1996 as the record date for the determination
of  holders  of shares of outstanding capital stock  entitled  to
notice of and to vote at the Meeting. On May 3, 1996, there  were
outstanding: [266,040,305] shares of common stock, $.01 par value
("Common Stock"), the holders of which will be entitled  to  cast
one vote  per  share  on  each matter submitted to a vote at  the
Meeting;  [599,244]  shares of Series A,  Cumulative  Convertible
Preferred  Stock,  $1.00 par value ("Series A Preferred  Stock"),
the  holders of which will be entitled to twenty-one  (21)  votes
per  share on each matter submitted to a vote at the Meeting; and
[44,128]  shares of Series B, Cumulative Preferred  Stock,  $1.00
par value ("Series B Preferred Stock"), the holders of which will
be  entitled  to  fifty  (50) votes  per  share  on  each  matter
submitted  to a vote at the Meeting.  The presence, in person  or
by  proxy,  of  the holders of issued and outstanding  shares  of
capital  stock  entitled  to cast an aggregate  of  [140,415,415]
votes at the Meeting will constitute a quorum for the transaction
of business.

          Proxies  in  the  accompanying  forms  which  are
properly completed,  signed,  dated and returned to the  Company
and  not revoked  will be voted in accordance with instructions
contained therein.   Shareholders  are urged to specify  their
choices  by marking the appropriate boxes on the enclosed proxy
card;  if  no choice   has  been  specified,  the  shares  will
be  voted as recommended by the Board of Directors. Accordingly, 
proxies  will be  voted  "FOR" Proposals 1 and 2 set forth in the  
accompanying forms of proxy.

          Shareholders have 3 choices as to their vote on
Proposal  2 to  be  voted upon at the Meeting in addition to the
election  of directors.  Shareholders may vote "FOR"  such
Proposal  or  vote "AGAINST" such Proposal or "ABSTAIN" from
voting by checking  the appropriate box. Abstentions on Proposal
2 will have  the  effect of  a  negative  vote since the
amendment of the  Certificate  of Incorporation  requires  the
approval  of  a  majority  of the outstanding shares of Common Stock.  
Abstentions and broker  non votes  (matters  of  a  non-routine nature 
as  to  which  brokers holding shares in street name have received no 
instructions  from their  clients  and, accordingly, do not vote)  are  
counted  for purposes  of determining the presence or absence of a quorum  
for the transaction  of  business.   Abstentions  are counted in
tabulations   of  the  votes  cast  on  proposals  presented   to
shareholders,  whereas  broker  non-votes  are  not  counted  for
purposes of determining whether a proposal has been approved. The
Board of  Directors hopes that shareholders will exercise  their
right to vote rather than abstaining from voting. It is necessary
that  proxies  be completed, signed, dated and returned  for  all
such shares to be voted at the Meeting.

          Each shareholder who executes the enclosed proxy may
revoke it at any time prior to its being exercised by delivering
written notice  to the Secretary of the Company.  Mere attendance
at  the Meeting  will not revoke the proxy, but a shareholder
present  at the  Meeting, upon notice to the Secretary, may
revoke such proxy and vote in person.

Expenses of Solicitation
- ------------------------

     The cost of soliciting proxies will be borne by the Company,
including  expenses incurred in connection with  the  preparation
and  mailing of this Proxy Statement and all documents which  now
accompany or may hereafter supplement it.  The solicitations will
be made in person and by mail. The Company will supply brokers or
persons  holding shares of record in their names or in the  names
of  their nominees for other persons, as beneficial owners,  with
such  additional  copies of proxies and Proxy Statements  as  may
reasonably be requested in order for such record holders to  send
one copy to each beneficial owner, and will, upon request of such
record  holders, reimburse them for their reasonable expenses  in
mailing such materials.

          The  Company has retained the services of [Chemical
Mellon Shareholder  Services]  to  solicit  proxies  on  behalf
of  the Company.  Services  to  be  performed under  the
agreement  will include consultation with respect to planning and
organizing  the Meeting,  search and distribution of materials,
and  solicitation of  proxies from brokers, banks, nominees and
other institutional holders.  The  fee for this solicitation
service is [$4,500]  and will  be paid by the Company, as well as
reimbursement of out-ofpocket expenses.

          Further, certain directors, officers and employees  of
the Company  and its financial advisors, not especially employed
for this purpose,   may   solicit   proxies, without   additional
remuneration therefor, by mail, telephone, telegraph or  personal
interview.

Security Ownership of Management
- --------------------------------

          The  following table sets forth information concerning
the shares  of the Company's Common Stock owned beneficially by
each director  and  nominee  for  director  of  the  Company  and
all directors  and officers as a group as of  March 30, 1996.  As
of that  date  there were 264,240,305 shares of Common Stock
issued and outstanding. The mailing address for all such
individuals  is XCL Ltd., 110 Rue Jean Lafitte, Lafayette,
Louisiana 70508.

                                          Common Stock (1)
                                   -------------------------------  
                                      Number               Percent
Name of Beneficial Owner             of Shares            of Class
- ------------------------             ---------            --------
Marsden W. Miller, Jr.             10,107,132 (2)(3)(4)      3.73
John T. Chandler                    3,167,510 (2)(3)(4)      1.19
David A. Melman                     2,221,075 (3)(4)         0.83
Edmund McIlhenny, Jr.               1,335,707 (3)(5)         0.50
Fred Hofheinz                         100,000 (3)            0.04
Arthur W. Hummel, Jr.                 100,000 (3)            0.04
Sir Michael Palliser                  100,000 (3)            0.04
Francis J. Reinhardt, Jr.             652,017 (3)(6)         0.25
All directors and officers of the  19,165,047 (2)(3)(4)      6.88
Company as a group (11 persons)          

__________
(1)  This  table  includes shares of Common Stock  issuable  upon
     conversion of the shares of Series A, Cumulative Convertible
     Preferred Stock ("Series A Preferred Stock"). Each share  of
     Series  A  Preferred Stock is convertible into approximately
     21 shares of Common Stock, subject to adjustment. Each share
     of  Series A Preferred Stock is entitled to cast 21 votes at
     the Meeting.
     
(2)  Includes  200,000  shares which are  subject  to  an  option
     granted  under agreement dated October 1, 1985 in  favor  of
     John  T.  Chandler.  Such shares are also  included  in  Mr.
     Chandler's  holding  inasmuch as  the  option  is  presently
     exercisable.  For  purposes of the  total  holdings  of  the
     group, the shares are included solely in Mr. Miller's  share
     holdings.
     
(3)  Includes  shares  of  Common Stock  which  may  be  acquired
     pursuant to options which are exercisable within 60 days.
     
(4)  Includes  shares  of  Common Stock  which  may  be  acquired
     pursuant  to stock purchase warrants exercisable  within  60
     days.
     
 (5) Includes  options to acquire 360,000 shares of Common  Stock
     which  expire  on  April 30, 1996, and warrants  to  acquire
     521,400  shares  of Common Stock owned by Pamela  McIlhenny,
     wife  of  Edmund  McIlhenny, Jr.     Mr.  McIlhenny
     disclaims beneficial ownership of such shares.

 (6) Includes  100,000 shares of Common Stock owned  by  Carl  H.
     Pforzheimer  &  Co.  of  which Mr. Reinhardt  is  a  general
     partner  and  200,000 shares owned by Petroleum and  Trading
     Corporation  of  which  Mr.  Reinhardt  is  an  officer  and
     director.   Mr. Reinhardt disclaims beneficial ownership  of
     the shares owned by Petroleum and Trading Corporation.
     
Security Ownership of Certain Beneficial Owners
- -----------------------------------------------

     The  following  table sets forth as of March 30,  1996,  the
     individuals  or entities known to the Company  to  own  more
     than 3 percent of the Company's outstanding shares of voting
     securities. As of that date there were 264,240,305 shares of
     Common  Stock  issued and outstanding. Except  as  otherwise
     indicated,   all  shares  are  owned  both  of  record   and
     beneficially.
     
