OCCIDENTAL PETROLEUM CORP /DE/
PRE 14A, 1997-02-27
CRUDE PETROLEUM & NATURAL GAS
Previous: DREYFUS INCOME FUNDS INC, 485BPOS, 1997-02-27
Next: PRICE T ROWE CALIFORNIA TAX FREE INCOME TRUST, 497, 1997-02-27






                        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:
 /x/ Preliminary Proxy Statement    / / Confidential, for Use of
                                         the Commission Only (as permitted
                                         by Rule 14a-6(e)(2))
 / / Definitive Proxy Statement
 / / Definitive Additional Materials
 / / Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

              OCCIDENTAL PETROLEUM CORPORATION
 ________________________________________________________________________
      (Name of Registrant as Specified in Its Charter)

 ________________________________________________________________________
 (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
                             
Payment of Filing Fee  (Check the appropriate box):

 /x/ No fee required.

 / / Fee computed on table below per Exchange Act
     Rules 14a-6(i)(4) and 0-11.

     (1) Title of each class of securities to which
         transaction applies:
         ________________________________________________________________
    
     (2) Aggregate number of securities to which transaction applies:
         ________________________________________________________________
    
     (3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
         the filing fee is calculated and state how it was determined):
         ________________________________________________________________
    
     (4) Proposed maximum aggregate value of transaction:
         ________________________________________________________________
    
     (5) Total fee paid:
         ________________________________________________________________
    
 / / Fee paid previously with preliminary materials.
    
 / / Check box if any part of the fee is offset as provided
     by Exchange Act Rule 0-11(a)(2) and identify the filing
     for which the offsetting fee was paid previously. Identify 
     the previous filing by registration statement number, or the 
     Form or Schedule and the date of its filing.
 
     (1) Amount Previously Paid:
         ________________________________________________________________
    
     (2) Form, Schedule or Registration Statement No.:
         ________________________________________________________________
    
     (3) Filing Party:
         ________________________________________________________________
    
     (4) Date Filed:
         ________________________________________________________________



<PAGE>


                              (LOGO)
                                
                                
                            NOTICE OF
                             -------                                
                OCCIDENTAL PETROLEUM CORPORATION



               1997 ANNUAL MEETING OF STOCKHOLDERS


                               AND


                         PROXY STATEMENT


  
  
  
  
  
                     FRIDAY, APRIL 25, 1997
                  SANTA MONICA CIVIC AUDITORIUM
           1855 MAIN STREET  SANTA MONICA, CALIFORNIA
                                
                          Meeting Hours
                             -------                                
                  EXHIBIT ROOM   OPENS 9:15 A.M.
                       MEETING   10:30 A.M.
  
  
  
                            IMPORTANT
                             -------                              
                   PLEASE PROMPTLY MARK, SIGN,
                   DATE AND RETURN YOUR PROXY
                      CARD IN THE ENCLOSED
                            ENVELOPE.

<PAGE>
                                
  (LOGO)        OCCIDENTAL PETROLEUM CORPORATION
                   10889 WILSHIRE BOULEVARD
                 LOS ANGELES, CALIFORNIA 90024
  
                                
DR. RAY R. IRANI
CHAIRMAN OF THE BOARD
CHIEF EXECUTIVE OFFICER
  
                                                   March 17, 1997
  
Dear Stockholder:
 
  On  behalf of our Board of Directors, I cordially invite you to
attend Occidental's 1997 Annual Meeting of Stockholders at  10:30
a.m.  on  Friday,  April  25, 1997, at  the  Santa  Monica  Civic
Auditorium, 1855 Main Street, Santa Monica, California.

  Our  business will include electing five directors, all of whom
are  present  Occidental directors, ratifying  the  selection  of
independent   public  accountants  and  amending   the   Restated
Certificate   of  Incorporation  to  declassify  the   Board   of
Directors.

  These  matters  are described in detail in the  attached  Proxy
Statement for the meeting.

  The  directors  and  officers  of Occidental  look  forward  to
seeing you at the meeting. As in the past, there will be a report
on operations and an opportunity for questions.

  I  encourage  you to attend the meeting in person. Whether  you
do  so  or not, however, I hope you will read the enclosed  Proxy
Statement  and  then complete, sign and date the  enclosed  proxy
card and return it in the enclosed postage-prepaid envelope. This
will save Occidental additional expenses of soliciting proxies as
well as ensure that your shares are represented. Please note that
you may vote in person at the meeting even if you have previously
returned the proxy. Whether you vote in person or by proxy,  your
vote will be kept confidential.
  
                                       Sincerely yours,

                                       R. R. IRANI
  
  
<PAGE>
  
  
(LOGO)         OCCIDENTAL PETROLEUM CORPORATION
                   10889 WILSHIRE BOULEVARD
                LOS ANGELES, CALIFORNIA 90024
  
  
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                    To Be Held April 25, 1997


To the Stockholders:

  The  Annual  Meeting  of Stockholders of  Occidental  Petroleum
Corporation ("Occidental") will be held at the Santa Monica Civic
Auditorium,  1855  Main  Street,  Santa  Monica,  California,  on
Friday, April 25, 1997, at 10:30 a.m. for the following purposes,
all as set forth in the attached Proxy Statement:

     1.  To  elect five directors to serve for three  year  terms
  expiring   at  the  annual  meeting  in  2000.  The  Board   of
  Directors' nominees are named in the attached Proxy Statement.

     2.  To  consider and take action on the ratification of  the
  selection   of  Arthur  Andersen  LLP  as  independent   public
  accountants for 1997.

     3.  To  amend  the Restated Certificate of Incorporation  to
  declassify the Board of Directors.

     4.  To  transact  such other business as may  properly  come
  before  the meeting or any adjournment thereof, including  such
  matters  as may be duly proposed by stockholders. The Board  of
  Directors  knows  of  no   stockholder proposals  that  may  be
  presented at the meeting.

  Only  stockholders of record on the books of Occidental at  the
close  of business on March 7, 1997, will be entitled to  receive
notice of and to vote at the meeting.

  Stockholders  are cordially invited to attend  the  meeting  in
person. However, whether or not you expect to attend, we urge you
to read the accompanying Proxy Statement and then complete, sign,
date   and  return  the  enclosed  proxy  card  in  the  enclosed
postage-prepaid  envelope. It is important that  your  shares  be
represented at the meeting, and your promptness will assist us to
prepare  for  the meeting and to avoid the cost  of  a  follow-up
mailing. If you receive more than one proxy card because you  own
shares  registered in different names or at different  addresses,
each proxy card should be completed and returned.
  
                                       Sincerely,
                                       DONALD P. DE BRIER
  Los Angeles, California              Donald P. de Brier
  March 17, 1997                       Secretary


<PAGE>



                         PROXY STATEMENT
    Annual Meeting of Stockholders To Be Held April 25, 1997
                                
                       GENERAL INFORMATION
                             -------                                
  This   Proxy   Statement  is  furnished  to   stockholders   of
Occidental   Petroleum   Corporation,  a   Delaware   corporation
("Occidental"), in connection with the solicitation by the  Board
of  Directors of Occidental (the "Board of Directors" or "Board")
of  proxies  for  use at its Annual Meeting of Stockholders  (the
"Meeting")  scheduled to be held on Friday, April  25,  1997,  at
10:30   a.m.,  Los  Angeles  time,  at  the  Santa  Monica  Civic
Auditorium,  1855 Main Street, Santa Monica, California,  and  at
any  and  all  adjournments thereof. It is anticipated  that  the
mailing  to stockholders of this Proxy Statement and the enclosed
form of proxy will commence on or about March 17, 1997.

  At  the Meeting, stockholders of Occidental will vote upon: (1)
the election of five directors for a term of three years; (2) the
ratification  of the selection of independent public  accountants
for  1997; (3) the proposal to amend the Restated Certificate  of
Incorporation to declassify the Board of Directors; and (4)  such
other  business as may properly come before the Meeting  and  any
and  all adjournments thereof, including such matters as  may  be
duly proposed by stockholders. The Board of Directors knows of no
stockholder proposals that may be presented at the Meeting.
                                
                VOTING RIGHTS AND VOTES REQUIRED
                                
  The  close of business on March 7, 1997, has been fixed as  the
record  date  for the determination of stockholders  entitled  to
receive notice of and to vote at the Meeting. As of the close  of
business on such date, Occidental had outstanding and entitled to
vote  ____________  shares of Common Stock, par  value  $.20  per
share  ("Common Stock") and 3,606,484 shares of $3.875 Cumulative
Convertible  Voting Preferred Stock, par value  $1.00  per  share
("Convertible Preferred Stock").

  A  majority  of  the  outstanding shares of  Common  Stock  and
Convertible  Preferred Stock voting together as  a  single  class
must be represented in person or by proxy at the Meeting in order
to  constitute  a  quorum for the transaction  of  business.  The
record  holder  of  each  share of Common Stock  and  Convertible
Preferred  Stock entitled to vote at the Meeting  will  have  one
vote for each share so held.

  When  no  instructions have been given on  a  proxy  card  with
respect  to  a  matter, the shares will be voted  in  the  manner
specified on the card. Pursuant to stock exchange rules, however,
shares  held  in  street name will not be voted with  respect  to
certain matters when no instructions have been given.

  Directors  are  elected  by  a plurality  of  the  votes  cast.
Stockholders  may not cumulate their votes. The  five  candidates
receiving  the  highest  number of  votes  will  be  elected.  In
tabulating  the  votes, broker nonvotes will be  disregarded  and
have no effect on the outcome of the vote.

  The  affirmative  vote  of the holders of  a  majority  of  the
shares  of  Common Stock and Convertible Preferred  Stock  voting
together  as a single class represented at the Meeting in  person
or  by  proxy  and entitled to vote thereat will be  required  to
ratify  the  selection  of  independent public  accountants.  The
affirmative  vote of the holders of a majority of the  shares  of
Common  Stock and Convertible Preferred Stock outstanding  voting
together  as a class will be required to approve the proposal  to
amend  the  Restated Certificate of Incorporation. In determining
whether   a  proposal  has  received  the  requisite  number   of
affirmative votes, abstentions and broker nonvotes will have  the
same effect as votes against the proposal.



<PAGE>
  
  
                                
                        VOTING OF PROXIES
                                
  In  connection with the solicitation by the Board of  Directors
of  proxies for use at the Meeting, the Board has designated  Dr.
Ray  R. Irani and Dr. Dale R. Laurance to vote shares represented
by  such  proxies.  Shares represented by all  properly  executed
proxies  will  be  voted at the Meeting in  accordance  with  the
instructions specified thereon. If no instructions are specified,
the  shares  represented by any properly executed proxy  will  be
voted  FOR  the  election  of  the nominees  listed  below  under
"Election of Directors," FOR the ratification of the selection of
independent public accountants and the amendment of the  Restated
Certificate of Incorporation.  

  The  Board  of Directors is not aware of any matter  that  will
come  before the Meeting other than as described above.  However,
if  any  such other matter is duly presented, in the  absence  of
instructions  to  the contrary, such proxies  will  be  voted  in
accordance with the judgment of Drs. Irani and Laurance.
                                
                       CONFIDENTIAL VOTING
                                
  Occidental  has  a policy that all proxies, ballots  and  other
voting materials that identify how a stockholder voted are to  be
kept  permanently confidential and are not to be disclosed to any
entity or person, including the directors, officers, employees or
stockholders of Occidental, except (i) to allow the tabulator  to
tabulate  and  certify the vote, (ii) to comply with  federal  or
state  law,  including  the  order of any  court,  department  or
agency,  (iii) in connection with a contested proxy solicitation,
(iv) if a stockholder makes a written comment on a proxy card  or
ballot  or (v) if a stockholder expressly requests disclosure  of
his  or  her  vote. The receipt and tabulation  of  the  proxies,
ballots and voting materials and the performance of the duties of
the  inspector  of  elections must be  by  one  or  more  parties
independent  of  Occidental,  its  Board  of  Directors  and  any
stockholder holding more than 10 percent of the voting securities
of  Occidental.  The  tabulator and inspector  of  elections  are
required  to  sign  a statement acknowledging the  obligation  to
comply with the policy.
                                
                      REVOCATION OF PROXIES
                                
  Any  proxy  given pursuant to this solicitation may be  revoked
by  a  stockholder at any time before it is exercised. Any  proxy
may  be  revoked by a writing, by a valid proxy bearing  a  later
date  delivered  to Occidental or by attending  the  Meeting  and
voting in person.
                                
                     SOLICITATION OF PROXIES
                                
  The  expenses of this solicitation will be paid by  Occidental.
To  the  extent necessary to ensure sufficient representation  at
the Meeting, proxies may be solicited by any appropriate means by
officers, directors and regular employees of Occidental, who will
receive   no  additional  compensation  therefor.  In   addition,
Occidental has engaged the services of Georgeson & Company  Inc.,
a firm specializing in proxy solicitation, to solicit proxies and
to  assist  in the distribution and collection of proxy  material
for  a fee estimated at approximately $15,000, plus reimbursement
of  out-of-pocket expenses. Occidental will pay  persons  holding
stock  in their names or in the names of their nominees, but  not
owning  such stock beneficially (such as brokerage houses,  banks
and  other fiduciaries), for the expense of forwarding soliciting
material to their principals.
                                
                      ELECTION OF DIRECTORS
                                
  The  directors  of Occidental are divided into  three  classes,
with  approximately  one-third  of  the  directors  standing  for
election  each year. The terms of five directors will  expire  at
the  Meeting, the terms of five directors will expire at the 1998
Annual Meeting and the terms of four directors will expire at the
1999  Annual Meeting. All of the directors whose terms expire  at
the  Meeting previously were elected by the stockholders,  except
for  Mr.  Chalsty  who was appointed to fill the vacancy  created
when  the size of the Board was increased to 14 members effective
November 14, 1996.

                                 2

<PAGE>
  
  
  Occidental  is  firmly  committed to achieving  a  diverse  and
broadly  inclusive work force and Board of Directors by  creating
equal  opportunity  for  men  and women  of  every  race,  color,
religion, ethnicity, national origin and cultural background.

  No  person  who  has  reached the age of  72  is  eligible  for
election  as a director of Occidental except that any person  who
at  December  15,  1994, was aged 72 or older and  serving  as  a
director  is eligible for reelection as a director once,  at  the
annual  meeting of stockholders occurring upon expiration of  the
term of office such director was serving at December 15, 1994.

  The  five  persons  designated by the  Board  of  Directors  as
nominees  for  election at the Meeting as directors  are  Messrs.
John S. Chalsty, Arthur Groman, J. Roger Hirl, John W. Kluge  and
Rodolfo Segovia.

  It  is  intended that proxies received will be  voted  for  the
election as directors of Messrs. Chalsty, Groman, Hirl, Kluge and
Segovia,  to  serve  for three-year terms expiring  at  the  2000
annual  meeting,  and  until  their successors  are  elected  and
qualified. In the event any nominee should be unavailable at  the
time  of  the Meeting, the proxies may be voted for a  substitute
nominee selected by the Board of Directors.

