GLOBAL INDUSTRIES LTD
DEF 14A, 1999-04-09
OIL & GAS FIELD SERVICES, NEC
Previous: ROCKY SHOES & BOOTS INC, DEF 14A, 1999-04-09
Next: SUPERCONDUCTOR TECHNOLOGIES INC, PRE 14A, 1999-04-09




                                
                                

                    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 14-6 (e)(2)
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c)
      or Section 240.14a-12

                     GLOBAL INDUSTRIES, LTD
                                
        (Name of Registrant as Specified In Its Charter)
                                
   (Name of Person(s) Filing Proxy Statement if other than the
                           Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No Fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-
      6(i)(4) and 0-11.


          1)    Title  of  each  class  of  securities  to  which
          transaction applies:


          2)     Aggregate   number   of  securities   to   which
          transaction applies:


          3)    Per  unit  price  or other  underlying  value  of
          transaction computed pursuant to Exchange Act Rule 0-11
          (Set  forth  the  amount on which  the  filing  fee  is
          calculated and state how it was determined)


          4)   Proposed maximum aggregate value of transaction:


          5)   Total Fee paid:


[ ] Fee paid previously with preliminary materials.
[ ] Check  box  if any part of the fee is offset as provided  by
     Exchange  Act  Rule 0-11(a)(2) and identify the  filing  for
     which the offsetting fee was paid previously.  Identify  the
     previous           filing          by           registration
     statement  number, or the Form or Schedule and the  date  of
     its filing.

          1)   Amount Previously Paid:


          2)   Form, Schedule or Registration Statement No.:


          3)   Filing Party:


          4)   Date Filed:





                             [LOGO]

                    GLOBAL INDUSTRIES, LTD.
                       107 Global Circle
                  Lafayette, Louisiana  70503

         NOTICE OF 1999 ANNUAL MEETING OF SHAREHOLDERS

                   TO BE HELD ON MAY 12, 1999

Dear Shareholder:

      You are cordially invited to attend the 1999 Annual Meeting
of  Shareholders of Global Industries, Ltd. on Wednesday, May 12,
1999.   The  meeting  will  be held at  The  Houstonian  Hotel  &
Conference  Center, 111 North Post Oak Lane,  Houston,  Texas  at
10:00 a.m., local time.

      As  set  forth  in  the accompanying Proxy  Statement,  the
meeting will be held for the following purposes:

               1.   To elect 5 directors to hold office
          until    the    next   annual   meeting    of
          shareholders and until their successors  have
          been elected and qualified.

                2.   To transact such other business as
          may  properly come before the  meeting or any
          adjournment thereof.

      The  Board of Directors has fixed the close of business  on
March  31,  1999,  as  the record date for the  determination  of
shareholders entitled to notice of and to vote at the 1999 Annual
Meeting  or any adjournment thereof. A list of shareholders  will
be  available for examination at the Annual Meeting  and  at  the
office  of  the  Company for the ten days  prior  to  the  Annual
Meeting.

                                    By  Order  of  the  Board  of
                                    Directors

                                    [sign. cert]

                                    Peter S. Atkinson
                                    Vice President



Lafayette, Louisiana
April 9, 1999



     IT IS IMPORTANT THAT YOUR STOCK BE REPRESENTED AT THE ANNUAL
MEETING  REGARDLESS  OF THE NUMBER OF SHARES  YOU  HOLD.   PLEASE
COMPLETE,  SIGN  AND MAIL THE ENCLOSED PROXY IN THE  ACCOMPANYING
ENVELOPE PROMPTLY, WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE
ANNUAL MEETING.  THE PROXY IS REVOCABLE AT ANY TIME PRIOR TO  ITS
USE.








                     GLOBAL INDUSTRIES, LTD.
                       107 Global Circle
                  Lafayette, Louisiana  70503



    PROXY STATEMENT FOR 1999 ANNUAL MEETING OF SHAREHOLDERS

                   To be held on May 12, 1999

      This  Proxy Statement and the accompanying proxy  card  are
being furnished to the shareholders of Global Industries, Ltd., a
Louisiana  corporation (the "Company" or "Global"), in connection
with  the solicitation by and on behalf of the Board of Directors
of  the Company of proxies for use at the 1999 Annual Meeting  of
Shareholders  of the Company  ("Annual Meeting") to  be  held  on
Wednesday,  May  12,  1999, at 10:00 a.m.,  local  time,  at  The
Houstonian  Hotel  &  Conference  Center,  111   Post  Oak  Lane,
Houston,   Texas,  and  any  adjournment  thereof.   This   Proxy
Statement and the accompanying proxy card are being first  mailed
to shareholders on or about April 12, 1999.

      The  execution  and return of the enclosed proxy  will  not
affect  in  any  way a shareholder's right to attend  the  Annual
Meeting.  Furthermore, a shareholder may revoke his or her  proxy
at  any  time  before  it is exercised (a)  by  filing  with  the
Secretary of the Company a written revocation or a duly  executed
proxy  bearing  a later date, or (b) by appearing and  voting  in
person  at the Annual Meeting.  Unless otherwise marked, properly
executed proxies in the form of the accompanying proxy card  will
be  voted  FOR the election of the five nominees to the Board  of
Directors of the Company listed below.

      On  March  31,  1999, the record date for determination  of
shareholders  entitled to notice of and to  vote  at  the  Annual
Meeting, the Company had outstanding 90,730,809 shares of  Common
Stock.  The holders of Common Stock are entitled to one vote  per
share.   The  Common Stock is the only class of voting securities
outstanding. The presence at the meeting in person or by proxy of
the  holders of a majority of the outstanding shares entitled  to
vote is necessary to constitute a quorum.

      In October 1998, the Board of Directors voted to change the
Company's  fiscal  year to a calendar year.   As  a  result,  all
references  to  fiscal 1998 refer to only the  nine-month  period
from April 1, 1998 through December 31, 1998.

