PETROMINERALS CORP
PRE 14A, 1997-08-12
OIL & GAS FIELD SERVICES, NEC
Previous: SPARTECH CORP, 8-K, 1997-08-12
Next: PHELPS DODGE CORP, 10-Q, 1997-08-12




                                      --
                           PETROMINERALS CORPORATION
                                915 Westminster
                          Alhambra, California 91803

                      1997 ANNUAL MEETING OF SHAREHOLDERS
                        To Be Held On September 22, 1997


                                PROXY STATEMENT



This  Proxy Statement and accompanying Proxy are being furnished in connection
with  the  solicitation by the Board of Directors of Petrominerals Corporation
("Petrominerals"  or  the "Company") of proxies to be voted at the 1997 Annual
Meeting  of  Shareholders  of  the Company to be held on Monday, September 22,
1997  at  10:30  A.M.  at  the  Hilton  Hotel, 150 South Los Robles, Pasadena,
California,  and  at  any  adjournment  or  postponement  thereof (the "Annual
Meeting"),  for  the  purposes  set  forth  in  this  Proxy  Statement and the
accompanying  Notice of Annual Meeting.  This Proxy Statement and accompanying
Proxy  are  being mailed to shareholders of the Company on or about August 22,
1997.

SHAREHOLDERS  ARE  URGED,  WHETHER  OR  NOT  THEY  EXPECT TO ATTEND THE ANNUAL
MEETING,  TO  COMPLETE,  SIGN,  DATE  AND RETURN THE ACCOMPANYING PROXY IN THE
ENCLOSED  ENVELOPE.   Your executed Proxy may be revoked at any time before it
is  exercised  by  filing  with the Secretary of the Company, at the Company's
principal executive offices, a written notice of revocation or a duly executed
Proxy  bearing  a  later  date.   The execution of the enclosed Proxy will not
affect  your  right to vote in person, should you find it convenient to attend
the  Meeting  and  desire to vote in person.  Attendance at the Annual Meeting
will  not  in  and  of  itself  constitute  the  revocation  of  a  Proxy.

The purpose of the Annual Meeting is to elect four directors to serve one-year
terms  until  the  1998  Annual  Meeting and until their respective successors
shall be elected and qualified.  Unless otherwise directed in the accompanying
Proxy,  the  proxyholders  will  vote  FOR the election of the four management
nominees  listed  under  "Election of Directors."  The shareholders shall also
vote  on  the  proposal  presented  by  the  Company to approve and ratify the
selection  of  Independent  Auditors.    As  to  any  other business which may
properly  come  before  the  Annual  Meeting,  the  proxyholders  will vote in
accordance  with  their  best  judgment.    Management of the Company does not
presently  know  of  any  other  such  business.



<PAGE>
The Company intends to solicit proxies principally by the use of the mails and
will  bear  all  expenses in connection with such solicitations.  In addition,
some  of  the  directors,  officers  and regular employees of the Company may,
without  extra  compensation,  solicit  proxies  by  telephone,  telegraph and
personal  interview.  Arrangements have been made with banks, brokerage houses
and other custodians and nominees to forward copies of the Proxy Statement and
1997  Annual  Report to persons for whom they hold stock of the Company and to
request  authority  for  the execution of proxies.  The Company will reimburse
the  foregoing  persons  for  their  reasonable  expenses,  upon  request.


                               VOTING SECURITIES

On  August  1,  1997,  the  Record  Date for the determination of shareholders
entitled  to  notice of and to vote at the Annual Meeting, 8,475,336 shares of
the  Company's  common  stock ("common stock") were outstanding.  Shareholders
are  entitled  to  one  vote  per share on all matters to be considered at the
Meeting,  except  that shareholders are entitled to exercise cumulative voting
rights  in electing Directors.  Cumulative voting rights entitle a shareholder
to  cast  as  many votes as is equal to the number of directors to be elected,
multiplied  by  the number of shares owned by such shareholder.  A shareholder
may cast all of such shareholder's votes as calculated above for one candidate
or  may  distribute  the  votes  among two or more candidates.  No shareholder
shall  be entitled to cumulate votes for a candidate or candidates unless such
candidate's  or  candidates' names have been placed in nomination prior to the
voting,  and a shareholder has given notice at the Meeting prior to the voting
of  shareholder's  intention  to cumulate the shareholders's votes. if any one
shareholder  has  given such notice, all shareholders may cumulate their votes
for  candidates  in  nomination.    Unless  otherwise  instructed,  the shares
represented  by  proxies  to  management  will  be  voted in the discretion of
management  so as to elect the maximum number of management nominees which may
be  elected  by  cumulative  voting.

                            PRINCIPAL SHAREHOLDERS

The  following  table  sets  forth  the specified information, as of August 1,
1997,  with  respect  to persons or groups beneficially owning more than 5% of
the  common  stock,  to  the  extent  it  is known to the Company, either from
Securities  Exchange  Act  filings, Company records or information supplied by
the  persons  named  in  the  table.

