STRATFORD AMERICAN CORP
DEF 14A, 1999-04-30
AUTO RENTAL & LEASING (NO DRIVERS)
Previous: ALLIANZ LIFE VARIABLE ACCOUNT B, 485BPOS, 1999-04-30
Next: SEPARATE ACCOUNT B OF GOLDEN AMERICAN LIFE INSURANCE CO, 485BPOS, 1999-04-30




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION
                                 (Rule 14a-101)
                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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                         STRATFORD AMERICAN CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(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  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>
                         STRATFORD AMERICAN CORPORATION

            2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
                             PHOENIX, ARIZONA 85016

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD JULY 2, 1999

To the Stockholders of Stratford American Corporation:

     The 1999 Annual Meeting of Stockholders of Stratford American  Corporation,
an Arizona  corporation  (the  "Company"),  will be held at  Stratford  American
Corporation, 2400 East Arizona Biltmore Circle, Building 2, Suite 1270, Phoenix,
Arizona 85016, on Friday,  July 2, 1999 at 11:00 a.m.,  Mountain  Standard Time,
for the following purposes:

     1.   To elect six directors to the Board of Directors;

     2.   To consider and act upon a proposal to ratify the  appointment of KPMG
          Peat Marwick, LLP as the Company's  independent public accountants for
          the fiscal year ending December 31, 1999; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Only  Stockholders  of record at the close of  business on May 14, 1999 are
entitled to notice of and to vote at the Annual Meeting. Holders of Common Stock
as of such date are entitled to vote on all of the above  proposals.  Shares can
be voted at the meeting only if the holder is present or represented by proxy. A
list of  Stockholders  entitled to vote at the Annual  Meeting  will be open for
inspection at the Annual  Meeting and will be open for inspection at the offices
of Stratford American Corporation,  2400 East Arizona Biltmore Circle,  Building
2, Suite 1270,  Phoenix,  Arizona 85016,  during ordinary business hours for ten
days prior to the meeting.

     IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THIS MEETING.  TO ASSURE
YOUR  REPRESENTATION  AT THE MEETING,  PLEASE COMPLETE,  DATE, SIGN AND PROMPTLY
MAIL THE ENCLOSED  PROXY CARD IN THE  ACCOMPANYING  ENVELOPE,  WHICH REQUIRES NO
POSTAGE IF MAILED IN THE UNITED STATES.


                                             By Order of the Board of Directors,


                                             /s/ Timothy A. Laos
                                             -----------------------------------
Phoenix, Arizona                             Timothy A. Laos, Secretary
May 31, 1999
<PAGE>
                                 PROXY STATEMENT
                                       OF
                         STRATFORD AMERICAN CORPORATION

            2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
                             PHOENIX, ARIZONA 85016

                                   ----------

                               GENERAL INFORMATION

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Stratford American Corporation, an Arizona corporation
(the  "Company"),  of proxies for use at the 1999 Annual Meeting of Stockholders
to be held on July 2, 1999, at 11:00 a.m.,  Mountain  Standard  Time. The Annual
Meeting  will be held at  Stratford  American  Corporation,  2400  East  Arizona
Biltmore Circle, Building 2, Suite 1270, Phoenix, Arizona 85016.

     This Proxy  Statement  and the  accompanying  form of proxy are being first
mailed to  Stockholders  on or about May 31, 1999.  The  Stockholder  giving the
proxy may revoke it at any time  before it is  exercised  at the meeting by: (i)
delivering  to the  Secretary of the Company a written  instrument of revocation
bearing  a date  later  than the date of the  proxy;  (ii)  duly  executing  and
delivering to the Secretary a subsequent  proxy relating to the same shares;  or
(iii) attending the meeting and voting in person (attendance at the meeting will
not in and of itself constitute  revocation of a proxy).  Any proxy which is not
revoked will be voted at the Annual Meeting in accordance with the Stockholder's
instructions.  If a Stockholder  returns a properly  signed and dated proxy card
but does not mark any  choices on one or more  items,  his or her shares will be
voted in  accordance  with the  recommendations  of the Board of Directors as to
such  items.  The proxy card gives  authority  to the  proxies to vote shares in
their discretion on any other matter properly presented at the Annual Meeting.

