STANLEY FURNITURE CO INC/
DEF 14A, 1997-03-11
WOOD HOUSEHOLD FURNITURE, (NO UPHOLSTERED)
Previous: AMERICAN WOODMARK CORP, 10-Q, 1997-03-11
Next: J2 COMMUNICATIONS /CA/, 10-Q, 1997-03-11



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                     Exchange Act of 1934 (Amendment No.  )

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


                         STANLEY FURNITURE COMPANY, INC.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

(X)  No fee required

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(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>

                         Stanley Furniture Company, Inc.
                          1641 Fairystone Park Highway
                           Stanleytown, Virginia 24168



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To be held April 24, 1997

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Stanley  Furniture  Company,  Inc. (the "Company") will be held at the Company's
corporate headquarters, 1641 Fairystone Park Highway, Stanleytown,  Virginia, on
Thursday, April 24, 1997, at 11:00 A.M., for the following purposes:

     1.   To elect two  directors  to serve a three-year  term on the  Company's
          Board of Directors;

     2.   To elect one director to serve a two-year term on the Company's  Board
          of Directors;

     3.   To ratify the selection of Coopers & Lybrand L.L.P. as the independent
          public accountants for the Company for 1997; and

     4.   To transact such other  business as may properly be brought before the
          meeting or any adjournment thereof.

         The  stockholders of record of the Company's  common stock at the close
of business on February  28, 1997 are  entitled to notice of and to vote at this
Annual Meeting or any adjournment thereof.

         Even if you plan to attend the meeting in person,  we request  that you
mark, date, sign and return your proxy in the enclosed  self-addressed  envelope
as soon as possible so that your shares may be certain of being  represented and
voted at the meeting.  Any proxy given by a  stockholder  may be revoked by that
stockholder at any time prior to the voting of the proxy.

                                 By Order of the Board of Directors,

                                 Douglas I. Payne
                                 Secretary

March 11, 1997



<PAGE>



                         Stanley Furniture Company, Inc.

                          1641 Fairystone Park Highway
                           Stanleytown, Virginia 24168

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                                 April 24, 1997


         The  enclosed  proxy is  solicited  by and on  behalf  of the  Board of
Directors of Stanley  Furniture  Company,  Inc. (the  "Company")  for use at the
Annual Meeting of Stockholders to be held on Thursday,  April 24, 1997, at 11:00
A.M., at the Company's  corporate  headquarters,  1641  Fairystone Park Highway,
Stanleytown, Virginia, and any adjournment thereof. The matters to be considered
and acted upon at such  meeting are  described  in the  foregoing  notice of the
meeting and this proxy  statement.  This proxy statement and the related form of
proxy are being mailed on or about March 11, 1997 to all holders of record of
the Company's  common  stock,  $.02 par value (the  "Common  Stock") on February
28, 1997. Shares of the Common Stock represented in person or by proxy will be
voted as hereinafter described or as otherwise specified by the stockholder. Any
proxy given by a stockholder  may be revoked by the  stockholder  at any time
prior to the voting of the proxy by  delivering a written  notice to the
Secretary of the Company,  by executing and  delivering a  later-dated  proxy or
by attending the meeting and voting in person.

         The cost of  preparing,  assembling  and mailing the proxy,  this proxy
statement,  and other material enclosed,  and all clerical and other expenses of
solicitations  will be borne by the Company.  In addition to the solicitation of
proxies by use of the mails,  directors,  officers and  employees of the Company
may solicit proxies by telephone,  telegram or personal  interview.  The Company
also  will  request  brokerage  houses  and  other   custodians,   nominees  and
fiduciaries to forward  soliciting  material to the beneficial  owners of Common
Stock held of record by such parties and will  reimburse  such parties for their
expenses in forwarding soliciting material.


                                  VOTING RIGHTS

         On  February  28,  1997 there  were  4,586,818  shares of Common  Stock
outstanding  and  entitled  to vote.  Voting  rights  of the  Common  Stock  are
noncumulative,  so  that  holders  of  a  majority  of  the  outstanding  shares
represented  at the meeting can elect all of the  directors to be elected at the
meeting.


                              ELECTION OF DIRECTORS

         The  Board of  Directors  of the  Company  presently  consists  of four
directors who are divided into three classes with staggered  terms.  The term of
Messrs. David V. Harkins and Albert L. Prillaman expires at the time of the 1997
Annual Meeting of  Stockholders.  The Company proposes the reelection of Messrs.
Harkins and  Prillaman  for a three-year  term  expiring at the time of the 2000
Annual Meeting.

         The  Board of  Directors  has  expanded  the Board to  include  one new
directorship and proposes that T. Scott  McIlhenny,  Jr. be elected to fill this
position to serve as director  for a two-year  term  expiring at the time of the
1999 Annual Meeting.

         The shares  represented  by proxies  will be voted as  specified by the
stockholder.  If the stockholder does not specify his choice, the shares will be
voted in favor of the election of the nominees listed on the proxy card,  except
that in the event any nominee  should not continue to be available for election,

<PAGE>

such proxies will be voted for the election of such other person as the Board of
Directors may recommend.  As of the date of this Proxy  Statement,  the Board of
Directors  has no reason to believe that any nominee  named below will be unable
or unwilling to serve.

Nominee for Election for Three-Year Term Ending 2000

         David  V.  Harkins,  56,  has  been a  Director  of the  Company  since
September 1988. Mr. Harkins is a Senior  Managing  Director of the Thomas H. Lee
Company  (the "Lee  Company"),  a sole  proprietorship  engaged in  acquiring or
making controlling  investments in established operating companies.  Mr. Harkins
is also Senior Vice President and a Trustee of Thomas H. Lee Advisors I, Inc., a
Massachusetts  business trust ("THL  Advisors I") which is  responsible  for the
identification of investments made by the Lee Fund. Mr. Harkins is also a Senior
Vice President of T. H. Lee Mezzanine II ("Mezzanine  II"), which is the general
partner of Thomas H. Lee Advisors II, L.P., a Delaware limited partnership ("THL
Advisors II"), which is responsible for the  identification  of investments made
by the ML-Lee  Acquisition  Fund II,  L.P.  and the ML-Lee  Acquisition  Fund II
(Retirement  Accounts),  L.P., both Delaware limited partnerships  (together the
"Lee Fund II").  THL  Advisors I and THL  Advisors  II also  perform  managerial
functions  for the Lee Fund and Lee Fund II,  respectively,  of the type usually
carried out by an  investment  advisor to a business  development  company.  Mr.
Harkins is chairman of National Dentex  Corporation and also a director of First
Alert, Inc. and Homeside, Inc.

