ISRAMCO INC
DEF 14A, 1996-09-05
CRUDE PETROLEUM & NATURAL GAS
Previous: CENTRAL BANCORPORATION /WA/, 8-K, 1996-09-05
Next: NEW ENGLAND ZENITH FUND, N-30D, 1996-09-05



                                  ISRAMCO, INC.

               575 Madison Avenue, Suite 1006, New York, New York

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                          To be held September 30, 1996



DEAR STOCKHOLDER:

     NOTICE IS HEREBY GIVEN THAT the Annual Meeting of  Shareholders of Isramco,
Inc. will be held at The Harmonie  Club, 4 East 60th Street,  New York, New York
10022, on September 30, 1996 at 10:00 A.M. for the following purposes:

Proposal 1.       To elect six (6) directors for the ensuing year.

Proposal 2.       To approve the  appointment of Richard A. Eisner & Company,
                  LLP as independent auditors of the Company for 1996.

     To consider any other matter which may properly come before the meeting.

     A  Proxy  Statement   relating  to  this  meeting  is  enclosed   herewith.
Shareholders  of record at the close of business on August 19, 1996 are entitled
to notice of and to vote at the meeting or any adjournment  thereof.  I hope you
plan to attend the Annual  Meeting.  It is requested that you read carefully the
attached Proxy  Statement for  information on matters to be considered and acted
upon.


                             YOUR VOTE IS IMPORTANT

You are urged to date,  sign and promptly  return your Proxy so that your shares
may be voted in accordance  with your wishes and in order that the presence of a
quorum may be assured. The prompt return of your signed Proxy, regardless of the
number of shares you hold,  will aid the  Company  in  reducing  the  expense of
additional  Proxy  solicitation.  The giving of such Proxy does not affect  your
right to vote in person in the event you attend the meeting.

                                           /s/  HAIM TSUFF
                                           ------------------------------------
                                           Haim Tsuff
                                           Chairman of the Board
                                           Chief Executive Officer

August 23, 1996



<PAGE>
                                                     

                                  ISRAMCO, INC.

               575 Madison Avenue, Suite 1006, New York, New York

                    ANNUAL MEETING OF SHAREHOLDERS TO BE HELD

                               September 30, 1996



                                 PROXY STATEMENT


General Information
- -------------------

     This Proxy Statement is being furnished in connection with the solicitation
of proxies in the enclosed  form on behalf of the Board of Directors of Isramco,
Inc. (the "Company") for use at the annual meeting of  stockholders,  to be held
on September 30, 1996 at 10:00 A.M.,  local time,  at The Harmonie  Club, 4 East
60th Street,  New York,  New York 10022,  and at any  adjournments  thereof (the
"Annual Meeting").

Voting and Revocability of Proxies
- ----------------------------------

         Unless authority to vote is herein withheld or is withheld with respect
to any specific nominee or proposal,  all shares  represented by properly signed
Proxies received  pursuant to this solicitation (and not revoked before they are
voted) will be voted for (i) the election of those persons  nominated herein for
election as  directors  and (ii) the approval of the  appointment  of Richard A.
Eisner & Company, LLP as the Company's independent auditors.

         As of the date of this Proxy Statement, the Board of Directors knows of
no business that will be presented for consideration at the Annual Meeting other
than that referred to above.  If any other  business  property  comes before the
Annual Meeting,  the persons  designated in the enclosed Proxy will vote on such
business in accordance with their best judgment.

     Proxy  Cards for use by the  Company's  stockholders  accompany  this Proxy
Statement.

     Any  stockholder who executes and returns a Proxy Card may revoke it at any
time before it is exercised by delivering  to the  Secretary of the Company,  at
the offices of the Company at the address set forth above,  either an instrument
revoking  the  proxy,  or a duly  executed  proxy  bearing a later  date,  or by
attending the Annual Meeting and voting in person.

     This  Proxy  Statement  is  being  first  given  or sent  to the  Company's
Shareholders on or about August 23, 1996.

                                     - 1 -


<PAGE>

Solicitation of Proxies
- -----------------------

     The  enclosed  Proxy is being  solicited  by the Board of  Directors of the
Company  for  use in  connection  with  the  Annual  Meeting.  The  cost of such
solicitation  will  be  borne  by  the  Company.  Solicitation  may be  made  by
directors,  officers,  employees and  management of the Company,  however,  such
persons  will  not  receive  any  fees for  such  solicitation.  Proxies  may be
solicited in person or by mail, telephone,  telegram,  mailgram, or other means.
Brokers,  nominees,  fiduciaries  and other  custodians  have been  requested to
forward  such  soliciting  material to the  beneficial  owners of shares held of
record by such custodians. Such custodians may be reimbursed for their expenses.

