HOME STAKE OIL & GAS CO
DEF 14A, 2000-04-10
OIL & GAS FIELD EXPLORATION SERVICES
Previous: APRIA HEALTHCARE GROUP INC, SC 13G/A, 2000-04-10
Next: SYNOPSYS INC, 8-A12G/A, 2000-04-10



<PAGE>

                          HOME-STAKE OIL & GAS COMPANY


                                    Notice of

                                      2000

                                 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..................................................     10
Submission of Stockholder Proposals...................................     10
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 22, 2000


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 22,
2000 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  2003  and  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, 2000,
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,

                                 /s/ Chris K. Corcoran
                                 -----------------------------------
                                 Chris K. Corcoran
                                 Secretary


Tulsa, Oklahoma
April 10, 2000


                                     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 22, 2000

                                  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 22,
2000,  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 10, 2000.

                   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  2003  and  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 eight 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,  James L. Houghton,  Joseph J. McCain,
Jr. and Robert C.  Simpson,  have been  nominated  by the Board of  Directors to
continue to serve as members of the Board.  L.W.  Allegood,  Chris K.  Corcoran,
Larry F. Grindstaff, Ronald O. Gutman and I. Wistar Morris,III, 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:

           Name        Age           Business Experience              Expiration
                                                                       of Term
- ---------------------  ---   ---------------------------------------  ----------
James L. Houghton       69   Mr.   Houghton,   a   Certified   Public    2003
                             Accountant, was the lead oil and gas tax
                             specialist  for  Ernst & Young  LLP,  an
                             independent accounting firm, served as a
                             member of that  firm's  National  Energy
                             Group  and  also  served  as the  firm's
                             Southwest Regional Director of Tax until
                             his  retirement  on October 1, 1991.  He
                             was elected to the Board of Directors to
                             fill a newly  created  position in 1999.
                             Mr.  Houghton  is  also  a  Director  of
                             Pioneer Natural Resources Company.

Joseph J. McCain, Jr.   58   Mr. McCain was a partner in the law firm    2003
                             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       58   Mr.  Simpson  serves as the  Chairman of    2003
                             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.

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       48   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        61   Mr.  Gutman has served as a Director  of    2002
                             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   57   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.

L. W.  Allegood         71   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     56   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.

           PRINCIPAL STOCKHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

The  following  table  sets  forth  certain  information  as of March 31,  2000,
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...............................    73,637 (3)             1.7
Larry F. Grindstaff.............................    22,341 (2)(4)            *
Ronald O. Gutman................................    95,282 (2)(4)          2.2
James L. Houghton...............................    23,100 (2)               *
Joseph J. McCain, Jr............................    24,312 (2)(5)            *
I. Wistar Morris, III...........................   528,546 (2)(6)         12.1
Robert C. Simpson...............................   226,602 (7)             5.2
Helen G. Trippet Revocable Trust (8)............   490,714                11.3
Norvell Living Trust (9)........................   453,916                10.4
Arnhold and S. Bleichroeder, Inc. (10)..........   250,241                 5.8
All executive officers and Directors
     as a group (10 persons).................... 1,245,185 (11)           26.8


*        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 March
     31, 2000 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  73,000  shares  subject  to stock  options  which  are  currently
     exercisable  at exercise  prices  ranging from $4.50 per share to $5.00 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  385,630  shares over which Mr. Morris  maintains  sole voting and
     dispositive power. This includes 291,225 shares owned by Mr. Morris, 20,000
     shares  subject to stock  options  which are  currently  exercisable  at an
     exercise price of $4.50 per share, and 8,883 shares held for the benefit of
     investment  advisory  clients of Mr. Morris.  Also includes  142,916 shares
     owned by Mr.  Morris'  wife over which she has sole voting power and shared
     dispositive  power.  Mr. Morris does not vote shares owned by Mrs.  Morris,
     but does have  shared  dispositive  power  over such  shares.  Mr. and Mrs.
     Morris' address is 234 Broughton Lane, Villanova, Pennsylvania 19085.

(7)  Includes  48,150 shares owned by Mr.  Simpson's  wife. Also includes 37,000
     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 February 14,
     2000. The stockholder is a registered  Broker/Dealer  and shares voting and
     dispositive  power  over the shares  with its  broker/dealer  clients.  The
     stockholder's  address is 1345 Avenue of the Americas,  New York,  New York
     10105.