<TABLE>
<CAPTION>
                                                                Series A           Series B
                                       Common Stock (1)    Preferred Stock (2)  Preferred Stock (3)
                                   ---------------------- --------------------  -------------------                   
  Name and Address                   Number       Percent   Number   Percent     Number   Percent
 of Beneficial Owner                of Shares    of Class  of Shares of Class   of Shares of Class
- ---------------------------        ----------   ---------  --------- --------   --------- --------
<S>                                 <C>              <C>      <C>        <C>       <C>        <C>

China Investment &                  11,130,344 (4)   4.0       --         --       44,954     100
Development Co., Ltd.
16th Floor, No. 563
Chung Hsiao E. Road, Sec. 4
Taipei, Taiwan

Brown Brothers Harriman & Co.           985,411 (5)  0.37     21,200     3.54         --     --
59 Wall Street     
New  York, New  York 10005-2818

Barclays Nominees Gracehurch            514,500 (6)  0.19     24,500     4.09         --     --
Gracechurch Limited A/C 6275B  
P.O. Box 1043
Willow Grove House
Windsor Road
Trowbridge, Wilts BA14 0YT
United Kingdom

Broca Nominees M&G Group Ltd.           391,671 (6)  0.15     18,651     3.11         --     --
New London Bridge House
25 London Bridge Street
London SET 9SG
United Kingdom

Cumberland Associates                 5,049,043 (7)  1.89    120,691     20.14        --     -- 
1114 Avenue of the Americas
New York, New York 10036

Egger & Co.                             603,771 (6)  0.23     28,751      4.80        --     --
c/o The Chase Manhattan Bank N.A.  
P.O. Box 1508
Church Street Station
New York, New York 10008

Hanover Nominees Limited A/C U64        420,000 (6)  0.16     20,000      3.34        --     --
1 Gerry Raffles Square
Stratford
London E15 1XG
United Kingdom

Kayne Anderson Investment             5,755,246 (8)  2.14    124,093     20.71        --     --
 Management, Inc.     
1800 Avenue of the Stars
2nd Floor
Los Angeles, CA 90067

Marsden  W.  Miller, Jr.             10,107,132 (9)  3.73       --         --         --     --
110 Rue Jean Lafitte
Lafayette, Louisiana 70508

Phildrew Nominees Limited               686,469 (6)  0.26     32,689      5.46        --     --
Triton Court    
14 Finsbury Square
London EC2A 1PD
United Kingdom

Royal Bank of Scotland Edinburgh        972,636 (6)  0.37     47,457      7.92        --     --
 Nominees Limited     
31 St. Andrews Square
Edinburgh EH2 2PS
Scotland

Sigler & Co.                            513,261 (6)  0.19     24,441      4.08        --     --
c/o Chemical Bank     
P.O. Box 50000     
Newark, New  Jersey 07101

T. Rowe Price & Associates, Inc.      1,499,543 (10) 0.57     45,000      7.51        --     --
100 East Pratt Street, 9th Floor
Baltimore, Maryland 21202
</TABLE>
___________
(1)  This  table includes shares of Common Stock issuable upon
     conversion  of  the shares of Series A  Preferred  Stock.
     Each  share  of  Series A Preferred Stock is  convertible
     into approximately 21 shares of Common Stock, subject  to
     adjustment.
     
(2)  In  light  of the fact that the Company is more than  six
     months  in  arrears with respect to the  payment  of  the
     dividend  payable June 30, 1995 on the Series A Preferred
     Stock,  pursuant to the terms of the stock,  the  holders
     thereof  are eligible to cast 21 votes for each share  of
     Series   A  Preferred  Stock  held  at  any  meeting   of
     shareholders called until the arrearage is paid.
                                
(3)  Each  share  of Series B Preferred Stock is  entitled  to
     cast 50 votes per share.
     
(4)  Includes  3,325,000  shares of  Common  Stock  which  are
     issuable  upon exercise of outstanding Class B  Warrants,
     3,910,100  shares issued and held by a  broker  for  sale
     pursuant  to a notice of redemption and 3,940,244  shares
     reserved for redemption, which may be issued to or sold on
     behalf of the holder.
     
(5)  Includes  445,200  shares  issuable  upon  conversion  of
     Series A Preferred Stock.

(6)  Represents  shares issuable upon conversion of  Series  A
     Preferred Stock.

(7)  Includes  2,534,511  shares issuable upon  conversion  of
     Series A Preferred Stock and 533,333 shares issuable upon
     exercise of stock purchase warrants exercisable within 60
     days.
(8)  Includes  2,605,953  shares issuable upon  conversion  of
     Series  A  Preferred Stock and 1,933,332 shares  issuable
     upon  exercise  of  stock purchase  warrants  exercisable
     within  60  days. These shares are held by  four  limited
     partnerships,   of   which  Kayne   Anderson   Investment
     Management is General Partner.

(9)  Includes  200,000 shares which are subject to  an  option
     granted under agreement dated October 1, 1985 in favor of
     John T. Chandler. Includes 4,483,333 shares issuable upon
     exercise  of  options and 2,400,000 shares issuable  upon
     exercise of stock purchase warrants exercisable within 60
     days.

(10) Includes  945,000  shares  issuable  upon  conversion  of
     Series A Preferred Stock.

               PROPOSAL 1 - ELECTION OF DIRECTORS


Board of Directors and Committees
- ---------------------------------

          Under the Certificate of Incorporation, as amended,
and the  Amended and Restated Bylaws of the Company, the Board
of Directors  is divided into three classes of directors  serving
staggered three-year terms, with one class of directors to  be
elected  at  each annual meeting of shareholders and  to  hold
office  until the end of their term or until their  successors
have  been  elected  and  qualified.  The  current  Class  III
directors,  whose terms of office expire at  the  Meeting  are
Messrs. John T. Chandler and Fred Hofheinz; the current  Class I
directors are Messrs. David A. Melman, Sir Michael Palliser and
Arthur  W. Hummel, Jr. and the current Class  II  Messrs. Marsden
W. Miller, Jr., Edmund McIlhenny, Jr. and Francis  J. Reinhardt, Jr.

          The  Board  held  four  meetings in  1995.  The average 
attendance by directors at these meetings was 86 percent, and all  
directors attended 95 percent of the Board and Committee meetings 
they were scheduled to attend.

          Under  Delaware law and the Amended and Restated
Bylaws, incumbent  directors have the power to fill any
vacancies  on the  Board  of  Directors, however occurring,
whether  by  an increase  in  the  number  of directors,  death,
resignation, retirement,     disqualification,   removal   from
office or otherwise.   Any  director elected by  the  Board  to  
fill  a vacancy would hold office for the unexpired  term  of  
the director whose place has been filled; except that a director
elected to fill a newly created directorship resulting from an
increase  in the number of directors, whether elected  by  the
Board or shareholders, would hold office for the remainder  of
the  full  term  of the class of directors in  which  the  new
directorship was created or the vacancy occurred or until  his
successor  is elected and qualified. If the size of the  Board is
increased,  the additional directors would be  apportioned among
the three classes to make all classes as nearly equal as
possible.

     Pursuant  to the terms of an agreement dated  April  17,
1992  between  the Company and China Investment &  Development
Co.,  Ltd. ("CIDC"), the Company granted to CIDC the right  to
appoint  a  nonvoting  observer  to  the  Company's  Board  of
Directors  so  long  as CIDC owns at least  16,667  shares  of
Series  B Preferred Stock or their equivalent in Common  Stock on
an as converted basis.  To date CIDC has not exercised this
right.

     There  are  no arrangements or understandings  with  any
directors pursuant to which he has been elected a director nor
are  there  any  family relationships among any  directors  or
executive officers.

     The  Company  has an Executive Committee, whose  present
members  include  Messrs. Miller, Chandler  and  Melman.   The
Committee  met four times during 1995 and, subject to  certain
statutory limitations on its authority, has all of the  powers of
the  Board of Directors while the Board is not in session, except
the power to declare dividends, make and alter Bylaws, fill
vacancies  on the Board or the Executive  Committee,  or change
the membership of the Executive Committee.  The Company also  has
a Compensation Committee whose present members  are Messrs.
Palliser,  Hofheinz  and  Hummel.  The  Compensation Committee
met once in 1995.   It is charged with the responsibility of 
administering and interpreting the Company's stock  option  plans;  
it also recommends  to  the  Board  the compensation  of employee-
directors, approves the compensation of other  executives  and 
recommends  policies  dealing  with compensation and personnel 
engagements.  The Company also  has an Audit Committee whose present 
members are Messrs. Hofheinz, Hummel  and Palliser.  The Audit 
Committee met once  in  1995. It reviews with the independent auditors 
the general scope of audit coverage.   Such review includes consideration  
of the Company's accounting  practices,  procedures  and  system  of 
internal accounting  controls.   The Audit Committee also recommends
to  the  Board the appointment  of  the  Company's independent
auditors engaged by the Company.  The Company  has no  standing
nominating committee, the functions  customarily attributable to
such committee being performed by the Board of Directors as a whole.

Nominees for Directors and Recommendation of the Board
- ------------------------------------------------------

     Messrs.  John  T. Chandler and Fred Hofheinz  have  been
nominated by the Board for election as Class III directors, to
hold  office for three-year terms expiring at the 1999  annual
meeting   of  shareholders,  or  in  all  cases  until   their
successors are elected and qualified. Unless authority to vote
for  election of directors (or for one or all nominees)  shall
have  been withheld in the manner provided in the accompanying
proxies,  the votes represented by such proxies will  be  cast
for  the election of the nominees set forth herein, or for one or
more  substitute  nominees recommended  by  the  Board  of
Directors  in  the event that, by reason of contingencies  not
presently known to the Board of Directors, one or all nominees
should become unavailable for election.  The affirmative  vote of
a plurality of the votes cast at the Meeting by shareholders  
present in person or by proxy,  a  quorum  being present,  is 
required for the election of such directors.  The Board  of 
Directors recommends that shareholders vote FOR  the nominees 
for election as Class III directors.

Biographical Information
- ------------------------

     Set  forth below is a brief biographical summary of  the
nominees  for  election as directors, each of  whom  presently
serves as a director.

