PLM INTERNATIONAL INC
DEF 14A, 1999-04-15
EQUIPMENT RENTAL & LEASING, NEC
Previous: KINAM GOLD INC, 10-K, 1999-04-15
Next: AMERICAN CENTURY VARIABLE PORTFOLIOS INC, 485BPOS, 1999-04-15




                                  SCHEDULE 14A

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

Filed by the Registrant [x]

Filed by a Party other than the Registrant: [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement

[  ] Confidential, or Use of the Commission Only 
     (as permitted by Rule 14a-6(e)(2))

[x] Definitive Proxy Statement

[  ] Definitive Additional Materials

[  ] Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec. 240.14a-12

 ...............................................................................

                             PLM International, Inc.
                (Name of Registrant as Specified in its Charter)
 ...............................................................................

Payment of Filing Fee (Check the appropriate box):

[x] No fee required.

[ ] Fee computed on table below per Exchange Act Rule 14a-6(i)(1) 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 the  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>







                                                                April 15, 1999



Dear Stockholder:

         It is with great pleasure that the directors and I invite you to attend
the Annual Meeting of  Stockholders of PLM  International,  Inc. (the "Company")
which will be held at 1:00 p.m. (Pacific Time) on Thursday,  May 27, 1999 at the
A.P. Giannini Auditorium, Concourse Level, 555 California Street, San Francisco,
California.

         At the meeting,  the stockholders will elect two directors.  The Notice
of Annual Meeting of Stockholders and Proxy Statement  accompanying  this letter
describe the business to be transacted at the meeting.

         WHETHER  YOU PLAN TO ATTEND THE  MEETING  OR NOT,  WE URGE YOU TO SIGN,
DATE AND RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE-PAID ENVELOPE IN
ORDER THAT AS MANY SHARES AS POSSIBLE MAY BE  REPRESENTED  AT THE  MEETING.  The
vote of  every  stockholder  is  important  and  your  cooperation  in  promptly
returning your executed proxy will be  appreciated.  Each proxy is revocable and
will not  affect  your  right to vote in person in the event that you attend the
meeting. Thank you for your continued support.

                                            Very truly yours,

                                            /s/ ROBERT N. TIDBALL
                                            -------------------------------

                                            ROBERT N. TIDBALL
                                            President, Chief Executive Officer 
                                            and Chairman of the Board



<PAGE>


                             PLM INTERNATIONAL, INC.

                                   One Market
                         Steuart Street Tower, Suite 800
                         San Francisco, California 94105


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

         The Annual  Meeting of  Stockholders  of PLM  International,  Inc. (the
"Company") will be held on Thursday, May 27, 1999 at 1:00 p.m. (Pacific Time) in
the A.P.  Giannini  Auditorium,  Concourse  Level,  555 California  Street,  San
Francisco, California for the following purposes:

         1. Elect two Class III directors of PLM International, Inc. (Proxy Item
No. 1), and

         2. Transact such other business as may properly come before the meeting
or any adjournments or postponements thereof.

Stockholders  of record on April 9, 1999 shall be  entitled to notice of, and to
vote at, the Annual Meeting of Stockholders.

                                  By Order of the Board of Directors,

                                  /S/ SUSAN C. SANTO
                                  -----------------------------

                                  SUSAN C. SANTO
                                  Vice President, Secretary, and General Counsel

April 15, 1999
San Francisco, California

         YOUR VOTE IS IMPORTANT.  WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL
MEETING OF STOCKHOLDERS,  WE URGE YOU TO SIGN, DATE, AND MAIL THE ENCLOSED PROXY
CARD IN THE ENCLOSED  POSTAGE-PAID  ENVELOPE. IF YOU ATTEND THE MEETING, YOU MAY
VOTE YOUR SHARES IN PERSON BY  COMPLETING A BALLOT OR PROXY CARD AT THE MEETING.
YOU MAY REVOKE YOUR PROXY AT ANY TIME  BEFORE IT IS VOTED AT THE ANNUAL  MEETING
OF STOCKHOLDERS.





<PAGE>


                             PLM INTERNATIONAL, INC.
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS


                                  May 27, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
by the  Board of  Directors  (the  "Board")  of PLM  International,  Inc.  ("PLM
International" or the "Company") of proxies to be voted at the Annual Meeting of
Stockholders to be held at 1:00 p.m.  (Pacific Time) on Thursday,  May 27, 1999,
at the A.P. Giannini  Auditorium,  Concourse Level, 555 California  Street,  San
Francisco, California, or any adjournments or postponements thereof (the "Annual
Meeting").

         The Notice of Annual Meeting, this Proxy Statement and the accompanying
proxy card are being  mailed to  stockholders  on or about April 15,  1999.  The
costs of this proxy  solicitation  will be borne by the Company.  Proxies may be
solicited  by  mail,  personal  interview,   telephone,  facsimile,  e-mail  and
advertisements.  Proxies are expected to be solicited by directors, officers and
regular  employees of the Company.  The  directors,  officers and  employees who
assist in the solicitation will not receive any additional compensation for such
services and will perform such services in addition to their usual  duties.  The
Company has retained  MacKenzie  Partners,  Inc.  ("MacKenzie") to assist in the
solicitation  of proxies from  brokers,  nominees and  individuals.  MacKenzie's
estimated fee for this service is $7,500,  plus  reimbursement  of out-of-pocket
expenses.  The Company  will also  request  brokers and other  nominees who hold
stock of the Company to forward solicitation  materials to the beneficial owners
of the  common  stock held of record by them and will  reimburse  them for their
reasonable out-of-pocket expenses in forwarding such solicitation materials.

VOTING OF PROXIES

         All  properly   executed  proxy  cards   delivered   pursuant  to  this
solicitation and not revoked will be voted at the Annual Meeting as specified in
such proxy card. If no choice is indicated,  the shares  represented by a signed
proxy card will be voted in favor of Proxy Item No. 1. The  affirmative  vote of
the majority of shares  present and entitled to vote at the Annual  Meeting will
be required for approval of Proxy Item No. 1.

         Votes  at  the  Annual  Meeting  will  be  tabulated  by  one  or  more
independent  inspectors of election  appointed by the Company.  Abstentions  and
votes withheld by brokers in the absence of instructions from streetname holders
(broker nonvotes) will be included in the determination of shares present at the
Annual Meeting for purposes of determining a quorum. Abstentions will be counted
towards the tabulation of votes cast on proxy items  submitted to  stockholders,
whereas broker  nonvotes are not counted for purposes of  determining  whether a
proxy item has been approved.

         A stockholder  submitting a proxy card may revoke it at any time before
it is voted at the Annual  Meeting by notifying  the Secretary of the Company in
writing of such revocation,  by properly  executing a later-dated proxy card, or
by voting in person at the Annual Meeting.

OUTSTANDING VOTING SECURITIES

         Stockholders of record on April 9, 1999, or their proxies, are entitled
to vote at the Annual Meeting. On such date, the outstanding voting stock of the
Company  consisted of  8,158,751  shares of common  stock.  Each share of common
stock will be  entitled  to one vote per share on each matter to be voted at the
Annual Meeting. There is no provision in the Certificate of Incorporation of the
Company permitting cumulative voting.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information known to the Company
with respect to beneficial ownership of the common stock by (a) each stockholder
known by the  Company to be the  beneficial  owner of more than 5% of the common
stock, (b) each of its directors and the named executive officers  identified in
the Summary  Compensation  Table  below,  and (c) all  directors  and  executive
officers of the Company as a group.

<TABLE>
<CAPTION>

                                                            NUMBER OF SHARES OF COMMON    PERCENT OF COMMON STOCK<F1>
NAME AND ADDRESS OF BENEFICIAL OWNER                                 STOCK<F1>
- ---------------------------------------------------------- ------------------------------ ----------------------------
<S>                                                                      <C>                         <C>   
Steel Partners II, L.P...............................                    1,337,300                   16.39%
     750 Lexington Avenue, 27th Floor
     New York, New York 10022
Dimensional Fund Advisors, Inc                                             469,800                     5.76%
     1299 Ocean Avenue, 11th Floor
     Santa Monica, California 90401<F2>.............
Oak Forest Investment Management, Inc.                                     458,000                     5.61%
     6701 Democracy Blvd., Ste. 402
     Bethesda, Maryland 20817<F3>.....................
J. Michael Allgood<F4>................................                     100,780                     1.22%
Stephen M. Bess<F5>..................................                       46,688                         *
Randall L-W. Caudill<F6>.............................                        5,333                         *
Douglas P. Goodrich<F7>..............................                      168,810                        2%
Warren G. Lichtenstein<F8>...........................                    1,337,300                    16.39%
Howard M. Lorber.....................................                           --                        --
Susan C. Santo<F9>...................................                       15,833                         *
Harold R. Somerset<F10>..............................                       36,000                         *
Robert N. Tidball<F11>...............................                        8,333                         *
All directors and executive officers as a group (12
people)<F13>.........................................                    2,118,602                    24.63%
- ------------------

* Represents less than 1% of the outstanding shares.

<FN>

<F1>     Computed on the basis of 8,158,751  shares of common stock  outstanding
         (excluding treasury stock) as of April 9, 1999. Beneficial ownership as
         reported in the above table has been determined in accordance with Rule
         13d-3 under the Securities Exchange Act of 1934, as amended.

