SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934
                                (Amendment No. )

[X]  Filed by the Registrant
[ ]  File 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))
[ ]  Definitive Additional Materials
[ ]  Definitive Proxy Statement
[ ]  Soliciting Material Pursuant to sec.240.14a-11 (c) or sec.240.14a-12

                          RECONDITIONED SYSTEMS, 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):
[X]  No fee required.
     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:


                           RECONDITIONED SYSTEMS, INC.

                                444 WEST FAIRMONT
                              TEMPE, ARIZONA 85282

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD AUGUST 14, 1998

To the Stockholders of Reconditioned Systems, Inc.:

         The 1998 Annual Meeting of the Stockholders of  Reconditioned  Systems,
Inc., an Arizona  corporation  (the  "Company"),  will be held at  Reconditioned
Systems,  Inc., 444 West Fairmont,  Tempe, Arizona 85282, on Friday,  August 14,
1998 at 8:00 a.m., Mountain Standard Time, for the following purposes:

         1. To elect four directors to the Board of Directors;

         2. To  consider  and act upon a proposal to ratify the  appointment  of
Semple & Cooper,  PLC as the Company's  independent  public  accountants for the
fiscal year ending March 31, 1999; and

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

         Only  Stockholders  of record at the close of business on June 19, 1998
are entitled to notice of and to vote at the Annual  Meeting.  Holders of Common
Stock as of such date are entitled to vote on all of the above proposals. Shares
can be voted at the  meeting  only if the holder is present  or  represented  by
proxy.  A list of  Stockholders  entitled to vote at the Annual  Meeting will be
open for inspection at the Annual Meeting and will be open for inspection at the
office of Reconditioned Systems,  Inc., 444 West Fairmont,  Tempe, Arizona 85282
during ordinary business hours for ten days prior to the meeting.

         IT IS IMPORTANT  THAT YOUR SHARES BE  REPRESENTED  AT THIS MEETING.  TO
ASSURE YOUR  REPRESENTATION  AT THE MEETING,  PLEASE  COMPLETE,  DATE,  SIGN AND
PROMPTLY  MAIL THE  ENCLOSED  PROXY  CARD IN THE  ACCOMPANYING  ENVELOPE,  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                                       By Order of the Board of Directors,

                                       Dirk D. Anderson, Secretary

Tempe, Arizona
July 1, 1998


                                 PROXY STATEMENT
                                       OF
                           RECONDITIONED SYSTEMS, INC.
                                444 WEST FAIRMONT
                              TEMPE, ARIZONA 85282

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

                               GENERAL INFORMATION

         This Proxy Statement is furnished in connection  with the  solicitation
by the Board of Directors of Reconditioned Systems, Inc., an Arizona corporation
(the  "Company"),  of proxies for use at the 1998 Annual Meeting of Stockholders
to be held on August 14, 1998, at 8:00 a.m.,  Mountain Standard Time. The Annual
Meeting will be held at Reconditioned Systems,  Inc., 444 West Fairmont,  Tempe,
Arizona 85282.

         This Proxy Statement and the accompanying form of proxy are being first
mailed to  Stockholders  on or about July 1, 1998.  The  Stockholder  giving the
proxy may revoke it at any time  before it is  exercised  at the meeting by: (i)
delivering  to the  Secretary of the Company a written  instrument of revocation
bearing  a date  later  than the date of the  proxy;  (ii)  duly  executing  and
delivering to the Secretary a subsequent  proxy relating to the same shares;  or
(iii) attending the meeting and voting in person (attendance at the meeting will
not in and of itself constitute  revocation of a proxy).  Any proxy which is not
revoked will be voted in  accordance  with the  recommendations  of the Board of
Directors  as to such items.  The proxy card gives  authority  to the proxies to
vote shares in their  discretion on any other matter  properly  presented at the
Annual Meeting.

         Proxies will be solicited from the Company's  Stockholders by mail. The
Company will pay all expenses in  connection  with the  solicitation,  including
postage,   printing  and  handling,   and  the  expenses  incurred  by  brokers,
custodians,  nominees and fiduciaries in forwarding proxy material to beneficial
owners.  It is possible that  directors,  officers and regular  employees of the
Company may make further solicitation  personally or by telephone,  telegraph or
mail.  Directors,  officers and regular employees of the Company will receive no
additional compensation for any such further solicitation.

