HOME STAKE OIL & GAS CO
DEF 14A, 1998-04-17
OIL & GAS FIELD EXPLORATION SERVICES
Previous: ARCH COMMUNICATIONS GROUP INC/OLD, DEF 14A, 1998-04-17
Next: FIRST TRUST COMBINED SERIES 153, 24F-2NT, 1998-04-17



<PAGE>

                       Securities and Exchange Commission
                             Washington, D.C. 20549

                            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


                      The Home-Stake Oil & Gas Company
                (Name of Registrant as Specified In Its Charter)


Payment of Filing Fee (Check the Appropriate box):
|X|  No fee required.
|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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 (Set forth the amount on which 
          the filing fee is calculated and state how
          it was determined):...............................................N/A
     4)   Proposed maximum aggregate value of transaction:..................N/A
     5)   Total fee paid:...................................................N/A
|_|  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 registrant statement number, or
     the form or schedule and the date of its filing.

     1)   Amount previously paid:...........................................N/A
     2)   Form, Schedule or Registration Statement No.......................N/A
     3)   Filing party:.....................................................N/A
     4)   Date filed:.......................................................N/A


<PAGE>

                       
                          HOME-STAKE OIL & GAS COMPANY


                                    Notice of

                                      1998

                                 Annual Meeting

                               and Proxy Statement


                             YOUR VOTE IS IMPORTANT!

                   PLEASE PROMPTLY MARK, SIGN, DATE AND RETURN
                      YOUR PROXY IN THE ENCLOSED ENVELOPE.




<PAGE>







                                Table of Contents



                                                                        Page

Notice of Annual Meeting..........................................        1
Proxy Statement...................................................        2
Introduction......................................................        2
Matters to be Considered and Vote Required........................        2
Revocability of Proxy.............................................        2
Specifications by a Stockholder...................................        2
Election of Directors.............................................        3
     Nominees.....................................................        3
     Continuing Directors.........................................        3
Principal Stockholders and Security Ownership of Management ......        4
Executive Officers of the Company.................................        5
Executive Compensation............................................        6
Certain Relationships and Related Transactions....................        7
Information Concerning the Board of Directors and
     Committees Thereof...........................................        7
Section 16(a) Beneficial Ownership Reporting Compliance...........        8
Amendment to the Certificate of Incorporation.....................        8
Voting Securities.................................................        8
Independent Auditors..............................................        9
Submission of Stockholder Proposals...............................        9
Proxy Solicitation................................................        9
Financial Statements..............................................        9
Other Matters.....................................................        9



<PAGE>




                        THE HOME-STAKE OIL & GAS COMPANY
                         15 East 5th Street, Suite 2800
                              Tulsa, Oklahoma 74103
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held June 1, 1998


To the Stockholders of The Home-Stake Oil & Gas Company:

     The Annual Meeting of the Stockholders of The Home-Stake Oil & Gas
Company, an Oklahoma corporation (the "Company"), will be held in the offices of
the Company at 15 East 5th Street,  Suite 2800, Tulsa,  Oklahoma on Monday, June
1, 1998 at 9:00 a.m. local time, for the following purposes:

     (1)  The election of two Directors to serve for the ensuing three-year term
          ending in 2001 or until their  respective  successors are duly elected
          and qualified;

     (2)  Proposal to amend the Company's  Restated and Amended  Certificate  of
          Incorporation  to change the name of the Company to "Home-Stake  Oil &
          Gas Company"; and

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

     Only stockholders of record at the close of business on April 10, 1998, are
entitled to notice of and to vote at the Annual Meeting and at any  adjournments
thereof.

     All  stockholders  are  cordially  invited to attend the meeting in person.
Whether or not you expect to  attend,  WE URGE YOU TO SIGN,  DATE AND RETURN THE
ENCLOSED  PROXY CARD IN THE  ENCLOSED  POSTAGE-PREPAID  ENVELOPE  AS PROMPTLY AS
POSSIBLE.  If you attend the  meeting,  you may revoke  your proxy and vote your
shares in person.

     If your  shares are held of record by a broker,  bank or other  nominee and
you wish to attend the meeting, you should obtain a letter from the broker, bank
or other nominee confirming your beneficial ownership of the shares and bring it
to the meeting. In order to vote your shares which are held of record by another
person at the meeting,  you must obtain from the record holder a proxy issued in
your name.