<PAGE>
<TABLE>
<CAPTION>


<S>                                  <C>                   <C>          <C>

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

Everett L. Hodges                           799,478 (1)          9.43%
14711 Bentley Circle
Tustin, CA  92680

Morris V. Hodges                             97,291 (2)          1.15%
14711 Bentley Circle
Tustin, CA  92680

Paul L. Howard                              691,000 (3)          8.15%
2255 Huntley Circle
San Marino, CA  91108
</TABLE>

_____________________

     (1)  The 799,478 shares beneficially held by Everett L. Hodges include
587,896  shares  held  of  record jointly in the Everett L. Hodges and Mary M.
Hodges  Trust.    This  amount  also  includes  63,400 shares held directly by
Everett  L.  Hodges, 83,182 shares held of record by Energy Production & Sales
Co., Inc. ("EPS"), and 65,000 shares held by California Oil Independents, Inc.
The  799,478  shares  do  not  include  145,664  shares  held in trust for the
children  and  grandchild  of Everett L. and Mary M. Hodges, as to which Mr. &
Mrs.  Everett  L. Hodges disclaim any beneficial ownership.  Everett L. Hodges
and  Morris V. Hodges, as a group, may be deemed to be a controlling person of
Petrominerals  by  virtue  of  their  share  ownership.

     (2)  The 97,291 shares beneficially held by Morris V. Hodges include
14,109  shares  held  of record jointly in the Morris V. Hodges and Kathryn M.
Hodges  Trust.    This  amount  also  includes 83,182 shares held of record by
Sunset  Pipeline and Terminaling, Inc.  The 97,291 shares beneficially held by
Morris  V.  Hodges  do  not  include  869,235 shares held by adult children of
Morris  V.  Hodges  and  Kathryn M. Hodges, as to which Mr. and Mrs. Morris V.
Hodges  disclaim  any  beneficial  ownership.  Morris V. Hodges and Everett L.
Hodges,  as a group, may be deemed to be a controlling person of Petrominerals
by  virtue  of  their  share  ownership.

     (3)  The 691,000 shares beneficially held by Paul L. Howard are held
in  the  Howard  Family  Trust.



<PAGE>
                             ELECTION OF DIRECTORS

The  Board  of Directors proposes the election of four directors, each to hold
office  for  a  term of one year until the 1998 Annual Meeting and until their
respective  successors  are  elected  and qualified.  All of the nominees have
served  as  directors  since  the last annual meeting of shareholders.  If any
person  other  than  the  nominees  proposed  by  management  is nominated for
election  as  a  director, the persons named in the accompanying Proxy, unless
otherwise directed, may, in their discretion, vote cumulatively so as to elect
the  maximum number of management nominees, which may be elected by cumulative
voting.   See "Voting Securities."  Although it is not anticipated that any of
the  nominees  will  decline  or be unable to serve, if that should occur, the
proxyholders  may,  in  their  discretion,  vote  for  substitute  nominees.

The  following  table  sets  forth the name, principal occupation, age and the
year in which the individual first became a director for each nominee, and all
persons  nominated  or chosen to become directors, together with all positions
and  offices  with  the  Company  held  by each such person and term or period
during which each has served, for election as a director at the annual meeting
of  stockholders.
<TABLE>
<CAPTION>


<S>                   <C>     <C>  <C>               <C>             <C>

Name and                                                 Served as a
Principal Occupation            Age                     Director Since
- --------------------            ---                     --------------         

David G. Davidson     (1)       72                         1990
Everett L. Hodges     (2)       63                         1979
Morris V. Hodges      (3)       61                         1979
Paul L. Howard        (4)       71                         1975
</TABLE>


The  Board  of  Directors recommends a vote "FOR" the election of the nominees
listed  above  for  election  as  a  director.



     (1)  Mr. Davidson has been principally employed as President and owner
of OP&E Company since 1984.  Mr. Davidson serves as a Director of Mieco, Inc.,
a  public  company  engaged  in  domestic  and  foreign  petroleum  trading.


<PAGE>
     (2)  Mr. Everett L. Hodges served as President of the Company from
September  1987  through February 1992.  For more than the past ten years, Mr.
Hodges  has  held  a  controlling interest in and has served as a director and
officer  of  Energy Production & Sales Co., Inc., California Oil Independents;
Inc.,  Coastal  Petroleum  Refiners, Inc. and California Tar Sands Development
Corporation,  and  has served as a Director of St. James Oil Corporation since
1988.    Mr.  Hodges has also served as the President of the Violence Research
Foundation,  a non-profit foundation, since its inception in 1991.  Certain of
the  foregoing  companies  have  been  affiliated  with the Company in various
transactions.   See "CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS."  Everett
L.  Hodges  and  Morris V. Hodges, as a group, may be deemed to be controlling
persons.

     (3)  Mr. Morris V. Hodges has held a controlling interest in and has
served  as a director and officer of the following companies for more than the
past  ten  years:  Hillcrest  Beverly  Oil  Corporation;  Century  Resources
Development; Kaymor Petroleum Products, Inc., Sunset Pipeline and Terminaling,
Inc.,  Coastal  Petroleum  Refiners, Inc., and CPR Transportation.  Mr. Hodges
has  also  served  as  a  Director  of  St.  James Oil Corporation since 1988.
Certain  of  the  foregoing companies have been affiliated with the Company in
various  transactions.   See "CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS."
Morris  V.  Hodges  and  Everett  L.  Hodges,  as a group, may be deemed to be
controlling  persons.

