AMERICAN OILFIELD DIVERS INC
DEF 14A, 1998-04-08
OIL & GAS FIELD SERVICES, NEC
Previous: WEST HIGHLAND CAPITAL INC/LHG/WHP/PB/BP, SC 13D, 1998-04-08
Next: ACTEL CORP, 4, 1998-04-08



                          SCHEDULE 14a Information

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

      Filed by the Registrant /x/

      Filed by a part other than the Registrant / /

        Check the appropriate box:

     / /  Preliminary Proxy Statement

     / /   Confidential, for Use of the Commission Only
           (as permitted by Rule 14a-6(e)(2))

     /x/   Definitive Proxy Statement

     / /   Definitive Additional Materials

     / /   Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                    AMERICAN OIFIELD DIVERS, INC.
                    -----------------------------
             (Name of Registrant as Specified in Its Charter)


                   -----------------------------
               (Name of Person(s) Filing Proxy Statment, if
                       other than Registrant)
  
      Payment of Filing Fee (Check the appropriate box):

      /x/  No fee required

      / /  Fee computed on table below per Exchange Act Rules 14a-6(e)(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 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>

                       AMERICAN OILFIELD DIVERS, INC.
                     900 TOWN & COUNTRY LANE, SUITE 400
                           HOUSTON, TEXAS  77024

                  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON MAY 15, 1998



To the stockholders of American Oilfield Divers, Inc.:


   NOTICE  IS  HEREBY  GIVEN that the 1998 annual meeting of stockholders of
American Oilfield Divers, Inc. (the "Company" ) will be held Friday, May 15,
1998 at 9:00 a.m. local time in the Radisson Suite Hotel Houston West, 10655
Katy Freeway, Houston, Texas  77024,  for the following purposes, more fully
described in the accompanying proxy statement:

   1. To elect two Class II directors.

   2. To approve an amendment  to  the  Amended  and  Restated  Articles  of
   Incorporation to change the Company name to "Ceanic Corporation."

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

   Only common stockholders of record at the close  of  business on April 3,
1998  are entitled to notice of and to vote at the annual  meeting  and  all
adjournments thereof.

   Your  vote  is  important  regardless  of  the  number of shares you own.
Whether or not you plan to attend the annual meeting,  please mark, date and
sign the enclosed proxy card and return it promptly in the  enclosed stamped
envelope.  Furnishing the enclosed proxy will not prevent you from voting in
person at the meeting should you wish to do so.

                                     BY ORDER OF THE BOARD OF DIRECTORS

                                              /s/ Quinn J. Hebert
                                              Quinn J. Hebert
                                                 Secretary
Houston, Texas
April 8, 1998
                       AMERICAN OILFIELD DIVERS, INC.
                     900 TOWN & COUNTRY LANE, SUITE 400
                           HOUSTON, TEXAS  77024

                              PROXY STATEMENT

                       ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD MAY 15, 1998


                                  GENERAL

   This   Proxy  Statement  is  being  furnished  in  connection  with   the
solicitation  of  proxies  on  behalf  of the Board of Directors of American
Oilfield Divers, Inc. (the "Company") for  use  at  its  annual  meeting  of
shareholders  to be held May 15, 1998 at the time and place for the purposes
set forth in the  accompanying  Notice  of  Meeting,  and at any adjournment
thereof  (the  "Meeting").   This  Proxy  Statement  is  being   mailed   to
shareholders together with the proxy materials on or about April 8, 1998.

   The costs of soliciting proxies in the enclosed form will be borne by the
Company.   In  addition  to soliciting proxies by mail, directors, officers,
and  employees  of  the Company  and  its  subsidiaries,  without  receiving
additional compensation  therefor,  may  solicit proxies by telephone and in
person.   Arrangements will also be made with  banks,  brokerage  firms  and
other custodians, nominees and fiduciaries to forward solicitation materials
to the beneficial  owners  of  shares  of  the  common  stock of the Company
("Common Stock"), and the Company will reimburse such persons for reasonable
out-of-pocket expenses incurred in connection therewith.

   The  proxies that accompany this Proxy Statement permit  each  holder  of
record of  Common  Stock  on  April  3,  1998 to vote on all matters to come
before  the Meeting.  On that date the Company  had  outstanding  10,640,760
shares of  Common  Stock,  each  of  which  is entitled to one vote.  If you
specify your choice on the proxy with respect  to a matter being voted upon,
the shares represented by your proxy will be voted  in  accordance with your
specification.   If no specification is made, the shares will  be  voted  in
favor of both of the  proposed  nominees  to  the  Board of Directors listed
herein  and  for  the proposal to amend the Company's Amended  and  Restated
Articles of Incorporation to change its name to "Ceanic Corporation."

   The Board of Directors  of the Company is not aware of any business to be
acted  upon  at the Meeting other  than  those  matters  set  forth  in  the
accompanying Notice  of  Meeting.   If,  however,  other  proper matters are
brought  before  the  Meeting,  or  any  adjournment  thereof,  the  persons
appointed  as  proxies  will have discretion to vote or abstain from  voting
thereon according to their best judgment.

   You may revoke your proxy  by  (i) giving written notice of revocation at
any  time  before  its  exercise to Quinn  J.  Hebert,  Secretary,  American
Oilfield Divers, Inc., 900  Town  &  Country Lane, Suite 400, Houston, Texas
77024, (ii) executing and delivering to  Mr.  Hebert  at any time before its
exercise a later dated proxy or (iii) attending the Meeting  and  voting  in
person.

                           ELECTION OF DIRECTORS

   The  Company's Amended and Restated Articles of Incorporation provide for
a Board of  Directors  consisting  of  three  classes,  with  the  number of
directors  to be set forth in the By-laws.  The By-laws provide for a  Board
of Directors  of five persons.  The term of office of the Class II directors
will expire at  the Meeting, and the persons listed as the Class II nominees
in the table below  will  be  nominated  for  the  election  to the Board of
Directors for a term expiring in 2001.  The term of office of  the Class III
directors will expire at the 1999 meeting.  The term of office of  the Class
I  director  will  expire at the 2000 meeting.  Proxies cannot be voted  for
more than two nominees, and not more than two directors can be elected.
   In the absence of  contrary  instructions,  it  is  the  intention of the
persons  named  in  the  accompanying  proxy  to vote the shares represented
thereby for the election of the nominees listed below.  In the unanticipated
event that either Mr. O'Malley or Mr. Peterson is unavailable as a candidate
for director, the Board of Directors will nominate  a  replacement candidate
and the person named in the accompanying proxy will vote for such candidate.

