FIRST CENTRAL FINANCIAL CORP
DEF 14A, 1995-05-01
FIRE, MARINE & CASUALTY INSURANCE
Previous: DELAWARE OTSEGO CORP, DEF 14A, 1995-05-01
Next: HUDSON RIVER TRUST, 485BPOS, 1995-05-01



<PAGE>

                                SCHEDULE 14A
                               (Rule 14a-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION 

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

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


          Check the appropriate box:

          [ ]  Preliminary Proxy Statement
          [ ]  Confidential, for Use of the Commission Only (as permitted by
               Rule 14a-6(e)(2))
          [x]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
               Section 240.14a-12

                       FIRST CENTRAL FINANCIAL 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),
               14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
          [ ]  $500 per each party to the controversy pursuant to Exchange
               Act Rule 14a-6(i)(3).
          [ ]  Fee computed on table below per Exchange Act Rules 
               14a-6(i)(4) and 0-11.

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

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

               3)  Per unit price or other underlying value of transaction
          computed   pursuant to Exchange Act Rule 0-11 (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>
                      FIRST CENTRAL FINANCIAL CORPORATION
                   266 MERRICK ROAD, LYNBROOK, NEW YORK 11563
                                 (516) 593-7070
                            ------------------------
                         NOTICE OF 1995 ANNUAL MEETING
                              AND PROXY STATEMENT

<PAGE>
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
 
                                                                    May 11, 1995
 
TO OUR SHAREHOLDERS:
 
     You are cordially invited to attend our 1995 Annual Meeting of Shareholders
which will be held on Wednesday, June 14, 1995 at 10:00 A.M., local time, at the
Garden City Hotel, 45 Seventh Street, Garden City, New York.
 
     At  this meeting, you  will be asked to  vote upon the  election of Class I
Directors who will serve until the 1998 annual meeting and ratify the  selection
of  McGladrey & Pullen, LLP  as the Company's independent  auditors for the year
ending December 31, 1995.
 
     The accompanying Notice of Annual Meeting and Proxy Statement set forth  in
detail the business intended to be transacted. Time will be made available for a
discussion  of these  items as  well as for  other questions  about the business
affairs of the Company.
 
     If you are unable to join us at the meeting, it is very important that  you
be  represented by  proxy. Therefore,  please take a  moment to  sign, date, and
return your proxy  in the enclosed  envelope. Your cooperation  in mailing  your
proxy promptly will be greatly appreciated.
 
                                          Sincerely yours,

                                      /s/ MARTIN J. SIMON


                                          MARTIN J. SIMON
                                          Chairman of the Board, President
                                            and Chief Executive Officer






<PAGE>
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
                       ---------------------------------
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD WEDNESDAY, JUNE 14, 1995
                       ---------------------------------
 
To the Holders of Common Stock of
FIRST CENTRAL FINANCIAL CORPORATION:
 
     The 1995 Annual Meeting of the holders of the Common Stock of First Central
Financial  Corporation (the 'Company') will be held at the Garden City Hotel, 45
Seventh Street, Garden  City, New  York, on Wednesday,  June 14,  1995 at  10:00
A.M., local time, for the following purposes:
 
          1. To elect four Class I Directors;
 
          2. To ratify the selection of McGladrey & Pullen, LLP as the Company's
     independent auditors for the year ending December 31, 1995; and
 
          3.  To transact  such other business  as may properly  come before the
     meeting.
 
     Only holders  of record  of the  Company's  Common Stock  at the  close  of
business  on April  28, 1995,  are entitled  to notice  of and  to vote  at this
meeting and any adjournment or  adjournments thereof. Shareholders are  entitled
to  vote upon all business as may properly be presented for consideration at the
meeting.
 
                                          By Order of the Board of Directors
 
                                          RAYMOND F. BRANCACCIO
                                          Vice President and Secretary
 
Lynbrook, New York
May 11, 1995
 
WHETHER OR NOT YOU PLAN TO ATTEND  THE MEETING IN PERSON, PLEASE SIGN, DATE  AND
RETURN  THE ENCLOSED PROXY CARD  AS PROMPTLY AS POSSIBLE.  THIS IS IMPORTANT FOR
THE PURPOSE OF ENSURING A QUORUM AT THE MEETING.
 
<PAGE>
                                PROXY STATEMENT
                               TABLE OF CONTENTS
 
<TABLE>
<CAPTION>
                                                                                                              PAGE
                                                                                                              ----
 
<S>                                                                                                           <C>
Solicitation of Proxies....................................................................................     1
 
Voting Securities -- Record Date...........................................................................     1
 
Security Ownership of Certain Beneficial Owners and Management.............................................     1
 
Proposal 1: Election of Directors..........................................................................     3
 
     Nominees for Election as Class I Directors for Terms Expiring in 1998.................................     3
 
     Class II Directors Continuing in Office Until the 1996 Annual Meeting.................................     4
 
     Class III Directors Continuing in Office Until the 1997 Annual Meeting................................     5
 
     Certain Information About the Board of Directors......................................................     5
 
     Interest of Directors in Certain Transactions of the Company..........................................     6
 
Executive Compensation.....................................................................................     6
 
     Summary Compensation Table............................................................................     7
 
     Fiscal Year End Option/Warrant Values.................................................................     7
 
     Employment Agreements.................................................................................     7
 
     Performance Measurement Comparison....................................................................     8
 
     Report of the Compensation Committee..................................................................     9
 
     Compensation Committee Interlocks and Insider Participation...........................................     9
 
Proposal 2: Selection of Auditors..........................................................................     9
 
Voting Procedures..........................................................................................    10
 
Compliance with Section 16(a) of the Securities Exchange Act...............................................    10
 
Other Matters..............................................................................................    10
 
     Discretionary Authority to Vote Proxy.................................................................    10
 
     Annual Report.........................................................................................    11
 
     Submission of Shareholder Proposals...................................................................    11
 
     Manner and Expenses of Solicitation...................................................................    11
</TABLE>
 
                                       i




<PAGE>
                                PROXY STATEMENT
                      FIRST CENTRAL FINANCIAL CORPORATION
                                266 MERRICK ROAD
                            LYNBROOK, NEW YORK 11563
 