<F2>     Includes   469,800  shares  held  by  Dimensional  Fund  Advisors  Inc.
         ("Dimensional")  as investment advisor and investment manager on behalf
         of four investment  companies  registered under the Investment  Company
         Act of 1940 and other investment  vehicles,  including commingled group
         trusts.  In its role as  investment  advisor  and  investment  manager,
         Dimensional possesses both voting and investment power over the shares,
         and Dimensional disclaims beneficial ownership of all such shares.

<F3>     Includes 458,000 shares held by Oak Forest Investment Management,  Inc.
         as an investment advisor registered under the Investment Company Act of
         1940.  In  its  role  as  investment  advisor,  Oak  Forest  Investment
         Management,  Inc.,  possesses  both the power to vote and to dispose or
         direct the disposition of all such shares.

<F4>     Includes 68,333 shares of common stock issuable to Mr. Allgood pursuant
         to options exercisable within 60 days of April 9, 1999.

<F5>     Includes 16,666 shares of common stock issuable to Mr. Bess pursuant to
         options exercisable within 60 days of April 9, 1999.

<F6>     Includes 3,333 shares of common stock issuable to Mr. Caudill  pursuant
         to options exercisable within 60 days of April 9, 1999.

<F7>     Includes  78,333  shares  of  common  stock  issuable  to Mr.  Goodrich
         pursuant to options exercisable within 60 days of April 9, 1999.

<F8>     Includes  1,337,300  shares held by Steel Partners II, L.P. The general
         partner of Steel Partners II, L.P. is Steel Partners  L.L.C.,  of which
         Mr.  Lichtenstein is the chief executive officer.  Mr. Lichtenstein may
         be deemed to be the beneficial owner of all of such shares by virtue of
         his power to vote and dispose of such shares.

<F9>     Includes  13,333 shares of common stock  issuable to Ms. Santo pursuant
         to options exercisable within 60 days of April 9, 1999.

<F10>    Includes  29,999  shares  of  common  stock  issuable  to Mr.  Somerset
         pursuant to options exercisable within 60 days of April 9, 1999.

<F11>    Includes  179,999  shares  of  common  stock  issuable  to Mr.  Tidball
         pursuant to options exercisable within 60 days of April 9, 1999.

<F12>    Includes  3,333 shares of common stock issuable to Mr. Witt pursuant to
         options exercisable within 60 days of April 9, 1999.

<F13>    Includes  443,328  shares of common  stock  issuable  to members of the
         Board  of  Directors  and  executive   officers   pursuant  to  options
         exercisable within 60 days of April 9, 1999.

</FN>

</TABLE>


IDENTIFICATION OF DIRECTORS AND EXECUTIVE OFFICERS

As of the date of this  report,  the  directors  and  executive  officers of PLM
International (and key executive officers of its subsidiaries) are as follows:

<TABLE>
<CAPTION>

NAME                                     AGE                POSITION
- ---------------------------------------- ------------------ -------------------------------------------------------

<S>                                      <C>                <C>
Robert N. Tidball                        60                 Chairman of the Board, Director, President, and Chief
                                                            Executive Officer, PLM International, Inc.

Randall L-W. Caudill                     52                 Director, PLM International, Inc.

Douglas P. Goodrich                      52                 Director and Senior Vice President, PLM
                                                            International, Inc.

Warren G. Lichtenstein                   33                 Director, PLM International, Inc.

Howard M. Lorber                         50                 Director, PLM International, Inc.

Harold R. Somerset                       63                 Director, PLM International, Inc.

Robert L. Witt                           59                 Director, PLM International, Inc.

J. Michael Allgood                       50                 Vice President and Chief Financial Officer, PLM
                                                            International, Inc.

Stephen M. Bess                          52                 President, PLM Investment Management, Inc.; Vice
                                                            President and Director, PLM Financial Services, Inc.

Richard K Brock                          36                 Vice President and Corporate Controller, PLM
                                                            International, Inc.

Donald R. Dugan, Jr.                     38                 President, American Finance Group, Inc.

Susan C. Santo                           36                 Vice President, Secretary, and General Counsel, PLM
                                                            International, Inc.

</TABLE>




<PAGE>


Robert N.  Tidball  was  appointed  Chairman  of the  Board in  August  1997 and
President and Chief Executive Officer of PLM International in March 1989. At the
time of his  appointment  as  President  and  Chief  Executive  Officer,  he was
Executive Vice President of PLM International.  Mr. Tidball became a director of
PLM International in April 1989. Between 1987 and 1989, Mr. Tidball held various
executive positions with subsidiaries of PLM International.

Randall L-W. Caudill was elected to the Board of Directors in September 1997. He
is President of Dunsford Hill Capital Partners, a San Francisco-based  financial
consulting firm serving emerging growth  companies.  Prior to founding  Dunsford
Hill  Capital  Partners in 1997,  Mr.  Caudill  held senior  investment  banking
positions at Prudential  Securities from 1987 to 1997, and before that at Morgan
Grenfell  Inc. and The First Boston  Corporation.  Mr.  Caudill also serves as a
director of SBE, Inc., a publicly-held company, and various other companies.

Douglas P.  Goodrich  was elected to the Board of  Directors  in July 1996,  and
appointed  Senior Vice President of PLM  International  in March 1994.  Prior to
1994, Mr. Goodrich served as an executive  officer of the Company and various of
its subsidiaries since joining the Company in 1987.

Warren G.  Lichtenstein  was elected to the Board of Directors in December 1998.
Mr.  Lichtenstein is the Chief Executive  Officer of Steel Partners L.L.C.,  the
general partner of Steel Partners II, L.P., which is PLM International's largest
shareholder.  Additionally,  Mr.  Lichtenstein  is  Chairman  of  the  Board  of
Directors  for  each of Aydin  Corporation,  a New  York  Stock  Exchange-listed
defense electronics  concern,  and Gateway  Industries,  Inc., and serves on the
boards of directors of Rose's Holdings,  Inc. and Saratoga Beverage Group, Inc.,
each a publicly-held company.

Howard M.  Lorber was elected to the Board of  Directors  in January  1999.  Mr.
Lorber is President and Chief Operating  Officer of New Valley  Corporation,  an
investment banking and real estate concern. He is also Chairman of the Board and
Chief  Executive  Officer  of  Nathan's  Famous,  Inc.,  a  fast  food  company.
Additionally,  Mr. Lorber is a director of United Capital  Corporation and Prime
Hospitality  Corporation,  and serves on the boards of several community service
organizations.

Harold R. Somerset was elected to the Board of Directors of PLM International in
July 1994.  From February 1988 to December 1993, Mr.  Somerset was President and
Chief Executive  Officer of California & Hawaiian Sugar Corporation (C&H Sugar),
a subsidiary of Alexander & Baldwin, Inc. Mr. Somerset also serves on the boards
of directors for various other companies and organizations, including Longs Drug
Stores, Inc., a publicly-held company.

Robert L. Witt was elected to the Board of Directors  in June 1997.  Since 1993,
Mr. Witt has been a principal with WWS  Associates,  a consulting and investment
group specializing in start-up situations and private  organizations about to go
public.  Prior to that, he was Chief Executive Officer and Chairman of the Board
of Hexcel  Corporation,  an international  advanced materials company with sales
primarily in the aerospace,  transportation and general industrial markets.  Mr.
Witt also serves on the boards of  directors  for various  other  companies  and
organizations.

J. Michael Allgood has served as Vice President and Chief  Financial  Officer of
PLM International since October 1992. During that time, he has also served as an
executive officer of certain of PLM International's subsidiaries.

Stephen M. Bess was  appointed a Director of PLM  Financial  Services,  Inc.,  a
subsidiary of PLM International,  in July 1997. Mr. Bess has served as President
of PLM Investment Management,  Inc., an indirect wholly-owned  subsidiary of PLM
International,  since August 1989, and as an executive  officer of certain other
of PLM International's subsidiaries or affiliates since 1982.

Richard K Brock was appointed  Vice  President  and Corporate  Controller of PLM
International in June 1997,  having served the Company as an accounting  manager
beginning in September  1991 and as Director of Planning and General  Accounting
beginning in February 1994.

Donald R. Dugan, Jr. was appointed  President of American Finance Group, Inc., a
subsidiary  of  PLM  International,  in  January  1996.  Prior  to  the  Company
organizing  American Finance Group, Inc., Mr. Dugan served in various capacities
with American Finance Group, a Massachusetts general partnership, including Vice
President,  Treasurer  from 1989 to 1995,  and was appointed  Vice President and
National Sales Manager in mid-1995.

Susan C. Santo  became Vice  President,  Secretary,  and General  Counsel of PLM
International  in  November  1997.  She  has  worked  as  an  attorney  for  PLM
International  since 1990 and served as its Senior  Attorney from 1994 until her
appointment as General Counsel.

ELECTION OF DIRECTORS (PROXY ITEM NO. 1)

         At the Annual  Meeting,  two Class III directors  will be elected for a
term of three years.  The terms of the current Class III directors expire at the
Annual Meeting,  and the terms of the Class I and Class II directors will expire
at the annual meetings of stockholders convened in 2000 and 2001,  respectively.
The Company's  nominees for Class III directors are Warren G.  Lichtenstein  and
Howard M. Lorber.  Messrs.  Lichtenstein and Lorber presently serve as Class III
directors of the Company.  The Company's nominees have consented to be nominated
and to serve if elected. If the nominee(s) become unavailable for election,  the
proxy will be voted for such other person(s),  if any, as the Board of Directors
may designate.