     (4)  Mr. Howard served as President of the Company from November 1975
through  September  1987,  and  at various times during this period, served as
Chairman  and  Chief  Executive Officer.  For more than the past 10 years, Mr.
Howard  held a controlling interest in and served as a director and officer of
Howard  Oil  Company  and  California  Petroleum  Products, Inc.  See "CERTAIN
RELATIONSHIPS  AND  RELATED  TRANSACTIONS."

Standing  Committees  and  Meetings  of  the  Board  of  Directors

Standing  Committees.    The  Company has certain standing committees, each of
which  is  described  below.

The  Ad-Hoc Committee consists of Messrs. Morris Hodges, Paul Howard and David
Davidson.    This  committee evaluates proposed acquisitions, mergers or other
pertinent  negotiations  which may come before the Board.  This Committee held
no  meetings  during  the  last  fiscal  year.


<PAGE>
The  Audit  Committee  consists of Messrs. Paul Howard and Morris Hodges.  Mr.
Howard  serves  as  Chairman  of  the  committee.    The  Audit  Committee  is
responsible  for reviewing the scope and procedures of internal auditing work,
the  results of independent audits, the accounting policies of management, and
recommends  to  the  Board  the appointment of the Company's outside auditors.
This  committee  held  two  meetings  during  the  last  fiscal  year.

The Compensation Committee consists of Messrs. Paul Howard and David Davidson.
This  committee  reviews  and  makes recommendations to the Board of Directors
regarding  compensation  for  the  Company's  officers  and key employees.  In
addition  to  compensation  matters,  the  committee determines, develops, and
makes  recommendations  to the Board regarding employee benefits packages, and
special  stock  option and stock bonus plans.  This committee held no meetings
during  the  last  fiscal  year.

Attendance  at  Board  Meetings.    During  the last fiscal year, the Board of
Directors of the Company held six (6) special meetings.  Average attendance at
such  meetings  of  the  Board  was  80%.    During the last fiscal year, each
director  attended  at  least  80% of the aggregate of (a) all meetings of the
Board;  and  (b)  all  meetings  of  the committees of the Board on which such
director  served.

Executive  Officers

The executive officers of Petrominerals, together with the years in which such
Officers  were  named  to  their  present  offices,  are  as  follows:
<TABLE>
<CAPTION>


<S>                     <C>                            <C>   <C>           <C>

                                                              Year Named to
Name                    Position with Company                 Present Position

Paul L. Howard     (1)  President & Chief Executive                1995
                        Officer; Chief Financial Officer

Phillip Mungiovino (2)  Corporate Secretary                        1995

Morris V. Hodges   (3)  Assistant Secretary                        1995
</TABLE>



Each  of  the  executive  officers  serves  at  the  pleasure  of the Board of
Directors.


     (1)  Mr. Howard was appointed to serve as Chairman, President and
Chief  Executive  Officer,  and  Chief  Financial  Officer  on March 24, 1995.


<PAGE>
     (2) Mr.  Mungiovino  was  appointed to the position of Corporate
Secretary  on  March 24, 1995.  He has been an employee of the Corporation for
the  past  23  years  and  has  held  the  position of full-charge bookkeeper.

     (3)  Mr. Hodges was appointed Assistant Secretary on March 24, 1995.


<PAGE>
                          SUMMARY COMPENSATION TABLE

Cash  Compensation

The  following  table  contains  information  concerning  the most highly
compensated former executive officers of the Corporation, for the three fiscal
years  ended  December  31, 1996, whose cash compensation, on an annual basis,
exceeded  $60,000.
<TABLE>
<CAPTION>


<S>                                          <C>               <C><C>    <C>

Name and Principal Position                  Annual Compensation   Long Term
- ---------------------------                   -------------------   Awards
                                                                   ----------
                                                                   Securities
                                                                   Underlying
                                                                     Options
                                                                   ----------
                                             Year  Salary  Bonus
                                             ----  ------  -----            
Paul L. Howard     (1)                       1996  $ 84,000  -
President & Chief Executive Officer;         1995  $ 45,000  -
Chief Financial Officer
Eugene L. Butler   (2)                       1995  $ 44,614  -
Former President & Chief Executive Officer   1994  $123,306  -

Kevin P. Brady     (3)                       1994  $ 80,000  -
Former Vice President Operations
Kenneth M. Padula  (4)                       1993  $ 75,000  -
Former Chief Administrative Officer & CFO

Bill W. Holder      (5)                      1993  $ 79,327  -
Former Vice President Operations
Lunn Production Service
===========================================                                   
</TABLE>



<PAGE>
     (1)  Mr. Howard was appointed Chairman, President, Chief Executive
Officer and Chief Financial Officer on March 24, 1995.  Until March, 1996, his
compensation  consisted  of  a special director's fee of $5,000 per month.  In
March,  1996,  Mr.  Howard became an employee and his total compensation on an
annual  basis increased to $90,000.  He received total compensation of $84,000
in  1996.

     (2)  Mr. Butler was appointed President & Chief Executive Officer of
Petrominerals  Corporation  on  April  15, 1993.  His employment terminated on
March  24,  1995.   Mr. Butler provided consulting services to the Corporation
through  May  31,  1995.    Pursuant to the terms of his option agreement, Mr.
Butler's  option  rights  expired thirty days following the termination of his
employment.

     (3)  Mr. Brady was appointed President of Hydro-Test International,
Inc.  in  September  1993,  and Vice President of Operations for Petrominerals
Corporation  in  October  1993.    His employment terminated in January, 1995.