Voting Securities and Holders Thereof
- -------------------------------------

     As of the close of business on August 19, 1996,  the record date for voting
at the Annual  Meeting,  the Company had  26,691,198  (less  treasury  shares of
292,675)  shares of common stock,  par value $0.01 per share  outstanding.  Such
shares were held by approximately 1,071 shareholders of record. The total number
of votes entitled to be cast at the Annual Meeting is 26,691,198  (less treasury
shares of 292,675).

Submission of Shareholder Proposals for 1996 Annual Meeting
- -----------------------------------------------------------

     Under the rules of the  Securities  and  Exchange  Commission,  Shareholder
proposals  intended to be  presented  at the 1996 Annual  Meeting of the Company
must be  received  by the  Company  at its  principal  executive  offices at 575
Madison Avenue, Suite 1006, New York, New York by November 8, 1996 for inclusion
in the Proxy Statement and form of Proxy relating to that meeting.

Quorum and Voting Requirements
- ------------------------------

         The  holders of a majority  of the shares  issued and  outstanding  and
entitled to vote in person or represented by proxy will  constitute a quorum for
the transaction of business at the Annual Meeting. Assuming a quorum is present,
the  affirmative  vote of a majority of shares present in person or by proxy and
voting on a matter is necessary for approval.


                                      - 2 -

<PAGE>
                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS
                              ---------------------

Board of Directors and Committees
- ---------------------------------

     The business of the Company is managed by its Board of Directors. The Board
of Directors is presently  comprised of five (5)  directors,  of which only four
(4) directors are standing for  re-election.  The number of members of the Board
of  Directors  is fixed by a majority  of the Board of  Directors.  The Board of
Directors  held seven (7)  meetings  during the period  from  December  31, 1994
through  December  31,  1995  and each  director  attended  at least  83% of the
scheduled meetings.

     At the Annual Meeting,  six (6) directors are to be elected, to hold office
pursuant to the Company's By-laws,  for a term of one year and until a successor
shall  be  elected  and  qualified.  Unless  otherwise  instructed,  the  shares
represented  by the  Proxies,  will be voted FOR the election of the nominees in
the Proxy Statement and on the Proxy Card.

     Because of the size of the Board of Directors  the Company does not require
a  standing  audit,  nominating  or  compensation  committee  of  the  Board  of
Directors.

     Each Director  receives a fee of $750.00 for attendance at a meeting of the
Board of Directors.  Directors participate in the Company's Stock Incentive Plan
and are eligible to receive stock options granted under this Plan.

Information Concerning Nominees
- -------------------------------

     Each of the  six  (6)  nominees  named  on the  following  pages  has  been
nominated  for  election  as a director  of the  Company to serve until the 1997
Annual Meeting of Shareholders, or until his successor has been duly elected and
qualified.  Four (4) of the nominees are currently  directors of the Company. If
so authorized,  the persons named in the accompanying  Proxy Card intend to vote
FOR the election of each nominee.  Shareholders  who do not wish their shares to
be voted for a particular  nominee may so indicate in the space  provided on the
Proxy Card. If one or more of the nominees should become unavailable to serve at
the time of the Annual Meeting,  the shares presented by proxy will be voted for
the remaining nominees and for any substitute nominee or nominees  designated by
the Board of Directors. The Board of Directors knows of no reason why any of the
nominees will be unavailable to serve.

     There  follows  a  brief  description  of each  of the  nominees  principal
occupation  and  business  experience,  age  and  directorships  held  in  other
corporations.

     The  Board  of  Directors  recommends  a vote  FOR  each  of  the  nominees
identified on the following pages.

                                      - 3 -

<PAGE>

Daniel Avner has been a director of the Company since May 1996.  Mr. Avner since
1992 has been the General Manager of E.D.R. GMBH Co., a company which engages in
investment,  development and management of residential property in Germany. From
1991 to 1992 Mr. Avner was a Financial  Analyst with Proctor & Gamble Company in
Germany.  Mr.  Avner  holds a BA Degree in  Accounting  and  Economics  from the
University  of Tel Aviv and a  Masters  of  Business  Administration  from  Duke
University. Age 34.

Zvika Livnat has not previously served as a director of the Company.  Since 1981
Mr. Livnat has been the commercial  manager of Taavura Cement Containers Ltd., a
company  located in Israel which is engaged in a number of businesses  including
inland  transportation.  Mr. Livnat holds a H.N.D.Degree in Business Studies and
Transportation  Studies  from the Dorset  Institute  of Higher  Education in the
United Kingdom. Age 43.

