IGENE BIOTECHNOLOGY INC
DEF 14A, 1999-07-30
AGRICULTURAL CHEMICALS
Previous: AMERICAN FUNDS TAX EXEMPT SERIES I, 497, 1999-07-30
Next: IGENE BIOTECHNOLOGY INC, 10QSB, 1999-07-30




                    IGENE BIOTECHNOLOGY, INC.

            Notice of Annual Meeting of Stockholders
                  To be held September 16, 1999


       NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting   of
Stockholders of IGENE Biotechnology, Inc. (the "Company") will be
held  at  the offices of Kimelman & Baird, LLC, 100 Park  Avenue,
21st floor, New York, New York 10017 at 10:00 a.m. local time  on
September 16, 1999 for the following purposes:

     1.   To elect seven (7) Directors.
     2.   To  approve  the appointment of Berenson &  Company  as
          independent auditors of the Company for the fiscal year
          ending December 31, 1999.
     3.   To  transact such  other  business as may properly come
          before the meeting, or any adjournment thereof.

     Stockholders of record at the close of business on July  23,
1999,  shall  be  entitled to notice of,  and  to  vote  at,  the
meeting.


                         By order of the Board of Directors



                         /s/Stephen F. Hiu
                         ________________________________________
                         Stephen F. Hiu
                         President and Treasurer


Dated:    Columbia, Maryland
          August 12, 1999



IMPORTANT:   PLEASE  FILL IN, DATE, SIGN AND  MAIL  PROMPTLY  THE
ENCLOSED  PROXY IN THE POSTAGE-PAID ENVELOPE PROVIDED  TO  ASSURE
THAT YOUR SHARES ARE REPRESENTED AT THE MEETING.

                         -Cover Page-

                    IGENE BIOTECHNOLOGY, INC.
                      9110 Red Branch Road
                    Columbia, Maryland 21045

                         PROXY STATEMENT

     The  accompanying  Proxy  is  solicited  by  the  Board   of
Directors  of  IGENE Biotechnology, Inc., a Maryland  Corporation
(the  "Company"), for use at the Annual Meeting  of  Stockholders
(the  "Meeting")  to  be  held  on September  16,  1999,  or  any
adjournment thereof, at which stockholders of record at the close
of  business  on  July  23,  1999 (the "Record  Date")  shall  be
entitled  to vote.  The cost of solicitation of proxies  will  be
borne  by the Company.  The Company may use the services  of  its
Directors,  officers, employees and others  to  solicit  proxies,
personally  or by telephone; arrangements may also be  made  with
brokerage houses and other custodians, nominees, fiduciaries  and
stockholders  of record to forward solicitation material  to  the
beneficial  owners of stock held of record by such persons.   The
Company  may  reimburse  such solicitors for  reasonable  out-of-
pocket   expenses  incurred  by  them  in  soliciting,   but   no
compensation will be paid for their services.

      Each  proxy executed and returned by a stockholder  may  be
revoked  at  any time before it is voted by timely submission  of
written  notice of revocation or by submission of a duly executed
proxy  bearing  a  later date (in either  case  directed  to  the
Secretary of the Company) or, if a stockholder is present at  the
Meeting, he or she may elect to revoke his proxy and vote his  or
her shares personally.

     There is being mailed herewith to each stockholder of record
the  Company's Annual Report on Form 10-KSB for the  fiscal  year
ended  December  31, 1998.  The date of this Proxy  Statement  is
August 12, the approximate date on which this Proxy Statement and
form of Proxy were first sent or given to stockholders.

     On the Record Date, the Company had outstanding and entitled
to  vote  with  respect to all matters to be  acted  upon  a  the
meeting 31,094,174 shares of Common Stock.  Each holder of Common
Stock  is  entitled to one vote for each share of stock  held  by
such holder.

                            -Page 1-

      On  the  Record Date, the Company also had outstanding  and
entitled to vote with respect to all matters to be acted upon  at
the  meeting  29,592  shares  of 8%  Cumulative  Preferred  Stock
("Series  A Preferred Stock").  Each holder of Series A Preferred
Stock  is entitled to two votes for each share of Preferred Stock
held  by  such  holder.  Holders of record of outstanding  Common
Stock  and  Series  A Preferred Stock will be  entitled  to  vote
together as a single class at the Meeting.

      Pursuant  to the terms of the Company's Series A  Preferred
Stock,  as a consequence of the non-payment of dividends on  such
Stock  for  more than the past four consecutive dividend  payment
dates, the holders of Series A Preferred Stock, if they so elect,
may  vote as a separate class with respect to the election of two
additional directors, in accordance with the procedures set forth
in  the  Charter and by-laws of the Company. To date, the holders
of  the  Series A Preferred Stock have not exercised such  right.
In  the  event  they  exercise their right, the  Board  would  be
expanded to nine directors.