(11) Includes  294,000  shares  subject  to stock  options  which are  currently
     exercisable  at exercise  prices  ranging from $4.50 per share to $5.00 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          58    Director, Chairman of the Board,
                                 Chief Executive Officer & President

Chris K. Corcoran          48    Director, Executive Vice President,
                                 Chief Financial Officer & Corporate Secretary

Gary W. Fisher             51    Vice President, Administration and
                                 Information Systems

Barbara C. Long            44    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 Registered 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.



                                     Page 5

<PAGE>



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.

                             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, 1999,  1998
and  1997  to the  CEO and to each  of the  most  highly  compensated  executive
officers  whose  aggregate  compensation  from the Company  during 1999 exceeded
$100,000:


                                                            Long-Term
                                                           Compensation
                                      Annual Compensation     Awards       All
                                                            Securities    Other
                                                            Underlying   Compen-
                                       Salary     Bonus    Options/SARs  sation
 Name and Principal Position     Year    ($)       ($)        (#) (1)    ($) (2)
- ------------------------------   ---- -------- ---------  ----------------------
Robert C. Simpson, CEO and       1999 $182,972  $100,000      77,000     $9,600
  President                      1998 $178,771   $33,353      40,000     $9,600
                                 1997 $174,396   $28,174       - 0 -     $9,600

Chris K. Corcoran,               1999 $120,524   $50,000      48,000     $9,600
  Executive VicePresident,       1998 $117,061   $19,336      25,000     $7,843
  Chief Financial Officer        1997 $111,048   $19,334       - 0 -     $7,987
  andSecretary


     (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, 1999. 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
Name                      Granted     Fiscal Year     ($/Share)        Date
- --------------          -----------   -----------   -------------   ----------
Robert C. Simpson.....     5,000          2.47          4.50        05/24/2009
                          72,000         35.52          5.00        11/04/2009

Chris K. Corcoran.....     5,000          2.47          4.50        05/24/2009
                          43,000         21.21          5.00        11/04/2009


     (1)  Consists  solely of  options to acquire  shares of Common  Stock.  All
          options  granted  during 1999 were granted  under the  Company's  1997

                                     Page 6

<PAGE>



          Incentive  Stock Plan.  Options  granted on May 24, 1999 (shown in the
          table as expiring on May 24, 2009) become  exercisable  in  cumulative
          annual   increments  of  twenty   percent   commencing  on  the  first
          anniversary of the grant.  Options  granted on November 4, 1999 (shown
          in the  table  as  expiring  on  November  4,  2009)  are  immediately
          exercisable. On March 29, 2000, the Board of Directors voted to modify
          all employees stock option  agreements to provide that upon completion
          by the  employee  of 15  years  of  service,  any  options  held by an
          employee that have not vested will immediately  vest. All options have
          a ten-year  term,  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.

Aggregate Option/SAR Exercises and Fiscal Year-End Option/SAR Values

The following table provides information, for each named executive officer, with
respect  to  options  exercised  during  1999 and  unexercised  options  held at
December 31, 1999. The Company has never granted any stock appreciation rights.


                                                Number of
                                               Securities         Value of
                                               Underlying        Unexercised
                                               Unexercised      In-the Money
                                             Options/SARs at    Options/SARs
                        Shares      Value      FY - End (#)   At FY - End ($)(1)
                       Acquired    Realized    ------------   ---------------
                     on Exercise on Exercise   Exercisable /    Exercisable /
   Name                  (#)         ($)       Unexercisable    Unexercisable
- -------------------  ----------- ----------- ---------------  ---------------
Robert C. Simpson..    80,000      $88,800           - 0 -            - 0 -
                                                    37,000           $87,875

Chris K. Corcoran..     - 0 -        - 0 -          48,000           $92,500
                                                    25,000           $59,375


  (1)  Represents  the market  value of the  Common  Stock at  exercise  date or
       December  31,  1999  ($6.875  per  share),  as the case may be,  less the
       related option exercise price.

Employment Contracts and Change in Control Arrangements

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 $200,000
together  with other  normal  and  customary  executive  officer  benefits.  The
agreement provides that in the event of termination of Mr. Simpson's  employment
as a result of death or  disability,  Mr. Simpson or his estate will be entitled
to receive (i) his base salary  through the end of the month in which he dies or
his employment is terminated due to his disability, (ii) a cash payment equal to
the pro rata portion (calculated through the end of the month in which his death
occurs or his  employment is  terminated  due to his  disability)  of the annual
bonus,  if any, due him for the calendar  year in which his death or  disability
occurs,  and (iii) a continuation,  for one year, of his most recent annual base
salary.  The  agreement  further  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  disability,  his  voluntary
termination or termination by the Company for due cause,  he will be entitled to
receive  (i) his base  salary  through  the end of the month of  termination  or
constructive  termination,  (ii) an amount equal to twice his most recent annual
base  salary,  and (iii) an amount  equal to the sum of the annual  bonuses paid
during the last three years. In the event of a change in control of the Company,
Mr.  Simpson will be entitled to receive (i) an amount equal to thirty-six  (36)
times the highest monthly salary paid during the twelve month period immediately
preceding  the  change in  control,  and (ii) an amount  equal to the sum of the
annual bonuses paid during the last three years.



