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

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

                               Astrosystems, Inc.
                (Name of Registrant as Specified in its Charter)


      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:



(2)  Aggregate number of securities to which transaction applies:



(3)  Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):



(4) Proposed maximum aggregate value of transaction:







(5) Total fee paid:



[ ]  Fee paid previously with preliminary materials

[ ]  Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the form or schedule and the date of its filing.

(1) Amount previously paid:



(2) Form, Schedule or Registration Statement no.:



(3) Filing Party:



(4) Date Filed:



                               ASTROSYSTEMS, INC.
                               1220 Market Street
                                    Suite 603
                           Wilmington, Delaware 19801

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  June 29, 199815, 1999

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


To the Stockholders of ASTROSYSTEMS, INC.:

     NOTICE IS  HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  (the
"Meeting") of ASTROSYSTEMS,  INC., a Delaware corporation (the "Company"),  will
be held at the Company's offices at 1220 Market Street,  Suite 603,  Wilmington,
Delaware on June 29, 199815, 1999 at 11:30 A.M. for the following purposes:

     (1) To elect a board of five Directors.

     (2) To  ratify  the  appointment  of Grant  Thornton  LLP as the  Company's
independent auditors for the fiscal year ending June 30, 1998.1999.

     (3) To  transact  such  other  business  as may  properly  come  before the
Meeting.

     Only  stockholders  of record at the close of  business on June 2, 1998May 12, 1999 are
entitled  to notice  of,  and to vote at,  the  Meeting  or any  adjournment  or
adjournments thereof.


                                              Elliot J. Bergman,
                                              Secretary

Wilmington, Delaware
June 4, 1998May 19, 1999

- --------------------------------------------------------------------------------
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE  VOTE,  DATE AND SIGN THE
ENCLOSED PROXY, WHICH IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY, AND
RETURN  IT  IN  THE  PRE-ADDRESSED  ENVELOPE  PROVIDED  FOR  THAT  PURPOSE.  ANY
STOCKHOLDER  MAY  REVOKE  HIS PROXY AT ANY TIME  BEFORE  THE  MEETING BY WRITTEN
NOTICE TO SUCH EFFECT, ATTN:  CORPORATE SECRETARY,  BY SUBMITTING A SUBSEQUENTLY
DATED PROXY OR BY ATTENDING THE MEETING AND VOTING IN PERSON.
- --------------------------------------------------------------------------------







                               ASTROSYSTEMS, INC.
                               1220 Market Street
                                    Suite 603
                           Wilmington, Delaware 19801


                                 PROXY STATEMENT


         This Proxy  Statement  is being  mailed on or about June 4,  1998May 19, 1999 to all
stockholders  of record at the close of business  on June 2, 1998May 12, 1999 in  connection
with the  solicitation  by the Board of  Directors of Proxies to be voted at the
Annual Meeting of  Stockholders  (the  "Meeting") to be held on June 29, 199815, 1999 or
any adjournment thereof. All Proxies duly executed and received will be voted on
all matters presented at the Meeting in accordance with the specifications  made
in such Proxies. In the absence of specified  instructions,  Proxies so received
will be voted for the named  nominees to the Company's  Board of Directors  (the
"Board") and in favor of the  ratification  of the appointment of Grant Thornton
LLP as the  Company's  independent  auditors for the fiscal year ending June 30,
1998.1999.  The Board does not know of any other  matters that may be brought  before
the  Meeting nor does it foresee or have  reason to believe  that Proxy  holders
will have to vote for  substitute or alternate  nominees.  In the event that any
other matter  should come before the Meeting or any nominee is not available for
election,  the  persons  named in the  enclosed  Proxy  will have  discretionary
authority  to vote all Proxies not marked to the  contrary  with respect to such
matters in accordance  with their best  judgment.  A Proxy may be revoked at any
time before being voted by written notice to such effect received by the Company
at the address set forth  above,  attn:  Corporate  Secretary,  by delivery of a
subsequently dated Proxy or by a vote cast in person at the Meeting. The Company
will pay the entire expense of soliciting Proxies,  which solicitation primarily
will be by use of the mails,  but certain  Directors,  officers and employees of
the  Company  may  solicit  Proxies  in person or by  telephone,  telecopier  or
telegram, without special compensation.

