SIZELER PROPERTY INVESTORS INC
PRE 14A, 1998-03-20
REAL ESTATE INVESTMENT TRUSTS
Previous: HAWAII NATIONAL BANCSHARES INC, DEF 14A, 1998-03-20
Next: BURNHAM PACIFIC PROPERTIES INC, 10-K, 1998-03-20



<PAGE>
  
                           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:

[X]  Preliminary Proxy Statement        [_]  Confidential, for Use of the 
                                             Commission Only (as permitted by
                                             Rule 14a-6(e)(2))
[_]  Definitive Proxy Statement 

[_]  Definitive Additional Materials 

[_]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                       Sizeler Property Investors, Inc.
- --------------------------------------------------------------------------------
               (Name of Registrant as Specified In Its Charter)


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

   
Payment of Filing Fee (Check the appropriate box):

[X]  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:

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

Notes:



<PAGE>
 
                        SIZELER PROPERTY INVESTORS, INC.
                            2542 Williams Boulevard
                           Kenner, Louisiana   70062



                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             TO BE HELD MAY 8, 1998



To the Stockholders:



     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Sizeler
Property Investors, Inc. (the "Company") will be held at The Ritz-Carlton Hotel,
100 South Ocean Boulevard, Manalapan, Florida on Friday, May 8, 1998, at 10:00
a.m., local time, for the following purposes:


    1.  To elect three directors to serve until the annual meeting of
     stockholders in 2001 or until their successors are duly elected and
     qualified.

    2. To consider and act upon proposed amendments to the Company's Restated
     Certificate of Incorporation, as amended, to provide for increases in the
     number of authorized shares of the Company's capital stock.

    3. To transact such other business as may properly come before the meeting
     or any adjournment thereof.

     Only stockholders of record at the close of business on March 24, 1998 are
entitled to receive notice of and to vote at the Annual Meeting or any
adjournments thereof.  A complete list of stockholders entitled to vote at the
Annual Meeting will be open for inspection by any stockholder for any purposes
germane to the meeting for ten days prior to the meeting during ordinary
business hours at the principal office of the Company, 2542 Williams Boulevard,
Kenner, Louisiana 70062.

     The Company's Board of Directors would like to have as many stockholders as
possible present or represented at the Annual Meeting. If you are unable to
attend in person, please vote, sign, date and return your enclosed proxy card
promptly so that your shares may be voted. Postage is not required for mailing
in the United States. The Company will reimburse stockholders mailing proxy
cards from outside the United States for the cost of mailing.


                                        By Order of the Board of Directors



                                        THOMAS A. MASILLA, JR.
                                        President


DATE:  April 3, 1998


================================================================================
STOCKHOLDERS ARE URGED TO VOTE BY SIGNING, DATING AND RETURNING THE ENCLOSED
PROXY IN THE ENCLOSED ENVELOPE TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED IN
THE UNITED STATES.
================================================================================
<PAGE>
 
                                              April 3, 1998



                        SIZELER PROPERTY INVESTORS, INC.
                            2542 Williams Boulevard
                           Kenner, Louisiana   70062

                                   __________



                                PROXY STATEMENT

                                      FOR

                         ANNUAL MEETING OF STOCKHOLDERS

                             TO BE HELD MAY 8, 1998



     The following information is furnished in connection with the Annual
Meeting of Stockholders of Sizeler Property Investors, Inc. (the "Company") to
be held on Friday, May 8, 1998, at 10:00 a.m., local time, at The Ritz-Carlton
Hotel, 100 South Ocean Boulevard, Manalapan, Florida (the "Meeting").  A copy of
the Company's Annual Report to Stockholders for the fiscal year ended December
31, 1997 accompanies this Proxy Statement.  Additional copies of the Annual
Report, Notice, Proxy Statement and form of proxy may be obtained from the
Company's Secretary, 2542 Williams Boulevard, Kenner, Louisiana 70062.  This
Proxy Statement and the form of proxy will first be sent to stockholders on or
about April 3, 1998.


                    SOLICITATION AND REVOCABILITY OF PROXIES


     The enclosed proxy for the Meeting is being solicited by the directors of
the Company.  Any person giving a proxy may revoke it any time prior to its
exercise by filing with the Secretary of the Company a written revocation or
duly executed proxy bearing a later date.  The proxy may also be revoked by a
stockholder attending the Meeting, withdrawing the proxy and voting in person.

     The cost of soliciting the proxies on the enclosed form will be paid by the
Company.  In addition to the use of the mails, proxies may be solicited by the
directors and their agents (who will receive no additional compensation
therefor) by means of personal interview, telephone or
facsimile, and it is anticipated that banks, brokerage houses and other
institutions, nominees or 
<PAGE>
 
fiduciaries will be requested to forward the soliciting material to their
principals and to obtain authorization for the execution of proxies. The Company
may, upon request, reimburse banks, brokerage houses and other institutions,
nominees and fiduciaries for their expenses in forwarding proxy material to
their principals. The Company has retained Beacon Hill Partners, Inc. ("Beacon
Hill") to assist with the solicitation of proxies and will pay Beacon Hill a fee
of $4,500 plus reimbursement of out-of-pocket expenses for its services.


                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


     The record date for determining shares of Common Stock, $.01 par value per
share ("Shares"), entitled to vote at the Meeting has been fixed at the close of
business on March 24, 1998. On that date there were 8,439,006 Shares
outstanding, entitled to one vote each.

     The presence, in person or by properly executed proxy, of the holders of
Shares entitled to cast a majority of the votes entitled to be cast by the
holders of all outstanding Shares is necessary to constitute a quorum.  Shares
represented by a properly signed, dated and returned proxy will be treated as
present at the meeting for purposes of determining a quorum.  Proxies relating
to "street name" Shares that are voted by brokers will be counted as Shares
present for purposes of determining the presence of a quorum, but will not be
treated as Shares having voted at the Meeting as to any proposal as to which the
broker does not vote.

