FRONTIER NATURAL GAS CORP
DEF 14A, 1997-04-30
CRUDE PETROLEUM & NATURAL GAS
Previous: GABELLI CAPITAL SERIES FUNDS INC, 485BPOS, 1997-04-30
Next: SAF T LOK INC, 8-K, 1997-04-30



                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.     )
                                                         -----

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
[X]  Definitive Proxy Statement          Only (as permitted by Rule 14a-6(e)(2))
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                        FRONTIER NATURAL GAS CORPORATION
                ------------------------------------------------
                (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)(1) 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
     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:

          ----------------------------------------------------------------------
<PAGE>
                        FRONTIER NATURAL GAS CORPORATION
                                One Allen Center
                          500 Dallas Street, Suite 2920
                              Houston, Texas 77002


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             To Be Held June 5, 1997


TO OUR SHAREHOLDERS:


     The  1997  Annual  Meeting  of   Shareholders   of  Frontier   Natural  Gas
Corporation,  an  Oklahoma  corporation  (the  "Company"),  will  be held at the
Doubletree  Hotel - Downtown,  Fannin Room,  Second  Floor,  400 Dallas  Street,
Houston,  Texas, on Thursday,  June 5, 1997, at 10:00 a.m.,  local time, for the
following purposes:

     1.   To elect two Directors for terms expiring in 2000; and

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

     Shareholders  of  record  at the close of  business  on April 21,  1997 are
entitled  to  notice  of and to  vote at the  meeting.  A  complete  list of the
shareholders  entitled to vote at the meeting will be available for  examination
by any shareholder at the Company's executive offices,  during ordinary business
hours, for a period of at least ten days prior to the meeting.

     The accompanying Proxy Statement contains information regarding the matters
to be  considered at the meeting.  For reasons  outlined  therein,  the Board of
Directors recommends a vote "FOR" the matters being voted upon.

     YOUR PROXY IS IMPORTANT  TO ASSURE A QUORUM AT THE MEETING.  WHETHER OR NOT
YOU  EXPECT TO ATTEND THE  MEETING,  PLEASE BE SURE THAT THE  ENCLOSED  PROXY IS
PROPERLY  COMPLETED,  DATED,  SIGNED AND RETURNED  WITHOUT DELAY IN THE ENCLOSED
ENVELOPE. IT REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                                 BY ORDER OF THE BOARD OF DIRECTORS,



                                 David W. Berry,
                                 President


Houston, Texas
May 5, 1997
<PAGE>
                        FRONTIER NATURAL GAS CORPORATION

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

                                 PROXY STATEMENT

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

                         ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held On June 5, 1997

                               GENERAL INFORMATION

     This Proxy Statement is furnished to the  stockholders of Frontier  Natural
Gas Corporation, an Oklahoma corporation (the "Company"), in connection with the
solicitation  of proxies by the Board of Directors of the Company for use at the
Annual Meeting of  Shareholders of the Company (the "Meeting") to be held on the
date,  at the time and place and for the purposes set forth in the  accompanying
Notice of Annual Meeting of Shareholders, and any adjournment of the Meeting.

     This  Proxy  Statement  and  accompanying  form of  proxy,  along  with the
Company's  Annual Report for its fiscal year ended  December 31, 1996, are first
being mailed to holders of the  Company's  $.01 par value Common Stock  ("Common
Stock") on or about May 5, 1997.

     The Board of Directors  has  established  April 21, 1997 as the record date
(the "Record Date") to determine  shareholders entitled to notice of and to vote
at the Meeting. At the close of business on the Record Date, 9,865,906 shares of
Common Stock were  outstanding.  Each share is entitled to one vote. The holders
of a majority of the  outstanding  Common Stock,  present in person or by proxy,
will constitute a quorum for the transaction of business at the Meeting.

     Each proxy, which is properly signed,  dated and returned to the Company in
time  for the  Meeting,  and not  revoked,  will be  voted  in  accordance  with
instructions  contained therein. If no contrary  instructions are given, proxies
will be voted  "FOR" each item to be voted  upon.  Proxies may be revoked at any
time prior to their being exercised by delivering a written notice of revocation
or a  later  dated  proxy  to the  Secretary  of the  Company.  In  addition,  a
shareholder  present  at the  Meeting  may  revoke  his or her proxy and vote in
person.