         Albert L. Prillaman, 51, has been a Director of the Company since March
1986,  Chief Executive  Officer and President of the Company since December 1985
and Chairman of the Board of Directors since September 1988. Prior thereto,  Mr.
Prillaman  had served as a Vice  President  of the Company and  President of the
Stanley  Furniture  division of the  Company's  predecessor  since 1983,  and in
various  executive and other capacities with the Stanley  Furniture  division of
the  predecessors  of the Company  since 1969.  Mr.  Prillaman  is a director of
MainStreet BankGroup Incorporated.

Nominee for Election for Two-Year Term Ending 1999

         T. Scott  McIlhenny,  Jr., 49, has been Executive Vice President of The
Village  Companies of Chapel Hill,  Inc.,  a media and  communications  company,
since October 1996. From 1995 to October 1996 Mr.  McIlhenny  served as managing
principal  of Red Rock  Terrace  Investment  Partners.  From  1988 to 1995,  Mr.
McIlhenny  served  in  various   capacities  with  Cahners   Publishing  Company
("Cahners"),  including  Group Vice  President  and General  Manager for Cahners
Business  Newspapers.  From  1981 to  1988,  Mr.  McIlhenny  served  in  various
capacities with  Communications/Today,  LTD.  (acquired by Cahners in 1988), the
publisher of Furniture/Today, including Senior Vice President, Group Publisher.

Directors whose terms do not expire this year

         C. Hunter Boll, 41, has been a Director of the Company since  September
1988, and his present term will expire in 1999. Mr. Boll is a Managing  Director
of the Lee  Company.  Mr.  Boll is also Vice  President  of THL  Advisors  I and
Mezzanine  II.  From 1984 to 1986,  Mr.  Boll was a  consultant  with The Boston
Consulting Group, which renders general business consulting  services.  Mr. Boll
is a director of Petco Animal Supplies, Inc.

         Edward J. Mack,  81, has been a Director of the Company  since  January
17, 1989,  and his present term will expire in 1998.  From 1948 to 1981 Mr. Mack
served  in  various  capacities  with  Burlington  Industries,  Inc.,  including
director and Executive  Vice  President  with  responsibility  for  Burlington's
furniture  operations.  He has been an  independent  consultant,  primarily with
Burlington Industries,  Inc., and President of Global Business Services, LTD, an
international trading company, for more than five years.

MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES

         The Company has an Audit  Committee,  presently  consisting  of Messrs.
Harkins,  Boll and Mack, which is charged with evaluating accounting and control
procedures  and  practices of the Company and  reporting on such to the Board of


                                       2
<PAGE>

Directors.  The Audit Committee also serves as direct liaison with the Company's
independent public accountants and recommends the selection or discharge of such
accountants. The Audit Committee met once in 1996.

         The Company  has a  Compensation  Committee,  presently  consisting  of
Messrs. Harkins, Boll and Mack, which makes recommendations  concerning salaries
and  incentive  compensation  for  officers and  employees  of the Company.  The
Compensation Committee also administers the Company's 1992 and 1994 Stock Option
Plans and has  authority to grant  options  under such plans to officers and key
employees,  as designated by the  Compensation  Committee,  and to determine the
terms of such options in accordance with such plans. The Compensation  Committee
also administers the Company's  Executive Loan Plan. The Compensation  Committee
met three times during 1996.

         The full Board of Directors met five times during 1996.  Each incumbent
director,  attended or acted upon at least 75% of the total 1996 board  meetings
and committee  meetings held during periods that he was a member of the Board or
such committees.

         Mr. Mack receives compensation for serving as a Director at the rate of
$15,000 per year. None of the other directors received any separate compensation
for serving in that capacity during 1996.

NOMINATIONS FOR DIRECTOR

         The Company's Bylaws provide that a stockholder entitled to vote in the
election  of  directors  may  nominate  one or more  persons  for  election as a
director  only if  advance  written  notice  is  given.  Written  notice of such
stockholder's  intent to make such  nomination must be received by the Secretary
of the Company or deposited in the U.S. mail, postage prepaid,  to the Secretary
of the Company not later than 120 days in advance of the anniversary date of the
Company's  proxy   statement  for  the  previous  year's  Annual  Meeting.   Any
stockholder  wishing to nominate one or more persons as director must submit the
following  information in writing:  (i) the name and address of the  stockholder
who intends to make the nomination;  (ii) a representation  that the stockholder
is entitled to vote at such  meeting and intends to appear in person or by proxy
at the meeting to nominate the person or persons specified in the notice;  (iii)
a description of all arrangements or understandings  between the stockholder and
each  nominee and any other  person or persons  (naming  such person or persons)
pursuant to which any  nomination  is to be made by the  stockholder;  (iv) such
other information  regarding each nominee as would be required to be included in
a proxy  statement  filed  pursuant  to the proxy  rules of the  Securities  and
Exchange  Commission,  had the nominee been nominated by the Board of Directors;
and (v) the  consent of each  proposed  nominee  to serve as a  director  of the
Company if so elected. The Chairman of the meeting may refuse to acknowledge the
nomination of any person not made in compliance with the foregoing procedure.

