HOWELL CORP /DE/
DEF 14A, 1998-03-25
PETROLEUM & PETROLEUM PRODUCTS (NO BULK STATIONS)
Previous: MACROCHEM CORP, 10-K, 1998-03-25
Next: HOWELL CORP /DE/, 10-K, 1998-03-25





                                  

                HOWELL CORPORATION
                1111 Fannin, Suite 1500
                Houston, Texas 77002




March 25, 1998


Dear Shareholder:

   You are cordially  invited to attend the Annual Meeting of Shareholders to
be held on  Wednesday,  April 29,  1998,  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  1997 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,







                                                Donald W. Clayton
                                                Chairman of the Board

<PAGE>

                             HOWELL CORPORATION
                           1111 Fannin, Suite 1500
                            Houston, Texas 77002



                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                    TO BE HELD WEDNESDAY, APRIL 29, 1998



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 Wednesday,  April 29, 1998, at 10:00 a.m. local time, for
the following purposes:

      (1)  to  elect three  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, 1998; 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 February  27,
1998, 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,







                                        Robert T. Moffett
                                        Vice President,
                                        General Counsel
                                        and Secretary
March 25, 1998
<PAGE>

                             HOWELL CORPORATION
                           1111 Fannin, Suite 1500
                            Houston, Texas 77002



                               PROXY STATEMENT

                       ANNUAL MEETING OF SHAREHOLDERS
                               April 29, 1998

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 Wednesday,  April 29, 1998, 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 26, 1998.

   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 three  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,
   1998.

   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
interests 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
February  27,  1998,  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.
<PAGE>

   The issued and  outstanding  voting  securities  of the  Company as of the
Record Date consist of 5,464,642 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, 1998.

   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 three Class I  Directors,  three Class II  Directors  and
three Class III Directors.

   The three  nominees for Class I Directors  are Paul N.  Howell,  Donald W.
Clayton,  and Richard K. Hebert.  It is the intention of the persons named in
the  accompanying  proxy that proxies will be voted for the election of these
three nominees unless otherwise  indicated thereon.  Each of these persons is
now a Director of the Company and is standing  for  reelection.  The Board of
Directors  has no reason to believe that any 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.  The Company does not consider security holder nominations.

Directors to be Elected at the Meeting

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

                                                                        Director
          Name              Occupation, Experience and Directorships      Since
          ----              ----------------------------------------      -----

Paul N. Howell.......     President and Chief  Executive  Officer from     1955
Age:  79                     1955  through  May  14,  1997.   Formerly
                             Chairman  of the  Board  of  the  Company
                             from 1978 to 1995.  Director  of  Genesis
                             Energy,   L.L.C.   Director  of  Lodestar
                             Logistics Corporation.

Donald W. Clayton....     Chairman and Chief Executive  Officer of the     1997
Age 61                       Company.   From   1993   to   1997,   was
                             co-owner and President of Voyager  Energy
                             Corp.  Formerly  served as President  and
                             Director of Burlington  Resources,  Inc.;
                             and   President   and   Chief   Executive
                             Officer of Meridian Oil,  Inc.   Prior to
                             that,  he  was a  senior  executive  with
                             Superior Oil Company.
<PAGE>
                                                                        Director
          Name              Occupation, Experience and Directorships      Since
          ----              ----------------------------------------      -----

Richard K. Hebert....     President  and Chief  Operating  Officer  of     1997
Age:  46                     the  Company.  From  1993  to  1997,  was
                             co-owner   of   Voyager    Energy   Corp.
                             Formerly   served   as   Executive   Vice
                             President and Chief Operating  Officer of
                             Meridian  Oil,   Inc.,   now   Burlington
                             Resources,  Inc.  Prior to  that,  served
                             in  various  engineering  and  management
                             positions  with  Mobil  Oil  Corporation,
                             Superior    Oil    Company    and   Amoco
                             Production Company.

