QuickLinks-- Click here to rapidly navigate through this document

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: [X] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)(Amendment No.          ) [ ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 CHEROKEE MINERALS AND OIL,

Filed by the Registrantý
Filed by a Party other than the Registranto

Check the appropriate box:
ýPreliminary Proxy Statement
oConfidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
oDefinitive Proxy Statement
oDefinitive Additional Materials
oSoliciting Material Pursuant to §240.14a-11(c) or §240.14a-12

HYDROMAID INTERNATIONAL, INC.

(Name of Registrant as Specified In Its Charter)


(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
ýNo fee required
oFee 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:

oFee paid previously with preliminary materials.
oCheck 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:

HYDROMAID INTERNATIONAL, INC. (Name of Registrant as Specified in its Charter) N/A (Name of Person(s) Filing Proxy Statement if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [X] No fee required [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. 1) Title of each class of securities to which transaction applies: N/A 2) Aggregate number of securities to which transaction applies: N/A 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: N/A 4) Proposed maximum aggregate value of transaction: N/A 5) Total fee paid: $0. [ ] 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: $0. 2) Form, Schedule or Registration Statement No.: N/A 3) Filing Party: N/A 4) Date Filed: N/A CHEROKEE MINERALS AND OIL, INC. 12222 South 1000

1350 East #1 Draper Parkway
Draper, Utah 84020 _________________________

PRELIMINARY PROXY STATEMENT _______________ Regarding an Amendment to the Articles of Incorporation Reflecting a Change of Name _______________ Approximate date of Mailing of this Proxy Statement: December 26, 1998 INTRODUCTION

April 30, 2002


SOLICITATION OF PROXIES

Date, Time, and Place

        This Proxy Statement isand the accompanying proxy/voting instruction form ("Proxy Form") are being furnishedmailed beginning on or about the date shown above, to holders of common shares (the "Stockholders") in connection with the solicitation of proxies by the Board of Directors (the "Board of Cherokee Minerals and Oil, Inc.Directors" or "Board") of HYDROMAID INTERNATIONAL, INC., a Nevada corporation (the "Company"), to be used at the Annual Meeting of Stockholders (the "Meeting"), to be held September 20, 2002 in Salt Lake City Utah.

Quorum and Voting

        Proxies are solicited to give all Stockholders of record at the close of business on April 30, 2002 (the "Record Date"), an opportunity to vote on matters that come before the Meeting. This procedure is necessary because Stockholders live in various states and many may not be able to attend the Meeting. Shares of Common Stock (the "Shares") can be voted only if the Stockholder is present in person or is represented by proxy. The presence, in person or by proxy, of the holders of a majority of the total outstanding voting Shares is necessary to constitute a quorum at the Meeting.

        When your Proxy Form is returned properly signed, the Shares represented will be voted in accordance with your directions. You can specify your choices by marking the appropriate boxes on the enclosed Proxy Form. If your Proxy Form is signed and returned without specifying choices, the Shares will be voted as recommended by the Board of Directors. Abstentions marked on the Proxy Form and broker non-votes are voted neither "for" nor "against" items being voted upon, but are counted in the determination of a quorum.

        As of the Record Date, there were 26,974,538 Shares outstanding. Each outstanding Share is entitled to one vote on each matter properly brought before the Meeting other than the election of Directors if any stockholders elect to vote by cumulative voting.

        No stockholder may cumulate votes in connection withthe election of directors unless the candidates' names have been placed in nomination prior to commencement of the voting and the stockholder has given notice at the Meeting, prior to the voting, of the stockholder's intention to cumulate votes. If any stockholder has given such a resolutionnotice, then every stockholder entitled to vote may cumulate votes for candidates in nomination and give one candidate a number of votes equal to the number of directors to be elected, multiplied by the number of votes to which that stockholder's shares are entitled, or distribute the stockholder's votes on the same principle among any or all of the candidates, as the stockholder thinks fit. The candidates receiving the highest number of votes, up to the number of directors to be elected, shall be elected.

Solicitation and Cost

        The Company will bear all costs and expenses related to this solicitation of proxies by the Board of Directors, providing for an amendmentincluding the costs of preparing, printing, and mailing to the Articles of Incorporation changing the name of the Company to "Hydro-Maid International, Inc." to be voted upon at a special meeting of the stockholders of the Company (the "Meeting"). The Meeting is to be held at 12222 South 1000 East, #1, Draper, Utah, on January 15, 1999, at 2:00 o'clock p.m., Mountain Standard Time. The accompanying Notice of Special Meeting of Stockholders this Proxy Statement and the enclosed Proxy are first being mailedaccompanying materials. In addition to stockholders on or about December 26, 1998. This amendment is the only matter to be presented to the stockholders. Section 78.390 of the Nevada Revised Statutes provides that every amendment to the Articles of Incorporation of a corporation shall first be adopted by the resolution of the Board of Directors and then be subject to the approval of persons owning a majority of the securities entitled to vote on any such amendment. See the caption "Amendment to the Articles of Incorporation and Vote Required for Approval," herein. The cost of preparing, printing and mailing each of these documents and of the solicitation of proxies by use of the mails, the Directors, Officers, and employees of the Company, will be bornewithout receiving additional compensation, may solicit proxies personally, by telephone, or by any other means of communication.