         By requiring  advance  notice of  stockholder  nominations,  this Bylaw
affords the Board of Directors the opportunity to consider the qualifications of
the proposed  nominees and, to the extent  deemed  necessary or desirable by the
Board, to inform stockholders about such qualifications. The Bylaw does not give
the Board of  Directors  any power to  approve  or  disapprove  a  stockholder's
nomination  for  election  of  directors.  However,  it may have the  effect  of
precluding a contest for the election if its  procedures  are not followed,  and
therefore may discourage or deter a stockholder  from  conducting a solicitation
of proxies to elect such stockholder's own slate of directors.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         The  Securities  Exchange Act of 1934 requires the Company's  executive
officers  and  directors,  and any  persons  owning  more than 10% of the Common
Stock,  to file certain  reports of ownership and changes in ownership  with the
Securities and Exchange Commission.  Based solely on its review of the copies of
the Forms 3, 4 and 5 received by it, and written  representations  from  certain
reporting  persons that no Forms 5 were  required to be filed by those  persons,
the Company believes that all executive officers, directors and 10% stockholders


                                       3
<PAGE>

complied  with such  filing  requirements,  except  that (i) Joe G.  Bost,  Vice
President - Product  Development and  Merchandising  - Upholstery,  filed a late
report with respect to one sale  transaction and (ii) Edward J. Mack,  Director,
failed to file a Form 4 with  respect  to two  purchase  transactions  occurring
during one month. A corrective filing has been made by Mr. Mack.

COMPENSATION OF EXECUTIVE OFFICERS

Summary Compensation Table

         The following table sets forth,  for the years ended December 31, 1996,
1995 and 1994,  the  annual  and  long-term  compensation  for  services  in all
capacities  to the Company of those  persons  who at December  31, 1996 were the
Company's  Chief  Executive  Officer and the next four most  highly  compensated
executive  officers of the Company whose salary and bonus exceeded  $100,000 for
the year ended December 31, 1996 (collectively, the "Named Executive Officers").
<TABLE>


                                                           SUMMARY COMPENSATION TABLE


                                            Annual Compensation
                               ------------------------------------------------       Long-Term
                                                                                     Compensation
                                                                                     ------------
        Name and                                                                      Securities
       Principal                                                   Other Annual       Underlying       All Other
        Position               Year       Salary         Bonus     Compensation       Options (#)    Compensation(1)
        --------               ----       ------         -----     ------------       -----------    ---------------
<S> <C>
ALBERT L. PRILLAMAN            1996      $310,000       $298,000    $319,514(2)             ---          $25,406
Chairman, Chief Executive      1995       310,000         94,990     169,646(2)             ---           22,331
Officer and President          1994       310,000        190,558     110,887(2)         213,827           22,261

C. WILLIAM CUBBERLEY, JR.      1996      $205,008       $143,000         $1,412             ---            3,000
Senior Vice President -        1995       195,000         44,814          1,426          15,000              ---
Sales and Marketing            1994       195,000         85,619          1,437          40,000              ---

BOBBY I. HODGES                1996      $160,008        $85,000         $3,408             ---            3,000
Senior Vice President -        1995       149,100         19,151          2,908          15,000              ---
Manufacturing                  1994       142,680         43,907          2,480          38,294              ---

DOUGLAS I. PAYNE
Senior Vice President -        1996      $136,008        $70,000           $173          10,000            2,939
Finance and Administration,    1995       126,000         13,406            218          15,000              ---
Treasurer and Secretary        1994       120,000         30,735            257          22,115              ---

WILLIAM A. SIBBICK
Vice President - Product
Development and                1996      $136,008        $57,500           $479             ---            2,939
Merchandising - Dining Room    1995       126,000         13,406            414          12,500              ---
and Occasional                 1994       110,004         30,735            359          17,500              ---
</TABLE>
- ------------
(1)      All Other Compensation  listed for Mr. Prillaman reflects premiums paid
         by the  Company in  connection  with the  split-dollar  life  insurance
         agreement maintained with Mr. Prillaman. The 1995 and 1994 amounts also
         include  premiums  paid  on  a  term  life  insurance  policy  for  Mr.
         Prillaman.  The 1996  amounts  include  employer  contributions  to the
         Company's  401(k)  Plan  of  $3,000  for  each  of  Messrs.  Prillaman,
         Cubberley and Hodges and $2,939 for each of Messrs. Payne and Sibbick.

(2)      Includes forgiveness of interest and principal,  and payroll taxes paid
         by the Company,  with respect to the loan under the Executive Loan Plan
         for Mr. Prillaman of $302,704,  $156,049 and $98,517 for 1996, 1995 and
         1994,   respectively.    See   "Certain   Relationships   and   Related
         Transactions".






                                       4
<PAGE>

Option Grant Table

         The  following  table  sets  forth  information  concerning  all of the
individual  grants of stock options made during the year ended December 31, 1996
to the Named Executive Officers.
<TABLE>

                        OPTION GRANTS IN LAST FISCAL YEAR

                                 Individual Grants                                        Potential Realizable
- -------------------------------------------------------------------------------------   Value at Assumed Annual
                                                                                          Rates of Stock Price
                                                                                               Appreciation
                                                                                             For Option Term
                             Number of          % of Total                                   ---------------
                            Securities       Options Granted    Exercise
                        Underlying Options   to Employees in   Price per   Expiration
         Name               Granted(1)         Fiscal Year      Share(1)      Date         5% ($)        10% ($)
         ----               ----------         -----------      --------   ----------      ------        -------
<S> <C>
Douglas I. Payne              10,000              50.0%          $16.38     12/11/06      $102,900      $260,900
</TABLE>

- ------------
(1)      Grant vests and becomes  exercisable to the extent of 20% of the shares
         granted  as of June 12,  1997 and as of  December  31 of each year from
         1997 through 2000.


Option Value Table

         The  following  table sets forth  information  concerning  the year-end
number  and  value  of  unexercised  options  for  each of the  Named  Executive
Officers.
<TABLE>

                           1996 YEAR END OPTION VALUES


                                          Number of Securities Underlying         Value of Unexercised In-the-Money
                                               Unexercised Options                Options at Fiscal Year End ($)(1)
                                              at Fiscal Year End (#)
                                         ----------------------------------       --------------------------------
        Name                             Exercisable          Unexercisable       Exercisable        Unexercisable
                                         -----------          -------------       -----------        -------------
<S> <C>
Albert L. Prillaman                        154,679                85,531           $1,567,032           $844,619
C. William Cubberley, Jr.                   32,998                25,000              337,852            258,125
Bobby I. Hodges                             32,705                24,318              336,059            251,390
Douglas I. Payne                            20,497                27,846              211,750            222,479
William A. Sibbick                          16,003                14,500              165,034            152,563
</TABLE>
- -----------
(1)   In-the-Money  Options  are those for which the 1996  year-end  fair market
      value of the  underlying  shares of Common  Stock  (as  determined  by the
      closing  price on The Nasdaq Stock Market)  exceeds the exercise  price of
      the option.

