ISRAMCO INC
DEF 14A, 1999-06-09
CRUDE PETROLEUM & NATURAL GAS
Previous: COMPAQ COMPUTER CORP, 4, 1999-06-09
Next: ISRAMCO INC, 8-K, 1999-06-09



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
               Securities Exchange Act of 1934 (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:


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


                                  IRAMSCO, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[_]  No fee required.
[_] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


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


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


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


- --------------------------------------------------------------------------------
4) Proposed maximum aggregate value of transaction:


- --------------------------------------------------------------------------------
5) Total fee paid:

     [_]  Fee paid previously with preliminary materials:


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

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

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>


                                  ISRAMCO, INC.

                 1770 St. James Place, Suite 607, Houston, Texas

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To be held June 25, 1999



DEAR STOCKHOLDER:

NOTICE IS HEREBY GIVEN THAT the Annual Meeting of Shareholders of Isramco,  Inc.
will be held at the Red Lion Hotel, 2525 West Loop South,  Houston,  Texas 77027
on June 25, 1999 at 10:00 A.M. for the following purposes:

     Proposal 1. To elect five (5) directors for the ensuing year.

     Proposal  2. To  approve  an  amendment  to the  Company's  Certificate  of
Incorporation  to reduce the number of shares that the Company is  authorized to
issue from Seventy  Five million  (75,000,000)  common  shares to Seven  Million
Five-Hundred Thousand (7,500,000) common shares.

     Proposal 3. To approve the appointment of the certified  public  accounting
firm of KPMG LLP as independent auditors of the Company for 1999.

     Proposal 4. To transact such other business as may properly come before the
meeting and any adjournment thereof.

     A  Proxy  Statement   relating  to  this  meeting  is  enclosed   herewith.
Shareholders  of record at the close of business on April 29, 1999 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 assist 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.

                                                 Haim Tsuff
                                                 Chairman of the Board
                                                 Chief Executive Officer

June 7, 1999





<PAGE>

                                       2


                                  ISRAMCO, INC.
                 1770 St. James Place, Suite 607, Houston, Texas


                    ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                                  June 25, 1999


                                 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 June 25, 1999 at 10:00 A.M.,  local  time,  at the Red Lion Hotel,  2525 West
Loop South,  Houston,  Texas 77027, and at any adjournments thereof (the "Annual
Meeting").


                                 Annual Report

     Enclosed is the  Company's  Annual Report on Form 10-KSB for the year ended
December 31, 1998, including audited Financial Statements. Such Annual Report on
Form  10-KSB  does not form any part of the  material  for the  solicitation  of
proxies.


                       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 (iii) the approval of the  appointment of KPMG, 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 June 4, 1999.

                             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

<PAGE>

                                       3

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 April 29,  1999,  the record date for voting
at the Annual  Meeting,  the Company had 2,639,809  shares of common stock,  par
value $0.01 per share  outstanding.  Such shares were held by approximately  341
shareholders  of record.  The total  number of votes  entitled to be cast at the
Annual Meeting is 2,639,809.

           Submission of Shareholder Proposals for 2000 Annual Meeting

     Under the rules of the  Securities  and  Exchange  Commission,  Shareholder
proposals  intended to be  presented  at the 2000 Annual  Meeting of the Company
must be received by the Company at its principal  executive  offices at 1770 St.
James Place, Suite 607, Houston,  Texas by February 4, 2000 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.


                                 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 all five (5)
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 one (1) meeting during 1998.

     At the Annual Meeting, five (5) 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,  nominating  or  compensation  committee of the Board of  Directors.
Avihu  Ginzburg,  Ph.D.  and  Linda  Canina,  Ph.D.  are  members  of the  Audit
Committee.


<PAGE>
                                       4


     Each Director  receives a fee of $750.00 for attendance at a meeting of the
Board of Directors. Directors are eligible to 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  five  (5)  nominees  named  on the  following  pages  has been
nominated  for  election  as a director  of the  Company to serve until the 2000
Annual Meeting of Shareholders, or until his successor has been duly elected and
qualified.  All five (5) 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.