   The following table sets forth certain information as  of  April  1, 1998
concerning  the  nominees  for  director,  each  director and each executive
officer of the Company named, including the number  and percentage of shares
of  Common Stock beneficially owned by him, determined  in  accordance  with
Rule  13d-3 of the Securities and Exchange Commission.  The date shown under
the caption "First Elected Director" for each nominee and director refers to
the year  in  which  he was first elected to the Board of Directors.  Unless
otherwise  indicated,  each   person  has  been  engaged  in  the  principal
occupation shown for the past five  years  or longer and shares indicated as
beneficially owned are held directly with sole  voting and investment power.
In  the  case  of  directors who are also officers of  the  Company,  unless
otherwise indicated, such persons have been employed as an officer in one or
more capacities by the  Company  or  a subsidiary for the past five years or
longer.  The address of each director  and executive officer is c/o American
Oilfield Divers, Inc., 900 Town & Country  Lane,  Suite  400, Houston, Texas
77024.   All  executive officers of the Company, including Messrs.  Stanley,
Peterson, Suggs,  Hebert,  Cowe  and  Ms. Green serve at the pleasure of the
Board  of  Directors.  The Board of Directors  recommends  a  vote  FOR  the
nomineess named below:
   
<TABLE>
<CAPTION>
                                  Principal          First      Shares
                                Occupation or       Elected  Beneficially
     Name            Age          Employment        Director    Owned     Percent
     -----           ---        -------------       -------- ------------ -------
Nominees for Class II Directors (For Term expiring in 2001)

<S>                  <C>    <C>                        <C>       <C>       <C>
Kevin C. Peterson    41     Executive Vice President   1997      2,100      *
                              and Chief Operating
                                 Officer<F1>

William C. O'Malley  61   Chairman of the Board of     1993     20,150<F3>  *
                           Directors, President
                            and Chief Executive
                           Officer of Tidewater,
                            Inc. (marine services)<F2>

Continuing Class III Directors (Term expires in 1999)

George C. Yax        56   Chairman of the Board<F4>    1981    941,731     8.85%

Stephen A. Lasher    50   President of The Gulf        1993     22,500<F3>   *
                            Star Group, Inc.
                           (financial advisory
                              services)<F5>

Continuing Class  I Director (Term expires in 2000)

Rodney W. Stanley    53   President and Chief           1996   113,800<F3>   *
                           Executive Officer<F6>

Executive Officers not serving as Directors

Robert B. Suggs      50   Senior Vice President -        ---     96,000        *
                           Americas Region<F7>

Gordon J. Cowe       43   Vice President -               ---       ---       *
                         Corporate Engineering<F8>

Quinn J. Hebert      34   Corporate Counsel and          ---         *       *
                            Secretary<F9>

Cathy M. Green       32   Vice President - Finance       ---     2,500<F3>   *
                           and Chief Financial
                             Officer<F10>
                                                               ---------
All nominees, directors and executive officers as a
 group  (nine persons)                                       1,198,781     11.27%

- ----------
* Less than one percent.
<FN>
<F1> Mr.  Peterson  has  been  Chief  Operating Officer since October 13, 1997.  He joined the
Company as a Director and Executive Vice President and President - Technology Group on May 15,
1997.  Until joining the Company in May,  1997,  Mr.  Peterson  served  as President and Chief
Executive Officer of Coflexip Stena Offshore, Inc., a subsea contractor.   From 1990 until May
1997  Mr.  Peterson  was  President  and  Chief  Operating  Officer  of  Perry  Tritech,  Inc.
manufacturer of remotely operated vehicles ("ROV").

<F2> Mr. O'Malley is a member of the Compensation Committee and is Chairman and a member of the
Audit  Committee.  Mr. O'Malley has been Chairman of the Board, President and Chief  Executive
Officer  of  Tidewater  Inc.,  a  provider of offshore marine services, since September, 1994.
Prior to that time, he had been Chairman of the Board of Directors of Sonat Offshore Drilling,
Inc. ("Sonat Offshore"), an oil and gas contract drilling company, since April, 1987 and Chief
Executive Officer of Sonat Offshore  since May, 1990.  Until May, 1993, Mr. O'Malley served as
a director and Executive Vice President  of  Sonat, Inc., a holding company of various energy-
related subsidiaries and principal stockholder  of  Sonat  Offshore.   Mr.  O'Malley is also a
director of Hibernia Corporation, a bank holding company.

<F3>  Shares  beneficially  owned  by  Mr.  O'Malley include options to purchase 7,500  shares.
Shares beneficially owned by Mr. Lasher include  options  to  purchase  7,500  shares.  Shares
beneficially owned by Mr. Stanley includes options to purchase 60,000 shares and 16,000 shares
held in a trust in which Stanley's is trustee.  Shares beneficially owned by Ms. Green consist
of options to purchase 2,000 shares.

<F4> Mr. Yax served as President and Chief Executive Officer of the Company from  its inception
until December 1996.

<F5> Mr.  Lasher  is  a  member  of  the  Audit Committee and is Chairman and a member of  the
Compensation  Committee.   Mr. Lasher is also  director  of  Weingarten  Realty  Investors,  a
publicly-held real estate investment  trust,  and  Weingarten Properties, a public real estate
investment trust.  Since 1990, Mr. Lasher has been President  of  The Gulf Star Group, Inc., a
provider of financial advisory services.