      Employment Agreements.  Mr. Prillaman has an employment agreement with the
Company  that  provides  that he has the duties of  President,  Chief  Executive
Officer and  Chairman of the Board of  Directors of the Company at a base salary
of at least $275,000 per year, subject to annual upward adjustment by the Board.
Mr.  Prillaman is also  entitled to a graduated  bonus amount up to a maximum of
80% of his then current base salary,  contingent upon the achievement of certain
threshold  profit  objectives  to be determined by the Board at the beginning of
each fiscal year. The agreement is automatically  extended for an additional one
year term at the end of each year unless  either  party to the  agreement  gives
notice  on or  before  November  1 of any year  that the  agreement  will not be
extended.  In the event of such notice,  employment terminates as of December 31
of the year in which  such  notice is given and Mr.  Prillaman  is  entitled  to


                                       5
<PAGE>

severance pay during the two years  following  termination in an amount equal to
his base  salary  plus the average of bonuses  paid for the three  fiscal  years
preceding the year in which notice of  termination  is given.  Mr.  Prillaman is
entitled to receive the total  severance pay in a single  payment in the event a
change in control (as  defined in the  agreement)  occurs.  During the two years
after such a change of control,  Mr.  Prillaman  is entitled  to  terminate  his
employment  with the Company and receive such severance pay in a single payment.
The agreement  provides that Mr. Prillaman will not compete with the Company for
two years  after  termination  of the  employment  agreement,  except  that this
non-competition  covenant does not apply if: (i) Mr.  Prillaman  terminates  his
employment  within two years  after a change of  control  or (ii) Mr.  Prillaman
voluntarily  terminates  his  employment  and the Company  does not elect to pay
severance to Mr. Prillaman.

      In addition,  the Company has entered into an employment agreement with C.
William  Cubberley,  Jr.,  Senior  Vice  President-Sales  and  Marketing  of the
Company,  on similar  terms as discussed  above with  respect to Mr.  Prillaman,
except that Mr. Cubberley serves as a Senior Vice President,  his base salary is
at least $170,000,  and he is entitled to receive a graduated bonus amount up to
a maximum of 60% of his base salary in effect from time to time.

      In addition,  the Company has entered into an  employment  agreement  with
Douglas I. Payne,  Senior Vice President Finance and  Administration,  Treasurer
and  Secretary of the Company,  on similar terms as those  discussed  above with
respect to Mr. Prillaman,  except that Mr. Payne serves as Senior Vice President
- - Finance and  Administration,  Treasurer and  Secretary,  his base salary is at
least  $136,000,  and he is  entitled  to receive a  potential  annual  bonus of
$50,000, subject to upward adjustment.

      In  connection  with the  employment  agreement  with Mr.  Prillaman,  the
Company has entered into a split-dollar life insurance agreement under which the
Company has agreed to pay premiums with respect to a life  insurance  policy for
Mr.  Prillaman  until the cash  surrender  value of the  policy  and all paid up
additions  are  sufficient  to repay the Company all premiums and other  amounts
paid by it and to maintain  the policy's  death  benefit at a level no less than
the policy's initial face amount without further premium payments. At such time,
Mr. Prillaman is obligated to repay such premiums to the Company.  Mr. Prillaman
has  executed a collateral  assignment  of his policy in favor of the Company to
secure repayment to the Company of the premiums paid on such policy. The initial
face amount of the policy for Mr. Prillaman is $1 million. During the year ended
December 31, 1996 the Company paid $21,316, in premiums for the policy of Mr.
Prillaman.

      Defined Benefit Pension Plans. The Company  maintains a qualified  defined
benefit  pension plan for all its  eligible  employees,  The Stanley  Retirement
Plan, and also maintains a nonqualified,  unfunded supplemental  retirement plan
for certain of its  employees.  Effective on December 31, 1995,  future  benefit
accruals under both plans were curtailed.  Although  participants continue their
participation  in both plans,  additional  benefits  do not accrue.  The accrued
monthly benefit under The Stanley  Retirement Plan,  assuming  retirement at age
65, for each of the Named  Executive  Officers  through  December 31, 1995, was:
Albert L. Prillaman, $5,244; C. William Cubberley, Jr., $1,598; Bobby I. Hodges,
$3,787;  Douglas I. Payne,  $993;  and  William A.  Sibbick,  $515.  The accrued
monthly benefit under the supplemental  retirement plan,  assuming retirement at
age 65, for each of the Named Executive Officers through December 31, 1995, was:
Albert L. Prillaman, $8,838; C. William Cubberley, Jr., $1,145; Bobby I. Hodges,
$1,857; Douglas I. Payne, $591; and William A.
Sibbick, $0.





                                       6
<PAGE>


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

      The  Compensation  Committee of the Board of Directors  has  furnished the
following report on executive compensation:

Executive Compensation Philosophy

      Under the  supervision  of the  Committee,  the Company has  developed and
implemented executive compensation  policies,  plans, and programs which seek to
enhance the profitability and value of the Company.  The primary objective is to
align closely the financial interests of the Company's  executives with those of
its stockholders.  The Committee believes that equity ownership by management is
beneficial in conforming management and stockholder interests in the enhancement
of stockholder value.

      The  Committee's  philosophy  is to  integrate  management  pay  with  the
achievement  of both  annual and  long-term  financial  performance  goals.  The
compensation  package  for each  officer is  designed  to  recognize  individual
initiative  and  achievement.   In  establishing  compensation,   the  Committee
incorporates a number of factors to promote both long and short-term performance
of the Company.  These  factors  include  earnings,  market share  growth,  cost
control efforts,  balance sheet strength and  organizational  developments.  The
compensation  for individual  executives is based on both corporate and personal
goals,  with varying  weight being given to  individual  factors for  particular
executives.  The  Committee  does not  make  compensation  comparisons  with the
companies that are used for the performance graph that follows this report.

