SCHNITZER STEEL INDUSTRIES INC
DEF 14A, 1999-12-21
MISC DURABLE GOODS
Previous: ARM FINANCIAL GROUP INC, 8-K, 1999-12-21
Next: MACE SECURITY INTERNATIONAL INC, 8-K/A, 1999-12-21



                            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 Only (as permitted by
       Rule 14a-6(e)(2))

[ X ]  Definitive Proxy Statement

[   ]  Definitive Additional Materials

[   ]  Soliciting Material Pursuant to Section 240.14a-11(c) or
       Section 240.14a-12


                        SCHNITZER STEEL INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (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 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>
                        SCHNITZER STEEL INDUSTRIES, INC.




December 21, 1999



Dear Shareholder:

You are invited to attend the Annual Meeting of Shareholders of your Company,
which will be held on Monday, January 24, 2000 at 8 A.M., local time, at the
Multnomah Athletic Club, 1849 SW Salmon Street, Portland, Oregon 97205.

The formal notice of the meeting and the proxy statement appear on the following
pages and describe the matters to be acted upon. Time will be provided during
the meeting for discussion and you will have an opportunity to ask questions
about your Company.

Whether or not you plan to attend the meeting in person, it is important that
your shares be represented and voted. After reading the enclosed notice of the
meeting and proxy statement, please sign, date and return the enclosed proxy at
your earliest convenience. Return of the signed and dated proxy card will not
prevent you from voting in person at the meeting should you later decide to do
so.

Sincerely,



Robert W. Philip
President

<PAGE>
                        SCHNITZER STEEL INDUSTRIES, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD JANUARY 24, 2000



The Annual Meeting of Shareholders of Schnitzer Steel Industries, Inc. (the
Company) will be held at the Multnomah Athletic Club, 1849 SW Salmon Street,
Portland, Oregon 97205 on Monday, January 24, 2000 at 8 A.M., local time, for
the following purposes:

     (1)  To elect eleven directors each to serve until the next Annual Meeting
          of Shareholders and until a successor has been elected and qualified;

     (2)  To approve and ratify the selection of PricewaterhouseCoopers LLP as
          the independent auditors for the Company and its subsidiaries for the
          fiscal year ending August 31, 2000; and

     (3)  To transact such other business as may properly be brought before the
          meeting or any adjournment or postponement thereof.

Only shareholders of record at the close of business on November 30, 1999 are
entitled to notice of and to vote at the meeting or any adjournments thereof.

Please sign and date the enclosed proxy and return it promptly in the enclosed
reply envelope. If you are able to attend the meeting, you may, if you wish,
revoke the proxy and vote personally on all matters brought before the meeting.

By Order of the Board of Directors,



Dori Schnitzer
Secretary

Portland, Oregon
December 21, 1999

<PAGE>
                        SCHNITZER STEEL INDUSTRIES, INC.

                                 PROXY STATEMENT

This proxy statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Schnitzer Steel Industries, Inc., an Oregon
corporation (the Company), to be voted at the Annual Meeting of Shareholders to
be held at the time and place and for the purposes set forth in the accompanying
Notice of Annual Meeting.

All proxies in the enclosed form that are properly executed and received by the
Company prior to or at the Annual Meeting and not revoked will be voted at the
Annual Meeting or any adjournments thereof in accordance with the instructions
thereon. Any proxy given pursuant to this solicitation may be revoked by the
person giving it at any time before it is voted. Proxies may be revoked by (i)
filing with the Secretary of the Company, at or before the taking of the vote at
the Annual Meeting, a written notice of revocation bearing a later date than the
proxy, (ii) duly executing a subsequent proxy relating to the same shares and
delivering it to the Secretary of the Company before the Annual Meeting, or
(iii) attending the Annual Meeting and voting in person (although attendance at
the Annual Meeting will not in and of itself constitute a revocation of a
proxy). Any written notice revoking a proxy should be sent to Schnitzer Steel
Industries, Inc., P.O. Box 10047, Portland, Oregon 97296-0047, Attention: Dori
Schnitzer, Secretary, or hand-delivered to the Secretary at or before the taking
of the vote at the Annual Meeting.

The mailing address of the principal executive offices of the Company is P.O.
Box 10047, Portland, Oregon 97296-0047. This Proxy Statement and the
accompanying Notice of Annual Meeting and Proxy Card are first being mailed to
shareholders on or about December 21, 1999.

                  VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS

The record date for determination of shareholders entitled to receive notice of
and to vote at the Annual Meeting is November 30, 1999. At the close of business
on November 30, 1999, 5,354,726 shares of Class A Common Stock (Class A), par
value $1.00 per share, and 4,370,328 shares of Class B Common Stock (Class B),
par value $1.00 per share, of the Company (collectively, the Common Stock) were
outstanding and entitled to vote at the Annual Meeting. Each share of Class A
Common Stock is entitled to one vote and each share of Class B Common Stock is
entitled to ten votes with respect to each matter to be voted on at the Annual
Meeting.

The following table sets forth certain information regarding the beneficial
ownership of the Common Stock, as of August 31, 1999 (unless otherwise noted in
the footnotes to the table), by (i) persons known to the Company to be the
beneficial owner of more than 5% of either class of the Company's Common Stock,
(ii) each of the Company's directors and nominees for director, (iii) each
executive officer of the Company named in the Summary Compensation Table, and
(iv) all directors and executive officers of the Company as a group. Unless
otherwise noted in the footnotes to the table, the persons named in the table
have sole voting and investment power with respect to all outstanding shares of
Common Stock shown as beneficially owned by them. Except as noted below, the
address of each shareholder in the table is Schnitzer Steel Industries, Inc.,
P.O. Box 10047, Portland, Oregon 97296-0047.