     Election of the Director  nominees will be by plurality  vote.  Approval of
each of the other matters  requires the affirmative  vote of at least a majority
of votes cast at the  Meeting on such  matters.  The  Company's  Secretary  will
appoint an  inspector  of  election  to  tabulate  all votes and to certify  the
results of all matters voted upon at the Meeting. It is the Company's policy (i)
to count  abstentions  and broker  non-votes  for  purposes of  determining  the
presence  of a quorum  at the  Meeting;  (ii) to  treat  abstentions  as  shares
represented at the Meeting and voting against a proposal and to disregard broker
non-votes in  determining  results on proposals  requiring a majority  vote; and
(iii) to  consider  neither  abstentions  nor broker  non-votes  in  determining
results of plurality votes.

     All of the expenses of soliciting proxies from shareholders,  including the
reimbursement  of brokerage  firms and others for their  expenses in  forwarding
proxies and proxy  statements to the beneficial  owners of the Company's  Common
Stock, will be borne by the Company.

                              ELECTION OF DIRECTORS

     Pursuant to provisions of the Company's  Certificate of  Incorporation  and
Bylaws,  the Board of Directors has fixed the number of Directors at seven.  The
Company's  Certificate of Incorporation  and Bylaws provide for three classes of
Directors  serving  staggered  three-year terms, with each class to be as nearly


                                       1
<PAGE>
equal in number as  possible.  There is  currently  a vacancy  in the board seat
which term expires in 1998. The Board currently  consists of six Directors,  two
of whom have terms which expire at the Annual  Meeting,  two  Directors  serving
terms which expire in 1998 and two Directors serving terms which expire in 1999.
The terms of Jeffrey R. Orgill and Allen H.  Sweeney  expire as of the  Meeting.
The Board of Directors has  nominated Mr. Orgill and Mr.  Sweeney to continue as
Directors (the  "Nominees")  until the 2000 Annual Meeting of  shareholders  and
until their  successors are duly elected and qualified or until such  Directors'
earlier  resignation  or  removal.  The  Board is  continuing  to  search  for a
qualified and available  nominee to fill the remaining  vacant board seat which,
when filled, will have a term expiring in 1998.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES FOR ELECTION TO
THE BOARD OF  DIRECTORS.  DIRECTORS  ARE  ELECTED BY  PLURALITY  VOTE.  ALL DULY
SUBMITTED AND UNREVOKED  PROXIES IN THE FORM  ACCOMPANYING  THIS PROXY STATEMENT
WILL BE VOTED FOR THE NOMINEES SELECTED BY THE BOARD OF DIRECTORS,  EXCEPT WHERE
AUTHORIZATION TO VOTE IS WITHHELD.

     It is the  intention of the persons  named in the enclosed form of proxy to
vote such proxy for the election of the nominees. The Board of Directors expects
that the  nominees  will be available  for  election  but, in the event that any
nominee is not so  available,  proxies  received  will be voted for a substitute
nominee  to be  designated  by the Board of  Directors  or, in the event no such
designation  is made by the Board,  proxies will be voted for a lesser number of
nominees.

                  INFORMATION REGARDING NOMINEES AND DIRECTORS

     The following information is furnished for each person who is nominated for
election  as a  Director  or who is  continuing  to serve as a  Director  of the
Company after the Meeting.

Nominees for Re-election as Directors for Terms Expiring in 2000

     Jeffrey R. Orgill,  age 52, has served as either Chairman or  Vice-Chairman
of the Board since June 1988.  From October  1988 to May 1996,  he served as the
Company's  Vice  President of Exploration  and  Production.  Mr. Orgill became a
consultant  to the  Company on May 1, 1996.  Mr.  Orgill  received a Bachelor of
Science  degree in Geology in 1970 and a Master of Science  degree in Geology in
1971 from Brigham Young  University.  Mr. Orgill has over 25 years of experience
in the gas and oil industry.

