EQUITY COMPRESSION SERVICES CORP
DEF 14A, 1998-04-30
EQUIPMENT RENTAL & LEASING, NEC
Previous: STANDARD MANAGEMENT CORP, DEF 14A, 1998-04-30
Next: DIGI INTERNATIONAL INC, 10-Q, 1998-04-30



<PAGE>
                                       
                            SCHEDULE 14A INFORMATION

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, 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 (S)240.14a-11(c) or (S)240.14a-12

                          OEC COMPRESSION CORPORATION
                           --------------------------
                (Name of Registrant as specified in its Charter)

Payment of Filing Fee (check the appropriate box):
[X]  No Fee Required. 
[ ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
     Item 22(a)(2) 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:
[ ]  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>

                                       
                          OEC COMPRESSION CORPORATION
                      2501 CEDAR SPRINGS ROAD, SUITE 600
                              DALLAS, TEXAS 75201 

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON June 11, 1998

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

TO THE STOCKHOLDERS OF OEC COMPRESSION CORPORATION (formerly known as Equity 
Compression Services Corporation)

     The Annual Meeting of Stockholders of OEC Compression Corporation, 
formerly known as Equity Compression Services Corporation, an Oklahoma 
corporation (the "Company"), will be held in the Ivory Room of The Stoneleigh 
Hotel, 2927 Maple Avenue, Dallas, Texas 75201, on Thursday, June 11, 1998, at 
11:00 a.m., local time, for the following purposes:

     (1)  To elect twelve (12) directors of the Company;

     (2)  To ratify the selection of Coopers & Lybrand, Tulsa, Oklahoma, as 
independent auditors for the Company for its fiscal year 1998; and

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

     The Board of Directors has fixed the close of business on April 20, 1998 
as the record date for the determination of stockholders entitled to notice 
of and to vote at the Annual Meeting or any adjournment(s) thereof.  Only 
stockholders of record at the close of business on the record date are 
entitled to notice of and to vote at the Annual Meeting.

     The Company's Proxy Statement and Annual Report are submitted herewith.

By Order of the Board of Directors


JACK D. BRANNON
SECRETARY
     
Dallas, Texas
April 30, 1998
     

YOUR VOTE IS IMPORTANT

EVEN IF YOU PLAN TO ATTEND THE ANNUAL MEETING, YOU ARE URGED TO DATE, SIGN 
AND PROMPTLY RETURN YOUR ENCLOSED PROXY CARD SO THAT YOUR SHARES MAY BE VOTED 
IN ACCORDANCE WITH YOUR WISH AND IN ORDER THAT THE PRESENCE OF A QUORUM MAY 
BE ASSURED.  THE GIVING OF SUCH PROXY DOES NOT AFFECT YOUR RIGHT TO REVOKE IT 
LATER OR VOTE YOUR SHARES IN PERSON IN THE EVENT YOU SHOULD ATTEND THE 
MEETING.

<PAGE>

                                       
                          OEC COMPRESSION CORPORATION
                       2501 CEDAR SPRINGS ROAD, SUITE 600
                              DALLAS, TEXAS  75201

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

PROXY STATEMENT

ANNUAL MEETING OF STOCKHOLDERS
 JUNE 11, 1998

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

GENERAL INFORMATION

     This Proxy Statement is furnished in connection with the solicitation of 
proxies by the management and Board of Directors of OEC Compression 
Corporation (formerly known as Equity Compression Services Corporation) (the 
"Company") to be used at the Annual Meeting of Stockholders to be held 
Thursday, June 11, 1998, at 11:00 a.m., local time, in the Ivory Room of The 
Stoneleigh Hotel, 2927 Maple Avenue, Dallas, Texas 75201, and all 
adjournment(s) thereof, for the purposes set forth in the attached Notice of 
Annual Meeting.  The Company's executive offices are located at 2501 Cedar 
Springs Road, Suite 600, Dallas, Texas 75201.  The approximate date upon 
which this Proxy Statement and the form of proxy are being mailed to 
stockholders is May 13, 1998.

EXPENSES OF SOLICITATION

     The expense in connection with the solicitation of proxies, including 
the cost of preparing, handling, printing and mailing the Notice of Annual 
Meeting, Proxy Statement and accompanying proxy, have been or will be borne 
by the Company.  The Company may reimburse banks, brokerage houses and other 
custodians, nominees and fiduciaries for reasonable expenses incurred in 
forwarding proxy materials to beneficial owners of the Company's Common 
Stock. Directors, officers and other employees of the Company may solicit 
proxies personally, by telephone or telegram, from some stockholders if 
proxies are not received promptly.

QUORUM AND VOTE REQUIRED

     The presence, in person or by proxy, of a majority of the outstanding 
shares of Common Stock of the Company is necessary to constitute a quorum at 
the Annual Meeting.  The affirmative vote of the holders of a majority of the 
shares of Common Stock represented in person or by proxy at the Annual 
Meeting is required to ratify the selection of the independent auditors.  
Directors shall be elected by a plurality of the votes of the shares of 
Common Stock present in person or represented by proxy at the meeting.  
Abstentions from voting, which may be specified on all proposals except the 
election of directors, will be treated as shares that are present for 
purposes of determining a quorum and will be included for purposes of 
determining whether the requisite number of affirmative votes are received on 
any matters submitted to the stockholders for a vote. Accordingly, an 
abstention will have the same effect as a vote against any such matters.  If 
a broker indicates on the proxy that it does not have discretionary authority 
as to certain shares to vote on a particular matter, those shares will not be 
considered as present with respect to that matter and will have no effect on 
the outcome of such vote, however, they will be treated as shares that are 
present for purposes of determining the presence of a quorum.

REVOCABILITY OF PROXIES

     The form of proxy enclosed is for use at the Annual Meeting if a 
stockholder is unable to attend or does not desire to vote in person.  At any 
time before the shares represented by the proxy are voted at the Annual 
Meeting, the stockholder may revoke the proxy by delivering to the Secretary 
of the Company a written revocation of the proxy, by delivering a later dated 
proxy or by voting in person while in attendance at the Annual Meeting.

