TRITON ENERGY CORP
DEF 14A, 1994-09-28
CRUDE PETROLEUM & NATURAL GAS
Previous: ALLIANCE GLOBAL SMALL CAP FUND INC, NSAR-BT, 1994-09-28
Next: UNITED MERCHANTS & MANUFACTURERS INC /NEW/, NT 10-K, 1994-09-28



<PAGE>
                            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
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                   TRITON ENERGY CORPORATION
- - - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                    TRITON ENERGY CORPORATION
- - - --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.

/ /  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>
                           TRITON ENERGY CORPORATION
                   6688 NORTH CENTRAL EXPRESSWAY, SUITE 1400
                              DALLAS, TEXAS 75206
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 10, 1994

To the Shareholders of
TRITON ENERGY CORPORATION

    Notice  is hereby  given that the  annual meeting of  shareholders of Triton
Energy Corporation (the "Company"), a Texas  corporation, will be held at  11:00
a.m.,  Dallas time, on  Thursday, November 10,  1994, at the  Royal Oaks Country
Club, 7915 Greenville Avenue, Dallas, Texas 75231 for the following purposes:

    (1) To  elect five  directors to  serve until  the third  annual meeting  of
       shareholders to occur after the November 10, 1994 meeting, or until their
       respective successors shall have been duly elected and qualified; and

    (2)  To consider and act upon such other matters as may properly come before
       the meeting.

    Only holders of record of Common Stock at the close of business on September
22, 1994, are entitled to receive notice of  and to vote at the meeting, or  any
adjournment  or adjournments thereof. The meeting  may be adjourned from time to
time without notice other than announcement at the meeting.

    IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE NUMBER  OF
SHARES YOU MAY HOLD. REGARDLESS OF WHETHER YOU PLAN TO BE PRESENT AT THE MEETING
IN  PERSON, PLEASE COMPLETE, DATE  AND SIGN THE ENCLOSED  PROXY CARD AND MAIL IT
PROMPTLY TO THE COMPANY IN THE ENCLOSED RETURN ENVELOPE. NO POSTAGE IS  REQUIRED
IF  MAILED IN THE UNITED STATES. IF YOU RECEIVE MORE THAN ONE PROXY CARD BECAUSE
YOUR SHARES ARE REGISTERED  IN DIFFERENT NAMES OR  AT DIFFERENT ADDRESSES,  EACH
SUCH  PROXY CARD SHOULD BE SIGNED AND RETURNED TO ENSURE THAT ALL OF YOUR SHARES
WILL BE VOTED. THE PROXY CARD SHOULD BE SIGNED BY ALL REGISTERED HOLDERS EXACTLY
AS THE STOCK IS REGISTERED.

    This notice, the Annual Report to Shareholders, the Proxy Statement and  the
proxy  card that are enclosed herewith are sent  to you by order of the Board of
Directors of the Company.

                                          By Order of the Board of Directors

                                          Robert B. Holland, III
                                          SECRETARY
Dallas, Texas
October 3, 1994
<PAGE>
                           TRITON ENERGY CORPORATION
                   6688 NORTH CENTRAL EXPRESSWAY, SUITE 1400
                              DALLAS, TEXAS 75206
                                 (214) 691-5200

                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 10, 1994

                    SOLICITATION AND REVOCABILITY OF PROXIES

    This  Proxy Statement is furnished to the holders of Common Stock, par value
$1.00 per  share  (the  "Common  Stock"),  of  Triton  Energy  Corporation  (the
"Company"),  a Texas corporation, in connection  with the solicitation, by order
of the Board of Directors on behalf of the management of the Company, of proxies
to be voted at the annual meeting of  shareholders of the Company to be held  on
November  10,  1994 (the  "Annual  Meeting"), and  at  any and  all adjournments
thereof, at  the  time  and  place  and  for  the  purposes  set  forth  in  the
accompanying  Notice of Annual Meeting. The approximate date on which this Proxy
Statement, the Notice  of Annual Meeting  and the accompanying  card were  first
sent or given to shareholders was October 3, 1994.

    The  purpose  of the  Annual Meeting  is to  consider and  act upon  (i) the
election  of  five  directors  to  serve  until  the  third  annual  meeting  of
shareholders  to occur after the Annual  Meeting, or until their successors have
been duly elected  and qualified; and  (ii) such other  matters as may  properly
come before the Annual Meeting or any adjournment thereof.

    Proxies in the accompanying form that are properly executed, returned to the
Company and not revoked will be voted at the Annual Meeting. Any shareholder has
the  unconditional right  to revoke his  proxy at  any time before  it is voted.
Proxies may be revoked  by duly executing  a later dated  proxy relating to  the
shares  being voted or by  attending the Annual Meeting  and voting by ballot in
person (attending  the  Annual  Meeting  without executing  a  ballot  will  not
constitute  revocation of a  proxy). A proxy  in the accompanying  form which is
properly executed, received by the Company and not revoked will be voted only as
specified in the proxy. Unless the  shareholder specifies otherwise, a proxy  in
the  accompanying form which is properly  executed, returned by a shareholder to
the Company and  not revoked  will be  voted (i) FOR  the election  of the  five
individuals  who  have been  nominated by  the  Board of  Directors to  serve as
directors of the Company; and (ii) at  the discretion of the proxy holders  with
regard to any other matters that may properly come before the Annual Meeting.

    Management of the Company knows of no matters other than as described in the
accompanying  Notice of Annual Meeting that are  likely to be brought before the
meeting. However, if any other matters, not now known, properly come before  the
meeting,  the  persons  named in  the  enclosed  proxy will  vote  the  proxy in
accordance with their best judgment on such matters.

                       VOTING AND PRINCIPAL SHAREHOLDERS

    At  September  22,  1994,  the  Record  Date  (herein  so  called)  for  the
determination  of shareholders entitled to receive notice  of and to vote at the
Annual Meeting, there were outstanding  35,502,143 shares of Common Stock  which
were  held of record  by approximately 7,034 shareholders.  Each share of Common
Stock is entitled to one vote on any matter to come before the Annual Meeting.

    The presence, in person or by proxy,  of the holders of at least a  majority
of  the  shares of  Common  Stock entitled  to  vote as  of  the Record  Date is
necessary to constitute a quorum at  the Annual Meeting. Each share  represented
at  the Annual Meeting  in person or by  proxy will be  counted toward a quorum.
Approval of  the proposal  to elect  the  five nominees  to serve  as  directors
requires  the affirmative vote  of the holders  of a plurality  of the shares of
Common Stock represented  at the Annual  Meeting and entitled  to vote  thereon,
provided   a   quorum   is   present.   Votes   may   be   cast   in   favor  or
<PAGE>
withheld. Votes that are  withheld will be excluded  entirely from the vote  and
will  have no effect. The  holders of Common Stock  have no appraisal or similar
rights with  respect to  any  matter scheduled  to be  voted  on at  the  Annual
Meeting.

    The  following table sets forth information as of September 22, 1994, except
as noted  below, regarding  the beneficial  ownership of  capital stock  of  the
Company by each person known to the Company to own 5% or more of the outstanding
shares  of the Common Stock,  each director of the  Company and each nominee for
director, the  Company's Chief  Executive Officer,  each of  the Company's  four
other  most  highly  compensated  executive officers  for  fiscal  1994  and the
directors and executive officers of the Company as a group. The persons named in
the table have sole voting  and investment power with  respect to all shares  of
capital stock owned by them, unless otherwise noted.

