HOME STAKE OIL & GAS CO
DEF 14A, 1999-04-12
OIL & GAS FIELD EXPLORATION SERVICES
Previous: FORD CREDIT AUTO LOAN MASTER TRUST, 8-K, 1999-04-12
Next: AMERICAN MUNICIPAL TERM TRUST INC III, SC 13D/A, 1999-04-12



<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


                          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

                                      1999

                                 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...............................................        2
     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......................        8
Information Concerning the Board of 
  Directors and Committees Thereof..................................        8
Section 16(a) Beneficial Ownership Reporting Compliance.............        9
Voting Securities...................................................        9
Independent Auditors................................................        9
Submission of Stockholder Proposals.................................        9
Proxy Solicitation..................................................       10
Financial Statements................................................       10
Other Matters.......................................................       10



<PAGE>




                          HOME-STAKE OIL & GAS COMPANY
                         15 East 5th Street, Suite 2800
                              Tulsa, Oklahoma 74103
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 24, 1999


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

         The Annual Meeting of the Stockholders of 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,  May 24,
1999 at 9:00 a.m., local time, for the following purposes:

     (1)  The election of three  Directors  to serve for the ensuing  three-year
          term  ending in 2002 or until  their  respective  successors  are duly
          elected and qualified; and

     (2)  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 March 31, 1999,
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 12, 1999


                                     Page 1

<PAGE>



                          HOME-STAKE OIL & GAS COMPANY
                         15 East 5th Street, Suite 2800
                              Tulsa, Oklahoma 74103
                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 24, 1999

                                  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
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,  May 24, 1999,  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 12, 1999.

                   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  three  Directors  to  serve  for  the  ensuing
               three-year  term  ending  in  2002  or  until  their   respective
               successors are duly elected and qualified; and

          (2)  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.  Votes  withheld from nominees for directors  will
have no effect on the outcome of the election of directors.

                              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,  and in the  discretion of
the proxy holder as to any other business which comes before the meeting.

                              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 three  current  Directors
whose terms expire on the date of the Annual Meeting, Chris K. Corcoran,  Ronald
O.  Gutman  and I.  Wistar  Morris,  III,  have been  nominated  by the Board of
Directors to continue to serve as members of the Board. L.W. Allegood,  Larry F.
Grindstaff,  Joseph J. McCain,  Jr. and Robert C. Simpson,  whose terms have not
yet expired,  will continue to serve as Directors.  Certain relevant information
regarding the three nominees and the continuing Directors is set forth below.

                                     Page 2

<PAGE>




         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:
                                                                      Expiration
Name                   Age  Business Experience                        of Term
- ---------------------  ---  ------------------------------------------ ---------

Chris K. Corcoran      47   Mr.    Corcoran,    a   Certified   Public   2002
                            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       60   Mr. Gutman has served as a Director of the   2002
                            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.

I. Wistar Morris, III  56   Mr.  Morris was  elected a Director of the   2002
                            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.  Mr. Morris is also a Senior
                            Consultant  to  The   Pennsylvania   Trust
                            Company.

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

                         CONTINUING DIRECTORS:
                                                                      Expiration
Name                   Age  Business Experience                         of Term
- ---------------------  ---  ------------------------------------------ ---------

L. W. Allegood         70   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    55   Mr.  Grindstaff has served as President of   2001
                            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.



                                Page 3

<PAGE>



                                                                      Expiration
Name                   Age  Business Experience                         of Term
- ---------------------  ---  ------------------------------------------ ---------

Joseph J. McCain, Jr.  57   Mr.  McCain  was a partner in the law firm   2000
                            of  Conner & Winters  of  Tulsa,  Oklahoma
                            from   1974  to   1991.   He  has  been  a
                            shareholder  and  director in the law firm
                            of  Conner  &  Winters,   A   Professional
                            Corporation,   of  Tulsa,  Oklahoma  since
                            1991, and President since 1994. Mr. McCain
                            has  served as a Director  of the  Company
                            since 1982.

Robert C. Simpson      57   Mr.  Simpson serves as the Chairman of the   2000
                            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 March 31,
1999,  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  more than 5% 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)              4.3
Chris K. Corcoran                               5,637 (3)                *
Larry F. Grindstaff                            22,341 (2)(4)             *
Ronald O. Gutman                               95,282 (2)(4)           2.2
Joseph J. McCain, Jr.                          24,312 (2)(5)             *
I. Wistar Morris, III                         624,611 (2)(6)          14.6
Robert C. Simpson                             141,781 (7)              3.3
Helen G. Trippet Revocable Trust (8)          490,714                 11.5
Norvell Living Trust (9)                      453,916                 10.6
Societe Generale Asset 
  Management Corp. (10)                       250,241                  5.9
All executive officers and Directors
  as a group (9 persons)                    1,101,329 (11)            25.1
- -----------------------------------

*    Less than one percent.