         The total number of shares of Common  Stock of the Company  outstanding
and  entitled  to vote as of June 2, 1998May 12,  1999 was  5,826,803.5,930,972.  The shares of Common
Stock are the only class of  securities  of the Company  entitled to vote,  each
share  being  entitled  to one  noncumulative  vote.  A  majority  of the shares
outstanding and entitled to vote as of June 2, 1998,May 12, 1999, or 2,913,4022,965,487  shares,  must
be present at the Meeting in person or by Proxy in order to  constitute a quorum
for the transaction of business.  Only stockholders of record as of the close of
business on June 2,  1998May 12, 1999 will be entitled to vote.  With regard to the  election
of  Directors,  votes may be cast in favor or withheld;  votes that are withheld
will have no effect as  Directors  shall be elected by a plurality  of the votes
cast in favor.  Abstentions and broker non-votes will be counted for purposes of
determining the presence or absence of a quorum for the transaction of business.
Abstentions  are  counted  in  tabulations  of the  votes  cast on a  particular
proposal presented to the stockholders, whereas broker non-  votesnon-votes are not counted
for  purposes of  determining  whether a proposal has been  approved.  Since the
proposed  ratification of the appointment of Grant Thornton LLP as the Company's
independent  auditors  for the fiscal year ending  June 30,  19981999  requires  the
approval  of a  majority  of the  shares  present  and  entitled  to vote at the
Meeting,  abstentions  will have the effect of a negative vote while broker non-votesnon-
votes will have no effect.




         A list  of  stockholders  entitled  to  vote  at the  Meeting  will  be
available for  examination by any  stockholder,  for any purpose  germane to the
Meeting,  during ordinary business hours, at the Company's offices,  1220 Market
Street, Suite 603, Wilmington,  Delaware,  for a period of ten days prior to the
Meeting and will also be  available  at the  Meeting.  The  Company's  telephone
number is (302) 652-3115.

                                        1



                              ELECTION OF DIRECTORS

         Five Directors are to be elected at the Annual Meeting of  Stockholders
to serve for a term of one year or until their  respective  successors have been
elected and have qualified.

