<PAGE>
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment No. )
Filed by the Registrant / /
Filed by a party other than the Registrant / /
Check the appropriate box:
/ / Preliminary Proxy Statement
/ / Confidential, for Use of the Commission Only (as permitted by Rule
14a-6(e)(2))
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12
THE FIRST ISRAEL FUND, INC.
- --------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
MICHAEL A. PIGNATARO
- --------------------------------------------------------------------------------
(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)(1)
and 0-11
(1) Title of each class of securities to which transaction applies:
Capital stock, par value $.001 per share
------------------------------------------------------------------------
(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>
- --------------------------------------------------------------------------------
- --------------------------------------------------------------------------------
THE FIRST ISRAEL FUND, INC.
ONE CITICORP CENTER
153 EAST 53RD STREET
57TH FLOOR
NEW YORK, NEW YORK 10022
-------------------
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON THURSDAY, JANUARY 15, 1998
-----------------
TO THE SHAREHOLDERS OF
THE FIRST ISRAEL FUND, INC.
NOTICE IS HEREBY GIVEN that the annual meeting of shareholders of The First
Israel Fund, Inc. (the "Fund") will be held in the offices of Willkie Farr &
Gallagher, One Citicorp Center, 153 East 53rd Street, 47th Floor, New York, New
York 10022, on Thursday, January 15, 1998 commencing at 10:00 a.m., for the
following purposes:
(1) To elect three (3) directors of the Fund.
(2) To ratify the selection of Coopers & Lybrand L.L.P. as independent
public accountants of the Fund for the fiscal year ending September
30, 1998.
(3) To consider and act upon such other matters as may properly come
before the meeting or any adjournment thereof.
The close of business on November 17, 1997 has been fixed as the record date
for the determination of the shareholders entitled to notice of, and to vote at,
the meeting.
This notice and related proxy material are first being mailed on or about
November 28, 1997.
By order of the Board of Directors,
/s/ Michael A. Pignataro
MICHAEL A. PIGNATARO
SECRETARY
IF YOU DO NOT EXPECT TO ATTEND THE MEETING IN PERSON AND WISH YOUR STOCK TO BE
VOTED, PLEASE COMPLETE, SIGN AND DATE THE PROXY CARD AND RETURN IT IN THE
ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES. IT IS
IMPORTANT THAT YOUR PROXY CARD BE RETURNED PROMPTLY IN ORDER TO AVOID THE
ADDITIONAL EXPENSE OF FURTHER SOLICITATION.
Dated: November 28, 1997
New York, New York
<PAGE>
THE FIRST ISRAEL FUND, INC.
ONE CITICORP CENTER
153 EAST 53RD STREET
57TH FLOOR
NEW YORK, NEW YORK 10022
-------------------
PROXY STATEMENT FOR THE
ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON THURSDAY, JANUARY 15, 1998
-----------------
This Proxy Statement is furnished in connection with a solicitation of
proxies by the Board of Directors (the "Board") of The First Israel Fund, Inc.
(the "Fund") for use at the Annual Meeting of Shareholders to be held at the
offices of Willkie Farr & Gallagher, One Citicorp Center, 153 East 53rd Street,
47th Floor, New York, New York 10022 on Thursday, January 15, 1998 commencing at
10:00 a.m. and at any adjournment thereof (collectively, the "Meeting"). A
Notice of Annual Meeting of Shareholders and a proxy card (the "Proxy")
accompany this Proxy Statement. Proxy solicitations will be made primarily by
mail, but solicitations may also be made by telephone, telegraph or personal
interviews conducted by officers or employees of the Fund and BEA Associates
("BEA"), the investment adviser to the Fund, and Bear Stearns Funds Management
Inc., administrator of the Fund (the "Administrator"). The Fund also has
retained MacKenzie Partners, Inc. ("MacKenzie") for proxy solicitation services
in accordance with its customary agreement. MacKenzie will solicit Proxies from
individuals, brokers, bank nominees and other institutional holders. See
"Additional Information -- Solicitation Expenses." This Proxy Statement is
expected to be mailed to shareholders on or about November 28, 1997.