INFORMATION CONCERNING DIRECTORS

         The Board of Directors  currently  consists of seven  directors  and is
divided into three  classes,  designated  Class I, Class II and Class III.  Each
director is elected to a  three-year  term.  The current  Class I directors  are
Messrs.  Tidball and Witt.  The current Class II directors are Messrs.  Caudill,
Goodrich and Somerset. The current Class III directors are Messrs.  Lichtenstein
and Lorber.

         The  current  size and  configuration  of the  classes  of the Board of
Directors  is a result  of the  expansion  and  reconfiguration  of the Board of
Directors in December  1998,  and again in January 1999,  in connection  with an
April 30, 1998 agreement between the Board of Directors and Mr.  Lichtenstein to
nominate Mr. Lichtenstein and his nominee for election to the Board of Directors
at the Company's 1999 shareholder meeting. In December 1998 and January 1999 the
Board of Directors  determined  it was in the  Company's  interest to obtain the
advice and counsel of Mr.  Lichtenstein and his nominee,  Mr. Lorber, as members
of the Board of  Directors  prior to the 1999  annual  meeting of the  Company's
shareholders.  Accordingly,  in December the Board of Directors  voted to expand
the Board of Directors from five to six seats and to elect Mr.  Lichtenstein  to
the Board of Directors as a Class III Director and  determined  that he would be
one of the Company's nominees for election to the Board of Directors at the 1999
annual meeting of the Company's shareholders, as had been agreed to. In order to
keep the  classes  of  directors  as even as  possible  in  accordance  with the
Company's  bylaws,  Mr.  Goodrich  resigned  as a  Class  III  director  and was
immediately  re-appointed as a Class II director.  Further, in January the Board
of Directors  voted to expand the Board of Directors from six to seven seats and
to elect Mr.  Lorber  to the Board of  Directors  as a Class  III  Director  and
determined  that he would be the  Company's  second  nominee for election to the
Board of Directors at the 1999 annual meeting of the Company's shareholders. Mr.
Somerset resigned as a Class III director and was immediately  re-appointed as a
Class II director.

         The Company's  Board of Directors  held seven  meetings in 1998 and, to
date,  has held three  meetings in 1999.  Since  joining the Board of Directors,
each of the directors serving on the Board of Directors has attended 100% of (a)
the total number of meetings of the Board of Directors  held in 1998 and (b) the
total  number of meetings  held by all  committees  of the Board of Directors on
which such director served.

         Among  the  committees  of the  Board  of  Directors  are an  Executive
Committee,  an  Audit  Committee,  a  Compensation  Committee  and a  Nominating
Committee.

         The  Executive  Committee  consists  of Mr.  Tidball  -  Chairman,  Mr.
Caudill, Mr. Somerset and Mr. Witt. The Executive Committee, which was formed in
October  1988,  may  exercise  all the  powers  and  authority  of the  Board of
Directors in the management of the business and affairs of the Company,  subject
to the  limitations  prescribed  by the Board of  Directors,  the  bylaws of the
Company and Delaware law. The Executive Committee did not meet in 1998.

         The Audit  Committee  consists of Mr. Caudill - Chairman,  Mr. Somerset
and Mr. Witt.  The Audit  Committee was formed in February 1988 to recommend the
appointment and compensation of the independent  auditors,  approve professional
services  provided  by the  auditors,  review the scope of the annual  audit and
auditors'  report to management,  and review  financial  statements and internal
accounting controls. The Audit Committee met once in 1998.

         The  Compensation  Committee  consists of Mr. Somerset - Chairman,  Mr.
Witt and Mr. Caudill. The Compensation  Committee was formed in February 1988 to
review all compensation  programs,  policies and practices,  including salaries,
incentives, stock options, stock grants and stock purchase programs, and to make
recommendations to the Board of Directors  regarding the salary of all corporate
officers and certain key employees. The Compensation Committee met once in 1998.

         The  Nominating   Committee  was   established  in  September  1990  to
investigate and make  recommendations  to the Board of Directors for nominees to
the Board of Directors and its committees.  The Nominating Committee consists of
Mr. Tidball - Chairman,  Mr. Somerset and Mr. Witt. The Nominating Committee did
not meet in 1998. The Nominating  Committee will consider  nominees to the Board
of Directors  recommended  by security  holders upon  submission of the names of
such  nominees  and  such  other  information  as  requested  by the  Nominating
Committee in accordance with the Company's bylaws.

CORPORATE GOVERNANCE STANDARDS

         In 1998,  the Board of Directors  undertook a process of reviewing  its
informal policies and practices regarding corporate governance,  and agreed that
it was  appropriate  to  formally  adopt  certain  "core"  corporate  governance
principals  that it believed  were central to the Board's role in directing  the
future of the Company.  The core principals addressed by the Board relate to the
independence  of the Board and its  committees,  its  leadership  role,  and its
ability to evaluate management's performance. Although the Board is comprised of
a majority of independent  directors,  the Board determined that the independent
directors  should have a more structured  framework  within which to communicate
and meet  (without the other Board  members) as often as they felt  necessary in
order to discuss matters of importance to the Company. To that end, the Board of
Directors created the position of Lead Independent Director.

         The Lead  Independent  Director  has the  authority  to:  act in a lead
capacity to coordinate and communicate with the other  independent  directors as
he deems  advisable or  appropriate;  determine when the  independent  directors
should meet without the other  directors  and  determine the agenda for any such
meeting;  and report to the full Board regarding any matters or  recommendations
which the independent  directors deem advisable or appropriate.  The position of
Lead  Independent  Director  is  filled  for a term  of one  year  by one of the
Company's  independent  directors whose term as a director expires at the coming
year's annual meeting, as determined by the independent directors.  Mr. Somerset
has served as the Company's Lead Independent Director since August 1998, and his
term as Lead Independent  Director expires at the Annual Meeting.  Mr. Witt will
serve as Lead  Independent  Director for a one-year  term  following  the Annual
Meeting.

         The Board also adopted a policy that independent  directors are to meet
at least  once a year,  alone,  without  the CEO or other  directors;  that only
independent  directors  are  to  participate  as  members  of  the  Compensation
Committee of the Board;  and that no director may also serve as a consultant  or
service provider to the Company.

         The Board  defined an  "independent  director" as any director who is a
non-management   director,   free  of  any  material  business  or  professional
relationship with the Company or its management. A director is not considered to
be independent  if, among other things,  he has been employed as an executive by
the  Company  during  the past five  years,  is  affiliated  with a  significant
customer,  lessee  or  supplier  of the  Company,  owns or  controls  a legal or
beneficial interest of 10% or more of the Company's common stock, has an ongoing
business  relationship  with the Company that involves  continued  dealings with
management,  or has a relationship  which,  in the Board's  reasonable  opinion,
would  interfere with the exercise of  independent  judgment in carrying out the
responsibilities  of a director.  Four of the Board's  current seven members are
considered  to be  independent  as defined by the  Board.  Two of the  remaining
members are executive officers of the Company, and the remaining director may be
considered  the  beneficial  owner of greater than 10% of the  Company's  common
stock.

COMPENSATION OF DIRECTORS

         Each   non-employee   director   of  the  Company   (Messrs.   Caudill,
Lichtenstein,  Lorber, Somerset, and Witt) receives a monthly retainer of $2,000
and a  per-meeting  fee of $1,000 for meetings of the Board of Directors and the
Executive   Committee   attended  in  person  ($250  for  meetings  attended  by
telephone).  A fee of $250 per meeting is paid to all nonemployee  directors for
meetings of all other committees of the Board of Directors.

         Each  non-employee  director  of the  Company  was  granted  options to
purchase  10,000  shares of common  stock of the Company as of February 1, 1999,
pursuant  to the  Directors'  1995  Nonqualified  Stock  Option  Plan (the "1995
Directors'  Plan"),  which was adopted by the Board of  Directors on January 25,
1995.  According to the terms of the 1995 Directors' Plan, Directors who are not
employees of the Company  receive  annual  options to purchase  10,000 shares of
common stock of the Company.  Option grants to each  non-employee  director were
made as of February 1 of each of the years 1995, 1996, 1997, 1998, and 1999. The
exercise price of the options is the closing price of the Company's common stock
on the date of grant.  The  exercise  price of options  granted in each of 1995,
1996, 1997, 1998 and 1999 is $2.625, $3.50, $3.31, $5.25 and $5.875 per share of
common stock, respectively.

         The total  number of shares of common  stock for which  options  may be
granted under the 1995 Directors' Plan is 120,000 shares.  Options granted under
the 1995  Directors'  Plan vest pro rata over a  three-year  period.  Generally,
vested  options held by a  non-employee  director who ceases to be a director of
the Company may be exercised  within six months after  ceasing to be a director.
In connection  with the  resignations of three  non-employee  directors in 1997,
50,000 vested options  granted under the 1995  Directors'  Plan were redeemed by
the  Company,   and  no  shares  with  respect  to  such  options  were  issued.
Additionally, 40,000 non-vested options held by such non-employee directors were
forfeited. Accordingly, the number of outstanding options granted under the 1995
Directors' Plan totals 110,000,  for which no shares have been issued. As of the
date of this Proxy  Statement,  36,663 options were  exercisable  under the 1995
Directors' Plan.