<F6> Mr. Stanley has been a Director and President and Chief Executive  Officer  of the Company
since  December  1996.   He  joined  the  Company  as  a Director and Senior Vice President  -
International Operations on August 1, 1996.  From 1995 to May 1996, he served as President and
Chief Executive Officer of Hard Suits Inc., which was acquired  by  the Company in 1996.  From
1986 to 1995 Mr. Stanley was President and Chief Executive Officer of Sonsub, Inc., a provider
of subsea engineering and other services.

<F7> Robert B. Suggs joined the Company in 1985 as the Company's Vice President-Operations.
He became Vice President/General Manager-Offshore Division in 1990 and in 1997, became
Senior Vice President-Americas Region.  From 1981 to 1985, Mr. Suggs served as
Vice President-Diving Services for Sea Con, Inc.  In 1975, Mr. Suggs co-founded Sea Dive,
Inc. which was sold to Sea Con, Inc. in 1981.  He served in the United States Navy
aboard a nuclear submarine from 1966 to 1970.

<F8> Gordon J. Cowe joined the Company  in  1997  as  Vice President - Corporation Engineering.
From  1996  until May 1997 he was a Senior Vice President  of  Sonsub  International  Inc.,  a
provider of subsea and engineering services  From 1994 to 1996, Mr. Cowe served as Engineering
Manager/Deputy  Alliance  Manager for Transfield Worley Joint Venture.  Prior to that time, he
served in various engineering management positions.

<F9> Mr. Hebert joined the Company in 1993.  Until 1993 he was an associate  with the law firm
of Jones, Walker, Waechter, Poitevent, Carrere & Denegre, L.L.P., New Orleans, Louisiana.

<F10>  Cathy  M.  Green  joined  the  Company in 1994 as Corporate Controller.  She became  Vice
President - Finance and Chief Financial Officer in January 1996.  From 1992 to 1994, she was a
manager with Price Waterhouse LLP, an independent public accounting firm.
    
</FN>
</TABLE>

                   _______________________

   During  1997,  the Board of Directors held eight meetings.
During the period that  he served as a director in 1997, each
director of the Company attended 75% or more of the aggregate
number of meetings of the  Board  of Directors and committees
of which he is a member.

   Each director of the Company who  is not an officer of the
Company receives (i) an annual fee of  $15,000, (ii) $500 for
each meeting of the Board of Directors or any Board committee
that  the  director  attends and (iii) reimbursement  of  all
ordinary and necessary  expenses  incurred  in  attending any
meeting of the Board or any Board committee.

   Pursuant  to  the  Company's  Non-Employee Director  Stock
Option Plan (the "Director Plan"), each non-employee director
will automatically receive options  to  purchase 1,500 shares
of  the  Common  Stock of the Company upon first  becoming  a
director and annually  thereafter  on  the  day following the
Company's annual meeting of shareholders at an exercise price
equal  to the fair market value of the Common  Stock  on  the
grant date,  which,  so long as the Company's Common Stock is
quoted on The Nasdaq Stock  Market, will be the final closing
sales price per share for the  trading day next preceding the
grant date. A maximum of 50,000 shares may be issued pursuant
to options granted under the Director  Plan.  As  of December
31,  1997, options for 15,000 shares have been granted  under
the Director Plan.

   The  Audit  Committee,  which  met  once  in  1997,  meets
periodically    with   representatives   of   the   Company's
independent  public   accountants  to  assess  the  financial
position and results of operations of the Company and reports
to  the  Board  of  Directors   with  respect  thereto.   The
Compensation  Committee,  which  met  three  times  in  1997,
reviews, analyzes and recommends compensation programs to the
Board,  establishes  executive  compensation,  evaluates  the
performance of certain executive  officers and is responsible
for the administration of and the grant  of  awards under the
Company's  Amended and Restated Incentive Compensation  Plan.
The Board of  Directors  does  not have a standing nominating
committee.

Section 16(a) Beneficial Ownership Reporting Compliance
   
   Section  16(a)  of the Securities  Exchange  Act  of  1934
requires  the Company's  directors,  executive  officers  and
beneficial  owners  of  more  than 10% of the Common Stock to
file certain beneficial ownership reports with the Securities
and   Exchange  Commission.   Mr.  Stanley,   the   Company's
President  and Chief Executive Officer, failed to file timely
in 1997 a Form  4  reporting  one  transaction.   Each of Mr.
O'Malley and Mr. Lasher, directors of the Company,  failed to
file  timely  in  1995  and  1996  a  Form  5  reporting  one
transaction.   Each  of  Mr.  Hebert and Ms. Green, executive
officers of the Company, failed to file timely in 1997 a Form
4 reporting one transaction.  Mr. Suggs, executive officer of
the  Company  failed  to  file timely  in  1996  two  Form  4
reporting six transactions and in 1997 a Form 4 reporting two
transactions.

                      PROPOSAL TO AMEND
                THE ARTICLES OF INCORPORATION

      The  Board  of Directors  has  unanimously  approved  a
recommendation that  the  shareholders  adopt an amendment to
the Company's Amended and Restated Articles  of Incorporation
(the "Articles").  The effect of the amendment  would  be  to
change  the  name  of  the  Company  from  "American Oilfield
Divers,  Inc."  to  "Ceanic Corporation".  When  the  Company
began in 1981, American  Oilfield  Divers,  Inc. was a diving
and vessel services company for the United States oil and gas
industry,  focusing  primarily in the Gulf of Mexico.   Since
1981,  the  Company  has   grown   and  diversified  into  an
international  subsea  service company  providing  underwater
services and products to  the oil and gas industry as well as
industrial and governmental  customers, both domestically and
internationally.  Currently, the  Company  not  only provides
traditional oilfield diving and vessel services but  also has
expanded  into  general  contracting services, deepwater  ROV
services and field development services.  The Company adopted
"Ceanic" as its tradename  in  February  1998.   The Board of
Directors  believes  that  the  new name "Ceanic Corporation"
reflects its continued focus to market  and operate worldwide
under one name.
    