     Haim Tsuff,  Age 41, has been a director of the Company  since January 1996
and the Chairman of the Board of Directors and Chief Executive Officer since May
1996.  Mr.  Tsuff is the sole  director  and owner of United  Kingsway  Ltd. and
Chairman of YHK General Manager Ltd. (which entity effectively  controls Equital
Ltd., JOEL Ltd., Naphtha, Naphtha Holdings Ltd., public companies in Israel) and
may be deemed to control the Company.  During the past five years, Mr. Tsuff has
served as General Manager of Painton Chemical Industries Ltd., a private company
which produces  printed  material.  Mr. Tsuff is also the Managing  Director and
Chairman of the Board of Y. Habaron Ltd. (real estate), Painton Chemical Factors
Ltd. (printed material),  Madad Ltd. (printed  material),  Benfica Holdings Ltd.
(construction)  and  Benfica  Ltd.  (construction),  all of  which  are  private
companies. See Security Ownership of Certain Beneficial Owners. Age 39.

     Noa Lendner,  Adv.,  Age 48, has been a director of the Company  since July
1998. Ms.  Lendner has served as legal counsel to Equital,  Naphtan and J.O.E.L.
since February  1997. Ms. Lendner also serves as Secretary of Naphta,  a related
entity,  since 1997.  From December,  1995 through January 1997, Ms. Lendner has
also served on the Board of  Directors  of J.O.E.L.  From 1995  through  January
1997, Ms. Lendner  engaged in the private  practice of law,  specializing in the
commercial and corporate areas.  Ms. Lendner  received an LL.B.  degree form the
Hebrew  University  in Jerusalem in 1976 and since 1977 has been a member of the
Israeli Bar.

     Tina Maimon Arckens, Age 44, has been a director of the Company since March
1997. Mrs. Arckens is a director of YHK General Manager Ltd. Mrs. Arckens is the
sister of Jackob  Maimon,  the  Chairman  of the Board of  Directors  of Naphtha
Israel Petroleum Corp. Ltd. Mrs. Maimon Arckens is a housewife.

     Linda  Canina,  Age 44, has been a director of the Company  since  December
1997.  From 1993 to the present Dr. Canina has held the position of Professor of
Finance at Cornell

<PAGE>
                                       5


University,  Ithaca,  New York.  Dr.  Canina also holds the position of Visiting
Assistant  Professor of Finance at the Recanati  School of Business in Tel Aviv,
Israel. From July 1992 - January 1993 Dr. Canina was a Research Fellow,  Johnson
Graduate School of Management, Cornell University.

     Avihu Ginzburg, Age 72, has been a director of the Company since July 1997.
Dr.  Ginzburg  is  currently  Emeritus  Professor  in  Geophysics  at  Tel  Aviv
University.  In 1996 he was Visiting  Professor  in  Exploration  Geophysics  at
Curtin  University,  Perth,  Western  Australia;  and,  Research  Fellow  at the
Department of Geological Sciences,  University College, London. From 1992 - 1995
Dr.  Ginzburg held the position of Chairman of Geophysics and Planetary  Science
at Tel Aviv University.


                             SUMMARY OF COMPENSATION

     The following table sets forth the compensation  paid for years 1996 - 1998
to the Chief  Executive  Officer  and the five (5) other  highly  paid  officers
and/or key employees of the Company.

                           Summary Compensation Table

<TABLE>
<CAPTION>
                       Annual Compensation                               Long-Term Compensation

Name and          Year     Salary/            Bonus         Other Annual         Securities       Other
Principal                  Consulting                       Compensation         Underlying
Position                   Fee                                  (7)              Options

<S>               <C>      <C>                <C>              <C>                <C>              <C>
Haim Tsuff        1998     $240,000           ------           ------             ------           ---
Chairman of the   1997     $216,000           ------           ------             ------           ---
Board and Chief
Executive Officer (1)

Daniel Avner      1998     $90,000            ------           ------             ------           ---
President and     1997     $37,900            ------           ------             ------           ---
Secretary (2)

Yossi Levy        1998     $88,000            ------           ------             ------           ---
Branch            1997     $92,230            ------           ------             ------           ---
Manager(3)

Pincus Pincus     1998     $48,000            ------           ------             ------           ---
Controller,       1997     -0-                ------           ------             ------           ---
Branch Office(4)

Joshua Folkman    1998     $95,600            ------           ------             ------           ---
Exploration       1997     $101,128           ------           ------             ------           ---
Manager, Branch
Office