         The following table sets forth the positions and offices presently held
with the Company by each  nominee for  election as  Director,  his age,  and the
number of shares of Common Stock of the Company  beneficially owned by him as of
June 2, 1998.May 12, 1999. Proxies not marked to the contrary will be voted in favor of their
election.
- ---------------------------------------------------------------------------------------------------------------------- Common Stock Beneficially Owned Positions and Common Stock Offices Presently Year Beneficially Owned Held with Became a and Approximate Name Age Held with the Company Director Percentage of Class - ---- --- ----------- -------- ----------------------------------------------------------------------------------------------------------------------------------------- Seymour Barth 6971 President and Director 1959 1,545,635(1)(2) Director 26.0%26.1%(1)(2) - ---------------------------------------------------------------------------------------------------------------------- Gilbert H. Steinberg 6768 Vice President, 1964 1,185,491(1) Treasurer and Director 20.0%(1) Director- ---------------------------------------------------------------------------------------------------------------------- Elliot J. Bergman 7273 Vice President, Secretary and 1964 1,070,598(1)(3) Secretary and 18.0%Director 18.1%(1)(3) Director- ---------------------------------------------------------------------------------------------------------------------- Walter A. Steinberg 7071 Director 1989 2,000 * - ---------------------------------------------------------------------------------------------------------------------- Elliot D. Spiro 6970 Director 1994 12,100 * - ----------------------------------------------------------------------------------------------------------------------
* Less than 1% (1) Includes for each of Messrs. Barth, G. Steinberg and Bergman 71,797178,570 shares over which they have voting power as trustees under the Company's 401(k) and profit-sharing plans (collectively, the "401(k) Plan") (including 25,617, 23,22661,208, 58,817 and 21,52857,119 shares allocated to the accounts of Messrs. Barth, G. Steinberg and Bergman, respectively) and 106,773 shares issuable to them as trustees under the 401(k) Plan (35,591 shares being allocated to the accounts of each of them). (2) Includes 250,000 shares held in trust for the benefit of Mr. Barth's family, as to which trust Mr. Barth serves as co-trustee. Excludes 110,000 shares held in trust for the benefit of Mr. Barth's children, as to which shares Mr. Barth disclaims any beneficial interest. 2 (3) Includes 225,000 shares held in various trusts for the benefit of Mr. Bergman's family, as to which trusts Mr. Bergman serves as co-trustee. Seymour Barth has served as President of the Company since 1964 and as a Director of the Company since its inception in 1959. Gilbert H. Steinberg has served as Vice President, Treasurer and a Director of the Company since 1964. Elliot J. Bergman has served as Vice President, Secretary and a Director of the Company since 1964. 2 Walter A. Steinberg has been an independent engineering consultant for more than the past five years and has served as a Director of the Company since 1989. Elliot D. Spiro has served as Chairman and Chief Executive Officer of Branch Insurance Agency, a property/casualty and financial services insurance agency, for more than the past five years and has served as a Director of the Company since 1994. The Board held eight meetingsone meeting during the fiscal year ended June 30, 19971998 ("Fiscal 1997"1998"). Each Director attended all eight meetings. The Board also acted on one occasion during Fiscal 1997 by unanimous written consent in lieu of athe meeting. The Audit Committee of the Board is charged with the review of the activities of the Company's independent auditors, including the fees, services, and scope of such audit. The Committee is composed of Messrs. G. Steinberg, W. Steinberg and Spiro. Such Committee met oncedid not meet during Fiscal 1997.1998. The Stock Option Committee of the Board reviews and implements appropriate action with respect to all matters pertaining to stock options granted under the Company's 1991 Stock Option Plan. The Committee, which is currently composed of Messrs. W. Steinberg and Spiro, did not meet during Fiscal 1997.1998. The Company has neither a nominating committee, charged with the search for and recommendation to the Board of potential nominees for Board positions, nor a compensation committee, charged with periodically reviewing the compensation of the Company's officers and employees and recommending appropriate adjustments. These functions are performed by the Board as a whole. The Board will consider stockholder recommendations for Board positions which are made in writing to the Company's President. Messrs. W. Steinberg and Spiro are entitled to