SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential, for use of the Commission Only (as permitted by
    Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                            BARNWELL INDUSTRIES, INC.
- --------------------------------------------------------------------------------
             (Name of registrant as specified in its charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[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 (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:

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

                                       1




                            BARNWELL INDUSTRIES, INC.

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

                    Notice of Annual Meeting of Stockholders

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




To the Stockholders of BARNWELL INDUSTRIES, INC.:

        NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  of
BARNWELL  INDUSTRIES,  INC.,  a Delaware  corporation,  will be held on March 4,
2002, at 9:30 a.m.,  Central  Standard Time, at the Sheraton  Shreveport  Hotel,
1419 East 70th Street, Shreveport, Louisiana, for the purpose of considering and
acting upon:

           (1) The  election  of a Board of  Directors  to serve  until the next
Annual  Meeting  of  Stockholders  and until  their  successors  shall have been
elected and qualified; and

           (2) Any and all other  business  which may  properly  come before the
meeting or any adjournment thereof.

        Only stockholders of record at the close of business on January 7, 2002,
are  entitled  to  notice  of and to  vote at this  meeting  or any  adjournment
thereof.  The Company's  Annual Report to Stockholders for the fiscal year ended
September  30,  2001,  which  includes  consolidated  financial  statements,  is
enclosed herewith.

        We will be pleased to have you attend the meeting.  However,  if you are
unable to do so, please sign and return the  accompanying  Proxy in the enclosed
addressed envelope.

                       By Order of the Board of Directors,

                            /s/ Alexander C. Kinzler
                            ------------------------
                              ALEXANDER C. KINZLER
                                    Secretary

Dated:   January 17, 2002

                                       2




                            BARNWELL INDUSTRIES, INC.

                         1100 ALAKEA STREET, SUITE 2900

                             HONOLULU, HAWAII 96813

                                 PROXY STATEMENT

                     SOLICITATION AND REVOCATION OF PROXIES

        The following  information  is furnished in  connection  with the Annual
Meeting of Stockholders  of Barnwell  Industries,  Inc., a Delaware  corporation
(the  "Company"),  to be held on March 4, 2002 at 9:30  a.m.,  Central  Standard
Time,  at the Sheraton  Shreveport  Hotel,  1419 East 70th  Street,  Shreveport,
Louisiana.

        The  accompanying  Proxy is  solicited  by the Board of Directors of the
Company,  and the Company will bear the cost of such solicitation.  Solicitation
of proxies will be  primarily by mail.  Proxies may also be solicited by regular
employees of the Company by telephone at a nominal  cost.  Brokerage  houses and
other  custodians,  nominees  and  fiduciaries  will  be  requested  to  forward
soliciting  material to the beneficial owners of Common Stock (as defined below)
and will be reimbursed for their expenses. All properly executed proxies will be
voted as instructed.

        Stockholders   who  execute   proxies  may  revoke  them  by  delivering
subsequently  dated  proxies or by giving  written  notice of  revocation to the
Secretary  of the Company at any time before  such  proxies are voted.  No proxy
will be voted if the  stockholder  attends  the  meeting  and  elects to vote in
person.

        This Proxy Statement and the accompanying  Form of Proxy are first being
sent to stockholders on or about January 17, 2002.

                              VOTING AT THE MEETING

        Only  stockholders of record at the close of business on January 7, 2002
(the  "Record  Date")  will be  entitled  to vote at the annual  meeting and any
adjournment  thereof.  As of the Record Date,  1,314,510 shares of common stock,
par  value  $0.50,   of  the  Company  (the  "Common  Stock")  were  issued  and
outstanding.  Each share of Common  Stock  outstanding  as of the Record Date is
entitled to one vote on any proposal  presented at the meeting.  With respect to
abstentions,  the  shares  will  be  considered  present  at the  meeting  for a
particular proposal,  but since they are not affirmative votes for the proposal,
they will have the same effect as a vote  withheld on the  election of directors
or a vote against such other proposal,  as the case may be. Brokers and nominees
may be precluded from exercising their voting discretion with respect to certain
matters to be acted upon and, thus, in the absence of specific instructions from
the beneficial owner of the shares,  will not be empowered to vote the shares on
such matters and,  therefore,  will not be counted in determining  the number of
shares necessary for approval.  Shares represented by such broker nonvotes will,
however, be counted for purposes of determining whether there is a quorum.

