Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by Registrant [ X ] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement (Revised) [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [ X ] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 Howell Corporation - ------------------------------------------------------------------------------ (Name of Registrant as Specified in its Charter) - ------------------------------------------------------------------------------ (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): [ X ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or Item 22(a)(2) of Schedule 14A. [ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14-a-(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. (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: -------------------------------------------------------------- HOWELL CORPORATION 1111 Fannin, Suite 1500 Houston, Texas 77002 March 29, 1996 Dear Shareholder: You are cordially invited to attend the Annual Meeting of Shareholders to be held on Monday, April 29, 1996, at 10:00 a.m., in the tenth floor meeting room of the Howell Corporation Building, 1111 Fannin Street, Houston, Texas 77002. The accompanying Notice of Annual Meeting and Proxy Statement describe the formal matters to be acted upon at the meeting. In addition, we will discuss current matters concerning the future of the Company and review the Company's operations during the past year. At the conclusion of the formal meeting, an opportunity will be provided for questions and discussion by the shareholders. A record of the Company's activities for the year 1995 is contained in the Annual Report which accompanies this proxy material. Representation of your shares at the meeting is very important. We urge each shareholder, whether or not you now plan to attend the meeting, to promptly date, sign and return the enclosed proxy in the envelope furnished for that purpose. If you do attend the meeting, you may, if you wish, revoke your proxy and vote in person. It is always a pleasure to meet with our shareholders, and I personally look forward to seeing as many of you as possible at the Annual Meeting. Sincerely, /s/ Ronald E. Hall Ronald E. Hall Chairman of the Board HOWELL CORPORATION 1111 Fannin, Suite 1500 Houston, Texas 77002 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MONDAY, APRIL 29, 1996 To the Shareholders of Howell Corporation: NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of Howell Corporation, a Delaware corporation, will be held in the tenth floor meeting room of the Howell Corporation Building, 1111 Fannin Street, Houston, Texas, on Monday, April 29, 1996, at 10:00 a.m. local time, for the following purposes: (1) to elect three members to the Board of Directors to serve for a three-year term as Class II Directors; (2) to ratify the appointment of Deloitte & Touche LLP as independent auditors for the Company for the fiscal year ending December 31, 1996; and (3) to transact such other business as may properly come before the meeting or any adjournments thereof. The Board of Directors has fixed the close of business on March 1, 1996, as the record date for the determination of shareholders entitled to receive notice of and to vote at the Annual Meeting. A list of all shareholders entitled to vote is on file at the principal offices of the Company, 1111 Fannin, Suite 1500, Houston, Texas, and will be available for inspection by any shareholder during the meeting. So that we may be sure your shares will be voted at the Annual Meeting, please date, sign and return the enclosed proxy promptly. For your convenience, a postpaid return envelope is enclosed for your use in returning your proxy. If you attend the meeting, you may revoke your proxy and vote in person. By Order of the Board of Directors, /s/ Allyn R. Skelton, II Allyn R. Skelton, II Senior Vice President, Chief Financial Officer and Secretary March 29, 1996 HOWELL CORPORATION 1111 Fannin, Suite 1500 Houston, Texas 77002 PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS April 29, 1996 Solicitation and Revocability of Proxies This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Howell Corporation ("Company") to be used at the Annual Meeting of Shareholders to be held in the tenth floor meeting room of the Howell Corporation Building, 1111 Fannin Street, Houston, Texas on Monday, April 29, 1996, at 10:00 a.m. local time, and at any and all adjournments thereof. This Proxy Statement and the enclosed proxy are being mailed to the shareholders on or about March 29, 1996. Unless otherwise indicated thereon, proxies in the accompanying form which are properly executed and duly returned to the Company and which are not revoked will be voted: (1) for each of the three nominees for director to serve a three-year term as Class II Directors; and (2) for ratification of the appointment of Deloitte & Touche LLP as independent auditors for the Company for the year ending December 31, 1996. Shares represented by proxies marked as abstentions on any matter will not