  The   following  biographical  information  is  furnished  with
respect  to each of the five nominees for election at the Meeting
and  for  each  of  the  other nine directors  whose  terms  will
continue after the Meeting.
                                
               NOMINEES FOR TERM EXPIRING IN 2000
                            -------                                
                                
                                
(PHOTOGRAPH OF JOHN S. CHALSTY)
JOHN S. CHALSTY, 63                           Director since 1996
Chairman and Chief Executive Officer
of Donaldson, Lufkin & Jenrette, Inc.,
New York, New York.

Mr.  Chalsty,  63,  is  chairman and chief executive  officer  of
Donaldson, Lufkin & Jenrette, Inc. ("DLJ"), an investment banking
firm.  He  joined DLJ in 1969 as an oil analyst and served  in  a
series of increasingly responsible positions, including president
and chief executive from 1986 until assuming his current position
in  early 1996. Before that, he worked 12 years for Standard  Oil
Company  of  New  Jersey  (now Exxon) in the  United  States  and
Europe.

Mr.  Chalsty  also  serves  on the boards  of  directors  of  The
Equitable  Companies, Anchor Glass Container Corp., SDW  Holdings
Corporation   and IBP, inc. He was a director  of  the  New  York
Stock  Exchange from 1988 to 1994 and served as its vice chairman
from  1990 to 1994. Mr. Chalsty is Chairman of the New York  City
Economic Development Corporation.

He  also is a member, past president and director of the New York
Society  of Financial Analysts and a member and past director  of
Financial Analysts Federation, as well as being active in  civic,
education, arts and medical organizations.

Mr. Chalsty received Bachelor of Science degrees in chemistry and
physics  and  a  Master of Science degree from the University  of
Witwatersrand  in Johannesburg, South Africa,  and  a  Master  of
Business Administration degree with high distinction from Harvard
Business School, where he was a Baker Scholar.
                                
(PHOTOGRAPH OF ARTHUR GROMAN)
ARTHUR GROMAN, 82                             Director since 1957
Lawyer-Senior Partner of the law firm
of Mitchell, Silberberg & Knupp,
Los Angeles, California.

Mr.  Groman  has served on the Board of Directors  of  Occidental
longer than any other director, having been first elected in June
1957.  He  is the senior partner of the Los Angeles law  firm  of
Mitchell,  Silberberg & Knupp, having been associated  with  that
firm since

                                 3

<PAGE>

1944. Previously, he was an attorney in the Office of the General
Counsel  in the U.S. Treasury Department and an attorney for  the
Bureau of Internal Revenue. He is the author of numerous articles
on  taxation.  Mr. Groman is a cofounder of the Tax Institute  of
the Law School of the University of Southern California, a Fellow
of the American College of Trial Lawyers, a past President of the
California  Institute for Cancer Research and an emeritus  member
of  the Board of Directors of Cedars-Sinai Medical Center. He has
served as President of the Yale Law School Alumni Association  of
Southern California.
                                
  Committees: Executive; Nominating (Chairman).
                                
(PHOTOGRAPH OF J. ROGER HIRL)
J. ROGER HIRL, 65                             Director since 1988
Executive Vice President of Occidental;
President and Chief Executive Officer of
Occidental Chemical Corporation.

Mr.  Hirl  became  President  and  Chief  Operating  Officer   of
Occidental  Chemical Corporation in 1983 and its Chief  Executive
Officer  in  1991. He was elected an Executive Vice President  of
Occidental in 1984. Before joining Occidental, he was Senior Vice
President  of the Chemicals Group of Olin Corporation,  where  he
was  responsible for all business units. During a 23-year  career
with  Olin,  Mr.  Hirl  held  a number of  management  positions,
including Vice President of Administration and Vice President and
General Manager of the company's industrial chemicals department.
Mr.  Hirl  is  a  graduate of the University of  Iowa,  where  he
received a B.L.S. degree in liberal arts. Mr. Hirl is Chairman of
the  Board  of the Chlorine Chemistry Council and is an appointed
member  of the Industry Policy Advisory Committee (IPAC), jointly
administered  by the Office of the U.S. Trade Representative  and
the Department of Commerce. He is a past Chairman of the Board of
the  Chemical  Manufacturers Association, the  American  Plastics
Council,  the  Chlorine  Institute and the  Society  of  Chemical
Industry,  American Section. He is a director of Armand  Products
Company,  Clean Sites, Texas Taxpayers and Research  Association,
The  Dallas Citizens Council, The Dallas Together Forum  and  The
Science Place, Dallas.
                                
(PHOTOGRAPH OF JOHN W. KLUGE)
JOHN W. KLUGE, 82                             Director since 1984
Chairman of the Board
and President of
Metromedia Company,
New York, New York.

Mr.  Kluge  has  been  Chairman of the  Board  and  President  of
Metromedia   Company  since  1986.  Metromedia   Company   is   a
diversified    investment   partnership   with   activities    in
telecommunications, food services, robotic painting and  computer
software.  Mr.  Kluge  is a director of Metromedia  International
Group, Inc., The Bear Stearns Companies Inc., Conair Corporation,
PON Holding Corp. and Metromedia Steakhouses Company, L.P. He  is
a  Governor  of the New York College of Osteopathic  Medicine,  a
Trustee of the Preventive Medicine Institute-Strang Clinic and  a
member   of   the  Advisory  Committee  of  The  Chase  Manhattan
Corporation.
                                
(PHOTOGRAPH OF RODOLFO SEGOVIA)
RODOLFO SEGOVIA, 60                           Director since 1994
President and Chief Executive Officer of
Polipropileno del Caribe, S.A.
Bogota, Colombia.

Since  August  1996, Mr. Segovia has served as the President  and
Chief  Executive  Officer of Polipropileno del  Caribe,  S.A.,  a
manufacturer of polypropylene. From 1994 to 1996 and from 1986 to
1990,  he   served   as  the  Managing Partner    of  Inversiones
Sanford  S.A.,  where  he  continues to serve  on  the  Executive
Committee.  Inversiones Sanford is a conglomerate with  interests
in,  among  other  things, the manufacture  of  wire  and  cable,
polyvinyl  chloride  resins and compounds,  and  stabilizers  and
other  specialty  chemicals for the plastic industry.  He  was  a
Senator  of  the Republic of Colombia from 1990 to 1993  and  the
Minister  of Public Works and Transportation for the Republic  of
Colombia from 1985 to 1986. He

                                 4

<PAGE>

was  President of Empresa Colombiana de Petroleos  from  1982  to
1985   and  prior  to  that  spent  17  years  with  Petroquimica
Colombiana,  S.A. in a number of management positions,  including
President.  Mr.  Segovia has a B.S. in Chemical Engineering  from
the  Massachusetts  Institute of Technology,  an  M.A.  in  Latin
American History from the University of California, Berkeley, and
a  Certificate  in  Economic Development from  the  French  IRFED
institute. He is a member of the Colombian Academy of History and
a  trustee of the University of Los Andes. He has been a lecturer
at the War College (Colombia) since 1981 and is the author of The
Fortifications of Cartagena de Indias, Strategy and History.  Mr.
Segovia  is  a recipient of the Colombia Distinguished  Engineers
Award and the Order of Merit of the French Republic.
                                
  Committee: Environmental, Health and Safety.
                                
                      CONTINUING DIRECTORS
                            -------                                
                                
(PHOTOGRAPH OF EDWARD P. DJEREJIAN)
EDWARD P. DJEREJIAN, 57                       Director since 1996
Director-James A. Baker III Institute           Term expires 1998
for Public Policy at Rice University,
Houston, Texas.

Ambassador  Djerejian  assumed  the  position  as  the   founding
Director of the James A. Baker III Institute for Public Policy at
Rice  University  in  1994. His career  in  foreign  service  has
spanned  the administrations of eight U.S. Presidents. Ambassador
Djerejian   served  President  Clinton  as  the   United   States
Ambassador to Israel from 1993 to 1994, both President  Bush  and
President  Clinton  as  Assistant Secretary  of  State  for  Near
Eastern  Affairs  from  1991 to 1993  and  President  Reagan  and
President  Bush  as U.S. Ambassador to the Syrian  Arab  Republic
from  1988  to 1991. Ambassador Djerejian also served  as  Deputy
Assistant Secretary of Near Eastern and South Asian Affairs  from
1986  to 1988 and Deputy Chief of the U.S. mission to the Kingdom
of  Jordan  from  1981 to 1984. In 1985, he was assigned  to  the
White  House  as  Special Assistant to the President  and  Deputy
Press Secretary for Foreign Affairs. Ambassador Djerejian is also
an  expert in Soviet and Russian affairs and, from 1979 to  1981,
was  assigned to the U.S. Embassy in Moscow, where he headed  the
political  section.  Ambassador  Djerejian  joined  the   Foreign
Service  in 1962, after serving in the United States  Army  as  a
First  Lieutenant in the Republic of Korea between 1961 and 1962.
In  addition to his assignments in Moscow and Amman, he served as
a  political  officer in Beirut, Lebanon from 1966  to  1969  and
Casablanca, Morocco from 1969 to 1972. Between 1975 and  1977  he
was assigned as U.S. Consul General in Bordeaux, France.

Ambassador  Djerejian graduated with a Bachelor of  Science  from
the  School of Foreign Service at Georgetown University in  1960.
He received an Honorary Doctorate in the Humanities from his alma
mater  in 1992. Ambassador Djerejian is a member of the Board  of
Directors   of  Global  Industries,  Inc.  Ambassador   Djerejian
received  the Presidential Distinguished Service Award  in  1994,
the  Department of State's Distinguished Honor Award in 1993  and
numerous  other  honors,  including the  President's  Meritorious
Service  Award in 1988, the Ellis Island Medal of Honor in  1993,
and  the Anti-Defamation League's Moral Statesman Award in  1994.
He  is  a  member of the Council on Foreign Relations,  The  Asia
Society,   Business  Council  for  International   Understanding,
International  Institute for Strategic Studies  and  The  Bretton
Woods Committee.
                                
(PHOTOGRAPH OF SENATOR ALBERT GORE, SR.)
SENATOR ALBERT GORE, Sr., 88                  Director since 1972
Former Executive Vice President                 Term expires 1999
of Occidental; Former United States Senator.

Senator Gore was a United States Congressman for 14 years  and  a
Senator  for  18 years. Thereafter, Senator Gore  and  his  wife,
Pauline,  were  in the private practice of law  with  offices  in
Washington,   D.C.,  Nashville,  Tennessee   and   Los   Angeles,
California.  He  was  elected  an  Executive  Vice  President  of
Occidental  and Chairman of the Board of Occidental's  subsidiary
Island  Creek  Coal  Company in September  1972.  He  held  these
positions until August 1983. As a legislator, he was a leader  in
the  development  of  atomic  weapons programs,  nuclear  energy,
foreign relations,

                                 5

<PAGE>

international  trade  and taxation. As  a  member  of  the  Joint
Committee on Atomic Energy, the Finance Committee and the Foreign
Relations  Committee,  he  coauthored  the  Gore-Holifield   Bill
relating  to the development of nuclear power and the Gore-Fallon
Interstate  Highway Bill and was a leader and author  of  several
international  trade  amendments  and  bills.  President  Kennedy
appointed Senator Gore as a delegate to the United Nations  where
he  succeeded in negotiating an agreement on outer space  between
the  United  States and the former Soviet Union.  Since  retiring
from  Occidental,  Senator  Gore has served  on  the  faculty  of
Vanderbilt  University and was a visiting scholar at the  Kennedy
Institute of Harvard University, University of California, Davis,
and other institutions. Among other literary undertakings, he  is
the  author of two books: The Eye of the Storm and Let the  Glory
Out.  He  is now active as a businessman in real estate,  cattle,
automobiles,   antique   mall  ventures  and   other   commercial
undertakings.
                                
(PHOTOGRAPH OF DR. RAY R. IRANI)
DR. RAY R. IRANI, 62                          Director since 1984
Chairman of the Board and Chief                 Term expires 1998
Executive Officer of Occidental; Chairman of
the Board of Canadian Occidental Petroleum Ltd.

Dr.  Irani  is  the  Chairman  and  Chief  Executive  Officer  of
Occidental,  having  served  as  Chairman,  President  and  Chief
Executive Officer of Occidental from 1990 until 1996. He has been
a  director  of the corporation since 1984. He was President  and
Chief  Operating  Officer of Occidental from  1984  to  1990  and
before  that  was an Executive Vice President of the corporation.
Dr.  Irani joined the Occidental organization in 1983 as Chairman
and  Chief  Executive Officer of Occidental Chemical Corporation.
He  has  been  Chairman  of  the  Board  of  Canadian  Occidental
Petroleum  Ltd. since 1987. From 1973 until he joined Occidental,
Dr.  Irani  held  various  positions with  Olin  Corporation  and
ultimately  served  as President and Chief Operating  Officer  of
Olin  Corporation  and  as  a member  of  that  firm's  Board  of
Directors.

  Dr.  Irani  received  a  B.S.  degree  in  chemistry  from  the
American  University of Beirut in 1953 and a  Ph.D.  in  physical
chemistry from the University of Southern California in 1957.  He
holds  50 U.S. patents and more than 100 foreign patents, is  the
author  of the book Particle Size and has published more than  50
technical papers.
  
  Dr.  Irani  is  a  director  of  the  National  Association  of
Manufacturers,  the  American Petroleum Institute,  the  National
Committee  on  United States-China Relations, the Jonsson  Cancer
Center  Foundation/UCLA, Cedars Bank and Kaufman and  Broad  Home
Corporation.  He  is a member of the National Petroleum  Council,
the  American Institute of Chemists, Inc., the American  Chemical
Society,   the  Scientific  Research  Society  of  America,   the
Industrial  Research  Institute, The Conference  Board,  the  CEO
Roundtable and the U.S.-Russia Business Council. He is a  trustee
of  the  University of Southern California and serves on the  CEO
Board   of  Advisors  of  the  University's  School  of  Business
Administration.    He   also   is   a   trustee   of  St.  John's  
Health  Center Foundation and the American University  of  Beirut
and  is  a member of the Board of Governors of Town Hall and  the
World Affairs Council.
  
  Dr.  Irani  was  the  recipient of the  American  Institute  of
Chemists'  1983  Honorary Fellow Award, Polytechnic  University's
1988   Creative  Technology  Award  and  the  Chemical  Marketing
Research  Association's 1990 Man of the Year Award.  He  received
the  B'nai B'rith 1991 International Corporate Achievement  Award
and,  in  1992,  the CEO of the Year Bronze Award from  Financial
World  magazine and the Americanism Award from the Boy Scouts  of
America.  He  also received the 1994 Distinguished Service  Award
presented  by  the American Jewish Committee and,  in  1995,  was
selected by The Wall Street Transcript as its silver honoree.
  
  Dr.  Irani  was appointed in 1994 by President Clinton  to  the
President's   Export  Council,  the  premier  national   advisory
committee on international trade. Dr. Irani is the only appointee
to the Council from the energy and chemical industries.
                                
  Committee: Executive (Chairman).