      The presence of holders representing a majority of all  the
votes entitled to be cast at the meeting will constitute a quorum
at  the  meeting.  In accordance with Maryland law,  abstentions,
but not broker non-votes, are counted for purposes of determining
the  presence  or  absence of a quorum  for  the  transaction  of
business.   Each item on the agenda must receive the  affirmative
vote  of  a majority of the voting power voted at the meeting  in
order  to pass.  Abstentions and broker non-votes are not counted
in  determining the votes cast with respect to any of the matters
submitted to a vote of stockholders.

Incorporation of Certain Documents by Reference

      The  Company's Annual Report on Form 10-KSB for the  fiscal
year ended December 31, 1998, and Quarterly Report on Form 10-QSB
for the six months ended June 30, 1999, copies of which accompany
this Proxy Statement, are incorporated herein by reference.

      All  documents  filed by the Company pursuant  to  Sections
13(a), 13(c), 14 or 15(d) of the securities Exchange Act of  1934
(the  "Exchange  Act")  subsequent to  the  date  of  this  Proxy
Statement  and  prior  to  the meeting  shall  be  deemed  to  be
incorporated by reference herein and to be a part hereof from the
date  of  the  filing  of  such  reports  and  documents.     Any
statement contained  in  a  document incorporated or deemed to be

                           -Page 2-

incorporated by  reference  herein shall be deemed to be modified
or superseded for  the  purposes  of  this proxy Statement to the
extent  that  a statement   contained  herein  or  in  any  other
subsequently  filed document which also is incorporated or deemed
to be incorporated  by  reference  herein  modifies or supersedes
such statement. Any statement so modified or superseded shall not
be  deemed,  except as so modified or superseded, to constitute a
part of this Proxy Statement.

      The Company will provide, without charge, to each person to
whom  a  copy  of  this  Proxy Statement is delivered,  upon  the
written or oral request of such person and by first class mail or
other equally prompt means within one business day of receipt  of
such  request, a copy of any or all of the documents incorporated
herein  by  reference (other than exhibits, unless such  exhibits
are  specifically  incorporated herein by  reference).   Requests
should  be  directed to: Investor Relations, IGENE Biotechnology,
Inc., 9110 Red Branch Road, Columbia, Maryland 21045.

      The Company is subject to the informational requirements of
the  Exchange  Act and, in accordance therewith,  files  reports,
proxy  or  information statements and other information with  the
commission.   Such  reports,  proxy  or  information  statements,
exhibits  and  other information filed by the  Company  with  the
Commission  can  be inspected and copies at the  pubic  reference
facilities  maintained by the Commission at Room 1024,  Judiciary
Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549, and at the
Regional Offices of the Commission at 7 World Trade Center  (13th
Floor),  New York, New York 10048 and Northwestern Atrium Center,
500  Madison  Street,  Suit 1400, Chicago,  Illinois  60661-2511.
Copies  of such materials can be obtained by mail from the Public
Reference  Section  of  the Commission at  Room  1024,  Judiciary
Plaza,  450 Fifth Street, N.W., Washington, D.C. 20549,  and  its
public  reference facilities in New York, New York  and  Chicago,
Illinois,  at  prescribed  rates.  The  Commission  maintains  an
Internet  web  site that contains reports, proxy and  information
statements  and  other  information regarding  issuers  who  file
electronically with the commission.

Financial Information

      Financial  information for the Company for the fiscal  year
ended  December  31,  1998, is included in the  Company's  Annual
Report  on  Form 10-KSB, a copy of which accompanies  this  proxy
Statement.

                             -Page 3-

       It  is  expected  that  the  following  business  will  be
considered at the meeting and action taken thereon:

                   1.   ELECTION OF DIRECTORS

     Pursuant  to  the  By-Laws of the  Company,  the  number  of
Directors  of the Company has been set at seven members.   It  is
proposed to elect seven Directors at this Meeting to hold  office
for a one-year term until the 2000 Annual Meeting of Stockholders
and  until their successors are duly elected and qualify.  It  is
intended  that the accompanying form of Proxy will be  voted  for
the  nominees  set  forth  below, each of  whom  is  presently  a
Director  of  the Company.  If some unexpected occurrence  should
make  necessary,  in  the  Board  of  Directors'  judgment,   the
substitution  of  some other person or persons  for  any  of  the
nominees,  shares  will be voted for such other  persons  as  the
Board  of  Directors may select.  The Board of Directors  is  not
aware that any nominee may be unable or unwilling to serve  as  a
Director.   The  following table sets forth  certain  information
with respect to the nominees.