Revocability of Proxy

        If you wish to give your proxy to someone other than the Company. Solicitation will be made by mail and/or follow-up telephone calls. The Company will request brokers, custodians, nominees and other like parties to forward copies of proxy materials to beneficial owners of the Company's $0.001 par value common stock(the "Common Stock") and will reimburse such parties for their reasonable and customary charges or expenses in this regard. Record Date and Outstanding Shares. - ---------------------------------- The Board of Directors has fixed December 15, 1998, as the record date for the determination of holders of Common Stock entitled to notice of and to vote at the Meeting. At the close of business on that date, there are or will be 21,246,244 shares of Common Stock outstanding and entitled to vote. Holders of Common Stock will be entitled to one vote per share in the approval of the change of name. PROXIES AND REVOCABILITY OF PROXIES The enclosed Proxy is being solicitedpersons designated by the Board of Directors, for useall names appearing on the enclosed Proxy Form must be crossed out and the name of another person or persons inserted. The signed Proxy Form must be presented at the Meeting and any adjournments thereof and will not be voted at any other meeting. All proxies that are properly executed, received by the Company prior to or at the Meeting and not properly revoked will be voted at the Meeting or any adjournment thereof in accordance with the instructions given therein. Any Proxy given pursuant to this solicitation may be revoked by the person giving itor persons representing you. You may revoke your proxy at any time before it is voted. Proxies may be revoked by: Filing with the President of the Company, at or before the taking of the votevoted at the Meeting by executing a later-dated proxy, by voting by ballot at the Meeting, or by filing a written noticerevocation of revocation bearing a later date than the date of the Proxy; (ii) duly executing a subsequent Proxy relating to the same shares and delivering it to the President ofyour proxy with the Company before the Meeting;Meeting.

Your vote is important. Accordingly, you are urged to sign and return the accompanying Proxy Form whether or (iii) attendingnot you plan to attend the Meeting and voting in person (although attendanceMeeting. If you do attend, you may vote by ballot at the Meeting, willthereby canceling any proxy previously given.

        As a matter of policy, proxies, ballots, and voting tabulations that identify individual Stockholders are kept private by the Company. Such documents are available for examination only by the inspectors of election and certain personnel associated with processing Proxy Forms and tabulating the vote. The vote of any Stockholder is not disclosed except as may be necessary to meet legal requirements.

Documents Incorporated by Reference

        The Company specifically incorporates the Financial Statements for the year ended December 31, 2001, filed as part of the 2001 Annual Report on Form 10-KSB in response to Item 13 of the 10-KSB (the "Annual Report"). The Annual Report and accompanying Financial Statements should have been enclosed in the mailing containing this Proxy Statement. If you did not receive a copy of itself constitute a revocation of a Proxy). Any written notice revoking a Proxy shouldthe Annual Report and Financial Statements, please contact the Company and request that the information be sent to Cherokee Minerals and Oil, Inc., 12222 South 1000 East, #1, Draper, Utah 84020, Ronald L. LaFord, President, or hand deliveredyou. A copy of the 2001 Annual Report may be obtained from the Company without cost to the President, at or beforerequesting Stockholder by contacting the taking of the vote at the Meeting. DISSENTERS' RIGHT OF APPRAISAL The Nevada Revised Statutes does not provide for dissenter's rights of appraisal in connection with a change of name of a Nevada corporation. Accordingly, stockholders will not have appraisal rights with respect to the proposed change of the Company's name. INTEREST OF CERTAIN PERSONS IN MATTERS TO BE ACTED UPON No director, executive officer, nominee for election as a director, associate of any director, executive officer or nominee or any other person has any substantial interest, direct or indirect, by security holdings or otherwise, in the proposed amendment to change the name of the Company or in any action covered by the related resolutions adopted by the Board of Directors, which is not shared by all other stockholders. Company.


VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

Voting Securities. - ----------------- The securities that are entitled to vote at the Meeting consist of 21,246,244 shares of $0.001 par value Common StockSecurities

        As of the Company. Each shareRecord Date for the Annual Meeting of Common Stock is entitled to one vote. TheStockholders, the number of issued and outstanding shares of Common Stock at the close of business on December 15, 1998, the record date for determining stockholders entitled to notice of and to vote on the amendment to the Company's Articles of Incorporation, are or will be 21,246,244, held by approximately 355 stockholders. Security Ownership of totaled 26,974,538.

Principal Holders and Management. - ------------------------------------------------------ To the knowledge of management and based upon a review of the stock ledger maintained by the Company's transfer agent and registrar, theStockholders

        The following table sets forth information concerning the beneficial ownership of the Company's Shares as of December 31, 2001 for (i) each current Director and each nominee for Director (ii) each named executive officer of the Company as defined in 402(a)(2) of Regulation S-B of the Securities Act of 1933, (iii) all persons whoknown by the Company to beneficially own more than five percent5% of the Company's Common Stockvoting Shares, and (iv) all officers and Directors of the Company as a group. See also "Certain Relationships and Related Transactions" below.

Name

 Title
 Amount and Nature
of Ownership(1)(2)

 Percentage of
Class(3)

 
Mark S. Brewer(4) Vice President and Director 279,333 1.0%
Bruce H. Haglund(5) Secretary and Director 211,000 * 
Bart C. Warner(6) Beneficial Owner 4,902,447 18.2%
All Directors and Executive Officers as a Group(7) 499,333 1.8%

*
Less than one percent.

(1)
Unless otherwise noted, the Company believes that all Shares are beneficially owned and that all persons named in the table or family members have sole voting and investment power with respect to all Shares owned by them. Unless otherwise indicated, the contact address of each individual is 1350 East Draper Parkway, Draper, Utah 84020.

(2)
A person is deemed to be the beneficial owner of securities that can be acquired by such person within 60 days from the date hereof upon the exercise of warrants or options.

(3)
Assumes 26,974,538 shares outstanding plus, for each individual, any securities that such individual has the right to acquire upon exercise of presently exercisable stock options. Each beneficial owner's percentage ownership is determined by assuming that options or warrants that are held by such person (but not those held by any other person) and which are exercisable within 60 days from the share holdingsdate hereof have been exercised.