                                 6

<PAGE>
  
  
                                
(PHOTOGRAPH OF DR. DALE R. LAURANCE)
DR. DALE R. LAURANCE, 51                      Director since 1990
President and Senior Operating Officer          Term expires 1998
of Occidental.

Dr.  Laurance  has been President of Occidental  since  1996  and
Senior Operating Officer and a director of Occidental since 1990.
He  joined  Occidental in 1983 as a Vice President of  Occidental
Chemical Corporation and was elected Vice President of Operations
of  Occidental  in  1984.  He  is also  a  Director  of  Canadian
Occidental   Petroleum  Ltd.,  Jacobs  Engineering  Group   Inc.,
Leslie's  Poolmart  Inc., The Armand Hammer  Museum  of  Art  and
Cultural   Center,  Inc.,  Chemical  Manufacturers   Association,
American Petroleum Institute, U.S.-Arab Chamber of Commerce,  Boy
Scouts of America-Western Los Angeles County Council and a member
of  the Advisory Board of the Chemical Heritage Foundation. He is
a  past  Chairman  of the Advisory Board for  the  Department  of
Chemical  and Petroleum Engineering at the University  of  Kansas
and is a recipient of the Distinguished Engineering Service Award
from  the School of Engineering at the University of Kansas.  Dr.
Laurance has served as a Managing Director of the Joffrey  Ballet
Company.
                                
  Committee: Executive.
                                
(PHOTOGRAPH OF IRVIN W. MALONEY)
IRVIN W. MALONEY, 66                          Director since 1994
President and Chief Executive Officer           Term expires 1998
of Dataproducts Corporation,
Woodland Hills, California.

Mr.  Maloney has been President and Chief Executive Officer since
April   1992  of  Dataproducts  Corporation  of  Woodland  Hills,
California,  which designs, manufactures and markets  a  complete
line of impact and nonimpact printers and supplies for computers.
He  joined  Dataproducts in 1988 and was  elected  President  and
Chief  Operating  Officer  in  October  1991.  Prior  to  joining
Dataproducts,  Mr.  Maloney had served  for  three  years  as  an
Executive  Vice President of Contel Corporation and President  of
Contel's  information  systems sector;  was  General  Manager  of
Harris  Corporation's  customer  support  and  national  accounts
divisions;  and  spent  27 years in various management  positions
with International Business Machines, lastly as Vice President of
western  field operations. He is affiliated with the  Center  for
Corporate Innovation.
                                
  Committees: Audit; Compensation.
                                
(PHOTOGRAPH OF GEORGE O. NOLLEY)
GEORGE O. NOLLEY, 81                          Director since 1983
Ranching and Investments.                       Term expires 1999

Mr.  Nolley has been engaged in ranching and farming since  1961.
He   was   a  founder,  officer  and  director  of  The   Permian
Corporation, which was subsequently (from 1965 to 1983) a  wholly
owned  subsidiary of Occidental, and he was a director of  Cities
Service Company when Occidental acquired that company in 1982.

  Committees:    Audit   (Chairman);   Compensation   (Chairman);
Environmental, Health and Safety; Investment.
                                
(PHOTOGRAPH OF JOHN F. RIORDAN)
JOHN F. RIORDAN, 61                           Director since 1991
Executive Vice President of Occidental;         Term expires 1999
President, Chief Executive Officer
and a Director of MidCon Corp.

Mr. Riordan became Chief Executive Officer of MidCon Corp., which
conducts Occidental's natural gas transmission business, in  1990
and  was  elected  an Executive Vice President of  Occidental  in
1991.  He has been President and a director of MidCon Corp. since
1988.  Mr. Riordan joined Occidental's chemical division in 1958.
From 1987 to 1988, he was President and a

                                 7

<PAGE>

director  of  the  company  that  was  the  natural  gas  liquids
affiliate of Occidental Oil and Gas Corporation. He was Executive
Vice  President and a director of OXY USA Inc. and Executive Vice
President  of  Occidental Oil and Gas Corporation  from  1986  to
1988.  Mr.  Riordan has a B.S. degree in chemistry  from  Niagara
University and an M.B.A. degree from the State University of  New
York  at  Buffalo.  Mr. Riordan is Chairman of the  Gas  Research
Institute  and serves on the board of the Interstate Natural  Gas
Association  of  America.  He is a director  of  the  Chicagoland
Chamber  of  Commerce and a governing member  of  the  Orchestral
Association in Chicago.
                                
(PHOTOGRAPH OF AZIZ D. SYRIANI)
AZIZ D. SYRIANI, 54                           Director since 1983
President and Chief                             Term expires 1998
Operating Officer, The Olayan
Group of Companies.

Mr.  Syriani  has  served since 1978 as the President  and  Chief
Operating  Officer  of  The Olayan Group, a diversified  trading,
services   and   investment  organization  with  activities   and
interests  in  the  Middle  East  and  elsewhere.  He  has   been
associated  with  The Olayan Group since 1973, first  as  outside
legal  counsel  and then as a full time executive  in  1976.  Mr.
Syriani  obtained his L.L.M. degree from Harvard Law School.  Mr.
Syriani is a director of Credit Suisse, F.B.
                                
  Committees: Investment (Chairman); Nominating.
                                
(PHOTOGRAPH OF ROSEMARY TOMICH)
ROSEMARY TOMICH, 59                           Director since 1980
Owner, Hope Cattle Company and A. S. Tomich     Term expires 1999
Construction Company; Chairman of the Board
of Directors and Chief Executive Officer,
Livestock Clearing Inc.

Miss  Tomich has been owner of the Hope Cattle Company, a feeding
operation, since 1958. Since 1970, she has been the owner of  the
A.  S.  Tomich  Construction Company in Los Angeles,  California.
Miss  Tomich  is  a Trustee of the Salk Institute for  Biological
Studies,  a director of the Betty Clooney Foundation for  Persons
with  Brain Injury, a director of Continental Culture Specialists
Inc.,  a  member  of  the Advisory Board  of  the  University  of
Southern  California School of Business Administration, a  member
of   the   President's  Corporate  Cabinet  of   the   California
Polytechnic State University San Luis Obispo and a Trustee of the
UCLA Foundation.
                                
  Committees:   Executive;  Audit;  Compensation;  Environmental,
Health and Safety (Chairperson); Investment.
                                
 INFORMATION REGARDING THE BOARD OF DIRECTORS AND ITS COMMITTEES
                            -------                                
  The  Board of Directors has established an Executive Committee,
consisting  of Dr. Irani, as Chairman, Mr. Groman,  Dr.  Laurance
and Miss Tomich, which, to the extent permitted by law, exercises
the  powers  of the Board with respect to the management  of  the
business  and  affairs of Occidental between Board meetings.  The
Executive  Committee held no meetings during 1996 and acted  four
times  by  unanimous written consent in lieu of  a  meeting.  The
Board   has   also  established  standing  Audit;   Compensation;
Nominating;  Environmental,  Health and  Safety;  and  Investment
Committees.

  The  Audit  Committee, consisting of Mr. Nolley,  as  Chairman,
Miss  Tomich  and  Mr.  Maloney selects the firm  of  independent
public   accountants  that  audits  the  consolidated   financial
statements  of  Occidental  and its subsidiaries,  discusses  the
scope  and  results of the audit with the accountants,  discusses
Occidental's  financial accounting and reporting  principles  and
the   adequacy  of  Occidental's  financial  controls  with   the
accountants  and  with management and discusses  the  results  of
internal  audits  with management. The Audit  Committee  held  15
meetings in 1996.

  The  Compensation  Committee,  consisting  of  Mr.  Nolley,  as
Chairman,  Mr. Maloney and Miss Tomich, administers  Occidental's
incentive  plans, including the Incentive Compensation Plan,  the
Executive  Long-Term Incentive Stock Purchase Plan and the  Stock
Option Plans, and reviews the annual compensation of the senior

                                8

<PAGE>
 

officers  of  Occidental.  The Compensation Committee  held  five
meetings   in  1996.  The  Compensation  Committee's  report   on
executive compensation begins at page 18.

  The   Nominating  Committee,  consisting  of  Mr.  Groman,   as
Chairman, and Mr. Syriani, recommends candidates for election  to
the  Board.  The  Nominating  Committee  will  consider  nominees
recommended  by  stockholders if the stockholder  recommendations
are forwarded to the Secretary of Occidental for transmission  to
the  Nominating  Committee and are otherwise in  compliance  with
Occidental's By-laws. Under Occidental's By-laws, nominations for
directors,  other than those made by the Board of Directors,  are
subject  to  receipt  by  Occidental of notice  of  the  proposed
nomination not less than 50 days nor more than 75 days  prior  to
the  meeting; provided, however, that in the event that less than
60  days  notice or prior public disclosure of the  date  of  the
meeting  is  given  or  made  to  stockholders,  notice  by   the
stockholder  to  be timely must be received not  later  than  the
close of business on the 10th day following the day on which  the
notice  of  the  date of the meeting was mailed  or  such  public
disclosure   was   made,  whichever  first   occurs.   Additional
information  is  also required as specified in  Occidental's  By-
laws,  a  copy  of  which may be obtained  from  Occidental  upon
request. The Nominating Committee held one meeting in 1996.

  The  Environmental, Health and Safety Committee, consisting  of
Miss  Tomich,  as  Chairperson, and Messrs. Nolley  and  Segovia,
reports to the Board on environmental, health and safety matters;
reviews   all  environmental  and  safety  audits;  and  monitors
significant   environmental,  health  and  safety   issues.   The
Environmental, Health and Safety Committee held six  meetings  in
1996.

  The  Investment  Committee,  consisting  of  Mr.  Syriani,   as
Chairman,  Mr. Nolley and Miss Tomich, reviews and makes  written
recommendations  to  the  Board related to  significant  business
activities  outside  the areas of Occidental's  primary  business
operations  (oil  and  gas, gas transmission  and  chemicals)  or
domestic   coal.   Although  there  were  no  matters   for   its
consideration, the Investment Committee acted twice by  unanimous
written consent and held two meetings in 1996.

  The  Board of Directors held six regular meetings during  1996.
Each director, except Mr. Kluge, attended at least 75 percent  of
the  aggregate of the meetings of the Board of Directors and  the
committees of which he or she was a member.

  Non-employee  directors  are paid a  monthly  retainer  at  the
annual rate of $25,000, plus $1,000 for each meeting of the Board
of  Directors or of its committees they attend and,  pursuant  to
the  1996  Restricted  Stock  Plan  for  Non-Employee  Directors,
receive  an annual grant of 250 shares of Common Stock,  plus  an
additional  200 shares of Common Stock for each committee  he  or
she  chairs. During 1996, two directors also received $1,000  for
attending  the  sole meeting of the directors of  the  Occidental
Petroleum Charitable Foundation, Inc.
                                
   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
                             -------                                
  As  noted  above,  the  current  members  of  the  Compensation
Committee are Messrs. Nolley and Maloney and Miss Tomich. None of
the  members of the Compensation Committee served as a member  of
the  compensation  committee or other board committee  performing
similar functions of any other entity in 1996.
                                
                   RELATED PARTY TRANSACTIONS
                             -------   
  For  many  years,  Occidental and certain of  its  subsidiaries
have  used  the  services  of various  attorneys,  including  Mr.
Groman, at the law firm of Mitchell, Silberberg & Knupp, of which
Mr.  Groman is a senior partner. During 1996, Occidental and such
subsidiaries  paid  the  firm approximately  $865,000  for  legal
services  and disbursements. In addition, Occidental has  entered
into  a consultation agreement with Mr. Groman pursuant to  which
he  will  render  consulting services for a term of  seven  years
after  he ceases to be a director for annual compensation  during
such  term of $25,000, with one-half of such compensation payable
to  designated beneficiaries for the balance of such term  if  he
dies prior to its expiration.
  
                                9

<PAGE>
  
  
                                
     SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
                              -------
  Pursuant  to  Section 16(a) of the Securities Exchange  Act  of
1934  and  the  rules  issued thereunder, Occidental's  executive
officers  and directors are required to file with the  Securities
and  Exchange Commission and the New York Stock Exchange  reports
of  ownership and changes in ownership of Common Stock. Copies of
such  reports  are required to be furnished to Occidental.  Based
solely  on its review of the copies of such reports furnished  to
Occidental,  or  written representations  that  no  reports  were
required,  Occidental  believes that, during  1996,  all  of  its
executive officers and directors complied with the Section  16(a)
requirements.
                                
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                         AND MANAGEMENT
  
  On  February 28, 1997, the beneficial owners shown  below  were
the  only persons known to Occidental to be the beneficial  owner
of  five  percent or more of any class of the outstanding  voting
securities of Occidental. As explained above under "Voting Rights
and Votes Required," Convertible Preferred Stock and Common Stock
vote  together as a class. Accordingly, the voting power of  each
of  the  beneficial owners of Convertible Preferred  Stock  shown
below  is  less  than  one  percent  of  the  combined  class  of
Convertible Preferred Stock and Common Stock.

_________________________________________________________________            
                                       Amount and   
                                       Nature of 
Title of      Name and Address         Beneficial      Percent of            
Class         of Beneficial Owner      Ownership         Class
_________________________________________________________________
Common Stock   FMR Corp.               36,852,427(1)          %
               82 Devonshire Street 
               Boston, Massachusetts 
                               02109

$3.875         Lamar Hunt Trust         1,241,448(2)      34.4%
Convertible    Estate
Voting         1601 Elm Street,
Preferred      Suite 1962
               Dallas, Texas 75201

$3.875         Nelson Bunker Hunt       1,170,732(2)      32.5%
Convertible    Trust Estate
Voting         500 Akard, Suite 3500
Preferred      Dallas, Texas 75201
               
$3.875         William Herbert          1,194,304(2)      33.1%
Convertible    Hunt Trust Estate
Voting         1602 Elm Street,
Preferred      Suite 3900
               Dallas, Texas 75201
_________________________________________________________________
  (1)     Pursuant  to the Schedule 13G filed as of February  12,
1997, with Securities and Exchange Commission, FMR Corp. has sole
voting  power for 2,403,162 shares and sole investment power  for
36,852,427 shares. The number of shares of Common Stock  includes
1,415,967 shares resulting from the assumed conversion of 644,500
shares  of  Occidental's $3.875 Convertible Preferred  Stock  and
3,139,948  shares  resulting  from  the  assumed  conversion   of
1,778,000  shares  of Occidental's $3.00 CXY-Indexed  Convertible
Preferred Stock.

  (2)     Occidental  has been advised that the  owner  has  sole
voting  and  investment power with respect to the  shares  listed
above.

                                10

<PAGE>
  
  
  The  following  table sets forth certain information  regarding
the beneficial ownership of Common Stock as of February 28, 1997,
by  the  five  highest-paid executive officers, the directors  of
Occidental,  David R. Martin, who retired as a  director  and  an
executive  officer in September 1996, and all executive  officers
and directors as a group.