                     ELECTION OF DIRECTORS

      Pursuant  to  the Company's bylaws, the Board of  Directors
currently  consists of five positions.  Five  Directors  will  be
elected  at  the  Annual Meeting to serve until the  next  annual
meeting and until their successors are elected and qualified.   A
plurality of the votes cast in person or by proxy by the  holders
of Common Stock is required to elect each director.  Accordingly,
under  Louisiana law, the Company's Amended and Restated Articles
of  Incorporation  and bylaws, abstentions and  broker  non-votes
(which  occur  if  a  broker  or  other  nominee  does  not  have
discretionary  authority and has not received  instructions  with
respect  to  the  particular item) are not counted  and  have  no
effect  on the election of directors.  Unless otherwise indicated
on  the proxy, the persons named as proxies in the enclosed proxy
will  vote  in favor of the nominees listed below.  Each  of  the
nominees  was nominated by the Board of Directors.  Although  the
Board  of  Directors has no reason to believe  that  any  of  the
nominees  will be unable to serve if elected, should any  of  the
nominees become unable to serve prior to the Annual Meeting,  the
proxies  will be voted for the election of such other persons  as
may be nominated by the Board of Directors.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION
OF THE NOMINEES NAMED BELOW.

      Set  forth  below  is  the  name  and  certain  information
regarding each of the five nominees for election as a director:

      William J. Dore', 56, is the Company's founder and has  been
Chairman of the Board of Directors, President and Chief Executive
Officer since 1973.  Mr. Dore' has over 25 years of experience  in
the  diving  and  marine  construction industry  and  is  a  past
President of the Association of Diving Contractors.  He  received
an  M.Ed.  degree  from  McNeese State  in  1966.   Mr.  Dore' is
currently  a  member of the Board of Directors of Noble  Drilling
Corporation and the executive committee of the Board of Directors
of the National Ocean Industries Association.

      James  C.  Day,  56, joined the Board of Directors  of  the
Company in February 1993.  Mr. Day has been Chairman of the Board
of  Directors,  since October 1992, and Chief Executive  Officer,
since  January  1984, of Noble Drilling Corporation,  a  Houston,
Texas  based  offshore drilling contractor.  He  previously  also
served  as  President of Noble Drilling.  He has  held  executive
positions   with  the  International  Association   of   Drilling
Contractors, the National Ocean Industries Association,  and  the
Independent Petroleum Association of America.  Mr. Day received a
BS  degree  in Business Administration from Phillips  University.
In addition to being a director of Noble Drilling Corporation, he
is a director of Noble Affiliates, Inc.

      Edward  P. Djerejian, 60, joined the Board of Directors  of
the  Company in February 1996.  Since August 1994, Mr.  Djerejian
has  been  the  Director of the James A. Baker  II  Institute  of
Public  Policy  at  Rice  University.   A  former  United  States
Ambassador,  he  served as U.S. Ambassador  to  Israel  in  1994.
During  his  more than thirty years in the United States  Foreign
Service,  Mr. Djerejian served as U.S. Ambassador to  the  Syrian
Arab  Republic,  and as Assistant Secretary  of  State  for  Near
Eastern  Affairs under Presidents Bush and Clinton.  He  received
the Department of State's Distinguished Service Award in 1993 and
the   President's  Distinguished  Service  Award  in  1994.   Mr.
Djerejian  is  a  graduate of the School of  Foreign  Service  at
Georgetown  University and serves on the Board  of  Directors  of
Occidental Petroleum Corporation.

      Edgar  G.  Hotard,  55,  retired  as  President  and  Chief
Operating Officer of Praxair, Inc. in January 1999 where  he  was
first  elected President in 1990.  He is a director and a  member
of   the   Executive  Committee  of  the  Board  of  the   United
States/China  Business  Council.  Mr. Hotard  also  was  formerly
Chairman  of  the  Board of the Compressed  Gas  Association  and
President  of  the International Oxygen Manufactures Association.
He   received   a  BS  degree  in  Mechanical  Engineering   from
Northwestern  University.  Mr. Hotard  serves  on  the  Board  of
Directors  for  Praxair and various Praxair affiliates,  Aquarion
Company,  Dexter  Corporation, and Iwatani  Industrial  Gases  of
Tokyo, Japan.

     Michael J. Pollock, 52, joined the Board of Directors of the
Company  in  1992.   Mr.  Pollock retired  from  the  Company  in
February  1998.  He was employed by the Company for eight  years,
most  recently  as  Vice President, Chief Financial  Officer  and
Treasurer.  From September 1990 to December 1992, Mr. Pollock was
Treasurer and Chief Financial Officer of the Company and was Vice
President, Chief Administrative Officer from December 1992  until
April  1996.  He  received a BS degree  from  the  University  of
Southwestern Louisiana in 1967. Mr. Pollock is a certified public
accountant  and  a certified internal auditor.   Mr.  Pollock  is
currently a consultant to the Company.






                    DIRECTORS AND COMMITTEES

Attendance and Fees

      The Company's Board of Directors held three meetings during
fiscal 1998.  Each director attended all meetings of the Board of
Directors  and  the  committees on which he  served  during  that
period.

      All  non-employee directors of the Company are entitled  to
receive an annual retainer of $40,000, paid semiannually, and are
reimbursed  for  ordinary  and  necessary  expenses  incurred  in
attending Board or committee meetings. Each non-employee director
receives  a $650 meeting fee for each Board meeting or  committee
meeting attended.

       Effective  September  1,  1998,  the  Board  of  Directors
terminated  the Non-employee Director Stock Plan and adopted  the
Global Industries, Ltd. Non-Employee Directors Compensation  Plan
(the   "Directors  Compensation  Plan").  Under   the   Directors
Compensation Plan, each non-employee director may elect to  defer
receipt  of all or part of his annual retainer and meeting  fees.
Each  non-employee director may elect to have deferred  fees  (i)
credited  based on stock units which have the same value  as  the
Company's Common Stock and increase and decrease in value to  the
full  extent  of  any increase or decrease in the  value  of  the
Common Stock or (ii) credited with interest equivalents based  on
the  prime  rate  of  interest as published in  The  Wall  Street
Journal on the last day of each quarter.  Also, each non-employee
director may elect to receive up to $20,000 of his or her  annual
retainer  and  meeting  fees in shares of  the  Company's  Common
Stock.   With  respect to annual retainer fees and  meeting  fees
earned  after December 31, 1998, each non-employee director  must
elect to receive at least $20,000 in Common Stock or stock units.
Under  the  Directors Compensation Plan, 25,000 shares of  Common
Stock  are available for issue to non-employee directors.  During
1998  Mr. Day and Mr. Pollock each had 1,322 stock units credited
to their account under the Directors Compensation Plan.