   The  Board of  Directors  of the  Company  has  unanimously  approved  the
election of the  nominees  and  recommends  a vote "FOR" the  election of the
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 1999 are  Robert  M.  Ayres,  Jr.,  Ronald  E.  Hall and Otis A.
Singletary.  The Class III Directors  with terms  expiring in 2000 are Walter
M. Mischer, Paul W. Murrill and Jack T. Trotter.

                                                                        Director
          Name              Occupation, Experience and Directorships     Since
          ----              ----------------------------------------      -----
Robert M. Ayres, Jr..     Financial  consultant  for  more  than  five   1991
Age:  71                     years.   Vice  Chancellor  and  President
                             Emeritus,   University   of  the   South.
                             Director:  Rail Tex,  Inc.,  Patoil Corp.
                             and James Avery Craftsman, Inc.

Ronald E. Hall.......     Chairman  of the Board of the  Company  from   1995
Age:  65                     1995  through  May  14,  1997.   Formerly
                             President and Chief Executive  Officer of
                             CITGO Petroleum Corporation,  a refining,
                             marketing and distribution  company, from
                             1985 to  1995.  Director  of  CITGO  from
                             1990   to   1995.   Director   of   Getty
                             Marketing   Company,    Genesis   Energy,
                             L.L.C.     and     Lodestar     Logistics
                             Corporation.

Walter M. Mischer, Sr.    President  and  Chief  Executive  Officer  ,   1983
Age:  75                     Hallmark  Residential  Group Inc., a real
                             estate development  company,  since 1988.
                             Director: Southwest Airlines.

Paul W. Murrill......     Professional  Engineer  for more  than  five   1994
Age:  63                     years.  Chairman,  Piccadilly Cafeterias,
                             Inc.   Chairman   and   Chief   Executive
                             Officer   of   Gulf   States    Utilities
                             Company,  a public utility,  from 1982 to
                             1987.   Director:   Entergy  Corporation,
                             Tidewater,  Inc., Chemfirst  Corporation,
                             Pavillion  Technology,  Inc.,  Piccadilly
                             Cafeterias, Inc. and Zygo, Inc.

Otis A. Singletary...     President  Emeritus,  University of Kentucky   1977(1)
Age:  76                     since 1987.


Jack T. Trotter......     Personal  business  investments  for  thirty   1988
Age:  71                      years.   Director:   Weingarten  Realty,
                              Inc.
___________________________ 
                 
(1)  Dr. Singletary also served as a Director in 1969.
<PAGE>

Compensation of Directors

   Each  member  of the  Board of  Directors  who is not an  employee  of the
Company  receives a $5,000  quarterly  retainer  fee, 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.

   Messrs.  Ayres,  Mischer,  Murrill,  Singletary and Trotter,  non-employee
members of the Board of  Directors  who are also  members of the Stock Option
Committee,  all  received an option to purchase  10,000  shares of the Common
Stock.  The option  exercise  price was the market  price of the Common Stock
on the date of grant.  The option  becomes  exercisable  in increments of 25%
of the shares  covered by the grant after the lapse of successive  periods of
one year  each.  Each of these  options  has a  ten-year  term but in case of
cessation  of the  individual's  directorship  of the  Company,  an otherwise
exercisable option expires after six months.

   Mr.  Ronald E. Hall  received  an option for  50,000  shares of the Common
Stock,  with the  option  exercise  price  equal to the  market  price of the
Common Stock on the date of the grant.  This option is  exercisable  one year
from date of grant.  The  option  has a ten-year  term,  but should Mr.  Hall
cease to be a director of the Company,  an otherwise  exercisable option will
expire after two years.

   Mr. Paul N. Howell,  for his future  service as a Director of the Company,
received an option to purchase  10,000 shares of the Common  Stock,  with the
option  exercise  price equal to the market  price of the Common Stock on the
date of the grant.  The option  becomes  exercisable  in increments of 25% of
the shares covered by the grant after the lapse of successive  periods of one
year each.  This option has a ten-year  term but in case of  cessation of the
individual's  directorship of the Company,  an otherwise  exercisable  option
expires after six months.