receive $5,000 per year for their services as a Director and an additional $500$750 for each meeting of the Board conducted beyond a certain geographic range.attended in person and $100 per 3 meeting attended by conference telephone. No other Directors receive compensation for their services as such. Section 16(a) Beneficial Ownership Reporting Compliance To the Company's knowledge, based solely on a review of the copies of Forms 5 furnished to the Company and written representations that no other reports were required during Fiscal 1997,the fiscal year ended June 30, 1998, all Section 16(a) filing requirements applicable to the Company's officers, Directors and 10% stockholders were complied with, except that Messrs. Barth, G. Steinberg and Bergman filed their respective Forms 5 for Fiscal 1997 late. Such Forms 5 reported the acquisition of 35,591 shares of Common Stock by each of them pursuant to the 401(k) Plan. 3 with. EXECUTIVE COMPENSATION AND CERTAIN TRANSACTIONS Summary Compensation Table The following table sets forth the compensation paid by the Company during the fiscal years ended June 30, 1998, 1997 ("Fiscal 1997,1997"), and 1996 and 1995("Fiscal 1996") to each executive officer of the Company:
Annual Compensation Long-Term Compensation Compensation ---------------------------------- -------------- Awards -------------- Shares Name and Principal Underlying All Other Principal Position Year Salary Bonus Options Compensation -------------------------- ---- ------ ----- ------- ------------ Seymour Barth 1998 $310,807 0 0 0 President 1997 $310,807 0 0 $71,088 (4) President 1996 $310,807 0 390,921 (1) $6,262 (5) 1995 $309,518Elliot J. Bergman 1998 $218,716 0 0 $4,686 (6) Elliot J. Bergman0 Vice President & 1997 $218,716 0 0 $69,545 (4) Vice President andSecretary 1996 $218,716 0 390,921 (2) $6,921 (5) Secretary 1995 $217,830Gilbert H. Steinberg 1998 $218,716 0 0 $4,357 (6) Gilbert H. Steinberg0 Vice President & 1997 $218,716 0 0 $69,340 (4) Vice President andTreasurer 1996 $218,716 0 390,921 (3) $6,935 (5) Treasurer 1995 $217,830 0 0 $4,357 (6)- -------------------
(1) Issued concurrently with the cancellation of options for the purchase of 371,607 shares. (2) Issued concurrently with the cancellation of options for the purchase of an equal number of shares. 4 (3) Issued concurrently with the cancellation of options for the purchase of 374,769 shares. (4) Includes 35,591 shares contributed by the Company to the accounts of each of Messrs. Barth, Bergman and G. Steinberg for Fiscal 1997 pursuant to the terms of the 401(k) Plan. Also includes $66,342, $64,799 and $64,594 paid to Messrs. Barth, Bergman and G. Steinberg, respectively, in connection with the exercise of certain stock options at the Company's request. (5) Represents 1,138, 1,254 and 1,256 shares contributed by the Company to the accounts of Messrs. Barth, Bergman and G. Steinberg, respectively, for Fiscal 1996 pursuant to the terms of the 401(k) Plan. (6) Represents 1,079, 1,030 and 1,030 shares contributed by the Company to the accounts of Messrs. Barth, Bergman and G. Steinberg, respectively, for Fiscal 1995 pursuant to the terms of the 401(k) Plan. The options which were cancelled for Messrs. Barth and G. Steinberg were "incentive options" which required the exercise price to be 10% above market price. These were replaced by "nonqualified""nonstatutory" options and were, accordingly, repriced to market price at the time of the original grant. 4 Option Grants Table ------------------- Inapplicable. Fiscal Year End Option Value Table ---------------------------------- The following table sets forth information concerning the values of unexercisedNo options were held by each executive officer of the CompanyMessrs. Barth, Bergman or G. Steinberg as of June 30, 1997:
Number of Shares Underlying Value of Unexercised In-the-Money Unexercised Options at June 30, 1997 Options at June 30, 1997 Name Exercisable/Unexercisable Exercisable/Unexercisable Seymour Barth 224,255/0 $532,606/0 Elliot J. Bergman 224,255/0 $532,606/0 Gilbert H. Steinberg 224,255/0 $532,606/0
Stock Retirement Agreement -------------------------- The Company and Messrs. Barth, G. Steinberg and Bergman were parties to a Stock Retirement Agreement that required the Company, upon the death of any of such persons, to purchase 30% of such person's shares of Common Stock of the Company at a price equal to the greater of the average market price of such shares over the six months preceding the date of death or the book value thereof. At June 30, 1996, the Company carried term life insurance in the amounts of $2,000,000, $1,250,000 and $1,000,000 upon the lives of Messrs. Barth, G. Steinberg and Bergman, respectively. In December, 1996, the Stock Retirement Agreement and term life insurance were cancelled.1998. Employment Agreements --------------------- In April 1994, the Company entered into Employment Agreements with each