<PAGE>

MANNER OF VOTING PROXIES

     The accompanying proxy card is designed to permit each stockholder of 
record at the close of business on April 20, 1998, to vote on the election of 
directors and the ratification of the selection of the Company's independent 
auditors for 1998.  With respect to the election of directors, the proxy card 
provides space for stockholders to vote in favor of all nominees or withhold 
their votes for any specific or all nominees for the Board of Directors.  

     All shares represented by valid proxies received prior to the meeting, 
and not revoked, will be voted in accordance with the instructions on the 
proxy.  If the proxy is signed and returned to the Company, but no 
instructions are given, it is intended that the proxy will be voted FOR 
approval of the Board of Directors' nominees and the ratification of the 
selection of the independent auditors for the Company.  As to any other 
business that may properly come before the meeting, including all matters 
incident to the conduct of the meeting, it is intended that the proxy will be 
voted in respect thereof in accordance with the judgment of the person voting 
the proxies.

STOCKHOLDER PROPOSALS FOR 1999 MEETING

     Under the rules of the Securities and Exchange Commission, in order to 
be considered for inclusion in the Company's proxy statement relating to the 
1999 Annual Meeting of Stockholders, a stockholder proposal must be received 
by the Company at its principal offices, 2501 Cedar Springs, Suite 600, 
Dallas, Texas 75201 addressed to the Secretary of the Company, on or before 
February 11, 1999.

      VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS THEREOF

     At the close of business on April 20, 1998, there were 29,102,144 issued 
and outstanding shares of the Common Stock (exclusive of 9,067 shares held in 
treasury) of the Company.  Each holder of Common Stock is entitled to one 
vote per share on all matters.  Only stockholders of record at the close of 
business on April 20, 1998, will be entitled to consent to the actions set 
forth herein.

     The following table sets forth certain information, as of April 20, 
1998, regarding the beneficial ownership of the Company's Common Stock by (i) 
all persons who were known by the Company to be beneficial owners of more 
than five percent of the outstanding shares of Common Stock, (ii) each 
director and nominee for director, (iii) all executive officers of the 
Company and (iv) all the directors and executive officers of the Company as a 
group.  Unless otherwise noted, the Company believes that the beneficial 
owners named below have sole voting and investment power with respect to such 
shares.

<TABLE>
NAME AND ADDRESS OF                                              PERCENT 
BENEFICIAL OWNER                        NUMBER OF SHARES         OF CLASS 
- ----------------------------------      ----------------         --------
<S>                                     <C>                      <C>
HACL, Ltd., ........................    11,463,636(1)             31.23% 
a Texas Limited Partnership
2838 Woodside Street,
Dallas, TX 75206
direct

Energy Investors.....................    4,136,364                14.21%
a Texas Joint Venture
2838 Woodside Street,
Dallas, TX 75206
direct
</TABLE>

                                      -2-
<PAGE>

<TABLE>
<S>                                     <C>                      <C>
Hawkins Oil & Gas, Inc. .............    1,296,582(2)              4.45%
400 S. Boston, Suite 800,
Tulsa, OK 74103
direct and indirect 

Gregory & Cook, Inc. ................    3,037,251                10.44%
7575 San Felipe, Suite 350,
Houston, TX 77063   
direct 

Charles M. Butler, III...............      152,500(3)               *
direct      

James D. Finley......................      148,788(4)               * 
direct and indirect 

Neal A. Hawthorn.....................        3,333(5)               * 
direct      

Clifford S. Lewis....................       86,920(6)               *
direct and indirect

Jack D. Brannon......................      263,000(7)               *

Don E. Smith.........................      979,111(8)              3.35%
direct and indirect

Richard D. Brannon...................    3,280,469(9)             10.49%
direct and indirect

Ray C. Davis.........................    1,818,408(10)             6.00%
direct and indirect

Matthew S. Ramsey....................      616,542(11)             2.09%
direct and indirect

Jon P. Stephenson....................    1,092,378(12)             3.66%
direct and indirect

Kelcy L. Warren......................    1,818,408(13)             6.00%
direct and indirect

Dennis W. Estis......................    5,539,198(14)            19.03%
direct
     
Andy Payne...........................      181,812                  *
direct
</TABLE>

                                      -3-
<PAGE>

<TABLE>
<S>                                     <C>                      <C>
All Directors and Executive Officers 
as a Group (13 Persons)..............   15,980,867(15)            45.35%
</TABLE>

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

(1)  Includes 7,600,000 shares which may be acquired upon the exercise of 
presently exercisable warrants.  Does not include the 4,136,364 shares of 
Common Stock held by Energy Investors, a Texas joint venture.  HACL, Ltd. is 
the managing joint venturer of Energy Investors, but is obligated to vote the 
shares as directed by the other joint venturers (proportionately according to 
their interests) and HACL, Ltd. is not entitled to participate in the 
distribution or profits attributable to the shares until the other joint 
venturers receive a specified annual return on their investment in the shares.

(2)  Includes 40,319 shares attributable to Hawkins Oil & Gas, Inc.'s general 
partner interest in HX 1986, 19,522 shares attributable to its general 
partner interest in Hawkins Exploration and 47,393 shares attributable to the 
Hawkins Oil & Gas, Inc. Profit Sharing Plan.

(3)  Includes 27,500 shares which may be acquired upon the exercise of 
presently exercisable options.

(4)  Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options and 145,455 share attributable to Mr. Finley's 
interest in Energy Investors.

(5)  Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options.

(6)  Includes 55,000 shares which may be acquired upon the exercise of 
presently exercisable options, and 31,920 shares held by the 401(k) Plan and 
allocated to the account of Mr. Lewis.

(7)  Includes 23,0000 shares which may be acquired upon the exercise of 
presently exercisable options and 240,000 shares which may be acquired upon 
the exercise of presently exercisable warrants.

(8)  Includes 60,000 shares which may be acquired upon the exercise of 
presently exercisable options, and 19,718 shares held by the 401(k) Plan and 
allocated to the account of Mr. Smith.
     