   Mr. Richard K. Hebert as a  non-employee  member of the Board of Directors
prior to May 14, 1997,  received an option to purchase  10,000  shares of the
Common Stock.  The option  exercise  price was the market price of the Common
Stock on the date of grant.  The option becomes  exercisable in increments of
25% of the shares covered by the grant after the lapse of successive  periods
of one year each.  This option has a ten-year  term but in case of  cessation
of the  individual's  employment  in the Company,  an  otherwise  exercisable
option expires after six months.

Activities of the Board

   The Board of Directors held fourteen  meetings during 1997, of which seven
were  committee  meetings.  Each  Director  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 Nominating, and Stock Option.

   Members of the Audit  Committee  were Jack T. Trotter and Robert M. Ayres,
Jr. The Audit  Committee met once in 1997.  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.
<PAGE>

   Members  of the  Compensation  and  Nominating  Committee  were  Donald W.
Clayton,  Walter M. Mischer,  Sr. and Paul W. Murrill.  The  Compensation and
Nominating  Committee met twice in 1997.  Functions of the  Compensation  and
Nominating  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  were  Messrs.  Ayres,  Mischer,
Murrill,  Singletary  and Trotter.  The  Committee  administers  the 1988 and
1997 Stock Option Plans and met three times during 1997.

   The Board of Directors  created a Special Pricing  Committee for the Amoco
acquisition  which held one meeting during 1997 attended by Messrs.  Clayton,
Hall and Hebert.

Compensation and Nominating Committee Report on Executive Compensation

   The following report by the  Compensation and Nominating  Committee to the
Board of Directors  discusses  the factors the  Compensation  and  Nominating
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 and Nominating  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  and  Nominating  Committee  by  the  Chief  Executive  Officer.
Factors  considered by the Chief Executive Officer 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 4.68% in base  compensation  for Mr. Paul N. Howell for 1997
was  reflective  of general  inflation.  Mr.  Howell  served as President and
Chief  Executive  Officer until his  retirement  on May 14, 1997.  The yearly
base compensation for the new executive officers,  Mr. Donald W. Clayton, Mr.
Richard K. Hebert and Mr. John E. Brewster,  Jr., was $200,000,  $200,000 and
$115,000, respectively for 1997.

   The   Committee   awarded   bonuses  to  the  executive   officers   after
subjectively  considering  the  profitability  of the Company and  individual
performance.  In making such determination,  the Committee does not apply any
specific  criteria.  The perquisites and other benefits received are reported
in the Summary  Compensation  Table and are  provided  primarily  pursuant to
existing  employee  benefit  programs.  The bonuses  actually  earned by each
individual  for fiscal 1997 are to be paid in fiscal  1998.  Mr.  Clayton and
Mr. Hebert declined any salary increases or bonuses for 1997.

   Mr.  Clayton  is the  only  member  of  the  Compensation  and  Nominating
Committee  who is a current  officer and  employee of the  Company.  No other
member of the  Compensation  and Nominating  Committee is a former or current
officer, nor is an employee of the Company or any of its subsidiaries.

   The Committee does not consider security holder nominations.

                                    Compensation and Nominating Committee

                                    Walter M. Mischer, Sr.
                                    Paul W. Murrill
                                    Donald W. Clayton



<PAGE>

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  and  1997  Stock  Option  Plans.   Administering  the  plans
includes awarding stock options to the executive officers and key employees.

   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
considering     position,     potential     performance     and    functional
responsibilities.  The  option  price  was  the  fair  market  value  of  the
Company's common stock on the date of the grant.