     (4)  Mr. Padula's employment as Chief Administrative Officer, Vice
President  and  Chief  Financial Officer terminated on February 11, 1994.  Mr.
Padula  acted  as a consultant to the Company for the period February 11, 1994
through  April  30,  1994.   The fees noted above were paid as consulting fees
rendered  in  connection  with  the  Company's  Form  10-K  for the year ended
December  31,  1993.

     (5)  Mr. Holder's employment with the Corporation terminated in August
of  1994,  following the liquidation of the Lunn Production Services division.



<PAGE>
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR

No  Stock  Options were granted during the fiscal year ended December 31,
1996.

No  options  were  exercised  by any executive officer in the last fiscal
year.    The  Company  does  not  have  any  long  term  incentive  plans.

The  following table sets forth annual compensation and Stock options for
the  last  three fiscal years, and the current fiscal year to the date hereof.
<TABLE>
<CAPTION>


<S>                                  <C>                  <C>    <C>    <C>

Name and Principal Position          Annual Compensation          Long Term
- -----------------------------------  -------------------            Awards
                                                                   --------
                                                                   Securities
                                                                   Underlying
                                                                     Options
                                                                   ----------
                                     Year  Salary     Bonus
                                     ----  ------     -----            
Paul L. Howard     (1)               1996  $ 84,000      -
President, Chief                     1995  $ 45,000      -
Executive Officer &
Chief Financial Officer
Eugene L. Butler   (2)               1995  $ 44,614      -
former President &                   1994   123,306      -
Chief Executive Officer
Kevin P. Brady     (2)               1994  $ 80,000      -
Vice President -
Operations
Kenneth M. Padula (3)                1994  $ 13,522      -
Chief Administrative Officer & CFO   1993    75,000      -
Bill W. Holder      (4)              1993  $ 79,327      -
Vice President -
Operations
Lunn Production Service
=================================== 
</TABLE>



<PAGE>
     (1)  Mr. Howard was appointed Chairman, President, Chief Executive
Officer and Chief Financial Officer on March 24, 1995.  Until March, 1996, his
compensation  consisted  of  a special director's fee of $5,000 per month.  In
March,  1996,  Mr.  Howard became an employee and his total compensation on an
annual  basis increased to $90,000.  He received total compensation of $84,000
in  1996.

     (2)  Mr. Butler was appointed President & Chief Executive Officer of
Petrominerals  Corporation  on  April  15, 1993.  His employment terminated on
March  24,  1995.   Mr. Butler provided consulting services to the Corporation
through  May  31,  1995.    Pursuant to the terms of his option agreement, Mr.
Butler's  option  rights  expired thirty days following the termination of his
employment.

     (3)  Mr. Brady was appointed President of Hydro-Test International,
Inc.  in  September  1993,  and Vice President of Operations for Petrominerals
Corporation  in  October  1993.    His employment terminated in January, 1995.

     (4)  Mr. Padula's employment as Chief Administrative Officer, Vice
President  and  Chief  Financial Officer terminated on February 11, 1994.  Mr.
Padula  acted  as a consultant to the Company for the period February 11, 1994
through  April  30,  1994.   The fees noted above were paid as consulting fees
rendered  in  connection  with  the  Company's  Form  10-K  for the year ended
December  31,  1993.

     (5)  Mr. Holder's employment with the Corporation terminated in August
of  1994,  following the liquidation of the Lunn Production Services division.

Other  Compensation  of  Executive  Officers

The  Company  also provided travel and entertainment expenses to its executive
officers  and key employees.  The aggregate amount of such compensation, as to
any executive officer or key employee, did not exceed the lesser of $25,000 or
10%  of  the cash compensation paid to such executive officer or key employee,
nor did the aggregate amount of such other compensation exceed 10% of the cash
compensation  paid  to  all  executive  officers  or key employees as a group.


<PAGE>
Termination  and  Change  In  Control  Arrangements.

In  July  1993,  the Board of Directors adopted a severance plan for executive
officers providing that, in the event of termination of employment as a result
of  a  change in control of the corporation, that such executive officer would
receive  severance in the amount of one year's base salary.  The Plan does not
provide  for  any  severance  in  the  event of the resignation, retirement or
termination of any Executive Officer's employment with the Company for reasons
other  than  a  change  in  control  of  the  Company.


                           COMPENSATION OF DIRECTORS

Under  the  Directors  Stock  Compensation  Plan  described below, each of the
non-employee directors of the Company was compensated by an award of shares of
common  stock  of  the  Company  equivalent  to  the amount of $700 per month,
payable in lieu of cash.  In February 1994, 99,600 shares of common stock were
distributed  to  each  of the non-employee directors for services rendered for
the  period  May  1,  1992  through September 30, 1993.  In February 1995, the
balance  of 50,400 shares earmarked under the Plan were distributed to each of
the  six  non-employee  directors for services rendered for the period October
1993  through  May  1994.    (See  "Directors  Stock Compensation Plan.")  The
Directors  Stock  Compensation  Plan  provided that each non-employee director
shall  be  compensated  by  an  award  of shares of the Company's common stock
valued  at $700 per month, the actual number of shares to be calculated at the
average market price of the Company's common stock for the month preceding the
award or the net book value of the Company (but not less than $.70 per share),
expressed  on  a  per-share  basis,  whichever is greater.  Subsequent to May,
1994,  non-employee  director fees were accrued at the rate of $700 per month.
On  March  24,  1995,  the  directors fees were reduced to $350 per month.  In
addition,  the  non-employee  directors are reimbursed for reasonable expenses
incurred  in  connection  with  any  meetings.

