LEGAL RESEARCH CENTER, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JUNE 24, 1997


     Notice is hereby  given that the Annual  Meeting of  Shareholders  of Legal
Research  Center,  Inc. will be held at the Hyatt  Regency,  1300 Nicollet Mall,
Minneapolis,  Minnesota  55403 on Tuesday  June 24,  1997 at 2:00 p.m.,  for the
following purposes:

     1.   To  elect a Board of four  directors,  each to  serve  until  the next
          Annual Meeting of Shareholders  or until their  successors are elected
          and qualified;

     2.   To  consider  and act upon a  proposal  to adopt  the  Legal  Research
          Center, Inc. 1997 Stock Option Plan;

     3.   To  consider  and act upon a  proposal  to  ratify  the  selection  of
          McGladrey & Pullen, LLP as independent auditors of the Company for the
          fiscal year ending December 31, 1997; and

     4.   To transact other business as may properly come before the meeting.

     The Board of  Directors  has fixed the close of  business on May 8, 1997 as
the record date for the  determination  of shareholders  entitled to vote at the
meeting and any adjournment thereof.

     To assure your representation at the meeting,  please sign, date and return
your  proxy in the  enclosed  envelope  whether  or not you  expect to attend in
person.  Your cooperation in promptly signing and returning your proxy will help
avoid  further  solicitation  expense.  Shareholders  who attend the meeting may
revoke their proxies and vote in person if they so desire.

                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    Arun K. Dube, Chairman

Minneapolis, Minnesota
April 28, 1997

                                       1




                                 PROXY STATEMENT
                                       OF
                           LEGAL RESEARCH CENTER, INC.

                           700 Midland Square Building
                             331 Second Avenue South
                              Minneapolis, MN 55401

                                 GENERAL MATTERS

Solicitation of Proxies

     This Proxy Statement,  mailed on or about May 13, 1997, is furnished to the
shareholders of Legal Research  Center,  Inc. (the "Company") in connection with
the solicitation of proxies by the Board of Directors of the Company to be voted
at the Annual  Meeting of the  Shareholders  to be held on June 24, 1997, or any
adjournment  or  adjournments  thereof,  for  the  purposes  set  forth  in  the
accompanying  Notice  of  Annual  Meeting  of  Shareholders.  The  cost  of this
solicitation,  which is being  made on  behalf of the  Company  and the Board of
Directors,  will be borne by the Company.  In addition to  solicitation by mail,
officers,  directors  and  employees  of the  Company  may  solicit  proxies  by
telephone,  special  communications  or in person.  The Company may also request
banks and brokers to solicit their  customers who have a beneficial  interest in
the  Company's  Common  Stock  registered  in the  names  of  nominees  and will
reimburse such banks and brokers for their reasonable out-of-pocket expenses.

Voting, Execution and Revocation of Proxies

     Only stockholders of record at the close of business on May 8, 1997 will be
entitled to vote. As of that date,  the Company had  3,297,633  shares of Common
Stock outstanding and entitled to vote. Each share is entitled to one vote.

     If a proxy is properly  executed and returned on time in the form enclosed,
it will be voted at the meeting as specified.  Where  specification has not been
made,  it will be voted FOR the election of the nominees for  director,  FOR the
ratification of the Legal Research Center,  Inc. 1997 Stock Option Plan, FOR the
ratification of the appointment by the Board of Directors of McGladrey & Pullen,
LLP as the Company's  independent  auditors for the fiscal year ending  December
31, 1997, and will be deemed to grant  discretionary  authority to vote upon any
other matters  properly coming before the meeting.  The presence in person or by
proxy of the  holders of a majority  of the shares of stock  entitled to vote at
the Annual  Meeting of the  Shareholders,  or 1,648,817  shares,  constitutes  a
quorum for the transaction of business.

     A list of those shareholders entitled to vote at the Annual Meeting will be
available  for a  period  of ten  (10)  days  prior to the  Annual  Meeting  for
examination by any shareholder at the Company's principal executive offices, 700
Midland Square Building, 331 Second Ave. So., Minneapolis, Minnesota, and at the
Annual Meeting itself.

     Any proxy may be revoked at any time  before it is voted by written  notice
to the Secretary,  by receipt of a proxy properly signed and dated subsequent to
an earlier  proxy,  or by revocation of a written proxy by request at the Annual
Meeting. If not so revoked, the shares represented by such proxy will be voted.