      The  change  of name will not affect  the  validity  or
transferability of stock  certificates currently outstanding,
and  the  Company's shareholders  will  not  be  required  to
surrender or exchange any certificates now held by them.  The
change will  not  affect the capital structure of the Company
or the listing of any  of  its  securities  on  any  national
securities  exchange.   The Company does not intend to change
its stock ticker symbol "DIVE" at this time.

      The adoption of the  proposal  to approve the amendment
to  the  Articles to change the Company's  name  requires  an
affirmative  vote  of the holders of two-thirds of the shares
present, in person or  by proxy, at the meeting.  The text of
the proposed amendment is as follows:

                          ARTICLE I
                            Name

      The name of the corporation is Ceanic Corporation.

      If the amendment is  adopted  by  the  shareholders, it
      will   become  effective  upon  its  filing  with   the
      Louisiana  Secretary  of State, which is expected to be
      accomplished immediately  after  the  annual meeting of
      shareholders.

      The Board of Directors recommends that the shareholders
      vote FOR the proposal to amend the Articles  to  change
      the Company name to "Ceanic Corporation."

EXECUTIVE COMPENSATION AND OTHER TRANSACTIONS

      Summary of Executive Compensation

   The following table provides a summary of the compensation
      for  the fiscal year ended December 31, 1997, 1996  and
      1995 of  (i)  the  chief executive officer and (ii) the
      four most highly compensated  executive officers of the
      Company  during  1997 other than  the  chief  executive
      officer   (collectively,    the     "Named    Executive
      Officers").

   
                    Summary Compensation Table
<TABLE>
<CAPTION>
                                                                    Long Term
                                            Annual Compensation    Compensation
                                            -------------------    ------------
                                                                    Securities
                                                                    Underlying
Name and Principal Position      Year       Salary       Bonus      Options(#)
- ---------------------------------------------------------------------------------
<S>                              <C>       <C>           <C>          <C>
Rodney W. Stanley,               1997      $275,000      $   0        300,000
  President and                  1996        90,185<F1>      0
  Chief Executive Officer

Kevin C. Peterson                1997      $119,166<F2>  $   0        200,000
  Executive Vice President
  and Chief Operating Officer

Robert B. Suggs                  1997      $136,666      $45,000       10,000
  Senior Vice                    1996       109,992      $30,000
  President-Americas Region

Quinn J. Hebert                  1997      $125,000      $    0        50,000
  Corporate Counsel and          1996        90,000       30,000   
  Secretary                       

Cathy M. Green                   1997      $125,000      $    0        20,000
  Chief Financial                1996        82,083      30,000
  Officer and
  Vice President-Finance
  _____
    
<FN>
  <F1>  Mr.  Stanley  commenced  employment on August 1, 1996,
  thus  the  amount  stated  as his 1996  salary  reflects  a
  partial year employment.  For  information  with respect to
  his  stock  options,  see  "Stanley  Employment  Agreement"
  below.

  <F2> Mr. Peterson commenced employment on May 15, 1997; thus
  the  amount  stated  as  his 1997 salary reflects a partial
  year  of  employment.   Mr.  Peterson's  annual  salary  as
  Executive  Vice President and Chief  Operating  Officer  is
  $230,000.   For  information  with  respect  to  his  stock
  options see "Peterson Employment Agreement" below.

</FN>
</TABLE>

  Stock Options

        The following table sets forth information with respect
  to all stock options granted in 1997 by the Company to each
  of the Named  Executive  Officers.   No  stock appreciation
  rights have been granted by the Company to any of the Named
  Executive Officers.

               Option Grants in Last Fiscal Year
   
<TABLE>
<CAPTION>

                                                                   Grant
                     Individual Grants                          Date Value
- -------------------------------------------------------------------------------
      (a)             (b)          (c)        (d)       (e)          (f)


                   Number of      % of Total
                   Securities      Options    Exercise                Grant
                   Underlying     Granted to  or Base                 Date
                    Options       Employees    Price   Expiration    Present
      Name         Granted(#)(F1> in Fiscal    ($/Sh)     Date       Value ($)<F3>
- -------------------------------------------------------------------------------
<S>                 <C>               <C>      <C>       <C>         <C>
Rodney W. Stanley   300,000<F2>       26%      $ 9.00    4/29/07     $1,896,000

Kevin C. Peterson   200,000           18%      $ 9.00    5/15/07     $1,710,000

Robert B. Suggs      10,000            *       $15.56     9/9/07     $  107,200 

Quinn J. Hebert      50,000            4%      $ 9.00    4/29/07     $  316,000

Cathy M. Green       20,000          1.7%      $15.56     9/9/07     $  214,400

* Less than 1%.
    
<FN>
<F1>  Each  of  the stock options granted in
      1997 by the Company  to the Named Executive
      Officers  is  not immediately  exercisable.
      One-fifth of the  number  of  stock options
      covered  by  each  such  grant will  become
      exercisable  on  the  first  through  fifth
      anniversaries  of  the respective  date  of
      grant thereof.  Such  stock  options  will,
      however, become immediately exercisable  in
      their  entirety  at such time as determined
      by the Compensation  Committee of the Board
      of Directors in its sole discretion or upon
      the occurrence of certain  events specified
      in  the  Amended  and  Restated   Incentive
      Compensation Plan.

<F2>  Mr.   Stanley's   option  granted  to
      purchase 375,000 options  at $8.875 subject
      to  performance criteria was  cancelled  in
      1997.   In an effort to bring Mr. Stanley's
      long-term  compensation  in  line  with the
      incentives of the Company's peer group  and
      the  Company's other executive officers, in
      April  1997,  Mr.  Stanley  was  granted an
      option to purchase 300,000 shares  at $9.00
      per  share,  vesting over a five-year  term
      without  being   subject   to   performance
      criteria.