Yeheskel Nathaniel has not previously served as a director of the Company. Since
1990 Mr. Nathaniel has been a managing director of Tanax BMBG, a company located
in  Berlin,  Germany  which  is  engaged  in  the  business  of  commercial  and
residential  real  estate.  Mr.  Nathaniel  holds  a post  graduate  diploma  in
management  studies  (DMS) at  Middelsex  University,  London  and a masters  in
business administration from Henley University, England. Age 34.

Ido Rosen has been a director of the  Company  since May 1996.  Mr.  Rosen since
1995 has been the Director  and Chief  Financial  Officer of the El-AD Group,  a
private company which invests,  develops and manages real estate in the New York
Metropolitan  Area.  From 1993 through 1995 Mr. Rosen was  Controller  of Y.L.R.
Capital  Markets  (1992) Ltd. and from 1990 to 1993 was Senior  Accountant  with
Kesselman &  Kesselman,  CPAs.  Mr.  Rosen holds a Bachelor  of  Accounting  and
Economics from Tel Aviv University. Age 30.

Natan  Schwartz  has been a director of the Company  since  November 3, 1995 and
also serves a director of Isramco Oil and Gas Ltd. Mr. Schwartz in the past five
(5) years has served as manager and a board  member of Prime 2000 Ltd. and Prime
Financial  Consultants  (finance and financial consulting  activities),  Promote
Construction Ltd. (construction),  Promote Finance and Credit Ltd. (real estate)
and Promote  Underwriters  Ltd.  (real estate and  investment  activities).  Mr.
Schwartz  is also a member of the board of  directors  of the  following  public
companies:  Navigator  Real Estate Ltd.  (real  estate),  Octova  Holdings  Ltd.
(investments),  and Navigator Investment Ltd. (investment company in the capital
markets). Age 53.

Haim  Tsuff has been a director  of the  Company  since  January 8, 1996 and the
Chairman of the Board of Directors and Chief  Executive  Officer since May 1996.
Mr. Tsuff is Chairman of the Board of  Pass-port  Ltd. and a director of Isramco
Oil and Gas Ltd.  During the past five  years,  Mr.  Tsuff has served as General
Manager of Firestone Chemical  Industries Ltd., a private company which produces
printed  material.  Mr. Tsuff is also the  Managing  Director or Chairman of the
Board of Y. Habaron Ltd. (real estate), Firestone Chemical Factors Ltd. (printed
material),  Madad Ltd. (printed material),  Benfica Holdings Ltd. (construction)
and Benfica Ltd. (construction), all of which are private companies. Age 38.

                                      - 4 -

<PAGE>

                             SUMMARY OF COMPENSATION
                             -----------------------

     The following table sets forth the compensation  paid for years 1993 - 1995
to the Chief  Executive  Officer  and the five (5) other  highly  paid  officers
and/or key employees of the Company.

<TABLE>
<CAPTION>


                           Summary Compensation Table

                                    Annual Compensation                                            Long-Term Compensation

Name and                            Year      Salary            Bonus            Other Annual      Securities      All Other
Principal                                                                        Compensation      Underlying      Compensation
Position                                                                                  (4)      Options
- -------------------------------------------------------------------------------------------------------------------------------

<S>                                 <C>       <C>              <C>                <C>              <C>             <C>
Joseph Elmaleh (1)                  1995         --                                $99,000
  Former Chairman of the Board      1994         --           $100,000              99,000
  Chief Executive                   1993         --               --                85,250

Danny Toledano (2)                  1995      30,000              --                                  --
 Former President                   1994         --             80,000                                --
  Chief Operating Officer           1993         --             57,000                              30,000
  Chief Financial Officer

Alex Helfman                        1995      126,211           55,000                                --
  Oil and Gas Supervisor            1994      114,100                               77,100            --
                                    1993      120,356                               78,000          30,000

Joshua Folkman                      1995       92,777           20,000                                --
  Exploration Manager               1994       92,468                               10,000            --
  Branch Office                     1993      103,082                                5,000          20,000

Raanan Wiessel                      1995       67,962           34,000                                --
  Treasurer                         1994       56,128                               39,000            --
  Controller                        1993       57,199                               48,000          25,000
  Branch Office

Conrad E. Maher (3)                 1995      112,005            --                  --               --
  Operations and                    1994      109,791            --                78,000            25,000
  Technical Manager                 1993       25,270            --                19,500            75,000
  Branch Office

Notes

(1)  From  January  1993 through May 1993 the Company  paid to Dr.  Joseph  Elmaleh a  consultant  fee of $5,500 per month for his
     services.  Effective  June 1, 1993 Dr.  Elmaleh's  consultant  fee was increased to $8,250 per month and on July 20, 1995 the
     Company  entered into a Consulting  Agreement  with Dr.  Elmaleh for an annual fee of $99,000.  On April 17, 1996 Dr. Elmaleh
     resigned  as  Chairman of the Board,  Chief  Executive  Officers  and a  director.  In April 1996 the  Company  pursuant to a
     Termination  Agreement paid to Dr. Elmaleh the sum of $393,750 and purchased shares of the Company held by Southern  Shipping
     and Energy Inc. - See Certain Transactions.