The  Company  did  not  pay  any  additional  fees to directors for serving as
members  of the Audit, Ad-Hoc, Compensation or Executive Committees during the
last  fiscal  year.


<PAGE>
1993  Incentive  Stock  Option  Plan  and 1993 Non-Statutory Stock Option Plan

The  Company  has in effect two stock option plans -- the 1993 Incentive Stock
Option  Plan  (the  "Incentive  Plan") and the 1993 Non-Statutory Stock Option
Plan  (the "Non-Statutory Plan")(the Incentive Plan and the Non-Statutory Plan
are  sometimes  collectively  referred  to  herein as the "Plans"), which were
adopted  by  the  Board  of  Directors and approved by the shareholders of the
Company  in  1993.    The  Plans  in the aggregate provide for the granting of
options  to  purchase  a  maximum  of 1,200,000 shares of the Company's Common
Stock to employees and directors of the Company and its affiliates (as defined
therein);  however, options which may be granted to non-employee directors are
limited  to a maximum of 60,000 shares.  The Plans expire on February 8, 2003.

Any of the Company's current or future employees who render, in the opinion of
the  Board  of  Directors,  the  type  of  services  which  tend to contribute
materially  to  the  success of the Company or an affiliate of the Company are
eligible  to  participate in the Incentive Plan.  Any of the Company's current
or  future  employees  or  directors (whether or not otherwise employed by the
Company)  who  render,  in  the opinion of the Board of Directors, the type of
services  which tend to contribute materially to the success of the Company or
an  affiliate  of the Company are eligible to participate in the Non-Statutory
Plan.

The  Plans are administered by the Board of Directors of the Company which has
the  authority to determine the employees and directors to whom options are to
be  granted, the number of shares subject to each option and the term thereof.
The  Board  of  Directors  will  have  the power to reduce the option price of
outstanding options (but not below the fair market value of the shares subject
thereto), to enter into agreements relating to the value of the options at the
date  of  grant and to make all other determinations necessary or advisable to
the  administration  of the Plan.  With the consent of the optionee, the Board
of  Directors  will  also  have the power to substitute options with different
terms  for  previously  granted  options, or to amend the terms of any option.

The  Board of Directors may delegate administration of the Plan to a committee
composed  of  not  less  than  three  members  of  the  Board  of  Directors.
Administration  of  the  Plan with respect to committee members, however, must
remain  vested  in  the Board.  With respect to options granted to a director,
the Board of Directors shall take action by a vote sufficient without counting
the  vote  of the interested director.  Interested directors may be counted in
determining  the  presence  of a quorum at a meeting of the Board of Directors
which  authorizes  the  granting  of  options  to  such  directors.


<PAGE>
On  October  7,  1993,  Eugene  L.  Butler  was  granted  an  option under the
Non-Statutory Stock Option Plan to purchase up to 500,000 shares of the common
stock  of  the Company at a price of $.70 per share.  Pursuant to the terms of
the  Plan,  Mr.  Butler's  option  rights  expired  thirty  days following the
termination  of  his  employment  by  the Company.  No options were granted to
officers  or  employees  of  the  Company  during  1996.

1993  Stock  Bonus  Plan

In  February  1993,  the  Board  of Directors adopted the Company's 1993 Stock
Bonus  Plan ("Bonus Plan").  The Bonus Plan provides for the awarding of up to
50,000  shares  of the Company's Common Stock to officers and key employees of
the Company.  The Plan is administered by the Board of Directors which has the
authority  to  determine  the officers and key employees to whom stock bonuses
are  to  be awarded, the time or times at which stock bonuses will be awarded,
and, subject to the limits discussed below, the number of shares to be granted
under  each  award.    The  Board  of  Directors has the power to delegate the
administration  of  the  Bonus  Plan  to a committee of the Board appointed in
accordance  with  the  Company's  Bylaws.    The  aggregate  fair market value
(determined  as of the date of grant) of the shares of Common Stock awarded to
any  officer  or  key  employee  under the Bonus Plan in any one calendar year
cannot  exceed  one-sixth of the officer's or key employee's salary (excluding
bonuses  and awards under other incentive plans maintained by the Company) for
such  calendar year.  The Bonus Plan terminates on February 8, 1998.  No stock
bonus  awards  were  made  to  officers or key employees of the Company during
1996.

Directors  Stock  Compensation  Plan

On  April  16,  1992,  as  part  of its cost containment program, the Board of
Directors  of  the  Company adopted the Directors Stock Compensation Plan (the
"Stock  Compensation  Plan").    The  Stock Compensation Plan provides for the
granting  of  stock to non-employee directors of the Company in lieu of paying
director's  fees  in  cash.  The purpose of the Stock Compensation Plan was to
minimize  cash outflow from the Company by compensating non-employee directors
for  their  services to the Company in stock rather than in cash.  The maximum
number  of  shares  provided  for the Stock Compensation Plan was 150,000.  In
February  1994,  99,600 shares of common stock were distributed to each of the
non-employee  directors  for  services  rendered  for  the  period May 1, 1992
through  September  30,  1993.  In February 1995, the balance of 50,400 shares
earmarked  under  the  Plan  were  distributed to each of the six non-employee
directors  for services rendered for the period October 1993 through May 1994.
Only non-employee directors of the Company were eligible to participate in the
Stock  Compensation  Plan.


