HOWELL CORP /DE/
DEF 14A, 1995-03-13
PETROLEUM & PETROLEUM PRODUCTS (NO BULK STATIONS)
Previous: GILBERT ASSOCIATES INC/NEW, 8-K, 1995-03-13
Next: MERRILL LYNCH BALANCED FD FOR INV & RET, 497, 1995-03-13




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

Filed by Registrant [ X ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[    ]    Preliminary Proxy Statement (Revised)   [   ]  Confidential,  for
                                                         Use of the Commission
                                                         Only (as permitted by
                                                         Rule 14a-6(e)(2))
[ X ]     Definitive Proxy Statement
[   ]     Definitive Additional Materials
[   ]     Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
     Howell 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  ]    $125  per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),  or  14a-
           6(i)(2) or Item 22(a)(2) of Schedule 14A.
[    ]     $500 per each party to the controversy pursuant to Exchange Act Rule
           14-a-(6)(i)(3).
[    ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-
           11.

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



     2)   Aggregate number of securities to which transaction applies:



      3)  Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11.  (Set forth the amount on which the filing
fee is calculated and state how it was determined):



     4)   Proposed maximum aggregate value of transaction:



     5)   Total fee paid:



[   ]     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>
HOWELL CORPORATION
1111 Fannin, Suite 1500
Houston, Texas 77002





March 23, 1995

Dear Shareholder:

      You are cordially invited to attend the Annual Meeting of Shareholders  to
be held on Monday, April 24, 1995, at 10:00 a.m., in the tenth floor meeting
room of the Howell Corporation Building, 1111 Fannin Street, Houston, Texas
77002.

      The accompanying Notice of Annual Meeting and Proxy Statement describe the
formal matters to be acted upon at the meeting.  In addition, we will discuss
current matters concerning the future of the Company and review the Company's
operations during the past year.  At the conclusion of the formal meeting, an
opportunity will be provided for questions and discussion by the shareholders.
A record of the Company's activities for the year 1994 is contained in the
Annual Report which accompanies this proxy material.

      Representation of your shares at the meeting is very important.   We urge
each shareholder, whether or not you now plan to attend the meeting, to promptly
date, sign and return the enclosed proxy in the envelope furnished for that
purpose.  If you do attend the meeting, you may, if you wish, revoke your proxy
and vote in person.

      It is always a pleasure to meet with our shareholders, and I personally
look forward to seeing as many of you as possible at the Annual Meeting.

          Sincerely,


               /s/ Paul N. Howell

               Paul N. Howell
               Chairman of the Board and
               Chief Executive Officer
<PAGE>
                               HOWELL CORPORATION
                             1111 Fannin, Suite 1500
                              Houston, Texas 77002



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                        
                        TO BE HELD MONDAY, APRIL 24, 1995



To the Shareholders of Howell Corporation:

      NOTICE  IS  HEREBY  GIVEN that the Annual Meeting of the Shareholders of
Howell Corporation, a Delaware corporation, will be held in the tenth floor
meeting room of the Howell Corporation Building, 1111 Fannin Street, Houston,
Texas, on  Monday, April 24, 1995, at 10:00 a.m. local time, for the following
purposes:

           (1)   to elect two members to the Board of Directors to serve for a
three-year term as Class I Directors;

          (2)  to ratify the appointment of Deloitte & Touche LLP as independent
auditors for the Company for the fiscal year ending December 31, 1995; and

           (3)  to transact such other business as may properly come before the
meeting or any adjournments thereof.

     The Board of Directors has fixed the close of business on March 1, 1995, as
the record date for the determination of shareholders entitled to receive notice
of and to vote at the Annual Meeting.  A list of all shareholders entitled to
vote is on file at the principal offices of the Company, 1111 Fannin, Suite
1500, Houston, Texas, and will be available for inspection by any shareholder
during the meeting.

      So that we may be sure your shares will be voted at the Annual  Meeting,
please date, sign and return the enclosed proxy promptly.  For your convenience,
a postpaid return envelope is enclosed for your use in returning your proxy.  If
you attend the meeting, you may revoke your proxy and vote in person.



               By Order of the Board of Directors,


               /s/ Allyn R. Skelton, II
               Allyn R. Skelton, II
               Senior Vice President,
               Chief Financial Officer
               and Secretary

March 23, 1995
<PAGE>
                               HOWELL CORPORATION
                             1111 Fannin, Suite 1500
                              Houston, Texas 77002



                                 PROXY STATEMENT
                                        
                         ANNUAL MEETING OF SHAREHOLDERS
                                 April 24, 1995

Solicitation and Revocability of Proxies

      This  Proxy Statement is furnished in connection with the solicitation  of
proxies  by the Board of Directors of Howell Corporation ("Company") to be  used
at the Annual Meeting of Shareholders to be held in the tenth floor meeting room
of the Howell Corporation Building, 1111 Fannin Street, Houston, Texas on
Monday, April 24, 1995, at 10:00 a.m. local time, and at any and all
adjournments thereof.  This Proxy Statement and the enclosed proxy are being
mailed to the shareholders on or about March 23, 1995.