(2)  From January 1992 through 1995 the services of Mr. Toledano have been provided to the Company by J.O.E.L. for a fee of $6,000
     per month. On October 15, 1995 Mr. Toledano was elected President,  Chief Financial Officer and Chief Operating Officer.  The
     Company on October 16, 1995 entered into an Employment Agreement with Mr. Toledano at the annual salary of $144,000.  On June
     23, 1996 Mr. Toledano resigned from all of his offices with the Company and the Company pursuant to a Termination  Agreement,
     Non-Compete Agreement and Consulting Agreement paid to Mr. Toledano the sum of $344,000. - See Certain Transactions.

(3)  Mr. Maher started  employment with the Company in September 1993. Mr. Maher had an Employment  Agreement with the Company for
     $6,000 per month and his company had a Consulting Agreement for $6,500. Pursuant to provisions of said Agreements the Company
     paid to Conrad E. Maher a housing  allowance  of $800.00 per month and a  transportation  allowance in addition to a one time
     moving allocation of $20,800.  As of January 1, 1996 these two Agreements were cancelled and Mr. Maher's company entered into
     a Consulting Agreement with the Company which provides for a consulting fee of $8,300 per month.

(4)  Does not include personal benefits which do not exceed 10% of the cash compensation of all officers as a group.


</TABLE>
                                                     - 5 -
<PAGE>



     The following table sets forth information concerning the exercise of stock
options during 1995 by each of the named executive  officer and key employee and
the year end value of unexercised options.

<TABLE>
<CAPTION>


                                            Aggregated Option Exercises
                                                      in 1995
                                            and Year End Option Values
                                            --------------------------


Name                                        Shares           Value              Number of        Value of
                                            Acquired         Realized ($)       Securities       Unexercised
                                            on Exercise      (4)                Underlying       In the Money
                                                                                Unexercised      Options at
                                                                                Options (#)      Year End ($)

- ----------------------------------------------------------------------------------------------------------------
<S>                                        <C>                <C>               <C>               <C>
Joseph Elmaleh (1)                           0                 0                 20,000           0

Danny Toledano (2)                           0                 0                 30,000           0

Alex Helfman                                 0                 0                 30,000           0

David Malkin (3)                             0                 0                 20,000           0

Joshua Folkman                               0                 0                 20,000           0

Raanan Wiessel                               0                 0                 25,000           0

Conrad Maher                                 0                 0                100,000           0






Notes

(1)  Ceased to be an Officer and Director of the Company in April 1996.

(2)  Director of the Company. Ceased to be President in June 1996.

(3)  Ceased to be Corporate Secretary in May 1996.

(4)  The value  reported is based on the closing price of the common stock of the Company as reported on NASDAQ on the date of the
     exercise less the exercise price.




                                                     - 6 -                               
</TABLE>

<PAGE>

     The following table sets forth information  concerning individual grants of
stock options made during the 1995 fiscal year to each named  executive  officer
and key employee.  The Corporation did not grant any stock  appreciation  rights
during 1995 and has no outstanding SAR's.


================================================================================

                              Option Grants in 1995
                              ---------------------

                              Individual Grants (1)
                              ---------------------

Name                No. of           % of Total         Exercise     Expiration
                    Shares           Options            Price           Date
                    Underlying       Granted to         ($/SH)
                    Options          Employees
                    Granted (1)
- -------------------------------------------------------------------------------

                                      NONE


Notes

(1)  All stock  options were granted with an exercise  price equal to the market
     price of the common stock on the date of grant.
================================================================================

     The  Company  during  1995 did not amend or adjust  the  exercise  price of
outstanding  stock  options  previously  awarded  to any of the named  executive
officers or directors or employees.  The only  incentive  plan which the Company
has is its 1993 Stock Option Plan (the "Stock Option Plan").

Stock Option Plan
- -----------------

     The  Company's  Stock  Option  Plan  was  adopted  with  the  intention  of
encouraging stock ownership by directors, officers, employees and consultants of
the Company and its  subsidiaries.  The plan provides for stock options of up to
500,000  shares of common  stock of the  Company.  Options may either be options
intended  to  qualify as  "incentive  stock  options"  or  "non-statutory  stock
options", as those terms are defined in the Internal Revenue Code.

