RESERVE PETROLEUM CO
DEF 14A, 1996-04-09
OIL ROYALTY TRADERS
Previous: PROVIDENCE JOURNAL CO, PRER14A, 1996-04-09
Next: RESERVE PETROLEUM CO, ARS, 1996-04-09



                         THE RESERVE PETROLEUM COMPANY
                    PROXY OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 7, 1996
 
         PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

KNOW ALL MEN BY THESE PRESENTS:
   That  the  undersigned  holder(s)  of  common stock of The Reserve Petroleum
Company,  a  Delaware corporation, does hereby  constitute  and  appoint  Mason
McLain and Robert  T.  McLain  as true and lawful attorneys and proxies for the
undersigned, each with full power  of  substitution and revocation, to vote for
and in the name, place and stead of the  undersigned  at  the Annual Meeting of
Stockholders of the Company to be held at 6801 N. Broadway, Suite 300, Oklahoma
City,  Oklahoma,  on  Tuesday, May 7, 1996, at 3:00 p.m., and  any  adjournment
thereof, all of the stock  of  the  Company  which  the  undersigned  would  be
entitled  to  vote  if  then  personally  present,  hereby  revoking  any Proxy
heretofore given.
   This  Proxy  will  confer  discretionary  authority  to  vote  upon  matters
incidental to the conduct of the meeting, matters not known to management prior
to  the date of the Proxy Statement which are presented to the meeting and  the
approval of the form of  minutes of the 1995 Annual Stockholders' Meeting.


                             Election of Directors
                                   WITHHOLD
              VOTE FOR         AUTHORITY TO VOTE            NOMINEE
                 ( )                  ( )                  Mason McLain
                 ( )                  ( )                  Robert T. McLain
                 ( )                  ( )                  Jerry L. Crow
                 ( )                  ( )                  M.D. Ralston
                 ( )                  ( )                  Loyd Terry
                 ( )                  ( )                  Robert L. Savage
                 ( )                  ( )                  Marvin E. Harris, Jr.

     THIS  PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY
THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE NOMINEES.

     This Proxy may be revoked at any time before the authority granted therein
is exercised; otherwise, it shall remain in full force and effect.

     IN WITNESS WHEREOF the undersigned has executed this Proxy on the______day
of ___________________1996.

                                                     Signature

                                                     Signature if held jointly


                                                     Address

Please sign  your  name(s)  exactly as it appears on your stock certificate and
return this Proxy promptly to  save  the  Company  additional  mailing expense.
Executors,  administrators,  trustees,  guardians  and  others  signing   in  a
representative capacity please give their full titles. When shares are held  by
joint  tenants  both should sign.  If a corporation, please sign full corporate
name by President  or  other authorized officer.  If a partnership, please sign
in partnership name by authorized person.

<PAGE>

                      THE RESERVE PETROLEUM COMPANY
                       6801 N. Broadway, Suite 300
                   Oklahoma City, Oklahoma 73116-9092

                        NOTICE OF ANNUAL MEETING
                             OF STOCKHOLDERS
                               May 7, 1996


To The Stockholders:

The Annual Meeting of stockholders  of The Reserve Petroleum Company (the
"Company") will be held on Tuesday, the  7th  day  of  May,  1996 at 3:00
o'clock p.m. CDT at the offices of the Company at 6801 N. Broadway, Suite
300, Oklahoma City, Oklahoma, for the following purposes:

  1.Electing  seven (7) directors to serve until the next Annual  Meeting
of stockholders  or  until  their  respective  successors are elected and
qualified.

  2.Transacting such other business as may properly be brought before the
meeting or any adjournment thereof.

Only stockholders of record at the close of business  on  the  7th day of
April  1996,  will be entitled to notice of or to vote at the Meeting  or
any adjournment  thereof.  A complete list of the stock- holders entitled
to vote at the meeting  will  be  open for examination by any stockholder
during  the ordinary business hours,  for  a  period  of  ten  (10)  days
preceding the Meeting at the Company's offices at 6801 N. Broadway, Suite
300 Oklahoma City, Oklahoma.  The list shall also be produced and kept at
the place  of  the  meeting  during  the  whole  time  thereof and may be
inspected by any stockholder who is present.