<PAGE>
<TABLE>
<CAPTION>
                                                      Class A Shares               Class B Shares
                                                   Beneficially Owned (1)      Beneficially Owned (1)
       Name of Beneficial Owner or               -------------------------   -------------------------
       Number of Persons in Group                   Number       Percent        Number       Percent
- ----------------------------------------------   -----------   -----------   -----------   -----------
<S>                                                  <C>            <C>        <C>               <C>
Schnitzer Steel Industries, Inc. Voting Trust
(the Schnitzer Trust)                                                          4,427,288         99.9%

Manuel Schnitzer (2)                                  27,500         *           286,375          6.5%

Marilyn S. Easly (2)                                  10,300         *           308,648          7.0%

Carol S. Lewis (2)                                     1,000         *           195,812          4.4%

Scott Lewis                                           16,000         *            74,455          1.7%

  MANUEL SCHNITZER FAMILY GROUP,
    Carol S. Lewis, Trustee (3)                                                1,155,027         26.1%

Dori Schnitzer (2)                                                               334,374          7.5%

Susan Schnitzer (2)                                                              335,009          7.6%

Jean S. Reynolds (2)                                                             274,342          6.2%

  MORRIS SCHNITZER FAMILY GROUP,
    Dori Schnitzer, Trustee (3)                                                1,167,814         26.4%

Gilbert and Thelma S. Schnitzer (2)                   54,757 (4)      1.0%       479,729         10.8%

Kenneth M. and Deborah S. Novack (2)                  59,437 (4,5)    1.1%       272,037          6.1%

Gary Schnitzer (2)                                    47,108 (6)       *         207,097          4.7%

  GILBERT SCHNITZER FAMILY GROUP,
    Gary Schnitzer, Trustee (3)                                                  963,288         21.7%

Leonard and Lois T. Schnitzer (2)                     90,576 (7)      1.7%       186,993          4.2%

Robert W. and Rita S. Philip (2)                      79,325 (8)      1.5%       143,289          3.2%

  LEONARD SCHNITZER FAMILY GROUP,
    Rita S. Philip, Trustee (3)                                                1,141,599         25.8%

Tweedy Browne Company LLC (13)                       612,084 (9)     11.6%

Dimensional Fund Advisors, Inc. (14)                 349,700 (9)      5.0%

J.P. Morgan & Co., Inc. (15)                         398,800 (9)      7.5%

WM Advisors, Inc. (16)                               444,925 (9)      8.4%

Robert S. Ball                                         5,000           *

William A. Furman                                      3,500           *

Ralph R. Shaw                                          5,000           *

Barry A. Rosen                                        38,578 (10)      *

Kurt C. Zetzsche                                      41,375 (11)      *

All directors and executive officers as a
  group (15 persons) (2)                             390,399 (12)     7.4%     1,688,399         38.1%

                                                   2
<PAGE>
- --------------

*    Less than 1%

(1)  Includes, in all cases, shares held by either spouse, either directly or as trustee or custodian.
     For purposes of this table, Class A shares beneficially owned do not include Class A shares
     issuable upon conversion of Class B shares.
(2)  Class B shares owned by these shareholders are subject to the Schnitzer Trust and represented by
     voting trust certificates beneficially owned by the shareholders.
(3)  Class B shares shown in the table as owned by a family group represent the total number of shares
     subject to the Schnitzer Trust by members of the family group. The trustee for each family group
     has certain voting powers with respect to the family group's shares as described below under
     "Schnitzer Steel Industries, Inc. Voting Trust and Buy-Sell Agreement."
(4)  Includes shares contributed by the shareholders to a foundation for which shareholders serve as
     trustees.
(5)  Includes 10,844 shares subject to options exercisable prior to October 30, 1999.
(6)  Includes 45,808 shares subject to options exercisable prior to October 30, 1999.
(7)  Includes 61,976 shares subject to options exercisable prior to October 30, 1999.
(8)  Includes 69,275 shares subject to options exercisable prior to October 30, 1999.
(9)  Beneficial ownership as of November 11, 1999 as reported by the investment manager on Form 13F.
     Data was obtained from information published by the Nasdaq Stock Market, Inc.
(10) Includes 34,578 shares subject to options exercisable prior to October 30, 1999.
(11) Includes 41,275 shares subject to options exercisable prior to October 30, 1999.
(12) Includes 266,756 shares subject to options exercisable prior to October 30, 1999.
(13) Tweedy Brown Co. LLC, 52 Vanderbilt Ave., New York, NY 10017
(14) Dimensional Fund Advisors, Inc.,1299 Ocean Ave., 11th Floor, Santa Monica, CA 90401
(15) J.P. Morgan & Co., Inc., 60 Wall Street, New York, NY 10260
(16) WM Advisors, Inc., 1201 Third Ave., Suite 1400, Seattle, WA 98101
</TABLE>


Schnitzer Steel Industries, Inc. Voting Trust and Buy-Sell Agreement

Voting Trust Provisions. Pursuant to the terms of the Schnitzer Steel
Industries, Inc. Voting Trust and Buy-Sell Agreement dated March 31, 1991 (the
Schnitzer Trust Agreement), the beneficial owners of substantially all
outstanding shares of Class B Common Stock have made their shares subject to the
terms of the Schnitzer Steel Industries, Inc. Voting Trust (the Schnitzer
Trust). The Schnitzer Trust is divided into four separate groups, one for each
branch of the Schnitzer family. Carol S. Lewis, Dori Schnitzer, Gary Schnitzer,
and Rita S. Philip are the four trustees of the Schnitzer Trust and each is also
the separate trustee for his or her separate family group. Pursuant to the
Schnitzer Trust Agreement, the trustees as a group have the power to vote the
shares subject to the Schnitzer Trust Agreement and, in determining how the
trust shares will be voted, each trustee separately has the number of votes
equal to the number of shares held in trust for his or her family group. Any
action by the trustees requires the approval of trustees with votes equal to at
least 52.5% of the total number of shares subject to the Schnitzer Trust
Agreement. Before voting with respect to the following actions, each trustee is
required to obtain the approval of holders of a majority of the voting trust
certificates held by his or her family group: (a) any merger or consolidation of
the Company with any other corporation, (b) the sale of all or substantially all
the Company's assets or any other sale of assets requiring approval of the
Company's shareholders, (c) any reorganization of the Company requiring approval
of the Company's shareholders, (d) any partial liquidation or dissolution
requiring approval of the Company's shareholders, and (e) dissolution of the
Company. The Schnitzer Trust Agreement will terminate on March 31, 2001 unless
terminated prior thereto by agreement of the holders of trust certificates
representing two-thirds of the shares held in trust for each family group.