<PAGE>
The  Stock  Compensation Plan was administered by the disinterested members of
the  Board,  or,  in  the  event there were none such, the President and Chief
Executive  Officer  and  the  Secretary of the Company.  The granting of stock
under  the  Stock  Compensation  Plan  was  according  to  a  pre-set formula.
Directors  fees  payable  to non-employee directors of the Company were set by
the  Board at $700 per month.  Under the Stock Compensation Plan, the eligible
directors  will  receive stock at a value of $700 per month, determined by the
average  trading  price as quoted on the NASDAQ National Market System for the
calendar  month  immediately preceding the month in which the directors fee is
earned;  provided,  however, that the valuation of the stock shall not be less
than the net book value of the Company expressed on a per share basis (but not
less  than  $.70  per  share).


                APPROVAL AND SELECTION OF INDEPENDENT AUDITORS

The  Board  of Directors has appointed the firm of Brown, Armstrong, Randall &
Reyes,  independent  auditors,  as  the Company's auditors for the fiscal year
ending  December  31, 1996, subject to the approval of and ratification by the
shareholders.    Brown,  Armstrong,  Randall  & Reyes, located in Bakersfield,
California,  has  experience  in auditing oil and gas producing companies, and
their  appointment  is anticipated to result in cost savings to the Company in
connection  with  the  annual  audit.

The Company expects one or more representatives of Brown, Armstrong, Randall &
Reyes  to  attend  the  annual  meeting in order to respond to any appropriate
questions.

The  Board  of Directors recommends a vote "For" the approval and ratification
of  the  appointment  of  Brown,  Armstrong,  Randall  &  Reyes.

Vote  Required

Approval  of  the  appointment  of  Brown,  Armstrong,  Randall & Reyes as the
Company auditors requires the affirmative vote of the holders of a majority of
the  shares of the Company's Common Stock present at the Meeting, in person or
by  proxy,  voting  as  a  single  class.



<PAGE>
                             SECURITY OWNERSHIP OF
                       BENEFICIAL OWNERS AND MANAGEMENT

The  following  table lists the beneficial ownership, as of August 1, 1997, of
the  Company's  common  stock  with respect to all directors and officers as a
group.
<TABLE>
<CAPTION>


<S><C>              <C><C>                <C>         <C>    <C>

    Name of Director    Number of Shares
    or Number of        and Nature of                   Percent
    Persons in Group    Beneficial Ownership            of Class
    ------------------  --------------------            --------              

   David G. Davidson       28,000         (1)                .33%
   Everett L. Hodges      799,478      (1)(2)               9.43%
   Morris V. Hodges        97,291      (1)(3)               1.15%
   Paul L. Howard         691,000      (1)(4)               8.15%

All directors and officers
as a group, including the
persons named above
     (4 Persons)        1,615,769                          19.06%
</TABLE>


__________________________

     (1)  Messrs. David G. Davidson, Everett L. Hodges, Morris V. Hodges
and  Paul  L.  Howard  were each granted 25,000 shares of the Company's common
stock  under  the  Directors  Stock  Compensation Plan in 1994 in lieu of cash
directors fees for the period from May 1, 1992 to June 1, 1994. See "EXECUTIVE
COMPENSATION  -  Stock  Option  Plans."

     (2)  The 799,478 shares beneficially held by Everett L. Hodges include
587,896  shares  held  of  record jointly in the Everett L. Hodges and Mary M.
Hodges  Trust.    This  amount  also  includes  63,400 shares held directly by
Everett  L.  Hodges; 83,182 shares held of record by Energy Production & Sales
Co., Inc. ("EPS"), and 65,000 shares held by California Oil Independents, Inc.
See  "EXECUTIVE  COMPENSATION  -Stock  Option  Plans."

     (3)  The 97,291 shares beneficially held by Morris V. Hodges include
14,109  shares  held  jointly  in  a  family trust by Morris V. and Kathryn M.
Hodges,  and  83,182  shares  held  in  the  name  of  Sunset  Pipeline  and
Terminalling,  Inc.    See  "EXECUTIVE  COMPENSATION  -  Stock  Option Plans."

     (4)  The 691,000 shares beneficially held by Paul L. Howard are held
in  the name of the Howard Family Trust.  See "EXECUTIVE COMPENSATION - -Stock
Option  Plans."