     Proxies will be solicited  from the  Company's  Stockholders  by mail.  The
Company will pay all expenses in  connection  with the  solicitation,  including
postage,   printing  and  handling,   and  the  expenses  incurred  by  brokers,
custodians,  nominees and fiduciaries in forwarding proxy material to beneficial
owners.  It is possible that  directors,  officers and regular  employees of the
Company may make further solicitation  personally or by telephone,  telegraph or
mail.  Directors,  officers and regular employees of the Company will receive no
additional compensation for any such further solicitation.

     Only holders (the  "Stockholders") of the Company's Common Stock, $0.01 par
value  (the  "Common  Stock"),  at the close of  business  on May 14,  1999 (the
"Record  Date"),  are entitled to notice of, and to vote at, the Annual Meeting.
As of March 31, 1999, there were 6,371,942  shares of Common Stock  outstanding.
Each  share  of  Common  Stock is  entitled  to one  vote on each  matter  to be
considered at the Annual Meeting. A majority of the outstanding shares of Common
Stock,  present in person or  represented by proxy at the Annual  Meeting,  will
constitute a quorum for the transaction of business at the Annual Meeting.

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock of the Company  entitled to vote and present in person or by proxy
at the Annual  Meeting is required for approval of Proposals  One and Two. It is
expected that shares held by officers and directors of the Company, which in the
aggregate  represent  approximately  25.5% of the  outstanding  shares of Common
Stock,  will be voted in favor of each of Proposals One and Two.  Votes that are
withheld will have the effect of a negative vote.  Abstentions  may be specified
on all proposals. Abstentions are included in the determination of the number of
shares represented for a quorum.  Abstentions will have the effect of a negative
vote on a proposal. Broker non-votes are not counted for purposes of determining
whether a quorum is present or whether a proposal has been approved. With regard
to the  election of  directors,  votes may be cast in favor of or withheld  from
each  nominee.  Stockholders  voting on the election of  directors  may cumulate
their  votes and give one  candidate  a number of votes  equal to the  number of
directors  to be  elected  multiplied  by the  number  of  votes  to  which  the
Stockholder's  shares are entitled,  or may  distribute  their votes on the same
principle among as many candidates as they choose, provided that votes cannot be
cast for more than the total  number of  directors to be elected at the meeting.
As indicated in the proxy accompanying this Proxy Statement, discretionary power
to cumulate votes is being  solicited.  In order to cumulate votes, at least one

                                       1
<PAGE>
Stockholder  must  announce,  prior to the casting of votes for the  election of
directors,  that he or she intends to cumulate votes.  Proxies will be tabulated
by the Company with the assistance of the Company's  transfer agent. The Company
will,  in advance of the  Annual  Meeting,  appoint  one or more  Inspectors  of
Election to count all votes and ballots at the Annual Meeting and make a written
report thereof.

SECURITY OWNERSHIP OF CERTAIN PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The following table sets forth certain  information,  as of March 31, 1999,
with respect to the number of shares of the Company's Common Stock  beneficially
owned by  individual  directors  and director  nominees,  by all  directors  and
officers  of the  Company as a group and by persons  known to the Company to own
more than 5% of the Company's Common Stock. Unless otherwise indicated below, to
the Company's knowledge, all persons below have sole voting and investment power
with  respect  to their  shares,  except to the  extent  authority  is shared by
spouses  under  applicable  law.  This  information  is based upon the Company's
records and the persons' filings with the Securities and Exchange Commission.

                                                                        Percent
    Name and Address of                                                    of
      Beneficial Owner                    Common Shares                 Total(1)
      ----------------                    -------------                 --------
JDMD Investments, L.L.C.(2)                1,621,206                     25.4%
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016

Donald R. Diamond.                           450,000                      7.1%
2200 E. River Road, Suite 105
Tucson, Arizona 85718

Investments Four Corporation                 433,778                      6.8%
8630 E. Via de Ventura, Suite 220
Scottsdale, Arizona 85258

Gerald J. Colangelo(2)                       405,302                      6.4%
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016

David H. Eaton(2)                            405,302                      6.4%
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016

Mel L. Shultz(2)                             405,302                      6.4%
2400 E. Arizona Biltmore Circle
Phoenix, Arizona 85016

Richard H. Dozer(3)                           53,334                        *
401 E. Jefferson Street
Phoenix, Arizona  85004

Dale M. Jensen(2)                            405,302                      6.4%
9800 E. Dynamite Rd., #229
Scottsdale, AZ 85255

                                       2
<PAGE>
Mitchell S. Vance(3)                          50,000                        *
26 Burning Tree Road
Newport Beach, CA  92660

All directors, director nominees           1,624,542                     25.5%
and officers as a group (7 persons)

- ----------
*    Less than 1%.

