KIRLIN HOLDING CORP
DEF 14A, 1998-04-28
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: MONTGOMERY FUNDS III, 485BPOS, 1998-04-28
Next: SUIZA FOODS CORP, S-4/A, 1998-04-28




                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. )
Filed by the Registrant  |X|

Filed by a Party other than the Registrant  |_| 
Check the appropriate box:
| |  Preliminary Proxy Statement    |_| Confidential, for use of the Commission 
|X|  Definitive Proxy Statement         Only (as permitted by Rule 14a-6(e)(2))
| |  Definitive Additional Materials
| |  Soliciting Material Pursuant to
    Rule 14a-11(c) or Rule 14a-12

                              KIRLIN HOLDING CORP.
______________________________________________________________________________
                (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:*

    ___________________________________________________________________________
 
(4) Proposed maximum aggregate value of transaction:

    ___________________________________________________________________________

(5) Total fee paid:

    ___________________________________________________________________________

|_| 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:

    ___________________________________________________________________________


- -------------------
* Set forth the amount on which the filing fee is calculated and state how it 
  was determined.


  

<PAGE>


                              KIRLIN HOLDING CORP.

                              6901 Jericho Turnpike
                             Syosset, New York 11791

                            _________________________
                              
                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                            ________________________

                                  June 12, 1998
                            ________________________

     NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders
("Annual  Meeting")  of Kirlin  Holding  Corp.  ("Company")  will be held at the
offices of the Company at 6901 Jericho Turnpike,  Syosset,  New York on June 12,
1998, at 11:00 a.m., for the following purposes,  all as more fully described in
the attached Proxy Statement:

     1.   To elect one director to serve for the ensuing  three-year  period and
          until his successor is elected and qualified; and

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting and any and all adjournments thereof.

     The Board of  Directors  has fixed the close of business on April 17, 1998,
as the record date for the determination of stockholders  entitled to notice of,
and to vote at, the meeting or any adjournment thereof.

     You are earnestly  requested to date, sign and return the accompanying form
of proxy in the envelope  enclosed for that purpose (to which no postage need be
affixed if mailed in the United States)  whether or not you expect to attend the
meeting  in  person.  The  proxy is  revocable  by you at any time  prior to its
exercise  and will not  affect  your  right to vote in  person  in the event you
attend the meeting or any  adjournment  thereof.  The prompt return of the proxy
will be of assistance in preparing for the meeting and your  cooperation in this
respect will be appreciated.

                                     By Order of the Board of Directors



                                     Barry Shapiro, Secretary

Syosset, New York
May 4, 1998


                  


<PAGE>




                              KIRLIN HOLDING CORP.

                            _______________________

                                 PROXY STATEMENT
                            _______________________

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON June 12, 1998



     This Proxy  Statement  and the  accompanying  form of proxy is furnished to
stockholders  of  Kirlin  Holding  Corp.  ("Company")  in  connection  with  the
solicitation of proxies,  in the accompanying form, by the Board of Directors of
the Company for use in voting at the Annual Meeting of  Stockholders  to be held
at the offices of the Company, 6901 Jericho Turnpike,  Syosset, New York on June
12, 1998,  at 11:00 a.m.,  and at any and all  adjournments  thereof.  Any proxy
given  pursuant to this  solicitation  may be revoked by the person giving it by
giving  notice  to the  Secretary  of  the  Company  in  person,  or by  written
notification actually received by the Secretary,  at any time prior to its being
exercised.  Unless  otherwise  specified  in the proxy,  shares  represented  by
proxies will be voted for the election of the nominee listed herein.

     The  Company's  executive  offices  are located at 6901  Jericho  Turnpike,
Syosset,  New York 11791.  On or about May 4, 1998, this Proxy Statement and the
accompanying  form of proxy,  together  with a copy of the Annual  Report of the
Company for the fiscal year ended  December 31,  1997,  are to be mailed to each
stockholder of record at the close of business on April 17, 1998.