      Unless otherwise indicated thereon, proxies in the accompanying form which
are properly executed and duly returned to the Company and which are not revoked
will be voted:

           (1)   for each of the two nominees for director to serve a three-year
term as Class I Directors; and

           (2)  for ratification of the appointment of Deloitte & Touche LLP  as
independent auditors for the Company for the year ending December 31, 1995.

      Shares represented by proxies marked as abstentions on any matter will not
be voted on that matter, although they will be counted for quorum purposes;
brokers' shares held in "street name" and not voted by them will not be counted
in tabulating votes.  Votes at the Annual Meeting will be tabulated by an
Inspector of Election selected by the Company.

      The Board of Directors is not presently aware of other proposals which may
be brought before the Annual Meeting.  In the event other proposals are brought
before the Annual Meeting, the persons named in the enclosed form of proxy will
vote in accordance with what they consider to be the best interest  of the
Company and its shareholders.

      The cost of soliciting proxies will be borne by the Company.  In addition
to the Company's solicitation by mail, proxies may be solicited personally or by
telephone by the management of the Company.  The Company may request brokerage
houses or other custodians, nominees and fiduciaries to forward proxies and
proxy material to the beneficial owners of the shares held of record by such
persons and will reimburse them for their reasonable forwarding expenses.

      Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is exercised.  Proxies may be revoked by filing
with the Secretary of the Company written notice of revocation, by executing and
delivering a later-dated proxy, or by appearing and voting in person at the
meeting.

Voting Securities and Record Date

      The  Board of Directors of the Company has fixed the close of business  on
March 1, 1995, as the Record Date (the "Record Date") for the determination of
shareholders entitled to notice of and to vote at the Annual Meeting and any
adjournments thereof.

      The issued and outstanding voting securities of the Company as of the
Record Date consist of 4,836,876 shares of common stock, $1.00 par value per
share ("Common Stock"), each of which is entitled to one vote.  Shares of Common
Stock are not entitled to cumulative voting rights in the election of Directors.
The presence in person or by proxy of the holders of a majority of the shares of
Common Stock outstanding on the Record Date will be necessary to constitute a
quorum at the Annual Meeting.

     Assuming the presence of a quorum of the Common Stock, the affirmative vote
of the holders of a majority of the shares of Common Stock represented in person
or by proxy at the meeting is required for the election of Directors and for
ratification of the appointment of Deloitte & Touche LLP as independent auditors
for the fiscal year ending December 31, 1995.

     The Company also has issued and outstanding, as of the Record Date, 690,000
shares of $3.50 convertible preferred stock, par value $1.00 per share (the
Company's 690,000 shares of Preferred Stock issued in April 1993 of $3.50
convertible preferred stock is referred to as the "Series A Preferred Stock").
The Series A Preferred Stock is not entitled to vote on the items in this proxy.

Item 1.  Election of Directors

      The Company's Board of Directors is divided into three classes, each
elected to serve for a term of three years.  The Board of Directors, in
accordance with the Company's Certificate of Incorporation, has established that
there shall be two Class I Directors, three Class II Directors and three Class
III Directors.

      The two nominees for Class I Directors are Paul N. Howell and John F.
Schwarz.  It is the intention of the persons named in the accompanying proxy
that proxies will be voted for the election of these two nominees unless
otherwise indicated thereon.  Mr. Paul N. Howell is now a Director of the
Company and is standing for reelection.  The Board of Directors has no reason to
believe that either of the nominees will be unable to serve if elected to office
and, to the knowledge of the Board of Directors, the nominees intend to serve
the entire term for which election is sought.  Should any nominee for the office
of Director named herein become unable or unwilling to accept nomination or
election, the persons named in the proxy will vote for such other person as the
Board of Directors may recommend.

Directors to be Elected at the Meeting

      Set  forth below is certain information regarding each of the two nominees
for election as a Director.

                                                            
     Name                  Occupation, Experience and        Director
                                 Directorships                 Since
     ----                  --------------------------        --------  
Paul N. Howell       Chairman of the Board and Chief           1955
Age:  76             Executive  Officer  of  the   Company.
                     CEO since 1955.
                     
John F. Schwarz      President and CEO, Entech                    -
Age:  58             Enterprises, Inc., a company that
                     invests in oil and natural gas
                     properties.  President, CEO and
                     Director of Energy Development
                     Corporation, a domestic and
                     international oil and gas
                     exploration, production and marketing
                     company, from 1989 to 1994.
                     

     The Board of Directors of the Company has unanimously approved the election
of the nominees and recommends a vote "FOR" the election of th  nominees for
Class I directors.

Directors whose Term Extends Beyond the Meeting

      Set  forth  below is certain information regarding each of  the  Directors
whose  term  extends  beyond the meeting.  The Class  II  Directors  with  terms
expiring in 1996 are Paul W. Funkhouser, Otis A. Singletary and Robert M. Ayres,
Jr.   The Class III Directors with terms expiring in 1997 are Walter M. Mischer,
Sr., Paul W. Murrill and Jack T. Trotter.
<TABLE>
<CAPTION>
                          Occupation, Experience and        Director
        Name                     Directorships                 Since
        ----               --------------------------        --------
<S>                    <C>                                        <C>
Robert M. Ayres, Jr.    Financial consultant for more than        1991
Age:  68.               five years.  Vice Chancellor and
                        President Emeritus, University of the
                        South. Director:  Rail Tex, Inc.,
                        Patoil Corp. and Rochelle
                        Communications, Inc.
                     