<TABLE>
<CAPTION>
                                                                                         AMOUNT AND
                                                                                           NATURE
NAME AND ADDRESS                                                                       OF BENEFICIAL     PERCENT OF
OF BENEFICIAL OWNER                                                                     OWNERSHIP(1)        CLASS
- - - -----------------------------------------------------------------------------------  ------------------  -----------
<S>                                                                                  <C>                 <C>
Oppenheimer Group, Inc.
 Oppenheimer Tower, World Financial Center
 New York, New York 10281..........................................................     4,084,372            11.50%
Dietche & Field Advisers, Inc.
 437 Madison Avenue
 New York, New York 10022..........................................................     2,674,000             7.53
FMR Corp.
 82 Devonshire St.
 Boston, Massachusetts 02109.......................................................     1,960,000             5.52
Herbert L. Brewer..................................................................        51,523(2)          *
Ernest E. Cook.....................................................................        37,699(3)          *
Ray H. Eubank......................................................................        49,151(3)          *
Thomas G. Finck....................................................................       167,208(4)          *
Jesse E. Hendricks.................................................................        34,435(3)          *
Fitzgerald S. Hudson...............................................................       165,000(2)(5)       *
William I. Lee.....................................................................       315,774(6)          *
John P. Lewis......................................................................        31,090(3)          *
Michael E. McMahon.................................................................         5,000(7)          *
Graeme O. Morris...................................................................        30,103(3)          *
Wellslake D. Morse, Jr.............................................................        30,683(3)          *
J.G.A. Tucker......................................................................        30,118(3)          *
Edwin D. Williamson................................................................         1,000             *
J. Otis Winters....................................................................         7,000(8)          *
John P. Tatum......................................................................        89,037(9)          *
Nick G. De'Ath.....................................................................        23,750(10)         *
Robert B. Holland, III.............................................................        48,015(11)         *
Peter Rugg.........................................................................        38,259(12)         *
All executive officers and directors as a group (19 persons, including those
 individuals named above)..........................................................     1,154,845(13)         3.20
<FN>
- - - ------------------------
*    less than 1%

 (1) Includes  shares  of  Common Stock  held  by  wives and  minor  children of
     executive officers and directors and  entities in which executive  officers
     or  directors hold a  controlling interest. Certain  executive officers and
     directors also own securities issued  by corporations in which the  Company
     owns  a minority  equity interest.  Information with  respect to beneficial
     ownership of shares of Common Stock  by Oppenheimer Group, Inc., Dietche  &
     Field  Advisers, Inc. and FMR Corp. is based solely upon the latest reports
     of such entities on  Schedules 13G filed with  the Securities and  Exchange
     Commission.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
 (2) Includes  15,000 shares  issuable upon exercise  of stock  options that are
     exercisable or exercisable within 60 days.

 (3) Includes 30,000 shares  issuable upon  exercise of stock  options that  are
     exercisable or exercisable within 60 days.

 (4) Includes  162,500 shares issuable  upon exercise of  stock options that are
     exercisable or exercisable within 60 days.

 (5) Includes 80,000 shares held by partnerships  in which Mr. Hudson owns a  1%
     interest and for which Mr. Hudson serves as general partner.

 (6) Includes  5,000 shares  issuable upon  exercise of  stock options  that are
     exercisable or exercisable within 60 days  and 16 shares of 5%  Convertible
     Preferred  Stock of the Company which  is convertible into shares of Common
     Stock after October 1, 1994.

 (7) Consists of 5,000 shares issuable upon  exercise of stock options that  are
     exercisable or exercisable within 60 days.

 (8) Includes  5,000 shares  issuable upon  exercise of  stock options  that are
     exercisable or exercisable within 60 days.

 (9) Includes 80,749 shares  issuable upon  exercise of stock  options that  are
     exercisable  or exercisable within 60 days,  and 6,667 shares issuable upon
     conversion of Debentures.

(10) Consists of 23,750 shares issuable upon exercise of stock options that  are
     exercisable or exercisable within 60 days.

(11) Includes  43,750 shares  issuable upon exercise  of stock  options that are
     exercisable or exercisable within 60 days.

(12) Includes 37,500 shares  issuable upon  exercise of stock  options that  are
     exercisable or exercisable within 60 days.

(13) Includes  the shares issuable upon exercise of stock options and conversion
     of Debentures as described in the foregoing footnotes.
</TABLE>

                             ELECTION OF DIRECTORS

    In accordance with the Bylaws of  the Company, directors of the Company  are
divided  into three  classes, such  classes being as  nearly equal  in number as
possible. The Board of Directors has fixed the number of members of the Board of
Directors at 13 (effective  at the Annual Meeting),  consisting of five  members
whose  term of office expires in 1994, four members whose term of office expires
in 1995 and four members whose term of office expires in 1996.

    At the  Annual Meeting  it is  proposed that  the nominees  listed below  be
elected  as members of the Board of  Directors with terms expiring in 1997. Each
such director shall be elected to serve in such capacity until the third  annual
meeting of shareholders to occur after the Annual Meeting or until his successor
is duly elected and qualified.

INFORMATION CONCERNING DIRECTORS

    Information  concerning the five nominees proposed by the Board of Directors
for election as directors  with terms expiring in  1997, along with  information
concerning  the present directors whose terms  of office will continue after the
Annual Meeting, is set forth below.

                                       3
<PAGE>
    In the  event  that any  of  the nominees  for  director becomes  unable  or
unwilling  to accept  nomination or election,  the person or  persons voting the
proxy will vote for the election in  his stead of such person as management  may
recommend. Unless otherwise instructed on the proxy, the proxy holders will vote
the proxies received by them FOR the election of the nominees shown below:

<TABLE>
<CAPTION>
                                                                    PRINCIPAL OCCUPATION AND                     DIRECTOR
                NAME                      AGE                       OFFICES WITH THE COMPANY                       SINCE
- - - ------------------------------------  -----------  -----------------------------------------------------------  -----------
<S>                                   <C>          <C>                                                          <C>
                                                         NOMINEES
                                                 PRESENT TERM EXPIRES 1994
Ernest E. Cook......................          68   Independent Oil and Gas Consultant and Independent Oil             1978
                                                    Operator
Ray H. Eubank.......................          67   Professional Consulting Engineer and Independent Oil               1969
                                                    Operator
John P. Lewis.......................          58   Managing Partner of J. Lewis Partners, L.P.                        1987
Wellslake D. Morse, Jr..............          67   Investments                                                        1978
Edwin D. Williamson.................          55   Partner, Sullivan & Cromwell                                      *
</TABLE>

<TABLE>
<S>  <C>
<FN>
- - - ------------------------
*    Mr.  Williamson was elected as a director with a term expiring in 1995, but
     was nominated to serve a term expiring in 1997, at the September 1994 Board
     of Directors meeting.
                                     DIRECTORS CONTINUING IN OFFICE
                                       PRESENT TERM EXPIRES 1995*
Thomas G. Finck..............          48   President and Chief Executive Officer                  1992
Fitzgerald S. Hudson.........          70   Investments                                            1992
William I. Lee...............          67   Chairman of the Board                                  1966
J.G.A. Tucker................          65   Chairman of the Board of Directors of Crusader         1980
                                             Limited
                                       PRESENT TERM EXPIRES 1996*
Herbert L. Brewer............          68   Investments                                            1989
Jesse E. Hendricks...........          80   Professional Consulting Engineer                       1965
Michael E. McMahon...........          47   Managing Director, Lehman Brothers                     1993
J. Otis Winters..............          61   Chairman, Pate, Winters & Stone, Inc.                  1993
- - - ------------------------
*    The Company  intends  to  change  its fiscal  year  to  the  calendar  year
     effective  December 31, 1994. As a result,  the Company expects that in the
     future its annual  meeting of shareholders  will take place  in the  second
     calendar quarter, commencing in 1995.
</TABLE>

    Except as indicated below, all of the directors and nominees for director of
the  Company  have served  in  various capacities  with  the Company  or  in the
capacities specified above for a period of at least five years.