     Allen H.  Sweeney,  age 50, has served as a Director of the  Company  since
September 1993.  From 1991 to 1994, Mr. Sweeney also served as Chief  Accountant
and as a  consultant  to the  Company.  Since  1990,  Mr.  Sweeney has served as
President  and a Director of AHS &  Associates,  Inc., a gas and oil  consulting
firm; as President and a Director of Columbia Production Company, an independent
gas and oil company;  and as Vice President and a Director of Mid-American Waste
Management, Inc., a waste management company. Mr. Sweeney received a Bachelor of
Science degree in Accounting from Oklahoma State University in 1969 and a Master
of Business  Administration  degree from Oklahoma City University in 1972. He is
also a former Director of Panaco,  Inc., a publicly held oil and gas exploration
and production company.

Directors Whose Terms Expire in 1999

     David W. Berry age 47,  Chairman of the Board and President is  responsible
for overall corporate direction,  corporate management,  capital formation,  and
asset  acquisitions  and has served as President since the  incorporation of its
predecessor  on August 1, 1988 and has  served as  Chairman  of the Board  since
1991. Mr. Berry is a member of the Texas Independent  Producers & Royalty Owners
Association.


                                       2
<PAGE>
     S. Gordon  Reese,  Jr., age 48, was elected a Director in June 1996 and has
served as Senior Vice  President  since  January 1993. He received a Bachelor of
Science degree from Louisiana State University in 1971. From 1991, until joining
the  Company in  January  1993,  he was the  managing  general  partner of Reese
Production  Company,  a gas and oil  company.  From 1986 till  1991,  he was the
President of Reese Energy Corporation.  Mr. Reese is a Director of the Louisiana
Independent Oil and Gas Association and a past Vice President of the Independent
Petroleum Association of America.

Directors Whose Terms Expire in 1998

     David B. Christofferson,  age 49, has served as General Counsel,  Secretary
and a Director of the Company since 1989, Executive Vice President since January
1993 and as Chief  Financial  Officer  since  December  1994.  He  received  his
Bachelor  of Science  degree in Finance in 1971 and a Juris  Doctor in 1974 from
the  University of Oklahoma.  He also received a Master of Divinity  degree with
Magna Cum Laude honors from  Phillips  University in 1985. He has been active in
the gas and oil industry for more than 15 years. Mr.  Christofferson is a member
of the Independent  Petroleum  Association of America and the Texas  Independent
Producers & Royalty Owners Association.

     Neal M. Elliott, age 57, Director,  has served as a Director of the Company
since  September  1991.  He has served as Chairman of the Board and President of
Horizon  Healthcare  Corp.  since 1986.  Horizon  Healthcare Corp. is a publicly
traded company  listed on the New York Stock  Exchange  which operates  extended
nursing care facilities in over 50 locations nationwide.  Mr. Elliott received a
Bachelor  of Arts  degree  from  Stanford  University  in 1963 and a  Master  of
Business  Administration degree from Columbia University in 1965. His background
includes  public  accounting  with  the  firm of  Price  Waterhouse,  as well as
executive senior management duties for major health care providers.  Mr. Elliott
also  serves as a Director  of LTC  Properties,  a publicly  traded  real estate
investment trust.

                    THE BOARD OF DIRECTORS AND ITS COMMITTEES

     In order to facilitate the various functions of the Board of Directors, the
Board has created a standing Compensation Committee.

     The functions of the Company's Compensation Committee include reviewing the
existing  compensation  arrangements  with officers and employees,  periodically
reviewing the overall  compensation  program of the Company and  recommending to
the Board modifications of such program which, in the view of the development of
the  Company  and  its  business,   the  Committee   believes  are  appropriate,
recommending to the full Board of Directors the  compensation  arrangements  for
senior management and Directors, and recommending to the full Board of Directors
the adoption of compensation  plans in which officers and Directors are eligible
to participate  and granting  options or other  benefits  under such plans.  The
members  of the  Compensation  Committee  are  Mr.  Elliott,  Chairman,  and Mr.
Sweeney.

     The  Board of  Directors  does  not  have a  standing  audit  committee  or
nominating committee or committees performing similar functions.

     During the year ended  December 31, 1996,  the Board of Directors held four
formal meetings and acted through unanimous written consent on two occasions and
the Compensation Committee held one meeting. Each Director (during the period in
which each such Director  served)  attended at least 75% of the aggregate of (i)
the total  number of  meetings  of the Board of  Directors,  plus (ii) the total
number of meetings held by all committees of the Board of Directors on which the
Director served.