     Under the terminated Non-Employee Directors Stock Plan, non-
employee  directors received an annual award of shares of  Common
Stock  equal to 75% of the directors cash compensation  up  to  a
maximum  of  4,000  shares.   On  August  1,  1998,  non-employee
directors received the following awards:  Mr. Day - 1,656 shares;
Mr.  Moreau  -  1,656;   Mr. Djerejian - 1,656  shares;  and  Mr.
Pollock - 787 shares.

      Mr.  Pollock,  a former executive officer of  the  Company,
entered  into a consulting agreement with the Company  in  fiscal
1998  to  assist the Company with special projects.  Pursuant  to
the  agreement, Mr. Pollock was entitled to compensation  in  the
amount  of $30,250 for the period and received stock appreciation
rights equivalent to 25,000 shares of the Company's Common  Stock
with  a base price of $7.93 per share which vest one-twelfth  per
month and are exercisable for cash.

Committees

      The  Board  of  Directors  has  established  the  following
standing committees:

      Audit Committee.  The Audit Committee annually reviews  and
recommends to the full Board of Directors the firm to be  engaged
to  audit  the  accounts  of the Company  and  its  subsidiaries.
Additionally,  the Audit Committee reviews with such  independent
auditor  the plan and results of the auditing engagement and  the
scope  and  results  of  the Company's  procedures  for  internal
auditing,  makes  inquiries  as  to  the  adequacy  of   internal
accounting  controls,  and  considers  the  independence  of  the
auditors.   During  fiscal 1998, the Audit Committee  held  three
meetings.   The  Audit Committee is currently comprised  of  four
directors:   Mr.  Day, Mr. Djerejian, Mr. Pollock,  and  retiring
director, Mr. Moreau (Chairman).

       Compensation  Committee.   The  Compensation   Committee's
responsibility  is to approve the compensation  arrangements  for
senior  management  of  the Company, including  establishment  of
salaries   and  bonuses  and  other  compensation  for  executive
officers  of  the Company; to approve any compensation  plans  in
which  officers  and  directors of the Company  are  eligible  to
participate and to administer such plans, including the  granting
of  stock options or other benefits under any such plans; and  to
review  significant  issues that relate  to  changes  in  benefit
plans.   The  Compensation Committee held three  meetings  during
fiscal  1998.  The Compensation Committee is currently  comprised
of   two   directors:   Mr.  Djerejian  (Chairman)  and  retiring
director, Mr. Moreau.

Compensation Committee Interlocks and Insider Participation
                                
      William  J.  Dore',  the Company's Chairman  of  the  Board,
President and Chief Executive Officer is a director and member of
the  Compensation  Committee of Noble Drilling Corporation  whose
Chairman  of  the  Board, President and Chief Executive  Officer,
James C. Day, is a director of the Company.

Certain Transactions

      The Company leases an office building and adjacent land  on
which  it  has built a training facility in Lafayette,  Louisiana
from  William  J. Dore', the Chairman of the Board, President  and
Chief  Executive Officer. The lease agreement with Mr.  Dore' for
the   Lafayette  office  building  and  adjacent  land  currently
provides  for  aggregate  monthly lease payments  of  $3,917  and
expires  on December 31, 2001.  The Company made aggregate  lease
payments  to  Mr.  Dore' under these lease agreements  of  $35,253
during fiscal 1998.
                                
                                
                       SECURITY OWNERSHIP

      The  table below sets forth the ownership of the  Company's
Common  Stock, as of March 31, 1999, by (i) each of the Company's
directors  and nominees to become a director, (ii) each executive
officer  named  in the Summary Compensation Table included  under
"Compensation  of  Executive Officers," (iii) all  directors  and
executive officers of the Company as a group and (iv) each person
known  by  the  Company to own beneficially 5%  or  more  of  the
outstanding  Common  Stock.  Except as otherwise  indicated,  the
persons listed below have sole voting power and investment  power
over the shares beneficially held by them.

                                   Shares Owned
                                   Beneficially
          Name                   Number      Percent
                                           
William J. Dore'(1)              28,028,165    30.9
R. Clay Etheridge(2)                 31,512     *
James J. Dore'(2)                   177,924     *
Lawrence C. McClure (2)              69,580     *
Andrew L. Michel (2)                 24,561     *
James C. Day                         14,424     *
Michael J. Pollock (2)               11,677     *
Myron J. Moreau (3)                   5,508     *
Edward P. Djerejian                   4,148     *
Edgar G. Hotard                          --     *
                                              
All directors and executive                   
officers as a group (12 persons) 28,459,776    31.4
                                              

*    Less than 1%
(1)  Includes 1,029,865 shares held by the Company's  Retirement
     Plan  of  which  Mr.  Dore' acts as Trustee.  Mr.  Dore'  disclaims
     beneficial  ownership of all of such shares  except  the  214,108
     shares held by the Retirement Plan allocated to his account.
(2)  Includes  shares issued pursuant to restricted stock  awards
     granted to Mr. Etheridge - 11,000 shares; Mr. James Dore' - 24,560
     shares; and all executive officers as a group - 46,560 shares;
     shares allocated to such person's account in the Retirement Plan
     as follows:  Mr. James Dore' - 11,134 shares; Mr. McClure - 3,647
     shares; Mr. Michel - 561 shares; and Mr. Pollock - 1,772 shares;
     and all directors and executive officers as a group - 1,029,865
     shares; and the shares issuable upon exercise of stock options
     exercisable within 60 days as follows: Mr. Etheridge - 13,200
     shares; Mr. James Dore' - 136,000 shares; Mr. McClure - 60,600
     shares;  Mr.  Michel - 24,000 shares; and all directors  and
     executive officers as a group - 288,600 shares.
(3)  Mr.  Moreau will not stand for re-election to the  Board  of
     Directors at the 1999 Annual Meeting.


               COMPENSATION OF EXECUTIVE OFFICERS

     The following table sets forth the cash compensation paid or
accrued  for  services rendered in all capacities to the  Company
during  the  last  three fiscal periods to  the  Company's  Chief
Executive  Officer  and  each of the Company's  other  four  most
highly  compensated  executive  officers  who  earned  more  than
$100,000 in salary and bonus in the year ended December 31,  1998
(the "Named Executives").