(9)  Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options, 1,101,136 shares attributable to Mr. Brannon's 
interest in HACL, Ltd. and 2,165,999 shares which may be acquired upon the 
exercise of presently exercisable warrants and which are attributable to Mr. 
Brannon's interest in HACL, Ltd.

(10) Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options, 611,742 shares attributable to Mr. Davis' 
interest in HACL, Ltd. and 1,203,333 shares which may be acquired upon the 
exercise of presently exercisable warrants and which are attributable to Mr. 
Davis' interest in HACL, Ltd.

(11) Includes 35,000 shares which may be acquired upon the exercise of 
presently exercisable options, 193,182 shares attributable to Mr. Ramsey's 
interest in HACL, Ltd. and 388,360 shares which may be acquired upon the 
exercise of presently exercisable warrants and which are attributable to Mr. 
Ramsey's interest in HACL, Ltd. 

(12) Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options, 367,045 shares attributable to Mr. 
Stephenson's interest in HACL, Ltd. and 721,999 shares which may be acquired 
upon the exercise of presently exercisable warrants which are attributable to 
Mr. Stephenson's interest in HACL, Ltd.

(13) Includes 3,333 shares which may be acquired upon the exercise of 
presently exercisable options, 611,742 shares attributable to Mr. Warren's 
interest in HACL, Ltd. and 1,203,333 shares which may be acquired upon the 
exercise of presently exercisable warrants and which are attributable to Mr. 
Warren's interest in HACL, Ltd.

                                      -4-
<PAGE>

(14)  Excludes 1,380,675 shares which are held by the ex-wife of the Mr. 
Estis. Mr. Estis disclaims beneficial ownership of such shares. 

(15) Includes 217,165 shares which may be acquired upon the exercise of 
presently exercisable options, 51,638 shares held by the 401(k) Plan and 
allocated to the accounts of such individuals, 2,884,847 shares attributable 
to such persons' interests in HACL, Ltd., 5,923,024 shares which may be 
acquired upon the exercise of presently exercisable warrants and which are 
attributable to such persons' interests in HACL, Ltd. and 145,455 shares 
which are attributable to Mr. Finley's interest in Energy Investors.

     CERTAIN RELATIONSHIPS AND INTEREST IN CERTAIN TRANSACTIONS

     In December of 1997, the Company sold its Columbia, Mississippi facility 
to Don Smith, a director of the Company.  Such sale was in connection with 
the Company's closing of its Oklahoma City and Columbia, Mississippi 
facilities. The Company received approximately $316,000 in cash and realized 
a $11,000 loss due to the sale of such facility.

     On August 6, 1997, the Company consummated the acquisition of all of the 
stock ownership of Ouachita Energy Corporation and the acquisition of 
substantially all of the assets of two affiliated companies (LLC, 
partnership) (collectively referred to herein as the "Ouachita Companies") 
for 7.6 million shares of Common Stock and the payment in cash or assumption 
of debt of $24 million.  Dennis Estis was the principal stockholder of the 
Ouachita Companies and Andy Payne served as chief financial officer of the 
Ouachita Companies. Following the closing of such transaction, Mr. Estis and 
Payne were elected to the Board of Directors of the Company.  In January of 
1997, the Company exchange 286,976 shares of Common Stock for the 
cancellation of approximately $699,000 of indebtedness owed by the Company to 
Mr. Estis and an affiliated company.

     On December 19, 1996, the Company consummated the sale of 8,000,000 
shares of its Common Stock, and warrants which, upon satisfying certain 
vesting requirements, entitle the holder to purchase up to an additional 
8,000,000 shares of Common Stock at a price of $.91 per share (the 
"Warrants").  The sales of the Common Stock and Warrants were made pursuant 
to the terms and conditions of the Stock Purchase Agreement dated October 16, 
1996, between the Company and HACL, Ltd., a Texas limited partnership 
("HACL").  All of the Warrants and 3,863,636 of the shares of Common Stock 
were issued to HACL and 4,136,364 shares of Common Stock were issued to 
HACL's designee, Energy Investors ("Energy Investors"), a Texas joint venture 
of which HACL is the managing joint venture partner, for aggregate 
consideration of $4,400,000 in cash.  The general partner of HACL is 
Six-Dawaco, Inc., a Texas corporation, whose directors and executive officers 
are Ray C. Davis and Kelcy L. Warren.  Ray C. Davis, Kelcy L. Warren, Matthew 
S. Ramsey, Richard D. Brannon and Jon P. Stephenson are each limited partners 
in HACL.  James D. Finley is a joint venture partner in Energy Investors.  In 
1997, all of the Warrants vested and became exercisable.

     Pursuant to the Stock Purchase Agreement, HACL was granted the right to 
designate up to eight directors of the Registrant upon consummation of the 
transaction.  Following such consummation, John B. Hawkins, Donald C. Nejedly 
and David J. Parsons resigned as directors of the Company, and HACL's 
designees, Ray C. Davis, Kelcy L. Warren, Matthew S. Ramsey, Richard D. 
Brannon and Jon P. Stephenson, were elected to serve as directors.  Under the 
terms of the Stock Purchase Agreement, the Company has agreed to hereafter 
include among its nominees for the Board of Directors a sufficient number of 
persons designated by HACL such that the percentage of directors proposed to 
be composed of HACL's designees is approximately proportionately equal to 
HACL's percentage ownership of the Company's total outstanding shares of 
Common Stock.