(4)
Includes options to purchase 150,000 shares at an exercise price of management,$.25, 33,333 shares at an exercise price of $1.00, 10,000 shares at an exercise price of $5.00, and 50,000 shares at an exercise price of $5.50.

(5)
Includes options to wit: Amountpurchase 100,000 shares at an exercise price of $.25, 25,000 shares at an exercise price of $1.00, and Nature Percent50,000 shares at an exercise price of Beneficial$5.50.

(6)
Bart C. Warner acts as a Trustee for three trusts that own the 4,902,447 shares indicated. In May 2001, 3,355,447 shares were acquired by the various trusts controlled by Bart C. Warner in connection with a foreclosure by such trusts on indebtedness of Name Title Ownership Class CulleyMr. Cully W. Davis, CEO and Chairman 7,000 .000291% Ronald L. LaFord President -0- -0- Mark S. Brewer Vice President 36,000 .0015% Paul A. Kujanpas Vice President -0- -0- of Manufacturing John W. Nagel CFO -0- -0- Bruce H. Haglund, Esq. Secretary and Director 72,000 .003% All directors and executive 115,000 .00479% officers as a group (6) Culley W. Davis, Chief Executive Officer andformer Chairman of the Board Mr. Davis was the founder of ESSI and since its inception in 1992 has held various positions including, President, Secretary, Chief Financial Officer, Treasurer, and Director. Mr. Davis currently holds the positions of Chief Executive Officer and Chairman of the Board of ESSI. Since 1992, Mr. Davis has also served as Chief Executive Officer and Chairman of the Board of Dancor, Inc., the developer of Vitroseal (trademark), a patented coating technology for the metal coating market. From 1989 until 1992 Mr. Davis was President and Chief Executive Officer of Lubrication Research,the Company, and his affiliates. Mr. Warner's address is 2240 South 5370 West, West Valley City, Utah 84120.

(7)
Includes options to purchase 250,000 shares at an exercise price of $.25, 58,333 shares at an exercise price of $1.00, 10,000 shares at an exercise price of $5.00, and 100,000 shares at an exercise price of $5.50.

Certain Relationships and Related Transactions

        On November 8, 2000, the Company extended a $300,000 loan to Lighthouse Capital, Inc., a company engagedwhich is solely owned by entities controlled by Culley W. Davis ("Davis"), formerly the Chairman of the Board and Chief Executive Officer of the Company who resigned as an officer and director of the Company effective December 31, 2001. The note pertaining thereto bears interest at the rate of 6.2 percent per annum and is payable on or before November 8, 2001. On December 31, 2001, the Company, Lighthouse Inc., and Liquitek Enterprises, Inc. agreed that Liquitek Enterprises, Inc. would assume the responsiblilty for this $300,000 loan and accrued interest in consideration for Liquitek Enterprises, Inc. being relieved of its obligation to Lighthouse, Inc.

        In October 2000, the development and marketing of technology used in the automobile industry. During the period of 1984 until 1990, Mr. Davis founded and served as President of Vencor International, Inc., a developer of form-fitted, reusable, cloth diapers for medical and non-medical applications. From 1979 until 1984 Mr. Davis founded and operated Capital Diamond Corporation, a diamond and jewelry wholesaling company. In May 1996, Mr. DavisCompany entered into a stipulationmonth-to-month lease with Lighthouse Capital, Inc., which is solely owned by entities controlled by Davis. The monthly lease payment totals $9,200. In September 2001, the Company terminated this month-to-month lease.

        Gibson, Haglund & Paulsen, the Company's attorneys, incurred approximately $77,000 and $150,000 in legal fees for judgmentservices rendered during 2001 and permanent injunction (the "Injunction") with2000, respectively. Bruce H. Haglund, a Director, the Department of FinanceSecretary, and stockholder of the State of Idaho (the "State") in connection withCompany, is a complaint (the "Complaint") filed by the State alleging that Mr. Davis violated provisionsmember of the Idaho Securities Act. In accordancelaw firm.

        On October 20, 1999, J. Steven Young was appointed as a Director of the Company. For his service as a Director and a consultant for a two-year period, the Company entered into an agreement with Mr. Young providing that the Injunction,Company will compensate him by issuing a total of 300,000 shares of the Company's Common Stock. The Company issued 200,000 shares for the first year of service and recorded compensation expense of approximately $974,000 and $239,000 for the years ended December 31, 2000 and 1999, respectively. The additional 100,000 shares for the second year of service were not issued, and Mr. Davis paid a $50,000 fine to the state and was permanently enjoined from violating the Idaho Securities Act, from offering or selling unregistered securities in Idaho, and from transacting securities business in Idaho without applicable securities licenses. Ronald L. LaFord, President Mr. LaFord has been servingYoung resigned as President and a member of the Board of Directors of ESSI since September 1997. From March 1994the Company in August 2001.

Compliance With Section 16 (a) of the Exchange Act

        Section 16 (a) of the Securities Exchange Act requires the Company's officers, Directors, and persons who own more than 10% of a registered class of the Company's equity securities to file reports of ownership and changes in ownership with the SEC. Officers, Directors, and greater than 10% beneficial owners are required by Securities and Exchange Commission ("SEC") regulation to furnish the Company with copies of all Section 16 (a) forms they file. The Company believes all filing requirements applicable to its Officers, Directors have now been complied with. Required filings by 10% beneficial owners have not been filed as of the date of this Proxy Statement.

Board of Directors

        The Board of Directors has the responsibility for establishing broad corporate policies and for overseeing the overall performance of the Company. However, in accordance with corporate governance principles, the Board is not involved in day-to-day operating details. Members of the Board of Directors are kept informed of the Company's business through discussions with the Chairman and other officers, by reviewing analyses and reports sent to them, and by participating in Board and committee meetings.

        The Board held one formal meeting during 2001, although the members of the Board met at least monthly informally. All Directors attended more than 75% of the Meetings held.