<TABLE>

                      NOMINEES FOR ELECTION
<CAPTION>
Name                     Age  Position with IGENE
____________________     ___  ____________________________________
<S>                      <C>  <C>
Michael G. Kimelman      60   Chairman of the Board of Directors
Thomas L. Kempner        72   Vice Chairman of the Board of
                              Directors
Stephen F. Hiu           43   Director, President, Secretary,
                              Acting Treasurer, and Director
                              of Research and Development
Patrick F. Monahan       48   Director, and Director of
                              Manufacturing
Joseph C. Abeles         84   Director
John A. Cenerazzo        75   Director
Sidney R. Knafel         68   Director

</TABLE>

MICHAEL  G.  KIMELMAN was elected a Director of  the  Company  in
February  1991  and Chairman of the Board of Directors  in  March
1991.   He is the Managing Partner of Kimelman & Baird, LLC.   He
is  a  founder of Blue Chip Farms, a standard bred horse-breeding
farm, and has been an officer of the same since its inception  in
1968.   Mr. Kimelman is currently a Director of the Harness Horse
Breeders  of  New  York State and serves  on  the  Board  of  the
Hambletonian Society.

                          -Page 4-

THOMAS L. KEMPNER is Vice Chairman of the Board of Directors  and
has been a Director of the Company since its inception in October
1981.  He is and has been Chairman and Chief Executive Officer of
Loeb Partners Corporation, investment bankers, New York, and  its
predecessors since February 1978.  He is currently a Director  of
Alcide  Corporation, CCC Information Services Group, Inc., Energy
Research Corp., Intermagnetics General Corp., Northwest Airlines,
Inc., and Roper Starch Worldwide, Inc.

STEPHEN  F.  HIU was appointed President and Treasurer  in  March
1991,  and  elected  a  Director in August  1990.   He  has  been
Director  of  Research and Development since  January  1989  and,
prior thereto, was Senior Scientist since December 1985, when  he
joined the Company.  He was a post-doctoral Research Associate at
the   Virginia   Polytechnic  Institute  and  State   University,
Blacksburg, Virginia, from January 1984 until December 1985.  Dr.
Hiu  holds  a  Ph.D.  degree in microbiology  from  Oregon  State
University  and  a  B.S. degree in biological sciences  from  the
University of California, Irvine.

PATRICK  F.  MONAHAN was appointed Director of Manufacturing  and
elected  a Director of the Company in April 1991 and was  elected
as  Secretary  in September 1998.  He has managed  the  Company's
fermentation  pilot  plant  since  1982,  and  its  manufacturing
operation since its inception in 1998. Prior thereto,  he  was  a
technical  specialist in the fermentation  pilot  plant  of  W.R.
Grace  and  Co. from 1975 to 1982.  He received an  Associate  in
Arts  degree  in biology from Allegheny Community College  and  a
B.S.  degree in biology with a minor in Chemistry from  Frostburg
State College, Frostburg, Maryland.

JOSEPH  C. ABELES, private investor, was elected Director of  the
Company  on February 28, 1991.  Mr. Abeles serves as Director  of
Intermagnetics  General Corporation, Bluegreen  Corporation,  and
Ultralife Batteries, Inc.

JOHN A. CENERAZZO was Chairman of the Board from November 1989 to
April  1991.   He served as President of the Company from  August
1988  through  September  1989 and  has  been  a  Director  since
September  1987.   He  also serves as a  Director  of  U.S.  Axle
Corporation.

                           -Page 5-

SIDNEY R. KNAFEL, a Director of the Company since 1982, has  been
Managing  Partner of SRK Management Company, a private investment
concern,   New   York,   since   1981,   Chairman   of    Insight
Communications,  Inc. since 1985, and of BioReliance  Corporation
since  1982.  Mr. Knafel is also currently a Director of Cellular
Communications   International,  Inc.,   CoreComm   Incorporated,
General American Investors Company, Inc., and NTL Incorporated.

Committees of the Board of Directors

      The  Company  has two standing committees of the  Board  of
Directors.  Set forth below is a description of the functions  of
those  committees and the members of the Board of  Directors  who
serve on such committees.

Audit Committee

       The   responsibilities  of  the  Audit  Committee  include
recommending to the Board of Directors the independent  certified
public  accountants to conduct the annual audit of the books  and
accounts  of  the Company, reviewing the proposed  scope  of  the
audit  and  approving  the audit fees  to  be  paid.   The  Audit
Committee  also  reviews, with the independent  certified  public
accountants  and with the Company's management, the adequacy  and
effectiveness of the internal auditing, accounting and  financial
controls  of  the Company.  There were no meetings of  the  Audit
Committee in 1998.  The functions of the Committee were performed
by the Board during 1998.

Compensation Committee

      The  Compensation Committee approves the  salaries  of  all
officers  and  certain other employees of the Company.   It  also
supervises  the  administration of all benefit  plans  and  other
matters  affecting  executive compensation,  subject  to  further
approval  of  the  Board  of  Directors.   The  members  of   the
Compensation Committee during 1998 were Messrs. Thomas L. Kempner
and Sidney R. Knafel.  There were no meetings of the Compensation
Committee in 1998.