If the enclosed Proxy is properly executed and returned in time to be voted
at the Meeting, the shares represented thereby will be voted in accordance with
the instructions marked on the Proxy. If no instructions are marked on the
Proxy, the Proxy will be voted FOR election of the nominees for Director, FOR
the ratification of Coopers & Lybrand L.L.P. as independent public accountants
and FOR any other matters that may properly come before the Meeting and that are
deemed appropriate. Any shareholder giving a Proxy has the right to attend the
Meeting to vote his or her shares in person (thereby revoking any prior Proxy)
and also the right to revoke the Proxy at any time by written notice received by
the Fund prior to the time it is voted.
In the event that a quorum is present at the Meeting but sufficient votes to
approve any of the proposals are not received, the persons named as proxies may
propose one or more adjournments of the Meeting to permit further solicitation
of Proxies. Any such adjournment will require the affirmative vote of a majority
of those shares represented at the Meeting in person or by Proxy. If a quorum is
present, the persons named as proxies will vote those Proxies that they are
entitled to vote FOR any proposal in favor of an adjournment and will vote those
Proxies required to be voted AGAINST any such proposal against any adjournment.
A shareholder vote may be taken on one or more of the proposals in the Proxy
Statement prior to any adjournment if sufficient votes have been received and it
is otherwise appropriate. A quorum of shareholders is constituted by the
presence in person or by proxy of the holders of a majority of the outstanding
shares of the Fund entitled to vote at the Meeting. For purposes of determining
the presence of a quorum for transacting business at the Meeting, abstentions
and broker "non-votes" (that is, proxies from brokers or nominees indicating
that such persons have not received instructions from the beneficial owner or
other
1
<PAGE>
persons entitled to vote shares on a particular matter with respect to which the
brokers or nominees do not have discretionary power) will be treated as shares
that are present but which have not been voted. Approval of Proposal 1 requires
the affirmative vote of a plurality of shares voted while Proposal 2 requires
the affirmative vote of a majority of the shares voted. Abstentions will be
counted as present but not voting with respect to those proposals from which a
stockholder abstains. Broker non-votes will be counted in favor of Proposals 1
and 2.
The Fund has one class of shares of capital stock, par value $0.001 per
share (the "Shares"). On the record date, November 17, 1997, there were
5,012,295 Shares issued and outstanding. Each Share is entitled to one vote at
the Meeting, and fractional Shares are entitled to proportionate shares of one
vote.
In order that your Shares may be represented at the Meeting, you are
requested to:
--indicate your instructions on the Proxy;
--date and sign the Proxy;
--mail the Proxy promptly in the enclosed envelope;
-- allow sufficient time for the Proxy to be received on or before 10:00
a.m. on January 15, 1998.
PROPOSAL 1: ELECTION OF DIRECTORS
The first proposal to be submitted at the Meeting will be the election of
three (3) directors of the Fund, Mr. George W. Landau to serve until the 2001
Annual Meeting of the Fund, Mr. William W. Priest, Jr. to serve until the 2000
Annual Meeting of the Fund and Mr. Richard W. Watt to serve until the 1999
Annual Meeting of the Fund. In order to be elected pursuant to Proposal 1, the
nominees will need the affirmative vote of a plurality of the votes cast at the
Meeting in person or by proxy.
The Board is divided into three classes. Each year the term of office of one
class will expire and the successor or successors elected to such class
generally serve for a three-year term. The classes of directors are as indicated
below:
<TABLE>
<S> <C>
Class I Director: Class II Directors:
George W. Landau Jonathan W. Lubell
Steven N. Rappaport
Richard W. Watt
Class III Directors:
Dr. Enrique R. Arzac
Peter A. Gordon
William W. Priest, Jr.
</TABLE>
Each of the nominees currently serves as a director of the Fund and each
nominee has indicated an intention to continue to serve if elected and has
consented to being named in this Proxy Statement. Each nominee who is deemed an
"interested person" of the Fund, as defined in the Investment Company Act of
1940, as amended (the "1940 Act"), is indicated by an asterisk. Messrs. Priest
and Watt are interested persons of the Fund by virtue of their positions as
directors and officers of BEA.
The following table sets forth certain information regarding the nominees
for election to the Board of the Fund and the officers and directors of the Fund
as a group. Except as noted to the contrary, each of the
2
<PAGE>
nominees and the directors and officers of the Fund as a group has sole voting
and investment power with respect to the Shares shown. Each nominee for director
of the Fund, and the officers and directors of the Fund as a group, owns less
than one percent of the outstanding Shares of the Fund.
