ARIZONA INSTRUMENT CORP
DEF 14A, 1999-06-04
INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL
Previous: MULTI SOLUTIONS INC, 10KSB40, 1999-06-04
Next: LEADVILLE MINING & MILLING CORP, 10QSB, 1999-06-04



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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:
[ ]  Preliminary Proxy Statement             [ ]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                         ARIZONA INSTRUMENT CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:
    [  ] Fee paid previously with preliminary materials:
    [  ] Check box if any part of the fee is offset as provided by Exchange Act
         Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
         was paid  previously.  Identify  the previous  filing by  registration
         statement number, or the form or schedule and the date of its filing.

         1)   Amount previously paid:
                                     ------------------------------------------
         2)   Form, Schedule or Registration Statement No.:
                                                           --------------------
         3)   Filing Party:
                           ----------------------------------------------------
         4)   Date Filed:
                         ------------------------------------------------------
<PAGE>
                                     [LOGO]


                              4114 East Wood Street
                             Phoenix, Arizona 85040

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held July 9, 1999

TO THE STOCKHOLDERS:

         The Annual Meeting of Stockholders of Arizona Instrument Corporation, a
Delaware  corporation (the "Company"),  will be held on Friday,  July 9, 1999 at
2:00 p.m.  local time, at the corporate  offices of the Company,  4114 East Wood
Street, Phoenix, Arizona, for the following purposes:

         (1) To elect a director  to serve for the next three years or until his
successor is elected;

         (2) To consider and act upon a proposal to amend the Company's Employee
Stock  Purchase Plan to increase the number of shares of Common Stock  available
for grant thereunder by 65,000 shares;

         (3) To consider  and act upon a proposal to ratify the  appointment  of
Toback CPAs,  P.C. as  independent  auditors of the Company for the fiscal years
ending December 31, 1998 and December 31, 1999; and

         (4) To transact  such other  business as may  properly  come before the
meeting or any adjournment thereof.

         The foregoing  items of business are more fully  described in the Proxy
Statement  accompanying  this Notice. A copy of the Company's 1999 Annual Report
to Stockholders, which includes certified financial statements, also accompanies
this Notice.

         Only  stockholders  of record at the close of  business on May 13, 1999
are entitled to notice of and to vote at the Meeting and at any  adjournment  or
postponement  thereof.  Shares can be voted at the Meeting only if the holder is
present or represented by proxy. A list of stockholders  entitled to vote at the
Meeting will be open for inspection at the Company's corporate  headquarters for
any purpose  germane to the meeting during  ordinary  business hours for 10 days
prior to the meeting.

         All stockholders are cordially invited to attend the Meeting in person.

                                           Sincerely,


                                           Linda J. Shepherd
                                           Secretary
Phoenix, Arizona
June 3, 1999


================================================================================
IMPORTANT:  IT IS  IMPORTANT  THAT YOUR  STOCKHOLDINGS  BE  REPRESENTED  AT THIS
MEETING.  WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE TO
ASSURE  REPRESENTATION  OF YOUR SHARES.  NO POSTAGE NEED BE AFFIXED IF MAILED IN
THE UNITED STATES.
================================================================================
<PAGE>
                         ARIZONA INSTRUMENT CORPORATION
                              4114 East Wood Street
                             Phoenix, Arizona 85040
                                 --------------
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held July 9, 1999
                                 --------------

                SOLICITATION, EXECUTION AND REVOCATION OF PROXIES

         Proxies in the  accompanying  form are solicited on behalf,  and at the
direction,  of the Board of  Directors  of  Arizona  Instrument  Corporation,  a
Delaware   corporation  (the  "Company")  for  use  at  the  Annual  Meeting  of
Stockholders to be held on July 9, 1999 or any adjournment  thereof.  All shares
represented by properly  executed  proxies,  unless such proxies have previously
been revoked,  will be voted in accordance with the direction on the proxies. If
no direction is indicated, the shares will be voted in favor of the proposals to
be acted upon at the Annual Meeting.  The Board of Directors is not aware of any
other matter which may come before the Annual Meeting.  If any other matters are
properly presented at the meeting for action, including a question of adjourning
the Annual  Meeting  from time to time,  the  persons  named in the  proxies and
acting  thereunder  will have  discretion  to vote on such matters in accordance
with their best judgment.

         When stock is in the name of more than one  person,  the proxy is valid
if signed by any of such persons unless the Company  receives  written notice to
the contrary. If the stockholder is a corporation, the proxy should be signed in
the name of such  corporation by an executive or other  authorized  officer.  If
signed as attorney, executor,  administrator,  trustee, guardian or in any other
representative  capacity,  the  signer's  full title should be given and, if not
previously  furnished,  a certificate or other evidence of appointment should be
furnished.

         This Proxy  Statement and the form of proxy which is enclosed are being
mailed to the Company's stockholders commencing on or about June 3, 1999.

         A  stockholder  executing and returning a proxy has the power to revoke
it at any time before it is voted.  A  stockholder  who wishes to revoke a proxy
can do so by  executing  a  later-dated  proxy  relating  to the same shares and
delivering  it to the  Secretary of the Company  prior to the vote at the Annual
Meeting,  by written notice of revocation received by the Secretary prior to the
vote at the Annual  Meeting  or by  appearing  in person at the Annual  Meeting,
filing a written  notice of revocation  and voting in person the shares to which
the proxy relates.

         In  addition  to the use of the  mails,  proxies  may be  solicited  by
personal  interview,  telephone  and  telegram by the  directors,  officers  and
regular  employees  of the Company.  Such  persons  will  receive no  additional
compensation  for such  services.  Arrangements  will also be made with  certain
brokerage firms and certain other  custodians,  nominees and fiduciaries for the
forwarding of  solicitation  materials to the beneficial  owners of Common Stock
held of record by such  persons,  and such  brokers,  custodians,  nominees  and
fiduciaries  will be  reimbursed  for their  reasonable  out-of-pocket  expenses
incurred in connection  therewith.  It is not anticipated that any other persons
will be engaged to solicit proxies. However, the Company may seek services of an
outside  proxy  solicitor  in the event  such  services  become  necessary.  All
expenses  incurred in  connection  with this  solicitation  will be borne by the
Company.