                                VOTING SECURITIES

     The Board of  Directors  has fixed the close of business on April 17, 1998,
as the record date for the determination of stockholders  entitled to notice of,
and to vote at, the Annual Meeting.  Only stockholders of record at the close of
business on that date will be entitled to vote at the Annual  Meeting or any and
all  adjournments  thereof.  As of April 17,  1998,  the  Company had issued and
outstanding 2,802,764 shares of Common Stock, the Company's only class of voting
securities outstanding.  Each stockholder of the Company will be entitled to one
vote for each share of Common Stock  registered  in his name on the record date.
The  presence,  in person or by proxy,  of a majority of all of the  outstanding
shares of Common  Stock  constitutes  a quorum at the  Annual  Meeting.  Proxies
relating to "street  name" shares that are returned to the Company but marked by
brokers as "not  voted"  will be  treated  as shares  present  for  purposes  of
determining  the  presence of a quorum on all matters but will not be treated as
shares  entitled to vote on the matter as to which authority to vote is withheld
by the  broker  ("broker  non-votes").  The  election  of  directors  requires a
plurality  vote of those shares voted at the Annual  Meeting with respect to the
election of directors.  "Plurality"  means that the  individuals who receive the
largest number of votes cast "FOR" are elected as directors.  Consequently,  any
shares not voted "FOR" a particular  nominee (whether as a result of a direction
to  withhold  authority  or a  broker  non-vote)  will  not be  counted  in such
nominee's  favor.  All  other  matters  to be  voted on will be  decided  by the
affirmative  vote of a majority  of the shares  present  or  represented  at the
Annual Meeting and entitled to vote. On any such matter, an abstention will have
the same effect as a negative  vote, but because shares held by brokers will not
be  considered  entitled  to vote on  matters as to which the  brokers  withhold
authority, a broker non-vote will have no effect on the vote.



            


<PAGE>



     The following  table sets forth certain  information  as of April 17, 1998,
with respect to (i) those persons or groups known to the Company to beneficially
own more than 5% of the Company's Common Stock,  (ii) each director and nominee,
(iii) each  executive  officer whose  compensation  exceeded  $100,000 in fiscal
1997, and (iv) all directors and executive  officers as a group. The information
is determined in accordance  with Rule 13d-3  promulgated  under the  Securities
Exchange Act of 1934 based upon  information  furnished by the persons listed or
contained in filings made by them with the Securities  and Exchange  Commission.
Except as  indicated  below,  the  stockholders  listed  possess sole voting and
investment power with respect to their shares.

                                    Account and Nature of             Percent
Name of Beneficial Owner(1)         Beneficial Ownership             of Class
- ------------------------            --------------------             --------
David O. Lindner..................         724,000                      25.8%
Anthony J. Kirincic...............         724,000                      25.8%
Robert A. Paduano(2)..............         129,200                       4.6%
Edward J. Casey...................           1,500                        *
Edmund McCormick..................           - 0 -                      - 0 -
All Executive Officers and 
 Directors as a Group (5 persons).       1,578,700                      56.0%

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

*        Less than 1%.

(1)      The  business  address of Messrs.  Lindner and Kirincic is 6901 Jericho
         Turnpike,  Syosset,  New York 11791. Mr. Paduano's  business address is
         2001 Route 46,  Parsippany,  New Jersey  07054.  Mr.  Casey's  business
         address is 444 South Flower Street, Los Angeles,  California 90071. Mr.
         McCormick's  business  address is 18 Bank  Street,  Summit,  New Jersey
         07901.

(2)      Mr. Paduano resigned as a director and executive officer of the Company
         effective April 30, 1998. The number of shares in the table includes an
         aggregate  of  31,500  shares  of  Common  Stock  held by three  trusts
         established  for the  benefit of Mr.  Paduano's  children  for which he
         serves as co-trustee.


                        PROPOSAL I: ELECTION OF DIRECTORS

     The  Board of  Directors  is  divided  into  three  classes,  each of which
generally  serves for a term of three  years,  with only one class of  directors
being elected in each year. The term of the first class of directors, consisting
of David O. Lindner and Edward J. Casey, will expire in 1999; the term of office
of the second class of directors,  consisting of Edward McCormick will expire in
2000;  and the term of office of the third  class of  directors,  consisting  of
Anthony J. Kirincic,  will expire on the date of this year's Annual Meeting.  In
each case,  each director  serves from the date of his election until the end of
his term and until his successor is elected and qualified.

