BARNWELL INDUSTRIES INC
DEF 14A, 2000-01-18
CRUDE PETROLEUM & NATURAL GAS
Previous: BANK OF NEW YORK CO INC, 8-K, 2000-01-18
Next: BAXTER INTERNATIONAL INC, S-3, 2000-01-18





                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, for use of the Commission Only (as permitted by
    Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                       BARNWELL INDUSTRIES, 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)(1) 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:

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

                                       1
<PAGE>




                            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 6, 2000, 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 10, 2000,
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,  1999,  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 20, 2000

                                       2
<PAGE>



                            BARNWELL INDUSTRIES, INC.

                                   SUITE 2900

                               1100 ALAKEA STREET

                             HONOLULU, HAWAII 96813

                                 PROXY STATEMENT

                     SOLICITATION AND REVOCATION OF PROXIES

      The  following  information  is  furnished in  connection  with the Annual
Meeting of Stockholders  of Barnwell  Industries,  Inc., a Delaware  corporation
(the "Company") to be held on March 6, 2000 at 9:30 a.m.  Central Standard Time,
at the Sheraton  Shreveport Hotel, 1419 East 70th Street, Shreveport, Louisiana.

      The  accompanying  Proxy is  solicited  by the Board of  Directors  of 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 (as defined below)
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 20, 2000.

                              VOTING AT THE MEETING

      Only  stockholders of record at the close of business on January 10, 2000,
(the  "Record  Date")  will be  entitled  to vote at the annual  meeting and any
adjournment  thereof.  As of the Record Date,  1,316,952 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. Brokers and nominees
may be precluded from exercising their voting discretion with respect to certain
matters to be acted upon and, thus, in the absence of specific instructions from
the beneficial owner of the shares,  will not be empowered to vote the shares on
such matters and,  therefore,  will not be counted in determining  the number of
shares necessary for approval.  Shares represented by such broker nonvotes will,
however, be counted for purposes of determining whether there is a quorum.

                              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  of the votes cast 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       74    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,  Executive
                                               Vice President,  Secretary and Director of
                                               the Company.

Alan D. Hunter                1977       62    Partner,   Gowling  Strathy  &  Henderson,
                                               Calgary,    Alberta    (attorneys)   since
                                               January 1,  2000;  Partner,  Code  Hunter,
                                               Calgary,   Alberta   (attorneys)  for  the
                                               prior 5 years.  Code  Hunter  merged  into
                                               Gowling  Strathy & Henderson on January 1,
                                               2000.

Erik Hazelhoff-Roelfzema      1977       82    Investor

William C. Warren             1980       89    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       71    Vice   Chairman  and   Director,   Siebert
                                               Financial     Corporation      (securities
                                               brokerage)  since  May 3,  1999;  Partner,
                                               Richard  A.  Eisner &  Company,  LLP,  New
                                               York,    New   York    (Accountants    and
                                               Consultants),  from June 1, 1994 to May 2,
                                               1999.

Martin Anderson               1985       76    Partner,   Goodsill   Anderson   Quinn   &
                                               Stifel,   Honolulu,   Hawaii  (attorneys);
                                               Trustee,  Hawaii Pacific  University;  and
                                               Director, Bishop Street Funds.

Glenn Yago, Ph. D.            1990       49    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,    American
                                               Passage Media Corporation  (targeted media
                                               and    publishing)   and   Media   Passage
                                               Holdings, Inc. (diversified media).

Murray C. Gardner, Ph. D.     1996       67    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.

Alexander C. Kinzler          1999       41    Executive  Vice  President  of the Company
                                               since  December 1997 and  Secretary  since
                                               1986.  Employed by the Company since 1984.

Terry Johnston                  -        58    Investor.  Mr.  Johnston is the  president
                                               of  the   managing   general   partner  of
                                               Cambridge   Hawaii   Limited   Partnership
                                               ("CHLP").  CHLP is a 49.9%  partner in the
                                               Company's  Kaupulehu   Developments  joint
                                               venture.
</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,  Gardner and Morton Kinzler,
with Mr. Morton Kinzler being a non-voting  member.  The Compensation  Committee
(i) determines the annual  compensation of the Company's senior  officers;  (ii)
recommends,  if  appropriate,  new  employee  benefit  plans  to  the  Board  of
Directors;   (iii)  administers  all  employee  benefit  plans  and  (iv)  makes
determinations in connection therewith as may be necessary or advisable.  During
the fiscal year ended  September 30, 1999, the  Compensation  Committee held one
meeting.

