NEW WORLD POWER CORPORATION
DEF 14A, 2000-05-01
ENGINES & TURBINES
Previous: RAMCO GERSHENSON PROPERTIES TRUST, DEF 14A, 2000-05-01
Next: CHEROKEE INC, SC 13D, 2000-05-01




                           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 registrant X

Filed by a party other than the registrant
Check the appropriate box:

   Preliminary proxy statement
X  Definitive proxy statement
   Definitive additional materials
   Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                         The New World Power Corporation
                (Name of Registrant as Specified in its Charter)

                         The New World Power Corporation
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box): X No fee required.

/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
    1)  Title of each class of securities to which transaction applies:
    2)  Aggregate number of securities to which transaction applies:
    3)  Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:(1)
    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:

(1) Set forth the amount on which the filing fee is calculated and state how it
was determined.


<PAGE>



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

                         THE NEW WORLD POWER CORPORATION
                             14 MOUNT PLEASANT ROAD
                            ASTON, PENNSYLVANIA 19014

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 17, 2000

================================================================================
To the Stockholders:

         The Annual Meeting of Stockholders of The New World Power Corporation,
a Delaware corporation (the "Company"), will be held at The Harvard Club of New
York, 27 West 44th Street, New York, New York at 10 a.m., for the following
purposes:

         1. To elect the Board of Directors;

         2. To ratify the appointment of Lazar, Levine & Felix, LLP as
independent auditors for The New World Power Corporation for the fiscal year
ending December 31, 2001; and

         3. To act upon such other matters as may properly be brought before the
meeting.

         Only stockholders of record at the close of business on April 15, 2000
will be entitled to notice of and to vote at the meeting or any adjournment
thereof.

By Order of the Board of Directors

Mary E. Fellows,
Secretary

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE DATE AND SIGN THE ENCLOSED
FORM OF PROXY AND RETURN IT IN THE ENVELOPE PROVIDED. ANY PERSON GIVING A PROXY
HAS THE POWER TO REVOKE IT AT ANY TIME PRIOR TO ITS EXERCISE AND, IF PRESENT AT
THE MEETING, MAY WITHDRAW IT AND VOTE IN PERSON. ATTENDANCE AT THE MEETING IS
LIMITED TO STOCKHOLDERS, THEIR PROXIES AND INVITED GUESTS OF THE COMPANY.


<PAGE>


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

                         THE NEW WORLD POWER CORPORATION
                             14 MOUNT PLEASANT ROAD
                            ASTON, PENNSYLVANIA 19014

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

            ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON MAY 17, 2000

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

                                 PROXY STATEMENT

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

         This Proxy Statement is furnished to the stockholders of The New World
Power Corporation ("New World" or the "Company") in connection with the
solicitation of proxies on behalf of the Company's Board of Directors (the
"Board") to be voted at the Annual Meeting of Stockholders to be held on May 17,
2000, and at any adjournment thereof (the "Annual Meeting"), for the purposes
set forth in the accompanying Notice. Copies of this Proxy Statement, the
Notice, the related proxy card and the Company's Form 10-KSB are being mailed to
stockholders on or about April 27, 2000.

                                   RECORD DATE

         The Board has fixed the close of business on April 15, 2000, as the
record date for the Annual Meeting. Only stockholders of record on that date
will be entitled to vote at the meeting in person or by proxy.

                                     PROXIES

         The proxies named on the enclosed proxy card were appointed by the
Board to vote the shares represented by the proxy card. Upon receipt by the
Company of a properly signed and dated proxy card, the shares represented
thereby will be voted in accordance with the instructions on the proxy card.
Stockholders are urged to mark the boxes on the proxy card to show how their
shares are to be voted. If a stockholder returns a signed a proxy card without
marking the boxes, the shares represented by the proxy card will be voted as
recommended by the Board herein. The proxy card also confers discretionary
authority on the proxies to vote on any other matter not presently known to
management that may properly come before the meeting. Any proxy delivered
pursuant to this solicitation is revocable at the option of the person(s)
executing the same (i) upon receipt by the Company before the proxy is voted of
a duly executed proxy bearing a later date, (ii) by written notice of revocation
to the Assistant Secretary of the Company received before the proxy is voted, or
(iii) by such person(s) voting in person at the Annual Meeting.