- -----------------------------------------------------------------
                                Amount and     
                                Nature of
         Name of                Beneficial              Percent
         Beneficial Owner       Ownership(1)           of Class
_________________________________________________________________ 
         Ray R. Irani            1,774,320                (2)
         Dale R. Laurance          312,304                (2)
         J. Roger Hirl             219,781                (2)
         David R. Martin           175,680                (2)
         John F. Riordan           208,928(3)             (2)
         John S. Chalsty             5,000                (2)
         Edward P. Djerejian           375                (2)
         Albert Gore, Sr.           34,337(4)             (2)
         Arthur Groman              17,450                (2)
         John W. Kluge           1,020,250                (2)
         Irvin W. Maloney            1,750                (2)
         George O. Nolley            2,280                (2)
         Rodolfo Segovia             6,323(5)             (2)
         Aziz D. Syriani             1,450                (2)
         Rosemary Tomich             4,950                (2)
         Donald P. de Brier         86,605                (2)

         All executive                      
         officers and            4,743,774(6)               %
         directors as a
         group (28 persons)
_________________________________________________________________
  (1)     Does  not  include shares acquired after  December  31,
1996, under the Occidental Petroleum Corporation Savings Plan  or
the  Dividend  Reinvestment  Plan.  Each  executive  officer  and
director possesses sole voting and investment power with  respect
to  the  shares  listed, except for 625,095 shares  held  by  Dr.
Irani, 81,615 shares held by Dr. Laurance, 44,763 shares held  by
Mr.  Hirl, 38,673 shares held by Mr. Riordan, 25,874 shares  held
by  Mr. de Brier and 37,663 shares held by Mr. Martin, for  which
investment  power  had  not  vested pursuant  to  the  Occidental
Petroleum   Corporation  Executive  Long-Term   Incentive   Stock
Purchase   Plan  (the  "Stock  Purchase  Plan"),  the  Occidental
Petroleum Corporation 1995 Incentive Stock Plan (the "1995  Stock
Plan") or the Occidental Petroleum Corporation Savings Plan  (the
"Savings Plan") and 175 shares held by Mr. Djerejian, 250  shares
held  by Mr. Gore, 450 shares held by Mr. Groman, 250 shares held
by  Mr. Kluge, 250 shares held by Mr. Maloney, 650 shares held by
Mr.  Nolley, 250 shares held by Mr. Segovia, 450 shares  held  by
Mr.  Syriani  and  450  shares held  by  Ms.  Tomich,  for  which
investment  power has not vested under the 1996 Restricted  Stock
Plan  for  Non-Employee Directors. Shares shown also include  the
following  shares subject to options exercisable on February  28,
1997,  or  becoming  exercisable within 60 days  thereafter:  Dr.
Irani,  933,334 shares; Dr. Laurance, 180,000 shares;  Mr.  Hirl,
143,334 shares; Mr. Riordan, 128,334 shares; Mr. de Brier, 60,000
shares and Mr. Martin, 96,667 shares.

  (2)    Less than one percent.

  (3)    Holdings  include 100 shares held by Mr. Riordan's wife,
as to which Mr. Riordan disclaims any beneficial ownership.

  (4)    Holdings  include  5,500 shares held by  Senator  Gore's
wife,   as   to  which  Senator  Gore  disclaims  any  beneficial
ownership.

  (5)    Holdings  include 5,000 shares  held by Mr.  Segovia  as
trustee for the benefit of his children.

  (6)    Holdings   include   2,126,406   shares   that   certain
executive officers and directors could acquire upon the  exercise
of   options  exercisable  on  February  28,  1997,  or  becoming
exercisable  within  60  days  thereafter,  as  well  as  998,043
shares   issued  pursuant  to  the  Stock Purchase Plan, the 1995  
Stock Plan or the Savings Plan for which investment power had not 
vested.

                                11

<PAGE>
  
                     EXECUTIVE COMPENSATION
                                
                       COMPENSATION TABLES
                             -------                               

  Set  forth  below are tables showing: (1) in summary form,  the
compensation  paid,  for the years shown in  the  table,  to  Dr.
Irani,   the  four  other  highest-paid  executive  officers   of
Occidental  serving as executive officers on December  31,  1996,
and  Mr.  Martin,  who  retired as a director  and  an  executive
officer in September 1996; (2) the options and stock appreciation
rights  granted  to  such executives in 1996;  (3)  exercise  and
year-end value information pertaining to stock options and  stock
appreciation rights granted to such executives and (4)  long-term
incentive plan awards granted to such executives in 1996.

<TABLE>
                                        SUMMARY COMPENSATION TABLE
__________________________________________________________________________________________________________
                                                
                                                        Long-Term Compensation
                        Annual Compensation                     Awards
                        -------------------             ----------------------
<CAPTION>
                                               Other                            Securities      
                                               Annual           Restricted      Underlying     All Other
Name and                                       Compensa-          Stock          Options/       Compen-
Principal              Salary       Bonus      tion(1)          Awards(2)         SARs          sation    
Position       Year     ($)          ($)         ($)               ($)             (#)            ($) 
__________________________________________________________________________________________________________
<S>            <C>     <C>          <C>        <C>             <C>              <C>            <C>       
Ray R. Irani                                                                             
Chairman and   1996    $1,900,000   $872,000   $1,215,472(3)   $2,611,666       200,000       $138,905(4)
Chief Execu-   1995    $1,900,000   $872,000     $981,704(3)   $2,459,444       200,000       $122,714(4)
tive Officer   1994    $1,900,000   $872,000     $647,136(3)   $2,326,869       150,000       $120,874(4)

Dale R.                                                         
Laurance,      1996      $860,000   $700,000            0        $164,010        85,000       $207,358(5)
President and  1995      $820,000   $620,000            0        $394,991        45,000       $183,002(5)
Senior Oper-   1994      $790,000   $365,000            0        $375,003        30,000       $181,131(5)
ating Officer   

J. Roger Hirl, 1996      $565,000   $255,000     $132,199(6)       $98,090       50,000        $98,624(7)
Executive Vice 1995      $545,000   $420,000            0         $214,002       35,000        $90,689(7)
President      1994      $530,000   $210,000            0         $210,001       20,000        $87,881(7)

John F.        1996      $565,000   $430,000            0          $98,090       50,000       $135,178(9)
Riordan,       1995      $545,000   $335,000            0         $209,998       35,000       $127,600(9)
Executive      1994      $525,000   $210,000      $55,391(8)      $160,004       20,000       $122,048(9)
Vice      
President 
          
Donald P.      1996      $460,000   $360,000            0          $79,194       40,000        $73,462(11)
de Brier,      1995      $440,000   $335,000      $51,773(10)     $167,995       30,000        $70,192(11)
Executive      1994      $413,333   $168,000      $56,515(10)     $160,004       20,000        $65,762(11)
Vice President,     
General Counsel
and Secretary
                                                                
David  R.      1996      $565,000          0            0          $98,090       50,000       $424,212(11)
Martin,        1995      $545,000   $390,000            0         $209,998       35,000       $147,914(11)
(Retired)      1994      $525,000   $260,000            0         $200,005       20,000       $139,231(11)
____________________________________________________________________________________________________________


                                     12

<PAGE>
  
     (1)     None  of  the  executive  officers  listed  received
perquisites  or other personal benefits, securities  or  property
that  exceeded the lesser of $50,000 or 10 percent of the  salary
and  bonus  for such officer, other than Mr. Hirl (in 1996  only)
Mr. Riordan (in 1994 only) and Mr. De Brier (1995 and 1994 only),
for  whom such information is included in footnotes (6 ), (8) and
(10), respectively.
     (2)    Includes awards made in January 1996 to each  of  the
executive  officers  listed pursuant to the Occidental  Petroleum
Corporation  1995 Incentive Stock Plan, subject  to  a  four-year
restricted  period. During the restricted periods, dividends  are
paid  on  the shares awarded. As of December 31, 1996, Dr.  Irani
held  524,853  shares  of restricted stock,  having  a  value  of
$12,268,439;  Dr.  Laurance  72,310 shares,  having  a  value  of
$1,690,246;  Mr. Hirl 40,412 shares, having a value of  $944,630;
Mr.  Riordan  34,321 shares, having a value of $802,253;  Mr.  de
Brier  21,844 shares, having a value of $510,604 and  Mr.  Martin
37,663 shares, having a value of $880,373.
     (3)    Includes  for  1996,  1995  and  1994,  respectively:
$1,215,472, $981,704 and $647,136 of reimbursements, pursuant  to
Dr.   Irani's   employment  agreement,  for  state   income   tax
expenditures.
     (4)    Includes  for  1996,  1995  and  1994,  respectively:
$107,666,  $93,985  and $94,233 of director's  fees  paid  by  an
equity investee of Occidental; $6,750, $6,750 and $6,750 credited
pursuant  to  the Occidental Petroleum Corporation  Savings  Plan
(the "Savings Plan"); and $24,489, $21,979 and $19,891 of accrued
interest on deferred compensation.
     (5)    Includes  for  1996,  1995  and  1994,  respectively:
$59,373, $47,036 and $50,439 of director's fees paid by an equity
investee  of  Occidental;  $6,750,  $6,750  and  $6,750  credited
pursuant  to  the  Savings  Plan; $14,250,  $14,250  and  $14,250
credited   pursuant  to  the  Occidental  Petroleum   Corporation
Retirement Plan (the "Retirement Plan"), a tax-qualified, defined
contribution plan that provides retirement benefits for  salaried
employees   of   Occidental  and  certain  of  its  subsidiaries;
$117,765,  $111,240  and  $106,320  credited  pursuant   to   the
Occidental  Petroleum  Corporation Senior Executive  Supplemental
Retirement  Plan (the "Senior Retirement Plan");  a  nonqualified
plan that was established to provide designated senior executives
of  Occidental  and  its  subsidiaries with  benefits  that  will
compensate them for certain limitations imposed by federal law on
contributions  that may be made pursuant to the  Retirement  Plan
and  Savings  Plan;  and  $9,220, $3,726 and  $3,372  of  accrued
interest on deferred compensation.
     (6)   Includes for 1996: $99,034 for personal use of company
aircraft,  $16,436  for  tax  and  financial  planning  services,
$14,411 for club dues and $2,288 for automobile maintenance.
     (7)  Includes for 1996, 1995 and 1994, respectively: $6,750,
$6,750 and $6,750 credited pursuant to the Savings Plan; $12,750,
$12,750  and  $12,750 credited pursuant to the  Retirement  Plan;
$70,590,  $67,365  and $64,920 credited pursuant  to  the  Senior
Retirement  Plan;  and  $8,534,  $3,824  and  $3,461  of  accrued
interest on deferred compensation.
     (8)  Includes for 1994: $53,182 for personal use of  company
aircraft and $2,209 for tax preparation services.
     (9)  Includes for 1996, 1995 and 1994, respectively,  unless
otherwise  noted: $6,750, $6,750 and $6,750 credited pursuant  to
the  Savings Plan; $10,378, $12,750 and $12,750 credited pursuant
to  the  Retirement Plan; $101,211, $94,615 and $90,345  credited
pursuant to the Senior Retirement Plan; and $16,839, $13,485  and
$12,203 of accrued interest on deferred compensation. Mr. Riordan
is  also  a  participant  in  the  MidCon  Corp.  Employee  Stock
Ownership  Plan.  The value of the share allocation  made  as  of
December 31, 1996 is not available as of the date hereof.
     (10)  Includes  for  1995  and  1994,  respectively,  unless
otherwise indicated: $24,334 and $54,000 for relocation benefits;
$1,515 and $1,515 for  life insurance premiums; $1,000 and $1,000  
for  tax  preparation  services;  and  $24,924  (1995  only)  for 
personal use of company aircraft.
     (11) Includes for 1996, 1995 and 1994, respectively: $6,750,
$6,750 and $6,750 credited pursuant to the Savings Plan; $14,250,
$14,250 and $14,250 credited pursuant to the Retirement Plan; and
$52,462, $49,192  and  $44,762  credited  pursuant  to the Senior  
Retirement Plan.
     (12)  Includes for 1996, 1995 and 1994, respectively, unless
otherwise noted: $23,414, $33,799 and $29,527 of director's  fees
paid  by  an  equity investee of Occidental; $6,750,  $6,750  and
$6,609  credited  pursuant to the Savings Plan; $12,750,  $12,750
and  $13,109  credited pursuant to the Retirement Plan;  $98,798,
$94,615  and  $89,986 credited pursuant to the Senior  Retirement
Plan  and  $282,500  (1996  only) paid  upon  his  retirement  in
satisfaction  of  incentive compensation claims.  The  consulting
agreement  entered  into with Mr. Martin  at  his  retirement  is
described below under "Employment Contracts".
</TABLE>


                                13

<PAGE>

                                
                    OPTION/SAR GRANTS IN 1996
_______________________________________________________________________________


             Number    
               of         % of Total
          Securitites     Options/SARs   Exercise
          Underlying      Granted to        or                      Grant Date
         Options/SARs     Employees      Base Price    Expiration     Present
Name     Granted (#)(1)    in 1996      ($/Share)(2)   Date(3)    Value ($)(4)
_______________________________________________________________________________
Ray R.           4,102         0.3%         $24.375    07/10/2006     $21,043
Irani          195,898        14.7%         $24.375    07/10/2006  $1,004,957
             
                                
Dale R.          4,102         0.3%         $24.375    07/10/2006     $21,043
Laurance        80,898         6.1%         $24.375    07/10/2006    $415,007
                                
J. Roger         4,102         0.3%         $24.375    07/10/2006     $21,043
Hirl            45,898         3.4%         $24.375    07/10/2006    $235,457
                                
John F.          4,102         0.3%         $24.375    07/10/2006     $21,043
Riordan         45,898         3.4%         $24.375    07/10/2006    $235,457
                                      
Donald P.        4,102         0.3%         $24.375    07/10/2006     $21,043
de Brier        35,898         2.7%         $24.375    07/10/2006    $184,157
                                
David R.         4,102         0.3%         $24.375    07/10/2006     $21,043
Martin          45,898         3.4%         $24.375    07/10/2006    $235,457
_______________________________________________________________________________
(1)      Each   of  the  named  executive  officers  received   a
simultaneous grant of Incentive Stock Options ("ISOs")  and  Non-
Qualified  Stock Options ("NQSOs"). The number of ISOs is  listed
first  in the foregoing table, and the number of NQSOs is  listed
second.  The options were granted subject to a three-year vesting
period,  with  approximately one-third  of  the  options  granted
becoming   exercisable  each  year  commencing   on   the   first
anniversary   of  the  grant  date  and  ending  on   the   third
anniversary. The exercisability of the options may be accelerated
in  the event Occidental disposes of all or substantially all  of
its  assets  or Occidental's stockholders dispose  of  or  become
obligated  to dispose of 50 percent or more of the capital  stock
of  Occidental,  in  either  case by means  of  a  sale,  merger,
reorganization  or  liquidation in one or  a  series  of  related
transactions. No stock appreciation rights were granted in 1996.
  (2)     The  exercise  price  and tax  withholding  obligations
related  to  exercise may be paid by delivery  of  already  owned
shares  or by offset of the underlying shares, subject to certain
conditions.
  (3)     The  ISOs and the NQSOs were granted for  terms  of  10
years,  in  each  case  subject to earlier termination  upon  the
termination of an optionee's employment or retirement.
  (4)     Options are granted at market price on the day  of  the
grant.  The  proxy rules require that either potential realizable
values  at  assumed  annual  stock price  appreciation  rates  or
present  values  at  the  grant  date  be  assigned  to  options.
Occidental has chosen a present value method known as the "Black-
Scholes option pricing model." The assumptions used to arrive  at
the  values  shown  were as follows: expected  volatility-23.92%,
risk-free rate of return-6.79%, dividend yield-4.2% and  time  of
exercise-five  years.  The choice of the Black-Scholes  valuation
method  does  not  reflect any belief by Occidental's  management
that  such  method, or any other valuation method, can accurately
assign a value to an option at the grant date.
                                