                                       2




                             PRINCIPAL SHAREHOLDERS

     The following table sets forth as of April 15, 1997 the number of shares of
Common  Stock  beneficially  owned by each person known to the Company to be the
beneficial  owner of more than 5% of the  outstanding  shares  of the  Company's
capital  stock,  by each  director  and certain  executive  officers  and by all
directors and executive  officers as a group.  Shares not outstanding but deemed
beneficially  owned by virtue  of the right of an  individual  to  acquire  them
within 60 days are treated as outstanding  only when  determining the amount and
percentage owned by such individual.  Except as otherwise indicated, the persons
listed possess all of the voting and investment power with respect to the shares
listed for them.

Directors, Executive Officers,                      Number of      Percent of
  and 5% Shareholders                                 Shares          Class
- - ------------------------------                        ------          -----

Christopher R. Ljungkull (1)(2)                      929,922          27.2%
James R. Seidl (1)(3)                                782,585          22.9%
Perkins Capital Management, Inc.(4)                  203,500           6.1%
Arun K. Dube (1)(5)                                  100,000           3.0%
James J. Seifert (1)(6)                               70,000           2.1%
All executive officers and directors
  as a group (5 persons, 2-3,5-7)                  1,893,107          51.7%



(1)  The address of such person is in care of the  Company,  700 Midland  Square
     Building, 331 Second Avenue South, Minneapolis, Minnesota 55401.

(2)  Includes  142,337 shares owned by Robin Moles, Mr.  Ljungkull's  aunt, over
     which Mr. Ljungkull exercises voting power, 120,000 shares purchasable upon
     exercise  of  presently   exercisable   stock   options  and  7,100  shares
     purchasable upon exercise of presently exercisable warrants.

(3)  Includes 120,000 shares purchasable upon exercise of presently  exercisable
     stock  options and 7,100  shares  purchasable  upon  exercise of  presently
     exercisable warrants.

(4)  The address of Perkins  Capital  Management,  Inc. is 730 East Lake Street,
     Wayzata, Minnesota, 55391. Includes 20,000 shares purchasable upon exercise
     of presently exercisable warrants.

(5)  Includes 60,000 shares  purchasable upon exercise of presently  exercisable
     stock  options and 10,000  shares  purchasable  upon  exercise of presently
     exercisable warrants.

(6)  Includes 10,000 shares  purchasable upon exercise of presently  exercisable
     stock  options and 20,000  shares  purchasable  upon  exercise of presently
     exercisable warrants.

(7)  Includes 10,600 shares  purchasable upon exercise of presently  exercisable
     stock options.



                                        3





                              ELECTION OF DIRECTORS
                                  (Proposal #1)

Nominees for Election as Directors

     The Board of Directors  currently  consists of four persons.  Each director
will be elected to serve until the Annual Meeting of  Shareholders to be held in
1998 or until a successor is elected and qualified.  Vacancies and newly-created
directorships  resulting  from an  increase  of the number of  directors  may be
filled by a majority of the directors then in office and the directors so chosen
will hold office until the next election.

     The Board of Directors  has  nominated  for  election the four  individuals
named below.  Proxies  cannot be voted for a greater  number of persons than the
number  of  nominees  named  below.  The  Board  recommends  a vote FOR all such
nominees,  and it is intended that,  unless contrary  written  instructions  are
provided,  proxies  accompanying  this Proxy Statement will be voted at the 1997
Annual Meeting FOR the election to the Board of all of the nominees  named.  The
Board of Directors  believes that each nominee will be able to serve, but should
any nominee be unable to serve as a director,  the persons  named in the proxies
have advised that they will vote for the election of such substitute  nominee as
the Board of Directors may propose.

     The names, ages and respective positions of the nominees, their occupations
and other  information is set forth below,  based upon information  furnished to
the Company by the nominees.

     Christopher R. Ljungkull,  age 43, has been Chief Executive  Officer of the
Company since  rejoining it on a full time basis in 1994. From 1987 to 1994, Mr.
Ljungkull served in various  capacities with West Publishing  Corporation,  most
recently as an editor. Mr. Ljungkull is co-founder of the Company and has been a
director of the Company since its inception.