                   ---------------------------------------
                      1995 ANNUAL MEETING OF SHAREHOLDERS
 
                   ---------------------------------------
                            SOLICITATION OF PROXIES
 
     The  enclosed proxy is solicited by the Board of Directors of First Central
Financial  Corporation  (the  'Company')  for  use  at  the  Annual  Meeting  of
Shareholders  to  be  held June  14,  1995  (the 'Annual  Meeting')  and  at any
adjournment or adjournments thereof. A proxy may be revoked by notice in writing
to the Company  at any  time prior  to the  exercise thereof,  by submission  of
another  proxy  bearing a  later  date, or  by voting  in  person at  the Annual
Meeting. Such a  revocation will not  affect any vote  taken prior thereto.  The
mere  presence at the Annual  Meeting of the person  appointing a proxy will not
revoke the appointment. Each valid proxy received  in time will be voted at  the
Annual  Meeting, and, if a choice is specified on the proxy, it will be voted in
accordance with  such specifications.  If  no such  specification is  made,  the
shares  represented by the proxies will be voted (i) in favor of the election as
directors of the persons named  in the proxy as  nominees for director; (ii)  in
favor  of ratifying the  selection of McGladrey  & Pullen, LLP  as the Company's
independent auditors for  the year ending  December 31, 1995;  and (iii) in  the
discretion  of the proxy holders  on any other matters  that may come before the
meeting.
 
     It is anticipated that this proxy statement and the enclosed form of  proxy
will be mailed to Shareholders on or about May 11, 1995.
 
                        VOTING SECURITIES -- RECORD DATE
 
     The  outstanding voting  securities of the  Company on April  28, 1995 (the
'Record Date') consisted of 6,576,512 shares of Common Stock, $.10 par value per
share (the 'Common Stock'). Only Shareholders of record at the close of business
on the Record Date are entitled to notice of and to vote at the Annual Meeting.
 
     Each share of Common  Stock is entitled  to one vote  with respect to  each
proposal  which shall properly come before  the meeting for consideration by the
Shareholders. The holders of  a majority of the  outstanding shares entitled  to
vote must be present at the Annual Meeting in person or by proxy to constitute a
quorum.
 
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
     The  following  table  sets forth  certain  information at  April  28, 1995
(unless  otherwise  indicated),   with  respect  to   shares  of  Common   Stock
beneficially  owned by  each person  known by the  Company to  be the beneficial
owner of more than five percent of the outstanding Common Stock:
 
<PAGE>
 
<TABLE>
<CAPTION>
                                                                       AMOUNT AND NATURE OF      PERCENT OF
               NAME AND ADDRESS OF BENEFICIAL OWNER                   BENEFICIAL OWNERSHIP(1)      CLASS
- -------------------------------------------------------------------   -----------------------    ----------
 
<S>                                                                   <C>                        <C>
Martin J. Simon ...................................................          1,203,238(2)            18.3
  266 Merrick Road
  Lynbrook, New York 11563
Spears, Benzak, Salomon & Farrell .................................            492,731(3)             7.4
  45 Rockefeller Plaza
  New York, New York 10011
FMR Corp. .........................................................            417,800(4)             6.4
  82 Devonshire Street
  Boston, Massachusetts 02109
The Trustees of General Electric Pension Trust ....................            349,692(5)             5.1
  3003 Summer Street
  Stamford, Connecticut 06904
</TABLE>
 
     The following table sets forth certain information at April 28, 1995, as to
shares of Common Stock beneficially  owned by the Company's directors,  nominees
for  director, the Chief  Executive Officer, the  other three executive officers
identified in  the  Summary  Compensation  Table below  and  the  directors  and
executive officers of the Company as a group:
 
<TABLE>
<CAPTION>
                                                                 AMOUNT AND NATURE OF           PERCENT OF
                    NAME OF BENEFICIAL OWNER                    BENEFICIAL OWNERSHIP(1)           CLASS
- ---------------------------------------------------------------------------------------         ----------
 
<S>                                                             <C>                             <C>
Joseph P. Ciorciari.............................................           21,304(6)(7)               *
Joel I. Dollinger...............................................           37,200(6)(8)               *
Ralph J. Drabkin................................................           73,079(9)(10)            1.1
Saul Erdman.....................................................           41,324                     *
Herbert V. Friedman.............................................           43,003(9)                  *
Allan R. Goodman................................................           22,600(11)(12)             *
Louis Gottlieb..................................................            5,000(13)                 *
Joan M. Locascio................................................           20,312(6)                  *
Harvey Mass.....................................................           91,374(6)(14)            1.4
Martin J. Simon.................................................        1,203,238(2)               18.3
Louis V. Siracusano.............................................              316                     *
Seymour D. Uslan................................................          265,000(11)               4.0
All executive officers and directors as a group (13 persons)....        1,845,927(15)              27.4
</TABLE>
 
- ------------
 
*   Less than one percent
 
 (1) Except  to the  extent otherwise  indicated, to  the best  of the Company's
     knowledge, each of the indicated persons or entities exercises sole  voting
     and investment power with respect to all shares beneficially owned by him.
 
 (2) Includes  933,382  shares  owned by  Simon  Commercial  Corporation, 39,294
     shares owned by Simon  General Agency, Inc., 26,100  shares owned by  Simon
     Agency  International, Ltd.  and 14,387 shares  owned by  Simon Life Agency
     Inc. Mr. Simon has  sole voting and investment  power with respect to  such
     shares.  Also includes  12,500 shares  issuable upon  exercise of currently
     exercisable stock options.
 
 (3) Based upon information supplied to the Company by Spears, Benzak, Salomon &
     Farrell ('SBSF') as  of April  27, 1995. Includes  123,077 shares  issuable
     upon  exercise of currently exercisable warrants and 93,333 shares issuable
     upon conversion of the Company's 9% Convertible Subordinated Debentures due
     2000. SBSF shares  dispositive power  with its various  customers for  whom
     such  securities were purchased. Such customers  have the ultimate power to
     dispose of the  securities and at  any time may  revoke SBSF's  dispositive
     authority.
 