    Mr. Williamson has been  a partner in  the law firm  of Sullivan &  Cromwell
since  1970, except from  September 1990 to  January 1993 when  he served as the
legal adviser  of  the  United  States State  Department.  Sullivan  &  Cromwell
represents  the parties, including the Company, to the Cusiana field association
contracts in  connection  with  the  formation  of  a  joint  stock  company  to
construct,  own  and  operate  pipeline  and  related  facilities  to  transport
production from the Cusiana field.

    In August 1992, Mr. Finck became  a director, President and Chief  Operating
Officer  of the Company, and  effective January 1, 1993,  Mr. Finck became Chief
Executive Officer. From July 1,  1991, to August 13,  1992, Mr. Finck served  as
President  and Chief Executive Officer of  American Energy Group, an independent
oil and natural gas exploration and production company. From May 1984 until June
1991, Mr. Finck served as President and Chief Executive Officer of Ensign Oil  &
Gas  Inc., a private  domestic oil and  gas exploration company.  Mr. Finck also
served as  Vice  President-Chief Petroleum  Engineer  of Morgan  Guaranty  Trust
Company of New York from 1974 to 1980.

                                       4
<PAGE>
    Mr.  Hudson's  principal  occupation since  1991  has been  his  position as
general partner of Hudson Group Partners, a family investment partnership.  From
1990  to 1991  Mr. Hudson  was Chairman of  the construction  division of Willis
Corroon, an insurance  brokerage firm.  Mr. Hudson  was the  Chairman and  Chief
Executive  Officer of Collier Cobb and  Associates, an insurance brokerage firm,
for more than five years prior to its sale in 1990.

    Mr. Lee was Chairman of the  Board of Directors and Chief Executive  Officer
of  the Company for  more than five years  prior to January  1993 when Mr. Finck
succeeded him as  Chief Executive  Officer. Mr. Lee  has continued  to serve  as
Chairman of the Board.

    Mr. Tucker has been Chairman of the Board of Crusader Limited, a corporation
in which the Company holds a 49.9% equity interest, for more than five years. He
is  also a retired  senior partner of  the firm of  Hungerford Hancock & Offner,
Chartered Accountants, Brisbane, Australia, where  he served for more than  five
years prior to his retirement.

    Mr.  Brewer served as Chairman  of the Board and  Chief Executive Officer of
Triton Europe plc, as well  as Senior Vice President  of the Company, until  his
retirement on December 31, 1991.

    Mr.  McMahon became a Managing Director  of Lehman Brothers in October 1994.
Prior to joining  Lehman Brothers, Mr.  McMahon was a  partner in Aeneas  Group,
Inc.,  a  subsidiary of  Harvard Management  Company,  Inc., from  January 1993.
Harvard Management Company, Inc. is a private investment company responsible for
managing the endowment  fund of  Harvard University. Mr.  McMahon was  primarily
responsible for the fund's energy and commodities investments. From 1989 through
1992  Mr. McMahon was a Managing Director of Salomon Brothers, Inc., responsible
for investment banking activities with energy and chemical companies  worldwide.
Mr.  McMahon served as a Managing Director of Lehman Brothers from 1983 to 1989,
with responsibility for coordinating  that firm's investment banking  activities
with energy and mining companies worldwide.

    Mr.  Winters has been Chairman  of Pate, Winters &  Stone, Inc., a corporate
consulting firm since 1990.

    Mr. Finck  is  a  director  of New  Zealand  Petroleum  Company  Limited,  a
corporation  in which  the Company holds  a 33.7% equity  interest, and Crusader
Limited; Mr.  Cook is  on the  Board  of Directors  of Input/Output,  Inc.;  Mr.
McMahon  is a director of Tejas Power Corp. and Marine Drilling Company; and Mr.
Winters is on  the Board of  Directors of American  Medical Technologies,  Inc.,
Liberty  Bancorp, Inc., Trident NGL, Inc. and United Medicorp, Inc. As far as is
known to  the  management of  the  Company, no  other  director or  nominee  for
director  of the Company is  a director of any  company (other than the Company)
that has  a  class  of securities  registered  pursuant  to Section  12  of  the
Securities  Exchange Act of  1934, as amended  (the "Exchange Act"),  or that is
subject to  the  requirements of  Section  15(d) of  such  Act, or  any  company
registered as an investment company under the Investment Company Act of 1940, as
amended.

    As far as is known to the Company, no family relationships exist (i) between
the  directors and the nominees for director of the Company, or (ii) between the
directors or nominees for director and the officers of the Company.

                      MEETINGS OF DIRECTORS AND COMMITTEES

    During the fiscal year ended May 31,  1994, the Board of Directors held  ten
meetings.  Other  than  Messrs.  Morris  and  Tucker  (both  of  whom  reside in
Australia), each director attended no less than 75% of these meetings and of the
meetings of the committees of the Board of Directors on which he served.

    The Board  of  Directors has  an  Audit Committee,  of  which Mr.  Lewis  is
Chairman,  composed of Messrs.  Cook, Eubank, Hendricks,  Lewis and Winters. The
committee held five  meetings during  the fiscal year  ended May  31, 1994.  The
functions  performed  by  the  Audit  Committee  include  the  selection  of the
independent auditors, along with the review in conjunction with the  independent
auditors of

                                       5
<PAGE>
the plans and scope of the audit engagement. The committee also reviews with the
independent  auditors the results of their examination, approves the fee charged
by the independent auditors and reviews the Company's internal controls.

    The Board of Directors has an  Executive Committee, of which Mr. Winters  is
Chairman,  composed  of  Messrs.  Finck, Hudson,  Lee,  Lewis  and  Winters. The
Executive Committee has the authority, subject to restrictions imposed by  Texas
law  and the Company's Bylaws, to act  for the Board of Directors. The Executive
Committee has  been  specifically  authorized  by  the  Board  of  Directors  to
recommend nominees for election to the Board of Directors and to fill additional
directorships  that may be created, and to  fill vacancies that may exist on the
Board of Directors. The Executive  Committee will consider nominees  recommended
by  shareholders.  Recommendations by  shareholders should  be submitted  to the
Secretary of the  Company and should  identify the nominee  by name and  provide
detailed  background  information. The  Executive  Committee held  five meetings
during the fiscal year ended May 31, 1994.

    The Board  of Directors  also has  a Compensation  Committee, of  which  Mr.
Hudson  is Chairman, composed of Messrs.  Brewer, Hudson, McMahon and Morse. The
Compensation Committee held four meetings during  the fiscal year ended May  31,
1994.  This  committee reviews  and recommends  the compensation  to be  paid to
employees and reviews, interprets and helps  administer the 401(k) plan and  the
various existing stock option, restricted stock and convertible debenture plans.

                            MANAGEMENT COMPENSATION

SUMMARY COMPENSATION TABLE

    The  following table  sets forth certain  information regarding compensation
paid during each of the Company's last three fiscal years to the Company's Chief
Executive Officer and each of the  Company's four other most highly  compensated
executive  officers who  were executive  officers at  fiscal year  end, based on
salary and bonus earned during fiscal 1994.
<TABLE>
<CAPTION>
                                                                                              LONG TERM COMPENSATION
                                                                                          ------------------------------
                                                         ANNUAL COMPENSATION                          AWARDS
                                             -------------------------------------------  ------------------------------
           NAME AND                                                      OTHER ANNUAL     RESTRICTED STOCK    OPTIONS/
      PRINCIPAL POSITION        FISCAL YEAR   SALARY($)    BONUS($)     COMPENSATION($)      AWARD(S)($)     SARS (#)(2)
- - - ------------------------------  -----------  -----------  -----------  -----------------  -----------------  -----------
<S>                             <C>          <C>          <C>          <C>                <C>                <C>
Thomas G. Finck ..............        1994      520,833      225,000          9,750              --             150,000
 President and Chief                  1993      405,979       --              --                 --             250,000
 Executive Officer                    1992       --           --              --   (1)           --              --
John P. Tatum ................        1994      329,167       --             10,567              --             150,000
 Executive Vice President,            1993      231,145       --              --                 --              80,000
 Operations                           1992      199,000      839,645          --   (1)           --              36,000
Nick G. De'Ath(4) ............        1994      190,000       --             18,582              --              75,000
 Senior Vice President,               1993       --           --              --                 --              20,000
 Exploration                          1992       --           --              --   (1)           --              --
Robert B. Holland, III(5) ....        1994      314,583      150,000          2,339              --             100,000
 Senior Vice President,               1993      125,000       --              --                 --              75,000
 General Counsel and                  1992       --           --              --   (1)           --              --
 Secretary
Peter Rugg(6) ................        1994      279,167      100,000         32,260              --             100,000
 Senior Vice President and            1993       34,091       --              --                 --              50,000
 Chief Financial Officer              1992       --           --              --   (1)           --              --