                                             By Order of the Board of Directors,
                                             Chris K. Corcoran
                                             Secretary

Tulsa, Oklahoma
April 17, 1998


                                     Page 1

<PAGE>



                        THE HOME-STAKE OIL & GAS COMPANY
                         15 East 5th Street, Suite 2800
                              Tulsa, Oklahoma 74103
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held June 1, 1998

                                  INTRODUCTION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by and on  behalf  of  Management  and the  Board of  Directors  of The
Home-Stake Oil & Gas Company, an Oklahoma  corporation (the "Company"),  for use
at the  Annual  Meeting  of the  Stockholders  of the  Company to be held in the
offices of the Company at 15 East 5th Street,  Suite  2800,  Tulsa,  Oklahoma on
Monday,  June 1, 1998,  commencing at 9:00 a.m.  local time,  and at any and all
adjournments  or  postponements  thereof.  This Proxy  Statement  is first being
mailed to stockholders on or about April 17, 1998.

                   MATTERS TO BE CONSIDERED AND VOTE REQUIRED

     Management and the Board of Directors  intend to present for  consideration
at the Annual Meeting the following matters:

     (1)  The election of two Directors to serve for the ensuing three-year term
          ending in 2001 or until their  respective  successors are duly elected
          and qualified;

     (2)  Proposal to amend the Company's  Restated and Amended  Certificate  of
          Incorporation  to change the name of the Company to "Home-Stake  Oil &
          Gas Company"; and

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

     The  presence  in person or by proxy of the  holders of a  majority  of the
Company's  outstanding  shares of Common Stock will  constitute a quorum.  Votes
withheld  from  nominees for  directors,  abstentions  and broker  non-votes are
counted for purposes of determining  the presence or absence of a quorum for the
transaction of business. The affirmative vote of a plurality of the Common Stock
of the  Company  represented  at the  meeting  (either in person or by proxy) is
required to elect  Directors.  The affirmative vote of the holders of a majority
of the  Company's  outstanding  shares of Common  Stock is required to amend the
Company's Certificate of Incorporation. Abstentions from voting will be included
for purposes of determining  whether the requisite  number of affirmative  votes
are received on any matters, other than the election of Directors,  submitted to
the stockholders for a vote. Therefore,  an abstention will have the same effect
as a vote against that matter.  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 and entitled to vote with
respect to that matter.  Accordingly,  a broker  non-vote will have no effect on
the  election  of  Directors,  but will have the same  effect as a vote  against
Proposal number 2.

                              REVOCABILITY OF PROXY

     A  stockholder  giving a proxy has the power to revoke it at any time prior
to its exercise at the Annual  Meeting.  A proxy may be revoked by delivering to
the Secretary of the Company a written  revocation of the proxy, by submitting a
later dated proxy or by  attending  the Annual  Meeting and  electing to vote in
person.

                         SPECIFICATIONS BY A STOCKHOLDER

     Properly  executed proxies in the accompanying  form which are given to the
Secretary of the Company before the Annual Meeting and not revoked will be voted
in accordance with the directions and specifications contained therein or, if no
specifications are made, proxies will be voted FOR each of Management's nominees
to the Board of Directors set forth herein, FOR the amendment to the Certificate
of  Incorporation  and in the  discretion  of the  proxy  holder as to any other
business which comes before the meeting.

                                     Page 2

<PAGE>




                              ELECTION OF DIRECTORS

     The Certificate of Incorporation  and the By-Laws of the Company  currently
provide for the election of seven Directors to constitute the Board of Directors
and stagger the terms of the Directors  into three classes with each Director to
serve a term of three years  following  his  election.  Directors are elected at
each  Annual  Meeting of  Stockholders.  The two current  Directors  whose terms
expire on the date of the Annual Meeting, L.W. Allegood and Larry F. Grindstaff,
have been nominated by the Board of Directors to continue to serve as members of
the Board. Chris K. Corcoran, Ronald O. Gutman, Joseph J. McCain, Jr., Robert C.
Simpson and I.  Wistar  Morris,  III,  whose  terms have not yet  expired,  will
continue to serve as Directors.  Certain relevant information  regarding the two
nominees and the continuing Directors is set forth below.