      The Committee  believes that the Company's overall executive  compensation
package  should  enable the  Company to obtain  and retain the  services  of top
executives.  The Company  operates with a small team of top  executives  who are
given  significant  and extensive  responsibilities.  These  executives'  duties
encompass both overall  strategic  policy of the Company and direct,  day-to-day
activity in sales,  customer  communications,  product  development,  marketing,
manufacturing and other similar activities. The compensation package is intended
to reflect these broad responsibilities.

      The  compensation  currently paid by the Company is not subject to certain
Internal Revenue Code provisions that may limit the income tax  deductibility of
certain forms of compensation paid to its Named Executive  Officers in excess of
$1 million per year. These provisions allow full  deductibility of certain types
of  performance-based  compensation.  In connection  with changes in 1996 to the
Company's stock loan agreement with Mr. Prillaman, the agreement was modified to
preserve the  Company's tax  deduction in relation to  compensation  that may be
generated under that agreement.  If these  limitations  should become of broader
applicability  to the Company in the future,  the Committee  will consider other
modifications   to  the  Company's   compensation   practices,   to  the  extent
practicable, to provide the maximum deductibility for compensation payments.

      The Company's  compensation package for its executive officers consists of
base  salary,  annual  performance-based  incentive  compensation,  stock option
grants,  supplemental  retirement  benefits and, for certain executive officers,
other benefits.

Base Salary

      The Committee  sets base salary at the minimum level deemed  sufficient to
attract and retain qualified executives.  By restricting the role of base salary
in the compensation package, more of an executive's  compensation can be paid in
the form of incentives which encourage and reward performance. The base salaries
of  individual  executives  are  set in  light  of the  responsibilities  of the
position held and the  experience of the  individual,  with a recognition of the
Company's requirements for the top executives to perform many varied tasks.

                                       7
<PAGE>

Annual Incentives

      The  Company's  annual  incentive   compensation  program,  the  Executive
Incentive  Compensation Plan (the "Incentive  Plan"), is for corporate  officers
and key employees who can directly  influence the Company's  financial  results.
The  employees  who  participate  in the  Incentive  Plan  are  selected  at the
beginning of each fiscal year.  Awards under the Incentive Plan are based on the
achievement  of  corporate   objectives   which  are  established   annually  in
conjunction  with adoption of the Company's  budget for the next fiscal year. At
that time, the Committee  sets corporate  objectives for the coming fiscal year.
For 1996, the performance measure was the Company's earnings before interest and
taxes ("EBIT").  No bonus would be paid if an EBIT threshold was not met and the
bonus would be increased  for  performance  above the  threshold up to a maximum
award on a per employee basis.

      The maximum awards for  participating  employees  under the Incentive Plan
are  recommended  by  management  of the  Company  subject  to  approval  by the
Committee.  An award is set at a percentage of either an employee's  base salary
or a fixed  amount.  The  maximum  incentives  were  paid for 1996  based on the
Company's EBIT performance.

      During 1996, the Committee also authorized  special incentive payments for
certain  employees,  including  the  executive  officers.  These  payments  were
significantly  smaller than payments under the Incentive Plan and were to reward
management for the Company's strong performance that enhanced  stockholder value
during 1996.

Long-Term Incentives

      The Company  maintains  the Stanley  Furniture  Company,  Inc.  1994 Stock
Option Plan and the Stanley Furniture Company,  Inc. 1992 Stock Option Plan (the
"Option Plans") to provide  employees with options to acquire Company stock. All
options  under the Option Plans must be granted at an option  exercise  price of
100% of the stock's fair market value on the date of a grant.

      In 1996,  option grants were made to officers and key employees  under the
1994 Option Plan. The grants for the Named  Executive  Officers are shown above.
See  "Compensation  of Executive  Officers - Option Grant  Table." In 1996,  the
Securities and Exchange  Commission  issued new rules concerning the requirement
for exemption of  transactions  between  companies  and their  insiders from the
insider  trading  liability  provisions of federal law. The  Committee  took the
necessary actions to maintain the status of prior grants issued under the Option
Plans as qualifying for this exemption.

Other Compensation

         The Company also has a Supplemental Retirement Plan covering designated
employees  and  former  employees  of  the  Company,  including  some  executive
officers.  See  "Compensation  of Executive  Officers  -Defined  Benefit Pension
Plans."

Chief Executive Officer Compensation

         Mr.  Prillaman has an employment  agreement  with the Company which was
primarily   negotiated   between  Mr.  Prillaman  and  the  Company's   majority
stockholder.  See "Compensation of Executive Officers --Employment  Agreements."
For 1996, Mr. Prillaman's base salary was maintained at the same level as in the
years 1993 to 1995.

      A major  portion of Mr.  Prillaman's  compensation  is  contingent  on the
Company's performance.  Under his employment contract, Mr. Prillaman is entitled
to a  graduated  bonus  amount of his base  salary in effect  from time to time,
contingent upon the achievement of threshold profit objectives established by
the Committee at the beginning of each year. Mr. Prillaman's  potential bonus


                                       8
<PAGE>

for 1996 was  maintained  at 80% of his base  salary.  For 1996,  Mr.  Prillaman
received 100% of the allowable  bonus.  In addition,  Mr.  Prillaman  received a
special  incentive  award of  $50,000  based on the  strong  performance  by the
Company during 1996. The Committee  believes that the incentive payments were
justified  based on the Company's  performance during 1996 and its positioning
for future growth.  Among other performance indicators, the Company reported
record sales and earnings for 1996.  Net  income  increased  131% with a net
sales  increase  of  15.9%.  Mr. Prillaman's  leadership  was a key  component
in the  Company's  1996 sales and earnings performance.

         Mr.  Prillaman  participates  in the  Supplemental  Retirement Plan and
receives  estate  planning  assistance  paid by the Company.  In  addition,  the
Company has entered into a split-dollar  insurance agreement with Mr. Prillaman.
See "Compensation of Executive Officers - Employment Agreements."