Paul W. Funkhouser      President and Chief Operating Officer     1991
Age:  42                of the Company since 1990.  Formerly
                        Executive Vice President of the
                        Company, and an officer of the
                        Company since 1983.
                      
Walter M. Mischer, Sr.  Chairman & CEO, Southern Investors        1983
Age:  73                Service Company, Inc. (formerly The
                        Mischer Corp.) and Hallmark
                        Residential Group Inc., a real estate
                        development company, since 1969.
                        Director: Southwest Airlines.
                     
                     
Paul W. Murrill         Professional  Engineer for more than      1994
Age:  60                five years.  Chairman, Piccadilly
                        Cafeterias, Inc.  Chairman and CEO of
                        Gulf States Utilities Company, a
                        public utility, from 1982 to 1987.
                        Director:  Entergy Corporation,
                        Tidewater, Inc., First Mississippi
                        Corporation, FirstMiss Gold, Inc.,
                        Piccadilly Cafeterias, Inc. and Zygo,
                        Inc.
                     
Otis A. Singletary      President  Emeritus, University of       1977<F1>
Age:  73                Kentucky since 1987.                   
                     
Jack T. Trotter         Personal  business investments for       1988
Age:  68                thirty years.  Director:  Houston
                        Industries, Inc., Houston Lighting &
                        Power Company, Weingarten  Realty,
                        Inc., King Ranch, Inc., and Vice
                        Chairman of First Interstate Bank
                        Texas, N.A.
<FN>                     
<F1>  Dr. Singletary also served as a Director in 1969.
</FN>
</TABLE>

Compensation of Directors

     Each member of the Board of Directors who is not an employee of the Company
receives $15,000 per year, plus $1,000 per meeting for attending the meetings of
a standing committee, unless the standing committee meets on the same day as the
Board of Directors, in which event no fee is paid.  Commensurate remuneration is
also paid for service on other committees and for special assignments as the
occasion arises.  Reasonable out-of-pocket expenses incurred by a director in
attending board and committee meetings are reimbursed by the Company.
Additionally, each member of the Board of Directors who is not an employee  of
the Company has received a nonqualified option to purchase 10,000 shares of the
Common Stock.  See also "Compensation of Executive Officers - Compensation
Pursuant to Plans".

Activities of the Board

      The  Board  of  Directors held five meetings during 1994.  Each  Director,
except  Mr. Jack T. Trotter, attended at least 75% of the meetings of the  Board
and of any committee of which he was a member.

     The Board of Directors has three standing committees:  Audit, Compensation,
and Stock Option.  The Board of Directors does not have a nominating committee.

      Members  of  the Audit Committee were Walter M. Mischer,  Sr.,  Robert  M.
Ayres,  Jr.,  and Jack T. Trotter until April 25, 1994, when Wallace  S.  Wilson
replaced  Mr. Mischer on this committee.  The Audit Committee met once in  1994.
Functions  of the Audit Committee include recommending to the Board of Directors
the  independent  auditors,  approving the estimated  fees  for  such  services,
reviewing  the  audit reports and making such recommendations to  the  Board  of
Directors concerning the audit reports as may be appropriate, meeting  with  the
independent  auditors, financial officers of the Company and  other  members  of
management to review the results of audits, and evaluating the adequacy  of  the
internal control system of the Company.

     Members of the Compensation Committee until April 25, 1994, were Wallace S.
Wilson, Robert M. Ayres, Jr., and Otis A. Singletary.  After April 25, 1994, the
Compensation  Committee members were Otis A. Singletary, Walter M. Mischer,  Sr.
and  Paul  W.  Murrill.   The  Compensation Committee  met  one  time  in  1994.
Functions  of  the Compensation Committee include establishing compensation  for
the  officers  of  the  Company  and reviewing all  employee  benefit  programs,
including the recommendation of changes in the benefits.

      Members of the Stock Option Committee are Messrs. McKetta, Ayres, Mischer,
Murrill,  Singletary,  Trotter,  and  Wilson,  being  all  of  the  non-employee
Directors of the Company.  The Committee administers the 1988 Stock Option  Plan
and met twice during 1994.  Paul W. Murrill became a member of this committee on
April 25, 1994.

Compensation Committee Report on Executive Compensation

      The  following  report  by  the Compensation Committee  to  the  Board  of
Directors  discusses  the  factors  the Compensation  Committee  considers  when
determining  the  salary  and  bonus of the Chief Executive  Officer  and  other
executive officers.

To:  The Board of Directors

      As  members of the Compensation Committee, it is our duty to establish the
compensation level of the executive officers, to award bonuses to the  executive
officers and to approve the Company's benefit plan arrangements.