     Employees  (including  officers)  of the  Company  are  eligible to receive
incentive stock options, however,  non-statutory stock options may be granted to
officers,   directors,   employees  and  consultants  of  the  Company  and  its
subsidiaries. Options are granted for a period of up to ten years from the grant
date for an exercise price of not less than 100% of the fair market value of the
securities of the Company's  common stock on the date of grant.  During 1995 Mr.
Danny  Toledano  and Mr.  William  W.  Houck  were  appointed  as members of the
committee to administer the Stock Option Plan.  Both Mr. Houck and Mr.  Toledano
have  resigned  as  members  of  the  committee  and  no  replacement  has  been
designated.

                                      - 7 -

<PAGE>

           SECURITY OWNERSHIP OF DIRECTORS, OFFICERS AND KEY EMPLOYEES

     On  August  1, 1996 the  Directors,  executive  Officers  and  certain  key
employees of the Company beneficially owned, the aggregate 205,000 shares of the
Company's  common  stock  (comprising  less than 1% of the  shares  outstanding)
including 205,000 shares under options which are currently  exercisable.  Unless
otherwise indicated, the individuals named hold sole voting and investment power
over the shares listed below.


Name                   Position                                  Number of
                                                                  Shares
                                                                   Owned
                                                               Beneficially
- --------------         -----------------------                 ------------

Haim Tsuff (1)         Chairman of the Board,                           0
                       Chief Executive Officer,
                       and Director

Youval Ran (2)         President                                        0

Daniel Avner (3)       Secretary and Director                           0

Danny Toledano         Director                                    30,000
                                                                      (4)

Alex Helfman           Oil and Gas Supervisor                      30,000
                       Branch Office                                  (5)

Conrad Maher           Operations and                             100,000
                       Technical Manager                              (6)

Joshua Folkman         Exploration Manager                         20,000
                                                                       (7)

Raanan Wiessel         Treasurer - Controller                      25,000
                                                                       (8)

Natan Schwartz         Director                                         0

Ido Rosen              Director                                         0


All Directors, Officers and Key Employees as a Group            _________
(ten persons)                                                     205,000


Notes

(1)  Haim Tsuff is the  Chairman of the Board of Pass-port  Ltd.  which owns and
     controls  28.4% of JOEL.  See  Security  Ownership  of  Certain  Beneficial
     Owners.

(2)  Elected President on August 1, 1996.

(3)  Elected Secretary on August 1, 1996.

(4)  Includes  30,000  shares of common stock  issuable  upon  exercise of Stock
     Options.

(5)  Includes  30,000  shares of common stock  issuable  upon  exercise of Stock
     Options.

(6)  Includes  100,000  shares of common stock  issuable  upon exercise of Stock
     Options.

(7)  Includes  20,000  shares of common stock  issuable  upon  exercise of Stock
     Options.

(8)  Includes  25,000  shares of common stock  issuable  upon  exercise of Stock
     Options.

                                      - 8 -

<PAGE>

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     Set forth below is certain  information  with  respect to  ownership of the
Company's  securities  as of August 1, 1996 by persons or entities who are known
by the Company to own beneficially more than 5% of the outstanding shares of the
common stock, as determined in accordance with Rule 13d-3 under the Act.

Name of                                   No. of
Beneficial Owner                       Common Shares             Percentage
- ----------------                       -------------             ----------

J.O.E.L. -                              14,674,225                46.73% +
Jerusalem Oil Exploration Ltd. *
4 Raoul Wallenberg St.
Shavit House
Tel Aviv 69174
Israel

Notes

*    Based on the last Form 4 filing made by J.O.E.L. with the Company, J.O.E.L.
     holds  9,674,225  shares of the common  stock.  In addition,  J.O.E.L.
     owns   2,500,000   Class  A  Warrants  and  2,500,000   Class  B  Warrants.
     Accordingly,  J.O.E.L.  may  be  deemed  to  be  the  beneficial  owner  of
     14,674,225 shares of the common stock of Isramco,  Inc. representing 46.73%
     of the common stock.