                                                 Long Term
                    Annual Compensation(1)      Compensation
                    ---------------------    ------------------
                                   Other     Restric-   
                                     Annual     ted       
Name and                             Compen-   Stock   Securities  All Other
Principal     Year   Salary   Bonus  sation    Awards  Underlying Compensation
Position     Ending   ($)    ($)(2)  ($)(2)    ($)(4)  Options(#)    ($)(6)
- ---------   -------  ------- ------  -------   ------  ---------- ------------ 

William J.  12/31/98 270,417   --    55,348      --    100,000    15,076
 Dore'       3/31/98 275,000   --    34,741      --         --    14,623
 Chairman of 3/31/97 275,000   --    23,986      --         --    12,329
 the Board,    
 President     
 and Chief     
 Executive                                                   
 Officer
                                                             
R. Clay     12/31/98 144,375  1,000   5,400      --     16,000(5)  1,193
 Etheridge(7)3/31/98 150,000 55,082  30,400      --      6,000       170
 Vice        3/31/97  12,500   --    25,450   100,375   30,000        --  
 President,
 International
 Operations  
                                                                           
James J.    12/31/98 115,996  1,000   5,400      --     20,000     8,958
 Dore'       3/31/98  99,075 46,000   6,525      --         --     8,812
 Vice        3/31/97  92,000  4,000   3,494      --         --     7,168
 President,
 Diving    
 And Special
 Services   
                                                             
Lawrence C. 12/31/98 115,746  1,000   5,400      --     30,000     8,794
 McClure     3/31/98  97,325 46,000   5,400      --         --     9,666
 Vice        3/31/97  90,000  4,000  11,700      --         --     9,022
 President,  
 Offshore    
 Construction
             
Andrew L.   12/31/98 107,250  1,000  30,410      --      5,000     9,907
 Michel      3/31/98 110,000  1,000  20,537      --         --    10,653 
 Vice        3/31/97 110,000  2,843   5,550      --         --        --        
 President,
 Deepwater
 Advanced  
 Technologies 
              

(1)Effective  December 31, 1998, the Company changed  its  fiscal
   year   end   to  December  31  of  each  year.    The   annual
   compensation   amounts  presented  are  for  the  twelve-month
   periods  ended  December 31, 1998, March 31, 1998,  and  March
   31,  1997.  Thus, salaries and certain other compensation  for
   the  period  from  January  1, 1998  to  March  31,  1998  are
   included  in the twelve-month period ended December 31,  1998,
   and the twelve-month period ended March 31, 1998.
(2)Includes  amounts  awarded  under  the  Company's  Performance
   Bonus  Plan  adopted  in 1998 pursuant  to  which  performance
   awards  granted  in  fiscal  1998 are  paid  in  three  annual
   installments with the first being paid at the time  of  award.
   Under  this plan, Messers. Etheridge, James Dore', and  McClure
   received    awards   of   $50,000,   $40,000,   and   $40,000,
   respectively, during  the twelve month period ended March  31,
   1998  of  which 1/3 was paid during  the year ended March  31,
   1998  and  1/3 was paid during the nine months ended  December
   31, 1998.
(3)Amounts  shown  include the following: (i) Mr.  William  Dore';
   for  all  years  presented, primarily represents  expenditures
   paid  or  incurred  by  the Company for  Mr.  Dore's  personal
   account  which  were not reimbursed and were included  in  his
   income  for  tax purposes; (ii) Mr. Etheridge; for the  twelve
   months ended December 31, 1998, March 31, 1998, and March  31,
   1997:   relocation  bonus,  living  allowance,  and/or  moving
   expense  -  $0, $25,000 and $25,000, respectively;  automobile
   allowance  and/or value of personal use of Company  automobile
   -  $5,400, $5,400, and $450, respectively; (iii) Mr. Jim Dore';
   for  the  twelve  months ended December 31,  1998,  March  31,
   1998,  and March 31, 1997:  automobile allowance and/or  value
   of  personal  use of Company automobile - $5,400, $5,400,  and
   $3,494, respectively; (iv) Mr. McClure; for the twelve  months
   ended  December 31, 1998, March 31, 1998, and March 31,  1997:
   relocation  bonus, living allowance, and/or moving  expense  -
   $0,  $0, and $6,500, respectively; automobile allowance and/or
   value  of personal use of Company automobile - $5,400, $5,400,
   and  5,200,  respectively; and (v) Mr. Michel; for the  twelve
   months ended December 31, 1998, March 31, 1998, and March  31,
   1997:   relocation  bonus,  living  allowance,  and/or  moving
   expense  -  $25,010, 15,137, and $0, respectively;  automobile
   allowance  and/or value of personal use of Company  automobile
   - $5,400 in each year.
(4)   Based on the closing price of the Company's Common Stock on
   the date of grant.  On December 31, 1998, the aggregate number of
   restricted shares held by Messrs. William Dore', Etheridge, James
   Dore',  McClure,  and McCann was 0, 11,000, 24,560,  0  and  0,
   respectively, and the aggregate value of such shares and held by
   each based upon the $6.125 market value on December 31, 1998, was
   $0, $67,375,  $150,430, $0, and $0, respectively.  The Company
   does not currently pay dividends on Common Stock; however,  it
   would pay dividends on the restricted stock should its dividend
   policy change.
(5)   Includes  6,000 options granted to Mr. Etheridge  in  prior
   years whose exercise price was adjusted during fiscal 1998.
(6)  For each year, includes the aggregate value of contributions
   and allocations to the Company's Profit Sharing and Retirement
   Plan, matching Company contributions to the Company's 401  (k)
   plan,  and the value of term life insurance coverage provided.
   During  the  twelve  months  ended  December  31,  1998:   (i)
   contributions and allocations to the Company's Profit Sharing and
   Retirement Plan were:  Mr. William Dore' - $13,097; Mr. James Dore'
   -  $7,825; Mr. McClure - $7,662; and Mr. Michel - $9,016; (ii)
   matching contributions to the Company's 401 (k) plan  were:  Mr.
   Etheridge  -  $1,000; Mr. James Dore' - $1,000; Mr.  McClure  -
   $1,000;  and Mr. Michel - $375; (iii) the value of  term  life
   insurance coverage provided was:  Mr. William Dore' - $1,979; Mr.
   Etheridge - $193; Mr. James Dore' - $133; Mr. McClure - $132; and
   Mr. Michel - $516.
(7)  Mr. Etheridge joined the Company in March 1997.
(8)  As  part  of the Company's acquisition of ROV Technologies,
   Inc. November 1995, the Company entered into an agreement with
   Mr. Michel that provides that the Company will employ Mr. Michel
   until November 2002.  The agreement provides for a base salary of
   at  least  $110,000 per year, and other benefits generally  in
   accordance with the Company's policies.