         Only holders (the "Stockholders") of the Company's Common Stock, no par
value  (the  "Common  Stock")  at the close of  business  on June 19,  1998 (the
"Record  Date"),  are entitled to notice of, and to vote at, the Annual Meeting.
On the Record Date,  there were  1,473,950  shares of Common Stock  outstanding.
Each  share  of  Common  Stock is  entitled  to one  vote on each  matter  to be
considered at the Annual Meeting. A majority of the outstanding shares of Common
Stock,  present in person or  represented by proxy at the Annual  Meeting,  will
constitute a quorum for the transaction of business at the Annual Meeting.

         The  affirmative  vote of holders  of a  plurality  of the  outstanding
shares of Common Stock of the Company  entitled to vote and present in person or
by proxy at the Annual Meeting is required for approval of election of directors
pursuant to Proposal One. The  affirmative  vote of holders of a majority of the
outstanding  shares of Common Stock of the Company  entitled to vote and present
in  person  or by proxy at the  Annual  Meeting  is  required  for  approval  of
Proposals  Two and  Three.  Votes  that are  withheld  will have the effect of a
negative vote. Abstentions may be specified on all proposals except Proposal One
relating  to  the  election  of  directors.  Abstentions  are  included  in  the
determination of the number of shares represented for a quorum. Abstentions will
have the effect of a  negative  vote on a  proposal.  Broker  non-votes  are not
counted  for  purposes of  determining  whether a quorum is present or whether a
proposal has been approved. With regard to the election of directors,  votes may
be cast in favor of or withheld  from each nominee.  Stockholders  voting on the
election of directors  may cumulate  their votes 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 the Stockholder's shares are entitled, or may distribute their
votes on the same  principle  among as many  candidates as being  solicited.  In
order to cumulate votes, at least one  Stockholder  must announce,  prior to the
casting  of votes for the  election  of  directors,  that he or she  intends  to
cumulate votes.  Proxies will be tabulated by the Company with the assistance of
the  Company's  transfer  agent.  The  Company  will,  in  advance of the Annual
Meeting,  appoint  one or more  Inspectors  of  Election  to count all votes and
ballots at the Annual Meeting and make a written report thereof.

SECURITY OWNERSHIP OF  CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table sets forth  certain  information,  as of June 19,
1998,  with respect to the number of shares of the Company's  equity  securities
beneficially owned by individual directors, by all directors and officers of the
Company  as a group and by persons  known by the  Company to own more than 5% of
the Company's Common Stock.
                                                                      Percent
                  Name and Address of                Common              of
                    Beneficial Owner                 Shares            Total**
                    ----------------                 ------            -------

                  Granite Capital                    331,117           18.7%
                  126 East 56th Street
                  25th Floor
                  New York, NY 10022

                  Scott W. Ryan                      304,929*          17.2%
                  111 Presidential Boulevard
                  Suite 246
                  Bala Cynwyd, PA 19004

                  Dirk Anderson                      150,750*           8.5%
                  444 W. Fairmont
                  Tempe, AZ 85282

                  Wayne Collignon                    150,017*           8.4%
                  444 W. Fairmont
                  Tempe, AZ 85282

                  E. & W. Zachs Partnership          144,443            8.1%
                  40 Woodland Street
                  Hartford, CT 06105

                  Warren Palitz                       89,548            5.1%
                  328 Euclid Avenue
                  Haddonfield, NJ 08033

                  All directors and officers as      605,696**         34.2%
                  a group (three persons)

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

         *   Includes options to purchase 100,000 shares that are presently 
             exercisable.
         **  Includes options to purchase 300,000 shares that are presently
             exercisable.


                                       -2-

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

NOMINEES

         The Board of Directors currently consists of four members holding seats
to serve as members until the next Annual Meeting of Stockholders or until their
respective successors are duly elected and qualified, unless they earlier resign
or are removed from office.  The Company's  Articles of Incorporation  presently
provide for a Board of  Directors  of not less than three (3) nor more than nine
(9) in number,  with the exact  number to be fixed as provided by the  Company's
Bylaws.  The term of office of all  current  directors  will  expire at the 1998
Annual Meeting of Stockholders.

         On May 8, 1998,  the  Company's  Board of Directors  nominated  Messrs.
Wayne R. Collignon,  Dirk D. Anderson,  and Scott W. Ryan and Ms. Susan J. Zinga
for  election  to the Board of  Directors.  Each of the  nominees  is  currently
serving as a director and has no family relation to any of the other nominees. A
brief description of the business  experience of each nominee is set forth below
in the table  under the  heading  "Directors  and  Executive  Officers."  UNLESS
OTHERWISE INSTRUCTED,  THE PERSONS NAMED IN THE ACCOMPANYING PROXY WILL VOTE FOR
THE ELECTION OF SUCH NOMINEES. All of the nominees have consented to being named
herein and have indicated their intention to serve if elected. If for any reason
any nominee should become unable to serve as a director,  the accompanying proxy
may be voted for the election of a substitute nominee designated by the Board of
Directors.

         THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF
                             EACH OF THE NOMINEES.


                                       -3-


DIRECTORS AND EXECUTIVE OFFICERS

         The following table sets forth certain  information with respect to the
directors and executive officers of the Company as of July 1, 1998.

NAME                   AGE              POSITION, TENURE AND EXPERIENCE
- ----                   ---              -------------------------------

Wayne R. Collignon     44               Mr.  Collignon  has been  the  Company's
                                        President  and Chief  Executive  Officer
                                        since  August  10,  1995 and a  Director
                                        since  August  31,  1995.   He  was  the
                                        Company's  General  Manager  from  June,
                                        1993    through    August   10,    1995.
                                        Previously,  he served as Vice President
                                        at All Makes Office  Furniture in Omaha,
                                        Nebraska   where  his   career   spanned
                                        nineteen years.

Dirk D. Anderson       34               Mr.  Anderson  has  been  the  Company's
                                        Chief Financial Officer since August 10,
                                        1995  and  a  Director  since  December,
                                        1995.  He was the  Company's  Controller
                                        from  August,  1993  through  August 10,
                                        1995. Previously,  he served as an Audit
                                        Manager  at Semple &  Cooper,  PLC where
                                        his career spanned seven years.

Scott W. Ryan          52               Mr.  Ryan  has  been  a  Director  since
                                        December,   1995.   Mr.   Ryan   is  the
                                        President of S.W.  Ryan & Company,  Inc.
                                        which  is  a  securities  brokerage  and
                                        asset  management  firm  located in Bala
                                        Cynwyd,  Pennsylvania that he founded in
                                        1988.  Previously,  Mr.  Ryan  was  with
                                        other    securities    brokerage   firms
                                        including Walsh Greenwood & Co., Merrill
                                        Lynch and Goldman,  Sachs & Co. Mr. Ryan
                                        is also a Board Member of NASD  District
                                        #9.

Susan J. Zinga         50               Ms. Zinga has served as a Director since
                                        February,  1998.  Ms. Zinga is President
                                        and sole proprietor of Repeats 1 inc., a
                                        modular furniture design and sales firm.
                                        Prior to founding  Repeats 1, Ms.  Zinga
                                        served as General  Manager for a Haworth
                                        dealership  in  Colorado,  and as Design
                                        Department  Manager for All Makes Office
                                        Furniture   in  Omaha,   Nebraska.   Ms.
                                        Zinga's  career in the office  furniture
                                        industry spans over twenty-seven years.


                                       -4-


BOARD MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

         During the fiscal year ended March 31, 1998, the Board of Directors met
five times.  The Board of Directors  has  established  an Audit  Committee and a
Compensation Committee.  The Board does not have a Nominating Committee, and the
entire Board is responsible for recommending nominees to serve on the Board.

         During the fiscal year ended  March 31,  1998,  the Board of  Directors
appointed Scott W. Ryan and Susan J. Zinga to the Audit Committee. The functions
of  the  Audit   Committee  are  to:  receive   reports  with  respect  to  loss
contingencies,  which may be legally required to be publicly  disclosed  through
financial  statement  notation;  annually  review and examine those matters that
relate to the financial  audit of the Company;  recommend to the Company's Board
of  Directors  the  selection,   retention  and  termination  of  the  Company's
independent  accountants;  review the professional  services,  proposed fees and
independence  of such  accountants;  and  provide  for the  periodic  review and
examination  of  management   performance  in  selected   aspects  of  corporate
responsibility.  The Audit Committee met once during the fiscal year ended March
31, 1998.

         During the fiscal year ended  March 31,  1998,  the Board of  Directors
appointed Scott W. Ryan and Susan J. Zinga to the  Compensation  Committee.  The
functions of the  Compensation  Committee are to review annually the performance
of the Chief Executive Officer and President and of the other principal officers
whose  compensation is subject to the  Committee's  review and report thereon to
the  Company's  Board of  Directors.  In addition,  the  Compensation  Committee
reviews the compensation of outside directors for their services on the Board of
Directors  and  reports  thereon  to the Board of  Directors.  The  Compensation
Committee met once during the fiscal year ended March 31, 1998.

         During the fiscal year ended March 31, 1998,  each  incumbent  director
attended 75% or more of the aggregate of (i) the total number of meetings of the
Board of Directors (held during the period for which such person was a director)
and (ii) the total  number of  meetings  held by all  committees  on which  such
director served (during the period for which such person was a director).