     James R. Seidl,  age 43, has been the  President of the Company  since 1988
and served as its Chief  Executive  Officer prior to Mr.  Ljungkull's  return in
1994. Mr. Seidl is a co-founder of the Company and has been a director since its
inception.

     Arun K. Dube, age 59, has been a director of the Company since May 1995 and
the Chairman of the Board since January  1996. In July 1996,  Mr. Dube was hired
as Chief  Executive  Officer of The  CyberLaw  Office,  Inc.  (CLO) an 85% owned
subsidiary of the Company. In August 1996, the Company  consolidated  management
of all Internet related activities including The Law Office, Inc. a wholly owned
subsidiary of the Company (TLO),  under CLO. Mr. Dube is a private  investor and
has been the Chief Executive Officer of Strategic Alliance  International,  Inc.
since 1983. Mr. Dube is also a director of Granton  Technology  Ltd., a publicly
traded company.

     James J.  Seifert,  age 40, has been a director  of the  Company  since May
1995.  Mr. Seifert has served as Assistant  General  Counsel of The Toro Company
since May 1990, most recently as Associate General Counsel since April 1994.



                                       4





Board of Directors and Committees

     Meetings.  During  fiscal 1996,  the Board of Directors of the Company held
eight  meetings  and on two  occasions  took  action by  written  consent.  Each
director was present for each meeting held during fiscal 1996.

     Board Committees.  The Board of Directors has both an Audit Committee and a
Compensation Committee.

     The Audit  Committee  acts as a liaison  between the Company's  independent
auditing  firm and Company  management  and, in  connection  therewith,  may (i)
recommend  to the Board of  Directors  an annual  selection  or retention of the
Company's  independent  auditing  firm,  (ii)  communicate  with  the  Company's
independent  auditing firm concerning  matters of accounting and auditing policy
which such firm may desire to discuss  with other than Company  management,  and
(iii) review and recommend to Company  management  improvements in the Company's
accounting and auditing  procedures.  The current members of the Audit Committee
consist of Messrs. Dube and Seifert. The Audit Committee held one meeting during
the 1996 fiscal year.

     The Compensation  Committee makes recommendations to the Board of Directors
respecting the sufficiency and adequacy of the Company's  compensation  programs
for management and other key employees, including (i) salary and bonus programs,
(ii) incentive and other stock option programs  (including the recommendation of
persons  who should  receive  options  and the  exercise  price and other  terms
therefor), and (iii) other perquisites.  The current members of the Compensation
Committee consist of Messrs. Dube and Seifert.  The Compensation  Committee held
one meeting during the 1996 fiscal year.

     Remuneration of Directors.  Non-employee  directors are to be paid $125 per
Board or Committee  meeting  attended  and  reimbursed  for certain  expenses in
connection therewith. The Board has suspended payment for non-employee directors
for  fiscal  1997  until  the  Company  has  achieved  sustained  profitability.
Non-employee  directors are also  compensated with annual stock option grants of
5,000 shares, exercisable at fair market value on the date of grant and expiring
10 years after  issuance  (the  "Directors'  Options").  Directors'  Options are
granted  at the time of  election  or  reelection  at the  Annual  Shareholders'
Meeting  unless a director is elected in between  annual  meetings in which case
the Directors'  Options shall be granted on a pro rata basis.  Messrs.  Dube and
Seifert have each been granted  Directors'  Options to purchase 10,000 shares of
Common Stock at prices  ranging from $2.00 to $3.50 a share under the  Company's
1995 Stock Option Plan.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     To the knowledge of the Company,  based solely upon a review of Forms 3 and
4 furnished  to the  Company  during the fiscal year ended  December  31,  1996,
pursuant to Rule  16a-3(e) of the Rules and  Regulations  promulgated  under the
Securities  Exchange Act of 1934, as amended (the "Exchange  Act"),  and Forms 5
and amendments  thereto  furnished to the Company with respect to the year ended
December 31, 1996, each of Messrs. Ljungkull, Seidl and Dube failed to file on a
timely basis, one Form 4 report.



                                       5



                             EXECUTIVE COMPENSATION

     The following table summarizes the cash and non-cash  compensation  paid to
or earned by Christopher R. Ljungkull, the Company's Chief Executive Officer and
James R. Seidl,  the Company's  President,  the only  executive  officers of the
Company whose annual compensation exceeded $100,000 during 1996.