      The  following table contains information concerning grants
of  stock options under the Company's Stock Option Plans  to  the
Named Executives during fiscal 1998:

<TABLE>
            Option Grants During the Last Fiscal Year

<CAPTION>

                       % of                                    Potential
                      Total                                Realizable Value
                      Options Fair Market                  at Assumed Annual
                      Granted  Value                         Rate of Stock
                      Employ-  on date   Exercise         Price Appreciation
                      ees in  of Grant/    Price   Expir-  Option Term ($)(2)
            Options   Fiscal Repricing   Per Share ation  -------------------
Name       Granted(1)  Year      $           $     Date     0%    5%    10%
- ---------  ---------- ------ ---------  --------- ------  ---- ------ -------   
<S>        <C>         <C>     <C>       <C>      <C>     <C>  <C>     <C>
William J.   
Dore'      100,000(3)  17.7%   11.250    12.375   8/05/08  --  595,006 1,680,460

R. Clay     10,000(4)   1.8%    7.688     7.688   8/05/08  --   48,349   122,527
Etheridge    6,000(5)   1.1%    7.688     7.688   2/10/08  --   29,010    73,516    

James J.     
Dore'       20,000(4)   3.5%    7.688     7.688   8/05/08  --   96,699   245,054

Lawrence    20,000(4)   3.5%    7.688     7.688   8/05/08  --   96,969   245,054  
C. McClure  10,000(6)   1.8%    6.438     5.472  12/16/08 9,660 50,148   112,265       

Andrew       
L.Michel     5,000(4)   0.9%    7.688     7.688   8/05/08  --   24,175    61,263
                                                                     

(1)  All options vest 20% on each anniversary of the date of
     grant.
(2)  The potential realizable value reflects price appreciation
     over the option exercise price.
(3)  Mr. William J. Dore's options were issued in August 1998
     with an exercise price of 110% of the market price on the date of
     issue.
(4)  Options were originally issued in August 1998, at an
     exercise price of $11.250 per share and were repriced in October
     1998.
(5)  Options were originally issued in February 1998, at an
     exercise price of $16.625 per share and were repriced in October
     1998.
(6)  Options were issued in December 1998 with an exercise price
     equal to 85% of market value on the date of grant.  Vesting of
     these options is also contingent upon Mr. McClure's relocation to
     the Company's new facility at Carlyss, Louisiana.

</TABLE>


      The  table below sets forth the aggregate option  exercises
during  the nine months ended December 31, 1998 and the value  of
outstanding  options  at December 31, 1998,  held  by  the  Named
Executives.

         Aggregated Option Exercises During Fiscal 1998
                 and Option Values at Period End
                                



                                            Number of       Unexercised
                                            Securities        In-the-
                                            Underlying        Money
                                            Unexercised      Options at
                                            Options at       Period End
                                            Period End (#)     ($)(*)
                  Shares                    -------------   -------------      
                 Acquired on   Value        Exercisable/    Exercisable/
                 Exercise(#)  Realized($)   Unexercisable   Unexercisable
- ---------------  -----------  -----------   -------------   -------------
William J. Dore'      --         --           -- /100,000       -- / --

R. Clay
Etheridge             --         --         6,000/40,000         --/--

James J. Dore'        --         --        25,000/38,080    543,344/74,414

Lawrence C.
McClure            5,000     33,544        59,000/54,000    216,598/85,831

Andrew L.
Michel                --         --        24,000/53,000     72,000/144,000


(*)   Based on the difference between the closing sale  price  of
the Common Stock of $6.125 on December 31, 1998, and the exercise
price.

      The  Company's 1992 Stock Option Plan and the  1998  Equity
Incentive Plan (the "Option Plans") provide that, upon  a  change
of control, the Compensation Committee may accelerate the vesting
of  options, cancel options and make payments in respect  thereof
in   cash  in  accordance  with  the  Option  Plans,  adjust  the
outstanding  options  as appropriate to reflect  such  change  of
control,  or  provide  that  each  option  shall  thereafter   be
exercisable  for the number and class of securities  or  property
that  the  optionee would have been entitled to  had  the  option
already  been exercised.  The Option Plans provide that a  change
of  control  occurs  if any person, entity or group  (other  than
William  J. Dore' and his affiliates) acquires or gains  ownership
or  control of more than 50% of the outstanding Common Stock  or,
if  after  certain enumerated transactions, the persons who  were
directors before such transaction cease to constitute a  majority
of the Board of Directors.



Compensation Committee Report on Executive Compensation

      The  Compensation  Committee  of  the  Board  of  Directors
administers    the   Company's   executive   compensation.    The
Compensation   Committee's   responsibility   is   to   set   the
compensation philosophy for the Company's executive officers,  to
approve and administer the Company's incentive and benefit plans,
to monitor the performance and compensation of executive officers
and  other key employees and to set compensation and make  awards
under the Company's incentive plans that are consistent with  the
Company's  compensation  philosophy and the  performance  of  the
Company  and its executive officers.  The Compensation  Committee
believes  that shareholders are best served when the compensation
structure  for executive officers focuses them on building  long-
term  shareholder  value while not neglecting  current  earnings.
Total  compensation for the Company's Chief Executive Officer  is
based upon the same factors and determined in the same way as the
Company's other executive officers.

      The  Company's executive compensation program  consists  of
three  principal  elements: (1) base salary,  (2)  potential  for
annual  incentive  compensation awards, which  provide  for  cash
bonuses   based  on  overall  Company  performance  as  well   as
individual  performance, and (3) opportunities to earn  long-term
stock-based  awards which provide long-term incentives  that  are
intended  to  encourage the achievement of superior results  over
time  and to align the interests of executive officers with those
of  shareholders.  The annual incentive compensation  awards  and
long-term  stock-based  awards constitute  the  performance-based
portion of total compensation.

      The  compensation program is structured to  provide  senior
management  with a total compensation package that,  at  expected
levels  of  performance, is competitive with  those  provided  to
executives   who  hold  comparable  positions  or  have   similar
qualifications  in other similarly situated organizations.   Peer
companies are specifically utilized by the Compensation Committee
in  evaluating  compensation  levels  of  the  Named  Executives;
however,  the  Compensation Committee also receives  advice  from
time to time regarding compensation levels from Towers Perrin, an
outside compensation consulting firm, which utilizes a number  of
other sources, including information from other companies.

