CROWN ENERGY CORP
DEF 14A, 1998-12-11
DRILLING OIL & GAS WELLS
Previous: CATHERINES STORES CORP, 10-Q, 1998-12-11
Next: NISSAN AUTO RECEIVABLES CORP /DE, 424B4, 1998-12-11






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

                      CROWN ENERGY CORPORATION
          (Name of Registrant as Specified In Its Charter)

                               (same)
(Name of Person(s) Filing Proxy Statement, if other than 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:  n/a

          2)   Aggregate number of securities to which transaction
               applies:  n/a

          3)   Per unit price or other underlying value of
               transaction computed pursuant to Exchange Act Rule 0-11:1
               n/a

          4)   Proposed maximum aggregate value of transaction:  n/a

          5)   Total fee paid:  n/a
                         __________________

(1) Set forth the amount on which the filing fee is calculated and
    state how it was determined.

  [ ] 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:

<P>

                      CROWN ENERGY CORPORATION
                     215 South State, Suite 650
                     Salt Lake City, Utah  84111
                                  
              NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         November 18, 1998


TO THE SHAREHOLDERS OF CROWN ENERGY CORPORATION:

      The  1998  Annual Meeting of Shareholders of  Crown  Energy
Corporation, a Utah corporation (the "Company"), will be held  on
Wednesday,  November  18, 1998, at 2:00 p.m.,  Mountain  Standard
Time,  in  the Sun Valley Room of the Little America  Hotel,  500
South  Main  Street,  Salt  Lake City, Utah,  for  the  following
purposes:

     1. To elect a Board of Directors, comprised of three persons
        to  serve  until the next Annual Meeting of Shareholders  or
        until  their respective successors shall be duly elected  or
        appointed.

     2. To ratify the appointment of Deloitte & Touche LLP as the
        Company's independent auditors for the 1998 fiscal year.

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

      Only  shareholders of record at the close  of  business  on
October  20, 1998, the "Record Date," are entitled to notice  of,
and  to vote at, the Meeting. In accordance with Utah law, a list
of  the  Company's Shareholders entitled to vote  at  the  Annual
Meeting will be available for examination at the offices  of  the
Company, 215 South State Street, Suite 650, Salt Lake City,  Utah
84111,  for 10 business days prior to the Annual Meeting, between
the  hours  of  9:00  a.m. and 5:00 p.m., and during  the  Annual
Meeting.

     All shareholders are cordially invited to attend the Meeting
in person.

      Whether  or not you expect to attend the Annual Meeting  in
person,  to  assure that your shares will be represented,  please
immediately complete, date, sign and return the enclosed proxy in
the  enclosed envelope.  No postage is required if the  proxy  is
placed  in the enclosed envelope and mailed in the United States.
Your  proxy may be revoked by you at any time before it is voted.
If  a  majority  of  outstanding shares are not  present  at  the
Meeting  either  in  person  or by proxy,  the  Meeting  must  be
adjourned without conducting business.

Date: October 30, 1998         By Order of the Board of Directors


                               Richard S. Rawdin
                               Secretary

<P>


                      CROWN ENERGY CORPORATION
                     215 South State, Suite 650
                     Salt Lake City, Utah  84111

                 ___________________________________

                           PROXY STATEMENT
                                 FOR
                   ANNUAL MEETING OF SHAREHOLDERS
                    TO BE HELD NOVEMBER 18, 1998

                 ___________________________________

                      GENERAL INFORMATION

      This  Proxy  Statement is being furnished to  shareholders  of
Crown  Energy  Corporation, a Utah corporation (the  "Company"),  in
connection  with  the  solicitation  of  proxies  by  the  Board  of
Directors  of  the  Company  for  use  at  the  Annual  Meeting   of
Shareholders  to be held on Wednesday, November 18,  1998,  at  2:00
p.m.,  Mountain Standard Time, in the Sun Valley Room of the  Little
America  Hotel,  500 South Main Street, Salt Lake  City,  Utah  (the
"Annual  Meeting").  At the Annual Meeting, holders of the Company's
Common  Stock  will elect three directors, consider ratification  of
Deloitte  & Touche LLP as the Company's independent accountants  and
consider  such  other  matters as properly come  before  the  Annual
Meeting.   This  Proxy Statement, the Notice of  Annual  Meeting  of
Shareholders  and  the accompanying form of proxy  are  first  being
mailed to shareholders of the Company on or about October 30, 1998.

Record Date

      The  Board  of  Directors has fixed the close of  business  on
October   20,   1998  as  the  Record  Date  for  determination   of
Shareholders entitled to notice of and to vote at the Annual Meeting
(the  "Record Date").  As of the Record Date, there were issued  and
outstanding  12,668,512  shares of Common  Stock.   The  holders  of
record  of  shares  of  Common Stock on the Record  Date  which  are
entitled to be voted at the Annual Meeting are entitled to cast  one
vote  per  share on each matter submitted to a vote  at  the  Annual
Meeting.   Accordingly, a total of 12,668,512 votes are entitled  to
be cast on each matter submitted to a vote at the Annual Meeting.

Proxies and Solicitation

      Shares of Common Stock which are entitled to be voted  at  the
Annual  Meeting  and  which  are represented  by  properly  executed
proxies  will be voted in accordance with the instructions indicated
on such proxies.  If no instructions are indicated, such shares will
be  voted  (i)  FOR  the  election of each  of  the  three  director
nominees; (ii) FOR the ratification of the appointment by the  Board
of   Directors  of  Deloitte  &  Touche  LLP  to  be  the  Company's
independent  accountants  for the fiscal year  ending  December  31,
1998;  and  (iii) in the discretion of the proxy holders as  to  any
other matters which may properly come before the Annual Meeting.