                                       3
<PAGE>
         SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN BENEFICIAL OWNERS

     The table  below sets forth as of the Record  Date (i) the name and address
of each  person  known by  management  to own  beneficially  more than 5% of the
Company's  outstanding Common Stock, the number of shares  beneficially owned by
each such  shareholder  and the percentage of outstanding  shares owned and (ii)
the number and  percentage of  outstanding  shares of Common Stock  beneficially
owned by each of the Company's nominees, Directors, executive officers listed in
the Summary Compensation Table below and by all Directors and executive officers
of the Company as a group.  Unless otherwise noted, the persons named below have
sole voting and investment power with respect to such shares.


                                                  Number of         Percent of
Beneficial Owners                                   Shares           Class(1)
- -----------------                                 ---------         ----------
David W. Berry  (2)(3)                             724,930            7.3%

State Street Research & Management
 Company (10)                                      600,000            6.1%

Metropolitan Life Insurance Company (9)            600,000            5.9%

Jeffrey R. Orgill (2)(4)                           592,500            6.0%

David B. Christofferson (5)                        269,333            2.7%

Neal M. Elliott (6)                                 82,539               *

S. Gordon Reese, Jr. (8)                            40,333               *

Allen H. Sweeney (7)                                12,000               *

Michael A. Barnes (12)                               8,333               *

All executive officers and Directors
 as a group (7 persons)(11)                       1,730,179          16.9%
- ----------------------
*    Less than 1%

(1)  Percent of class for any stockholder listed is calculated without regard to
     shares of Common  Stock  issuable  to others upon  exercise of  outstanding
     stock options,  warrants or  subscriptions  for Common Stock.  Any shares a
     stockholder  is deemed to own by having the right to acquire by exercise of
     an option,  warrant or by  subscription  are  considered to be  outstanding
     solely  for  the  purpose  of  calculating  that  stockholder's   ownership
     percentage.
(2)  Address is c/o Frontier  Natural Gas  Corporation,  One Allen  Center,  500
     Dallas Street, Suite 2920, Houston, Texas, 77002.
(3)  Includes  options granted pursuant to the Company's Stock Incentive Plan to
     purchase 24,000 shares of Common Stock and 40,000 options granted  pursuant
     to the Company's  Stock Option Plan which are currently  exercisable by Mr.
     Berry.
(4)  Includes  options granted pursuant to the Company's Stock Incentive Plan to
     purchase  24,000 shares of Common Stock which are currently  exercisable by
     Mr. Orgill.
(5)  Includes  options  to  purchase  156,000  shares  of Common  Stock  granted
     pursuant to the  Company's  Incentive  Stock  Option Plan,  24,000  options
     granted  pursuant to the Company's  Stock Incentive Plan and 33,333 options
     granted  pursuant to the  Company's  Stock Option Plan which are  currently
     exercisable by Mr. Christofferson.


                                       4
<PAGE>
(6)  Includes  options to purchase 6,000 shares of Common Stock granted pursuant
     to the Company's Stock Incentive Plan and 6,000 options granted pursuant to
     the  Company's  Stock Option Plan which are currently  exercisable  or will
     become exercisable within 60 days of the record date by Mr. Elliott.

(7)  Includes  options to purchase 6,000 shares of Common Stock granted pursuant
     to the Company's Stock Incentive Plan and 6,000 options granted pursuant to
     the  Company's  Stock Option Plan which are currently  exercisable  or will
     become exercisable within 60 days of the record date by Mr. Sweeney.

(8)  Includes  options granted pursuant to the Company's Stock Incentive Plan to
     purchase 12,000 shares of Common Stock and 28,333 options granted  pursuant
     to the Company's  Stock Option Plan which are currently  exercisable by Mr.
     Reese.

(9)  Based on a filing with the Securities  and Exchange  Commission of Schedule
     13G dated February 12, 1997,  reporting beneficial ownership as of December
     31, 1996. Includes 300,000 shares of Common Stock issuable upon exercise of
     Series B Warrants held by Metropolitan Life Insurance Company whose address
     is One Madison Avenue, New York, New York, 10010-3690.