                             -Page 6-

Board Compensation

      During 1998, Directors were not compensated for their Board
or  Committee activities.  The Board of Directors held 2 meetings
in  1998.  Each Director of the Company attended in excess of 75%
of  the  total  number  of  meetings of the  Board  of  Directors
including  committee meetings for which each respective  director
was a member.

Executive Compensation

    The  following table sets forth information with  respect  to
the  compensation of the named executive officers for each of the
last three completed fiscal years.

<TABLE>
                   SUMMARY COMPENSATION TABLE
<CAPTION>
                                    Securities
Name and                            Underlying      All Other
Principal Position     Year Salary  Options/SARS(#) Compensation
_____________________  ____ _______ _______________ _____________
<S>                    <C>  <C>     <C>             <C>
Ramin Abrishamian/CEO  1998 $83,700   1,500,000          ---
Ramin Abrishamian/CEO  1997 $50,000         ---       $59,591*
Dexter Gaston/CEO      1996 $48,494   1,418,502          ---

*  Mr. Abrishamian was paid as a consultant in this amount prior
   to being appointed CEO.

</TABLE>

     Other  than  the 1986 and 1997 stock option  plans  and  the
Simple Retirement Plan described below, the Company has no profit
sharing or incentive compensation plans.

Simple Retirement Plan

     Effective  February  1, 1997 the Company  adopted  a  Simple
Retirement Plan under Internal Revenue Code Section 408(p).   The
plan  is  a  defined contribution plan, which covers all  of  the
Company's  employees who receive at least $5,000 of  compensation
for  the  preceding  year.   The plan permits  elective  employee
contributions.   The Company makes a nonelective contribution  of
2%  of each eligible employee's compensation for each year.   The
Company's  contributions to the plan for 1998 were $6,979,  which
is expensed in the 1998 statement of operations.

                            -Page 7-

Stock Option Plan

    The  1997  Stock Option Plan (the "Plan"), which was approved
by  the stockholders on November 17, 1997, and which succeeds the
1986  Stock Option Plan, provides for the issuance of options  to
acquire up to 20,000,000 shares of Common Stock of the Company.

    The  Plan  is  administered by a committee of  the  Board  of
Directors.

    The  purpose of the Plan is to advance the interests  of  the
Company  by encouraging and enabling the acquisition of a  larger
personal  proprietary interest in the Company by  directors,  key
employees,  consultants  and  independent  contractors  who   are
employed  by,  or  perform  services for,  the  Company  and  its
subsidiaries  and  upon  whose judgment  and  keen  interest  the
Company  is largely dependent for the successful conduct  of  its
operations.  It is also expected that the opportunity to  acquire
such  a  proprietary  interest will enable the  Company  and  its
subsidiaries to attract and retain desirable personnel, directors
and other service providers.

    Options  are exercisable at such rates and times  as  may  be
fixed by the committee.  Options become exercisable in full  upon
(i)  the holder's retirement on or after his 65th birthday,  (ii)
the  disability  or death of the holder, (iii) or  under  special
circumstances as determined by the Committee.  Options  generally
terminate  on  the  tenth  business day  following  cessation  of
service  as  an  employee,  director, consultant  or  independent
contractor.

    Options  may  be exercised by payment in full of  the  option
price in cash or check, or by delivery of previously-owned shares
of  common stock having a total fair market value on the date  of
exercise  equal to the option price, or by such other methods  as
permitted by the Committee.

    The  Plan  contains anti-dilution provisions in the event  of
certain corporate transactions.

                            -Page 8-

    The  Board  of  Directors may at any time withdraw  from,  or
amend   the   Plan  and  any  options  not  heretofore   granted.
Stockholder  approval is required to (i) increase the  number  of
shares  issuable  under  the plan, (ii) increase  the  number  of
options  which  may be granted to any individual during  a  year,
(iii)  or  change  the class of persons to whom  options  may  be
granted.   No  options  shall be granted  under  the  Plan  after
September 19, 2007.

    Options  to  acquire 7,080,584 shares of  common  stock  have
been  granted  under  the 1986 and 1997 Stock  Option  Plans  and
6,490,750 options are outstanding under the Plans as of July  31,
1999.

      The following table sets forth information with respect  to
stock options granted in 1998 to the executive officers.

