BARNWELL INDUSTRIES INC
DEF 14A, 1998-01-06
CRUDE PETROLEUM & NATURAL GAS
Previous: PRINCIPAL MUTUAL LIFE INSURANCE COMPANY SEPARATE ACCOUNT B, 497J, 1998-01-06
Next: CENTRAL ILLINOIS PUBLIC SERVICE CO, RW, 1998-01-06




                            BARNWELL INDUSTRIES, INC.

                    Notice of Annual Meeting of Stockholders


To the Stockholders of
  BARNWELL INDUSTRIES, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
BARNWELL  INDUSTRIES,  INC.,  a Delaware  corporation,  will be held on March 9,
1998, at 9:30 A.M.,  Central  Standard Time, at the Sheraton  Shreveport  Hotel,
1419 East 70th Street, Shreveport, Louisiana, for the purpose of considering and
acting upon:

              (1) The  election of a Board of  Directors to serve until the next
Annual  Meeting  of  Stockholders  and until  their  successors  shall have been
elected and qualified; and

              (2) Any and all other  business which may properly come before the
meeting or any adjournment thereof.

         Only  stockholders  of record at the close of  business  on January 12,
1998,  are entitled to notice of and to vote at this meeting or any  adjournment
thereof.  The Company's  Annual Report to Stockholders for the fiscal year ended
September  30,  1997,  which  includes  consolidated  financial  statements,  is
enclosed herewith.

         We will be pleased to have you attend the meeting.  However, if you are
unable to do so,  please  sign and return  the  enclosed  Proxy in the  enclosed
addressed envelope.


                       By Order of the Board of Directors

                          /s/ Alexander C. Kinzler
                              ALEXANDER C. KINZLER
                                    Secretary



Dated:   January 22, 1998

                                       2
<PAGE>

                            BARNWELL INDUSTRIES, INC.

                                   SUITE 2900

                               1100 ALAKEA STREET

                             HONOLULU, HAWAII 96813


                                 PROXY STATEMENT

                     SOLICITATION AND REVOCATION OF PROXIES

         The  accompanying  Proxy is  solicited  by the  Board of  Directors  of
Barnwell  Industries,  Inc., a Delaware  corporation  (the  "Company"),  and the
Company will bear the cost of such solicitation. Solicitation of proxies will be
primarily by mail.  Proxies may also be  solicited  by regular  employees of the
Company by telephone at a nominal cost.  Brokerage houses and other  custodians,
nominees and fiduciaries will be requested to forward soliciting material to the
beneficial owners of Common Stock and will be reimbursed for their expenses. All
properly executed proxies will be voted as instructed.

         Stockholders   who  execute  proxies  may  revoke  them  by  delivering
subsequently  dated  proxies or by giving  written  notice of  revocation to the
Secretary  of the Company at any time before  such  proxies are voted.  No proxy
will be voted if the  stockholder  attends  the  meeting  and  elects to vote in
person.

         This Proxy Statement and the accompanying Form of Proxy are first being
sent to stockholders on or about January 22, 1998.


                              VOTING AT THE MEETING

         Only  stockholders  of record at the close of  business  on January 12,
1998,  will be  entitled  to  vote at the  annual  meeting  and any  adjournment
thereof.  As of the record date,  1,322,052  shares of common  stock,  par value
$0.50,  of the Company (the "Common  Stock") were issued and  outstanding.  Each
share of Common Stock  outstanding as of the record date is entitled to one vote
on any  proposal  presented at the meeting.  With  respect to  abstentions,  the
shares will be considered present at the meeting for a particular proposal,  but
since they are not affirmative  votes for the proposal,  they will have the same
effect as a vote  withheld on the  election of  directors or a vote against such
other proposal,  as the case may be. If a broker  indicates on the proxy that it
does  not  have  discretionary  authority  as to  certain  shares  to  vote on a
particular  proposal,  those  shares  will not be  considered  as present at the
meeting and will not be entitled to vote in respect of that proposal.


