BARNWELL INDUSTRIES INC
DEF 14A, 2001-01-16
CRUDE PETROLEUM & NATURAL GAS
Previous: BANK OF NEW YORK CO INC, 8-K, EX-99, 2001-01-16
Next: BETHLEHEM CORP, 10QSB, 2001-01-16





                       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 5,
2001, 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 8, 2001,
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,  2000,  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 18, 2001

                                       2
<PAGE>



                            BARNWELL INDUSTRIES, INC.

                         1100 ALAKEA STREET, SUITE 2900

                             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 5, 2001 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 18, 2001.

                              VOTING AT THE MEETING

        Only stockholders of record at the close of business on January 8, 2001,
(the  "Record  Date")  will be  entitled  to vote at the annual  meeting and any
adjournment  thereof.  As of the Record Date,  1,310,952 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 nine  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         75      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         63      Partner,  Gowling LaFleur  Henderson LLP, Calgary,
                                                      Alberta  (attorneys)  since July 1, 2000; Partner,
                                                      Gowling,  Strathy & Henderson,  Calgary,   Alberta
                                                      (attorneys)  from   January  1,  2000 to June  30,
                                                      2000;  Gowling,  Strathy & Henderson  merged  with
                                                      LaFleur Brown   effective  July 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         83      Investor

Daniel Jacobson                  1981         72      Vice   Chairman and  Director,  Siebert  Financial
                                                      Corp.  (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         77      Partner,   Goodsill   Anderson  Quinn   &  Stifel,
                                                      Honolulu,   Hawaii  (attorneys);  Trustee,  Hawaii
                                                      Pacific University;  and Director,   Bishop Street
                                                      Funds.

Glenn Yago, Ph.D.                1990         50      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         68      Independent consultant and investor

Alexander C. Kinzler             1999         42      Executive   Vice  President  of the Company  since
                                                      December   1997   and    Secretary   since   1986.
                                                      Employed by the  Company since 1984.  Mr.  Kinzler
                                                      is  the  son  of  Morton  H.  Kinzler,  President,
                                                      Chief  Executive  Officer   and  Chairman  of  the
                                                      Board of Directors of the Company.

Terry Johnston                   2000         59      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
                                                      partnership.
</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. Hunter,
Chairman, and Messrs. Jacobson,  Anderson, Gardner, Johnston 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, 2000, the  Compensation  Committee held one
meeting.

        The  members of the Audit  Committee  are Mr.  Jacobson,  Chairman,  and
Messrs.  Yago,  Gardner and Anderson.  All of the members of the Audit Committee
are independent  (as  independence is defined in Section 121 (A) of the American
Stock Exchange listing standards).  The Board of Directors has adopted a written
charter for the Audit Committee to set forth its responsibilities. A copy of the
charter is attached as Exhibit A to this Proxy  Statement.  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, 2000, the Audit Committee
held two meetings.


Report of the Audit Committee

        The Audit  Committee has reviewed and  discussed  the audited  financial
statements with management, and the Audit Committee has discussed with KPMG LLP,
the independent  auditors,  the matters required to be discussed by Statement on
Auditing Standards No. 61 (Codification of Statements on Auditing Standards,  AU
Section 380), as such may be modified or  supplemented.  The Audit Committee has
also  received  the  written  disclosures  and the letter from KPMG LLP that are
required by Independence Standards Board Standard No. 1 (Independence  Standards
Board Standard No. 1,  Independence  Discussions with Audit Committee) as may be
modified  or  supplemented,  and has  discussed  with  KPMG LLP the  independent
auditor's independence. Based upon its discussions with management and with KPMG
LLP, the Audit  Committee  has  recommended  to the Board of Directors  that the
audited financial  statements be included in the Company's Annual Report on form
10-KSB for the fiscal year ended September 30, 2000.