     Each nominee named in the  preceding  paragraph has consented to serve as a
Director.  While it is not anticipated  that any such nominees will be unable to
serve,  if any nominee should be unable to act as a Director,  the persons named
in the  accompanying  form of proxy may, unless  authority to do so is withheld,
vote for any  additional  nominee  proposed  by the Board of  Directors.  Unless
authority to do so is withheld,  the persons named in the  accompanying  form of
proxy will vote the shares represented thereby FOR the following nominees:

                                    NOMINEES:

Name                  Age       Business Experience                   Expiration
                                                                        of Term
L. W. Allegood         69    Mr. Allegood has served as a Director of     2001
                             the Company since 1990. Mr.  Allegood is
                             President, General Manager, Director and
                             the   principal   shareholder   of  KSLO
                             Broadcasting  Co.,  Inc.  of  Opelousas,
                             Louisiana, a radio broadcasting company.
                             He has been with KSLO since 1952.

Larry F. Grindstaff    54    Mr.  Grindstaff  has served as President     2001
                             of   Grindstaff's,   Inc.   since  1971.
                             Grindstaff's,   Inc.  owns  a  chain  of
                             dry-cleaning  establishments  in  Tulsa,
                             Oklahoma.  He is also  involved  in real
                             estate and equipment  leasing.  He was a
                             Director of the Company  from  February,
                             1987 until June, 1990 and was re-elected
                             to the  Board in 1994 to fill a  vacated
                             position.


     A brief description of the business  experience of each continuing director
is provided below:

                         CONTINUING DIRECTORS:

Name                  Age      Business Experience                    Expiration
                                                                        of Term
Chris K. Corcoran      46    Mr.   Corcoran,   a   Certified   Public     1999
                             Accountant, was elected as a Director of
                             the Company in 1992. Mr. Corcoran joined
                             the   Company  in  1981  as  Manager  of
                             Finance.  In  1988 he was  elected  Vice
                             President  and Chief  Financial  Officer
                             and in 1989 he also  assumed  the duties
                             of Corporate  Secretary.  In 1993 he was
                             promoted to  Executive  Vice  President.
                             Prior to  joining  the  Company,  he was
                             employed as an audit  manager for Arthur
                             Young & Company (now Ernst & Young LLP),
                             an independent accounting firm, where he
                             dealt  primarily with clients in the oil
                             and gas industry.

Ronald O. Gutman       59    Mr.  Gutman has served as a Director  of     1999
                             the Company since February  1993.  Prior
                             to his  retirement  in  early  1994,  he
                             served  as  a  Vice   President  in  the
                             Equities  Division of  Goldman,  Sachs &
                             Co., an investment  banking firm, in its
                             Chicago, Illinois office.


                                     Page 3

<PAGE>




Name                  Age      Business Experience                    Expiration
                                                                       of Term
I. Wistar Morris, III  55     Mr. Morris was elected a Director of the    1999
                              Company in April, 1996 to fill a vacated
                              position.   Since  1986,   he  has  been
                              President   and   Chairman   of   Morris
                              Investment Management Company, a private
                              investment company in West Conshohocken,
                              Pennsylvania.  

Joseph J. McCain,  Jr. 56     Mr. McCain was a partner in the law firm    2000
                              of Conner & Winters  of Tulsa,  Oklahoma
                              from  1974  to  1991,  and  has  been  a
                              stockholder  in the law firm of Conner &
                              Winters, A Professional Corporation,  of
                              Tulsa,  Oklahoma  since 1991. Mr. McCain
                              has served as a Director  of the Company
                              since  1982. 

Robert C. Simpson      56     Mr.  Simpson  serves as the  Chairman of    2000
                              the Board,  Chief Executive  Officer and
                              President  of the Company.  Mr.  Simpson
                              joined the Company in 1976,  was elected
                              Vice  President  in 1977,  and served as
                              Executive Vice President from 1980 until
                              his election as  President  in 1984.  He
                              became  Chief  Executive  Officer of the
                              Company on January 1, 1990 and  Chairman
                              of the Board in 1992. He has served as a
                              Director of the Company since 1975.

           PRINCIPAL STOCKHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

     The following  table sets forth certain  information  as of April 10, 1998,
relating to the beneficial  ownership of the Company's  common stock,  par value
$.01 per share (the "Common  Stock"),  by (i) any person known to the Company to
own beneficially 5% or more of the outstanding shares of Common Stock, (ii) each
Director and nominee for Director of the  Company,  (iii) each of the  executive
officers named in the Executive  Compensation  Table below, and (iv) all current
executive officers and Directors of the Company as a group.  Except as otherwise
indicated,  each of the persons named below is believed by the Company to be the
direct owner and to possess sole voting and investment power with respect to the
shares of Common Stock beneficially owned by such person.