                              ELECTION OF DIRECTORS

        At the meeting  all eight  directors  of the Company are  proposed to be
elected,  each elected director to hold office until the next annual meeting and
until his successor is duly elected and qualified.  The persons named as proxies
in the enclosed Proxy are executive officers of the Company and, unless contrary
instructions are given,  they will vote the shares  represented by the Proxy for
the election to the Board of Directors of the persons named below.  The election
of directors  will  require a plurality  of the votes cast at the  meeting.  The
Board of  Directors  has no  reason  to  believe  that any of the  nominees  for
director  will be  unable to serve;  however,  in the event any of the  nominees
should withdraw or otherwise become unavailable for reasons not presently known,
the  persons  named  as  proxies  may vote for  other  persons  in place of such
nominees.

                                       3





                DIRECTORS AND NOMINEES TO THE BOARD OF DIRECTORS

        The  following  table sets forth,  as to the  directors and nominees for
election:  (1) such person's  name;  (2) the year in which such person was first
elected a director of the Company;  (3) such person's age; (4) all positions and
offices  with the Company held by such person;  (5) the business  experience  of
such person during the past five years; and (6) certain other directorships,  if
any, held by such person.

                                Director                      All other Present Positions with
            Name                 Since        Age           the Company and Principal Occupations
- ----------------------------    --------     -----    -------------------------------------------------
                                             
Morton H. Kinzler                1956         76      Chairman of the Board of the Company  since 1980,
                                                      President  and  Chief  Executive   Officer  since
                                                      1971.  Mr.  Kinzler is the father of Alexander C.
                                                      Kinzler,  Executive  Vice  President,  Secretary,
                                                      General Counsel and Director of the Company.

Alan D. Hunter                   1977         64      Partner,   Code  Hunter  LLC,  Calgary,   Alberta
                                                      (attorneys)  since  December  1,  2001;  Partner,
                                                      Gowling LaFleur Henderson LLP,  Calgary,  Alberta
                                                      (attorneys)  from  July 1, 2000 to  November  30,
                                                      2001;  Partner,  Gowling,  Strathy  &  Henderson,
                                                      Calgary,  Alberta  (attorneys)  from  January  1,
                                                      2000  to  June  30,  2000;  Gowling,   Strathy  &
                                                      Henderson  merged with  LaFleur  Brown  effective
                                                      July 1,  2000;  Partner,  Code  Hunter,  Calgary,
                                                      Alberta  (attorneys) for the prior 5 years;  Code
                                                      Hunter  merged into  Gowling  Strathy & Henderson
                                                      on January 1, 2000.

Erik Hazelhoff-Roelfzema         1977         84      Investor

Daniel Jacobson                  1981         73      Vice  Chairman and  Director,  Siebert  Financial
                                                      Corp.  (securities  brokerage) since May 3, 1999;
                                                      Partner,  Richard A. Eisner & Company,  LLP,  New
                                                      York,  New York  (Accountants  and  Consultants),
                                                      from June 1, 1994 to May 2, 1999.

Martin Anderson                  1985         78      Partner,   Goodsill   Anderson  Quinn  &  Stifel,
                                                      Honolulu,  Hawaii  (attorneys);  Trustee,  Hawaii
                                                      Pacific  University;   Director,   Bishop  Street
                                                      Funds.

Murray C. Gardner, Ph.D.         1996         69      Independent consultant and investor

Alexander C. Kinzler             1999         43      General  Counsel of the  Company  since  December
                                                      2001,  Executive  Vice  President  since December
                                                      1997 and  Secretary  since 1986.  Employed by the
                                                      Company  since  1984.  Mr.  Kinzler is the son of
                                                      Morton H.  Kinzler,  President,  Chief  Executive
                                                      Officer and  Chairman  of the Board of  Directors
                                                      of the Company.

Terry Johnston                   2000         60      Investor.   Director  of  the  managing   general
                                                      partner of Cambridge  Hawaii Limited  Partnership
                                                      ("CHLP").  Mr.  Johnston and his  affiliates  own
                                                      approximately  43.8%  of  CHLP,  which is a 49.9%
                                                      partner in the Company's  Kaupulehu  Developments
                                                      partnership.