                                    Stock Option Committee

                                    Robert M. Ayres, Jr.
                                    Walter M. Mischer, Sr.
                                    Paul W. Murrill
                                    Otis A. Singletary
                                    Jack T. Trotter
<PAGE>

Compensation of Executive Officers

   Messrs.  Donald W. Clayton,  Paul N. Howell , Richard K. Hebert, Robert T.
Moffett,  J.  Richard  Lisenby  and John E.  Brewster,  Jr.  constituted  the
executive  officers of the Company during the fiscal year 1997. Mr.  Clayton,
Mr. Hebert and Mr.  Brewster became  executive  officers on May 14, 1997. Mr.
Howell was an executive  officer until his  retirement  on May 14, 1997.  Mr.
Moffett  became an executive  officer on October 30, 1995. Mr. Lisenby became
an executive  officer on December 2, 1996.  The  following  table  summarizes
the  compensation  paid by the  Company,  for the three  fiscal  years  ended
December 31,  1997,  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

                                                    Annual Compensation
                                                --------------------------
<CAPTION>

                                                                             Long-term
                                                                            Compensation
                                                              Other          Securities       All
                                                              Annual         Underlying      Other
Name & Principal Position         Year   Salary     Bonus  Compensation(1)    Options    Compensation
- -------------------------         ----   ------     -----  ------------     ------------ ------------
                                           ($)      ($)         ($)             (#)           ($)
<S>                               <C>    <C>        <C>      <C>                 <C>       <C>

Donald W. Clayton .............   1997   126,515      --       3,795           265,000          --
  Chairman and Chief Executive
  Officer

Paul N. Howell ................   1997   170,917      --       2,227            22,500     127,700(2)
  President and Chief Executive   1996   305,700    83,000     6,000            13,200      78,543
  Officer through May 14, 1997    1995   295,350    58,000     6,000            17,400      67,390

Richard K. Hebert .............   1997   126,515      --       3,795           265,000         350(3)
  President, Chief Operating
  Officer

Robert T. Moffett .............   1997   140,000    40,000     6,000             9,680      11,200(4)
  Vice President, .............   1996   127,000    45,000     6,000             4,400      10,602
  General Counsel and .........   1995   118,281    25,000     6,000             5,500      10,340
  Secretary

J. Richard Lisenby ............   1997   136,000    10,000       --              5,000         940(5)
  Vice President and ..........   1996    11,333     1,000       --              9,000         --
  Chief Financial Officer

John E. Brewster, Jr ..........   1997    72,746    30,000       --             13,800         350(3)
  Vice President, Corporate
  Development & Planning
</TABLE>
- ------------------------                  

(1)  Other annual compensation is auto allowance.

(2)  Represents  proceeds  from  exercise of stock  options of $49,062,  company
     contributions of $6,400 to defined  contribution  plan,  $2,133 to a thrift
     plan,  $1,188 to a stock  purchase  plan,  $163 for  premiums for term life
     insurance and $68,754,  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 1997
     was $232,184.

(3)  Premium for term life insurance.

(4)  Represents  Company  contributions of $6,400 to defined  contribution plan,
     $2,800  to a thrift  plan,  $1,400  to a stock  purchase  plan and $600 for
     premiums for term life insurance.

(5)  Represents contributions of $227 to a thrift plan, $113 to a stock purchase
     plan and $600 for premiums for term life insurance.
<PAGE>
Compensation Pursuant to Plans

   The Company  maintains a 1988 stock option plan,  which expired in January
1998,  for its executive  officers,  directors and key  employees,  which was
administered  by the Stock  Option  Committee.  Under  this plan the  Company
could  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 had been reserved
for issuance  under this plan.  The aggregate  number of those 750,000 shares
that could be granted to members of the Board of Directors was 150,000.

   The Company  also  maintains a 1997 stock option  plan,  which  expires in
2007,  for its  executive  officers,  directors and key  employees,  which is
administered by the Stock Option  Committee.  Under this plan the Company may
grant  nonqualified  options to eligible  employees  and,  subject to certain
limitations,  members  of the Board of  Directors.  An  aggregate  of 538,800
shares of Common Stock has been reserved for issuance under this plan.