         The mailing address of the principal corporate office of the Company is
4114 East Wood Street, Phoenix, Arizona 85040.
<PAGE>
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         Only  stockholders  of record at the close of  business on May 13, 1999
(the "Record Date") will be entitled to vote at the meeting. On the Record Date,
there were issued and outstanding  1,382,670 shares of Common Stock. Each holder
of Common Stock is entitled to one vote,  exercisable in person or by proxy, for
each share of the Company's  Common Stock held of record on the Record Date. The
presence of a majority of the shares of Common Stock entitled to vote, in person
or by proxy,  is required to  constitute a quorum for the conduct of business at
the Annual Meeting.  The Inspector of Election  appointed by the Chairman of the
Board of Directors shall determine the shares represented at the Meeting and the
validity of proxies and ballots and shall count proxies and ballots. The nominee
for director receiving the highest number of affirmative votes (whether or not a
majority)  cast by the shares  represented at the Annual Meeting and entitled to
vote  thereon,  a quorum  being  present,  shall be  elected  as  director.  The
affirmative  vote of a majority of such quorum is required  with  respect to the
approval of Proposals 2 and 3.

         Abstentions and broker non-votes are each included in the determination
of the  number  of shares  present  for  quorum  purposes.  Because  abstentions
represent  shares entitled to vote, the effect of an abstention will be the same
as a vote cast against a proposal.  A broker  non-vote,  on the other hand, will
not be regarded as  representing  a share  entitled to vote on the proposal and,
accordingly,  will  have  no  effect  on the  voting  for  such  proposal.  Only
affirmative votes are relevant in the election of directors.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following  table sets forth  information  regarding the  beneficial
ownership of the Company's Common Stock at May 13, 1999 with respect to (i) each
director and director nominee of the Company,  (ii) each executive officer named
in the Summary  Compensation  Table set forth  herein,  (iii) all  directors and
executive  officers as a group,  and (iv) each person known by the Company to be
the beneficial owner of more than 5% of the outstanding  shares of the Company's
Common Stock:

                 SHARES OF COMMON STOCK BENEFICIALLY OWNED(1)(2)

                                              Number                Percent
Name and Address (3)                        of Shares               of Total
- --------------------                        ---------               --------
George G. Hays (4)                            39,051                  2.8%
S. Thomas Emerson (4)                         10,500                   (5)
Harold D. Schwartz (4)                        45,370                  3.3%
Steven G. Zylstra (4)                          4,120                   (5)
All directors and executive                  100,381                  7.3%
officers as a group (4) (6)
(5 persons)
- ----------
(1)  All share  amounts are  adjusted to reflect the 5 to 1 revenue  stock split
     effective February 16, 1999.

(2)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities and Exchange Commission ("SEC") and generally includes voting or
     investment power with respect to securities.  In accordance with SEC rules,
     shares  which may be  acquired  upon  exercise  of stock  option  which are
     currently  exercisable  or which become  exercisable  within 60 days of the
     date of the table are deemed beneficially owned by the optionee.  Except as
     indicated  by  footnote,  and  subject  to  community  property  laws where
     applicable,  the  persons or  entities  named in the table  above have sole
     voting  and  investment  power with  respect to all shares of Common  Stock
     shown as beneficially owned by them.

(3)  Unless  otherwise  indicated,  the beneficial  owner's  address is:
     c/o the Company, 4114 East Wood Street, Phoenix, Arizona 85040.

                                       -2-
<PAGE>
(4)  Includes  shares  issuable  upon  exercise of options  which are  currently
     exercisable  or  become  exercisable  within  60 days  of May  13,  1999 as
     applicable for each of the following individuals:

                           Hays                  36,000 shares
                           Emerson                6,500 shares
                           Schwartz               3,000 shares
                           Zylstra                4,000 shares

(5)  Less than one percent.

(6)  Includes  1,144  shares  issuable  upon  exercise of options and 196 shares
     owned by officers in addition to shares  issuable  upon exercise of options
     indicated in note (4).

                                   PROPOSAL 1

                              ELECTION OF DIRECTOR

         One  director  is to be  elected  at the  Annual  Meeting  to  serve as
director  until the Annual Meeting of  Stockholders  to be held in the year 2002
and until his respective successor is elected. UNLESS OTHERWISE INSTRUCTED,  THE
PROXY HOLDERS WILL VOTE THE PROXIES RECEIVED BY THEM FOR THE COMPANY'S  NOMINEE,
S. THOMAS EMERSON. The nominee is currently a director of the Company.

         The  Board of  Directors  currently  consists  of four  members  and is
classified  into three classes,  with each class holding office for a three-year
period.  There are currently 6 vacancies on the Board of Directors.  Mr. Emerson
was elected on June 16, 1989 to fill a vacancy on the Board of Directors.

         The  Certificate  of  Incorporation  restricts the removal of directors
under  certain  circumstances.  The number of  directors  may be  increased to a
maximum of 10.

         If the  nominee  of the  Company  is unable or  declines  to serve as a
director at the time of the Annual  Meeting,  the proxies  will be voted for the
nominee who shall be  designated  by the present  Board of Directors to fill the
vacancy.  It is not expected  that the nominee will be unable or will decline to
serve as a director.

         Any  stockholder  entitled to vote for the  election of  directors at a
meeting may nominate persons for election as directors only if written notice of
such stockholder's  intent to make such nomination is given,  either by personal
delivery at 4114 East Wood Street,  Phoenix,  Arizona or by United  States mail,
postage prepaid to Secretary,  Arizona  Instrument  Corporation,  4114 East Wood
Street, Phoenix,  Arizona 85040 not later than: (i) with respect to the election
to be held at an annual  meeting  of  stockholders,  20 days in  advance of such
meeting,  and (ii) with respect to any election to be held at a special  meeting
of  stockholders  for the  election of  directors,  the close of business on the
tenth day  following  the date on which notice of such meeting is first given to
stockholders.  Each such notice must set forth:  (a) the name and address of the
stockholder  who intends to make the  nomination and of the person or persons to
be nominated;  (b) a representation  that such stockholder is a holder of record
of stock of the  corporation  entitled  to vote at such  meeting  and intends to
appear in person or by proxy at the  meeting to  nominate  the person or persons
specified in the notice; (c) a description of all arrangements or understandings
between  such  stockholder  and each  nominee  and any other  person or  persons
(naming such person or persons)  pursuant to which the nomination or nominations
are to be made by such stockholder;  (d) such other  information  regarding each
nominee  proposed by such stockholder as would have been required to be included
in a proxy  statement  filed  pursuant to the proxy rules of the  Securities and
Exchange  Commission  if such  nominee  had been  nominated,  or  intended to be
nominated,  by the Board of  Directors;  and (e) the consent of each  nominee to
serve as a director of the corporation if elected. The chairman of a stockholder
meeting  may  refuse to  acknowledge  the  nomination  of any person not made in
compliance with the foregoing procedure.