      Mr.  Prillaman has received stock option awards under the Option Plans but
did not receive an award in 1996. In 1994, Mr. Prillaman received a Company loan
to purchase 50,000 shares of Company stock.  In 1996, the Committee  approved an
amendment  to Mr.  Prillaman's  loan  agreement  with the Company to forgive the
remaining  principal  amount of this loan over the  Company's  1996 through 1998
fiscal years. As amended,  the accrued  interest plus one-third of the remaining
principal  amount  will be  forgiven  by the  Company  each  December  31 if Mr.
Prillaman is still employed by the Company on that date. The Committee  believes
that it is  important  for Mr.  Prillaman as Chief  Executive  Officer to have a
meaningful  stock  interest in the Company to create  additional  incentives  to
maximize stockholder value.

      The members of the Compensation Committee are:

           David V. Harkins
           C. Hunter Boll
           Edward J. Mack





                                       9
<PAGE>


PERFORMANCE GRAPH

      The following graph compares  cumulative total stockholder  return for the
Company  with a broad  performance  indicator,  the Nasdaq  Non-Financial  Stock
Index, and an industry index, the Wood Household Furniture Index, for the period
from  November 10, 1992 to December 31, 1996.  The Common Stock began trading on
the Nasdaq  Small-Cap  Market on November 10, 1992. In conjunction with a public
offering,  the Common Stock began  trading on The Nasdaq Stock Market on July 1,
1993. In the graph below,  the  Company's  data points for November 10, 1992 and
December 31, 1992 represent the average of the bid and ask prices for such days.
The Company's data point for June 30, 1993 reflects the public offering price of
$8.50 per share. The Company's data points for December 31, 1993, 1994, 1995 and
1996  reflect that day's  closing  price of the Common Stock on The Nasdaq Stock
Market.

                   COMPARISON OF CUMULATIVE TOTAL RETURN (1)
        STANLEY FURNITURE COMPANY, INC., WOOD HOUSEHOLD FURNITURE INDEX,
                        NASDAQ NON-FINANCIAL STOCK INDEX

<TABLE>
<S> <C>
                                       11/10/92    12/31/92      6/30/93    12/31/93    12/31/94     12/31/95    12/31/96
                                       --------    --------      -------    --------    --------     --------    --------
Stanley Furniture                       100.00      100.00        94.44      148.67      111.11        88.89      220.89
Wood Household Furniture Index (2)      100.00      120.07       125.29      153.70      106.82       133.68      169.33
Nasdaq Non-Financial Stock Index (3)    100.00      111.68       116.06      128.94      123.98       172.78      209.92
</TABLE>


(1)  The graph shows the  cumulative  total return on $100  invested on November
     10, 1992 in Common  Stock or specified  index  -including  reinvestment  of
     dividends.

(2)  SIC Code 2511 Wood Household  Furniture  Index as prepared by Media General
     Financial  Services,  Inc. ("Media  General").  At February 10, 1997, Media
     General  reported  that SIC Code 2511  consisted of:  Ameriwood  Industries
     International  Corp., Bassett Furniture  Industries,  Inc., Bush Industries
     Inc.,   Chromcraft  Revington  Inc.,  DMI  Furniture,   Inc.,  Ethan  Allen
     Interiors,  Furniture  Brands  International,  Ladd Furniture  Inc.,  Masco
     Corp.,  O'Sullivan  Industrial Holdings,  Inc., Pulaski Furniture Corp. and
     Stanley Furniture Company, Inc.

(3)  Nasdaq  Non-Financial  Stock Index  prepared for The Nasdaq Stock Market by
     the Center for Research in Securities Prices at the University of Chicago.




                                       10
<PAGE>




                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company is a party to a Management Agreement, pursuant to which the
Company's  predecessors  engaged the Lee Company for the  purposes of  providing
them with substantial  consulting services and management advisory services. The
services under this  Management  Agreement have been and will be in the field of
financial and strategic  corporate  planning and such other  management areas as
the parties  mutually  agree.  These  services have included  advice  concerning
strategic corporate planning, potential acquisitions and financial planning. The
term of this  Agreement  began on  September  29,  1988 and will expire upon the
earlier  to  occur  of  (i)  the  sale  of all of the  shares  of  Common  Stock
beneficially  owned by the Lee Company and certain affiliates of the Lee Company
or (ii)  September 30, 1998.  Effective  November 18, 1996, the Company pays the
Lee Company $180,000  annually in consideration for the services provided by the
Lee Company  under the  Management  Agreement.  Prior to November 18, 1996,  the
Company paid an annual fee in the amount of $250,000.  Management did not obtain
bids from third parties for similar services before the Company entered into the
Management Agreement.

         On December  2, 1994,  the  Compensation  Committee  awarded  Albert L.
Prillaman a loan to acquire  50,000  shares under the Company's  Executive  Loan
Plan, and Mr. Prillaman delivered a non-recourse  promissory note payable to the
Company.  The promissory note bears interest at the rate of 7.6% per annum.  One
tenth of the  principal  amount plus  accrued  interest is due each  December 31
until 1998 and the remaining  principal is due January 2, 1999. Pursuant to this
loan under the Executive Loan Plan,  the accrued  interest plus one tenth of the
initial principal amount will be forgiven by the Company each December 31 if Mr.
Prillaman  is still  employed  by the  Company.  In December  1996,  the Company
amended this loan to provide that one third of the  remaining  principal  amount
plus the accrued interest will be forgiven by the Company on December 31 in 1996
through 1998 if Mr.  Prillaman is still  employed by the Company.  The principal
amount  outstanding  under the note  delivered by Mr.  Prillaman was $400,000 on
January 1, 1996 and $266,667 on February  28,  1997.  Upon a "change of control"
(as defined in the Executive Loan Plan) the entire principal amount plus accrued
interest is forgiven.  The Company has agreed to  reimburse  Mr.  Prillaman  for
income taxes payable as a result of the forgiveness of interest and principal on
the loan amount.