      A shareholder who has executed and returned a proxy may revoke
it  at  any  time  prior to its exercise at the  Annual  Meeting  by
executing and returning a proxy bearing a later date, by filing with
the  Secretary  of the Company, at the address set  forth  above,  a
written  notice  of revocation bearing a later date than  the  proxy
being  revoked,  or  by voting the Common Stock covered  thereby  in
person at the Annual Meeting.

      The  Company will bear all costs and expenses relating to  the
solicitation of proxies, including the costs of preparing,  printing
and  mailing  to shareholders this Proxy Statement and  accompanying
material.   In addition to the solicitation of proxies by mail,  the
directors, officers and employees of the Company, without  receiving
additional compensation therefor, may solicit proxies personally  or
by  telephone.  Arrangements will be made with brokerage  firms  and
other  custodians,  nominees and fiduciaries for the  forwarding  of
solicitation  materials to the beneficial owners of  shares  of  the
Company's  Common Stock held by such persons, and the  Company  will
reimburse such brokerage firms, custodians, nominees and fiduciaries
for reasonable out-of-pocket expenses incurred by them in connection
therewith.

Votes Required

      A  majority of the outstanding shares of Common Stock entitled
to  vote,  represented in person or by properly executed  proxy,  is
required   for  a  quorum.   An  abstention  will  be   counted   as
"represented" for the purpose of determining the presence or absence
of  a quorum.  A broker non-vote, which is an indication by a broker
that  it  does  not  have  discretionary  authority  to  vote  on  a
particular  matter, will not be treated as "represented" for  quorum
purposes.   Under Utah corporate law, once a quorum is  established,
shareholder  approval  with  respect to  a  particular  proposal  is
generally  obtained  when the votes cast in favor  of  the  proposal
exceed   the   votes   cast  against  such  proposal.    Accordingly
abstentions and broker non-votes will not have the effect  of  being
considered as votes cast against any matter considered at the Annual
Meeting.

      With  respect  to  the election of directors,  the  three  (3)
nominees  receiving the highest number of votes will be  elected  to
serve  as  directors  of the Company until next  annual  meeting  of
shareholders  and  until  their  successors  are  duly  elected  and
qualified.   The Company's Articles of Incorporation do not  provide
for  cumulative voting for the election of directors.  For  approval
of  the  proposed  ratification of the independent accountants,  the
votes  cast  in  favor of the proposal must exceed  the  votes  cast
against the proposal.

                        ELECTION OF DIRECTORS
                                  
     The Bylaws of the Company and Utah law provide that the Company
shall  have  a minimum of three (3) directors.  At the  1997  Annual
Meeting,  shareholders  elected four  (4)  directors.   One  of  the
directors,  Mr. Thomas W. Bachtell, has resigned since  last  year's
election  of  the members of the Board of Directors.  In  accordance
with the Bylaws of the Company, the remaining directors resolved not
to  replace Mr. Bachtell as a director, but to eliminate the  vacant
position  on the Board.  Accordingly, at this Annual Meeting,  three
(3)  directors  of  the Company (constituting the  entire  Board  of
Directors) are to be elected to serve until the next annual  meeting
of shareholders and until their successors shall be duly elected and
qualified.   Each of the nominees for director identified  below  is
currently a director of the Company.  The Board of Directors has  no
reason  to  believe that any nominee will be unwilling or unable  to
serve  as  a  director.  However, in the event that any  nominee  is
unwilling  or  unable to serve as a director, the proxies  solicited
hereby  will be voted for such other persons as shall be  designated
by the present Board of Directors.  The three (3) nominees receiving
the highest number of votes at the Annual Meeting will be elected.

Nominees for Election of Directors

      Certain  information with respect to each  nominee,  including
their  ages, positions with the Company and any other positions  are
set forth below:

               James  A.  Middleton, 62, is the Chief Executive
    Officer  and  Chairman of the Board  of  Directors  of  the
    Company.   Mr.  Middleton  has served  as  Chief  Executive
    Officer  and a director since February 1996 and will  serve
    as  Chief  Executive  Officer  and  director  until  a  new
    officer  and  director, respectively, are duly elected  and
    qualified.   Mr. Middleton was an Executive Vice  President
    and  director  of Atlantic Richfield Co. from October  1987
    to  September  1994  and is presently a director  of  Texas
    Utilities Co. and Berry Petroleum Co.
    
                Jay   Mealey,  42,  is  the  President,   Chief
    Operating  Officer,  Treasurer,  and  a  director  of   the
    Company.   Mr.  Mealey  has served as President  and  Chief
    Operating  Officer and as a director of the  Company  since
    1991  and will serve as President, Chief Operating  Officer
    and  Treasurer and as a director, until a new  officer  and
    director,  respectively, are elected  and  qualified.   Mr.
    Mealey  has  been  actively involved in  the  oil  and  gas
    exploration and production business since 1978.   Prior  to
    employment  with  the Company, Mr. Mealey  served  as  Vice
    President  of Ambra Oil and Gas Company and prior  to  that
    worked for Belco Petroleum Corporation and Conoco, Inc.  in
    their  exploration  divisions.  Mr. Mealey  is  responsible
    for managing the day-to-day operations of the Company.
    