     JOHN T. CHANDLER, sixty-three years old, is President of the
Company and Chairman and Chief Executive Officer of  XCL-China
Ltd., a wholly owned subsidiary of the Company responsible for 
the Company's operations in the PRC. He joined the  Company  in 
June 1982, becoming a director in  May  1983. From  1976  until 
he joined the Company, he was  the  Managing Partner of the Oil 
and Gas Group of GSA Equity, Inc., New York and  director  of  
Executive Monetary  Management,  Inc.,  the parent company of GSA 
Equity, Inc.  From 1972 to 1976, he  was director  and Vice President 
of Exploration and Production of Westrans  Petroleum, Inc. and a 
director of a  number  of  its subsidiaries.   During  1971 and  1972,  
he was a petroleum consultant and manager of the oil department  
of Den Norske Creditbank in  Oslo, Norway. Mr. Chandler was Vice  
President and  Manager  of  the  Petroleum  Department  of  the  
Deposit Guaranty National Bank in Jackson, Mississippi from 1969 to
August  1971 and, from 1967 to February 1969, was a  petroleum
engineer first for First National City Bank and then The  Bank of
New York. From March 1963 to July 1967, he was employed by
Ashland Oil and Refining Company as a petroleum engineer. From
1959  to 1963, he held the same position with United Producing
Company, Inc., which was acquired by Ashland Oil.

     Mr. Chandler graduated from the Colorado School of Mines
with  a Professional degree in petroleum engineering and is  a
Registered Professional Engineer in the States of Colorado and
Texas,  a  member  of  the  Society  of  Petroleum  Evaluation
Engineers and a member of AIME.

     FRED HOFHEINZ, fifty-eight years old, is an attorney  at law
in  Houston,  Texas. From 1984  to  1987,  he  served  as
President of Energy Assets International Corporation,  a  fund
management company, now a subsidiary of Torch Energy Advisors,
then  served  as  a consultant to Torch Energy Advisors  until
1989.  Mr. Hofheinz also served as the Mayor of Houston, Texas
from  1974  to 1978. He, along with his family, developed  the
Astrodome  in  Houston, and owned the Houston Astros  baseball
team  until  1974. He is founder and director of  United  Kiev
Resources,  Inc., an oil and gas production company  operating in
the Republic of the Ukraine in the name of its wholly owned
subsidiary, Carpatsky Petroleum Company.  Mr. Hofheinz  earned a
Ph.D. degree in Economics from the University of Texas  and his
law degree from the University of Houston.  He was appointed as a 
director by the Board at a meeting held  March 21, 1991.

     The  following  pages  contain biographical  information
concerning  the  directors whose terms of office  will  expire
after the Meeting.

     MARSDEN  W.  MILLER, JR., fifty-four years old,  is  the
Chairman and Chief Executive Officer of the Company,  as  well as
a  director, and has held the positions of Chief Executive
Officer and director since its incorporation.  Prior to  1981,
from  1964,  Mr.  Miller engaged in the  oil  business  as  an
independent,   was  an  officer  in  various  oil   companies,
principally  Westrans  Industries, Inc.  from  1970  to  1973,
Meridian  Minerals, Inc. from 1973 to 1976,  and  Miller  Coal
Services,  Inc. and its subsidiaries from 1979  to  1981,  and
practiced law.

     DAVID A. MELMAN, fifty-three years old, is Executive Vice
President,  General Counsel and Secretary of the Company  and,
since September 14, 1987, a director of the Company. Prior  to
joining  the  Company  in December of  1983,  he  held  senior
management  positions  with an oil  and  gas  venture  capital
partnership  sponsored by Citibank N.A. (since May  1981)  and
with  Energy  Assets International Corporation from  September
1978  to  May  1981. His professional experience includes  the
practice  of  law  with  Burke  &  Burke  (1969-1971)  and  of
accountancy with Coopers & Lybrand (1968-1969). He is a member of
the  New  York  State Bar and is a director  of  Sheffield
Exploration  Company, Inc., an American Stock Exchange  listed
company.  Mr. Melman holds a B.S. degree in economics and J.D.
and LL.M (taxation) law degrees.

          EDMUND  McILHENNY,  JR., fifty  years  old,  joined
the Company  in  August 1991, as President of XCL  Land,  Ltd.,
a wholly  owned subsidiary of the Company.   From 1972 to  1974,
he  was  involved  in  the practice of  law  in  New  Orleans,
Louisiana.   From 1975, Mr. McIlhenny held various administrative 
positions with E. McIlhenny's Son  Corporation, and  subsidiaries,  
involved primarily in the  manufacture  of TABASCO (registered 
trademark),  including Vice President, Secretary and a  director, as
well as a member of  its Executive Committee. From 1984 to the
present, he has been a director, member of the  Executive
Committee  and  Land Management Committee,  and  in  1988  was
elected Vice President  and Secretary, of Vermilion Corporation,  
a land  holding company located  in  Abbeville, Louisiana.  
Mr. McIlhenny is a graduate of the  University  of North  Carolina  
at  Chapel Hill with a B.A.  degree  and  the Tulane  University  
School of Law  with  a  J.D.  degree.  Mr. McIlhenny  was  elected  
a director in  June  1990.  Effective February 1, 1996, Mr. McIlhenny 
resigned as President  of  XCL Land, Ltd.

     ARTHUR W. HUMMEL, JR., seventy-five years old, a director
since  April  1994, has been active in consulting  with  firms
doing business in East Asia, and participating in academic and
scholarly conferences in the U.S. and in the East Asia  region
since his retirement, after thirty five years of service, from
the  State  Department in 1985. He is a member and trustee  of
many   academic,  business,  and  philanthropic  organizations
involved in international affairs.

          Mr.  Hummel was born in China.  After education  in
the U.S.  he  returned  to  China prior  to  Pearl  Harbor.
After internment by the Japanese he escaped and fought with
Chinese guerrillas behind the Japanese lines in north China until
the end of the war.

          He  obtained an M.A. (Phi Beta Kappa) in Chinese
studies from  the University of Chicago in 1949, and joined the
State Department  in  1950.   His early foreign assignments
include Hong  Kong,  Japan and Burma.  He was Deputy Director  of
the Voice of America in 1961-1963; Deputy Chief of Mission of
the American  Embassy in Taiwan, 1965-1968; Ambassador  to
Burma, 1968-1970;  Ambassador to Ethiopia, 1975-1976;  Ambassador
to Pakistan,  1977-1981; and Ambassador to the People's  Republic
of  China, 1981-1985.  He was Assistant Secretary of State for
East  Asia  1976-1977.  He has received numerous  professional
awards from within and outside the Government.

     SIR MICHAEL PALLISER, seventy-three years old, a director
since April 1994, was until his retirement in March 1996, Vice
Chairman  of  Samuel Montagu & Co. Limited, the merchant  bank
which  was  owned  by  Midland Bank, of which  he  was  Deputy
Chairman from 1987 to 1991, and which is now part of the  Hong
Kong  &  Shanghai  Banking Corporation.  He  was  Chairman  of
Samuel  Montagu  from  1984 to 1993. In 1947,  he  joined  the
British Diplomatic Service and served in a variety of overseas
and  Foreign Office posts before becoming head of the Planning
Staff  in  1964-1966, Private Secretary to the Prime Minister,
1966-1969,  Minister in the British Embassy  in  Paris,  1969
1971,  and the British Ambassador and Permanent Representative to
the  European Communities in Brussels from 1971-1975.     He
was,  from 1975 until his retirement in 1982, Permanent Under
Secretary of State in the Foreign and Commonwealth Office, and
Head  of the Diplomatic Service.  From April to July 1982,  he
was  a  special adviser to the Prime Minister in  the  Cabinet
Office during the Falklands War.  He was appointed a Member of
the  Privy Council in 1983.  Effective December 31, 1995,  Mr.
Palliser  resigned  as  President of the  China-Britain  Trade
Group and a director of the UK-Japan 2000 Group, and effective
February  29, 1996, he resigned as Deputy Chairman of  British
Invisibles.   Mr.  Palliser  currently  is  a  member  of  the
Trilateral  Commission,  a  director  of  the  Royal  National
Theatre,  and  Chairman  of  the Major  Projects  Association,
designed to assist in and for the handling of major industrial
projects.  He is a former Director of BAT Industries, Bookers,
Eagle Star, Shell and United Biscuits.

          Sir  Michael Palliser was educated at Wellington
College and  Merton  College, Oxford.  He saw wartime service  in
the British Army with the Coldstream Guards.

          FRANCIS  J. REINHARDT, JR., sixty-six years  old,  is
a partner  in  the New York investment banking firm of  Carl  H.
Pforzheimer & Co. Mr. Reinhardt has been a partner in the firm
for  30 years and has held various positions, specializing  in
independent  oil and gas securities, mergers and acquisitions,
placements  participation and institutional sales since  1956.
Mr.  Reinhardt holds a B.S. degree from Seton Hall  University
and  received  his  M.B.A.  from  New  York  University.   Mr.
Reinhardt  is  a  member of the New York Society  of  Security
Analysts,  is  a  member  of  and  has  previously  served  as
president of the Oil Analysts Group of New York,  is a  member
and  past  president of the National Association of  Petroleum
Investment   Analysts  and  is  a  member  of  the   Petroleum
Exploration Society of New York.  Mr. Reinhardt also serves as a
director  of Mallon Resources Corporation, a NASDAQ  traded
petroleum  and  mining company, as well as several   privately
held  companies. Mr. Reinhardt was appointed as a director  of
the Company by the Board at a meeting held December 11, 1992.