Committees of the Board

        During 1999, the Board of Directors established a number of committees, including a Finance Committee, an Audit Committee, and a Compensation Committee, each of which is briefly described below. Upon the election of Directors at the Meeting, the Committees will be reconstituted for the ensuing year.

        The Finance Committee was established to oversee Company expenditures and approve contracts entered into by the Company requiring the payment of $50,000 or more. As of the date of this Proxy Statement, the Committee consists of Bruce H. Haglund and Mark S. Brewer.

        The Audit Committee was established to meet with management to consider the adequacy of the internal controls and the objectivity of financial reporting; the committee meets with the independent auditors and with appropriate Company financial personnel about these matters. The committee recommends to the Board of Directors the appointment of the independent auditors, subject to ratification by the Stockholders at the Annual Meeting. The independent auditors periodically meet alone with the committee and always have unrestricted access to the committee. As of the date of this Proxy Statement, the committee consists of Mark S. Brewer and Bruce H. Haglund.

        The Compensation Committee negotiates employment contracts, recommends to the Board of Directors compensation for officers, Directors, and employees, and administers management incentive compensation plans, including stock option plans. As of the date of this Proxy Statement, the committee consists of Bruce H. Haglund and Mark S. Brewer. There is one vacancy on the Compensation Committee at this time.

Compensation of Directors

        The Company's policy is not to pay cash compensation to directors who are employees or consultants of the Company for their services as directors, but reimburses reasonable out-of-pocket expenses of directors for attendance at meetings.

Limitation of Liability and Indemnification Matters

        The Company's Certificate of Incorporation limits the liability of directors to the maximum extent permitted by Nevada law. Such limitation of liability does not apply to liabilities arising under the federal securities laws and does not affect the availability of equitable remedies such as injunctive relief or rescission.

        The Company's Bylaws provide that the Company shall indemnify its directors and executive officers and may indemnify its other officers and employees and other agents to the fullest extent permitted by law. The Company believes that indemnification under its Bylaws covers at least negligence and gross negligence on the part of indemnified parties. The Company's Bylaws also permit it to secure insurance on behalf of any officer, director, employee, or other agent for any liability arising out of his or her actions in such capacity, regardless of whether the Bylaws permit such indemnification.

        At present, there is no pending litigation or proceeding involving any director, officer, employee, or agent of the Company where indemnification will be required or permitted. The Company is not aware of any threatened litigation or proceeding that might result in a claim for such indemnification.


ELECTION OF DIRECTORS
(Item 1 on Proxy Form)

        The Bylaws of the Company provide for the Directors to number at least three and no more than seven. Three members of the Board of Directors are to be elected at the Meeting. The nominees selected by the Board of Directors are listed on the following pages. Stockholders have cumulative voting rights when voting for Directors; accordingly, any Stockholder may multiply the number of Shares he or she is entitled to vote by the number of Directors to be elected and allocate votes among the candidates in any manner provided such candidate was in nomination prior to the meeting. Stockholders may exercise such cumulative voting rights, either in person or by proxy, with or without advance notice to the Company. Any Shares not voted, whether by abstention, broker non-vote, or otherwise, have no impact on the vote.

        The Board of Directors intends to vote proxies equally for the nominees unless otherwise instructed on the Proxy Form. If you do not wish your Shares to be voted for particular nominees, please identify the exceptions in the designated space provided on the Proxy Form. If at the time of the Meeting one or more of the nominees have become unavailable to serve, Shares represented by proxies will be voted for the remaining nominees and for any substitute nominee or nominees designated by the Board of Directors.

        Directors elected at the Meeting will hold office until September 1997, Mr. LaFordthe next Annual Meeting or until their successors have been elected and qualified. For each nominee there follows a brief listing of principal occupation for at least the past five years, other major affiliations, and age as of April 30, 2002.

Nominees for Election as Directors

        The names, ages, and positions of the nominees for election as Directors are as follows:

Name

 Age
 Position with the Company
 First Elected
Bruce H. Haglund 50 Secretary, Director 1998
Mark S. Brewer 44 VP Marketing, Director 1998

The Board of Directors intends to nominate an additional candidate for election as a Director prior to the annual meeting of the Company's stockholders and will amend this Proxy Statement prior to circulation to stockholders.

Bruce H. Haglund, Director and Secretary

        Bruce H. Haglund served as a Director and Secretary of National MarketingESSI from 1992 until December 1998 and Advertisinghas served in the same positions for Flying J Corporation,the Company since December 1998. Mr. Haglund is a principal in the law firm of Gibson, Haglund & Paulsen, with offices in Orange County, California, and Sandy, Utah, based companywhere he has been engaged in the developmentprivate practice of law since 1980. He is the Secretary of Metalclad Corporation, a public company whose stock is traded on the Nasdaq Small Cap Market, and operation of truck stops and service stations. From 1986 to 1994 he served in various capacities for Citizens Utilities Company including, Director of Administration and Supply, Managing Coordinator of Marketing and Sales and Coordinator of Vehicle Procurement and Maintenance. From 1980 until 1985, Mr. LaFord wasLiquitek Enterprises, Inc., a Senior Manager for Union Carbide Corporation. From 1974 until 1979 he was a Senior Consultant for General Telephone and Electronics (GTE). Mr. LaFord received his A.A. degree in Civil Engineering and B.A. degree in Marketing and Business Administration from Central Washington University.public company whose stock is traded on the OTC Bulletin Board. He is a graduate of the General Telephone and Electronics SchoolUniversity of Management. Utah College of Law.