                                       -3-
<PAGE>
         The names of the nominee for director and of the directors, and certain
information about them, are set forth below.

                                    Principal Occupation                Director
Name               Age               and Directorships                   Since
- ----               ---               -----------------                   -----

NOMINEE FOR ELECTION AS DIRECTOR WHOSE TERM WILL EXPIRE IN 2002:

S. Thomas Emerson  58    President  and  CEO  of  Arizona   Technology    1989
                         Incubator,   a   partnership   that   mentors
                         promising  young  technology  companies.  Dr.
                         Emerson was chairman of Xantel Corporation, a
                         private    company    engaged   in   computer
                         communications,  from  August 1992 to January
                         1998   and   Chief   Executive   Officer   of
                         Syntellect  Incorporated,  a manufacturer  of
                         voice  response  systems,  from 1984 to April
                         1992.  Prior to founding  Syntellect in 1984,
                         Dr.  Emerson  was a  founder  of  Periphonics
                         Corporation  of  Bohemia,  New York  where he
                         served  for 14  years  in  various  executive
                         capacities.

DIRECTORS WHOSE TERMS EXPIRE IN 2000:

Steven G. Zylstra  44    Director of Business  Development  for Simula    1996
                         Technologies,   Inc.,  (as  new   subsidiary,
                         formerly  a  division  of  Simula  Government
                         Products,  Inc.) of Phoenix,  Arizona,  since
                         1995.   The   company   specializes   in  the
                         development   and   production  of  high-tech
                         transportation  seating  and safety  systems,
                         composite  technologies,  and ballistic armor
                         systems.  From  1984  to  1995,  Mr.  Zylstra
                         served  as   General   Manager   of   General
                         Pneumatics   Corporation,   Western  Research
                         Center,  of  Scottsdale,  Arizona.  He  is  a
                         Co-Founder   and  Member  of  the  Governor's
                         Arizona   Science  and  Technology   Council,
                         Co-Founder   and   Director  of  the  Arizona
                         Innovation   Network  and   Director  of  the
                         Arizona  Technology  Incubator,  among  other
                         outside activities.

                                       -4-
<PAGE>
DIRECTORS WHOSE TERMS EXPIRE IN 2001:

George G. Hays     43    Chairman  of the Board,  President  and Chief     1997
                         Executive  Officer of the  Company.  Mr. Hays
                         joined  the  Company  in  March  1997 as Vice
                         President of Finance, Chief Financial Officer
                         and Vice  President of  Manufacturing  of the
                         Company.  In  November  1997,  Mr.  Hays  was
                         elected President and Chief Executive Officer
                         of the Company. In January 1998, Mr. Hays was
                         elected  Chairman of the Board of  Directors.
                         Prior to joining  the  Company,  Mr. Hays was
                         President  and  founder  of  Hays   Financial
                         Group,  Inc.,  an  investment  banking  firm,
                         since 1986.  Mr. Hays is still  President  of
                         Hays Financial Group, Inc.

Harold D. Schwartz  73   President of Chez & Schwartz, Incorporated, a     1998
                         marketing and sales  consulting  firm,  since
                         1973. Mr.  Schwartz  currently  serves on the
                         Board  of  Directors  of  Cobra   Electronics
                         Corporation, a public company.

COMPLIANCE WITH SECTION 16(a) REPORTING REQUIREMENTS

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors,  its executive officers, and any persons holding more than 10% of the
Company's  Common Stock are required to report  their  initial  ownership of the
Company's Common Stock and any subsequent  changes in that ownership to the SEC.
Specific due dates for these  reports have been  established  and the Company is
required to disclose  any failure to file by these  dates.  All of these  filing
requirements were satisfied during the year ended December 31, 1998, except that
Harold  Schwartz,  a  director  of the  Company,  reported  an April  and a July
purchase  of shares by his wife on a Form 5 dated  February  10,  1999 and Linda
Shepherd,  the Controller and Chief Accounting Officer of the Company,  reported
an August purchase of shares on a Form 5 dated February 8, 1999. In making these
disclosures,  the Company  has relied  solely on written  representation  of its
directors and executive  officers and copies of the reports that they have filed
with The Commission.

BOARD MEETINGS AND COMMITTEES

         The Board of Directors held a total of seven meetings during the fiscal
year  ended  December  31,  1998.  No  director  attended  fewer than 75% of the
aggregate of all meetings of the Board of Directors or any committee on which
such director served during the period of such service.

         The  Board   presently  has  an  Audit  Committee  and  a  Compensation
Committee.  The Audit Committee currently consists of Messrs. Emerson,  Schwartz
and Zylstra and met twice in fiscal 1998.  Richard  Long and Stanley  Weiss were
members of the audit committee during fiscal 1998 until their  resignations from
the  Board  of  Directors  on  January  14,  1998.  The  Audit  Committee  meets
independently  with  representatives of the Company's  independent  auditors and
with  representatives  of senior  management.  The Committee reviews the general
scope of the Company's annual audit, the fee charged by the independent auditors
and other matters relating to internal control systems.  In addition,  the Audit
Committee is  responsible  for  reviewing  and  monitoring  the  performance  of
non-audit services by the Company's auditors.  The Committee is also responsible
for  recommending  the  engagement  or  discharge of the  Company's  independent
auditors.