(1)  Shares of Common Stock subject to options  which are currently  exercisable
     or exercisable within 60 days of March 31, 1999, are deemed outstanding for
     computing  the  percentage  of the person  holding such options but are not
     deemed  outstanding  for  computing  the  percentage  of any other  person.
     Percentage  of  ownership  is based on  6,371,942  shares of  Common  Stock
     outstanding as of March 31, 1999.

(2)  Messrs. Colangelo, Eaton, Jensen and Shultz each own a 25% interest in JDMD
     Investments,  L.L.C. ("JDMD"). Messrs. Colangelo,  Eaton, Jensen and Shultz
     share voting and investment  power with respect to the shares held by JDMD.
     Accordingly,  the number of shares reported for each of Messrs.  Colangelo,
     Eaton,  Jensen and Shultz  represents  25% of the number of shares owned by
     JDMD.

(3)  Includes  options  to  acquire  50,000  shares  of Common  Stock  currently
     exercisable or exercisable within 60 days of March 31, 1999.

                                       3
<PAGE>
                                  PROPOSAL ONE:

                              ELECTION OF DIRECTORS

NOMINEES

     The Board of Directors  currently  consists of six members holding seats to
serve as members until the next Annual  Meeting of  Stockholders  or until their
respective successors are duly elected and qualified, unless they earlier resign
or are removed from office.  The Company's Bylaws presently  provide for a Board
of  Directors  of not less than three (3) nor more than  fifteen (15) in number,
with the exact number to be fixed as provided in the Company's Bylaws.

     The Board of Directors  proposes that Gerald J. Colangelo,  David H. Eaton,
Mel L. Shultz, Richard H. Dozer, Mitchell S. Vance and Dale M. Jensen be elected
to serve as the members of the Board of Directors.  All are currently serving as
directors. A brief description of the business experience of each nominee is set
forth below in the table under the heading  "Directors and Executive  Officers."
UNLESS OTHERWISE  INSTRUCTED,  THE PERSONS NAMED IN THE ACCOMPANYING  PROXY WILL
VOTE FOR THE ELECTION OF SUCH  NOMINEES.  All of the nominees have  consented to
being named herein and have indicated  their  intention to serve if elected.  If
for any reason any nominee  should  become  unable to serve as a  director,  the
accompanying  proxy  may be  voted  for the  election  of a  substitute  nominee
designated by the Board of Directors.

VOTING REQUIREMENTS

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock  entitled  to vote and present in person or by proxy at the Annual
Meeting is required for approval of the election of directors. Proxies solicited
by the  Board of  Directors  will be  voted  for  approval  of the  election  of
directors. Stockholders are entitled to cumulate their votes with respect to the
election  of  directors  and give one  candidate  a number of votes equal to the
number of directors to be elected multiplied by the number of votes to which the
Stockholder's  shares are entitled,  or may  distribute  their votes on the same
principle among as many candidates as they choose, provided that votes cannot be
cast for more than the total  number of  directors  to be  elected.  In order to
cumulate votes, at least one Stockholder must announce,  prior to the casting of
votes for the election of directors,  that he or she intends to cumulate  votes.
As is indicated  in the proxy,  discretionary  power to cumulate  votes is being
solicited. With regard to the election of directors,  votes may be cast in favor
of or withheld from each nominee.

For this purpose, a Stockholder voting through a proxy who abstains with respect
to  approval  of the  election  of  directors  is  considered  to be present and
entitled to vote on the  approval of the  election of  directors at the meeting,
and is in effect a negative  vote,  but a  Stockholder  (including a broker) who
does not give  authority to a proxy to vote on the  election of directors  shall
not be considered present and entitled to vote on the election of directors.


          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL ONE.

                                       4
<PAGE>
DIRECTORS AND EXECUTIVE OFFICERS

     The  following  table sets forth  certain  information  with respect to the
directors,  director  nominee and executive  officers of the Company as of March
31, 1999.