<TABLE>
              OPTION/SAR GRANTS IN LAST FISCAL YEAR

<CAPTION>
                                Percent
                    Number of   of Total
                    Securities  Options/SARs
                    Underlying  Granted To   Exercise or
                    Option/SARS Employees In Base Price  Expiration
Name                Granted(#)  Fiscal Year  ($/Share)   Date
__________________  ___________ ____________ ___________ __________
<S>                 <C>         <C>          <C>         <C>
Stephen F. Hiu      2,000,000       41.2         .10     4/16/08
Patrick F. Monahan  1,050,000       21.6         .10     4/16/08
Ramin Abrishamian   1,500,000       30.9         .10     4/20/00

</TABLE>

    The   following  table  sets  forth  information  as  to  all
incentive and non-statutory stock options that have been  granted
to  the  executive  officers of the  Company.   No  options  were
exercised  by  officers  in 1998.  The following  table  provides
information  regarding  the  number of  shares  covered  by  both
exercisable   and  unexercisable  stock  options  for   executive
officers as of December 31, 1998 and the values of "in-the-money"
options as of that date.  An option is "in-the-money" if the  per
share  fair  market  value of the underlying  stock  exceeds  the
option exercise price per share.

                            -Page 9-

<TABLE>
            Aggregate Fiscal Year End Option Values
<CAPTION>
                                          Number of                  Dollar Value of
                    Number of             Unexercised Options        In-The-Money Options
                    Shares                At End of                  At End of
                    Acquired    Dollar    Fiscal Year                Fiscal Year(1)
                    on          Value
Name                Exercise    Realized  Exercisable/Unexercisable  Exercisable/Unexercisable
__________________  _________   _________ _________________________  _________________________
<S>                 <C>         <C>       <C>                        <C>
Stephen F. Hiu        ------      ------        2,955,000/None             $76,892/None
Patrick F. Monahan    ------      ------        1,682,500/None             $48,206/None
Ramin Abrishamian     ------      ------        1,500,000/None             $15,000/None

(1) The  value  of unexercised in-the-money options  at  December
    31,  1998  is based on the difference between $.11 per  share
    and  the per share option exercise price, multiplied  by  the
    number of shares of common stock underlying such option.

</TABLE>

                           -Page 10-

Security Ownership of Certain Beneficial Owners and Management

      The  following table sets forth information as of July  31,
1999,  with  respect to beneficial ownership  of  shares  of  the
Company's  outstanding Common Stock by (i) each person  known  to
the  Company  to own more than five percent of its Common  Stock,
(ii)  each  Director,  and  (iii)  all  Directors  and  executive
officers as a group.

<TABLE>

<CAPTION>
                                       Number of
Name and Address                       Shares           Percent*
___________________________________  ______________    __________

Directors and Officers:
______________________
<S>                                  <C>               <C>
Joseph C. Abeles                      15,012,789(1)       31.17%
     c/o Abel Associates
     220 E. 42nd Street
     New York, NY 10017

John A. Cenerazzo                      1,912,456(2)        1.14%
     Stokesay Castle Lane
     Reading, PA 19606

Stephen F. Hiu                         3,030,500(3)        7.92%
     c/o IGENE Biotechnology, Inc.
     9110 Red Branch Road
     Columbia, MD 21045

Thomas L. Kempner                     54,241,169(4)       66.07%
     c/o Loeb Partners Corporation
     61 Broadway
     New York, NY 10006

Michael G. Kimelman                    8,718,950(5)       20.60%
     c/o Kimelman & Baird, LLC
     100 Park Avenue
     New York, NY 10017

Sidney R. Knafel                      51,368,264(6)       64.55%
     c/o SRK Management
     126 East 56th Street
     New York, NY 10022

Patrick F. Monahan                     1,756,900(7)        4.75%
     c/o IGENE Biotechnology, Inc.
     9110 Red Branch Road
     Columbia, MD 21045

                                  -Page 11-

                                       Number of
Name and Address                       Shares            Percent*
___________________________________  _______________   ___________

Directors and Officers (continued):
__________________________________

All Directors and Officers           136,041,028(8)       89.06%
     As a Group (7 persons)

Others:
______

Thomas R. Grossman                     3,192,150(9)        8.70%

Fraydun Manocherian                    7,500,000(10)      17.54%

Richard Stebbins                       2,023,880(11)       5.59%

</TABLE>
__________________________


*    Under  the  rules of the Securities and Exchange Commission,
     the  calculation of the percent assumes for each person that
     only  such  person's warrants, options or convertible  notes
     are   exercised  or  converted  and  that  no  other  person
     exercises  or  converts  outstanding  warrants,  options  or
     convertible notes.  Accordingly, these percentages  are  not
     on a fully-diluted basis.

(1)  Includes  2,109,404  shares,  2,250  shares  issuable   upon
     conversion  of  1,125 shares of Series  A  Preferred  Stock,
     $311,663  in  long-term  notes  convertible  into  3,782,083
     shares  and  warrants  to  purchase 9,100,177  shares.  Also
     includes 4,140 shares and warrants to purchase 2,235  shares
     held  by his wife and 12,500 shares issuable upon conversion
     of  6,250  shares of Series A Preferred Stock  held  by  his
     wife.