Audit Committee

Daniel Jacobson, Chairman
Glenn Yago
Murray C. Gardner
Martin Anderson


        The members of the Executive Committee are Mr. Morton Kinzler, Chairman,
and Messrs.  Anderson,  Hazelhoff-Roelfzema and Gardner. 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, 2000, the Executive Committee held no meetings.

        The Board of Directors held three meetings  during the fiscal year ended
September 30, 2000.  Other than Mr. Yago, who attended one Board Meeting and one
Audit  Committee  Meeting,  all directors  attended all meetings of the Board of
Directors and of the Committees of the Board on which each of them served.

                                       5
<PAGE>
<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             75        Chairman  of the Board  since 1980 and  President
                                                and Chief Executive Officer since 1971.

        Russell M. Gifford            46        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          42        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.

        Warren D. Steckley            44        Vice  President  -  Canadian   Operations   since
                                                December  1998.  President of Barnwell of Canada,
                                                Limited,   a  wholly  owned   subsidiary  of  the
                                                Company,   since  December   1998.   Employed  by
                                                Barnwell  of  Canada,  Limited  since  June 1998.
                                                From  1994  to  May  1998,  Mr.  Steckley  was an
                                                independent   consultant   in  Calgary,   Alberta
                                                providing  technical  and  financial  services to
                                                emerging oil and gas companies.
</TABLE>
<TABLE>
<CAPTION>


                             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, 2000 (collectively the "Named Executive  Officers") for
services during the fiscal years ended September 30, 2000, 1999, and 1998:


                                                                                           Long Term
                                                                                          Compensation
                                                                                        ----------------
                                                       Annual Compensation                  Awards
                                              --------------------------------------    ----------------
                                                                            Other
                                                                           Annual         Securities
           Name and                                                        Compen-        Underlying
      Principal Position             Year       Salary         Bonus       sation           Options
--------------------------------    ------    -----------    ----------   ----------    ----------------
<S>                                 <C>       <C>            <C>          <C>               <C>
Morton H. Kinzler                   2000      $   300,000    $  150,000   $   12,497
    Chairman of the Board,          1999          300,000       100,000       12,497
    President and Chief             1998          300,000          -          12,497
    Executive Officer
</TABLE>

                                       6
<PAGE>
<TABLE>
<CAPTION>


                                                                                           Long Term
                                                                                          Compensation
                                                                                        ----------------
                                                       Annual Compensation                  Awards
                                              --------------------------------------    ----------------
                                                                            Other
                                                                           Annual         Securities
           Name and                                                        Compen-        Underlying
      Principal Position             Year       Salary         Bonus       sation           Options
--------------------------------    ------    -----------    ----------   ----------    ----------------
<S>                                 <C>          <C>            <C>       <C>               <C>
Russell M. Gifford                  2000          190,000       125,000                     25,000 (1)
    Executive Vice President,       1999          190,000          -
    Chief Financial Officer and     1998          186,875          -
    Treasurer

Alexander C. Kinzler                2000          196,875       150,000                     25,000 (1)
    Executive Vice President,       1999          187,500        75,000
    Secretary and Director          1998          184,375          -

Warren D. Steckley                  2000          101,865 (2)    50,933
   Vice President - Canadian        1999           99,870        26,632
   Operations                       1998           34,520        20,712                     30,000
</TABLE>


        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 Chairman of the Compensation  Committee  receives an additional
$7,500  annual fee. The Chairman of the Audit  Committee  receives an additional
$12,500  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.


<TABLE>
<CAPTION>
Option/SAR Grants in Last Fiscal Year

        The following table sets forth  information  related to stock option and
stock  appreciation  right ("SAR") grants to the Named Executive Officers during
the fiscal year ended September 30, 2000.