<PAGE>
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions  with  Management  and  Others

During  the last fiscal year, the Company has been involved in various related
party  transactions  with  certain  Directors  of  the  Company,  or  entities
controlled  or  affiliated  with  such  individuals.  The following table sets
forth  the  relationships,  through  ownership  of  securities,  between
Petrominerals  and  the following individuals and entities involved in related
party  transactions  during  the  last  fiscal  year:
<TABLE>
<CAPTION>


<S>  <C>                <C>  <C>              <C> <C>          <C>     <C>

    Name                      Beneficial Owner    Percentage Owned
    ----------------------    ------------------  ----------------            

1.  Petrominerals 81-1, a     General Partner:
    Limited Partnership       Petrominerals              6.78%
    ("Partnership")           Limited Partners:
                              EPS                       33.00%
                              Morris V. Hodges           2.26%
                              Paul L. Howard             2.26%
                              Unrelated Parties         57.40%
</TABLE>


The  Petrominerals 81-1 Limited Partnership was formed in 1981 for the purpose
of  drilling  one development well on the Company's McGillivrae lease, located
on  the  Hasley  Canyon  field,  Santa  Clarita  Valley,  Los  Angeles County,
California,  and  two development wells on the Field Fee lease, located on the
Cat Canyon field, Santa Barbara County, California.  The Limited Partners were
granted  options  to participate in the drilling of one additional well on the
McGillivrae  lease  and  two  additional wells on the Field Fee lease.  During
1996, Petrominerals did not receive any income from the Partnership operations
and  realized  $2,006  in  overriding  royalty  interests.  Petrominerals also
received operations and equipment lease fees which totaled $3,600 during 1996.

The Partnership contributed the funds for the intangible costs of drilling the
wells.   Until the Partnership receives 110% of its investment in all ventures
("payout"),  the  Partnership  will  receive  176%  and  110%  of the revenues
attributable  to  the  working  interest  in  the first and second McGillivrae
wells,  respectively,  and  Petrominerals, as General Partner, receives a five
percent  (5%)  overriding  royalty  on  the McGillivrae lease.  Petrominerals'
overriding  royalty  terminates after payout, at which time Petrominerals will
receive  65% of the net revenues attributable to the working interest, and the
Partnership will receive the remaining 35% of the net revenues attributable to
the  working  interest.    The Partnership does not anticipate that production
will  result  in  sufficient  distributions  to  reach  payout.


<PAGE>
<TABLE>
<CAPTION>


<C>                  <C>    <C>               <C>         <C>           <C>

Name                          Beneficial Owner            Percentage Owned
- ----------------------        -----------------           ----------------

2.  Terra-Therme II           Petrominerals                   19.125%
    (Formerly the Newberry    Paul L. Howard                   9.563%
    Partnership), a general   Unrelated Parties               71.312%
    partnership
</TABLE>


Terra-Therme  II,  a general partnership, was formed in November 1982, for the
purpose  of acquiring and owning interests in geothermal leases located in the
Newberry  Crater  area of the Deschutes National Forest in Central Oregon.  In
addition  to  their  interests  in  Terra-Therme  II,  the Company and Paul L.
Howard, individually, held interests in lease options to acquire approximately
17,000  acres  and  15,000  acres,  respectively,  of geothermal leases in the
Newberry  Crater  area.

In  June 1991, Vulcan Power Company ("Vulcan") purchased certain rights in the
Newberry  Crater  geothermal  leases  formerly  held by another party.  Vulcan
formed  a  new  joint  venture  partnership entity known as Vulcan Pacific, in
which  Vulcan  acts  as  operator  of  the  interests  it  acquired.

The  Terra-Therme  II Partnership retains a 1% net profits interest in certain
of  the  properties  in  the  Newberry  site.   In addition, the Terra--Therme
Partnership  retains  a  0.6% overriding royalty interest on certain remaining
properties  it  acquired  from Vulcan.  The Company retains a 19.125% interest
and  Mr. Howard retains a 9.563% interest in the Terra--Therme II Partnership.
In  the  first  half  of  1997,  the  Terra-Therme  II  Partnership  filed for
protection  under  Chapter  11  of  the  United  States  Bankruptcy  Code.
<TABLE>
<CAPTION>


  <C>                   <C> <C>              <C> <C>             <C>       

    Name                      Beneficial Owner    Percentage Owned
    ----------------------   ------------------   -----------------        

3.  Petrominerals 96-1, a    General Partner:
    Limited Partnership      Petrominerals                 1.00%
     ("Partnership")         Limited Partners:
                              Paul L. Howard              23.21%
                              Kaymore Petroleum
                               Products, Inc.             17.86%
                              David G. Davidson           17.86%
                              Unrelated Parties           40.07%
</TABLE>



     Kaymore  Petroleum  Products,  Inc.  is  controlled  by Morris V. Hodges.


<PAGE>
The  Petrominerals 96-1 Limited Partnership was formed in 1996 for the purpose
of  participating  in the drilling and operation of one well on Petromineral's
Mabel  Strawn lease, located on the Hasley Canyon field, Santa Clarita Valley,
Los  Angeles  County,  California,  pursuant to a Joint Venture Agreement with
Petrominerals.

Petrominerals,  as General Partner, has contributed $2,800 to the Partnership,
which represents approximately one percent (1%) of the aggregate contributions
to  the  Partnership's  capital,  and  the  limited  partners have contributed
$277,200  to  the  Partnership.   Petrominerals will receive or be charged its
proportionate  share  of each item of the Partnership's income, gain, expense,
deduction, loss or credit; provided, however, that Petrominerals bears 100% of
the  losses  incurred  by  the Partnership after the losses exceed the capital
contributions  of  the  limited  partners.

Pursuant  to  the Joint Venture Agreement, Petrominerals assigned to the Joint
Venture one drill site on the Mabel Strawn Lease, located on the Hasley Canyon
field, Santa Clarita Valley, and contributed the use of metering and treatment
equipment,  its  pipelines  and  shipping  facilities  and access to the other
existing  facilities.