     Hawkins Oil & Gas, Inc. ("Hawkins Oil & Gas") owns 4.45% of the 
outstanding stock of the Company, two of the principals of Hawkins Oil & Gas, 
Mr. John B. Hawkins and Mr. James F. Hawkins, Jr., served as Directors of the 
Company in 1996 and Mr. Clifford S. Lewis, an officer and shareholder of 
Hawkins Oil & Gas, continues to be a director of the Company.  In March of 
1996, the Company and Hawkins Oil & Gas, Inc. entered into an agreement 
pursuant to which the sublease of office space by the Company from Hawkins 
Oil & Gas was 

                                      -5-
<PAGE>

terminated as of December 31, 1995, operations of certain oil and gas 
properties owned jointly by the Company and Hawkins Oil & Gas were 
transferred to the Company and the parties agreed (i) upon the method of 
allocating the compensation of Mr. Lewis (who, at the time of the execution 
of the agreement, was servicing as a Vice President, Treasurer and Secretary 
of the Company) and other shared employees, (ii) to the joint access to 
certain geologic and production data maintained by the Company (which data 
the Company agreed to transfer to Hawkins Oil & Gas at no cost if the Company 
should sell all or substantially all of its oil and gas assets or terminate 
its active involvement in the business of oil and gas exploration, 
development and production) and computer data and facilities maintained by 
Hawkins Oil & Gas, (iii) to participate jointly in the administration of 
their respective self-insured health plans, and (iv) that the Company would 
have the right to participate in an oil and gas concession in Pakistan which 
Hawkins Oil & Gas is pursuing.  By a subsequent agreement with Hawkins Oil & 
Gas and Messrs. John B Hawkins and James F. Hawkins, Jr., the Company agreed 
to change its name from Hawkins Energy Corporation prior to January 1, 1997 
and to transfer to Mr. James F. Hawkins, Jr. title to the motor vehicle that 
he had been using as a company vehicle while an officer and director of the 
Company.

     ELECTION OF DIRECTORS
 
     All of the persons listed under "Nominees for Directors" below, each of 
whom is currently a director of the Company, have been nominated by the Board 
of Directors for reelection as directors.

     The Board of Directors urges you to vote FOR the Board of Directors' 
nominees.  Proxies solicited hereby will be so voted unless stockholders 
specify otherwise in their proxies.  Although the Board of Directors does not 
contemplate that any of its nominees will be unavailable for election, in the 
event of a vacancy in the slate of nominees it is presently intended that the 
proxy will be voted for the election of a nominee who will be selected by the 
Board of Directors.

NOMINEES FOR DIRECTORS

     The following table sets forth information with respect to each nominee 
for election to the Company's Board of Directors.

<TABLE>
                              Position in the Company and Principal Occupation
Nominee & Age                 or Employment for the Last Five Years
- ---------------               -------------------------------------
<S>                           <C>
Richard D. Brannon            Chairman of the Board; Member of Executive, Audit and Human Resources Committees
Age 39                        of the Board of Directors; President of Brannon Oil & Gas, Inc.

Charles M. Butler, III        Director; Member of the Audit and Human Resources Committees of the 
Age 54                        Board of Directors; Attorney.

Ray C. Davis                  Director; Member of Executive, Audit and Human Resources Committees of the Board
Age 54                        of Directors; Principal of Energy Transfer Company.

James D. Finley               Director; Managing Partner and Director
Age 40                        of Duer Wagner & Co.

Neal A. Hawthorn              Director; Vice President and Director of R. Lacy, Inc.
Age 64

Clifford S. Lewis             Director; Member of the Audit and Human Resource Committees of the Board of 
Age 43                        Directors; Vice President and Chief Financial Officer of Hawkins Oil & Gas, Inc.
</TABLE>

                                      -6-
<PAGE>

<TABLE>
<S>                           <C>
Matthew S. Ramsey             Director; Member of Executive and Human Resources; Committees of the Board of
Age 43                        Directors; President and Chief Executive Officer of Equity Compression Services
                              Corporation.

Don E. Smith                  Director; former President of Equity Compressors, Inc.;
Age 48                        Cattle Rancher.

Jon P. Stephenson             Director; Member of Executive and Human Resources Committees of the Board of
Age 52                        Directors; President of Sandollar Oil & Gas, Inc.

Kelcy L. Warren               Director; Member of Executive and Human Resources Committees of the Board of
Age 43                        Directors; Principal of Energy Transfer Company.

Dennis W. Estis               Director; President and Chief Operating Officer of Ouachita Energy Corporation.
Age 51

Andy Payne                    Director, Senior Vice President of Ouachita Energy Corporation.
Age 54    
</TABLE>

     Mr. Brannon became Chairman of the Board in December 1996 and is 
President of Brannon Oil & Gas, Inc., an independent energy investment 
company.  Mr. Brannon is also an active investor in oil and gas production, 
natural gas pipelines, real estate and equity investments.  Mr. Brannon 
served as director of Cornerstone Natural Gas, Inc., a natural gas pipeline 
and processing company, until its sale to El Paso Natural Gas Company in 
1996.  Mr. Brannon also previously served as an Advisory Board member to 
First Interstate Bank, Fort Worth.  Mr. Brannon began his career in 1981 with 
TXO Production Corp. as a completion and reservoir engineer.  Mr. Brannon has 
a B.S. degree in Petroleum Engineering from the University of Texas and is a 
Certified Professional Engineer.  Mr. Brannon is the brother of Jack D. 
Brannon, Senior Vice President and Chief Financial Officer of the Company.

     Mr. Butler has served the Company as a Director since the Company's 
inception in 1989.  He is presently self employed as a financial and 
regulatory consultant in Houston, Texas, and previously was a Senior Vice 
President of Kidder, Peabody & Co., Inc.  Prior to that, he was Chairman of 
the Federal Energy Regulatory Commission (1981-1983); Administrative 
Assistant to Senator John Tower (1979-1981); Corporate Counsel to American 
Natural Service Company (1976-1979); and he has served in several capacities 
as an attorney.  He holds a B.A. Degree in Economics from the University of 
Houston and a J.D. from the University of Texas, where he earned Order of the 
Coif Honors.