Provisions Restricting Transfer The trustees are prohibited from selling or
encumbering any shares held in the Schnitzer Trust. The Schnitzer Trust
Agreement prohibits shareholders who are parties thereto from selling or
otherwise transferring their voting trust certificates or their shares of Class
B Common Stock except to other persons in their family group or to entities
controlled by such persons. Such transfers are also restricted by the Company's
Restated Articles of Incorporation. A holder of voting trust certificates is
permitted to sell or make a charitable gift of the shares of Class B Common
Stock represented by his or her certificates by first directing the trustees to
convert the shares into Class A Common Stock which will then be distributed to
the holder free from restrictions under the agreement. However, before causing
any shares to be converted for sale, a holder must offer the shares (or the
voting trust certificates representing the shares) to the other voting trust
certificate holders who may purchase the shares at the

                                        3
<PAGE>
current market price for the Class A Common Stock. After the expiration of the
Schnitzer Trust Agreement, these transfer restrictions will continue to apply to
the Class B Common Stock formerly held by the Schnitzer Trust unless terminated
by agreement of the holders of two-thirds of the Class B Common Stock held by
each family group.


                              ELECTION OF DIRECTORS

Eleven directors are to be elected at the Annual Meeting, each to hold office
until the next Annual Meeting and until his or her successor has been duly
elected and qualified. Proxies received from shareholders, unless directed
otherwise, will be voted FOR the election of the following nominees: Leonard
Schnitzer, Robert W. Philip, Kenneth M. Novack, Gary Schnitzer, Dori Schnitzer,
Carol S. Lewis, Jean S. Reynolds, Scott Lewis, Robert S. Ball, William A.
Furman, and Ralph R. Shaw. If any nominee is unable to stand for election, the
persons named in the proxy will vote the same for a substitute nominee. All of
the nominees are currently directors of the Company. The Company is not aware
that any nominee is or will be unable to stand for reelection. Directors shall
be elected by a plurality of the votes of the shares present in person or
represented by proxy at the meeting and entitled to vote on the election of
directors. Abstentions and broker non-votes will have no effect on the results
of the vote.

Set forth below is the name, age, position with the Company, present principal
occupation or employment and five-year employment history of each of the
nominees for director of the Company.

<TABLE>
<CAPTION>
  Name and Year First
    Became Director                  Business Experience                      Age
- ---------------------   -------------------------------------------------     ---
<S>                     <C>                                                    <C>
  Leonard Schnitzer     Chief Executive Officer since August 1973; became      75
       1948             Chairman of the Board in March 1991.

  Robert W. Philip      President and a director since March 1991. Became      52
       1991             director in March 1991. He had been a Vice
                        President of the Company since 1984 with
                        responsibility for the Company's Metra steel
                        distribution division from 1984 to the time of
                        its sale in July 1990. Mr. Philip is Leonard
                        Schnitzer's son-in-law.

  Kenneth M. Novack     Executive Vice President of the Company and            53
       1991             President of Schnitzer Investment Corp. (SIC)
                        and certain other Schnitzer Group Companies.
                        From 1975 to 1980, he worked for the Company as
                        Vice President and then Executive Vice
                        President. Mr. Novack was also President of SIC
                        from 1978 to 1980. From 1981 until April 1991,
                        he was a partner in the law firm known formerly
                        as Ball, Janik & Novack. He is also a director
                        of Renaissance Holdings, Inc. Mr. Novack is the
                        son-in-law of Gilbert Schnitzer, a brother of
                        Leonard Schnitzer.

  Gary Schnitzer        Executive Vice President in charge of the              57
       1993             Company's California scrap operations since
                        1980 and a director since September 1993. Gary
                        Schnitzer is the son of Gilbert Schnitzer, a
                        brother of Leonard Schnitzer.

  Dori Schnitzer        Secretary of the Company since June 1987 and           46
       1991             became a director in March 1991. She also served
                        as corporate counsel of the Company from October
                        1987 to May 1991 when she became Vice President
                        of Lasco Shipping Co., a subsidiary of Schnitzer
                        Investment Corp. Dori Schnitzer is a daughter of
                        Morris Schnitzer, a deceased brother of Leonard
                        Schnitzer.

                                         4
<PAGE>
  Name and Year First
    Became Director                  Business Experience                      Age
- ---------------------   -------------------------------------------------     ---
<S>                     <C>                                                    <C>
  Carol S. Lewis        Director of the Company since December 1987. She       62
       1987             is currently a proprietor of Virginia Jacobs,
                        which has three linen and home accessories
                        stores. From 1991 until 1995 she worked as a
                        marketing and fund-raising consultant. From 1981
                        until 1991 she worked for Oregon Public
                        Broadcasting, the nonprofit operator of public
                        television and radio in Oregon, most recently as
                        President of the Oregon Public Broadcasting
                        Foundation. Carol Lewis is a daughter of Manuel
                        Schnitzer, a brother of Leonard Schnitzer.

  Scott Lewis           Director of the Company since 1998. Mr. Lewis          40
       1998             is the Director of Business Development of
                        Conversational Computing Corporation. He
                        formerly was President of Sora Corporation, a
                        software company located in Portland, Oregon,
                        and an information technology consultant. Scott
                        Lewis is the son of Carol S. Lewis who is the
                        daughter of Manuel Schnitzer, a brother of
                        Leonard Schnitzer.

 Jean S. Reynolds       Director of the Company since September 1993.          50
       1993             Jean S. Reynolds is a marketing consultant.
                        She is a daughter of Morris Schnitzer, a
                        deceased brother of Leonard Schnitzer.

 Robert S. Ball         Director of the Company since September 1993.          58
       1993             Since 1982, he has been a partner in the
                        Portland, Oregon law firm of Ball Janik LLP.
                        He is also a director of EC Company.