                                          Summary Compensation Table
                                          --------------------------
                                                      Annual                 Long-term
  Name and Principal     Fiscal Year Ended         Compensation             Compensation           All Other
       Position             December 31,       Salary        Bonus        Awards of Options       Compensation
- - --------------------------------------------------------------------------------------------------------------
                                                                                         
Christopher R                 1996           $ 94,708       $ 13,303           185,000(1)          $      0
Ljungkull, Chief
Executive Officer             1995           $ 72,810       $ 10,400           180,000             $  9,504(2)

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

James R. Seidl,               1996           $ 94,708       $ 39,909           185,000(1)          $      0
President
                              1995           $ 72,842       $ 10,400           180,000             $  9,504(2)
- - --------------------------------------------------------------------------------------------------------------


(1)  Consists of options  granted in 1996 which were canceled in April 1997 with
     the consent of the optionees.

(2)  Consists of the balance of a receivable from a partnership owned equally by
     Messrs.  Ljungkull  and Seidl which was  relieved in lieu of an  additional
     bonus.

Stock Options

     The following  table  summarizes  option grants made during the fiscal year
ended  December  31,  1996  to the  executive  officers  named  in  the  Summary
Compensation table:




                                      Options Grants in 1996 Fiscal Year
                                      ----------------------------------
                                                             Percent of
                                                            Total Granted
                                            Options        to Employees in   Exercise Price        Expiration
          Name                Year          Granted          Fiscal Year        Per Share             Date
- - --------------------------------------------------------------------------------------------------------------
                                                                                         
Christopher R. Ljungkull      1996         185,000(1)            35%             $2.00             May 2001

James R. Seidl                1996         185,000(1)            35%             $2.00             May 2001



(1)  Consists  of options  granted in 1996 which were  canceled in April of 1997
     with the consent of the optionees.




                                       6



     The following table summarizes the value of the unexercised options held by
the executive  officers named in the Summary  Compensation  table as of December
31, 1996.



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

                                                                                       Value of Unexercised
                             Shares                     Number of Unexercised        in-the-Money Options at
                            Acquired       Value      Options at Fiscal Year-End         Fiscal Year-End
          Name             on Exercise   Realized     Exercisable/Unexercisable    Exercisable/Unexercisable(1)
- - ----------------------------------------------------------------------------------------------------------------
                                                                                    
Christopher R. Ljungkull       ---          ---          120,000/245,000 (2)                  $0/$0
- - ----------------------------------------------------------------------------------------------------------------
James R. Seidl                 ---          ---          120,000/245,000 (2)                  $0/$0


(1)  Value of unexercised  options are calculated by determining  the difference
     between  the fair  market  value of the shares  underlying  the  options at
     December 31, 1996 and the exercise price of the options.

(2)  Consists of options granted in 1995 under the Company's  Existing Officers'
     Stock Option Plan.

Employment Agreements

     The Company  entered into  three-year  employment  agreements  with each of
Christopher  R. Ljungkull and James R. Seidl  effective July 1, 1995.  Effective
January 1, 1997,  Messrs.  Ljungkull  and Seidl  waived  their  right to receive
revenue based incentive compensation due them under their employment agreements.
Effective  April 1997,  Messrs.  Ljungkull and Seidl  salaries were increased to
$120,000 per year. The Board of Directors is currently considering entering into
new five year  employment  agreements  with  Messrs.  Ljungkull  and Seidl which
contain customary confidentially clauses, non-compete agreements and provide for
primarily profit-based incentive  compensation.  No action with respect to these
proposed employment agreements have been taken to date.

                              CERTAIN TRANSACTIONS

     Consulting Arrangement with James J. Seifert. The Company has engaged James
J. Seifert, one of its directors, as a consultant to assist the Company with the
continued  development of its CADRE program pursuant to a letter agreement dated
September 5, 1995 (the "Agreement").  Pursuant to the Agreement,  for a one year
period,  Mr. Seifert will provide various curriculum  development,  promotional,
and  business  planning  services  in  consideration  of $2,800 per  month.  The
Agreement is  terminable  by either party upon 90 days notice and  automatically
renews for successive one-year periods.  Mr. Seifert was paid $33,600 under this
Agreement during 1996.