                                       4




        The Board of Directors has a standing Compensation Committee, a standing
Audit  Committee,  and a  standing  Executive  Committee.  It  has  no  standing
nominating committee.  The members of the Compensation Committee are Mr. Hunter,
Chairman, and Messrs. Jacobson,  Anderson, Gardner, Johnston and Morton Kinzler,
with Mr. Morton Kinzler being a non-voting  member.  The Compensation  Committee
(i) determines the annual  compensation of the Company's senior  officers;  (ii)
recommends,  if  appropriate,  new  employee  benefit  plans  to  the  Board  of
Directors;   (iii)  administers  all  employee  benefit  plans  and  (iv)  makes
determinations in connection therewith as may be necessary or advisable.  During
the fiscal year ended  September 30, 2001, the  Compensation  Committee held one
meeting.

        The  members of the Audit  Committee  are Mr.  Jacobson,  Chairman,  and
Messrs.  Yago,  Gardner and Anderson.  All of the members of the Audit Committee
are independent  (as  independence is defined in Section 121 (A) of the American
Stock Exchange listing standards).  The Board of Directors has adopted a written
charter for the Audit  Committee  to set forth its  responsibilities.  The Audit
Committee  recommends  the  independent  accountants  appointed  by the Board of
Directors to audit the  consolidated  financial  statements of the Company,  and
reviews  with such  accountants  the scope of their  audit and  report  thereon,
including  any  questions and  recommendations  that may arise  relating to such
audit and report or the Company's internal  accounting and auditing  procedures.
It also reviews  periodically  the  performance of the Company's  accounting and
financial personnel.  During the fiscal year ended September 30, 2001, the Audit
Committee held five meetings.

                          REPORT OF THE AUDIT COMMITTEE

        The Audit  Committee has reviewed and  discussed  the audited  financial
statements with management, and the Audit Committee has discussed with KPMG LLP,
the independent  auditors,  the matters required to be discussed by Statement on
Auditing Standards No. 61 (Codification of Statements on Auditing Standards,  AU
Section 380), as such may be modified or  supplemented.  The Audit Committee has
also  received  the  written  disclosures  and the letter from KPMG LLP that are
required by Independence Standards Board Standard No. 1 (Independence  Standards
Board Standard No. 1,  Independence  Discussions with Audit Committee) as may be
modified  or  supplemented,  and has  discussed  with  KPMG LLP the  independent
auditor's independence. Based upon its discussions with management and with KPMG
LLP, the Audit  Committee  has  recommended  to the Board of Directors  that the
audited financial  statements be included in the Company's Annual Report on Form
10-KSB for the fiscal year ended September 30, 2001.

Audit Fees
- ----------

        Aggregate  fees  billed  to the  Company  for the  annual  audit and the
quarterly reviews of the consolidated financial statements totaled $130,500.

All Other Fees
- --------------

        Aggregate  fees  billed to the  Company  for  services  rendered  by the
Company's  independent  accountants other than those billed for the annual audit
and the  quarterly  reviews of the  consolidated  financial  statements  totaled
$67,300.  The Audit Committee  believes that the provision of non-audit services
during the 2001 fiscal year does not affect the accountants' ability to maintain
independence with respect to the Company.

Audit Committee
- ---------------

Daniel Jacobson, Chairman
Glenn Yago
Murray C. Gardner
Martin Anderson

        The members of the Executive Committee are Mr. Morton Kinzler, Chairman,
and Messrs.  Anderson,  Hazelhoff-Roelfzema and Gardner. The Executive Committee
is empowered to exercise all of the authority of the Board of Directors,  except
for certain items  enumerated in the Company's  By-Laws.  During the fiscal year
ended September 30, 2001, the Executive Committee held one meeting.

                                       5



        The Board of Directors held three meetings  during the fiscal year ended
September 30, 2001. Other than Mr. Anderson, who attended two Board Meetings and
all  Committee  meetings,  all  directors  attended all meetings of the Board of
Directors and of the Committees of the Board on which each of them served.

                        EXECUTIVE OFFICERS OF THE COMPANY

        The  following  table  sets  forth the  names and ages of all  executive
officers of the Company,  their  positions  and offices with the Company and the
period during which each has served.