  STOCKHOLDERS  ARE  URGED  TO VOTE, SIGN, DATE AND RETURN  PROMPTLY  THE
ENCLOSED PROXY IN THE ENCLOSED PREPAID ENVELOPE.  It is desirable that as
many  stockholders  as  possible   be   represented   at   the   meeting.
Consequently,  whether  or  not  you now plan to attend in person, please
vote,  sign,  date and return the enclosed  Proxy.   If  you  attend  the
meeting  you may  vote  your  shares  in  person  even  though  you  have
previously signed and returned your proxy.

                                   By Order of The Board of Directors,



                                   MASON MCLAIN
                                   Mason McLain, President



<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:
[ ]  Preliminary Proxy Statement
[ ]  Confidential,for use of the Commission only(as permitted by
       Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ( 240.14a-11 (c) or ( 240.14a-12

                THE RESERVE PETROLEUM COMPANY
      (Name of Registrant as Specified in Its Charter)

(Name of Person(s) Filing Proxy Statement if Other than Registrant)
Payment of Filing Fee (Check the appropriate box):
[X]  $125 per Exchange Act  Rules  0-11  (c)(1)(ii), 14A-6(i)(1),
        OR 14a-6(i)(2) or Item 22(a) of Schedule 14A.
[ ]  $500 per each party to the controversy pursuant to Exchange Act
        Rule 14a-6(i)(3).
[ ]  Fee computed on table below per Exchange  Act  Rules 14a-6(i)(4) and 0-11.
  1) Title of each class of securities to which transaction applies:

  2) Aggregate number of securities to which transaction applies:

  3) Per  unit  price  or other underlying value of transaction  computed
     pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
     filing fee is calculated and state how it was determined):

  4) Proposed maximum aggregate value of transaction:

  5) Total fee paid:

[ ]  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 ofits filing.
   1) Amount Previously Paid:
   2) Form, Schedule or Registration Statement No.:
   3) Filing Party:
   4) Date Filed:

<PAGE>

                      THE RESERVE PETROLEUM COMPANY
                                Suite 300
                            6801 N. Broadway
                   Oklahoma City, Oklahoma 73116-9092


                           PROXY STATEMENT FOR
                     ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON MAY 7, 1996


                         SOLICITATION OF PROXIES


The  accompanying  Proxy  is  solicited  by the Board of Directors of The
Reserve Petroleum Company (the "Company")  for  use at the Annual Meeting
of Stockholders of the Company to be held in Oklahoma  City, Oklahoma, on
Tuesday  the 7th day of May, 1996, and at any adjournment  thereof.   The
Company will  bear  the  costs of solicitation, which are estimated to be
approximately $10,000, of  which  amount  approximately  $7,500  has been
spent  to  date.   Solicitation  of  proxies  may  be  made  by  personal
interview,  mail,  telephone  or  telegram  by  directors,  officers, and
regular  employees of the Company.  The Company may also request  banking
institutions,   brokerage  firms,  custodians,  trustees,  nominees,  and
fiduciaries to forward  solicitation material to the beneficial owners of
common stock held of record  by such persons.  The Company will reimburse
the forwarding expense.

When proxies on the enclosed form are returned, properly executed, and in
time for  the meeting, the shares  represented  thereby  will be voted at
the meeting.  When a stockholder specifies on the proxy form  a choice on
a matter with respect to which a ballot is provided, the shares  will  be
voted according to the specifications made.  If a stockholder fails to so
specify  with  respect to such proposals, the proxy will be voted for the
nominees.  The giving  of  a proxy does not preclude the right to vote in
person, should the person giving  the proxy so desire.  The person giving
the proxy has the right to revoke the  same  by  written  notice  to  the
Secretary of the Company at any time before it has been exercised.

This  proxy  statement  is  first  being sent to stockholders on or about
April  8, 1996.



                              ANNUAL REPORT


The Company's annual report for the  year  ended  December  31, 1995 , on
Form  10-KSB  as  filed  with the Securities and Exchange Commission,  is
enclosed herewith, but neither  the  report  nor the financial statements
included therein are incorporated in this proxy  statement  or are deemed
to be a part of the material for the solicitation of proxies.
<PAGE>


              VOTING RIGHTS AND PRINCIPAL SECURITY HOLDERS

Voting  rights  are  vested  exclusively  in the holders of the Company's
common stock, par value $.50 per share, with  each  share entitled to one
(1) vote on each matter coming before the meeting.  Only  stockholders of
record  at the close of business on April 7,  1996, will be  entitled  to
receive notice  of  and  to  vote  at  the stockholders' meeting.  On the
record date, there were outstanding and  entitled  to be voted 169,352.73
shares of common stock of the Company.