(2)  Includes  283,458  shares, warrants  to  purchase  1,103,513
     shares,   32,750   shares  subject  to   options   currently
     exercisable and $40,622 in long-term notes convertible  into
     492,321 shares.  Also includes 414 shares held by his wife.

(3)  Includes  25,500  shares held by Dr. Hiu,  2,955,000  shares
     subject  to  options currently exercisable, and warrants  to
     purchase 50,000 shares.

(4)  Includes  386,972  shares and warrants to  purchase  536,916
     shares  held  by Mr. Kempner; 2,594,000 shares, $140,873  in
     long-term  notes  convertible  into  1,616,065  shares   and
     warrants to purchase 18,555,092 shares held by a trust under
     which  Mr.  Kempner  is  one of two trustees  and  the  sole
     beneficiary;  1,482,987 shares, $79,200 in  long-term  notes
     convertible  into 1,147,670 shares and warrants to  purchase
     4,622,848 shares held by a trust under which Mr. Kempner  is
     one  of  two  trustees and a one-third beneficiary;  182,526
     shares  and warrants to purchase 98,564 shares held  by  Mr.

                                -Page 12-

     Kempner's  wife;  203,880 shares and  warrants  to  purchase
     110,095 shares held by trusts under which Mr. Kempner is one
     of  two  trustees  and his brothers are  beneficiaries;  and
     2,554,000  shares,  $140,872 in long-term notes  convertible
     into  1,616,065  shares and warrants to purchase  18,533,492
     shares held by a trust under which Mr. Kempner is one of two
     trustees and one of his brothers is the beneficiary.

(5)  Includes  521,104  shares, warrants  to  purchase  5,325,672
     shares  and  $63,070  in  long-term notes  convertible  into
     804,568  shares held by Mr. Kimelman. Also includes  833,256
     shares  and  warrants  to purchase 750,894  shares  held  by
     Kimelman  &  Baird,  LLC, in which Mr. Kimelman  has  a  50%
     interest, and 180,000 shares held by M. Kimelman &  Co.,  in
     which  Mr.  Kimelman  has  a 60%  interest.   Also  includes
     127,000 shares and warrants to purchase 176,460 shares  held
     by  his wife, in which Mr. Kimelman disclaims any beneficial
     interest.

(6)  Includes  4,018,769 shares, warrants to purchase  26,253,158
     shares,  and  $306,200 in long-term notes  convertible  into
     3,715,706   shares  owned  by  Mr.  Knafel.  Also   includes
     3,025,947 shares and warrants to purchase 14,354,683  shares
     held  in  trusts  for  the benefit  of  Mr.  Knafel's  adult
     children,  as  to which Mr. Knafel disclaims any  beneficial
     interest.

(7)  Includes 24,400 shares held by Mr. Monahan, 1,682,500 shares
     subject  to  options currently exercisable and  warrants  to
     purchase 50,000 shares.

(8)  Includes  18,557,757  shares,  4,670,250  shares  which  are
     subject  to  options  currently exercisable  or  exercisable
     within  60  days, unexpired warrants to purchase  99,623,793
     shares,  14,750  shares subject to the conversion  of  7,375
     shares of redeemable preferred stock, and $1,082,500 in long-
     term notes convertible into 13,174,478 shares.

(9)  Includes 1,753,400 shares and warrants to purchase 1,438,750
     shares.

(10) Includes warrants to purchase 7,500,000 shares.

(11) Includes  1,096,000 shares and warrants to purchase  927,880
     shares.

                             -Page 13-



Compensation Committee Interlocks and Insider Participation

      Thomas L. Kempner and Sidney R. Knafel are members  of  the
Compensation  Committee. None of the executive  officers  of  the
Company  has  served  on the Board of Directors  or  compensation
committee  of any other entity that has had any of such  entity's
officers  serve  either on the Company's Board  of  Directors  or
Compensation Committee.

Certain Relationships and Transactions

      Since  inception, the Company has been unable  to  pay  its
operating  expenses without outside assistance.   Financing  from
outside  sources, including institutional lenders and  customers,
has  not been available to the Company. Due to the difficulty  or
impossibility in obtaining adequate outside financing,  the  time
delay  and  expense which would be occasioned  in  attempting  to
secure  such  financing  and  the Company's  immediate  need  for
operating  capital, various Directors of the  Company  have  made
periodic loans and capital contributions to the Company in  order
to ensure the Company's continued viability.

    On   December  14,  1995  the  shareholders  of  the  Company
approved cancellation of promissory notes and warrants issued  to
certain  directors  of the Company between August  25,  1993  and
March  7,  1995  and the conversion of these notes  to  4,290,400
common  stock of the Company at $.125 per share and  warrants  to
purchase 4,290,400 shares of common stock of the Company at $.125
per share, which was the fair market value of the common stock as
quoted  on  April 3, 1995.  Such warrants originally  expired  on
April  3, 1998, were extended on April 6, 1998, and now  have  an
expiration date of April 3, 2008.