(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 March
     31, 1999 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.

                                     Page 4

<PAGE>
(3)  Includes  5,000  shares  subject  to  stock  options  which  are  currently
     exercisable at an exercise price of $4.50 per share.

(4)  Includes 30 shares owned by each respective  Director's  wife. 

(5)  Includes 100 shares owned by Mr. McCain's wife.

(6)  Includes  371,457  shares owned by Mr. Morris over which he maintains  sole
     voting and  dispositive  power.  Also includes  223,324 shares owned by Mr.
     Morris' wife,  individually  and in trust,  98 shares held for Mr.  Morris'
     children  and 9,732  shares  held for the  benefit of  investment  advisory
     clients of Mr. Morris. Mr. Morris does not vote these shares, but does have
     shared  dispositive  power over such  shares.  Mrs.  Morris has sole voting
     power and shared dispositive power over the shares she holds  individually,
     in trust,  and for the  benefit  of such  children.  Mr.  and Mrs.  Morris'
     address is 234 Broughton Lane, Villanova, Pennsylvania 19085.

(7)  Includes  48,150 shares owned by Mr.  Simpson's wife and 25,179 shares held
     by Mr. Simpson's dependent son. Also includes 8,000 shares subject to stock
     options which are currently  exercisable  at an exercise price of $4.50 per
     share.

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

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

(10) Information  is based on the  stockholder's  Schedule  13G dated August 18,
     1998. The stockholder is a registered  investment advisor and shares voting
     and dispositive power over the shares with its investment advisory clients.
     The  stockholder's  address is 1221 Avenue of the Americas,  New York,  New
     York 10020.

(11) Includes  119,500  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      57   Director,  Chairman  of the Board,  Chief  Executive
                            Officer and President

Chris K. Corcoran      47   Director,  Executive Vice President, Chief Financial
                            Officer and Corporate Secretary

Gary W. Fisher         50   Vice  President,   Administration  and   Information
                            Systems

Barbara C. Long        43   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.

        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.

                                     Page 5
<PAGE>




                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The  following  table  sets  forth  the  aggregate  amount  of all cash
compensation  paid or accrued by the Company during the years ended December 31,
1998,  1997  and  1996 to the CEO and to  each of the  most  highly  compensated
executive  officers whose  aggregate  compensation  from the Company during 1998
exceeded $100,000:


                                                         Long-Term
                                                       Compensation
                              Annual Compensation         Awards
                            -------------------------     ------  
                                                        Securities      All
                                                        Underlying     Other
                                      Salary    Bonus  Options/SARs Compensation
Name and Principal Position    Year     ($)      ($)      (#) (1)      ($) (2)
- -----------------------------  ----   -------   ------  ----------- ------------
                            
Robert C. Simpson,             1998   178,771   33,353     40,000       9,600
  CEO and President            1997   174,396   28,174      - 0 -       9,600
                               1996   163,265   31,552      - 0 -       9,600
                                                         
Chris K. Corcoran,             1998   114,061   19,336     25,000       7,843
  Executive Vice President,    1997   111,048   19,334      - 0 -       7,987
  Chief Financial Officer and  1996   103,352   18,230      - 0 -       7,834
  Secretary                                              
                                                         
                                                       
(1)  Consists solely of options to acquire shares of Common Stock.

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

Options/SAR Grants in Last Fiscal Year

         The following  table sets forth certain  information  concerning  stock
options granted by the Company to the named  executive  officers during the year
ended  December 31, 1998.  The Company has never granted any stock  appreciation
rights.


                                       Individual Grants (1)
                       -----------------------------------------------------
                           No. of      % of Total
                         Securities   Options/SARs    Exercise
                         Underlying    Granted to        or
                        Options/SARs  Employees in   Base Price   Expiration
                          Granted     Fiscal Year    ($/Share)      Date
                          -------     -----------    ---------      ----
Robert C. Simpson......    40,000         25.8          4.50      02/12/2008
Chris K. Corcoran......    25,000         16.1          4.50      02/12/2008


(1)  Consists  solely of options to acquire shares of Common Stock.  All options
     granted during 1998 were granted under the Company's  1997 Incentive  Stock
     Plan on  February  12, 1998 and become  exercisable  in  cumulative  annual
     increments of twenty  percent  commencing on the first  anniversary  of the
     grant. All options have a ten-year term,