Compliance with Section 16(a) Filing Requirements
- -------------------------------------------------

          To the Company's knowledge, instances of failure to
file reports  with  respect to reportable transactions  during
the year ended December 31, 1995, as required by Section 16(a)
of the Exchange Act are as follows:
                                                    Known
                           Reports    Number of   Failure to    Number of
  Reporting Person       Filed Late  Transactions  File Form   Transactions 
- ----------------------   ----------  ------------ ----------   ------------
R. Thomas Fetters, Jr.     Form 4          1         Form 4        1 (b)
E. McIlhenny, Jr.             -            -         Form 4        1 (b)
Pamela G. Shanks (a)          -            -         Form 4        1 (b)
Roy Chase                     -            -         Form 4        1 (b)
M. W. Miller, Jr.          Form 4          1           -             -
___________
(a)  A former officer of the Company and wife of Edmund McIlhenny, Jr., 
     a director of the Company.
(b)  Did not file upon resignation as an officer of the Company.

     All other reporting persons who are officers or directors of
the Company have provided the Company with written representations 
that no Form 5 filing was required in that all reportable transactions 
were timely filed on the  appropriate forms.

Executive Compensation
- ----------------------

     The following table sets forth information regarding the total 
compensation of the Chief Executive Officer and each  of the  four  
most highly compensated executive officers  of  the Company  at the 
end of 1995, as well as the total compensation paid  to  each such 
individual for the Company's two  previous fiscal  years.  Each of 
the named individuals has held his/her respective office throughout 
the entire fiscal year.

<TABLE>
<CAPTION>
                                         Summary Compensation Table
                                
                                                                  Long Term Compensation
                                                           ------------------------------------    
                                      Annual Compensation        Awards              Payouts
                                    ---------------------  ------------------  ----------------          
       (1)                                   (2)    (3)       (4)      (5)      (6)
                                                    Other  Restricted
    Name and                                        Annual    Stock   Options/  LTIP  All Other
    Principal                        Salary  Bonus  Compen-  Awards     SARs   Payout  Compen-
    Position               Year        ($)    ($)   sation     ($)       (#)     ($)  sation ($)
- ------------------------   ----      ------  -----  ------  --------- -------- ------ ---------- 
<S>                        <C>       <C>       <C>    <C>       <C>   <C>         <C>    <C>

M.W. Miller, Jr.           1995      150,000   --     --        --        --      --     --
 Chairman and              1994      150,000   --     --        --    1,625,000   --     --
 Chief Executive Officer                                              1,875,000
                                                                        525,000
                           1993      168,750   --     --        --        --      --     --

John T. Chandler(7)(8)     1995      150,000   --     --        --      120,000   --     --
 President; Chairman and   1994      150,000   --     --        --      470,000   --     --
 Chief Executive Officer                                              1,025,000                                      0
 of XCL-China, Ltd.                                                     100,000
                           1993      168,750   --     --        --        --      --     --

David A. Melman (9)        1995      150,000   --     --        --      300,000   --     --
 Executive Vice President  1994      150,000   --     --        --      470,000   --     --
 General Counsel and                                                  1,025,000                                                0
 Secretary                                                              100,000
                           1993      168,750   --     --        --         --     --     --

Pamela G. Shanks (10)      1995      128,600   --     --        --         --     --     --
 Vice President-Finance    1994      128,600   --     --        --         --     --     --
 Chief Financial Officer                                                500,000
 and Treasurer                                                           21,400
                           1993      144,050   --     --        --         --     --     --

Danny M. Dobbs             1995      116,250   --     --        --         --     --     --
 Executive Vice President  1994      110,000   --     --        --      148,000   --     --
 and Chief Operations      1993      106,083   --     --        --         --     --     --
 Officer
</TABLE>
- ------------
(1)  Prior to April 1, 1994, each executive was employed under
     an  agreement  with the Company which  provided  that  if
     his/her   employment   was  terminated   prior   to   the
     agreement's   termination  under  certain  circumstances
     he/she would receive compensation for thirty months. Such
     employment  agreements were surrendered, effective  April 1,
     1994, in exchange for stock purchase warrants (see "Employment 
     Agreements" below).
(2)  Effective  March 30, 1994, the Management Incentive  Plan
     was terminated.
(3)  Excludes  the  cost to the Company of other  compensation
     that,  with  respect to any above named individual,  does
     not  exceed the lesser of $50,000 or 10 percent  of  such
     individual's salary and bonus.
(4)  Although the Company's Long Term Stock Incentive Plan permits 
     grants of restricted stock and stock appreciation rights, no
     grants of those incentive awards have been made.
(5)  The  first  amount  represents awards  of  stock  options
     granted  under  the Company's Long Term  Stock  Incentive
     Plan. The second amount represents the number of  five-year
     stock purchase warrants, received upon surrender  of an
     employment  agreement  with the  Company,  determined based
     upon a formula whereby each of the individuals were to be
     offered a warrant, based upon the length of time of
     employment with the Company, for a maximum of two  shares of
     Common Stock for each dollar of compensation remaining to
     be paid to such individual under his or her agreement (based
     upon  the  product of his or her highest  monthly
     base salary and the number of months remaining under  his or
     her  contract),  at an exercise price  of  $1.25  per share.
     The  third  number  represents  five-year  stock purchase
     warrants, received for each  dollar  of  salary reduction
     for the fifteen-month period commencing January 1,  1993
     through March 31, 1994, determined based on  the same
     formula and at the same exercise price used in  the granting
     of  warrants upon surrender of  the  employment agreements.
     (See "Employment Agreements" below.)
(6)  No  payments  have been made in respect of the  Company's
     Shareholder   Value  Performance  Plan.  The  measurement
     period for compensation under such plan ended on December
     31, 1993, and the Plan was terminated pursuant to its terms.
 (7) XCL-China Ltd. is a wholly owned subsidiary of the Company  
     which  manages the Company's operations in the PRC.
 (8) Mr.  Chandler  was  granted 120,000  options  to  replace
     options  granted  in  1984 which expired  unexercised  in
     December 1994.
 (9) Mr. Melman was granted 120,000 options to replace options
     granted  in  1984 which expired unexercised  in  December
     1994,  and 180,000 options to replace options granted  in
     1985 which expired unexercised in March 1995.
(10) Ms. Shanks commenced employment on October 8, 1992.
     As part of her employment package she was awarded 360,000
     options.  Effective February 1, 1996, Ms. Shanks resigned as
     an officer of the Company.
     
Stock Options
- -------------

          The Company currently maintains seven stock option
plans which were adopted by shareholders at various times
commencing in 1985.  All of the plans are administered by the
Compensation Committee and provide for the granting of options to
purchase  shares  of Common Stock  to  key  employees  and
directors  of the Company, and certain other persons  who  are
not employees of the Company but who from time to time provide
substantial  advice  or other assistance or  services  to  the
Company.

          The most recent stock option plan was adopted on June
2, 1992,  by  shareholders  who  approved  the  Long  Term  Stock
Incentive Plan ("LTSIP"). The LTSIP was adopted with the  view of
conforming  the  Company's  plans  to  certain  regulatory
changes adopted by the SEC and affording holders of previously
granted options the opportunity to exchange their options  for
equivalent options under the LTSIP.

          The LTSIP authorizes the Compensation Committee to
grant stock options intended to qualify as "incentive stock
options" under  Section  422 of the Internal Revenue Code  of
1986  as amended ("ISOs"), options which do not qualify under
such  tax provision  ("NSOs"), "ROs" (i.e., the granting  of
additional options, where an employee exercises an option with
previously owned stock, covering the number of shares tendered as
part of the  exercise  price),  "RSAs"  (i.e.,  stock  awarded
to  an employee  that  is subject to forfeiture in  the  event
of  a premature termination of employment, failure of the Company
to meet  certain  performance objectives  or  other  conditions),
"PUs"   (i.e.,   share-denominated  units  credited   to     the
employee's  account for delivery or cash-out  at  some  future
date  based upon performance criteria to be determined by  the
Compensation Committee) and "tax withholding" (i.e., where the
employee has the option of having the Company withhold  shares on
exercise   of   an  award  to  satisfy  tax   withholding
requirements).

          The LTSIP also formally incorporates resolutions
previously adopted by the Board regarding one-time grants  of
NSOs covering 100,000 shares to each new non-employee director
upon his taking office.

          The Compensation Committee develops administration
guidelines from time to time which define specific eligibility
criteria, the types of awards to be employed, and the value of
such  awards.  Specific terms of each award, including minimum
performance criteria which must be met to receive payment, are
provided  in  individual award agreements granted  each  award
recipient.  Key  employees  and  other  individuals  who  the
Committee  deems  may provide a valuable contribution  to  the
success of the Company and its affiliates will be eligible  to
participate  under  the  Plan.   Award  agreements generally
contain change-in-control provisions.

          Under  the  LTSIP, the Compensation Committee
determines the  option price of all NSOs and ISOs; provided,
however,  in the  case of ISOs, the option price shall not be
less than the fair  market value of the Common Stock on the date
of  grant. Such  "fair market value" is the average of the high 
and low prices of a share of Common Stock traded on the relevant 
date, as reported on the American Stock Exchange, or other national
securities exchange or an automated quotation system.

          On July 1, 1994, the shareholders approved amendments
to the  LTSIP  to  increase  the number of  shares  reserved  for
issuance  under the Plan by an additional 1,500,000 shares  to an
aggregate  of 16.5 million and corresponding amendment  to the
Plan  increasing the limitation on the total number of shares 
subject to options that can be granted to directors to 13,200,000  
of which 3,300,000 shares may be granted to non-employee directors.