<TABLE>
<CAPTION>
SHARES MEMBERSHIP ON BOARDS
BENEFICIALLY LENGTH OF SERVICE AS OF OTHER REGISTERED
OWNED ON CURRENT PRINCIPAL OCCUPATION AND DIRECTOR AND TIME OF INVESTMENT COMPANIES
NOVEMBER 17, PRINCIPAL EMPLOYMENT DURING THE MEMBERSHIP ON BOARD AND PUBLICLY HELD
NAME (AGE) 1997 PAST FIVE YEARS OF THE FUND COMPANIES
- ----------------------------------- ------------ --------------------------------- --------------------- ---------------------
<S> <C> <C> <C> <C>
Dr. Enrique R. Arzac (56).......... 200 Professor of Finance and Since 1996; current Director of nine
Columbia University Economics and Director of the term ends at the 2000 other BEA-advised
Graduate School of Financial Management Program, annual meeting. investment companies;
Business Graduate School of Business, Director of The Adam
New York, NY 10027 Columbia University (1971-pre- Express Company;
sent). Director of Petrole-
um and Resources Cor-
poration.
Peter A. Gordon (55)............... 0 Former General Partner of Ethos Since 1994; current Director of TCS Fund;
152 W. 57th Street Capital Management; Managing term ends at the 2000 Director of the Mills
New York, NY 10019 Director of Salomon Brothers Inc annual meeting. Corporation; Director
(1982-1992). of five other
BEA-advised invest-
ment companies.
George W. Landau (77).............. 0 Chairman of the Latin American Since 1995; current Director of six other
2 Grove Isle Drive #1609 Advisory Board of the Coca-Cola term ends at the 1998 BEA-advised
Coconut Grove, FL 33133 Corporation and Senior Advisor of annual meeting. investment companies;
Coca-Cola International Director of Emigrant
(1988-present); President of the Savings Bank;
Americas Society and Council of Director of GAM
the Americas (7/85-10/93); United Funds, Inc.
States Ambassador to Venezuela
(1982-1985); United States
Ambassador to Chile (1977-1982)
and United States Ambassador to
Paraguay (1972-1977).
Jonathan W. Lubell (67)............ 0 Partner in the law firm of Since inception; Director of one other
750 Lexington Ave. Morrison Cohen Singer & Weinstein current term ends at BEA-advised
New York, NY 10022 from February 1989. the 1999 annual investment company.
meeting.
William W. Priest, Jr.* (55)....... 0 Chairman -- Management Committee, Since 1997; current Director of ten other
153 East 53rd Street Chief Executive Officer and term ends at the 1998 BEA-advised
New York, NY 10022 Executive Director of BEA annual meeting. investment companies.
(12/90-present).
Steven N. Rappaport (48)........... 2,000 President of Loanet, Inc. since Since inception;
153 E. 53rd Street 1997; Executive Vice President of current term ends at
New York, NY 10022 Loanet, Inc. since 1994; the 1999 annual
Director, President, North meeting.
American Operations, and former
Executive Vice President
(1/92-12/93) of Worldwide
Operations of Metallurg Inc.
(metal alloy company); Executive
Vice President, Telerate, Inc.
from 1987 until 1992; Partner, in
the law firm of Hartman & Craven
until 1987.
Richard W. Watt* (39).............. 540 Managing Director of BEA (7/96- Since 1997; current Director of seven
153 East 53rd Street present); Senior Vice President term ends at the 1998 other BEA-advised
New York, NY 10022 of BEA (8/95-7/96); Head of annual meeting. investment companies.
Emerging Markets Investments and
Research at Gartmore Investment
Limited (11/92-6/95); Director of
Kleinwort Benson International
Investment (5/87-10/92)
</TABLE>
3
<PAGE>
<TABLE>
<CAPTION>
SHARES MEMBERSHIP ON BOARDS
BENEFICIALLY LENGTH OF SERVICE AS OF OTHER REGISTERED
OWNED ON CURRENT PRINCIPAL OCCUPATION AND DIRECTOR AND TIME OF INVESTMENT COMPANIES
NOVEMBER 17, PRINCIPAL EMPLOYMENT DURING THE MEMBERSHIP ON BOARD AND PUBLICLY HELD
NAME (AGE) 1997 PAST FIVE YEARS OF THE FUND COMPANIES
- ----------------------------------- ------------ --------------------------------- --------------------- ---------------------
<S> <C> <C> <C> <C>
All directors and officers
(12 persons, including the
foregoing) as a group............. 2,740 -- -- --
</TABLE>
During the fiscal year ended September 30, 1997, each director who is not a
director, officer, partner, co-partner or employee of BEA, the Administrator, or
any affiliate thereof, was entitled to receive an annual fee of $5,000 and $500
for each meeting of the Board attended by him and was reimbursed for expenses
incurred in connection with his attendance at the Board meetings. The aggregate
remuneration accrued to directors by the Fund during fiscal 1997 was $39,500,
all of which has already been paid. During the fiscal year ended September 30,
1997, the Board convened four times. Emilio Bassini and Daniel Sigg resigned as
directors of the Fund on January 1, 1997 and February 11, 1997, respectively.