The presence, in person, or by proxy, of the holders of a majority of the
outstanding  shares of common stock of the Company entitled  to  vote  is
necessary to constitute  a quorum at the meeting.  The shares represented
by any and all proxies received  by the Company will be counted towards a
quorum,  notwithstanding  that  any  such   proxies  contain  thereon  an
abstention  or a broker non-vote.  Notwithstanding  the  record  date  of
April 7, 1996,  specified  above, the Company's stock transfer books will
not be closed and shares may  be  transferred  subsequent  to  the record
date.   However,  all votes much be cast in the names of the shareholders
of record on the record date.

All votes will be tabulated  by  the  inspector of election appointed for
the meeting, who will separately tabulate  affirmative votes, abstentions
and  broker  non-votes.  The election of the nominees  to  the  Board  of
Directors requires  the  affirmative  vote of a majority of the shares of
common stock represented at the Meeting  and entitled to vote, provided a
quorum is present.  Proxies specifying "withheld" authority will have the
same effect as a vote "against" the nominees,  while  a  broker  non-vote
will have no effect.

 If sufficient shares are not present to provide a quorum on May 7th, the
meeting,  after the lapse of at least half an hour, will be adjourned  by
those present  or  represented  and entitled to vote.  Those stockholders
entitled to receive notice of and  to vote will be sent written notice of
an adjournment meeting to be held with  a  quorum  of  those  present  in
person  or  by  proxy at such meeting.  Under the by-laws of the Company,
any number of stockholders,  in  person  or  by  proxy, will constitute a
quorum at the adjournment meeting.

The  following table sets forth information regarding  the  only  persons
known  by  management to be beneficial owners of over 5% of the Company's
voting stock at April 7, 1996.

       Name and Address                  Amount & Nature       Percent
              of                           of Benefical          of
         BeneficalL Owner                    Ownership         Class(2)

         Mason McLain (1)               28,408    Directly      16.77
         6801 N. Broadway, Suite 300     3,333    By Wife        1.97
         Oklahoma City, OK 73116-9092

         Robert T. McLain (1)           11,732    Directly       6.93
         6403 N. Grand, #203             3,333    By Wife        1.97
         Oklahoma City  OK 73116

(1) Mason McLain and Robert T. McLain are brothers.
(2) Calculations of percent of class is based on the number of shares of
    common stock outstanding as of April 7, 1996, excluding shares held
    by or for the Company.
<PAGE>

The following table sets forth information regarding the Company's stock
beneficially owned by its officers  and directors at April 7, 1996. All
directors are nominees for re-election as directors.

                     Title of     Amount & Nature of           Percent
     DIRECTORS         CLASS     BENEFICIAL OWNERSHIP          OF CLASS

     Mason McLain     Common      28,408  Owned Directly        16.67
                                   3,333  By Wife                1.97

     Robert T. McLain Common      11,732  Owned Directly         6.93
                                   3,333  By Wife                1.97

     Robert L. Savage Common       1,269  Owned Directly          .75
                                   1,700  Owned as Custodian     1.00

     M.D. Ralston     Common         381  Owned Directly          .23

     Loyd Terry       Common         200  Owned Directly          .12

     Jerry L. Crow    Common       5,379  Owned Directly         3.17
                                  ------                        -----
         Total Directors          55,735                        32.91
                                  ======                        =====
         Total Officers &
           Directors as a Group   55,735                        32.91
                                  ======                        =====

                         DIRECTORS AND OFFICERS

The seven (7) persons named below are nominees for re-election as directors
of the Company to serve until the next Annual Meeting of stockholders and
until their respective successors are elected and qualified. If any nominee
is unable to serve, which the Board of Directors has no reason to expect,
the persons named in the accompanying proxy intend to vote for the balance
of those named and, if they deem it advisable, for a substitute nominee.
Each nominee has served continuously as a director since the date of his
or her first election or  appointment to the Board.