          The  closing price of the Company's Common Stock on
the American  Stock  Exchange on April 10,  1996  was  $.3125
per share.

          The  following tables set forth, for those persons
named in  the  "Summary  Compensation Table"  information  on
stock options  granted during 1995 and all stock options
outstanding as of December 31, 1995.

<TABLE>
<CAPTION>
              Option/SAR Grants in Last Fiscal Year
                                                  
                                                                      Potential Realizable Value 
                                                                       at Assumed Annual Rates
                                     Individual Grants                  of Stock Price Appreciation
                        ---------------------------------------------- ----------------------------
         (a)              (b)        (c)           (d)       (e)             (f)        (g )
                                  % of Total
                                   Options/
                                     SARs
                                  Granted to
                        Options/  Employees in Exercise or
                          SARs       Fiscal     Base Price Expiration
        Name           Granted(#)   Year (3)    ($/Share)     Date      0%($)    5%($)   10%($)
- ---------------------- ---------- ------------ ----------- -----------  -----    -----   ------
<S>                    <C>            <C>          <C>      <C>       <C>       <C>       <C>
Marsden W. Miller, Jr.     --          0%           --         --         --        --      --
John T. Chandler       120,000 (1)    18%          1.25     03/31/99   (52,500)    8,817  936,324
David A. Melman        120,000 (2)    44%          1.25     03/31/99   (52,500)    8,817  936,324
                       180,000 (2)                 1.25     06/13/05  (157,500) (115,050) (49,922)
Pamela G. Shanks ($)      --           0%           --         --         --        --      --
Danny M. Dobbs            --           0%           --         --         --        --
</TABLE>
_________________
(1)  Mr.  Chandler  was  granted 120,000  options  to  replace
     options  granted  in  1984 which expired  unexercised  in
     December 1994.
(2)  Mr. Melman was granted 120,000 options to replace options
     granted in 1984 which expired unexercised in December
     1994,  and 180,000 options to replace options granted  in
     1985 which expired unexercised in March 1995.
(3)  Represents the  percentage of all options  and warrants
     granted to employees in the fiscal year.
(4)  Effective  February 1, 1996, Ms. Shanks  resigned  as  an
     officer of the Company.

<TABLE>
<CAPTION>
     
      Aggregated Option/SAR Exercises In Last Fiscal Year and
                 Fiscal Year-End Option/SAR Values
             
        (a)                 (b)      (c)         (d)              (e)

                                               Number of Securities       Value of Unexercised
                          Shares              Underlying Unexercised         in-the-Money
                         Acquired                Options/SARs at             Options/SARs at
                            on      Value       Fiscal Year-End(#)       Fiscal Year-End($)(3)
                         Exercise  Realized  --------------------------  -------------------------
        Name                (#)      ($)     Exercisable  Unexercisable  Exercisable Unexercisable
- ----------------------   --------  --------  -----------  -------------  ----------- -------------
<S>                          <C>     <C>     <C>              <C>            <C>         <C> 

Marsden W. Miller, Jr.       --      --      4,483,333(1)     541,667        --          --
                             --      --      2,400,000(2)        --          --          -- 
John T. Chandler             --      --        973,333(1)     156,667        --          --
                             --      --      1,125,000(2)        --          --          --
David A. Melman              --      --        973,333(1)     156,667        --          --
                             --      --      1,125,000(2)        --          --          --
Pamela G. Shanks (4)         --      --        360,000(1)        --          --          --
                             --      --        521,400(2)        --          --          --  
Danny M. Dobbs               --      --        261,666(1)      49,334        --          --
                             --      --        582,000(2)        --          --          -- 
</TABLE>
___________
(1)  Represents  options exercisable under the Company's  Long
     Term Stock Incentive Plan at December 31, 1995.
(2)  Represents  the  aggregate  number  of  five-year   stock
     purchase  warrants,  received (a) upon  surrender  of  an
     employment  agreement with the Company, determined  based
     upon a formula whereby each of the individuals were to be
     offered  a  warrant, based upon the  length  of  time  of
     employment  the Company, for a maximum of two  shares  of
     Common Stock for each dollar of compensation remaining to be
     paid to such individual under his or her agreement (based  
     upon the  product of his or her highest monthly
     base salary and the number of months remaining under  his or
     her  contract),  at an exercise price  of  $1.25  per share,
     and  (b) for each dollar of salary reduction  for the
     fifteen-month  period  commencing  January  1,  1993 through
     March  31, 1994, determined based  on  the  same formula
     and at  the same exercise  price  used  in  the granting of
     warrants upon surrender of the employment agreements. (See 
     "Employment Agreements" below.)
(3)  At  December 31, 1995, the Company's Common Stock price
     was lower than the option exercise prices.
(4)  Effective  February 1, 1996, Ms. Shanks  resigned  as  an
     officer of the Company.
     
    These options were all awarded under the Company's Stock
Option Plans described above.

Section 401(k) Plan
- -------------------

    In  1989,  the Company adopted an employee benefit  plan
under Section 401(k) of the Internal Revenue  Code  for the
benefit of employees meeting certain eligibility requirements.
The  Company has obtained a favorable determination  from  the
Internal  Revenue Service regarding the tax favored status  of
the 401(k) plan. Employees can contribute up to 10 percent  of
their compensation. The Company, at its discretion and subject to
certain limitations, may contribute up to 75 percent of the
contributions of each participant.

Compensation of Directors and Other Arrangements
- ------------------------------------------------

    The Company reimburses its directors for their travel and
lodging  expenses incurred in attending meetings of the  Board of
Directors. Effective January 1, 1990, directors (other than
Messrs.  Hummel  and  Palliser and  those  directors  who  are
officers  of  the Company) were paid an  annual retainer  of
$18,000  plus a fee of $1,000 for each Board meeting attended. In
addition, such directors were paid a fee of $1,000 for each
committee meeting attended.

     In  April  1994,  the  Company  entered  into  separate
consulting agreements with two directors of the Company,  upon
their becoming  directors.   Each  of  the   agreements is
terminable by each of the parties thereto upon written  notice
and  provides  that  the  individuals will  render  consulting
services   to  the  Company  in  their  respective  areas of
expertise.  Pursuant to the terms of the agreements,  each  of
the  directors will be entitled to receive compensation at the
rate  of  $50,000 per annum, which includes the compensation
they  would otherwise be entitled to receive as directors  and
for attending meetings of the Board.  In addition, pursuant to
the  terms  of the LTSIP, each were granted stock options  for
100,000 shares of Common Stock exercisable at $1.25 per share.

          During  1995 all regular employees were provided
health insurance, a portion of the premium for which is paid by
the Company, and life and disability insurance based upon a
factor of the employee's base salary.

Employment Agreements; Termination of Employment and Change-in-
- ---------------------------------------------------------------
  Control Arrangements
  --------------------

          Effective April 1, 1994, Messrs. M.W. Miller, Jr.,
J.T. Chandler,  D.A.  Melman, D.M. Dobbs, R.T. Fetters,  Jr.,
R.C. Cline,  P.L. Dragon, and Ms. P.G. Shanks, in their
capacities as  executive and administrative officers of the
Company  and its  various subsidiaries agreed to surrender their
employment agreements  in  consideration of the  issuance  of
five  year warrants  to  purchase Common Stock at an  exercise
price  of $1.25 per share, subject to customary anti-dilution
adjustments.  The  number  of  warrants   issued   to   such
individuals  was determined based upon a formula whereby  each of
the  individuals was offered a warrant to purchase,  based upon
the  length of time of employment with  the  Company,  a maximum
of two shares of Common Stock for  each  dollar  of compensation 
remaining to be paid to such individual under his or her agreement 
(based upon the product of his or her highest monthly  base salary 
and the number of months remaining  under his  or  her  agreement).  
Accordingly,  Mr.  Miller  received warrants to purchase 1,875,000 
shares; Mr. Chandler, 1,025,000 shares;  Mr.  Melman, 1,025,000 shares; 
Mr.  Fetters,  875,000 shares; Mr. Dobbs, 575,000 shares; Mr. Dragon, 
315,000 shares; Mr. Cline, 250,000 shares; and Ms. Shanks, 500,000 shares.

          Effective January 1, 1989, the Company adopted a
policy addressing severance upon separation from the Company.
Under this policy benefits due upon a "change-in-control" as
therein defined,  range  from three months salary for  employees
with less than one year of service to twenty-four months salary
for employees with more than ten years of service.

Report on Repricing of Options/SARs
- ------------------------------------

          During  the  fiscal year ended December 31, 1995,
there were  no  repricings of stock options awarded to  any  of
the named executive officers.

Compensation Committee Interlocks and Insider Participation
- -----------------------------------------------------------

          For  the  year  ended December 31, 1995,  the
following nonexecutive  directors of the Company, served as
members  of the Compensation Committee of the Board of Directors:
Messrs. M. Palliser (Chairman), A.W. Hummel, Jr., F. Hofheinz and
F.J. Reinhardt,  Jr.   None of the members of the Compensation 
Committee  were  formerly,  nor  are  any  members currently, 
officers or employees of the Company or any of its subsidiaries.

     Compensation Committee Report on Executive Compensation
                                    
          The  Compensation  Committee of the Board  of
Directors ("Committee") establishes the general compensation
policies of the  Company, establishes the compensation plans and
specific compensation  levels for executive officers and certain
other managers, and administers the Stock Option Plans and Long
Term Stock Incentive Plan. The Committee currently consists of four
independent, non-employee directors: Messrs. M. Palliser,  who
serves  as Chairman, Fred Hofheinz, Arthur W. Hummel, Jr.  and
Francis J. Reinhardt, Jr. 