<PAGE>


COMPENSATION OF EXECUTIVE OFFICERS

         The following  table sets forth for the fiscal years ended December 31,
1998, 1997, and 1996, a summary of compensation awarded to, earned by or paid to
the  Company's  Chief  Executive  Officer and each of its four other most highly
compensated  executive officers  (together,  the "named executive  officers") at
December 31, 1998:

<TABLE>
<CAPTION>

                                                    SUMMARY COMPENSATION TABLE


                                     ANNUAL COMPENSATION                 LONG-TERM COMPENSATION
                             ------------------------------------     -----------------------------

                                                                                     SECURITIES
           NAME AND                                                   RESTRICTED     UNDERLYING
          PRINCIPAL                                                     STOCK         OPTIONS/          ALL OTHER
           POSITION           YEAR       SALARY(1)      BONUS(2)       AWARDS(3)       SARS (4)       COMPENSATION(5)
                                            ($)           ($)             ($)            (#)               ($)
  ---------------------------------------------------------------------------------------------------------------------

  <S>                        <C>           <C>           <C>                <C>           <C>                    <C>  
  ROBERT N. TIDBALL          1998          311,000       180,000            80,000        110,000                5,971
                             ----
  President, Chief           1997          300,000       172,500            76,670             --                6,682
                             ----
  Executive Officer          1996          300,000       135,000            60,000         20,000                5,897
                             ----

  DOUGLAS P. GOODRICH        1998          197,733        80,000           106,672         85,000                5,971
                             ----
  Senior Vice President      1997          190,000        75,000           100,000             --                6,682
                             ----
                             1996          190,000       189,625                --         45,000                5,897
                             ----

  J. MICHAEL ALLGOOD         1998          181,417        97,500            43,335         85,000                5,971
                             ----
  Chief Financial Officer    1997          175,000        97,500            43,335             --                6,682
                             ----
  and Vice President         1996          175,000        52,500            23,334         30,000                5,897
                             ----

  STEPHEN M. BESS            1998          176,417        52,500            23,334         20,000                5,971
                             ----
  President, PLM Investment  1997          170,000        52,500            23,334             --                6,682
                             ----
  Management, Inc.           1996          165,000        45,000                --             --                5,897
                             ----

  SUSAN C. SANTO             1998          170,000        80,000                --         40,000                5,971
                             ----
  Vice President, General    1997          115,167        25,000                --             --                6,682
                             ----
  Counsel and Secretary      1996               --            --                --             --                   --
                             ----

</TABLE>
 
(1)      Amounts  shown do not  include  the  cost to the  Company  of  personal
         benefits,  the value of which did not  exceed  the lesser of $50,000 or
         10% of the  aggregate  salary  and bonus  compensation  for each  named
         executive officer.

(2)      Bonus  compensation  reflects the amount earned in the designated year,
         but paid in the  immediate  subsequent  year.  For 1996, as Senior Vice
         President  of  the  Company's  equipment  acquisition  subsidiary,  PLM
         Transportation Equipment Corporation, Mr. Goodrich's bonus compensation
         was  structured  to include a  commission  incentive  plan based on the
         amount of equipment  transactions closed during each fiscal quarter. In
         1996, Mr. Goodrich received commission compensation equal to $159,625.

(3)      Restricted  stock (also  referred to in this Proxy  Statement as "Bonus
         Shares")  was  awarded  pursuant  to the 1996 PLM  International,  Inc.
         Mandatory  Management  Stock Bonus Plan.  Bonus  Shares were granted in
         substitution of cash bonus compensation  earned in the designated year,
         though shares were actually granted effective January 18, 1999, January
         15,  1998,  and  January 8, 1997.  The number of Bonus  Shares  granted
         equals the amount of cash bonus  awarded by the Board of Directors to a
         designated  recipient,  multiplied by an allocation ratio applicable to
         such recipient,  multiplied by 1.334 (to compensate  recipients for the
         restricted nature of the shares and risk of forfeiture)  divided by the
         fair market value of the Company's  common stock on the effective  date
         of grant.  The fair market  value is equal to the closing  price of the
         Company's   common  stock  on  the  effective  date  of  grant  or  the
         immediately  preceding  trading day if the grant day was a  non-trading
         day. Cash bonus compensation  earned in a designated year is reduced by
         an amount  equal to the amount of cash bonus  earned in the  designated
         year  multiplied by the allocation  ratio  applicable to the recipient.
         Bonus Shares granted  pursuant to this plan generally vest ratably over
         three years.  Non-vested  Bonus Shares are subject to forfeiture in the
         event the recipient  voluntarily  terminates his or her employment with
         the  Company.  The  allocation  ratio for the Bonus  Shares  granted in
         substitution of cash bonus earned in 1998, 1997 and 1996, the resulting
         awards of Bonus Shares,  and the reduction in cash bonus are as follows
         for each of the named executive officers:

<TABLE>
<CAPTION>

                       ALLOCATION
         NAME            RATIO             BONUS SHARES AWARDED                     REDUCTION IN CASH BONUS
         ----            -----             --------------------                     -----------------------
                                     1998         1997         1996             1998         1997         1996
                                     ----         ----         ----             ----         ----         ----
<S>                       <C>       <C>          <C>          <C>             <C>          <C>           <C>    
Robert N. Tidball         25%       13,606       14,960       20,001          $60,000      $57,500       $45,000
Douglas P. Goodrich       50%       18,141       19,513         --             80,000       75,000         --
J. Michael Allgood        25%        7,370       8,456         7,778           32,500       32,500        17,500
Stephen M. Bess           25%        3,968       4,553          --             17,500       17,500         --

</TABLE>

(4)      Includes  options granted  effective  August 21, 1996,  pursuant to the
         Company's stockholder-approved 1988 Management Stock Compensation Plan,
         and options granted  effective May 12, 1998,  pursuant to the Company's
         1998  Management  Stock  Compensation  Plan,  which was approved by the
         Board of Directors on May 12, 1998. The options granted in 1996 have an
         exercise price of $3.25 per share, and the options granted in 1998 have
         an exercise  price of $6.813 per share.  All options  vest ratably over
         three years. One half of the options granted in 1996 held by each named
         executive  officer  expire August 21, 2001,  and one half expire August
         21, 2002. The options granted in 1998 expire on May 12, 2008.

(5)      Includes for 1998,  contributions  made by the Company  pursuant to the
         PLM  International,  Inc. Profit Sharing and 401(k) Plan to each of the
         named  executive  officer's  accounts  as  follows:  $4,000  in  401(k)
         matching  contributions and $1,372 in profit-sharing  contributions (an
         equal  amount  of  profit-sharing   contributions   were  made  to  the
         retirement accounts of each of the Company's eligible employees).  Also
         includes for each named executive officer Company-paid  premiums in the
         amount of $599 for term life insurance.

STOCK OPTION GRANTS AND EXERCISES

         In 1998,  the  Company  granted  options to acquire  340,000  shares of
common stock to the named executive  officers pursuant to the PLM International,
Inc. 1998 Management Stock Compensation Plan, approved by the Board of Directors
on May 12, 1998. Mr. Tidball  received 110,000  options,  Mr. Goodrich  received
85,000 options,  Mr. Allgood  received 85,000 options,  Mr. Bess received 20,000
options,  and Ms.  Santo  received  40,000  options.  All options  were  granted
effective May 12, 1998. See "1998 Management Stock Compensation Plan."

         The following  table sets forth certain  information  concerning  stock
options  granted to the named  executive  officers  during the fiscal year ended
December 31, 1998, including hypothetical gains based on assumed rates of annual
compound stock price appreciation:

<TABLE>
<CAPTION>

                           STOCK OPTION GRANTS IN 1998

                                                                                                POTENTIAL REALIZABLE VALUE AT
                                                                                                   ASSUMED ANNUAL RATES OF
                                                                                                 STOCK PRICE APPRECIATION FOR
                                    INDIVIDUAL OPTIONS                                                  OPTION TERM<F4>
- -------------------------------------------------------------------------------------------- -------------------------------------
                                         MARKET
                           COMMON     % OF TOTAL                PRICE PER
                           STOCK       OPTIONS                    SHARE
                          OPTIONS      GRANTED TO    EXERCISE       ON
                          GRANTED      EMPLOYEES    PRICE PER     GRANT       EXPIRATION
          NAME             (#)<F1>     IN 1998      SHARE<F2>     DATE         DATE<F3>         0%          5%          10%
                          ----------- ------------- ----------- ----------- ---------------- ----------- ----------- -------------
<S>                          <C>                <C>     <C>          <C>         <C> <C>       <C>         <C>         <C>       
Robert N. Tidball            110,000            22      $6.813       $7.75   May 12, 2008      $103,070    $640,145    $1,458,545
Douglas P. Goodrich           85,000            17       6.813        7.75   May 12, 2008        79,645     494,658     1,127,058
J. Michael Allgood            85,000            17       6.813        7.75   May 12, 2008        79,645     494,658     1,127,058
Stephen M. Bess               20,000             4       6.813        7.75   May 12, 2008        18,740     116,390       265,190
Susan C. Santo                40,000             8       6.813        7.75   May 12, 2008        37,480     232,780       530,380

<FN>

<F1>     Granted  effective  May  12,  1998,  pursuant  to  the  Company's  1998
         Management  Stock  Compensation  Plan. Such options vest ratably over a
         three-year period beginning on the effective date of grant,  subject to
         acceleration in certain circumstances  following a "change in control,"
         as defined in the plan. See "1998 Management Stock Compensation Plan."