                                              (footnotes continued on next page)
 
                                       2
 
<PAGE>
(footnotes continued from previous page)
 
 (4) Based  upon data set forth in a Schedule 13G filed by FMR Corp. in February
     1995 with the  Securities and  Exchange Commission.  Includes 4,000  shares
     issuable  upon  conversion  of the  Company's  9%  Convertible Subordinated
     Debentures due 2000. FMR Corp. has  sole dispositive power with respect  to
     417,800 shares and sole voting power with respect to 41,300 shares. Various
     persons  have the right  to receive or  the power to  direct the receipt of
     dividends from, or the proceeds from the  sale of such shares. As a  result
     of its serving as an investment advisor to various investment companies and
     certain  other  funds, the  interest  of Fidelity  Management  and Research
     Company, a wholly owned subsidiary of FMR Corp., amounted to 376,500 shares
     or 5.7%  of  the outstanding  Common  Stock;  such shares  being  owned  by
     Fidelity Trend Fund.
 
 (5) Based  upon information supplied to the  Company by The Trustees of General
     Electric Pension  Trust  as of  April  20, 1995.  Includes  307,692  shares
     issuable upon exercise of currently exercisable warrants.
 
 (6) Includes  20,000  shares issuable  upon  exercise of  currently exercisable
     options granted under the Company's 1990 Stock Incentive Plan.
 
 (7) Includes 1,076 shares  which are  jointly owned  by Mr.  Ciorciari and  his
     spouse.  Mr.  and Mrs.  Ciorciari may  be  deemed to  share the  voting and
     investment powers with  respect to  such shares. Also  includes 128  shares
     held  by Mr.  and Mrs.  Ciorciari as custodian  for their  children and 100
     shares owned by a child of Mr. and Mrs. Ciorciari.
 
 (8) Includes 200 shares held by Mr. Dollinger's spouse as custodian for Mr. and
     Mrs. Dollinger's children, as to  which Mr. Dollinger disclaims  beneficial
     ownership.
 
 (9) Includes  10,000  shares issuable  upon  exercise of  currently exercisable
     warrants granted under the Non-Employee Directors' Warrant Plan.
 
(10) Includes 63,079 shares jointly owned by Mr. Drabkin and his spouse. Mr. and
     Mrs. Drabkin may be deemed to  share the voting and investment powers  with
     respect to such shares.
 
(11) Includes  20,000  shares issuable  upon  exercise of  currently exercisable
     warrants granted under the Non-Employee Directors' Warrant Plan.
 
(12) Includes 100 shares owned by Mr. Goodman's spouse and 2,000 shares held  by
     Mr.  and Mrs.  Goodman as  custodians for their  children, as  to which Mr.
     Goodman disclaims beneficial ownership.
 
(13) Such shares are jointly owned by Mr. Gottlieb and his spouse. Mr. and  Mrs.
     Gottlieb  may  be deemed  to share  the voting  and investment  powers with
     respect to such shares.
 
(14) Includes 37,242 shares jointly  owned by Mr. Mass  and his spouse. Mr.  and
     Mrs.  Mass may  be deemed  to share the  voting and  investment powers with
     respect to such shares. Also includes 820  shares owned by Mrs. Mass as  to
     which Mr. Mass disclaims beneficial ownership.
 
(15) Includes,  in aggregate, 172,500 shares issuable upon exercise of currently
     exercisable options and warrants.
 
                       PROPOSAL 1: ELECTION OF DIRECTORS
 
     Four Class I  Directors are to  be elected  at the Annual  Meeting to  hold
office  until  the 1998  annual  meeting and  until  their successors  have been
elected and qualified. The persons named as proxies intend (unless authority  is
withheld)  to vote for the  election of the persons  hereinafter named under the
headings 'Nominees  for Election  as Class  I Directors  for Terms  Expiring  in
1998.'  If any such nominee should become  unavailable, an event which the Board
of Directors does  not anticipate,  the proxy may  be voted  for another  person
designated  by  the  Board  of Directors.  The  Company's  By-Laws  provide that
directors shall be elected by a plurality of the votes cast.
 
                                       3
 
<PAGE>
     Below is  pertinent information  concerning the  nominees for  election  as
Class  I Directors and the Class II Directors and Class III Directors continuing
in office until the 1996 and 1997 annual meetings, respectively.
 
NOMINEES FOR ELECTION AS CLASS I DIRECTORS FOR TERMS EXPIRING IN 1998
 
     Saul Erdman, 70, became a director  of the Company in September 1993.  From
1982  to February  1993, Mr.  Erdman was the  sole stockholder  and President of
Seven-Up Bottling Co. of Rhode Island. Mr. Erdman is a consultant to major  soft
drink companies in the northeastern United States.
 
     Herbert  V.  Friedman, 76,  became a  director  of First  Central Insurance
Company (the 'Insurance Company'), a wholly owned subsidiary of the Company,  in
November  1981. Mr. Friedman  was elected as  a director of  the Company in June
1991. Mr. Friedman is a retired  insurance broker and formerly devoted his  time
to  Herbert V.  Friedman, Inc.,  a company wholly  owned by  the Friedman family
which specializes in placing and administering group insurance coverage.
 
     Louis Gottlieb, 74, became a director of the Company in September 1994. For
more than the last five years Mr.  Gottlieb has been Chief Executive Officer  of
R.A.  Gottlieb, Inc.,  Gottlieb Heavy Industries,  Inc. and  the Gottlieb Group,
government project construction contractors and  was the owner and President  of
Gottlieb  Properties Co., a company engaged in the development and management of
real estate, which was sold by Mr. Gottlieb in 1994.
 