Compensation Policies and Philosophy
- ------------------------------------

          The  Committee  has  determined  that  the compensation 
program of the Company should not only be adequate to attract, 
motivate  and  retain  executives,  key  employees and  other 
individuals  who  the  Company believes may  make significant 
contribution  to  the Company's results, but  should also  be 
linked to the value delivered to shareholders as reflected  in 
the price of the Company's Common Stock.

          The  Committee  believes that the cash  compensation
of executive officers, as well as other key employees, should  be
competitive  with  other similarly situated  companies  while,
within the Company, being fair and discriminating on the basis of
personal  performance.  In general, in establishing  total cash
compensation for its executives, the Committee has taken into
account  the  median  cash  compensation  of  executives employed
by  competitors  including  some  of  the  companies reflected
in  the  peer group identified in  the  Performance Graph found
on page 84, which the Committee believes represent the  Company's
most direct competition for executive  talent. The  Committee
receives recommendations from management as  to executive
compensation  and,  in  light  of  the   Company's performance
and the economic conditions facing  the  Company, determines
appropriate compensation levels for recommendation to  the  Board
of Directors.  The Committee does  not  assign relative  weights
to individual factors and criteria  used  in determining
executive  compensation and does not use quantifiable targets in 
determining compensation.   For  1995, the  Company  did  not retain 
the services of a compensation consulting firm.

          Awards  of  stock options are intended  both  to
retain executives,  key  employees  and  other  individuals  who
the Company  believes  may make significant contributions  to
the Company's  results  and to motivate them to improve  long-
term stock market performance. Options are granted at or above
the prevailing market price and will have value only if the
price of  the  Company's Common Stock increases. Generally,
options have  a term of ten years and vest one-third six months
after grant,  one-third one year after grant and the remaining
onethird two years after grant.

     Effective January 1, 1994, Section 162(m) of the Internal
Revenue  Code  of  1986 (the "Code") generally  denies  a  tax
deduction  to  any publicly-held corporation for  compensation
that exceeds $1 million paid to certain senior executives in a
taxable  year,  subject to an exception for "performance-based
compensation"  as defined in the Code and subject  to  certain
transition  provisions. Gains on the exercise of non-qualified
stock  options granted through December 31, 1994, will be  tax
deductible  under  the  transition  rules.   Restricted  stock
awards by definition granted after February 17, 1993, are  not
deductible.  At  present  the Committee  does  not  intend  to
recommend  amendment to the Stock Option  Plans  to  meet  the
restrictive requirements of the Code.

          The  Committee  believes  that annual  incentive
awards should  be commensurate with performance.  It further
believes that  in  order to meet this objective it needs  to
have  the ability  to  exercise its judgment or discretion  to
evaluate performance against qualitative criteria.   It is the
Committee's  opinion that the benefits to the Company  of  the
use  of  a qualitative approach to the compensation of  senior
executives such as the Chairman outweigh the non-material loss of
a portion of the deductions associated with that compensation.

     On  March 21, 1996, the Committee reviewed the Company's
1995  financial  results  and 1995 non-financial  goals.   The
Committee   acknowledged  that  while  financial  goals   were
negatively  impacted  by U.S. property write-downs,  the  non
financial  goals, (consisting of development of the Zhao  Dong
Block  by  drilling two successful wells and  positioning  the
Company  to  expand  its participation in the  Chinese  energy
industry  resulting  from  the  July  17,  1995  agreement  to
participate  in  a  lubricating  oil  joint  venture  and  the
December 14, 1995 letter agreement to participate in  a  coalbed
methane joint venture) had been met and exceeded.

Company Performance and Chief Executive Officer Compensation
- -------------------------------------------------------------

          The  Committee,  in  connection  with  determining  the
appropriate compensation for Marsden W. Miller, Jr.  as  Chief
Executive  Officer  ("CEO"), took into account  the  financial
condition  of the Company,including its liquidity requirements. 
It determined that the CEO had been instrumental in causing the 
Company to secure the lube oil joint  venture and initial 
agreements with the Coal Ministry to  create  the coalbed methane 
joint venture. Taking into consideration  the current cash 
position  and  near-term  requirements, the Committee determined  
that cash was  unavailable for either salary increase or bonus.


Compensation of Other Executive Officers
- ----------------------------------------

     The Committee, in consultation with the CEO, applied the
information and other factors outlined above in reviewing  and
approving  the  compensation of the Company's other  executive
officers.

March 21, 1996                     COMPENSATION COMMITTEE

                                   Michael Palliser, Chairman
                                   Arthur W. Hummel
                                   Fred Hofheinz
                                   Francis J. Reinhardt, Jr.

Shareholder Return Performance Presentation
- -------------------------------------------

     Set forth below is a line graph comparing the percentage
change  in  the  cumulative total shareholder  return  on  the
Company's Common Stock against the AMEX Market Value Index for
the years 1991 through 1995, with a peer group selected by the
Company  for  the  past  five fiscal  years.  The  peer  group
consists  of the same independent oil and gas exploration  and
production companies used in last year's comparison, with  the
exception  of  DeKalb  Energy Company which  was  acquired  by
Apache  Corporation,  namely: Alta Energy Corporation;  Amerac
Energy  Corporation (formerly Wolverine Exploration  Company);
American  Exploration Company; Bellwether Exploration Company;
Brock  Exploration Corporation; Tom Brown, Inc.;  Caspen  Oil,
Inc.;  Cobb Resources Corporation; Coda Energy, Inc.; Comstock
Resources,  Inc.;  Crystal  Oil  Company;  Edisto  Resources
Company;  Energen Corporation; First Mississippi  Corporation;
Forest   Oil  Corporation;  Geodyne  Resources,  Inc.;  Global
Natural   Resources,  Inc.;  Goodrich  Petroleum   Corporation
(formerly  Patrick Petroleum Company); Hallador Pete  Company;
Hondo Oil & Gas Company; Kelley Oil & Gas Partners; Magellan
Petroleum Corporation; Maynard Oil Company; McFarland  Energy,
Inc.; MSR  Exploration Limited; Numac Energy,  Inc.; Pacific
Enterprises;  Penn  Virginia  Corporation;  Plains  Resources,
Inc.; Presidio  Oil; Wainoco Oil Corporation; Wichita  River
Oil;  and  Wiser  Oil Company.  The relevant information  with
respect  to the peer group was furnished by Standard  &  Poors
Compustat  Service. The graph assumes that the  value  of  the
investment  in the Company's Common Stock and the  peer  group
stocks was $100 on January 1, 1990 and that all dividends were
reinvested.

                                 [GRAPH]

                 1991      1992      1993      1994      1995
                Return    Return    Return    Return    Return
                ------    ------    ------    ------    ------
     XCL         34.62     69.23     34.62     50.00     25.00
 Peer Group      79.34     63.77     77.72     77.47     97.86
     AMEX       128.21    129.57    154.86    140.83    178.45

Certain Relationships and Related Transactions
- ----------------------------------------------

          During  1994, the Company was sued in an action
entitled Kathy M. McIlhenny vs. The Exploration Company of 
Louisiana, Inc. (15th Judicial District Court, Parish  of  
Lafayette, Louisiana, Docket No. 941845). Kathy McIlhenny, 
former wife of a director of the Company, has asserted a  
claim in the aggregate  amount of approximately $.5 million in  
respect of compensation  for  certain  services  alleged  to  
have been performed on behalf of the Company and under an alleged 
verbal employment agreement and, by amendment, asserted a  claim  
for payments  arising from purported rights to mineral  interests.
The  Company  believes that such claim is  without  merit  and
rejects the existence of any such alleged agreement.

           As   a  matter  of  policy  the  Company  approves
all transactions involving insiders through the majority  vote
of disinterested directors.

                       PROPOSAL 2 -APPROVAL OF
        AMENDMENT TO ARTICLE FOURTH OF THE CERTIFICATE OF
              INCORPORATION TO INCREASE THE NUMBER OF
                  AUTHORIZED SHARES OF THE COMPANY

          On March 21, 1996, the Company's Board of Directors
unanimously adopted a resolution recommending that the
Company's  shareholders adopt an amendment  to  the  Company's
Certificate of Incorporation to increase the authorized Common
Stock of the Company from 350,000,000 shares to 500,000,000
shares,  par value $.01 per share, and increase the authorized
Preferred  Stock  of  the  Company from  1,200,000  shares  to
2,400,000 shares, par value $1.00 per share.

          The proposed amendment will be submitted to the
shareholders for approval at the Meeting in substantially  the
following form:

                "That  Article  FOURTH of the  Certificate
     of Incorporation  of the Corporation be  and  the  same
     hereby  is amended to provide that the total  number
     of  shares and the par value, if any, of each  class of
     stock which the Corporation is authorized to issue shall 
     be 2,400,000 shares of Preferred Stock, par value $1.00 per 
     share, and 500,000,000 shares of Common Stock, par value of 
     $0.01 per share, and that the  Board  if Directors be and 
     hereby is authorized to  issue all or any part of the 
     unissued shares of Preferred Stock and Common Stock thus  
     authorized without  further action by the stockholders,  
     unless such  action is required by law or by the rules of 
     any stock exchange on which the Corporation's securities 
     are then listed."