    Beginning  November 16, 1995 and continuing  through  May  8,
1997,  the  Company issued promissory notes to certain  directors
for  aggregate consideration of $1,082,500.  These notes  specify
that  at any time prior to repayment the holder has the right  to
convert  the  notes  to  common stock of the  Company  at  prices
ranging  from $0.05 per share to $0.135 per share, based  on  the
market  price of common shares at the issue date.  In  connection
with  such  issuance, the holders also received warrants  for  an
equivalent  number of shares at the equivalent price  per  share.
The warrants expire ten years from the issue of the notes.  These
notes are due on March 31, 2003.  The notes bear interest at  the
prime rate.

                            -Page 14-


    The  notes are detailed, by issue date, and by conversion and
warrant price, as follows:

<TABLE>
<CAPTION>
                                             Conversion/
                                    Note        Warrant
     Issue Date                   Amount    Price/Share
__________________________    __________    ___________
<S>                           <C>           <C>
November 16, 1995             $   40,000      $   0.050
December 22, 1995                 60,000          0.050
                              __________
Total issued in 1995             100,000
                              __________
February 14, 1996                 70,000          0.100
March 11, 1996                    70,000          0.090
April 23, 1996                    36,000          0.060
May 9, 1996                       71,000          0.060
June 7, 1996                      70,000          0.050
July 24, 1996                     90,000          0.115
September 24, 1996                70,000          0.125
November 15, 1996                 70,000          0.090
December 11, 1996                 70,000          0.090
                              __________
Total issued in 1996             617,000
                              __________
January 14, 1997                  70,000          0.070
February 24, 1997                100,000          0.110
March 31, 1997                    75,000          0.100
April 3, 1997                     24,500          0.100
May 8, 1997                       80,000          0.135
May 8, 1997                       16,000          0.135
                              __________
Total issued in 1997             365,500
                              __________
TOTAL                         $1,082,500
                              __________

</TABLE>

Beginning June 5, 1997 and continuing through December  5,  1997,
the  Company  issued  promissory notes to certain  directors  and
another  investor  for  aggregate  consideration  of  $1,875,000.
These  notes  specify  that at any time prior  to  repayment  the
holder had the right to convert the notes to common stock of  the
Company at $.10 per share.  In connection with such issuance, the
holders also received warrants for an equivalent number of shares
at  $0.10 per share. The warrants expire ten years from the issue
of the notes.  These notes bear interest at 8%.  These notes were
due  on  March  31,  1998.  The Company repaid these  notes  with
proceeds from the Rights Offering, as described below.

                             -Page 15-

    The Company distributed, to holders of record on February 13,
1998, transferable rights to subscribe for and purchase 0.54 of a
Unit  for each share of common share or equivalent owned by  such
holder.  Each Unit entitled the holder to receive $0.10 principal
amount  of  8% Notes due March 31, 2003 and warrants to  purchase
one  share  of  common stock at an exercise price  of  $0.10  per
share.   Common  shares  or equivalents  include:  Common  Stock,
Preferred  Stock,  unexpired warrants, options  exercisable,  and
convertible  notes  outstanding.  The Company  raised  $5,000,000
through  this  Rights  Offering, which was fully  subscribed.  In
consideration of certain investors agreeing to subscribe to Units
such  that the Company received at least $2,000,000, the  Company
issued   additional  warrants  to  these  investors  to  purchase
20,000,000 shares of Common Stock, exercisable at $0.10 per share
and expiring ten years after issue.

     The  Company's stockholders purchased a total of  50,000,000
Units,  including additional Units available to fully subscribing
shareholders  as  a  result  of  unexercised  rights   of   other
shareholders, under the terms of the Rights Offering.  The Rights
Offering  period  expired March 31, 1998 was not  extended.   The
Company's   gross   proceeds  from  the  Rights   Offering   were
$5,000,000,  of  which $1,875,000 was used to  repay  outstanding
promissory notes due on March 31, 1998; and $475,000 was used  to
repay demand promissory notes issued from January 1, 1998 through
March 31, 1998 as described below.  The Company incurred transfer
agent  and  legal  fees  of $211,712 in relation  to  the  Rights
Offering, resulting in net proceeds after fees and debt repayment
of  $2,438,288.  The Company recorded $5,000,000 in principal  of
new  notes  issued  to  holders of subscribed  units,  which  are
payable  five years from date of issue and bear interest  at  8%.
In connection with the Rights Offering, the holders of subscriber
Units  also  received warrants to purchase 50,000,000  shares  of
common   stock  expiring  ten  years  from  date  of  issue   and
exercisable at $.10 per share.