     K.U. Limited Partnership holds 44.68% of the equity of Pass-port Ltd. which
     holds approximately  43.45% of the outstanding shares of J.O.E.L.  J.O.E.L.
     holds  approximately  10.14% of the shares of  Pass-port  Ltd.  The General
     Partner of K.U. Limited  Partnership is K.U.  Integrated Holdings Ltd. (the
     "General Partner").  Pursuant to the Partnership Agreement for K.U. Limited
     Partnership,  the General  Partner has agreed to cause to be elected to the
     Board of  Directors  of  Pass-port  Ltd.  and any  corporation  directly or
     indirectly  controlled  by  Pass-port  Ltd. an equal  number of  candidates
     nominated by Michlol Kanot Holdings Ltd.  ("Michlol")  and United  Kingsway
     Ltd.  ("Kingsway") (the limited partners of the K.U. Limited  Partnership).
     Kingsway  and Michlol are each a 50%  shareholder  in the General  Partner.
     Michlol is owned 66 2/3% by Carmen Assets Investments Ltd.("Carmen") and 33
     1/3% by Credit Lines.  Mr. Livnat and his family  members own a controlling
     interest in Carmen.  Kingsway is owned by Robert Jean Erckins. K.U. Limited
     Partnership  is owned  49.9% by  Kingsway,  49.9% by Michlol and .2% by the
     General Partner. Carmen also directly holds 2.47% of the equity of J.O.E.L.

     Haim  Tsuff is the  Chairman  of the Board, Chief  Executive  Officer and a
     director  of the  Company  and  Chairman  of the  Board and a  director  of
     Pass-port Ltd., K.U. Integrated Holdings Ltd. and Kingsway. Youval Ran, the
     President of the Company is the  Chairman of the Board and Chief  Executive
     Officer of Israel Credit Lines  Complimentary  Financial  Services Ltd. and
     Israel Credit Lines  (Central)Ltd.  ("Credit Lines") and a director of K.U.
     Integrated Holdings Ltd., Credit Lines and Michlol. Mr. Ran and Mr. Livnat,
     jointly by power of attorney act on behalf of four  corporations  which are
     board members of J.O.E.L. and on behalf of two corporations which are board
     members of Pass-port Ltd. Zvika Livnat is a director of Carmen and Michlol.
     Natan Schwartz is a director of Israel Credit Lines (Central)Ltd.

     Information  regarding  these  relationships  is more fully  available in a
     Schedule  13d filing  and  amendments  thereto  made on behalf of the above
     entities.

     As a result of the foregoing,  K.U. Limited  Partnership,  K.U.  Integrated
     Holdings Ltd., Credit Lines,  United Kingsway Ltd.,  Michlol and Carmen may
     be deemed to control Pass-port Ltd. and J.O.E.L.


+    This  percentage  is based  on  26,691,198  (less  292,675  shares  held in
     treasury)  shares  of  common  stock  outstanding  August  1, 1996 plus the
     required issuance of an additional  5,000,000 shares of common stock in the
     event of the exercise of the Class A and Class B Warrants by J.O.E.L.


                                      - 9 -

<PAGE>

                              CERTAIN TRANSACTIONS

Office Facilities and Various Agreements

License of New York Offices

     The Company has a license  from  Petronav  Inc. to use its New York office.
During 1995,  the Company paid or accrued  $33,000 to Petronav  Inc.  under this
Agreement.  Petronav Inc. is a company 100% owned and  controlled by Dr. Elmaleh
(the former  Chairman of the Board of Directors and Chief  Executive  Officer of
the  Company).  Petronav  Inc.  has  notified  the  Company  that it  intends to
terminate this License  Agreement.  The Agreement provides the Company the right
to use the office  facilities of Petronav  Inc. on a full-time  basis and may be
terminated by either party on thirty days' notice.  Management believes that the
cost for these office  premises is comparable  to other similar  office space in
New York City.

Service Agreement with J.O.E.L.

     During  1995 the  Company  paid to  J.O.E.L.  $15,000  per month for office
rental, office services, secretarial services and computer services in Tel Aviv,
Israel. The payment for 1995 was $180,000. The charge also includes the usage of
offices and office services for Isramco- Negev 2 Limited Partnership. Management
believes that the amount which it pays to J.O.E.L.  for rent and office services
is comparable to charges for rent and office services in comparable locations in
Israel.

Consulting Agreement with J.O.E.L.

     During 1995 the Company paid J.O.E.L.  a consulting fee of $6,000 per month
for the services of Danny Toledano.  During 1995 Mr. Toledano, as an employee of
J.O.E.L.,  performed  supervisory  services for the  Company's  Branch Office in
Israel and spent  approximately 30% of his time on the Company's  business.  Mr.
Toledano is a director of the Company.  Management  believes that the consulting
fee paid to J.O.E.L. was fair and reasonable.

