CARC INC
DEF 14A, 2000-04-20
HEALTH SERVICES
Previous: FIDELITY CALIFORNIA MUNICIPAL TRUST, 485BPOS, 2000-04-20
Next: EXCHANGE BANCSHARES INC, S-3D, 2000-04-20







<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)


                            Susan H. 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 2000 Annual Meeting of the
Shareholders of CARC, Inc. (the "Company") to be held at 2:00 p.m.
June 14, 2000, 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, 2001; 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 10,
2000, 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/Broy Moyer
                             Broy Moyer
                             Corporate Secretary


Clemson, South Carolina
May 10, 2000











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

                                 May 10, 2000
                               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 2000 Annual
Meeting of Shareholders to be held at 2:00 p.m. on June 14, 2000 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 10, 2000.
   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, 2001 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 10, 2000 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 10, 2000, 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  10, 2000, 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>
Susan H. Davis        --             --               --
Dorothy D. Dent      1,000           --                *
Robert L. Downing    1,000           --                *
James C. Fanning, Jr. --            1,000              *
Anna Frost Forbis     --            1,000              *
Greg Hughes          1,000            --               *
Thomas C. Lynch, Jr.  --            1,000              *
Fred  Martin          --            1,000              *
Broy Moyer            --            1,000              *
William (Bill) Senn   --            1,000              *

All directors and
executive officers
as a group           4,000          8,000              2.1%
(12 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.

 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 2001 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.

DOROTHY DEV. DENT (77) - Dorothy Devaughn Dent was born in Shaker
Heights, Ohio.  She attended the Cleveland School of Art, and Western
Reserve University, and graduated where one of her jobs was creating
the war maps showing the daily progress of the Allies in Europe and
in the Pacific.  Following the war she worked as a service
representative, observer, and instructor for the Ohio Bell
Telephone.  In 1952 she married Sid Dent and subsequently moved to
Park Forrest, Illinois, and later to Long Island, New York.  While
living there she was active as a Girl Scout leader, and after
retiring to Keowee Key, she volunteered at Oconee Hospital, Meals on
Wheels, Tamassee-D.A.R. school, the blue Ridge Art Association, and
helped the KeyKoraleers with a production to accompany their spring
concert.  In August of 1998 Mrs. Dent moved to Clemson Downs.

ROBERT L. DOWNING (69) 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.) (68) 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, (75) 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

GREG HUGHES (82) - was reared in Union County, SC where he attended
the public schools.  He received a BS degree in Industrial Education
from Clemson University in 1939 and a Masters degree (1952) in
Student Services from the University of Georgia.  During World War
II, he served at the Infantry School, Ft. Benning, Georgia and at
Wofford College, Spartanburg, SC.  After 6 years of service in the US
Army he retired with the rank of Lt. Colonel.  Greg returned to
Clemson in 1946 where he held faculty and staff positions until his
retirement in 1975.  His first faculty position was in Engineering
Graphics; his last 20 years were in Student Personnel Services.
Memberships include Tiger Brotherhood, Blue Key, Phi Kappa Phi, Iota
Lamda Sigma, SACK, Kiwanis Golden K Club and Clemson First Baptist
Church.  Greg moved to Apartment E-101 last June.  He delivers Meals
on Wheels and is also a Clemson Downs Health Care Center Volunteer.

THOMAS C. LYNCH, JR. (61) 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 (87) 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, (79) 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.

WILLIAM (BILL) SENN, (73) born in Loveland, CO., in 1927, and grew up
on a diversified farm: dry-land and irrigated crops and livestock
after being away from CO for several years, he returned to operate
his own dairy farm for two years.  He graduated from North Central
College, Naperville, IL with a Bachelor of Science Degree in 1951,
pluse professional experience was wide and varied:  Three years as a
Research Analyst for International Harvester Corporation; three years
as District Sales Manager for Chrysler Motors Corporation in Iowa;
four years USA representative for Church World Service in Chile
involved in large scale disaster relief program; three years as the
Agricultural Cooperative Development and Education Consultant for the
government of Uganda, East Africa; followed by 20 years with MAP
International working with national churches in International Health
Development.  He served 10 years in MAP's headquarters office in
Wheaton, IL. two years as Regional Director for Lation American in
Quito, Ecuador, and eight years as Regional Director for East Africa,
Nairobi, Kenya.  He and his wife, Lilburne, moved to Clemson Downs in
1998, following their marriage in January.  Together they have six
children, and ten grandchildren.  Bill's interests are people,
traveling, gardening, and reading.

<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 a Finance
Committee, a Nominating Committee and an Executive Committee.
   The 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 Finance Committee, which met two times during the
fiscal year ended March 31, 2000 are Thomas Lynch and Fred Martin.
   The responsibilities of the Nominating Committee, which met three
times during the fiscal year ended March 31, 2000, 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 Clements, Ms. Hazel Poe, 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 four times during the fiscal year ended March 31, 2000, are Mr.
Mr. Thomas Lynch, Mr. Fred Martin, Ms. Susan Davis, and Mrs. Lynn
Shook.
   The board of directors met fourteen times during the fiscal year
ended March 31, 2000.  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, 2001, 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, 2001,
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, Ex-Administrator, Susan H.
Davis, Administrator of the Company, for services rendered to the
Company in all capacities for the fiscal years ended March 31, 2000,
March 31, 1999, and March 31, 1998.  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>
Susan H. Davis      1998   $     $15,461           -0-     |   -0-
 Administrator      1999   $     $60,000           -0-     |   -0-
                    2000   $     $20,000           -0-     |   -0-

Anita M. Davis      1998   $     $48,220           -0-     |   -0-
   Ex-Administrator


/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, 2000.

                           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 2001 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 2001 proxy statement to shareholders at or
around May  5, 2001, and shareholders are urged to submit to the
Company any proposals intended to be presented at the 2001 Annual
Meeting by February 1, 2001.

                                 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/Broy Moyer
                                       Broy Moyer
                                       Corporate Secretary


May 10, 2000










<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 Broy Moyer, and Thomas Lynch 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 10, 2000 at the Annual
Meeting of the Shareholders to be held June 14, 2000, 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

Dorothy Dev. Dent; Robert L. Downing; James C. Fanning; Anna Forbis;
Greg Hughes; Thomas C. Lynch, Jr.; Fred Martin; Broy Moyer; and
William (Bill) Senn.

(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, 2001:

        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:------------------,2000               ---------------------------
                                           Signature if held jointly

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


</TABLE>


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