CARC INC
DEF 14A, 1998-05-08
HEALTH SERVICES
Previous: XCL LTD, S-4, 1998-05-08
Next: NESTOR INC, SC 13D, 1998-05-08






<PAGE>   1
                           SCHEDULE 14A INFORMATION
     Proxy Statement Pursuant to Section 14(a) of the Securities 
Exchange Act of 1934 
                      (Amendment No.---)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ]   Preliminary Proxy Statement
[X]   Definitive Proxy Statement
[ ]   Definitive Additional Materials
[ ]   Soliciting Materials Pursuant to section 240.14a-11(c) or 
section 240.14a-12

 ...................................................................
        (Name of Registrant as Specified In Its Charter)


                            Anita M. Davis
 ....................................................................
         (Name of Person(s) Filing Proxy Statement)

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(j)(2).

[ ]  $500 per each party to the controversy pursuant to Exchange Act 
Rule 14a-6(i)(3).

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 
and 0-11.

  (1)  Title of each class of securities to which transaction 
applies:

 ....................................................................
  (2)  Aggregate number of securities to which transaction applies:

 ....................................................................
  (3)  Per unit price or other underlying value of transaction 
computed pursuant to Exchange Act Rule 0-11:1

 ....................................................................
  Set forth the amount on which the filing fee is calculated and 
state how it was determined.



<PAGE>   2
                                CARC, INC.

                              500 DOWNS LOOP
                            Clemson, SC   29631

                       NOTICE OF ANNUAL MEETING OF 
                                SHAREHOLDERS

TO THE SHAREHOLDERS OF CARC, INC.:

   You are cordially invited to attend the 1998 Annual Meeting of the 
Shareholders of CARC, Inc. (the "Company") to be held at 2:00 p.m. 
June 10, 1998, at the CARC, Inc. Activity Center, 150 Downs Blvd., 
Clemson, South Carolina, for the following purposes, all as more 
fully described in the accompanying Proxy Statement:

(1)   To elect nine (9) members to the board of directors;
(2)   To consider and vote upon a proposal to ratify the appointment 
of Crisp-Hughes as independent accountants for the fiscal year ending 
March 31, 1999; and
(3)   To transact such other business as may properly come before the 
meeting or any adjournment thereof.

   The board of directors has fixed the close of business on May  8, 
1998 as the record date for the determination of shareholders 
entitled to vote at the meeting.  Accordingly, only shareholders who 
are holders of record at the close of business on that date will be 
entitled to notice of and to vote at the meeting.
   Please complete, sign, date and return the enclosed proxy card 
promptly.  Your cooperation is appreciated since a majority of the 
outstanding shares of common stock of the Company must be 
represented, either in person or by proxy, to constitute a quorum for 
the conduct of business.

                             BY ORDER OF THE BOARD OF DIRECTORS:


                            /s/Eleanor Burley
                             Eleanor Burley
                             Corporate Secretary


Clemson, South Carolina
May  8, 1998








<PAGE>   3
                                 CARC, INC.
                               500 Downs Loop
                       Clemson, South Carolina   29631

                                 May  8, 1998
                               PROXY STATEMENT

  The accompanying proxy is solicited by and on behalf of the board 
of directors of CARC, Inc. (the "Company") for use at the 1998 Annual 
Meeting of Shareholders to be held at 2:00 p.m. on June 10, 1998 at 
the CARC, Inc. Activity Center, 150 Downs Blvd., Clemson, South 
Carolina, and at any adjournment thereof.  The entire cost of such 
solicitation will be borne by the Company.  In addition to 
solicitation by mail, personal solicitations may be conducted by 
directors, officers and employees of the Company.  This Proxy 
Statement and accompanying proxy card will be mailed to shareholders 
on or about May  8, 1998.
   The shares represented by the accompanying proxy and entitled to 
vote will be voted if the proxy card is properly signed and received 
by the Company prior to the meeting.  Where a choice is specified on 
any proxy card as to the vote on any matter to come before the 
meeting, the proxy will be voted in accordance with such 
specification.  Where no choice is specified, the proxy will be voted 
for the election of the persons nominated to serve as the directors 
of the Company named in this Proxy Statement, and the proposal to 
ratify the appointment of Crisp-Hughes as independent accountants for 
the fiscal year ended March 31, 1999 and in such manner as the 
persons named on the enclosed proxy card in their discretion 
determine upon such other business as may properly come before the 
meeting or any adjournment thereof.  Any shareholder giving the 
accompanying proxy has the right to revoke it by a later dated proxy, 
or by attending the meeting and voting in person.