<F2>     The 1998 Management Stock  Compensation Plan provides that the exercise
         price of options  equal 110% of the average  daily closing price of the
         common  stock on the American  Stock  Exchange for the ten trading days
         immediately  preceding the effective  grant date.  The closing price of
         the common stock for the ten trading days immediately preceding May 12,
         1998  ranged  from a low of $5.81 to a high of $7.06,  with the average
         daily closing price being $6.194.

<F3>     Subject to earlier termination in certain events related to termination
         of employment.

<F4>     Represents assumed rates of stock price appreciation in accordance with
         rules  promulgated by the Securities  and Exchange  Commission.  Actual
         gains,  if any, on stock option  exercises  are dependent on the future
         market price of the Company's common stock. Computation based on actual
         10-year option term and annual compounding,  computed as the product of
         (a) the  difference  between:  (i) the product of the per share  market
         price at the effective  date of grant ($7.75) and the sum of 1 plus the
         adjusted stock price  appreciation rate (5% - 63%, 10% - 159%) and (ii)
         the per share exercise price of the option  ($6.813) and (b) the number
         of securities underlying the grant at fiscal year end.

</FN>

</TABLE>

         The following table sets forth  information  concerning the exercise of
stock  options  during  the  last  fiscal  year by each of the  named  executive
officers and the December 31, 1998 value of unexercised  options held by each of
the named executive officers as of such date:

<TABLE>
<CAPTION>

                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR-END OPTION VALUES

- ------------------------------- ----------------- ---------------- ----------------------------- -----------------------------
                                                                       NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                   NUMBER OF                          UNDERLYING UNEXERCISED       IN-THE-MONEY OPTIONS AT
                                     SHARES                        OPTIONS AT DECEMBER 31, 1998       DECEMBER 31, 1998
                                  ACQUIRED ON                              EXERCISABLE/                  EXERCISABLE/
                                  EXERCISE<F1>     VALUE REALIZED          UNEXERCISABLE                UNEXERCISABLE<F2>
NAME
- ------------------------------- ----------------- ---------------- ----------------------------- -----------------------------
<S>                                       <C>             <C>                   <C>     <C>                   <C>         
Robert N. Tidball <F3>                    20,000          $73,120               143,333/116,687               $646,249/22,501
Douglas P. Goodrich<F4>                   10,000           38,800                50,000/100,000                193,750/50,625
J. Michael Allgood<F5>                    10,000           35,700                 40,000/95,000                160,000/33,750
Stephen M. Bess<F6>                        2,500            9,692                 10,000/20,000                     46,250/--
Susan C. Santo<F7>                         2,500            8,750                      0/40,000                         --/--

- -----------------
<FN>

<F1>     All of the options  exercised  were granted in 1994 and had an exercise
         price of $3.06.

<F2>     Options  granted  in 1992  have an  exercise  price of  $2.00.  Options
         granted in 1996 have an  exercise  price of $3.25.  Options  granted in
         1998  have an  exercise  price  of  $6.813.  The  closing  price of the
         Company's  common stock on the American  Stock Exchange on December 31,
         1998 was $6.625 per share.

<F3>     Mr.  Tidball was granted  options to purchase  130,000 shares of common
         stock in 1992,  options to purchase  20,000  shares of common  stock in
         1996 and options to purchase 110,000 shares of common stock in 1998.

<F4>     Mr.  Goodrich was granted  options to purchase  20,000 shares of common
         stock in 1992,  options to purchase  45,000  shares of common  stock in
         1996 and options to purchase 85,000 shares of common stock in 1998.

<F5>     Mr.  Allgood was granted  options to purchase  20,000  shares of common
         stock in 1992,  options to purchase  30,000  shares of common  stock in
         1996 and options to purchase 85,000 shares of common stock in 1998.

<F6>     Mr.  Bess  holds  options to  purchase  10,000  shares of common  stock
         pursuant to options granted in 1992 and was granted options to purchase
         20,000 shares of common stock in 1998.

<F7>     Ms. Santo was granted options to purchase 40,000 shares of common stock
         in 1998.

</FN>

</TABLE>

1998 MANAGEMENT STOCK COMPENSATION PLAN

          On May 12, 1998 the Board of Directors approved the PLM International,
Inc. 1998 Management Stock  Compensation Plan (the "1998 Plan").  The purpose of
the 1998 Plan is to obtain for the Company and its  shareholders  the commitment
and  motivation  inherent in stock  ownership  by those  individuals  upon whose
judgment,  initiative,  creativity  and  efforts  the  Company is  substantially
dependent for the successful  operation of its business.  The 1998 Plan has been
designed to permit the Company to use  equity-based  compensation  in a flexible
manner that will permit the Company to obtain the maximum  possible  benefits by
providing  for a variety of  possible  types and  structures  of stock and stock
option awards. Thus, under the 1998 Plan, the Company will be able to adjust the
types  of  awards  to  changing  tax  and  accounting  rules  as  well as to the
individual  circumstances  of specific  groups of  employees to whom the Company
desires to target incentives.  To these ends, the 1998 Plan authorizes the Board
of Directors  to grant (a)  incentive  stock  options  under  Section 422 of the
Internal  Revenue Code of 1986, as amended (the "Code")  ("Incentive  Options"),
(b) non-qualified stock options ("Non-qualified Options"), and (c) shares of the
Company's  common stock. The Company has reserved up to 800,000 shares of common
stock for  issuance for awards made under the 1998 Plan,  subject to  adjustment
for  certain  corporate  events  such  as  stock  splits,   stock  dividends  or
reclassification,  which  shares  will be  registered  with the  Securities  and
Exchange  Commission.  This  represents  approximately  9.81%  of the  Company's
currently  outstanding  common stock.  The 1998 Plan  terminates on May 12, 2008
unless terminated earlier by the Board of Directors.

          The 1998 Plan is administered by the Board of Directors, which has the
authority, taking into consideration the recommendation of management, to select
employees  to whom  shares or options  will be granted,  structure  the types of
awards  that  will  be  granted,   determine  whether  an  option  should  be  a
Non-qualified Option or an Incentive Option, determine the number of shares that
will be awarded or subject to any options awarded,  the time and manner in which
awards of  options  can be  exercisable,  the  restrictions  to be placed on any
shares,  and the  time or  times at which  any  such  restrictions  will  lapse.
Management  employees  and  other key  employees  (including  employees  who are
directors) of the Company or its subsidiaries are eligible to participate in the
1998 Plan. The  determination  to grant shares or options under the 1998 Plan to
employees  who are  directors  can only be made by a  committee  of the Board of
Directors  consisting of two or more directors who are  "disinterested  persons"
and who are "outside  directors."  The Board of  Directors  has  designated  the
Compensation   Committee  (the   "Committee")   to  administer  the  1998  Plan.
Participation  in the 1998 Plan  does not  preclude  participation  in any other
stock or non-stock compensation plans of the Company.

          Under the 1998 Plan, the exercise price of any Non-qualified Option or
Incentive Option is, unless otherwise decided by the Board, equal to 110% of the
average daily closing  price of such shares on the American  Stock  Exchange for
the ten trading days  immediately  preceding the date as of which such option is
granted.  Options  awarded  under the 1998 Plan vest  ratably  over a three-year
period, and following  vesting,  may be exercised until such options expire. The
exercise  price for any shares would  generally be payable in cash. The exercise
price may also be paid by (a) delivery to the Company of already-owned shares of
common stock having a fair market value equal to the aggregate exercise price on
the date of exercise,  (b) non-cash exercise methods which are permitted by law,
or (c) any combination of cash,  already-owned  shares or such non-cash exercise
methods  having a combined  value equal to the  aggregate  exercise  price.  The
exercise price might also, with the approval of the Board of Directors,  be paid
with a promissory  note. The terms and conditions of each  promissory note would
be established by the Board of Directors in its  discretion.  Options and grants
of stock under the 1998 Plan may be made subject for a period of time to a right
of  repurchase  on the part of the Company at a price equal to the price paid by
the grantee.

          No optionee under the 1998 Plan has any rights of a stockholder  until
the option is  exercised  and the  corresponding  shares have been issued by the
Company.  Options are not assignable or  transferable  other than by will or the
laws of  inheritance,  and  during an  optionee's  lifetime,  the  option can be
exercised  only by the  optionee.  In the  case  of the  death  of the  original
optionee,  the options are  transferable  to (and  exercisable  within a limited
period of time no greater  than one year by) the  original  optionee's  personal
representative,  legatees or heirs. In the case of the termination of employment
of any optionee  other than on account of his or her death,  options held by the
optionee that were  exercisable  immediately  before  termination  of employment
would  continue  to be  exercisable  for three  months in the case of  Incentive
Options and six months in the case of Non-qualified Options, except that, in the
case of both  Incentive  Options and  Non-qualified  Options,  the period during
which  options  would  remain  exercisable  would be one year if the  optionee's
termination of employment was due to permanent and total disability. In no event
would any option be exercisable after its expiration date.