     As of April 10, 1996, there were reserved an aggregate of
(i)  14,875,334 shares of Common Stock subject to  outstanding
options;  (ii)  12,584,124 shares issuable upon conversion  of
the  Company's  outstanding Series A  Preferred  Stock;  (iii)
34,848,229  shares  issuable upon exercise  of  the  Company's
outstanding  warrants;  (iv) 3,940,244  shares  issuable  upon
redemption  of  the Company's outstanding Series  B  Preferred
Stock;  and (v) 18,036,764 shares issuable in connection  with
contractual obligations.  Under the terms of certain outstanding
securities and warrants, which are not respectively  convertible 
or exercisable until after November 30,  1996, the  Company is 
required to reserve  a  sufficient number of shares of Common 
Stock to enable such securities  to be so converted and exercised.  
Currently, the Company has an insufficient  number  of  shares 
available  to  satisfy  these obligations.  If the Company fails 
to have such  shares  duly authorized or otherwise available for 
issuance, the  Company will be subject to certain penalties.

          The  proposed  amendment would increase  the  number
of authorized  shares  of  Preferred  Stock  of  the  Company  by
1,200,000  to 2,400,000 shares, however, would not affect  the
right  of  the Board of Directors to issue Preferred Stock  in
one  or more series having such designations, preferences, and
relative rights, qualifications and limitations as it may  fix by
resolution at the time of issuance. The Company is seeking to
increase its authorized Preferred Stock in order to  among the
other reasons discussed below, to facilitate the  payment of
dividend on the Series A and E Preferred Stock in kind  as
permitted  under  such Stock in lieu of  cash  dividends.  The
shareholders have previously authorized the Board to issue all of
the  presently  authorized but unissued shares  of  Common Stock
and  Preferred  Stock of the  Corporation,  and  it  is proposed
that such authorization be extended to  include  the additional
shares of Common Stock and Preferred Stock proposed to be
authorized.

          The  Board  of  Directors  believes  that  it  would
be desirable  to  have additional shares of Common and  Preferred
Stock  that  would  be  authorized by the  proposed  amendment
available  for  issuance in connection  with  possible  future
stock    dividends   or   splits,   financing    transactions,
acquisitions  of  other  companies  or  business   properties,
employee  benefit  plans and other proper corporate  purposes.
Having  such additional authorized shares available will  give
the  Company greater flexibility by permitting such shares  to be
issued without the expense or delay of a special meeting of the
shareholders.  Such delay might deprive the Company of the
flexibility the Board views as important in effectively  using
the  Company's shares. These additional shares of  Common  and
Preferred  Stock will be available without further  action  by
the shareholders, unless such action is required by applicable
law  or the rules of the American Stock Exchange or The London
Stock  Exchange  Limited (the "London Stock  Exchange").  Such
rules  require stockholder approval as a prerequisite  to  the
listing  of shares in several instances, including for certain
stock option plans, and under the rules of the American Stock
Exchange,  for acquisition transactions where the  present  or
potential  issuance of shares could result in an  increase  in
the number of shares of Common Stock outstanding of 20 percent or
more.

     The Board currently has no agreements or arrangements for
the  future  issuance of additional shares  of  Common  Stock,
other than the issuance of shares pursuant to the exercise  of
employee stock options or other stock-related employee benefit
plans or  upon  the  conversion or  exercise  of outstanding
convertible  and redeemable securities, options and  warrants.

     The additional  shares  of  Common  Stock  for which
authorization  is  sought would become part  of  the  existing
class of  Common Stock and, when issued, would have the same
rights  and privileges as the shares of Common Stock presently
outstanding.  The  holders  of  Common  Stock  do not have
preemptive  rights  to  subscribe for  any  of  the  Company's
securities and will not have any such rights to subscribe  for
the additional Common Stock proposed to be authorized.  If the
proposed  amendment  is  adopted  by  the  shareholders,  each
certificate  representing shares of Common  Stock,  par  value
$.01 per share, issued and outstanding or held in the treasury of
the  Company will represent the same number of  shares  of Common
Stock  having  a  par  value  of  $0.01  per   share.
Certificates  representing outstanding shares of Common  Stock
should be  retained by the holder and should not be forwarded to
the Company or its transfer agent.

     The increase in the number of authorized shares of Common or
Preferred  Stock  is not designed to deter  or  prevent  a change
in  control  of  the Company. However,  under  certain
circumstances the issuance of additional shares of  Common  or
Preferred Stock could be used to make a change in control more
difficult  if  the Board caused such shares to  be  issued  to
holders  who might side with the Board in opposing a  takeover
bid that the Board determines is not in the best interests  of
the Company   and  its  stockholders.   In   addition, the
availability  of  the  additional shares  might  theoretically
discourage  an attempt by another person or entity to  acquire
control   of  the  Company  through  the  acquisition   of   a
substantial  number  of shares of Common or  Preferred  Stock,
since the  issuance  of such shares could  dilute  the stock
ownership of such person or entity.  Pursuant to the rules  of
the  London Stock Exchange, no issue of shares of Common Stock
will be made which would effectively alter the control of  the
Company  without prior approval of the shareholders in general
meeting.  Pursuant to the rules of the American Stock Exchange
the sale or  issuance  of  Common  Stock  (or securities
convertible  into Common Stock) including securities  reserved
for  issuance upon exercise of certain options to  management,
will  require  shareholder approval  in  certain  cases  as  a
prerequisite to listing such securities on such Exchange.

       Wholly  apart  from this proposed amendment,  the
Board could issue  a  series  of Preferred Stock  with
rights  and preferences that might similarly impede or 
discourage proposed mergers,  tender offers, or attempts 
to gain  control of the Company.  In  addition,  the  Certificate  
of  Incorporation contains a so-called "fair price" provision and 
provides for a classified Board each of which could be viewed as 
discouraging some  attempts  to obtain control of the Company.  
Under the "fair  price" provision, an affirmative vote of 67 percent  
or more  of  the Company's voting stock is required for  business
combinations  between  the  Company   and   an   "interested
stockholder"  unless the business combination is  approved  by
the  Board of Directors or a minimum price is received by  all
stockholders and certain other conditions are met.

     The Board has no present intention of issuing additional
shares  of  Common or Preferred Stock for any of the  purposes
described in the two immediately preceding paragraphs.

     The Board of Directors recommends that shareholders vote FOR
Proposal  2.  The affirmative vote of the  holders  of  a
majority  of  the shares of Common, Series A Preferred  Stock,
and  Series B Preferred Stock outstanding and entitled to vote at
the Meeting, voting together as a single class, is required to
approve this proposal. Consequently, any shares not  voted
(whether  by  abstention or broker non-votes)  have  the  same
effect   as   votes  against  Proposal  2.  Unless   otherwise
instructed  the  proxies will be voted "FOR" approval  of  the
proposal.


                      INDEPENDENT AUDITORS
                                
          The  Board  of  Directors  of  the  Company,  upon  the
recommendation of the Audit Committee, appointed the  firm  of
Coopers & Lybrand to serve as independent accountants  of  the
Company for the fiscal year ending December 31, 1996.  Coopers &
Lybrand has served as independent accountants of the Company
since  its  inception and is considered by management  of  the
Company to be well qualified.  The Company has been advised by
that  firm  that  neither it nor any member  thereof  has  any
financial interest, direct or indirect, in the Company or  any of
its subsidiaries in any capacity.

     One or more representatives of Coopers & Lybrand will be
present  at the Meeting, will have an opportunity  to  make  a
statement  if he or she desires to do so and will be available to
respond to appropriate questions.

                         SHAREHOLDERS' PROPOSALS FOR
                    1997 ANNUAL MEETING OF SHAREHOLDERS
                                
     Pursuant to Rule 14a-8(a)(3)(i) promulgated by the  U.S.
Securities  and Exchange Commission, proposals of shareholders
intended  to  be  presented  at the  1997  Annual  Meeting  of
Shareholders must be received by the Company a reasonable time
prior  to the solicitation of proxies for such meeting  to  be
eligible  for  inclusion in the Company's proxy statement  and
proxy  relating  to that meeting.  Assuming  the  1997  annual
meeting  of shareholders is held on May 20, 1997, as  provided in
the  Bylaws,  proposals  of shareholders  intended  to  be
presented  at that meeting should be received by  the  Company
prior to January 21, 1997.

                         OTHER BUSINESS
                                
     The  Board of Directors of the Company knows of no other
matters to come before the Meeting, other than those set forth
herein  and  in the accompanying Notice of Annual  Meeting  of
Shareholders.  However, if any other matters  should  properly
come  before  the Meeting, it is the intention of the  persons
named  in the accompanying proxies to vote such proxies as  in
their discretion they may deem advisable.

                          ANNUAL REPORT

          The  Annual  Report of the Company for the  fiscal
year ended December 31, 1995, has been mailed to shareholders on
or about  May  [13], 1996.  The Annual Report does not  form  any
part of the material for solicitation of proxies.

                     ADDITIONAL INFORMATION

          The form of proxy and Proxy Statement have been
approved by  the  Board of Directors and are being mailed and
delivered to shareholders by its authority.