   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

                                          Individual Grants (1)
                         --------------------------------------------------
<CAPTION>                
                         Number of
                         Securities    % of Total                                   Potential Realizable
                         Underlying  Options Granted   Exercise                   Value at Assumed Annual
                          Options    to Employees in    Price    Expiration         Rates of Stock Price
    Name                  Granted         Year        Per Share     Date        Appreciation for Option Term
    ----                  -------    ---------------  ---------  ----------     ----------------------------
                            (#)                         ($/Sh)                       5%               10%
                                                                                     --               ---
<S>                        <C>            <C>           <C>        <C>          <C>              <C>

Donald W. Clayton ......  265,000          37          $13.1250  05/13/2007     $2,187,374        $5,543,235

Paul N. Howell .........   12,500(2)        2          $15.4375  01/28/2007     $  121,357        $  307,542
                           10,000           1          $18.7500  10/28/2007     $  117,918        $  298,827

Richard K. Hebert ......   10,000           1          $15.4375  01/28/2007     $   97,086        $  246,034
                          255,000          36          $13.1250  05/13/2007     $2,104,832        $5,334,057

Robert T. Moffett ......    4,680           1          $15.4375  01/28/2007     $   45,436        $  115,144
                            5,000           1          $13.1250  05/13/2007     $   41,271        $  104,589

J. Richard Lisenby .....    5,000           1          $13.1250  05/13/2007     $   41,271        $  104,589

John E. Brewster, Jr....   13,800           2          $13.1250  05/13/2007     $  113,909        $  288,667

</TABLE>
- -----------------------------
                          
(1)  Except for the 12,500  shares  issued to Mr.  Howell on January  27,  1997,
     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.

(2)  Mr.  Howell's  12,500 shares,  in addition to all previously  unexercisable
     shares,  were  accelerated  to 100%  exercisable  upon  his  May 14,  1997,
     retirement.  In addition,  the six month  expiration  clause  effected as a
     result of his  retirement  was waived by the Company's  Board.  The options
     continue to be subject to their  original 10 year life.  The total  options
     accelerated were 35,125.
<PAGE>
   The table  below  shows the number of shares of Common  Stock  issued upon
the  exercise  of  options  by the  executive  officers  in 1997,  the  value
received  upon  exercise  of those  options,  the number of  exercisable  and
unexercisable  options at December 31, 1997 and the value of exercisable  and
unexercisable  options  with an option  price of less than $175/16 per share,
which was the market  value of the  Company's  common  stock on December  31,
1997.
<TABLE>

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

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

Donald W. Clayton                 -               -           0/265,000          0/1,109,688
                                                

Paul N. Howell                  7,696          49,062   120,830/10,000     730,743/0

Richard K. Hebert                 -               -           0/265,000          0/1,086,563
                                                              

Robert T. Moffett                 -               -      15,275/17,005      89,055/65,433

J. Richard Lisenby                -               -       2,250/11,750       6,047/39,078
                                               

John E. Brewster, Jr.             -               -           0/13,800           0/57,788
</TABLE>

Termination Arrangements

   The  Company  has  entered  into  a  Deferred   Compensation   and  Salary
Continuation  Agreement  with Mr.  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.  As Mr.  Howell's  employment with the Company
continued  through a portion of this period of time, the Company was relieved
of its  obligation  for  each  annual  payment  set out  above  as that  year
expires.  Since Mr.  Howell  retired on May 14,  1997,  the Company will make
the annual payments of $30,000 in years 1998 and 1999.


Compensation and Nominating Committee Interlocks and Insider Participation

   The  Compensation  and  Nominating  Committee  of the  Company's  Board of
Directors is composed of the  following:  Walter M. Mischer,  Sr. and Paul W.
Murrill,  neither  of whom is an  employee  of the  Company;  and  Donald  W.
Clayton who is the Chairman and Chief Executive Officer of the Company.

<PAGE>
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,
1992 and ended  December  31, 1997.  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

                                                     Dow Jones
                            Howell      Peer Group   Industrial
                 Year     Corporation    Average      Average 
                 ----     -----------   ----------   ----------
                 1992       100.00       100.00       100.00
                 1993        99.02       110.95       116.95
                 1994       108.35       107.45       122.81
                 1995       132.84       124.31       168.12
                 1996       137.84       153.19       216.46
                 1997       163.46       162.72       270.37

   * Assumes that the value of the investment in Howell  Corporation and each
indices was $100 on December 31, 1992 and that all dividends were reinvested.