         The  Compensation  Committee  currently  consists  of Messrs.  Emerson,
Schwartz and Zylstra,  and met two times in fiscal 1998.  Richard Long,  Stanley
Weiss and Patricia  Onderdonk were members of the Compensation  Committee during
fiscal 1998 until their  resignations from the Board of Directors on January 14,

                                       -5-
<PAGE>
1998. The Compensation  Committee  reviews and reports to the Board the salaries
and benefit programs designed for senior management, officers and directors with
a view to insure that the Company is attracting and retaining  highly  qualified
managers  through  competitive  salary  and  benefit  programs  and  encouraging
extraordinary effort through incentive rewards.

         The  Company  does  not  have a  nominating  committee  or a  committee
performing the functions of a nominating committee. Nominations of persons to be
directors are considered by the full Board of Directors.

                         SUMMARY COMPENSATION TABLE (1)

The  following  table sets forth,  with respect to the years ended  December 31,
1996,  1997  and  1998,  compensation  awarded  to,  earned  by or  paid  to all
individuals  serving as the Company's Chief Executive Officer during fiscal 1998
and each of the  Company's  other  executive  officers  who were  serving  as an
executive  officer at December 31, 1998 and whose salary and bonus aggregated at
least $100,000 for services rendered to the Company during fiscal 1998.

<TABLE>
<CAPTION>
                                        Annual Compensation           Long-Term Compensation
                                     --------------------------    ----------------------------
                                                                              Awards    Payouts
                                                                              ------    -------
                                                         Other     Re-       Securities
                                                         Annual    stricted  Underlying  LTIP
                                                         Compen-   Stock      Options/   Pay-   All Other
                                                         sation    Awards       SARs     outs   Compen-
Name and Principal Position   Year   Salary($)   Bonus     ($)      (#)        (#)(3)    ($)    sation($)
- ---------------------------   ----   ---------   -----   -------   -------    --------  -----   ---------
<S>                          <C>    <C>         <C>     <C>         <C>       <C>        <C>   <C>
George G. Hays, President     1998   165,000         0   5,400(2)    0         45,000     0     1,338(4)
and Chief Executive           1997   113,749     6,300   4,050(2)    0         15,000     0     1,228(4)
Officer(6)
Walfred R. Raisanen,          1998   166,734         0       0       0              0     0     5,736(4)
Vice President of             1997   166,740    29,250       0       0              0     0     4,981(4)
Engineering(5)                1996   153,622    42,000       0       0              0     0     4,309(4)
</TABLE>
- ----------
(1)  All share  amounts are  adjusted to reflect the 5 to 1 reverse  stock split
     effective February 16, 1999.

(2)  Automobile allowance.

(3)  Consists entirely of stock options.

(4)  Life insurance premium payments.

(5)  Mr.  Raisanen left his employment with the Company on February 26, 1999. He
     resigned from the Board of Directors on March 15, 1999.

(6)  Mr. Hays  commenced  his  employment  with the  Company on March 10,  1997.
     Therefore no information for 1996 is available.

                                       -6-
<PAGE>
                  OPTION/SAR GRANTS IN LAST FISCAL YEAR (1)(2)

         The following  table sets forth  information  about stock option grants
during the last  fiscal  year to the  executive  officers  named in the  Summary
Compensation Table.

<TABLE>
<CAPTION>
                                          Individual Grants
                           ----------------------------------------------
                           Number of      % of Total
                           Securities    Option/SARs
                           Underlying      Granted
                         Options/SARs   to Employees in  Exercise or Base  Expiration
     Name                 Granted (#)     Fiscal Year      Pricing ($/Sh)    Date
     ----                 -----------     -----------      --------------    ----
<S>                        <C>               <C>              <C>          <C>  <C>
George G. Hays             45,000(4)         65%              $4.60        1/13/2008
Walfred R. Raisanen (3)         0            --                  --           --
</TABLE>
- ----------
(1)  All share  amounts are  adjusted to reflect the 5 to 1 reverse  stock split
     effective February 16, 1999.

(2)  Consists entirely of stock options.

(3)  Mr.  Raisanen left his employment with the Company on February 26, 1999. He
     resigned from the Board of Directors on March 15, 1999.

(4)  Vest in three equal annual  installments with the first installment vesting
     on January 13, 1998.

               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                 AND FISCAL YEAR-END OPTION/SAR VALUE TABLE (1)

         The  following  table  sets  forth  information  with  respect  to  the
executive  officers named in the Summary  Compensation  Table concerning  option
exercises  during  the last  fiscal  year and the  number  and value of  options
outstanding at the end of the last fiscal year.

<TABLE>
<CAPTION>
                                                Number of Unexercised          Value of Unexercised
                        Shares      Value       Options/SARs at Fiscal     In-The-Money Options/SARs at
                     Acquired on  Realized         Year-End (#)(1)             Fiscal Year End ($)(3)
 Name                Exercise(#)   ($)(2)    Exercisable   Unexercisable   Exercisable     Unexercisable
 ----                -----------   ------    -----------   -------------   -----------     -------------
<S>                       <C>        <C>        <C>              <C>          <C>            <C>
George G. Hays            0          0          18,000           0            (4) (5)          (4) (5)

Walfred R. Raisanen       0          0          12,000           0            (4) (5)          (4) (5)
</TABLE>
- ----------
(1)  All share  amounts are  adjusted to reflect the 5 to 1 reverse  stock split
     effective February 16, 1999.

(2)  No SARs are outstanding.

                                       -7-
<PAGE>
(3)  Calculated  based on the closing  price as reported on the Nasdaq  SmallCap
     Market for the date of exercise minus the exercise price, multiplied by the
     number of shares acquired on exercise.

(4)  Value as of December 31, 1998 is based upon the average bid and asked price
     of $3.75 as reported on the Nasdaq  SmallCap  Market for December 31, 1998,
     minus the exercise price, multiplied by the number of shares underlying the
     options.

(5)  None of these options were in-the-money on December 31, 1998.