be voted on that matter, although they will be counted for quorum purposes; brokers' shares held in "street name" and not voted by them will not be counted in tabulating votes. Votes at the Annual Meeting will be tabulated by an Inspector of Election selected by the Company. The Board of Directors is not presently aware of other proposals which may be brought before the Annual Meeting. In the event other proposals are brought before the Annual Meeting, the persons named in the enclosed form of proxy will vote in accordance with what they consider to be the best interests of the Company and its shareholders. The cost of soliciting proxies will be borne by the Company. In addition to the Company's solicitation by mail, proxies may be solicited personally or by telephone by the management of the Company. The Company may request brokerage houses or other custodians, nominees and fiduciaries to forward proxies and proxy material to the beneficial owners of the shares held of record by such persons and will reimburse them for their reasonable forwarding expenses. Any proxy given pursuant to this solicitation may be revoked by the person giving it at any time before it is exercised. Proxies may be revoked by filing with the Secretary of the Company written notice of revocation, by executing and delivering a later-dated proxy, or by appearing and voting in person at the meeting. Voting Securities and Record Date The Board of Directors of the Company has fixed the close of business on March 1, 1996, as the Record Date (the "Record Date") for the determination of shareholders entitled to notice of and to vote at the Annual Meeting and any adjournments thereof. The issued and outstanding voting securities of the Company as of the Record Date consist of 4,933,446 shares of common stock, $1.00 par value per share ("Common Stock"), each of which is entitled to one vote. Shares of Common Stock are not entitled to cumulative voting rights in the election of Directors. The presence in person or by proxy of the holders of a majority of the shares of Common Stock outstanding on the Record Date will be necessary to constitute a quorum at the Annual Meeting. Assuming the presence of a quorum of the Common Stock, the affirmative vote of the holders of a majority of the shares of Common Stock represented in person or by proxy at the meeting is required for the election of Directors and for ratification of the appointment of Deloitte & Touche LLP as independent auditors for the fiscal year ending December 31, 1996. The Company also has issued and outstanding, as of the Record Date, 690,000 shares of $3.50 convertible preferred stock, par value $1.00 per share (the Company's 690,000 shares of Preferred Stock issued in April 1993 of $3.50 convertible preferred stock is referred to as the "Series A Preferred Stock"). The Series A Preferred Stock is not entitled to vote on the items in this proxy. Item 1. Election of Directors The Company's Board of Directors is divided into three classes, each elected to serve for a term of three years. The Board of Directors, in accordance with the Company's Certificate of Incorporation, has established that there shall be two Class I Director, three Class II Directors and three Class III Directors. The three nominees for Class II Directors are Robert M. Ayres, Jr., Ronald E. Hall and Otis A. Singletary. It is the intention of the persons named in the accompanying proxy that proxies will be voted for the election of these three nominees unless otherwise indicated thereon. Each of these persons is now a Director of the Company and is standing for reelection. In September 1995, Mr. Hall was elected by the other Directors to fill the unexpired term of Paul W. Funkhouser, who resigned. The Board of Directors has no reason to believe that any of the nominees will be unable to serve if elected to office and, to the knowledge of the Board of Directors, the nominees intend to serve the entire term for which election is sought. Should any nominee for the office of Director named herein become unable or unwilling to accept nomination or election, the persons named in the proxy will vote for such other person as the Board of Directors may recommend. Directors to be Elected at the Meeting Set forth below is certain information regarding each of the three nominees for election as a Director. Director Name Occupation, Experience and Directorships Since - ---- ---------------------------------------- ---------- Robert M. Ayres, Jr. Financial consultant for more than five years. 1991 Age: 69 Vice Chancellor and President Emeritus, University of the South. Director: Rail Tex, Inc., Patoil Corp. and James Avery Craftsman, Inc. Ronald E. Hall Chairman of the Board of the Company since 1995. 