     Martin J. Simon, 75, has served as the President and Chairman of the  Board
of  Directors of the Insurance Company since August 1980, and as Chairman of the
Board of Directors, President and Chief  Executive Officer of the Company  since
June  1983. From  1943 through  1967, Mr. Simon  practiced law  as an individual
practitioner. Since  1968 he  has been  a  senior partner  of Simon,  Drabkin  &
Margulies.  Between 1947 and  1955, Mr. Simon  co-owned and operated  a New York
licensed insurance agency. Since 1955, Mr.  Simon has solely owned and  operated
several  insurance agencies  licensed by the  State of New  York. Included among
them are: Simon General Agency, Inc. ('Simon General'), a property and  casualty
insurance agency that is a principal source of the Company's business (which was
sold  by Mr.  Simon as of  December 1991 and  is presently owned  by Mr. Simon's
daughters, two of  whom are spouses  of Vice Presidents  of the Company);  Simon
Commercial Corp. ('Simon Commercial') another property and casualty agency which
is  the largest shareholder of the Company  and wrote business for the Insurance
Company prior to 1994; Simon Agency  International, Ltd., an excess and  surplus
lines  insurance agency; and  Simon Life Agency, Inc.,  a life insurance agency.
Mr. Simon is a director of Continental Bank and Winston Resources Inc. Mr. Simon
is Allan R. Goodman's and Joel I. Dollinger's father-in-law.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF THE  FOREGOING
PERSONS AS DIRECTORS.
 
CLASS II DIRECTORS CONTINUING IN OFFICE UNTIL THE 1996 ANNUAL MEETING
 
     Joseph  P. Ciorciari, 38,  became a director  of the Company  in June 1990.
From September 1985 to  June 1987, Mr. Ciorciari  was employed by the  Insurance
Company  as  a commercial  lines underwriter.  In July  1993, Mr.  Ciorciari was
elected director of Mercury Adjustment  Bureau, Inc. ('Mercury'), the  Company's
claim  adjustment subsidiary and  is the President of  Mercury. Mr. Ciorciari is
the husband of Mr. Simon's niece.
 
     Ralph J. Drabkin, 56, became a director  of the Company in March 1987.  Mr.
Drabkin  has engaged in the practice of law in New York City since his admission
to the New York Bar in 1963. Mr. Drabkin is Mr. Simon's law partner and a member
of the law  firm of Simon,  Drabkin &  Margulies. Mr. Drabkin  is the  presiding
Village Justice of the Village of Woodsburgh, New York.
 
     Joan  M. Locascio, 37, oversees the  financial accounting operations of the
Company and is the  Company's Chief Financial Officer.  From July 1993 to  April
1995 Mrs. Locascio served as a director of Mercury. Mrs. Locascio served as both
the  Insurance  Company's  and the  Company's  Controller from  October  1986 to
November 1993. In June  1990, she was  elected Treasurer and  a director of  the
Company and the Insurance Company. In April 1992, she became a Vice President of
the Company and
 
                                       4
 
<PAGE>
the  Insurance Company.  Mrs. Locascio served  as Secretary  of Simon Commercial
from 1991 until April 1995.
 
     Harvey Mass, 58, has been a director of the Insurance Company since  August
1980  and a director of  the Company since June  1983. From September 1988 until
June 1994, Mr.  Mass served as  a director of  Mercury. In October  1985 he  was
elected  as a Vice President of both the Company and the Insurance Company. From
1973 to December 1991, Mr. Mass served as Vice President and production  manager
of Simon General.
 
CLASS III DIRECTORS CONTINUING IN OFFICE UNTIL THE 1997 ANNUAL MEETING
 
     Joel I. Dollinger, 52, became a director of the Insurance Company in August
1980  and of the Company in June 1983. Mr. Dollinger was elected Chairman of the
Board of Mercury in March 1995. He served as Secretary of the Insurance  Company
and  the Company from  August 1980 and June  1983, respectively, through October
1985. In October 1985  he became a  Vice President of both  the Company and  the
Insurance  Company. In June 1988 he was  elected Executive Vice President of the
Company. From  1975 to  December 1991,  he  served as  Vice President  of  Simon
General.  Mr.  Dollinger  is  Mr.  Simon's  son-in-law  and  Allan  R. Goodman's
brother-in-law. Mr. Dollinger's spouse is an owner of Simon General, a  property
and  casualty  insurance agency  that  is a  principal  source of  the Company's
business.
 
     Allan R. Goodman, 47, became a director of the Insurance Company in  August
1980  and a director of the  Company in June 1983. In  May 1993, Mr. Goodman was
elected as a Vice  President of the  Company, a position  he formerly held  from
October  1985 through December 1991. He served  as Treasurer of the Company from
June 1983 through October 1985. From  October 1985 to December 1991 Mr.  Goodman
served  as Secretary of the Insurance  Company. He served as Secretary-Treasurer
of Simon General from 1973 to December 1991 and served as the President of Simon
General from  January  1992  to  May  1993.  Mr.  Goodman  has  also  served  as
Secretary-Treasurer  of Simon Agency International, Ltd., and Simon Life Agency,
Inc. since 1977  and 1981,  respectively, and was  Secretary-Treasurer of  Simon
Commercial  Corporation from 1980 through 1991.  Mr. Goodman is Mr. Simon's son-
in-law and is  Joel I. Dollinger's  brother-in-law. Mr. Goodman's  spouse is  an
owner  of Simon  General, a  property and  casualty insurance  agency that  is a
principal source of the Company's business.
 
     Louis V. Siracusano, 48,  became a director of  the Company in March  1992.
Mr.  Siracusano  has  engaged in  the  practice of  law  in New  York  since his
admission to the New York Bar in 1976. Mr. Siracusano is a senior partner in the
law firm McKenna, Siracusano, Fehringer & Chianese and is a member of the  Board
of Directors of the Empire Insurance Group and Allcity Insurance Co.
 
     Seymour  D. Uslan, 73, became a director of the Insurance Company in August
1980 and a  director of  the Company  in June  1983. He  also served  as a  Vice
President  of the Company  and the Insurance  Company from August  1980 and June
1983, respectively, until August 1985. From 1980 through 1991, Mr. Uslan was the
Chairman of  the Board  of  Directors and  the  majority stockholder  of  Avalon
Communications,  Inc., a book publisher. During the period from 1969 to 1980, he
served as President and Publisher of American Photographic Book Publishing  Co.,
Inc.
 
CERTAIN INFORMATION ABOUT THE BOARD OF DIRECTORS
 
     During 1994, the Board of Directors held four regular meetings. Each of the
Company's  directors attended more than 75% of  the number of Board meetings and
the number of meetings of all the committees of the Board on which such director
served. The Board of Directors has Audit, Compensation and Nominating committees
and a committee to  administer the Company's 1990  Stock Incentive Plan and  the
Non-Employee Directors' Warrant Plan.
 