 Name                   Age   Position with the Company
 ----                   ---   -------------------------

 Morton H. Kinzler      76    Chairman  of the Board  since 1980 and  President
                              and Chief Executive Officer since 1971.

 Russell M. Gifford     47    Executive  Vice  President  since  December 1997,
                              Treasurer   since   November   1986   and   Chief
                              Financial   Officer   since  August  1985.   Vice
                              President  of the  Company  from  March  1985  to
                              December 1997.

 Alexander C. Kinzler   43    General  Counsel since December  2001.  Executive
                              Vice President  since December 1997 and Secretary
                              since  November  1986.   Vice  President  of  the
                              Company  from  November  1986 to  December  1997.
                              Director of the Company since December 1999.

 Warren D. Steckley     45    Vice  President  -  Canadian   Operations   since
                              December  1998.  President of Barnwell of Canada,
                              Limited,   a  wholly  owned   subsidiary  of  the
                              Company,   since  December   1998.   Employed  by
                              Barnwell  of  Canada,  Limited  since  June 1998.
                              Independent   consultant   in  Calgary,   Alberta
                              providing  technical  and  financial  services to
                              emerging oil and gas  companies  from 1994 to May
                              1998.



                             EXECUTIVE COMPENSATION


Summary Compensation Table

        The  following  summary   compensation   table  sets  forth  the  annual
compensation  paid or accrued by the Company to the Chief Executive  Officer and
to executive officers whose annual compensation exceeded $100,000 for the fiscal
year ended September 30, 2001 (collectively the "Named Executive Officers"), for
services during the fiscal years ended September 30, 2001, 2000, and 1999:



                                                                                        ----------------
                                                                                        |  Long Term   |
                                                                                        | Compensation |
                                                                                        |              |
                                                                                        ----------------
                                                                                        |              |
                                                        Annual Compensation             |    Awards    |
                                              --------------------------------------    ----------------
                                                                            Other       |              |
                                                                            Annual      |  Securities  |
            Name and                                                        Compen-     |  Underlying  |
       Principal Position            Year       Salary         Bonus        sation      |   Options    |
- --------------------------------    ------    -----------    ----------   ----------    ----------------
                                                                              
Morton H. Kinzler                    2001       $337,500      $250,000      $12,497     |              |
    Chairman of the Board,           2000        300,000       150,000       12,497     |              |
    President and Chief              1999        300,000       100,000       12,497     |              |
    Executive Officer


                                       6




                                                                                        ----------------
                                                                                        |  Long Term   |
                                                                                        | Compensation |
                                                                                        |              |
                                                                                        ----------------
                                                                                        |              |
                                                        Annual Compensation             |    Awards    |
                                              --------------------------------------    ----------------
                                                                            Other       |              |
                                                                            Annual      |  Securities  |
            Name and                                                        Compen-     |  Underlying  |
       Principal Position            Year       Salary         Bonus        sation      |   Options    |
- --------------------------------    ------    -----------    ----------   ----------    ----------------
                                                                                 
Russell M. Gifford                   2001        205,000       175,000                  |              |
    Executive Vice President,        2000        190,000       125,000                  |    25,000    |
    Chief   Financial   Officer      1999        190,000         -                      |              |
    and Treasurer                                                                       |              |
                                                                                        |              |
Alexander C. Kinzler                 2001        215,000       225,000                  |              |
    Executive Vice President,        2000        196,875       150,000                  |    25,000    |
    Secretary, General Counsel       1999        187,500        75,000                  |              |
    and Director                                                                        |              |
                                                                                        |              |
Warren D. Steckley (1)               2001        110,042 (2)    48,908 (2)              |              |
    Vice President - Canadian        2000        101,865 (2)    50,933 (2)              |              |
    Operations                       1999         99,870 (2)    26,632 (2)              |              |


        Directors  who are not officers of the Company  receive an annual fee of
$12,500  and are  reimbursed  for  expenses  incurred  with  respect  to meeting
attendance.  The Chairman of the Compensation  Committee  receives an additional
$9,000  annual fee. The Chairman of the Audit  Committee  receives an additional
$15,000  annual fee. The members of the Executive and  Compensation  Committees,
other than the Chairmen, receive an additional $1,500 annual fee. The members of
the Audit  Committee,  other than the  Chairman,  receive an  additional  $5,000
annual  fee.  In lieu of  payment of such fees to Mr.  Hazelhoff-Roelfzema,  the
Company  reimburses  him for certain  expenses  incurred in connection  with his
service as a director.