 William A. Furman      Director of the Company since September 1993.          54
       1993             Since 1981, he has been President, Chief
                        Executive Officer and a director of The
                        Greenbrier Companies of Portland, Oregon, a
                        publicly held company with subsidiaries,
                        including Gunderson, Inc., engaged in
                        manufacturing, marketing and leasing of
                        railcars and other equipment.

 Ralph R. Shaw          Director of the Company since September 1993.          59
       1993             Mr. Shaw is President of Shaw Management, Inc.,
                        a financial services and venture capital firm.
</TABLE>

The Board of Directors held four meetings during the fiscal year ended August
31, 1999. Each director attended at least 75% of the aggregate number of
meetings of the Board and of committees of the Board on which they served.

The Company has Compensation and Audit Committees of the Board of Directors.
Messrs. Ball, Furman, and Shaw are members of the Audit Committee and Messrs.
Furman and Shaw are members of the Compensation Committee. The principal
function of the Audit Committee is to make recommendations to the Board as to
the engagement of independent auditors, to review the scope of the audit and
audit fees, and to discuss the results of the audit with the independent
auditors. The Compensation Committee administers the Company's 1993 Stock
Incentive Plan and makes recommendations to the Board of Directors regarding
compensation for executive officers of the Company. During fiscal 1999, the
Audit Committee held three meetings and the Compensation Committee held four
meetings. The Company does not have a nominating committee of the Board of
Directors. Shareholders who wish to submit names for consideration for Board
membership should do so in writing addressed to the Board of Directors, c/o Dori
Schnitzer, Secretary, Schnitzer Steel Industries, Inc., P.O. Box 10047,
Portland, Oregon 97296-0047.

THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR THE ELECTION OF THE
NOMINEES NAMED IN THIS PROXY STATEMENT.

                                       5
<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

The following table provides certain summary information concerning compensation
paid or accrued by the Company to or on behalf of the Company's Chief Executive
Officer and each of the four other most highly compensated executive officers of
the Company (hereinafter referred to as the Named Executive Officers) for the
fiscal years ended August 31, 1999, 1998, and 1997:

<TABLE>
<CAPTION>
                                                                                   Long-Term
                                                                                 Compensation
                                                                                 ------------
                                                                                    Awards
                                                                                 ------------          All
                                                     Annual Compensation           Securities         Other
             Name and                Fiscal   ---------------------------------    Underlying  Compensation
        Principal Position             Year      Salary       Bonus       Other       Options         (1,2)
- ----------------------------------   ------   ---------   ---------   ---------  ------------  ------------
<S>                                    <C>    <C>         <C>         <C>              <C>         <C>
Leonard Schnitzer (1)                  1999   $ 294,534   $ 148,800                    34,132      $  8,000
  Chief Executive Officer              1998   $ 288,869   $ 124,000                    16,888      $  8,000
                                       1997   $ 286,391   $ 207,200                    19,665      $  7,175

Robert W. Philip (1)                   1999   $ 420,000   $ 297,600                    46,615      $  8,000
  President                            1998   $ 394,626   $ 248,000                    21,154      $  8,000
                                       1997   $ 358,624   $ 412,500                    29,220      $  7,175

Gary Schnitzer (1)                     1999   $ 278,235   $ 115,200                    25,506      $  8,000
  Executive Vice President             1998   $ 273,073   $  96,000                    12,621      $  8,000
                                       1997   $ 260,737   $ 160,000                    16,440      $  7,175

Kurt C. Zetzsche                       1999   $ 250,300   $ 120,000                    22,944      $ 16,000
  President of Steel Operations        1998   $ 239,853   $ 100,000                    11,353      $ 16,000
                                       1997   $ 235,426   $  90,000                    12,991      $ 16,000

Barry A. Rosen (1)                     1999   $ 232,150   $  79,200                    20,212      $  8,000
  Vice President - Finance             1998   $ 211,166   $  66,000                    10,002      $  8,000
                                       1997   $ 195,117   $ 110,000                    11,787      $  7,175

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

(1)  The amounts in the table do not include the amounts of salary and bonus separately paid by other
     Schnitzer Group companies to these officers through a reimbursement arrangement under the Shared
     Services Agreement.

(2)  For fiscal years, 1999, 1998 and 1997, All Other Compensation consists entirely of Company
     contributions, net of reimbursement from other Schnitzer Group companies, to the Company's Supplemental
     Retirement Plan and Salary Deferral Retirement Plan.
</TABLE>

                                       6
<PAGE>
Stock Option Grants in Last Fiscal Year

The following table provides information regarding stock options for Class A
Common Stock granted to the Named Executive Officers in the fiscal year ended
August 31, 1999.

<TABLE>
<CAPTION>
                                 INDIVIDUAL GRANTS                                   Potential Realizable
- ---------------------------------------------------------------------------------        Value at Assumed
                             Number of      Percent of                              Annual Rates of Stock
                            Securities   Total Options                                 Price Appreciation
                            Underlying      Granted to      Exercise                  for Option Term (2)
                               Options    Employees in         Price   Expiration   ---------------------
         Name              Granted (1)     Fiscal Year     Per Share         Date       5%          10%
- ------------------------   -----------   -------------   -----------   ----------   ---------   ---------
<S>                                <C>           <C>          <C>         <C>       <C>             <C>
Leonard Schnitzer               34,132           17.0%       $ 12.00      4/13/09   $ 257,585   $ 652,771

Robert W. Philip                46,615           23.2%         12.00      4/13/09     351,791     891,508

Gary Schnitzer                  25,506           12.7%         12.00      4/13/09     192,487     487,800

Kurt C. Zetzsche                22,944           11.4%         12.00      4/13/09     173,152     438,802

Barry A. Rosen                  20,212           10.1%         12.00      4/13/09     152,535     386,553

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

(1)  Each option was granted on the date 10 years prior to the expiration date shown in the table. Options
     become fully exercisable on the first anniversary of the grant date.