                          VOTING SECURITIES OF THE COMPANY

   The Company is authorized to issue 600,000 shares of common stock, 
par value $1.00 per share ("Common Stock").  Holders of record of the 
Common Stock at the close of business on May  8, 1998 are entitled to 
vote at the Annual Meeting and are entitled to  ONE  vote for each 
share held.  At the close of business on May  8, 1998, there were 
536,000 shares of Common Stock issued and outstanding.
   The laws of South Carolina, under which the Company is 
incorporated, provide that, in connection with the election of 
directors, the persons receiving a plurality of the votes cast will 
be elected as directors.  Further, with respect to such election, 
shareholders will have cumulative voting rights if a shareholder 
either (i) gives written notice his or her intention to exercise such 
rights to any officer of the Company not less than 48 hours before 
the time fixed for the meeting, which notice must be announced in the 
meeting before voting commences, or (ii) announces his or her 
intention to exercise such rights in the meeting before the voting 
for directors commences.  The right to cumulate votes means that 
shareholders are entitled to multiply the number of votes they are 
entitled to cast by the number of directors to be elected and to cast 
the product for a single candidate or distribute the product among 
two or more candidates.  The proxy agents named on the accompanying 
proxy card also will have the right in their discretion to cumulate 
votes represented by proxies they hold, provided that such agents in 
no event will cast a vote for a nominee with respect to whom 
authority to vote has been withheld.  The affirmative vote of a 
majority of the shares of Common Stock represented and entitled to


<PAGE>  4

vote at the Annual Meeting will be required to ratify the appointment 
of independent accountants.

   Abstentions will be counted in determining the existence of a 
quorum for the Annual Meeting, but abstentions and non-votes 
(including broker non-votes), if any, will not be counted as votes in 
favor of or against the proposals described above.

                          SECURITIES OWNERSHIP OF MANAGEMENT

   The following table sets forth, as of May  8, 1998, the number of 
shares of Common Stock owned by each director of the Company, each 
nominee for director for the Company, each executive officer named 
under the caption "Management Compensation--Summary Compensation 
Table," below, and all directors and executive officers as a group.  
The Company is not aware of any shareholder of the Company who 
beneficially owns more than 5% of the outstanding shares of the 
Company's Common Stock.


<TABLE>
                 Amount and Nature of Beneficial Ownership 

<CAPTION>
                   Sole Voting   Shared Voting     Percent
Name of               and            and              of
Beneficial Owner    Investment    Investment        Class
                     Power         Power (1)         (2)
- ----------------------------------------------------------------------
<S>                  <C>            <C>               <C>
Eleanor Burley        --            1,000              *
John Clark            --            1,000              *
George Clements       --            1,000              *
Anita M. Davis        --             --                --
Robert L. Downing    1,000           --                *
James C. Fanning, Jr. --            1,000              *
Anna Frost Forbis     --            1,000              *
Thomas C. Lynch, Jr.  --            1,000              *
Edward Macholl        --            1,000              *
Betty Martin          --            1,000              *
William Monroe       1,000           --                *
Broy Moyer            --            1,000              *
Wencel Neumann, Jr.  1,000           --                *
Elizabeth Seefeld     --            1,000              *
Robert Watson         --            1,000              *
Julia Wise            --            1,000              *
                                                           
All directors and 
executive officers
as a group           3,000         12,000              2.1%
(15 persons)
                 
*    Indicates less than 1%

(1) Represents shares held in joint tenancy with spouse.

</TABLE>



<PAGE>  5

SHARED VOTING AND INVESTMENT POWER IS DETERMINED BY OWNERSHIP OF
THE TOTAL NUMBER OF SHARES.

(2) COMBINED VOTING AND INVESTMENT POWER.

All of the outstanding shares of Common Stock are subject to a 
stockholders agreement (the "Stockholders Agreement") which prohibits 
any transfer of shares of Common Stock (except to a family member) 
unless the owner of such shares first offers to the Company or a 
designee of the Company the opportunity to acquire such shares at a 
per share price equal to the book value of a share of Common Stock as 
of the end of the immediately preceding   fiscal year or $5.00 per 
share, whichever is greater.  Shareholders holding 1,000 or more 
shares are given priority in admission to the health care facility 
and to apartment rentals.  The Stockholders Agreement will terminate 
upon the bankruptcy, receivership or dissolution of the Company or 
upon the written agreement of the holders of 80% of the outstanding 
shares of Common Stock.  The Stockholders Agreement may also be 
amended by unanimous recommendation of the board of directors and an 
affirmative vote of 80% or more of the holders of the Common Stock.