Yuval Ran         1998     -0-                ------           ------             ------           ---
Former            1997     $151,000           ------           ------             ------           ---
President (5)


Raanan            1998     -0-                ------           ------             ------           ---
Wiessel (6)       1997     $91,358            ------           ------             ------           ---
Former Treasurer
&  Controller
Branch Office
</TABLE>
<PAGE>
                                       6


Notes

(1)  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 and
     Chief  Executive  Officer of the  Corporation.  Pursuant to this Consulting
     Agreement as amended April 1997,  the Company pays to consultant the sum of
     $240,000  per annum in  installments  of $20,000  per month in  addition to
     reimbursing all reasonable  business  expenses  incurred in connection with
     the services rendered on behalf of the Company.

(2)  In August of 1997 the Company  entered  into a  Consulting  Agreement  with
     Romulas  Investment Ltd.  (which  Agreement has been assigned to Remarkable
     Holdings  Ltd.),  a company which is wholly owned and  controlled by Daniel
     Avner,  the  President  of the  Company.  Pursuant to this  Agreement,  the
     Company has agreed to pay the  Consultant  the sum of $7,500 per month plus
     expenses.  In February  1999,  the  agreement  was amended to increase  the
     amount payable per month to $15,000.  Pursuant to the amendment in February
     1999, expenses are no longer  reimbursable.  The Company has also agreed to
     provide a company car and company  furnished  apartment to  Consultant,  if
     available. The agreement is in force through July 2,000.

(3)  In November of 1996 the Company  entered into an Employment  Agreement with
     Yossi Levy, the Managing  Director of Naphtha Israel Petroleum Company Ltd.
     to employ Mr.  Levy as the  General  Manager  of the  Israel  Branch of the
     Company.

(4)  Mr.  Pinchas is employed as  Controller  of Naphta,  J.O.E.L.  and Equital,
     affiliates of the Company. As of January 1, 1998, the Company  participates
     in the payment by J.O.E.L.  of Mr. Pinchas' salary in an aggregate  monthly
     amount of $40,000.

(5)  In August of 1996 the Company  entered  into a  Consulting  Agreement  with
     Yuval  Ran,  the  former  President  of the  Corporation.  Pursuant  to the
     Consulting  Agreement as amended April 1997,  the Company has agreed to pay
     to Mr. Ran the sum of $240,000 per annum payable in installments of $20,000
     per month in addition  to  reimbursing  all  reasonable  business  expenses
     incurred in connection with performing the consulting services on behalf of
     the Company. Mr. Ran resigned as President of the Company on July 15, 1997.

(6)  The services of Raanan Wiessel were terminated in December 1997.

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


<PAGE>
                                       7


     The following table sets forth information concerning the exercise of stock
options during 1997 by each of the named executive  officer and key employee and
the year end value of unexercised options.

                                Aggregated Option Exercises
                                          in 1997
                                and Year End Option Values
                                --------------------------

Name               Shares        Value            Number of      Value of
                   Acquired      Realized ($)     Securities     Unexercised
                   on Exercise                    Underlying     In the Money
                                                  Unexercised    Options at
                                                  Options (#)    Year End ($)(2)
- --------------------------------------------------------------------------------
Joshua Folkman           0           0               2,000            0

Raanan Wiessel (1)       0           0               2,500            0

Notes

(1)  Ceased his relationship with the Company in December 1997.

(2)  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.

     The following table sets forth information  concerning individual grants of
stock options made during the 1998 fiscal year to each named  executive  officer
and key employee.  The Corporation did not grant any stock  appreciation  rights
during 1998 and has no outstanding SAR's.

Option Grants in 1998

Individual Grants

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

NONE

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

     In May 1998,  the  Company  effected a 10 for 1 reverse  stock  split which
effectively  amended  the  exercise  price  of  the  outstanding  stock  options
previously  awarded  to any of the named

<PAGE>
                                       8


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
50,000  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 (10) 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. As of this
date no  persons  have  been  appointed  to fill the  current  vacancies  on the
committee which administers this plan.

SECURITY OWNERSHIP OF DIRECTORS, OFFICERS AND KEY EMPLOYEES

     On March  31,  1999 the  Directors,  executive  Officers  and  certain  key
employees of the Company  beneficially  owned or  controlled,  in the aggregate,
1,320,222 shares of the Company's common stock (comprising  50.01% of the shares
of common stock of the Company)  including  2,000 shares under options which are
currently  exercisable.  Unless otherwise indicated,  the individuals named hold
sole voting and investment power over the shares listed below.