               Richard  S.  Rawdin, 40, is the Vice  President,
    Secretary  and a director of the Company.  Mr.  Rawdin  has
    served  as a Vice President and Secretary and as a director
    of  the Company since 1991 and will serve as Vice-President
    and  Secretary and as a director, until a new  officer  and
    director,  respectively, are elected and  qualified.   From
    February,  1986, to September, 1991, Mr. Rawdin  served  as
    Controller  and  Vice  President  of  Finance   for   Kerry
    Petroleum Company, Inc.  Prior to that, he was employed  as
    a  Senior consultant with Deloitte and Touche.  Mr.  Rawdin
    is a Certified Public Accountant.

      The  Board of Directors recommends that shareholders vote
FOR  each  of the above nominees to serve as directors  of  the
Company  until the next annual shareholders meeting  and  until
their successors are duly elected and qualified.
    
Information concerning the Board of Directors

      The business of the Company is managed under the direction  of
its   Board   of  Directors.   The  Board  has  responsibility   for
establishing  broad corporate policies, for the overall  performance
of  the Company and for the election and compensation of officers of
the Company.  The Executive Officers of the Company are in charge of
the day to day affairs of the Company. As presently constituted, the
Board of Directors has no functioning committees assuming any of the
responsibilities  of  the  Board.  There are  no  outside  directors
serving  or  nominated to serve on the Board.  There are  no  family
relationships  between any director, executive  officer,  or  person
nominated  or  chosen  by the registrant to  become  a  director  or
executive officer.

      The  Board  of Directors meets regularly during  the  year  to
review significant developments affecting the Company and to act  on
matters  requiring Board approval.  It also holds  special  meetings
when  one  or  more important matters requires Board action  between
scheduled  meetings.  The  Board of Directors  held  three  meetings
during  1997  and  took  action seven  times  by  Unanimous  Written
Consent.  All directors attended all of the Board meetings.

      As  disclosed  to  the  Company, the  Board  of  Directors  as
presently constituted beneficially own as a group 3,357,007  shares,
or approximately 26% of the Company's outstanding Common Stock as of
the  Record Date, including 525,000 option shares exercisable within
60  days  of the Record Date but which were unexercised  as  of  the
Record Date.

Director Compensation

      The  Company  does  not presently have outside  directors  and
therefore does not presently offer any compensation to its directors
for  their  service as members of the Company's Board of  Directors.
Directors,  however, are reimbursed for their expenses in  attending
Board meetings and are not precluded from serving the Company in any
other capacity and receiving compensation therefor.

                       EXECUTIVE COMPENSATION
    
      The  compensation of James A. Middleton, the  Company's  Chief
Executive  Officer  and the Company's other executive  officers  who
were  paid  at  least  $100,000 in 1997  (collectively,  the  "Named
Officers") is discussed in the following tables.
    
Summary Compensation Table
    
     The following table contains information regarding compensation
paid  to  the Company's Named Officers for the fiscal years  listed.
No  other  executive officer of the Company earned  compensation  in
excess of $100,000 in fiscal year 1997.

                                 Annual Compensation Long Term
                                                      Compensation
     Name and            Salary  Bonus      Other      Securities
    Principal      Year    ($)    ($)      Annual      Underlying
     Position                            Compensation  Options/SARS
                                            ($)           (#)
  James A.         1997     $0     $0          $0           0
  Middleton,       1996     $0     $0          $0           0
  Chief           1995(1)    *      *           *           *
  Executive         
  Officer
  
  Jay Mealey,      1997   $100,000  $56,250    $0           0 (3)
  President and    1996    $78,000       $0    $0           0
  Chief            1995    $78,00        $0    $0           0
  Operating                    
  Officer                 
                               
  Richard S.       1997   $52,500    $56,250   $0           0 (3)
  Rawdin, Vice    1996(2)       *          *    *              *
  President and   1995(2)       *          *    *              *
  Secretary       
    
          (1)  Mr.  Middleton was not employed by  the  Company
               prior to February 1996.
    
          (2) Although employed by the Company, Mr. Rawdin  did
              not  earn compensation in excess of $100,000 in either 1996
              or 1995.
    
          (3)  Does  not  include 148,148 options  to  purchase
               Common  Stock  of  the  Company at the  purchase  price  of
               $.5625  per  share which were previously  granted  to  both
               Mr.  Mealey  and  Mr.  Rawdin in May  1995.   Such  options
               became   exercisable  upon  satisfaction  of  a   condition
               precedent to vesting and exercise, namely, the receipt  and
               completion  of  financing  on the Company's  Asphalt  Ridge
               project, and were in fact exercised during January  of  the
               current year.
    
Option/SAR Grants Table
    
      The  following  table sets forth information with  respect  to
individual grants of stock options made by the Company to the  Named
Officers  during  the  fiscal year ended  December  31,  1997.   The
Company  did  not  grant any stock appreciation  rights  during  the
fiscal year ended December 31, 1997.
    
                   Number of    % of Total    Exercise   Expiratio
                  Securities     Options      or Base      n Date
       Name       Underlying    Granted to     Price        for
                    Options     Employees      ($/Sh)      Option
                  Granted (#)   in Fiscal                   Term
                                   year
    Jay Mealey    150,000 (1)    33 1/3%     $1.62 per    11/1/07
                  150,000 (2)    33 1/3%       share      11/1/07
                  150,000 (3)    33 1/3%     $1.62 per    11/1/07
                                               share
                                             $1.62 per
                                               share
    
               (1)  Represents the first of three  tranches  of
    options  to purchase 150,000 shares of Common Stock granted
    as  part  of  a  single  grant of options  to  purchase  an
    aggregate  450,000  shares  of Common  Stock.   This  first
    tranche of options vested on November 1, 1997, but did  not
    become  exercisable  until July  28,  1998,  the  thirtieth
    consecutive  day  that  the  average  offer  price  of  the
    Company's  Common  Stock  equaled  or  exceeded  $2.00  per
    share.
    