                                              Number               Percentage
Name of Owner or Identity of Group          of Shares             of Shares(1)
- ----------------------------------          ---------             ---------   
L. W. Allegood                                186,083 (2)              4.1
Chris K. Corcoran                                 637                    *
Larry F. Grindstaff                            22,341 (2)(3)             *
Ronald O. Gutman                               95,282 (2)(3)           2.1
Joseph J. McCain, Jr.                          24,312 (2)(4)             *
I. Wistar Morris, III                         614,928 (2)(5)          13.6
Robert C. Simpson                             159,960 (6)              3.5
Howard E. Gray                                     79                    *
Helen G. Trippet (7)                          498,447                 11.0
Flo Ann Norvell Living Trust (8)              226,958                  5.0
Russel S. Norvell Living Trust (8)            226,958                  5.0
All executive officers and Directors
    as a group (10 persons)                 1,104,904 (9)             23.9
- -------------------------------------------

* Less than one percent.

                                     Page 4

<PAGE>



(1)  Shares  of Common  Stock  which  were not  outstanding  but which  could be
     acquired by a person upon  exercise of an option within sixty days of April
     10, 1998 are deemed outstanding for the purpose of computing the percentage
     of  outstanding  shares  beneficially  owned by such  person.  Such shares,
     however,  are not deemed to be outstanding for the purpose of computing the
     percentage of outstanding shares beneficially owned by any other person.

(2)  Includes  20,000  shares  subject  to stock  options  which  are  currently
     exercisable at an exercise price of $4.50 per share.

(3)  Includes 30 shares owned by each respective  Director's  wife. (4) Includes
     100 shares owned by Mr. McCain's wife.

(5)  Includes  144,664  shares owned by Mr. Morris' wife, 98 shares held for Mr.
     Morris'  children  and  12,165  shares  over  which  Mr.  Morris  maintains
     discretionary  authority.  Mr. Morris'  address is 234 Broughton Lane, West
     Conshohocken, Pennsylvania 19085.

(6)  Includes  48,150 shares owned by Mr.  Simpson's wife and 51,358 shares held
     by Mr. Simpson's dependent children.

(7)  The stockholder's address is 4632 South Victor, Tulsa, Oklahoma 74105.

(8)  The stockholder's address is P.O. Box 76, Mendocino, California 95460

(9)  Includes  100,000  shares  subject  to stock  options  which are  currently
     exercisable at an exercise price of $4.50 per share.

                        EXECUTIVE OFFICERS OF THE COMPANY

     The following table sets forth certain information  regarding the executive
officers of the Company. Officers are elected annually by the Board of Directors
and serve at its discretion.

Name                  Age   Position

Robert C. Simpson     56        Director, Chairman of the Board, Chief Executive
                                Officer and President
  
Chris K. Corcoran     46        Director, Executive Vice President, Chief Finan-
                                cial Officer and Corporate Secretary

Gary W. Fisher        49        Vice President,  Administration  and Information
                                Systems

Howard E. Gray        58        Vice President, Operations

Barbara C. Long       42        Vice President, Land

     Mr. Simpson joined the Company in 1976, was elected Vice President in 1977,
and served as Executive Vice President from 1980 until his election as President
in 1984. He became Chief Executive Officer of the Company on January 1, 1990. He
has served as a Director of the Company  since 1975 and as Chairman of the Board
since 1992. Mr.  Simpson  received a Bachelor of Mechanical  Engineering  degree
from Cornell University in 1965 and is a Professional  Engineer in the states of
Georgia and Oklahoma.

     Mr.  Corcoran is a Certified  Public  Accountant  and joined the Company in
1981 as Manager of Finance.  In 1988 he was  elected  Vice  President  and Chief
Financial Officer and in 1989 he also assumed the duties of Corporate Secretary.
Mr.  Corcoran  was  elected  as a  Director  of the  Company  in 1992 and he was
promoted to Executive Vice President in 1993.  Prior to joining the Company,  he
was  employed as an audit  manager for Arthur Young & Company (now Ernst & Young
LLP), an independent  accounting  firm, where he dealt primarily with clients in
the oil and gas industry.  Mr. Corcoran received Bachelors degrees in Accounting
and Business Administration from Northeastern State College in 1973.