                                        1


<PAGE>



                                  VOTING SHARES

         On the record date there were 5,124,276 shares of Common Stock, the
Company's only voting securities, outstanding and entitled to vote. Each share
of Common Stock is entitled to one vote. A majority of such shares, present in
person or represented by proxy, shall constitute a quorum at the Annual Meeting.
Votes will be tabulated at the Annual Meeting by one or more inspectors of
election appointed by the Board.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain information regarding beneficial
ownership of the Company's Common Stock as of April 15, 2000 by (i) each person
known by the Company to own beneficially more than five percent of the Common
Stock of the Company; (ii) each director of the Company, (iii) each executive
officer named in the Summary Compensation Table, and (iv) all directors and
executive officers of the Company as a group. Except as otherwise indicated, all
shares are owned directly. Except as indicated by footnote, and subject to
community property laws where applicable, the persons named in the table have
sole voting and investment power with respect to all shares of Common Stock
shown as beneficially owned by them.
<TABLE>
<CAPTION>

            NAME AND ADDRESS               HARES BENEFICIALLY    PERCENTAGE
         OF BENEFICIAL OWNER(1)                       OWNED**   OF CLASS(2)
         ----------------------            ------------------   -----------
<S>                                        <C>                  <C>

Hainsford Group Limited (3)                           500,000         13.2%
41 Lewisham Park
London, England SE13 6QZ

Alan W. Stephens (4)                                   10,000             *

Gregory J. Sunell (4)                                  10,000             *

Synex (4)                                             155,000          4.1%

Herbert L. Oakes, Jr.(5)                              451,851         11.9%

Gerald R. Cummins                                      20,024             *

Gerard Prevost                                         20,000             *

Vitold Jordan (6)                                     381,763         10.0%

Frederic A. Mayer (7)                                  66,667          1.8%

John D. Kuhns (8)                                     314,133          8.3%

All Directors and Executive Officers
as a Group (8 persons)                              1,115,305         29.8%

* less than one percent.
</TABLE>
                                        2


<PAGE>



(1)  Each director and executive officer has sole voting power and sole
     investment power with respect to all shares beneficially owned by him,
     unless otherwise indicated.

(2)   Based upon 3,797,912 shares of Common Stock outstanding on December 31,
      1999.

(3)   Based upon Statement on Schedule 13D filed with the SEC on September 14,
      1999.

(4)   Messrs. Stephens and Sunell are respectively CEO and Vice president of
      Synex.

(5)   Consists of 260,528 common shares and 191,323 warrants a to purchase
      common shares held by Mr. Oakes directly or through ventures controlled by
      him.

(6)   Includes 80,000 shares issuable upon exercise of currently exercisable
      options.

(7)   Includes 66,667 shares issuable upon exercise of currently exercisable
      options.

(8)   On February 9, 2000, Mr. Kuhns who is Manager of New Power Associates, the

      Member- Manager of the Strategic Electric Power Fund, LLC which invested
      $350,000 in the Company in exchange for 636,364 shares of common stock. As
      of March 31, 2000, Mr. Kuhns beneficially owned 1,223,464 shares of common
      stock.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Federal securities laws require that the individuals and groups listed
in the preceding table must report to the SEC and the Company, within certain
periods, how many shares of the Company's equity securities they own and if they
conducted certain transfers in such securities. Based upon information furnished
by these stockholders, the Company believes that all required filings for the
most recent fiscal year and prior fiscal years have been made.

                          ITEM 1. ELECTION OF DIRECTORS

         Herbert L. Oakes, Jr., John D. Kuhns, Frederic A. Mayer, Alan W.
Stephens and Gregory J. Sunell are the Board's nominees for election to the
Board at the Annual Meeting. Each director so elected will hold office until the
next annual meeting of the stockholder and until his successor is elected and
qualified or until his earlier resignation or removal. All of the nominees have
indicated their willingness to serve the entire term, if elected, but if for any
reason any nominee should be unavailable to serve as a director at the time of
the Annual Meeting, a contingency which the Board does not expect, a different
person designated by the Board may be nominated in his stead.

         If a quorum is present at the Annual Meeting, election of directors
will require the affirmative vote of a plurality of the shares of Common Stock
present in person or represented by proxy and entitled to vote. Abstentions by
holders of such shares and broker non-votes with respect to the election of
directors will be included in determining the presence of such quorum, but will
not be included in determining whether nominees have received the vote of such
plurality.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR
SUCH NOMINEES.