(2)  In accordance with rules of the Securities and Exchange Commission, these amounts are the
     hypothetical gains or "option spreads" that would exist for the respective options based on assumed
     rates of annual compound stock price appreciation of 5% and 10% from the date the options were
     granted over the full option term.
</TABLE>


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

The following table provides certain information concerning exercises of stock
options during the fiscal year ended August 31, 1999 by each of the Named
Executive Officers as well as the number and value of unexercised options held
by such persons at August 31, 1999.

<TABLE>
<CAPTION>
                                                         Number of Unexercised      Value of Unexercised in the
                                                              Options at                 Money Options at
                                  Shares                    Fiscal Year-End             Fiscal Year-End (1)
                             Acquired on      Value   ---------------------------   ---------------------------
         Name                   Exercise   Realized   Exercisable   Unexercisable   Exercisable   Unexercisable
- -------------------------   ------------   --------   -----------   -------------   -----------   -------------
<S>                                   <C>        <C>       <C>             <C>               <C>      <C>
Leonard Schnitzer                     --         --        61,976          71,455            --       $ 196,259

Robert W. Philip                      --         --        69,275          94,043            --         268,036

Gary Schnitzer                        --         --        45,808          52,965            --         146,660

Kurt C. Zetzsche                      --         --        41,275          46,564            --         131,928

Barry A. Rosen                        --         --        34,578          41,104            --         116,219

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

(1)  Aggregate value of shares covered by in the money options at August 31, 1999, less the aggregate exercise
     price of such options.
</TABLE>

                                       7
<PAGE>
Defined Benefit Retirement Plans

Pension Retirement Plan. The Company's Pension Retirement Plan (the Plan) is a
defined benefit plan qualified under Section 401(a) of the Internal Revenue Code
of 1986 (the Code). All employees (except Leonard Schnitzer and certain union
and on-call employees) of the Company and certain other Schnitzer Group
companies are eligible to participate in the Plan after meeting certain service
requirements. Generally, pension benefits become fully vested after five years
of service and are paid in monthly installments beginning when the employee
retires at age 65. Annual benefits equal 2% of qualifying compensation for each
Plan year of service after August 31, 1986. Upon their retirement, assuming
retirement at age 65 and no increase in annual compensation from current levels,
Messrs. Gary Schnitzer, Robert W. Philip, and Barry A. Rosen would receive
annual benefits for life of $77,993, $92,909, and $88,787, respectively.

Supplemental Executive Retirement Bonus Plan. The Supplemental Executive
Retirement Bonus Plan (the Supplemental Plan) was adopted to provide a
competitive level of retirement income for key executives selected by the Board
of Directors. The Supplemental Plan establishes an annual target benefit for
each participant based on continuous years of service (up to a maximum of 25
years) and the average of the participant's five highest consecutive calendar
years of compensation, with the target benefit subject to an inflation-adjusted
limit equal to $178,705 in 1999. The target benefit is reduced by 100% of
primary social security benefits and the Company-paid portion of all benefits
payable under the Company's qualified retirement plans to determine the actual
benefit payable under the Supplemental Plan. The actual benefit shall be paid as
a straight life annuity or in other actuarially equivalent forms. Benefits are
payable under the plan only to participants who terminate employment after age
55 with 10 credited years of service or after age 60. The following table shows
the estimated annual target benefits under the Supplemental Plan, before the
reductions based on social security and Company-paid retirement benefits, for
executives who retire at age 60 (the normal retirement age under the
Supplemental Plan) with various levels of pay and service, based on the 1999
value for the inflation-adjusted cap.

<TABLE>
<CAPTION>
Highest Consecutive Five-Year             Credited Years of Service
     Average Qualifying         ---------------------------------------------
        Compensation                10          15          20          25
- -----------------------------   ---------   ---------   ---------   ---------
          <S>                    <C>        <C>         <C>         <C>
          $ 200,000              $ 52,000   $  78,000   $ 104,000   $ 130,000
          $ 250,000              $ 65,000   $  97,500   $ 130,000   $ 162,500
          $ 300,000              $ 71,482   $ 107,223   $ 142,964   $ 178,705
          $ 350,000              $ 71,482   $ 107,223   $ 142,964   $ 178,705
          $ 400,000              $ 71,482   $ 107,223   $ 142,964   $ 178,705
</TABLE>

As of December 31, 1998, Messrs. Gary Schnitzer, Robert W. Philip and Barry A.
Rosen had 34, 27 and 17 years of service, respectively, and highest consecutive
five-year average qualifying compensation of $327,364, $572,458 and $358,014,
respectively. For Mr. Philip and Mr. Rosen, the compensation differs
significantly from that shown in the Summary Compensation Table because benefits
under the Supplemental Plan are based on total qualifying compensation received
from all Schnitzer Group companies.


Director Compensation

Through 1999, directors who are not employees of Schnitzer Group companies
received an annual fee of $10,000 plus $500 for attending each Board meeting or
committee meeting held other than on the same day as a Board meeting, and were
reimbursed for expenses of attending Board and committee meetings.

In their October 4, 1999 board meeting, the Company's board of directors raised
non-employee board member annual compensation from $10,000 to $15,000,
authorized directors to elect to receive annual compensation in stock options in
lieu of cash compensation based on a pre-defined exchange ratio, and raised per
meeting compensation from $500 to $1,000. These changes in board compensation
were based upon the recommendations of the Company's compensation consultant to
bring board compensation more in line with industry standards. These changes
become effective January 1, 2000.

                                       8
<PAGE>
                              CERTAIN TRANSACTIONS

The Company is part of the Schnitzer Group of companies, all of which are
controlled by members of the Schnitzer family. Other companies in the group
include: Schnitzer Investment Corp. (SIC), engaged in the real estate and
shipping agency businesses; Pacific Coast Shipping Co. (PCS) and its
wholly-owned subsidiary, Trans-Pacific Shipping Co. (TPS), and Liberty Shipping
Group Limited Partnership (LSGLP) and Liberty Belle Limited Partnership (LBLP)
and their general partner LSGGP Corp. (LSGGP), all engaged in the ocean shipping
business, and Island Equipment Company, Inc. (IECO), engaged in various
businesses in Guam and other South Pacific islands.