     The  Audit  Committee  consists  of Messrs.  Ciorciari,  Drabkin  and Uslan
(Chairman). This  committee  confers  with the  Company's  independent  auditors
regarding the scope and results of their audits and any recommendations they may
have  with respect to internal accounting controls and other matters relating to
accounting and auditing. The Audit Committee met two times during 1994.
 
                                       5
 
<PAGE>
     The Company's Compensation Committee consists of Messrs. Erdman,  Friedman,
Siracusano  and Uslan  (Chairman) and reviews  and makes  recommendations to the
Board  of  Directors   with  respect  to   certain  compensation  matters.   The
Compensation Committee met four times during 1994.
 
     The  Nominating  Committee,  consisting of  Messrs.  Friedman,  Goodman and
Siracusano (Chairman),  reviews  potential  candidates for  director  and  makes
recommendations to the Board of Directors with respect to nominees for director.
The  Nominating Committee will consider  Shareholder recommendations of nominees
for director. Shareholders of the Company wishing to make recommendations should
write to the Nominating Committee, c/o Louis Siracusano, First Central Financial
Corporation,  266  Merrick  Road,  Lynbrook,  New  York  11563.  The  Nominating
Committee did not meet during 1994.
 
     The  Committee that administers the Company's 1990 Stock Incentive Plan and
the Non-Employee  Directors'  Warrant Plan,  consisting  of Messrs.  Erdman  and
Siracusano,  makes  all  substantive decisions  regarding,  among  other things,
timing, pricing and amount  of awards under such  plans. This Committee did  not
meet during 1994.
 
     Non-employee  directors of the Company receive  $500 for each Board meeting
and $250 for each Committee meeting they attend except that the chairman of each
of the  Audit  Committee  and  Compensation Committee  is  paid  $750  for  each
committee   meeting  such  person  attends.   Non-employee  directors  are  also
reimbursed for  certain  travel  expenses  incurred  in  connection  with  their
attendance  at such meetings. Directors who are  employees of the Company or its
subsidiaries do  not  receive  any  remuneration  in  excess  of  their  regular
compensation for Board or committee meetings that they attend.
 
     The  Company maintains directors' and  officers' liability insurance issued
by the Great American Insurance Company. The current policy, which commenced  on
September 24, 1994 (the '1994 Policy'), covers all directors and officers of the
Company  and its subsidiaries for a period of  one year at a cost to the Company
of $27,000. The  limit of  liability under the  1994 Policy  is $2,000,000.  The
Company  has also entered  into indemnity agreements with  each of its directors
and  executive  officers  that  provide  for  the  indemnification  for  certain
liabilities which arise as a result of their service in such capacity.
 
INTEREST OF DIRECTORS IN CERTAIN TRANSACTIONS OF THE COMPANY
 
     Simon General is owned by Sheryl Harwood, Joan Dollinger and Audrey Goodman
who  are Martin J.  Simon's daughters. Mrs.  Dollinger and Mrs.  Goodman are the
spouses of Joel I.  Dollinger and Allan R.  Goodman, respectively. During  1994,
premiums  written by Simon General amounted to approximately 12.5% of the direct
gross premiums  written by  the Insurance  Company. At  December 31,  1994,  the
commissions  earned by  Simon General  from business  placed with  the Insurance
Company during 1994 were approximately $1,581,000. The Insurance Company  leases
3,900  square feet of  office space to  Simon General. Rent  received from Simon
General in 1994 was approximately $125,000.
 
     Mr. Simon and  Ralph J.  Drabkin are senior  partners of  Simon, Drabkin  &
Margulies  which  performs  subrogation  and  claims  defense  services  for the
Insurance Company.  During 1994  the Insurance  Company paid  aggregate fees  of
approximately $722,000 to this firm.
 
     Louis  V.  Siracusano  is  a  senior  partner  of  the  law  firm  McKenna,
Siracusano, Fehringer & Chianese which  performs subrogation and claims  defense
services  for the  Insurance Company.  During 1994,  the Insurance  Company paid
aggregate fees of $341,000 to this firm.
 
                             EXECUTIVE COMPENSATION
 
     The  Summary  Compensation  Table  below  sets  forth  certain  information
concerning  the  annual  compensation paid  or  accrued to  the  Chief Executive
Officer and the three other most highly
 
                                       6
 
<PAGE>
compensated executive  officers for  services rendered  to the  Company and  its
subsidiaries during the last three fiscal years.
 
<TABLE>
<CAPTION>
                                              SUMMARY COMPENSATION TABLE
                                                                                       LONG TERM
                                                                                      COMPENSATION
                                                      ANNUAL COMPENSATION             ------------
                                             --------------------------------------     OPTIONS/         ALL OTHER
                                                                     OTHER ANNUAL       WARRANTS        COMPENSATION
    NAME AND PRINCIPAL POSITION       YEAR   SALARY($)   BONUS($)   COMPENSATION($)    AWARDED(#)          ($)(1)
- ------------------------------------  ----   ---------   --------   ---------------   ------------   ------------------
 
<S>                                   <C>    <C>         <C>        <C>               <C>            <C>
Martin J. Simon, ...................  1994     211,400    12,000        --               --                 --
  President, Chief Executive Officer  1993     150,828    10,000       32,233          50,000               --
  and Chairman of the Board           1992     150,828    10,000       31,649            --                 --
Allan R. Goodman(2) ................  1994     120,790     8,500        --               --                5,308
  Vice President                      1993      53,725    15,500        --               --                1,687
                                      1992      --         --           --             20,000(3)            --
Joel I. Dollinger ..................  1994     117,753     8,500        --               --                5,146
  Executive Vice President            1993      80,407    15,500        --               --                3,395
                                      1992      78,282    14,500        --             20,000(4)           2,621
Harvey Mass ........................  1994     111,047     8,500        --               --                4,786
  Vice President                      1993      61,154    15,500        --               --                2,188
                                      1992      58,407    14,500        --             20,000(4)           1,639
</TABLE>
 
(1) Company contribution made under the Company's Profit Sharing Plan.
 