                                 Proposal (1)
                            ELECTION OF DIRECTORS

   The Nominating Committee of the board of directors has nominated 
the nine persons named below to serve on the board of directors until 
the 1999 Annual Meeting of Shareholders or until their successors 
have been duly elected and qualified.  Each nominee for director has 
indicated that he or she is willing and able to serve as a director 
if elected.  However, if any nominee should become unable to serve or 
for good cause will not serve, the persons named on the enclosed 
proxy card will vote for such other nominees and substitute nominees 
as designated by the Nominating Committee.
   The age and a brief biographical description of each of the nine 
nominees for director are set forth below.

ROBERT L. DOWNING (67) Mr. Downing was born in 1931 and raised on a 
diversified farm near Wichita Falls, Texas.  He received a BS degree 
from Texas A&M in 1952 and an MS from Oklahoma A&M in 1957.  Downing 
is basically a naturalist although he has had experience in real 
estate development including designing, sales management and related 
activities.  During his career, he has been engaged in Wildlife 
research for the USDI and for the Game and Fish Commission in both 
Georgia and Texas.  Interested in flora, fauna and people, Downing 
has many professional affiliations including Conservation 
International,  Union of Concerned Scientists, Natural Resources 
Defense Council, Nature Conservancy, Zero Population Growth and 
several additional active organizations.  Downing is on the Board of 
Directors, Pendleton Historic Foundation where he is editor of the 
Newsletter.  

<PAGE>   6

JIM FANNING (JAMES C., JR.) (66) Mr. Fanning a native of Atlanta, 
GA.  graduated from the Citadel (BS) and Georgia Tech (Ph.D.).  After 
a year in post doctoral study at Tulane University he joined the 
Chemistry Department faculty of Clemson University and taught there 
for thirty-one years, retiring in 1992 as a Professor.  Since 
retirement he has maintained a research effort studying chemical 
problems associated with nuclear waste.  His work, now located in the 
Rust Building at the University Research Park, has been assisted by a 
number of undergraduate students.  During his tenure as a faculty 
member he served on the Faculty Senate, as Assistant Department Head 
and as Acting Department Head.  He taught one year at the University 
of Illinois and worked for several summers at the National Cancer 
Institute.  Jim was active in the American Chemical Society, Sigma XI 
and the American Association of University Professors.  He is now a 
volunteer at the South Carolina Botanical Garden.  


ANNA FROST FORBIS, (73) Mrs. Forbis was born in Parkersburg, West VA 
in 1924. She graduated from the University of Iowa School of Nursing 
in 1948 and completed post-graduate work at Chicago "Lying in 
Hospital."  She  worked as an RN at Chicago Maternity Center teaching 
medical students.  In 1949, Mrs. Forbis married and subsequently 
moved to Milwaukee, then to Madison, Wisconsin where she worked as a 
visiting nurse.  In 1952 the Forbis's moved to Grand Rapids, Michigan 
where she volunteered at the Urban League, producing their 
Newsletter. In 1954 Mrs. Forbis and her husband moved to Cincinnati, 
Ohio.  During their 30 years of residency there she served on the 
following boards:  Parent Teacher Associations, Girl Scouts of 
Greater Cincinnati, Jr.  League, Children's Theater, and Volunteer 
Board of Cincinnati.

After retiring to Hilton Head Island, Mrs. Forbis participated as an 
RN in the founding of the Volunteers in the Medicine Free Clinic for 
the poor residents of the island - and worked as a nursing 
supervisor.  In 1996 Mrs. Forbis and her husband William moved to 
Clemson, South Carolina.  Currently, she is serving on the Clemson 
Downs Volunteer Board and is a member of the Clemson Area Alzheimers 
group.

<PAGE>  7

THOMAS C. LYNCH, JR. (59) Mr. Lynch born in Seneca and attended 
schools there; Clemson University, Medical University of South 
Carolina (Class President and Secretary-treasurer of the student 
body); Auburn U. where he completed graduate work in Pharmacy and 
Pharmaceutical Organic Chemistry.