Security Ownership of Certain Beneficial Owners

     To the best of the Company's knowledge, no person or group (as those terms
are used in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended)
owned beneficially, as of March 1, 1998, more than five percent of the
outstanding Shares except as described in the following table:

                                      -2-
<PAGE>
 
                                            AMOUNT AND
                                             NATURE OF    PERCENTAGE
           NAME AND ADDRESS                 BENEFICIAL    OF SHARES
         OF BENEFICIAL OWNER                 OWNERSHIP   OUTSTANDING
- --------------------------------------      -----------  ------------
Southeastern Asset Management, Inc.         783,000 (1)      9.3%
6075 Poplar Avenue
Suite 900
Memphis, TN 38119

Credit Suisse Asset Management              769,231 (2)      9.1%
c/o BEA Associates
153 East 53rd Street
New York, NY 10022

Loomis Sayles & Company, L.P.               614,221 (3)      7.3%
One Financial Center
Boston, MA 02111

Ryback Management Corporation               569,938 (4)      6.3%
7711 Carondelet Avenue
Box 16900
St. Louis, MO 63105

Sidney W. Lassen                            562,155 (5)      6.6%
2542 Williams Boulevard
Kenner, LA 70062

Palisade Capital Management, L.L.C.         549,900 (6)      6.5%
One Bridge Plaza
Suite 695
Fort Lee, NJ 07024

Merrill Lynch Asset Management, L.P.        538,460 (7)      6.4%
Princeton Services, Inc.
800 Scudders Mill Road
Plainsboro, NJ 08536
- --------------------------------------

 (1) Based upon a Schedule 13G filed with the Securities and Exchange Commission
     ("SEC") dated February 4, 1998, which indicated that as of December 31,
     1997 Southeastern Asset Management, Inc. ("Southeastern") had shared voting
     and dispositive power with respect to 783,000 Shares which are owned by
     Longleaf Partners Realty Fund, for which Southeastern is investment
     adviser.

 (2) Based upon a Schedule 13G dated February 19, 1998, filed with the SEC that
     Credit Suisse Asset Management had shared voting and dispositive power with
     respect to these Shares as of December 31, 1997.

 (3) Based upon a Schedule 13G dated February 12, 1998 filed with the SEC which
     indicated that Loomis Sayles & Company, L.P. beneficially owned a total of
     614,221 Shares, with respect to which 471,916 it had sole voting power,
     76,221 it had 

                                      -3-
<PAGE>
 
     shared voting power, and 614,221 it had shared dispositive power.

 (4) Based upon a Schedule 13G dated January 23, 1998 filed with the SEC by
     Ryback Management Corporation ("Ryback"), which indicated that Ryback had
     sole voting and dispositive power with respect to 569,938 Shares, 561,538
     of which are issuable upon the conversion of the Company's Convertible
     Subordinated Debentures due 2003 ("Debentures").

 (5) These Shares include (i) 7,000 Shares owned by the Company's deferred
     compensation account for the benefit of Mr. Lassen; (ii) 100,000 Shares Mr.
     Lassen has the right to acquire pursuant to exercisable options granted
     under the Company's 1986 Stock Option Plan (the "1986 Option Plan"); (iii)
     77,500 Shares owned directly by Sizeler Realty Co., Inc. ("Sizeler
     Realty"), in which a beneficial minority interest is owned by Mr. Lassen
     and the balance is owned by the families of Mr. Lassen's wife, her mother's
     and her father's estate; (iv) 50,000 Shares owned by a limited liability
     company of which Mr. Lassen is manager and in which Mr. Lassen's wife owns
     a 26% interest; and (v) 12,400 Shares owned by a Lassen family partnership.
     These Shares do not include (i) 50,000 Shares subject to options granted to
     Mr. Lassen under the 1986 Option Plan and the Company's 1996 Stock Option
     Plan (the "1996 Stock Option Plan"), which options are not yet
     exercisable; (ii) 11,800 Shares with respect to which Mr. Lassen's
     daughter, Jill L. Botnick, has voting and investment power; (iii) 5,000
     Shares held in trust for the benefit of Mr. Lassen's wife; (iv) 5,000
     Shares held by Mr. Lassen's wife as co-trustee for the benefit of her
     brother, I. William Sizeler; or (v) 25,000 Shares owned by I. William
     Sizeler.  Except with respect to the Shares subject to Mr. Lassen's option,
     Mr. Lassen disclaims beneficial interest in, and voting or investment power
     over, the Shares described in the preceding sentence.

 (6) Based upon a Schedule 13G dated February 4, 1998 filed with the SEC by
     Palisade Capital Management, L.L.C. ("Palisade"), which indicated that
     Palisade had sole voting and dispositive power with respect to the Shares.

 (7) Based upon a Schedule 13G dated January 30, 1998 filed with the SEC by
     Merrill Lynch Asset Management, L.P. and Princeton Services, Inc., which
     indicated that each had shared voting and dispositive power with respect to
     538,460 Shares.


Security Ownership of Management

     The following table sets forth the Shares beneficially owned as of March 1,
1998 by each director, nominee for director and by the directors and officers of
the Company as a group.  Unless 

                                      -4-
<PAGE>
 
otherwise stated, each person has sole voting and investment power with respect
to the Shares set forth in the table.

                                                       PERCENTAGE
                              AMOUNT AND NATURE        OF SHARES
                           OF BENEFICIAL OWNERSHIP    OUTSTANDING
                          --------------------------  ------------
J. Terrell Brown                           12,750(1)       *%
Francis L. Fraenkel                       192,668(2)      2.3
Harold B. Judell                           51,840(3)       *
Sidney W. Lassen                          562,155(4)      6.6
Thomas A. Masilla, Jr.                     67,384(5)       *
James W. McFarland                         14,500(6)       *
Richard L. Pearlstone                      52,848(7)       *
Theodore H. Strauss                        25,100(8)       *
All directors and                         979,245(9)     11.3%
 officers as a group

___________________
*    Indicates ownership of less than 1%.

 (1) Includes 8,000 Shares Mr. Brown has the right to purchase pursuant to
     exercisable options granted under the 1986 Option Plan and the 1996 Stock
     Option Plan.