                              ELECTION OF DIRECTORS

         At the meeting  all ten  directors  of the  Company are  proposed to be
elected,  each elected director to hold office until the next annual meeting and
until his  successor is elected and  qualified.  The persons named as proxies in
the enclosed Proxy are executive  officers of the Company and,  unless  contrary
instructions are given,  they will vote the shares  represented by the Proxy for
the election to the Board of Directors of the persons named below.  The election
of directors will require a plurality vote of the Company's stockholders present
at the meeting.  The Board of Directors has no reason to believe that any of the
nominees  for the office of Director  will be unable to serve;  however,  in the
event any of the nominees  should withdraw or otherwise  become  unavailable for
reasons not  presently  known,  the persons named as proxies will vote for other
persons in place of such nominees.

                                       3
<PAGE>                                       
<TABLE>
<CAPTION>

                DIRECTORS AND NOMINEES TO THE BOARD OF DIRECTORS

         The  following  table sets forth as to the  directors  and nominees for
election:  (1) such person's  name;  (2) the year in which such person was first
elected a director of the Company;  (3) such person's age; (4) all positions and
offices  with the Company held by such person;  (5) the business  experience  of
such person during the past five years; and (6) certain other directorships,  if
any, held by such person.

                                      Director                                All other Present Positions with
             Name                      Since          Age                   the Company and Principal Occupations
- --------------------------------     -----------     -------    --------------------------------------------------------------
<S>                                     <C>            <C>      <C>

Morton H. Kinzler                       1956           72       Chairman  of the Board of the Company  since 1980,  President
                                                                and Chief  Executive  Officer since 1971.  Mr. Kinzler is the
                                                                father of Alexander C. Kinzler,  Vice President and Secretary
                                                                of the Company.

Alan D. Hunter                          1977           60       Partner, Code Hunter Wittmann, Calgary, Alberta (attorneys).

H. Whitney Boggs, Jr.                   1977           70       Surgeon

Erik Hazelhoff-Roelfzema                1977           80       Investor

William C. Warren                       1980           87       Dean  Emeritus,   Columbia  University  School  of  Law,  and
                                                                private  practice  of law,  New  York,  New  York;  Director,
                                                                C.S.S.  Industries,  Inc.  (producer  of paper  products  and
                                                                forms);  Sterling  National  Bank  and  Trust  Co.;  Sterling
                                                                Bancorp; and Guardian Life Insurance Company of America.

Daniel Jacobson                         1981           69       Partner,  Richard A.  Eisner & Company,  LLP,  New York,  New
                                                                York  (Accountants  and  Consultants),  since  June 1,  1994;
                                                                Partner,   Shulman,  Jacobson  &  Co.,  New  York,  New  York
                                                                (Certified Public Accountants) and an independent  consultant
                                                                between December 1, 1990 and May 31, 1994.

Martin Anderson                         1985           74       Partner,  Goodsill Anderson Quinn & Stifel, Honolulu,  Hawaii
                                                                (attorneys);  Member,  Executive  Committee  of the  Board of
                                                                Overseers, Hoover Institution,  Stanford University; Trustee,
                                                                Hawaii Pacific University; and Director, Bishop Street Funds.

Barry E. Emes                           1987           52       Partner,  Stikeman,  Elliott,  Calgary,  Alberta (attorneys);
                                                                Director, Prime West Energy Inc.

Glenn Yago, Ph. D.                      1990           47       Director   of  Capital   Studies/Senior   Economist,   Milken
                                                                Institute,  since August, 1996;  Professor,  Baruch College -
                                                                City   University  of  New  York  Graduate   School   between
                                                                September,  1994  and  September,  1996;  Director,  Economic
                                                                Research  Bureau,  and  associate  professor  of  management,
                                                                State  University of New York - Stony Brook,  for the prior 5
                                                                years;   Director,   American   Passage   Media   Corporation
                                                                (targeted media and  publishing) and Media Passage  Holdings,
                                                                Inc. (diversified media).