Innumerable participations in civic affairs include: member of first 
committee to form CARC, Inc.;  member of the Foothills Foundation 
Board when the Willow Oaks along Downs Blvd. were being planted; 
President, Clemson Chamber of Commerce; Board of Directors of DHEC; 
member of Clemson City Council; Board of Trustees, SC Baptist 
Hospitals; Board of Directors of SC Mental Health; Board of 
Directors, Clemson University Development Board; Chairman of the SC 
Board of Pharmacy; Chairman of Clemson Downtown Revitalization 
project; President of the Oconee Cancer Society; serves on the Board 
of Directors of the Clemson University Finance Corporation which 
controls the Madren Center, golf course and the hotel; presently 
serving as Chairman of Clemson Bank & Trust; served on the executive 
committee of the 100 million dollar capital campaign.

Honors received include Young Man of the Year in both Seneca and 
Clemson; South Carolina Pharmacist of the Year; Who's Who, Clemson 
University, Distinguished Service Award and additional honors.

FRED MARTIN (85) Mr. Martin graduated from Syracuse University with a 
BS degree in Business Administration.  He was employed for 37 years 
in various capacities by the Home Insurance Company located in 
Syracuse N.Y.; special agent, state agent, manager and field 
representative.  Mr. Martin and his wife Betty lived for 45 years in 
Skaneateles, N.Y. on the outskirts of Syracuse. He served on the 
board of directors, Skaneateles Library Association. 

MRS. BROY MOYER, (77) Mrs. Moyer, grew up on a farm in Lexington 
County near Columbia, SC. She graduated from Winthrop College with a 
major in Languages (English and Spanish) and minors in Library 
Science and Guidance.  Mrs. Moyer taught languages and was involved 
in Guidance in the Greenwood Schools for more than 20 years.  She 
then studied Marketing extensively at the University of South 
Carolina, University of Tennessee and here at Clemson University.  
During her marketing studies she also held a part time job in 
industry.  Mrs. Moyer then taught Marketing in Greenwood High School 
for 20 years.  Her students consistently won awards in various areas 
of marketing at local, district, state and national levels.

<PAGE>   8

During Mrs. Moyer's career she served as President of the South 
Carolina Distributive Education Association and President of the SC 
Vocational Association.  After retirement, she was President of the 
Greenwood Pilot Club (similar to Kiwanis) and worked as Activity 
Director for more than 300 residents at the Greenwood Methodist Home.

WENCEL A. NEUMANN, JR. (84)  Mr. Neumann a graduate of the University 
of Michigan, has a BS in Mechanical Engineering ('36) and an MS ('37) 
in Business Administration.  After graduation he joined Westinghouse 
Electric, Pittsburgh, PA, and progressed through staff positions to 
Administrative Assistant to the President.  In 1946, Mr. Neumann left 
Westinghouse for the DeLaval Steam Turbine Co., Trenton, New Jersey 
where he served as Controller, Product Manager, VP of Sales and 
Director.  In 1954 he joined the DeLaval Separator Company as 
Executive Vice-President and went on to serve as President and Chief 
Executive Officer and Director for 17 years.  He also served as Chief 
Executive Officer of five subsidiary manufacturing companies in 
Massachusetts, Pennsylvania and Wisconsin.

While in Poughkeepsie, Mr. Neumann was active in civic affairs with 
Rotary, Chamber of Commerce, United Way and a Director of Marine 
Midland Bank.  He was also a trustee and Chairman of the Board of the 
Saint Francis Hospital, Poughkeepsie, N.Y.  Since residing in Clemson 
Downs, Mr. Neumann has been very active with the Volunteers and is 
currently serving his second year as Vice-President of the CARC, Inc. 
Board of Directors.


ELIZABETH SEEFELD (81) a native of Ohio, received a B.A. degree from 
Oberlin College in 1938; and graduated from Katherine Gibbs 
Secretarial School, Boston, in 1939.  After attending a term at 
Pendle Hill, a Quaker school in Wallington, PA she worked for 2 years 
with the American Friends Service Committee (Quakers) in Haverford, 
PA in New York, Elizabeth was Administrative Assistant to the Head of 
the Nightingale-Bamford School for 14 years and 15 years in the 
Dean's Office, Washington Square College at NYU.  She was an officer 
of the NY Oberlin Women's Club for 29 years, secretary of the 
official board of the Washington Square Methodist Church and a member 
of the choir.

After retiring, Elizabeth moved to Middlefield, MA served as the 
church organist, secretary and sometimes president of the church 
committee.  In 1987 Elizabeth and her husband, George moved to the 
Downs where she has been a participant in the Women's Fellowship, a 
member of the Welcoming Committee, a volunteer at Clemson University 
and at the Morrison Elementary School.  She is serving her second 
year on the CARC, Inc. Board of Directors.