               (2)  Represents the second of three tranches  of
    options  to purchase 150,000 shares of Common Stock granted
    as  part  of  a  single  grant of options  to  purchase  an
    aggregate  450,000  shares of Common  Stock.   This  second
    tranche   of  options  will  vest  on  November  1,   1998,
    provided,  with  certain exceptions,  that  Mr.  Mealey  is
    employed  by  the  Company on that date, but  will  not  be
    exercisable until the average offer price of the  Company's
    Common  Stock equals or exceeds $3.00 per share for  thirty
    days.
    
               (3)  Represents the third of three  tranches  of
    options  to purchase 150,000 shares of Common Stock granted
    as  part  of  a  single  grant of options  to  purchase  an
    aggregate  450,000  shares  of Common  Stock.   This  third
    tranche   of  options  will  vest  on  November  1,   1999,
    provided,  with  certain exceptions,  that  Mr.  Mealey  is
    employed  by  the  Company on that date, but  will  not  be
    exercisable until the average offer price of the  Company's
    Common  Stock equals or exceeds $4.00 per share for  thirty
    days.
    
Aggregate  Option/SAR Exercises and Fiscal Year-End  Option/SAR
Value Table
    
      The  following table contains information regarding the fiscal
year-end  value  of unexercised options held by the Named  Officers.
The  aggregate value of the options was calculated using the average
bid  and asked price for the Company's Common Stock on December  31,
1997.
    
                                    Number of      Value of
                                   securities    unexercised
                                   underlying      in-the-
                                   unexercised      money
                                  options/SARs   options/SAR
                                 at fiscal years  at fiscal
                                       end         year end
                                       (#)           ($)
             Shares    Value     Exercisable/      Exercisable/
 Name       Acquired  Realized   Unexercisable     Unexercisable
               on       ($)               
            Exercise                               
               (#)
James A.        0        0         300,000         $304,500(1)
Middleton                                               
                                                             
Jay Mealey      0        0     548,148/450,000(2)  $598,565/24,750 
                       
Richard S.      0        0         398,148         $437,315                  
Rawdin                                           
                                                         
    
               (1)  Does not include 75,000 options granted  to
    Mr.   Middleton  in  October  of  1998  pursuant   to   his
    employment agreement with the Company.
    
               (2) Represents three tranches of 150,000 options
    granted  in  a  single grant to Mr. Mealey in  November  of
    1997.   The first tranche of options vested on November  1,
    1997,  but did not become exercisable until July 28,  1998,
    the  thirtieth consecutive day that the average offer price
    of  the  Company's Common Stock equaled or  exceeded  $2.00
    per  share.  The  second tranche of options  will  vest  on
    November  1, 1998, provided that Mr. Mealey is employed  by
    the  Company, but will not be exercisable until the average
    offer  price  of  the  Company's  Common  Stock  equals  or
    exceeds  $3.00 per share for thirty days. The third tranche
    of  options  will vest on November 1, 1999,  provided  that
    Mr.  Mealey  is employed by the Company, but  will  not  be
    exercisable until the average offer price of the  Company's
    Common  Stock equals or exceeds $4.00 per share for  thirty
    days.
    
Employment Contracts

      On  January  26, 1996, the Company entered into an  employment
agreement  with James A. Middleton, the Chief Executive Officer  and
Chairman  of  the Board of the Company.  Mr. Middleton's  employment
agreement terminates on February 6, 1999, with the option to  extend
its  term  to February 6, 2001.  The agreement provides for  a  base
salary  equal  to  five percent of the Company's  net  profits  from
operations   before  depletion,  depreciation,   tax   credits   and
amortization,  but  after interest on debt, with  a  salary  cap  of
$1,000,000 per calendar year.  The agreement permits Mr.   Middleton
to  begin  drawing  up  to  $10,000 per month  following  sufficient
capital financing of the Company's operations as determined  in  the
sole  discretion of the Company's Board of Directors.  Mr. Middleton
has been granted options to purchase 300,000 shares of the Company's
Common Stock at an exercise price of $.66 per share pursuant to  the
employment  agreement and will be entitled to additional  grants  of
options to purchase 75,000 shares of the Company's Common Stock  for
each subsequent full year of employment under the agreement now that
the  Company's Asphalt Ridge Project has been funded.  Mr. Middleton
is  also  entitled  to (i) an additional option to purchase  100,000
shares of Common Stock upon commencement of operations of a facility
capable  of producing at least 1,000 barrels of product  a  day  and
(ii)  an additional option to purchase 50,000 shares of Common Stock
for  each full year of employment completed after February 6,  1999.
Mr.  Middleton's employment agreement is terminable  by  either  the
Company or Mr. Middleton for good cause only.