 (2) Mr. Fraenkel has sole voting power with respect to 11,500 Shares and sole
     dispositive power with respect to 145,400 Shares.  Includes 5,000 Shares
     Mr. Fraenkel has the right to purchase pursuant to exercisable options
     granted under the 1986 Option Plan and 30,768 he has the right to acquire
     beneficial ownership of Shares pursuant to the conversion of Debentures.

 (3) Includes an option to purchase 15,000 Shares Mr. Judell has the right to
     purchase pursuant to options granted to Mr. Judell under the 1986 Option
     Plan and the 1996 Stock Option Plan.

 (4) See note (5) to table under "Security Ownership of Certain Beneficial
     Owners."

 (5) Includes (i) 8,679 Shares owned by the Company's deferred compensation
     account for the benefit of Mr. Masilla and (ii) 54,000 Shares Mr. Masilla
     has the right to purchase pursuant to exercisable options granted under the
     1986 Option Plan.

 (6) Includes 9,000 Shares Mr. McFarland has the right to purchase under an
     option granted under the 1986 Option Plan and the 1996 Stock Option Plan.

                                      -5-
<PAGE>
 
 (7) Mr. Pearlstone shares voting and investment power over 12,000 of these
     Shares as co-trustee of certain trusts and has an economic interest in
     another 12,000 of these Shares as the beneficiary of certain trusts.
     Includes 19,000 Shares Mr. Pearlstone has the right to purchase pursuant to
     exercisable options granted under the 1986 Option Plan and 1996 Stock
     Option Plan.

 (8) Includes 10,000 Shares Mr. Strauss has the right to acquire pursuant to
     exercisable options granted under the 1986 Option Plan and 1996 Stock
     Option Plan.

 (9) See notes (1) through (8) above.

                                      -6-
<PAGE>
 
                           1.   ELECTION OF DIRECTORS


Information Concerning Directors

     The Company's Restated Certificate of Incorporation, as amended, provides
that the number of directors shall be not less than five and not more than
fifteen and that the directors shall be divided into three classes containing as
nearly equal a number of directors as possible, with one class standing for
election each year.  The Board has set the number of directors at eight
effective at the Meeting, and three of those directors are to stand for election
at the Meeting. Each person so elected will serve until the annual meeting of
stockholders in 2001 or until his successor is duly elected and shall qualify.
The affirmative vote of a plurality of the Shares present at the Meeting is
necessary for election of a director.

     The directors recommend a vote FOR the directors standing for election
listed below.  Unless instructed otherwise, proxies will be voted FOR these
nominees.  Although the directors do not contemplate that any of the nominees
listed below will be unable to serve, if such a situation arises prior to the
Meeting, the enclosed proxy will be voted in accordance with the best judgment
of the person or persons voting the proxy.

     The following table sets forth information regarding the directors standing
for election and directors whose terms continue beyond the Meeting.

<TABLE>
<CAPTION>
         NAME, TENURE AND
         POSITION(S) WITH                            PRINCIPAL OCCUPATION AND BUSINESS
            THE COMPANY              AGE            EXPERIENCE FOR PAST FIVE YEARS (1)
- -----------------------------------  ---  -------------------------------------------------------
                           DIRECTORS STANDING FOR ELECTION
                           -------------------------------
<S>                                  <C>  <C>
J. Terrell Brown                      58  Chairman and Chief Executive Officer of United
     Director since 1995                  Companies Financial Corp. (financial services)
 
Harold B. Judell                      83  Senior partner in the law firm of Foley & Judell, LLP.
     Director since 1986

Richard L. Pearlstone                 50  President of Pearlstone Group, Inc. (investments)
     Director since 1986                  since 1995; President of Delta Properties, Inc. (commercial
                                          real estate development); Chief Executive Officer of
                                          Cross Keys Asset Management, Inc. (investment
                                          advisors).
</TABLE> 

                                      -7-
<PAGE>
 
<TABLE> 
<CAPTION> 
                     DIRECTORS WHOSE TERMS EXPIRE IN 1999
                ------------------------------------------------
<S>                                  <C>  <C>
Francis L. Fraenkel                   65  President of Delta Capital Management, Inc.
     Director since 1993                  (investment management) since 1992.


Sidney W. Lassen                      63  Chairman of the Board and Chief Executive Officer of
     Chairman of the Board,               the Company since 1986; Chairman of the Board and
      Chief Executive Officer and         Chief Executive Officer of Sizeler Realty Co., Inc.
      Director since 1986

                     DIRECTORS WHOSE TERM EXPIRES IN 2000
                ------------------------------------------------
Thomas A. Masilla, Jr.                51  Vice Chairman of the Company since 1994, President
     Vice Chairman since 1994,            and Principal Operating Officer since 1995 and Chief
      President and Principal             Financial Officer since 1996; Consultant to the
      Operating Officer since             Company and Sizeler Realty Co., Inc. from 1992 to
      1995, Chief Financial               1994; Consultant from 1991 to 1994.
      Officer since 1996, and
      Director since 1986

James W. McFarland                    52  Dean of A.B. Freeman School of Business, Tulane
     Director since 1994                  University.
 
Theodore H. Strauss                   73  Senior Managing Director with Bear, Stearns & Co.
     Director since 1993                  Inc.
 
</TABLE>
___________________________

(1)  Unless otherwise stated, each director has held the positions indicated for
     at least the past five years.

                                      -8-
<PAGE>
 
Other Directorships

     The directors of the Company serve on the Boards of Directors or the Boards
of Trustees of the following publicly held companies:


   Director                       Company
   --------                       -------

J. Terrell Brown              Freeport Sulphur
                              Hibernia Corporation
                              United Companies Financial Corp.

Francis L. Fraenkel           Battery Park High Yield Fund
 
Harold B. Judell              EastGroup Properties, Inc.

Sidney W. Lassen              Hibernia Corporation
 
James W. McFarland            American Indemnity Financial Corporation
                              Petroleum Helicopter, Inc.
                              Stewart Enterprises, Inc.

Theodore H. Strauss           Clear Channel Communications, Inc.
                              Hollywood Casino Corp.
 