(10) Based on a filing with the Securities  and Exchange  Commission of Schedule
     13G dated February 13, 1997,  reporting beneficial ownership as of December
     31, 1996.  State Street Research & Management  Company ("State Street") may
     be deemed to own 600,000  shares of the Company's  Common Stock as a result
     of State Street's acting as investment  advisor to various  clients.  State
     Street disclaims  beneficial  ownership of all such shares.  The address of
     State Street is One Financial  Center,  30th Floor,  Boston,  Massachusetts
     02111-2690.

(11) Includes  373,999  shares  issuable  pursuant  to various  options  held by
     executive  officers and directors and currently  exercisable or will become
     exercisable within 60 days of the record date.

(12) Includes  options  granted  pursuant to the Company's  Stock Option Plan to
     purchase  8,333 shares of Common Stock which become  exercisable  within 60
     days of the record date.

Compliance with Section 16(a) Beneficial Ownership Reporting Requirements

     Section  16(a) of the  Securities  and  Exchange  Act of 1934  requires the
Company's Directors and executive officers and any persons who own more than 10%
of a  registered  class of the  Company's  equity  securities  to file  with the
Securities and Exchange  Commission  reports of ownership and subsequent changes
in  ownership  of Common Stock and other  securities  of the Company.  Officers,
Directors and greater than 10%  shareholders  are required by SEC  regulation to
furnish the Company  with  copies of all  Section  16(a) forms they file.  Based
solely on review of the  copies of such  reports  furnished  to the  Company  or
written  representations  that no  other  reports  were  required,  the  Company
believes that, during 1996, all filing requirements  applicable to its officers,
Directors and greater than 10% beneficial owners were made on a timely basis.

                             EXECUTIVE COMPENSATION

                           Summary Compensation Table

     The following table sets forth the cash compensation paid by the Company to
its Chief Executive  Officer  ("CEO") and each executive  officer other than the
CEO who were  serving as  executive  officers  at the end of the last  completed
fiscal  year,  and whose total  annual  salary and bonus for the last  completed
fiscal year exceeded $100,000.


                                       5
<PAGE>
<TABLE>
<CAPTION>

                                              Annual Compensation            Long-Term Compensation
                                     ----------------------------------   ----------------------------
                                                                            Awards of          All
                                                                             Options          Other
Name and Principal Position          Year     Salary      Bonus   Other   (# of shares)   Compensation
- ----------------------------         ----   ----------    -----   -----   -------------   ------------
<S>                                  <C>    <C>           <C>      <C>      <C>            <C>
David W. Berry                       1996   $124,000      $  -0-   (1)      120,000(3)     $20,145(4)
 Chairman of the Board, Chief
 Executive Officer and President     1995    120,000         -0-   (1)          -0-         18,367(4)
                                     1994    120,000         -0-   (1)          -0-         18,367(4)

Jeffrey R. Orgill                    1996     40,000(2)      -0-   (1)          -0-          6,504(4)
 Vice-Chairman of the Board          1995    120,000         -0-   (1)          -0-         31,344(4)
                                     1994    120,000         -0-   (1)          -0-         31,344

David B. Christofferson              1996    103,000         -0-   (1)      100,000(3)      22,469(4)
 Director, Executive Vice-President  1995     95,000       5,000   (1)          -0-         20,090
 Chief Financial Officer, Secretary  1994     90,000      10,000   (1)          -0-         20,090
 and General Counsel

S. Gordon Reese, Jr.                 1996     98,900         -0-   (1)       85,000(3)         -0-
 Senior Vice-President               1995     70,000      35,000   (1)          -0-            -0-
                                     1994     70,000      20,000   (1)       12,000(5)         -0-