Mark S. Brewer, Director and Vice President, Mr.Marketing

        Mark S. Brewer has beenserved as Vice President and a member of the Board of Directors of ESSI from 1997 and has continued in the same capacities with the Company since September 1997. HeDecember 1998. Mr. Brewer also serves as President of Search International and Onkli, Incorporated. Search International was founded by Mr. Brewer in 1990 for the purpose of developing and marketing new products. He founded Onkli, Incorporated in 1991 for the purpose of creating and packaging consumer houseware products. In 1979, Mr. Brewer joined Advertising Professionals, a full service advertising agency whichthat he acquired in 1989 and operated until 1996.

Vote Required

        The two Director nominees receiving the highest number of votes will be elected. Management intends to vote "FOR" all of the Director nominees set forth above.

The Board of Directors unanimously recommends that the Company's Stockholders vote "FOR" the election of the foregoing slate of nominees for the Board of Directors, and your proxy will be so voted unless you specify otherwise.

Executive Officers

        The name and position of the Company's executive officers who are not also nominees for Directors are as follows:

Paul A. Kujanpaa, Vice President, of Manufacturing

        Mr. Kujanpaa has been Vice President of Manufacturing offor ESSI and the Company since July 1998. From 1997 to 1998 he served as Senior Manager of Order Fulfillment and Logistics for Haworth, Inc. From 1994 until 1997 Mr. Kujanpaa was a Management Consulting Manager for Grant Thornton LLP, the country's seventh largest accounting and management consulting firm. During the period of 1991 to 1993 he held the position of Senior Management Consultant for Booz, Allen & Hamilton, an international management consultingmanagement-consulting firm ranked among the top five in the world. From 1989 until 1991, Mr. Kujanpaa worked as Management Consultant for A.T. Kearney Incorporated, an international management consultingmanagement-consulting firm based in Chicago, Illinois. During the period of 1988 to 1989, Mr. Kujanpaa was a partner of and Engineer Consultant for Metz and Associates Incorporated, a manufacturing engineering consulting firm whichthat was sold to A.T. Kearney Incorporated in 1989. From 1986 to 1988 he held the position of Manufacturing Engineering Consultant for Ingersoll Engineers Incorporated of Rockford, Illinois. Mr. Kujanpaa received his B.S. in Manufacturing Engineering from Brigham Young University. John W. Nagel, Chief Financial Officer

Ronald M. Turner, Vice President, Sales

        Ronald M. Turner joined the Company as National Sales Director in late 1999 and was promoted to Vice President, Sales in October 2000. Mr. Nagel joinedTurner, a Certified Marketing Executive, came to the Company from the position of Executive Director of Sales and Marketing Executives of Madison, Inc., a position he held for eight years. He spent the previous 28 years in sales management with the American Breeders Service where he consistently exceeded his annual sales goals. Mr. Turner studied sales management and marketing at Syracuse University and holds a B. S. degree from Utah State University.


RATIFICATION OF APPOINTMENT OF AUDITORS
(Item 2 on Proxy Form)

General

        In conjunction with a merger and reorganization of ESSI and the Company, the Company changed auditors in January 1999. The Company's former accountants, Jones, Jensen & Co., were dismissed effective January 26, 1999, and Squar, Milner, Reehl & Williamson, LLP ("Squar Milner"), were appointed as Chief Financial Officerthe Company's principal accountants. There were no disagreements with the former accountants and are no disagreements with the current accountants on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure.

        Squar Milner has no financial interest in the Company. A representative of Squar Milner is expected to be present at the Annual Meeting, will have an opportunity to make a memberstatement if he or she so desires, and is expected to be available to respond to appropriate questions.

        Squar Milner performed various audit and other services for the Company during 2001. Such services included an audit of annual financial statements, interim reviews of quarterly financial statements, review and consultation connected with certain filings with the SEC, internal control reviews required by certain contractual agreements or requested by the Company's management, consultation on tax, financial accounting and reporting matters, and meetings with the Audit Committee of the Board of Directors in September 1998. From 1988Directors.

Audit Fees

        Following is a summary of the 2001 fees paid to August 1998, Mr. Nagel served as Director of Finance for WVUE Television of New Orleans, Louisiana. During the period of 1983 to 1988 he was operator and part owner of several franchised ice cream parlors. From 1980 to 1983 Mr. Nagel held positions in administration and management for The Nautilus Group, Inc., a poultry incubation equipment manufacturer and portable electronic stage lighting system manufacturer. From 1968 to 1980, Mr. Nagel worked for Arthur Anderson & Co. in numerous capacities relating to consultingSquar Milner for the design and implementation of computer-based management information systems. He served as an officer in the U.S. Navy Supply Corps from 1962 to 1966. Mr. Nagel was awarded his M.B.A. degree from Harvard University and his B.S. degree in accounting from Ohio State University. Bruce H. Haglund, Secretary and Director Bruce H. Haglund has served as a Director and Secretary of ESSI since September 1998. Mr. Haglund has practiced law in Orange County, California since 1980. Since April 1994, Mr. Haglund has been a principal in the law firm of Gibson, Haglund & Johnson. From February 1991 to April 1994, Mr. Haglund was a principal in the law firm of Phillips, Haglund, Haddan & Jeffers. From 1984 to February 1991, he was a partner in the law firm of Gibson & Haglund. He is memberaudit of the BoardCompany's December 31, 2000 financial statements and reviews of Directors of Santa Barbara Restaurant Group, Inc. andquarterly reports filed with the Secretary of Metalclad Corporation, public companies whose stock is traded onSEC in 2001:

 
  
  
 All Other
  
  
Payments in
Year Ended

 Annual
Audit

 Tax
 Audit-
Related

 Non-Audit-
Related

 Total
All Other

 Total
December 31, 2001 $56,794 $3,571 $1,500 $3,560 $5,060 $65,425

        The Company has accrued approximately $40,000 through April 30, 2002 for the NASDAQ Small Cap Market. Mr. Haglund is also the Secretary and a memberaudit of the Board of Directors of Aviation Distributors, Inc. and Renaissance Golf Products, Inc., public companies whose stock is traded on the OTC/BB. He is a graduate of the University of Utah College of Law. Contractual Arrangements Regarding Changes in Control. - ----------------------------------------------------- Pursuant to an Agreement and Plan of Reorganization (the "Plan") dated November 12, 1998, and deemed to have been closed as of December 11, 1998, between the Company; Environmental Systems & Solutions, Inc., a Nevada corporation ("ESSI"), and the stockholders of ESSI (sometimes collectively called the "ESSI Stockholders"), the ESSI Stockholders became the controlling stockholders of the Company in a transaction viewed as a reverse acquisition,31, 2001 financial statements by Squar Milner, and the Company becameis current in the payment of fees due the auditors.