Murray C. Gardner, Ph. D.               1996           65       Independent  consultant  and investor  since October 1, 1995;
                                                                Director,   Geothermex,   Inc.  (geothermal  exploration  and
                                                                development  services)  and  an  independent  consultant  and
                                                                investor  between  October 1, 1994 and  September  30,  1995;
                                                                Director,    Executive    Vice   President   and   Treasurer,
                                                                Geothermex, Inc., for the prior 5 years.
</TABLE>

                                       4
<PAGE>                                  

         The  Board  of  Directors  has a  standing  Compensation  Committee,  a
standing Audit Committee, and a standing Executive Committee. It has no standing
nominating committee.  The members of the Compensation Committee are Mr. Warren,
Chairman, and Messrs. Hunter, Jacobson,  Anderson, and Kinzler, with Mr. Kinzler
being a non-voting  member.  The  Compensation  Committee  determines the annual
compensation of the Company's senior officers,  recommends, if appropriate,  new
employee  benefit  plans to the Board of  Directors,  administers  all  employee
benefit  plans  and  makes  determinations  in  connection  therewith  as may be
necessary or advisable.  During the fiscal year ended  September  30, 1997,  the
Compensation Committee held one meeting.

         The members of the Audit  Committee  are Mr.  Jacobson,  Chairman,  and
Messrs. Emes, Yago and Kinzler,  with Mr. Kinzler being a non-voting member. The
Audit Committee recommends the independent accountants appointed by the Board of
Directors to audit the  consolidated  financial  statements of the Company,  and
reviews  with such  accountants  the scope of their  audit and  report  thereon,
including  any  questions and  recommendations  that may arise  relating to such
audit and report or the Company's internal  accounting and auditing  procedures.
It also reviews  periodically  the  performance of the Company's  accounting and
financial personnel.  During the fiscal year ended September 30, 1997, the Audit
Committee held one meeting.

         The members of the Executive Committee are Mr. Kinzler, Chairman, and
Messrs. Anderson,  Hazelhoff-Roelfzema,  and Warren.  The  Executive  Committee
is empowered to exercise  all of the  authority of the Board of  Directors,
except for certain  items  enumerated  in the  Company's  By-Laws.  During the
fiscal  year ended  September 30, 1997,  the  Executive Committee held no
meetings.

         The Board of Directors  held two meetings  during the fiscal year ended
September 30, 1997.  Other than Mr.  Hunter,  who attended one Board meeting and
one Compensation  Committee meeting,  all directors attended all meetings of the
Board of Directors and of the Committees of the Board on which he served.
<TABLE>
<CAPTION>

                        EXECUTIVE OFFICERS OF THE COMPANY

         The  following  table  sets  forth the names and ages of all  executive
officers of the Company,  their  positions  and offices with the Company and the
period during which each has served.

Name                            Age        Position with the Company
- ----                            ---        -------------------------
<S>                             <C>        <C>

Morton H. Kinzler (1)           72         Chairman  of the Board  since 1980 and  President  and
                                           Chief Executive Officer since 1971.

Russell M. Gifford              43         Executive  Vice President  since  December  1997,
                                           Treasurer since  November  1986  and  Chief  Financial
                                           Officer  since August  1985.  Served as Vice  President
                                           of the Company from March 1985 to December 1997.

Alexander C. Kinzler (1)        39         Executive Vice  President  since December 1997 and
                                           Secretary since  November  1986.  Served  as  Vice
                                           President  of  the Company from November 1986
                                           to December 1997.

                                       5
<PAGE>

Martin L. Jokl                  42         Vice President and Director of Research since
                                           November 1986.