                                14

<PAGE>
                                
                                
             AGGREGATED OPTION/SAR EXERCISES IN 1996
             AND DECEMBER 31, 1996 OPTION/SAR VALUES
_______________________________________________________________________________
                                        Number of            
                                        Securities           Value of
                                        Underlying         Unexercised
              Shares                   Unexercised         In-the-Money
             Acquired                  Options/SARs        Options/SARs
                on       Value         at 12/31/96         at 12/31/96
             Exercise   Realized       Exercisable/        Exercisable/
Name           (#)        ($)         Unexercisable       Unexercisable
_______________________________________________________________________________
                                
Ray R.          0          0             616,668           $2,041,672
Irani                                    183,332             $314,578
                                                            
                                
Dale R.         0          0             115,001             $366,881
Laurance                                  39,999              $63,744
                                                            
                                
J. Roger        0          0              85,001             $272,921
Hirl                                      29,999              $43,330
                                                            
John F.         0          0              85,001             $272,921
Riordan                                   29,999              $43,330
                                                            
Donald P.       0          0              43,334             $108,337
de Brier                                  26,666              $44,163
                                                            
David R.        0          0              38,334              $67,919
Martin                                    29,999              $43,330
_______________________________________________________________________________
                                
                                
           LONG-TERM INCENTIVE PLAN--AWARDS IN 1996(1)
_______________________________________________________________________________
                                         
                                           
                          Performance     Estimated Future Payouts Under
            Number of       or Other       Non Stock Price-Based Plans
             Shares,        Period                            
             Units or        Until                                 
              Other        Maturation     Threshold      Target       Maximum
              Rights         or             (# of        (# of        (# of
Name           (#)         Payout          shares)       shares)      shares)
_______________________________________________________________________________
Ray R.          0                _             _             _            _
Irani
                                
Dale R.    15,345          4 years             0        15,345       26,853
Laurance       
                                
J. Roger    9,434          4 years             0         9,434       16,509
Hirl                    
                                
John F.     9,434          4 years             0         9,434       16,509
Riordan                  
                                
Donald P.   7,616          4 years             0         7,616       13,328
de Brier                 
                                
David R.    9,434          4 years             0         9,434       16,509
Martin                   
_______________________________________________________________________________
(1)     Performance  Stock  Awards  were  made  in  January  1996
pursuant  to the Occidental Petroleum Corporation 1995  Incentive
Stock  Plan.  The number of shares received of  the  end  of  the
performance  period will depend on the attainment of  performance
objectives   based  on  a  peer  company  comparison   of   total
stockholder return. Depending on the company's ranking among  its
peers,  the grantees receive shares of Common Stock in an  amount
ranging  from  0% to 175% of the Target Share Award.  During  the
performance  period,  dividend equivalents are  credited  on  the
Target  Shares  in  an  amount equal to the  per  share  dividend
declared per share of Common Stock and cash equal to the  divided
equivalent is paid to the grantees.

                                 15

<PAGE>
  
  
                                
                      EMPLOYMENT CONTRACTS
                            -------                               
  Dr.  Irani  has  an  employment agreement, dated  November  16,
1991,  providing  for:  (1) an annual salary  of  not  less  than
$1,900,000, (2) an annual bonus equal to at least 60  percent  of
his salary, (3) an annual grant of shares of restricted stock not
less in value than the amount of his salary plus one percent  and
(4)  an  annual grant of stock options for at least 75,000 shares
of  Common Stock. The stated expiration date of the agreement  is
November  16,  1998, but the term of the agreement  automatically
extends to seven years from any point in time.

  Upon  his  retirement,  Dr. Irani is  to  receive  supplemental
retirement benefits equal to 50 percent of the highest  aggregate
annual  salary,  bonus and restricted stock award  (collectively,
his "Aggregate Compensation") during his employment by Occidental
(adjusted  for  the cost of living) for life,  less  the  accrued
benefits from Occidental's retirement plans. After his retirement
or  upon  the  termination of his employment by  Occidental,  Dr.
Irani will continue to receive life insurance equal to twice  his
salary,  the  tax and financial planning services  now  generally
available to Occidental executives and amounts to compensate  him
for  the  higher tax rates payable in California that  have  been
paid to him since his move to California.

  In   the   event  of  Dr.  Irani's  death  while  employed   by
Occidental,  Occidental  is  required  to  pay  his   estate   or
designated  beneficiary  a  lump sum equal  to  seven  times  his
highest  Aggregate Compensation while employed by Occidental.  If
Dr.  Irani is married at the time of his death, his wife will  be
entitled,  for the remainder of her life, to health  and  welfare
benefits and to death benefits equal to 25 percent of his highest
Aggregate  Compensation  while employed  by  Occidental.  If  the
agreement  is terminated by Occidental for any reason, Dr.  Irani
is entitled to receive, until the earlier of his death or the end
of  the  remaining term, his salary and a minimum bonus (adjusted
for  the cost of living); his medical, welfare and life insurance
benefits; his existing perquisites; his retirement benefits;  and
the  vesting  of his restricted stock and stock options.  In  the
event  Occidental ceases to be a publicly owned company with  its
Common  Stock listed on the New York Stock Exchange or more  than
35  percent of Occidental's outstanding Common Stock is  acquired
by  any  other  corporation or other person or group  (each  such
event being referred to as a "Change of Control"), Dr. Irani  may
terminate the agreement and elect to treat such termination as  a
termination  by Occidental, and all of his restricted  stock  and
stock  options will vest or be paid for in cash. Occidental  will
hold  Dr.  Irani harmless from the effects of certain  excise  or
other  taxes  payable  by  him  by  reason  of  his  entitlements
following a Change of Control.

  In  September  1993,  Dr. Laurance entered into  an  employment
agreement with Occidental providing for an annual salary  of  not
less than $790,000 with a stated expiration date of September 16,
2000,  that  automatically extends beyond such date so  that  the
remaining  term at any point in time is not less than two  years.
Dr.  Laurance is eligible to retire after July 6, 2000, upon  one
year's  written  notice  to  Occidental.  Upon  retirement,   Dr.
Laurance is to receive an annual supplemental retirement  benefit
equal  to  his highest annual cash salary and bonus (his  "Annual
Cash  Compensation")  multiplied by a  percentage  (the  "Benefit
Percentage")  beginning at 26 percent before July  6,  1994,  and
escalating by two percent on July 6, 1994, and on that date  each
year  thereafter up to a maximum of 50 percent (adjusted for  the
cost  of  living)  (his "Accrued Termination Benefit")  less  the
amounts  payable  to him under the Occidental  retirement  plans;
and,  upon his death, his spouse, if any, will receive an  annual
amount equal to one half of the Benefit Percentage multiplied  by
his  highest  aggregate annual salary, cash bonus and  restricted
stock  award  (adjusted  for the cost of  living)  (the  "Spousal
Benefit"). After his retirement after attaining age 55,  or  upon
the  termination  of his employment by Occidental,  Dr.  Laurance
will  continue to receive life insurance equal to his salary  and
medical benefits no less favorable than he received prior to  his
retirement  or termination and his restricted stock  awards  will
continue  to  vest.  In the event of Dr. Laurance's  death  while
employed  by Occidental, his designated beneficiary will  receive
an  amount equal to the Spousal Benefit for a period equal to the
longer of one year or the remainder of the life of Dr. Laurance's
spouse  at  the  time of his death. In addition, his  beneficiary
will  receive  the  insurance  and  other  benefits  provided  by
Occidental  to  senior executives at the time of  Dr.  Laurance's
death, including the restricted stock previously granted him.  If
Dr. Laurance's employment is terminated by Occidental as a result
of incapacity or any other reason, he will receive (i) a lump-sum
payment  equal  to twice his Annual Cash Compensation  within  30
days following his termination and (ii) for the remainder of  his
life, his Accrued Termination Benefit less the amounts payable to
him under the Occidental retirement and disability plans.

                               16

<PAGE>



  Mr.  de  Brier has an employment agreement for a term  expiring
in  July,  1998, providing for an annual salary of not less  than
$460,000.  To  compensate  Mr. de Brier  for  relocating  to  Los
Angeles,  California, the agreement provides, among other things,
that  Occidental  will  reimburse  him for his additional housing 
expenses up  to a maximum of $35,000  for 1994, $26,250 for 1995,  
$17,500 for 1996 and $8,750 for  1997. In  the  event  Occidental 
terminates Mr. de Brier without  cause without two-years' notice, 
then Occidental will pay Mr. de  Brier at his current base salary 
rate  for  a  period equal to the shorter of  two  years  or  the  
remaining term  of  his  agreement  with Occidental.

  Mr.  Hirl  has  an employment agreement with Occidental  for  a
term expiring in May 1997, providing for an annual salary of  not
less  than $565,000. If Mr. Hirl's employment is terminated as  a
result of incapacity and he is a participant in and qualifies for
benefits  under Occidental's Long-Term Disability Plan (the  "LTD
Plan"),  Occidental will pay Mr. Hirl the difference between  60%
of  his  annual salary and $120,000, the maximum annual LTD  Plan
benefit,  for so long as he remains eligible to receive LTD  Plan
benefits.  In  the event Occidental terminates Mr.  Hirl  without
cause  without two-years' notice, then Occidental  will  pay  Mr.
Hirl  at his current base salary rate for a period equal  to  the
shorter of two years or the remaining term of his agreement  with
Occidental.

  Mr.  Riordan has an employment agreement with Occidental for  a
term expiring in May 1997, providing for an annual salary of  not
less than $565,000. If Mr. Riordan's employment is terminated  as
a  result  of incapacity and he is a participant in and qualifies
for  benefits under the LTD Plan, Occidental will pay Mr. Riordan
the difference between 60% of his annual salary and $120,000, the
maximum  annual  LTD  Plan benefit, for so  long  as  he  remains
eligible  to  receive LTD Plan benefits. In the event  Occidental
terminates  Mr. Riordan without cause without two years'  notice,
then, in lieu of such notice and continued employment, Occidental
will pay Mr. Riordan at his current base salary rate for a period
equal  to the shorter of two years or the remaining term  of  his
agreement with Occidental.

  In  connection with Mr. Martin's retirement from his  executive
and  board  positions with Occidental, Mr. Martin and  Occidental
entered into an agreement pursuant to which he has agreed  to  be
available  for services to Occidental for a term ending  December
31,  2000.  Under  this  agreement, Mr.  Martin's  then  existing
employment agreement was terminated. For his services, Mr. Martin
will  be  compensated at the rate of $565,000 per  year  for  the
three-year  period  beginning  September  12,  1996,  and  ending
September  12,  1999, and at the annual rate of $20,000  for  the
balance  of  the  term.  In full satisfaction  of  any  incentive
compensation claim, Mr. Martin received a payment of 50%  of  his
current  annual  base pay. During the term of the agreement,  Mr.
Martin  will  continue to be eligible to participate  in  certain
employee benefit plans other than incentive plans and to vest  in
any  stock  options or other stock grants previously  awarded  to
him.
                                
                              17

<PAGE>
                                
              REPORT OF THE COMPENSATION COMMITTEE
                             -------                               
  The  Compensation  Committee of the  Board  of  Directors  (the
"Committee")   is   responsible   for   Occidental's    executive
compensation programs. The Committee is selected from members  of
the  Board  of  Directors who are neither current  employees  nor
officers of the Company. This report is provided by the Committee
to  assist  stockholders  in  understanding  the  philosophy  and
objectives  underlying  the compensation of  Occidental's  senior
executives.

                           PHILOSOPHY
                                
  As   previously  stated,  Occidental's  executive  compensation
programs are designed to attract and retain top-quality executive
talent  and  also  to provide incentives for them  to  strive  to
enhance  stockholder  value.  The  Committee  believes  that  the
compensation of Occidental's executives should:
  - be closely linked to business performance;
  - encourage stock ownership by executives to directly align
executive interests with stockholder interests;
  - maintain an appropriate balance between base salary and
annual and long-term incentive opportunities;
  - target a competitive total compensation level that is at or
above the median pay levels of our peer companies; and
  - recognize and reward exceptional individual contributions to
the success of the company.

  Occidental  is  firmly committed to the principle  of  pay-for-
performance,  and  programs  described  below  are   focused   on
increasing stockholder value by linking executive compensation to
business performance.

                 EXECUTIVE COMPENSATION PROGRAMS
                                
  Occidental's  executive compensation programs are  composed  of
three main elements:
 - Base salary
 - Annual incentives
 - Long-term incentives

  Base  salary and annual cash incentives are designed to attract
and  retain  top  quality executives and to recognize  individual
performance and achievement of business objectives each year. The
value  of  long-term  incentives  are  directly  linked  to   the
performance of Occidental Common Stock and, therefore,  to  total
stockholder  return. Long-term incentives may take  the  form  of
stock  options, stock appreciation rights, performance stock  and
restricted stock.

  In  evaluating  Occidental's executive  compensation  programs,
the  Committee solicits the services of independent  compensation
consultants  and Occidental's compensation staff  regarding  plan
design and industry pay practices. Occidental participates  in  a
number  of  compensation surveys each year that are conducted  by
third-party  compensation  consulting firms.  These  surveys  are
focused primarily on Occidental's peer companies, which, for  the
most  part,  consist  of  the major U.S. petroleum  and  chemical
companies (including the companies within the peer group selected
for  the  graphs  presented  under  the  subheading  "Performance
Graphs").  In  addition, compensation data is also obtained  from
broad-based  industry surveys of companies that  are  similar  in
size to Occidental.
                                
                        CASH COMPENSATION
                                
  In  determining  base  salary levels, Occidental  maintains  an
administrative framework of job levels into which  positions  are
assigned  based  on  internal comparability and  external  market
data. Generally, base salaries are reviewed annually and adjusted
as appropriate to reward performance and maintain our competitive
position.

  Beginning  in  1995, cash incentive awards  are  being  granted
under  the  Occidental Petroleum Corporation Executive  Incentive
Compensation Plan. Participation is determined by job  level  and
is  intended to reward individuals who have a significant  impact
on   business   performance.  Under   the   Executive   Incentive
Compensation

                               18

<PAGE>
  
Plan,  60%  of  a  participant's award is based on the  company's
attainment of predetermined financial objectives and 40% is based
on  a  subjective assessment of the participant's achievement  of
predetermined   individual   performance   objectives   and   the
participant's  response to unanticipated  challenges  during  the
plan year.
                                