All Other Fees

        The Company paid fees of approximately $5,060 to Squar Milner for all other services provided by it during 2001, including audit-related services of $1,500. Non-Audit related fees were for review of 2001 proxy statement and for a 91% majority-owned subsidiaryrepresentative of ESSI. The Plan was treated as a recapitalizationSquar Milner to attend the May 19, 2001 stockholders meeting.

Report of the Company for accounting purposes. Changes in Control Since the Beginning of the Last Fiscal Year. - --------------------------------------------------------------Audit Committee

        The Plan was adopted, ratified and approved by the Board of Directors of the Company has appointed an Audit Committee currently composed of two directors, Messrs. Brewer and Haglund.

        The Board of Directors has adopted a written charter for the Audit Committee. The Audit Committee's job is one of oversight as set forth in its Charter. It is not the duty of the Audit Committee to prepare the Company's financial statements, to plan or conduct audits, or to determine that the Company's financial statements are complete and accurate and are in accordance with generally accepted accounting principles. The Company's management is responsible for preparing the Company's financial statements and for maintaining internal control. The independent auditors are responsible for auditing the financial statements and for expressing an opinion as to whether those audited financial statements fairly present the financial position, results of operations, and cash flows of the Company in conformity with generally accepted accounting principles.

        The Audit Committee has reviewed and discussed the Company's audited financial statements with management and with Squar Milner, the Company's independent auditors for 2001.

        The Audit Committee has discussed with Squar Milner the matters required to be discussed by Statement on Auditing Standards No. 61.

        The Audit Committee has received from Squar Milner the written statements required by Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees, and has discussed Squar Milner's independence with them, and has considered the compatibility of non-audit services with the auditors' independence.

        Based on the review and discussions referred to above, the Audit Committee has recommended to the Board of Directors that the audited financial statements be included in the Company's Annual Report on Form 10-KSB for the year ended December 31, 2001 for filing with the Securities and Exchange Commission.

Use of the Report of the Audit Committee and Audit Committee Charter

        In accordance with and to the extent permitted by applicable law or regulation, the information contained in the Report of the Audit Committee and the Audit Committee Charter shall not be incorporated by reference into any future filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, and shall not be deemed to be soliciting material or to be filed with the SEC under the Securities Act of 1933 or the Securities Exchange Act of 1934.

Vote Required

        Ratification of the appointment of auditors requires a majority of the votes cast thereon. Any Shares not voted, whether by abstention, broker non-vote, or otherwise, have no impact on the vote. If the Stockholders do not ratify this appointment, other independent auditors will be considered by the Board of Directors upon recommendation of the Audit Committee. The affirmative vote of a majority of the outstanding Shares is required to approve this proposal. Management intends to vote "FOR" the proposal to ratify the auditors.

The Board of Directors unanimously recommends that the Company's Stockholders vote "FOR" the ratification of the auditors, and your proxy will be so voted unless you specify otherwise.


REPORT ON EXECUTIVE COMPENSATION

        The Company's compensation programs are designed to link executives' compensation to the performance of the Company. The annual salary paid to executives over the past three years reflect fixed amounts that are deemed competitive for executives with comparable ability and experience in the industry.

Compensation of Officers

        The following table sets forth the aggregate compensation paid by the Company for services rendered during the periods indicated to the Company's Chief Executive Officer and all officers whose compensation exceeded $100,000 for the year.

Summary Compensation Table


ANNUAL COMPENSATION
LONG-TERM COMPENSATION





OTHER
ANNUAL
COMPEN-
SATION
($)

AWARDS
PAYOUTS

NAME AND
PRINCIPAL
POSITION

YEAR
SALARY
($)

BONUS
($)

RESTRICTED
STOCK ($)

OPTIONS/
SARS (#)

LTIP
PAYOUTS ($)

ALL
OTHER(1)

Culley W. Davis, Chairman, CEO(1),2001
2000
1999
30,000
240,000
115,845


110,000

(3)




225,000
300,000

(4)
(5)




Ronald L. LaFord, President(1)(2)2001
2000
1999
68,650
120,000
96,000








60,000


(6)





(1)
The remuneration described in the table does not include the cost to the Company of benefits furnished to the named executive officers, including premiums for health insurance and other personal benefits provided to such individual that are extended to all employees of the Company in connection with their employment. The value of such benefits cannot be precisely determined; however, the executive Officers named above did not receive other compensation in excess of the lesser of $50,000 or 10% of such Officers' cash compensation.

(2)
Mr. LaFord's services as President were terminated as of January 1, 2001 and he received severence pay through July 15, 2001.

(3)
During the year 2001, the Company paid Lighthouse, Inc., a corporation wholly owned by Mr. Davis, management consulting fees for services rendered by Mr. Davis as Chief Executive Officer. Mr. Davis resigned as the Chairman of the Board and Chief Executive Officer of the Company effective December 31, 2001.