1995 Age: 63 Formerly President and CEO of CITGO Petroleum Corporation, a refining, marketing and distribution company, from 1985 to 1995. Director of CITGO from 1990 to 1995. Otis A. Singletary President Emeritus, University of Kentucky 1977<F1> Age: 74 since 1987. - ---------------------- <FN> <F1> Dr. Singletary also served as a Director in 1969. </FN> The Board of Directors of the Company has unanimously approved the election of the nominees and recommends a vote "FOR" the election of the nominees for Class II directors. Directors whose Term Extends Beyond the Meeting Set forth below is certain information regarding each of the Directors whose term extends beyond the meeting. The Class III Directors with terms expiring in 1997 are Walter M. Mischer, Sr., Paul W. Murrill and Jack T. Trotter. The Class I Director with a term expiring in 1998 is Paul N. Howell. A vacancy, which may be filled at the Board of Directors' discretion, exists for the Class I Directors. John F. Schwarz resigned as a Director on February 2, 1996, due to his acceptance of an opportunity which could result in a conflict of interest. Director Name Occupation, Experience and Directorships Since - ---- ---------------------------------------- ---------- Paul N. Howell President and Chief Executive Officer of the 1955 Age: 77 Company. President since 1995. CEO since 1955. Formerly Chairman of the Board of the Company from 1978 to 1995. Walter M. Mischer, Sr. Chairman & CEO, Southern Investors Service 1983 Age: 74 Company, Inc. (formerly The Mischer Corp.) and Hallmark Residential Group Inc., a real estate development company, since 1969. Director: Southwest Airlines. Paul W. Murrill Professional Engineer for more than five years. 1994 Age: 61 Chairman, Piccadilly Cafeterias, Inc. Chairman and CEO of Gulf States Utilities Company, a public utility, from 1982 to 1987. Director: Entergy Corporation, Tidewater, Inc., First Mississippi Corporation, Pavillion Technology, Inc., Piccadilly Cafeterias, Inc. and Zygo, Inc. Jack T. Trotter Personal business investments for thirty years. 1988 Age: 69 Director: Houston Industries, Inc., Houston Lighting & Power Company, Weingarten Realty, Inc., King Ranch, Inc., and Vice Chairman of First Interstate Bank Texas, N.A. Compensation of Directors Each member of the Board of Directors who is not an employee of the Company receives a $4,500 quarterly retainer fee, plus $1,000 per meeting for attending the meetings of a standing committee, unless the standing committee meets on the same day as the Board of Directors, in which event no fee is paid. Commensurate remuneration is also paid for service on other committees and for special assignments as the occasion arises. Reasonable out-of-pocket expenses incurred by a director in attending board and committee meetings are reimbursed by the Company. Messrs. Ayres, Mischer, Murrill, Singletary and Trotter, non-employee members of the Board of Directors who are also members of the Stock Option Committee, all received an option to purchase 10,000 shares of the Common Stock. The option exercise price was the market price of the Common Stock on the date of grant. The option becomes exercisable in increments of 25% of the shares covered by the grant after the lapse of successive periods of one year each. Each of these options has a ten-year term but in case of cessation of the individual's directorship of the Company, an otherwise exercisable option expires after six months. Mr. Ronald E. Hall received an option for 50,000 shares of the Common Stock, with the option exercise price equal to the market price of the Common Stock on the date of the grant. This option is exercisable one year from date of grant. The option has a ten-year term, but should Mr. Hall cease to be a director of the Company, an otherwise exercisable option will expire after two years. As Chairman of the Board, Mr. Hall also receives a retainer fee of $38,000 per year. For the period in 1995 that Mr. Hall served as Chairman, he received $15,905, plus reimbursement of expenses. Activities of the Board The Board of Directors held four meetings during 1995. Each Director attended at least 75% of the meetings of the Board and of any committee of which he was a member. The Board of Directors has three standing committees: Audit, Compensation, and Stock Option. The Board of Directors does not have a nominating committee. Members of the Audit Committee were Jack T. Trotter, Robert M. Ayres, Jr., and Wallace S. Wilson until April 24, 1995, when the committee was reduced to Mr. Trotter and Mr. Ayres. The Audit Committee met once in 1995. Functions of the Audit Committee include recommending to the Board of Directors the independent auditors, approving the estimated fees for such services, reviewing the audit reports and making such recommendations to the Board of Directors concerning the audit reports as may be appropriate, meeting with the independent auditors, financial officers of the Company and other members of management to review the results of audits, and evaluating the adequacy of the internal control system of the Company. Members of the Compensation Committee were Walter M. Mischer, Sr., Paul W. Murrill and Otis A. Singletary, until April 24, 1995, when John F. Schwarz replaced Dr. Singletary on the committee. The Compensation Committee met twice in 1995. Functions of the