<CAPTION>

                                    PAYOUTS        ALL OTHER
           NAME AND             ---------------   COMPENSATION
      PRINCIPAL POSITION        LTIP PAYOUTS(#)      ($)(1)
- - - ------------------------------  ---------------  --------------
<S>                             <C>              <C>
Thomas G. Finck ..............        --               --
 President and Chief                  --               --
 Executive Officer                    --               --
John P. Tatum ................        --               --
 Executive Vice President,            --             94,006(3)
 Operations                           --               --
Nick G. De'Ath(4) ............        --               --
 Senior Vice President,               --               --
 Exploration                          --               --
Robert B. Holland, III(5) ....        --               --
 Senior Vice President,               --               --
 General Counsel and                  --               --
 Secretary
Peter Rugg(6) ................        --               --
 Senior Vice President and            --               --
 Chief Financial Officer              --               --
<FN>
- - - ------------------------------
(1)  Disclosure of Other Annual Compensation  and All Other Compensation is  not
     required for 1992.
(2)  Options  to acquire  shares of  Common Stock.  Does not  include Debentures
     purchased by the  named executive  officers under the  Debenture Plan.  See
     "Debenture Purchase."
(3)  Represents  the market value  of 2,482 shares of  Common Stock allocated to
     Mr. Tatum pursuant to the ESOP, which  value is based on the closing  price
     of  the Common Stock as of  May 31, 1994 as reported  on the New York Stock
     Exchange Composite Tape.
(4)  Mr. De'Ath's employment by the Company commenced April 5, 1993.
(5)  Mr. Holland's employment by the Company commenced January 4, 1993.
(6)  Mr. Rugg's employment by the Company commenced April 13, 1993.
</TABLE>

                                       6
<PAGE>
OPTION GRANTS DURING 1994 FISCAL YEAR

    The  following  table  provides  information related  to  options  and stock
appreciation rights granted to the named executive officers during fiscal 1994.

<TABLE>
<CAPTION>
                                           INDIVIDUAL GRANTS                        POTENTIAL REALIZABLE
                        --------------------------------------------------------          VALUE AT
                         NUMBER OF                                                  ASSUMED ANNUAL RATES
                        SECURITIES                                                     OF STOCK PRICE
                        UNDERLYING     % OF TOTAL                                 APPRECIATION FOR OPTION
                         OPTIONS/     OPTIONS/SARS                                        TERM(1)
                           SARS        GRANTED TO    EXERCISE OR                  ------------------------
                          GRANTED     EMPLOYEES IN   BASE PRICE     EXPIRATION
                          (#)(2)      FISCAL YEAR     ($/SH)(3)        DATE       0%    5%($)     10%($)
                        -----------   ------------   -----------   -------------  --  ---------  ---------
<S>                     <C>           <C>            <C>           <C>            <C>            <C>
Thomas G. Finck.......    150,000           10.6        32.25      Oct. 21, 2003  --  3,042,278  7,709,729
John P. Tatum.........     50,000                       32.25      Oct. 21, 2003  --  1,014,094  2,569,910
                          100,000         10.6          32.00       May 19, 2004  --  2,012,463  5,099,976
Nick G. De'Ath........     75,000          5.3          32.25      Oct. 21, 2003  --  1,521,139  3,854,865
Robert B. Holland,
 III..................    100,000          7.1          32.25      Oct. 21, 2003  --  2,028,185  5,139,819
Peter Rugg............    100,000          7.1          32.25      Oct. 21, 2003  --  2,028,185  5,139,819
<FN>
- - - ------------------------
(1)  The potential realizable value portion of the table illustrates value  that
     might  be realized  upon exercise of  the options immediately  prior to the
     expiration of  their  term,  assuming the  specified  compounded  rates  of
     appreciation  on the Company's Common  Stock from the date  of grant to the
     expiration date.  These numbers  do  not take  into account  provisions  of
     certain   options  providing  for  termination   of  the  option  following
     termination of employment, nontransferability or vesting over periods of up
     to four years.

(2)  Options to acquire shares of Common Stock. Options become exercisable  with
     respect  to 25% of  the shares covered  thereby on each  anniversary of the
     date of grant. In the event of  a Change of Control (as hereafter  defined)
     of  the Company,  however, any  unexercisable portion  of the  options will
     become immediately exercisable.

(3)  The exercise price is equal to the closing price of the Common Stock as  of
     the  date of  grant as  reported on the  New York  Stock Exchange Composite
     Tape. The exercise price may be paid in shares of Common Stock owned by the
     executive officer, in cash, or in any other form of valid consideration  or
     a  combination of any  of the foregoing, as  determined by the Compensation
     Committee in its discretion.
</TABLE>

                                       7
<PAGE>
OPTION EXERCISES DURING 1994 FISCAL YEAR
AND FISCAL YEAR END OPTION VALUES

    The following  table  provides  information related  to  options  and  stock
appreciation  rights exercised by  the named executive  officers during the 1994
fiscal year and the number and value of options held at fiscal year end.
<TABLE>
<CAPTION>
                                                                                                            VALUE OF
                                                                                                           UNEXERCISED
                                                                                                           IN-THE-MONEY
                                                                                  NUMBER OF SECURITIES      OPTIONS/
                                                                                       UNDERLYING             SARS
                                                                                UNEXERCISED OPTIONS/SARS    AT FY-END
                                                SHARES                               AT FY-END (#)           ($)(1)
                                              ACQUIRED ON          VALUE       --------------------------  -----------
NAME                                          EXERCISE(#)       REALIZED($)    EXERCISABLE  UNEXERCISABLE  EXERCISABLE
- - - -----------------------------------------  -----------------  ---------------  -----------  -------------  -----------
<S>                                        <C>                <C>              <C>          <C>            <C>
Thomas G. Finck..........................         --                --             62,500        337,500       --
John P. Tatum............................         --                --             54,249        238,627      379,336
Nick G. De'Ath...........................         --                --              5,000         90,000       --
Robert B. Holland, III...................         --                --             18,750        156,250        4,688
Peter Rugg...............................         --                --             12,500        137,500       --

<CAPTION>

NAME                                       UNEXERCISABLE
- - - -----------------------------------------  -------------
<S>                                        <C>
Thomas G. Finck..........................        75,000
John P. Tatum............................       342,815
Nick G. De'Ath...........................        37,500
Robert B. Holland, III...................        64,063
Peter Rugg...............................        50,000
<FN>
- - - ------------------------
(1)  Value at fiscal year end is calculated based on the difference between  the
     option  or SAR exercise  price and the  closing market price  of the Common
     Stock at May  31, 1994  multiplied by  the number  of shares  to which  the
     option  relates. On May 31, 1994, the  closing price as reported by the New
     York Stock Exchange Composite Tape was $32.75.
</TABLE>

PENSION PLAN TABLE

    The following table lists estimated annual benefits payable upon  retirement
under  the  Company's  Retirement  Income  Plan  ("Retirement  Plan"), including
amounts attributable  to the  Company's Supplemental  Executive Retirement  Plan
("SERP"),  to participants  with varying  average earnings  levels and  years of
service.