COMPENSATION OF DIRECTORS

         The Company  provides for quarterly  compensation  to its  non-employee
directors of $1,250.  In addition,  the Company  reimburses  them for reasonable
expenses incurred in attending meetings.

EXECUTIVE COMPENSATION

         The following table sets forth the compensation  paid or accrued to the
current Chief  Executive  Officer and Chief Financial  Officer (Named  Executive
Officers) of the Company.


                                       -5-


                           SUMMARY COMPENSATION TABLE

                           ANNUAL COMPENSATION            LONG-TERM COMPENSATION
                                                                  AWARDS
                     ---------------------------------    ----------------------
NAME AND PRINCIPAL                                         SECURITIES UNDERLYING
POSITION             YEAR ENDED      SALARY($)    BONUS($)      OPTIONS (#)
- ---------            ----------      ----------  --------- ---------------------

Wayne R. Collignon  March 31, 1998    $105,000     $47,185            0
CEO and President   March 31, 1997     105,000      14,281       83,334
                    March 31, 1996     105,000           0       16,666 (1)

Dirk D. Anderson    March 31, 1998    $ 75,000      $47,185           0
CFO                 March 31, 1997      75,000       14,281      83,334
                    March 31, 1996      75,000            0      16,666 (1)
- ------------------
(1) Restated to reflect 1-for-6 reverse split

OPTION GRANTS

         The Company has adopted a stock option plan;  however,  no options were
granted during the fiscal year.

AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES

         The following table sets forth  information  with respect to the number
of unexercised  options held by the Named Executive  Officers on March 31, 1998.
No options were exercised by the named Executive Officers during the fiscal year
ended March 31, 1998.

    AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES

                         NUMBER OF SECURITIES             VALUE OF UNEXERCISED
                        UNDERLYING UNEXERCISED                IN-THE-MONEY
                       OPTIONS AT FY-END(#) --            OPTIONS AT FY-END ($)
NAME                  EXERCISABLE/UNEXERCISABLE        EXERCISABLE/UNEXERCISABLE
- ----                  -------------------------        -------------------------
Wayne R. Collignon             100,000/0                          $231,300

Dirk D. Anderson               100,000/0                          $231,300



                                       -6-

EMPLOYMENT AGREEMENTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS

         On August 10, 1996, the Company entered into employment agreements with
Wayne Collignon and Dirk Anderson  pursuant to which they serve as the Company's
President  and  Chief   Executive   Officer,   and  Chief   Financial   Officer,
respectively.  Unless sooner terminated,  the agreements continue through August
10, 1998, and are automatically  extended for successive one year periods unless
either the Board of Directors or named executive officer gives written notice to
the other at least  ninety  days prior to the end of the  initial or any renewal
term of its or his intention not to renew.  Under the agreements,  Mr. Collignon
receives a base  annual  salary of  $105,000  and Mr.  Anderson  receives a base
annual  salary of  $75,000.  Increases  to the named  executive  officers'  base
salaries and bonuses are at the discretion of the Company's  Board of Directors.
Both  Mr.  Collignon  and  Mr.  Anderson  are  entitled  to  participate  in all
retirement and employee benefit plans that the Company may adopt for the benefit
of its senior executives, and are entitled to a car allowance of $300 per month.
The agreements also entitle the named executive  officers to receive the options
described  above  under the  heading  "Aggregated  Option  Exercises  and Fiscal
Year-End Option Values."

         Under the agreements,  if the named executive  officer's  employment is
terminated by reason of death, Disability or Retirement,  upon expiration of the
term of the  agreement,  by the  Company  for  Cause or by the  named  executive
officer  without  Good  Reason  (in each case as such  terms are  defined in the
agreements),  the Company shall:  (i) pay the named  executive  officer any base
salary which has accrued but has not been paid as of the  termination  date (the
"Accrued Base Salary");  (ii) reimburse the named executive officer for expenses
incurred by him prior to termination which are subject to reimbursement pursuant
to applicable  Company  policies (the "Accrued  Reimbursable  Expenses");  (iii)
provide to the named executive  officer any accrued and vested benefits required
to be provided by the terms of any Company-sponsored benefit plans (the "Accrued
Benefits");  (iv) pay the named executive officer any  discretionary  bonus with
respect to a prior  fiscal  year which has  accrued  and been earned but has not
been paid (the  "Accrued  Bonus");  (v)  permit the named  executive  officer to
exercise all vested,  unexercised  stock options  outstanding at the termination
date;  and (vi) to the extent  permitted  by the terms of the  policies  then in
effect,  give the named executive  officer a right of first refusal to cause the
transfer of the ownership of all key-man life insurance  policies  maintained by
the Company on the named executive officer to the named executive officer at the
named executive  officer's expense (the "Right of First Refusal").  If the named
executive officer's  employment is terminated by the Company without Cause or by
the named  executive  officer for Good Reason,  the Company  shall:  (i) pay the
named  executive  officer the Accrued Base Salary;  (ii) pay the named executive
officer the Accrued Reimbursable Expenses; (iii) pay the named executive officer
the Accrued  Benefits;  (iv) pay the named executive  officer the Accrued Bonus;
(v) pay the named executive  officer the base salary,  as and when it would have
been paid had the termination not occurred, for a period of six months following
the termination  date; (vi) maintain in effect,  until the first to occur of (a)
his  attainment of comparable  benefits upon  alternative  employment or (b) six
months  following the  termination  date, the employee  benefits in which he was
entitled to participate immediately prior to such termination;  (vii) permit the
named  executive  officer to exercise all vested,  unexercised  stock options in
accordance  with the terms of the plans and  agreements  pursuant  to which they
were  issued;  and (viii)  give the named  executive  officer the Right of First
Refusal.