Committees and Meeting Data

     The Executive Committee of the Board of Directors consists of Messrs.
Judell, Lassen, Masilla, McFarland, Pearlstone and Strauss. It has all the
authority of the Board of Directors (except for action relating to certain
fundamental corporate changes) between Board meetings, including the authority
to declare a dividend and to authorize the issuance of stock. The Executive
Committee did not meet in 1997.

     The Audit Committee of the Board of Directors consists of Messrs. Brown,
Fraenkel, Judell and McFarland. The Audit Committee met once during 1997. Its
functions are to recommend the appointment of independent accountants; review
the arrangements for and scope of the audit by independent accountants; review
the independence of the independent accountants; consider the adequacy of the
system of internal accounting controls and review any proposed corrective
action; review and monitor the Company's policies regarding business ethics and
conflicts of interests; discuss with management and the independent accountants
the Company's draft annual financial statements and key accounting and/or
reporting matters; and review the activities and recommendations of the
Company's financial staff.

                                      -9-
<PAGE>
 
     During 1997, the Compensation Committee consisted of Messrs. Judell,
Strauss and McFarland. The Compensation Committee met twice during 1997. The
function of the Compensation Committee is to review the compensation program for
executive officers and to administer the Company's 1986 and 1996 Option Plans.

     The Company does not have a separate nominating committee or any committee
performing a similar function.

     During 1997 the full Board of Directors met on four occasions.  All
directors attended at least 75% of the aggregate total number of meetings held
by the Board of Directors and all committees of the Board on which such director
served.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires that
directors, officers and more than 10 percent shareholders of the Company file
reports with the Securities and Exchange Commission within the first 10 days of
the month following any purchase or sale of Shares.  The Company is not aware
that any director failed to make such filings in a timely manner during 1997.

Executive Officers

     The following is a listing of the Company's executive officers.  The day-
to-day operational management of the Company's properties is performed by
Sizeler Real Estate Management Co., Inc. pursuant to a management agreement
which is described under the heading "Management Agreement."

Name, Tenure and
Position(s) with                            Principal Occupation and Business
the Company                         Age     Experience for Past Five Years
- ----------------                    ---     ---------------------------------
Sidney W. Lassen                     63     See table under "Information
  Chairman of the Board and                 Concerning Directors."
   Chief Executive Officer since         
   1986

Thomas A. Masilla, Jr.               51     See table under "Information
  Vice Chairman since 1994,                 Concerning Directors."
   President and Principal               
   Operating Officer since 1995,
   Chief Financial Officer since
   1996, and Director since 1986

                                      -10-
<PAGE>
 
                            EXECUTIVE COMPENSATION
                            ----------------------

Summary Compensation Table.  The following table contains information with
respect to the annual and long-term compensation for the years ended December
31, 1997, 1996 and 1995 for the Company's chief executive officer and each other
executive officer of the Company who received cash compensation in excess of
$100,000 during 1997 (the "Named Officers").

<TABLE>
<CAPTION>
 
                                                                          Long Term
                                                         Annual         Compensation       All Other
                                                      Compensation        Awards (1)    Compensation(2)
                                                  --------------------  --------------  ---------------
 
 
Name and Principal Position
                                            Year   Salary    Bonus(3)      Options
                                            ----  --------  ----------    ----------
<S>                                         <C>   <C>       <C>         <C>             <C>
Sidney W. Lassen                            1997  $265,000  $46,000         -0-              $26,500
        Chairman of the Board and           1996   250,000   15,000      30,000 shs           25,000
         Chief Executive Officer            1995   250,000      -0-         -0-               25,000
 
Thomas A. Masilla, Jr.                      1997  $210,000  $36,500         -0-              $21,000    
        Vice Chairman, President,           1996   195,000   12,000      30,000 shs           19,500
         Principal Operating Officer and    1995   131,913    1,783      25,000 shs           16,000 
         Chief Financial Officer
 
</TABLE>
- ---------------------------

 (1) These options were granted under the 1986 Option Plan.

 (2) This amount was paid under a nonelective deferred compensation agreement
     with each Named Officer, pursuant to which an amount of deferred
     compensation is credited annually to a bookkeeping account maintained for
     him.  Upon the officer's election to retire at age 65, earlier termination
     of employment or death, the Company will pay him his vested interest in his
     account.  His interest vests over a three year period.

 (3) This amount was paid one-half in Shares and one-half in cash.


Option Grants.  The Company granted no options to the Named Officers in 1997.

Option Exercises and Fiscal Year End Option Values.  The following table shows
information with respect to the value 

                                      -11-
<PAGE>
 
realized by the Named Officers on the exercise of options during 1997 and the
value of unexercised options held by the Named Officers as of December 31, 1997.
Valuation calculations for unexercised options are based on the closing price of
the Company's stock on the New York Stock Exchange (the "Exchange") on December
31, 1997 ($10.50).

<TABLE>
<CAPTION>
 
                                                                                                                                    

                                                                 NUMBER OF UNEXERCISED           VALUE OF UNEXERCISED IN-THE-MONEY  
                             SHARES ACQUIRED ON   VALUE    OPTIONS/SARS AT DECEMBER 31, 1997    OPTIONS/SARS AT DECEMBER 31, 1997   
           NAME                   EXERCISE       REALIZED      EXERCISABLE/UNEXERCISABLE             EXERCISABLE/UNEXERCISABLE      
           ----              ------------------ ---------  ---------------------------------    ----------------------------------
<S>                          <C>                 <C>       <C>                                 <C>
 
     Sidney W. Lassen                0             $0                100,000/15,000                         $45,625/$28,125
     Thomas A. Masilla, Jr.          0             $0                 54,000/15,000                         $42,925/$28,125
</TABLE>

Agreements with Executive Officers.  The Company has entered into an agreement
with each of its executive officers.  Each agreement has a two-year term that is
extended automatically each month so that the remaining term of the agreement is
24 months.  Each officer is entitled to a minimum base salary under his
agreement ($288,000 for Mr. Lassen and $222,000 for Mr. Masilla).  The Board may
terminate an agreement at any time with no further obligation upon a finding
that an officer has breached or neglected his duties, and an officer may resign
at any time upon 30 days' notice.  The Board may also terminate an agreement at
any time without cause; in that event, or upon death or disability, the officer
is entitled to 24 months continued salary and benefits.  Provisions for
termination of employment upon a change of control supersede the agreements'
regular termination provisions.  Change in control is defined, subject to
various qualifications, as the acquisition by a person or group of beneficial
ownership of 20 percent or more of the Shares, together with a change in the
composition of a majority of the Board.  If, within 24 months of a change of
control, either the Company terminates an officer's employment for reasons other
than cause (as defined) or disability, or the officer resigns because of certain
changes in the circumstances of his employment, the officer is entitled to a
severance benefit equal to the lesser of (i) the amount deductible by the
Company under section 280G of the Internal Revenue Code of 1986, as amended, or
(ii) two times the sum of his annual salary and one-half the amount of the
bonuses and nonelective deferred compensation paid or credited to him in the
past 24 months plus continuation of life and health insurance benefits for 24
months.