     Base Salary Program.  The Compensation Committee establishes
base  salary  levels  of the Chief Executive  Officer  and  other
executive  officers after review of salary survey data  of  other
companies  in  the oil service industry having  annual  sales  or
revenues   generally  similar  in  size  to  the  Company,   with
particular  emphasis given to those other companies in  the  same
geographic area as the Company.  By reviewing the salary data  of
such   other  companies  from  time  to  time,  the  Compensation
Committee  intends  to  try  to ensure  that  the  base  salaries
established  by  the Compensation Committee are generally  within
the range of base salaries paid by the other companies.  The base
salaries  established for each executive officer also takes  into
account  the  executive's  particular  experience  and  level  of
responsibility.

      Base  salaries  of  the  executive  officers  are  reviewed
annually, with adjustments made based on any updated salary data,
increases in the cost of living, job performance of the executive
officer  over time, the expansion of duties and responsibilities,
if  any,  of  the  executive officer and  general  market  salary
levels.  No specific weight or emphasis is placed on any  one  of
these  factors.  Based on these factors, in the fiscal 1998,  the
Compensation  Committee increased the base salary  of  the  Chief
Executive  Officer,  Mr. William Dore' by 9%.    The  Compensation
Committee  also  increased the base salary  of  the  other  Named
Executives   by  amounts  ranging  from  0%  to  17%.    However,
subsequent to these increases, the Company instituted a temporary
salary reduction program in order to reflect in such salaries the
current  state of the industry.  The base salary of Mr. Dore' was
reduced  20% and the base salaries of the other Named Executives'
salaries were reduced by amounts ranging from 0% to 15%.

       Short   Term  Incentive  Compensation.   Annual  incentive
compensation  awards enable the Named Executives  and  other  key
employees of the Company to earn annual cash bonuses, based  upon
the  Company's financial results meeting or exceeding  budget  as
well   as   individual  performance.   The  Company's  short-term
incentive  plan is designed to provide a total cash  compensation
package  that  at expected levels of performance approximate  the
50th  percentile  for  peer  group  companies.   Considering  the
Company's  performance relative to the budget,  the  Compensation
Committee   recommends   incentive   compensation   awards    and
contributions  to  the  Company's  defined  contribution   profit
sharing retirement plan.  During fiscal 1998, the Chief Executive
Officer  did not receive an incentive compensation award and  the
other  Named Executives received awards aggregating $4,000  (less
than  1% of their compensation for fiscal year). During the  year
ended  March  31,  1998, the Company adopted a Performance  Bonus
Plan  to provide for awards to key employees, including executive
officers.   The performance bonus awards are paid in three  equal
installments, with the first installment paid at the time of  the
award.  The Chief Executive Officer did not receive a performance
bonus  award in the year ended March 31, 1998 and the other Named
Executives  received total awards of $130,000 of which  one-third
was paid in the year ended March 31, 1998, and one-third was paid
in  the  nine months ended December 31, 1998. During nine  months
ended  December 31, 1998, the Chief Executive Officer received  a
profit  sharing and retirement plan contribution of $13,097,  and
the   other  Named  Executives  received  contributions  totaling
$37,600 relating to the Company's prior fiscal year.

      Long-Term  Incentive Compensation. The long-term  incentive
portion  of  the  Company's  executive  compensation  scheme   is
administered   through   the  Company's    Option   Plans,   each
established by the Board of Directors of the Company to provide a
means  by  which  certain  employees of  the  Company,  including
executive  officers, could develop an economic interest,  through
ownership in the Company's Common Stock, in the financial success
of  the  Company. After reviewing the stock option and restricted
stock  award position of each executive officer, the Compensation
Committee  makes awards to certain executive officers  and  other
key  employees,  in  order to enhance the recipients'  desire  to
remain  with  the Company and devote their best  efforts  to  its
business  by  more closely aligning executives' and shareholders'
long-term  interests.  The Company granted 100,000 stock  options
and  no  restricted  stock awards during the  nine  months  ended
December  31, 1998 to the Chief Executive Officer, and granted  a
total of 65,000 options and no shares of restricted stock to  the
other Named Executives.

      In  October 1998, the Company repriced 665,000 options that
it  issued  between November 1997 and September 1998 to  maintain
the  economic  incentive  of  those  options  and  avoid  issuing
additional options to meet the long-term incentive portion of the
Company's Compensation structure.  The weighted-average  exercise
price of the options before repricing was $15.956 per share.  The
repriced  exercise price on all repriced options  is  $7.688  per
share. The Company did not reprice any stock options held by  the
Chief  Executive Officer, and repriced a total of 86,000  options
held by the other executive officers.

       The   following  table  sets  forth  certain   information
concerning all such repricings of options, held by any  executive
officers, during the last ten completed fiscal periods:

                   Ten Year Option Repricings
                                             
                                                                   Length of
                                 Market                             Original
                   Number of    Price of    Exercise               Option Term
                   Securities   Stock at     Price       New       Remaining    
                   Underlying   Time of    at Time of  Exercise    at Date
                    Options    Repricing   Repricing    Price    of Repricing 
             Date  Repriced(#)    ($)         ($)        ($)       (Years)    
             ----  ----------- --------- ------------  --------  ------------
William J.     --          --         --           --         --           -- 
Dore',
Chairman,
President
and CEO                                        

R. Clay,  10/12/98     10,000       7.688       11.250      7.688         9.8
Ethredige,10/12/98      6,000       7.688       16.625      7.688         9.3 
Vice 
President,  
International      
Operations         

James J.  10/12/98     20,000       7.688       11.250      7.688         9.8
Dore',    
Vice 
President,      
Diving and                                               
Special
Services

Lawrence  10/12/98     20,000       7.688       11.250      7.688         9.8
C.McClure,
Vice      
President,          
Offshore                                                 
Construction

Andrew L. 10/12/98      5,000       7.688       11.250      7.688         9.8
Michel,    
Vice
President,     
Deepwater                                                
Advanced
Technologies

Peter S.  10/12/98     15,000       7.688       11.250      7.688         9.9  
Atkinson,
Vice 
President,   
Chief Financial                                          
Officer

Wilmer    10/12/98     10,000       7.688       11.250      7.688         9.8 
J. Buckley,   
Vice
President,     
Human
Resources                                          


                                                          

     Section 162(m).  Section 162(m) of the Internal Revenue Code
("Section  162(m)"),  enacted in 1993,  imposes  a  limit  of  $1
million,  with certain exceptions, on the amount that a  publicly
held corporation may deduct in any year for the compensation paid
or  accrued  with respect to each of its chief executive  officer
and  four other most highly compensated executive officers.  None
of   the   Company's   executive  officers   currently   receives
compensation  exceeding  the limits imposed  by  Section  162(m).
While  the  Compensation Committee cannot predict with  certainty
how the Company's executive compensation might be affected in the
future by the Section 162(m) or applicable tax regulations issued
thereunder, the Compensation Committee intends to try to preserve
the   tax  deductibility  of  all  executive  compensation  while
maintaining  the  Company's  executive  compensation  program  as
described in this report.