     Mr. Fisher joined the Company as Manager - Data  Processing in 1980 and was
elected Vice President, Administration and Information Systems in 1991. Prior to
joining the Company,  Mr. Fisher was a programmer  with a Tulsa  consulting firm
and had  previously  worked  several years in the banking  industry.  Mr. Fisher
received a Bachelors degree in Business  Management from Langston  University in
1991.



                                     Page 5

<PAGE>



     Mr. Gray joined the Company in 1990 as Engineering Manager and was promoted
to Vice  President,  Operations in 1994.  Prior to joining the Company,  he held
various drilling,  production and reservoir engineering positions with major oil
companies.  Mr. Gray graduated in 1961 from Central State  University in Edmond,
Oklahoma with a B.S. Degree in Mathematics and Physics.

     Mrs. Long joined the Company in 1984 as Manager, Land Department. In August
1996, she was elected Vice President, Land. Mrs. Long was previously employed as
Landman Supervisor of Energy Leasing Services, Inc. in Fort Smith, Arkansas.

                             EXECUTIVE COMPENSATION

     The  following   table  sets  forth  the  aggregate   amount  of  all  cash
compensation  paid or accrued by the Company during the years ended December 31,
1997,  1996  and  1995 to the CEO and to  each of the  most  highly  compensated
executive  officers whose  aggregate  compensation  from the Company during 1997
exceeded $100,000:


                                                                          All
                                                                         Other
                                                                         Compen-
                                                        Salary   Bonus   sation 
Name of Individual  Principal Position           Year     ($)     ($)      (1)
- ------------------  ------------------           ----  -------  -------  ------
Robert C. Simpson   CEO and President            1997  174,396   28,174   9,600
                                                 1996  163,265   31,552   9,000
                                                 1995  155,004   46,689   9,000

Chris K. Corcoran   Executive Vice President,    1997  111,048   19,334   7,987
                    Chief Financial Officer and  1996  103,352   18,230   7,834
                    Secretary                    1995   96,344   26,449   7,123

Howard E. Gray      Vice President, Operations   1997  102,494   16,704   7,325
                                                 1996   96,779   18,910   7,444
                                                 1995   85,835   25,867   6,442

- --------------------------
(1)  Consists  of  employer  contributions  to the 401(k)  Plan on behalf of the
     named individuals.

Change in Control Severance Plan

     In 1998,  the Board of  Directors  of the Company  amended and restated The
Home-Stake  Oil & Gas Company Change in Control  Severance Plan (the  "Severance
Plan").  The  Severance  Plan is designed to provide  severance  payments in the
event that all or  substantially  all of the assets or stock of the  Company are
acquired  by another  party and, if by reason of such  acquisition,  an eligible
employee's employment with the Company terminates and no reasonable  alternative
employment  by the  acquiring  entity is offered.  An "eligible  employee" is an
employee of the Company,  other than Robert C. Simpson,  who is receiving salary
for personal  services  rendered to the Company or who would be  receiving  such
remuneration except for a leave of absence.

     Under the  Severance  Plan,  an eligible  employee  will not be entitled to
severance pay after a change in control of the Company if the  acquiring  entity
offers  him or her a salary  greater  than or equal to 90% of his or her  salary
with the  Company  immediately  prior to the  change in  control  (exclusive  of
benefits) and such offer is either (i) at a location less than 50 miles from the
location of his or her employment  with the Company or (ii) he or she receives a
reasonable transfer allowance.

     Eligible  employees  who have been  employed by the Company for less than 5
years will be  entitled to  one-half  months  salary for each year of service as
severance  pay  under  the  Severance  Plan.  Eligible  employees  who have been
employed  by the  Company  for five years or more will be entitled to one months
salary for each year of service as severance pay. Department managers identified
in the Severance Plan will receive,  in addition to the severance  payment based
on the  years of  service,  one  year's  compensation  as part of the  severance
payment.  The minimum payment under the Severance Plan is one month's salary and
the maximum  payment is the lesser of (i) three years' salary or (ii) $1.00 less
than the  amount  which  would  result  in a  significant  excise  tax under the
so-called "excess parachute payment"  provisions of the Internal Revenue Code of
1986, as amended.