                                    Position/Office Held     Continuously
  NAME                   AGE            WITH COMPANY             SINCE

(1)Mason McLain          69            President              May 3, 1955

(1)Robert T. McLain      66            1st Vice President     May 2, 1972

(1)M. D. Ralston         63            Asst. Sec-Treasurer    May 8, 1956

   Loyd Terry            81            None                   May 8, 1956

   Robert L. Savage      48            None                   May 6, 1975

   Jerry L. Crow         59            2nd Vice President     May 4, 1982
                                       Secretary/Treasurer

   Marvin E. Harris, Jr. 44            None                   May 7, 1991

(1) Member of Executive Committee

<PAGE>

The persons named below are the executive officers of the Company  and at
the  next  Board  of Directors meeting to be held on May 7, 1996, all are
expected to be chosen  to  serve  another  term  of  office  in  the same
capacity as they are now serving:

                                                         Office Held
                              Position/Office Held      Continuously
NAME               AGE            WITH COMPANY              SINCE

Mason McLain       69            President              May 6, 1969

Robert T. McLain   66            1st Vice President     May 4, 1976

Jerry L. Crow      59            2nd Vice President,    May 4, 1982
                                 Secretary/Treasurer

The  persons  named below are not directors or executive officers of  the
Company, but they  are  expected to make significant contributions to the
Company.

                                                         Position Held
                                Position/Office Held     Continuously
NAME               AGE              WITH COMPANY            SINCE

Cameron R. McLain  37            Exploration Manager      May  9, 1982

Kyle L. McLain     41            Production Manager       May 12, 1984

Mason McLain, Director and  President, and Robert T. McLain, Director and
Vice President, are brothers,  and  Loyd  Terry, Director, is a cousin of
Mason and Robert T. McLain.  Cameron R. McLain,  Exploration  Manager and
Kyle L. McLain, Production Manager are sons of Mason McLain.

MASON  MCLAIN  became  President  of the Company on May 6, 1969.  He  had
previously served as First Vice President  since  May  3,  1966,  and  as
Second   Vice   President   since   May  6,  1958.   Mr.  McLain  devotes
substantially all of his time to the  affairs of the Company, although he
is permitted to and does devote part of  his  time  and  efforts  to  the
activities  of  affiliated and family organizations.  These organizations
are Mesquite Minerals,  Inc.,  (formerly  Royalty  Pooling Company), Mid-
American  Oil  Company,  Lochbuie  Holding  Company and Lochbuie  Limited
Partnership, all of which are engaged in varying  aspects  of the oil and
gas   industry,   Mr.  McLain  holds  a  Bachelors  degree  in  petroleum
engineering  from  the  University  of  Oklahoma.   Mr.  McLain is also a
director of Webber Investment Company, Mid-American Oil Company, Mesquite
Minerals, Inc. and Lochbuie Holding Company.

ROBERT T. MCLAIN has served as Vice President of the Company since May 4,
1976.  Prior to that date, he was Secretary-Treasurer of the Company from
May  2, 1972.  He is Chairman of the Board of Bunte( General  Corporation
as well  as  Golf  USA and Mull Corporation.  He had previously served as
Chairman and Chief Executive  Officer  of Bunte( Candies, Inc., from 1972
to 1991.  He devotes only a small portion  of  his time to the affairs of
the Company.  Mr. McLain holds a Bachelor of Science  degree  in business
administration  and  a  Bachelor  of  Law  degree from the University  of
Oklahoma.  Mr. McLain is also a director of  Mid-American Oil Company and
Mesquite Minerals, Inc.

<PAGE>

MYRA D. RALSTON has been an employee of the Company  since  1952, and was
elected Assistant Secretary-Treasurer on August 31, 1973.  Her duties are
primarily administrative and secretarial.

LOYD  TERRY  has  been  employed  as  a  petroleum  landman  for  J.  Lee
Youngblood, an independent oil and gas producer, since 1944.  He holds  a
Bachelor  of  Business  Administration  degree  from  the  University  of
Oklahoma.

ROBERT L. SAVAGE is a Vice President with Century Investment Group, Inc..
He  was  previously  employed  as  an  Account Executive with Park Avenue
Securities, Inc., from January, 1989 to  May  1994.   Mr.  Savage  has  a
Bachelors  degree in business administration from Trinity University, San
Antonio, Texas,  and  a  Masters  of  business administration degree from
Southern Methodist University, Dallas, Texas.