EMPLOYMENT/CHANGE OF CONTROL ARRANGEMENTS

         Effective  January 1, 1998,  the  Company  entered  into an  employment
agreement  with  George G. Hays  pursuant  to which Mr.  Hays agreed to serve as
President and Chief Executive Officer.  The agreement provides for a base annual
salary of $165,000,  subject to merit increases,  plus an annual incentive bonus
of at least 30% of annual salary based on an incentive  bonus plan  administered
by the Board of  Directors.  Mr.  Hays is also  entitled to  participate  in any
benefit  arrangements  available  to  executive  officers of the  Company.  Upon
termination of the employment  agreement  without cause, Mr. Hays is entitled to
receive an amount equal to the compensation due him over the balance of the term
of the employment  agreement,  and to participate in applicable benefit programs
for  the  balance  of  the  term  of the  employment  agreement.  The  agreement
terminates  on March 31,  2000,  and will  automatically  renew  for  additional
one-year  terms until  notice of  non-renewal  by the  Company.  This  agreement
replaces Mr. Hays' previous employment agreement with the Company dated April 1,
1998,  pursuant to which he was employed as Vice  President and Chief  Financial
Officer.  In March of 1999, the Company amended and renewed Mr. Hays' employment
agreement and extended it through March 31, 2001.

         Effective  November  5, 1992,  the  Company  entered  into a  five-year
employment  agreement  with Walfred R. Raisanen  pursuant to which Mr.  Raisanen
agreed to serve as Vice President of Research and  Development for a base annual
salary  of  $120,000,  which  is  to be  adjusted  annually  for  cost-of-living
increases.  Mr.  Raisanen's  employment  agreement was renewed  according to its
terms  effective  November 5, 1997. In January 1998,  Mr.  Raisanen's  title was
changed to Vice  President  of  Engineering.  Mr.  Raisanen is also  entitled to
participate in any benefit  arrangements  available to executive officers of the
Company.  Upon  termination of the employment  agreement by the Company  without
cause,  Mr.  Raisanen  is  entitled  to  receive  a cash  payment  equal  to the
compensation  due him over the balance of the term of the employment  agreement,
and to participate in applicable benefit programs for the balance of the term of
the  employment  agreement.  In 1999,  the  Company  decided  not to  renew  Mr.
Raisanen's employment agreement. Mr. Raisanen terminated his employment with the
Company on February 26, 1998.  He resigned  from the Board of Directors on March
15, 1999.

         The Company's  1991 Option Plan  provides  that options  granted to any
executive officer or director of the Company will become immediately exercisable
and vested in full upon the occurrence,  before the expiration or termination of
such option,  of (a) delivery of written  notice of a  stockholders'  meeting at
which the stockholders will consider a proposed merger,  sale of assets or other
reorganization  of the Company,  (b) the acquisition by any person of securities
representing  25% or more of the total  number of votes  entitled to be case for
the election of directors of the Company, (c) commencement of a tender offer for
the stock of the Company,  or (d) failure,  at any annual or special  meeting of
stockholders  following an election contest,  of any of the persons nominated by
the Company to win election seats on the board of directors.

         The  Company's  1991 Option Plan further  provides  that subject to the
above  provisions,  in the event a merger  or  similar  reorganization  that the
Company does not survive,  a sale of all or  substantially  all of the assets of
the Company,  or the  dissolution  and  liquidation of the Company,  shall cause
every option outstanding under the 1991 Option Plan to terminate,  to the extent
not then  exercised,  except to the extent that any  surviving  entity agrees to
assume the 1991 Option Plan and/or the obligations under any such option.

                                       -8-
<PAGE>
COMPENSATION OF DIRECTORS

         Outside  directors are currently paid $1,000 plus expenses per Board or
committee meeting attended. Pursuant to the 1991 Stock Option Plan, non-employee
directors are  automatically  granted options  exercisable for 500 shares at the
market  price on the date of grant upon  joining the Board and on each January 1
thereafter. The options become exercisable six months after grant and expire two
years after  termination of Board service.  In addition,  the Company decided to
grant each outside  shareholder  an additional 500 shares at the market price on
January 1, 1999.  Directors who are  employees are only paid their  expenses (if
any) for attendance at meetings.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         MERGER  AGREEMENT.  On September  30,  1992,  Horizon  Engineering  and
Testing,  Inc. was merged (the "Merger")  into a wholly-owned  subsidiary of the
Company   pursuant  to  an  Agreement   of  Merger  (the  "Merger   Agreement").
Shareholders of Horizon  received cash  consideration  of $190,000 and shares of
the Company's  Common Stock.  Quinn Johnson,  a former  director of the Company,
held 90% of the  outstanding  stock of  Horizon  at the time of the  Merger  and
received  529,328  shares of Common  Stock in  connection  with the Merger.  The
Company  agreed to register  the shares of the  Company's  Common  Stock  issued
pursuant to the Merger Agreement under  applicable  federal and state securities
laws at any time after  April 1, 1993 upon the request of holders of 25% of such
shares and to keep such  registration  effective through September 30, 1995. Mr.
Johnson  has  agreed  to  indemnify  Horizon  and the  Company  against  certain
liabilities in connection  with the Company's  acquisition  of Horizon,  and has
placed  49,030  shares of the  Company's  Common  Stock in escrow in  connection
therewith.

         NON-COMPETITION  AGREEMENT.  Pursuant  to a  Non-Competition  Agreement
dated  September 30, 1993, and in  consideration  of a cash payment of $350,000,
Mr.  Johnson  agreed to refrain from  competing  with Horizon until the later of
September 30, 1998 or two years after leaving the employment of Horizon, subject
to earlier termination under certain circumstances.

         EMPLOYMENT  AGREEMENT.  Mr.  Johnson  served as  President  of  Horizon
pursuant to an  Employment  Agreement  dated  September  30, 1992.  Mr.  Johnson
resigned  from his  position  as  President  of  Horizon in  September  1996 and
resigned  from his  position as director  of the  Company in January  1998.  The
Employment  Agreement  provided for a base salary of $125,000 over its four-year
term, with annual adjustments tied to increases in the Consumer Price Index. The
Employment  Agreement  also  provided  for an annual  bonus  equal to (i) 15% of
Horizon's pretax profit (as defined) with respect to pretax profit  representing
up to 15% of Horizon's gross revenues;  and (ii) 20% of Horizon's  pretax profit
on that portion of the pretax profit in excess of 15% of gross revenues,  with a
maximum bonus over the term of the four-year agreement equal to $700,000. In the
event of termination of the Employment  Agreement by the Company  without cause,
Mr.  Johnson was  entitled to receive (i) the  difference  between  $700,000 and
bonus  payments  prior  to  termination;  plus  (ii)  an  amount  equal  to  the
then-applicable annual base salary.