JULIA WISE (71) is a native of Great Britain, and the wife of Col. 
David Wise, USAF, VC (Ret.).  She served as a member of the Board of 
the Officers' Wives" Club at RAF Kirknewton,  Scotland, and as 
coordinator of the Family Services volunteers at Bergstrom Air Force 
Base.  She served as a member of the Board of the Oconee County 
Humane Society, SC, and worked as a volunteer for six years at this 
Humane Society's shelter.  Julia is the co-founder of the Keep Oconee 
Beautiful Association (KOBA).  She and her husband moved to Clemson 
Downs in 1944 from Seneca, SC,   where they had lived for 16 years.

<PAGE>  9 

                             THE BOARD OF DIRECTORS

   The business of the Company is managed under the direction of the 
board of directors, as provided by South Carolina law and the 
Company's Bylaws.  The board of directors has established an 
Audit/Finance Committee, a Nominating Committee and an Executive 
Committee.
   The Audit/Finance Committee recommends to the board of directors 
the appointment of the Company's outside accountants, reviews the 
scope and the results of the audits by the accounting and financial 
reporting functions.  This committee also assists the Company in the 
formulation of an annual budget and with other financial matters.  
The members of the Audit Committee, which met two times during the 
fiscal year ended March 31, 1998 are Edward A. Macholl and William 
Monroe.
   The responsibilities of the Nominating Committee, which met three 
times during the fiscal year ended March 31, 1998, include reviewing 
from time to time the size and composition of the Company's board of 
directors, recommending individuals for nomination as directors, 
recommending candidates to fill vacancies on the board and reviewing 
criteria for selecting directors.  The members of the Nominating 
Committee, all of whom are shareholders of the Company, are  Mr. 
George Nutt, Mr. Brooks Patterson, and Mr. Mendel Sherman.  The 
nominating committee has completed its slate.  Additional nominations 
may be made by any stockholder at the annual meeting.
   The Executive Committee, which is presently comprised of the 
officers of the Company, serves as an informal advisory body to the 
board of directors concerning matters relating to the management and 
operation of the Company.  The members of the Executive Committee, 
met two times during the fiscal year ended March 31, 1998, are Mr. 
William Monroe, and Mr. Edward Macholl, Mr. Wencel Neumann, and 
Eleanor Burley.
   The board of directors met eight times during the fiscal year 
ended March 31, 1998.  During the period, each incumbent director 
attended at least 75% of the aggregate of (i) the total number of 
meetings of the board of directors and (ii) the total number of 
meetings held by all committees on which the director served during 
the last fiscal year.

                                  Proposal (2)

                     APPOINTMENT OF INDEPENDENT ACCOUNTANTS

   The firm of Crisp-Hughes, Greenville, South Carolina, has been 
selected by the board of directors of the Company as independent 
accountants for the fiscal year ending March 31, 1999, subject to 

<PAGE> 10

ratification of that appointment by the vote of a majority of the 
shares of Common Stock represented and entitled to vote at the Annual 
Meeting.  Crisp-Hughes has acted as independent accountants for the 
Company since 1990.  Representatives of Crisp-Hughes are expected to 
be present at the Annual Meeting with the opportunity to make a 
statement if they so desire and will also be available to respond to 
appropriate questions.
   The persons named on the accompanying proxy card intend to vote in 
favor of the ratification of the appointment of Crisp-Hughes as 
independent accountants for the fiscal year ending March 31, 1999, 
unless a contrary choice is indicated on the enclosed proxy card.  
The affirmative vote of a majority of the shares of Common Stock 
represented and entitled to vote at 

the Annual Meeting is necessary to ratify this appointment.  The 
board of directors unanimously recommends that each shareholder vote 
FOR this proposal.

                           COMPENSATION OF DIRECTORS

   There is no standard or other arrangement pursuant to which 
directors of the Company are compensated for services as director.

                            EXECUTIVE COMPENSATION

Summary Compensation Table

   Executive compensation is determined by the Board of Directors.  
The following table sets forth information concerning the annual 
compensation earned by Anita M. Davis, Administrator of the Company, 
for services rendered to the Company in all capacities for the fiscal 
years ended March 31, 1998, March 31, 1997, and March 31, 1996.  No 
officer of the Company earned annual compensation of more than 
$100,000 during the three most recent fiscal years.