                                       11
<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain  information with respect to the
beneficial  ownership of the Company's  Common Stock as of February 28, 1997, by
each stockholder known by the Company to be the beneficial owner of more than 5%
of its  outstanding  Common  Stock,  by each  director,  by  each  of the  Named
Executive Officers and by all directors and executive officers as a group:
<TABLE>


                                                       Amount and Nature          Percent of
                   Name                             of Beneficial Ownership         Class
                   ----                             -----------------------         -----
<S> <C>
ML-Lee Acquisition Fund, L.P.(a)                             1,528,781(b)           33.3%
Brinson Partners, Inc. (c)                                     476,381(c)           10.4%
FMR Corp. (d)                                                  433,300(d)            9.4%
Albert L. Prillaman(e)                                         263,576(f)            5.5%
Bobby I. Hodges(e)                                              43,916(g)            (h)
C. William Cubberley, Jr.(e)                                    37,511(i)            (h)
Douglas I. Payne(e)                                             23,862(j)            (h)
William A. Sibbick(e)                                           16,003(l)            (h)
David V. Harkins(k)                                              2,028(b)(m)         (h)
C. Hunter Boll(k)                                                1,215(b)(n)         (h)
Edward J. Mack(e)                                                3,116               (h)
All directors and executive officers as a group
    (10 persons)                                               413,108(b)(o)         8.4%
</TABLE>
- ------------------------
(a)      The business  address for such  beneficial  owner is c/o Merrill  Lynch
         Investment  Banking Group,  World Financial  Center,  South Tower,  New
         York, New York 10080-6123.

(b)      In addition, the Lee Fund II owns an aggregate of 23,779 shares (0.52%)
         of the Common  Stock.  Each of THL Advisors I (with  respect to the Lee
         Fund),  THL  Advisors II (with  respect to the Lee Fund II),  Thomas H.
         Lee, as Trustee of THL Advisors I and THL Advisors II and an individual
         general  partner of the Lee Fund and the Lee Fund II, David V. Harkins,
         as Senior Vice  President and Trustee of THL Advisors I and Senior Vice
         President of Mezzanine II, and C. Hunter Boll, as Vice President of THL
         Advisors I and Mezzanine  II, may be deemed to be beneficial  owners of
         the  1,528,781  and 23,779 shares held by the Lee Fund and the Lee Fund
         II, respectively. Each of THL Advisors I, THL Advisors II, Mr. Lee, Mr.
         Harkins and Mr. Boll disclaim  beneficial  ownership of such shares.  A
         limited  partnership  controlled  by  Thomas  H.  Lee is also  the sole
         beneficiary of the 1989 Thomas H. Lee Nominee Trust (the "Trust") which
         holds 17,376 (0.38%) shares of the Common Stock.

(c)      The information with respect to Brinson Partners, Inc. ("BPI") is based
         upon the  Schedule  13G dated  February  14, 1997 filed by BPI together
         with Brinson Trust Company ("BTC"), Brinson Holdings, Inc. ("BHI"), SBC
         Holding (USA), Inc. ("SBCUSA") and Swiss Bank Corporation  ("SBC"). The
         Schedule 13G indicates  that BPI, BHI,  SBCUSA and SBC share voting and
         dispositive  power with respect to the reported  shares and that BTC, a
         wholly-owned  subsidiary of BPI,  shares voting and  dispositive  power
         with  respect  to  132,080  of  such  shares.  BPI  is  a  wholly-owned
         subsidiary of BHI. BHI is a wholly-owned subsidiary of SBCUSA, which is
         a  wholly-owned  subsidiary of SBC. The principal business address of
         BPI, BTC and BHI is 209 South LaSalle,  Chicago,  Illinois  60604.  The
         principal  business  address of SBCUSA is 222 Broadway,  New York,  New
         York  10038.  The  principal  business  address of SBC is  Aeschenplatz
         6CH-4002, Basel, Switzerland.

(d)      The information  concerning the shares  beneficially owned by FMR Corp.
         is based upon the  Schedule  13G dated  February  14, 1997 filed by FMR
         Corp.  together  with  Edward C.  Johnson  3d,  Chairman  of FMR Corp.,
         Abigail P.  Johnson,  a Director of FMR Corp.,  Fidelity  Management  &
         Research Company ("Fidelity"),  a wholly-owned subsidiary of FMR Corp.,
         Fidelity  Management  Trust Company,  a wholly-owned  subsidiary of FMR
         Corp., and Fidelity Low-Priced Stock Fund (the "Fund"). Fidelity is the
         beneficial  owner of  250,000  shares  of  Common  Stock as a result of
         acting as  investment  advisor to the Fund.  Edward C.  Johnson 3d, FMR
         Corp.,  through  its  control of  Fidelity,  and the Fund each has sole
         power to  dispose  of the  250,000  shares  owned by the Fund.  Neither


                                       12
<PAGE>

         Edward C. Johnson 3d nor FMR Corp. has sole power to vote or direct the
         voting of the shares  owned by the Fund,  which power  resides with the
         Board of Trustees of the Fund. Fidelity Management Trust Company is the
         beneficial  owner of  183,300  shares  of  Common  Stock as a result of
         serving as investment advisor of the institutional  account(s).  Edward
         C. Johnson 3d and FMR Corp., through its control of Fidelity,  each has
         sole power to dispose of, but no power to vote or direct the voting of,
         the 183,300 shares owned by the institutional account(s). The principal
         business  address  of  FMR  Corp.  is  82  Devonshire  Street,  Boston,
         Massachusetts 02109.

(e)      The business address for such persons is c/o Stanley Furniture Company,
         Inc., 1641 Fairystone Park Highway, Stanleytown, Virginia 24168.

(f)      Includes  204,679  shares which could be acquired  through  exercise of
         stock options and pursuant to Executive Loan Plan.

(g)      Includes  32,705  shares  which could be acquired  through  exercise of
         stock options.

(h)      Less than 1%.

(i)      Includes  32,998  shares  which could be acquired  through  exercise of
         stock options.

(j)      Includes  22,497  shares  which could be acquired  through  exercise of
         stock options.

(k)      The business address for such persons is c/o Thomas H. Lee Company,  75
         State Street, Boston, Massachusetts 02109.

(l)      Represents  16,003 shares which could be acquired  through  exercise of
         stock options.

(m)      Includes  1,290 shares Mr.  Harkins may receive in respect of shares of
         Common Stock he presently has a right to purchase from the Trust.

(n)      Includes 774 shares Mr. Boll may receive in respect of shares of Common
         Stock he presently has a right to purchase from the Trust.

(o)      Includes  328,134  shares which could be acquired  through  exercise of
         stock options and pursuant to Executive Loan Plan.