      On  November  1, 1997, the Company entered into an  employment
agreement  with  Jay Mealey, the Company's President and  Treasurer.
Mr.  Mealey's employment agreement expires on December 31, 1999, but
will  automatically be extended until December 31, 2002, unless  the
Company gives written notice of non-renewal during the year 2000, in
which case the agreement will terminate 12 months after delivery  of
the   written  notice  of  non-renewal.   The  employment  agreement
provides  for  an  initial  base salary of  $150,000,  which  amount
increases  to  $180,000  on November 1, 1999,  and  to  $210,000  on
November  21,  2000.   Thereafter,  the  agreement  increases   each
subsequent year by 20% per annum effective as of January 1  of  each
successive year beginning January 1, 2001.  In addition to the  base
salary, Mr. Mealey is entitled to compensation bonuses based on  (1)
the  Company's earnings per share and (2) the price of the Company's
Common   Stock.   Mr.  Mealey  is  also  eligible   to   receive   a
discretionary  bonus  each fiscal year during the  term  or  renewed
terms  of  the  agreement  in amounts determined  by  the  Board  of
Directors of the Company in its sole discretion.  Under the terms of
the  employment  agreement,  Mr.  Mealey  was  also  issued  options
pursuant to the Company's Long Term Equity-Based Incentive  Plan  to
purchase 450,000 shares of the Company's Common Stock at an exercise
price of $1.62 per share.  The options vest in three equal tranches.
The  first  tranche of options to purchase 150,000 shares vested  on
November  1,  1997, the second tranche of 150,000 options  vests  on
November  1, 1998 and the final tranche vests on November  1,  1999.
None of the options, however, can be exercised until the offer price
of  the  Company's Common Stock, for thirty days, equals or  exceeds
$2.00  per share with respect to the first tranche of options, $3.00
per  share  with respect to the second tranche and $4.00  per  share
with respect to the final tranche.

      Mr. Mealey's employment agreement is terminable upon his death
or  disability, terminable for "cause" and terminable by Mr.  Mealey
for Good Reason (as defined in the Employment Agreement) following a
Change  of  Control  (as defined in the Employment  Agreement).   If
terminated  for  "cause"  as  defined in the  Employment  Agreement,
Mr.  Mealey  is  not  entitled to receive compensation  or  benefits
beyond  that  which has been earned or has vested  on  the  date  of
termination.  If terminated by Mr. Mealey's death or disability, Mr.
Mealey's  legal  representatives or beneficiaries  are  entitled  to
receive  continued payments in an amount equal to 70%  of  his  base
salary  in  effect at the time of his death or disability until  the
end  of  the  term of the Employment Agreement or for  a  period  of
twelve  months, whichever is longer, plus a prorated amount  of  any
Bonus  payable under the Employment Agreement.  In the event of  the
termination  of  Mr.  Mealey's  employment  without  cause  or  upon
termination of employment by Mr. Mealey for Good Reason following  a
Change  of Control, Mr. Mealey is entitled to payment of his  unpaid
base salary, plus a lump sum payment equal to three times the sum of
his  base salary and bonuses.  Further, all options granted  to  Mr.
Mealey  vest  and  become fully exercisable  and,  at  Mr.  Mealey's
option,  can  be surrendered to the Company for cash  in  an  amount
equal  to  the fair market value of a share of the Company's  Common
Stock  minus  the exercise price of the option times the  number  of
options surrendered.  Mr. Mealey is also entitled to receive any and
all  fringe  benefits  offered to employees of  the  Company  for  a
certain  period of time.  In addition, if the benefit  payments  are
subject  to excise taxes, the Company is required to pay Mr.  Mealey
an amount sufficient to cover such taxes.

              SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                        OWNERS AND MANAGEMENT

     The following table sets forth certain information with respect
to  beneficial ownership of the Company's Common Stock as of October
20,  1998  for (i) each executive officer of the Company, (ii)  each
director  of the Company, (iii) each person known to the Company  to
be the beneficial owner of more than 5% of the outstanding shares of
any  class  of  the  Company's stock, and  (iv)  all  directors  and
officers as a group.
    
             Name and Address (1)   Number of     Percentage
                                      Shares      of Class (2)
                                   Beneficially       
                                      Owned
             Common Stock                             
             Enron Capital &       4,250,000(4)     25.12%
             Trade Resources                         
             Corp. (3)                                
                                                   
             Jay Mealey            2,337,699(5)    18.24%
                                         
             Thomas W. Bachtell    2,124,100(6)    16.07%
                                        
             Richard S. Rawdin       589,308        4.65%
             James A. Middleton     430,000(7)      3.30%
             Executive Officers    3,357,007(8)     25.44%
             and Directors as           
             Group (3 persons)
             
    
         (1)  The address for Enron Capital & Trade Resources Corp.
              ("ECT") is 1400 Smith Street, Houston, Texas,  77002.
              The  address for Messrs. Middleton, Mealey and Rawdin
              is  c/o  Crown  Energy Corporation, 215  South  State
              Suite  650, Salt Lake City, Utah  84111.  The address
              for  Mr. Bachtell is 3245 Big Spruce Way, Park  City,
              Utah  84060.
    
         (2)  Based  on  12,668,512 shares  of  the  Company's
              Common  Stock issued and outstanding on  October  20,
              1998.   Common shares which a beneficial owner had  a
              right  to acquire within 60 days of October 20, 1998,
              are  treated  as  outstanding  for  the  purpose   of
              computing the percentage ownership of each beneficial
              owner.
    
         (3)  ECT is a wholly-owned subsidiary of Enron Corp.,
              an  Oregon corporation.  Because of its ownership  of
              ECT,  Enron  Corp. may be deemed to be the beneficial
              owner  of  all securities of the Company beneficially
              owned   by   ECT.   However,  Enron  Corp.  disclaims
              beneficial  ownership of all such securities  of  the
              Company.
    
         (4)  Represents  500,000 shares of the Company's  $10
              Class  A  Convertible Preferred Stock (the "Preferred
              Stock")  which  is  convertible into  shares  of  the
              Company's Common Stock at the rate of 8.57 shares  of
              Common  Stock  for  each share  of  Preferred  Stock,
              subject to adjustment as set forth in the Certificate
              of Designations of the Preferred Stock.
    