(2) Mr.  Goodman was employed by  the Company as a  Vice President commencing in
    May 1993.
 
(3) Warrants granted under the Company's Non-Employee Directors' Warrant Plan.
 
(4) Options granted under the Company's 1990 Stock Incentive Option Plan.
 
                            ------------------------
 
     The following table sets  forth the value at  December 31, 1994 of  options
and  warrants to purchase Common Stock held by the executive officers identified
in the Summary Compensation Table above.
 
<TABLE>
<CAPTION>
                                        FISCAL YEAR END OPTION/WARRANT VALUES
                                             NUMBER OF UNEXERCISED                VALUE OF UNEXERCISED IN-THE-MONEY
                                               OPTIONS/WARRANTS                           OPTIONS/WARRANTS
                                             AT DECEMBER 31, 1994                      AT DECEMBER 31, 1994(1)
                                       ---------------------------------       ---------------------------------------
                NAME                   EXERCISABLE         UNEXERCISABLE       EXERCISABLE($)         UNEXERCISABLE($)
- ------------------------------------   -----------         -------------       --------------         ----------------
 
<S>                                    <C>                 <C>                 <C>                    <C>
Martin J. Simon.....................      12,500               37,500              21,125                 63,375
Allan R. Goodman....................      20,000                    0              26,250                  --
Joel I. Dollinger...................      20,000                    0              26,250                  --
Harvey Mass.........................      20,000                    0              26,250                  --
</TABLE>
 
- ------------
 
(1) Based on the  closing price of  the Company's Common  Stock on the  American
    Stock Exchange on December 30, 1994.
 
EMPLOYMENT AGREEMENTS
 
     Martin  J.  Simon entered  into an  employment  agreement with  the Company
effective January 1, 1994, pursuant to which he is to perform the duties of  its
Chairman  of the Board, President  and Chief Executive Officer.  The term of the
agreement is five years, commencing January 1, 1994 and expiring on December 31,
1998, with automatic  successive one  year renewal periods  unless either  party
terminates  the  agreement on  six months  prior  written notice.  The agreement
provides for an annual base  salary of $190,000, or  such greater amount as  the
Board of Directors may from time to time determine, and for Mr. Simon to receive
amounts  payable under incentive or  bonus plans adopted by  the Company for the
benefit of senior executives. In the event of Mr. Simon's disability (defined as
the inability to perform his  duties for a period  of six consecutive months  or
for  an  aggregate  of nine  months  in  any consecutive  twelve  month period),
compensation at the above rate is payable for three years from the date of  such
disability.  The agreement  also provides  for the payment  of a  benefit to Mr.
Simon's beneficiary in the
 
                                       7
 
<PAGE>
event of his death  while employed by  the Company. The  amount of such  benefit
will  be Mr. Simon's then current annual salary and incentive bonus. Such amount
is payable each year for three years from the date of Mr. Simon's death.
 
     Joel I.  Dollinger, Allan  R. Goodman  and Harvey  Mass each  entered  into
employment  agreements with the Company effective May  1, 1994. The term of each
of the agreements  is three years,  expiring on April  30, 1997. The  agreements
each  provide  for an  annual base  salary  and for  such executives  to receive
amounts payable under incentive  or bonus plans adopted  by the Company for  the
benefit  of senior executives.  The base salaries for  each executive during the
years ended April 30, 1995, 1996 and 1997, respectively, are as follows: Joel I.
Dollinger, $130,256, $140,656, $153,656;  Allan R. Goodman, $127,402,  $137,802,
$150,802;  and  Harvey  Mass,  $114,086, $124,486,  $137,486.  In  the  event of
disability (defined  as the  inability to  perform duties  for a  period of  six
consecutive  months or for an aggregate of nine months in any consecutive twelve
month period) compensation is  payable for twelve months  from the date of  such
disability.  The agreements  also provide  for the payment  of a  benefit to the
respective executive's beneficiary in the event  of death while employed by  the
Company.  Such  benefit  is  payable  periodically  during  the  year  after the
executive's death  (less  any  period that  the  executive  received  disability
payments  if he dies while disabled) and will equal the sum, during such period,
of (i) the executive's then current base salary and (ii) an amount equal to  the
cost of health insurance under the Company's health insurance plans.
 
PERFORMANCE MEASUREMENT COMPARISON
 
     The  following graph sets forth the  cumulative total Shareholder return on
the Company's  Common Stock  compared with  the cumulative  total return  of  an
American  Stock Exchange market value index and an index comprised of the common
stock of  the public  companies included  in the  Company's Standard  Industrial
Classification  Industry  Group --  Fire, Marine  &  Casualty Insurance  for the
period commencing January 1, 1990 and ending December 31, 1994. The total return
assumes a $100 investment  on January 1, 1990  and reinvestment of dividends  in
the Company's Common Stock and in each index.
 
     The  graph below shall not  be deemed to be  incorporated by reference into
any filing of the Company under the  Securities Act of 1933, as amended, or  the
Securities  Exchange Act  of 1934,  as amended,  except to  the extent  that the
Company specifically incorporates such graph by reference.
 
        COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN OF THE COMPANY'S
                   COMMON STOCK, PEER GROUP COMMON STOCK AND
                         AMERICAN STOCK EXCHANGE INDEX
 

                              [PERFORMANCE GRAPH]
 
<TABLE>
<CAPTION>
                                                             1989     1990      1991      1992      1993      1994
 
<S>                                                           <C>     <C>      <C>       <C>       <C>       <C>
First Central Financial Corporation........................   100     75.79     69.31     69.01     75.34     95.25
Peer Group Common Stock....................................   100     82.47    103.50    119.30    125.80    126.95
AMEX Index.................................................   100     84.80    104.45    105.88    125.79    111.12
</TABLE>



                                       8
 
<PAGE>
REPORT OF THE COMPENSATION COMMITTEE
 
     The members  of the  Compensation  Committee are  Saul Erdman,  Herbert  V.
Friedman,  Louis V. Siracusano and Seymour D. Uslan (Chairman). The Compensation
Committee determines the compensation  of the President/Chief Executive  Officer
and sets policies for and reviews with the President/Chief Executive Officer the
compensation awarded to other principal executives.
 