Compensation Committee Report. During 1997, the members of the Company's
Compensation Committee were Messrs. Judell, Strauss and McFarland. The
Compensation Committee believes that the primary goals of the Company's
compensation policies should be as follows:

     .    To provide total compensation opportunities for executive officers
     which are competitive with those 

                                      -12-
<PAGE>
 
     provided to persons in similar positions in companies with which the
     Company competes for employees.

     .    To strengthen the mutuality of interest between management and
     shareholders through the use of incentive compensation directly related to
     corporate performance and through the use of stock-based incentives that
     result in increased Share ownership by executive officers.

     .    To ensure that the available retirement and capital accumulation
     programs will provide for sufficient income to allow management to retire.


     In furtherance of these policies the Company adopted the agreements with
officers, Non-Elective Deferred Compensation Agreements which are described
elsewhere in this Proxy Statement.  The Company also adopted an Incentive Award
Plan. The Compensation Committee believes that the employment agreements provide
the Company's executive officers with sufficient compensation and security in
their present positions.  The Non-Elective Deferred Compensation Agreements
provide future benefits to the executive officers for retirement.  The
Compensation Committee believes that the Incentive Award Plan will align the
interests of the executive officers with those of the shareholders by (i) basing
incentive awards on funds from operations per share ("FFO"), which the Company
and the real estate investment trust industry believe to be an important measure
of the financial performance of a real estate investment trust and (ii) paying
50% of each incentive award in Shares.  The Incentive Award Plan also grants the
Compensation Committee discretion to make awards less than those indicated by
the Incentive Award Plan's targets if the Compensation Committee believes that
reduction is appropriate.  The Compensation Committee will continue to evaluate
the Company's compensation program to determine whether it is providing the
incentives for which it is intended.

     The Compensation Committee believes that the main purpose of base
compensation is to provide sufficient compensation to the executive officers of
the Company relative to salary levels for other real estate investment trusts
and the officer's level of responsibility.  With respect to Mr. Lassen, the
Company's chief executive officer, the Committee considered a number of factors
in setting the compensation set forth in the agreement with him, the most
important of which were the level of compensation paid to chief executive
officers of other real estate investment trusts the same relative size as the
Company (the Company's size has increased significantly over recent years
through acquisitions of new properties) and the success of the Company's program
instituting operating efficiencies, controlling costs and increasing rental
rates and percentages leased, which was developed under Mr. Lassen's direction.

                                      -13-
<PAGE>
 
     In determining compensation to be paid to the executive officers of the
Company other than Mr. Lassen in 1996, the Compensation Committee designed its
compensation policies to align the interests of the executive officers of the
Company with the Company's business strategy.  These policies are intended to
reward executives for putting into effect the Company's long-term strategic plan
and for enhancing shareholder value, while at the same time providing sufficient
compensation to executives so that the Company can retain the services of
executives whose abilities are critical to the Company's long-term success.

     The Compensation Committee believes that long term stock-based incentive
compensation encourages senior management to operate in a manner consistent with
the interests of the Company's stockholders.  In 1997 the Company did not grant
options to any executive officer.

     The Compensation Committee believes that FFO is an important measure of the
financial performance of a real estate investment trust, and the Incentive Award
Plan bases its awards on FFO.  The Company's FFO increased from $1.28 in 1996 to
$1.37 in 1997.  Because of this the Compensation Committee decided to grant
bonuses to executive officers of the Company totalling $82,500  (paid one-half
in cash and one-half in Shares).


                                 HAROLD B. JUDELL
                              THEODORE H. STRAUSS
                               JAMES W. McFARLAND
                     Members of The Compensation Committee
                                        
     This Compensation Committee Report shall not be deemed incorporated by
reference by any general statement incorporating by reference this Proxy
Statement and any portion thereof into any filing under the Securities Act of
1933, as amended, or under the Securities Exchange Act of 1934, as amended, and
shall not otherwise be deemed filed under such Acts.

Performance Comparison.  Set forth below is a line graph comparing the
percentage change in the cumulative return to shareholders on the Company's
Shares over the five years ending December 31, 1997 against the cumulative
return of the Standard & Poor's 500, the Wilshire REIT Index, the Wilshire RE
Securities Index and a Peer Group of diversified REITs.  The companies contained
in the Peer Group are listed in the footnote below.


                                     -14-
<PAGE>
 
======================================================================== 
                           1992    1993    1994    1995    1996    1997
- ------------------------------------------------------------------------ 
The Company               100.00  113.15  112.99  106.91  127.98  151.98
- ------------------------------------------------------------------------  
Wilshire REIT Index       100.00  113.21  116.17  126.65  155.02  185.49
- ------------------------------------------------------------------------  
Wilshire RE               100.00  116.02  118.20  128.63  185.42  189.42
 Securities Index
- ------------------------------------------------------------------------  
S&P 500                   100.00  110.08  111.53  153.44  188.52  251.44
- ------------------------------------------------------------------------ 
SNL Custom Peer           100.00  116.43  123.47  146.48  194.12  234.84
 Group (1)
========================================================================