                                     Page 6

<PAGE>



Employment Contract

     Robert C. Simpson has an employment  agreement to serve as Chief  Executive
Officer and President of the Company.  The agreement  continues until terminated
in  accordance  with its terms  and  conditions.  Pursuant  to the terms of such
agreement,  Mr. Simpson receives an annual base salary of not less than $150,000
together  with other  normal  and  customary  executive  officer  benefits.  The
agreement provides that in the event of termination or constructive  termination
(due to a material  reduction  in  functions,  duties or  responsibilities  or a
decrease in the base salary or in other  benefits) of Mr.  Simpson's  employment
for any reason  other  than his  voluntary  termination  or  termination  by the
Company for due cause,  he will be  entitled  to receive (1) an amount  equal to
twice his most recent  annual base salary and (2) an amount equal to the average
annual  bonus paid during the last three years.  In the event of a  constructive
termination during or after a change in control of the Company, Mr. Simpson will
also be entitled to receive an additional  cash payment equal to his most recent
annual base salary.  None of the other executive officers of the Company has any
arrangement  or  understanding  with  any  person  with  respect  to any  future
employment by the Company.

Director Compensation

     Employee  directors  receive no additional  compensation for service on the
Board of  Directors.  Non-employee  directors  receive  an  annual  retainer  of
$10,000,  payable in quarterly  installments,  and an additional fee of $500 for
each "special" meeting attended.  Non-employee directors also participate in The
Home-Stake Oil & Gas Company 1997 Incentive Stock Plan, and on February 12, 1998
were each  awarded  non-qualified  options to purchase  20,000  shares of Common
Stock at an exercise  price of $4.50 per share.  All Directors are reimbursed by
the Company for out-of-pocket expenses incurred in connection with their service
on the Board of Directors and any Committee thereof.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     During  1997,  I.  Wistar  Morris,  III, a  Director,  entered  into an oil
participation  agreement  with the Company  relating  to a prospect  the Company
drilled and operated.  This agreement was identical in all material  respects to
those  entered  into with  unaffiliated  venture  partners  and  required  these
individuals, including Mr. Morris, to pay their proportionate share of the costs
associated  with the  exploration,  development  and production of the prospect,
including all promoted costs. The Company received  aggregate  payments totaling
approximately  $99,700 in 1997 from Mr.  Morris for costs  attributable  to this
agreement. Such prospect was unsuccessful and completed as a dry hole.

     The law firm of Conner & Winters,  A  Professional  Corporation,  regularly
performs  legal  services as counsel to the Company.  Joseph J.  McCain,  Jr., a
Director of the company, is a shareholder and director of Conner & Winters.

                       INFORMATION CONCERNING THE BOARD OF
                        DIRECTORS AND COMMITTEES THEREOF

     The Board of Directors has established three standing  committees to assist
it  in  the  discharge  of  its  responsibilities:   the  Audit  Committee,  the
Compensation  Committee and the Nominating  Committee.  In addition to the eight
Board  meetings  held in  1997,  the  Audit  Committee  held two  meetings,  the
Compensation  Committee  held one meeting and the  Nominating  Committee did not
meet. Each Director  attended more than 75% of the aggregate  number of meetings
of the Board of Directors  and the  Committees  on which he served.  These three
committees are as described below:

     The  principal   responsibilities   of  the  Audit  Committee   consist  of
     recommending the selection of independent auditors,  reviewing the scope of
     the audit  conducted by such auditors and the audit  itself,  and reviewing
     the Company's  internal audit activities and matters  concerning  financial
     reporting,   accounting  and  audit  procedures  and  policies.  The  Audit
     Committee  currently  consists  of Larry F.  Grindstaff  (Chairman),  L. W.
     Allegood and I. Wistar Morris, III.

     The primary functions of the Compensation  Committee are to review and make
     recommendations  concerning  compensation of executive officers and certain
     other employees. The Compensation Committee currently consists of Ronald O.
     Gutman  (Chairman),  L. W.  Allegood,  Larry F.  Grindstaff,  and I. Wistar
     Morris, III.