     Mr. Davis became a Director in December 1996.  He is a founding 
principal of Energy Transfer Company, an energy investment firm, which was 
formed in 1996. Mr. Davis founded Capstone Partners in 1988, a buy out firm 
formed to acquire under-performing companies.  He served as Chairman and CEO 
of several companies acquired by Capstone Partners, including Healthco 
International Inc., a $500 million a year dental supply company, HPSC, an 
equipment leasing company quoted on the Nasdaq system and Cornerstone Natural 
Gas, Inc., a natural gas pipeline and processing company listed on the 
American Stock Exchange.  Mr. Davis served as Director and General Partner of 
Hydro Environmental Services, Inc. from 1989 to 1992, and as Chief Executive 
Officer of Healthco International, Inc. from June 1991 to August 1992.  He 
was also Chairman of the Board of HPSC, Inc. from 1991 to 1992.  On June 9, 
1993, Healthco International, Inc. filed for protection under Chapter 11 in 
the U.S. Bankruptcy Court in the Western District of Massachusetts, Western 
Division, Case No. 93-41604-JFQ.  In connection with Mr. Davis' and a group 
of investors' initial acquisition of an interest in Cornerstone Natural Gas, 
Inc. and as part of a pre-packaged plan, Cornerstone's predecessor and 
certain of its subsidiaries filed voluntary petitions under Chapter 11 of the 
Bankruptcy Code with the U.S. Bankruptcy Court for the Eastern District of 
Texas, Sherman Division.  On November 2, 1993, Cornerstone emerged from such 
pre-packaged plan and Mr. Davis and the investor group acquired their 
interest in Cornerstone.  From 1983 to 1988, he shared the operating 

                                      -7-
<PAGE>

duties of Colt Industries, a Fortune 200 diversified manufacturer.  Mr. Davis 
was last responsible for two groups of companies with operations in 15 
countries and sales in excess of $1 billion.  Mr. Davis held several 
executive positions in Colt Industries and, prior to that, held several 
management positions at Mobil Chemical, a division of Mobil Oil.

     Mr. Finley became a Director in April of 1997.  He is an independent oil 
and gas producer and is Managing Partner and Director of Duer Wagner & Co., 
an independent oil and gas operator with operations in Alabama, Louisiana, 
Mississippi, Oklahoma, Texas and Wyoming.  Mr. Finley was Chief Financial 
Officer of Duer Wagner & Co. from 1982 until 1996 when he became Managing 
Partner.  Mr. Finley is an active investor in oil and gas production, natural 
gas pipelines and real estate investments.  Mr. Finley has a broad range of 
experience in the management of oil and gas operations and the acquisition 
and financing of oil and gas properties.  Mr. Finley began his career at 
Arthur Andersen & Co. as a member of the Dallas/Fort Worth oil and gas 
industry team. Mr. Finley received a Bachelor of Business Administration from 
the University of Texas at Austin in 1979.

     Mr. Hawthorn became a Director in April of 1997.  He is a Vice President 
and Director of R. Lacy, Inc., an independent oil and gas company in 
Longview, Texas.  Prior to joining R. Lacy, Inc. in 1978, he was a partner of 
the law firm of Kenley, Boyland, Hawthorn, Starr and Coghlan in Longview, 
Texas.  Mr. Hawthorn is a member of the Texas Mid-Continent Oil and Gas 
Association.  Mr. Hawthorn holds a B.B.A. Degree from the University of Texas 
at Austin and a J.D. from the University of Texas Law School.

     Mr. Lewis has served the Company as a Director since its inception in 
1989. He also served as the Company's Vice President, Secretary and Treasurer 
from the Company's inception through April 5, 1996.  Mr. Lewis has served as 
Vice President and Chief Financial Officer of Hawkins Oil & Gas, Inc. from 
1988 to present.  Previously, he was employed by Hawkins Oil & Gas as 
Controller (1986 to 1988), as Manager of Financial Accounting (1984 to 1986), 
Senior Financial Accountant (1981 to 1984) and by Arthur Young & Company (now 
Ernst & Young) as Senior Accountant.  He holds a B.S. Degree in Accounting 
and an M.B.A. Degree from Kansas State University.

     Mr. Ramsey became Chief Executive Officer and a Director in December 
1996 and became President in February 1997.  Mr. Ramsey served as Vice 
President of Nuevo Energy Company, an independent energy company, from 1990 
to 1996.  From 1990 to 1996, he was employed by Torch Energy Advisors 
Incorporated, a company providing management and operations services to 
energy companies including Nuevo Energy Company, last serving as a director 
and Executive Vice President.  Mr. Ramsey joined Torch Energy as Vice 
President of Land and was named Senior Vice President of Land in 1992.  Prior 
to joining Torch Energy, Mr. Ramsey was self-employed for eleven years.  Mr. 
Ramsey holds a B.B.A. in Marketing from the University of Texas at Austin and 
a J.D. from South Texas College of Law.  Mr. Ramsey is a graduate of Harvard 
Business School's Advanced Management Program. He is licensed to practice law 
in the State of Texas.

     Mr. Smith has served as Director since June 1993.  He founded and was 
President of Mid-South Compressors, Inc. and its successor in Columbia, 
Mississippi from 1985 to 1996.  Mid-South Compressors, Inc. became a wholly 
owned subsidiary of the Company in 1993 and was merged into Equity 
Compressors, Inc. another wholly owned subsidiary of the Company in 1995.  
From 1981 to 1985, he was the Branch Manager of Compressor Systems, Inc.  
Previously, he was the founder and President of Oilfield Maintenance Service, 
Inc. from 1974 to 1981, and Division Compressor Mechanic of Shell Oil Company 
from 1967 to 1974.

     Mr. Stephenson became a Director in December of 1996.  He is President 
and owner of Sandollar Oil & Gas, Inc., an independent exploration and 
production company located in Longview, Texas.  Prior to forming Sandollar in 
1981, Mr. Stephenson was employed from 1971 to 1980 by Ensearch Exploration, 
Inc. in Dallas, Texas, in various engineering capacities, with his last 
assignment being Vice President of Production.  He began his career in 1968 
as an engineer with Shell Oil Company in New Orleans, Louisiana.  Mr. 
Stephenson received his B.S. degree in Petroleum Engineering from Louisiana 
Tech University in 1968.  He is a Certified Professional Engineer in the 
State of Texas.