JERRY L. CROW was employed by the Company  on  April  7, 1976, and became
Secretary-Treasurer on May 4, 1976.  He was elected Second Vice President
May  4,  1982.   Mr. Crow devotes substantially all of his  time  to  the
affairs of the Company,  although  he  devotes  a  part  of  his time and
efforts  to  the  activities  of the affiliated organizations.  Mr.  Crow
holds a Bachelors and Masters degree in business administration from West
Texas A&M University and is a Certified  Public  Accountant in both Texas
and  Oklahoma.  Mr. Crow is also a director of Mid-American  Oil  Company
and Mesquite Minerals, Inc.
 .
MARVIN  E.  HARRIS,  JR.   is  President  of  Tetron Software, a computer
software company, which he formed on January 3,  1994. Up until that time
he  had  been  employed  as President of RDA Services,  Inc.  a  computer
software company, since April  15,  1991.   He was previously employed by
Intel  Corporation from 1984 until his resignation  in  1991.   His  last
position  at  Intel  was  District  Sales  Manager.   Mr.  Harris holds a
Bachelor  of Science degree from the University of Alabama, a  Master  of
Science degree from the University of Alabama in Birmingham, and a Master
of Business Administration degree from Southern Methodist University.

CAMERON R.  MCLAIN  was  employed  by  the  Company  on  May  9,  1982 as
Exploration  Manager  and  has served in that capacity continuously since
his employment.  Mr. McLain  devotes  substantially  all  of  his time to
Company  affairs;  however, he devotes a part of his time and efforts  to
the activities of affiliated  organizations.   Mr.  McLain was previously
employed  from  May, 1980 to May 1982 as a Southern Oklahoma  exploration
geologist for Cities  Service  Oil  and  Gas  Company.   Mr. McLain has a
Bachelor of Science degree in geology from the University of Oklahoma and
a Master of Business Administration degree from Oklahoma City University.
Mr.  McLain  is  a  director of Mid-American Oil Company and an  advisory
director of Mesquite Minerals, Inc.

KYLE MCLAIN was employed as Production Manager for the Company on May 17,
1984  and continues to  serve  in  that  capacity.   Mr.  McLain  devotes
substantially  all of his time to the affairs of the Company, although he
spends a part of  his  time  and  efforts on the activities of affiliated
organizations.   Mr.  McLain  was  previously  employed  as  a  reservoir
engineer for Gulf Oil Corporation from  May,  1980  to  May,  1984.   Mr.
McLain has a Bachelor of Science degree in petroleum engineering from the
University  of  Oklahoma.  Mr. McLain is a director of Mesquite Minerals,
Inc. and an advisory director of Mid-American Oil Company.

<PAGE>

The Company has no  standing audit, nominating or compensation committees
of the Board of Directors, or Committees performing similar functions.

The Board of Directors  held two meetings during the Company's year ended
December 31, 1995.  All directors  were  present at one meeting.   Marvin
E. Harris was absent from the other.

                        SECTION 16(a) REPORTING.

Section 16(a) of the Securities Exchange Act  of  1934 requires executive
officers and directors, and persons beneficially owning  more than 10% of
the Company's stock to file initial reports of ownership and  reports  of
changes in ownership with the Securities and Exchange Commission and with
the Company.  Based solely on a review of the reports sent to the Company
and  written  representations  from the executive officers and directors,
the  Company  believes that all of  these  persons  complied  with  their
Section 16(a) filing obligations.

                         EXECUTIVE COMPENSATION

The Company qualifies  as  a  "small  business  issuer"  as defined under
applicable  Securities  and  Exchange Commission Regulations;  therefore,
only  that information as to executive  compensation  required  of  small
business issuers is presented.

COMPENSATION OF EXECUTIVE OFFICERS.

The  following   table  sets  forth  summary  information  regarding  the
compensation paid  to  Mason  McLain,  President,  who functions as Chief
Executive Officer. Information as to the compensation  of other executive
officers is not presented because no person's combined annual  salary and
bonus exceeded $100,000 during the year ended December 31, 1995.