<TABLE>
<CAPTION>
                                                           YEARS OF CREDITED SERVICE
                                        ---------------------------------------------------------------
REMUNERATION                                10           15           20           25           30
- - - --------------------------------------  -----------  -----------  -----------  -----------  -----------
<S>                                     <C>          <C>          <C>          <C>          <C>
$100,000..............................  $    37,500  $    38,200  $    38,800  $    39,500  $    40,100
 150,000..............................       63,300       64,300       65,300       66,300       67,300
 200,000..............................       88,300       89,300       90,300       91,300       92,300
 250,000..............................      113,300      114,300      115,300      116,300      117,300
 300,000..............................      138,300      139,300      140,300      141,300      142,300
 350,000..............................      163,300      164,300      165,300      166,300      167,300
 400,000..............................      188,300      189,300      190,300      191,300      192,300
 450,000..............................      213,300      214,300      215,300      216,300      217,300
 500,000..............................      238,300      239,300      240,300      241,300      242,300
 550,000..............................      263,300      264,300      265,300      266,300      267,300
 600,000..............................      288,300      289,300      290,300      291,300      292,300
</TABLE>

    Payments made  under the  Retirement Plan  and SERP  are based  on years  of
service and annual earnings. Salary and wages are included in the calculation of
average earnings, but bonuses, overtime, severance pay, overrides, royalties and
fringe benefits are excluded.

    Under  the Retirement Plan,  the benefit which a  participant is entitled to
receive at his normal retirement  date (age 65) is equal  to .8% of his  average
monthly  compensation multiplied by his years of service, not to exceed 30 years
plus .65% of his excess average monthly compensation multiplied by his years  of
service,  not to exceed 30 years. The  Retirement Plan also provides an optional
early retirement benefit  under which a  participant may qualify  for a  reduced
pension  after  the attainment  of age  55 and  the completion  of ten  years of
service. Such benefit is further reduced if distribution commences prior to  the
participant's normal retirement date.

    The  SERP provides supplemental benefits to  selected employees who are also
participants in the Retirement Plan. The benefit levels under the SERP on normal
or early retirement are based on the

                                       8
<PAGE>
participant's final salary  at retirement reduced  by the participant's  accrued
benefit  under  the Retirement  Plan and  further  reduced by  the participant's
primary Social Security benefits.  A maximum of 50%  of the participant's  final
salary  will be payable annually from the SERP. A participant's right to receive
a benefit is forfeited in the event a participant's employment is terminated for
cause. A participant vests in his  retirement benefit over a ten-year period.  A
participant's vesting is accelerated upon the occurrence of any of the following
events   (a  "Change  of  Control"):  (i)   the  consummation  of  a  merger  or
consolidation  of  the  Company,  where   the  Company  is  not  the   surviving
corporation,  or the sale or  other transfer of all  or substantially all of the
Company's assets,  (ii)  the shareholders  of  the  Company approve  a  plan  of
liquidation of the Company, (iii) any person or group becomes, without the prior
approval of the Board of Directors, a beneficial owner (as defined in Rule 13d-3
of the Securities Exchange Act of 1934, as amended) of securities of the Company
representing 25% or more of the Company's then outstanding securities having the
right  to vote in  the election of directors,  or (iv) during  any period of two
consecutive years, individuals who, at the beginning of such period  constituted
the  entire  Board, cease  for any  reason  (other than  death) to  constitute a
majority of the directors of the Company, unless the nomination for election  of
each new director was approved by a vote of at least two-thirds of the directors
then still in office.

    The SERP generally provides that a participant may elect to receive benefits
under  the SERP in equal  monthly installments over a period  of 15 years or for
the remainder of the lifetime of the participant and his spouse. The Company has
purchased life insurance to fund the Company's obligations to participants.

    For fiscal  1994, the  remuneration included  in the  computation of  annual
earnings  under  the Retirement  Plan and  the  SERP for  each of  the executive
officers named  in the  Summary Compensation  Table was  as follows:  Thomas  G.
Finck,  $550,000; John P.  Tatum, $350,000; Nick G.  De'Ath, $200,000; Robert B.
Holland, III, $325,000; and Peter Rugg, $300,000. The years of credited  service
under  the Retirement  Plan and the  SERP for  each of those  individuals was as
follows: Thomas G. Finck,  1; John P.  Tatum, 13; Nick G.  De'Ath, 1; Robert  B.
Holland, III, 1; and Peter Rugg, 1.

REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON EXECUTIVE
COMPENSATION

    GENERAL.    The Compensation  Committee  of the  Board  of Directors  of the
Company is composed  of non-employee directors.  The Compensation Committee,  as
part  of  its review  and consideration  of  executive compensation,  takes into
account, among other things, the following goals:

    - Provision of incentives and  rewards that will  attract and retain  highly
      qualified and productive people;

    - Motivation of employees to high levels of performance;

    - Differentiation of individual pay based on performance;

    - Ensuring external competitiveness and internal equity; and

    - Alignment of Company, employee and shareholder interests.

    The   principal  components   of  executive   compensation  are   base  pay,
discretionary bonus, and long-term incentives in  the form of stock options  and
convertible debentures. Executive compensation also includes various benefit and
retirement  programs. The  Compensation Committee  believes that  an emphasis on
equity compensation  is in  the  best interests  of the  Company's  shareholders
because  it  more  closely  aligns  management  and  shareholder  interests  and
maximizes the availability of cash for significant capital expenditures such  as
those contemplated for development of the Company's Colombian properties.

    Since  August  1992, the  Company has  recruited successors  to most  of its
senior management. In  doing so,  the Company  negotiated separate  compensation
packages,  the  principal  components  of which  were  base  salaries  and stock
options, with its current  Chief Executive Officer,  its Senior Vice  Presidents
(including its Chief Financial Officer, General Counsel and heads of exploration
and

                                       9
<PAGE>
operations),  and  several  Vice  Presidents.  Those  individuals'  compensation
packages  were  determined  by  negotiations  based  on  what  the  Compensation
Committee  and the  entire Board  of Directors  determined to  be reasonable and
necessary  to  attract   and  properly  incentivize   highly  qualified   senior
executives.

    CHIEF  EXECUTIVE OFFICER'S  1994 COMPENSATION.   The  Compensation Committee
determines the compensation of  Thomas G. Finck,  the Company's Chief  Executive
Officer  and President, and is responsible  for making all decisions with regard
to his compensation. During 1992, Mr. Finck joined the Company as President  and
Chief  Operating Officer. Mr. Finck's initial base compensation of $360,000, the
opportunity for  an  incentive  bonus  in the  discretion  of  the  Compensation
Committee  and  a stock  option  grant of  250,000  shares, was  a  package that
resulted from negotiations with Mr. Finck, and was designed to induce Mr.  Finck
to  join  the  Company and  to  align  a significant  portion  of  his potential
compensation to shareholder interests. The  Company also agreed to guarantee  up
to $1.3 million in indebtedness that may be incurred by Mr. Finck to finance the
acquisition or construction of his primary residence.

    On  January 1, 1993, Mr. Finck, as planned upon the retirement of W. I. Lee,
became Chief Executive Officer.  Mr. Finck's increased  base salary of  $480,000
reflected the increase in Mr. Finck's responsibilities.

    During  fiscal 1994, the Compensation Committee considered the progress that
had been achieved by the new senior management team in meeting various corporate
objectives,  including  progress  in  negotiating  agreements  relating  to  the
Malaysia-Thailand  Joint  Development  Area,  raising  capital  to  finance  the
Company's substantial capital expenditures,  restructuring the Company's  assets
and  operations, disposing of non-core  assets, resolving various contingencies,
and enhancing the  Company's reputation, and,  based on its  assessment of  that
progress,  approved bonuses to  various members of  senior management, including
Mr. Finck  who  received  a bonus  of  $225,000,  and increases  in  their  base
salaries. Mr. Finck's base salary was increased to $550,000.