                                     Page 7

<PAGE>



Chris K.  Corcoran  has an  employment  agreement  to serve  as  Executive  Vice
President,  Chief Financial Officer and Secretary of the Company.  The agreement
continues until terminated in accordance with its terms and conditions. Pursuant
to the terms of such agreement,  Mr. Corcoran  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 of Mr.
Corcoran's  employment as a result of death or disability,  Mr.  Corcoran or his
estate will be  entitled  to receive (i) his base salary  through the end of the
month in which he dies or his  employment is terminated  due to his  disability,
(ii) a cash payment equal to the pro rata portion (calculated through the end of
the month in which his death occurs or his  employment is terminated  due to his
disability) of the annual bonus,  if any, due him for the calendar year in which
his death or disability occurs,  and (iii) a continuation,  for one year, of his
most recent annual base salary. The agreement further 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.  Corcoran's  employment  for  any  reason  other  than
disability,  his voluntary  termination  or  termination  by the Company for due
cause, he will be entitled to receive (i) his base salary through the end of the
month of termination or constructive termination,  (ii) an amount equal to twice
his most recent annual base salary,  and (iii) an amount equal to the sum of the
annual  bonuses  paid during the last three  years.  In the event of a change in
control of the Company,  Mr.  Corcoran will be entitled to receive (i) an amount
equal to thirty-  six (36) times the  highest  monthly  salary  paid  during the
twelve month period  immediately  preceding  the change in control,  and (ii) an
amount equal to the sum of the annual bonuses paid during the last three years.

Messrs. Simpson and Mr. Corcoran have an arrangement with the Company, which has
been  approved by the Board of Directors of the Company,  that in the event of a
sale of the  Company,  Mr.  Simpson  will be paid a bonus  equal  to 2.2% of the
"transaction value" and Mr. Corcoran will be paid a bonus of $200,000.

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.

In 1999,  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. An "eligible employee" is an employee of the Company,
other than Robert C. Simpson or Chris K. Corcoran,  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, eligible
employees  who have been  employed  by the Company for less than 5 years will be
entitled to three  months  salary 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 and a pro-rata
portion of one month's  salary for any  fractional  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 three 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
the  imposition of 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 a fee of $2,500  for each Board
meeting  attended in person and a fee of $1,250 for each Board  meeting  held by
telephone conference.  Non-employee directors also participate in the Home-Stake
Oil & Gas  Company  1997  Incentive  Stock  Plan,  and have  each  been  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  dates  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

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.


                                     Page 8

<PAGE>



                       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 six Board meetings
held in 1999, the Audit Committee held one meeting,  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
James L. Houghton (Chairman),  L. W. Allegood, Larry F. Grindstaff 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, James L. Houghton 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 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, 1999 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) the  Norvell  Living  Trust  filed its initial  report of  ownership  of the
Company's  Common  Stock  on May 5,  1999,  and  (ii)  L.W.  Allegood,  Chris K.
Corcoran,  Gary W. Fisher,  Larry F.  Grindstaff,  Ronald O. Gutman,  Barbara C.
Long,  Joseph J.  McCain,  Jr., I. Wistar  Morris III and Robert C. Simpson each
inadvertently  filed late a Form 5 for  December  1998 to report a stock  option
grant they each received in 1998.

                                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 4,353,827 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, 2000, 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.

                                     Page 9

<PAGE>


                              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 2001 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  11,  2000 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 2001 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 23,  2001,  in order for such  proposal to be properly  brought
before the meeting.

                               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, 1999.  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

                                              /s/ Chris K. Corcoran
                                              ----------------------------------
                                              Chris K. Corcoran
                                              Secretary
Tulsa, Oklahoma
April 10, 2000

                                     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 22, 2000, 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
             -----------------------            ------------------
             James L. Houghton                         2003
             Joseph J. McCain, Jr.                     2003
             Robert C. Simpson                         2003

     |_|  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)
<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.  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: _______________, 2000


                                        _______________________________________
                                                     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