                              Yours sincerely,


                              MARSDEN W. MILLER, JR. Chairman
                              and Chief Executive Officer

May [13], 1996
<PAGE>
                            XCL LTD.
                    (a Delaware corporation)
                                
                        COMMON STOCK PROXY
                     FOR THE ANNUAL MEETING
                         OF SHAREHOLDERS
                    TO BE HELD JUNE 26, 1996
                                
   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                
          The undersigned hereby appoints Marsden W. Miller, Jr.
and David A. Melman, and either of them, attorneys and proxies,
with full  power  of  substitution, and authorizes them  to  vote
all shares of Common Stock of XCL Ltd. (the "Company") held of
record by  the  undersigned  on May 3, 1996, at the  Annual
Meeting  of Shareholders  to  be held in the Offshore Room of
the  Petroleum Club  of  Lafayette, located at 111 Heymann
Boulevard, Lafayette, Louisiana  Wednesday, June 26, 1996 at
10:00 AM, Central Daylight Savings  Time, and any adjournments
thereof, on the  matters  set forth on the reverse side.

           THE MATTERS TO BE VOTED UPON, THE INSTRUCTIONS AND
           A SPACE FOR YOUR VOTE AND SIGNATURE ARE SET FORTH
                         ON THE REVERSE SIDE.
               PLEASE VOTE, SIGN AND RETURN PROMPTLY.

If  this  proxy is properly executed, the shares of Common  Stock
represented thereby will be voted for items 1 and 2 in accordance
with  the  instructions on this proxy.  If  no  instructions  are
given, such shares will be voted FOR the election of all nominees
for  director,  FOR approval of the amendment  to  the  Company's
Certificate of Incorporation and in the discretion of the proxies
upon any other matter which may properly come before the meeting.

Proposal 1.   The election of two (2) directors to be designated as  
              Class III directors to serve a three-year term until 
              the 1999 Annual Meeting of Shareholders, to  wit:
          
              John T. Chandler and Fred Hofheinz.
          
              [    ]               FOR ALL NOMINEES
              [    ]               WITHHOLD FOR ALL NOMINEES

              TO  WITHHOLD  VOTE  on  any  nominee write  the nominee's name 
              in the space below.
              ______________________________________________________________


Proposal 2.   The approval of the amendment to Article FOURTH of the 
              Company's Certificate of Incorporation to increase the 
              number of authorized shares of Common Stock from 350,000,000 
              to 500,000,000 shares, and to increase the number of 
              authorized shares of Preferred Stock from 1,200,000 to 
              2,400,000 shares.
        
              [   ]   FOR       [   ]  AGAINST     [   ]   ABSTAIN

Proposal 3.   In  their  discretion, to vote upon such other business as 
              may properly come before the meeting.

Receipt  is acknowledged of the Proxy Statement dated  May  [13], 1996.

THIS  PROXY  MUST  BE  SIGNED AS NAME APPEARS HEREON.  Executors,
administrators, trustees, etc., should give full title  as  such.
If  the signer is a corporation, please sign full corporate  name
by a duly authorized officer.

                              ___________________________________
                              DATE
                              ___________________________________
                              SIGNATURE
                              ___________________________________
                              SIGNATURE
I plan to attend the Annual Meeting of Shareholders:   Yes [ ]  No [  ]
<PAGE>
                            XCL LTD.
                    (a Delaware corporation)
                                
                              SERIES A PREFERRED 
                                STOCK PROXY
                 FOR THE ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD JUNE 26, 1996

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                
          The undersigned hereby appoints Marsden W. Miller, Jr.
and David A. Melman, and either of them, attorneys and proxies,
with full power of substitution, and authorizes them to  vote all
shares  of  Series A Preferred Stock of XCL Ltd. (the  "Company")
held  of record by the undersigned on May 3, 1996, at the  Annual
Meeting  of Shareholders to be held in the Offshore Room  of  the
Petroleum  Club of Lafayette, located at 111 Heymann Boulevard,
Lafayette,  Louisiana   Wednesday, June 26,  1996  at  10:00  AM,
Central  Daylight Savings Time, and any adjournments thereof,  on
the matters set forth on the reverse side.

       THE MATTERS TO BE VOTED UPON, THE INSTRUCTIONS AND
        A SPACE FOR YOUR VOTE AND SIGNATURE ARE SET FORTH
                       ON THE REVERSE SIDE.
             PLEASE VOTE, SIGN AND RETURN PROMPTLY.

If  this  proxy is  properly executed, the shares  of Series  A
Preferred  Stock  represented thereby will be voted for  items  1
and  2 in accordance with the instructions on this proxy.  If  no
instructions  are  given,  such shares  will  be  voted  FOR  the
election  of  all  nominees for director,  FOR  approval  of  the
amendment  to the Company's Certificate of Incorporation  and  in
the  discretion of the proxies upon any other matter which  may
properly come before the meeting.

Proposal 1.   The election of two (2) directors to be designated
              as  Class  III  directors to serve a  three-year  terms
              until the 1999 Annual Meeting of Shareholders, to  wit:
          
              John T. Chandler and Fred Hofheinz.
          
              [   ]    FOR ALL NOMINEES
              [   ]    WITHHOLD FOR ALL NOMINEES
              TO  WITHHOLD  VOTE  on  any nominee  write  the nominee's name 
              in the space below.
              ________________________________________________________
          
          
Proposal 2.   The approval of the amendment to Article FOURTH of
              the  Company's Certificate of Incorporation to increase
              the  number  of authorized shares of Common Stock  from
              350,000,000 to 500,000,000 shares, and to increase  the
              number  of  authorized shares of Preferred  Stock  from
              1,200,000 to 2,400,000 shares.
          
              [   ]   FOR        [   ]   AGAINST     [   ]    ABSTAIN

Proposal 3.   In  their  discretion, to vote upon  such  other business as 
              may properly come before the meeting.

Receipt  is acknowledged of the Proxy Statement dated May  [13], 1996.

THIS  PROXY  MUST  BE  SIGNED AS NAME APPEARS HEREON.  Executors,
administrators, trustees, etc., should give full title  as  such.
If  the signer is a corporation, please sign full corporate  name
by a duly authorized officer.

                              ___________________________________
                              DATE
                              ___________________________________
                              SIGNATURE
                              ___________________________________
                              SIGNATURE

I  plan to attend the Annual Meeting of Shareholders:   Yes [  ]  No [  ]
<PAGE>

                            XCL LTD.
                    (a Delaware corporation)
                                
                       SERIES B PREFERRED
                           STOCK PROXY
           FOR THE ANNUAL MEETING OF SHAREHOLDERS
                   TO BE HELD JUNE 26, 1996

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The undersigned hereby appoints Marsden W. Miller, Jr.
and David A. Melman, and either of them, attorneys and proxies,
with full power of substitution, and authorizes them to vote all
shares  of  Series B Preferred Stock of XCL Ltd. (the  "Company")
held  of record by the undersigned on May 3, 1996, at the  Annual
Meeting  of Shareholders to be held in the Offshore Room  of  the
Petroleum Club of Lafayette, located at 111 Heymann Boulevard,
Lafayette,  Louisiana   Wednesday, June 26,  1996  at  10:00  AM,
Central  Daylight Savings Time, and any adjournments thereof,  on
the matters set forth on the reverse side.

            THE MATTERS TO BE VOTED UPON, THE INSTRUCTIONS AND
            A SPACE FOR YOUR VOTE AND SIGNATURE ARE SET FORTH
                            ON THE REVERSE SIDE.
                 PLEASE VOTE, SIGN AND RETURN PROMPTLY.

If this proxy is properly executed, the shares of Series B Preferred Stock  
represented thereby will be voted for items 1 and 2 in accordance with the 
instructions on this proxy.  If  no instructions  are  given,  such shares  
will  be  voted  FOR  the election  of  all  nominees for director,  FOR  
approval  of  the amendment  to the Company's Certificate of Incorporation  
and in the  discretion of the proxies upon any other matter which may 
properly come before the meeting.

Proposal 1.  The election of two (2) directors to be designated
             as  Class  III  directors to serve a  three-year  terms
             until the 1999 Annual Meeting of Shareholders, to  wit:
        
             John T. Chandler and Fred Hofheinz.
          
             [   ]          FOR ALL NOMINEES
             [   ]          WITHHOLD FOR ALL NOMINEES
             TO  WITHHOLD VOTE on any nominee write the nominee's name in 
             the space below.

             _____________________________________________________________
          
       
Proposal 2.  The approval of the amendment to Article FOURTH of
             the  Company's Certificate of Incorporation to increase
             the  number  of authorized shares of Common Stock  from
             350,000,000 to 500,000,000 shares, and to increase  the
             number  of  authorized shares of Preferred  Stock  from
             1,200,000 to 2,400,000 shares.
          
             [   ]   FOR        [   ]  AGAINST     [    ]  ABSTAIN

Proposal 3.  In their discretion, to vote upon  such  other business as 
             may properly come before the meeting.

Receipt  is acknowledged of the Proxy Statement dated May [13], 1996.

THIS  PROXY  MUST  BE  SIGNED AS NAME APPEARS HEREON.  Executors,
administrators, trustees, etc., should give full title  as  such.
If  the signer is a corporation, please sign full corporate  name
by a duly authorized officer.

                              ___________________________________
                              DATE
                              ___________________________________
                              SIGNATURE
                              ___________________________________
                              SIGNATURE

I  plan to attend the Annual Meeting of Shareholders:  Yes [  ]  No [  ]



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