<FN>
(1) Alexander C. Kinzler is the son of Morton H. Kinzler
</FN>
</TABLE>
                                       


                             EXECUTIVE COMPENSATION

<TABLE>
<CAPTION>

Summary Compensation Table

         The  following  summary   compensation  table  sets  forth  the  annual
compensation  paid or accrued by the Company to the Chief Executive  Officer and
to executive officers whose annual compensation exceeded $100,000 for the fiscal
year ended September 30, 1997 (collectively the "Named Executive  Officers") for
services during the fiscal years ended September 30, 1997, 1996 and 1995:

                                                                           Annual   Compensation
                                                          -----------------------------------------------
                                                                                                Other
                                                                                               Annual
               Name and                                                                        Compen-
          Principal Position                Year             Salary            Bonus           sation
   ----------------------------------     ---------       --------------    ------------     ------------
   <S>                                      <C>               <C>               <C>              <C>

   Morton H. Kinzler                        1997              $300,000          $40,000          $12,497
       Chairman of the Board,               1996               300,000           60,000            7,290
       President and Chief                  1995               300,000             -
       Executive Officer

   Russell M. Gifford                       1997               176,250           25,000
       Executive Vice President,            1996               171,250           20,000
       Chief Financial Officer and          1995               163,750            5,000
       Treasurer

   Alexander C. Kinzler                     1997               173,750           25,000
       Executive Vice President             1996               168,750           20,000
       and Secretary                        1995               161,250            5,000

   Martin L. Jokl                           1997               158,750             -
       Vice President and                   1996               153,750           20,000
       Director of Research                 1995               148,750            5,000
</TABLE>

         Directors who are not officers of the Company  receive an annual fee of
$7,500  and are  reimbursed  for  expenses  incurred  with  respect  to  meeting
attendance.  The Chairmen of the Compensation  and Audit  Committees  receive an
additional  $7,500  annual fee. The members of the  Executive  and  Compensation
Committees,  other than the Chairmen,  receive an additional  $1,250 annual fee.
The  members  of the  Audit  Committee,  other  than the  Chairman,  receive  an
additional  $3,750  annual  fee.  In  lieu  of  payment  of  such  fees  to  Mr.
Hazelhoff-Roelfzema, the Company reimburses him for certain expenses incurred in
connection with his service as a director.


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

                                       6
<PAGE>
<TABLE>
<CAPTION>

         The  following  table sets forth  information  related to the number of
shares of Common Stock acquired  during the fiscal year ended September 30, 1997
by the Named Executive  Officers pursuant to the exercise of stock options,  the
value realized by the Named Executive Officers on exercise of such stock options
and the  number  and  value  of  unexercised  stock  options  held by the  Named
Executive Officers at the end of the fiscal year ended September 30, 1997:
                                       


                                                                       Number of                      Value of
                                                                 Securities Underlying              Unexercised
                                                                      Unexercised                   In-the-Money
                                                                      Options at                     Options at
                              Shares                              September 30, 1997             September 30, 1997
                            Acquired on        Value              ------------------             ------------------
                           Exercise (#)     Realized ($)       Exercisable/Unexercisable     Exercisable/Unexercisable
                           ------------     ------------       -------------------------     -------------------------
<S>                            <C>              <C>                 <C>                           <C>

Morton H. Kinzler              ----             ----                    - / -                          - / -

Russell M. Gifford             ----             ----                17,500/ -                     $73,438/ -

Alexander C. Kinzler           ----             ----                 8,000/12,000                      - / -

Martin L. Jokl                 ----             ----                 6,500/ -                      $8,813/ -
</TABLE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In November,  1996,  the Company,  through a  wholly-owned  subsidiary,
entered into an agreement with KEP Energy  Resources,  LLC, for the  exploration
and  development  of certain  oil and gas  properties  located  in  northwestern
Michigan  ("Michigan  Basin  Prospect").  The  Company's  participation  in  the
Michigan Basin Prospect was conditioned upon the Company  purchasing more than a
5% interest in the prospect. The Board of Directors determined, however, that it
would not be  financially  prudent for the  Company to  purchase  more than a 5%
interest  in the  Michigan  Basin  Prospect.  Therefore,  in order to enable the
Company to invest in the  prospect,  the Company  entered  into a joint  venture
agreement with investors,  including certain executive  officers,  directors and
beneficial  owners of more than 5% of the  Company's  Common Stock  ("Affiliated
Participants"),  who paid a total of  $1,575,000  for  interests in the Michigan
Basin  Prospect.  The Company  then  acquired a 12.5%  interest in the  prospect
(although it could have acquired a substantially greater interest) and committed
to an exploratory  program for an investment of  approximately  $2,625,000,  and
allocated 60% of the Company's  12.5% interest to the  investors,  including the
Affiliated Participants.  The investors,  including the Affiliated Participants,
acquired their interests in the Michigan Basin Prospect through the Company,  at
the same price and upon terms  substantially the same and no more favorable than
those under which the  Company  acquired  its  interest  in the  Michigan  Basin
Prospect,   except  that  after  the   investors,   including   the   Affiliated
Participants,  receive a return of their entire  investment  ("Payout"),  30% of
their  interest in the Michigan  Basin  Prospect will revert to the Company (see
table below).