         The following sets forth the name and age of each nominee and the
positions and offices held by him, his principal occupation and business
experience during the past five years, and the year of the commencement of his
term as a director of the Company.

                                        3


<PAGE>



         HERBERT L. OAKES, JR, DIRECTOR. Mr. Oakes, age 53, has been a director
since 1993. He has served as Managing Director of Oakes, Fitzwilliams & Co.
Limited ("OFCO"), a member of the Securities and Future Authority Limited and
the London Stock Exchange, since 1988. Mr. Oakes is also President of H.L. Oakes
& Co., Inc., a corporate advisor and dealer in securities, which he founded in
1982. He also serves on the board of directors of Shared Technologies, Inc. and
Harcor Energy, Inc. He is also a Director/Chairman of Independent Energy. Mr.
Oakes received a BA in Economics from the University of the South.

         JOHN D. KUHNS, DIRECTOR. John D. Kuhns, age 50, is not presently a
director. Mr. Kuhns is President of Kuhns Brothers, Inc., an investment firm
whose affiliates include a licensed broker/dealer and member of the National
Association of Securities Dealers, Inc., and a registered investment advisor.
Mr. Kuhns is the founder of the Company. From April, 1989 until February, 1996
he was its Chairman and Chief Executive Officer. Mr. Kuhns received a bachelor's
degree from Georgetown University, a Master of Fine Arts from the University of
Chicago and an M.B.A. from Harvard University.

         ALAN W. STEPHENS, DIRECTOR. Mr. Stephens, age 71, has been a director
since 1998. During the past five years, Mr. Stephen's served as the Chairman of
the Board and CEO of Synex

         International Inc ("SYNEX"), a Toronto stock exchange company that is
active in development and operation of electrical power facilities and
development and marketing of computer software products. Mr. Stephens received a
B Eng. from the University of Western Australia in 1951, completed BA studies at
McGill University in 1964 and is a member of the Professional Engineers and
Geoscientists of British Columbia.

         GREGORY J. SUNELL, DIRECTOR. Mr. Sunell, age 47, has been a director
since 1998. During the last five years, Mr. Sunell has acted as vice-president
and Secretary-Treasurer of Synex. Mr. Sunell received a B Eng. from the
University of British Columbia in 1995 and is a member of the Professional
Engineers and Geoscientists of British Columbia.

         FREDERIC A. MAYER, PRESIDENT AND A DIRECTOR. Mr. Mayer, age 41, was
appointed to the Board in 2000. From May 1998 to early 2000, Mr. Mayer has
served as Vice President - Finance and Secretary/Treasurer of the Company. Prior
to May 1998, Mr. Mayer acted as the Managing Director of Mayer and Associates
and prior to 1995, Mr. Mayer was president of O'Brien Energy Services Company.
Previously, Mr. Mayer was a manager of Coopers and Lybrand. Mr. Mayer graduated
from Pennsylvania State University and is a certified public accountant. Mr.
Mayer was promoted to president in early 2000 (See Note 16 of Notes to Financial
Statements for Subsequent Events).

         The Company believes, based upon information reviewed by it, that
during fiscal 1999 each of its directors, officers and the beneficial owners of
more than ten percent of the Common Stock filed on a timely basis all reports
required by Section 16(a) of the Securities Act of 1934.

BOARD AND COMMITTEE MEETINGS

         The Company has a standing Audit Committee of the Board, which was
formed in June 1992. The functions of the Audit Committee are to oversee the
Company's system of internal accounting

                                        4

<PAGE>


controls, recommend to the Board and the stockholders the appointment of a firm
of certified public accountants to conduct the annual audit of the Company's
financial statements, review the scope of the audit, review reports from the
independent auditors, and make such recommendations to the Board in connection
with the annual audit as it deems appropriate. The Audit Committee did not meet
during 1999. The current Audit Committee consists of non management directors:
Gerald Cummins (Chairman),Alan Stephens and Herbert L. Oakes.

         In September 1994, the Company formed a Compensation Committee which
replaced the Stock Option Committee. The Compensation Committee reviews the
compensation of the management of the Company and the Company's compensation
policies and practices. The Compensation Committee also administers the
Company's 1993 Stock Incentive Plan, including the grant of options thereunder.
The Compensation Committee did not meet during 1999. The current members of the
Compensation Committee are Gerald Cummins (Chairman) and Herbert L. Oakes, Jr.