                                          Individual Grants
---------------------------------------------------------------------------------------------------
                            Number of          % of Total
                            Securities        Options/SARs
                            Underlying         Granted to
                           Options/SARs       Employees in     Exercise or Base       Date of
                            Granted (#)      Fiscal Year (%)    Price ($/Share)      Expiration
                          --------------    ----------------   -----------------   ---------------
<S>                        <C>                   <C>            <C>                   <C>
Morton H. Kinzler                   0/0            0/0

Russell M. Gifford         25,000 (3)/0          26%/0          $ 11.875/Share        12/05/2009

Alexander C. Kinzler       25,000 (3)/0          26%/0          $ 13.063/Share        12/05/2004

Warren D. Steckley                  0/0            0/0
--------------------------------
<FN>
1  See "Option/SAR Grants in Last Fiscal Year".

2  All amounts  shown for Mr. Steckley represent the average U.S. dollar equivalent
   during each fiscal year of payments made to him in Canadian dollars.

3  6,250 of such options become  exercisable  annually on December 5, 2000, 2001, 2002 and 2003,
   respectively.
</FN>
</TABLE>

                                       7
<PAGE>

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, 2000
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, 2000:
<TABLE>
<CAPTION>


                                                              Number of                      Value of
                                                        Securities Underlying               Unexercised
                                                             Unexercised                   In-the-Money
                                                             Options at                     Options at
                         Shares                           September 30, 2000          September 30, 2000 ($)
                       Acquired on        Value           ------------------          ----------------------
                       Exercise (#)    Realized($)    Exercisable/Unexercisable     Exercisable/Unexercisable
                       ------------    -----------    --------------------------    --------------------------

<S>                         <C>            <C>             <C>                           <C>
Morton H. Kinzler           0              $0                   0/0                          $0/$0

Russell M. Gifford          0               0                   0/25,000                      0/143,750

Alexander C. Kinzler        0               0              20,000/25,000                      0/114,050

Warren D. Steckley          0               0              12,000/18,000                 24,000/36,000
</TABLE>


        The Company has an agreement with Mr. Warren D. Steckley with respect to
his entry into  employment  with  Barnwell of Canada,  Limited,  a wholly  owned
subsidiary of the Company ("BOC"),  whereby the Company agreed to provide him an
annual  salary of  $150,000  Canadian  dollars  and a minimum  bonus of  $30,000
Canadian  dollars for his first full fiscal year of  employment.  This agreement
does not provide any term of  employment.  Also pursuant to this  agreement,  on
June 1, 1998, Mr. Steckley was granted 30,000 non-qualified  options to purchase
the Company's  common stock at $15.625 per share.  Mr. Steckley was also granted
30,000 incentive units on June 1, 1998, pursuant to an incentive plan adopted by
the Board of Directors of BOC in 1998, which was created to give an incentive to
key  employees of BOC to increase the value of BOC's oil and gas  reserves.  The
value of the units under such plan  directly  relates to BOC's net income and to
changes in the value of BOC's oil and gas reserves since 1998, with  adjustments
for changes in  commodities  prices and  subject to other terms and  conditions.
Such  adjusted  reserve  value is then  divided  by the  number of shares of the
Company's  outstanding  common stock to determine the value of each unit.  These
units become exercisable over 4 years from the date of grant and expire 10 years
from the date of grant.



                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        The Company has an agreement with Mr. Terry Johnston,  a director of the
Company,  whereby Barnwell Hawaiian Properties,  Inc., a wholly owned subsidiary
of the Company ("BHP"), is to pay him certain fees upon the receipt by Kaupulehu
Developments,  the Company's  majority-owned  real estate partnership ("KD"), of
cash  consideration,  in  consideration  of  substantial  time Mr.  Johnston has
devoted to KD over the past 16 years. In January 2000, BHP paid a fee of $60,000
to a company  controlled  by Mr.  Johnston in  connection  with KD's  receipt of
consideration for the exercise of certain residential parcel options.