         On August 19, 1996, the Company  amended the  employment  agreements to
include compensation pursuant to a change in control.  Under this agreement,  if
the named executive officer's employment is terminated by the Company subsequent
to a Change of Control of the Company either by the new controlling  party or by
the  executive  for Good  Reason,  the named  executive  officer  will receive a
two-year consulting  agreement at $100,000 per year in addition to the severance
pay detailed above.
                                       -7-


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's directors and officers,  and persons who
own  more  than  10% of the  Company's  equity  securities,  to  file  with  the
Securities  and Exchange  Commission  ("SEC")  initial  reports of ownership and
reports of changes in ownership of the Company's  equity  securities.  Officers,
directors and greater than 10%  stockholders  are required by SEC regulations to
provide the Company with the copies of such reports furnished to the Company and
written representations that no other reports were required. Based solely upon a
review of such  reports  and  representations,  the  Company  believes  that all
Section  16(a)  filing  requirements   applicable  to  the  Company's  officers,
directors and greater than 10%  stockholders  were timely  satisfied  during the
fiscal year ended March 31, 1998.



                                       -8-

                                  PROPOSAL TWO
          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The Company's Board of Directors has selected, and is submitting to the
Stockholders for ratification,  the appointment of Semple & Cooper, PLC to serve
as  independent  public  accountants  to audit the  financial  statements of the
Company  for the  fiscal  year  ending  March  31,  1999  and to  perform  other
accounting services as may be requested by the Company. Semple & Cooper, PLC has
acted as independent  public  accountants  for the Company since its appointment
effective March 28, 1996.

         The Company  does not expect that  representatives  of Semple & Cooper,
PLC will be present at the 1998 Annual Meeting. If present,  however,  they will
have the opportunity to make a statement,  and they will be available to respond
to appropriate questions.

         Although  it is not  required  to do so,  the  Board of  Directors  has
submitted  the  selection  of  Semple  &  Cooper,  PLC to the  Stockholders  for
ratification.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSAL TWO.




                                       -9-



                                  OTHER MATTERS

         The Company's  Board of Directors is not aware of any other business to
be considered or acted upon at the Annual Meeting of the Stockholders other than
those described above. If other business requiring a vote of the Stockholders is
properly presented at the meeting,  proxies will be voted in accordance with the
judgment on such matters of the person or persons acting as proxy. If any matter
not appropriate for action at the Annual Meeting should be presented, the holder
of the proxies will vote against consideration thereof or action thereon.

                              STOCKHOLDER PROPOSALS

         The Company welcomes comments or suggestions from its Stockholders.  If
a Stockholder  desires to have a proposal formally considered at the 1999 Annual
Meeting of  Stockholders,  and evaluated by the Board for possible  inclusion in
the Proxy  Statement for that meeting,  the proposal (which must comply with the
requirements of Rule 14a-8  promulgated under the Exchange Act) must be received
in writing by the Secretary of the Company at the address set forth on the first
page hereof on or before March 15, 1999.

                                  ANNUAL REPORT

         The Company's  Annual Report to  Stockholders  and the Annual Report on
Form 10-KSB, with audited financial statements, accompanies this Proxy Statement
and was mailed this date to all  Stockholders  of record as of the Record  Date.
The  Company  will  furnish to any  Stockholder  submitting  a request,  without
charge, a copy of the Company's Annual Report on Form 10-KSB. Any exhibit to the
Annual  Report  on Form  10-KSB  will be  furnished  to any  Stockholder  of the
Company.  The fee for furnishing a copy of any exhibit will be 25 cents per page
plus $3.00 for postage and handling.




                                      -10-