      The  base  salary  level of the executive officers is recommended  to  the
Compensation Committee by the CEO.  Factors considered by the CEO are  typically
subjective,  such  as  his perception of the individual's  performance  and  any
planned  changes in functional responsibility, and also include such factors  as
prior  year  compensation levels and general inflationary  considerations.   The
profitability of the Company and the market value of its stock are  not  primary
considerations   in  setting  executive  officer  base  compensation,   although
significant changes in these items are subjectively considered.  The increase of
3%  in  base  compensation for Mr. Paul N. Howell for  1994  was  reflective  of
general inflation.

      Recommendations  for  bonus  awards for each of  the  executive  officers,
including  Mr. Howell, are made to the Committee by the CEO, after  subjectively
considering  the  profitability of the Company and individual performance.   The
Committee   makes  any  awards  after  subjectively  determining   whether   the
recommendations  are appropriate.  In making such determination,  the  Committee
does  not  apply  any  specific criteria.  The perquisites  and  other  benefits
received  by Mr. Howell that are reported in the Summary Compensation Table  are
provided primarily pursuant to existing employee benefit programs.

      No member of the Compensation Committee is a former or current officer  or
employee of the Company or any of its subsidiaries.

     Compensation Committee

     Otis A. Singletary
     Robert M. Ayres, Jr.
     Wallace S. Wilson

Stock Option Committee Report on Executive Compensation

      The  following  report  by  the Stock Option Committee  to  the  Board  of
Directors  discusses  the  factors  the Stock Option  Committee  considers  when
determining  the  number of shares which will be made subject to  stock  options
granted to the executive officers of the Company.

To:  The Board of Directors

      As  members of the Stock Option Committee it is our duty to administer the
Company's  1988  Stock  Option Plan.  Administering the plan  includes  awarding
stock options to the executive officers.

      Stock  options are a component of compensation that is intended to  retain
executives and to motivate executives to improve stock market performance.   The
number  of options granted to each executive officer was determined by taking  a
percentage of salary and dividing that amount by the fair market value per share
on the first business day of the year.  The percentages are recommended annually
by  the  CEO  (subject  to  the  approval of  the  Committee).   The  percentage
recommended for Mr. Paul N. Howell for 1994 was 62.5 percent.  The option  price
was  the  fair market value of the Company's common stock on the first  business
day of 1994.

     Stock Option Committee

     John J. McKetta
     Robert M. Ayres, Jr.
     Walter M. Mischer, Sr.
     Otis A. Singletary
     Jack T. Trotter
     Wallace S. Wilson

Compensation of Executive Officers

      Messrs.  Paul  N.  Howell, Paul W. Funkhouser and Allyn  R.  Skelton,  II,
constituted all of the executive officers of the Company during the fiscal  year
1994.  The following table summarizes the compensation paid by the Company,  for
the  three fiscal years ended December 31, 1994, to its Chief Executive  Officer
and to all of its other executive officers.  The Company has no restricted stock
awards, long-term incentive plans or pension plans.

<TABLE>
                           Summary Compensation Table
<CAPTION>                                        
                                        Annual Compensation
                                  ------------------------------

                                                                   Long-term
                                                                 Compensation
                                                         Other   ------------  All
                                                         Annual   Securities   Other
                                                         Compen-  Underlying  Compen-
Name & Principal Position   Year  Salary      Bonus      sation<F2> Options   sation
- -------------------------   ----  ------      -----      ------    ---------  ------
                                    ($)         ($)        ($)      (#)        ($)

<S>                         <C>   <C>          <C>        <C>      <C>       <C>
Paul N. Howell              1994  284,000      34,241     6,000    16,100    66,878<F3>
  Chief Executive Officer   1993  275,600      25,000     6,000    15,000    72,392
                            1992  257,500<F6>   7,500     6,000    14,000    65,580

Paul W. Funkhouser          1994  183,500      34,241     6,000    10,400    12,297<F4>
  President and Chief       1993  172,250      30,000     6,000     9,400    14,689
  Operating Officer         1992  156,250       7,500     6,000     8,600    12,179

Allyn R. Skelton, II        1994  146,750      33,263     6,000     6,700    11,194<F5>
  Senior Vice President,    1993  137,800      25,000     6,000     6,000    12,041
  Chief Financial Officer   1992  125,000       7,500     6,000     5,500     9,958
  and Secretary

__________

<FN>
<F2>
   Other  annual compensation is a $6,000 auto allowance for each  executive
officer.

<F3>
   Includes $6,000 of Company contributions to a defined contribution  plan,
$5,680 to a thrift plan, $2,840 to a stock purchase plan, $515 for premiums  for
term  life insurance and $51,843, which is the premium attributable to the  term
life  portion  of  a split dollar insurance arrangement and the  current  dollar
value of the remainder of the premium paid.  The total premium paid in 1994  was
$232,184.

<F4>
  Represents Company contributions of $6,000 to a defined contribution plan,
$3,670  to a thrift plan, $1,835 to a stock purchase plan and $792 for  premiums
for term life insurance.

<F5>
  Represents Company contributions of $6,000 to a defined contribution plan,
$2,935  to a thrift plan, $1,467 to a stock purchase plan and $792 for  premiums
for term life insurance.