Michael A. Barnes                    1996     61,750         -0-   (1)       25,000(3)         -0-
 Vice-President of Exploration and   1995        -0-         -0-   -0-          -0-            -0-
 Production                          1994        -0-         -0-   -0-          -0-            -0-
</TABLE>
- ------------------------
(1)  Although the officers  receive certain  perquisites  such as use of company
     automobiles,  the value of such  perquisites  did not  exceed the lesser of
     $50,000 or 10% of the officers' salary and bonus.
(2)  Mr. Orgill was employed by the Company as Vice President of Exploration and
     Production  until May 1, 1996.  The Company  entered into an agreement with
     Mr.  Jeffrey  R.  Orgill  to  serve as a  consultant  to the  Company.  The
     consulting  agreement  provides for Mr. Orgill to furnish  exploration  and
     production  oversight  services on the Company's  existing  properties  and
     prospects in the Mid-Continent Area and prospect  generation and evaluation
     services on the  Company's  existing  3-D seismic  data over acreage in the
     Mid-Continent Area, for a period of 23 months commencing on May 1, 1996 for
     a monthly  compensation of $10,000.  This consulting  agreement was entered
     into in  settlement of a previously  existing  employment  agreement  which
     would have been more costly to the Company and for a longer period of time.
     The salary indicated in the table includes only  compensation  paid through
     May 1, 1996.
(3)  The total  options  granted  during the 1996  fiscal year  include  330,000
     options in the Company's  Stock  Incentive  Option Plan. Each option grants
     the holder the right to purchase  one share of Common Stock at the exercise
     price which will be at least  equal to the fair market  value of the Common
     Stock on the date of  grant.  The  exercise  price  is  $1.47  for  185,000
     options, $1.62 for 120,000 options and $2.125 for 25,000 options.
(4)  Represents  accrued   liabilities  of  the  Company  pursuant  to  deferred
     compensation benefits payable to the individual officers.
(5)  The total options  include  12,000 options which are components of units in
     the  Company's  Stock  Incentive  Plan.  Each unit  contains  one option to
     purchase  one share of  Common  Stock  (the  "Plan  Option")  and one Stock
     Appreciation Right,  representing the right to receive a cash payment equal
     to twice the amount by which the fair market  value of the Common  Stock on
     the date of exercise of the Plan Option exceeds the exercise price thereof.
     Plan  Options are granted  with an exercise  price equal to the fair market
     value of the Common Stock on the date of the grant;  the exercise  price of
     the Plan Options indicated is $3.50 per share.


                                       6
<PAGE>
Stock Options Granted in Fiscal 1996

     The following  table sets forth  information  concerning the grant of stock
options made during 1996 to each of the Named Officers:

                                      Percent of
                                     Total Options
                                       Granted to
                           Options    Employees in      Price        Expiration
     Name                Granted (1)  Fiscal Year     Per Share         Date
     ----                -----------  ------------    ---------      ----------
David Berry                120,000       36.4%        $  1.62          2/02/06
David B. Christofferson    100,000       30.3%           1.47          2/02/06
S. Gordon Reese, Jr.        85,000       25.7%           1.47          2/02/06
Michael A. Barnes           25,000        7.6%           2.125         5/15/06
- ------------------------
(1)  All options were granted under the Company's Stock  Incentive  Option Plan.
     All such options become exercisable over a three-year period with one-third
     of the  options  exercisable  on or  after  each  of the  three  succeeding
     anniversary dates of the granting of the option.

Stock Option Exercises

     The following table sets forth information concerning the exercise of stock
options  during 1996 by each of the Named  Officers  and the number and value of
unexercised options held by the Named Officers at the end of 1996:
<TABLE>
<CAPTION>
                                                                                        Value of Unexercised
                              Shares                      Number of Unexercised             In-the-Money
                           Acquired in      Value          Options at 12/31/96         Options at 12/31/96(1)
      Name                 Exercise (#)  Realized ($)  Exercisable   Unexercisable   Exercisable   Unexercisable
      ----                 ------------  ------------  -----------   -------------   -----------   -------------
<S>                            <C>           <C>          <C>           <C>           <C>            <C>
David W. Berry                 -0-           -0-           64,000       80,000        $ 22,700       $45,400
Jeffrey R. Orgill              -0-           -0-           24,000          -0-             -0-           -0-
David B. Christofferson        -0-           -0-          213,333       90,667         103,000        47,800
S. Gordon Reese, Jr.           -0-           -0-           40,333       56,667          20,300        40,600
Michael A. Barnes              -0-           -0-              -0-       25,000             -0-         1,500
</TABLE>
- ------------------------
(1)  Based on the fair market  value per share of the Common  Stock at year end,
     minus the exercise price of "in-the-money"  options.  The closing price for
     the  Company's  Common Stock on December  31, 1996 on the Nasdaq  Small-Cap
     Market was $2 3/16.