         (5)  Includes  150,000 options that  are  exercisable
              within   60   days  and  110,000  shares  gifted   by
              Mr.  Mealey  to  Glenn Mealey as  custodian  for  Mr.
              Mealey's  children, Cameron and Andrew  Mealey.   Mr.
              Mealey  expressly disclaims beneficial  ownership  of
              the  shares  held by Glenn Mealey.  Does not  include
              300,000 Options that have not vested.
    
         (6)  Includes   548,148   Options   which   are
              exercisable within 60 days.
    
         (7)  Includes   375,000   Options   that   are
              exercisable within 60 days.
    
         (8)  Includes  525,000 Options that  are  exercisable
              within   60   days  and  110,000  shares  gifted   by
              Mr.  Mealey.  Does not include 300,000 Options, which
              have not vested.

Change in Control Contracts

      In  November  1997,  the Company entered  into  an  Employment
Agreement  with  Mr. Jay Mealey which contains "change  of  control"
provisions  providing for the payment of compensation  and  benefits
upon  the  Company's termination of Mr. Mealey's employment  without
cause  or  termination by Mr. Mealey for Good Reason (as defined  in
that  agreement).   The  change of control  terms  of  Mr.  Mealey's
contract   are   more   fully  discussed   above   under   Executive
Compensation-Employment Contract.

      The  Company's Long Term Equity-Based Incentive Plan  ("Plan")
also  contains change-in-control provisions.  Specifically, the Plan
provides that upon a change-in-control as defined in the Plan,  that
all  options issued pursuant to the Plan will automatically vest and
all periods or conditions of restriction will be deemed to have been
completed or fulfilled, as the case may be.

      In  addition,  the  Certificate of Designations  of  Preferred
Stock,   which  amends  the  Company's  Articles  of  Incorporation,
prohibits  a  change  in Mr. Mealey's status  as  President  of  the
Company without the affirmative vote or the written consent  of  the
holders of at least seventy-five (75%) of the outstanding shares  of
Preferred  Stock,  voting  as a class, so  long  as  any  shares  of
Preferred Stock are outstanding.

     Finally, Jay Mealey, the Company's President has entered into a
Right  to  Co-Sale  Agreement  (the "Co-Sale  Agreement")  with  ECT
wherein he agreed not to sell any securities of the Company which he
owns,  or  any  interests in such securities, to any  person  for  a
period of five years except in accordance with the terms of the  Co-
Sale  Agreement which generally requires that upon receipt of a bona
fide  offer to purchase more than 50% of the shares of the Company's
stock  held  by  Mr.  Mealey or more than  50%  of  the  outstanding
securities of the Company, Mr. Mealey shall give ECT notice  of  the
offer  and an opportunity to sell all or a pro-rata portion  of  the
shares of the Company's stock held by ECT.  The sale of 50% or  more
of the shares held by Mr. Mealey together with the sale of a similar
number of the shares held by ECT could result in a change in control
of the Company.
    
Compliance With Section 16(a) Of The Securities And Exchange
Act Of 1934

      Section 16(a) of the Securities and Exchange Act of 1934  (the
"Exchange  Act")  requires  the  Company's  executive  officers  and
directors  and  certain  shareholders to  file  initial  reports  of
ownership  and  reports of changes in ownership with the  Securities
and  Exchange  Commission  (the  "Commission").   Such  persons  are
required  by  Commission  regulations to furnish  the  Company  with
copies  of  all Section 16(a) forms they file.  Based  solely  on  a
review  of  the  copies of such forms furnished to the  Company  and
written  representations from the Company's executive  officers  and
directors, the Company notes the following:

      (1)  Thomas W. Bachtell, the holder of record of more than 10%
of  the shares of the Company's issued and outstanding Common Stock,
has  not  reported  pursuant to Section  16(a)  the  acquisition  of
options  to purchase 148,148 shares of Common Stock of the  Company.
The options were granted in May 1995 to Mr. Bachtell while he was an
officer  and  director of the Company but did not become exercisable
until  the Company completed financing of its Asphalt Ridge  project
in  November  of 1997.  If the foregoing condition of financing  had
not  been  satisfied prior to May 31, 2000, the options  would  have
expired without becoming exercisable.

      (2)  Jay Mealey, the Company's President and a 10% Shareholder
was  late in reporting the transfer of 12,500 shares of Common Stock
of  the  Company to Thomas W. Bachtell pursuant to Section 16(a)  of
the  Exchange Act.  Mr. Mealey transferred 12,500 shares  of  Common
Stock  to  Thomas W. Bachtell on or about June 18, 1992 by executing
the   assignment   form  on  the  back  of  the  stock   certificate
representing  such  shares  and  by delivering  the  endorsed  stock
certificate  to  Mr.  Bachtell.   Mr.  Mealey  then  overlooked  the
transfer  of  shares  until  Mr.  Bachtell  recently  presented  the
endorsed certificate representing the shares to the Company and  its
transfer  agent to have such shares registered in his  name  on  the
Company's  stock  records.   Mr. Mealey then  made  the  appropriate
filings  on or about October 21, 1998.  To the best of the Company's
knowledge, Mr. Bachtell has not reported the receipt of such shares.

           CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      In  November  of  1997,  the Company also  paid  in  full  two
promissory  notes  to  Thomas  W. Bachtell,  a  former  officer  and
director  of  the  Company and the holder of more than  10%  of  the
outstanding  shares of the Company's Common Stock.  The  first  note
was  executed  during the year ended December 31, 1995,  to  convert
deferred  salaries payable to Mr. Bachtell in the amount of $34,000,
plus accrued interest of $3,521, into a long-term obligation of  the
Company  bearing  interest at the rate of 9% per annum.   This  note
matured July 1, 1997.  The second note also accrued interest at  the
rate  of  9%  per  annum  and was executed  during  the  year  ended
December  31,  1995.  The principal amount of the  second  note  was
$19,411.   Mr.  Bachtell is also a partner of a  law  firm,  Pruitt,
Gushee  & Bachtell, which previously rendered legal services to  the
Company.   Legal fees and expenses paid to Pruitt, Gushee & Bachtell
for  the fiscal years ended December 31, 1997 and 1996 totaled  $635
and  $27,429, respectively.  In addition, during fiscal  year  ended
1995,   the  Company  issued  47,273  shares  of  Common  Stock   in
satisfaction of an account payable to Pruitt, Gushee &  Bachtell  of
$33,092.

     In November of 1997, the Company paid in full a promissory note
to  Mr.  Mealey  in  the  principal amount of $53,240  dollars  plus
accrued  interest of $4,125 and $4,956 for the years ended  December
31,  1997 and 1996, respectively.  The note, which, accrued interest
at the rate of 9% per annum, was executed in 1995 for a loan made to
the  Company by Mr. Mealey during fiscal year 1993.  By  its  terms,
the note matured July 1, 1997.

     Effective as of January 2, 1998, the President and Treasurer of
the Company, Jay Mealey, and the Vice President and Secretary of the
Company,  Richard  Rawdin, both of whom are also  directors  of  the
Company,  executed Promissory Notes in the amounts of  $319,583  and
$229,583, respectively, as consideration for the purchase of  shares
of  Common  Stock  of  the Company through the exercise  of  options
previously granted to each of them.  The notes bear interest  at  an
adjustable  rate of interest equal to the prime rate of interest  as
published  by the Wall Street Journal on the first business  day  of
each  calendar  quarter.  The notes are secured by respective  stock
pledge  agreements granting the Company a security interest  in  the
shares  of  stock purchased upon the exercise of the options.   Each
note  is payable on a pro rata basis upon the sale of the underlying
stock  securing  repayment  thereof or January  2,  2003,  whichever
occurs  first.   The Company has agreed to permit  Mr.  Bachtell  to
exercise  options previously granted to him on the same terms.   Mr.
Bachtell has not yet exercised such options.

      Pursuant  to  a Stock Purchase Agreement dated  September  25,
1997,  the  Company  paid  a structuring  fee  of  $150,000  to  ECT
Securities Corp., an affiliate of ECT, a shareholder of the Company,
in  connection  with the purchase by ECT of 500,000  shares  of  the
Company's Preferred Stock.

                                  
              RATIFICATION OF SELECTION OF ACCOUNTANTS

      At the Annual Meeting, the shareholders of the Company will be
asked  to  approve the Board's selection of Deloitte  &  Touche  LLP
("Deloitte")  as  the  Company's independent public  accountants  to
audit  the Company's financial statements for the 1998 fiscal  year.
Deloitte was engaged to be the independent accountants to audit  and
report  on  the financial statements of the Company for  the  fiscal
year  ended December 31, 1998, effective as of June 2, 1998.   Prior
to June 2, 1998, Pritchett, Siler & Hardy, P.C. ("Pritchett") served
as  the Company's independent accountants and performed the audit of
and reported on the Company's fiscal year ended December 31, 1997.

      Pritchett's report on the financial statements of the  Company
for  the  fiscal  year ended December 31, 1997, did not  contain  an
adverse  opinion or a disclaimer of opinion, and were not  qualified
or modified as to uncertainty, audit scope or accounting principles.
The  Pritchett report for the fiscal year ended December  31,  1996,
contained a statement as the ability of the Company to continue as a
going  concern.   Other than the foregoing, there  were  no  adverse
opinions   or   disclaimers  of  opinion,   or   qualifications   or
modifications   as  to  uncertainty,  audit  scope   or   accounting
principles.

      The  decision  to  change  accountants  was  approved  by  the
Company's Board of Directors.

     During the fiscal years ended December 31, 1997, 1996 and 1995,
and  the  period January 1, 1998 through June 2, 1998, thee were  no
disagreements with Pritchett on any matter of accounting  principles
or  practices, financial statement disclosure, or auditing scope  or
procedures or any reportable events.

      Prior  to  engaging Deloitte, neither the Company  nor  anyone
acting   on  its  behalf  consulted  with  Deloitte  regarding   the
application of accounting principles to any specified transaction or
the  type  of audit opinion that might be rendered on the  Company's
financial  statements.   In addition, during  the  Company's  fiscal
years  ended  December  31, 1997 and 1996,  and  during  the  period
January 1, 1998 through June 2, 1998, neither the Company nor anyone
acting  on  its behalf consulted with Deloitte with respect  to  any
matters that were the subject of a disagreement (as defined in  item
304(a)(1)(iv) of Regulation S-K) or a reportable event (as described
in Item 304 (a)(1)(v) of Regulation S-K).

      The  Company  does not anticipate that any representatives  of
Pritchett or Deloitte will be present at the Annual Meeting.