(4)
In December 2000, Mr. Davis was granted a non-statutory stock option to purchase 225,000 shares of common stock in the Company at a special meeting held$1.00 per share that expires on December 11, 1998.31, 2010.

(5)
In September 1999, Mr. Davis was granted stock options to purchase 300,000 shares of common stock of the Company exercisable at $5.50 per share, which vest in three equal installments on January 1, 2000, 2001, and 2002. Of the 300,000 options, 50,000 expire ten years from the date of grant and 250,000 expire five years from the date of grant.

(6)
In September 1999, Mr. LaFord was granted stock options to purchase 60,000 shares of common stock in the Company, of which 50,000 are exercisable at $5.50 per share and 10,000 are exercisable at $5.00 per share, all of which vest in three equal installments on January 1, 2000, 2001, and 2002, and all of which expire ten years from the date of grant.

Option Grants in Last Fiscal Year—Individual Grants

        There were no new option grants during the fiscal year ended December 31, 2001.

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

        The former principal stockholdersfollowing table sets forth the number of options, both exercisable and unexercisable, held by each of the named executive officers of the Company and the value of any in-the-money options at December 31, 2001 (assuming a market value of $.08 on December 31, 2001):

Name

 Shares
Acquired
Upon
Exercise

 Value
Realized

 Number of
Unexercised Options
At Fiscal Year-End
Exercisable/
Unexercisable

 Value of
Unexercised
In-the-Money Options
at Fiscal Year
Exercisable/
Unexercisable

Culley W. Davis -0- -0- 490,000/107,500 $0/$0
Ronald L. LaFord -0- -0- 126,667/-0- $0/$0


SUBMISSION OF STOCKHOLDER PROPOSALS

        Stockholder proposals intended for inclusion in next year's proxy statement should be sent via certified mail-return receipt requested to Bruce H. Haglund, Secretary, Jamboree Center, 2 Park Plaza, Suite 450, Irvine, California 92614 and must be received by February 28, 2003.


MISCELLANEOUS AND OTHER MATTERS

        Management knows of no matters to come before the Meeting other than those specified herein. If any other matter should come before the Meeting, then the persons named in the enclosed form of proxy will have discretionary authority to vote all proxies with respect thereto in accordance with their percentage of ownershipjudgment.

Documents Incorporated by Reference

        The Company specifically incorporates the Financial Statements for the year ended December 31, 2001, filed as part of the outstanding voting securities2001 Annual Report on Form 10-KSB in response to Item 13 of the Company prior to10-KSB. The Annual Report and attached Financial Statements should have been enclosed in the completionmailing containing this Proxy Statement.

        A copy of the Plan were: Joe K. Johnson, former President and Director, owned 2,118,000 shares of the Company (47.4%); Melinda Johnson, former Secretary/Treasurer and Director (and wife of Joe K. Johnson), owned 947,340 shares of the Company (21.2%); and Chiricahua Company, owned 947,340 shares of the Company (21.2%). Chiricahua Company is wholly-owned by David C. Merrell, a former director and executive officer of the Company. The source of the consideration used by ESSI and the ESSI Stockholders to acquire their respective interests in the Company was the exchange of 100% of the outstanding Common Stock of ESSI pursuant to the Plan. The basis of the "control" by the ESSI Stockholders is stock ownership. For further information, see the 8-K CurrentCompany's current Annual Report of the Company dated October 16, 1998; its 8-K-A1 Current Report dated October 16, 1998; and its 8-K-A2 Current Report dated October 16, 1998, all of which have been previouslyon Form 10-KSB as filed with the Securities and Exchange Commission, including the financial statements and which are incorporated hereinschedules thereto but without other exhibits, is being mailed to each Stockholder together with this Proxy Statement. Additional copies may be obtained by reference. These Reports,Stockholders without charge by writing to: HydroMaid International, Inc., 1350 East Draper Parkway, Draper, Utah 84020. Copies of any exhibits to the Annual Report, specifically listed in the Annual Report, may be obtained by Stockholders with a charge equal to the Company's cost to copy and other Reportssend any requested exhibit.

HYDROMAID INTERNATIONAL, INC.