         The Company has a standing Executive Committee of the Board. During the
intervals between the meetings of the Board, the Executive Committee may
exercise all the powers of the Board in the management and direction of the
business of the Company, in such manner as such committee shall deem to be in
the interest of the Company, and in all cases in which specific directions shall
not have been given by the Board, subject to the limitations imposed by statute
or the Certificate of Incorporation. It also has the authority to approve
responses to bid requests and make unsolicited proposals for development or sale
of electric power. The Executive Committee met once during the 1999. The current
members of the Executive Committee are Gerald Cummins, Herbert L. Oakes and Alan
Stephens.

         The Company does not have a Nominating Committee.

         During 1999, the Board held three meetings. During fiscal 1999, each
director attended at least 75 percent of the total number of meetings of the
Board held during the period for which he has been a director.

DIRECTORS' COMPENSATION

         Directors who are also full-time employees of the Company or any of its
subsidiaries do not receive additional compensation for their services as
directors. Each director who is not a full-time employee of the Company or any
of its subsidiaries is entitled to receive a non-qualified stock option on the
date of his or her election for the whole number of shares of Common Stock
having a fair market value on such date closest to, but not in excess of,
$20,000. The exercise price for each such option is the fair market value of the
Company's Common Stock on the date of grant and such options are exercisable for
a period of ten years. All directors are also entitled to reimbursement of their
expenses incurred to attend meetings of the Board.

                                        5


<PAGE>



                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

       The following table sets forth, for the fiscal years indicated, all
compensation awarded to, earned by or paid to the four most highly compensated
executive officers of the Company other than the CEO whose salary and bonus
exceeded $100,000 with respect to the fiscal year ended December 31, 1999 and
1998 and who were employed by the Company during the fiscal year ended December
31, 1999 (together with the CEO, the "Named Executive Officers").
<TABLE>
<CAPTION>

                                                       Annual Compensation
                                                       -------------------
Name and                                                         Termination/
Principal Position                          Year      Salary         Bonus
- ------------------                          ----      ------         -----
<S>                                          <C>      <C>        <C>

Vitold Jordan ......................        1999      $125,000      $104,167
CEO ................................        1998        73,000        25,000

Fred A Mayer .......................        1999      $108,000      $ 45,000
Vice President-Finance .............        1998        63,000        25,000

</TABLE>


OPTION GRANTS TABLE.

         The following table sets forth certain information regarding stock
option grants made to each of the Named Executive Officers during the fiscal
year ended December 31, 1999 and 1998.
<TABLE>
<CAPTION>

                                                  Individual Grants                         Potential Realizable
                                --------------------------------------------------------          Value at
                                Number of       % of Total                                    Assumed Annual
                                Securities         Options                                  Rates of Stock Price
                                Underlying       Granted to      Exercise                        Appreciation
                                  Options         Employees        Price     Expiration        for Option Term
Name                            Granted (#)      Fiscal Year      ($/sh)        Date          5%($)    10%($)
- ---------------------------     -----------      -----------      ------        ----          -----    ------
<S>                           <C>                 <C>             <C>        <C>              <C>      <C>
Vitold Jordan .............       125,000          55.56%        $   .30         (1)
Granted 1998 ..............                                                                    --        --
Fred Mayer ................       100,000          44.44%        $   .30         (1)
Granted 1998 ..............                                                                    --        --
</TABLE>

(1) Earlier of seven years or termination from the Company.

                                        6

<PAGE>


AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE

       The Company accounts for its stock based compensation using the intrinsic
value method prescribed by APB Opinion No. 25, whereby no compensation cost for
stock options is recognized for stock option awards granted at or above market
value.

       The weighted average fair value of options granted during 1998 estimated
on the date of grant using the Black-Sholes option pricing model was $.06. The
estimate was computed using dividend yield of 0%, expected volatility of .70%,
risk free interest rate of 5.4% and expected life of seven years.

LONG-TERM INCENTIVE AND PENSION PLANS.