Certain executive officers of the Company fulfill similar executive functions
for other companies in the Schnitzer Group. Leonard Schnitzer, Robert W. Philip
and Kenneth M. Novack, the members of the Company's Office of the President,
also make up the Office of the President of SIC. Robert W. Philip has the
principal operating responsibility for the Company, but he also spends time on
the businesses of other Schnitzer Group companies. Leonard Schnitzer serves as
Chairman of the Schnitzer Group's shipping companies and spends substantial
amounts of his time on their businesses. Kenneth M. Novack spends substantial
amounts of his time on the businesses of PCS, SIC, IECO, and other Schnitzer
Group companies. Barry A. Rosen serves as Chief Financial Officer for all of the
Schnitzer Group companies. The Company believes that the sharing of top
management and other resources (such as data processing, accounting, legal,
financial, tax, treasury, risk management and human resources) provides benefits
to the Company and the other Schnitzer Group companies by giving each of them
access to a level of experience and expertise that can only be supported by a
larger organization.

The Company leases certain properties used in its business from SIC. These
properties and certain lease terms are set forth in the following table:

                                                                EXPIRATION
                    PROPERTY                    ANNUAL RENT      OF LEASES
     ---------------------------------------    -----------     ----------
     Corporate Headquarters                     $   246,000      2002-2006

     Scrap Operations:
       Portland facility and marine terminal      1,078,000           2063

       Sacramento facility                           88,000           2003
                                                -----------
         Total                                  $ 1,412,000

The rent for the Portland scrap operations was adjusted on September 1, 1998 and
will adjust every five years thereafter. The adjustments made on September 1,
2003 and every fifteen years thereafter will be to appraised fair market rent.
Intervening rent adjustments will be based on the average of the percentage
increases or decreases in two inflation indexes over the five years prior to the
adjustment. The Sacramento facility rent was also adjusted on September 1, 1998
based on the same inflation indexes. The Company subleases a portion of the
Portland facility to a third party for approximately $40,000 per year until
2003.

The Company ships steel scrap on vessels chartered from PCS and TPS. In fiscal
1999, the Company incurred a total of $4,549,000 in charter expense to PCS and
TPS for shipments of steel scrap. SIC acts as managing agent for PCS and TPS and
was paid $31,000 in agency fees by the Company during fiscal 1999. In May 1993,
the Company entered into a five-year time charter of a ship from TPS. Under this
charter, the Company paid to TPS the actual cost of operating the ship plus
approximately $130,000 per quarter, and paid to SIC agency fees of $185,000 per
year. At the end of the charter, the Company guaranteed that TPS would be able
to sell the ship for TPS's remaining capital investment at that time of
$2,500,000, and the Company was entitled to either purchase the ship or receive
any proceeds in excess of $2,500,000. Upon expiration of the agreement, the
Company paid TPS the guaranteed residual of $2,500,000 and entered into an
additional five-year time charter, at the end of which ownership of the vessel
will be transferred to the Company. During the five-year time charter, the
Company pays to TPS the actual cost of operating the ship. In May 1995, the
Company entered into two additional seven-year time charters for other vessels
with TPS. In August 1996, these two time charters were re-negotiated due to the
condition of the vessels and lower charter rates experienced in the shipping
industry. Under each of these re-negotiated charters, the Company pays to TPS
the actual cost of operating the ship plus approximately $200,000 per quarter.
Additionally, the vessels discussed above are periodically sub-chartered to
third parties. In this case, SIC acts as the Company's agent in the collection
of income and payment of expenses related to sub-charter activities. Charter

                                       9
<PAGE>
expense to PCS and TPS incurred for these vessels while sub-chartered totaled
$3,305,000 in 1999. These charter expenses were offset by sub-charter income of
$2,921,000 in 1999.

The Company provides management and administrative services to, and in some
cases receives services from, SIC, LSGLP, LBLP, LSGGP, IECO, and other Schnitzer
Group companies pursuant to a Second Amended Shared Services Agreement, as
amended as of September 1, 1994. The agreement provides that all service
providing employees, except executive officers, are charged out at rates based
on the actual hourly compensation expense to the Company for such employees
(including fringe benefits but excluding bonuses) plus an hourly charge for
reimbursement of space costs associated with such employees, all increased by
15% as a margin for additional overhead and profit. The Company independently
determines the salaries to pay its executive officers, and the other companies
reimburse the Company fully for salaries and related benefits the other
companies decide to pay, plus the hourly space charge and the 15% overhead and
profit margin. Under the agreement, the Company independently determines the
amount of bonus to pay to each of its employees, and the other companies
reimburse the Company fully for any bonuses the other companies decide to pay.
The agreement also provides for the monthly payment by these related parties to
the Company of amounts intended to reimburse the Company for their proportionate
use of the Company's telephone and computer systems. Charges by the Company
under the agreement in fiscal 1999 totaled $1,144,000.

From time to time, the law firm of Ball Janik LLP, of which director Robert S.
Ball is a partner, provides legal services to the Company. Ball Janik LLP
provides legal services on a more regular basis to other companies in the
Schnitzer Group. Additionally, Mr. Ball is a director, significant shareholder
and secretary of EC Company (ECC), an electrical contractor, which has provided
electrical construction services to the Company. The Company paid ECC $89,000 in
fiscal 1999.

Pursuant to a policy adopted by the Board of Directors, all transactions with
other Schnitzer Group companies require the approval of a majority of the
independent directors or must be within guidelines established by them.


           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

The Compensation Committee of the Board of Directors (the Committee) is composed
of two outside directors. The Committee is responsible for developing and making
recommendations to the Board with respect to the Company's compensation policies
and the levels of compensation to be paid to executive officers. In addition,
the Committee has sole responsibility for the administration of, and the grant
of stock options and other awards under, the Company's 1993 Stock Incentive
Plan, as amended.

The objectives of the Company's executive compensation program are to attract
and retain highly qualified executives, and to motivate them to maximize
shareholder returns by achieving both short-term and long-term strategic Company
goals. The three basic components of the executive compensation program are base
salary, annual bonus dependent on corporate performance, and stock options.