<TABLE>
<CAPTION>
Name                 Age      Position, Tenure and Experience
- ----                 ---      -------------------------------
<S>                   <C>     <C>
David H. Eaton        63      Mr.  Eaton has served as Chairman of the Board of  Directors  of
                              the Company  since  February  1988,  and as its Chief  Executive
                              Officer  since  June 1988.  Mr.  Eaton  serves as a Director  of
                              Stratford  American  Resource  Corporation  ("SARC"),  Stratford
                              American Energy  Corporation  ("SAEC"),  Stratford American Gold
                              Venture  Corporation  ("SAGVC") and  Stratford  American Oil and
                              Gas  Corporation  ("SAOGC"),  as a Director and Chief  Executive
                              Officer  of  Stratford   American  Car  Rental   Systems,   Inc.
                              ("SCRS"),  and as a  Director  and the  President  of  Stratford
                              American Properties Corporation ("SAPC").

Gerald J. Colangelo   59      Mr.  Colangelo  has been a Director of the  Company  since April
                              1989.  He is also a  Director  of  SCRS,  SAPC  and  SAGVC.  Mr.
                              Colangelo   currently  is  the  President  and  Chief  Executive
                              Officer  of  the  Phoenix  Suns  of  the   National   Basketball
                              Association,  and has been the General Manager of the Suns since
                              their inception in 1968.  Additionally,  Mr. Colangelo currently
                              serves  as  the   managing   general   partner  of  the  Arizona
                              Diamondbacks,  a Major League Baseball franchise, and has served
                              in that position since its inception in February 1994.

Richard H. Dozer      42      Mr.  Dozer has been a Director of the Company  since March 1998.
                              Mr.  Dozer  joined  the  Phoenix  Suns  Professional  Basketball
                              franchise  in July 1987 as  Business  Manager,  was  promoted to
                              Vice  President and Chief  Operating  Officer in June 1989,  and
                              served in that  position  until  March  1995,  when he was named
                              President of the Arizona Diamondbacks, where he serves today.

Dale M. Jensen        49      Mr.  Jensen  has been a  Director  of the  Company  since  March
                              1998. Mr. Jensen was the  co-founder  and former  Executive Vice
                              President of Information  Technology,  Inc., a computer software
                              provider  to  banks  and  savings  and  loan  associations.  Mr.
                              Jensen retired from that position when  Information  Technology,
                              Inc.  was  sold  in 1995  and has  been  managing  his  personal
                              investments  since that time. Mr.  Jensen's  current  investment
                              holdings  include  ranch  and  farm  properties,   oil  and  gas
                              development and exploration, real estate development,  including
                              world class golf courses,  hotels,  restaurants  and  convention
                              centers,  High Five Entertainment and an interest in the Phoenix
                              Suns and the Arizona Diamondbacks.

Mel L. Shultz         48      Mr.  Shultz has been a Director and the President of the Company
                              since May 1987.  Prior to 1987,  Mr.  Shultz was involved on his
                              own  behalf  in  real  estate   development   and  oil  and  gas
                              investment.  Mr.  Shultz is also a Director and the President of
                              SCRS, SARC, SAEC, SAGVC, and SAOGC, and a Director of SAPC.
</TABLE>
                                       5
<PAGE>
<TABLE>
<CAPTION>
<S>                   <C>     <C> 
Mitchell S. Vance     36      Mr. Vance is a nominee to become a director.  From February 1993
                              to March  1998,  Mr.  Vance was a Partner of  Pacific  Mezzanine
                              Investors,  a private  investment  firm based in Newport  Beach,
                              California,  which invests in private equity and debt securities
                              primarily  for  leveraged  buyouts  and for  late-stage  venture
                              investments,  and manages over $350 million of capital for eight
                              institutional limited partners. From 1990 to 1993, Mr. Vance was
                              a General Partner of Tessler,  Geisz and Vance, a New York based
                              private  leveraged  buyout  firm.  Previously,  Mr. Vance was an
                              associate  with the  leveraged  buyout firm of Levine,  Tessler,
                              Leichtman & Company in Beverly Hills,  California.  He began his
                              career as an investment manager with First Westinghouse  Capital
                              Corporation in Pittsburgh,  Pennsylvania. Mr. Vance is currently
                              or has been a board  member of Suiza Foods  Corporation,  Smarte
                              Carte, Inc. and U.S. Vantage Corp.