                              Compensation Committee
                              Edward P. Djerejian, Chairman
                              Myron J. Moreau





                  COMPARATIVE STOCK PERFORMANCE

      The  Performance Graph below compares the cumulative  total
shareholder  return on the Company's Common Stock, based  on  the
market  price  of  the  Common Stock, with the  cumulative  total
return  of the Standard & Poor's 500 Index (the "S&P 500  Index")
and  a  weighted  index peer group of five companies  (the  "Peer
Group").   The  Peer  Group is comprised of Stolt  Comex  Seaway,
Noble   Drilling  Corporation,  J.  Ray  McDermott,  Inc.   S.A.,
Oceaneering  International, Inc., and  Offshore  Logistics,  Inc.
Cumulative  total return is based on annual total  return,  which
assumes  reinvested  dividends  for  the  period  shown  in   the
Performance Graph and assumes that $100 was invested on March 31,
1994,  in  each of Global, the S&P 500 Index and the Peer  Group.
The  Peer  Group  investment  is weighted  based  on  the  market
capitalization of each individual company within the Peer  Group.
The  results  shown  in  the  graph  below  are  not  necessarily
indicative of future performance.

                                
                                
                  March    March    March    March    March   December
                   31,      31,      31,      31,      31,       31,
                  1994     1995     1996     1997     1998     1998(1)
                  -----    -----    -----    -----    -----   -------- 
 Global           $100     $122     $230     $468     $893      $268
 Industries,
 Ltd.
 Peer Group       $100      $94     $136     $182     $319      $163
 S&P 500          $100     $116     $152     $182     $265      $295


(1) Return for the period ended December 31, 1998 reflects a nine-
month  period  that corresponds with the change in the  Company's
fiscal year end.




         SHAREHOLDER PROPOSALS AND DIRECTOR NOMINATIONS

       Shareholders  may  propose  matters  to  be  presented  at
shareholders'  meetings  and  may also  nominate  persons  to  be
directors,  subject  to  the  formal procedures  that  have  been
established.

Proposals for 2000 Annual Meeting

     Pursuant to rules promulgated by the Securities and Exchange
Commission, any proposals of shareholders of the Company intended
to  be  presented  at the Annual Meeting of Shareholders  of  the
Company  to  be held in 2000 and included in the Company's  proxy
statement  and  form of proxy relating to that meeting,  must  be
received at the Company's principal executive offices, 107 Global
Circle,  Lafayette, Louisiana 70503, no later than  December  13,
1999.  Such  proposals must be in conformity with all  applicable
legal  provisions, including Rule 14a-8 of the General Rules  and
Regulations  under  the  Securities  Exchange  Act  of  1934,  as
amended.

      In addition to the Securities and Exchange Commission rules
described  in  the  preceding  paragraph,  the  Company's  bylaws
provide  that  for  business to be properly  brought  before  any
annual  meeting of shareholders, it must be either (i)  specified
in  the notice of meeting (or any supplement thereto) given by or
at  the  direction  of  the  Board of Directors,  (ii)  otherwise
brought before the meeting by or at the direction of the Board of
Directors, or (iii) otherwise properly brought before the meeting
by a shareholder of the Company who is a shareholder of record at
the  time  of giving of the required notice described below,  who
shall  be entitled to vote at such meeting and who complies  with
the  following  notice procedures.  For business  to  be  brought
before  an  annual meeting by a shareholder of the  Company,  the
shareholder  must  have given timely notice  in  writing  of  the
business  to  be  brought  before  such  Annual  Meeting  to  the
Secretary  of  the  Company.  To be timely for  the  2000  Annual
Meeting,  a shareholder's notice must be delivered to  or  mailed
and  received  at  the  Company's  principal  executive  offices,
107  Global  Circle, Lafayette, Louisiana  70503,  on  or  before
February 10, 2000.  A shareholder's notice to the Secretary  must
set  forth  as to each matter the shareholder proposes  to  bring
before the Annual Meeting (a) a brief description of the business
desired  to be brought before the annual meeting and the  reasons
for  conducting such business at the annual meeting, (b) the name
and  address,  as  they  appear on the Company's  books,  of  the
shareholder proposing such business, (c) the class and number  of
shares   of   voting  stock  of  the  Company  which  are   owned
beneficially  by the shareholder, (d) a representation  that  the
shareholder intends to appear in person or by proxy at the annual
meeting  to  bring the proposed business before the meeting,  and
(e) a description of any material interest of the shareholder  in
such   business.   A  shareholder  must  also  comply  with   all
applicable requirements of the Securities Exchange Act  of  1934,
as amended, and the rules and regulations thereunder with respect
to the matters set forth in the foregoing bylaw provisions.