Compensation Committee include establishing compensation for the officers of the Company and reviewing all employee benefit programs, including the recommendation of changes in the benefits. Members of the Stock Option Committee were Messrs. McKetta, Ayres, Mischer, Murrill, Singletary, Trotter, and Wilson, until April 24, 1995, when John F. Schwarz was appointed to the committee and Messrs. McKetta and Wilson ceased to serve on the committee. The Committee administers the 1988 Stock Option Plan and met twice during 1995. Compensation Committee Report on Executive Compensation The following report by the Compensation Committee to the Board of Directors discusses the factors the Compensation Committee considers when determining the salary and bonus of the Chief Executive Officer and other executive officers. To the Board of Directors: As members of the Compensation Committee, it is our duty to establish the compensation level of the executive officers, to award bonuses to the executive officers and to approve the Company's benefit plan arrangements. The base salary level of the executive officers is recommended to the Compensation Committee by the CEO. Factors considered by the CEO are typically subjective, such as his perception of the individual's performance and any planned changes in functional responsibility, and also include such factors as prior year compensation levels and general inflationary considerations. The profitability of the Company and the market value of its stock are not primary considerations in setting executive officer base compensation, although significant changes in these items are subjectively considered. The increase of 4% in base compensation for Mr. Paul N. Howell for 1995 was reflective of general inflation. The Committee awarded bonuses to the executive officers, including Mr. Howell, after subjectively considering the profitability of the Company and individual performance. In making such determination, the Committee does not apply any specific criteria. The perquisites and other benefits received by Mr. Howell that are reported in the Summary Compensation Table are provided primarily pursuant to existing employee benefit programs. No member of the Compensation Committee is a former or current officer or employee of the Company or any of its subsidiaries. Compensation Committee Walter M. Mischer, Sr. Paul W. Murrill Otis A. Singletary Stock Option Committee Report on Executive Compensation The following report by the Stock Option Committee to the Board of Directors discusses the factors the Stock Option Committee considers when determining the number of shares which will be made subject to stock options granted to the executive officers of the Company. To the Board of Directors: As members of the Stock Option Committee it is our duty to administer the Company's 1988 Stock Option Plan. Administering the plan includes awarding stock options to the executive officers. Stock options are a component of compensation that is intended to retain executives and to motivate executives to improve stock market performance. The number of options granted to each executive officer was determined by taking a percentage of salary and dividing that amount by the fair market value per share on the first business day of the year. The percentages are recommended annually by the CEO (subject to the approval of the Committee). The percentage recommended for Mr. Paul N. Howell for 1995 was 62.5 percent. The option price was the fair market value of the Company's common stock on the date of the grant. Stock Option Committee John J. McKetta Robert M. Ayres, Jr. Walter M. Mischer, Sr. Paul W. Murrill Otis A. Singletary Jack T. Trotter Wallace S. Wilson Compensation of Executive Officers Messrs. Paul N. Howell, Allyn R. Skelton, II, and Robert T. Moffett constituted the executive officers of the Company during the fiscal year 1995. Mr. Moffett became an executive officer on October 30, 1995. The following table summarizes the compensation paid by the Company, for the three fiscal years ended December 31, 1995, to its Chief Executive Officer and to all of its other executive officers. The Company has no restricted stock awards, long-term incentive plans or pension plans. Summary Compensation Table Annual Compensation --------------------------------------- Long-term Compensation ---------- Other Securities All Name & Annual Underlying Other Principal Position Year Salary Bonus Compensation<F1> Options Compensation - ------------------ ---- ------ ----- ---------------- ------- ------------ ($) ($) ($) (#) ($) Paul N. Howell 1995 295,350 58,000 6,000 17,400 67,390<F2> President and Chief 1994 284,000 34,241 6,000 16,100 66,878 Executive Officer 1993 275,600 25,000 6,000 15,000 72,392 Allyn R. Skelton, II 1995 158,182 43,000 6,000 7,400 11,537<F3> Senior Vice President, 1994 146,750 33,263 6,000 6,700 11,194 Chief Financial Officer1993 137,800 25,000 6,000 6,000 12,041 and Secretary Robert T. Moffett 1995 118,281 25,000 6,000 5,500 10,340<F4> Vice President and General Counsel - ----------------------- <FN> <F1> Other annual compensation is a $6,000 auto allowance for each executive officer. <F2> Includes $6,000 of Company contributions to a defined contribution plan, $5,907 to a thrift plan, $2,954 to a stock purchase plan, $515 for premiums for term life insurance and $52,015, which is the premium attributable to the term life portion of a split dollar insurance arrangement and the current dollar value of the remainder of the premium paid. The total premium paid in 1995 was $232,184. <F3> Represents Company contributions of $6,000 to a defined contribution plan, $3,164 to a thrift plan, $1,582 to a stock purchase plan and $792 for premiums for term life insurance. <F4> Represents Company contributions of $6,000 to a defined contribution plan, $2,366 to a thrift plan, $1,183 to a stock purchase plan and $792 for premiums for term life insurance. </FN> Compensation Pursuant to Plans The Company maintains a stock option plan for its executive officers, directors and key employees, which is administered by the Stock Option Committee. Under this plan, which expires in 1998, the Company may grant both tax-qualified and nonqualified options to eligible employees and, subject to certain limitations, members of the Board of Directors. An aggregate of 750,000 shares of Common Stock has been reserved for issuance under this plan. The aggregate number of those 750,000 shares that may be granted to members of the Board of Directors is 150,000. The following table sets forth the options granted to the individuals named in the Summary Compensation Table during the last fiscal year. Option Grants in Last Fiscal Year Individual Grants<F1> ------------------------------------------------ Number of Securities % of Total Potential Realizable Underlying Options Granted Exercise Value at Assumed Annual Options to Employees in Price Expiration Rates of Stock Price Name Granted Year Per Share Date Appreciation for Option Term ---- ------- ---------------- --------- ---------- ---------------------------- (#) ($/Sh) 5% 10% --- ------ -- --- Paul N. Howell 17,400 12 $10.625 01/30/05 $116,267 $294,643 Allyn R. Skelton, II 7,400 5 $10.625 01/30/05 $49,447 $125,308 Robert T. Moffett 5,500 4 $10.625 01/30/05 $36,751 $93,134 - -------------------- <FN> <F1> Options become exercisable in increments of 25% of the shares covered by the grant after the lapse of successive periods of one year each. Each option has a ten-year term, but in case of termination of employment, otherwise exercisable options expire after six months. </FN> The table below shows the number of shares of Common Stock issued upon the exercise of options by the executive officers in 1995, the value received upon exercise of those options, the number of exercisable and unexercisable options at December 31, 1995 and the value of exercisable and unexercisable options with an option price of less than $14 3/8 per share, which was the market value of the Company's common stock on December 31, 1995. Aggregated Option Exercises in Last Fiscal Year and FY-End Option Values Number of Dollar Securities Value of Underlying Unexercised Unexercised In-the-Money Options at Fiscal Options at Fiscal Year End Year End Shares Acquired Value Exercisable/ Exercisable/ Name on Exercise Realized Unexercisable Unexercisable ---- --------------- -------- ------------- ------------- (#) ($) (#) ($) Paul N. Howell - - 70,047/40,475 293,551/145,285 Allyn R. Skelton, II - - 24,802/16,800 117,290/60,295 Robert T. Moffett - - 5,825/12,375 16,822/42,116 Termination Arrangements The Company has entered into a Deferred Compensation and Salary Continuation Agreement with Paul N. Howell. Pursuant to the terms of that Agreement, the Company has contracted to pay Mr. Howell, or his wife if she survives his death, certain annual payments upon his termination of employment for any reason. Those annual payments are $17,500 each year for the years 1991 through 1996, inclusive, and $30,000 each year for the years 1997 through 1999, inclusive. If Mr. Howell's employment with the Company continues through a portion of this period of time, the Company is relieved of its obligation for each annual payment set out above as that year expires. Inasmuch as Mr. Howell has continued his employment since the Agreement became effective, no payments have been made pursuant thereto. If Mr. Howell continues his employment with the Company through the year 1999, then the Company will be relieved from its entire obligation under this agreement. Compensation Committee Interlocks and Insider Participation The Compensation Committee of the Company's Board of Directors is composed of the following: Walter M. Mischer, Sr. and Paul W. Murrill, neither of whom is an employee of the Company. Performance Graph Set forth below is a line graph comparing the yearly percentage change in the cumulative total shareholder return on the Company's Common Stock against the cumulative total return of the Dow Jones Industrial Average and a peer group average for the period of five years commencing December, 