          Upon the occurrence of certain  corporate events described in the 1998
Plan,  including a change in  corporate  control as  determined  by the Board of
Directors in its discretion  specifically for the purposes of the 1998 Plan, the
Board of Directors has the  discretion  under the plan to take any or all of the
following  actions:  (a)  accelerate  the  exercisability  of any options or the
vesting  of any  shares of stock  granted  or sold under the 1998 Plan or issued
pursuant to the exercise of options  granted under the 1998 Plan; (b) arrange to
have any surviving  corporation grant replacement  options or stock to optionees
or grantees;  or (c) cancel options or repurchase  non-vested  shares at a price
determined  by the Board of  Directors in its  discretion  to be the fair market
value of the cancelled option or repurchased stock. If the outstanding shares of
the  Company's  common stock were  increased or decreased in number,  or changed
into, or exchanged  for, a different  number of securities of the Company or any
other  corporation  by reason  of a  recapitalization,  reclassification,  stock
split,  reverse  stock split,  combination  of shares,  stock  dividend or other
event,  the Board of Directors could adjust the number and kind of securities as
to which outstanding options might be exercised, and/or their exercise price, as
might be appropriate. The Board of Directors could also increase or decrease the
800,000-share  limit otherwise placed upon the 1998 Plan to the extent necessary
to  prevent  what  would in  substance  be a  reduction  or  enlargement  of the
800,000-share limit.

          The Board of  Directors  has the power to amend,  modify,  suspend  or
terminate the 1998 Plan in any or all respects  whatsoever  at any time,  except
that  stockholder  approval  is  required  if and to the  extent  the  Board  of
Directors  determines  that such  approval  is  appropriate  for the  purpose of
satisfying  applicable law. Any termination by the Board of Directors would have
no effect on any shares  previously  granted  or sold under the plan,  or on any
outstanding options or agreements placing  restrictions on any shares granted or
sold under the plan.  The Board of Directors  may also amend or modify the terms
of any outstanding award provided that no amendment will, without the consent of
the grantee or optionee, adversely affect the rights of such grantee or optionee
with respect to an outstanding award.

          As of the date of this Proxy  Statement,  500,000  options to purchase
shares have been granted to the named executive officers and other key employees
of the Company under the 1998 Plan. See "Stock Option Grants in 1998".

EMPLOYMENT AGREEMENTS WITH EXECUTIVE OFFICERS

         The Company has entered into  Employment  Agreements  (the  "Employment
Agreements")  with its Chief Executive  Officer,  its four other named executive
officers and others (each a "Contract Employee").  The Employment Agreements are
designed to encourage  Contract Employees to remain in the employ of the Company
and to reinforce their continued attention and dedication to their duties in the
event of an  unsolicited  attempt  to take  over  control  of the  Company.  The
Employment  Agreements  have  three-year  terms from the date on which they were
entered  into (the  "Original  Term")  and are  automatically  extended  for one
additional year on each succeeding anniversary thereof unless earlier terminated
by the Company or the employee.  Each Employment  Agreement contains  provisions
governing salary, bonus and participation in Company benefit plans, and provides
in certain events for payments to the Contract  Employee upon termination of his
or her  employment  with the Company.  In addition,  each  Employment  Agreement
includes a covenant not to solicit the Company's  customers or otherwise compete
against the Company for a period of time after termination of employment.

         If,  following a change in control,  the Company  terminates a Contract
Employee  other  than  for  cause  or if  the  employee  terminates  his  or her
employment for good reason (including,  without limitation, any demonstrable and
material diminution of the compensation, duties, responsibilities,  authority or
powers of the  Contract  Employee),  then the  Company  is  required  to pay the
Contract  Employee the sum of (a) the employee's  annual base  compensation rate
then in effect  multiplied  by the number of years in the  Original  Term (up to
2.99  years),  (b) an amount  equal to the  greater  of the amount  paid  and/or
payable to or due the Contract  Employee under the Company's  bonus or incentive
plans (i) for the  Company's  fiscal year prior to the fiscal year of any change
in control or (ii) for the immediately  preceding fiscal year, multiplied by the
number of years in the  Original  Term (up to 2.99 years) and (c) all other cash
benefits due the Contract Employee.

         In addition,  if, following a change in control,  the Contract Employee
terminates his or her employment for good reason,  all options to purchase stock
of the Company granted to such Contract Employee immediately become fully vested
and any restrictions on the exercise of such options lapse.

         For  purposes  of the  Employment  Agreements,  a change in  control is
generally  defined to include,  among  other  things,  (a) any Person  acquiring
Beneficial Ownership (as such terms are defined in the Employment Agreements) of
36% or more of the combined  voting power of the Company's  securities,  (b) any
Person, who did not have Beneficial  Ownership of 5% or more of the voting power
of the  Company's  securities on the date the  Employment  Agreement was entered
into,  subsequently  acquiring  Beneficial  Ownership  of more  than 15% of such
voting  power or (c) a change in the Board of  Directors  of the  Company due to
proxy  solicitations  or other  actions  to  influence  voting at a  meeting  of
stockholders  of the Company by a Person who has  Beneficial  Ownership of 5% or
more of the  voting  power of the  Company,  and  which  causes  the  Continuing
Directors  (as  defined  below)  to  cease  to be a  majority  of the  Board  of
Directors,  unless  such  event(s)  have  been  approved  by a  majority  of the
Continuing Directors.

         "Continuing Directors" are those who (a) were directors on the date the
Employment  Agreement was entered into, (b) were  appointed or  recommended  for
election by a majority  of those who were  directors  on such date,  or (c) were
appointed or recommended by a majority of those  directors  described in (a) and
(b) above.

         The Employment  Agreements  are  structured so that no excess  payments
within  the  meaning of  Section  280G of the Code will be made to any  Contract
Employee pursuant to the Employment Agreements.  If a change in control occurred
on the date hereof and the employment of the Contract  Employees was immediately
terminated without cause, based on certain  assumptions,  the following would be
the  amounts  of  post-employment   compensation  benefits  provided  under  the
Employment  Agreements to the following named executive  officers:  Mr. Tidball,
$1,686,360; Mr. Goodrich, $1,094,340; Mr. Allgood, $953,810; Mr. Bess, $759,460;
and Ms. Santo, $768,430.

PENSION BENEFITS

         The following  table sets forth certain  information  regarding  annual
benefits payable in specified compensation and years of service  classifications
under the Company's nonqualified supplemental retirement income plan:

<TABLE>
<CAPTION>

 AVERAGE ANNUAL COMPENSATION DURING LAST                    ANNUAL PAYOUT TO BE RECEIVED IN EACH OF
      FIVE YEARS OF EMPLOYMENT<F1><F2>                   FIVE YEARS FOLLOWING LATER OF TERMINATION OF
                                                               EMPLOYMENT OR ATTAINMENT OF AGE 60
- ------------------------------------------- --------------------------------------------------------------------------
                                                                  CREDITED YEARS OF SERVICE<F3>

                                                       5                       10                      15
                                                       -                       --                      --
         <S>                                         <C>                       <C>                     <C>     
         $ 100,000                                   $ 25,000                  $ 50,000                $ 75,000
           140,000                                     35,000                    70,000                 105,000
           180,000                                     45,000                    90,000                 135,000
           220,000                                     55,000                   110,000                 165,000
           260,000                                     65,000                   130,000                 195,000
           300,000                                     75,000                   150,000                 225,000
           400,000                                    100,000                   200,000                 300,000

<FN>

<F1>     The Company's nonqualified supplemental retirement income plan provides
         that an executive  participating  in the plan is generally  entitled to
         receive  for a  period  of 60  months,  commencing  upon  the  later of
         attainment of age 60 or termination  of employment,  an amount equal to
         the  product  of (a) 5%,  (b)  number of years of  employment  with PLM
         International,  its affiliates or  predecessors  (up to a maximum of 15
         years) and (c) average monthly base compensation during the most recent
         consecutive   months  of  employment   (not  to  exceed  60)  preceding
         termination  of  employment.  Obligations  under the plan are funded by
         general  corporate  funds and  insurance  policies  on the lives of the
         participants.  For  purposes  of  computing  benefits  under  the plan,
         compensation  includes  only  salaries  and wages and does not  include
         bonuses.  Benefits  payable are not subject to any deduction for social
         security or other offset amounts. The annual base compensation 60-month
         averages at December 31, 1998 for the named executive  officers were as
         follows: Mr. Tidball,  $295,867:  Mr. Goodrich,  $187,300; Mr. Allgood,
         $166,616; Mr. Bess, $154,617; and Ms. Santo, $111,337.

<F2>     Benefits under the plan generally vest over a five-year period. Vesting
         is accelerated  immediately to 100% in the event of a change in control
         of the Company. The Board of Directors has discretion to accelerate the
         date for  making  payments  under  the plan in the event of a change in
         control.