<F6>
  The salary level approved by the Compensation Committee for Mr. Howell for
1992  was $265,000.  Implementation of this increase was deferred until July  1,
1992.
</FN>
</TABLE>

Compensation Pursuant to Plans

      The  Company  maintains  a stock option plan for its  executive  officers,
directors  and  key  employees,  which  is  administered  by  the  Stock  Option
Committee.   Under this plan, which expires in 1998, the Company may grant  both
tax-qualified  and nonqualified options to eligible employees  and,  subject  to
certain limitations, members of the Board of Directors.  An aggregate of 750,000
shares  of  Common Stock has been reserved for issuance under  this  plan.   The
aggregate number of those 750,000 shares that may be granted to members  of  the
Board  of  Directors  is 150,000.  The following table sets  forth  the  options
granted  to  the individuals named in the Summary Compensation Table during  the
last fiscal year.

<TABLE>
                        Option Grants in Last Fiscal Year

<CAPTION>
                                  Individual Grants <F7>
                   --------------------------------------------------
                    Number of    
                   Securities    % of Total                               Potential Realizable
                   Underlying  Options Granted   Exercise              Value  at  Assumed Annual
                    Options     to Employees      Price    Expiration     Rates of Stock Price
     Name           Granted       in Year       Per Share     Date    Appreciation for Option Term
     ----          ---------   ---------------  ---------  ---------- ----------------------------
                       (#)                        ($/Sh)                     5%         10%

<S>                   <C>             <C>          <C>      <C>          <C>         <C>
Paul N. Howell        16,100          12           $11      01/03/04     $111,377    $282,252
Paul W. Funkhouser    10,400           7           $11      01/03/04      $71,946    $182,324
Allyn R. Skelton, II   6,700           5           $11      01/03/04      $46,350    $117,459
__________

<FN>
<F7>
   Options become exercisable in increments of 25% of the shares covered  by
the  grant after the lapse of successive periods of one year each.  Each  option
has  a  ten-year  term,  but  in case of termination  of  employment,  otherwise
exercisable options expire after six months.
</FN>
</TABLE>

      The table below shows the number of shares of Common Stock issued upon the
exercise  of options by the executive officers in 1994, the value received  upon
exercise  of those options, the number of exercisable and unexercisable  options
at December 31, 1994 and the value of exercisable and unexercisable options with
an  option price of less than $11 7/8 per share, which was the market  value  of
the Company's common stock on December 31, 1994.

                 Aggregated Option Exercises in Last Fiscal Year
                            and FY-End Option Values


                                                Number of Dollar     Dollar
                                                   Securities       Value of
                                                   Underlying      Unexercised
                                                   Unexercised     In-the-Money
                                                     Options         Options
                                                    at Fiscal       at Fiscal
                                                    Year End         Year End
                     Shares Acquired     Value     Exercisable/    Exercisable/
     Name              on Exercise      Realized  Unexercisable   Unexercisable
     ----            ---------------    --------  -------------   -------------
                           (#)            ($)          (#)             ($)

Paul N. Howell              -              -      63,617/36,981  119,855/39,204
Paul W. Funkhouser          -              -      31,291/23,329   55,875/24,539
Allyn R. Skelton, II        -              -      19,242/14,960   48,596/15,734

Termination Arrangements

       The   Company  has  entered  into  a  Deferred  Compensation  and  Salary
Continuation  Agreement with Paul N. Howell.  Pursuant  to  the  terms  of  that
Agreement,  the  Company has contracted to pay Mr. Howell, or his  wife  if  she
survives  his death, certain annual payments upon his termination of  employment
for  any reason.  Those annual payments are $17,500 each year for the years 1991
through 1996, inclusive, and $30,000 each year for the years 1997 through  1999,
inclusive.   If  Mr.  Howell's employment with the Company continues  through  a
portion  of  this period of time, the Company is relieved of its obligation  for
each  annual payment set out above as that year expires.  Inasmuch as Mr. Howell
has  continued his employment since the Agreement became effective, no  payments
have  been  made pursuant thereto.  If Mr. Howell continues his employment  with
the  Company through the year 1999, then the Company will be relieved  from  its
entire obligation under this agreement.

Compensation Committee Interlocks and Insider Participation

      The Compensation Committee of the Company's Board of Directors is composed
of  the  following:  Otis A. Singletary, Walter M. Mischer,  Sr.,  and  Paul  W.
Murrill, none of whom is an employee of the Company.

Performance Graph

      Set forth below is a line graph comparing the yearly percentage change  in
the  cumulative total shareholder return on the Company's Common  Stock  against
the cumulative total return of the Dow Jones Industrial Average and a peer group
average  for  the period of five years commencing December, 31, 1989  and  ended
December  31, 1994.  The peer group average is the Dow Jones Energy  Sector  Oil
Secondary Group Average, which consists of smaller oil companies who do the bulk
of  their business domestically.  The historical stock price performance for the
Company's stock shown on the graph below is not necessarily indicative of future
stock performance.