                                   PROPOSAL 2

                    AMENDMENT TO EMPLOYEE STOCK PURCHASE PLAN
                      INCREASING SHARES AVAILABLE FOR GRANT
                                BY 65,000 SHARES

         The  Company's  Employee  Stock  Purchase  Plan  ("Purchase  Plan") was
adopted by the Board of Directors and approved by the  stockholders in 1985. The
Purchase Plan originally reserved 40,000 shares (adjusted for the 5 to 1 reverse
stock split  effective  February 16, 1999) for issuance under the Purchase Plan.
At the 1996 Annual Meeting,  the shareholders of the Company approved a proposal
reserving an  additional  40,000  shares under the Purchase  Plan. As of May 13,
1996, a total of 80,000 shares of Common Stock were available for issuance under
the Purchase Plan.  (Note, all share amounts have been adjusted to reflect the 5
to 1 reverse stock split effective February 16, 1999).

                                       -9-
<PAGE>
SUMMARY OF PLAN

         The summary of the Purchase  Plan  included in this Proxy  Statement is
qualified in its entirety by the specific  language of the Purchase Plan. Copies
of the Purchase Plan are available to any  stockholder  upon request to Investor
Relations,  Arizona  Instrument  Corporation,  4114 East Wood  Street,  Phoenix,
Arizona 85040.

         PURPOSE.  The purpose of the Purchase  Plan is to provide the employees
of the Company and its subsidiaries with an opportunity to purchase Common Stock
of the Company  through  payroll  deductions.  The Purchase  Plan is intended to
qualify as an Employee  Stock  Purchase  Plan under  Section 423 of the Internal
Revenue Code (the
"Code").

         ADMINISTRATION. The Purchase Plan is to be administered by the Board of
the  Company  or  a  committee   appointed  by  the  Board.   All  questions  of
interpretation  or  application of the Purchase Plan are determined by the Board
or its committee and its decisions are final and binding upon all  participants.
Members of the Board or committee  who are eligible  employees  are permitted to
participate in the Purchase Plan.  Members of the Board or its committee receive
no  additional   compensation   for  their  services  in  connection   with  the
administration of the Purchase Plan.

         ELIGIBILITY.   Participation   in  the  Purchase   Plan  is  completely
voluntary.  Any person who is  employed by the Company for at least 20 hours per
week and has been so employed for at least 12 months continuously by the Company
or one of its designated subsidiaries is eligible to participate in the Purchase
Plan.  No employee is to be granted an option  under the  Purchase  Plan (i) if,
immediately   after  the  grant,  such  employee  would  own  shares  (including
outstanding  options to  purchase) of stock  possessing  5% or more of the total
combined voting power or value of all classes of shares of the Company or of any
parent or subsidiary of the Company,  or (ii) which permits his or her rights to
purchase  shares under all employee  stock purchase plans of the Company and its
parent or  subsidiaries  to accrue at a rate which  exceeds  $25,000 of the fair
market value of the shares  (determined  at the time such option is granted) for
each calendar year in which such stock option is outstanding at any time.

         OFFERING DATES. The Purchase Plan is implemented by one offering during
each six-month period of the Plan. The offering periods will generally  commence
on January 1 and July 1 of each year.

         PARTICIPATION   IN  THE  PURCHASE  PLAN.   Eligible   employees  become
participants in the Purchase Plan by delivering a subscription  agreement to the
Company's  payroll  office  prior  to  the  applicable  offering  date.  Payroll
deductions  for a participant  will commence on the first payroll  following the
offering date and will end on the termination  date of the offering to which the
subscription   agreement  is  applicable,   unless  sooner   terminated  by  the
participant as provided in the Purchase Plan. See "Withdrawal  from the Purchase
Plan." An employee who becomes  eligible to  participate  in the  Purchase  Plan
after the  commencement  of an offering must wait until the  commencement of the
next  offering.  Payment under all offerings will be by payroll  deduction.  The
subscription  agreement  will  indicate  the  percentage  of  the  participant's
compensation  which  will be  withheld  during the  offering  period and used to
exercise  the  purchase  option.   The  percentage  may  not  exceed  10%  of  a
participant's  compensation  on any payday and the  aggregate of such  projected
payroll  deductions  during  the  offering  period  may  not  exceed  10% of the
aggregate  projected  compensation  for the offering  period.  A participant may
lower, but not increase,  the rate of payroll  deductions during the offering by
delivering to the Company a new subscription agreement.  The change in rate will
be  effective  within  15  days  following  the  Company's  receipt  of the  new
agreement.  By executing a subscription  agreement,  the participant is given an
option which may or may not be exercised  during the six-month  offering period.
The participant  does not become  obligated to make the stock purchase;  rather,
the  subscription  agreement is merely an election by the  participant  to place
shares under option.

         PURCHASE PRICE.  The purchase price per share at which shares of Common
Stock are sold in an offering under the Purchase Plan is 85% of the lower of the
fair  market  value of a share of Common  Stock at the  beginning  or end of the
offering period. The fair market value of the Common Stock on a given date shall
be the mean of the reported
bid and asked prices for that date.

         EXERCISE OF OPTION AND PURCHASE OF STOCK.  By executing a  subscription
agreement to participate in an offering under the Purchase Plan, the employee is
granted an option to purchase as many full shares of Common Stock as he would be

                                      -10-
<PAGE>
able to buy with payroll deductions  credited to his account during the offering
period at the  purchase  price  described  under  "Purchase  Price."  Unless the
employee's  participation  is discontinued  (see  "Withdrawal  from the Purchase
Plan"), his option for the purchase of shares will be exercised automatically at
the end of the offering  period at the applicable  price.  Any cash remaining to
the credit of a  participant  in his  account  under the  Purchase  Plan after a
purchase  of shares at the  termination  of each  offering  period,  or which is
insufficient to purchase a full share of Common Stock,  shall be returned to the
participant without interest.