Nominations for 2000 Annual Meeting and for Any Special Meetings

      Pursuant  to  the Company's bylaws, only  persons  who  are
nominated  in  accordance  with  the  following  procedures   are
eligible  for election as directors.  Nominations of persons  for
election  to the Company's Board of Directors may be  made  at  a
meeting  of shareholders only (a) by or at the direction  of  the
Board  of Directors or (b) by any shareholder of the Company  who
is  a shareholder of record at the time of giving of the required
notice  described below, who shall be entitled to  vote  for  the
election  of directors at the meeting, and who complies with  the
following  notice procedures.  All nominations, other than  those
made  by or at the direction of the Board of Directors, shall  be
made pursuant to timely notice in writing to the Secretary of the
Company.  To be timely, a shareholder's notice shall be delivered
to  or  mailed and received at the Company's principal  executive
offices, 107 Global Circle, Lafayette, Louisiana  70503, (i) with
respect  to an election to be held at the 2000 Annual Meeting  of
Shareholders  on  or  before February 10,  2000,  and  (ii)  with
respect  to  any  election to be held at  a  special  meeting  of
shareholders, not later than the close of business  on  the  10th
day  following the day on which notice of the date of the special
meeting  was  mailed  or public disclosure of  the  date  of  the
meeting was made, whichever first occurs.  A shareholder's notice
to  the  Secretary must set forth (a) as to each person whom  the
shareholder proposes to nominate for election or re-election as a
director, all information relating to the person that is required
to  be  disclosed  in solicitations for proxies for  election  of
directors,  or is otherwise required, pursuant to Regulation  14A
under  the Securities Exchange Act of 1934, as amended (including
the  written  consent of such person to be  named  in  the  proxy
statement  as  a nominee and to serve as a director if  elected);
and  (b) as to the shareholder giving the notice (i) the name and
address,  as  they  appear  on  the  Company's  books,  of   such
shareholder, and (ii) the class and number of shares  of  capital
stock  of  the  Company  which  are  beneficially  owned  by  the
shareholder.  In the event a person who is validly designated  as
a  nominee  for  election as a director shall  thereafter  become
unable  or  unwilling  to  stand for election  to  the  Board  of
Directors, the Board of Directors or the shareholder who proposed
such  nominee,  as  the case may be, may designate  a  substitute
nominee.   A  shareholder must also comply  with  all  applicable
requirements of the Securities Exchange Act of 1934, as  amended,
and  the  rules  and regulations thereunder with respect  to  the
matters set forth in the foregoing bylaw provisions.


                           COMPLIANCE

      The Company believes, based upon a review of the forms  and
amendments  furnished to it, that during the  nine  months  ended
December  31, 1998, the Company's directors and officers complied
with   the  filing  requirements  under  Section  16(a)  of   the
Securities  Exchange Act of 1934, except that Mr.  Etheridge  and
Mr.  Michel,  executive  officers of the Company,  were  late  in
filing  a statement of change in Beneficial Ownership on  Form  4
and  Mr.  Pollock, a director of the Company, was late in  filing
his  Annual Statement of Changes in Beneficial Ownership on  Form
5.


        RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

      Deloitte & Touche LLP, independent public accountants, have
been  the  principal independent auditors for the  Company  since
October 1991.  The Company expects that they will continue as the
Company's  principal  independent  auditors.  Representatives  of
Deloitte  &  Touche LLP are expected to be present at the  Annual
Meeting, with the opportunity to make a statement if they  desire
to   do   so  and  to  respond  to  appropriate  questions   from
shareholders.


                            GENERAL

      The  Board  of  Directors knows of no other matters  to  be
brought  before  the Annual Meeting.  However, if  other  matters
should  properly  come  before the  Annual  Meeting,  it  is  the
intention of the persons named in the accompanying proxy to  vote
such proxy in accordance with their judgment on such matters.

      The  cost of soliciting proxies on behalf of the  Board  of
Directors will be borne by the Company.  In addition to  the  use
of the mails, proxies may be solicited by the directors, officers
and employees of the Company, without additional compensation, by
personal  interview,  special  letter,  telephone,  telegram   or
otherwise.   Brokerage firms and other custodians,  nominees  and
fiduciaries  who  hold the voting securities of  record  will  be
requested  to  forward solicitation materials to  the  beneficial
owners  thereof and will be reimbursed by the Company  for  their
expenses.   The  Company has retained the  services  of  American
Stock  Transfer & Trust Company to assist in the solicitation  of
proxies either in person or by mail, telephone or telegram, at an
estimated cost of $17,000, plus expenses.


                  ANNUAL REPORT AND FORM 10-K

      The Company's Annual Report (for the transition period)  to
Shareholders containing audited financial statements for the nine
months  ended December 31, 1998, is being mailed herewith to  all
shareholders entitled to vote at the Annual Meeting.  The  Annual
Report  to Shareholders does not constitute a part of this  proxy
soliciting material.

      A  copy of the Transition Report on Form 10-K as filed with
the  Securities and Exchange Commission may be obtained,  without
charge,   by  writing  the  Company,  Global  Industries,   Ltd.,
107   Global   Circle,  Lafayette,  Louisiana  70503,  Attention:
Investor Relations.
                                                                 





                        (Front of Card)



PROXY               GLOBAL INDUSTRIES, LTD.
                 Proxy for 1999 Annual Meeting

       THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

     The undersigned hereby appoints William J. Dore' and Peter S.
Atkinson,  and each of them, with or without the other,  proxies,
with full power of substitution, to vote all shares of stock that
the undersigned is entitled to vote at the 1999 Annual Meeting of
Shareholders  of Global Industries, Ltd. (the "Company"),  to  be
held  in  Houston,  Texas on May 12, 1999, at 10:00  a.m.  (local
time) and all adjournments and postponements thereof as follows:

     (1)  Election of Directors

          []  FOR all  nominees  listed      []  WITHHOLD AUTHORITY
              below (except as marked            to vote for all
              to the contrary below).            nominees listed below.

          (INSTRUCTION:  To withhold authority to vote  for
          any  individual  nominee  strike  a  line  through  the
          nominee's name in the list below.)

          William J. Dore'       James C. Day             Edward P. Djerejian
          Edgar G. Hotard        Michael J. Pollock


     (2)  In their discretion, upon any other business which may
          properly come before said meeting.

          [] FOR    [] AGAINST  [] ABSTAIN

                           (continued on reverse side)
         



                               (Back of Card)



      This  Proxy  will  be voted as you specify  above.   If  no
specification is made, this Proxy will be voted with  respect  to
item  (1)  FOR  the nominees listed, and in accordance  with  the
judgment  of  the persons voting the Proxy with  respect  to  any
other  matters  which may properly be presented at  the  meeting.
Receipt  of the Notice of the 1999 Annual Meeting and the related
Proxy Statement is hereby acknowledged.


                        Dated:___________________________,1999



                        _______________________________
                         Signature


                        _______________________________
                         Signature,  if  jointly held



                              Please
                              sign   your  name  exactly  as   it
                              appears hereon.  Joint owners  must
                              each   sign.    When   signing   as
                              attorney,  executor, administrator,
                              trustee  or  guardian, please  give
                              full  title  as it appears  hereon.
                              If  held  by a corporation,  please
                              sign in the full corporate name  by
                              the  president or other  authorized
                              officer.


              PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY
                 PROMPTLY USING THE ENCLOSED ENVELOPE.








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