     The primary  function of the  Nominating  Committee  is to recommend to the
     Board of Directors the nominations of Directors.  The Nominating  Committee
     currently  consists of L. W. Allegood  (Chairman) and Ronald O. Gutman. The
     Company's  Bylaws  provide that  nominations  of candidates for election as
     directors of the Company may be made at a meeting of  stockholders by or at
     the direction of the Board of Directors or by any  stockholder  entitled to
     vote at such meeting who complies with the advance  notice  procedures  set
     forth therein. These procedures require any stockholder who intends to make
     a  nomination  for  director  at the  meeting  to  deliver  notice  of such
     nomination to the Secretary of the Company not less than 60 days before the

                                     Page 7

<PAGE>



     meeting. The notice must contain all information about the proposed nominee
     as would be required to be included in a proxy statement soliciting proxies
     for the election of such nominee,  including such nominee's written consent
     to serve as a  director  if so  elected.  If the  chairman  of the  meeting
     determines that a person is not nominated in accordance with the nomination
     procedure,  such  nomination  will be  disregarded.  The  Company's  Bylaws
     provide that the annual meeting of  stockholders  to be held each year will
     be on the  third  Monday  in May or  such  other  date  and  time as may be
     established by the Board of Directors.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
Directors and executive  officers,  and persons who own more than ten percent of
the Company's  Common Stock, to report their initial  ownership of the Company's
Common Stock and any subsequent  changes in that ownership to the Securities and
Exchange  Commission  ("SEC")  and to furnish  the  Company  with a copy of 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 or with respect to the Company's last fiscal year.

     To the  Company's  knowledge,  based solely on review of the copies of such
reports  furnished  to the  Company and  written  representations  that no other
reports were required,  during or with respect to the fiscal year ended December
31, 1997 or prior years, all Section 16(a) filing requirements applicable to its
officers,  Directors and more than ten percent  stockholders were complied with;
except that I.  Wistar  Morris,  III filed late one report  with  respect to one
transaction involving the acquisition of shares in connection with the merger of
The Home-Stake Royalty Corporation with and into the Company.

                  AMENDMENT TO THE CERTIFICATE OF INCORPORATION

                  Proposal to Change the Name of the Company to
                         "Home-Stake Oil & Gas Company"


     On  February  5,  1998,  the  Board  of  Directors  unanimously  adopted  a
resolution  recommending  that the  stockholders  approve  an  amendment  to the
Company's   Certificate  of  Incorporation  to  change  the  Company's  name  to
"Home-Stake  Oil & Gas  Company".  The  text  of the  existing  provision  to be
amended, and the proposed amendment, are set forth below:

EXISTING PROVISION                 PROPOSED AMENDMENT


ARTICLE 2                          Article 2 of the Certificate of Incorporation
                                   will be amended as follows:

The name of the  Corporation is    The name of the Corporation is
The Home-Stake Oil & Gas Company.  Home-Stake Oil & Gas Company.  

Most  companies  with which the Company  conducts  business do not recognize the
word "The" as a part of the Company  name,  even when notified that is the case.
Since January 1, 1998, the Company has conducted  business in Oklahoma under the
trade name  "Home-Stake  Oil & Gas  Company".  The Board  believes this proposal
provides for a more contemporary  name of the Company and further  distinguishes
its activities following the recent merger of The Home-Stake Royalty Corporation
with and into the Company from those prior to the merger.

           The Board of Directors urges you to vote FOR this Proposal.

                                VOTING SECURITIES

     The  Company's  Common Stock,  which has a par value of $.01 per share,  is
currently the only class of authorized capital stock outstanding. The Company is
authorized to issue  12,000,000  shares of Common Stock and 2,000,000  shares of
Preferred  Stock,  par value $1 per share. A total of 4,517,363 shares of Common
Stock are issued and outstanding  and are entitled to vote at the meeting.  Each
stockholder  is  entitled  to one vote for each  share  of  Common  Stock  held.
Pursuant to the By-Laws of the  Company,  the Board of  Directors  has fixed the

                                     Page 8

<PAGE>


close of business on April 10, 1998, as the record date for the Annual  Meeting.
Only  stockholders  of record at the close of business on that date are entitled
to notice of or to vote at the meeting.

                              INDEPENDENT AUDITORS

     The Board of  Directors  has  selected  Ernst & Young LLP as the  Company's
independent  auditors.  Representatives  of Ernst & Young LLP are expected to be
present at the  stockholders'  meeting and will have the  opportunity  to make a
statement if they desire to do so and to respond to appropriate questions.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

     Any stockholder  proposal to be presented at the 1999 annual meeting should
be directed to Chris K.  Corcoran,  Secretary of the  Company,  15 East 5th St.,
Suite 2800,  Tulsa,  Oklahoma  74103,  and must be received by the Company on or
before December 18, 1998.

                               PROXY SOLICITATION

     This  solicitation  is made on  behalf  of the  Board of  Directors  of the
Company.  The  Company  will bear the entire cost of  preparing  and mailing the
Notice of Annual Meeting,  Proxy  Statement and the proxies.  Officers and other
employees of the Company (who will not receive additional compensation for doing
so) may solicit proxies by letter, telephone, telegraph or otherwise.