     On  January 13, and February 2 and 24, and March 10 and  20,
1998  the Company issued non-convertible demand promissory  notes
to  certain directors for an aggregate consideration of $950,000.
These  loans  bear  interest at the prime rate.  The  notes  were
repaid during the six months ended June 30, 1998.

     On  April 6, 1998, the Company issued 9,500,000 warrants  to
purchase  common stock, at $0.10 per share, to certain  directors
who  were the lenders of $950,000 in demand notes issued in 1998.
The  Company  also issued 4,000,000 warrants to purchased  common
stock  at  $0.10 per share, expiring 5 years from issue,  to  Mr.
Michael Kimelman, the chairman of the board of directors.

                             -Page 16-

     The Company agreed, on February 20, 1998, to issue 2,000,000
shares  of  common  stock  to its legal counsel,  in  payment  of
retainers for on-going litigation.  The stock was issued  in  May
and June of 1998 at $.0675 per share, or $135,000.

     In  May  of  1998 the Company also issued 190,000 shares  of
common  stock  to  its patent counsel in payment  of  outstanding
fees,  pursuant to an agreement dated August 27, 1997.  The stock
was  issued in May of 1998 at $0.142 per share, the market  price
as  of  the  date  of the agreement, for an aggregate  amount  of
$27,000.

     Effective  April  16,  1998, the  Company  issued  3,350,000
employee stock options to its employees at $0.10 per of share  of
common  stock, expiring on the sooner of ten years from  date  of
issue or ten days following cessation of employment.

     Effective  May  1, 1998, the Company issued 1,500,000  stock
options  to  its CEO, Ramin Abrishamian, expiring two years  from
the  date  of  issue.   Effective May 1,  1998,  Mr.  Abrishamian
resigned  his  position as CEO of the Company.   Mr.  Abrishamian
declined  to  stand  for re-election as a director  at  the  1998
annual meeting.

      During the quarter ended March 31, 1999, the Company issued
866,667  shares of common stock to its legal counsel, in  payment
of  fees  and retainers for on-going litigation.  The  stock  was
issued at current market prices per share, which averaged $.0574.

      On January 25, 1999 the Company issued to certain directors
and  other accredited investors 4,166,667 shares of common  stock
at  $.06  per  share, which was the market price  on  that  date.
These   investors  also  committed  to  purchase  an   additional
8,333,333  shares of common stock at $.06 per share by  July  31,
1999.   The  total funding to be received in this transaction  is
$750,000, and a total of 12,500,000 shares will be issued at $.06
per  share.  In return for this commitment, these investors  also
received  warrants to purchase 12,500,000 shares of common  stock
at $.06 per share, expiring in 10 years.

Section 16(a) Beneficial ownership Reporting Compliance

     The  Company believes that during 1998 all of its  officers,
directors  and  holders  of more than  5%  of  its  Common  Stock
complied with all filing requirements under Section 16(a) of  the
Securities  Exchange  Act of 1934, except as  follows:   In  1997
directors of the Company made various loans to the Company.   The
loans  are evidenced by demand promissory notes convertible  into
Common  Stock. The directors also received warrants  to  purchase
shares   of  Common  Stock  in  1997 and 1998 in conjunction with
the  1997  notes  and  a  1998  rights  offering.   None  of  the
foregoing  securities  were  reported  on  Forms  4  or  Forms  5

                           -Page 17-

filed  with  the  Securities  and  Exchange Commission. In making
this disclosure,  the   Company  has  relied  solely  on  written
representations  of  its directors, officers  and  more  than  5%
holders and on copies of  reports that have been filed  with  the
Securities  and Exchange Commission.


            2.   APPOINTMENT OF INDEPENDENT AUDITORS

     The  Board of Directors of the Company has selected Berenson
&  Company as independent auditors of the Company for the  fiscal
year  ending December 31, 1999.  A representative of  Berenson  &
Company is not expected to be present at the meeting.

      The Board of Directors of the Company recommends a vote FOR
approval  of  the  appointment  of  Berenson  &  Company  as  the
Company's auditors.


                       3.   OTHER MATTERS

Stockholder Proposals

      Proposals of stockholders intended to be presented  at  the
Company's 2000 Annual Meeting of Stockholders must be received by
the  Company  on  or prior to June 10, 2000, to be  eligible  for
inclusion in the Company's Proxy Statement and form of  Proxy  to
be used in connection with such meeting.

Other Business

     At the date of this Proxy Statement, the only business which
the  Board  of Directors intends to present or knows that  others
will  present at the Meeting is that hereinabove set  forth.   If
any  other  matter  or matters are properly  brought  before  the
meeting, or any adjournment thereof, it is the intention  of  the
persons named in the accompanying form of Proxy to vote the Proxy
on such matters in accordance with their judgment.



                                   /s/ Stephen F. Hiu
                                   ______________________________
                                   Stephen F. Hiu
                                   President and Treasurer


Dated: August 12, 1999

                                -Page 18-




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