Sealright Company Inc

Underwriting Agreements Filter

EX-1
from DEF 14A 1 page Exhibit 1 Sealright Co., Inc. Proxy Annual Meeting of Stockholders May 14, 1996 This Proxy and Each of the Proposals Are Solicited on Behalf of the Board of Directors. the Undersigned Hereby Appoints Charles F. Marcy and John T. Carper, Jointly and Individually, as Proxies, Each With Full Power of Substitution, and Hereby Authorizes Them to Represent and to Vote, as Designated Below, All the Shares of Common Stock of Sealright Co., Inc. Which the Undersigned Would Be Entitled to Vote if Personally Present at the Annual Meeting of Stockholders to Be Held on May 14, 1996, or Any Adjournments or Postponements Thereof. 1. Election of Directors ( ) for All Nominees Listed Below ( ) Withhold Authority (Except as Marked to the to Vote for All Contrary Below). Nominees Listed Below. (Instructions: To Withhold Authority to Vote for Any Individual Nominee Strike a Line Through the Nominee's Name) G. Kenneth Baum, D. Patrick Curran, Frederick O. Desieghardt, Robert F. Hagans, Charles F. Marcy, Marvin W. Ozley, Arthur R. Schulze, Charles A. Sullivan, and William D. Thomas. 2. Approval of the Appointment of Kpmg Peat Marwick Llp as Independent Public Accountants of the Company for 1996. ( )For ( )Against ( )Abstain 3. in Their Discretion, the Proxies Are Authorized to Vote Upon Such Other Business as May Properly Come Before the Annual Meeting. (Please See Reverse Side) <page> See Reverse Side for Matters to Be Voted On. This Proxy When Properly Executed Will Be Voted in the Manner Directed Herein by the Undersigned Stockholder. None of the Proposals Are Related to or Conditioned on the Approval, of Any Other Proposal. if No Direction Is Given, This Proxy Will Be Voted for All Nominees for Director and for Proposal 2. Please Mark, Date, Sign and Return This Proxy Card by Mail in the Enclosed, Postage Prepaid Envelope. Dated: ,1996 Signature Signature
12/34/56
EX-1
from DEF 14A ~5 pages Underwriting agreement
12/34/56