Aggregated Option Exercises in Last Fiscal Year
and Fiscal Year-End Option Values

        The  following  table  sets forth  information  related to the number of
shares of Common Stock acquired  during the fiscal year ended September 30, 2001
by the Named Executive  Officers pursuant to the exercise of stock options,  the
value realized by the Named Executive Officers on exercise of such stock options
and the  number  and  value  of  unexercised  stock  options  held by the  Named
Executive Officers at the end of the fiscal year ended September 30, 2001:




- ----------------------------------
(1)  Mr. Steckley was granted 30,000  incentive units on June 1, 1998. The value
     of such units directly relates to Barnwell of Canada,  Limited's  ("BOC"'s)
     net income and to changes in the value of BOC's oil and gas reserves  since
     1998,  with  adjustments  for changes in commodities  prices and subject to
     other terms and conditions.  Such adjusted reserve value is then divided by
     the number of shares of the Company's outstanding common stock to determine
     the value of each unit.  These units become  exercisable  over 4 years from
     the date of grant and  expire 10 years  from such date.  At  September  30,
     2001, the U.S. dollar equivalent of the value of the vested portion of such
     units was $288,000.

(2)  All  amounts  shown for Mr.  Steckley  represent  the average  U.S.  dollar
     equivalent  during each  fiscal  year of  payments  made to him in Canadian
     dollars.

                                       7





                                                              Number of                      Value of
                                                        Securities Underlying               Unexercised
                                                             Unexercised                   In-the-Money
                                                             Options at                     Options at
                         Shares                           September 30, 2001          September 30, 2001 ($)
                       Acquired on        Value           ------------------          ----------------------
                       Exercise (#)    Realized($)    Exercisable/Unexercisable     Exercisable/Unexercisable
                       ------------    -----------    --------------------------    --------------------------
                                                                             
Morton H. Kinzler           0              $0                 0/0                            $0/$0

Russell M. Gifford          0               0             6,250/18,750                   42,969/128,906

Alexander C. Kinzler        0               0            26,250/18,750                   35,544/106,631

Warren D. Steckley          0               0            18,000/12,000                   56,250/37,500


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        On April 12, 2001,  Barnwell Kona  Corporation  ("BKC"),  a wholly owned
subsidiary  of the  Company,  and Mr. Terry  Johnston,  a member of the Board of
Directors of the Company,  concurrently acquired 55.2% and 28.9%,  respectively,
of Cambridge  Hawaii  Limited  Partnership  ("CHLP").  CHLP is a Hawaii  limited
partnership,  of which BKC is the sole general  partner,  whose only significant
asset is a 49.9% minority  interest in Kaupulehu  Developments  ("KD"), a Hawaii
general  partnership.   Barnwell  Hawaiian  Properties,  Inc.,  a  wholly  owned
subsidiary of the Company, presently owns the 50.1% majority interest in KD.

        BKC and Mr. Johnston  concurrently  purchased the interests in CHLP from
three limited partnerships and several individual investors (the "Sellers"). BKC
agreed to pay  $4,803,000,  or $87,000 for each percentage  point,  for 55.2% of
CHLP and Mr. Johnston  agreed to pay $2,518,000,  or $87,000 for each percentage
point,  for 28.9% of CHLP.  BKC and Mr.  Johnston  also  agreed to pay  $300,000
($197,000 and $103,000,  respectively) to CHLP for pre-closing  expenses related
to this transaction.

        At the  closing  of the  purchase  of the  interest  in  CHLP,  BKC paid
$2,791,000  in cash to the Sellers  and  delivered  to the Sellers  non-interest
bearing  promissory notes in the aggregate  principal  amounts of $2,209,000 due
January 31, 2002.  At the closing of the  purchase of the interest in CHLP,  Mr.
Johnston paid the Sellers  $1,463,000 and delivered to the Sellers  non-interest
bearing promissory notes due January 31, 2002 in the aggregate principal amounts
of $1,158,000. The Company loaned Mr. Johnston $1,463,000 for his portion of the
cash payment at closing.  The  Company's  loan to Mr.  Johnston is  non-interest
bearing and is due January 31,  2002.  Both the cash  payment at closing and the
loan to Mr.  Johnston were funded  entirely  from the  Company's  cash flow from
operations.