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


Haim Tsuff             Chairman of the Board,                      1,320,222 (1)
                       Chief Executive Officer,
                       Chief Financial Officer,
                       and Director

Daniel Avner           President, Principal Accounting Officer
                       Secretary and Director

Joshua Folkman         Exploration Manager (Israel)                    2,000 (2)

Yossi Levy             Manager of Branch Office (Israel)

Pincus Pincus          Controller of Branch Office Israel)

Avihu Ginzburg, Ph.D.  Director

Linda Canina, Ph.D.    Director

Tina Maimon Arckens    Director
                                                                 -----------
All Directors, Officers and Key Employees as a Group
 (nine persons)                                                    1,320,000

<PAGE>
                                       9


Notes

(1)  Haim Tsuff owns 100% of United  Kingsway  Ltd.  which  through  YHK General
     Manager Ltd. controls various entities,  which may be deemed to control the
     Company.  For more information see Security Ownership of Certain Beneficial
     Owners.

(2)  Includes  2,000  shares of common  stock  issuable  upon  exercise of Stock
     Options.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

     Set forth below is certain  information  with  respect to  ownership of the
Company's  securities  as of March 31, 1999 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
- ----------------                         -------------            ----------

Naphtha Holdings Ltd.*                     1,320,222                50.01%+

Haim Tsuff*

United Kingsway Ltd.*

YHK Investment Limited Partnership*

Notes

*    Haim Tsuff owns and controls 100% of United Kingsway Ltd.  (Kingsway) which
     holds a 74% interest in YHK Investment Limited  Partnership  (YHK).  Avrahm
     Livnat Ltd. through its subsidiary Carmen Management and Assets (1997) Ltd.
     owns 26% of YHK. The General Partner of YHK is YHK General Manager Ltd. and
     Haim Tsuff, Joseph Tsuff (the father of Haim Tsuff) and Tina Maimon-Arckens
     (the sister of the  Chairman of the Board of Naphtha are the  directors  of
     YHK General Manager Ltd. YHK owns of record 42.4% of Equital Ltd. (formerly
     known as Pass-port Ltd.),  Equital Ltd. owns 43.4% of J.O.E.L.  - Jerusalem
     Oil Exploration Ltd. (JOEL),  JOEL owns 86.6% of Naphtha,  which holds 100%
     of Naphtha Holdings Ltd. JOEL also owns 9.7% of the shares of Equital Ltd.

<PAGE>
                                       10


     Information  regarding  these  relationships  is set  forth on the Chart of
     Ownership and in Schedule 13d filings and  amendments  made thereto made on
     behalf of the above  entities  which  are on file with the  Securities  and
     Exchange Commission.

     As a result of the  foregoing,  Haim Tsuff,  Kingsway,  YHK,  Equital Ltd.,
     JOEL,  Naphtha  and  Naphta  Holdings  Ltd.  may be deemed to  control  the
     Company.

+    This  percentage is based on 2,639,809  shares of common stock  outstanding
     April 29, 1999.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     In May of  1996  the  Company  entered  into a  Consulting  Agreement  with
Goodrich Global L.T.D. B.V.I., 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 had a term of two (2)
years,  the Company agreed to pay the sum of $144,000 per annum in  installments
of $12,000  per month,  in  addition  to  reimbursing  all  reasonable  business
expenses incurred during the term in connection with the performance of services
on  behalf  of the  Company.  In April  1997  the  consulting  compensation  was
increased to $240,000 per annum and in December  1997 the term of the  Agreement
was extended to May 31, 2001.  The Consulting  Agreement  provides that the term
shall be  automatically  extended  for an  additional  term of three (3)  years,
commencing  June 1, 2001,  unless the Company has given  notice at least  ninety
(90)  days  prior  to June 1,  2001,  that it does not  intend  that the term be
renewed.