                                      -8-
<PAGE>

     Mr. Warren became a Director in December of 1996.  He is a founding 
principal of Energy Transfer Company, an energy investment firm, which was 
formed in 1996.  Prior to forming Energy Transfer Company, he was employed by 
Endevco, Inc., a natural gas pipeline and processing company and predecessor 
of Cornerstone Natural Gas, Inc., from 1981 to 1992.  At Endevco, Mr. Warren 
served in many capacities, including President, Chief Operating Officer and 
Director. He and a group of investors acquired controlling interest of 
Cornerstone Natural Gas, Inc. in 1993 as part of a pre-packaged plan, whereby 
Endevco and certain of its subsidiaries filed voluntary petitions under 
Chapter 11 of the Bankruptcy Code with the U.S. Bankruptcy Court for the 
Eastern District of Texas, Sherman Division.  On November 2, 1993, 
Cornerstone Natural Gas, Inc. emerged from such pre-packaged plan and Mr. 
Warren and the investor group acquired their interest in Cornerstone.  Mr. 
Warren served as President, Chief Operating Officer and a director of 
Cornerstone unit its sale to El Paso Natural Gas Company in 1996. Prior to 
joining Endevco, Mr. Warren was employed by Lone Star Gas Company.

     Dennis W. Estis became a director of the Company in August of 1997 in 
connection with the Company's acquisition of Ouachita Energy Corporation. Mr. 
Estis is the President and Chief Operating Officer of such subsidiary. Mr. 
Estis founded Ouachita Energy Corporation in 1976.  Mr. Estis holds a 
Bachelor of Science in Chemical Engineering and a M.B.A. Degree from 
Louisiana State University.

     Andy Payne became a Director of the Company and a Senior Vice President 
of the Company's wholly owned subsidiary, Ouachita Energy Corporation in 
August of 1997 in connection with the Company's acquisition of Ouachita 
Energy Corporation.  Mr. Payne had served as Executive Vice President and 
Chief Financial Officer of Ouachita Energy Corporation from September 1995 to 
July 1997 and before that, he was a Vice President and Chief Financial 
Officer of Weatherford Compression.  Mr. Payne holds a Bachelor of Arts in 
Accounting from Texas Tech University.

COMMITTEES OF THE BOARD OF DIRECTORS AND MEETINGS
     
     The Company has standing Executive, Audit and Human Resources Committees 
of the Board of Directors.  Presently, the members of the Executive Committee 
are Richard D. Brannon, Charles M. Butler, III, Ray C. Davis, Matthew S. 
Ramsey, Dennis W. Estis and Kelcy L. Warren, the members of the Audit 
Committee are Richard D. Brannon, Ray C. Davis, Clifford S. Lewis, Neal A. 
Hawthorne and James D. Finley, and the members of the Human Resources 
Committee are Richard D. Brannon, Charles M. Butler, III, Clifford S. Lewis, 
Matthew S. Ramsey, Jon P. Stephenson and Kelcy L. Warren.  The function of 
the Executive Committee is to act for the Board between Board meetings.  The 
Executive Committee was formed on December 16, 1997 and held 1 meeting during 
1997.  The primary functions of the Audit Committee are to monitor the 
Company's internal accounting controls, review quarterly and annual financial 
information and review the services and fees of the independent auditors.  
The Audit Committee met one time during the fiscal year ended December 31, 
1997. The primary functions of the Human Resources Committee are to review 
and approve management's recommendations concerning compensation of executive 
officers and certain other employees and to administer the Company Employee 
Stock Option Plan.  The Human Resources Committee has the authority, in its 
discretion, to select the eligible officers and employees to whom options 
shall be granted and the number of shares of the Company's Common Stock to be 
subject to such options.  The Human Resources Committee also serves to 
evaluate top management and their successors within the Company.  The Human 
Resources Committee met four times during the fiscal year ended December 31, 
1997.
     
     The Board of Directors met eight times during fiscal 1997.  All 
directors were present for at least 75% of the aggregate of the meetings of 
the Board of Directors and of the committees of the Board on which each 
director served.

DIRECTOR COMPENSATION

     Directors of the Company who are not also employees of the Company are 
paid an annual retainer fee of $6,000, payable quarterly, plus an additional 
payment of $500 for each directors' and committee meeting attended 

                                      -9-
<PAGE>

in person or held by means of conference telephone calls.  Options to 
purchase 100,000 shares of Common Stock were issued to Andy Payne in August 
of 1997.

     Upon joining the board of Directors on April 21, 1997, Neil A. Hawthorne 
and James D. Finley were each granted options to purchase 10,000 shares of 
Common Stock.  With reelection to the Board of Directors on May 21, 19987, 
Don Smith was issued options on 10,000 shares of Common Stock.  On May 21, 
1997, all non-officer Directors were each issued options to purchase 5,000 
shares of Common Stock.  The exercise price of all options granted in 1997 
was equal to the fair market value of the Common Stock on the date of grant.  
The options were granted for a term of 40 years.

     The Company entered into an agreement with Richard D. Brannon whereby he 
was paid $10,000 per month for the first three months of 1997 for his efforts 
in developing business opportunities for the Company's compressor leasing 
business. Commencing June 1997, Mr. Brannon was retained as a business 
development consultant for which he is paid $5,000 per month.

EMPLOYMENT AGREEMENT

     Matthew S. Ramsey and Jack D. Brannon are each parties to Amended and 
Restated Change of Control Agreements pursuant to which such executive 
officers are entitled to payments equal to the sum of (i) one years' salary 
plus (ii) the greater of such executive's last year bonus or the bonus such 
executive would had earned for the current fiscal year under any bonus plan 
in effect for the Company at the time of such termination if such executive 
is terminated without cause following a change of control.  Such amount shall 
be paid to the terminated executive in either a lump sum or in monthly 
installments over 12 months at the election of the terminated employee.  Such 
executive shall be entitled to such severance pay if following a change of 
control of the Company, the executive is asked to relocate or his salary and 
bonus is reduced.