<F3>     Years of  credited  service  for the named  executive  officers  are as
         follows:

                                                        YEARS
                                                       -------
         Robert N. Tidball                                13
         Douglas P. Goodrich                              11
         J. Michael Allgood                                6
         Stephen M. Bess                                  16
         Susan C. Santo                                    8

</FN>

</TABLE>

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION<F1>

         The Compensation  Committee of the Board of Directors (the "Committee")
is responsible  for advising and  recommending  to the Board of Directors of the
Company policies governing  executive  compensation and the Company's  incentive
compensation  plans,  including its 1998 Management Stock  Compensation Plan and
the  1996  Mandatory  Management  Stock  Bonus  Plan.  The  Company's  executive
compensation  programs are designed to attract and retain executives  capable of
leading  the Company to meet its  business  objectives  and to motivate  them to
enhance  long-term  stockholder  value.  The Committee is also  responsible  for
determining  the annual  compensation  levels for the Company's  Chief Executive
Officer and other  executive  officers,  subject to review by the  disinterested
members of the Board of  Directors.  The  Committee  reviews  the  policies  and
specific  programs  annually  to  determine  if they are  meeting  the  goals of
attracting and retaining qualified executives.

         Compensation  for the  Company's  executive  officers  consists of both
fixed (base salary) and variable (incentive)  compensation  elements,  including
annual cash incentives, stock option grants and stock grants. These elements are
designed  to  operate  on  an  integrated  basis  and  together  comprise  total
compensation  value. Base compensation for the Chief Executive Officer and other
executive  officers is determined at the beginning of each fiscal year based, in
part,  on an  evaluation of the  individual's  performance  for the prior fiscal
year, as well as reference to compensation  data included in a variety of salary
surveys.  Incentive compensation for the executive officers for each fiscal year
is determined  after the end of the fiscal year,  based on the  individual's and
the Company's performance as compared to goals set at the beginning of the year.
The  disinterested  members of the Board of  Directors  review  the  Committee's
recommendations regarding the compensation of executive officers.

         It is the  Committee's  belief  that  none of the  Company's  executive
officers will be affected by the  provisions of Section 162(m) of the Code which
limits  the  deductibility  of  certain  executive   compensation  during  1998.
Therefore,  the  Committee  has not adopted a policy as to  compliance  with the
requirements of Section 162(m) of the Code.

BASE SALARY

         Base  salary  levels  of  the  Company's  key  executives  are  largely
determined  through  comparison  with other  companies  based on certain defined
parameters (as discussed below), and the individual's performance,  as reflected
by the appraisal and  recommendation  of the Chief Executive Officer in the case
of all executives  except the Chief Executive  Officer,  and as evaluated by the
Committee  in the  case  of the  Chief  Executive  Officer.  (See  "Annual  Cash
Incentives,"  below,  for a discussion  regarding the performance  factors.) For
comparison  purposes,  the Company performs salary surveys from time to time and
reviews compensation  information for companies located in the San Francisco Bay
Area,  companies with total revenues of between $100 to $650 million,  companies
with a gross leasing portfolio between $500 million and $1 billion, companies in
the transportation leasing and financial services industries, and companies with
fewer than 500  employees.  This  information is reviewed by reference to public
disclosures and published surveys. In addition,  the Committee from time to time
obtains  information  about comparable  salary levels from outside  compensation
consultants.  The companies included in the salary comparisons are generally not
the same as the companies  included in the index to the stock  performance graph
included to this Proxy Statement. The Committee believes that the Company's most
direct  competitors  for executive  talent in the San Francisco Bay Area are not
necessarily  the same companies to which the Company would be compared for stock
performance purposes.

<F1>     The material in this report is not "soliciting material," is not deemed
         filed with the  Securities  and  Exchange  Commission  and is not to be
         incorporated  by  reference  in any  filing  of the  Company  under the
         Securities Act of 1933, as amended,  or the Securities  Exchange Act of
         1934, as amended.

<PAGE>

         The  Company  completed  its most  recent  salary  survey on  executive
positions  in  December  1997,  using  data  from  numerous  sources,  including
information  published by The Employers'  Group,  Watson Wyatt,  William Mercer,
Equipment  Leasing  Association of America,  McLagan  Partners  Inc.,  KPMG Peat
Marwick LLP and The Conference  Board. The results of this survey were submitted
to the Committee in connection with determining base salaries for executives for
fiscal year 1998.  The Committee also  considered the individual  performance of
each executive.  The Summary  Compensation  Table above shows, under the caption
"Salary," the base compensation for the named executive officers in 1998.

         Mr. Tidball's base compensation was set at $312,000, effective February
1, 1998. Mr.  Tidball's  annual base salary was in part determined  based on the
Committee's  evaluation  of his  performance  during the prior fiscal year which
included the financial results reflected in the stock performance graph included
in this Proxy Statement and nonfinancial  factors,  including strategic planning
for the future of the Company.  The Committee also took into  consideration that
the average  compensation  of chief  executive  officers,  as  reflected  in the
December 1997 salary survey, was $396,000.

ANNUAL CASH INCENTIVES

         The annual cash incentive is designed to provide short-term  (one-year)
incentives to executive officers.  Generally,  the cash incentive is paid from a
senior  management  bonus pool  established by the Committee at the beginning of
each year based on a targeted level of profitability.  The Committee retains the
right to  increase  or  decrease  the size of the bonus  pool  during  the year.
Payment of cash incentives is not solely contingent on the Company's meeting the
targeted level of profitability, which level was met during 1998. Profitability,
however, is a factor in determining the size of the bonus pool each year.

         Incentive awards for the Company's key executives  participating in the
single  bonus pool (other  than the Chief  Executive  Officer)  are based on the
achievement of predetermined  individual  performance goals. Specific individual
goals for each  executive  are  established  at the beginning of the year by the
Chief Executive Officer and are tied to the functional  responsibilities of each
executive.  Individual goals may include objective and subjective factors,  such
as improving the  performance  of assets  managed by the  executive,  successful
acquisitions  or  sales,  management  of  operating  expenses,   development  of
leadership skills, and personal training and education.  No specific weights are
assigned to the  individual  goals.  In fiscal 1998,  certain of the  individual
performance targets were met. The Summary  Compensation Table above shows, under
the caption "Bonus," incentive awards for the named executive officers for 1998.
(As discussed above,  these performance goals are also used to set, in part, the
executive's base compensation for the next year.)

         In  establishing  the annual  cash  incentive  for the Chief  Executive
Officer,  the Committee  considers the  performance of the Company and the Chief
Executive  Officer,  including his leadership and  effectiveness in dealing with
major corporate problems and opportunities. While overall corporate performance,
including stock price  performance,  is taken into account,  the incentive award
for the Chief Executive Officer is primarily  determined by a subjective account
of his individual  performance.  The cash incentive  compensation  for the Chief
Executive  Officer  in  1998  was  $180,000,  and is  reflected  in the  Summary
Compensation Table above under the caption "Bonus."

RESTRICTED STOCK GRANTS

         Restricted stock may be awarded pursuant to the 1996 PLM International,
Inc.  Mandatory  Stock  Bonus Plan to  compensate  senior  management  for their
contributions  to the growth and profits of the Company and its subsidiaries and
to  increase  their  investment  in the  common  stock of the  Company,  thereby
enhancing their incentive to build  stockholder  value while conserving  Company
liquidity.  The Committee  recommends to the Board of Directors which executives
will  receive  restricted  stock  grants  and the  portion  of  their  incentive
compensation  (between  25% and 50%) that  will be  reduced  in return  for such
grants expressed as a percentage of their total bonus (the "Allocation  Ratio").
Once  determined,  the  participating  executives are granted  restricted  stock
according  to the  following  formula:  amount of cash bonus due an  employee as
awarded by the Committee under their incentive  compensation plan, multiplied by
the recipient's Allocation Ratio,  multiplied by 1.3334 (to compensate employees
for the  restricted  nature of the  Stock  Grants  and the risk of  forfeiture),
divided by the fair market value of a granted share (the quoted closing price of
the  Company's  common  stock  on the  date of  issuance).  In  selecting  those
employees whom it wishes to recommend for restricted stock grants, the Committee
considers the position and responsibilities of the eligible employees, the value
of their services to the Company and its  subsidiaries and such other factors as
the Committee deems  pertinent.  Restricted  stock grants generally vest ratably
over three years and,  until  vested,  are subject to forfeiture in the event an
executive  voluntarily  terminates his or her employment  with the Company or is
terminated for cause.  The Committee  believes  restricted  stock grants provide
long-term incentives and rewards tied to the Company's common stock.  Recipients
benefit only when Company  stockholders  benefit from stock price  appreciation.
The Company benefits by paying less cash incentives. In addition, the restricted
nature of the stock grants, including the risk of forfeiture, rewards executives
who maintain long-term employment with the Company.

         There were 43,085 shares of common stock granted as restricted stock to
executive officers for 1998, of which 13,606 were granted to the Chief Executive
Officer.   The  Summary  Compensation  Table  above  shows,  under  the  caption
"Restricted  Stock Awards," the value of the restricted stock grants at the time
of such grant to the Chief Executive Officer and other named executive  officers
for 1998,  as well as the number of shares of common stock granted as restricted
stock to the Chief  Executive  Officer and other named  executive  officers  for
1998.