Employment Agreements

         The Company has entered into employment  agreements with David W. Berry
and  David  B.  Christofferson  ("Employees").  Each  of  these  agreements  was
effective  July 1, 1993 and initially had a term extending to December 31, 1995.
Each agreement  automatically renews for additional one-year terms each December
31st  unless  terminated  by  either  the  Company  or  Employee.   Under  these
agreements,  Mr.  Berry  will  receive  an annual  salary of  $134,400,  and Mr.
Christofferson  will  receive an annual  salary of $112,000.  In addition,  each
Employee shall be entitled to receive deferred compensation, provided he remains
employed by the Company  until  expiration  of the initial term of his agreement
and has not been  terminated  for cause  thereunder.  The deferred  compensation
shall be an annual  payment  equal to the  product of $9,000  multiplied  by the


                                       7
<PAGE>
number of years the Employee is employed by the Company  beginning  with July 1,
1993 (up to a maximum  of 10 years);  payments  commence  the year the  Employee
reaches 65 or retires from the Company,  whichever is later.  Deferred  payments
shall be paid for a maximum of 15 years  thereafter.  In the event of Employee's
death  or  permanent  disability  during  the term of his  employment,  deferred
compensation  shall be paid to Employee or his estate  beginning  at the time of
said death or disability,  in an aggregate  amount  computed as if Employee were
employed  for ten years  after July 1, 1993;  provided,  however,  that any such
payments pursuant to Employee's  disability will be reduced by the amount of any
employer paid insurance which pays disability payments to Employee.  "Cause" for
termination of an Employee include the conviction of a felony;  the perpetration
of a fraud, misappropriation or embezzlement of property of the Company; willful
misconduct  with  respect to the duties or  obligations  of  Employee  under his
employment agreement; or intentional or continual neglect of duties.

Directors' Compensation

     During the fiscal year ended  December  31,  1996,  Directors  who were not
officers of the Company  were paid $1,000 for each Board of  Directors'  meeting
attended and,  additionally,  received an automatic grant of 6,000 options under
the Company's  Stock  Incentive  Option Plan.  Each option grants the holder the
right to purchase  one share of Common  Stock.  Plan Options are granted with an
exercise price equal to the fair market value of the Common Stock on the date of
grant. Options granted under the Stock Incentive Option Plan vest annually. Each
year Directors who are not officers of the Company receive  automatic  grants of
Units under the Management  Incentive  Stock Plan,  which vest one year from the
grant date. Each of Messrs. Elliott and Sweeney were granted 2,000 Plan Units in
September 1993, which vested in January 1994, and an additional 2,000 Units each
in June  1995,  which  vest in June 1996.  The  exercise  price of the 1994 Plan
Options is $3.10 and $2.09 for the 1995 Plan Options. In January 1996, the Board
of Directors discontinued the automatic grant of 2,000 Units under the Incentive
Plan.  The  Board of  Directors  replaced  the  above  automatic  grant  with an
automatic  grant of  options to  purchase  6,000  shares of Common  Stock of the
Company  pursuant to the Stock Incentive  Option Plan - 1996. In June 1996, each
of Messers.  Elliott and Sweeney were granted 6,000 options, which vest one year
from the grant date. The exercise price of the 1996 Plan Options is $2.13.

Certain Transactions

     Effective  May 1,  1996,  Jeffrey  Orgill  and the  Company  agreed  to the
termination of Mr. Orgill's employment agreement and Mr. Orgill resigned as Vice
President of  Exploration  and  Production as of May 1, 1996. Mr. Orgill entered
into a Consulting Agreement with the Company effective May 1, 1996, to March 31,
1998.  Mr.  Orgill  will be paid  $10,000  per  month  under  the  terms  of the
agreement.  Pursuant to said Consulting  Agreement,  the Company paid $80,000 to
Mr. Orgill  during 1996 for  consulting  services.  He will continue to serve as
Director to the Company.

     The Company made advances to officers and  affiliates of the Company during
1996 and 1995 of $51,143 and $14,234,  respectively,  and received repayments of
$18,741 and $30,282,  respectively.  The December 31, 1996 and 1995  receivables
include  approximately  $48,000 and $138,000,  respectively,  from an affiliated
partnership for which the Company serves as the managing general partner.