         USE OF FUNDS.  All payroll  deductions  received or held by the Company
under the Purchase Plan may be used by the Company for any corporate purpose.

         WITHDRAWAL  FROM THE PURCHASE  PLAN.  The  participant's  interest in a
given offering may be terminated in whole, but not in part, by delivering to the
Company a notice of withdrawal  from the Purchase Plan.  Such  withdrawal may be
elected  at any  time  prior  to the end of the  applicable  six-month  offering
period.  In such event,  the payroll  deductions  credited to the  participant's
account will be returned to such participant,  without interest. A participant's
withdrawal from an offering has no effect upon such participant's eligibility to
participate  in subsequent  offerings  under the Purchase Plan. If a participant
fails to remain  customarily  employed  by the Company for at least 20 hours per
week during the offering period in which the employee is a participant, he shall
be deemed to have  elected to withdraw  from the  Purchase  Plan and the payroll
deductions  credited  to his  account  shall be  returned  to him and his option
terminated.

         TERMINATION OF EMPLOYMENT.  Termination of a  participant's  employment
for  any  reason,   including  retirement  or  death,  immediately  cancels  his
participation  in the  Purchase  Plan.  In such event,  the  payroll  deductions
credited to the participant's  account will be returned,  without  interest,  to
such  participant  or, in the case of death,  to the person or persons  entitled
thereto as specified by the employee. See "Designation of Beneficiary."

         STOCK SUBJECT TO OPTION.  The maximum  number of shares of Common Stock
which will be made  available  for sale under the Purchase Plan is 80,000 shares
plus the  65,000  shares  now  proposed  for  stockholder  approval,  subject to
adjustment on changes in capitalization of the Company.  See "Capital  Changes."
If the total  number of shares  which  would  otherwise  be  subject  to options
granted under the Purchase Plan at the beginning of an offering  period  exceeds
the number of shares then available under the Purchase Plan (after  deduction of
all shares for which options have been exercised or are then  outstanding),  the
Company will allocate  options for shares  remaining  available for option grant
pro rata among the  participants.  In such event,  the Company will give written
notice of such  reduction of the number of shares  subject to the option to each
participant  affected  thereby  and will  similarly  reduce  the rate of payroll
deductions, if necessary.

         CAPITAL CHANGES. In the event of any changes in the capitalization of
the    Company,    such    as    mergers,    consolidations,    reorganizations,
recapitalizations, stock splits or stock dividends, appropriate adjustments will
be made by the  Company  in the  number of shares of  Common  Stock  subject  to
purchase under the Purchase Plan and in the purchase price per share.

         DESIGNATION OF  BENEFICIARY.  A participant may file with the Company a
written  designation  of a  beneficiary  who is to receive any shares or cash or
both to which the  participant  may be entitled  under the Purchase  Plan at the
time of his  death.  Such  designation  of  beneficiary  may be  changed  by the
participant at any time by written
notice.

         NONASSIGNABILITY.    Neither   payroll   deductions   credited   to   a
participant's  account nor any rights of a  participant  under the Purchase Plan
may be pledged,  assigned or transferred for any reason except by will, the laws
of descent and  distribution or by designation of beneficiary.  See "Designation
of  Beneficiary."  Any attempt at such  pledge,  assignment  or transfer  may be
treated by the Company as an election to withdraw from the Purchase Plan.

         REPORTS. Individual accounts will be maintained for each participant in
the  Purchase  Plan.  Statements  of  account  will be  given  to  participating
employees  semi-annually  promptly  following the stock  purchase date, and such
statements  will set  forth  the  amount of  payroll  deductions,  the per share
purchase price,  the number of shares  purchased and the remaining cash balance,
if any.

                                      -11-
<PAGE>
         AMENDMENT  OR  TERMINATION.  The  Board  of  Directors  may at any time
terminate or amend the Plan, subject to the following provisions.  The Board has
the power to  change  the  duration  of  offering  periods  without  stockholder
approval,  if such change is announced  at least 15 days prior to the  scheduled
beginning of the first offering  period to be affected and if no offering period
is to be longer than 27 months.  No termination  may affect  options  previously
granted and no  amendment  may make any change in any option  granted  under the
Purchase  Plan  which  adversely  affects  the  rights  of any  participant.  No
amendment may be made without prior approval of the  stockholders of the Company
if such amendment  would increase the number of shares which may be issued under
the Purchase Plan,  permit payroll  deductions at a rate in excess of 10% of the
participant's compensation, materially modify the requirements as to eligibility
for participation in the Purchase Plan or materially increase the benefits which
may accrue to participants under the Purchase Plan.

CERTAIN FEDERAL INCOME TAX CONSEQUENCES

         The  Purchase  Plan is  intended  to  qualify  as an  Employees'  Stock
Purchase Plan under Section 423 of the Code. Accordingly, a participant will not
recognize  taxable  income at the time Shares are  acquired  under the  Purchase
Plan. If the participant  disposes of the Shares within two years after the date
the option is granted,  the employee must recognize  compensation  income in the
year of disposition equal to the difference between the fair market value of the
Shares on the date of acquisition and the purchase price. The difference between
the amount received upon disposition and the  participant's  basis in the Shares
(the  amount paid for the Shares  plus the amount  included  in gross  income as
compensation)  will be treated  as a capital  gain or loss.  If the  participant
disposes of the Shares more than two years after the date the option is granted,
the participant  must recognize  compensation  income in the year of disposition
equal to the lesser of (i) the excess of the fair  market  value of the stock at
the time of  disposition  over the purchase price or (ii) the excess of the fair
market value of the stock at the time of option  grant over the purchase  price.
The  difference   between  the  amount   received  upon   disposition   and  the
participant's  basis in the Shares  (the sum of the  amount  paid for the Shares
plus the amount  included in gross  income as  compensation)  will be treated as
long-term capital gain or loss.

         The Company is generally  not  entitled to a deduction  with respect to
Shares  purchased  under a Section 423 plan.  The Company  will be entitled to a
corresponding  deduction,  however,  if an employee disposes of the stock before
the expiration of the two year holding period described above. In such case, the
Company  will be  entitled to a  deduction  equal to the amount of  compensation
income recognized by the participant.