   
<F3>  The Black-Scholes option pricing  model
      was   used  to  determine  the  grant  date
      present  value of the stock options granted
      in  1997  by   the  Company  to  the  Named
      Executive  Officers.    Under   the  Black-
      Scholes  option  pricing  model, the  grant
      date  present  value of each  stock  option
      referred to in the  table was calculated to
      be  $6.32, $8.55 and $10.72  on  April  29,
      1997,  May  15, 1997 and September 9, 1997,
      respectively.    The  following  facts  and
      assumptions  were  used   in   making  such
      calculation:   (a)  an unadjusted  exercise
      price of $9.00 on April  29,  1997  and May
      15,  1997, and $15.56 on September 9,  1997
      for each  such stock option granted; (ii) a
      fair market value of $9.00 for one share of
      Company common  stock  granted on April 29,
      1997, $11.50 on May 15,  1997 and $15.56 on
      September 9, 1997; (iii) no dividend yield;
      (iv) a stock option term of 10 years; (v) a
      stock volatility of 48.98%  with respect to
      grants  made on April 29, 1997  49.25%  for
      grants made  on May 15, 1997 and 48.53% for
      grants made on  September 9, 1997, based on
      an analysis of weekly  closing stock prices
      of  shares of Company common  stock  during
      the three-year  period prior to the date of
      grant;  and  (vi)  an   assumed   risk-free
      interest rate of 6.88%, 6.65% and 6.33% for
      grants  made  on  April  29, 1997, May  15,
      1997, and September 9, 1997,  respectively,
      which is equivalent to the yield  on a ten-
      year  treasury note on the such dates.   No
      other discounts  or restrictions related to
      vesting  or the likelihood  of  vesting  of
      stock options  were applied.  The resulting
      grant date present  value  of  $6.32, $8.55
      and $10.72 for each grant date of April 29,
      1997, May 14, 1997 and September  9,  1997,
      respectively,  was  multiplied by the total
      number of stock options  granted to each of
      the Named Executive Officers  on  such date
      to  determine  the total grant date present
      value of such stock options granted to each
      Named Executive Officer, respectively.

    
   
</FN>
</TABLE>

The  following   table   sets   forth
information  with  respect to any exercises
of Company stock options in 1997 by each of
the  Named  Executive   Officers   and  all
outstanding  Company stock options held  by
each of the Named  Executive Officers as of
December 31, 1997.   No  stock appreciation
rights have been granted by  the Company to
any of the Named Executive Officers.

Aggregated Option Exercises in Last Fiscal Year
         and FY-End Option Values


<TABLE>
<CAPTION>

      (a)           (b)             (c)           (d)            (e)
                                                 Number of
                                                Securities      Value of
                                                Underlying  Unexercised In-the
                                                Unexercised   Money Options at
                                                Options at      FY-End($)
                                                 FY-End (#)   -----------------
                                                -----------
               Shares Acquired                  Exercisable/   Exercisable/
    Name        on Exercise(#)  Value Realized Unexercisable*  Unexercisable*
- --------------------------------------------------------------------------------

<S>                 <C>            <C>            <C>           <C>
Rodney W. Stanley     0               0             60,000       $ 225,000
                                                   240,000*      $ 900,000*

Kevin C. Peterson     0               0                  0       $       0
                                                   200,000*      $ 750,000*

Robert B. Suggs     3,053          $26,644               0       $       0
                                                    10,000*      $       0

Quinn J. Hebert     8,000           44,161               0       $       0
                                                    50,000*      $ 187,500*

Cathy M. Green      4,000           39,376           2,000       $  10,500
                                                    20,000*      $       0

</TABLE>

Stanley Employment Agreement

      The  Company and Mr. Stanley entered into
a   five-year    employment    agreement   (the
"Agreement")   effective   August   1,    1996.
Pursuant  to  the  provisions of the Agreement,
Mr.  Stanley's  initial   annual   salary   was
$200,000    as    Senior   Vice   President   -
International Operations  and  was increased to
$275,000   upon   Mr.  Stanley's  election   as
President  and  Chief   Executive   Officer  in
December,   1996.   Mr.  Stanley's  salary   is
subject to review  by  the  Board  of Directors
annually.   Mr.  Stanley  is  also entitled  to
participate  in  all pension, incentive,  bonus
and other employee benefit plans made available
to the Company's executive  officers.   If  Mr.
Stanley  (i)  dies or becomes disabled, (ii) is
terminated  for  "Cause",  as  defined  in  the
Agreement, or  (iii)  leaves  the employ of the
Company for a reason other than  "Good Reason",
as  defined in the Agreement, the Company  owes
Mr.  Stanley   no  further  amounts  under  the
Agreement.  If,  however,  Mr.  Stanley  is (i)
terminated  for a reason other than "Cause"  or
(ii) leaves the employ of the Company for "Good
Reason", the  Company  is  required  to pay Mr.
Stanley  an  amount  equal  to  his  then  full
current  annual  salary plus the full incentive
bonus paid or payable  for the year immediately
preceding such termination.

      Under  the  Agreement,  Mr.  Stanley  was
eligible   for  an  annual   bonus   upon   the
attainment of  certain Company-wide performance
goals, the amount  of which is to be determined
by   the   Company's  Compensation   Committee.
Pursuant to  the  terms  of  the Agreement, Mr.
Stanley was granted options to purchase 375,000
shares of Common Stock on August 1,  1996 at an
option  exercise  price  of  $8.875  per share.
After  a  review  of the terms of the grant  of
options   under   Mr.   Stanley's    employment
agreement, the Compensation Committee  voted to
eliminate  the  performance criteria under  the
Agreement  and  issue  Mr.  Stanley  a  reduced
number of shares  consistent  with  issuance to
those of the Company's other executive officers
and  the  Company's  peer  group.   The 375,000
options  previously issued to Mr. Stanley  were
cancelled  and  a total of 300,000 options were
granted to Mr. Stanley  on April 29, 1997 at an
exercise price of $9.00 per share, vesting over
a five-year period.

      At  the  end of Mr. Stanley's  employment
with the Company,  the Company may, in its sole
discretion  under  the   Agreement,   elect  to
trigger a non-competition covenant pursuant  to
which  Mr.  Stanley  will  be  prohibited  from
competing   with   the   Company   in   various
geographic  areas  for  a  period  of up to two
years.    The   amount  of  the  noncompetition
payment to Mr. Stanley under the Agreement will
be either $100,000  per  year  or  $200,000 per
year,   depending  upon  the  reason  for   Mr.
Stanley's employment termination.