     In connection with the acquisition of Ouachita Energy Corporation, 
Dennis W. Estis, Andy Payne and Dan McCormick each entered into employment 
agreements with the Company and its wholly owned subsidiary Ouachita Energy 
Corporation. The employment agreement with Mr. Estis had an initial term of 
five years with automatic one year extensions at the end of such initial term 
unless either the Company or Mr. Estis elects not to extend the term of such 
agreement.  Mr. Estis is entitled to (i) a base salary of $175,000 per year, 
(ii) a guaranteed minimum bonus of $65,000 during the term of his employment 
agreement and (iii) such bonus as may be determined by the Board of 
Directors.  Such Agreement also provides that in the event of a change of 
control of the Company, Mr. Estis is entitled to terminate his employment 
agreement and receive a lump sum payment equal to the sum of (1) Mr. Estis' 
accrued salary through the date of termination and (2) a prorata share of any 
bonus that Mr. Estis is entitled to under the bonus plans in effect at the 
time of such termination including a prorata amount of the guaranteed bonus 
described above.  Such employment agreement restricts Mr. Estis from 
competing against the Company or soliciting the Company's employees or 
customers for a period of 36 months following termination of his employment.

     Mr. Payne's employment contract has a two year term subject to automatic 
one year extensions unless either the Company or Mr. Payne elects not to 
extend the term of such agreement.  Under such Employment Agreement, Mr. 
Payne is entitled (i) a base salary of $115,000, (ii) during the first two 
years of the term of such agreement, a minimum bonus of $35,000 per year and 
(iii) such other bonus as may be determined by the Board of Directors of the 
Company.  In connection with the execution of such agreement, Mr. Payne 
received stock options under the Company Employee Stock Option Plan to 
purchase 100,000 shares of common stock.  Mr. Payne's employment contract 
provides that following a change of control of the Company and reduction of 
Mr. Payne's salary or relocation, then Mr. Payne may terminate his Employment 
Agreement and receive a lump sum payment equal to (1) one years' salary and 
(2) an amount equal to the bonus that Mr. Payne would have earned over the 
fiscal year during which such termination occurred.  Mr. Payne's employment 
agreement restricts him from competing against the Company or its 
subsidiaries or soliciting the Company's or its subsidiaries' customers or 
employees for an one year period following the termination of his employment.

                                     -10-
<PAGE>

     Mr. McCormick's employment contract has a two year term subject to 
automatic one year extensions unless either the Company or Mr. McCormick 
elects not to extend the term of such agreement.  Under such Employment 
Agreement, Mr. McCormick is entitled (i) a base salary of $115,000, (ii) 
during the first two years of the term of such agreement, a minimum bonus of 
$27,000 per year and (iii) such other bonus as may be determined by the Board 
of Directors of the Company.  In connection with the execution of such 
agreement, Mr. McCormick received stock options under the Company Employee 
Stock Option Plan to purchase 100,000 shares of common stock.  Mr. 
McCormick's employment contract provides that following a change of control 
of the Company and reduction of Mr. McCormick's salary or relocation, then 
Mr. McCormick may terminate his Employment Agreement and receive a lump sum 
payment equal to (1) one years' salary and (2) an amount equal to the bonus 
that Mr. McCormick would have earned over the fiscal year for which such 
termination occurred.  Mr. McCormick's employment agreement restricts him 
from competing against the Company or its subsidiaries or soliciting the 
Company's or its subsidiaries' customers or employees for an one year period 
following the termination of his employment.

     PROPOSAL TWO

     RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

     The Board of Directors has unanimously selected Coopers & Lybrand as the 
independent auditors for the Company for its 1998 fiscal year.  Although the 
Board is not required to submit its selection of auditors for stockholder 
approval, the Board has elected to seek ratification by the stockholders at 
the Annual Meeting.  A representative of Coopers & Lybrand, who will attend 
the Annual Meeting, will have the opportunity to make a statement if he or 
she desires to do so and will be available to answer appropriate questions.

     EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     Certain information with respect to the following table sets forth all 
compensation paid for services rendered in all capacities to the Company and 
its subsidiaries during the fiscal years ended December 31, 1996, 1995 and 
1994 to (a) each person serving as the Company's chief executive officer 
during fiscal 1996 and (b) each of the Company's most highly compensated 
executive officers whose aggregate compensation during fiscal 1996 exceeded 
$100,000.

<TABLE>
                              Long Term Compensation Awards
                          Annual Compensation Number of Shares

                                                          Other        Securities     All Other
Name and Principal              Fiscal                    Annual       Underlying    Compensation
    Position           Year    Salary(1)     Bonus     Compensation      Options          (2)
                       ----    ---------     -----     ------------      -------          ---
<S>                    <C>     <C>          <C>        <C>             <C>           <C>
Matthew S. Ramsey      1997     175,000      87,500           0          213,890         $1,010
Chief Executive        1996    $  6,731     $     0           0                0         $    0
Officer

Jack D. Brannon        1997    $115,000     $57,500           0          130,560              0

Dennis W. Estis        1997      75,059      32,813           0                0         $1,351
</TABLE>

(1) Includes all before-tax contributions to the Employee 401(k) Plan.  

                                     -11-
<PAGE>

(2) Other compensation consists solely of employer contributions to the 
Employee 401(k) Plan.  Does not include the value of any perquisites because 
the aggregate amount of such compensation does not exceed the lesser of 
$50,000 or 10% of the total amount of annual salary and bonus for any named 
individual.

OPTION GRANTS IN LAST FISCAL YEAR

     The following table sets forth certain information with respect to 
options granted to the named executive officers of the Company during fiscal 
1997. The Company has never granted any stock appreciation rights.

<TABLE>
                                          % of Total
                      Number of          Options/SARs
                      Securities          Granted to
                   Underlying Options/   Employees in       Exercise or
Name                SARs Granted (f)      Fiscal Year     Base Price ($/Sh)   Expiration Date
- ---------------------------------------------------------------------------------------------
<S>                <C>                   <C>              <C>                 <C>
Matthew S. Ramsey      175,000               12.46%            $1.3125           2/24/2037

Matthew S. Ramsey       38,890               2.77%             $2.2500          12/29/2037

Jack D. Brannon        115,000               8.19%             $1.3125           2/24/2037

Jack D. Brannon         25,560               1.82%             $2.2500          12/29/2037

Dennis W. Estis         38,890               2.77%             $2.2500          12/29/2037

Andy Payne             100,000               7.12%             $2.0600           8/6/2037
                        25,560               1.82%             $2.2500          12/29/2037
</TABLE>

- --------------------
(1) Consists solely of options to acquire shares of Common Stock.  The 
options were granted for a term of 40 years, subject to earlier termination 
in certain events related to the termination of employment.  The options 
become exercisable in five equal annual installments commencing on the 
anniversary date of the date of grant.