Effective August 11, 1997, Zeev Holtzman resigned as a director of the Fund. On
February 11, 1997, William W. Priest, Jr. and Richard W. Watt were elected to
serve as directors of the Fund. Each director other than Mr. Gordon (due to
illness) attended at least seventy-five percent of the aggregate number of
meetings of the Board. Messrs. Priest and Watt attended at least seventy-five
percent of the number of meetings of the Board since their appointment as
directors but less than seventy-five percent of the aggregate number of meetings
of the Board. Each director attended at least seventy-five percent of the
aggregate number of meetings of any committee on which he served.
Messrs. Arzac, Rappaport, Gordon, Landau and Lubell constitute the Fund's
Audit Committee, which is composed of directors who are not interested persons
of the Fund. The Audit Committee advises the full Board with respect to
accounting, auditing and financial matters affecting the Fund. The Board
performs the functions of a nominating committee. There is also a Valuation
Committee composed of Messrs. Gordon, Landau and Watt that reviews prices of
illiquid or restricted securities. The Board performs the functions of a
nominating committee. The Fund does not have a compensation committee.
Section 16(a) of the Securities Exchange Act of 1934 and Section 30(f) of
the 1940 Act require the Fund's officers and directors, officers and directors
of the investment adviser, affiliated persons of the investment adviser and
persons who beneficially own more than ten percent of the Fund's Shares to file
reports of ownership with the Securities and Exchange Commission (the "SEC"),
the New York Stock Exchange and the Fund. Based solely upon its review of the
copies of such forms received by it and written representations from such
persons, the Fund believes that, during fiscal 1997, all filing requirements
applicable to such persons were complied with.
4
<PAGE>
The following table shows certain information about the officers of the Fund
other than Messrs. Priest and Watt, who are described above. Mr. Priest has been
Chairman of the Board of the Fund since February, 1997. Mr. Watt has been
President and Chief Investment Officer of the Fund since January, 1997. Mr.
Pignataro has been Chief Financial Officer and Secretary of the Fund since the
Fund commenced operations in October, 1992. Mr. Stamler has been Senior Vice
President of the Fund since July, 1993. Mr. Liebes has been Senior Vice
President of the Fund, Mr. Del Guercio has been Vice President of the Fund and
Ms. Setnicka has been Treasurer of the Fund since August, 1997. Each officer of
the Fund will hold office until a successor has been elected by the Board. All
officers of the Fund are employees of and are compensated by BEA. The Fund has
no bonus, profit sharing, pension or retirement plans.
<TABLE>
<CAPTION>
SHARES
BENEFICIALLY
OWNED ON NOVEMBER POSITION WITH CURRENT PRINCIPAL OCCUPATION AND PRINCIPAL
NAME AGE 17, 1997 FUND EMPLOYMENT DURING THE PAST FIVE YEARS
- -------------------------- --- ----------------- --------------- -----------------------------------------------
<S> <C> <C> <C> <C>
Paul P. Stamler........... 37 0 Senior Vice Vice President of BEA (6/93-present); self-em-
153 E. 53rd Street President ployed as a certified public accountant
New York, NY 10022 (4/92-5/93); Vice President of Bear, Stearns &
Co. Inc. (6/88-3/92).
Hal Liebes................ 33 0 Senior Vice Senior Vice President and General Counsel of
153 East 53rd Street President BEA (95-present); Chief Compliance Officer, CS
New York, NY 10022 First Boston Investment Management (94-95)
Staff Attorney, Division of Enforcement, U.S.
Securities and Exchange Commission (91-94);
Associate, Morgan, Lewis & Bochius (89-91).