Peterson Employment Agreement

      The Company and Mr. Peterson entered into
a   five-year    employment    agreement   (the
"Agreement") effective May 15, 1997.   Pursuant
to   the   provisions  of  the  Agreement,  Mr.
Peterson's initial  annual  salary was $220,000
as Executive Vice President and  was  increased
to  $230,000  upon  Mr. Peterson's election  as
Chief Operating Officer.  Mr. Peterson's salary
is subject to review  by the Board of Directors
annually.  Mr. Peterson  is  also  entitled  to
participate  in  all  pension, incentive, bonus
and other employee benefit plans made available
to the Company's executive  officers.   If  Mr.
Peterson  (i) dies or becomes disabled, (ii) is
terminated  for  "Cause",  as  defined  in  the
Agreement,  or  (iii)  leaves the employ of the
Company for a reason other  than "Good Reason",
as defined in the Agreement,  the  Company owes
Mr.  Peterson  no  further  amounts  under  the
Agreement.   If, however, Mr. Peterson  is  (i)
terminated for  a  reason other than "Cause" or
(ii) leaves the employ of the Company for "Good
Reason", the Company  is  required  to  pay Mr.
Peterson  an  amount  equal  to  his  then full
current  annual  salary plus the full incentive
bonus paid or payable  for the year immediately
preceding such termination.   Mr.  Peterson was
granted options to purchase 200,000  shares  of
Common  Stock  on  May  15,  1997  at an option
exercise price of $9.00 per share vesting  over
a five year period.

      At  the  end of Mr. Peterson's employment
with the Company,  the Company may, in its sole
discretion  under  the   Agreement,   elect  to
trigger a non-competition covenant pursuant  to
which  Mr.  Peterson  will  be  prohibited from
competing   with   the   Company   in   various
geographic  areas  for  a  period  of up to two
years.    The   amount  of  the  noncompetition
payment  to Mr. Peterson  under  the  Agreement
will be $200,000 per year.

Compensation Committee Interlocks and Insider
Participation

   Messrs.  Lasher  and  O'Malley  serve on the
Company's  Compensation  Committee,  with   Mr.
Lasher  acting  as  its Chairman.  No executive
officer of the Company  during 1997 served as a
director,   or   member  of  the   compensation
committee,  of another  entity,  one  of  whose
executive officers  served as a director, or on
the Compensation Committee, of the Company.

Compensation  Committee   Report  on  Executive
Compensation

    
   
   The Compensation Committee  of  the Board of
Directors  reviews,  analyzes  and  establishes
compensation   for   the   Company's  executive
officers, reviews and provides general guidance
for the compensation of the  Company's regional
and   other  senior  managers,  evaluates   the
performance  of the Chief Executive Officer and
Chief Operating  Officer  and  administers  the
grant of stock-based awards under the Company's
Amended  and  Restated  Incentive  Compensation
Plan.    Messrs.   O'Malley  and  Lasher,   who
comprise the Compensation  Committee,  are both
independent,   non-employee  directors  of  the
Company.
    
   In consultation  with  an  employee benefits
consultant  retained by the Company  to  assess
the   Company's   executive   compensation   in
comparison  to that of fourteen other publicly-
held   oilfield    service    companies    (the
"Comparison  Group"), the Committee has adopted
an executive compensation philosophy that seeks
to (i) provide a competitive total compensation
package that enables  the  Company  to attract,
hire,    develop,   reward   and   retain   key
executives,  (ii) tie executive compensation to
the Company's  annual  business  objectives and
strategies,  and  (iii) provide variable  total
reward opportunities  that are directly tied to
increases in stockholder  value.  The Company's
compensation  philosophy is  also  intended  to
reward individual  initiative  and  achievement
and  to  assure  that the amount and nature  of
executive    compensation     is     reasonably
commensurate   with   the  Company's  financial
condition,  results  of operations  and  Common
Stock performance.

   The Company seeks to attain these objectives
with   base   salaries   that   are   generally
competitive with those of the Comparison Group,
annual incentive bonuses keyed primarily to the
attainment of performance  targets  tied to the
Company's budget and the award of stock options
or  other  stock-based  awards  that  focus  on
increases  in  stock value over a longer  term.
Factors  considered   from   time  to  time  in
reviewing   and   establishing  the   Company's
executive  compensation   program  include  the
Company's   financial   performance,   industry
practices,    the   Company's    culture    and
organizational  structure, the responsibilities
undertaken by a given  executive and his or her
success in doing so.

   In  order  to  link a portion  of  executive
compensation   to  Company   performance,   the
Committee determined to continue during 1997 an
annual bonus plan  under  which  each executive
officer  and the Company's regional  and  other
senior managers  could  earn an annual bonus of
between  approximately 15%  to  60%  of  salary
based  on  the   quality  of  the  individual's
performance   and  the   attainment   of   pre-
established revenue  and  profit  goals  by the
Company  as  a  whole and by individual regions
and business units.   The  exact  amount of the
bonus paid to the executive officers,  however,
was determined by the Compensation Committee.

   In  1997,  Mr.  Stanley  received total cash
compensation  (in  the  form  of   salary)   of
$275,000   from  the  Company.   Mr.  Stanley's
annual  salary   is  fixed  in  his  employment
agreement, which is  discussed  above, although
it may be increased upon annual review  by  the
Board  of  Directors.   Although  the Company's
1997  revenues  increased by approximately  25%
from $105.8 million for 1996 compared to $132.7
million  for 1997,  the  Company's  net  income
level  for   fiscal   1997   of   $2.2  million
($.22/share)   was  well  below  the  Company's
expectations and  objective  performance goals.
Based primarily on the Company's 1997 financial
performance,     and    notwithstanding     the
significant  revenue   growth   in   1997,  the
Compensation  Committee elected not recommended
to the Board of  Directors  an  increase in Mr.
Stanley's  salary  or  to  pay a bonus  to  Mr.
Stanley,   as  the  Chief  Executive   Officer.
Moreover, due  to  the  same  factors discussed
above, the Company did not pay  a cash bonus to
members of the Company's Executive Committee in
1997 which includes Mr. Peterson,  Mr.  Hebert,
and Ms. Green in addition to Mr. Stanley.