                      LONG-TERM INCENTIVES
                                
  With  the adoption of the 1995 Incentive Stock Plan (the  "1995
Stock Plan"), long-term incentives may be awarded in the form  of
stock  options,  stock  appreciation rights ("SARs"),  restricted
stock  and performance stock. All stock options and SARs  awarded
will be subject to a vesting period and none may be awarded at  a
discount.  The  receipt of performance stock  will  be  based  on
Occidental's relative performance compared to its peer companies,
as  measured  by  total  stockholder  return,  over  a  specified
performance period. Selection for participation in the 1995 Stock
Plan  is  made  on  a  subjective assessment of  the  executive's
potential  to  influence  Occidental's  future  performance.  The
Committee  believes awards under the 1995 Stock Plan will  create
an  effective  long-term incentive to increase stockholder  value
and will provide a retention vehicle for key executives. Further,
it is intended that by providing more compensation that is stock-
based, executives will be encouraged to view Occidental from  the
stockholders' perspective.
                                
                      EMPLOYMENT CONTRACTS
                                
  Occidental  offers employment contracts to key executives  only
when   it  is  in  the  best  interest  of  Occidental  and   its
stockholders  to  attract and retain such key executives  and  to
ensure  continuity  and  stability of management.  Contracts  are
structured  to  ensure that they neither adversely influence  the
executive's  business judgment nor cause any  compromise  of  the
interests  of  the  stockholders. In  accordance  with  a  policy
adopted  by  the Board of Directors in November 1992,  no  future
employment  contracts will contain provisions, commonly  referred
to  as "golden parachutes," that provide for additional severance
benefits in the event of a change in control.
                                
                  DEDUCTIBILITY OF COMPENSATION
                                
  As  part  of  the Omnibus Reconciliation Act of  1993,  Section
162(m)  was  added to the Internal Revenue Code.  Section  162(m)
limits  the deduction of compensation paid to the chief executive
officer  and  other named executive officers to  the  extent  the
compensation of a particular executive exceeds $1 million, unless
such  compensation  was  based  upon  predetermined  quantifiable
performance goals or paid pursuant to a written contract that was
in effect on February 17, 1993.

  The  Committee believes that the compensation paid to Dr. Irani
in  1996 is fully deductible. With respect to the remaining named
executive  officers, the Committee recognizes that a  portion  of
the compensation paid in 1996 to one or more of such officers may
not be fully deductible.

  The  Committee will continue to review and modify  Occidental's
compensation  practices  and  programs  as  necessary  to  ensure
Occidental's  ability to attract and retain key executives  while
taking  into account the deductibility of compensation  payments.
Under   the  1995  Stock  Plan,  awards  of  stock  options   and
performance  stock  are  designed to  satisfy  the  deductibility
requirements  of  Section  162(m).  However,  awards  under   the
Executive Incentive Compensation Plan may not be fully deductible
since, in designing the Plan, the Committee felt it was important
to   retain   flexibility   to  reward  senior   management   for
extraordinary  contributions that cannot properly  be  recognized
under a predetermined quantitative plan.

                               19       

<PAGE>

  
  
                     COMPENSATION DECISIONS
                                
  For  1996, Dr. Irani's compensation was based primarily on  his
employment contract with Occidental. The contract provides for  a
minimum  base  salary and the minimum benefits  to  which  he  is
entitled  under Occidental's incentive plans. While  Occidental's
executives  generally  receive salary increases  each  year,  Dr.
Irani  has  remained at the same annual base salary  level  since
1992.

  In  December  1995,  the Committee made its determination  with
respect  to restricted stock awards and performance stock  awards
granted in January 1996 under the 1995 Stock Plan. In making  its
decisions,  the Committee recognized the achievements  of  senior
management  during 1995 in increasing earnings  and  growing  the
Company's  core  businesses while reducing costs  and  debt.  The
Committee  believes  that  the grants  of  restricted  stock  and
performance stock will continue to motivate senior management  to
achieve significant growth in profits and cash flow in the coming
years. With the introduction of performance stock awards in 1996,
total  annual stock based awards to senior management,  excluding
Dr.  Irani,  increased from previous levels. However,  awards  of
restricted  stock  were  decreased  from  prior  levels  as   the
Committee implemented its policy of increasing the percentage  of
compensation  more  closely linked to the  Company's  performance
through  the  awards of performance stock. As previously  stated,
receipt  of  performance stock is based on Occidental's  relative
performance  to  its  peer  companies,  as  measured   by   total
stockholder  return.  For  1996,  Dr.  Irani  received  a  modest
increase  to his restricted stock award equal to the increase  in
cost  of  living.  Dr. Irani did not receive a performance  stock
award in 1996.

  In  July 1996, the Committee reviewed and approved stock option
awards  under  the  1995  Stock Plan.  Grants  were  based  on  a
subjective assessment of each executive's individual performance,
the  executive's  potential to contribute to Occidental's  future
performance,  competitive practices and grants made  in  previous
years.  Dr. Irani's grant remained at the same level as his  1995
grant.

  Annual  bonus  awards  for 1996 under the  Executive  Incentive
Compensation Plan were reviewed and approved by the Committee  in
February  1997,  based  upon  the Company's  achievement  of  the
predetermined  financial goals, including a significant  increase
in  earnings  per  share,  and the participant's  achievement  of
predetermined  individual goals for the year. Dr. Irani's  annual
cash  incentive  is determined by his contract.  However,  as  in
recent  years,  Dr.  Irani requested that the  cash  bonus  award
payable  to  him under his contract be reduced to the  amount  of
cash he received for 1991 and that he receive the balance of  his
award in the form of restricted stock under the 1995 Stock Plan.

                                Respectfully submitted,
                                COMPENSATION COMMITTEE
                                George O. Nolley
                                Rosemary Tomich
                                Irvin W. Maloney
                                
                                
                               20

<PAGE>
                                
                       PERFORMANCE GRAPHS
                            -------                               
  Set  forth  below  is a graph comparing the  yearly  percentage
change  in  the cumulative total return of the Common Stock  with
the  cumulative total return of the Standard & Poor's  500  Stock
Index  and  with that of the original peer group and the  revised
peer group over the five-year period ending on December 31, 1996.
Following that graph is a graph showing the same information on a
quarterly  basis.  It  is assumed in the  graphs  that  $100  was
invested  in  the Common Stock, in the stock of the companies  in
the  Standard & Poor's 500 Index and in the stocks  of  the  peer
group  companies  just prior to the commencement  of  the  period
(December  31,  1990) and that all dividends  received  within  a
quarter were reinvested in that quarter. The original peer  group
companies  are  Amoco  Corporation,  Atlantic  Richfield  Company
("ARCO"),  The  British Petroleum Company p.l.c. ("BP"),  Chevron
Corporation,  Mobil  Corporation, Occidental, Phillips  Petroleum
Company,  Texaco  Inc.  and  Unocal Corporation  ("Unocal").  The
revised peer group companies are Amoco Corporation, ARCO, Chevron
Corporation,  Mobil  Corporation, Occidental, Phillips  Petroleum
Company,  Texaco  Inc., Union Carbide Corporation,  Dow  Chemical
Company,  Georgia  Gulf  Corporation and  Lyondell  Petrochemical
Company.  Occidental  revised its peer group  for  the  following
reasons.  First,  the  companies  removed,  BP  and  Unocal,  are
composed of primarily foreign operations whereas Occidental is  a
global  company with significant U.S. based operations. Also,  to
provide  representation  of Occidental's chemical  business,  the
index was broadened to include four chemical companies.
  
                                
           COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
 OF OCCIDENTAL COMMON STOCK, THE S&P 500 INDEX AND SELECTED PEER GROUPS
                                
                                                 Original          Revised
  Year       Oxy Stock       S&P 500            Peer Group        Peer Group 
  ----       ---------       -------            ----------        ----------

  1991             100           100                   100               100

  1992             100           108                    99               107

  1993             106           118                   120               123

  1994             126           120                   136               142

  1995             146           165                   172               177

  1996             167           203                   219               213
                                
                                


                                   21
                                
<PAGE>
                                
                                
         COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
               BY QUARTER SINCE DECEMBER 31, 1991,
 OF OCCIDENTAL COMMON STOCK, THE S&P 500 INDEX AND SELECTED PEER GROUPS
                                
                                
                                         Original           Revised
  Quarter       Oxy      S&P 500        Peer Group        Peer Group 
  -------       ---      -------        ----------       -----------
  12/31/91      100          100               100               100
   3/31/92      109           97                91                96
   6/30/92      113           99                96               101
   9/30/92      102          102               105               110
  12/31/92      100          108               101               106
   3/31/93      128          112               114               117
   6/30/93      133          113               116               121
   9/30/93      129          116               119               124
  12/31/93      106          118               121               125
   3/31/94      102          114               117               123
   6/30/94      121          114               128               134
   9/30/94      136          120               130               142
  12/31/94      126          120               136               144
   3/31/95      145          132               149               157
   6/30/95      153          144               151               158
   9/30/95      148          156               155               164
  12/31/95      146          165               173               178
   3/31/96      184          174               185               197
   6/30/96      173          182               188               195
   9/30/96      165          187               203               205
  12/31/96      167          203               220               214



                                
                                
          RATIFICATION OF THE SELECTION OF INDEPENDENT
                       PUBLIC ACCOUNTANTS
                                
  The  Audit  Committee of the Board of Directors  of  Occidental
has   selected   Arthur  Andersen  LLP  as   independent   public
accountants  to  audit the consolidated financial  statements  of
Occidental and its subsidiaries for the year ending December  31,
1997.  Arthur  Andersen  LLP has audited  Occidental's  financial
statements annually since 1961. A member of that firm is expected
to be present at the Meeting, will have an opportunity to make  a
statement  if  so  desired and will be available  to  respond  to
appropriate  questions. If the stockholders  do  not  ratify  the
selection of Arthur Andersen LLP, if it should decline to act  or
otherwise  become  incapable of acting or if  its  employment  is
discontinued, the Audit Committee will appoint independent public
accountants for 1997.

  The  Board  of Directors recommends a vote FOR the proposal  to
ratify the selection of Arthur Andersen LLP as independent public
accountants for 1997. Proxies solicited by the Board of Directors
will be so voted unless stockholders specify otherwise.
  
                                 22

<PAGE>
  
  
    APPROVAL OF THE AMENDMENT TO THE RESTATED CERTIFICATE OF
       INCORPORATION DECLASSIFYING THE BOARD OF DIRECTORS
                                
    At  the  1986  annual  meeting  of  Occidental's  predecessor
corporation,  the shareholders of that corporation  approved  its
reorganization into the present Delaware corporation.  Among  the
changes  that  became effective with the reorganization  was  the
classification of the Board of Directors into three classes, with
one  class  being elected each year. The Board of  Directors  has
determined  that classification of directors should be eliminated
and  has  approved, and is recommending to the  stockholders  for
approval at the Meeting, the amendment of Paragraph A of  Article
VI  of the Restated Certificate of Incorporation, as amended (the
"Restated   Certificate  of  Incorporation")  to  eliminate   the
classification of the Board of Directors.

  If  the  proposed amendment is approved, the directors  elected
at  or  prior to the Meeting will serve out the balance of  their
terms  and any director elected after the Meeting, whether at  an
annual  meeting or to fill a vacancy on the Board  of  Directors,
will  be  elected  for  a  one-year term that  expires  upon  the
election  and qualification of such director's successor  at  the
next  succeeding annual meeting of stockholders. In other  words,
the  directors elected at the Meeting will serve until  the  2000
annual  meeting, the directors elected in 1996 will  serve  until
the  1999  annual meeting and the directors elected in 1995  will
serve until the 1998 annual meeting. Directors whose terms expire
at  the 1998 annual meeting and who are reelected at that meeting
will  be  elected  for a one-year term and thus  will  stand  for
reelection  at  the 1999 annual meeting with the other  directors
whose  terms expire at that meeting. Commencing with  the  annual
meeting  in  2000, classification will cease in its entirety  and
the entire Board of Directors will be elected at one time.

  A  classified  board provides for continuity of  management  by
assuring that a cadre of experienced directors will always be  in
office. However, because the General Corporation Law of the State
of  Delaware  authorizes the removal of classified  directors  by
shareholders   only  for  cause  (unless  a  provision   in   the
certificate  of incorporation permits removal without  cause),  a
classified board has the effect of making it more difficult for a
substantial  stockholder to gain control of a board of  directors
and  thus  may deter not only unfriendly and unsolicited takeover
proposals and proxy contest, but also changes in the board  where
a   majority  of  stockholders  is  dissatisfied  with  incumbent
directors. In weighing the competing arguments for and against  a
classified board, the Board of Directors in 1986 determined  that
the  interests of stockholders were best served by  a  classified
board  in  light of the environment in which Occidental was  then
operating.  While  the  current  Board  of  Directors   has   not
determined  that those benefits are not valid, it does  recognize
that  there  are  varied views on the efficacy of the  classified
board  as  a  model  of board structure. The Board  of  Directors
believes  that  the  best interests of the stockholders  are  not
currently served by maintaining a classified board in the  future
and   therefore  has  proposed  the  adoption  of  the   proposed
amendment.

  Paragraph  A  of  Articles  VI of the Restated  Certificate  of
Incorporation,  as proposed to be amended, is  attached  to  this
Proxy Statement as Exhibit A.

  The  Board  of Directors recommends a vote FOR the proposal  to
amend the Restated Certificate of Incorporation to declassify the
Board of Directors.  Proxies  solicited by the Board of Directors
will be so voted unless stockholders specify otherwise.

                               23

<PAGE>
  
        STOCKHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING
                         OF STOCKHOLDERS
                              -------
  Stockholder  proposals  to  be presented  at  the  1998  Annual
Meeting  of  Stockholders  of  Occidental  must  be  received  at
Occidental's  executive offices at 10889 Wilshire Boulevard,  Los
Angeles,  California  90024, addressed to the  attention  of  the
Secretary, by November 17, 1997, in order to be included  in  the
proxy statement and form of proxy relating to such meeting.

                          ANNUAL REPORT
                                
  Occidental's  1996 Annual Report is concurrently  being  mailed
to   stockholders.   The  Annual  Report  contains   consolidated
financial statements of Occidental and its subsidiaries  and  the
report   thereon  of  Arthur  Andersen  LLP,  independent  public
accountants.
  
                                        Sincerely,
                                        DONALD P. DE BRIER
Los Angeles, California                 Donald P. de Brier
March 17, 1997                          Secretary
                                
                                
  IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.   THEREFORE,
STOCKHOLDERS ARE URGED TO COMPLETE,  SIGN,  DATE  AND  RETURN THE
ACCOMPANYING FORM OR FORMS OF PROXY IN THE ENCLOSED ENVELOPE.             