31, 1990 and ended December 31, 1995. The peer group average is the Dow Jones Energy Sector Oil Secondary Group Average, which consists of smaller oil companies who do the bulk of their business domestically. The historical stock price performance for the Company's stock shown on the graph below is not necessarily indicative of future stock performance. Composite of Five Year Cumulative Total Return* Howell Corporation Common, Peer Group Average & Dow Jones Industrial Average The data points on the performance graph are as follows. Dow Jones Howell Peer Group Industrial Year Corporation Average Average - ---- ----------- --------- -------- 1990 100.00 100.00 100.00 1991 79.51 98.25 124.33 1992 98.96 98.90 133.44 1993 95.87 109.73 156.05 1994 104.89 106.27 163.91 1995 128.61 122.95 224.46 * Assumes that the value of the investment in Howell Corporation and each indices was $100 on December 31, 1990 and that all dividends were reinvested. Security Ownership of Management and Certain Beneficial Owners The following table sets forth, as of February 1, 1996, the shares of Common Stock beneficially owned by (i) any person who, to the knowledge of the Company, beneficially owns more than 5% of such stock, (ii) each director and nominee for director of the Company, (iii) each executive officer of the Company named in the Summary Compensation Table, and (iv) all directors and executive officers of the Company as a group. The Common Stock is the only class of voting securities of the Company currently outstanding. Unless otherwise indicated, each holder in the table below has sole voting and dispositive power with respect to the shares of Common Stock owned by such holder. Amount and Nature Name and Address of Beneficial Percent of Beneficial Owner Ownership of Class - ------------------- ---------------- -------- Paul N. Howell 1,188,345<F1> 23.7 Howell Corporation 1111 Fannin, Suite 1500 Houston, Texas 77002 Allyn R. Skelton, II 40,799<F2> * Howell Corporation 1111 Fannin, Suite 1500 Houston, TX 77002 Robert T. Moffett 12,281<F3> * Howell Corporation 1111 Fannin, Suite 1500 Houston, TX 77002 Robert M. Ayres, Jr. 174,116<F4> 3.5 5705 Scout Island Cove Austin, TX 78731 Ronald E. Hall - - Howell Corporation 1111 Fannin, Suite 1500 Houston, TX 77002 Walter M. Mischer, Sr. 20,000<F5> * Southern Investors Service Company, Inc. 2727 North Loop West, Suite 200 Houston, TX 77008 Paul W. Murrill 3,500<F6> * 206 Sunset Boulevard Baton Rouge, LA 70808 Otis A. Singletary 15,600<F7> * 780 Chinoe Rd. Lexington, KY 40502 Jack T. Trotter 13,000<F8> * 1000 Louisiana, Suite 3600 Houston, TX 77002 All directors and executive officers as a group (9 persons) 1,467,641<F9> 28.9 Dimensional Fund Advisors Inc. 339,900<F10> 6.9 1299 Ocean Avenue, 11th Floor Santa Monica, CA 90401 The Guardian Life Insurance Company of America 475,500<F11> 9.4 201 Park Avenue South New York, NY 10003 Ingalls & Snyder 579,152<F12> 11.5 61 Broadway New York, NY 10006 FBL Investment Advisory Services, Inc. 1,047,878<F13> 18.3 5400 University Avenue West Des Moines, IA 50266 Heartland Advisors, Inc. 268,800<F14> 5.5 790 North Milwaukee Street Milwaukee, WI 53202 Bradley N. Howell 312,426<F15> 6.3 Howell Transportation Services, Inc. 1111 Fannin, Suite 1500 Houston, TX 77002 * Less than 1%. - -------------------------- <FN> <F1> Includes 77,976 shares which Mr. Paul N. Howell has the right to acquire within 60 days pursuant to certain options and 37,000 shares which are owned by the Howell Foundation, as to which Mr. Howell shares voting and dispositive power. <F2> Includes 31,202 shares which Mr. Skelton has the right to acquire within 60 days pursuant to certain options. <F3> Includes 9,625 shares which Mr. Moffett has the right to acquire within 60 days pursuant to certain options. <F4> Includes 5,250 shares owned by the Shield-Ayres Foundation, as to which Mr. Ayres disclaims both voting and dispositive power, and 12,490 shares held by Mr. Ayres' wife, as to which he disclaims both voting and dispositive power. Also includes 10,000 shares which Mr. Ayres has the right to acquire within 60 days pursuant to certain options. <F5> Includes 10,000 shares which Mr. Mischer has the right to acquire within 60 days pursuant to certain options. <F6> Includes 2,500 shares which Dr. Murrill has the right to acquire within 60 days pursuant to certain options. <F7> Of these, 15,000 shares are held by Dr. Singletary directly, as to which he exercises both voting and dispositive power, and 600 shares are held by Dr. and Mrs. Singletary, as to which Dr. Singletary shares voting and dispositive power. <F8> Includes 10,000 shares which Mr. Trotter has the right to acquire within 60 days pursuant to certain options. <F9> Includes 151,303 shares which the Company's directors and executive officers have the right to acquire within 60 days pursuant to the exercise of certain options and the conversion of shares of Series A Preferred Stock. <F10> Dimensional Fund Advisors Inc. ("Dimensional"), a registered investment advisor, is deemed to have beneficial ownership