STOCK OPTIONS

         Stock options are designed to provide long-term  incentives and rewards
tied to the price of the Company's  common stock.  Given the fluctuations of the
stock market,  stock price performance and financial  performance are not always
consistent.  The Committee  believes that stock options,  which provide value to
participants  only when the  Company's  stockholders  benefit  from stock  price
appreciation,  are an important  component  of the  Company's  annual  executive
compensation program. The Company's  shareholder-approved  1988 Management Stock
Compensation  Plan  expired in March  1998.  In order to be able to  continue to
provide long-term incentives to the Company's key employees and officers, on May
12, 1998, the Committee recommended and the Board of Directors approved the 1998
Management Stock  Compensation  Plan, which is described above under the section
entitled "1998 Management Stock Compensation Plan."

         Based on  recommendations  of the  Committee,  the  Board of  Directors
granted  a total of  500,000  options  to  purchase  common  stock to  executive
officers  and key  employees,  including  110,000  options  granted to the Chief
Executive Officer. The table entitled "Stock Option Grants In 1998" shows, under
the caption "Common Stock Options Granted," the number of options granted to the
Chief Executive Officer and other named executive officers at the exercise price
of $6.813 per share. The options generally vest ratably over three years and are
subject to acceleration in certain circumstances  following a change in control.
See also "1998 Management Stock Compensation Plan" above.

                            THE MEMBERS OF THE COMPENSATION COMMITTEE

                            HAROLD R. SOMERSET, CHAIRMAN
                            RANDALL L-W. CAUDILL
                            ROBERT L. WITT


<PAGE>

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN

         The following stock  performance  graph compares the performance of the
Company's common stock to the S&P 500 Index and the Russell 2000 Index, an index
of small market  capitalization  companies.  The graph assumes that the value of
the investment in the Company's common stock and each index was $100 on December
31, 1993, and that all dividends  were  reinvested.  All year  references are to
December 31 of the applicable year.


                  COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                AMONG PLM INTERNATIONAL, INC., THE S&P 500 INDEX
                           AND THE RUSSELL 2000 INDEX

December 1993:

PLM INTERNATIONAL, INC.:  $100
S & P 500: $100
RUSSELL 2000:  $100

December 1994

PLM INTERNATIONAL, INC.:  $135
S & P 500:  $101
RUSSELL 2000:  $98

December 1995

PLM INTERNATIONAL, INC.:  $176
S & P 500:  $139
RUSSELL 2000:  $126

December 1996

PLM INTERNATIONAL, INC.:  $159
S & P 500:  $171
RUSSELL 2000:  $147

December 1997

PLM INTERNATIONAL, INC.:  $265
S & P 500:  $229
RUSSELL 2000:  $180


December 1998

PLM INTERNATIONAL, INC.:  $312
S & P 500:  $294
RUSSELL 2000:  $179



* $100 INVESTED ON 12/31/93 IN STOCK OR INDEX
INCLUDING REINVESTMENT OF DIVIDENDS
(FISCAL YEAR ENDING DECEMBER 31.)




         The  Company  is an  equipment  leasing  company  specializing  in  the
management  of  equipment  on  operating  and finance  leases  domestically  and
internationally.  Its  portfolio  of owned and  managed  equipment  consists  of
diversified  transportation  equipment and includes  marine  vessels,  aircraft,
trailers/tractors,  railcars/locomotives, marine containers, and mobile offshore
drilling units. In addition,  the Company's  wholly-owned  subsidiary,  American
Finance  Group,  Inc.,  leases  numerous  nontransportation  equipment  types on
finance  leases,   primarily  domestically.   No  issuers  are  leasing  similar
portfolios  of  diversified  transportation  equipment on  operating  leases and
numerous  other  equipment  types on  finance  leases.  Therefore,  the  Company
believes  it  cannot  reasonably  identify  a peer  group  and has used an index
composed of companies with similar market capitalizations.


<PAGE>


INDEPENDENT AUDITORS

         Representatives  of KPMG Peat Marwick LLP,  the  Company's  independent
auditors,  are  expected  to be  present  at the  Annual  Meeting.  They will be
afforded an opportunity to make a statement, if they so desire, and are expected
to be available to respond to appropriate questions.

STOCKHOLDER PROPOSALS

         Proposals  from  stockholders  for  the  2000  Annual  Meeting  must be
received by the Company no later than  December  16, 1999 to be  considered  for
inclusion in the Company's  Proxy  Statement and proxy card relating to the 2000
Annual Meeting.

         In  addition,  pursuant to the  Company's  bylaws,  a  stockholder  who
desires to  present a  proposal  at a meeting  of  stockholders  of the  Company
without inclusion of such proposal in the Company's proxy materials  relating to
the meeting must give timely  notice of the proposal in writing to the Secretary
of the Company.  To be timely,  a  stockholder's  notice must be delivered to or
mailed and received at the principal  executive  offices of the company not less
than 50 days nor more than 75 days prior to the meeting; provided, however, that
if less than 65 days' prior notice or prior public disclosure of the date of the
meeting is given or made to  stockholders,  a  stockholder's  notice  must be so
received not later than the close of business on the fifteenth day following the
day on which  notice of the date of the meeting was mailed or public  disclosure
was made, whichever occurs first. The Company reserves the right to reject, rule
out of order, or take other appropriate action with respect to any proposal that
does not comply with these and other applicable requirements.

         All notices of proposals of stockholders, whether or not to be included
in the  Company's  proxy  materials,  should  be  sent to the  attention  of the
Secretary, PLM International, Inc., One Market, Steuart Street Tower, Suite 800,
San Francisco, California 94105.

OTHER BUSINESS

         The Board of  Directors  of the Company  does not intend to present any
other items of business at the Annual Meeting.



<PAGE>


         The Board of  Directors  knows of no other  items that are likely to be
brought  before  the  Annual  Meeting  except  those  that are set  forth in the
foregoing  Notice of  Annual  Meeting  of  Stockholders.  If any  other  matters
properly come before the Annual Meeting,  the persons designated on the enclosed
proxy card will vote in accordance with their judgment on such matters.

                               By Order of the Board of Directors


                               /S/ SUSAN C. SANTO
                               --------------------------------

                               SUSAN C. SANTO
                               Vice President, Secretary and General Counsel

San Francisco, California
April 15, 1999


         PLM INTERNATIONAL  WILL PROVIDE WITHOUT CHARGE TO EACH PERSON FURNISHED
A COPY OF THIS PROXY  STATEMENT,  A COPY OF ITS ANNUAL  REPORT ON FORM 10-K,  AS
FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION,  UPON RECEIPT OF A WRITTEN
REQUEST THEREFOR SENT TO THE SECRETARY OF PLM  INTERNATIONAL,  INC., ONE MARKET,
STEUART STREET TOWER, SUITE 800, SAN FRANCISCO, CALIFORNIA 94105.



<PAGE>


PROXY                      PLM INTERNATIONAL, INC.                       PROXY
                   ONE MARKET, STEUART STREET TOWER, SUITE 800
                      SAN FRANCISCO, CALIFORNIA 94105-1301

                 ANNUAL MEETING OF STOCKHOLDERS -- MAY 27, 1999

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned  hereby  constitutes and appoints Robert N. Tidball and
Douglas P. Goodrich, and each of them, true and lawful agents and proxies to the
undersigned,  with full power of substitution,  to represent the undersigned and
to vote all  shares of stock that the  undersigned  is  entitled  to vote at the
Annual Meeting of Stockholders of PLM International, Inc. (the "Company"), to be
held on May 27, 1999, and at any and all adjournments and postponements thereof,
on all matters before such meeting.

         THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL BE  VOTED  IN THE  MANNER
DIRECTED  HEREIN  BY  THE  UNDERSIGNED  STOCKHOLDER.  HOWEVER,  IF  NO  VOTE  IS
SPECIFIED, THIS PROXY WILL BE VOTED FOR PROXY ITEM NO. 1.

         Please mark this Proxy Card, fill in the date, sign on the reverse side
and return promptly in the enclosed envelope.  No postage is necessary if mailed
in the United States.

         This Proxy grants discretionary  authority (1) to vote for a substitute
nominee of the Board of Directors if any nominee for the director  listed on the
reverse side is unable to serve,  or for good cause will not serve as a director
(unless authority to vote for all nominees or for the particular nominee who has
ceased to be a candidate is withheld),  and (2) to vote in  accordance  with the
best  judgment of the named  proxies on other  matters  that may  properly  come
before the meeting.

(CONTINUED, AND TO BE SIGNED ON THE OTHER SIDE)


<PAGE>


                                             [X] Please mark your votes as this

THE BOARD OF DIRECTORS
RECOMMENDS A VOTE FOR
PROXY ITEM NO. 1 BELOW:

1. ELECTION OF DIRECTORS:

NOMINEES:                             FOR                 WITHHOLD FOR ALL
Warren G. Lichtenstein               [   ]                    [   ]
Howard M. Lorber

(INSTRUCTION:  To withhold authority for any individual nominee,
strike a line through the nominee's name in the list above.)

This Proxy, when properly executed,  will be voted in the manner directed by the
undersigned.  If no direction is made, this Proxy will be voted "FOR" Proxy Item
No. 1 above.





Signature(s)_____________________       Dated:   ___________________, 1999

Please sign this proxy exactly as your name appears hereon.  Joint owners should
each  sign  personally.  Trustees  and other  fiduciaries  should  indicate  the
capacity in which they sign,  and where more than one name  appears,  a majority
should sign. If a  corporation,  the  signature  should be that of an authorized
person who should also state his/her title.

PLEASE MARK,  SIGN,  DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.





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