    In  considering external competitiveness as  part of determining Mr. Finck's
compensation,  the   Committee  considered,   among  other   things,   executive
compensation of other companies, including those listed under "Stock Performance
Chart,"  taking into account perceived  differences in the circumstances between
the Company and those companies. The Committee has considered the  establishment
of  objective goals as  a basis for  its executive compensation recommendations,
but believes that a  subjective assessment of  management's performance is  more
appropriate  given the nature of the  Company's exploration business, the status
of the Company's  major assets  (including its  Colombian and  Malaysia-Thailand
interests),  and the influence on the  Company's results of operations and stock
price  of  factors   deemed  largely  beyond   management's  control  (such   as
fluctuations in the price of oil and gas).

    COMPENSATION  COMMITTEE MEMBERS.  This report is submitted by the members of
the Compensation Committee of the Board of Directors:

    Fitzgerald S. Hudson, Chairman
    Herbert L. Brewer
    Michael E. McMahon
    Wellslake D. Morse, Jr.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Herbert L.  Brewer served  as  Chairman of  the  Board and  Chief  Executive
Officer of Triton Europe plc and as a Senior Vice President of the Company until
his retirement on December 31, 1991.

                                       10
<PAGE>
STOCK PERFORMANCE CHART

    The  following chart compares the yearly percentage change in the cumulative
total shareholder return on  the Company's Common Stock  during the five  fiscal
years  ended May 31, 1994 with the cumulative  total return on the S&P 500 Index
and a peer group selected by the Company consisting of businesses engaged in oil
and gas exploration and development. The comparison assumes $100 was invested on
May 31, 1989 in the Company's Common Stock and in each of the foregoing  indices
and  assumes  reinvestment  of dividends.  The  returns  of each  issuer  in the
selected peer  group have  been weighted  according to  the respective  issuer's
stock market capitalization as of the beginning of each period.
                            CUMULATIVE TOTAL RETURN

BASED ON REINVESTMENT OF $100 BEGINNING MAY 31, 1989

<TABLE>
<CAPTION>
                          MAY 89   MAY 90   MAY 91   MAY 92   MAY 93   MAY 94
                          ------   ------   ------   ------   ------   ------
<S>                       <C>      <C>      <C>      <C>      <C>      <C>
Triton Energy Corp......   $100     $ 85     $135     $216     $269     $232
S&P 500-R-..............   $100     $117     $130     $143     $160     $167
Custom Composite Index
 (11 stocks)............   $100     $123     $102     $ 89     $ 94     $ 84

The  11-stock Custom  Composite Index  includes Apache  Corp., Enterprise Oil
 Plc, Lasmo Plc, Louisiana Land & Exploration Co., Maxus Energy Corp., Murphy
 Oil Corp., Oryx Energy Corp., Pogo Producing Co., Ranger Oil Ltd., Santa  Fe
 Energy Resources Inc. and Union Texas Petroleum Holdings Inc.
</TABLE>

                                       11
<PAGE>
EMPLOYMENT AGREEMENTS

    All  executive officers of  the Company have  executed Employment Agreements
with the Company. These Employment Agreements  expire on December 31, 1994,  but
are subject to automatic yearly extensions except upon certain events.

    Among  other provisions, these agreements provide that, in consideration for
remaining in the employ of the  Company, each such officer is entitled,  subject
to  certain conditions, to receive certain benefits  in the event of a Change of
Control of the Company. If an officer of the Company is terminated for a  reason
other  than (a) his death,  disability or retirement, (b)  for cause, or (c) his
voluntary termination other than for good reason, such officer would be entitled
to receive from the Company a lump sum severance payment equal to the sum of the
following amounts:  (i) the  officer's  full base  salary  through his  date  of
termination  at the rate then  in effect, (ii) an amount  equal to two times the
officer's annual base salary, (iii)  certain relocation and indemnity  payments,
along  with all legal fees  and expenses incurred by the  officer as a result of
the termination, and (iv) in the event the officer is subject to the excise  tax
imposed  by Section 4999 of  the Internal Revenue Code  of 1986, as amended (the
"Code"), as a result of the Change of Control, an amount equal to the product of
(x) 25% multiplied by (y) the amount of any "excess parachute payment"  received
by the officer as described in the provisions of Section 280G(b) of the Code. In
the  event that  an officer receives  a "parachute  payment" as the  result of a
Change of  Control, such  payment would  be deemed  to be  an "excess  parachute
payment"  if it equals or exceeds 300% of the officer's "base amount," generally
the average  annual compensation  received by  the officer  over the  five  most
recent  tax years. The "excess parachute payment" is computed as that portion of
the "parachute payment" which exceeds the "base amount." In addition, unless the
officer is terminated  for cause, the  Company must maintain  in full force  and
effect  for the continued benefit of the officer for a two-year period after the
date of termination, all benefit plans and programs or arrangements (or  similar
plans  and  programs  or arrangements)  in  which  the officer  was  entitled to
participate immediately prior to the date of termination.

DIRECTORS' COMPENSATION

    CASH REMUNERATION.   During fiscal 1994  each director who  was not also  an
officer  or employee  of the Company  was entitled to  receive $20,000 annually,
plus $1,000 (or, beginning April 1994, $2,000 in the case of committee chairmen)
for each board or committee meeting attended. Members of the Board of  Directors
are  also reimbursed for travel  expenses to meetings of  the Board of Directors
and its committees.

    RETIREMENT PLAN FOR DIRECTORS.   The Company has  adopted a retirement  plan
for  Directors to provide certain benefits  to outside directors of the Company.
In order to be entitled  to receive any benefits  under the retirement plan  for
Directors, a director must have served as an "outside director" for an aggregate
of  not less than five complete years or,  if a director has served less than an
aggregate of five  complete years  as an "outside  director," (i)  have had  his
service  on  the board  as  an "outside  director"  terminated due  to  death or
disability or (ii) have a Change of Control of the Company occur while he was  a
director.  An "outside director" is defined in the retirement plan as a director
who is not a full or part-time employee  of the Company or who, other than as  a
director,  does  not act,  directly  or indirectly,  for  the Company  under any
consulting contract or agreement  for the provision  of services which  provides
for compensation in excess of $60,000 during any fiscal year.

    Benefits  under the Retirement Plan for  Directors are payable quarterly and
commence at the  beginning of the  Company's fiscal quarter  next following  the
later  of the date on which  a director (i) attains age  65 or (ii) retires from
the Board of Directors; provided that if  a director retires from the board  due
to  his death or  disability, the payments  to such director  or his estate will
commence at the  beginning of the  Company's fiscal quarter  next following  the
date  of such director's death or retirement, as the case may be. The payment of
benefits continue for a period  equal to the lesser of  (i) the number of  years
and  parts thereof, rounded upwards to the nearest six months, during which such

                                       12
<PAGE>
director served as an outside director or (ii) ten years. The Company may  elect
in  its discretion to pay a retired  director, with the consent of such director
or his  estate, a  lump sum  representing  the present  value of  the  quarterly
payments otherwise payable.

    Under  the Retirement  Plan for Directors,  the total benefits  payable to a
director for each  year that he  receives benefits thereunder  are equal to  the
greater  of (i) the  annual stipend payable  to such director  effective for the
fiscal year  of the  Company in  which he  retires or  (ii) the  annual  stipend
payable  to such director for the Company's fiscal year prior to the fiscal year
in which he retires.