of Messrs. Barth, G. Steinberg and Bergman that provided for, among other things, the following: (i) minimum annual compensation of $304,116 for Mr. Barth and $214,008 for each of Messrs. G. Steinberg and Bergman (effective September 5, 1994, the annual compensation payable to Messrs. Barth, G. Steinberg and Bergman was increased to $310,807, $218,716 and $218,716, respectively); (ii) a term ending upon the earliest to occur of the following: (a) the employee's death or incapacity; (b) "cause", as defined in the Employment Agreement; (c) at the election of the Company, upon not less than three years' prior written notice to the employee; or (d) at the election of the employee, upon not less than six months' prior written notice to the Company; and (iii) in the event the employee's employment shall terminate as a result of death or incapacity, the Company would be obligated to make annual payments to the employee or his estate or representative for a period of three years in an amount equal to 50% of the compensation paid or payable to the employee with respect to the fiscal year immediately preceding the fiscal year in which his employment terminated. 5 In June 1996, each of Messrs. Barth, G. Steinberg and Bergman was given three years' notice, as required by the Employment Agreements, of the termination of his Employment Agreement with the Company. 5 Other Transactions ------------------ In June 1996, Messrs. Barth, G. Steinberg and Bergman exercised stock options and each was loaned $912,498, payable, with interest at the rate of 6% per annum, on December 31, 1997 or earlier demand by the Company, for use in the exercise. The exercise of these options resulted in tax benefits to the Company. Each of Messrs. Barth, G. Steinberg and Bergman was later loaned an additional $292,515, payable, with interest at the rate of 6% per annum, on December 31, 1997 or earlier demand by the Company, in connection with the aforementioned exercise of stock options. In July 1997, each of the above mentioned individuals was further loaned $644,733, payable, with interest at the rate of 6% per annum, on September 30, 1997 or earlier demand by the Company, for use in the exercise of additional stock options, the exercise of which resulted in additional tax benefits to the Company. All loans, including interest thereon, were repaid to the Company in full as of September 29, 1997. In December 1997, the above named individuals were loaned additional amounts in connection with tax obligations arising from the aforementioned exercise of stock options, as follows: $432,803 to Mr. Barth, $395,019 to Mr. Bergman and $358,183 to Mr. G. Steinberg, in each case payable, with interest at the rate of 6% per annum, on June 30, 1999 or earlier demand by the Company. PRINCIPAL STOCKHOLDERS The following table sets forth, to the knowledge of the Company, certain information regarding the Company's outstanding Common Stock beneficially owned as of June 2, 1998May 12, 1999 (i) by each person who is known by the Company to own beneficially or exercise voting or dispositive control over more than 5% of the Company's Common Stock, (ii) by each of the Company's Directors, and (iii) by all executive officers and Directors as a group: 6 Approximate Name and Number of Shares Percentage of Address of and Nature of Outstanding Beneficial Owner Beneficial Ownership Shares Seymour Barth........................Barth................... 1,545,635(1)(2) 26.0%26.1%(1)(2) 1220 Market Street Suite 603 Wilmington, Delaware Gilbert H. Steinberg.................Steinberg........... 1,185,491(1) 20.0%(1) 1220 Market Street Suite 603 Wilmington, Delaware Elliot J. Bergman....................Bergman............... 1,070,598(1)(3) 18.0%18.1%(1)(3) 1220 Market Street Suite 603 Wilmington, Delaware Cardinal Capital Management, L.L.C........... 397,493(4) 6.7%(4) One Fawcett Place Greenwich, Connecticut Morris Barth ........................ 335,849(4) 5.8%(4)..................... 335,849(5) 5.7%(5) c/o Astrosystems, Inc. 1220 Market Street Suite 603 Wilmington, Delaware Elliot D. Spiro......................Spiro.................... 12,100 * 71 South Central Avenue Valley Stream, New York Walter A. Steinberg..................Steinberg............ 2,000 * 111 Eddy Drive Huntington Station, New York All Directors and executive officers 3,458,684(1)(2)(3) 58.3%(1)(2)(3) as a group (5 persons) 7 * Less than 1% (1) Includes for each of Messrs. Barth, G. Steinberg and Bergman 71,797178,570 shares over which they have voting power as trustees under the 401(k) Planand profit sharing plans (including 25,617, 23,22661,208, 58,817 and 21,52857,119 shares allocated to the accounts of Messrs. Barth, G. Steinberg and Bergman, respectively) and 106,773 shares issuable to them as trustees under the 401(k) Plan (35,591 shares being allocated to the accounts of each of them). (2) Includes 250,000 shares held in trust for the benefit of Mr. Barth's family, as to which trust Mr. Barth serves as co-trustee. Excludes 110,000 shares held in trust for the benefit of Mr. Barth's children, as to which shares Mr. Barth disclaims any beneficial interest. (3) Includes 225,000 shares held in various trusts for the benefit of Mr. Bergman's family, as to which trusts Mr. Bergman serves as co-trustee. 