                                       7
<PAGE>

         In fiscal 1997,  one new well was drilled and seven existing well bores
were re-entered with the goal of producing natural gas. In September,  1997, the
venture raised approximately  $900,000,  of which $378,000 came from the Company
and $522,000 came from investors, including the Affiliated Participants, through
the exercise of a cash call.  Additional  funds for the venture may be raised in
the future from the  investors  through the exercise of  subsequent  cash calls.
Failure by an investor to respond to a cash call could  result in a reduction of
such investor's interest in the Michigan Basin Prospect. In October and November
1997, work began on a new natural gas exploration  program in the Michigan Basin
Prospect.  The new program  contemplates  the drilling of three  horizontal  oil
wells and the re-entry of four well bores for natural gas development.
                                       
<TABLE>
<CAPTION>
         Set  forth  below is the name,  position  with the  Company,  amount of
initial  investment,  fiscal 1997  investment  and  pre-Payout  and  post-Payout
interest in the Michigan Basin Prospect of each Affiliated Participant:

                          Positions  with  the  Company  (and
                          percentage    of    Common    Stock                        
                          beneficially  owned if a more  than        Initial         Fiscal 1997            Interest
Name                      5% stockholder)                          Investment        Investment            in Venture   
- -----------------------   ------------------------------------   --------------   ---------------    ----------------------
<S>                       <C>                                       <C>                <C>           <C>        <C>

Morton H. Kinzler         Chairman of the Board, President,         $131,250           $45,000       .625%      pre-Payout
                          Chief Executive Officer and                                                .4375%     post-Payout
                          Director; 17.0% stockholder

Alexander C. Kinzler(1)   Executive Vice President                   $52,500           $18,000       .250%      pre-Payout
                          and Secretary                                                              .1750%     post-Payout

Martin L. Jokl            Vice President and Director of             $78,750           $27,000       .375%      pre-Payout
                          Research                                                                   .2625%     post-Payout

Cynthia M. Grillot(2)     Assistant Vice President                   $78,750           $27,000       .375%      pre-Payout
                                                                                                     .2625%     post-Payout

Martin Anderson           Director; 7.4% stockholder                $131,250           $45,000       .625%      pre-Payout
                                                                                                     .4375%     post-Payout

Joseph E. Magaro          15.1% stockholder                         $131,250           $45,000       .625%      pre-Payout
                                                                                                     .4375%     post-Payout

R. David Sudarsky         8.6% stockholder                          $131,250           $45,000       .625%      pre-Payout
                                                                                                     .4375%     post-Payout
<FN>
(1) Alexander C. Kinzler is the son of Morton H. Kinzler.
(2) Cynthia M. Grillot is the daughter of Morton H. Kinzler.
</FN>