Security Ownership of Management and Certain Beneficial Owners

   The  following  table sets forth,  as of  February 1, 1998,  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.
<PAGE>

                                                   Amount and Nature
Name and Address                                    of Beneficial      Percent
of Beneficial Owner                                   Ownership        of Class
- -------------------                                ----------------    --------

Paul N. Howell.....................................     1,239,399 (1)   22.2
Howell Corporation
1111 Fannin, Suite 1500
Houston, Texas 77002

Donald W. Clayton..................................       217,040        4.0
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Richard K. Hebert..................................       138,103 (2)    2.5
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Robert T. Moffett..................................        23,519 (3)      *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

J. Richard Lisenby.................................         2,277 (4)      *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

John E. Brewster, Jr...............................        10,395 (5)      *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Robert M. Ayres, Jr................................       182,631 (6)    3.3
5705 Scout Island Cove
Austin, TX  78731

Ronald E. Hall.....................................        50,000 (7)      *
Howell Corporation
1111 Fannin, Suite 1500
Houston, TX  77002

Walter M. Mischer, Sr..............................        20,000 (8)      *
Hallmark Residential Group
2727 North Loop West, Suite 200
Houston, TX  77008

Paul W. Murrill....................................         8,500 (9)      *
206 Sunset Boulevard
Baton Rouge, LA  70808

Otis A. Singletary.................................        15,900 (10)     *
780 Chinoe Rd.
Lexington, KY  40502

(table continued on following page)
<PAGE>

                                                  Amount and Nature
Name and Address                                    of Beneficial      Percent
of Beneficial Owner                                   Ownership        of Class
- -------------------                               -----------------    --------

Jack T. Trotter....................................        13,000 (11)      *
1000 Louisiana, Suite 3600
Houston, TX  77002

All directors and executive officers as a group
 (12 persons)......................................     1,921,834 (12)   33.7

Dimensional Fund Advisors Inc......................       361,100 (13)    6.6
1299 Ocean Avenue, 11th Floor
Santa Monica, CA 90401

The Guardian Life Insurance Company of America.....       475,500 (14)    8.5
201 Park Avenue South
New York, NY  10003

Ingalls & Snyder...................................       276,133 (15)    5.0
61 Broadway
New York, NY  10006

FBL Investment Advisory Services, Inc..............       742,557 (16)   12.4
5400 University Avenue
West Des Moines, IA  50266

Heartland Advisors, Inc............................       653,700 (17)   12.0
790 North Milwaukee Street
Milwaukee, WI  53202

Equitable Companies, Inc...........................       527,078 (18)    9.7
787 Seventh Avenue
New York, NY 10019

Forest Investment Management LLC/ADV...............       443,029 (19)    8.1
53 Forest Avenue
Old Greenwich, CT  06870

Wellington Management Company, LLP.................       496,500 (20)    9.1
75 State Street
Boston, MA  02109

Bradley N. Howell..................................       281,988 (21)    5.2
Lodestar Logistics Corporation
1111 Fannin, Suite 1500
Houston, TX 77002

*  Less than 1%.
- --------------------------- 
           
(1)  Includes  120,830  shares which Mr. Paul N. Howell has the right to acquire
     within 60 days  pursuant  to certain  options and 44,500  shares  which are
     owned by the Howell  Foundation,  as to which Mr.  Howell shares voting and
     dispositive power.

(2)  Includes  2,500 shares which Mr. Hebert has the right to acquire  within 60
     days pursuant to certain options.
<PAGE>

(3)  Includes 20,195 shares which Mr. Moffett has the right to acquire within 60
     days pursuant to certain options.

(4)  Includes  2,250 shares which Mr. Lisenby has the right to acquire within 60
     days pursuant to certain options.

(5)  Includes 400 shares held by Mr.  Brewster as custodian for minor  children,
     as to which he exercises both voting and dispositive power.