     (1) The Peer Group consists of the following companies in addition to the
Company:  Allied Capital Commercial Corporation, Angeles Participating Mortgage
Trust, Arizona Land Income Corporation, Boddie-Noell Properties, BRT Realty
Trust, Colonial Properties Trust, California Real Estate Investment Trust,
Cousins Properties Incorporated, CV REIT, Inc., Duke Realty Investments, Inc.,
EastGroup Properties, EQK Realty Investors I, Franklin Real Estate Income Fund,
Glenborough Realty Trust, Inc., HMG/Courtland Properties, Inc., Income
Opportunity Realty Trust, Lexington Corporate Properties, Inc., Metropolitan
Realty Corporation, MGI Properties, PMC Commercial Trust, Property Capital
Trust, Presidential Realty Corporation, Pennsylvania Real Estate Investment
Trust, Pittsburgh & West Virginia Railroad, Resort Income Investors, Inc., RPS
Realty Trust, Realty ReFund Trust, Santa Anita Realty Enterprises, Inc.,
Transcontinental Realty Investors, Banyan Strategic Realty Trust, Value Property
Trust, Vanguard Real Estate Fund I, Vanguard Real Estate Fund II and Washington
Real Estate Investment Trust.

Directors' Fees

   Directors who are also executive officers of the Company are not separately
compensated for their services as directors.  Directors who are not executive
officers are compensated in accordance with the Company's 1994 Directors' Stock
Ownership Plan (the "Directors' Plan").  The Directors' Plan provides for a
stock award of 1,500 Shares to be made to each director annually on the first
business day following January 15.  A director may elect to be paid a cash
substitute rather than all or part of an annual stock award.  The cash
substitute will equal 90 percent of the value of the Shares for which the
director elects the cash substitute.  Directors are also paid a meeting fee of
$1,000 per meeting.

Management Agreement

   The Company has a management agreement (the "Management Agreement") with
Sizeler Real Estate Management Co., Inc. (the "Management Company").  The
Management Company is a wholly-owned subsidiary of Sizeler Realty Co. Inc.
("Sizeler Realty"), in which a beneficial minority interest is directly owned by
Sidney W. Lassen and the balance is owned by members of the families of Mr.
Lassen's wife, and the estates of her mother and father.  Mr. Lassen serves as
an officer of Sizeler Realty.

   Under the Management Agreement, which was entered into when the Company was
organized in October 1986 and which has been amended from time to time, the
Management Company performs leasing and management services with respect to the
operation of all of the Company's properties, including accounting and data
processing services, collecting rents, making repairs, cleaning and maintenance,
etc.  Upon request of the Company, the Management Company performs or causes to
be performed 

                                      -15-
<PAGE>
 
advertising, promotion, market research and management information services.

   Under the Management Agreement, the annual Management Fee is paid ratably on
a monthly basis and is calculated based upon .65% of the Company's gross
investment in real estate at the beginning of each year (as shown on the
Company's audited financial statements for the previous year), and is adjusted
for acquisitions or dispositions of property during a year effective upon the
acquisition or disposition.  At the end of each year, the Management Fee for
that year is adjusted (either upward or downward) by the percentage increase or
decrease in the Company's funds from operations per Share compared to the
previous year.

    During 1997, the Company paid the Management Company $2,515,000 consisting
of management and leasing fees and reimbursement for certain administrative
expenses.  FFO per share were $1.37 in 1997 and $1.28 in 1996.  Accordingly, an
upward adjustment of the Management Fee from .65% of the Company gross
investment in real estate to .697% was made by mutual agreement of the Company
and the Management Company for the year ended December 31, 1997.

   The Company's By-Laws require that the directors of the Company not
affiliated with Sizeler Realty or the Management Company (the "Unaffiliated
Directors") determine at least annually that the compensation the Company
contracts to pay for management services is reasonable in relation to the nature
and quality of services performed and that such compensation is within the
limits prescribed in the Management Agreement.  The determination is to be based
upon such factors as the Unaffiliated Directors deem appropriate, including the
size of the fee in relation to the size, composition and profitability of the
Company's real property interests under management, the rates charged to other
REITs and to investors other than REITs by firms performing similar services,
the amount of additional revenues realized by such firm and its affiliates for
other services performed for the Company's properties under management
(including income, conservation or appreciation of capital) and the quality of
those properties.  The Unaffiliated Directors have approved the compensation
paid to the Management Company for the year ended December 31, 1997 and have
approved the renewal of the Management Agreement for 1998.

   The Management Agreement is renewable annually by the parties, subject to a
determination by a majority of the Unaffiliated Directors that the Management
Company's performance has been satisfactory, and subject to the termination
rights of the parties.  The Management Agreement may be terminated for any
reason by either party upon 180 days' written notice.

                                      -16-
<PAGE>
 
Certain Transactions and Relationships

   In connection with the Company's acquisition of the improvements at the
Westland Shopping Center in Kenner, Louisiana in February 1987, the Company
entered into a ground lease with the two trusts that own the land, the
respective beneficiaries of which are Mr. Lassen's wife and brother-in-law.
Under the ground lease, which expires in 2046, the Company pays the owners an
annual rental of 8% of gross rental income (i.e., minimum and percentage rents)
received from tenants of the center.  For the year ended December 31, 1997, the
total expense by the Company under the ground lease amounted to $51,000.

   The Company leases approximately 14,000 square feet at the Westland Shopping
Center to Sizeler.  The lease provides for an annual rental of $84,300 plus a
proportionate share of the center's operating expenses.  The lease term expires
January 31, 2002.  Sizeler has two five-year renewal options remaining.