     One person will be elected at the Annual Meeting to serve as a director for
a term of three years. The Board of Directors has nominated  Anthony J. Kirincic
as the  candidate  for  election.  Unless  authority  is  withheld,  the proxies
solicited  by the  Board of  Directors  will be voted FOR the  election  of this
nominee.  In case the nominee  becomes  unavailable for election to the Board of
Directors,  an event which is not anticipated,  the persons named as proxies, or
their  substitutes,  shall have full discretion and authority to vote or refrain
from voting for any other candidate in accordance with their judgment.


                                        2



<PAGE>

Information About the Nominee

     Anthony J.  Kirincic  has been  President,  Chief  Financial  Officer and a
director of the Company and of the  Company's  wholly-owned  subsidiary,  Kirlin
Securities, Inc. ("Kirlin"), since the inception of each. He is 36 years old.

Information About the Other Directors and Executive Officers

    The Company's other Directors and Executive Officers are as Follows:


Name                      Age        Principal Occupation
- ----------------          ---        -----------------------------------------
David O. Lindner          36         Chairman of the Board and Chief Executive 
                                       Officer of the Company and Kirlin
Edward J. Casey           38         Director of the Company and Attorney
Edmund McCormick          57         Director and Management Consultant

     David O. Lindner has been Chairman of the Board and Chief Executive Officer
of the Company and Kirlin since the inception of each.

     Edward J. Casey has been a director of the  Company  since  November  1995.
Since June 1992, Mr. Casey has been an attorney at McClintock, Weston, Benshoof,
Rochefort,  Rubalcava and MacCuish. From August 1985 to June 1992, Mr. Casey was
an attorney at Alschuler, Grossman and Pines.

     Edmund  McCormick has been a director of the Company since  February  1998.
Since  1987,  Mr.  McCormick  has been  Chairman  of the Board of  Directors  at
McCormick & Co., a management  consulting  firm.  In addition,  since 1978,  Mr.
McCormick has also been the Chairman of the Board of McCormick  Organization,  a
real estate management company.

     The executive  officers of the Company are elected annually by the Board of
Directors and serve at the discretion of the Board.

     During the fiscal year ended  December 31,  1997,  the  Company's  Board of
Directors  held three  meetings  and acted by unanimous  written  consent on two
occasions.  The  Company  does not have a standing  compensation  or  nominating
committee.  The Board of Directors  established  an audit  committee in November
1995 consisting of Edward J. Casey,  David O. Lindner and Robert A. Paduano.  In
February 1998,  Messrs.  Lindner and Paduano  resigned and Edmund  McCormick was
appointed to the audit committee upon his becoming a director.  The functions of
the Audit  Committee  are to recommend  annually to the Board of  Directors  the
appointment  of the  independent  auditors  of the  Company,  to review with the
independent auditors the scope of the annual audit and review their final report
relating  thereto;  to  review  with the  independent  auditors  the  accounting
practices  and policies of the Company and  recommend to whom reports  should be
submitted within the Company;  to review with internal and independent  auditors
overall  accounting and financial  controls;  to be available to the independent
auditors  during  the  year  for  consultation;  and  to  review  related  party
transactions by the Company on an ongoing basis and review  potential  conflicts
of interest  situations where  appropriate.  The audit committee met once in the
fiscal year ended December 31, 1997.

Executive Compensation

     The following table sets forth information concerning  compensation for the
fiscal years  indicated for services in all capacities  awarded to, earned by or
paid to the Company's Chief Executive  Officer and each of the other most highly
compensated  executive  officers  whose  compensation  was in excess of $100,000
during the fiscal year ended December 31, 1997.