    STOCK OPTION GRANTS.   Pursuant to the Company's  Amended and Restated  1992
Stock  Option Plan, on November 15 of each year, outside directors automatically
receive grants of nonqualified stock options to purchase 15,000 shares of Common
Stock. The options become exercisable  at the rate of 33  1/3% per year on  each
anniversary  of the date of grant and  terminate on the tenth anniversary of the
date of grant. The exercise price of  the options is equal to fair market  value
of  the Common Stock on the date of grant. Each of Messrs. Brewer, Cook, Eubank,
Hendricks, Hudson, Lee,  Lewis, McMahon,  Morris, Morse, Tucker  and Winters  on
November  15, 1993 received options to purchase 15,000 shares of Common Stock at
an exercise price of $32 1/4.

    STOCK APPRECIATION RIGHTS PLAN.   Effective November  12, 1987, the  Company
adopted  the Triton Energy Corporation 1988  Stock Appreciation Rights Plan (the
"SAR Plan"). Under the SAR  Plan, Stock Appreciation Rights ("SARs")  equivalent
in  the aggregate of up to 200,000 shares of Common Stock, subject to adjustment
as provided below, may be granted from time to time to non-employee directors of
the Company. Presently, there  are twelve directors  eligible to participate  in
the SAR Plan.

    The  SAR Plan is administered by the  Board of Directors; however, the Board
of Directors may  in its  discretion at  any time  delegate such  administrative
authority  to a committee  of the Board of  Directors comprised of disinterested
directors.

    An SAR, upon exercise, will allow the holder thereof to receive in cash  the
difference  between the SAR's Price  and the fair market  value of the shares of
Common Stock covered by the  SAR on the date of  exercise. The "SAR's Price"  is
established  by the Board  of Directors at the  time the SARs  are granted, at a
price not less than  the fair market value  (but in no event  less than the  par
value) of the shares of Common Stock covered by such SARs on the date of grant.

    Subject  to the conditions described below,  SARs granted under the SAR Plan
generally become exercisable  after one year  following the date  of grant  with
respect  to 50% of the shares of Common Stock covered thereby. The remaining 50%
increment becomes exercisable two years from the date of grant.

    The period during which an  SAR may be exercised  is specified in the  Stock
Appreciation  Rights Agreement  (the "SAR Agreement")  with respect  to each SAR
granted. In any event, such  period shall terminate at  the earliest of (i)  the
expiration  of 10 years from the date on  which such SARs were granted, (ii) the
expiration of three months from the date  on which the holder terminates his  or
her  membership  on  the  Board  of  Directors  except  by  reason  of  death or
disability, or (iii) the expiration of  12 months after the holder's  membership
on  the Board  of Directors is  terminated by  reason of such  holder's death or
disability.

    The exercise  price  is  subject  to appropriate  adjustment  upon  (i)  the
issuance  of stock dividends and (ii)  any recapitalization resulting in a stock
split-up, combination,  or exchange  of shares  of Common  Stock. The  SAR  Plan
reserves the right of the Board of Directors to accelerate the time at which any
SAR  shall become exercisable. The  form of SAR Agreement  also provides that in
the event of a Change of Control all SARs shall automatically be accelerated and
exercisable in full. All SARs are non-transferable except by will or the laws of
descent and distribution.

                                       13
<PAGE>
    The SAR Plan will terminate on November 12, 1997. The Board of Directors may
amend, suspend or discontinue the SAR  Plan. However, absent the consent of  the
holder  of an SAR, no such amendment or suspension may substantially impair such
holder's SAR Agreement. During fiscal  1994, Messrs. Eubank and Tucker  realized
$107,318.75 and $123,125.00, respectively, upon exercise of SARs.

    OTHER.   Since January 1,  1993, when he ceased  to serve as Chief Executive
Officer of  the  Company, Mr.  Lee  has received  a  monthly consulting  fee  of
$15,000.

DEBENTURE PURCHASE

    In  April 1994,  the executive  officers of  the Company  purchased from the
Company an aggregate  of $6,281,250 principal  amount of debentures  convertible
into shares of the Company's Common Stock at the conversion price of $25.125 per
share,  the  market value  of  the Common  Stock at  the  date of  purchase. The
consideration for the debentures given by each executive officer was a  personal
promissory  note  payable to  the Company  in  a principal  amount equal  to the
principal amount  of  the  debentures  purchased. As  a  result,  the  executive
officers  were indebted to the Company in  the following amounts. The notes bear
interest at the rate of  prime (the interest rate  payable by the Company  under
the debentures) plus 1/8% per annum.

<TABLE>
<CAPTION>
                                                                                                PRINCIPAL AMOUNT
                                                                                                       OF
               NAME                                          POSITION                             INDEBTEDNESS
- - - -----------------------------------  --------------------------------------------------------  ------------------
<S>                                  <C>                                                       <C>
Thomas G. Finck....................  President and Chief Executive Officer                       $    1,507,500
John P. Tatum......................  Executive Vice President, Operations                             1,256,250
Nick G. De'Ath.....................  Senior Vice President, Exploration                                 753,750
Robert B. Holland, III.............  Senior Vice President, General Counsel and Secretary             1,005,000
Peter Rugg.........................  Senior Vice President and Chief Financial Officer                1,005,000
A. E. Turner, III..................  Senior Vice President, Operations                                  753,750
</TABLE>

                RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

    By  letter dated  February 10,  1993, the  Company requested  proposals from
several independent  accountants, including  KPMG  Peat Marwick,  the  Company's
former   independent  accountants,  to  perform  audit  services  regarding  the
Company's financial statements. On February 23, 1993, KPMG Peat Marwick  advised
the  Company that it declined to submit  such a proposal and instead resigned as
the Company's independent accounting firm.

    The report of KPMG  Peat Marwick on the  Company's financial statements  for
the  1992 fiscal  year did  not contain  an adverse  opinion or  a disclaimer of
opinion, nor was  it qualified or  modified as to  uncertainty, audit scope,  or
accounting  principles.  Furthermore,  during  fiscal  1992  and  any subsequent
interim  periods  during  which  KPMG  Peat  Marwick  served  as  the  Company's
independent accountants, there have been no disagreements with KPMG Peat Marwick
on  any  matter  of  accounting  principles  or  practices,  financial statement
disclosure, or auditing scope or procedure, which disagreement, if not  resolved
to  their satisfaction, would have caused them  to make reference to the subject
matter of the disagreement in connection  with their report. In its last  annual
management  letter, KPMG  Peat Marwick commented  upon what it  considered to be
certain material weaknesses  in the  Company's internal  control structure.  The
Company  does not  consider the  subsidiaries to  which the  material weaknesses
related to be material to the value of the Company taken as a whole. The Company
has authorized  KPMG Peat  Marwick to  respond  fully to  any inquiries  by  any
successor independent accountants concerning all of the above matters.

    After  soliciting and considering proposals from accounting firms, the Board
of Directors selected Price Waterhouse  as the Company's independent  accounting
firm  for its fiscal years ending May 31, 1993 and 1994. The Company has elected
to change its fiscal year from May 31 to December 31. Price Waterhouse has  also
been  selected  as  the  Company's independent  accounting  firm  for  the seven

                                       14
<PAGE>
month transition  period  ending December  31,  1994. Representatives  of  Price
Waterhouse  will be present at the Annual  Meeting of Shareholders to respond to
appropriate questions and to make such statements as they desire.

    During the Company's two  preceding fiscal years through  the date on  which
Price  Waterhouse  was engaged,  neither the  Company nor  anyone acting  on its
behalf consulted Price Waterhouse regarding either the application of accounting
principles to a completed  or proposed specific transaction,  the type of  audit
opinion  that might  be rendered on  the Company's financial  statements, or any
accounting disagreement or reportable event of the type described in  paragraphs
304(a)(1)(iv)  or  (v)  of  Regulation S-K  promulgated  by  the  Securities and
Exchange Commission.