   In March 1991, the Company purchased a one-half interest in the Southwood
Shopping Center, a 40,000 square foot community shopping center in Gretna,
Louisiana, from Sizeler Realty Co.(LaPalco), Inc. ("LaPalco"), a wholly owned
subsidiary of Sizeler, for $900,000.  The Southwood Shopping Center is subject
to a ground lease from Sidney W. Lassen and his wife and I. William Sizeler, Mr.
Lassen's brother-in-law, and his wife.  The ground lease's term runs through
March 31, 2031.  The rent under the ground lease is 50% of cash flow (after debt
service and certain other adjustments described below) up to a maximum of
$225,000 and in the event the rental payment shall reach $225,000 in any year,
it shall remain fixed at $225,000 for each year thereafter.  For 1997, there
were no payments under the ground lease.  The Company and LaPalco each
contributed their one-half interests in the Southwood Shopping Center to a
partnership.  Under the terms of the partnership agreement, the Company is to
receive a preferential return equal to 11.25% of (i) its initial contributions
to the partnership (valued at $900,000) plus (ii) any subsequent contributions
less (iii) any distributions to the Company from sums available from sale or
refinancing.  Profit and loss allocations after this preferential allocation and
the distribution of a like sum to LaPalco will be based on respective ownership
interests.  Payments of rent under the ground lease are subordinate to payment
of the Company's preference.  LaPalco is the primary obligor on a mortgage note
payable, whose principal balance was approximately $1,247,000 on December 31,
1997, maturing in March 1999, secured by the Southwood Center guaranteed by
Sizeler Realty, which LaPalco is obligated to satisfy out of its partnership
distributions or other sources.  In the event of a sale of the Southwood Center,
proceeds would be distributed as follows: first, to the Company in the amount of
any unpaid preferential return plus the amount of its contributions; second, to
LaPalco in an amount equal to the greater of the amount distributed to the
Company or the amount of financing still outstanding; and finally, to the
partners in accordance with their respective interests.

                                      -17-
<PAGE>
 
   The Company, directly or through wholly-owned subsidiaries, owns its
interests in Southland Mall, North Shore Square Mall, Delchamps Plaza, Hammond
Square Shopping Center, Westgate Shopping Center, Westland Shopping Center,
Airline Shopping Center, Azalea Gardens Shopping Center, Colonial Shopping
Center, Steeplechase Apartments, Garden Lane Apartments, Georgian Apartments,
Colonial Manor Apartments and Magnolia Place Apartments through partnerships in
which the Company has a 99% interest and its partner has a 1% interest. In each
case, its partner is a wholly-owned subsidiary of Sizeler Realty.

   See "Management Agreement" for information concerning the compensation by the
Company of the Management Company pursuant to the Management Agreement and the
affiliation of a Company director and officer with the Management
Company and its parent company, Sizeler Realty.

           2. PROPOSAL TO ADOPT AMENDMENTS TO THE COMPANY'S RESTATED
             CERTIFICATE OF INCORPORATION, AS AMENDED, TO INCREASE
                       AUTHORIZED SHARES OF CAPITAL STOCK


   The Company's Restated Certificate of Incorporation, as amended (the
"Certificate"), provides that the Company may issue up to 30,000,000 shares of
Common Stock and 6,000,000 shares of Preferred stock, par value $.01 per share
("Preferred Stock").  As of March 1, 1998, the Company had issued or reserved
for issuance         shares of Common Stock.  The Board of Directors believes
that it is important that the Company increase the number of authorized shares
of Common Stock and Preferred Stock so that there will be Shares available to
raise additional capital through issuances of Shares, to permit stock dividends
or stock splits or to acquire property through the issuance of Shares. The Board
also believes that the Company should have additional authorized shares of
Preferred Stock, which could be used for the same purposes.

   The laws of the State of Delaware, under which the Company is incorporated,
impose a franchise tax to which the Company is subject and which is calculated
in part based on the number of authorized shares of the Company's capital stock.
This tax has been increased substantially in recent years.  Accordingly, the
Company must weigh its need for additional authorized capital against the
franchise tax cost imposed by having authorized but unissued capital.
Conversely, the Board did not want to authorize too few shares of capital stock,
which could reduce the Company's financial flexibility because of possible
lengthy delays associated with soliciting stockholder approval for an amendment
to increase authorized capital should the need arise on short notice.  After
consultation with counsel, the Board of Directors has determined to request
stockholder approval of a series of amendments to the Certificate which would
allow the Board of Directors, upon filing the appropriate amendment, to increase
the authorized number of Shares and shares of Preferred stock in three steps
over a ten year period.  Notwithstanding stockholder approval of the amendments,
under Section 242(c) of the Delaware General Corporation Law, the Board of
Directors 

                                      -18-
<PAGE>
 
could decide to abandon the filing of any such amendment. This will allow the
Company to retain the flexibility to increase quickly its authorized capital by
action of the Board of Directors, as corporate needs dictate, without subjecting
the Company to Delaware franchise tax on authorized capital not presently
needed.

   Based upon the foregoing, the Board of Directors approved and unanimously
recommends that the stockholders adopt amendments to the Certificate to increase
the number of authorized Shares from 30,000,000 to 45,000,000 in three 5,000,000
share increments by filing up to three amendments to the Certificate over the
next ten years and to increase the number of authorized shares of Preferred
Stock from 6,000,000 to 9,000,000 in three 1,000,000 shares increments by filing
three amendments to the Certificate over the next ten years.

THE AMENDMENTS

            [THE TEXT OF THE AMENDMENTS IS SET FORTH IN EXHIBIT A].

   The Certificate presently authorizes 30,000,000 shares of Common Stock and
6,000,000 shares of Preferred Stock. The series of amendments with respect to
Shares would increase the number of authorized Shares by 5,000,000 per proposed
amendment, giving the Board the ability to increase the authorized number of
Shares to 45,000,000 over the next ten years.

   The series of amendments with respect to shares of Preferred Stock would
increase the number of authorized shares of Preferred Stock by 1,000,000 Shares
per proposed amendment, giving the Board the ability to increase the number of
authorized shares of Preferred Stock from 6,000,000 to 9,000,000 over the next
five years.

   The increase in authorized capital will not have any immediate effect on the
rights of existing shareholders.  To the extent that the additional authorized
shares are issued in the future, the existing shareholders' percentage equity
ownership will decrease and, depending on the price at which shares are issued,
could have the effect of diluting the earnings per share and book value per
share of outstanding Shares.  The holder of Shares have no preemptive rights.
The increase in the authorized capital and the subsequent issuance of such
shares could have the effect of delaying or preventing a change in control of
the Company without further action by the stockholders by diluting the stock
ownership or voting rights of a person seeking to obtain control of the Company.