of 339,900 shares of Howell Corporation stock as of December 31, 1995, all of which shares are held in portfolios of DFA Investment Dimensions Group Inc., a registered open-end investment company, or in series of the DFA Investment Trust Company, a Delaware business trust, or the DFA Group Trust and DFA Participation Group Trust, investment vehicles for qualified employee benefit plans, all of which Dimensional Fund Advisors Inc. serves as investment manager. Dimensional disclaims beneficial ownership of all such shares. <F11> According to Amendment No. 1 to Schedule 13G filed by The Guardian Life Insurance Company of America ("Guardian") with the Commission, shares are beneficially owned by a group comprised of Guardian and certain of its affiliates, including Guardian Investor Services Corporation, a wholly-owned subsidiary and registered investment advisor. The group shares voting rights and dispositive power over all such shares. Shares beneficially owned include 151,515 shares of Common Stock which the group has the right to receive within 60 days should it elect to convert the 50,000 shares of Series A Preferred Stock held by it. <F12> Includes 85,552 shares of Common Stock which Ingalls & Snyder has the right to receive within 60 days should it elect to convert the 28,235 shares of Series A Preferred Stock held by it. Ingalls & Snyder is registered as a broker or dealer with the Commission. Based on its Amendment No. 2 to Schedule 13G filed with the Commission, Ingalls & Snyder has sole voting power with respect to 18,900 of the shares of Common Stock owned beneficially and sole dispositive power over all of the shares of Common Stock owned beneficially. <F13> Includes 795,257 shares of Common Stock which FBL Investment Advisory Services, Inc., has the right to receive within 60 days should it elect to convert the 262,435 shares of Series A Preferred held by it. FBL Investment Advisory Services, Inc., is registered as an investment adviser with the Commission. Based on its Schedule 13G filed with the Commission, FBL Investment Advisory Services, Inc., has sole voting and dispositive power over all such shares. <F14> According to Schedule 13G filed by Heartland Advisors, Inc. ("Heartland") with the Commission, Heartland is a registered investment advisor. Heartland has sole voting power over 237,500 of the shares of Common Stock owned beneficially and sole dispositive power over all the shares of Common Stock owned beneficially. <F15> Of these, 33,875 shares are held by Bradley N. Howell as custodian for minor children, as to which he exercises both voting and dispositive power; 139,546 shares are held in trust for minor children and for himself, as to which he shares voting and dispositive power; and 16,273 shares are held by Bradley N. Howell's wife, as to which he disclaims both voting and dispositive power. Also includes 12,769 shares which Bradley N. Howell has the right to acquire within 60 days pursuant to certain options. </FN> Certain Transactions During 1982, the Company borrowed $4.5 million from Paul N. Howell, Chairman and Chief Executive Officer of the Company. The loan, which was unsecured, was payable on demand and bore interest at the prime rate minus one-half percent. In December of 1983, the loan was converted from a demand note to an unsecured term note due February 28, 1986, bearing interest at the prime rate, payable quarterly. The note was renewed annually. During 1995, the remaining principal balance was repaid. For 1995, the interest accruing to Mr. Howell in respect of this indebtedness amounted to $161,370. In 1990, the Company commenced paying the premiums on an insurance policy pursuant to a Split Dollar Life Insurance Agreement entered into between the Company and the trustees of certain trusts established by Paul N. Howell and his wife. The life insurance policy is a joint and last survivor policy on the lives of Paul N. Howell and his wife. Pursuant to the terms of the agreement, upon the first to occur of: (1) the death of the last insured, (2) the surrender of the policy, or (3) the passing of one year after the policy is paid up, the Company is entitled to be paid the net cash value of the policy before any proceeds from the policies are paid to the trustees named in the agreement. Because the net cash value of the policy is expected to be almost as much as the cumulative premiums paid over the life of the Agreement, the effect of the premium payments on the Company's earnings is not expected to be material. The Company has entered into a Deferred Compensation and Salary Continuation Agreement with Paul N. Howell. Pursuant to the terms of that Agreement, the Company has contracted to pay Mr. Howell, or his wife if she survives his death, certain annual payments upon his termination of employment for any reason. Those annual payments are $17,500 each year for the years 1991 through 1996, inclusive, and $30,000 each year for the years 1997 through 1999, inclusive. If Mr. Howell's employment with the Company continues through a portion of this