XCL LTD
PRER14A, 1996-05-23
CRUDE PETROLEUM & NATURAL GAS
Previous: MOLECULAR BIOSYSTEMS INC, POS AM, 1996-05-23
Next: MEDCO RESEARCH INC, DEF 14A, 1996-05-23



                         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 Commission Only
       (as permitted by Rule 14a6(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):

[  ] $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 fee is calculated  and
          state how it was determined):

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[X]  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 p aid 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>

                             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 Monday, July 1, 1996, in  the
Heymann Ballroom  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 28, 1996
    
<PAGE>
                         XCL LTD.
                 (a Delaware corporation)

                   110 Rue Jean Lafitte
               Lafayette, Louisiana  70508

       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
   
               To Be Held On July 1, 1996
    
TO OUR SHAREHOLDERS:
   
          The  Annual Meeting of Shareholders (the "Meeting") of
XCL Ltd. (the "Company") will be held in the Heymann Ballroom of
the Petroleum  Club  of Lafayette, located at 111 Heymann
Boulevard, Lafayette,  Louisiana  70503, on July 1,  1996  at
10:00  a.m., Central Daylight Savings Time, to consider and take
action on the following matters:

     1.   The  election of two 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 of Incorporation 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 authorized shares  of
          Preferred  Stock,  par  value  $1.00  per  share,  from
          1,200,000 shares to 2,400,000 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 28, 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)
   
                            May 28, 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
Heymann Ballroom of  the  Petroleum  Club  of Lafayette, located
at  111 Heymann Boulevard,  Lafayette, Louisiana, on Monday,
July  1, 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 28, 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 44,436 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 140,423,116 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 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) 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  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-of-pocket 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  April 30, 1996.  As
of that  date  there were 266,040,305 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
                               ----------------------------------
                                                         Percent
Name of BeneficialOwner          Number of Shares        of Class
- -----------------------        --------------------      --------
Marsden W. Miller, Jr.         10,648,799 (1)(2)(3)        3.89
John T. Chandler                3,324,177 (1)(2)(3)        1.24
David A. Melman                 2,377,742 (2)(3)           0.89
Edmund McIlhenny, Jr.             631,040 (2)(4)           0.24
Fred Hofheinz                     100,000 (2)              0.04
Arthur W. Hummel, Jr.             100,000 (2)              0.04
Sir Michael Palliser              100,000 (2)              0.04
Francis J. Reinhardt, Jr.         652,017 (2)(5)           0.24
All directors and officers of
the Company as a group
 (11 persons)                  19,379,715 (1)(2)(3)        6.91

- -------------
 (1) 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.

(2)  Includes  shares  of  Common Stock  which  may  be  acquired
     pursuant to options which are exercisable within 60 days.

(3)  Includes  shares  of  Common Stock  which  may  be  acquired
     pursuant  to stock purchase warrants exercisable  within  60
     days.

 (4) Includes 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.
     On April 11, 1996, the Compensation Committee, in accordance
     with   Company  policy  regarding  non-executive  directors,
     granted 100,000 nonqualified stock options to Mr. McIlhenny.

 (5) 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 of     Percent   Number of  Percent   Number of  Percent
of Beneficial Owner                 Shares      of Class    Shares   of Class   Shares    of Class

<S>                              <C>        <C>    <C>         <C>      <C>       <C>       <C>
China Investment & Development   11,130,344 (4)    4.0         --       --        44,954    100
 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 Gracechurch       514,500 (6)    0.19      24,500     4.09       --       --
 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  directors  are  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 first 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.

                   Summary Compensation Table
<TABLE>
<CAPTION>
                                                                     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>
Marsden W. Miller, Jr.   1995    150,000    --       --         --           --       --       --
 Chairman and
 Chief Executive Officer 1994    150,000    --       --         --       1,625,000    --       --
                                                                         1,875,000
                                                                           525,000
                         1993    168,750    --       --         --           --       --       --

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

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

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

Danny M. Dobbs           1995    116,250    --       --         --           --       --       --
 Executive Vice President 1994   110,000    --       --         --         148,000    --       --
 and Chief Operations
 Officer                 1993    106,083    --       --         --           --       --       --
</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 five stock  option plans 
which were adopted by shareholders at various times commencing 
in 1986.   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.
At  the same time, shareholders ratified the conditional grant of
options  to  acquire  3,076,500 shares,  made  by  the  Board  of
Directors  on  March 30, 1994, to various executive officers  and
directors.   In 1994, additional options totaling 1,820,183  were
awarded  to non-executive officers, employees and consultants  of
the Company.

      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.

                Option/SAR Grants in Last Fiscal Year
<TABLE>
<CAPTION>
                                                                                  Potential Realizable Value
                                                                                     at Assumed Annual Rates
                                                                                  of Stock Price Appreciation
                                        Individual Grants                                for Option Term             
                        ------------------------------------------------------    -----------------------------
        (a)               (b)           (c)              (d)            (e)         (f)        (g)       (h)
                                     % of Total
                                      Options/
                                        SARs
                                      Granted to
                        Options/     Employees in    Exercise or
                          SARs         Fiscal         Base Price    Expiration
      Name             Granted (#)     Year (3)        ($/Share)        Date       0% ($)    5% ($)    10% ($)
- ---------------------  -----------   ------------    -----------    ----------    --------   -------   --------
<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 (4)       --             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.

          Aggregated Option/SAR Exercises In Last Fiscal Year and
                     Fiscal Year-End Option/SAR Values
<TABLE>
<CAPTION>
         (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
- --------------------- --------   --------   -------------  -------------   -----------  -------------
<C>                     <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.  The Company did not make any contributions
to the plan during the year ended December 31, 1995.
    
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 Messrs. Palliser and Hummel, 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 one-third 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 coal-bed 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.

                 [Shareholder Return Performance Graph]

             1991 Return  1992 Return  1993 Return  1994 Return  1995 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
(as  of  April  10,  1996,  17,830,002  shares)  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, among the  other  reasons
discussed  below, to facilitate the payment of dividends  on  the
Series  A  and E Preferred Stock in kind as permitted  under  the
terms of  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 upon (1) the conversion of Series  E,
Cumulative  Convertible Preferred Stock (16,000,000 shares);  (2)
the  conversion  of  Series A Preferred Stock  to  be  issued  in
payment  of  the December 31, 1995 dividend and future  dividends
(5,250,000 shares); and (3) the exercise of outstanding  warrants
(1,830,002 shares).
    
     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  16,
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  28, 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 28, 1996
    
<PAGE>
                           XCL LTD.
                   (a Delaware corporation)

                     COMMON STOCK PROXY
                   FOR THE ANNUAL MEETING
                       OF SHAREHOLDERS
   
                   TO BE HELD JULY 1, 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, $.01 par value ("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 Heymann  Ballroom of the Petroleum Club of Lafayette, located
at 111 Heymann Boulevard, Lafayette, Louisiana, Monday, July 1,
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 28,
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 JULY 1, 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 , Cumulative Convertible Preferred Stock,
$1.00 par value ("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 Heymann
Ballroom of the Petroleum Club of Lafayette, located at 111
Heymann Boulevard, Lafayette, Louisiana, Monday, July 1, 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 28,
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 JULY 1, 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, Cumulative Preferred Stock, $1.00 par
value ("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 Heymann  Ballroom of
the Petroleum Club of Lafayette, located at 111 Heymann
Boulevard, Lafayette, Louisiana, Monday, July 1, 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 28,
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