     Martin J. Simon is the Company's founder, principal Shareholder, President,
Chief  Executive Officer and  Chairman of the  Board. The Compensation Committee
believes he is motivated,  both by reason of  stock ownership and commitment  to
the  Company, to act on behalf of all Shareholders to optimize overall corporate
performance. Mr.  Simon's base  salary is  paid  pursuant to  the terms  of  his
employment  agreement  which  was  effective January  1,  1994  (see 'Employment
Agreements' above for a description  of Mr. Simon's employment agreement).  Such
base  salary  is  intended to  compensate  Mr.  Simon fairly  for  his continued
leadership skills and management  responsibilities as well  as to recognize  his
pivotal  role in the Company's development and  growth over many years. The cash
bonus paid to Mr. Simon for 1994 was determined in consideration of, among other
things, the Company's financial performance for the year.
 
     The  Compensation  Committee  relied  extensively  on  the  views  of   the
President/Chief  Executive  Officer  with  respect  to  the  base  salaries paid
pursuant  to  employment  agreements  entered  into  with  the  Company's  other
executive  officers in 1994 (see 'Employment Agreements' above for a description
of the employment agreements of Joel  I. Dollinger, Allan R. Goodman and  Harvey
Mass).  It  is through  the use  of  discretionary bonuses  and long  term stock
incentives  that  the  Compensation   Committee  expects  to  relate   corporate
performance  and  compensation to  the  other executive  officers. Discretionary
bonuses paid in 1994 to other executives have been determined after consultation
between the Compensation Committee and the President/Chief Executive Officer. At
April 28,  1995,  Messrs. Dollinger,  Goodman  and  Mass each  held  options  or
warrants to purchase 20,000 shares of Common Stock. Stock options under the 1990
Stock  Incentive  Plan are  granted by  the Company's  Stock Option  and Warrant
Committee consisting of Saul Erdman and Louis V. Siracusano. It is intended that
they will consult  with the Compensation  Committee in awarding  options to  the
Company's executives.
 
     The  foregoing report of the Compensation  Committee shall not be deemed to
be incorporated by reference into any filing of the Company under the Securities
Act of 1933, as  amended, or the  Securities Exchange Act  of 1934, as  amended,
except to the extent that the Company specifically incorporates such information
by reference.
 
SAUL ERDMAN
HERBERT V. FRIEDMAN
LOUIS V. SIRACUSANO
SEYMOUR D. USLAN
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     Louis  V. Siracusano, a  member of the Compensation  Committee, is a senior
partner of the law firm McKenna, Siracusano, Fehringer & Chianese which performs
subrogation and claims defense services for the Insurance Company. During  1994,
the  Insurance Company paid aggregate fees of  $341,000 to this firm. Seymour D.
Uslan, who formerly served as a Vice President of the Company and the  Insurance
Company, is also a member of the Compensation Committee.
 
                       PROPOSAL 2: SELECTION OF AUDITORS
 
     The  Board of Directors has  selected the firm of  McGladrey & Pullen, LLP,
independent auditors, as the Company's independent auditors for the year  ending
December 31, 1995.
 
     The Company has been informed by McGladrey & Pullen, LLP that such firm has
no direct financial interest nor any material indirect financial interest in the
Company  or its subsidiaries. McGladrey & Pullen, LLP has not had any connection
during the past five years with the Company or its subsidiaries in the  capacity
of promoter, underwriter, voting trustee, director, officer or employee.
 
                                       9
 
<PAGE>
     The  services provided by  McGladrey & Pullen,  LLP include the examination
and reporting of the financial status of the Company and its subsidiaries. These
services have been furnished at customary rates and terms. There are no existing
direct or indirect agreements or understandings  that fix a limit on current  or
future fees for these audit services.
 
     A  representative  of McGladrey  & Pullen,  LLP is  expected to  attend the
Annual Meeting and will be  afforded the opportunity to  make a statement if  he
decides  to  do so.  Such representative  is  also expected  to be  available to
respond to appropriate questions from Shareholders at the Annual Meeting.
 
     The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock present in person or represented by proxy at the Annual  Meeting
is required for the approval of this proposal.
 
     If  ratification is not achieved, the  selection of McGladrey & Pullen, LLP
as  the  Company's  independent  auditors  will  be  reconsidered  and  a  final
determination  will be made by the Board  of Directors. Even if the selection is
ratified, the  Board of  Directors reserves  the right  to appoint,  and in  its
discretion,  may  direct the  appointment  of, any  other  independent certified
public accounting firm at any time if the Board decides that such a change would
be in the best interests of the Company and its Shareholders.
 
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE  SELECTION
OF MCGLADREY & PULLEN, LLP AS THE COMPANY'S INDEPENDENT AUDITORS.
 
                               VOTING PROCEDURES
 
     Under Securities and Exchange Commission rules, a designated blank space is
provided to withhold authority to vote for one or more nominees for director and
boxes  are provided on the  proxy card for Shareholders to  mark if they wish to
abstain on Proposal 2. Votes withheld in connection with the election of one  or
more  of  the  nominees for  director  will not  be  counted as  votes  for such
individuals. Abstentions  are  not counted  in  determining the  votes  cast  in
connection with the selection of auditors.
 
     Under  the rules of the American Stock Exchange, brokers who hold shares in
street name have the authority to vote in their discretion upon certain items on
behalf of their clients if such  clients have not furnished voting  instructions
within  ten  days  of the  Annual  Meeting.  Brokers that  do  not  receive such
instructions have discretion  to vote  upon the  election of  directors and  the
selection of auditors.
 
          COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT
 
     Section  16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's officers and directors, and persons who own more than ten  percent
of  a registered  class of  the Company's equity  securities to  file reports of
ownership and changes in ownership on Forms  3, 4 and 5 with the Securities  and
Exchange  Commission and  the American  Stock Exchange.  Officers, directors and
greater than  ten  percent  Shareholders  are required  by  the  Securities  and
Exchange Commission's regulation to furnish the Company with copies of all Forms
3, 4 and 5 they file.
 