   Another    element    of   the   Committee's
performance-based  compensation  philosophy  is
the Amended and Restated Incentive Compensation
Plan.  The purpose of  the  Plan is to link the
interests  of  management to the  interests  of
shareholders  and  focus  on  intermediate  and
long-term results.  Stock  options  grants  are
typically  made  at 100% of the market value of
the stock on the date  of  the  award,  are not
exercisable  during  the  first  year after the
award  and are exercisable thereafter  under  a
vesting schedule selected by the Committee that
specifies  the  number  of the options becoming
exercisable each year throughout  the schedule.
The   size   of  option  grants  is  determined
subjectively,    generally    in    approximate
proportion    to   the   officer's   level   of
responsibility   and   experience.   For  those
purposes, in 1997, the Company  granted options
to  purchase  shares  of  common stock  in  the
amount  of 300,000 to Mr. Stanley,  200,000  to
Mr. Peterson,  10,000  to  Mr. Suggs, 50,000 to
Mr. Hebert, 20,000 to Mr. Cowe  and  20,000  to
Ms. Green.

   Under  Section  162(m) ("Section 162(m)") of
the Internal Revenue  Code of 1986, as amended,
generally no deduction is allowed by a publicly
held corporation for compensation  paid  by the
corporation  to  its  most  highly  compensated
executive  officers  to  the  extent  that  the
amount  of  such  compensation  for the taxable
year   for  any  such  individual  exceeds   $1
million.    Section  162(m)  provides  for  the
exclusion of  compensation  that  qualifies  as
performance-based from the compensation that is
subject  to  such  deduction limitation.  Other
types of incentive compensation granted through
such Plan may also qualify as performance-based
compensation  if  additional  requirements  are
met.    The   Company  anticipates   that   the
components  of individual  annual  compensation
for each highly  compensated  executive officer
that do not qualify for any exclusion  from the
deduction limitation of Section 162(m) will not
exceed  $1  million  and will therefore qualify
for deductibility.

Submitted by the Compensation Committee of the
              Board of Directors

William C. O'Malley    Stephen A. Lasher


Performance Graph

   The following graph  presents the cumulative
total  shareholder  return   on  the  Company's
Common Stock for the period since the Company's
initial public offering in July,  1993 compared
to  the  cumulative  total shareholder  return,
assuming reinvestment of dividends, for (i) all
U.S. stocks quoted on  the  Nasdaq Stock Market
as measured by the CSRP Total  Return Index for
The Nasdaq Stock Market (U.S.),  (ii)  the peer
group  previously selected by the Company  (the
"Old Peer  Group")  consisting of the following
issuers,  each  of which  is  in  the  offshore
construction business  or  the offshore oil and
gas   support   services  business,   or   both
businesses:   Coflexip  Stena  Offshore,  Inc.,
Global  Industries,  Inc.,  J.  Ray  McDermott,
S.ALtd.,   Oceaneering   International,   Inc.,
SEACOR  Holdings,  Inc., and Stolt Comex Seaway
S.A., (iii) and a revised  peer group (the "New
Peer Group") recently selected  by  the Company
that, except for the substitution of  Cal  Dive
International,  Inc.  for Seacor Holdings, Inc.
consist of the membership  from  the  Old  Peer
Group.   The  Company elected to replace SEACOR
with Cal Dive International,  Inc.  as Cal Dive
recently  became a public corporation  in  1997
and is a provider of diving, vessel and related
services in the Gulf of Mexico and hence better
reflects peer group members who provide similar
services and  products  as  the  Company.   The
Company's initial public offering was completed
in   July,   1993   and,   accordingly,  return
information   for   earlier  periods   is   not
presented.  The graph  reflects  the assumption
that  $100  was  invested on July 21,  1993  in
Company Common Stock  and  in the three indices
presented.  The returns of each  member  of the
Old Peer Group and the New Peer Group have been
weighted   according  to  that  issuer's  stock
market capitalization.   The  Company  paid  no
dividends  during  the  period  presented.  The
cumulative  total  percentage returns  for  the
period  presented  were   as  follows:  Company
Common Stock, 30.8%; all U.S.  stocks quoted on
the Nasdaq Stock Market, 132.0%;  the  Old Peer
Group, 154.5%; and the New Peer Group, 161.7%.

          [Insert Graph Here]


             CERTAIN TRANSACTIONS
   
      In  1997,  the Company purchased the  M/V
American Defender, a 220 foot class dynamically
positioned vessel, from Tidewater, Inc. for the
aggregate purchase price of $2.25 million.  Mr.
O'Malley,  a  director   of   the  Company,  is
Chairman  of  the  Board, President  and  Chief
Executive Officer of Tidewater.  Also, in 1997,
the  Company  sold  its  environmental  service
subsidiary, American  Pollution  Control,  Inc.
for  $275,000  cash  to  a company owned by Mr.
Yax, the Company's Chairman  of the Board.  The
Company  believes that the prices  involved  in
these transactions,  which  were  negotiated at
arm's  length,  are  favorable to the  Company.
The price received by  the  Company on the sale
of  American Pollution Control,  Inc.  exceeded
the value  determined  in  an  opinion  from an
independent investment banking firm.
    