     During 1996,  as a part of the  corporate  move and  relocation to Houston,
Texas,  the  Company  purchased  the  homes  of  David  W.  Berry  and  David B.
Christofferson,  both  officers  of the  Company,  for  $191,395  and  $178,000,
respectively.  These  amounts in each case were  ascertained  by  averaging  two
independent  MAI  appraisals  to  determine  fair  market  value.   The  Company
subsequently  sold the homes at a sales contract price of $176,200 and $178,000,
respectively,  pursuant to which sales contracts the Company  received net sales
proceeds after  commissions and other selling expenses of $158,847 and $165,626,
respectively.

     The  Company's  Board  of  Directors  has  adopted  a  policy  whereby  all
transactions  or  loans  between  the  Company  and  its  Directors,   principal
stockholders or affiliates  must be approved by a majority of the  disinterested
directors  of the  Company  and must be on terms no less  favorable  than  those
obtained from unaffiliated parties.


                                       8
<PAGE>
                            INDEPENDENT ACCOUNTANTS

     The  Board of  Directors  selected  Deloitte  & Touche  LLP as  independent
auditors for the year ended  December 31, 1996.  Deloitte & Touche were also the
Company's   independent  auditors  in  1995.  The  Company  has  not  chosen  an
independent  auditor for the year ending  December  31,  1997,  as the  Company,
historically,  does not  choose  its  auditors  until near the end of the fiscal
year.

     Representatives  of Deloitte & Touche are  expected to attend the  Meeting.
They will have an  opportunity  to make a statement if they desire to do so, and
will be available to respond to shareholders' questions.

                              SHAREHOLDER PROPOSALS

     In order for  shareholder  proposals to be included in the Company's  Proxy
Statement  and  proxy   relating  to  the  Company's   1998  Annual  Meeting  of
shareholders,  such  proposals  must be received by the Company at its principal
executive offices not later than January 15, 1998.

                                  OTHER MATTERS

     The  Company's  management  does not know of any matters to be presented at
the  Meeting  other  than  those set forth in the  Notice of Annual  Meeting  of
Shareholders.  However,  if any other matters  properly come before the Meeting,
the persons  named in the enclosed  proxy intend to vote the shares to which the
proxy  relates on such matters in  accordance  with their best  judgment  unless
otherwise specified in the proxy.

                                        BY ORDER OF THE BOARD OF DIRECTORS



                                        David B. Christofferson, Secretary


Houston, Texas
May 5, 1997

<PAGE>
                        FRONTIER NATURAL GAS CORPORATION
                                One Allen Center
                          500 Dallas Street, Suite 2920
                              Houston, Texas 77002

                    Proxy for Annual Meeting of Shareholders
                           to be held on June 5, 1997

           This Proxy is solicited on behalf of the Board of Directors

     The undersigned hereby appoints David W. Berry and David B. Christofferson,
and each of them, as Proxies,  with full power of  substitution in each of them,
in the name, place and stead of the undersigned, to vote at an Annual Meeting of
Shareholders  (the "Meeting") of Frontier Natural Gas  Corporation,  an Oklahoma
corporation  (the  "Company"),  to be held on June 5, 1997, at 10:00 a.m., or at
any adjournment or adjournments  thereof, in the manner designated below, all of
the shares of the Company's common stock that the undersigned  would be entitled
to vote if personally present.

     1.  GRANTING          WITHHOLDING        authority to vote for the election
                 ---------            -------
as directors of the Company the following nominees:  Jeffrey R. Orgill and Allen
H. Sweeney (term expiring 2000).

(Instructions:  To withhold authority to vote for any individual nominee, strike
a line through the nominee's name.)

     2. In their discretion,  the Proxies are authorized to vote upon such other
business as may properly come before the Meeting or any adjournments thereof.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE INSTRUCTIONS  GIVEN ABOVE. IF NO
INSTRUCTIONS  ARE  GIVEN,  THIS  PROXY  WILL BE VOTED  FOR THE  ELECTION  OF ALL
NOMINEES AS DIRECTORS.

                                Please sign exactly as your name appears hereon.
                                When  shares are held  by  joint  tenants,  both
                                should  sign.  When  signing  as  an  attorney, 
                                executor, administrator,  trustee,  guardian, or
                                corporate officer, please indicate  the capacity
                                in which signing.

                                DATED:                           , 199
                                      ---------------------------     ----


                                ------------------------------------------------
                                Signature


                                ------------------------------------------------
                                Signature if held jointly


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