Agreements with Danny Toledano

     In October 1995 the Company  entered into an Employment  Agreement with Mr.
Toledano  which  provided  for a payment of annual  salary of $144,000 per annum
payable in installments of $12,000 per month.  The term of the Agreement was for
two (2) years. In June of 1996 the Company  terminated its Employment  Agreement
with Mr. Toledano and paid to Mr. Toledano a lump sum of $72,000 for the balance
of the employment term. Pursuant to the terms of a Termination Agreement between
the Company and Mr.  Toledano,  Mr.  Toledano  resigned as  President  and Chief
Operating  Officer  of the  Company,  and  executed  a  Covenant  Not to Compete
Agreement  with  the  Company.  Pursuant  to the  terms of the  Covenant  Not to
Compete,  Mr.  Toledano  agreed that for a period of five (5) years he would not
directly  or  indirectly  compete  with  the  Company  in  connection  with  the
exploration for oil and gas in the State of Israel,  the territorial  waters off
Israel or the  territories  currently  under control of the State of Israel.  In
consideration for the covenant not to compete,  the Company paid to Mr. Toledano
the sum of $200,000.  The Company also entered into a Consulting  Agreement with
Natural  Resources   Exploration   Services  B.V.,  a  Netherlands   corporation
controlled by Mr.  Toledano.  Pursuant to the Consulting  Agreement  between the
Company and Natural Resources Exploration Services B.V., the Company paid a lump
sum payment of $72,000 to Natural Resources Exploration Services B.V. to provide
the services of Mr. Toledano to the Company through June 23, 1997.

                                     - 10 -

<PAGE>

Consulting Agreement with Dr. Joseph Elmaleh

     During 1995 the Company  paid to Dr.  Joseph  Elmaleh a  consulting  fee of
$8,250 per month. Dr. Elmaleh during 1995 spent  approximately 30% to 40% of his
time on the  Company's  business.  During  the year  ending  December  31,  1995
payments  of $99,000  were paid  pursuant  to this  understanding.  The  Company
believes that the consulting fee paid to Dr. Elmaleh was fair and reasonable.

Consulting Agreement with Dr. Joseph Elmaleh and Termination

     In July  of 1995  the  Company  formalized  its  existing  oral  consulting
agreement  with  Dr.  Joseph  Elmaleh  and  entered  into a  written  Consulting
Agreement for the payment to Dr. Elmaleh of an annual fee of $99,000  payable in
equal  monthly  installments  of $8,250.  The term of the  Consulting  Agreement
commenced  August 1, 1995 and was to expire  July 31,  1997.  On April 17,  1996
pursuant to a  Termination  Agreement  entered  into between the Company and Dr.
Joseph  Elmaleh,  Dr.  Elmaleh  resigned  as the  Chairman  of the Board,  Chief
Executive  Officer and a director of Isramco and its  subsidiaries.  The Company
terminated  the 1995  Consulting  Agreement with Dr. Elmaleh and (i) paid to him
the sum of $123,750 representing the balance of unpaid consulting fees; (ii) Dr.
Elmaleh  agreed  not to  directly  or  indirectly  compete  with the  Company in
connection  with the  exploration  for oil and gas in the State of  Israel,  the
territorial waters off Israel or the territories  currently under control of the
State of Israel for a term of three (3) years in consideration  for the lump sum
payment of  $270,000.  The Company also  purchased  from  Southern  Shipping and
Energy Inc., a company  controlled by Dr. Elmaleh,  292,675 shares of the common
stock of the Company  held by Southern  Shipping  and Energy Inc. for a purchase
price of $208,238.21.

Consulting Agreement with Haim Tsuff

     In May of 1996 the  Company  entered  into a  Consulting  Agreement  with a
company  owned  and  controlled  by Haim  Tsuff,  the  Chairman  of the Board of
Directors  and Chief  Executive  Officer of the  Corporation.  Pursuant  to this
Consulting  Agreement  which has a term  commencing June 1, 1996 through May 31,
1998, the Company agreed to pay consultant the sum of $144,000 per annum payable
in  installments of $12,000 per month, in addition to reimbursing all reasonable
business  expenses  incurred  during the consulting  term in connection with the
performance of consulting services on behalf of the Company.

Consulting Agreement with Youval Ran

     In August of 1996 the Company  entered  into a  Consulting  Agreement  with
Youval Ran,  the  President  of the  Corporation.  Pursuant  to this  Consulting
Agreement which has a term commencing  August 1, 1996 through July 31, 1999, the
Company  agreed  to pay  Mr.  Ran the  sum of  $144,000  per  annum  payable  in
installments  of $12,000 per month,  in addition to  reimbursing  all reasonable
business  expenses  incurred  during the consulting  term in connection with the
performance of consulting services on behalf of the Company.

                                     - 11 -
<PAGE>

                                 PROPOSAL NO. 2

Appointment of Independent Auditors
- -----------------------------------

     Subject to the approval of the  shareholders,  the Board of  Directors  has
selected Richard A. Eisner & Company,  LLP as independent  auditors to audit the
accounts of the Company for the 1996 calendar year.