                                       8
<PAGE>
</TABLE>

         In June, 1995, the Company issued  $2,000,000 of convertible  notes due
July 1, 2003 for an aggregate  price of $2,000,000.  $400,000 of such notes were
purchased by Mr.  Morton H.  Kinzler,  President,  Chief  Executive  Officer and
Chairman of the Board of Directors of the Company,  $200,000  were  purchased by
Mr. Martin Anderson,  a director of the Company,  $200,000 were purchased by Dr.
Joseph E. Magaro, a 15.1% shareholder of the Company, $100,000 were purchased by
Dr. R. David Sudarsky,  an 8.6% shareholder of the Company,  and $1,000,000 were
purchased  by Ingalls  and  Snyder,  a 10.3%  shareholder  of the  Company.  See
"Security  Ownership of Certain  Beneficial  Owners and Management",  below. The
notes are payable in 20 consecutive  equal quarterly  installments  beginning in
October 1998.  Interest is payable quarterly at an initial rate of 10% per annum
until October 1, 1995, after which the interest rate will be adjusted  quarterly
to the  greater  of 10%  per  annum  or 1% over  the  prime  rate  of  interest.
Throughout  fiscal  year 1997,  the notes bore  interest  at the rate of 10% per
annum.  The  notes are  convertible  into  shares of Common  Stock at a price of
$20.00 per share,  subject to adjustment  for certain  events  including a stock
split of, or stock dividend on, the Common Stock.  The notes are redeemable,  at
the option of the Company,  at any time after July 1, 1997 at premiums declining
1% annually from 5% to 0% of the principal amount of the notes.

         The Company is contingently liable for a demand loan made by a Canadian
bank to Dr. Joseph E. Magaro, a 15.1% shareholder of the Company,  in the amount
of $100,000 in connection with the development of certain oil and gas properties
in Canada in which he participated. The loan is secured by Dr. Magaro's interest
in those oil and gas properties,  the value of which, in the Company's  opinion,
far  exceeds  the amount of the loan.  The  annual  rate of  interest  currently
applicable to this loan is 6.40625%.
                                       


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
<TABLE>
<CAPTION>

         The following table sets forth information as of December 5, 1997, with
respect  to the  beneficial  ownership  of the  Common  Stock,  the sole  voting
security  of  the  Company,  by  (i)  each  person  known  to  the  Company  who
beneficially  owns more than 5% of the  Common  Stock,  (ii) each  director  and
nominee  of the  Company,  (iii)  the  Named  Executive  Officers  and  (iv) all
directors and executive officers of the Company as a group.

                                                                                      Amount and Nature of           Percent
                    Name and Address of Beneficial Owner                            Beneficial Ownership (1)        of Class
- ------------------------------------------------------------------------------     ----------------------------    ------------
<S>                             <C>                                                          <C>                      <C>

Joseph E. Magaro                401 Riversville Road                                         220,510 (2)              15.1%
                                Greenwich, Connecticut

R. David Sudarsky               3050 North Ocean Boulevard                                   126,100 (3)               8.6%
                                Ft. Lauderdale, Florida

Morton H. Kinzler               1100 Alakea Street, Suite 2900                               246,460 (4)              17.0%
                                Honolulu, Hawaii


                                       9
<PAGE>

<FN>
(1) A person is deemed to be the beneficial  owner of securities  that such
person can acquire as of and within the 60 days following the date of this table
upon the exercise of options or rights of conversion.  Each  beneficial  owner's
percentage  of ownership is  determined  by assuming  that options or conversion
rights that are held by such person (but not those held by any other person) and
which are  exercisable as of and within 60 days following the date of this table
have been  exercised.  For purposes of the  footnotes  that  follow,  "currently
exercisable"  means  options  that  are  exercisable  as of and  within  60 days
following the date of this table and currently  convertible  means  conversion
rights that are  exercisable as of and within 60 days following the date of this
table.  Except as indicated in the footnotes  that follow,  shares listed in the
table are held with sole voting and investment power.

(2) Includes a note in the principal amount of $200,000 that is currently
convertible into 10,000 shares of Common Stock at a conversion  price of $20.00
per share.

(3) Includes a note in the  principal  amount of $100,000 that is currently
convertible  into 5,000 shares of Common  Stock at a conversion  price of $20.00
per share.