                              FINANCIAL STATEMENTS

     This Proxy  Statement is  accompanied or has been preceded by the Company's
annual report to stockholders for the year ended December 31, 1997. Stockholders
are referred to the annual report for financial  information,  including audited
financial  statements,  about the activities of the Company,  but such report is
not  incorporated  into this Proxy Statement and is not deemed to be part of the
proxy soliciting material.

                                  OTHER MATTERS

     Management  and the Board of  Directors  do not  intend to  present  at the
Annual Meeting any item of business other than as stated in the Notice of Annual
Meeting of Stockholders.  If, however, other matters are properly brought before
the meeting,  it is the intention of the persons named in the accompanying  form
of proxy to vote the shares  represented  thereby in accordance  with their best
judgment and discretionary authority to do so is included in the proxies.



     REMINDER:  PLEASE SIGN,  DATE AND RETURN THE ENCLOSED  PROXY CARD TO ASSURE
THAT ALL OF YOUR SHARES WILL BE VOTED.  THE BOARD OF DIRECTORS  RECOMMENDS  THAT
THE STOCKHOLDERS  VOTE "FOR" EACH OF THE NOMINEES AND "FOR" THE AMENDMENT TO THE
CERTIFICATE OF INCORPORATION.



                                              By Order of the Board of Directors
                                              Chris K. Corcoran
                                              Secretary
Tulsa, Oklahoma
April 17, 1998

                                     Page 9

<PAGE>

                                      PROXY
                        THE HOME-STAKE OIL & GAS COMPANY
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     The undersigned hereby appoints Robert C. Simpson and Chris K. Corcoran, or
either of them, with full power of substitution,  as Proxies of the undersigned,
with all powers that the undersigned would possess if personally present to cast
all votes that the  undersigned  would be entitled to vote at the Annual Meeting
of  Stockholders  of The Home-Stake Oil & Gas Company (the "Company") to be held
on Monday,  June 1, 1998,  in the  offices of the Company at 15 East 5th Street,
Suite  2800,  Tulsa,  Oklahoma,  at 9:00 a.m.,  local  time,  and at any and all
adjournments or postponements thereof, as indicated below.

     1.  Election of Directors.

     |_|  FOR all nominees listed below for the terms shown (except as indicated
          to the contrary below).

          Name                               Expiration of Term
          L.W. Allegood                             2001
          Larry F. Grindstaff                       2001

     |_|  WITHHOLD  AUTHORITY  to  vote  for  all  the  nominees  listed  above.
          Instructions: To withhold authority to vote for any individual nominee
          or nominees, write their name(s) here:

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

     2.   Proposal to amend the Company's  Restated and Amended  Certificate  of
          Incorporation  to change the name of the Company to "Home-Stake  Oil &
          Gas Company". 

          |_| FOR   |_| AGAINST    |_| ABSTAIN

     3.   In their  discretion,  the  Proxies are  authorized  to vote upon such
          other business as may properly come before the meeting.

                (Continued and to be signed on the reverse side)


<PAGE>

                           (Continued from other side)

     This Proxy, when properly executed,  will be voted at the Annual Meeting or
any adjournments or postponements  thereof as directed herein by the undersigned
stockholder.  If no  specifications  are made,  this Proxy will be voted FOR the
nominees for directors and FOR the proposal described under number 2 above. This
Proxy is revocable at any time before it is exercised.

 PLEASE MARK, DATE, SIGN AND MAIL THIS PROXY PROMPTLY IN THE ENCLOSED ENVELOPE.
            NO POSTAGE IS REQUIRED FOR MAILING IN THE UNITED STATES.

                                        Dated: __________________, 1998


                                        ____________________________________
                                                    Signature(s)



                                        _____________________________________
                                                    Signature(s)
                                     


                                        IMPORTANT:  Please  date this  Proxy and
                                        sign exactly as your name appears to the
                                        left.   If  shares  are  held  by  joint
                                        tenants,  both should sign. When signing
                                        as  attorney,  executor,  administrator,
                                        trustee or  guardian,  please give title
                                        as such. If a  corporation,  please sign
                                        in full  corporate  name by president or
                                        other   authorized    officer.    If   a
                                        partnership,  please sign in partnership
                                        name by authorized person.


<PAGE>


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