VOTING REQUIREMENTS

   The votes with respect to each of the six amendments set forth in Exhibit A
will be tallied separately.  The affirmative vote of a majority of the
outstanding Shares is necessary to approve each amendment.

                                      -19-
<PAGE>
 
                               3.   OTHER MATTERS

   The directors know of no business to be brought before the Meeting other than
as set forth above.  If, however, any other business should properly come before
the Meeting, it is the intention of the persons named in the enclosed form of
proxy to vote such proxies in accordance with their best judgment on such
matters.


                   RELATIONSHIP WITH INDEPENDENT ACCOUNTANTS


   KPMG Peat Marwick, LLP, independent accountants, has audited the books of the
Company since 1995.  The Board of Directors has not yet appointed a firm to act
as auditors for the fiscal year ending December 31, 1998.  A representative of
KPMG Peat Marwick, LLP is expected to be present at the Meeting and will have an
opportunity to make a statement, if he so desires, and will be available to
respond to appropriate questions.


                      STOCKHOLDER PROPOSALS FOR THE 1999
                        ANNUAL MEETING OF STOCKHOLDERS


   Stockholder proposals must be received by the Company at its office at 2542
Williams Boulevard, Kenner, Louisiana 70062 no later than December 3, 1998, in
order to be considered for inclusion in the Company's proxy materials for the
1999 Annual Meeting of Stockholders.



                              By Order of the Board of Directors

                              THOMAS A. MASILLA, JR.
                                     President

                                      -20-
<PAGE>
 
                                   EXHIBIT A

                        PROPOSED AMENDMENTS TO RESTATED
                   CERTIFICATE OF INCORPORATION, AS AMENDED,
                   REGARDING INCREASES IN AUTHORIZED CAPITAL

   The shareholders are being asked to approve the following amendments to the
beginning language of Article FOURTH of the Company's Restated Certificate of
Incorporation, as amended:

   FOURTH:  The Corporation is authorized to issue two (2) classes of stock, as
follows:

[The following are three (3) amendments with respect to Common Stock].

   (a)  COMMON STOCK.  The total number of shares of Common Stock which the
Corporation shall have the authority to issue shall be Thirty-Five Million
(35,000,000) shares and the par value of each such shares is one cent ($.01).

   (a)  COMMON STOCK.  The total number of shares of Common Stock which the
Corporation shall have the authority to issue shall be Forty Million
(40,000,000) shares and the par value of each such shares is one cent ($.01).

   (a)  COMMON STOCK.  The total number of shares of Common Stock which the
Corporations shall have the authority to issue shall be Forty-Five Million
(45,000,000) shares and the par value of each such share is one cent ($.01).

[The following are three (3) amendments with respect to Preferred Stock].

   (b)  PREFERRED STOCK.  The total number of shares of Preferred Stock which
the Corporation shall have the authority to issue is Seven Million (7,000,000)
shares, and the par value of each such share is one cent ($.01).

   (b)  PREFERRED STOCK.  The total number of shares of Preferred Stock which
the Corporation shall have the authority to issue is Eight Million (8,000,000)
shares, and the par value of each such share is one cent ($.01).

   (b)  PREFERRED STOCK.  The total number of shares of Preferred Stock which
the Corporation shall have the authority to issue is Nine Million (9,000,000)
shares, and the par value of each such share is one cent ($.01).

                                      -21-
<PAGE>
 
                                                                           PROXY

SIZELER PROPERTY INVESTORS, INC.
2542 Williams Boulevard
Kenner, Louisiana   70062

                              THIS PROXY IS SOLICITED ON BEHALF
                              OF THE BOARD OF DIRECTORS


The undersigned hereby appoints SIDNEY W. LASSEN and THOMAS A. MASILLA, JR. and
each or either of them, Proxies for the undersigned, with full power of
substitution, to vote all shares of Common Stock, par value $.01 per share, of
Sizeler Property Investors, Inc. (the "Company") which the undersigned would be
entitled to vote at the Annual Meeting of Stockholders to be held at The Ritz-
Carlton Hotel, 100 South Ocean Boulevard, Manalapan, Florida on Friday, May 8,
1998 at 10:00 a.m., local time, or any adjournment thereof, and directs that the
shares represented by this Proxy shall be voted as indicated below:


1.   ELECTION OF DIRECTORS:  Election of the three nominees listed below to
     serve until the annual meeting of stockholders in 2001 and until their
     successors are duly elected and qualified.

     [ ]  FOR all nominees listed          [ ]  WITHHOLD AUTHORITY
          below (except as marked to            to vote for all nominees  
          the contrary below)                   listed below

INSTRUCTION:   To withhold authority to vote for any individual nominee, strike
a line through his name in the list below:

     J. Terrell Brown, Harold B. Judell and Richard L. Pearlstone

2.   Proposal to increase number of authorized shares of Common stock to
     35,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

3.   Proposal to increase number of authorized shares of Common Stock to
     40,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

4.   Proposal to increase number of authorized shares of Common Stock to
     45,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

5.   Proposal to increase number of authorized shares of Preferred Stock to
     7,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

6.   Proposal to increase number of authorized shares of Preferred Stock to
     8,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

7.   Proposal to increase number of authorized shares of Preferred Stock to
     9,000,000.

               [_] FOR          [_] AGAINST          [_] ABSTAIN

<PAGE>
 
8.   In their discretion, the Proxies are authorized to vote upon such other
     business as may properly come before the meeting or any adjournments
     thereof.

     THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED BY THE
STOCKHOLDER.  THE BOARD OF DIRECTORS FAVORS A VOTE FOR THE PROPOSALS ABOVE. IF
NO DIRECTION IS MADE, THE PROXY WILL BE VOTED FOR PROPOSALS 1 THROUGH 7.

Please date and sign your name exactly as it appears below and return this Proxy
promptly in the enclosed envelope, which requires no postage if mailed in the
United States.


                                        Dated_____________________, 1998


                                        -------------------------------
                                        Signature


                                        -------------------------------
                                        Signature


                                        Joint owners should each sign. 
                                        Executors, administrators, 
                                        trustees, guardians and
                                        corporate officers should give
                                        title.



                                     (BACK)


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