(2) The exercise price of the options is equal to the fair market value of 
the Common Stock on the date of grant.

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

     The following table sets forth certain information with respect to 
options exercised by the named executive officers of the Company during 
fiscal 1997, and the number and value of unexercised options held by such 
executive officers at the end of the fiscal year.

                                     -12-
<PAGE>

<TABLE>
                                                Number of Securities           Value of Unexercised
                                               Underlying Unexercised          In-The-Money Options
                                                at December 31, 1997           at December 31, 1997
                      Shares                ----------------------------   ----------------------------
                     Acquired     Value
Name               on Exercise   Realized   Exercisable    Unexercisable   Exercisable    Unexercisable
- ----------------   -----------   --------   -----------    -------------   ------------   -------------
<S>                <C>           <C>        <C>            <C>             <C>            <C>
Jack Brannon              0          $0           0           140,560             0         $107,813

Matthew Ramsey            0          $0           0           213,890                       $164,063

Andy Payne                0          $0           0           125,560             0         $ 19,000

Dennis Estis              0          $0           0            38,890             0                0
</TABLE>

- -------------------
(1) Market value of the underlying shares of Common Stock at the date of 
exercise or fiscal year-end, as the case may be, minus the option exercise 
price and multiplied by the applicable number of shares.  The last sale price 
for the Company's Common Stock as quoted on the Nasdaq Small Cap Market on 
December 31, 1997, the last trading day of the fiscal year, was $2.25.

     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended, 
requires the Company's directors and executive officers, and persons who own 
more than ten percent of the Common Stock, to report their initial ownership 
of the Common Stock and any subsequent changes in that ownership to the SEC, 
and to furnish the Company with a copy of each such report.  SEC regulations 
impose specific due dates for such reports, and the Company is required to 
disclose in this Proxy Statement any failure to file by these dates during 
and with respect to fiscal 1997.

     To the Company's knowledge, based solely on review of the copies of such 
reports furnished to the Company and written representations that no reports 
were required, during and with respect to fiscal 1997, all Section 16(a) 
filing requirements applicable to its officers, directors and more than ten 
percent stockholders were complied with, except that Frank Gagliardi, Vice 
President, inadvertently failed to file a Form 3 in connection with his 
election as an officer in May of 1997.

     OTHER MATTERS

MATTERS WHICH MAY COME BEFORE THE MEETING

     The Board of Directors does not intend to bring any other matters before 
the meeting, nor does the Board of Directors know of any matters which other 
persons intend to bring before the meeting.  If, however, other matters not 
mentioned in this Proxy Statement properly come before the meeting, the 
persons named in the accompanying Proxy Card will vote thereon in accordance 
with the recommendation of the Board of Directors.

     REMINDER:  PLEASE SIGN, DATE AND RETURN YOUR PROXY CARD TO ASSURE THAT 
ALL OF YOUR SHARES WILL BE VOTED.

                                     -13-
<PAGE>

     [FORM OF PROXY - FRONT SIDE]

     OEC COMPRESSION CORPORATION

BOARD OF DIRECTORS PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD AT 
11:00 A.M. LOCAL TIME ON JUNE 11, 1998, AT THE IVORY ROOM OF THE STONELEIGH 
HOTEL, 2927 MAPLE AVENUE, DALLAS, TEXAS 75201

The undersigned stockholder(s) of OEC Compression Corporation (the 
"Corporation") do(es) hereby nominate, constitute and appoint JACK D. 
BRANNON, as proxy of the undersigned, with full powers of substitution and 
resubstitution, to represent and vote the shares of capital stock of the 
Corporation held of record by the undersigned on the record date for the 
above-described annual meeting, at such meeting and at any adjournment 
thereof as follows:

PROPOSAL ONE:  TO ELECT DIRECTORS OF THE COMPANY:

     Charles M. Butler, III, James D. Finley, Neal A. Hawthorn, Clifford S.
     Lewis, Don E. Smith, Richard D. Brannon, Ray C. Davis, Matthew S. Ramsey,
     Jon P. Stephenson, Kelcy L. Warren, Dennis W. Estis and Andy Payne.

      [   ] FOR listed nominees      [  ] WITHHOLD AUTHORITY 
      (except do not vote for        to vote for 
      the nominee(s) whose name(s)
      I have written below).

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

PROPOSAL TWO:  TO RATIFY THE SELECTION OF COOPERS & LYBRAND, TULSA, OKLAHOMA, 
      AS INDEPENDENT AUDITOR FOR THE COMPANY FOR ITS FISCAL YEAR 
      1998; AND
      [   ] FOR           [   ] AGAINST          [   ] ABSTAIN


TO TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING OR 
ANY ADJOURNMENT THEREOF.


     [FORM OF PROXY - REVERSE SIDE]
     (continued from other side)




     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND WILL BE 
VOTED IN ACCORDANCE WITH THE SPECIFICATIONS MADE ABOVE.  IF A CHOICE IS NOT 
INDICATED WITH RESPECT TO ANY OF THE ABOVE PROPOSALS, THIS PROXY WILL BE 
VOTED "FOR" SAID PROPOSAL.  IF ANY OTHER MATTERS SHOULD BE BROUGHT BEFORE THE 
MEETING, THE PROXY WILL VOTE ON SUCH MATTERS IN ACCORDANCE WITH HIS BEST 
JUDGMENT.  THIS PROXY IS REVOCABLE AT ANY TIME BEFORE IT IS EXERCISED.

                                     -14-
<PAGE>

     DATED this ____ day of __________, 1998.


                                   -------------------------------------------
                                   Signature(s) of Stockholder(s)

Joint owners must EACH sign.  Please sign EXACTLY as your name(s) appear(s) 
on this card.  When signing as attorney, trustee, executor, administrator, 
guardian or corporate officer, please give your FULL title.

     PLEASE SIGN, DATE AND MAIL TODAY.
















                                     -15-


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