(4) Includes  (i) a note  in the  principal  amount  of  $400,000  that is
currently  convertible  into 20,000 shares of Common Stock at a conversion price
of $20.00 per share, and (ii) 11,000 shares of Common Stock held by an estate of
which Mr. Kinzler is a co-executor, as to which shares Mr. Kinzler may be deemed
to share voting and investment power. Mr. Kinzler disclaims beneficial ownership
of the shares held by such estate.
</FN>
</TABLE>                                       
<TABLE>
<CAPTION>
                                                                                      Amount and Nature of           Percent
                              Name and Address                                        Beneficial Ownership          of Class
- ------------------------------------------------------------------------------     ----------------------------    ------------
<S>                             <C>                                                          <C>                     <C>

Alan D. Hunter                  44 Medford Place, S.W.                                            400                  *
                                Calgary, Alberta, Canada

H. Whitney Boggs, Jr.           1801 Fairfield Avenue, Suite 401                                4,342                  *
                                Shreveport, Louisiana


Erik Hazelhoff-Roelfzema        1120, 639 5th Ave. S.W.                                           400                  *
                                Calgary, Alberta, Canada


William C. Warren               Roberts & Holland                                              28,000                 1.9%
                                Worldwide Plaza
                                825 Eighth Avenue
                                New York, New York

Daniel Jacobson                 575 Madison Avenue, 7th floor                                   5,000                  *
                                New York, New York

Martin Anderson                 1099 Alakea Street, Suite 1800                               103,545 (5)              7.1%
                                Honolulu, Hawaii

Barry E. Emes                   1227 Baldwin Crescent                                           1,000                  *
                                Calgary, Alberta, Canada

Glenn Yago, Ph.D.               1114 Avenue of the Americas, 14th floor                           300                  *
                                New York, New York

                                       10
<PAGE>

Murray C. Gardner, Ph.D.        P. O. Box 1657                                                 1,200                   *
                                Kamuela, Hawaii

Russell M. Gifford              7497 Maka'a Street                                            20,300 (6)              1.4%
                                Honolulu, Hawaii

Alexander C. Kinzler            671 Puuikena Drive                                            29,670 (7)              2.0%
                                Honolulu, Hawaii

Martin L. Jokl                  N. 852 Summit Boulevard, Apt. 205                              7,200 (8)               *
                                Spokane, Washington

Ingalls & Snyder                61 Broadway                                                  145,900 (9)             10.0%
                                New York, NY

All directors and executive officers as a group (13 persons)                                 448,817 (10)            30.8%


<FN>
(5)  Includes a note in the  principal  amount of $200,000 that is currently
convertible  into 10,000 shares of Common Stock at a conversion  price of $20.00
per share.

(6)  Includes currently  exercisable  options to acquire 17,500 shares
of Common Stock.

(7)  Includes  currently  exercisable  options to acquire
12,000 shares of Common  Stock.

(8)  Includes  currently  exercisable  options to acquire 6,500
shares of Common Stock.

(9)  Includes a note in the  principal  amount of $1,000,000 that is currently
convertible into 50,000 shares of Common Stock at a conversion  price of $20.00
per  share.
                                       
(10) Includes  currently  exercisable options held by executive  officers of the
Company to acquire  36,000  shares of the Common Stock,  and notes in the
aggregate  principal amount of $600,000 held by directors of the Company
currently  convertible into 30,000 shares of Common Stock at a conversion price
of $20.00 per share.

* Represents less than 1% of the outstanding shares of Common Stock of the
Company.
</FN>
</TABLE>

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
beneficial  ownership  on Forms 3, 4, and 5 with  the  Securities  and  Exchange
Commission and any national  securities exchange on which such equity securities
are registered. Based solely on the Company's review of the copies of such forms
it has received and written  representations from certain reporting persons that
they  were not  required  to file  reports  on Form 5 during  the most  recently
completed  fiscal  year or prior  years,  the Company  believes  that all of its
officers,  directors and greater than 10%  beneficial  owners  complied with all
Section 16(a) filing  requirements  applicable to them during the Company's most
recently completed fiscal year.