Timothy A. Laos       45      Mr. Laos has been the Vice President,  Chief Financial  Officer,
                              Treasurer and  Secretary of the Company  since March 1995.  From
                              1992  through  March  1995,  Mr.  Laos  served as the  corporate
                              controller  for the  Haworth  Corporation,  a local real  estate
                              developer.  Mr. Laos is also the Vice  President,  Treasurer and
                              Secretary of SCRS, SARC, SAEC,  SAGVC,  SAPC and SAOGC, and also
                              serves as a Director  of SAPC.  Mr. Laos  devotes  approximately
                              half of his time to the  activities  of the  Company  and  SCRS,
                              SARC, SAEC, SAGVC, SAPC and SAOGC.
</TABLE>

BOARD MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     During the fiscal year ended  December 31, 1998, the Board of Directors met
2 times. During the fiscal year ended December 31, 1998, all incumbent directors
attended  75% or more of the  aggregate  of the total  number of meetings of the
Board of  Directors  (held  during  the  periods  for which  such  persons  were
directors).

     The Board of Directors,  as a whole, serves as the Audit Committee. In that
capacity,  the Board of Directors  meets to review  audit plans and  activities,
reviews  the  Company's  system of internal  financial  controls,  approves  all
significant  fees for audit and non-audit  services  provided by the independent
auditors, and recommends the annual selection of independent auditors.

     The Company does not have standing nominating or compensation committees of
the Board of Directors,  and the functions typically performed by those kinds of
committees are performed by the full Board of Directors.

COMPENSATION OF DIRECTORS

     The Company  generally  does not  compensate  its directors for services as
such,  but  reimburses  them  for  reasonable  expenses  involved  in  attending
meetings.

     On November 9, 1998, the Company  awarded  options to two of its directors,
pursuant to the 1998 Stock  Incentive Plan approved by the  Stockholders  at the
Company's  Annual  Shareholder  Meeting  on July 8,  1998.  Richard H. Dozer and
Mitchell S. Vance were each granted the option to purchase  50,000 shares of the
common  stock of the  Company at an exercise  price of Fifty  Cents  ($0.50) per
common  share,  the fair market  value of the common stock on the date of grant.
The options  expire on November 9, 2001 and became vested in full as of the date
of the grants.  All directors are eligible for awards under the above  described
Stock Incentive Plan.

                                       6
<PAGE>
EXECUTIVE COMPENSATION

         The  following  table  sets  forth the  compensation  paid to the Chief
Executive  Officer and the  President of the Company  (collectively,  the "Named
Executive  Officers")  for services  rendered in all  capacities  to the Company
during the  periods  indicated.  Compensation  for each of the  Company's  other
executive officers was less than $100,000 during such periods.

                           SUMMARY COMPENSATION TABLE

                                  Annual Compensation
                                  -------------------
   Name and Principal
        Position              Year Ended        Salary ($)
   ------------------         ----------        ----------

 David H. Eaton                  1998            $75,000
 Chief Executive Officer         1997            $75,000
                                 1996            $75,000

 Mel L. Shultz                   1998            $75,000
 President                       1997            $75,000
                                 1996            $75,000

- ----------
OPTION GRANTS

     The Company  adopted its 1998 Stock Incentive Plan at its Annual Meeting on
July 8, 1998,  pursuant to the terms of which were summarized in connection with
Proposal  Two of its 1998 Proxy  Statement.  The Company did not grant any stock
options to the Named  Executive  Officers  during the fiscal year ended December
31,  1998.  In  addition,  there are no  unexercised  options  held by the Named
Executive Officers as of December 31, 1998.

TERMINATION OF EMPLOYMENT AND CHANGE OF CONTROL AGREEMENTS

     The Company has no compensatory plans or arrangements that will result from
the termination of employment of any executive officer or other employee or from
a  change  of   control  of  the   Company   or  a  change  in  any   employee's
responsibilities following a change in control.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act"), requires the Company's directors and officers,  and persons who
own more than 10% of a registered class of the Company's equity  securities,  to
file with the  Securities and Exchange  Commission  ("SEC")  initial  reports of
ownership  and  reports  of  changes  in  ownership  of  the  Company's   equity
securities.  Officers,  directors and greater than 10% stockholders are required
by SEC  regulations  to provide  the Company  with  copies of all Section  16(a)
reports they file. To the Company's knowledge, based solely upon a review of the
copies of such reports furnished to the Company and written representations that
no other  reports were  required,  the Company  believes  that all Section 16(a)
filing requirements applicable to the Company's officers,  directors and greater
than 10%  stockholders  were satisfied during the fiscal year ended December 31,
1998.