                       SUMMARY COMPENSATION TABLE

                                       Annual
Name and Current                  CASH COMPENSATION     All Other
PRINCIPAL POSITION  YEAR            SALARY    BONUS    COMPENSATION

Mason McLain        1995          $72,000     $6,000    $13,620
President           1994          $75,600     $6,300    $ 4,699
                    1993          $75,600     $6,300    $ 1,000

All Other Compensation includes director fees of $1,000 paid in  each  of
the  three years presented.  Also included is the value of life insurance
premiums paid for Mr. McLain of $12,620 in 1995 and $3,699 in 1994.

COMPENSATION OF DIRECTORS.

Directors are compensated on a per meeting basis and only for those Board
meetings  attended.   The  amount of compensation is set by a vote of the
directors at each  Board meeting.   In the years ended December 31, 1995,
1994 and 1993, the directors were compensated  in  the amount of $500 for
each  Board  meeting  attended. Officers of the Company  do  not  receive
additional compensation for Committee Meetings.

<PAGE>


                        CERTAIN RELATIONSHIPS AND
                          RELATED TRANSACTIONS


The Company is affiliated  with Mesquite Minerals, Inc. (formerly Royalty
Pooling  Company),  ("Mesquite")  and  Mid-American  Oil  Company  ("Mid-
American").  The Company  also  owns  interests  in certain producing and
non-producing oil and gas properties as tenants in  common  with Mesquite
and Mid-American.

Mason McLain, Robert T. McLain, Jerry L. Crow and M.D. Ralston, Directors
of  the  Company,  are  Directors  and  officers  of  Mesquite.   Of  the
outstanding  common  shares of Mesquite, 29.53% are beneficially owned as
follows: Mason McLain, 16.60%, Robert T. McLain, 12.91% and  M.D Ralston,
 .02%.

Mason McLain, Robert T.  McLain,  Jerry L. Crow and M.D. Ralston are also
officers  and serve as Directors of  Mid-American.   Of  the  outstanding
common shares  of Mid-American, 15.97% are beneficially owned as follows:
Mason McLain, 11.50%;  Robert  T. McLain, 4.16%; Cameron R. McLain, .12%;
Jerry L. Crow .06%; Kyle McLain .06%; M.D. Ralston .07%.

Mesquite  and  Mid-American  share  facilities  and  employees  with  the
Company.  The Company has been  reimbursed  for such services, facilities
and miscellaneous business expenses incurred  during 1994  by payments to
the  Company in the amount of $38,944.92 by Mesquite  and  $23,366.90  by
Mid-American.   Mesquite  paid $103,993.04 and Mid-American $62,395.82 in
salaries to the employees of  the  Company  in 1995, including amounts to
officers and directors of $84,119.04 for Mesquite and $50,471.42 for Mid-
American.    These  compensation  amounts  are  not   included   in   the
compensation of  the  Company's  officers  and  directors shown elsewhere
herein.


                      RELATIONSHIP WITH INDEPENDENT
                           PUBLIC ACCOUNTANTS

For  the current year management will recommend the  Board  of  Directors
approve  Grant  Thornton  as  the Company's principal public accountants.
Grant Thornton served in that capacity  for  the  year ended December 31,
1995.

Representatives of Grant Thornton are not expected  to  be  at the Annual
Meeting  of  the stockholders; however, if questions arise which  require
their comments, arrangements have been made to solicit their response.


<PAGE>



                         APPROVAL OF MINUTES OF
                             ANNUAL  MEETING

Approval of the  form  of  minutes  of  the  1995 Annual Meeting does not
amount to ratification of any action taken at such meeting.

                      PROPOSALS OF SECURITY HOLDERS

Proposals of security holders intended to be presented at the next Annual
Meeting of the stockholders which is scheduled for May 6, 1997, should be
received  in  the  Company's  offices  at  6801 N. Broadway,  Suite  300,
Oklahoma City, Oklahoma 73116-9092, not later  than  Monday,  December 9,
1996.

                              OTHER MATTERS

Management  knows  of  no  other  business  which  will  be presented for
consideration at the Annual Meeting, other than the matters  described in
the Notice of Annual Meeting, but if other matters are presented,  it  is
the  intention  of the persons designated as proxies or their substitutes
to vote in accordance with their judgment on such matters.


                                      By Order of the Board of Directors,


                                         MASON MCLAIN
                                         Mason McLain,
                                         President


Dated April 8, 1996
Oklahoma City, Oklahoma
<PAGE>


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