     Lease with URSA  Companies,  Inc. The Company  leases its office space from
URSA Companies,  Inc.  ("URSA"),  a corporation which is owned and controlled by
Messrs.  Ljungkull and Seidl, pursuant to the exact same terms and conditions of
a lease between URSA and URSA's landlord for such office space. This arrangement
between the Company and URSA is on terms no more  favorable  to the Company that
that which could be obtained by an unaffiliated third party from URSA.

     Purchase of Common  Stock and  Warrants.  In June 1995,  Messrs.  Seidl and
Ljungkull  each  purchased  13,148 shares of Common Stock at $2.70 per share and
also received a warrant  entitling 



                                       7



each to purchase 7,100 shares of Common Stock at $2.625 per share.  The warrants
expire four years from the date of issuance and become exercisable one year from
the date of issuance. The warrants have identical terms to those warrants issued
to purchasers of notes in the Company's  private placement of $500,000 of bridge
loans conducted in May and June of 1995.

     Sale of Shares to Officers and Directors.  On September 3, 1996 the Company
sold an  aggregate  of  1,040,000  shares  of its  common  stock to three of its
officers and/or  directors,  at the closing price for the Company's common stock
on September 4, 1996, or $1.89 per share.  The purchases were made through seven
year non-recourse notes, with the shares pledged as collateral. The notes bear a
fixed interest rate of 8.5% and cannot be prepaid  anytime  before  September 2,
2003.  The shares are  restricted  and cannot be sold or  otherwise  transferred
without repaying the notes.

     Sale of CLO Shares to Director.  In 1995, the Company created CLO to expand
its on-line activities  similar to TLO, into the international  market place. In
July 1996, as part of an employment  agreement,  the Company sold a 15% interest
to Mr. Dube as an  inducement to become the new Chief  Executive  Officer of CLO
for a nominal sum. In August 1996,  the Company  consolidated  management of all
Internet  related  activities  under Mr. Dube.  The Company is actively  seeking
financing  for CLO and intends to  consolidate  ownership  of TLO under CLO when
additional financing is complete.

                             1997 STOCK OPTION PLAN
                                  (Proposal #2)

     The Board of Directors has approved the adoption of Legal Research  Center,
Inc.  1997 Stock  Option  Plan ("1997  Plan").  The 1997 Plan  provides  for the
granting of options ("Options") to purchase up to an aggregate of 700,000 shares
of  the  Company's  Common  Stock  to  employees,  consultants  and  independent
contractors.  Options that are granted under the 1997 Plan may be either options
that  qualify as  "incentive  options"  within the meaning of Section 422 of the
Internal Revenue Code of 1986, as amended,  ("Incentive Options"), or those that
do not qualify as Incentive Options ("Non-statutory  Options"). The 1997 Plan is
administered by the Compensation Committee of the Board of Directors.  The Board
of Directors recommends a vote FOR this proposal.

     Under the 1997 Plan,  Options may not be granted at an exercise  price less
than the fair market  value of the Common Stock on the date of grant (or, for an
Incentive  Option  granted to a person  holding  more than 10% of the  Company's
voting stock,  at less than 110% of fair market  value).  An optionee who leaves
the Company for reasons other than death,  disability or  termination  for cause
has three  months  after  termination  in which to exercise  his or her Options.
Options  may not be  transferred  other  than by  will  or laws of  descent  and
distribution and may be exercised,  during the lifetime of an optionee,  only by
the  optionee.  Options  which have been  granted  to  employees  who  terminate
employment  due to death or disability may be exercised for a period of one year
after termination by the optionee or the person(s) to whom the rights under such
Option shall have passed, as the case may be. The term of each Option,  which is
fixed at the date of grant, may not exceed ten years from the date the Option is
granted  (except that an Incentive  Option granted to a person holding more than
10% of the Company's voting stock may exercisable only for five years).  Options
may be made  exercisable  in whole or in  installments,  and the Plan contains a
cashless   exercise   feature   enabling  the  holder  to  exercise  Options  by
surrendering previously owned Common Stock or other vested Options. The exercise
of the Options  accelerates if the Company merges or  consolidates  with another
corporation and is not the surviving corporation or if the Company transfers all
or substantially  all of its business or assets to another person or entity.  No
Options are  currently  outstanding  under the 1997 Plan. 