        The Company and Mr.  Johnston are jointly and  severally  liable for the
payment of all of the promissory notes due to the Sellers.  Mr. Johnston pledged
to the Company his entire  interest in CHLP as security for both the  $1,463,000
loan and the Company's  liability for Mr. Johnston's  payment to the Sellers due
January  31,  2002.  As  a  result  of  this  transaction,   Mr.  Johnston  owns
approximately  43.8% of CHLP and the Company owns  approximately  55.2% of CHLP.
The  Company's  newly  acquired  interest in CHLP,  together  with the Company's
current  50.1%  indirect  interest in KD held by Barnwell  Hawaiian  Properties,
Inc.,  result in the Company owning an aggregate  indirect  interest of 77.6% in
KD.

        In June,  1995, the Company issued  $2,000,000 of convertible  notes due
July 1, 2003 for an aggregate  price of $2,000,000.  $400,000 of such notes were
purchased by Mr.  Morton H.  Kinzler,  President,  Chief  Executive  Officer and
Chairman of the Board of Directors of the Company,  $200,000  were  purchased by
Mr. Martin Anderson,  a director of the Company,  $200,000 were purchased by Dr.
Joseph E.  Magaro,  a  beneficial  owner of 16.2% of the  Company's  shares  and
$100,000 were purchased by Dr. R. David Sudarsky,  a beneficial owner of 9.3% of
the Company's shares.  See "Security  Ownership of Certain Beneficial Owners and
Management",  below.  The notes are payable in 20  consecutive  equal  quarterly
installments beginning in October 1998. Interest, which is adjusted quarterly to
the greater of 10% per annum or 1% over the prime rate of  interest,  is payable
quarterly.  Throughout fiscal year 2001, the notes bore interest at the weighted
average  rate of 10.28%  per annum.  The notes are  convertible  into  shares of

                                       8



Common Stock at a price of $20.00 per share,  subject to adjustment  for certain
events  including a stock split of, or stock dividend on, the Common Stock.  The
principal balance of such notes is currently $600,000.

        The Company was contingently liable for a demand loan made by a Canadian
bank in fiscal 1991 and renewed annually to Dr. Magaro in the amount of $100,000
in connection  with the  development of certain oil and gas properties in Canada
in which he participated.  The loan was secured by Dr. Magaro's interest in such
oil and gas  properties,  the  value of which,  in the  Company's  opinion,  far
exceeds the amount of the loan.  The annual rate of interest  applicable to this
loan is set by the Royal  Bank of  Canada.  During  fiscal  2001,  such  average
interest rate was 7.00%. The loan was repaid by Dr. Magaro during fiscal 2001.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

        The following table sets forth  information as of December 1, 2001, with
respect  to the  beneficial  ownership  of the  Common  Stock,  the sole  voting
security  of  the  Company,  by  (i)  each  person  known  to  the  Company  who
beneficially  owns more than 5% of the  Common  Stock,  (ii) each  director  and
nominee  of the  Company,  (iii)  the  Named  Executive  Officers  and  (iv) all
directors and executive officers of the Company as a group.



                                                                       Amount and Nature of      Percent
              Name and Address of Beneficial Owner                   Beneficial Ownership (1)    of Class
- ------------------------------------------------------------------   ------------------------    ---------
                                                                                          
Joseph E. Magaro            401 Riversville Road                             213,510 (2)           16.2%
                            Greenwich, Connecticut

R. David Sudarsky           3050 North Ocean Boulevard                       122,600 (3)            9.3%
                            Ft. Lauderdale, Florida

Morton H. Kinzler           1100 Alakea Street, Suite 2900                   232,960 (4)           17.7%
                            Honolulu, Hawaii

Alan D. Hunter              44 Medford Place, S.W.                               400                *
                            Calgary, Alberta, Canada

Erik Hazelhoff-Roelfzema    1120, 639 Fifth Avenue S.W.                          700                *
                            Calgary, Alberta, Canada

Daniel Jacobson             885 Third Avenue                                   5,000                *
                            New York, New York
<FN>
- ----------------------------------
(1)  A person is  deemed  to be the  beneficial  owner of  securities  that such
     person can acquire as of and within the 60 days  following the date of this
     table upon the exercise of options or rights of conversion. Each beneficial
     owner's  percentage  of ownership is determined by assuming that options or
     conversion  rights  that are held by such person (but not those held by any
     other person) and which are  exercisable as of and within 60 days following
     the date of this table have been  exercised.  For purposes of the footnotes
     that follow,  "currently exercisable" means options that are exercisable as
     of and  within 60 days  following  the date of this  table  and  "currently
     convertible"  means conversion rights that are exercisable as of and within
     60 days  following  the date of this  table.  Except  as  indicated  in the
     footnotes that follow, shares listed in the table are held with sole voting
     and investment power.