CERTAIN TRANSACTIONS

     All transactions between the Company and its officers, directors, principal
shareholders  or affiliates  have been and will be on terms no less favorable to
the Company than can be obtained from  unaffiliated  third parties and have been
and  will be  approved  by a  majority  of the  disinterested  directors  of the
Company.

                                       7
<PAGE>
     PROMISSORY  NOTE.  In  March  1990,  the  Company  executed  a  convertible
debenture note (the  "Debenture") in the principal amount of $213,691 payable to
David H. Eaton.  The Debenture  bore interest at the rate of 12% per annum.  The
Debenture  was  originally  due and  payable  in full on  April  15,  1991,  but
contained provisions which automatically extended the term for successive 30-day
periods until Mr. Eaton demanded payment in full.  Alternatively,  Mr. Eaton was
entitled to convert the Debenture to shares of the Company's common stock at the
conversion  price of 5/32 which was the closing  price of the  Company's  common
stock  on the  date  the  liability  to  Mr.  Eaton  arose.  The  Debenture  was
unanimously  approved by the Board of Directors  of the Company,  with Mr. Eaton
abstaining.

     In February 1998, the Company and Mr. Eaton agreed to convert the Debenture
into a promissory  note (the "Note") in the  principal  amount of $343,240.  The
Note terms included  interest at the rate of 12% per annum and monthly  payments
of $6,000, which commenced on March 1, 1998. The Note also included an option by
Mr. Eaton on February 1, 1999, or at any time  thereafter,  to demand payment in
full of all principal and accrued interest due under the Note. The conversion of
the Debenture for the Note and the terms of the Note were  unanimously  approved
by the Board of  Directors of the Company,  with Mr.  Eaton  abstaining  at that
time.

     This obligation,  including accrued  interest,  was paid in full on January
26, 1999.

                                  PROPOSAL TWO:

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Company's  Board of Directors  has  selected,  and is submitting to the
Stockholders for ratification, the appointment of KPMG Peat Marwick LLP to serve
as  independent  public  accountants  to audit the  financial  statements of the
Company  for the fiscal  year  ending  December  31,  1999 and to perform  other
accounting  services as may be requested  by the Company.  KPMG Peat Marwick LLP
has  acted  as  independent   public  accountants  for  the  Company  since  its
appointment effective February 14, 1996.

     Representatives  of KPMG Peat Marwick LLP are expected to be present at the
Annual Meeting, will be available to respond to appropriate questions,  and will
have the opportunity to make a statement if they desire to do so.

     Although it is not required to do so, the Board of Directors  has submitted
the selection of KPMG Peat Marwick LLP to the Stockholders for ratification.

VOTING REQUIREMENTS

     Each holder of Common Stock is entitled to one vote per share held.

     The affirmative vote of holders of a majority of the outstanding  shares of
Common  Stock of the Company  entitled to vote and present in person or by proxy
at the Annual  Meeting  is  required  for  approval  of  Proposal  Two.  Proxies
solicited by the Board of Directors  will be voted for approval of Proposal Two.
Stockholders are not entitled to cumulate votes.

For this purpose, a Stockholder voting through a proxy who abstains with respect
to approval of Proposal Two is  considered to be present and entitled to vote on
the approval of Proposal Two at the meeting,  and is in effect a negative  vote,
but a Stockholder (including a broker) who does not give authority to a proxy to
vote on the  approval  of  Proposal  Two shall  not be  considered  present  and
entitled to vote on Proposal Two.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL TWO.

                                       8
<PAGE>
                                 OTHER BUSINESS

     The Company's  Board of Directors is not aware of any other  business to be
considered or acted upon at the Annual  Meeting of the  Stockholders  other than
those  described  above.  If other business  requiring a vote of Stockholders is
properly presented at the meeting,  proxies will be voted in accordance with the
judgment on such matters of the person or persons acting as proxy. If any matter
not  appropriate  for  action at the Annual  Meeting  should be  presented,  the
holders  of the  proxies  will  vote  against  consideration  thereof  or action
thereon.