                 Composite of Five Year Cumulative Total Return*
  Howell Corporation Common, Peer Group Average & Dow Jones Industrial Average

The data points on the performance graph are as follows:

                                                  Dow Jones
                            Howell    Peer Group   Industrial
                    Year  Corporation  Average      Average
                    ----  ----------- ----------   ----------
                    1989    100.00     100.00        100.00
                    1990    133.56      83.20         99.42
                    1991    106.08      81.75        123.61
                    1992    132.07      82.29        132.66
                    1993    127.96      91.30        155.14
                    1994    139.97      88.42        162.96

      *  Assumes that the value of the investment in Howell Corporation and each
indices was $100 on December 31, 1989 and that all dividends were reinvested.

Security Ownership of Management and Certain Beneficial Owners

      The  following  table sets forth, as of February 1, 1995,  the  shares  of
Common  Stock beneficially owned by (i) any person who, to the knowledge of  the
Company,  beneficially owns more than 5% of such stock, (ii) each  director  and
nominee for director of the Company, (iii) each executive officer of the Company
named  in  the Summary Compensation Table, and (iv) all directors and  executive
officers  of  the  Company as a group.  The Common Stock is the  only  class  of
voting  securities  of  the  Company currently  outstanding.   Unless  otherwise
indicated, each holder in the table below has sole voting and dispositive  power
with respect to the shares of Common Stock owned by such holder.

<TABLE>
<CAPTION>
                            Amount and Nature
                              of Beneficial              Percent
Name and Address            of Beneficial Owner     Ownership of Class
- ----------------            -------------------     ------------------

<S>                            <C>                         <C>
Paul N. Howell                 1,195,644 <F8>              24.4
Howell Corporation
1111 Fannin, Suite 1500
Houston, Texas 77002

Paul W. Funkhouser                41,203 <F9>                 *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Allyn R. Skelton, II              33,463 <F10>                *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Robert M. Ayres, Jr.              170,616 <F11>               3.5
5705 Scout Island Cove
Austin, TX  78721

John J. McKetta                    11,500 <F12>                *
Department of Chemical Engineering
University of Texas at Austin
Austin, TX  78712

Walter M. Mischer, Sr.             20,000 <F13>                *
Southern Investors Service Company, Inc.
2727 North Loop West, Suite 200
Houston, TX  77008

Paul W. Murrill                     1,000                      *
206 Sunset Boulevard
Baton Rouge, LA  70808

John F. Schwarz                         -                      -
Entech Enterprises
4900 Woodway Dr., Suite 800
Houston, TX  77056

Otis A. Singletary                  15,600 <F14>               *
780 Chinoe Rd.
Lexington, KY  40502

Jack T. Trotter                     13,000 <F15>               *
1000 Louisiana, Suite 3600
Houston, TX  77002

Wallace S. Wilson                   10,500 <F16>               *
Wilson Industries, Inc.
PO Box 1492
Houston, TX  77251

All directors and executive
   officers as a group
   (10 persons)                   1,512,526 <F17>             30.2

Dimensional Fund Advisors Inc.      347,800 <F18>              7.2
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401

The Guardian Life Insurance
   Company of America               475,500 <F19>              9.5
201 Park Avenue South
New York, NY  10003

Ingalls & Snyder                    557,136 <F20>             11.4
61 Broadway
New York, NY  10006

Bradley N. Howell                   333,662 <F21>              6.9
Howell Transportation Services, Inc.
1111 Fannin, Suite 1500
Houston, TX 77002
__________

*  Less than 1%.
<FN>
<F8>
   Includes 70,047 shares which Mr. Paul N. Howell has the right to  acquire
within 60 days pursuant to certain options and 37,000 shares which are owned  by
the  Howell  Foundation,  as to which Mr. Howell shares voting  and  dispositive
power.

<F9>
   Includes  35,950  shares which Mr. Funkhouser has the  right  to  acquire
within 60 days pursuant to certain options and 1,212 shares which Mr. Funkhouser
has  the  right  to receive within 60 days should he elect to  convert  the  400
shares he owns of the Company's Series A Preferred Stock.

<F10>
   Includes 24,802 shares which Mr. Skelton has the right to acquire within
60 days pursuant to certain options.

<F11>
   Includes 5,250 shares owned by the Shield-Ayres Foundation, as to  which
Mr. Ayres disclaims both voting and dispositive power, and 12,490 shares held by
Mr.  Ayres'  wife,  as to which he disclaims both voting and dispositive  power.
Also  includes 7,500 shares which Mr. Ayres has the right to acquire  within  60
days pursuant to certain options.

<F12>
   Includes (i) 4,000 shares held by Dr. and Mrs. McKetta, as to which  Dr.
McKetta shares both voting and dispositive power and (ii) 7,500 shares which Dr.
McKetta has the right to acquire within 60 days pursuant to certain options.

<F13>
   Includes 10,000 shares which Mr. Mischer has the right to acquire within
60 days pursuant to certain options.

<F14>
   Of these, 15,000 shares are held by Dr. Singletary directly, as to which
he  exercises both voting and dispositive power, and 600 shares are held by  Dr.
and  Mrs.  Singletary, as to which Dr. Singletary shares voting and  dispositive
power.