                                        3

<PAGE>

<TABLE>
<CAPTION>

                                                         SUMMARY COMPENSATION TABLE
                                                   Annual Compensation(1)                                Long-Term Compensation
                                                                                  Other Annual        Number of
Name and Principal Position            Year         Salary         Bonus          Compensation         Options           All Other
                                                      ($)           ($)              ($)(3)              (#)           Compensation
- ---------------------------            ----         -------      ----------       ------------        ---------        ------------ 
<S>                                    <C>          <C>          <C>                <C>               <C>                 <C>    
                                       1997         325,000      400,000(2)         177,928              --                  --
David O. Lindner                       1996         225,000      125,000             48,951           66,000(4)              --
         Chief Executive Officer       1995         200,000         --               52,593              --                  --

                                       1997         325,000      400,000(2)         177,928              --                  --
Anthony J. Kirincic                    1996         225,000      125,000             48,951           66,000(4)              --
         President                     1995         200,000                          52,479              --                  --

Robert A. Paduano                      1997         237,500      150,000(2)         153,808              --                  --
         formerly Executive Vice       1996         225,000         --               51,570           66,000(4)              --
         President                     1995         200,000         --               52,593              --                  --

</TABLE>

(1) The compensation is paid by the Company's  wholly-owned  subsidiary,  Kirlin
Securities, Inc.

(2)      Approximately one-half of this amount ($200,250 for Messrs. Lindner and
         Kirincic  and  $76,563.50  for Mr.  Paduano)  was  paid in cash and the
         balance was paid by the  issuance of the  Company's  Common Stock under
         the Company's 1994 Stock Plan,  which was valued at the last sale price
         of the Common  Stock  ($5.875)  on the date of the award.  Accordingly,
         Messrs.  Lindner and Kirincic  were each issued  34,000  shares and Mr.
         Paduano was issued 12,500 shares.

(3)      Represents brokerage  commissions and in 1997 includes cash received in
         the  Company's  exchange  offer of its  outstanding  stock  options and
         warrants described below.

(4)      Represented options to purchase 66,000 shares of Common Stock for $2.75
         per share through January 11, 2001, of which options to purchase 36,000
         shares became  exercisable on January 12, 1997, and options to purchase
         30,000  shares were to have  become  exercisable  on January 12,  1998.
         These  options  were  surrendered  in July 1997 in the option  exchange
         described   below.  On  December  22,  1997,  the  Company  effected  a
         two-for-one  stock  split of its Common  Stock by the  declaration  and
         payment  of a  100%  stock  dividend.  All  share  and  exercise  price
         information in this proxy  statement have been adjusted to reflect this
         stock split.

     The  following  table  summarizes  the number of options  exercised  by the
executive  officers  named above during the fiscal year ended December 31, 1997,
and the value realized as a result of such exercise.

<TABLE>
<CAPTION>

                                         AGGREGATE OPTION EXERCISES IN LAST FISCAL YEAR

                                                                    Number of
Name                                    Date Exercised         Options Exercised          Exercise Price          Value Realized
- ------------------------------          --------------          ----------------          --------------          --------------
<S>                                         <C>                     <C>                       <C>                    <C>    
David O. Lindner                            7/23/97                  20,000                    $2.75                  $15,000
         Chairman of the Board

Anthony J. Kirincie                         7/23/97                  20,000                    $2.75                  $15,000
         President

Robert A. Paduano                           7/23/97                  36,000                    $2.75                  $27,000
         formerly Executive Vice
         President
</TABLE>



     No options were granted to the  executive  officers  named above during the
fiscal year ended December 31, 1997. The executive  officers named above did not
hold any options at December 31, 1997.




                                        4


<PAGE>



Compensation Arrangements

     Kirlin had employment agreements with each of Messrs.  Lindner and Kirincic
that expired on December 31, 1996,  and which  provided for an annual  salary of
$225,000  during 1996.  Commencing in 1997,  Messrs.  Lindner and Kirincic began
being paid a salary at an annual rate of $325,000.  Each of these  officers also
receive and share equally in brokerage  commissions  generated by their customer
accounts. In addition, Kirlin issues to each of Messrs. Lindner and Kirincic 20%
of any underwriter warrants issuable to Kirlin in connection with its investment
banking activities.