                                     Page 6

<PAGE>



       subject to earlier  termination  in certain events related to termination
       of employment,  and were granted with an exercise price equal to the fair
       market value of the Common  Stock on the date of the grant.  In the event
       of a Change in Control,  as defined in the Plan, the options become fully
       exercisable  immediately.  The option exercise price may be paid in cash,
       by delivery of already owned shares,  by a promissary  note under certain
       circumstances,  in some  instances  by  offset  of  underlying  shares or
       pursuant to certain other cashless exercise procedures,  or a combination
       thereof. Tax withholding obligations,  if any, related to exercise may be
       paid by offset of the underlying shares,  subject to certain  conditions.
       The options are transferrable under certain circumstances.

Fiscal Year-End Option/SAR Values

       No executive  officer  exercised any options  during 1998.  The following
table provides  information,  for each named executive officer,  with respect to
unexercised options held at December 31, 1998. The Company has never granted any
stock appreciation rights.


                          Number of Securities         Value of Unexercised
                         Underlying Unexercised      In-the Money Options/SARs
                        Options/SARs at FY - End          At FY - End (1)
                        ------------------------          ---------------   
                      Exercisable  Unexercisable   Exercisable   Unexercisable
          Name             (#)          (#)             ($)            ($)
- ---------------------- -----------  -------------   -----------   -------------
Robert C. Simpson.....    - 0 -        40,000          - 0 -         $5,000
Chris K. Corcoran.....    - 0 -        25,000          - 0 -         $3,125


(1)  Represents  the  market  value of the Common  Stock at  December  31,  1998
     ($4.625 per share), less the option exercise price of $4.50 per share.

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 (i) an
amount  equal to twice his most  recent  annual  base  salary and (ii) 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.

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.

                                     Page 7

<PAGE>




         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.

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 $250 for
each  "special"  Board  meeting  attended  during a  quarter  in  excess of one.
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
stock options to purchase  20,000 shares of Common Stock at an exercise price of
$4.50  per share  (the  fair  market  value of the  Common  Stock on the date of
grant).  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

         I. Wistar Morris, III, a Director of the Company,  entered into two oil
participation  agreements  with the Company  relating to certain  prospects  the
Company  drilled and operated.  These  agreements were 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  $164,800 in 1998 from Mr. Morris for costs attributable
to these agreements.  These prospects were unsuccessful and determined to be dry
holes.

         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 President and 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 nine Board meetings
held in 1998, 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.

                                     Page 8

<PAGE>




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 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, 1998 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 the Norvell  Living  Trust has failed to file its initial  report of
ownership of the Company's Common Stock.

                                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 4,273,827 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 Bylaws of the  Company,  the Board of  Directors  has fixed the
close of business on March 31, 1999, 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

         Pursuant to Rule 14a-8 under the  Securities  Exchange Act of 1934, any
stockholder  proposal intended to be presented at the 2000 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  14,  1999 in  order  to be  considered  for  inclusion  in the
Company's proxy statement and proxy for that meeting.

         In accordance with the Company's Bylaws, any stockholder who intends to
present a proposal  at the  Company's  2000  annual  meeting  and has not sought
inclusion of the proposal in the  Company's  proxy  statement and proxy for that
meeting  pursuant to Rule 14a-8,  must  provide the Company  with notice of such
proposal no later than March 25, 2000, in order for such proposal to be properly
brought before the meeting.

                                     Page 9

<PAGE>



                               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, 1998.
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.  The
Company's  Bylaws  require  that for business to be properly  brought  before an
annual meeting of stockholders by a stockholder,  notice must be received by the
Secretary of the Company not less that 60 days prior to the anniversary  date of
the  immediately  preceding  annual  meeting of  stockholders.  The notice  must
contain a brief  description  of the business  proposed to be brought before the
meeting and certain other information  specified in the Company's Bylaws. If the
Chairman of the meeting determines that such business was not brought before the
meeting  in  accordance  with  such  procedures,   such  business  will  not  be
transacted.



     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.



                                     By Order of the Board of Directors
                                     Chris K. Corcoran
                                     Secretary
Tulsa, Oklahoma
April 12, 1999

                                     Page 10


<PAGE>
                                      PROXY
                          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 Home-Stake Oil & Gas Company (the  "Company") to be held on
Monday, May 24, 1999, 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
             -----------------------            ------------------
             Chris K. Corcoran                         2002
             Ronald O. Gutman                          2002
             I. Wistar Morris, III                     2002

     |_|  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. 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)

                           (Continued from other side)
<PAGE>

     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.  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: _______________, 1999


                                        _______________________________________
                                                     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