                        SHAREHOLDER PROPOSALS

    To  be  considered  for inclusion in the  Company's  1999  proxy
materials, a shareholder proposal must be received in writing by the
Company, at its principal office, no later than April 1, 1999 or  if
the  date  of the 1999 Annual Meeting, contemplated at the  time  of
this  proxy  statement, is changed by more than  30  calendar  days,
within  a  reasonable  period of time prior to the  solicitation  of
proxies  for  such  meeting.  Further, unless written  notice  of  a
shareholder  proposal is received at the Company's principal  office
on  or  before  September 8, 1999, proxies solicited  for  the  1999
Annual  Meeting may confer discretionary authority to  vote  on  any
matter not included in next year's Proxy Statement; provided that if
the  Board of Directors calls the annual meeting for a date that  is
not  within  30  days  of the anniversary date  of  the  immediately
preceding   annual   meeting  the  Company  proxies   may   exercise
discretionary voting authority only if the Company did  not  receive
written  notice  within  a reasonable time  before  the  1999  proxy
materials  are mailed.  All such proposals should be transmitted  to
the  Company  by  Certified United States Mail, with return  receipt
requested.

                            OTHER MATTERS
                                  
    The Company knows of no other matters that will be presented  at
the  Annual  Meeting of Shareholders.  If any other matter  properly
comes  before the Meeting, it is the intention of the persons  named
as  proxies on the Proxy Cards to vote all common shares represented
by such Proxy Cards in accordance with the directions of the present
Board of Directors.
                                  
                       ADDITIONAL INFORMATION
                                  
   With this Proxy Statement, the Company is providing a copy of its
1997  Annual  Report on Form 10-K to persons from whom  a  Proxy  is
solicited.   The Company will provide without charge to  any  person
from  whom a Proxy is solicited by the Board of Directors, upon  the
written request of such person, a copy of the Company's Amendment to
the  1997 Annual Report on Form 10-K, which contains the information
required  by Part III of Form 10-K.  If specifically requested,  the
Company  will also provide such persons with a copy of  any  or  all
exhibits to the Form 10-K and the amendment thereto, upon payment of
the  Company's  reasonable  expenses  incurred  in  furnishing  such
exhibits.  Written requests for such information should be  directed
to the Corporate Secretary of the Company.

<P>                                  

PROXY
CROWN ENERGY CORPORATION
215 South State Street, Suite 650, Salt Lake City, UT  84111
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

   The  Undersigned  stockholder of CROWN  ENERGY  CORPORATION  (the
"Company")  hereby  appoints  the Chairman  of  the  Board  and  the
Corporate  Secretary of Crown Energy Corporation as proxies  of  the
undersigned,  with  the  powers  the undersigned  would  possess  if
personally present, and with full power of substitution, to vote all
shares  of  Common  Stock of the Company at the  annual  meeting  of
stockholders  of the Company to be held on Wednesday,  November  18,
1998,  at 2:00 p.m., Mountain Standard Time, in the Sun Valley  Room
of  the Little America Hotel, 500 South Main Street, Salt Lake City,
Utah, and any adjournment or postponement thereof, upon all subjects
that  may  properly come before the meeting, including  the  matters
described in the proxy statement furnished herewith, subject to  any
directions indicated below.

PROPOSAL 1 -- Election of Directors:
  (__) FOR all three nominees listed below.
  (__) WITHHOLD  AUTHORITY  to vote for  all  three  nominees  for
       director listed below.
  (__) FOR all three nominees for director listed below,  except
       WITHHOLD AUTHORITY to vote for the nominee(s) whose name(s)  is
       (are) lined through.
         Nominees:  James A. Middleton, Jay Mealey, Richard S. Rawdin

PROPOSAL  2  --  Appointment  of  Deloitte  &  Touche  LLP  as   the
Independent Accountants for the Company.
     (__)  FOR   (__)  AGAINST     (__)  ABSTAIN

PROPOSAL 3 - In their discretion, the proxies are authorized to vote
upon such other matters as may properly come before the meeting,  or
any adjournments or postponements of such meeting.

<P>

   This  proxy  when properly executed will be voted in  the  manner
directed  herein by the undersigned stockholder(s).  If no direction
is  made, the Proxy will be voted "FOR" the nominees of the Board of
Directors  in  the  election  of  directors  and  "FOR"  all   other
proposals.   This  proxy also delegates discretionary  authority  to
vote  with  respect  to any other business which may  properly  come
before the meeting or any adjournment or postponement thereof.

   THE  UNDERSIGNED  HEREBY ACKNOWLEDGES RECEIPT OF  THE  NOTICE  OF
ANNUAL   MEETING,  THE  PROXY  STATEMENT  FURNISHED  IN   CONNECTION
THEREWITH  AND THE ANNUAL REPORT AND HEREBY RATIFIES  ALL  THAT  THE
SAID DIRECTORS AND PROXIES MAY DO BY VIRTUE HEREOF.

                                       Dated:________________, 1998
                                                   (Complete Date)




                                          (Stockholder's Signature)




                                          (Stockholder's Signature)


                                        NOTE:  Please mark, date and
                                     sign   this  proxy   card   and
                                     return   it  in  the   enclosed
                                     envelope to the address on  the
                                     reverse  side  of  this   card.
                                     Please  sign your  name  as  it
                                     appears   on  the  label.    If
                                     shares  are registered in  more
                                     than   one  name,  all   owners
                                     should sign.  If signing  in  a
                                     fiduciary   or   representative
                                     capacity,   please  give   full
                                     title  and  attach evidence  of
                                     authority.         Corporations
                                     please    sign    with     full
                                     corporate   name  by   a   duly
                                     authorized  officer  and  affix
                                     corporate seal.



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