                              STOCKHOLDER PROPOSALS

     The Company welcomes  comments or suggestions from its  Stockholders.  If a
Stockholder  desires to have a proposal  formally  considered at the 2000 Annual
Meeting of  Stockholders,  and evaluated by the Board for possible  inclusion in
the Proxy  Statement for that meeting,  the proposal (which must comply with the
requirements of Rule 14a-8  promulgated under the Exchange Act) must be received
in writing by the Secretary of the Company at the address set forth on the first
page hereof on or before January 30, 2000.

     If a Stockholder  desires to present a proposal at the 2000 Annual  Meeting
of  Stockholders  without seeking to have it included in the Proxy Statement for
that  meeting,  the proposal must be received in writing by the Secretary of the
Company at the address set forth on the first page hereof on or before April 16,
2000.

                                  ANNUAL REPORT

     The  Company's  Annual  Report  to  Stockholders,  with  audited  financial
statements,  accompanies  this Proxy  Statement  and was mailed this date to all
Stockholders  of record as of the Record  Date.  The Company will furnish to any
Stockholder submitting a request, without charge, a copy of the Company's Annual
Report on Form 10-KSB.  Any exhibit to the Annual  Report on Form 10-KSB will be
furnished to any  Stockholder  of the Company.  The fee for furnishing a copy of
any exhibit will be 25 cents per page plus $3.00 for postage and handling.


                                             By Order of the Board of Directors,

                                             /s/ Timothy A. Laos
                                             -----------------------------------
                                             Timothy A. Laos, Secretary

Phoenix, Arizona
May 31, 1999

                                       9
<PAGE>
STRATFORD AMERICAN CORPORATION PROXY
2400 EAST ARIZONA BILTMORE CIRCLE, BUILDING 2, SUITE 1270
PHOENIX, ARIZONA 85016
- --------------------------------------------------------------------------------

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     The  undersigned  appoints  David H.  Eaton,  Mel L.  Shultz  and Gerald J.
Colangelo,  and each of them, as proxies,  each with the power of  substitution,
and  authorizes  them to represent  and vote,  as designated on the reverse side
hereof, all shares of Common Stock of Stratford American Corporation held by the
undersigned on May 14, 1999, at the Annual Meeting of Shareholders to be held on
July 2, 1999, and at any adjournment or  postponement  of the meeting.  In their
discretion,  the  proxies  are  authorized  to vote such  shares upon such other
business as may properly come before the Annual Meeting.

     THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED BY
THE  UNDERSIGNED  STOCKHOLDER(S).  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE LISTED PROPOSALS.

                               (Continued and to be SIGNED on the reverse side.)




Please mark boxes X in blue or black ink.  This Board of Directors  recommends a
vote FOR the proposals listed below. More detailed  information  concerning each
of the  proposals  is  provided in the Proxy  Statement  of  Stratford  American
Corporation, dated May 31, 1999.

1.   Election of Gerald J. Colangelo,  David H. Eaton, Mel L. Shultz, Richard H.
     Dozer,  Mitchell  S.  Vance and Dale M.  Jensen as  members of the Board of
     Directors.
                 [ ] FOR ALL   [ ] AGAINST ALL   [ ] FOR ALL EXCEPT*


                      -----------------------------------
                               *Nominee Exception

2.   Ratification of the appointment of KPMG Peat Marwick,  LLP as the Company's
     independent accountants for the fiscal year ended December 31, 1999.

                 [ ] FOR    [ ] AGAINST    [ ] FOR ALL EXCEPT*

                                        Please sign  exactly as name  appears at
                                        left.  When  shares  are  held by  joint
                                        tenants,  both should sign. When signing
                                        as an attorney, executor, administrator,
                                        trustee or  guardian,  please  give full
                                        title as such. If a corporation,  please
                                        sign in full corporate name by president
                                        or  other  authorized   officer.   If  a
                                        partnership,  please sign in partnership
                                        name by authorized  person.

                                        Date ____________________________ , 1999

                                        Signature ______________________________

                                        Signature if held jointly ______________

(Please mark, sign, date and return the Proxy Card promptly using the enclosed
envelope.)


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