     Kirlin also had an employment  agreement  with Mr.  Paduano that expired on
December 31, 1996,  and which  provided for an annual salary of $225,000  during
1996.  Commencing  in 1997,  Mr.  Paduano was paid a salary at an annual rate of
$225,000 until June 30, 1997, and thereafter at a rate of $250,000 per year. Mr.
Paduano also received brokerage  commissions  generated by his customer accounts
and 5% of any  underwriter  warrants  issuable to Kirlin in connection  with its
investment banking activities.  Mr. Paduano resigned as a director and executive
officer of the Company and Kirlin effective April 30, 1998 and his employment by
Kirlin is expected to cease on May 15,  1998.  Until that time Mr.  Paduano will
continue to receive brokerage  commissions,  but will no longer receive a salary
or a portion of underwriter warrants. In consideration for certain covenants not
to compete for a period of two years  following the cessation of his employment,
Mr. Paduano will receive a severance  payment of $300,000  payable in 15 monthly
installments.


     Edward J. Casey,  the only  director of the Company in 1997 not employed by
the Company's subsidiary,  Kirlin, received an annual director's fee of $12,000,
payable  quarterly,  in 1997.  Commencing in 1998, the  non-employee  directors,
Messrs.  Casey and McCormick,  receive annual directors' fees of $15,000 payable
quarterly.  In addition,  on January 12, 1996, Mr. Casey was granted  options to
purchase  5,000 shares of Common Stock for $2.75 per share  through  January 11,
2006,  which options became  exercisable on January 12, 1997. These options were
surrendered in the option exchange described below.

1997 Option and Warrant Exchange

     In order to reduce the number of outstanding  stock options and warrants to
purchase shares of Common Stock, in July 1997 the Company made an exchange offer
to the holders of all of its outstanding  stock options and warrants.  The offer
involved  the  exchange  and  surrender  of these  options or warrants for cash,
Common Stock or a combination of one-half cash and one-half Common Stock, all at
various  specified  exchange  rates  dependent  upon the grant date and exercise
price of the option.  All of the  Company's  executive  officers  and  directors
holding  options and warrants fully  participated in the exchange offer as shown
in the following table:
<TABLE>
<CAPTION>
                                      Number of             Number of
                                     Options and            Shares of
                                      Warrants             Common Stock
                                    Exchanged and          Received in           Cash Received
Participant                          Surrendered             Exchange             in Exchange
- -----------------------            ---------------         ------------          --------------
<S>                                     <C>                     <C>                  <C>    
David O. Lindner                        122,092               - 0 -                  $87,808

Anthony J. Kirincic                     122,092               - 0 -                  $87,808

Robert A. Paduano                       106,092               - 0 -                  $73,808

Edward J. Casey                           5,000               - 0 -                  $ 4,375
</TABLE>

Stock Option Plans

     In August  1994,  the Company  adopted  the 1994 Stock Plan  ("1994  Plan")
covering  1,200,000  shares of the  Company's  Common  Stock  pursuant  to which



                                        5

 
<PAGE>



officers,  directors,  key employees and consultants of the Company are eligible
to receive incentive or non-qualified stock options,  stock appreciation rights,
restricted  stock awards,  deferred stock,  stock reload options and other stock
based awards.  The 1994 Plan will  terminate at such time that no further awards
may be granted  and awards  granted  are no longer  outstanding,  provided  that
incentive  options may only be granted  until  August 1, 2004.  The 1994 Plan is
administered  by the  Board of  Directors.  To the  extent  permitted  under the
provisions  of the 1994 Plan,  the Board of Directors has authority to determine
the selection of participants,  allotment of shares, price, and other conditions
of purchase of awards and  administration  of the 1994 Plan.  In June 1996,  the
Company adopted the 1996 Stock Plan ("1996 Plan"),  covering 2,000,000 shares of
the Company's Common Stock,  which is  substantially  identical to the 1994 Plan
except that incentive options may be granted until April 10, 2006.