        In August 1998, KD arranged a credit facility to finance KD's pursuit of
development  approvals.  KD entered  into an agreement  with Mr. Terry  Johnston
whereby he assisted KD in  arranging  such  facility by  guaranteeing  principal
repayments and  collateralizing  such facility with $500,000 in cash. In return,
KD agreed to pay Mr.  Johnston a fee calculated as the  difference  between KD's
interest cost and 400 basis points above the prime rate on borrowings under such
credit facility, to be paid at the time the principal borrowings were repaid and
the credit  facility was  terminated.  In January 2000, in connection  with KD's
receipt of consideration for the exercise of certain residential parcel options,
KD repaid such borrowings under the facility, thereby terminating it, and paid a
fee of $30,304 to a company controlled by Mr. Johnston,  calculated as described
in this paragraph.

                                       8
<PAGE>

        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 5.0%  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 2000,  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, 2000, such rate of interest was 7.50%.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth  information as of December 1, 2000, 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                215,510 (2)             16.4%
                     Greenwich, Connecticut

R. David Sudarsky    3050 North Ocean Boulevard          123,600 (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  $100,000  that is  currently
     convertible  into 5,000  shares of Common  Stock at a  conversion  price of
     $20.00 per share.

(3)  Includes  a note in the  principal  amount  of  $50,000  that is  currently
     convertible  into 2,500  shares of Common  Stock at a  conversion  price of
     $20.00 per share.
</FN>
</TABLE>

                                       9
<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                   236,960 (4)          17.9%
                            Honolulu, Hawaii

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

Erik Hazelhoff-Roelfzema    1120, 639 Fifth Avenue S.W.                          700                *
                            Calgary, Alberta, Canada

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

Martin Anderson             1099 Alakea Street, Suite 1800                    91,945 (5)           7.0%
                            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                     9,050 (6)            *
                            Honolulu, Hawaii

Alexander C. Kinzler        671 Puuikena Drive                                43,920 (7)           3.3%
                            Honolulu, Hawaii

Warren D. Steckley          216 Sunmount Bay SE                               12,000 (8)            *
                            Calgary, Alberta, Canada

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

Ingalls & Snyder            61 Broadway                                       66,400 (9)           5.0%
                            New York, New York

All directors and executive officers as a group (11 persons)                 403,475 (10)         29.4%
------------------------------------
<FN>
(4)  Includes (i) 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,  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  $100,000  that is  currently
     convertible  into 5,000  shares of Common  Stock at a  conversion  price of
     $20.00 per share.

(6)  Includes  currently  exercisable  option to acquire  6,250 shares of Common
     Stock.

(7)  Includes currently  exercisable  options to acquire 26,250 shares of Common
     Stock.

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

(9)  Includes  a note in the  principal  amount of  $500,000  that is  currently
     convertible  into 25,000  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  44,500  shares of  the Common Stock, and notes in the
     aggregate  principal  amount of $300,000  held  by directors of the Company
     currently  convertible into 15,000 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.

**   See footnote 1 on previous page.
</FN>
</TABLE>

                                       10
<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,  2001.  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, 2001.


                                     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 18, 2001


     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

                                       11
<PAGE>


                                    EXHIBIT A

                            BARNWELL INDUSTRIES, INC.

                             AUDIT COMMITTEE CHARTER



The Audit  Committee is appointed by the Board to assist the Board in monitoring
(1) the integrity of the financial statements of the Company, (2) the compliance
by the Company with legal and regulatory  requirements  and (3) the independence
and performance of the Company's independent auditors.

There shall be at least two members of the Audit Committee, the majority of whom
shall meet the independence requirements of the American Stock Exchange.

The Audit Committee shall have the authority to retain special legal, accounting
or other  consultants to advise the Committee.  The Audit  Committee may request
any  officer or  employee of the  Company or the  Company's  outside  counsel or
independent  auditor  to attend a meeting of the  Committee  or to meet with any
members of, or consultants to, the Committee.

The Audit  Committee  shall make regular  reports to the Board.  Meetings of the
Audit Committee may be either in person or by telephonic conference.

The Audit Committee shall:

1.   Review and reassess the adequacy of this Charter  annually and submit it to
     the Board for approval.

2.   Review the annual audited financial  statements with management,  including
     major issues regarding  accounting and auditing principles and practices as
     well as the adequacy of internal controls that could  significantly  affect
     the Company's financial statements.

3.   Review an analysis  prepared by management and the  independent  auditor of
     significant  financial  reporting  issues and judgments  made in connection
     with the preparation of the Company's financial statements.

4.   Review with management and the independent  auditor the Company's quarterly
     financial  statements  prior to the  release  of  quarterly  earnings.  The
     Chairman of the  Committee  may  represent  the entire Audit  Committee for
     purposes  of this  review,  which may be done in  person  or by  telephonic
     conference.

5.   Meet periodically with management, in person or by telephone, to review the
     Company's major financial risk exposures and the steps management has taken
     to monitor and control such exposures.

6.   Review major changes to the Company's  auditing and  accounting  principles
     and practices as suggested by the independent auditor, internal auditors or
     management.

7.   Recommend to the Board the  appointment of the independent  auditor,  which
     firm is ultimately accountable to the Audit Committee and the Board.

8.   Approve the fees to be paid to the independent auditor.

9.   Receive  periodic  reports  from  the  independent  auditor  regarding  the
     auditor's  independence,  discuss such reports with the auditor,  and if so
     determined  by  the  Audit   Committee,   recommend  that  the  Board  take
     appropriate action to insure the independence of the auditor.

10.  Evaluate the performance of the independent auditor  and, if so  determined
     by the Audit Committee, recommend  that the Board  replace the  independent
     auditor.

11.  Meet  with the  independent  auditor  prior  to  the  audit to  review  the
     planning and staffing of the audit.

                                       12
<PAGE>

12.  Obtain  from  the  independent auditor assurance  that Section  10 A of the
     Private   Securities   Litigation  Reform   Act   of  1995  has   not  been
     implicated.

13.  Discuss  with the  independent auditor the matters required to be discussed
     by Statement on Auditing Standards No. 61, as modified or amended, relating
     to the conduct of the audit.

14.  Review  with the  independent  auditor any  problems  or  difficulties  the
     auditor  may have   encountered and any management letter provided  by  the
     auditor  and  the  Company's response  to that letter. Such  review  should
     include:

          Any  difficulties  encountered  in  the  course  of  the  audit  work,
          including  any  restrictions  on the scope of  activities or access to
          required information.

          Any changes required in the planned scope of the audit.

15.  Prepare  the  report required  by the rules of  the Securities and Exchange
     Commission to be included in the Company's annual proxy statement.

16.  Advise  the  Board with  respect  to  the Company's policies and procedures
     regarding  compliance with applicable laws and regulations.

17.  Review with the  Company's  General  Counsel  legal matters that may have a
     material impact  on  the  financial  statements,  the Company's  compliance
     policies and any material  reports or inquiries received from regulators or
     governmental agencies.

18.  Meet at least annually with the chief financial officer and the independent
     auditor in separate executive sessions.

While the Audit Committee has the  responsibilities and powers set forth in this
Charter,  it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's  financial  statements are complete and accurate
and are in accordance with generally accepted accounting principles. This is the
responsibility of management and the independent  auditor. Nor is it the duty of
the Audit Committee to conduct investigations, to resolve disagreements, if any,
between management and the independent auditor or to assure compliance with laws
and regulations.

                                       13
<PAGE>

Appendix 1
----------

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 5, 2001, 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)

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

                                       14
<PAGE>



BACK OF CARD

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


1.  The election of the 9 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                Daniel Jacobson
 to the contrary)     right                             Martin Anderson
                                                        Glenn Yago
       -----                -----                       Murray C. Gardner
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR         Alexander C. Kinzler
ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH           Terry Johnston
THAT NOMINEE'S NAME IN THE LIST AT RIGHT.)




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,
2000.

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