Rocco A. Del Guercio...... 34 0 Vice President Administrative Officer for BEA-advised invest-
153 East 53rd Street ment companies (6/96-present); Assistant Trea-
New York, NY 10022 surer, Bankers Trust Corp. -- Fund Administra-
tion (3/94-6/96); Mutual Fund Accounting Su-
pervisor, Dreyfus Corporation (4/87-3/94).
Michael A. Pignataro...... 38 0 Chief Financial Vice President of BEA (12/95-present); Assis-
153 E. 53rd Street Officer and tant Vice President and Chief Administrative
New York, NY 10022 Secretary Officer for Investment Companies of BEA
(9/89-12/95).
Wendy S. Setnicka......... 33 0 Treasurer Assistant Vice President of BEA (1/97-present);
153 East 53rd Street Administrative Officer for BEA-advised invest-
New York, NY 10022 ment companies (11/93-present); Supervisor of
Fund Accounting and Administration, Reich &
Tang L.P. (6/89-11/93).
</TABLE>
5
<PAGE>
<TABLE>
<CAPTION>
COMPENSATION TABLE
- ------------------------------------------------------------------------------------------------------
(3)
PENSION OR (4) (5)
RETIREMENT ESTIMATED TOTAL TOTAL NUMBER OF
(2) BENEFITS ANNUAL COMPENSATION FROM BOARDS OF BEA-
AGGREGATE ACCRUED AS BENEFITS FUND AND FUND ADVISED
(1) COMPENSATION PART OF FUND UPON COMPLEX PAID TO INVESTMENT
NAME OF DIRECTOR FROM FUND EXPENSES RETIREMENT DIRECTORS COMPANIES SERVED
- ------------------------------------------------------------------------------------------------------
<S> <C> <C> <C> <C> <C>
Dr. Enrique R.
Arzac............... $ 8,500 N/A N/A $ 64,000 10
Peter A. Gordon...... $ 5,500 N/A N/A $ 33,000 6
George W. Landau..... $ 8,500 N/A N/A $ 56,500 7
Jonathan W. Lubell... $ 8,500 N/A N/A $ 16,000 2
Steven N.
Rappaport........... $ 8,500 N/A N/A $ 8,500 1
</TABLE>
THE BOARD OF DIRECTORS, INCLUDING THE "NON-INTERESTED" DIRECTORS, RECOMMENDS
THAT THE SHAREHOLDERS VOTE "FOR" THE NOMINEES FOR DIRECTOR.
PROPOSAL 2: RATIFICATION OR REJECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
The second proposal to be submitted at the Meeting will be the ratification
or rejection of the selection by the Board of Coopers & Lybrand L.L.P. as
independent public accountants of the Fund for the present fiscal year ending
September 30, 1998. This proposal will require for approval the affirmative vote
of a majority of the votes cast at the Meeting in person or by proxy. At a
meeting held on November 4, 1997, the Board, including those directors who are
not "interested persons" of the Fund, approved the selection of Coopers &
Lybrand L.L.P. for the fiscal year ending September 30, 1998. Coopers & Lybrand
L.L.P. has been the Fund's independent public accountant since the Fund
commenced operations in October 1992, and has informed the Fund that it has no
material direct or indirect financial interest in the Fund. A representative of
Coopers & Lybrand L.L.P. will not be present at the Meeting but will be
available by telephone and will have the opportunity to make a statement if the
representative so desires and will be available to respond to appropriate
questions.
THE BOARD OF DIRECTORS, INCLUDING THE "NON-INTERESTED" DIRECTORS, RECOMMENDS
THAT THE SHAREHOLDERS VOTE "FOR" THE RATIFICATION OF COOPERS & LYBRAND L.L.P. AS
INDEPENDENT PUBLIC ACCOUNTANTS.
PROPOSAL 3: OTHER MATTERS WHICH MAY COME BEFORE THE MEETING; SHAREHOLDER
PROPOSALS
The Board is not aware of any other matters that will come before the
Meeting. Should any other matter properly come before the Meeting, it is the
intention of the persons named in the accompanying Proxy to vote the Proxy in
accordance with their judgment on such matters.
Notice is hereby given that for a shareholder proposal to be considered for
inclusion in the Fund's proxy material relating to its 1999 Annual Meeting of
Shareholders, the shareholder proposal must be received by the Fund no later
than October 1, 1998.
SHAREHOLDERS WHO DO NOT EXPECT TO BE PRESENT AT THE MEETING AND WHO WISH TO HAVE
THEIR SHARES VOTED ARE REQUESTED TO DATE AND SIGN THE ENCLOSED PROXY AND RETURN
IT IN THE ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED
STATES.
6
<PAGE>
ADDITIONAL INFORMATION
INFORMATION ABOUT BEA AND THE ADMINISTRATOR
BEA, the investment adviser to the Fund, is a New York general partnership
organized in 1990 that is registered as an investment adviser under the
Investment Advisers Act of 1940. The principal executive office of BEA is One
Citicorp Center, 153 East 53rd Street, 57th Floor, New York, New York 10022. The
principal executive office of Bear Stearns Funds Management Inc., administrator
to the Fund, is 245 Park Avenue, 15th Floor, New York, New York 10167.
BENEFICIAL OWNERS
There are no persons who may be deemed beneficial owners of 5% or more of
the Shares because they possessed or shared voting or investment power with
respect to the Shares.
SOLICITATION EXPENSES
The Board has retained MacKenzie for proxy solicitation services, for which
it will be paid a fee of approximately $3,500 and will be reimbursed for its
reasonable expenses. MacKenzie will solicit proxies from individuals, brokers,
bank nominees and other institutional holders. MacKenzie's solicitation efforts
may be made by telephone, telegram and in person. All costs of solicitation,
including (a) printing and mailing of this Proxy Statement and accompanying
material, (b) the reimbursement of brokerage firms and others for their expenses
in forwarding solicitation material to the beneficial owners of the Fund's
Shares, (c) payment of MacKenzie for its services and (d) supplementary
solicitations to submit proxies, will be borne by the Fund.
7
<PAGE>
THE FIRST ISRAEL FUND, INC.
3917-PS-97
<PAGE>
PROXY
THE FIRST ISRAEL FUND, INC.
ONE CITICORP CENTER
153 EAST 53RD STREET, 51ST FLOOR
NEW YORK, NY 10022
THIS PROXY IS SOLICITED ON BEHALF OF THE
BOARD OF DIRECTORS
The undersigned hereby appoints
Messrs. Michael A. Pignataro and Rocco A.
Del Guercio as Proxies, each with the power
to appoint his substitute, and hereby
authorizes them to represent and to vote, as
designated on the reverse side and in
accordance with their judgement on such
other matters as may properly come before
the meeting or any adjournments thereof, all
shares of The First Israel Fund, Inc. (the
"Fund") that the undersigned is entitled to
vote at the annual meeting of shareholders
on Thursday, January 15, 1998, and at any
adjournments thereof.
- --------------------------------------------------------------------------------
THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE NOMINEES IN PROPOSAL 1 AND
"FOR" PROPOSAL 2.
- --------------------------------------------------------------------------------
<TABLE>
<S> <C> <C>
PROPOSAL 1--ELECTION OF THE FOLLOWING NOMINEES AS DIRECTOR: FOR nominees listed WITHHOLD AUTHORITY
Nominees: George W. Landau (three-year term) (except as marked to to vote for the nominees
William W. Priest, Jr. (two-year term) the contrary below)
Richard W. Watt (one-year term) / / / /
</TABLE>
(Instruction: To withhold authority to vote for an individual, write the
individual's name on the line below.)
- --------------------------------------------------------------------------------
<TABLE>
<S> <C> <C> <C>
PROPOSAL 2--TO RATIFY THE SELECTION OF COOPERS & LYBRAND L.L.P. AS INDEPENDENT FOR AGAINST ABSTAIN
PUBLIC ACCOUNTANTS OF THE FUND FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1998: / / / / / /
</TABLE>
(CONTINUED--SIGNATURE REQUIRED ON NEXT PAGE)
<PAGE>
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE
ENCLOSED ENVELOPE.
This proxy when properly executed will be voted in the manner directed herein by
the undersigned shareholder.
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES FOR DIRECTOR
AND FOR PROPOSAL 2.
Please sign exactly as name appears below. When shares are held by joint
tenants, both should sign.
When signing as attorney, executor,
administrator, trustee or guardian,
please give full title as such. If
a corporation, please sign in full
corporate name by president or
other authorized officer. If a
partnership, please sign in
partnership name by authorized
person.
Dated: ____________________________
_________________ ________________
Signature Print
Name
_________________ ________________
Signature if held jointly Print
Name