(6)  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.  Includes 1,515 shares of common stock which Mr. Ayres has the right
     to  receive  within 60 days  should he elect to  convert  the 500 shares of
     series A Prefered Stock held by him. Also includes  10,000 shares which Mr.
     Ayres has the right to acquire within 60 days pursuant to certain options.

(7)  Includes  50,000  shares which Mr. Hall has the right to acquire  within 60
     days pursuant to certain options.

(8)  Includes 10,000 shares which Mr. Mischer has the right to acquire within 60
     days pursuant to certain options.

(9)  Includes  7,500 shares which Dr. Murrill has the right to acquire within 60
     days pursuant to certain options.

(10) Includes  15,000  shares held by Dr.  Singletary  directly,  as to which he
     exercises  both voting and  dispositive  power,  600 shares held by Dr. and
     Mrs.  Singletary,  as to which Dr. Singletary shares voting and dispositive
     power,  and 300  shares  held by Dr.  Singletary  as  custodian  for  minor
     children, as to which he exercises both voting and dispositive power.

(11) Includes 10,000 shares which Mr. Trotter has the right to acquire within 60
     days pursuant to certain options.

(12) Includes  234,790  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.

(13) Dimensional  Fund Advisors Inc.  ("Dimensional"),  a registered  investment
     advisor, is deemed to have beneficial ownership of 361,100 shares of Howell
     Corporation  stock as of December 31, 1997, all of which shares are held in
     portfolios of DFA Investment  Dimensions Group Inc., a registered  open-end
     investment  company,  or in series of the DFA Investment  Trust Company,  a
     Delaware business trust, or the DFA Group Trust and DFA Participation Group
     Trust,  investment  vehicles for qualified  employee  benefit plans, all of
     which  Dimensional  Fund  Advisors  Inc.  serves  as  investment   manager.
     Dimensional disclaims beneficial ownership of all such shares.

(14) 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  151,500 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.

(15) Includes 28,861 shares of Common Stock which Ingalls & Snyder has the right
     to receive  within 60 days should it elect to convert  the 9,525  shares of
     Series A Preferred  Stock held by it.  Ingalls & Snyder is  registered as a
     broker or  dealer  with the  Commission.  Based on its  Amendment  No. 4 to
     Schedule  13G filed with the  Commission,  Ingalls & Snyder has sole voting
     power  with   respect  to  7,200  of  the  shares  of  Common  Stock  owned
     beneficially  and sole  dispositive  power over all of the shares of Common
     Stock owned beneficially.
<PAGE>

(16) Includes  511,570  shares of Common  Stock  which FBL  Investment  Advisory
     Services,  Inc., has the right to receive within 60 days should it elect to
     convert the 168,835 shares of Series A Preferred held by it. FBL Investment
     Advisory  Services,  Inc., is registered as an investment  adviser with the
     Commission.  Based on its  Schedule  13G  filed  with the  Commission,  FBL
     Investment  Advisory Services,  Inc., has sole voting and dispositive power
     over all such shares.

(17) According to Schedule 13G filed by Heartland Advisors,  Inc.  ("Heartland")
     with  the  Commission,   Heartland  is  a  registered  investment  advisor.
     Heartland  has sole voting power over 611,100 of the shares of Common Stock
     owned beneficially and sole dispositive power over all the shares of Common
     Stock owned beneficially.

(18) According to Schedule 13G filed by Equitable Companies,  Inc. ("Equitable")
     with the Commission,  shares are beneficially owned by a group comprised of
     Equitable  and  certain  of  its  affiliates,  including  Alliance  Capital
     Management,  L.P.,  acquired  solely for  investment  purposes on behalf of
     client discretionary  investment advisory accounts,  Donaldson,  Lufkin and
     Jenerette  Securities  Coporation held for investment  purposes;  and Wood,
     Strughers & Winthrop Management Corporation, acquired solely for investment
     purposes on behalf of client  discretionary  investment  advisory accounts.
     The group  shares  sole voting  power over  486,778 of the shares of Common
     Stock owned  beneficially and sole dispositive power over all of the shares
     of Common Stock owned beneficially.