                               24

<PAGE>
                                
                            EXHIBIT A
                                
AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION DECLASSIFYING
                     THE BOARD OF DIRECTORS
                                
  NOW, THEREFORE, BE IT RESOLVED, that Paragraph A of Article  VI
of the Restated Certificate of Incorporation, as amended, of this
Corporation be amended so that in its entirety the said Section A
shall read as set forth below:
  
  "A.   The  business  and  affairs of the Corporation  shall  be
managed  by  or  under  the direction of  a  Board  of  Directors
consisting of not less than ten nor more than fourteen directors,
or  such  greater  number as is provided  for  in  the  following
paragraph.  The  Board  of Directors shall initially  consist  of
fourteen  directors, until the exact number is changed from  time
to  time within the foregoing limits by, or in such manner as may
be  provided  in, the By-laws of the Corporation.  The  directors
shall  be  divided  into three classes, consisting  initially  of
four,  five and five directors and designated Class I,  Class  II
and Class III, respectively. Each director elected prior to April
26,  1997 shall serve for the term he was elected, such that  the
term  of each director elected at the 1995 annual meeting  (Class
III)  shall end at the annual meeting in 1998, the term  of  each
director  elected at the 1996 annual meeting (Class I) shall  end
at  the  annual  meeting in 1999, and the term of  each  director
elected  at the 1997 annual meeting (Class II) shall end  at  the
annual  meeting in 2000. Commencing April 26, 1997, the  term  of
each  director  elected after that date,  whether  at  an  annual
meeting  or  to fill a vacancy in the Board of Directors  arising
for any reason, including an increase in the size of the Board of
Directors,  shall end at the first annual meeting  following  his
election.  Commencing  with  the  annual  meeting  in  2000,  the
foregoing  classification of the Board of Directors  shall  cease
and  all  directors shall be of one class and serve  for  a  term
ending  at  the  annual meeting following the annual  meeting  at
which the director was elected. In no case will a decrease in the
number  of  directors shorten the term of any incumbent director.
Each director shall hold office after the annual meeting at which
his term is scheduled to end until his successor shall be elected
and shall qualify, subject, however, to prior death, resignation,
disqualification  or  removal  from  office.  Any  newly  created
directorship  resulting  from  an  increase  in  the  number   of
directors  may be filled by a majority of the Board of  Directors
then  in office, provided that a quorum is present, and any other
vacancy on the Board of Directors may be filled by a majority  of
the directors then in office, even if less than a quorum, or by a
sole remaining director.
  
  "Notwithstanding  the foregoing, whenever the  holders  of  any
one  or  more classes or series of preferred stock issued by  the
Corporation shall have the right, voting separately by  class  or
series,  to  elect directors at an annual or special  meeting  of
stockholders, the election, term of office, filling of  vacancies
and other features of such directorships shall be governed by the
terms of the Certificate of Incorporation applicable thereto, and
such  directors so elected shall be in addition to the number  of
directors provided for in the preceding paragraph, and shall  not
be  divided  into  classes pursuant to  this  Article  VI  unless
expressly provided by such terms."
  
                                25

<PAGE>
  
  
                                
                                
                                
                                
                OCCIDENTAL PETROLEUM CORPORATION
                    10889 Wilshire Boulevard
                  Los Angeles, California 90024
                                
                         (RECYCLE LOGO)
                   Printed on recycled paper.
                                
                                
                                
                                 26

<PAGE>

PROXY
                      THIS PROXY IS SOLICITED ON BEHALF OF
                             THE BOARD OF DIRECTORS
                                        
                        OCCIDENTAL PETROLEUM CORPORATION

      DR. RAY R. IRANI and DR. DALE R. LAURANCE, and each of them, with full
power of substitution, are hereby authorized to represent and to vote the 
shares of the undersigned in OCCIDENTAL PETROLEUM CORPORATION as directed on 
the reverse side of this card and, in their discretion, on all other matters 
which may properly come before the Annual Meeting of Stockholders to be held on
April 25, 1997, and at any adjournment, as if the undersigned were present and 
voting at the meeting.

      The shares represented by this proxy will be voted as directed on the
reverse side of this card. WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE
VOTED FOR ITEMS 1, 2 AND 3. In the event any of the nominees named on 
the reverse side of this card is unavailable for election or unable to serve, 
the shares represented by this proxy may be voted for a substitute nominee 
selected by the Board of Directors.

- -------------------------------------------------------------------------------
   (arrow pointing upward)  SIGN, DETACH AND RETURN  (arrow pointing upward)
                                     (logo)
IT IS IMPORTANT THAT YOUR PROXY BE RETURNED PROMPTLY. THEREFORE, YOU ARE URGED
TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE ACCOMPANYING PROXY IN THE
ENCLOSED ENVELOPE.

YOUR PROXY WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH THE CONFIDENTIAL 
VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


   (arrow pointing downward) BRING TO ANNUAL MEETING (arrow pointing downward)
- -------------------------------------------------------------------------------

Since parking at the Santa Monica Civic Auditorium is limited, we have arranged
for alternate parking at the beach parking lot. 

For your convenience, below are a map and parking instructions for the beach
parking lot.

(MAP OF AREA)

SPECIAL PARKING INSTRUCTIONS
Beach Parking Lot
  - Exit Santa Monica Civic Auditorium.
  - Turn left on Main Street and proceed to Pico 
    Boulevard. Turn right on Pico.
  - Take Pico to Ocean Avenue and turn left on 
    Ocean Avenue.
  - Follow Ocean down the hill and make a right 
    turn into the beach parking lot.

Park your car in the lot. A bus will take you to 
the Civic Auditorium, and a bus will return you 
to the beach parking lot AFTER the meeting.
CONTINUOUS SHUTTLE SERVICE WILL BE 
PROVIDED from 8:30 A.M. to 2:00 P.M.

The parking fee will be paid by Occidental
Petroleum Corporation. 

There is no charge for the shuttle service.


<PAGE>
(REVERSE SIDE OF PROXY)

The shares represented by this proxy card will be voted as directed below.
WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR ITEMS 1, 2 AND
3. THIS PROXY CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH THE
CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.

[X] Please mark your votes as this 
                                        
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.

                                                                 FOR  WITHHELD
                                                                 ALL  FOR ALL
ITEM 1  The election as directors of the following nominees:
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,           [ ]    [ ]
John W. Kluge and Rodolfo Segovia. (To withhold authority to 
vote for any nominee(s), mark FOR ALL and write nominee(s) 
name(s) in the space provided below.)

_____________________________________________________________
                                                         FOR   AGAINST  ABSTAIN
ITEM 2  The ratification of the selection of             [ ]     [ ]      [ ]
Arthur Andersen LLP as independent public accountants.
                                                         FOR   AGAINST  ABSTAIN
ITEM 3  The proposal to approve amendment to the         [ ]     [ ]      [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.

    
Discontinue mailing Annual Report to this account.       [ ]

Please sign your name exactly as it appears printed hereon. When shares are 
held by joint tenants, both should sign. Executors, administrators, guardians,
officers of corporations and others signing in a fiduciary capacity should sign
their full title as such.

SIGNATURE __________________________________________ DATE ____________________

SIGNATURE __________________________________________ DATE ____________________

- -------------------------------------------------------------------------------
   (arrow pointing upward)  SIGN, DETACH AND RETURN  (arrow pointing upward)

               PLEASE HELP US ELIMINATE DUPLICATE MAILINGS.


OCCIDENTAL PETROLEUM CORPORATION IS REQUIRED TO SEND AN ANNUAL REPORT TO EVERY
STOCKHOLDER. IF YOU HAVE MULTIPLE ACCOUNTS WITH THE SAME ADDRESS, PLEASE HELP
US REDUCE COSTS BY DIRECTING US TO DISCONTINUE MAILING FUTURE ANNUAL REPORTS TO
ONE OR MORE SUCH ACCOUNTS. MARK THE APPROPRIATE BOX ON THE PROXY CARD FOR EACH
SUCH ACCOUNT. THE PROXY CARD FOR AT LEAST ONE ACCOUNT MUST REMAIN UNMARKED TO
RECEIVE AN ANNUAL REPORT. DO NOT TERMINATE MAILINGS FOR ACCOUNTS FOR WHICH YOU
SERVE AS A TRUSTEE, GUARDIAN OR OTHER FORM OF NOMINEE.

   (arrow pointing downward) BRING TO ANNUAL MEETING (arrow pointing downward)
- -------------------------------------------------------------------------------
(logo)  OCCIDENTAL PETROLEUM CORPORATION
        ANNUAL MEETING OF STOCKHOLDERS
        PREREGISTRATION FORM


                                Santa Monica Civic Auditorium
                                1855 Main Street, Santa Monica

                                Meeting Hours
                                Exhibit Room opens at 9:15 A.M.
                                Meeting starts at 10:30 A.M.

        TO SPEED UP REGISTRATION, PLEASE BRING THIS CARD WITH YOU TO THE
        MEETING ON APRIL 25. DO NOT MAIL.

        Please see the back of this card for parking instructions.

1081-A(SOR)


<PAGE>
(VOTING INSTRUCTION CARD FOR THE OCCIDENTAL PETROLEUM CORPORATION
SAVINGS PLAN)

                   OCCIDENTAL PETROLEUM CORPORATION
                    ANNUAL MEETING OF STOCKHOLDERS

TO THE TRUSTEE OF THE OCCIDENTAL PETROLEUM CORPORATION
SAVINGS PLAN:

     I acknowledge receipt of the Notice of Annual Meeting of Stockholders of
Occidental Petroleum Corporation to be held on April 25, 1997, and the Proxy
Statement furnished in connection with the solicitation of proxies by 
Occidental's Board of Directors. You are directed to vote the shares which are
held for my account pursuant to the Occidental Petroleum Corporation Savings
Plan in the manner indicated on the reverse side of this card and, in your
discretion, on all other matters which may properly come before such meeting
and at any adjournment.

     My vote for the election of directors is indicated on the reverse side.
Nominees are: John S. Chalsty, Arthur Groman, J. Roger Hirl, John W. Kluge 
and Rodolfo Segovia. In the event any of the foregoing nominees is 
unavailable for election or unable to serve, shares represented by this card 
may be voted for a substitute nominee selected by the Board of Directors.

    I UNDERSTAND THAT IN THE EVENT THAT I DO NOT RETURN THIS CARD, ANY SHARES
HELD FOR MY ACCOUNT IN THE OCCIDENTAL PETROLEUM CORPORATION SAVINGS PLAN WILL 
BE VOTED BY YOU IN ACCORDANCE WITH THE DIRECTION OF THE PLAN'S ADMINISTRATIVE
COMMITTEE.

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN   (arrow pointing upward)  
                                    (logo)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH
THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


1181-B(PSA)

<PAGE>
(REVERSE SIDE OF VOTING INSTRUCTION CARD FOR THE OCCIDENTAL 
PETROLEUM CORPORATION SAVINGS PLAN)


The shares represented by this voting instruction card will be voted as 
directed below. WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR 
ITEMS 1, 2 AND 3. THIS VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN
ACCORDANCE WITH THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE 
PROXY STATEMENT.

[X] Please mark your votes as this 
                                        
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.

                                                                  FOR  WITHHELD
                                                                  ALL  FOR ALL
ITEM 1  The election as directors of the following nominees:
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,            [ ]     [ ]
John W. Kluge and Rodolfo Segovia. (To withhold authority to 
vote for any nominee(s), mark FOR ALL and write nominee(s) 
name(s) in the space provided below.)

_____________________________________________________________
                                                         FOR   AGAINST  ABSTAIN
ITEM 2  The ratification of the selection of             [ ]     [ ]      [ ]
Arthur Andersen LLP as independent public accountants.
                                                         FOR   AGAINST  ABSTAIN
ITEM 3  The proposal to approve amendment to the         [ ]     [ ]      [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.


Please sign your name exactly as it appears printed hereon. Executors,
administrators, guardians and others signing in a fiduciary capacity should 
sign their full title as such.

SIGNATURE __________________________________________ DATE ____________________

SIGNATURE __________________________________________ DATE ____________________

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN   (arrow pointing upward)
                                    (logo)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH
THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


1081-B(PSA)

                         
<PAGE>
(VOTING INSTRUCTION CARD FOR THE OCCIDENTAL CHEMICAL CORPORATION
SAVINGS AND INVESTMENT PLAN)

                   OCCIDENTAL PETROLEUM CORPORATION
                    ANNUAL MEETING OF STOCKHOLDERS

TO THE TRUSTEE OF THE OCCIDENTAL CHEMICAL CORPORATION
SAVINGS AND INVESTMENT PLAN:

     I acknowledge receipt of the Notice of Annual Meeting of Stockholders of
Occidental Petroleum Corporation to be held on April 25, 1997, and the Proxy
Statement furnished in connection with the solicitation of proxies by 
Occidental's Board of Directors. You are directed to vote the shares which 
are held for my account pursuant to the Occidental Chemical Corporation 
Savings and Investment Plan in the manner indicated on the reverse side of 
this card and, in your discretion, on all other matters which may properly 
come before such meeting and at any adjournment.

     My vote for the election of directors is indicated on the reverse side.
Nominees are: John S. Chalsty, Arthur Groman, J. Roger Hirl, John W. Kluge
and Rodolfo Segovia. In the event any of the foregoing nominees is 
unavailable for election or unable to serve, shares represented by this card 
may be voted for a substitute nominee selected by the Board of Directors.

    I UNDERSTAND THAT IN THE EVENT THAT I DO NOT RETURN THIS CARD, ANY SHARES
HELD FOR MY ACCOUNT IN THE OCCIDENTAL CHEMICAL CORPORATION SAVINGS AND 
INVESTMENT PLAN WILL BE VOTED BY YOU IN ACCORDANCE WITH THE DIRECTION OF THE 
PLAN'S ADMINISTRATIVE COMMITTEE.

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN   (arrow pointing upward)
                                    (logo)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH
THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


1181-C(SIP)

<PAGE>
(REVERSE SIDE OF VOTING INSTRUCTION CARD FOR THE OCCIDENTAL 
CHEMICAL CORPORATION SAVINGS AND INVESTMENT PLAN)


The shares represented by this voting instruction card will be voted as 
directed below. WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR 
ITEMS 1, 2 AND 3. THIS VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN 
ACCORDANCE WITH THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE
PROXY STATEMENT.

[X] Please mark your votes as this 
                                        
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.

                                                                 FOR  WITHHELD
                                                                 ALL  FOR ALL
ITEM 1  The election as directors of the following nominees:
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,           [ ]     [ ]
John W. Kluge and Rodolfo Segovia. (To withhold authority to 
vote for any nominee(s), mark FOR ALL and write nominee(s) 
name(s) in the space provided below.)

____________________________________________________________
                                                        FOR   AGAINST  ABSTAIN
ITEM 2  The ratification of the selection of            [ ]      [ ]     [ ]
Arthur Andersen LLP as independent public accountants.
                                                        FOR   AGAINST  ABSTAIN
ITEM 3  The proposal to approve the amendment to the    [ ]      [ ]     [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.


Please sign your name exactly as it appears printed hereon. Executors, 
administrators, guardians and others signing in a fiduciary capacity should
sign their full title as such.