Base Salary

The Company's salary revisions generally become effective in June of each year.
For purposes of determining salaries effective June 1998, the Committee
considered market analyses prepared by a nationally recognized compensation and
benefits consulting firm which the Company had engaged to assist the Committee
and the Company in gathering information on competitive compensation practices
and in reviewing executive compensation.

Because of the condition of the industries in which the Company operates, the
Company's profitability was negatively impacted during fiscal 1999. Thus, the
Compensation Committee, along with the Company's executives, determined that the
Company's executives would not receive annual salary increases effective June
1999.

Annual Bonuses

Executive officers are eligible to receive annual bonuses, based on Company
performance, which provide them a direct financial incentive to achieve
corporate objectives each year. Bonuses for 1999 for all named executive
officers were determined with reference to target bonus amounts expressed as a
percentage of salary. Target bonuses are higher as a percentage of salary for
more senior officers. The determination of actual bonuses is discretionary for
the Committee and is based generally on overall Company profitability, business
unit profitability, achievement of nonfinancial objectives and subjective
judgements as to individual performance. No specific weight

                                       10
<PAGE>
is accorded to any single factor and difference factors may be accorded greater
or lesser weight in particular years or for particular officers.

Although the Company's net income for fiscal 1999 was negatively impacted by the
Asian financial crisis, it is the Committee's belief that bonuses for executive
officers should only partially reflect the decline, as much of the impact was
beyond management's control. Additionally, the Committee feels that the
executive officers diligently managed the Company's balance sheet during the
crisis, resulting in improved cash flows from operations compared with the prior
year. The Company's performance also improved during the latter part of the
year, due to some recovery in the Asian markets, resulting in positive income
for the year.

As a result of the Company's overall performance and achievement of other
objectives during 1999, all named executive officers received bonuses within the
target range.

Stock Options

The stock option program is the Company's principal long-term incentive plan for
executive officers. The objectives of the stock option program are to align
executive and shareholder long-term interests by creating a strong and direct
link between executive compensation and shareholder return, and to create
incentives for executives to remain with the Company for the long term. Options
are awarded with an exercise price equal to the market price of Class A Common
Stock on the date of grant and have a term of 10 years.

The Committee has implemented an annual option grant program. Annual awards to
the top five executive officers are normally made based on grant guidelines
expressed as a percentage of salary, with such guidelines generally set at the
median for companies in a broad market survey provided by the consultants.

For fiscal 1999, the Committee authorized stock option awards that were
substantially higher than for prior years in recognition of the fact that the
executive officers did not receive annual salary increases effective in June
1999. Additionally, while stock options normally vest over a five-year period,
the options granted in 1999 will be fully vested one year from the date of
grant.

Section 162(m) of the Internal Revenue Code of 1986 limits to $1,000,000 per
person the amount that the Company may deduct for compensation paid to any of
its most highly compensated officers in any year. The levels of salary and bonus
generally paid by the Company do not exceed this limit. Under IRS regulations,
the $1,000,000 cap on deductibility will not apply to compensation received
through the exercise of a nonqualified stock option that meets certain
requirements. This option exercise compensation is equal to the excess of the
market price at the time of exercise over the option price and, unless limited
by Section 162(m), is generally deductible by the Company. It is the Company's
current policy generally to grant options that meet the requirements of the IRS
regulations.

Chief Executive Officer Compensation

The Company's salary adjustments are generally effective in June of each year.
Mr. Schnitzer's base salary effective June 1998 was fixed at $295,000, which was
approximately 75% of the average salary level for his position estimated by the
Company's compensation consultant based on survey data as discussed above. Mr.
Schnitzer did not receive a salary increase effective June 1999 for the reasons
explained above. The Committee believes that a lower than average salary level
is appropriate since Mr. Schnitzer devotes time to the businesses of other
companies in the Schnitzer Group to a greater extent than most executive
officers of the Company.

Mr. Schnitzer received a bonus for 1999 of $148,800, which was 50% of the salary
established for him for fiscal 1999. This is within the range of target bonuses
payable under the annual bonus program and was awarded for the reasons discussed
above.

During fiscal 1999, Mr. Schnitzer received an option for 34,132 shares of Class
A Common Stock as part of the Company's annual option grant program. As
explained above, the Committee authorized a grant of options exceeding that of
prior years in recognition of the fact that Mr. Schnitzer did not receive a
salary adjustment effective June 1999.

                                       COMPENSATION COMMITTEE

                                       Ralph R. Shaw, Chair
                                       William A. Furman

                                       11
<PAGE>
                      SHAREHOLDER RETURN PERFORMANCE GRAPH

Set forth below is a line graph comparing the cumulative total shareholder
return on the Company's Common Stock with the cumulative total return of the
Standard & Poor's 500 Stock Index and the Standard & Poor's Steel Industry Group
Index for the period commencing on August 31, 1994 and ending on August 31,
1999. The graph assumes that $100 was invested in the Company's Common Stock and
each index on August 31, 1994, and that all dividends were reinvested.

                     COMPARISON OF CUMULATIVE TOTAL RETURN

[Line graph depicting performance omitted.]

<TABLE>
<CAPTION>
                                   8/31/94   8/31/95   8/31/96   8/31/97   8/31/98   8/31/99
                                   -------   -------   -------   -------   -------   -------
<S>                                 <C>       <C>       <C>       <C>       <C>       <C>
Schnitzer Steel Industries, Inc.    100.00    104.87    103.65    130.24     60.19     72.11
Standard & Poors 500                100.00    121.45    144.19    202.81    219.22    306.52
Standard & Poors Steel Index        100.00     75.62     65.21     83.72     51.60     65.02
</TABLE>


               APPROVAL AND RATIFICATION OF SELECTION OF AUDITORS

The Board of Directors of the Company has, subject to approval and ratification
by the shareholders, selected PricewaterhouseCoopers LLP as independent auditors
for the Company for the fiscal year ending August 31, 2000.

A representative of PricewaterhouseCoopers LLP is expected to be present at the
meeting. Such representative will have the opportunity to make a statement if he
desires to do so and will be available to respond to appropriate questions.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE APPROVAL
AND RATIFICATION OF THE SELECTION OF PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S
INDEPENDENT AUDITORS.