Proxy Form for Annual Meeting of Stockholders to be Held on September 20, 2002

        The undersigned hereby constitutes and appoints Mark S. Brewer and Bruce H. Haglund, and each of them, the true and lawful attorneys, agents, and proxies of the Company, may be reviewed onundersigned, with full power of substitution, to vote with respect to all the Internet at www.sec.govshares of Common Stock, par value $.001, of HYDROMAID INTERNATIONAL, INC. (the "Company"), standing in the EDGAR Archives. AMENDMENT TO THE ARTICLES OF INCORPORATION AND VOTE REQUIRED FOR APPROVAL The purpose of the amendment to change the name of the Company to "Hydro-Maid International, Inc." is to give the Company a name that reflects its present business operations as being conducted by the Company's subsidiary, "ESSI." Section 78.390 of the Nevada Revised Statutes provides that every amendment to the Articles of Incorporation of a corporation shall first be adopted by the resolution of the Board of Directors and then be subject to the approval of persons owning a majority of the securities entitled to vote on any such amendment. Quorum and Voting. - ----------------- In accordance with the Nevada Revised Statutes, an amendment must be adopted by persons owning a majority of the outstanding voting securities; accordingly, persons who own in excess of the majority of the outstanding voting securities of the Company will be required to be present to constitute a quorum, and persons owning in excess of a majority of the outstanding voting securities of the Company will be required to vote in favor of the name change or this proposal will not be adopted. OTHER MATTERS The Board of Directors of the Company is not aware of any business other than the aforementioned matter that will be presented for considerationundersigned at the Meeting. If other matters properly come beforeclose of business on April 30, 2002, at the Annual Meeting it is the intention of the person named in the enclosed Proxy to vote thereon in accordance with his best judgment. TRANSFER OF STOCK CERTIFICATES Subject to adoption of the amendment, on or after January 15, 1999, stockholders may forward their stock certificates to Interwest Transfer Company, 1981 Murray-Holladay Road, Salt Lake City, Utah 84117, Telephone (801) 272-9294, together with $15 for each stock certificate requested to be issued or transferred for new stock certificates bearing the new name of the Company and its new Cusip Number. If stock certificates are being transferred into the same name, no signature is required; if being transferred to a new name, the stock certificate submitted must be signed and the signature must be guaranteed by a "Medallion Member" bank or broker dealer. A stock power similarly signed and guaranteed will also be acceptable. IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY. STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO EXECUTE AND RETURN THE ENCLOSED PROXY IN THE REPLY ENVELOPE PROVIDED. By Order of the Board of Directors, December 15, 1998 Ronald L. LaFord Draper, Utah President and Director CHEROKEE MINERALS AND OIL, INC. December 15, 1998 NOTICE OF SPECIAL MEETING OF STOCKHOLDERS OF CHEROKEE MINERALS AND OIL, INC. TO BE HELD JANUARY 15, 1999 TO ALL STOCKHOLDERS: NOTICE is hereby given that a special meeting of the stockholders of CHEROKEE MINERALS AND OIL, INC. has been calledStockholders to be held on January 15, 1999,September 20, 2002, and at 12222 South 1000 East, #1, Draper, Utah, at the hour of 2:00 o'clock p.m., Mountain Standard Time, for the following purposes: 1. To amend the Company's Articles of Incorporation to change its name to "Hydro-Maid International, Inc." 2. To conduct such other business as may properly come before the meeting. The Board of Directors of Cherokee Minerals and Oil, Inc. has set 5:00 o'clock p.m. on December 15, 1998, as the record date for the purpose of determining the stockholders of the Company who shall be entitled to notice of and to vote at the meeting. Draper, Utah CHEROKEE MINERALS AND OIL, INC. December 15, 1998 BY ORDER OF THE BOARD OF DIRECTORS PROXY FOR A SPECIAL MEETING OF STOCKHOLDERS OF CHEROKEE MINERALS AND OIL, INC. TO BE HELD JANUARY 15, 1999 By completing and returning this Proxy to Cherokee Minerals and Oil, Inc. (the "Company"), you will be designating Ronald L. LaFord, the President of the Company, to vote all of your shares of the Company's Common Stock as indicated below. Please complete this Proxy by clearly marking the appropriate column(s), filling out the stockholder information and dating below, and returning it to the Company in the enclosed self-addressed, envelope. Matters of business are as follows: PROPOSAL 1 - CHANGE OF NAME: Shall the name of the Company be changed to "Hydro-Maid International, Inc."? YES NO ABSTAIN ___ ____ ____ The undersigned hereby acknowledges receipt of the Company's Proxy Statement dated December 15, 1998, and expressly revokes any and all proxies heretofore given or executedadjournments and postponements thereof, to vote:


1.


Election of Directors:












FOR all nominees listed below
(Except as marked to the contrary below)








WITHHOLD AUTHORITY (Circle nominees for whom voting authority is to be withheld.)



BRUCE H. HAGLUND


MARK S. BREWER

2.


To consider and ratify the appointment of SQUAR, MILNER, REEHL & WILLIAMSON, LLP as independent auditors of the Company for the fiscal year ending December 31, 2002:

FOR
AGAINST
ABSTAIN
3.In their discretion, the Board of Directors is authorized to vote this Proxy upon such other matters as may properly come before the meeting or any adjournment or postponement thereof.

        The shares represented by this Proxy will be voted in the manner directed herein by the undersigned with respectstockholder. If no directions to the sharescontrary are made, this Proxy will be voted FOR the election of stock represented in this Proxy. (Pleaseall of the director nominees named above and FOR approval of Proposal 2 if necessary.




DATED:


, 2002






(Signature)






(Signature, if held jointly)

        IMPORTANT: Please sign exactly as your name appears on your stock certificate(s)). Joint ownersat the left. Each joint owner should both sign. If signing in a representative capacity,Executors, administrators, and trustees should give full titlestitle. If a corporation, please sign in full corporate name by an authorized officer. If a partnership, please sign in partnership name by an authorized person.

Please mark, sign, date, and attach proofreturn promptly.

THIS PROXY IS BEING SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS OF HYDROMAID INTERNATIONAL, INC.



QuickLinks

VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
ELECTION OF DIRECTORS (Item 1 on Proxy Form)
RATIFICATION OF APPOINTMENT OF AUDITORS (Item 2 on Proxy Form)
REPORT ON EXECUTIVE COMPENSATION
SUBMISSION OF STOCKHOLDER PROPOSALS
MISCELLANEOUS AND OTHER MATTERS
Proxy Form for Annual Meeting of authority unless already on file with the Company. Dated: ____________, 199__ _________________________________ Name of stockholder (Please print legibly) Number of shares: ____________ _________________________________ Signature This Proxy is being solicited by the Board of Directors of the Company. The proposalStockholders to be votedHeld on is not related to or conditioned on the approval of any other matter. You may revoke this Proxy at any time prior to the vote thereon. As of December 15, 1998, which is the record date for determining the stockholders who are entitled to notice of and to vote at the Meeting, the Board of Directors of the Company is not aware of any other matters to be presented at the Meeting. If no direction is indicated on a Proxy that is executed and returned to the Company, it will be voted "FOR" the change of name of the Company. Unless indicated below, by completing and returning this Proxy, the stockholder grants to Mr. LaFord the discretion to vote in accordance with his best judgment on any other matters that may be presented at the Meeting. ____ Withhold discretion to vote on any other matter presented at the Meeting.
September 20, 2002