<F15>
   Includes 10,000 shares which Mr. Trotter has the right to acquire within
60 days pursuant to certain options.

<F16>
   Includes 10,000 shares which Mr. Wilson has the right to acquire  within
60 days pursuant to certain options.

<F17>
  Includes  177,011  shares  which the Company's  directors  and  executive
officers  have the right to acquire within 60 days pursuant to the  exercise  of
certain options and the conversion of shares of Series A Preferred Stock.

<F18>
  Dimensional Fund Advisors Inc. ("Dimensional") is a registered investment
advisor.  According to Amendment No. 7 to Schedule 13G filed by Dimensional with
the  Securities  and Exchange Commission ("the Commission"), Dimensional  claims
sole  voting  power over 217,500 of these shares.  Persons who are  officers  of
Dimensional also serve as officers of DFA Investment Dimensions Group Inc., (the
"Fund")  and  The  Investment  Trust Company (the  "Trust"),  each  an  open-end
management  investment company registered under the Investment  Company  Act  of
1940.   In their capacities as officers of the Fund and the Trust, these persons
vote  108,200  additional shares which are owned by the Fund and  22,100  shares
which  are  owned by the Trust.  All securities reported are owned  by  advisory
clients  of  Dimensional, no one of which to the knowledge of  Dimensional  owns
more than 5% of the class.

<F19>
  According to Amendment No. 1 to Schedule 13G filed by The  Guardian  Life
Insurance  Company  of  America ("Guardian") with  the  Commission,  shares  are
beneficially  owned  by  a  group  comprised of  Guardian  and  certain  of  its
affiliates,  including  Guardian Investor Services Corporation,  a  wholly-owned
subsidiary  and registered investment advisor.  The group shares  voting  rights
and  dispositive power over all such shares.  Shares beneficially owned  include
151,515  shares of Common Stock which the group has the right to receive  within
60 days should it elect to convert the 50,000 shares of Series A Preferred Stock
held by it.

<F20>
  Includes  64,236 shares of Common Stock which Ingalls &  Snyder  has  the
right to receive within 60 days should it elect to convert the 21,200 shares  of
Series A Preferred Stock held by it.  Ingalls & Snyder is registered as a broker
or dealer with the Commission.  Based on its Schedule  13G  filed  with  the
Commission, Ingalls & Snyder has sole voting power with respect to 22,036 of the
shares of Common Stock owned beneficially and sole dispositive power over all of
the shares of Common Stock owned beneficially.

<F21>
  Of these, 33,875 shares are held by Bradley N. Howell as custodian for
minor children, as to which he exercises both voting and dispositive power;
139,546 shares are held in trust for minor children and for himself, as to which
he shares voting and dispositive power; and 19,273 shares are held by Bradley N.
Howell's wife, as to which he disclaims both voting and dispositive power.  Also
includes 9,275 shares which Bradley N. Howell has the right to acquire within 60
days pursuant to certain options.
</FN>
</TABLE>

Certain Transactions

      During 1982, the Company borrowed $4.5 million from Paul N. Howell,
Chairman and Chief Executive Officer of the Company.   The loan, which was
unsecured, was payable on demand and bore interest at the prime rate minus one-
half percent.  In December of 1983, the loan was converted from a demand note to
an unsecured term note due February 28, 1985, bearing interest at the prime
rate, payable quarterly.  The note has been renewed annually.  The outstanding
principal balance is $2.0 million.  $0.5 million is payable on demand with any
remaining balance due February 28, 1996.  For 1994, the interest accruing to Mr.
Howell in respect of this indebtedness amounted to $142,863.

      In  1990, the Company commenced paying the premiums on an insurance policy
pursuant to a Split Dollar Life Insurance Agreement entered into between the
Company and the trustees of certain trusts established by Paul N. Howell and his
wife.   The life insurance policy is a joint and last survivor policy on the
lives of Paul N. Howell and his wife.  Pursuant to the terms of the agreement,
upon the first to occur of:  (1) the death of the last insured, (2) the
surrender of the policy, or (3) the passing of one year after the policy is paid
up, the Company is entitled to be paid the net cash value of the policy before
any proceeds from the policies are paid to the trustees named in the agreement.
Because the net cash value of the policy is expected to be almost as much as the
cumulative premiums paid over the life of the agreement, the effect of the
premium payments on the Company's earnings is not expected to be material.

       The Company has entered into a Deferred Compensation and Salary
Continuation Agreement with Paul N. Howell.  Pursuant to the terms of that
Agreement, the Company has contracted to pay Mr. Howell, or his wife if she
survives his death, certain annual payments upon his termination of employment
for any reason.  Those annual payments are $17,500 each year for the years 1991
through 1996, inclusive, and $30,000 each year for the years 1997 through 1999,
inclusive.  If Mr. Howell's employment with the Company continues through  a
portion of this period of time, the Company is relieved of its obligation for
each annual payment set out above as that year expires.  Inasmuch as Mr. Howell
has continued his employment since the Agreement became effective, no payments
have been made pursuant thereto.  If Mr. Howell continues his employment with
the Company through the year 1999, then the Company will be relieved from its
entire obligation under this agreement.