The Partnership contributed the sum of $280,000.00 for the intangible costs of
drilling.   Until the Partnership receives 125% of the funds it contributed to
the  Joint  Venture  ("payout"),  the  Partnership will receive 90% of the net
working  interest  in  the wells designated by Petrominerals to be drilled and
Petrominerals will receive 10% of the net working interest.  After payout, the
Partnership  will  receive  30% of the working interest and Petrominerals will
receive  70%  of  the  working  interest.

The payment of the $280,000 is to pay 100% of the intangible costs of drilling
the well.  Thereafter, operation will be conducted by Petrominerals for $1,000
per  well  per  month pursuant to an Operating Agreement between Petrominerals
and  the  Partnership.   Production commenced in January, 1997.  Distributions
through  April,  1997, have been approximately $38,004 to the limited partners
of  the  Partnership  and approximately $5,631 to Petrominerals.  In addition,
Petrominerals  has  received  approximately  $9,600  in  equipment  rentals.

Other  than  the  transactions  described  above,  no  executive officer,
director,  stockholder known to the Company to own, beneficially or of record,
more  than  5%  of  the Company's Common Stock, or any member of the immediate
family  of  any  of  those  persons  has  engaged  since  the beginning of the
Company's  last  fiscal  year  or  proposes  to  engage  in the future, in any
transaction  or  series  of similar transactions with the Company, directly or
indirectly through a separate entity, in which the amount involved exceeded or
will  exceed  $60,000.


<PAGE>
Certain  Business  Relationships

Other  than  as  described  above,  no  business relationship between the
Company  and  any  business or professional entity for which a director of the
Company  has  served  during  the  last  fiscal year or currently serves as an
executive  officer, or in which a director of the Company has owned during the
last  fiscal  year or currently owns a beneficial interest or of record 10% of
the  Company's  common stock, has existed since the beginning of the Company's
fiscal  year or currently exists.  In addition, the Company did not owe at the
end of its last full fiscal year any business or professional entity for which
a  director  of  the  Company  served during the last fiscal year or currently
serves  as  an executive officer, or in which a director of the Company served
during  the last fiscal year or currently owns beneficially or of record a 10%
interest, or an aggregate amount in excess of 5% of the Company's total assets
at  the  end  of  its last fiscal year.  No director of the Company has served
during  the  last  fiscal  year  or currently serves as a partner or executive
officer of any investment banking firm that performed services for the Company
during  the  last  fiscal  year,  or that the Company proposes to have perform
services  during the current year.  The Company knows of no other relationship
between any director and the Company substantially similar in nature and scope
to  those  described  above.


Indebtedness  of  Management

During  the  Company's  last  fiscal year, no executive officer, director, any
member  of  the  immediate  family or any of those persons, any corporation or
organization  for  which any of those persons serve as an executive officer or
partner  or  which  they  own directly or indirectly 10% or more of its equity
securities,  or  any  trust  or  other  estate  in  which any of the Company's
executive  officers or directors have a substantial beneficial interest or for
which  they  serve as a trustee or in a similar capacity, has owed the Company
at  any  time  since  the beginning of its last fiscal year more than $60,000.


                             SECTION 16 COMPLIANCE

Based upon a review of the original and amended Forms 3 and 4 furnished to the
Company  during  its  last  fiscal  year  and the original and amended Forms 5
furnished to the Company with regard to its last fiscal year, the Company does
not  know  of  any  person  who  failed  to file on a timely basis any reports
required  by  Section  16(a)  of  the  Securities  Exchange  Act  of  1934, as
amended.


<PAGE>
                 SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

From  time to time the shareholders of the Company submit proposals which they
believe should be voted upon by the shareholders.  The Securities and Exchange
Commission  has  adopted  regulations  which  govern  the  inclusion  of  such
proposals in the Company's annual proxy materials.  All such proposals must be
submitted  to  the Corporate Secretary not later than April 24, 1998, in order
to  be  considered  for  inclusion  in  the  Company's  1998  proxy materials.


                                OTHER BUSINESS

The  Company  does  not intend to present any other business for action at the
Annual  Meeting  and  does  not  know  of  any  other  business intended to be
presented  by  others.   Should any other matters come before the meeting, the
Proxies will be voted by the persons authorized therein, or their substitutes,
in  accordance  with  their  best  judgment  on  such  matters.


                          ANNUAL REPORT ON FORM 10-K

The  Company's  Annual  Report on Form 10-K for the fiscal year ended December
31,  1996,  as  filed  with  the  Securities and Exchange Commission, is being
mailed  concurrently  with the mailing of this Proxy Statement to shareholders
of  record  on  or  about August 22, 1997.  The cost of furnishing such Annual
Report on Form 10-K and of making this proxy solicitation will be borne by the
Company.   Copies of exhibits to the Annual Report on Form 10-K are available,
but  a  reasonable handling fee will be charged to the requesting shareholder.
Each  written  request  must set forth a good faith representation that, as of
the  record  date,  the person making the request is a beneficial owner of the
Company's  Common  Stock  and  entitled  to  vote  at  the  Annual  Meeting.
Shareholders  should  direct  their written request to the Company, Attention:
Corporate  Secretary,  915  Westminster,  Alhambra,  California  91803.


BY  ORDER  OF  THE  BOARD  OF  DIRECTORS



_____________________________________
Phillip  Mungiovino,  Secretary


Dated:        August  22,  1997





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