         QUORUM AND VOTING OF PROXIES

   The  presence,  in person or by proxy, of  a
majority of the outstanding  shares  of  Common
Stock of the Company is necessary to constitute
a  quorum.   Shareholders voting, or abstaining
from voting, by  proxy  on  any  issue  will be
counted as present for purposes of constituting
a  quorum.   If  a  quorum  is present, (i) the
election of the directors to  be elected at the
Meeting  will  be determined by plurality  vote
(that  is,  the  nominees   receiving  the  two
largest number of votes will  be  elected)  and
(ii)  the  affirmative  vote  of the holders of
two-thirds of the shares present  in  person or
by  proxy  at  the Meeting will be required  to
approve the proposal  to amend Article I of the
Company's Articles to change  the  name  of the
Company  to  "Ceanic  Corporation" and (iii)  a
majority of votes actually cast will decide any
other  matter  properly  brought   before   the
Meeting for a vote of shareholders.  Shares for
which  proxy  authority to vote for any nominee
for election as  a  director is withheld by the
shareholders  and shares  that  have  not  been
voted by brokers  who may hold shares on behalf
of the beneficial owners  ("broker  non-votes")
will  not be counted as voted for the  affected
nominee.  With respect to the proposal to amend
the Articles, shares abstained from voting will
be  considered   present  at  the  Meeting  for
purposes of determining  whether  or  not  two-
thirds  of  the  shares  present at the Meeting
were voted for such proposal,  but  shares  not
voted  as a result of broker non-votes will not
be so considered.   With  respect  to all other
matters,  shares  not  voted  as  a  result  of
abstentions  and broker non-votes will  not  be
considered as voted for purposes of determining
whether or not  a  majority  of votes were cast
for such matters.

            PRINCIPAL STOCKHOLDERS

   The  following table sets forth  information
as to the  only persons known by the Company to
have beneficial ownership, as of March 1, 1998,
of more than  5%  of  the outstanding shares of
Company Common Stock, other than George C. Yax,
whose  beneficial  ownership   and  address  is
disclosed under "Election of Directors."  As of
March  1,  1998,  the  Company  had  10,640,760
shares    outstanding.     To   the   Company's
knowledge,  all  shares shown  as  beneficially
owned are held with  sole voting power and sole
dispositive power unless  otherwise  indicated.
The   information  set  forth  below  has  been
determined  in accordance with Rule 13d-3 under
the Securities  Exchange  Act  of  1934  on the
basis  of the most recent information furnished
to the Company by the person listed.

   Name and Address         Shares Beneficially Owned   Percent of Class
   ----------------         -------------------------   ----------------

David L. Babson and Company        754,800                 7.1%
One Memorial Drive
Cambridge,  Massachusetts 02142

Wellington Management Group        587,500<F1>             5.5%
75 State Street
Boston, Massachusetts

- ----------
<F1>  Of   the   587,500   shares,  Wellington
      Management Company has shared voting power over
      307,500  shares  and  shared dispositive  power
      over all 587,500 shares.

     RELATIONSHIP WITH INDEPENDENT PUBLIC
                  ACCOUNTANTS

   The Company's financial  statements for 1997
were  audited  by the firm of Price  Waterhouse
LLP.  Representatives  of  Price Waterhouse LLP
are not expected to be present  at the Meeting,
but will be available to respond to appropriate
questions in writing.

             STOCKHOLDER PROPOSALS

   Eligible shareholders who desire  to present
a proposal qualified for inclusion in the proxy
materials relating to the Company's 1999 annual
meeting  must  forward  their  proposal to  the
Secretary  of  the Company at the  address  set
forth on the Notice  of  the Meeting in time to
arrive  at the Company prior  to  December  18,
1998.

               By Order of the Board of Directors
                              /s/ Quinn J. Hebert
                                  Quinn J. Hebert
                                  Secretary
                                  Houston, Texas
                                  April 8, 1998
<PAGE>


PROXY   This Proxy is Solicited on Behalf of the Board of Directors of
                       AMERICAN OILFIELD DIVERS, INC.

    The  undersigned  hereby  constitutes  and  appoints Quinn J. Hebert and
    Cathy M. Green, or either of them, proxies for the undersigned, with
    full power of substitution, to represent the undersigned and to vote,
    as designated below, all of  the  shares  of  Common Stock of American
    Oilfield  Divers, Inc. (the "Company") that the undersigned is entitled
    to  vote  and  held  of record by the  undersigned  on  April  3, 1998
    at the annual meeting of the shareholders of the Company to be held on
    May 15, 1998 (the  "Annual  Meeting"),  and  at  any and all adjournments
    thereof.

    The Board of Directors recommends a vote FOR the nominees listed below

    1.  Election of Directors.

        FOR / /  The nominee listed below WITHHOLD AUTHORITY / / to vote for
                 (except as marked to the                        the nominee
                  contrary below)                               listed below)

        INSTRUCTIONS:  To withhold authority to vote for any nominee, strike
                       a line through the  nominee's name below:

                       Kevin C. Peterson                 William C. O'Malley

    The  Board  of  Directors  recommends  a  vote  FOR the proposal to amend
    the Articles of Incorporation and to change the Company name to
    "Ceanic Corporation."

    2.  Approval of the amendment to the Articles of Incorporation to change
        the Company name to "Ceanic Corporation."

        / /  FOR         / /  AGAINST

    3. In their discretion to vote upon  such other business as may properly
        come before the Annual Meeting or any adjournment thereof.

                                     (Please See Reverse Side)

    This  proxy  when  properly  executed  will  be  voted  in  the manner
    directed herein  by  the undersigned  shareholder.   If  no direction is
    made, this proxy  will  be  voted  FOR  the nominees listed on the
    reverse side  and  FOR  the  proposal  to  amend  the  Articles  of
    Incorporation  to  change  the  Company  name  to  "Ceanic  Corporation."
    The individuals designated  above will vote in their discretion on any
    other matter that may properly  come  before the meeting.

                                        Date:             , 1998

                                        ------------------------
                                        Signature of Shareholder

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

                                        Please sign exactly as name appears
                                        on  the certificate or certificates
                                        representing  shares to be voted by
                                        this proxy, as  shown  on the label
                                        to  the  left.   When  signing   as
                                        executor,  administrator, attorney,
                                        trustee, or  guardian  please  give
                                        full   title   as   such.    If   a
                                        corporation,   please   sign   full
                                        corporation  name  by  president or
                                        other  authorized  officer.   If  a
                                        partnership,   please    sign    in
                                        partnership   name   by  authorized
                                        persons.

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