     In August of 1997 the Company  entered  into a  Consulting  Agreement  with
Romulas  Investment  Ltd.  (which  Agreement  has been  assigned  to  Remarkable
Holdings  Ltd.), a company which is wholly owned and controlled by Daniel Avner,
the President of the Company. Pursuant to this Agreement which has a term of one
(1) year through July 31, 1998, the Company has agreed to pay the Consultant the
sum of $7,500  per  month  plus  expenses.  In  February  1999,  the  Consulting
Agreement was amended to increase the monthly compensation payable thereunder to
$15,000 and  pursuant  to the  amendment,  the  reimbursement  of  expenses  was
disallowed.  The  Company  has also  agreed to make  provide  a company  car and
company  furnished  apartment  to  Consultant,   if  available.  The  Consulting
Agreement is in effect through July 2000.

     On January 21,  1998,  the  Company  entered  into a  Inventory  Management
Agreement with Equital Ltd. pursuant to which the Company is obligated to pay to
Equital Ltd. $1,650 plus VAT payable December, March, June and September of each
year during the term of the Agreement.  In the case of the drilling of a well if
the total  monthly  hours of services  provided  to the Company by Equital  Ltd.
exceed 30 hours per month,  then the Company shall pay an additional  $40.00 per
hour plus VAT for services  rendered.  The  Agreement may be terminated on three
(3) month's  written  notice.  The Company  believes that the prices  charged by
Equital Ltd. to the Company for these  services are  comparable  to the cost for
such  services  negotiated  in arm's  length  transactions.  Equital Ltd. may be
deemed to be a control person to the Company.

     Pursuant to the agreement terminating the employment of Mr. Toledano as the
Company's  President and Chief  Operating  Officer in October 1995, Mr. Toledano
executed a Covenant Not to Compete  Agreement with the Company.  Pursuant to the
terms of the Covenant

<PAGE>
                                       11


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.

     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  expiration  of the  term  of the
Consulting  Agreement  commenced August 1, 1995 and was to expire July 31, 1997.
Under the terms of a Termination  Agreement  made on April 17, 1996, 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) paid to him the sum of $270,000 for
a non-compete  agreement  for a term of three (3) years 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.  The
Company  also  purchased  from  Southern  Shipping  and Energy  Inc.  (a company
controlled by Dr. Elmaleh) 29,268 shares of the common stock of the Company held
by Southern Shipping and Energy Inc. for a purchase price of $208,238.


                                 PROPOSAL NO. 2

             Amendment to the Company's Certificate of Incorporation

     At the  Annual  Meeting,  the  stockholders  will be  asked to  approve  an
amendment to the Company's  Certificate of  Incorporation,  in the form attached
hereto  as  Exhibit  A, to reduce  the  number of  shares  that the  Company  is
authorized  to issue from  Seventy Five Million  (75,000,000)  common  shares to
Seven Million Five Hundred Thousand  (7,500,000)  common shares (the "Authorized
Share Reduction"). The Board of Directors had adopted a resolution to reduce the
number of  authorized  shares for the  purpose of reducing  the annual  Delaware
State franchise tax assessable against the Company (the "Franchise Tax").

     In May,  1998,  the Company  effected a 10 to 1 reverse  stock split of its
issued and outstanding shares of common stock (the "Reverse Split"). The Reverse
Split did not affect  the number of shares  that the  COmpany is  authorized  to
issue.  The  Franchise Tax may be determined by dividing the (i) gross assets of
the Company by (ii) total number of shares  issued;  the  resulting  figure (the
"Assumed  Par") is then  multiplied  by the number of shares that the Company is
authorized to issue (the product thereof being the "Assumed par Value Capital").
The  Franchise  Tax payable by the Company is equal to $200 for each  million of
Assumed Par Value  Capital  (as such amount is rounded up to the next  million).
With the Reverse Split  effectively  reducing the number of the Company's issued
shares by 90%,  the  Franchise  Tax payable by the  Company,  as  determined  in
accordance with the above, in respect of 1998 has been significantly  increased.
A decrease in the number of the shares that the Company is  authorized  to issue
by an amount  proportionate  to the Reverse  Split,  as proposed  herein for the
approval  of the  stockholders,  will  reduce the  Franchise  Tax payable by the
Company for subsequent  years to a figure  approximating  the amount paid by the
Company prior to the Reverse Split.

     The Authorized  Share Reduction will become  effective as of 5:00 P.M., New
York time (the "Effective  Date"), on the date that the Certificate of Amendment
to the Company's  Certificate  of  Incorporation  is filed with the Secretary of
State of the State of Delaware.