SIGNATURE __________________________________________ DATE ____________________

SIGNATURE __________________________________________ DATE ____________________

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN   (arrow pointing upward)
                                    (logo)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH
THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


1081-C(SIP)


<PAGE>
(VOTING INSTRUCTION CARD FOR THE EMPLOYEES THRIFT PLAN OF OXY USA INC.)



                   OCCIDENTAL PETROLEUM CORPORATION
                    ANNUAL MEETING OF STOCKHOLDERS

TO THE TRUSTEE OF THE EMPLOYEES THRIFT PLAN OF OXY USA INC.:

   I acknowledge receipt of the Notice of Annual Meeting of Stockholders of 
Occidental Petroleum Corporation to be held on April 25, 1997, and the Proxy
Statement furnished in connection with the solicitation of proxies by 
Occidental's Board of Directors. You are directed to vote the shares which are
held for my account pursuant to the Employees Thrift Plan of OXY USA Inc. in
the manner indicated on the reverse side of this card and, in your discretion,
on all other matters which may properly come before such meeting and at any
adjournment.

   My vote for the election of directors is indicated on the reverse side.
Nominees are: John S. Chalsty, Arthur Groman, J. Roger Hirl, John W. Kluge
and Rodolfo Segovia. In the event any of the foregoing nominees is 
unavailable for election or unable to serve, shares represented by this card 
may be voted for a substitute nominee selected by the Board of Directors.

   I UNDERSTAND THAT IN THE EVENT THAT I DO NOT RETURN THIS CARD, ANY SHARES
HELD FOR MY ACCOUNT IN THE EMPLOYEES THRIFT PLAN OF OXY USA INC. WILL BE
VOTED BY YOU IN ACCORDANCE WITH THE DIRECTION OF THE PENSION PLANS 
ADMINISTRATIVE COMMITTEE.


1081-F(TUL)


<PAGE>
(REVERSE SIDE OF VOTING INSTRUCTION CARD FOR THE EMPLOYEES THRIFT PLAN 
OF OXY USA INC.)


The shares represented by this voting instruction card will be voted as 
directed below. WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR 
ITEMS 1, 2 AND 3. THIS PROXY CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE 
WITH THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.

[X] Please mark your votes as this 
                                        
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.

                                                                 FOR   WITHHELD
                                                                 ALL   FOR ALL
ITEM 1  The election as directors of the following nominees:
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,           [ ]      [ ]
John W. Kluge and Rodolfo Segovia. (To withhold authority to 
vote for any nominee(s), mark FOR ALL and write nominee(s) 
name(s) in the space provided below.)

_____________________________________________________________
                                                         FOR   AGAINST  ABSTAIN
ITEM 2  The ratification of the selection of             [ ]     [ ]      [ ]
Arthur Andersen LLP as independent public accountants.
                                                         FOR   AGAINST  ABSTAIN
ITEM 3  The proposal to approve the amendment to the     [ ]     [ ]      [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.


Please sign your name exactly as it appears printed hereon. Executors, 
administrators, guardians and others signing in a fiduciary capacity should 
sign their full title as such.

SIGNATURE __________________________________________ DATE ____________________

SIGNATURE __________________________________________ DATE ____________________


<PAGE>
(PROXY CARD - BROKER)

PROXY

                  THIS PROXY IS SOLICITED ON BEHALF OF
                        THE BOARD OF DIRECTORS

                   OCCIDENTAL PETROLEUM CORPORATION

  DR. RAY R. IRANI and DR. DALE R. LAURANCE, and each of them, with full power
of substitution, are hereby authorized to represent and to vote the shares of
the undersigned in OCCIDENTAL PETROLEUM CORPORATION as directed on the reverse
side of this card and, in their discretion, on all other matters which may
properly come before the Annual Meeting of Stockholders to be held on
April 25, 1997, and at any adjournment, as if the undersigned were present and
voting at the meeting.

   The shares represented by this proxy will be voted as directed on the
reverse side of this card. WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE
VOTED FOR ITEMS 1,2, AND 3. In the event any of the nominees named on the 
reverse side of this card is unavailable for election or unable to serve,
the shares represented by this proxy may be voted for a substitute nominee
selected by the Board of Directors.



1050-D (BRO)


<PAGE>
(REVERSE SIDE OF PROXY CARD - BROKER)

The shares represented by this proxy card will be voted as directed below.
WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR ITEMS 1, 2 AND
3. THIS PROXY CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH THE
CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.

[X] Please mark your votes as this 
                                        
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.

                                                                 FOR   WITHHELD
                                                                 ALL   FOR ALL
ITEM 1  The election as directors of the following nominees:
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,           [ ]      [ ]
John W. Kluge and Rodolfo Segovia. (To withhold authority to 
vote for any nominee(s), mark FOR ALL and write nominee(s) 
name(s) in the space provided below.)

_____________________________________________________________
                                                         FOR   AGAINST  ABSTAIN
ITEM 2  The ratification of the selection of             [ ]     [ ]      [ ]
Arthur Andersen LLP as independent public accountants.
                                                         FOR   AGAINST  ABSTAIN
ITEM 3  The proposal to approve the amendment to the     [ ]     [ ]      [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.


Please sign your name exactly as it appears printed hereon. Executors, 
administrators, guardians and others signing in a fiduciary capacity should 
sign their full title as such.

SIGNATURE __________________________________________ DATE ____________________

SIGNATURE __________________________________________ DATE ____________________


<PAGE>
(VOTING INSTRUCTION CARD FOR THE MIDCON CORPORATION SAVINGS PLAN)


                     OCCIDENTAL PETROLEUM CORPORATION
                      ANNUAL MEETING OF STOCKHOLDERS              

TO THE TRUSTEE OF THE MIDCON CORPORATION SAVINGS PLAN:

   I acknowledge receipt of the Notice of Annual Meeting of Stockholders of
Occidental Petroleum Corporation to be held on April 25, 1997, and the Proxy
Statement furnished in connection with the solicitation of proxies by 
Occidental's Board of Directors.  You are directed to vote the shares which
are held for my account pursuant to the MidCon Corporation Savings Plan in
the manner indicated on the reverse side of this card and, in your 
discretion, on all other matters which may properly come before such meeting
and at any adjournment.

   My vote for the election of directors is indicated on the reverse side.
Nominees are:  John S. Chalsty, Arthur Groman, J. Roger Hirl, John W. Kluge
and Rodolfo Segovia.  In the event any of the foregoing nominees is
unavailable for election or unable to serve, shares represented by this card 
may be voted for a substitute nominee selected by the Board of Directors.

   I UNDERSTAND THAT IN THE EVENT THAT I DO NOT RETURN THIS CARD, ANY SHARES
HELD FOR MY ACCOUNT IN THE MIDCON CORPORATION SAVINGS PLAN WILL BY VOTED BY
YOU IN ACCORDANCE WITH THE DIRECTION OF THE PLAN'S ADMINISTRATIVE COMMITTEE.

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN  (arrow pointing upward)

                                  (LOGO)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE WITH
THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE PROXY STATEMENT.


1181-D(MSA)

<PAGE>
(REVERSE SIDE OF VOTING INSTRUCTION CARD FOR THE MIDCON CORPORATION SAVINGS
PLAN)

The shares represented by the voting instruction card will be voted as
directed below.  WHERE NO DIRECTION IS GIVEN, SUCH SHARES WILL BE VOTED FOR
ITEMS 1, 2 AND 3.  THIS VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL
IN ACCORDANCE WITH THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF
THE PROXY STATEMENT.

[X] Please mark your votes as this

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3.
                                                                 FOR   WITHHELD
                                                                 ALL   FOR ALL
ITEM 1  The election as directors of the following nominees:     [ ]     [ ]
Messrs. John S. Chalsty, Arthur Groman, J. Roger Hirl,
John W. Kluge and Rodolfo Segovia. (To withhold authority to
vote for any nominee(s), mark FOR ALL and write nominee(s)
name(s) in the space provided below.)

_____________________________________________________________
                                                         FOR   AGAINST  ABSTAIN
ITEM 2 The ratification of the selection of              [ ]     [ ]     [ ]
Arthur Andersen LLP as independent public accountants.

ITEM 3  The proposal to approve the amendment to the     [ ]     [ ]     [ ]
Restated Certificate of Incorporation declassifying 
the Board of Directors.


Please sign your name exactly as it appears printed hereon.  Executors,
administrators, guardians and others signing in a fiduciary capacity
should sign their full title as such.

SIGNATURE ___________________________________ DATE ____________________________

SIGNATURE ___________________________________ DATE ____________________________

- -------------------------------------------------------------------------------
  (arrow pointing upward)   SIGN, DETACH AND RETURN  (arrow pointing upward)

                                  (LOGO)

IT IS IMPORTANT THAT YOUR VOTING INSTRUCTION CARD BE RETURNED PROMPTLY.
THEREFORE, YOU ARE URGED TO COMPLETE, SIGN, DATE, DETACH AND RETURN THE
ACCOMPANYING CARD IN THE ENCLOSED ENVELOPE.

YOUR VOTING INSTRUCTION CARD WILL BE KEPT CONFIDENTIAL IN ACCORDANCE
WITH THE CONFIDENTIAL VOTING POLICY DESCRIBED ON PAGE 2 OF THE
PROXY STATEMENT.


1181-D(MSA)
   
<PAGE>


(LOGO)               OCCIDENTAL PETROLEUM CORPORATION
                         10889 WILSHIRE BOULEVARD
                       LOS ANGELES, CALIFORNIA 90024
                                
                                
                                
   DR. RAY R. IRANI
 CHAIRMAN OF THE BOARD
        AND
CHIEF EXECUTIVE OFFICER
  
  
                                 March 17, 1997




Dear Savings Plan Participant:

     I am pleased to enclose a notice and proxy statement for our
annual  meeting  to be held on April 25, 1997,  together  with  a
voting instruction card.  I sincerely hope that, as an Occidental
stockholder  through  the  Occidental  Savings  Plan,  you   will
participate in the affairs of the company by voting your shares.

      Please MARK AND SIGN THE ENCLOSED CARD AND MAIL IT AS  SOON
AS  POSSIBLE IN THE ENCLOSED ENVELOPE to the Plan's trustee.  The
trustee will then cause the shares in your plan account(s) to  be
voted  according to your instructions.  Your instructions to  the
trustee will be kept confidential.

     Thank you for your cooperation.


                                 R. R. IRANI



P.S.   This  message applies to those of you who  own  shares  of
Occidental stock other than through the Savings Plan.   You  will
receive  a  separate notice, proxy statement and proxy card  with
respect  to those shares.  That proxy card should be returned  in
the  envelope  provided  with the card.  In  order  to  eliminate
unnecessary   duplicate   distribution  of  the   annual  report,  
the annual report will not be included with this mailing, but you 
will find the report in the separate mailing you will receive  in 
connection with the stock you own other than through the Plan.


<PAGE>


(LOGO)               OCCIDENTAL PETROLEUM CORPORATION
                         10889 WILSHIRE BOULEVARD
                       LOS ANGELES, CALIFORNIA 90024
                                
                                
                                
   DR. RAY R. IRANI
 CHAIRMAN OF THE BOARD
         AND
CHIEF EXECUTIVE OFFICER
  
  
                                 March 17, 1997




Dear  Occidental Chemical Corporation Savings and Investment Plan
Participant:

     I am pleased to enclose a notice and proxy statement for our
annual  meeting  to be held on April 25, 1997,  together  with  a
voting instruction card.  I sincerely hope that, as an Occidental
stockholder  through the Occidental Chemical Corporation  Savings
and  Investment Plan, you will participate in the affairs of  the
company by voting your shares.

      Please MARK AND SIGN THE ENCLOSED CARD AND MAIL IT AS  SOON
AS  POSSIBLE IN THE ENCLOSED ENVELOPE to the Plan's trustee.  The
trustee will then cause the shares in your plan account(s) to  be
voted  according to your instructions.  Your instructions to  the
trustee will be kept confidential.

     Thank you for your cooperation.


                                 R. R. IRANI



P.S.   Many  of  you  own shares of Occidental stock  other  than
through   the   Occidental  Chemical  Corporation   Savings   and
Investment  Plan,  in  which case you  will  receive  a  separate
notice,  proxy  statement and proxy card with  respect  to  those
shares.   That  proxy  card should be returned  in  the  envelope
provided with the card.


<PAGE>


(LOGO)               OCCIDENTAL PETROLEUM CORPORATION
                         10889 WILSHIRE BOULEVARD
                       LOS ANGELES, CALIFORNIA 90024
                                
                                
                                
   DR. RAY R. IRANI
 CHAIRMAN OF THE BOARD
         AND
CHIEF EXECUTIVE OFFICER
  
  
                                 March 17, 1997




Dear OXY USA Inc. Employees Thrift Plan Participant:

     I am pleased to enclose a notice and proxy statement for our
annual  meeting  to be held on April 25, 1997,  together  with  a
voting instruction card.  I sincerely hope that, as an Occidental
stockholder through the OXY USA Inc. Employees Thrift  Plan,  you
will  participate in the affairs of the company  by  voting  your
shares.

      Please MARK AND SIGN THE ENCLOSED CARD AND MAIL IT AS  SOON
AS  POSSIBLE IN THE ENCLOSED ENVELOPE to the Plan's trustee.  The
trustee will then cause the shares in your plan account(s) to  be
voted  according to your instructions.  Your instructions to  the
trustee will be kept confidential.

     Thank you for your cooperation.


                                 R. R. IRANI



P.S.   Many  of  you  own shares of Occidental stock  other  than
through the OXY USA Inc. Employees Thrift Plan, in which case you
will  receive a separate notice, proxy statement and  proxy  card
with respect to those shares.  That proxy card should be returned
in the envelope provided with the card.


<PAGE>



(LOGO)               OCCIDENTAL PETROLEUM CORPORATION
                         10889 WILSHIRE BOULEVARD
                       LOS ANGELES, CALIFORNIA 90024
                                
                                
                                
   DR. RAY R. IRANI
 CHAIRMAN OF THE BOARD
         AND
CHIEF EXECUTIVE OFFICER
  
  
                                 March 17, 1997




Dear MidCon Savings Plan Participant:

     I am pleased to enclose a notice and proxy statement for our
annual  meeting  to be held on April 25, 1997,  together  with  a
voting instruction card.  I sincerely hope that, as an Occidental
stockholder through the MidCon Savings Plan, you will participate
in the affairs of the company by voting your shares.

      Please MARK AND SIGN THE ENCLOSED CARD AND MAIL IT AS  SOON
AS  POSSIBLE IN THE ENCLOSED ENVELOPE to the Plan's trustee.  The
trustee will then cause the shares in your plan account(s) to  be
voted  according to your instructions.  Your instructions to  the
trustee will be kept confidential.

     Thank you for your cooperation.


                                 R. R. IRANI



P.S.   Many  of  you  own shares of Occidental stock  other  than
through the MidCon Savings Plan, in which case you will receive a
separate  notice, proxy statement and proxy card with respect  to
those shares.  That proxy card should be returned in the envelope
provided with the card.



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