       In April 1993, the Company adopted the 1993 Stock Incentive Plan (the
"1993 Plan") which was approved by the Company's stockholders in May 1993. The
1993 Plan replaced the Company's previous stock option plan, the 1989 Stock
Incentive Plan (the "1989 Plan"), except as to options outstanding under the
1989 Plan. Under the 1993 Plan, the Company may reward to employees, directors
and consultants of the Company and its subsidiaries incentive and non-qualified
stock options, stock appreciation rights, restricted stock grants, performance
awards and any combination of any or all of such awards. The Board of Directors
has delegated its powers under the 1993 Plan to its Compensation Committee (the
"Compensation Committee"). Awards may not be granted under the 1993 Plan after
December 31, 2003. An aggregate of 500,000 shares of Common Stock may be issued
under the 1993 Plan, except that any shares as to which awards granted under the
1989 Plan may lapse, expire or be canceled be available for issuance under the
1993 Plan. If any awards expire or terminate for any reason, the shares subject
to such awards are again available for future awards under the 1993 Plan. Awards
are not transferable except by will or the laws of descent and distribution.
Whether an award may be exercised after termination of employment is determined
by such Committee, subject to certain limitations.

       EMPLOYMENT AGREEMENTS.

       Mr. Vitold Jordan had been the CEO of the Company pursuant to a
renewable, two-year, employment agreement commencing May 1, 1998. His
compensation is set at $125,000 base per annum plus an annual bonus based upon
performance determined by the Board. Upon execution of the employment contract,
Mr. Jordan received a past performance bonus of $25,000 and was awarded 120,000
options to purchase Common Shares at 30 cents each, one third vesting at
signature and the balance over two years. Prior to May 1, 1998 and since August
1996 Mr. Jordan acted as the Interim CEO of the Company pursuant to a management
services contract between the Company and DBCO. During that time, being an
employee and officer of DBCO, Mr. Jordan did not receive any direct compensation
from the Company. Effective January 31, 2000, Mr. Jordan's contract was
terminated.

       Mr. Fred Mayer had been the Vice President-Finance of the Company
pursuant to a renewable, two-year, employment agreement commencing May 1, 1998.
His compensation is set at $108,000 base per annum plus an annual bonus based
upon performance determined by the Board. Upon execution of the employment
contract, Mr. Mayer received a past performance bonus of $25,000 and was awarded
100,000 options to purchase Common Stock at 30 cents each, one third vesting at
signature and the balance over two years.

                                        7


<PAGE>




         Mr. Mayer was promoted to the position of President in March 2000,
under a new three-year employment agreement.

       BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION.

       This report, prepared by the Company's Board of Directors, addressed the
Company's compensation policies with respect to its executive officers for the
fiscal year ended December 31, 1999 and 1998.

       Salary. The Compensation Committee is responsible for determining the
salaries of all executive officers of the Company. Salaries paid to executive
officers reflect their responsibilities, diligence and determination in working
toward the achievement of established corporate objectives. Management
compensation guidelines were established by the Compensation Committee in
consultation with independent advisors with experience in the field.

       Stock Incentives. The Compensation Committee has full power, discretion
and authority in administering the Company's 1993 Stock Incentive Plan. The
Committee believes that stock ownership by employees, including officers, of the
Company, is important as a means of rewarding outstanding performance and
promoting the achievement of long-term corporate goals by giving those persons a
greater proprietary interest in the Company. No options were granted to officers
or employees of the Company in 1999.

ITEM 2.  RATIFICATION OF APPOINTMENT OF INDEPENDENT CERTIFIED PUBLIC
         ACCOUNTANTS

         The firm of Lazar, Levine & Felix, LLP has audited the financial
statements of the Company for each of the two fiscal years ended March 31, 1999.
The Board of Directors desires to continue the services of Lazar, Levine &
Felix, LLP for the current fiscal year ending December 31, 2000. Accordingly,
the Board of Directors will recommend at the Meeting that the stockholders
ratify the appointment by the Board of Directors of the firm of Lazar, Levine &
Felix, LLP to audit the financial statements of the Company for the current
fiscal year. Representatives of that firm are expected to be present at the
Meeting, shall have the opportunity to make a statement if they desire to do so
and are expected to be available to respond to appropriate questions.

THE BOARD RECOMMENDS THAT STOCKHOLDERS VOTE IN FAVOR OF THE
APPOINTMENT OF LAZAR LEVINE & FELIX, LLP

                                  OTHER MATTERS

         The Board does not know of any matters that will be presented for
action at the Annual Meeting other than those described above and matters
incident to the conduct of the meeting. If, however, any other matters not
presently known to management should come before the Annual Meeting, it is
intended that the shares represented by the accompanying proxy will be voted on
such matters in accordance with the discretion of the holders of such proxy.

                                        8


<PAGE>



                                  ANNUAL REPORT

         The Company's 1999 Annual Report is being mailed to stockholders
contemporaneously with this Proxy Statement.