      The members of the Audit Committee are Mr. Jacobson, Chairman, and Messrs.
Anderson,  Yago,  Gardner and Morton  Kinzler,  with Mr. Morton  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, 1999, the Audit Committee held one meeting.

      The members of the Executive Committee are Mr. Morton  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, 1999, the Executive Committee held no meetings.

      The Board of  Directors  held two  meetings  during the fiscal  year ended
September  30,  1999.  All  directors  attended  all  meetings  of the  Board of
Directors and of the Committees of the Board on which each of them served.

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

      Morton H.  Kinzler        74      Chairman  of the  Board since  1980  and
                                        President  and  Chief Executive  Officer
                                        since 1971.

      Russell M. Gifford        45      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      41      Executive Vice President  since December
                                        1997 and Secretary since  November 1986.
                                        Served as Vice President  of the Company
                                        from  November 1986  to  December  1997.
                                        Director of the Company  since  December
                                        1999.

                                       5
<PAGE>


                             EXECUTIVE COMPENSATION

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, 1999 (collectively the "Named Executive  Officers") for
services during the fiscal years ended September 30, 1999, 1998 and 1997:

                                              Annual Compensation
                                       ---------------------------------
                                                                  Other
                                                                 Annual
          Name and                                               Compen-
     Principal Position          Year      Salary      Bonus      sation
- -----------------------------  ------  -----------  ---------  ---------
Morton H. Kinzler               1999      $300,000   $100,000   $ 12,497
  Chairman of the Board,        1998       300,000       -        12,497
  President and Chief           1997       300,000     40,000     12,497
  Executive Officer

Russell M. Gifford              1999       190,000       -
  Executive Vice President,     1998       186,875       -
  Chief Financial Officer and   1997       176,250     25,000
  Treasurer

Alexander C. Kinzler            1999       187,500     75,000
  Executive Vice President,     1998       184,375       -
  Secretary and Director        1997       173,750     25,000


      Directors  who are not  officers of the  Company  receive an annual fee of
$10,000  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

      The following table sets forth information related to the number of shares
of Common Stock acquired  during the fiscal year ended September 30, 1999 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, 1999:
<TABLE>

                                                                 Number of                 Value of
                                                           Securities Underlying          Unexercised
                                                                Unexercised               In-the-Money
                                                                 Options at                Options at
                            Shares                           September 30, 1999        September 30, 1999
                         Acquired on        Value        -------------------------  -------------------------
                         Exercise (#)    Realized ($)    Exercisable/Unexercisable  Exercisable/Unexercisable
                         ------------    ------------    -------------------------  -------------------------
<S>                          <C>             <C>              <C>                            <C>
Alexander C. Kinzler         ----            ----             16,000/4,000                   - / -
</TABLE>

                                       6
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On April 17,  1998,  the Company  repurchased  5,100 shares of Common Stock
from Mr. Martin Anderson,  a Director and 7.1% shareholder of the Company,  at a
price of  $16.625  per  share,  the  closing  price of the  Common  Stock on the
American Stock Exchange on that day, for a total purchase price of $84,787.50.

      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 16.4% shareholder of the Company, $100,000 were purchased by
Dr. R. David Sudarsky,  a 9.4%  shareholder of the Company,  and $1,000,000 were
purchased  by  Ingalls  and  Snyder,  a 5.9%  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,  which is adjusted  quarterly to the greater of 10% per
annum or 1% over the prime rate of interest,  is payable  quarterly.  Throughout
fiscal  year 1999,  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 premiums declining 1% annually, beginning in 1997, 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 in fiscal  1991 and  renewed  annually  to Dr.  Joseph E.  Magaro,  a 16.4%
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  applicable to this loan is set by the
Royal Bank of Canada. As of September 30, 1999, such rate of interest was 6.00%.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The following  table sets forth  information as of December 6, 1999,  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.
<TABLE>
<CAPTION>

                                                                  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                217,510  (2)            16.4%
                              Greenwich, Connecticut

R. David Sudarsky             3050 North Ocean Boulevard          124,600  (3)             9.4%
                              Ft. Lauderdale, Florida
<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 $140,000 that is currently
convertible  into 7,000 shares of Common  Stock at a conversion  price of $20.00
per share.