                            SECTION 16 REQUIREMENTS

    Section 16(a)  of the  Exchange  Act requires  the Company's  directors  and
officers,  and  persons who  own  more than  10% of  a  registered class  of the
Company's equity securities, to file initial reports of ownership and reports of
changes in ownership with the Securities and Exchange Commission (the "SEC") and
the New York  Stock Exchange.  Such persons are  required by  SEC regulation  to
furnish the Company with copies of all Section 16(a) forms they file.

    Based  solely on its review of the copies  of such forms received by it with
respect to  fiscal  1994,  or written  representations  from  certain  reporting
persons,  the Company  believes that all  filing requirements  applicable to its
directors, officers and persons who own more  than 10% of a registered class  of
the  Company's equity securities  have been complied with,  except that one late
report covering one transaction was filed  by Jesse E. Hendricks, a director  of
the Company.

                             SHAREHOLDER PROPOSALS

    Because  the Company's  1995 Annual Meeting  of Shareholders  is expected to
occur in the  second calendar quarter  of 1995, any  shareholder who desires  to
present  proposals to such Annual Meeting of  Shareholders of the Company and to
have such proposals set forth in the proxy statement mailed in conjunction  with
such  Annual Meeting  must submit  such proposals to  the Company  no later than
December 31, 1994. Any shareholder may submit any such proposal to Triton Energy
Corporation, Attention: Robert  B. Holland,  III, Esq.,  Senior Vice  President,
General  Counsel  and  Secretary,  6688 North  Central  Expressway,  Suite 1400,
Dallas, Texas  75206. All  shareholder  proposals must  comply with  Rule  14a-8
promulgated  by the Securities and Exchange  Commission pursuant to the Exchange
Act.

                                 OTHER MATTERS

    The Annual Report to  Shareholders for the fiscal  year ended May 31,  1994,
which  includes financial  statements, is  enclosed herewith.  The Annual Report
does not  form  a  part  of  this Proxy  Statement  or  the  materials  for  the
solicitation of proxies to be voted at the Annual Meeting.

    A  COPY OF  THE COMPANY'S ANNUAL  REPORT ON  FORM 10-K, AS  AMENDED, FOR THE
FISCAL YEAR ENDED MAY 31, 1994, INCLUDING FINANCIAL STATEMENTS AND SCHEDULES BUT
NOT INCLUDING EXHIBITS, WILL BE FURNISHED AT NO CHARGE TO EACH PERSON TO WHOM  A
PROXY  STATEMENT IS DELIVERED UPON RECEIPT OF  A WRITTEN OR ORAL REQUEST OF SUCH
PERSON ADDRESSED TO  TRITON ENERGY CORPORATION,  ATTN: INVESTOR RELATIONS,  6688
NORTH  CENTRAL  EXPRESSWAY, SUITE  1400,  DALLAS, TEXAS  75206  (TELEPHONE (214)
691-5200). THE COMPANY WILL ALSO FURNISH SUCH ANNUAL REPORT ON FORM 10-K TO  ANY
"BENEFICIAL  OWNER" OF SUCH  SECURITIES AT NO  CHARGE UPON RECEIPT  OF A WRITTEN
REQUEST,  ADDRESSED  TO  INVESTOR  RELATIONS,   AND  CONTAINING  A  GOOD   FAITH
REPRESENTATION  THAT, AT THE RECORD DATE, SUCH  PERSON WAS A BENEFICIAL OWNER OF
SECURITIES OF THE COMPANY

                                       15
<PAGE>
ENTITLED TO VOTE AT THE ANNUAL MEETING  OF SHAREHOLDERS TO BE HELD NOVEMBER  10,
1994.  COPIES OF ANY EXHIBIT TO THE FORM 10-K WILL BE FURNISHED UPON THE PAYMENT
OF A $.15 PER PAGE FEE.

    The accompanying  proxy  is  being  solicited on  behalf  of  the  Board  of
Directors  of the Company.  The expenses of preparing,  printing and mailing the
proxy and the materials used  in the solicitation thereof  will be borne by  the
Company.

    Georgeson  &  Co., Inc.  has  been retained  by the  Company  to aid  in the
solicitation of  proxies,  for  a  fee of  $12,000  plus  $6.00  per  individual
solicitation  if  assigned  and  the  reimbursement  of  out-of-pocket expenses.
Proxies may also be solicited by  personal interview, telephone and telegram  by
directors, officers and employees of the Company who will not receive additional
compensation  for such  services. Arrangements also  may be  made with brokerage
houses and  other custodians,  nominees and  fiduciaries for  the forwarding  of
solicitation  materials to  the beneficial owners  of Common Stock  held by such
persons, and the Company will reimburse them for reasonable expenses incurred by
them in connection therewith.

    All information contained in the Proxy Statement relating to the occupations
and security holdings  of directors  and executive  officers of  the Company  is
based  upon  information received  from the  individual directors  and executive
officers.

    PLEASE MARK,  SIGN,  DATE  AND  RETURN  THE  PROXY  CARD  AT  YOUR  EARLIEST
CONVENIENCE IN THE ENCLOSED RETURN ENVELOPE ADDRESSED TO THE COMPANY. NO POSTAGE
IS  REQUIRED IF MAILED IN THE UNITED STATES.  A PROMPT RETURN OF YOUR PROXY CARD
WILL BE APPRECIATED AS IT WILL SAVE THE EXPENSE OF FURTHER MAILINGS.

                                          By Order of the Board of Directors
                                          Robert B. Holland, III
                                          SECRETARY
Dallas, Texas
October 3, 1994

                                       16
<PAGE>

                           TRITON ENERGY CORPORATION
                      PROXY-ANNUAL MEETING OF SHAREHOLDERS

P
R
O
X
Y


The undersigned hereby appoints Thomas G. Finck and Robert B. Holland, III, each
with power to act without the other and with full power of substitution, as
Proxies to represent and to vote, as designated on the reverse side, all stock
of Triton Energy Corporation owned by the undersigned, at the Annual Meeting of
Shareholders to be held at the Royal Oaks Country Club, 7915 Greenville Avenue,
Dallas, Texas 75231 on Thursday, November 10, 1994, 11:00 A.M., local time, upon
such business as may properly come before the meeting or any adjournment
including the following as set forth on the reverse side.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED STOCKHOLDER. IF NO SPECIFIC DIRECTION IS GIVEN, THIS PROXY WILL
BE VOTED (I) FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR, AND (II) AT THE
DISCRETION OF THE PROXY HOLDERS WITH REGARD TO ANY OTHER MATTER THAT MAY
PROPERLY COME BEFORE THE MEETING ON ANY ADJOURNMENT THEREOF.

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


                                                                   -------------
                                                                    See Reverse
                                                                       Side
                                                                   -------------

<PAGE>

                                                                /x/ PLEASE MARK
                                                                    YOUR CHOICES
                                                                     LIKE THIS

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          ________________
               COMMON
- - - --------------------------------------------------------------------------------

1.  Election as Directors of the nominees listed below
    (except as indicated to the contrary below).

Nominees:  Ernest E. Cook, Ray H. Eubank,
           John P. Lewis, Wellslake D. Morse, Jr.
           and Edwin D. Williamson

2.  In their discretion on any other matter that may properly
    come before the meeting or any adjournment thereof.


FOR                      WITHHELD

/ /                        / /

            / / _______________________________________________________________
                For all nominees except as noted above.


Please date, sign exactly as shown herein and mail promptly this proxy in the
enclosed envelope. When there is more than one owner, each should sign. When
signing as an attorney, administrator, executor, guardian or trustee, please add
your title as such. If executed by a corporation or trustee, please add your
title as such. If executed by corporation, the proxy should be sign ed by a duly
authorized officer. If executed by a partnership, please sign in the partnership
name by an authorized person.


Signature________________________________________Date___________________________

Signature________________________________________Date___________________________





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