         This  summary  description  is  based  upon  the  presently  applicable
provisions  of the Code and is  subject  to  change  in the event of a change in
either the Code or  interpretations  thereof.  Each Purchase Plan participant is
urged  to  consult  his  personal  tax  advisor  as to the  tax  effects  in his
individual  situation of his  participation in the Purchase Plan,  including the
effects under state income tax or other tax laws which may be applicable.

VALUATION

         As of May 13, 1999,  the last sale price of the Company's  Common Stock
as reported on the Nasdaq Stock Market was $2.50 per share.

STOCK PURCHASES

         As of May 13, 1999,  options to purchase a total of 79,457  shares have
been granted to employees of the Company and have been  automatically  exercised
pursuant  to the  Purchase  Plan.  No  individual  employee  of the  Company has
received or is to receive grants of 5% or more of such options.

RECOMMENDATION

         The Board of Directors  unanimously  recommends  that the  stockholders
vote FOR  approval of this  proposal to increase  the number of shares of Common
Stock available under the Purchase Plan.

                                      -12-
<PAGE>
                                   PROPOSAL 3

                       APPOINTMENT OF INDEPENDENT AUDITORS

         On June 22, 1998 the Company dismissed Deloitte & Touche LLP, which was
previously engaged as the Company's  principal  independent  accountant to audit
its  financial  statements.  Deloitte  & Touche  LLP's  report on the  Company's
financial statements for either of the past two years did not contain an adverse
opinion or  disclaimer  of  opinion,  and was not  qualified  or modified in any
manner.  The decision to change  accountants  was  recommended  by the Company's
Board of Directors.  During the Company's two most recent fiscal years,  and the
subsequent  quarters  preceding such dismissal,  there were no  disagreements or
reportable  events  with the  former  accountant  on any  matter  of  accounting
principles or practices,  financial statement  disclosure,  or auditing scope of
procedure.

         On June 22, 1998, the Board of Directors engaged Toback CPAs as its new
principal independent  accountant to audit its financial statements.  During the
Company's two most recent  fiscal years,  the Company (or someone on its behalf)
did not consult with Toback CPAs  regarding any of the matters set forth in Item
304(a)(2) of Regulation
S-K.

         The  Board  of  Directors  has  appointed  Toback  CPAs as  independent
auditors to audit the consolidated  financial  statements of the Company for the
fiscal years ending  December 31, 1998 and December 31, 1999 and recommends that
stockholders  vote  for  ratification  of such  appointment.  In the  event of a
negative vote on such  ratification,  the Board will  reconsider  its selection.
Toback CPAs  representatives  are expected to be present at the meeting with the
opportunity  to make a statement  if they desire to do so and are expected to be
available to respond to appropriate questions.

                                  OTHER MATTERS

         The Company  knows of no other  matters to be  submitted  at the Annual
Meeting. If any other matters properly come before the Annual Meeting, it is the
intention of the persons named in the enclosed proxy card to vote the shares
they represent as the Board of Directors may recommend.

                              STOCKHOLDER PROPOSALS

         Proposals  of  stockholders  of the  Company  which are  intended to be
presented by such  stockholders  at the Company's  annual meeting for the fiscal
year  ending  December  31,  1999 must be  received by the Company no later than
February 2, 2000 in order that they may be considered for inclusion in the proxy
statement  and  form of  proxy  relating  to that  meeting.  Additionally,  if a
stockholder  wishes to present to the  Company an item for  consideration  as an
agenda item for a meeting,  he must timely give notice to the Secretary and give
a brief  description of the business  desired to be discussed.  To be timely for
the 1999  Annual  Meeting,  such notice  must be  delivered  to or mailed to and
received by the Company no later than 5:00 p.m. local time on June 10, 1999.

                              AVAILABLE INFORMATION

         The Company files annual reports on Form 10-KSB with the Securities and
Exchange Commission. A copy of the Form 10-KSB annual report for the fiscal year
ended December 31, 1998, as amended (except for certain exhibits thereto) may be
obtained,  free of charge,  upon written  request by any  stockholder to Arizona
Instrument  Corporation,   4114  East  Wood  Street,  Phoenix,   Arizona  85040,
Attention:  Stockholder  Relations.  Copies of all exhibits to the annual report
are  available  upon a similar  request,  subject  to payment of a $.15 per page
charge to reimburse the Company for its expenses in supplying any exhibit.

Dated: June 3, 1999

                                      -12-
<PAGE>
PROXY
                         ARIZONA INSTRUMENT CORPORATION
                              4114 EAST WOOD STREET
                             PHOENIX, ARIZONA 85040

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  hereby  appoints George G. Hays and Linda Shepherd as
Proxies,  each with the  power to  appoint  his or her  substitute,  and  hereby
authorizes each of them to represent and to vote, as designated  below,  all the
shares of Common Stock of Arizona  Instrument  Corporation held of record by the
undersigned on May 13, 1999, at the Annual Meeting of Stockholders to be held on
July 9, 1999 or any adjournment thereof.

Item 1. ELECTION OF DIRECTORS
        Nominee: S. Thomas Emerson

       [ ] FOR NOMINEE   [ ]  WITHHOLD VOTE FOR NOMINEE

                                                  FOR     AGAINST    ABSTAIN
Item 2. APPROVAL OF AN AMENDMENT TO EMPLOYEE
        STOCK PURCHASE PLAN                       [ ]       [ ]        [ ]

Item 3. APPOINTMENT OF INDEPENDENT ACCOUNTANTS    [ ]       [ ]        [ ]

Item 4. In their discretion, the Proxies are      [ ]       [ ]        [ ]
        authorized  to vote upon such other
        business as may properly come before
        the meeting or any adjournment thereof.

          THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER
                 DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.
       IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES.

         Please sign exactly as name appears below. When shares are held by more
than  one  owner,   all  should  sign.  When  signing  as  attorney,   executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation,  please sign in full  corporate  name by  President  or  authorized
officer. If a partnership, please sign in partnership name by authorized person.

Dated:                    , 1999
      --------------------

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

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

NOTE: Please be sure to date this Proxy.


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