period of time, the Company is relieved of its obligation for each annual payment set out above as that year expires. Inasmuch as Mr. Howell has continued his employment since the Agreement became effective, no payments have been made pursuant thereto. If Mr. Howell continues his employment with the Company through the year 1999, then the Company will be relieved from its entire obligation under this Agreement. Compliance with Section 16(a) of the Securities Exchange Act of 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and officers, and persons who own more than ten percent of a registered class of the Company's equity securities, to file with the Securities and Exchange Commission ("SEC") and the New York Stock Exchange initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Officers, directors and greater than ten- percent shareholders are required by SEC regulation to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and written representations that no other reports were required, all section 16(a) filing requirements applicable to its officers, directors and greater than ten-percent beneficial owners were complied with during the fiscal year ended December 31, 1995. Item 2. Ratification of Appointment of Independent Auditors Deloitte & Touche LLP has been appointed by the Board of Directors as independent auditors of the Company and its subsidiaries for the fiscal year ending December 31, 1996. This appointment is being presented to the shareholders for ratification. Deloitte & Touche LLP served the Company as independent auditor for the fiscal year ended December 31, 1995. Although the Company is not required to obtain shareholder ratification of the appointment of the independent auditors for the Company for the fiscal year ended December 31, 1996, the Company has elected to do so. Representatives of Deloitte & Touche LLP will be present at the Annual Meeting. While they do not plan to make a statement at the meeting, such representatives will be available to respond to appropriate questions from shareholders and will be free to make a statement if they so desire. In the event that the shareholders do not ratify the appointment of Deloitte & Touche LLP as the independent auditor of the Company, the Board of Directors will consider the retention of other independent auditors. The Board of Directors of the Company has unanimously approved Deloitte & Touche LLP as the independent auditors for the Company for the fiscal year ended December 31, 1996 and recommends a vote "FOR" the ratification of the appointment of Deloitte & Touche LLP as independent auditors for the Company for such fiscal year. Shareholders' Proposals for 1997 Annual Meeting Proposals of shareholders of the Company which are intended to be included in the Company's Proxy Statement and proxy relating to the 1997 Annual Meeting of the Company must be received at the Company's principal executive offices no later than November 29, 1996. Such proposals must be in conformity with all applicable legal provisions, including Rule 14a-8 of the General Rules and Regulations under the Securities Exchange Act of 1934. Other Business The Board of Directors of the Company does not know of any other matters which are to be presented for action at the meeting. However, if any other matters properly come before the meeting, it is intended that the enclosed proxy will be voted in accordance with the recommendation of the Board of Directors. By Order of the Board of Directors, /s/ Ronald E. Hall Ronald E. Hall Chairman of the Board Houston, Texas March 29, 1996 PROXY CARD COMMON SHAREHOLDER'S PROXY HOWELL CORPORATION THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Paul N. Howell and Otis A. Singletary, and each of them, as proxies, each with full power of substitution, to represent and vote as designated below all shares of Common Stock of Howell Corporation ("Company") held of record by the undersigned on March 1, 1996, at the Annual Meeting of Shareholders to be held on April 29, 1996, or any adjournments thereof: (1) ELECTION OF THREE CLASS II DIRECTORS: WITHHOLD AUTHORITY to vote for all nominees FOR all nominees listed below __ listed below __ (INSTRUCTION: To withhold authority to vote for any individual nominee strike through the nominee's name below.) Robert M. Ayres, Jr. Ronald E. Hall Otis A. Singletary (2) PROPOSAL TO RATIFY THE APPOINTMENT of Deloitte & Touche LLP as independent auditors for the Company: FOR __ AGAINST __ ABSTAIN __ (3) Discretionary authority to vote on other business that may properly come before the meeting. This Proxy when properly executed will be voted in the manner directed herein by the undersigned shareholder. If no direction is made, this Proxy will be voted for Proposals 1 and 2 above. Please sign exactly as name appears hereon. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. DATED: ____________________, 1996 ___________________________________ Signature ___________________________________ Signature, if held jointly PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.