Compliance with Section 16(a) of the Exchange Act

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's officers, directors and persons who beneficially own more than ten
percent of the  Company's  Common Stock to file reports of ownership and changes
in ownership  with the  Securities  and  Exchange  Commission.  These  reporting
persons  also are  required to furnish  the  Company  with copies of all Section
16(a) forms they file. To the Company's knowledge, based solely on its review of
the  copies of such  forms  furnished  to it and  representations  that no other
reports were  required,  the Company  believes that all Section 16(a)  reporting
requirements were complied with during the fiscal year ended December 31, 1997.

                             INDEPENDENT ACCOUNTANTS

     The Company anticipates that it will select the independent accounting firm
of Goldstein  Golub  Kessler & Company,  P.C. as the auditors of the Company for
the fiscal year ending December 31, 1998, although no formal  recommendation has
been made to the Company's  Board of Directors by its audit  committee as of the
date of this proxy  statement.  A  representative  of Goldstein  Golub Kessler &
Company,  P.C.,  the auditors of the Company for the fiscal year ended  December
31, 1997, is expected to be present at the Annual  Meeting.  The  representative
will have the  opportunity  to make a statement and will be available to respond
to appropriate questions from stockholders.

                           1999 STOCKHOLDER PROPOSALS

     In  order  for  stockholder  proposals  for  the  1998  Annual  Meeting  of
Stockholders to be eligible for inclusion in the Company's Proxy Statement, they
must be received by the Company at its principal office in Syosset, New York not
later than January 4, 1999.

                             SOLICITATION OF PROXIES

     The  solicitation  of proxies in the enclosed form is made on behalf of the
Company  and the cost of this  solicitation  is being  paid by the  Company.  In
addition to the use of the mails,  proxies  may be  solicited  personally  or by
telephone or telephone  using the  services of  directors,  officers and regular
employees  of the  Company at nominal  cost.  Banks,  brokerage  firms and other
custodians,  nominees  and  fiduciaries  will be  reimbursed  by the Company for
expenses  incurred  in  sending  proxy  material  to  beneficial  owners  of the
Company's stock.

                                  OTHER MATTERS

     The Board of  Directors  knows of no matter  which  will be  presented  for
consideration  at the Annual Meeting other than the matters  referred to in this
Proxy  Statement.  Should  any other  matter  properly  come  before  the Annual
Meeting,  it is the intention of the persons named in the accompanying  proxy to
vote such proxy in accordance with their best judgment.

                                               Barry Shapiro, Secretary
Syosset, New York
May 4, 1998


                                        6



<PAGE>


                          KIRLIN HOLDING CORP. - PROXY
                       Solicited By The Board Of Directors
                 for Annual Meeting To Be Held on June 12, 1998

 P   The  undersigned   Stockholder(s)  of  KIRLIN  HOLDING  CORP.,  a  Delaware
     corporation  ("Company"),  hereby appoints Anthony J. Kirincic and David O.
     Lindner,  or either of them,  with full  power of  substitution  and to act
     without the other, as the agents, attorneys and proxies of the undersigned,
     to vote the shares  standing in the name of the  undersigned  at the Annual
 R   Meeting of  Stockholders  of the Company to be held on June 12, 1998 and at
     all adjournments  thereof.  This proxy will be voted in accordance with the
     instructions  given below. If no instructions are given, this proxy will be
     voted FOR all of the following proposals.

 O   1.  Election of the following Director:

 X                    Anthony J. Kirincic

     FOR      |_|                              WITHHOLD AUTHORITY        |_|
 Y


     2.   In their  discretion,  the  proxies are  authorized  to vote upon such
          other  business  as may come  before the  meeting  or any  adjournment
          thereof.

                                   Date _____________________________, 1998


                                   __________________________________________
                                               Signature

                                   __________________________________________
                                               Signature if held jointly

                    Please sign exactly as name appears  above.  When shares are
                    held by joint  tenants,  both should  sign.  When signing as
                    attorney,  executor,  administrator,  trustee  or  guardian,
                    please  give full title as such.  If a  corporation,  please
                    sign in full corporate name by President or other authorized
                    officer.  If a partnership,  please sign in partnership name
                    by authorized person.



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