     Based  solely on the  Company's review of  the copies of  such forms it has
received and written  representations from certain  reporting persons that  they
were  not  required to  file  Form 5  for  specified fiscal  years,  the Company
believes that  all of  its officers,  directors, and  greater than  ten  percent
beneficial  owners complied with all filing requirements applicable to them with
respect to transactions during fiscal 1994, except that (i) the Form 3  required
to be filed by Louis Gottlieb upon becoming a director of the Company and (ii) a
Form  4 required to  be filed by  Mr. Gottlieb with  respect to one transaction,
were inadvertently not timely filed due to record keeping errors.
 
                                 OTHER MATTERS
 
DISCRETIONARY AUTHORITY TO VOTE PROXY
 
     Management does  not know  of any  other matters  to be  considered at  the
Annual  Meeting. If any other  matters do properly come  before the meeting, the
proxy will be voted in respect thereof in
 
                                       10
 
<PAGE>
accordance with the  best judgment of  the persons authorized  therein, and  the
discretionary authority to do so is included in the proxy.
 
ANNUAL REPORT
 
     The  Annual Report of the Company for 1994, including financial statements,
accompanies this proxy statement.
 
SUBMISSION OF SHAREHOLDER PROPOSALS
 
     Shareholders who intend to present proposals at the 1996 annual meeting  of
Shareholders  must ensure  that such proposals  are received by  the Company not
later than January 12, 1996 in order  that they may be considered for  inclusion
in the Company's proxy materials.
 
MANNER AND EXPENSES OF SOLICITATION
 
     The  cost of solicitation of proxies,  including the reimbursement to banks
and  brokers  for  reasonable  expenses  in  sending  proxy  material  to  their
principals, will be borne by the Company. The Company's transfer agent, American
Stock  Transfer & Trust Company, is assisting the Company in the solicitation of
proxies from brokers,  banks, institutions  and other fiduciaries  by mail,  and
will  charge the Company its customary fee therefor plus out-of-pocket expenses.
In addition, proxies may  be solicited by  officers of the  Company by mail,  in
person or by telephone, telegraph or telex.
 
     THE  COMPANY WILL  PROVIDE WITHOUT  CHARGE A  COPY OF  THE COMPANY'S ANNUAL
REPORT ON  FORM 10-K  FOR THE  FISCAL YEAR  ENDED DECEMBER  31, 1994,  INCLUDING
FINANCIAL   STATEMENTS  AND  SCHEDULES   THERETO,  TO  EACH   OF  THE  COMPANY'S
SHAREHOLDERS OF RECORD ON APRIL 28, 1995 AND EACH BENEFICIAL SHAREHOLDER ON THAT
DATE, UPON  RECEIPT OF  A  WRITTEN REQUEST  THEREFORE  MAILED TO  THE  COMPANY'S
OFFICES,  266  MERRICK ROAD,  LYNBROOK,  NEW YORK  11563,  ATTENTION: SECRETARY.
REQUESTS FROM BENEFICIAL SHAREHOLDERS MUST SET FORTH A GOOD FAITH REPRESENTATION
AS TO SUCH OWNERSHIP ON THAT DATE.
 
Lynbrook, New York
Dated: May 11, 1995
 
                                       11

<PAGE>

                                  APPENDIX 1
                                  PROXY CARD

PROXY                 FIRST CENTRAL FINANCIAL CORPORATION
    THIS PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING OF
                                  SHAREHOLDERS
                                 JUNE 14, 1995
 
The undersigned, revoking all previous proxies, hereby appoints Martin J. Simon,
Seymour  D. Uslan and  Joan M. Locascio,  or any of  them, attorneys and proxies
with power of substitution and with all powers the undersigned would possess  if
personally  present,  to  vote  all  shares of  Common  Stock  of  FIRST CENTRAL
FINANCIAL CORPORATION (the 'Company') which the undersigned is entitled to  vote
at the Annual Meeting of its Shareholders to be held on Wednesday, June 14, 1995
at  10:00 A.M. at  the Garden City  Hotel, located at  45 Seventh Street, Garden
City, New York, and at all adjournments thereof. The shares represented by  this
Proxy  will be  voted as  indicated below upon  the following  matters, all more
fully described in the Company's Proxy Statement dated May 11, 1995.
 
1. Election of four Class I Directors.
 
<TABLE>
<S>                                                  <C>
[ ] FOR ALL NOMINEES LISTED BELOW                    [ ] WITHHOLD AUTHORITY
   (EXCEPT AS INDICATED TO THE CONTRARY)                 TO VOTE FOR ALL NOMINEES LISTED BELOW
</TABLE>
 
NOMINEES FOR ELECTION AS  CLASS I DIRECTORS: SAUL  ERDMAN, HERBERT V.  FRIEDMAN,
LOUIS GOTTLIEB, MARTIN J. SIMON
 
Instruction: To withhold authority to vote for any individual nominee, print the
             nominee's name on the line below.
 
- --------------------------------------------------------------------------------
 
2. Ratification  of  the selection  of McGladrey  &  Pullen, LLP  as independent
   auditors for the fiscal year ending December 31, 1995.
 
               [ ] FOR            [ ] AGAINST            [ ] ABSTAIN
 
                               (Continued, and to be signed, on the other side.)

<PAGE>
(Continued from reverse side)
 
3. In their  discretion, the  Proxies are  authorized to  vote upon  such  other
   business as may properly come before the meeting.
 
The  shares  represented by  this Proxy  will  be voted  in accordance  with the
instructions given. IF NO INSTRUCTIONS ARE  GIVEN, THE SHARES WILL BE VOTED  FOR
THE ELECTION OF THE NOMINEES FOR DIRECTORS AND ITEMS 2 AND 3.
 
                                             Dated  ..................... , 1995
                                              ..................................
                                                         (Signature)
                                              ..................................
                                                         (Signature)
                                             NOTE:  Please sign  exactly as your
                                             name or names appear hereon.  Joint
                                             owners should each sign personally.
                                             When   signing   as   an  executor,
                                             administrator,   officer    of    a
                                             corporation,  or attorney, add your
                                             full title to your signature.






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