                                       8




                              SELECTION OF AUDITORS
                                 (Proposal #3)

     The Board of Directors has selected  McGladrey & Pullen, LLP as independent
auditors  to examine  the  accounts  of the  Company  for the fiscal year ending
December 31, 1997, and to perform other accounting services. McGladrey & Pullen,
LLP  has  acted  as  independent   auditors  of  the  Company  since  May  1995.
Representatives  of  McGladrey & Pullen,  LLP are  expected to be present at the
1997 Annual  Meeting and will be given an  opportunity to make a statement if so
desired and to respond to appropriate questions.

                              SHAREHOLDER PROPOSALS

     The rules of the Securities and Exchange  Commission permit shareholders of
a company,  after notice to the company,  to present  proposals for  shareholder
action in the Company's proxy statement where such proposals are consistent with
applicable law,  pertain to matters  appropriate for shareholder  action and are
not properly  omitted by company action in accordance with the proxy rules.  The
Legal Research  Center,  Inc. 1998 Annual Meeting of Shareholders is expected to
be held in June  1998.  In order to be  considered  for  inclusion  in the Proxy
Statement for the June 1998 Annual Meeting,  shareholder  proposals  prepared in
accordance  with the proxy  rules must be  received  by the Company on or before
January 15, 1998.

                                     GENERAL

     The Board of  Directors of the Company does not intend to present and knows
of no  matters  other than the  foregoing  to be  brought  before  the  meeting.
However, the enclosed proxy gives discretionary  authority in the event that any
additional matters should be presented.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                    Arun K. Dube, Chairman



                                       9




                           LEGAL RESEARCH CENTER, INC.

                                      PROXY

The  undersigned  shareholder of Legal  Research  Center,  Inc. (the  "Company")
hereby  constitutes and appoints  Christopher R. Ljungkull or James R. Seidl, or
both of them, his or her proxy,  with full power of substitution,  to attend the
Annual Meeting of  shareholders  of the Company to be held at the Hyatt Regency,
1300 Nicollet  Mall,  Minneapolis,  Minnesota  55403 on Tuesday June 24, 1997 at
2:00 p.m., or at any and all adjournments  thereof,  and there to act for and to
vote all  stock of the  undersigned  in the  manner  specified  below,  upon the
following matters.

1.   Election  of four  directors  to serve  until the next  Annual  Meeting  of
     Shareholders or until their successors are elected:

     Arun K. Dube, Christopher R. Ljungkull, James R. Seidl and James J. Seifert

      |_| FOR all nominees  listed above  (except as indicated to the contrary
          below)

      |_| WITHHOLD AUTHORITY to vote for all nominees listed above
  
(INSTRUCTION:  To  withhold  authority  to vote for any  individual,  write that
nominee's name in the space provided below.)

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

2.   Adopt the Legal Research Center, Inc. 1997 Stock Option Plan.

                      |_| FOR    |_|AGAINST    |_| ABSTAIN

3.   Selection of McGladrey & Pullen, LLP as independent auditors of the Company
     for the fiscal year ending December 31, 1997.

                      |_| FOR    |_|AGAINST    |_| ABSTAIN

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

          PLEASE FILL IN, SIGN, DATE AND MAIL IN THE ENCLOSED ENVELOPE.

THIS PROXY IS  SOLICITED ON BEHALF OF THE  COMPANY'S  BOARD OF  DIRECTORS.  THIS
PROXY  WHEN  PROPERLY  EXECUTED  WILL BE VOTED IN THE  MANNER  SPECIFIED  BY THE
UNDERSIGNED  SHAREHOLDER.  IF NO  SPECIFICATION IS MADE, THE PROXY WILL BE VOTED
FOR APPROVAL OF PROPOSALS  1, 2 AND 3 AND GRANT  DISCRETIONARY  AUTHORITY ON ANY
OTHER MATTER THAT MAY PROPERLY COME BEFORE THE MEETING.


                                       10



THE UNDERSIGNED  HEREBY  ACKNOWLEDGES  RECEIPT OF THE COMPANY'S NOTICE OF ANNUAL
SHAREHOLDERS MEETING TO BE HELD ON JUNE 24, 1997 AND PROXY STATEMENT.

Dated: __________________________   ____, 1997
 
       _______________________________________

       _______________________________________

IMPORTANT:  Signature(s)  should correspond with the name appearing on the books
of the Company.  When signing in a fiduciary or  representative  capacity,  give
full title as such. When more than one owner, each should sign.