(2)  Includes  a note in the  principal  amount  of  $60,000  that is  currently
     convertible  into 3,000  shares of Common  Stock at a  conversion  price of
     $20.00 per share.

(3)  Includes  a note in the  principal  amount  of  $30,000  that is  currently
     convertible  into 1,500  shares of Common  Stock at a  conversion  price of
     $20.00 per share.

(4)  Includes (i) a note in the  principal  amount of $120,000 that is currently
     convertible  into 6,000  shares of Common  Stock at a  conversion  price of
     $20.00 per share,  and (ii) 11,000 shares of Common Stock held by an estate
     of which Mr. Kinzler is a  co-executor,  as to which shares Mr. Kinzler may
     be deemed to share  voting and  investment  power.  Mr.  Kinzler  disclaims
     beneficial ownership of the shares held by such estate.
</FN>


                                       9





                                                                       Amount and Nature of      Percent
              Name and Address of Beneficial Owner                    Beneficial Ownership**     of Class
- ------------------------------------------------------------------   ------------------------    ---------
                                                                                          
Martin Anderson             1099 Alakea Street, Suite 1800                    90,503                6.9%
                            Honolulu, Hawaii

Murray C. Gardner, Ph.D.    P. O. Box 1657                                     2,200                *
                            Kamuela, Hawaii

Russell M. Gifford          1100 Alakea Street, Suite 2900                    15,300 (5)            1.2%
                            Honolulu, Hawaii

Alexander C. Kinzler        671 Puuikena Drive                                50,170 (6)            3.7%
                            Honolulu, Hawaii

Warren D. Steckley          216 Sunmount Bay SE                               18,000 (7)            1.4%
                            Calgary, Alberta, Canada

Terry Johnston              201-5325 Cordova Bay Road                          1,000                *
                            Victoria, British Columbia, Canada

All directors and executive officers as a group (10 persons)                 416,233 (8)           30.2%


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Section  16(a)  of the  Securities  Exchange  Act of 1934  requires  the
Company's  officers  and  directors,  and  persons  who own  more  than 10% of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
beneficial  ownership  on Forms 3, 4, and 5 with  the  Securities  and  Exchange
Commission and any national  securities exchange on which such equity securities
are registered. Based solely on the Company's review of the copies of such forms
it has received and written  representations from certain reporting persons that
they  were not  required  to file  reports  on Form 5 during  the most  recently
completed  fiscal  year or prior  years,  the Company  believes  that all of its
officers,  directors and greater than 10%  beneficial  owners  complied with all
Section 16(a) filing  requirements  applicable to them during the Company's most
recently completed fiscal year.



                      SELECTION OF INDEPENDENT ACCOUNTANTS

        The Board of Directors of the Company has appointed KPMG LLP as the firm
of independent  public  accountants to audit the accounts of the Company for the
year ending  September  30,  2002.  This firm  expects to have a  representative
available  by telephone  at the meeting who will have an  opportunity  to make a
statement  if he or she  desires  to do so and will be  available  to respond to
appropriate questions.





- -------------------------------
(5)  Includes  currently  exercisable  option to acquire 12,500 shares of Common
     Stock.

(6)  Includes currently  exercisable  options to acquire 32,500 shares of Common
     Stock.

(7)  Includes currently  exercisable  options to acquire 18,000 shares of Common
     Stock.

(8)  Includes  currently  exercisable  options held by executive officers of the
     Company  to  acquire  63,000  shares  of  Common  Stock,  and  notes in the
     aggregate  principal  amount of $120,000  held by  directors of the Company
     currently  convertible  into 6,000  shares of Common  Stock at a conversion
     price of $20.00 per share.