(19) According to Schedule 13G filed by Forest  Investment  Management  LLC/ADV,
     ("Forest") with the Commission,  Forest is a registered investment advisor.
     Forest has sole voting and dispositive power over all of Common Stock owned
     beneficially.

(20) According to Schedule 13G filed by Wellington  Management Company,  L.L.P.,
     ("Wellington") with the Commission,  Wellington is a registered  investment
     advisor.  Wellington  has sole  voting  and  dispositive  power over all of
     Common Stock owned beneficially.

(21) Of these,  35,705  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 14,456 shares are held by
     Bradley  N.  Howell's  wife,  as to  which he  disclaims  both  voting  and
     dispositive power.


Certain Transactions

   Mr. Paul N. Howell and Mr.  Ronald E. Hall are  employed by the Company as
consultants,  and are paid an annual  consulting  fee of $60,000 and $32,000,
respectively.  Mr.  Hall also  receives a yearly  auto  allowance  of $6,000.
The Board of Directors reviews these agreements on an annual basis.

   On October 2, 1997, the Company  acquired Voyager Energy Corp. for 352,638
shares of Common  Stock of the  Company  in a  tax-free  reorganization.  The
shares  issued by the  Company in the  merger  represent,  in the  aggregate,
approximately   6.5%  of  the  Company's  common  stock   outstanding   after
completion of the transaction.  Mr. Donald W. Clayton,  Mr. Richard K. Hebert
and Mr. John E.  Brewster,  Jr.  received  207,040,  135,603 and 9,995 shares
respectively.  The  Company  assumed  approximately  $1.3  million in Voyager
indebtedness as a result of the merger.

   On December 31, 1996, the Company sold the stock of Howell  Transportation
Services, Inc. (HTS) to its President,  Bradley N. Howell, a 6.1% shareholder
of  Howell  Corporation  and a son of Paul N.  Howell,  President  and  Chief
Executive   Officer  of  Howell   Corporation   before  his  May  14,   1997,
retirement.  The sale  occurred  after the crude oil  trucking  assets of HTS
were  sold to  Genesis  Crude  Oil,  L.P.  Prior  to the  sale,  the  Company
obtained a fairness opinion from the investment  banking firm of The GulfStar
Group, Inc.
<PAGE>

   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.  As Mr.  Howell's  employment with the Company
continued  through a portion of this period of time, the Company was relieved
of its  obligation  for  each  annual  payment  set out  above  as that  year
expires.  Since Mr.  Howell  retired on May 14,  1997,  the Company will make
the annual payments of $30,000 in years 1998 and 1999.

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, 1997.

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,  1998.  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,  1997.  Although
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, 1998, 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, 1998 and recommends a vote "FOR" the  ratification  of the
appointment of Deloitte & Touche LLP as independent  auditors for the Company
for such fiscal year.
<PAGE>

Shareholders' Proposals for 1999 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 1999
Annual  Meeting of the Company  must be received at the  Company's  principal
executive  offices no later than November 27, 1998.  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,







                                   Donald W. Clayton
                                   Chairman of the Board

Houston, Texas
March 25, 1998

<PAGE>






                        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 February  27,  1998,  at the
Annual Meeting of Shareholders to be held on April 29, 1998, or any adjournments
thereof:


                   (Continued and to be signed on other side)

A [X]  Please mark your
       votes as in this
       example.


(1) ELECTION OF THREE CLASS I DIRECTORS:      WITHHOLD AUTHORITY to vote for all
    FOR all nominees listed below  |_|        nominees listed below |_|

    (INSTRUCTION:  To  withhold  authority  to  vote for  any individual nominee
    strike through the nominee's name below.)

    Paul N. Howell     Donald W. Clayton     Richard K. Hebert

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


Signature________________________________________


Signature________________________________________
               Signature, if held jointly

DATED:  ____________________, 1998


Note: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.





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