7 (4) Based on Schedule 13G filed with the Securities and Exchange Commission, holder, an investment adviser registered under the Investment Advisers Act of 1940, has sole voting power over 65,300 shares and sole dispositive power over 397,493 shares. (5) Includes 300,000 shares held in various trusts for the benefit of the descendants of Seymour Barth, as to which trusts Morris Barth serves as co-trustee. INDEPENDENT PUBLIC ACCOUNTANTS On December 18, 1996, Richard A. Eisner & Company, LLP ("Eisner") resigned as the independent public accountants for the Company since, as it indicated, it was no longer independent with respect to the Company. Eisner had served as the Company's independent public accountants since 1967. Eisner's report on the Company's financial statements as of June 30, 1994 and 1995 and for the years then ended neither contain an adverse opinion or a disclaimer of opinion nor is modified as to uncertainty, audit scope or accounting principles. During the fiscal years ended June 30, 1994 and 1995 and the period from July 1, 1995 to December 18, 1996, there were no disagreements with Eisner on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure which, if not resolved to the satisfaction of such firm, would have caused it to make reference to the subject matter of the disagreement in connection with its report. On June 17, 1997, the Company engaged Grant Thornton LLP as its independent public accountants with respect to the fiscal years ended June 30, 1996 and 1997. The engagement of Grant Thornton LLP was approved by the Audit Committee of the Company. Grant Thornton also served as the Company's independent public accountants with respect to the fiscal year ended June 30, 1998. 8 STOCKHOLDER PROPOSALS Stockholder proposals intended to be presented at the Company's next Annual Meeting of Stockholders pursuant to the provisions of Rule 14a-8 of the Securities and Exchange Commission, promulgated under the Securities Exchange Act of 1934, as amended, must be received by the Company at its principal executive offices by February 4, 1999January 19, 2000 for inclusion in the Company's Proxy Statement and formForm of Proxy relating to such meeting. FORM 10-KSB A copy of the Company's Annual Report on Form 10-KSB for the fiscal year ended June 30, 1997,1998, as filed with the Securities and Exchange Commission (excluding exhibits), has been furnished with this Proxy Statement to each stockholder entitled to vote at the Meeting. Elliot J. Bergman, Secretary Wilmington, Delaware June 4, 1998 8May 19, 1999 9 ASTROSYSTEMS, INC. This Proxy is Solicited on Behalf of the Board of Directors The undersigned hereby appoints SEYMOUR BARTH and ELLIOT J. BERGMAN as Proxies, each with the power to appoint his substitute, and hereby authorizes them, and each of them, to represent and vote, as designated below, all the Common Stock of Astrosystems, Inc. (the "Company") held of record by the undersigned at the close of business on June 2, 1998May 12, 1999 at the Annual Meeting of Stockholders to be held on June 29, 199815, 1999 or any adjournment thereof. 1. Election of Directors FOR all nominees listed below WITHHOLD AUTHORITY (except as marked to the to vote for all nominees contrary below). _____ listed below. contrary below)._____ (INSTRUCTION: To withhold authority to vote for any individual nominee, strike such nominee's name from the list below.) SEYMOUR BARTH GILBERT H. STEINBERG ELLIOT J. BERGMAN WALTER A. STEINBERG ELLIOT D. SPIRO 2. Proposal to ratify the appointment of Grant Thornton LLP as the Company's independent auditors for the fiscal year ending June 30, 1998.1999. FOR |_| AGAINST |_| ABSTAIN |_| 3. In their discretion, the Proxies are authorized to vote upon such other business as may properly come before the meeting. (Continued and to be signed on next page) This Proxy, when properly executed, will be voted in the manner directed herein by the undersigned stockholder. If no direction is made, this Proxy will be voted for Proposals 1 and 2. DATED:........................................................, 19981999 Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, executor, admin- istrator,administrator, trustee or guardian, please give full title as such. If a corpo- ration,corporation, please sign in full corporate name by the President or other autho- rizedauthorized officer. If a partnership, please sign in full partnership name by authorized person. Signature Signature, if held jointly PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING THE ENCLOSED ENVELOPE