                          RATIFICATION OF SELECTION OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors selected the firm of Coopers & Lybrand L.L.P. as
independent public accountants for the Company for 1997, subject to ratification
by the  stockholders.  Action  by  stockholders  is not  required  by law in the
selection of independent public accountants, but their selection is submitted by
the Board in order to give the stockholders an opportunity to ratify the Board's
selection.  If the stockholders do not ratify the selection of Coopers & Lybrand
L.L.P.,  the Board of Directors  will  reconsider  the selection of  independent
public accountants.  Unless otherwise  specified,  shares represented by proxies
will be voted for the ratification of the selection of Coopers & Lybrand L.L.P.,
as independent public accountants for 1997.

         Representatives  of Coopers & Lybrand L.L.P. are expected to be present
at the Annual Meeting.  Such representatives will have the opportunity to make a
statement if they desire to do so and are expected to be available to respond to
appropriate questions.


                                 OTHER BUSINESS

         Management  knows of no other  business  which  will be  presented  for
consideration  at the Annual  Meeting,  but should any other  matters be brought
before the meeting,  it is intended that the persons  named in the  accompanying
proxy will vote such proxy at their discretion.


                             ADDITIONAL INFORMATION


         Voting Procedures. Votes will be tabulated by one or more Inspectors of
Elections.  Except for the election of directors,  approval of the matters to be
considered at the meeting will require the affirmative vote of the holders of at
least a majority of the shares of  outstanding  Common Stock  represented at the
meeting, unless otherwise indicated.  If a stockholder,  present in person or by
proxy,  abstains on any matter,  the  stockholder's  shares will not be voted on
such  matter.  Thus an  abstention  from  voting on a matter  has the same legal


                                       13
<PAGE>

effect as a vote "against" the matter, even though the stockholder may interpret
such action  differently.  With  respect to the election of  directors,  the two
nominees in the case of the class which term ends in 2000 and the one nominee in
the case of the class which term ends in 1999  receiving the greatest  number of
votes cast for the election of directors will be elected.

         A majority of the shares entitled to vote,  represented in person or by
proxy,  will constitute a quorum for the transaction of business at the meeting.
Shares for which the holder has elected to abstain or to withhold  the  proxies'
authority  to vote on a matter will count  toward a quorum.  "Broker  non-votes"
will  not  count  toward a quorum  and  will  not be voted on any  matter  to be
considered at the meeting.

         Stockholder Proposals for 1998 Annual Meeting. Any stockholder desiring
to present a proposal to the  stockholders  at the 1998  Annual  Meeting and who
desires that such  proposal be included in the  Company's  proxy  statement  and
proxy card relating to that meeting,  must transmit such to the Secretary of the
Company so that it is received at the Company's  principal  executive offices on
or before  November 11, 1997. All such  proposals  should be in compliance  with
applicable Securities and Exchange Commission regulations.


                              By Order of the Board of Directors,

                              Douglas I. Payne
                              Secretary



March 11, 1997


                                       14
<PAGE>


REVOCABLE PROXY
                         STANLEY FURNITURE COMPANY, INC.

                 Annual Meeting of Stockholders - April 24, 1997
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby appoints Douglas I. Payne and David W. Robertson
and either of them, proxies of the undersigned, with full power of substitution,
to vote all the shares of Common Stock of Stanley Furniture  Company,  Inc. (the
"Company") held of record by the undersigned on February 28, 1997, at the Annual
Meeting  of  Stockholders  to be held  April 24,  1997,  and at any  adjournment
thereof.

(1) ELECTION OF DIRECTORS FOR THREE-YEAR TERM ENDING 2000
<TABLE>
<S> <C>
( ) FOR all nominees listed below (except as indicated     ( ) WITHHOLD AUTHORITY to vote for all nominees listed below
    otherwise below)
</TABLE>
NOMINEES:     David V. Harkins and Albert L. Prillaman

INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  write
               such nominee's name in the space provided below.


- -------------------------------------------------------------------------------

(2) ELECTION OF DIRECTOR FOR TWO-YEAR TERM ENDING 1999
<TABLE>
<S> <C>
( ) FOR nominee listed below   ( ) WITHHOLD AUTHORITY to vote for nominee listed below
</TABLE>

NOMINEE:      T. Scott McIlhenny, Jr.

(3) Ratification  of the selection of Coopers & Lybrand  L.L.P.  as  independent
    public accountants of the Company for 1997.

         ( ) FOR         ( ) AGAINST         ( ) ABSTAIN

(4) In their  discretion  the  proxies  are  authorized  to vote upon such other
    matters as may come before the meeting or any adjournment thereof.

    All as more particularly  described in the Company's Proxy Statement for the
Annual Meeting of Stockholders to be held on April 24, 1997, receipt of which is
hereby acknowledged.

                          (Continued and to be dated and signed on reverse side)
<PAGE>
                          (continued from reverse side)

   THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL  BE  VOTED  AS  SPECIFIED  BY THE
UNDERSIGNED  STOCKHOLDER.  IF NO CHOICE IS  SPECIFIED BY THE  STOCKHOLDER,  THIS
PROXY WILL BE VOTED "FOR" ALL  PORTIONS OF ITEMS (1),  (2),  AND (3), AND IN THE
PROXIES' DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING.

   The undersigned  hereby revokes any proxy or proxies heretofore given to vote
upon or act with respect to such stock and hereby ratifies and confirms all that
said proxies, their substitutes or any of them may lawfully do by virtue hereof.


                                        Please  date  this  Proxy  Card and sign
                                        your name exactly as it appears  hereon.
                                        Where there is more than one owner, each
                                        should   sign.   When   signing   as  an
                                        attorney,    administrator,    executor,
                                        guardian  or  trustee,  please  add your
                                        title  as  such.   If   executed   by  a
                                        corporation,  this Proxy Card  should be
                                        signed by a duly authorized  officer. If
                                        executed by a  partnership,  please sign
                                        in   partnership   name  by   authorized
                                        persons.

                                        Dated ___________________________, 1997.

                                        ----------------------------------------

                                        ----------------------------------------

                                        Please  promptly  mark,  sign,  and mail
                                        this   Proxy   Card   in  the   enclosed
                                        envelope. No postage is required.






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