                                   FORM 10-KSB

UPON THE WRITTEN REQUEST OF A RECORD HOLDER OR BENEFICIAL OWNER OF COMMON STOCK
ENTITLED TO VOTE AT THE MEETING, THE COMPANY WILL PROVIDE WITHOUT CHARGE A COPY
OF ITS ANNUAL REPORT ON FORM 10-KSB FILED WITH THE SECURITIES AND EXCHANGE
COMMISSION FOR THE YEAR ENDED DECEMBER 31, 1999. REQUESTS SHOULD BE MAILED TO
CORPORATE SECRETARY, THE NEW WORLD POWER CORPORATION, THE FARMHOUSE, 558 LIME
ROCK ROAD, LIME ROCK, CONNECTICUT 06039.

                              COST OF SOLICITATION

         The cost of soliciting proxies will be borne by the Company. Proxies
may be solicited by directors, officers and regular employees of the Company in
person, by telephone or telegram. The Company will request brokers and nominees
to obtain voting instructions of beneficial owners of shares of Common Stock
registered in their names and will reimburse them for their expenses incurred in
connection therewith.

                         STOCKHOLDER PROPOSALS FOR 2001

         The Company intends to conduct its 2001 annual meeting in May 2001.
Pursuant to Securities and Exchange Commission regulations, stockholder
proposals submitted for next year's proxy statement must be received by the
Company no later than the close of business on January 2, 2001, in order to be
considered. Proposals should be addressed to the Corporate Secretary, The New
World Power Corporation, The Farmhouse, 558 Lime Rock Road, Lime Rock,
Connecticut 06039.

By Order of the Board of Directors,

Mary Elizabeth Fellows,
Secretary

April , 2000

                                        9
<PAGE>


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                         THE NEW WORLD POWER CORPORATION
                     PROXY - ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 17, 2000

         The undersigned, a stockholder of New World Power Corporation, a
Delaware corporation (the "Company"), does hereby appoint Frederic A. Mayer the
true and lawful attorney and proxy with full power of substitution, for and in
the name, place and stead of the undersigned, to vote all of the shares of
Common Stock of the Company which the undersigned would be entitled to vote if
personally present at the 2000 Annual Meeting of Stockholders of the Company to
be held at the Harvard Club, 27 West 44th Street, New York, New York, on May 17,
at 10:00 A.M., Local Time, or at any adjournment or adjournments thereof.

         The undersigned hereby revokes any proxy or proxies heretofore given
and acknowledges receipt of a copy of the Notice of Annual Meeting and Proxy
Statement, both dated April 27, 2000, and a copy of the Company's Annual Report
on Form 10-KSB for the fiscal year ended December 31, 1999.

THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREIN GIVEN. UNLESS
OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED TO ELECT THE DIRECTORS AND TO
APPROVE THE APPOINTMENT OF THE AUDITORS AND IN THE DISCRETION OF THE PROXY ON
SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

1.       To elect the following directors: Herbert L. Oakes, Jr., John D. Kuhns,
         Fredric A. Mayer, Alan Stephens and Gregory J. Sunell to serve as
         directors until the 2001 annual meetings of stockholders of the Company
         and until their successors shall be duly elected and qualified.

FOR All OF THE NOMINEES                                       \___\

WITHHOLD AUTHORITY FOR ALL NOMINEES                           \___\

AGAINST ALL NOMINEES                                          \___\

TO WITHHOLD AUTHORITY TO VOTE FOR ANY NOMINEE(S), PRINT NAME BELOW:

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

2.       To ratify the appointment of Lazar, Levive & Felix, LLP as independent
         auditors for The New World Power Corporation for the fiscal year ending
         December 31, 2000.

         FOR     \___\    AGAINST    \___\    ABSTAIN    \___\

3.       DISCRETIONARY AUTHORITY: To vote with discretionary authority with
         respect to all other matters which may come before the Meeting.

NOTE: Your signature should appear the same as your name appears hereon. In
signing as attorney, executor, administrator, trustee or guardian, please
indicate the capacity in which signing. When signing as joint tenants, all
parties in the joint tenancy must sign. When a proxy is given by a corporation,
it should be signed by an authorized officer and the corporate seal affixed. No
postage is required if mailed in the United States.

Signature:_________________________ Date___________

Signature:_________________________ Date___________

MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW:




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