<TABLE>
                            Summary Compensation Table

<CAPTION>
Annual Compensation                             Long Term
                                                Compensation

Name and                                       Other Annual| LTIP
Principal Position  Year   Salary   Bonus(s)   Compensation|Payout(s)
<S>                 <C>      <C>     <C>           <C>         <C>
                    1997   $57,256   1,000         -0-     |   -0-
Anita M. Davis      1996   $49,400   -0-           -0-     |   -0-
  Administrator     1995   $48,000   -0-          1,440    |   -0-
                    
</TABLE>



<PAGE>  11

Pursuant to all compensation covered,  annual compensation includes a 
salary and 401-K contributions. 

Compliance with Section 16(a) of the Securities Exchange Act of 1934

   The Company believes that its officers and directors complied with 
all filing requirements under Section 16 (a) of the Securities 
Exchange Act of 1934 during the fiscal year ended March 31, 1998.

                           PROPOSALS OF SHAREHOLDERS

   Under certain conditions, shareholders may request the Company to 
include a proposal for action at a forthcoming meeting of the 
shareholders of the Company in the proxy material of the Company for 
such a meeting.  All proposals of shareholders intended to be 
presented at the 1998 Annual Meeting of Shareholders must be received 
by the Company at its principal executive offices a reasonable time 
prior to the date on which the Company distributes its proxy 
statement in connection with such meeting.  The Company presently 
intends to distribute its 1999 proxy statement to shareholders at or 
around May  5, 1999, and shareholders are urged to submit to the 
Company any proposals intended to be presented at the 1999 Annual 
Meeting by February 1, 1999.

                                 OTHER MATTERS

   The management of the Company knows of no other business which 
will be presented for consideration at the meeting.  However, if 
other matters are properly presented at the meeting, it is the 
intention of the proxy holders named in the accompanying proxy card 
to vote such proxies in accordance with their best judgment.

    By order of the board of directors.




                                      /s/Eleanor Burley
                                       Eleanor Burley
                                       Corporate Secretary


May  8, 1998










<PAGE>  12
                           PROXY CARD
                           CARC, INC.
                         500 DOWNS LOOP
                  CLEMSON, SOUTH CAROLINA   29631

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The undersigned hereby appoints Eleanor Burley, and William Monroe 
as agents, each with the power to appoint his or her substitute, and 
hereby authorizes them to represent and to vote, as designated below, 
all the shares of common stock, par value $1.00 per share, of CARC, 
Inc. held of record by the undersigned on May  8, 1998 at the Annual 
Meeting of the Shareholders to be held June 10, 1998 at 2:00 p.m. at 
Clemson Downs Activity Center, 150 Downs Blvd., Clemson, South 
Carolina and at any adjournment thereof.

1.  ELECTION OF DIRECTORS 

    [ ] FOR all nominees listed below       [ ] WITHHOLD AUTHORITY
      (except as marked to the contrary       to vote for all    
       below)                                 nominees listed
                                               below

Robert L. Downing; James C. Fanning; Anna Frost Forbis; Thomas C. 
Lynch, Jr.; Fred Martin; Broy Moyer; Wencel Neumann, Jr.; Elizabeth 
Seefeld; Julia Wise.

(Instruction:  To withhold authority to vote for any individual 
nominee, write that nominee's name on the space provided below.)

Name (s):
- -------------------------------------------------------------------
2. PROPOSAL TO RATIFY THE APPOINTMENT OF CRISP-HUGHES, INDEPENDENT 
ACCOUNTANTS, FOR THE YEAR ENDING MARCH 31, 1999:

        FOR             AGAINST           ABSTAIN
        [ ]               [ ]               [ ]

3.  IN THEIR DISCRETION, THE PROXY AGENTS ARE AUTHORIZED TO VOTE UPON 
SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

   This Proxy, when properly dated and executed, will be voted in the 
manner directed herein by the undersigned shareholder.  If no 
direction is made, this Proxy will be voted for all the nominees for 
director names above and for Proposal 2.
   Please sign exactly as name appears below.  When shares are held 
by joint tenants, both should sign.  When signing as attorney, 
executor, administrator, trustee or guardian, please give full title 
as such.  If a corporation, please sign in full corporate name by the 
president or other authorized officer.  If a partnership, please sign 
in partnership name by an authorized person.

                                           ---------------------------
                                           Signature

Date:------------------,1998               ---------------------------
                                           Signature if held jointly

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE 
ENCLOSED ENVELOPE.



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