     The Board of Directors believes that the adoption of the proposed amendment
for the  Authorized  Share  Reduction is in the best interest of the COmpany and
its  stockholders  and recommends  that the  stockholders  vote FOR the proposed
amendment.

                                 PROPOSAL NO. 3

                       Appointment of Independent Auditors

     Subject to the approval of the shareholders, on March 10, 1999, the Company
retained  the  certified  public  accounting  firm  of KPMG  LLP as  independent
accountants of the Company to audit the Company's financial statements for 1998.
The  Company's  previous  principal  auditors,  Hein & Associates  LLP ("Hein"),
resigned in  November,  1998.  the Board of Directors  has selected  KPMG LLP as
independent  auditors to audit the accounts of the Company for the 1999 calendar
year.  KPMG 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 1999 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.

     During  the fiscal  year ended  December  31,  1997 and the period  between
January 1, 1998, up to and including the day of its  resignation,  there were no
disagreements  between  the  Company  and  Hein  on  any  matter  of  accounting
principles or practices,  financial  statement  disclosure or auditing  scope or
procedures which if not resolved to Hein's  satisfaction  would have caused them
to make reference in connection  with their opinion to the subject matter of the
disagreement.  However, Hein advised the Company that it would be able to accept
the appointment to audit the Company's financial  statements for the fiscal year
ended  December  31, 1998 only if the Company  hired a corporate  controller  to
reside and work in Houston,  Texas

<PAGE>
                                       12


and if Hein and the Company would come to an agreement  concerning  fees for the
audit. The Company declined to hire a corporate controller to reside and work in
Houston.

     Hein's report on the financial statements of the Company for the year ended
December 31, 1997, contained no adverse opinion or disclaimer of opinion and was
not qualified as to uncertainty,  audit scope or accounting  principles.  Hein's
furnished  the  Company  with a  letter  addressed  to the  SEC  confirming  its
agreement with the above statements,  a copy of which was filed as an exhibit to
the report filed on Form 8-K on November 23, 1998.

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
          KPMG LLP as Independent Auditors for the Company for the year 1998 and
          1999 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,

                                          Haim Tsuff
                                          Chairman of the Board

June 7, 1999

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


Secretary, Isramco, Inc., 1770 St. James Place, Suite 607, Houston, Texas 77056


<PAGE>


                                    EXHIBIT A

                            CERTIFICATE OF AMENDMENT

                                       OF

                          CERTIFICATE OF INCORPORATION

                                       OF

                                  ISRAMCO, INC.



     Isramco,  Inc., a  corporation  organized  and  existing  under the General
Corporation  Law of the  State of  Delaware  (the  "Corporation"),  does  hereby
certify that:

     First: The name of the Corporation is Isramco, Inc.

     Second:  The  Certificate  of  Incorporation  of the  Corporation is hereby
revising Article IV to read in its entirety as set forth below:

          "The total number of shares which the  corporation  is  authorized  to
     issue is Seven Million Five Hundred  (7,500,000) common shares, each with a
     par value of $0.01"

     IN WITNESS WHEREOF, the undersigned has executed this Certificate this ____
day of June, 1999.


                                        Haim Tsuff,
                                        Chairman of the Board


<PAGE>




                                  ISRAMCO, INC.

                    PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

                                  June 25, 1999



     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, Proposal 2 and
Proposal 3.

     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 Noa  Lendner,  Adv.  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 June 25, 1999, 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,
2 and 3.

(1)  FOR    [  ]     WITHHOLD VOTE  [  ]

The  election of Haim Tsuff,  Noa Lendner,  Adv.  ,Tina  Maimon  Arckens,  Linda
Canina,  and Avihu  Ginzburg as  directors  of the Company to hold office  until
their successors are elected.

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) FOR [ ] AGAINST [ ] ABSTAIN [ ]

Approve the amendment of the Articles of  Incorporation of the Company to reduce
the number of shares that the Company is  authorized  to issue from Seventy Five
Million  (75,000,000)  common  shares to Seven  Million  Five  Hundred  Thousand
(7,500,000) common shares.

(3) FOR [ ] AGAINST [ ] ABSTAIN [ ]

Approve appointment of KPMG LLP as independent  auditors of the Company for 1998
and 1999.

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

                                            Dated: ......................, 1999

                                            ...................................
                                              (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 JUNE 25, 1999.



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