     The Company's  financial  statements  for the year ended  December 31, 1995
were audited by Richard A. Eisner & Company, LLP.

     Richard A. Eisner & Company,  LLP has no interest or relationship  with the
Company except in the capacity of independent public  accountants,  nor has that
firm had any other interest or relationship with the Company in the past.

     A  representative  of the firm is expected to be present at the 1995 Annual
Meeting.  Such representative will have the opportunity to make a statement,  if
they so desire,  and will be  available  to respond to  appropriate  stockholder
questions.

Recommendation of Board of Directors
- ------------------------------------

     THE BOARD OF DIRECTORS OF THE COMPANY  RECOMMENDS A VOTE FOR THE  FOLLOWING
PROPOSAL:

          RESOLVED,  that the  appointment by the Board of Directors of the firm
          Richard  A.  Eisner & Company,  LLP as  Independent  Auditors  for the
          Company for the year 1996 is hereby approved.

                                  OTHER MATTERS
                                  -------------

     Management  does not know of any other  matters  to come  before the Annual
Meeting.  However, if any other matters properly come before the Annual Meeting,
it is the  intention of the persons  designated as proxies to vote in accordance
with their judgment on such matters.

     IT IS IMPORTANT THAT YOU RETURN YOUR SIGNED PROXY  PROMPTLY,  REGARDLESS OF
THE NUMBER OF SHARES YOU OWN. PLEASE COMPLETE,  SIGN AND MAIL THE ENCLOSED PROXY
IN THE  ACCOMPANYING  ENVELOPE  PROMPTLY,  WHETHER OR NOT YOU PLAN TO ATTEND THE
ANNUAL MEETING.

                                           By Order of the Board of Directors,

                                           /s/  HAIM TSUFF
                                           ------------------------------------
                                           Haim Tsuff
                                           Chairman of the Board
August 23, 1996


       A copy of the  Company's  Annual  Report  on Form  10-K,  filed  with the
Securities and Exchange Commission,  is available without charge to shareholders
upon written request to:

Secretary, Isramco, Inc., 575 Madison Avenue, Suite 1006, N.Y., N.Y.

                                     - 12 -



<PAGE>

                                  ISRAMCO, INC.

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

                               September 30, 1996

                This Proxy is solicited on behalf of the Board of
              Directors of ISRAMCO, INC. and the Board of Directors
                recommends a vote FOR Proposal 1 and Proposal 2.

     The  undersigned  having  received the Notice and Proxy  Statement  for the
Annual Meeting of  Shareholders  hereby revokes all prior proxies,  and appoints
Haim  Tsuff  and  Daniel  Avner  and  each  of  them,  proxies,  with  power  of
substitution,  to vote in the manner  indicated  below,  and with  discretionary
authority as to any other matter that may properly come before the meeting,  all
my (our) shares of record of Isramco, Inc. at the Annual Meeting of Shareholders
to be  held  September  30,  1996,  and at any  postponements  and  adjournments
thereof.  Unless you indicate otherwise,  this Proxy will be voted in accordance
with the Board of Directors' recommendations. The Directors recommend a vote FOR
Items 1 and 2.

     (1) The election of Daniel Avner,  Zvika Livnat,  Yeheskel  Nathaniel,  Ido
Rosen, Natan Schwartz, and Haim Tsuff as directors of the Company to hold office
until their successors are elected.

                        FOR    [  ]     WITHHOLD VOTE  [  ]  

 
If you desire to withhold  authority to vote for the election of any one or more
of the nominees listed above, please print the name of such nominee or nominees:
                                          .
- ------------------------------------------

     (2) Approve appointment of Richard A. Eisner & Company,  LLP as independent
auditors of the Company for 1996.
                                                            
               FOR    [  ]     AGAINST [  ]      ABSTAIN [  ]   

                                                                     (SEE OVER)
<PAGE>


     If no instructions are given, the proxies will vote FOR Items (1) and (2).

                                         Dated:                         , 1996
                                               ------------------------
                                       
                                        ---------------------------------------
                                        (Signature(s) of Shareholder(s))


                                        Note:  Please sign  exactly as your name
                                        appears on your stock  certificates.  If
                                        this stock is jointly  held,  each owner
                                        should sign. Executors,  administrators,
                                        trustees, guardians and attorneys should
                                        so  indicate  when  signing.   Attorneys
                                        should submit powers of attorney.

                                        PLEASE  MARK,  SIGN,  DATE AND MAIL THIS
                                        PROXY PROMPTLY IN THE ENCLOSED  ENVELOPE
                                        SO THAT IT MAY BE  COUNTED AT THE ANNUAL
                                        MEETING ON SEPTEMBER 30, 1996.




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