(3)    Includes  a  note  in  the  principal amount of $70,000 that is currently
convertible into 3,500 shares of  Common Stock at a  conversion  price of $20.00
per share.
</FN>
</TABLE>

                                       7
<PAGE>

<TABLE>
<CAPTION>

                                                                  Amount and Nature of     Percent
          Name and Address of Beneficial Owner                   Beneficial Ownership **   of Class
- -------------------------------------------------------         ------------------------  ---------
<S>                           <C>                                       <C>                  <C>
Morton H. Kinzler             1100 Alakea Street, Suite 2900            240,460  (4)         18.1%
                              Honolulu, Hawaii

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

Erik Hazelhoff-Roelfzema      1120, 639 Fifth Avenue S.W.                   400                *
                              Calgary, Alberta, Canada

William C. Warren             Roberts & Holland                          28,000               2.1%
                              Worldwide Plaza
                              825 Eighth Avenue
                              New York, New York

Daniel Jacobson               885 Third Avenue                            5,000                *
                              New York, New York

Martin Anderson               1099 Alakea Street, Suite 1800             93,945  (5)          7.1%
                              Honolulu, Hawaii

Glenn Yago, Ph.D.             1250 Fourth Street, 2nd Floor                 300                *
                              Santa Monica, California

Murray C. Gardner, Ph.D.      P. O. Box 1657                              2,200                *
                              Kamuela, Hawaii

Russell M. Gifford            1100 Alakea Street, Suite 2900              2,800                *
                              Honolulu, Hawaii

Alexander C. Kinzler          671 Puuikena Drive                         37,670  (6)          2.8%
                              Honolulu, Hawaii

Terry Johnston                201-5325 Cordova Bay Road                   1,000                *
                              Victoria, British Columbia, Canada

Ingalls & Snyder              61 Broadway                                80,300  (7)          5.9%
                              New York, New York

All directors and executive officers as a group (11 persons)            411,775  (8)         30.4%
<FN>
- ---------------------------
 *     Represents less than 1% of the outstanding shares of Common  Stock of the
       Company.

**     See footnote 1 on previous page.

(4)    Includes (i) a note in the principal amount of $280,000 that is currently
       convertible  into 14,000  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.

(5)    Includes a note in the  principal  amount of $140,000  that is  currently
       convertible  into 7,000  shares of Common  Stock at  a  conversion  price
       of $20.00 per share.

(6)    Includes currently exercisable options to acquire 20,000 shares of Common
       Stock.

(7)    Includes a note in the principal amount of  $700,000  that  is  currently
       convertible  into 35,000 shares of Common Stock at a conversion  price of
       $20.00 per share.

(8)    Includes currently exercisable options held by executive  officers of the
       Company to acquire  20,000 shares of the Common  Stock,  and notes in the
       aggregate principal amount of $420,000 held by directors  of the  Company
       currently  convertible into 21,000 shares of Common Stock at a conversion
       price of $20.00 per share.
</FN>
</TABLE>

                                       8
<PAGE>


             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.

                      SELECTION OF INDEPENDENT ACCOUNTANTS

      The Board of Directors of the Company has  appointed  KPMG LLP as the firm
of independent  public  accountants to audit the accounts of the Company for the
year ending  September  30,  2000.  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 25, 2000.

                                     GENERAL

      No  business  other  than  those set forth in Item (1) and Item (2) 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 20, 2000

      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.

                                       9
<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 6, 2000, 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)

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

                                       10
<PAGE>

BACK OF CARD

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


1.  The election of the 10 Directors
    listed at right:
                                              Nominees: Morton H. Kinzler
 FOR all nominees     WITHHOLD AUTHORITY                Alan D. Hunter
 listed at right      to vote for all                   Erik Hazelhoff-Roelfzema
 (except as marked    nominees listed at                William C. Warren
 to the contrary)     right                             Daniel Jacobson
                                                        Martin Anderson
       -----                -----                       Glenn Yago
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR         Murray C. Gardner
ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH           Alexander C. Kinzler
THAT NOMINEE'S NAME IN THE LIST AT RIGHT.)              Terry Johnston





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,
1999.

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  Board 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