      During the year ended December 31, 1994, subsidiaries of the Company
purchased, in the ordinary course of business, $107,490 of oil field equipment
and supplies from Wilson Industries, Inc., of which Wallace S. Wilson, a
Director of the Company, is chairman and owns approximately 33% of the capital
stock.

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

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors and officers, and persons who own more than ten percent of a
registered class of the Company's equity securities, to file with the Securities
and Exchange Commission ("SEC") and the New York Stock Exchange initial reports
of ownership and reports of changes in ownership of Common Stock and other
equity securities of the Company.  Officers, directors and greater than ten-
percent shareholders are required by SEC regulation to furnish the Company with
copies of all Section 16(a) forms they file.

      To the Company's knowledge, based solely on review of the copies of such
reports furnished to the Company and written representations that no other
reports were required, all section 16(a) filing requirements applicable to its
officers, directors and greater than ten-percent beneficial owners were complied
with during the fiscal year ended December 31, 1994, with one exception.  Mr.
Paul N. Howell failed to timely report his transactions in June 1994.  The Form
4 was filed nine days late in July 1994.

Item 2.  Ratification of Appointment of Independent Auditors

      Deloitte & Touche LLP has been appointed by the Board of Directors as
independent auditors of the Company and its subsidiaries for the fiscal year
ending December 31, 1995.  This appointment is being presented to the
shareholders for ratification.  Deloitte & Touche LLP served the Company as
independent auditor for the fiscal year ended December 31, 1994.  Althoug  the
Company is not required to obtain shareholder ratification of the appointment of
the independent auditors for the Company for the fiscal year ended December 31,
1995, the Company has elected to do so.

      Representatives of Deloitte & Touche LLP will be present at the Annual
Meeting.  While they do not plan to make a statement at the meeting, such
representatives will be available to respond to appropriate questions from
shareholders and will be free to make a statement if they so desire.

      In the event that the shareholders do not ratify the appointment of
Deloitte & Touche LLP as the independent auditor of the Company, the Board  of
Directors will consider the retention of other independent auditors.

      The Board of Directors of the Company has unanimously approved Deloitte  &
Touche LLP as the independent auditors for the Company for the fiscal year ended
December 31, 1995 and recommends a vote "FOR" the ratification of the
appointment of Deloitte & Touche LLP as independent auditors for the Company for
such fiscal year.

Shareholders' Proposals for 1996 Annual Meeting

      Proposals of shareholders of the Company which are intended to be included
in the Company's Proxy Statement and proxy relating to the 1995 Annual Meeting
o  the Company must be received at the Company's principal executive offices no
later than December 1, 1995.  Such proposals must be in conformity with all
applicable legal provisions, including Rule 14a-8 of the General Rules and
Regulations under the Securities Exchange Act of 1934.

Other Business

      The Board of Directors of the Company does not know of any other matters
which are to be presented for action at the meeting.  However, if any other
matters properly come before the meeting, it is intended that the enclosed proxy
will be voted in accordance with the recommendation of the Board of Directors.

               By Order of the Board of Directors,




               /s/ Paul N. Howell
               Paul N. Howell
               Chairman of the Board and
               Chief Executive Officer

Houston, Texas
March 23, 1995
                                        
                                        
                                        
PROXY CARD
                                        
                           COMMON SHAREHOLDER'S PROXY

                               HOWELL CORPORATION

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The undersigned hereby appoints Paul N. Howell and Otis A. Singletary, and
each of them, as proxies, each with full power of substitution, to represent and
vote  as  designated  below  all shares of Common Stock  of  Howell  Corporation
("Company")  held of record by the undersigned on March 1, 1995, at  the  Annual
Meeting  of  Shareholders  to be held on April 24,  1995,  or  any  adjournments
thereof:

      (1)  ELECTION OF TWO CLASS I DIRECTORS: WITHHOLD AUTHORITY to vote for all
nominees
          FOR all nominees listed below      listed below
      (INSTRUCTION:   To  withhold authority to vote for any individual  nominee
strike through the nominee's name below.)
          Paul N. Howell           John F. Schwarz
      (2)   PROPOSAL  TO  RATIFY THE APPOINTMENT of Deloitte  &  Touche  LLP  as
independent auditors for the Company:
          FOR ___       AGAINST ___     ABSTAIN ___
      (3)   Discretionary authority to vote on other business that may  properly
come before the meeting.

      This  Proxy  when properly executed will be voted in the  manner  directed
herein by the undersigned shareholder.  If no direction is made, this Proxy will
be voted for Proposals 1 and 2 above.





Please  sign  exactly as name appears hereon.  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 President or other authorized officer.   If  a
partnership, please sign in partnership name by authorized person.

DATED:  ____________________, 1995.


___________________________________
Signature


___________________________________
Signature, if held jointly

PLEASE  MARK, SIGN, DATE AND RE-TURN THE PROXY CARD PROMPTLY USING THE  ENCLOSED
ENVELOPE.




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