                                       11
<PAGE>

                      SELECTION OF INDEPENDENT ACCOUNTANTS

         The Board of Directors of the Company has  appointed  KPMG Peat Marwick
LLP as the firm of independent  public  accountants to audit the accounts of the
Company for the year ending  September  30,  1998.  This firm  expects to have a
representative   available  by  telephone  at  the  meeting  who  will  have  an
opportunity  to  make a  statement  if he or she  desires  to do so and  will be
available to respond to appropriate questions.

                              STOCKHOLDER PROPOSALS

         Any proposal  submitted by a  stockholder  of the Company for action at
the next  Annual  Meeting  of  Stockholders  will not be  included  in the proxy
material to be mailed to the  Company's  stockholders  in  connection  with such
meeting unless such proposal is received at the principal  office of the Company
no later than September 18, 1998.

                                     GENERAL

         No  business  other  than that set  forth in Item (1) of the  Notice of
Annual  Meeting of  Stockholders  is expected to come  before the  meeting,  but
should  any other  matters  requiring  a vote of  stockholders  properly  arise,
including  a question  of  adjourning  the  meeting,  the  persons  named in the
accompanying  Proxy will vote thereon  according  to their best  judgment in the
best interests of the Company.

         Insofar  as any of the  information  in this Proxy  Statement  may rest
peculiarly  within the knowledge of persons other than the Company,  the Company
has relied upon information furnished by such persons.



                       By Order of the Board of Directors,



                          /s/ Alexander C. Kinzler
                              ALEXANDER C. KINZLER
                                    Secretary
                                       

Dated:   January 22, 1998


         Stockholders may obtain a copy, without charge, of the Company's Annual
Report on Form 10-KSB, as filed with the Securities and Exchange Commission,  by
writing to Alexander C. Kinzler, Barnwell Industries,  Inc., 1100 Alakea Street,
Suite 2900, Honolulu, Hawaii 96813.

                                       12
<PAGE>

Appendix A
- ----------

FRONT OF CARD


                                     PROXY

                           BARNWELL INDUSTRIES, INC.
        THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY

  The undersigned stockholder of Barnwell Industries, Inc., a Delaware
corporation, hereby appoints Morton H. Kinzler and Alexander C. Kinzler, and
each of them, attorneys, agents and proxies of the undersigned, with full
power of substitution to each of them, to vote all the shares of Common Stock
which the undersigned may be entitled to vote at the Annual Meeting of
Stockholders of the Company to be held at the Sheraton Shreveport Hotel, 1419
East 70th Street, Shreveport, Louisiana, on March 9, 1998, at 9:30 A.M.,
Central Standard time, and at any adjournment of such meeting, with all powers
which the undersigned would possess if personally present:

                   (Continued and to be signed on reverse side)

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

BACK OF CARD

     X    Please mark your votes as in this example.
   -----


1.  The election of the 10 Directors listed at right:

 FOR all nominees listed at right         WITHHOLD AUTHORITY to vote
 (except as marked to the contrary)       for all nominees listed at right

              -----                                -----
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE
A LINE THROUGH THAT NOMINEE'S NAME IN THE LIST AT RIGHT.)

Nominees:
Morton H. Kinzler, Barry E. Emes, Alan D. Hunter, H. Whitney Boggs, Jr., Erik
Hazelhoff-Roelfzema, William C. Warren, Daniel Jacobson, Martin Anderson,
Glenn Yago, Murray C. Gardner.

2.  Upon any and all other business which may come before the meeting or any
adjournment thereof.

The undersigned acknowledges receipt of the Notice of Annual Meeting of
Stockholders, Proxy Statement of the Company for the Annual Meeting and the
Company's Annual Report to Stockholders for the fiscal year ended September
30, 1997.

                                       13
<PAGE>
                                       
This Proxy, when properly executed, will be voted in accordance with the
specification made hereon.  If not otherwise specified, this Proxy will be
voted FOR the election of Directors as proposed herein.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.


SIGNATURE                  DATE        SIGNATURE                  DATE
         ------------------    --------         ------------------    -------
                                                  IF HELD JOINTLY

(Signature(s) should agree with name on stock certificate as stenciled hereon.
Executors, administrators, trustees, etc., should so indicate when signing.)



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission