AGRITOPE INC
DEF 14A, 1999-01-27
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: GEORGIA CAROLINA BANCSHARES INC, 424B1, 1999-01-27
Next: TIER TECHNOLOGIES INC, 8-K, 1999-01-27



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  Commission  Only  (as  permitted  by
              rule 14a-6(e)(2))
         [X]  Definitive Proxy Statement
         [ ]  Definitive Additional Materials
         [ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                                 AGRITOPE, INC.
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


                                 
       -------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement If Other Than Registrant)

  Payment of filing fee (Check the appropriate box):
  [X]   No fee required
  [ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

       (1) Title  of  each  class  of securities to which transaction applies:

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

       (2) Aggregate   number  of  securities  to  which  transaction applies:

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

       (3) Per  unit  price or  other underlying value  of  transaction computed
           pursuant to Exchange Act Rule 0-11 (set forth the amount on which the
           filing fee is calculated and state how it was determined):

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

       (4) Proposed maximum aggregate value of transaction:

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

       (5) Total fee paid:

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

         [ ]  Fee paid previously with preliminary materials.

         [ ] Check box if any part of the fee is offset as  provided by Exchange
Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting  fee was
paid previously.  Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.


                  (1)  Amount Previously Paid:

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

                  (2)  Form, Schedule or Registration Statement No.:

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

                  (3)  Filing Party:

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

                  (4)  Date Filed:

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

<PAGE>
                                     [LOGO]

                                    AGRITOPE


                        16160 SW UPPER BOONES FERRY ROAD
                             PORTLAND, OREGON 97224

January 26, 1999



Dear Stockholder:

         You are cordially  invited to attend  Agritope's 1999 annual meeting of
stockholders to be held at 9:00 a.m. on Monday, February 22, 1999, at the Oregon
Museum of Science and Industry (OMSI), 1945 SE Water Avenue,  Portland,  Oregon.
Your Board of Directors and management look forward to personally greeting those
present.  At the meeting,  you will be asked to elect three Class 2 directors to
serve on the  Board  of  Directors  until  Agritope's  2002  annual  meeting  of
stockholders,  and to transact  such other  business as may properly come before
the meeting or any adjournment thereof. Holders of Series A Preferred Stock will
also be  electing  one  director  to serve  until  the 2000  annual  meeting  of
stockholders.  Your Board of  Directors  has  approved the nominees for director
named in the enclosed  proxy  statement and  recommends  that you vote FOR their
election to the Board of Directors.  Your vote is very important,  regardless of
the  number of shares  you own.  Whether  or not you plan to attend  the  annual
meeting in person,  we urge you to mark,  sign, date and mail the enclosed proxy
card promptly in the accompanying postage prepaid envelope.  We encourage you to
attend the annual meeting and vote in person even if you have previously  mailed
your proxy card.

Sincerely,




Adolph J. Ferro, Ph.D.
Chairman of the Board,
President and Chief Executive Officer




<PAGE>


                                 AGRITOPE, INC.
                        16160 SW Upper Boones Ferry Road
                             Portland, Oregon 97224

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD FEBRUARY 22, 1999
                                 ---------------

To the Stockholders of Agritope, Inc.:

         The annual  meeting  of  stockholders  of  Agritope,  Inc.,  a Delaware
corporation (the  "Company"),  will be held at 9:00 a.m. at the Oregon Museum of
Science and Industry (OMSI),  1945 SE Water Avenue,  Portland,  Oregon 97214, on
Monday, February 22, 1999, for the following purposes:

     1.  Holders of Common  Stock and Series A Preferred  Stock will elect three
Class 2 directors to serve until the 2002 annual meeting of stockholders.

     2.  The holder of Series A Preferred Stock will elect one director to serve
until the 2000 annual meeting of stockholders.

     3.  Stockholders  will  consider  such other  business as may properly come
before the meeting or any adjournment thereof.

The foregoing  items of business are more fully described in the proxy statement
accompanying this Notice.

         Only holders of Common Stock and Series A Preferred  Stock of record at
the close of  business on January 20, 1999 will be entitled to notice of, and to
vote at, the annual meeting of stockholders  and any adjournment or postponement
thereof.  Stockholders  may vote in person or by proxy.  A list of  stockholders
entitled  to  vote  at  the  meeting  will  be  available  for   examination  by
stockholders  at the time and place of the meeting  and, for a period of 10 days
prior to the meeting,  at the  Company's  offices at 16160 SW Upper Boones Ferry
Road, Portland, Oregon 97224.

By order of the Board of Directors,




Gilbert N. Miller
Secretary

January 26, 1999
Portland, Oregon


- --------------------------------------------------------------------------------
YOUR VOTE IS IMPORTANT.  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  YOU ARE
URGED TO MARK, SIGN, DATE AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE ENVELOPE
PROVIDED.  RETURNING YOUR PROXY DOES NOT DEPRIVE YOU OF YOUR RIGHT TO ATTEND THE
MEETING AND TO VOTE YOUR SHARES IN PERSON.
- --------------------------------------------------------------------------------

<PAGE>

                                 AGRITOPE, INC.
                        16160 SW Upper Boones Ferry Road
                             Portland, Oregon 97224
                                 ---------------

                                 PROXY STATEMENT

     This  proxy  statement  is being  mailed on or about  January  26,  1999 to
stockholders  of  Agritope,  Inc.,  a Delaware  corporation  (the  "Company"  or
"Agritope"),  in connection with the solicitation of proxies in the accompanying
form  ("Proxies")  by the Company's  Board of Directors (the "Board") for use at
the annual meeting of  stockholders to be held at 9:00 a.m. on February 22, 1999
at the Oregon  Museum of Science and  Industry  (OMSI),  1945 S.E Water  Avenue,
Portland,  Oregon 97214,  and at any  adjournment or  postponement  thereof (the
"Annual  Meeting"),  pursuant to the  accompanying  Notice of Annual  Meeting of
Stockholders.

                                     PROXIES

     All valid  Proxies  properly  executed and received by the Company prior to
the Annual Meeting will be voted in accordance with the  instructions  specified
in the Proxy.  Where no  instructions  are given,  shares  will be voted FOR the
election of each of the nominees for director.

     Stockholders may revoke the authority  granted by their Proxies at any time
before the  meeting  by notice in  writing  delivered  to the  Secretary  of the
Company,  by submitting a subsequently dated Proxy, or by attending the meeting,
withdrawing the Proxy and voting in person.

     At the  meeting,  action  will be taken  on the  matters  set  forth in the
accompanying  Notice of Annual  Meeting of  Stockholders  and  described in this
proxy statement.  The Board knows of no other matters to be presented for action
at the meeting.  If any other matters do properly  come before the meeting,  the
persons named in the Proxy will have discretionary  authority to vote thereon in
accordance with their best judgment.

     The cost of soliciting Proxies will be borne by the Company. In addition to
solicitations by mail, certain of the Company's directors,  officers and regular
employees may solicit Proxies  personally or by telephone or other means without
additional  compensation.  The Company has retained D.F. King & Co.,  Inc.,  New
York,  New York,  to assist in the  solicitation  of proxies  from  nominees and
brokers at an estimated fee of $2,500 plus related out-of-pocket  expenses.  The
Company  also will  reimburse  brokerage  firms,  banks  and  other  custodians,
nominees and fiduciaries for their  reasonable  expenses  incurred in forwarding
Proxies and proxy material to the  beneficial  owners of stock held of record by
such persons.

PLEASE MARK,  SIGN AND DATE THE ENCLOSED  PROXY CARD,  AND RETURN IT PROMPTLY IN
THE ENCLOSED ENVELOPE PROVIDED FOR THIS PURPOSE.


                                       1
<PAGE>


                                  VOTING STOCK

     January 20, 1999 is the record date for determining  stockholders  entitled
to vote at the Annual Meeting.  On the record date, the following  shares of the
Company's  capital stock were  outstanding  and entitled to vote at the meeting:
4,050,150 shares of common stock, par value $.01 per share, including associated
preferred stock purchase rights ("Common Stock"); and 214,285 shares of Series A
Preferred  Stock,  par value $.01 per share ("Series A Preferred").  Neither the
Common  Stock nor Series A Preferred  is entitled  to  cumulative  voting in the
election of directors.

     Each share of Common Stock and each share of Series A Preferred is entitled
to one vote on each matter  submitted to the stockholders at the Annual Meeting,
except  for  the  election  of the  director  who is  elected  by the  Series  A
Preferred. With regard to the election of Class 2 directors who will serve until
the 2002 annual meeting of stockholders and all other matters that are submitted
to the stockholders, the holders of Common Stock and Class A Preferred will vote
together as a single class. The holder of Class A Preferred will vote separately
to elect a director to serve until the 2000 annual meeting of stockholders.

     The  presence  in person or by Proxy of the  holders of a  majority  of the
total  number of shares of Common  Stock and a majority  of the total  number of
shares  of  Series A  Preferred  entitled  to vote at the  Annual  Meeting  will
constitute a quorum.

     Abstentions will be counted in determining  whether a quorum is present for
the Annual Meeting, and will be counted as a vote "against" any proposal. Broker
non-votes will also be counted in determining  whether a quorum is present,  but
will not be counted either for or against the proposal at issue.


                              ELECTION OF DIRECTORS

     The Board consists of seven directors, and will increase to eight directors
if the three  nominees for Class 2 directors  are elected.  The Board is divided
into three classes.  Each class is elected for a three-year term, with one class
being elected each year.  Class 1, Class 2 and Class 3 directors serve for terms
expiring at the annual meeting of Agritope  stockholders in 2001, 1999 and 2000,
respectively.  The seventh  director on the Agritope Board is elected by holders
of Series A Preferred. Under the terms of the Series A Preferred, the holders of
such shares are entitled to elect one director  (the "Series A Director")  on an
annual  basis so long as at least  214,285  shares  of  Series A  Preferred  are
outstanding.

     Three Class 2 directors  will be elected at the Annual  Meeting.  They will
serve until the annual meeting of stockholders in 2001 or until their respective
successors are elected and qualified. Management's nominees for Class 2 director
are W. Charles Armstrong,  James T. King and Roger L. Pringle. Messrs. Armstrong
and Pringle are presently  members of the Board.  The three nominees for Class 2
directors receiving the highest number of votes will be elected to the Board.

     Pierre  Lefebvre  is the  nominee  for the  Series A  Director.  He also is
presently a member of the Board.  The Series A Director  will hold office  until
the 2000 annual  meeting of  stockholders  or until his successor is elected and
qualified. At the record date, there was only one holder of Series A Preferred.

     In the absence of instructions to the contrary,  shares of Common Stock and
Series A Preferred  represented by properly  executed  Proxies will be voted for
the three  nominees  for Class 2  directors,  and  shares of Series A  Preferred
represented by properly  executed  Proxies will be voted for the nominee for the
Series A Director.  All of the nominees have  consented to be named and to serve
if  elected.  However,  should  any  nominee  for any  reason  become  unable or
unwilling to serve as a director,  the persons named on the enclosed  Proxy will
vote the shares  represented  by each Proxy for such  substitute  nominee as the
Board may approve.


                                       2
<PAGE>

     Certain information with respect to each person nominated for election as a
director  at the  Annual  Meeting  and each  person  whose  term of  office as a
director will continue after the meeting is set forth below:

<TABLE>
<CAPTION>


         Name                               Principal Occupation                    Age          Director Since
         ----                               --------------------                    ---          --------------
<S>                            <C>                                                  <C>          <C>

Class 1 Directors--Terms Expire in 2001:

Adolph J. Ferro, Ph.D.         Chairman of the Board, President and Chief            56                 1989
                               Executive Officer of the Company

Gilbert N. Miller              Executive Vice President, Chief Financial             57                 1997
                               Officer and Secretary of the Company

Class 2 Nominees--Terms to Expire in 2002:

W. Charles Armstrong           Private Investor                                      54                 1997

James T. King                  Private Investor                                      68                    -

Roger L. Pringle               President of The Pringle Company, a                   58                 1991
                               management consulting firm, Portland, Oregon

Class 3 Directors--Terms Expire in 2000:

Michel de Beaumont             Co-founder and director of American                   56                 1997
                               Equities Overseas (UK) Ltd., London, England

Nancy L. Buc                   Partner in law firm of Buc & Beardsley,               54                 1997
                               Washington, D.C.

Series A Nominee--Term to Expire in 2000:

Pierre Lefebvre(1)             Chief Executive Officer of Vilmorin Clause            47                 1997
                                & Cie and Deputy Chief Executive Officer of
                                Groupe Limagrain Holding, Chappes, France
</TABLE>

(1)  Mr.  Lefebvre was  initially  elected by the Board of Directors in December
     1997 at the request of the holders of the Series A Preferred  Stock  issued
     in  connection  with a research  and  development  agreement  entered  into
     between the Company and Vilmorin.


                                       3

<PAGE>


CLASS 1 DIRECTORS--TERMS EXPIRE IN 2001

     Adolph J. Ferro,  Ph.D., has been President and Chief Executive  Officer of
Agritope  since 1988,  and a director  since 1989. He was named  Chairman of the
Board of Agritope in October 1997. He was President and Chief Executive  Officer
of Epitope,  Inc.  ("Epitope")  from 1990 through May 1997. Dr. Ferro was Senior
Vice  President  of Epitope from 1988 until 1990.  From 1987 until 1988,  he was
Epitope's  Vice  President of Research and  Development.  He was a co-founder of
Agricultural Genetic Systems,  Inc., which Epitope acquired and renamed Agritope
in 1987.  From 1981 to 1986,  he was an  Associate  Professor  at  Oregon  State
University, and from 1978 to 1981, he was an Assistant Professor at Oregon State
University.  From 1975 to 1978, he was Assistant  Professor at the University of
Illinois at Chicago in the Department of Biological Sciences. Dr. Ferro received
a BA degree from the  University  of Washington in 1965, an MS degree in biology
from Western  Washington  University in 1970,  and a Ph.D. in  bacteriology  and
public health from Washington State University in 1973.

     Gilbert N. Miller has been Chief  Financial  Officer of the  Company  since
1991.  He was also Senior Vice  President of Agritope  from 1992 until  February
1996,  when he became  Executive Vice  President.  He has been a director of the
Company since August 1997. He served as Epitope's  Executive  Vice President and
Chief  Financial  Officer from 1989 to December 1997 and as its  Treasurer  from
1991 to December  1997.  From 1987 to 1989,  he was  Executive  Vice  President,
Finance and  Administration,  of Northwest  Marine Iron Works,  a privately held
ship repair contractor  located in Portland,  Oregon.  From 1986 to 1987, he was
Vice President/Controller of the Manufacturing Group of Morgan Products, Ltd., a
manufacturer  and distributor of specialty  building  products based in Oshkosh,
Wisconsin.  From  1980 to  1987,  he also  held  the  position  of  Senior  Vice
President/Finance  of  Nicolai  Company,  a  Portland  wood  door  manufacturing
concern,  which became a wholly owned  subsidiary  of Morgan  Products  Ltd., in
1986. Mr. Miller received a BS degree from Oregon State  University and a Master
of Business  Administration  degree from University of Oregon. He is a certified
public accountant.

NOMINEES FOR CLASS 2 DIRECTORS--TERMS TO EXPIRE IN 2002

     W. Charles  Armstrong has been a director of Agritope since August 1997. He
has also been a director of Epitope since 1989 and a director of  Pacificorp,  a
public  utility  holding  company,  since 1996. He served as President and Chief
Executive  Officer of Epitope from May 1997 to October 1997. He was Chairman and
Chief  Executive  Officer of Bank of America  Oregon from  September  1992 until
September  1996.  From  April to  September  1992,  he was  Chairman  and  Chief
Executive  Officer of Bank of America Idaho.  Mr.  Armstrong served as President
and Chief Operating  Officer of Honolulu Federal Savings Bank from February 1989
to April 1992.  Prior to February  1989, he was  President  and Chief  Executive
Officer of West One Bank, Oregon. Mr. Armstrong received a BS degree from Oregon
State University.

     James T. King was nominated to be a Class 2 director in 1998.  From 1974 to
the present date he has been a private  investor  and advisor to certain  family
trusts. From 1971 to 1974 he was a managing director of Oppenheimer & Co. in its
London,  England,  office and a general  partner of Oppenheimer & Co., New York.
Mr. King holds a BA degree from Xavier University, Cincinnati and MA degree from
Yale University.

     Roger L. Pringle has been a director of Agritope  since 1991. He has been a
director of Epitope since 1989, and Chairman of the Board of Epitope since 1990.
He is  President  of The  Pringle  Company,  a  management  consulting  firm  in
Portland,  Oregon,  which he founded in 1975. Mr.  Pringle  received a BS degree
from Oregon State University and a Master of Business Administration degree from
University of Oregon.


                                       4
<PAGE>


CLASS 3 DIRECTORS--TERMS EXPIRE IN 2000

     Michel de Beaumont was elected a director of the Company in September 1997.
Since 1981,  Mr. de Beaumont has served as a co-founder and director of American
Equities  Overseas (UK) Ltd. of London,  England,  a wholly owned  subsidiary of
American Equities Overseas,  Inc.  ("American  Equities"),  a private securities
brokerage and corporate  finance firm. Mr. de Beaumont was Vice President in the
London office of American Securities Corp. from 1978 to 1981. He also previously
served as a Vice  President in the London  offices of Smith Barney Harris Upham,
Inc. and  Oppenheimer & Co. Mr. de Beaumont  graduated from the  Universities of
Poitiers  and Paris with degrees in Advanced  Math,  Physics and  Chemistry  and
earned a degree in business  administration  from the University of Paris. He is
also a director of Applied Science and Technology, Inc.

     Nancy L. Buc was elected a director of the Company in September  1997.  She
has been a partner in the law firm of Buc & Beardsley in Washington,  D.C. since
1994. Ms. Buc was a partner at Weil, Gotshal & Manges from 1981 to 1994 and from
1977 to  1980.  Ms.  Buc  served  as  General  Counsel  for the  Food  and  Drug
Administration from 1980 to 1981. During an earlier period of government service
(1969 to 1972), she served  successively as  Attorney-Advisor to the Chairman of
the Federal Trade  Commission and Assistant  Director of that agency's Bureau of
Consumer Protection. She is a director of the Virginia Law School Foundation and
the Women's Legal Defense Fund.  Ms. Buc is a graduate of Brown  University  and
the  University of Virginia  School of Law. Ms. Buc holds an honorary  Doctor of
Laws from Brown University and is a trustee of Brown University.

NOMINEE FOR SERIES A DIRECTOR--TERM TO EXPIRE IN 2000

     Pierre  Lefebvre was elected a director of the Company in December 1997. He
has served as Deputy Chief  Executive  Officer of Groupe  Limagrain  Holding,  a
French  agricultural  company,  and as chief  executive  officer of Vilmorin,  a
subsidiary of Groupe  Limagrain  Holding,  since 1990.  He presently  leads both
Vilmorin  and the  Groupe  Limagrain  Bio-Health  Division.  Prior to 1990,  Mr.
Lefebvre  served  as chief  executive  officer  at  Harris  Moran  Seed  Company
(formerly Ferry-Morse Seed Company), a California-based subsidiary of Limagrain,
specializing in vegetable and flower seeds, and as controller at Tezier, another
subsidiary of Limagrain.  Mr. Lefebvre is a 1975 graduate of Groupe ESSEC School
of Management, a French business school.

DIRECTOR MEETINGS

     The Board of Directors met 14 times during fiscal 1998.  Each member of the
board  attended  at least  75% of the  meetings  of the Board of  Directors  and
committees of the Board of Directors of which such director was a member.

COMMITTEES OF THE BOARD

     In October 1997, the Board established the following  standing  committees:
Executive  Committee,  Audit  Committee,  Compensation  Committee and Nominating
Committee.  Pursuant to Agritope's  Bylaws,  the Board may also establish  other
committees from time to time in its discretion.

     The Executive Committee consists of at least two directors and may exercise
all the authority and powers of the Board in the  management of the business and
affairs of Agritope, except those reserved to the Agritope Board by the Delaware
General  Corporation Law. Mr. Pringle (chair),  Dr. Ferro and Mr. Miller are the
current members of the Executive Committee. The Executive Committee did not meet
in fiscal 1998.


                                       5
<PAGE>

     The Audit Committee  consists of at least two outside  directors and, among
other things,  recommends the  appointment of  independent  public  accountants,
reviews the scope of the annual  audit and the  engagement  letter,  reviews the
independence  of the  independent  accountants  and  reviews  the  findings  and
recommendations of the independent  accountants and management's  response.  The
Audit  Committee  also  reviews  the  internal  audit and control  functions  of
Agritope  and makes  recommendations  for  changes  in  accounting  systems,  if
warranted.  Mr.  Armstrong  (chair),  Ms. Buc and Mr.  Pringle  are the  current
members of the Audit  Committee.  The Audit Committee met one time during fiscal
1998.

     The Compensation  Committee also consists of at least two outside directors
and  determines   compensation   for  the  officers  of  Agritope,   administers
stock-based  compensation plans and other  performance-based  compensation plans
adopted  by  Agritope,  and  considers  matters  of  director  compensation  and
benefits.  Ms. Buc (chair)  and Mr.  Armstrong  are the  current  members of the
Compensation Committee.  The Compensation Committee met four times during fiscal
1998.

     The Nominating Committee, which consists of at least two directors, selects
and recommends  candidates to serve on the Board,  whose names will be submitted
for election at Agritope's annual stockholder meetings. The Nominating Committee
also reviews and makes  recommendations  to the Board concerning the composition
and size of the Board and its committees.  Mr. de Beaumont (chair), Ms. Buc, Dr.
Ferro and Mr. Miller are the current  members of the Nominating  Committee.  The
Nominating Committee did not meet in fiscal 1998.


             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a) of the  Securities  Exchange  Act of 1934,  as amended  (the
"Exchange Act") requires the Company's  officers and directors,  and persons who
own  more  than ten  percent  of a  registered  class  of the  Company's  equity
securities (collectively, "Reporting Persons"), to file reports of ownership and
changes in ownership  with the  Securities  and Exchange  Commission.  Officers,
directors  and  greater  than ten  percent  beneficial  owners are  required  by
Securities  and  Exchange  Commission  regulations  to furnish the Company  with
copies of all forms they file  pursuant to Section  16(a).  Based  solely on the
Company's review of such forms and written representations  regarding reportable
transactions, or the absence of a filing requirement, received from each officer
and  director,  the Company  believes  that,  with respect to fiscal  1998,  all
Reporting Persons complied with all applicable filing requirements.


                                       6
<PAGE>


                               EXECUTIVE OFFICERS

     The table  below  presents  the names,  ages and  positions  of  Agritope's
executive officers as of January 20, 1999.

<TABLE>
<CAPTION>
Name                                 Age             Position
- ----                                 ---             --------
<S>                                  <C>             <C>

Adolph J. Ferro, Ph.D.                56             Chairman of the Board, President,
                                                     Chief Executive Officer and Class 1 Director

Gilbert N. Miller                     57             Executive Vice President, Chief Financial Officer,
                                                     Secretary and Class 1 Director

Matthew G. Kramer                     41             Vice President--Product Development

D. Ry Wagner, Ph.D.                   42             Vice President--Research

Joseph A. Bouckaert                   57             President and Chief Executive
                                                     Officer--Vinifera, Inc.
</TABLE>

     For  biographical  summaries of Dr. Ferro and Mr. Miller,  see "Election Of
Directors."

     Matthew  G.  Kramer  joined  Agritope  in 1994  as Vice  President--Product
Development.  From 1987 to 1994,  he was  Director  of  Production  and  Product
Development  for Calgene Fresh,  Inc.,  where he was involved in development and
commercialization of the FLAVR SAVR(TM) tomato. Mr. Kramer received an MS degree
in Agronomy and a BS degree at Montana State University.

     D. Ry Wagner joined Agritope in December 1998 as Vice  President--Research.
Prior to joining Agritope, he was associate professor, Biology, at the Institute
of  Molecular  Biology of the  University  of Oregon.  He was  appointed  to the
faculty  at the  University  of Oregon in 1988.  From 1985 to 1988,  Dr.  Wagner
served as a National  Science  Foundation  post-doctoral  fellow.  He holds a BS
degree in Botany and Plant Science from Michigan  State  University  and a Ph.D.
degree in genetics from the University of Washington.

     Joseph A. Bouckaert joined Vinifera, Inc. ("Vinifera") as its President and
Chief  Executive  Officer when Vinifera began  operations in 1993.  From 1988 to
1991, he was Vice Chairman of DNA Plant Technology Corporation,  a publicly held
agricultural biotechnology company with offices in Cinnaminson,  New Jersey, and
Oakland,  California.  He also  was a  co-founder  and  member  of the  board of
directors of Florigene, BV, an agricultural biotechnology company focused on the
flower business and located in The Netherlands.  From 1985 to 1988, he served as
President  and Chief  Executive  Officer of Advanced  Genetic  Sciences  Inc., a
publicly held biotechnology company located in Oakland, California. In 1982, Mr.
Bouckaert  co-founded Plant Genetic Systems,  NV, a privately held  agricultural
biotechnology  company  located in  Brussels,  Belgium,  and served as its first
Managing Director from 1982 through 1986. Mr. Bouckaert  received a Juris Doctor
degree  from the  University  of Leuven in Belgium and  postgraduate  degrees in
Business  Administration  from  the  University  of Ghent  in  Belgium,  and the
University of Kentucky in Lexington, Kentucky.


                                       7

<PAGE>


            STOCK OWNERSHIP BY PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The  following  table  sets  forth  information  as of  January  20,  1999,
regarding  the  beneficial  ownership of the Common Stock and Series A Preferred
(referred to collectively as "Capital Stock") by (a) each person who is known to
the Company to be the beneficial owner of more than 5 percent of either class of
outstanding stock, (b) each director of the Company,  (c) each executive officer
of the Company named in the Summary  Compensation  Table,  and (d) all directors
and executive officers of the Company as a group.

<TABLE>
<CAPTION>

                                                                                     Beneficial Ownership
                                                                ----------------------------------------------------------

Name                                    Title of Class          Number of Shares(1)               Percent of Capital Stock
- ----                                    --------------          --------------------              ------------------------
<S>                                 <C>                         <C>                               <C>

Vilmorin, Clause & Cie              Series A Preferred                    214,285(2)                      5.0%
Rue Limagrain
Chappes 63720
France

W. Charles Armstrong**                    Common                            8,408                            *

Michel de Beaumont**                      Common                          135,484(3)                      3.1%

Joseph A. Bouckaert**                     Common                           26,777(4)                         *

Nancy L. Buc**                            Common                           14,500                            *

Adolph J. Ferro, Ph.D.**                  Common                          106,518(4) (5)                  2.4%

James T. King**                           Common                          338,572(6)                      7.7%

Matthew G. Kramer**                       Common                           27,292(4)                         *

Pierre Lefebvre**                         Common                          214,285(7)                      5.0%

Gilbert N. Miller**                       Common                           62,127(4)                      1.5%

Roger L. Pringle**                        Common                           15,025(8)                         *

D. Ry Wagner, Ph.D.**                     Common                                -                           -

All directors and executive officers as   Common                          949,988(4)                     20.1%
a group (10 persons)

</TABLE>

- ----------------
*Less than 1 percent
** 16160 SW Upper Boones Ferry Road, Portland, Oregon 97224.

(1)   Subject to community property laws where applicable,  beneficial ownership
      consists  of  sole  voting  and  investment   power  except  as  otherwise
      indicated.  Information is based on the Company's records. Includes shares
      subject to options and warrants  exercisable within 60 days of January 20,
      1999, by directors and executive officers as follows: Mr. Armstrong, 7,500
      shares; Mr. de Beaumont, 85,750 shares; Mr. Bouckaert,  25,518 shares; Ms.
      Buc, 7,500 shares; Dr. Ferro, 101,883 shares; Mr. King 150,000 shares; Mr.
      Kramer 25,518 shares;  Mr. Miller 52,899 shares;  Mr Pringle 7,500 shares;
      and all directors and executive officers as a group, 464,068 shares.
(2)   Consists of 214,285  shares of Series A Preferred  that Vilmorin  Clause &
      Cie  ("Vilmorin")  purchased in connection with a research and development
      collaboration  between  the Company and  Vilmorin.  Series A Preferred  is
      initially  convertible  into  Common  Stock  on a  share-for-share  basis,
      subject to adjustment on the occurrence of certain events.


                                       8
<PAGE>

(3)   Includes  49,734  shares of Common Stock held by Samisa  Investment  Corp.
      ("Samisa") and warrants to purchase  78,250 shares of Common Stock held by
      American Equities Overseas, Inc . ("American  Equities").  Mr. de Beaumont
      advises Samisa and he is chief executive officer of American  Equities.  A
      controlling  percentage  of the  voting  shares  of  Samisa  and  American
      Equities is owned pursuant to various trust  arrangements of which members
      of Mr. de Beaumont's family are potential beneficiaries.
(4)   Includes the following  shares of Common Stock  allocated to each person's
      individual  account under the Agritope 401(k) Plan: Mr.  Bouckaert-- 1,259
      shares,  Dr. Ferro-- 1,422 shares,  Mr. Kramer-- 902 shares,  Mr. Miller--
      1,262 shares,  and all directors and executive officers as a group-- 4,845
      shares.  Does not  include  14,604  shares  of  Common  Stock  held in the
      Agritope,  Inc.  401(k) Plan as to which Dr.  Ferro and Mr.  Miller  share
      voting power as trustees of such plan.  Dr. Ferro and Mr. Miller  disclaim
      beneficial  interest in such shares except as to shares  included as noted
      above.
(5)   Includes  the  following  shares  of  Common  Stock held by members of Dr.
      Ferro's  immediate  family:  spouse--200 shares, daughter--200  shares and
      son--200 shares.
(6)   Includes  warrants to purchase 150,000 shares of Common Stock held by Yili
      Holdings  Ltd.,  which are currentlty  exercisable,  and 188,572 shares of
      Common  Stock held by  Greenacres  Enterprises,  Inc.  Mr.  King serves as
      investment  adviser to both entities and may be deemed to have dispositive
      and voting power with  respect to the  Agritope  Common Stock of which the
      entities are beneficial owners.
(7)   Mr. Lefebvre is chief executive  officer of Vilmorin and may, as a result,
      be deemed  to have  voting  and  dispositive  power  with  respect  to the
      Agritope Capital Stock of which Vilmorin is the beneficial owner. Mr.
      Lefebvre disclaims beneficial ownership of such shares.
(8)   Includes 600 shares of Common Stock held by Mr. Pringle's spouse.


                             EXECUTIVE COMPENSATION

     The following table  summarizes the  compensation for the last three fiscal
years of the Chief Executive  Officer and the four other  executive  officers of
Agritope whose salary and bonus exceeded  $100,000  during the 1998 fiscal year.
Information  set  forth in the table  reflects  compensation  paid for  services
rendered for Epitope or Agritope.

<TABLE>
<CAPTION>
SUMMARY COMPENSATION TABLE                                                 Long-Term
                                                                           Compensation
                                                                           Awards
                                                                           ------
                                          Annual Compensation              Securities     All Other
                                                                           Underlying     Compen-
Name and Principal Position          Year       Salary         Bonus       Options(1)     sation(2)
- ---------------------------          ----       ------         -----       -----------    ----------
<S>                                  <C>      <C>             <C>          <C>            <C>

Adolph J. Ferro, Ph.D.               1998     $241,625        $     -       407,529       $ 4,797(3)
Chairman of the Board,               1997      240,000              -             -         4,000(3)
President and Chief Executive        1996      214,183         50,000             -         4,237
Officer

Gilbert N. Miller                    1998      168,896              -       211,593         4,008
Executive Vice President             1997      165,000              -             -         4,125
and Chief Financial Officer          1996      128,510         33,075             -         3,206

Richard K. Bestwick, Ph.D.
Senior Vice President--              1998      142,001(4)           -       143,900         3,725
Research and Development(4)          1997      150,000              -             -         3,750
                                     1996       91,385         20,160             -         2,280

Matthew G. Kramer
Vice President--                     1998      125,000              -       102,071         3,130
Product Development(5)               1997       91,200              -        11,250         2,280

Joseph A. Bouckaert                  1998      160,000              -       102,071         4,053
President and Chief Executive        1997      160,000              -             -         4,000
Officer--Vinifera, Inc.(6)           1996      160,000         33,600             -             -
</TABLE>

                                       9
<PAGE>

(1)  Represents the number of shares of Agritope Common Stock for  which options
     were  awarded.  Excludes  options  for  50,000  shares of  Common  Stock of
     Epitope  ("Epitope  Stock")  received by Mr.  Bouckaert  under  the Epitope
     Stock Award Plan in 1996.
(2)  Represents  amounts  contributed  to  Epitope's  401(k)  Plan  as  employer
     matching  contributions  in the form of Epitope Stock prior to December 30,
     1997 and amounts contributed to Agritope's 401(k) Plan as employer matching
     contributions of Agritope common stock in 1998.
(3)  The information in the above table does not include approximately  $440,000
     payable by Epitope in  monthly  installments  over 22 months to Dr.  Ferro,
     pursuant to his employment  agreement with Epitope,  in connection with the
     termination  of Dr.  Ferro's  position  as  President  and Chief  Executive
     Officer of Epitope in May 1997.
(4)  Dr. Bestwick resigned effective July 1998.  
(5)  Mr. Kramer was not an executive officer in 1996.
(6)  Information  for  Mr. Bouckaert  for  1996 includes  compensation  paid for
     periods during which Vinifera was not a subsidiary of Agritope.

GRANTS OF OPTIONS TO PURCHASE COMMON STOCK IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                            INDIVIDUAL GRANTS (1)
                           --------------------------------------------------
                                            PERCENT OF                          POTENTIAL REALIZABLE VALUE AT ASSUMED
                                            TOTAL                                     ANNUAL RATES OF STOCK PRICE
                           NUMBER OF        OPTIONS                               APPRECIATION  FOR OPTION  TERM(2)
                                                                        MARKET  -------------------------------------
                           SECURITIES       GRANTED TO        EXERCISE  PRICE
                           UNDERLYING       EMPLOYEES         PRICE     ON DATE         (AMOUNTS IN THOUSANDS)
                           OPTIONS          IN FISCAL          PER       OF
NAME                       GRANTED          YEAR              SHARE     GRANT            0%          5%        10%
- ------------------------------------------------------------------------------------------------------------------
<S>                        <C>              <C>               <C>      <C>            <C>      <C>        <C>

Adolph J. Ferro             407,529             28.6%         $5.25    $7.00          $713.2   $2,507.2   $5,259.6
Gilbert N. Miller           211,593             14.9           5.25     7.00           370.3    1,301.8    4,881.2
Richard K. Bestwick         143,900             10.1           5.25     7.00           251.8      885.3    1,857.2
Joseph A. Bouckaert         102,071              7.2           5.25     7.00           178.6      628.0    1,317.3
Matthew G. Kramer           102,071              7.2           5.25     7.00           178.6      628.0    1,317.3
</TABLE>

(1)  Option  grants  are  non-qualified  options  with an  unlimited  term.  The
     holders' right to exercise options will expire immediately upon termination
     of employment  for cause,  five years after  retirement  and one year after
     termination  of  employment  for  any  other  reason.  Subject  to  certain
     conditions,  the  exercise  price of the options may be paid by delivery of
     previously acquired shares of Common Stock. No SAR's were granted in fiscal
     1998.
(2)  Potential  realizable  values are based on the  indicated  assumed rates as
     specified by the Securities and Exchange  Commission,  compounded  annually
     for a ten-year period.  These increases in hypothetical  value are based on
     speculative  assumptions  and are not intended to forecast  possible future
     appreciation, if any, of the Company's stock price.


                                     10
<PAGE>

AGGREGATED  OPTION  EXERCISES  IN LAST FISCAL YEAR AND  OUTSTANDING  OPTIONS FOR
COMMON STOCK

None of the officers named in the "Summary Compensation Table" exercised options
to purchase  Agritope  Common Stock during the fiscal year ended  September  30,
1998, and none of such officers held any options exercisable for Agritope Common
Stock at September 30, 1998.


EMPLOYMENT AND CHANGE-IN-CONTROL AGREEMENTS

     Pursuant  to  written  employment  agreements  with  Agritope,  each of the
executive officers named in the Summary  Compensation Table above is entitled to
receive one year of salary in the event of termination  without cause (two years
in the case of Dr. Ferro and Mr.  Miller) or two years of salary (three years in
the case of Dr.  Ferro and Mr.  Miller) if  terminated  without  cause within 12
months  following  a change in control of  Agritope  (within  the meaning of the
Exchange Act) or sale of substantially  all the assets of Agritope,  except that
Mr. Bouckaert's  agreement does not include a change-in-control  provision.  The
agreements  in each case prohibit the officer from  competing  with Agritope for
one year  unless  the  officer  elects to waive the right to  amounts  otherwise
payable.  Mr. Bouckaert's  agreement  prohibits him from competing with Vinifera
for three years after termination.  The agreements do not expire by their terms,
except that Mr.  Bouckaert's  agreement  terminates  on May 31, 2000.  The other
agreements  are terminable by Agritope on 30 days' notice with cause or, subject
to payment of the salary  amounts  described  above,  on 90 days' notice without
cause, and may be terminated by the executive officer on 90 days' notice.

COMPENSATION OF DIRECTORS

     The   Compensation   Committee   establishes   compensation   policies  for
non-employee  directors of Agritope.  Non-employee  directors do not receive any
cash  compensation,  but they  are  reimbursed  for  out-of-pocket  expenses  in
connection  with  attending  Board and  committee  meetings.  Under the  current
compensation policy, each non-employee  director is granted an option for 25,000
shares of Common Stock upon his or her initial  election or  appointment  to the
Board, plus an additional option for 5,000 shares of Common Stock for his or her
initial  year of service.  On December 1 of each  subsequent  year on which each
non-employee  director  is a member  of the  Agritope  Board of  Directors,  the
director will receive an additional option for 5,000 shares of Common Stock. The
options will have an indefinite  term.  Vesting,  exercise price and other terms
will be determined  by the  Compensation  Committee  within the  limitations  of
Agritope's  1997 Award  Plan (the  "Award  Plan").  To date,  options  have been
granted to directors in accordance  with the policy at exercise  prices of $5.25
and $2.00 and with  annual  vesting  rates of 25% and 20% as of December 1, 1997
and 1998,  respectively.  Mr. Lefebvre is prohibited  from receiving  options by
policy of his employer and, accordingly, has not been granted any options.


                      REPORT OF THE COMPENSATION COMMITTEE

     The following report of the  Compensation  Committee of the Board shall not
be deemed to be  incorporated  by reference into any filing by the Company under
either the  Securities  Act of 1933 (the  "Securities  Act") or the Exchange Act
that  incorporates by reference other  Securities Act or Exchange Act filings in
whole or in part.


                                       11
<PAGE>

GENERAL

     The  Compensation  Committee  is composed of two  independent  non-employee
directors.  It is responsible for establishing and  administering  the Company's
policies that govern executive compensation and benefit practices. The Committee
evaluates  the  performance  of the  executive  officers,  including  the  chief
executive  officer,  and determines the amount of compensation for all executive
officers,  including  awards under the Award Plan.  The  Committee was formed in
November 1997 in preparation for the December 1997 spin-off of the Company as an
independent public company.

COMPENSATION PHILOSOPHY

     The  Company's  executive  compensation  programs are designed to align the
interests  of  executive   officers   with  the   long-term   interests  of  the
stockholders,  to motivate  executive officers to achieve the strategic business
goals of the Company and to recognize individual contributions. The programs are
also designed to attract and retain  qualified  executive  officers by providing
compensation  opportunities  that are  competitive  with those  offered by other
national biotechnology  companies similar in size to the Company.  Components of
executive compensation,  all of which are linked to individual performance,  may
include base salary, cash bonuses, stock option grants and other benefits.


                                       12
<PAGE>


BASE SALARY

     At least annually,  the Committee will set salaries for executive officers.
The Committee  also intends to review all aspects of the executive  compensation
package every two or three years to ensure that it is competitive to the market.
Prior to December 1997, compensation levels of executive officers of the Company
were set by its parent  company,  Epitope.  On December 1, 1997,  the  Committee
established  base  salaries  and  made  initial  grants  of  stock  options.  In
determining  such  compensation  levels and grants,  the Committee sought advice
from an outside consultant and considered  compensation data from other national
biotechnology  companies similar in size to the Company. The Committee concluded
that proposed  salaries for each  executive  officer were below market,  in part
because the Company has not yet adopted an annual cash bonus plan. The Committee
intends to consider development of such a cash bonus plan in the future.

STOCK OPTION GRANTS

     As  previously  noted,  an  important  goal of the  Company's  compensation
program  is to align  the  interests  of the  executive  officers  and other key
employees with the long-term interests of the Company's stockholders. To achieve
this goal,  the Board adopted the Award Plan,  pursuant to which the Company may
grant  stock-based   awards  to  directors,   officers  and  employees  of,  and
consultants and advisors to, the Company. As set forth in the accompanying table
entitled  "Grants of Options to Purchase  Common Stock in Last Fiscal Year," the
Committee made individual option grants to executive  officers in December 1997,
based on each executive's  duties and the levels of option grants for executives
with comparable positions at other biotechnology companies.

OTHER COMPENSATION VEHICLES

     The Company has adopted a 401(k) Profit  Sharing Plan (the "401(k)  Plan"),
which allows  participants to defer  compensation  pursuant to Section 401(k) of
the Internal Revenue Code (the "Code"). The Company has also adopted an Employee
Stock Ownership Plan (the "ESOP") under Section 4975(e)(7) of the Code, designed
to invest  primarily in Agritope  Common  Stock.  All  employees of the Company,
including  executives,  are eligible to  participate  in the 401(k) Plan and the
ESOP if certain qualifications are met. In addition to amounts that participants
may elect to contribute to the 401(k) Plan, the Company intends to make matching
contributions  to the  401(k)  Plan in  Agritope  Common  Stock,  which  will be
allocated to all participants. The employer's profit sharing contribution to the
ESOP, if any, may be made annually  either in Agritope  Common Stock or in cash.
Contributions  to the ESOP will be allocated to employees in proportion to their
compensation. Payments of benefits accrued for 401(k) Plan and ESOP participants
will be made  upon  retirement  or  upon  termination  of  employment  prior  to
retirement  if  certain  conditions  have  been  met by the  employee  prior  to
termination.

Respectfully submitted,

Compensation Committee:
Nancy L. Buc, Chair
W. Charles Armstrong


                                       13
<PAGE>


                             STOCK PERFORMANCE GRAPH


     The following  graph compares the  cumulative  total return to investors in
Agritope Common Stock, the Nasdaq Composite Index and the Russell 2000 Index for
the period from December 29, 1997 (the date on which trading of Agritope  Common
Stock  commenced)  through  September 30, 1998.  The graph assumes that $100 was
invested  on  December  29,  1997 in  Agritope  Common  Stock and in each of the
above-mentioned indices and that all dividends were reinvested. The Russell 2000
Index is an index of companies  with market  capitalizations  similar to that of
the  Company.  It has been  selected  because  the  Company  has been  unable to
identify a peer group of companies for comparison.  No single public company has
a comparable mix of  technologies  under  development or products that serve the
same markets as the Company.  The Company's management believes that an index of
companies with similar market  capitalizations  provides a reasonable  basis for
comparing total shareholder  returns.  Stockholders are cautioned that the graph
shows  the  returns  to  investors  only as of the  dates  noted  and may not be
representative of the returns for any future period.

          EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHICS

                                     DECEMBER 29, 1997        SEPTEMBER 30, 1998
Agritope, Inc.................                     100                      21.6
Nasdaq Composite Index..........                   100                     110.2
Russell 2000 Index............                     100                      85.2


                                       14
<PAGE>

                              CERTAIN TRANSACTIONS


     In September 1997,  American  Equities was engaged by the Company to act as
placement agent in connection with the sale of Common Stock to certain  European
investors  pursuant to  Regulation  S under the  Securities  Act and the sale of
Series A Preferred to Vilmorin (collectively,  the "Regulation S Sales"). Michel
de Beaumont is a co-founder and director of American  Equities.  Mr. de Beaumont
was elected to serve as a director of the Company in  September  1997.  American
Equities received commissions equal to five percent of the gross proceeds of the
Regulation S Sales. In addition,  American  Equities and its designees  received
warrants to purchase an aggregate  of 500,000  shares of Common Stock at a price
of $7.00 per share in consideration for its services as placement agent.

     Pierre Lefebvre,  a director of the Company,  is chief executive officer of
Vilmorin.  Vilmorin has entered into a research and  development  agreement with
Agritope,  under which  Vilmorin  will fund  certain  research  and  development
projects  of the Company and receive  certain  rights in  resulting  technology.
Vilmorin  purchased  214,285 shares of Series A Preferred for $7.00 per share in
January 1998. Holders of Series A Preferred have the right to elect one director
to the Company's  Board so long as at least 214,285 shares of Series A Preferred
remain outstanding. See "Election of Directors."


                             INDEPENDENT ACCOUNTANTS

     Arthur Andersen LLP, independent public accountants, examined the financial
statements of the Company for fiscal 1998. The Company  expects  representatives
of Arthur  Andersen LLP to be present at the Annual  Meeting and to be available
to respond to appropriate questions from stockholders. Representatives of Arthur
Andersen  LLP will have the  opportunity  to make a statement  at the meeting if
they  desire to do so.  Arthur  Andersen  LLP has been  retained  to examine the
financial statements of the Company for fiscal 1999.

CHANGES IN AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON  ACCOUNTING  AND  FINANCIAL
DISCLOSURE

     Effective  February  23, 1998,  Agritope  dismissed  its prior  independent
accountant,  PricewaterhouseCoopers  LLP. The decision to change accountants was
recommended  by  Agritope's  Audit  Committee  and was  approved by its Board of
Directors.

     PricewaterhouseCoopers  LLP reports on Agritope's  financial statements for
fiscal years 1997 and 1996 did not contain an adverse  opinion or  disclaimer of
opinion,  nor were they qualified or modified as to uncertainty,  audit scope or
accounting principles,  except that the PricewaterhouseCoopers LLP report on the
financial  statements  for  the  year  ended  September  30,  1997  included  an
explanatory  paragraph  regarding a change in the basis of  presentation of such
financial statements from those previously issued.

     During the audits for the years 1997 and 1996 and through the date  hereof,
there were no disagreement  between Agritope and  PricewaterhouseCoopers  LLP on
any  matters  of  auditing  scope or  procedures,  which  disagreements,  if not
resolved to the satisfaction of PricewaterhouseCoopers LLP, would have caused it
to make a reference to the subject  matter of the  disagreements  in  connection
with its reports.


                                       15
<PAGE>

     Agritope requested that PricewaterhouseCoopers LLP furnish it with a letter
addressed to the Securities and Exchange  Commission  stating  whether or not it
agrees with the above  statements.  A copy of such  letter,  dated  February 27,
1998, was filed as Exhibit 16 to a Current Report on Form 8-K dated February 23,
1998.

     Effective February 23, 1998,  Agritope engaged Arthur Andersen LLP ("Arthur
Andersen")  as its principal  accountant.  During fiscal years 1997 and 1996 and
through  February 23, 1998,  Agritope did not consult Arthur Andersen  regarding
any of the  matters  or  events  set  forth  in Item 304 (a) (2) (i) and (ii) of
Regulation S-K.



                                  ANNUAL REPORT

     The  Company's  Annual  Report  to  Stockholders,  which  incorporates  the
Company's  Annual Report on Form 10-K,  for the fiscal year ended  September 30,
1998 accompanies this proxy statement.

                 STOCKHOLDERS PROPOSALS FOR 2000 ANNUAL MEETING

     To be eligible for inclusion in the Company's  proxy materials for the 2000
annual  meeting  of  stockholders,  a proposal  intended  to be  submitted  by a
stockholder  for action at that  meeting,  in  addition  to  complying  with the
stockholder  eligibility  and other  requirements of the Securities and Exchange
Commission's  rules  governing such  proposals,  must be received not later than
September 28, 1999 by the  Secretary of the Company at the  Company's  principal
executive offices, 16160 SW Upper Boones Ferry Road, Portland,  Oregon 97224. In
addition,  the Company's Bylaws require that notice of stockholder proposals and
nominations for director to be considered at the 2000 annual meeting be received
by the Secretary of the Company at the above address not later than December 24,
1999. The proposal must include  certain  specified  information  concerning the
proposal or nominee,  as the case may be, and  information as to the proponent's
ownership  of  Common  Stock  of  the  Company.   Proposals  not  meeting  these
requirements  will not be considered at the 2000 annual  meeting.  The Secretary
should be  contacted  in  writing  at the  above  address  to obtain  additional
information as to the proper form and content of submissions.



                                            Gilbert N. Miller
                                            Secretary


January 26, 1999


                                       16
<PAGE>

PROXY


                 AGRITOPE, INC.

            1999 ANNUAL MEETING OF STOCKHOLDERS
        PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                 COMMON STOCK

     The undersigned  hereby appoints Adolph J. Ferro and Gilbert N. Miller, and
each of them, proxies with full power of substitution, to represent and to vote,
as specified on this Proxy, all shares which the undersigned is entitled to vote
at the 1999  annual  meeting of  stockholders  of  Agritope,  Inc. to be held on
Monday, February 22, 1999, and any adjournment or postponement thereof, with all
the powers the undersigned would possess if personally  present.  Either or both
of the proxies may exercise all powers granted hereby.

IF THIS PROXY IS PROPERLY EXECUTED, THE SHARES REPRESENTED BY THIS PROXY WILL BE
VOTED AS SPECIFIED ON THE REVERSE SIDE, BUT IF NO  SPECIFICATION  IS MADE,  THIS
PROXY WILL BE VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR  LISTED ON THE
REVERSE SIDE. IN ADDITION,  THE PROXIES MAY VOTE IN THEIR  DISCRETION AS TO SUCH
OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.

     PLEASE MARK, DATE, SIGN AND RETURN THIS PROXY CARD PROMPTLY.
         (Continued and to be signed on reverse side.)


- --------------------------------------------------------------------------------
               FOLD AND DETACH HERE



AGRITOPE, INC.  1999 ANNUAL MEETING OF STOCKHOLDERS,MONDAY, FEBRUARY 22, 1999



ELECTION OF DIRECTORS:
                                           FOR          WITHHOLD
Class 2 nominees (term expiring 2002)      / /           / /
                                           --            --
     W. Charles Armstrong
     James T. King
     Roger L. Pringle

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE  NOMINEE'S  NAME ABOVE.  TO WITHHOLD  AUTHORITY TO VOTE FOR ALL
NOMINEES, MARK WITHHOLD.)


<PAGE>


Signature(s)                                          Dated:             ,  1999
               -------------------------------------          -----------
(Please date and sign  exactly as your name appears on this Proxy.  If more than
one  name  appears,  all  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a partnership,  please sign in full  partnership name by authorized
person.)

- --------------------------------------------------------------------------------
               FOLD AND DETACH HERE



                 AGRITOPE, INC.

            1999 ANNUAL MEETING OF STOCKHOLDERS
              MONDAY, FEBRUARY 22, 1999

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


<PAGE>

PROXY

AGRITOPE,  INC. 1999 ANNUAL MEETING OF STOCKHOLDERS PROXY SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS

         SERIES A PREFERRED STOCK

     The undersigned  hereby appoints Adolph J. Ferro and Gilbert N. Miller, and
each of them, proxies with full power of substitution, to represent and to vote,
as specified on this Proxy, all shares which the undersigned is entitled to vote
at the 1999  annual  meeting of  stockholders  of  Agritope,  Inc. to be held on
Monday, February 22, 1999, and any adjournment or postponement thereof, with all
the powers the undersigned would possess if personally  present.  Either or both
of the proxies may exercise all powers granted hereby.

ELECTION OF DIRECTORS:
                                            FOR         WITHHOLD
Class 2 nominees (term expiring 2002)      / /           / /
                                           --            --
     W. Charles Armstrong
     James T. King
     Roger L. Pringle

Series A nominee (term expiring 1999)
     Pierre Lefebvre

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE  NOMINEE'S  NAME ABOVE.  TO WITHHOLD  AUTHORITY TO VOTE FOR ALL
NOMINEES, MARK WITHHOLD.)


IF THIS PROXY IS PROPERLY EXECUTED, THE SHARES REPRESENTED BY THIS PROXY WILL BE
VOTED AS SPECIFIED  ABOVE,  BUT IF NO  SPECIFICATION IS MADE, THIS PROXY WILL BE
VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR  LISTED ABOVE.  IN ADDITION,
THE  PROXIES  MAY VOTE IN  THEIR  DISCRETION  AS TO SUCH  OTHER  MATTERS  AS MAY
PROPERLY COME BEFORE THE MEETING.

Signature(s)                                          Dated:             ,  1999
               -------------------------------------          -----------
(Please date and sign  exactly as your name appears on this Proxy.  If more than
one  name  appears,  all  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation, please sign in full corporate name by president or other authorized
officer.  If a partnership,  please sign in full  partnership name by authorized
person.)




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



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