*    Represents  less than 1% of the  outstanding  shares of Common Stock of the
     Company.

**   See footnote 1 on previous page.

                                       10



                              STOCKHOLDER PROPOSALS

        Any proposal submitted by a stockholder of the Company for action at the
next Annual Meeting of  Stockholders  will not be included in the proxy material
to be mailed to the  Company's  stockholders  in  connection  with such  meeting
unless such proposal is received at the principal office of the Company no later
than September 19, 2002.



                                     GENERAL

        No  business  other than those set forth in Item (1) and Item (2) of the
Notice of Annual Meeting of Stockholders is expected to come before the meeting,
but should any other matters  requiring a vote of  stockholders  properly arise,
including  a question  of  adjourning  the  meeting,  the  persons  named in the
accompanying  Proxy will vote thereon  according  to their best  judgment in the
best interests of the Company.

        Insofar  as any of the  information  in this  Proxy  Statement  may rest
peculiarly  within the knowledge of persons other than the Company,  the Company
has relied upon information furnished by such persons.

                       By Order of the Board of Directors,

                            /s/ Alexander C. Kinzler
                            ------------------------
                              ALEXANDER C. KINZLER
                                    Secretary

Dated:   January 17, 2002


        STOCKHOLDERS MAY OBTAIN A COPY, WITHOUT CHARGE, OF THE COMPANY'S  ANNUAL
REPORT ON FORM  10-KSB,  AS FILED WITH THE SECURITIES  AND EXCHANGE  COMMISSION,
BY  WRITING TO  ALEXANDER C. KINZLER,  BARNWELL  INDUSTRIES, INC.,  1100  ALAKEA
STREET, SUITE 2900, HONOLULU, HAWAII 96813.

                                       11



Appendix 1
- ----------

FRONT OF CARD


                                     PROXY

                           BARNWELL INDUSTRIES, INC.
        THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY

The   undersigned   stockholder  of  Barnwell   Industries,   Inc.,  a  Delaware
corporation,  hereby  appoints  Morton H. Kinzler and Alexander C. Kinzler,  and
each of them, attorneys, agents and proxies of the undersigned,  with full power
of  substitution  to each of them,  to vote all the shares of Common Stock which
the undersigned may be entitled to vote at the Annual Meeting of Stockholders of
the Company to be held at the Sheraton  Shreveport Hotel, 1419 East 70th Street,
Shreveport,  Louisiana,  on March 4, 2002, at 9:30 A.M.,  Central Standard time,
and at any  adjournment of such meeting,  with all powers which the  undersigned
would possess if personally present:

                   (Continued and to be signed on reverse side)

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



                                       12





BACK OF CARD

     X    Please mark your votes as in this example.
   -----


1.  The election of the 8 Directors
    listed at right:
                                              Nominees: Morton H. Kinzler
 FOR all nominees     WITHHOLD AUTHORITY                Alan D. Hunter
 listed at right      to vote for all                   Erik Hazelhoff-Roelfzema
 (except as marked    nominees listed at                Daniel Jacobson
 to the contrary)     right                             Martin Anderson
                                                        Murray C. Gardner
       -----                -----                       Alexander C. Kinzler
(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR         Terry Johnston
ANY INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH
THAT NOMINEE'S NAME IN THE LIST AT RIGHT.)


2.  Upon any and all other business which may come before the meeting or any
    adjournment thereof.

The  undersigned  acknowledges  receipt  of the  Notice  of  Annual  Meeting  of
Stockholders,  Proxy  Statement  of the Company  for the Annual  Meeting and the
Company's  Annual Report to Stockholders for the fiscal year ended September 30,
2001.

This  Proxy,  when  properly  executed,  will be  voted in  accordance  with the
specification made hereon. If not otherwise specified,  this Proxy will be voted
FOR the election of  Board of Directors as proposed  herein.

PLEASE MARK,  SIGN,  DATE AND RETURN THE PROXY CARD PROMPTLY  USING THE ENCLOSED
ENVELOPE.


SIGNATURE                  DATE        SIGNATURE                  DATE
         ------------------    --------         ------------------    -------
                                                  IF HELD JOINTLY

(Signature(s)  should  agree with name on stock certificate as stenciled hereon.
Executors,  administrators,  trustees,  etc., should  so indicate when signing.)