                                       12
<PAGE>
             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 persons who own more than 10% of the
outstanding Common Stock of the Company, to file with the Securities and
Exchange Commission reports of changes in ownership of the Common Stock of the
Company held by such persons. Officers, directors and greater than 10%
shareholders are also required to furnish the Company with copies of all forms
they file under this regulation. To the Company's knowledge, based solely on a
review of the copies of such reports furnished to the Company and
representations that no other reports were required, during fiscal 1999 all of
its officers, directors and 10% shareholders complied with all applicable
Section 16(a) filing requirements.


                  SHAREHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

Any proposal by a shareholder of the Company to be considered for inclusion in
proxy materials for the Company's 2001 Annual Meeting of Shareholders must be
received in proper form by the Company at its principal office no later than
August 23, 2000.


                             DISCRETIONARY AUTHORITY

Although the Notice of Annual Meeting of Shareholders provides for transaction
of any other business that properly comes before the meeting, the Board of
Directors has no knowledge of any matters to be presented at the meeting other
than the matters described in this Proxy Statement. The enclosed proxy, however,
gives discretionary authority to the proxy holders to vote in accordance with
their judgment if any other matters are presented.

For the 2001 Annual Meeting of Shareholders, unless notice of a shareholder
proposal to be raised at the meeting without inclusion in the Company's proxy
materials is received by the Company at its principal office prior to November
6, 2000, proxy voting on that proposal at the Annual Meeting will be subject to
the discretionary voting authority of the Company's designated proxy holders. If
timely notice is received by the Company, the designated proxy holders may still
have discretionary voting authority over the proposal depending upon compliance
by the Company and the proponents with certain requirements set forth in rules
of the Securities and Exchange Commission.


                                     GENERAL

The cost of preparing, printing and mailing this Proxy Statement and of the
solicitation of proxies by the Company will be borne by the Company.
Solicitation will be made by mail and, in addition, may be made by directors,
officers and employees of the Company personally, or by telephone or telegram.
The Company will request brokers, custodians, nominees and other like parties to
forward copies of proxy materials to beneficial owners of stock and will
reimburse such parties for their reasonable and customary charges or expenses in
this connection.

The Company will provide to any person whose proxy is solicited by this proxy
statement, without charge, upon written request to its Corporate Secretary, a
copy of the Company's Annual Report on Form 10-K for the fiscal year ended
August 31, 1999.

IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. THEREFORE, SHAREHOLDERS WHO
DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO EXECUTE AND RETURN
THE ENCLOSED PROXY IN THE REPLY ENVELOPE PROVIDED.

By Order of the Board of Directors,



Dori Schnitzer
Secretary

December 21, 1999

                                       13
<PAGE>
                        SCHNITZER STEEL INDUSTRIES, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                      2000 ANNUAL MEETING OF STOCKHOLDERS

     The undersigned hereby appoints ROBERT W. PHILIP, KENNETH M. NOVACK, and
BARRY A. ROSEN, and each of them, with full power of substitution, as proxies,
and authorizes them to represent and to vote, as designated below, all the stock
of SCHNITZER STEEL INDUSTRIES, INC. that the undersigned is entitled to vote at
the 2000 Annual Meeting of Stockholders of SCHNITZER STEEL INDUSTRIES, INC. to
be held on January 24, 2000, at 8:00 a.m., local time, at the Multnomah Athletic
Club, 1849 SW Salmon Street, Portland, OR 97205, and at any adjournment or
postponement thereof, as indicated on the reverse side.

     This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned stockholder(s).

     If no direction is made, this proxy will be voted FOR the Election of
Directors and FOR the proposal to ratify the selection of Price Waterhouse LLP
as the Company's independent auditors for the current fiscal year. If this proxy
is executed in such manner as not to withhold authority to vote for the election
of any nominee to the Board of Directors, it shall be deemed to grant such
authority.

                                  (Continued, and to be dated and signed
                                   on the reverse side.)

                                   SCHNITZER STEEL INDUSTRIES, INC.
                                   P.O. Box 11119
                                   New York, N.Y.  10203-0119
<PAGE>
<TABLE>
<CAPTION>
                                    Directors recommend a vote "FOR"

<S>                           <C>                         <C>                           <C>
1.  Election of Directors     FOR all nominees  [   ]     WITHHOLD AUTHORITY  [   ]     EXCEPTIONS  [   ]
                              listed below                to vote for all
                                                          nominees listed
                                                          below.

    Nominees:  Leonard E. Schnitzer, Robert W. Philip, Kenneth M. Novack, Gary Schnitzer, Dori Schnitzer,
               Carol S. Lewis, Jean S. Reynolds, Scott Lewis, Robert S. Ball, William A. Furman, and
               Ralph R. Shaw

    INSTRUCTIONS:  To withhold authority to vote for any individual nominee, mark the "Exceptions" box
    and write that nominee's name in the space provided below.

    Exceptions _______________________________________________________________________________________

                                    Directors recommend a vote "FOR"

2.  Proposal to ratify the selection of            3.  These proxies may vote in their discretion as
    PricewaterhouseCoopers LLP as independent          to other matters which may come before the
    auditors for the fiscal year ending                meeting.
    August 31, 2000.

    FOR  [  ]   AGAINST   [  ]   ABSTAIN   [  ]


                                                       Change of Address and     [   ]
                                                       or Comments Mark Here

                                                       Note: Please sign exactly as shown at left.
                                                       If stock is jointly held, each owner should
                                                       sign. Executors, administrators, trustees,
                                                       guardians, attorneys and corporate officers
                                                       should indicate their fiduciary capacity or
                                                       full title when signing.

                                                       Dated: ______________________________, 1999

                                                       ___________________________________________
                                                                       Signature

                                                       ___________________________________________
                                                               Signature (if jointly held)

                                                       Votes MUST be indicated     [   ]
                                                       (X) in Black or Blue Ink

       Please Mark, Date, Sign and Mail This Proxy Card Promptly in the Enclosed Envelope.
</TABLE>


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