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

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 Under Rule 14a-12


                   Igene Biotechnology, Inc.
        ________________________________________________
        (Name of Registrant as Specified in Its Charter)

                            N/A
_________________________________________________________________
           (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 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:
          _______________________________________________________



                    IGENE BIOTECHNOLOGY, INC.

            Notice Of Annual Meeting Of Stockholders
                    To Be Held July 16, 2002


     NOTICE   IS   HEREBY  GIVEN  that  the  Annual  Meeting   of
Stockholders of IGENE Biotechnology, Inc. (the "Company") will be
held  at  the offices of Kimelman & Baird, LLC, 100 Park  Avenue,
21st floor, New York, New York 10017 at 10:30 a.m. local time  on
July 16, 2002 for the following purposes:

     1.   To elect eight (8) Directors.

     2.   To  approve  the appointment of Stegman  &  Company  as
          independent auditors of the Company for the fiscal year
          ending December 31, 2002.

     3.   To  transact  such other business as may properly  come
          before the meeting, or any adjournment thereof.

      Stockholders of record at the close of business on May  20,
2002,  shall  be  entitled to notice of,  and  to  vote  at,  the
meeting.

                              By order of the Board of Directors,



                              /s/Stephen F. Hiu
                              __________________________________
                                 Stephen F. Hiu
                                 President

Dated: Columbia, Maryland
       May 31, 2002


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



                    IGENE BIOTECHNOLOGY, INC.
                      9110 RED BRANCH ROAD
                    COLUMBIA, MARYLAND 21045

                         PROXY STATEMENT

     The  accompanying  Proxy  is  solicited  by  the  Board   of
Directors  of  IGENE Biotechnology, Inc., a Maryland  corporation
(the  "Company"), for use at the Annual Meeting  of  Stockholders
(the  "Meeting") to be held on July 16, 2002, or any  adjournment
thereof, at which stockholders of record at the close of business
on  May  20, 2002 (the "Record Date") shall be entitled to  vote.
Proposals  of  stockholders  intended  to  be  presented  at  the
Company's 2003 Annual Meeting of Stockholders must be received by
the  Company no later than 5:00 P.M. local time on March 3, 2003,
to be eligible for inclusion in the Company's Proxy Statement and
form of Proxy to be used in connection with such meeting.

     The  cost  of solicitation of proxies will be borne  by  the
Company.  The  Company  may use the services  of  its  directors,
officers, employees and others to solicit proxies, personally  or
by  telephone.   Arrangements may also  be  made  with  brokerage
houses   and   other   custodians,  nominees,   fiduciaries   and
stockholders  of record to forward solicitation material  to  the
beneficial  owners of stock held of record by such  persons.  The
Company  may  reimburse  such solicitors for  reasonable  out-of-
pocket   expenses  incurred  by  them  in  soliciting,   but   no
compensation will be paid for their services.

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

     There is being mailed herewith to each stockholder of record
the  Company's Annual Report on Form 10-KSB for the  fiscal  year
ended December 31, 2001, as well as a copy of Form 10-QSB for the
period  ended  March 31, 2002.  The Notice, Proxy  Statement  and
enclosed  form of Proxy will be mailed to stockholders  beginning
May 31, 2002, the date of this Proxy Statement.

     On  the  Record Date, the Company had 75,848,600  shares  of
Common Stock outstanding and entitled to vote with respect to all
matters  to be acted upon at the Meeting. Each holder  of  Common
Stock  is  entitled to one vote for each share of stock  held  by
such holder.

     On the Record Date, the Company also had 26,405 shares of 8%
Cumulative   Preferred  Stock  ("Series   A   Preferred   Stock")
outstanding and entitled to vote with respect to all  matters  to
be  acted  upon at the Meeting. Each holder of Series A Preferred
Stock  is entitled to two votes for each share of Preferred Stock
held  by  such  holder. Holders of record of  outstanding  Common
Stock  and  Series  A Preferred Stock will be  entitled  to  vote
together as a single class on all matters to be voted on  at  the
Meeting.

     Pursuant  to  the terms of the Company's Series A  Preferred
Stock,  as a consequence of the non-payment of dividends on  such
stock  for  more than the past four consecutive dividend  payment
dates, the holders of Series A Preferred Stock voting together as
a single class are entitled to elect two directors, in accordance
with  the procedures set forth in the Charter and by-laws of  the
Company.  To  date, the holders of the Series A  Preferred  Stock
have  not exercised such right.  In the event they exercise their
right, the Board would be expanded to eight directors.

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


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


                      ELECTION OF DIRECTORS

     Pursuant  to  the Bylaws of the Company and as permitted  by
the Company's charter, the number of Directors of the Company has
been set at 8 members. It is proposed to elect eight Directors at
this  Meeting to hold office for a one-year term until  the  2003
Annual   Meeting  of  Stockholders  and  until  their  respective
successors  are  duly elected and qualify.  Each of  the  persons
listed  below  has been nominated for election to  the  Board  of
Directors of the Company at the Annual Meeting.  All, but one, of
the nominees listed below are presently Directors of the Company.
If some unexpected occurrence should make necessary, in the Board
of  Directors' judgment, the substitution of some other person or
persons  for  any of the nominees, shares for which proxies  have
been  granted will be voted for such other person or  persons  as
the  Board of Directors may select. The Board of Directors is not
aware  that  any current Director, or nominee, may be  unable  or
unwilling to serve as a Director. The following table sets  forth
certain information with respect to the nominees:


                     NOMINEES FOR ELECTION



Name                   Age   Position(s) with IGENE
_____________________  ___   __________________________________
                       
Michael G. Kimelman     63   Chairman of the Board of Directors
Thomas L. Kempner       74   Vice Chairman of the Board of
                             Directors
Stephen F. Hiu          45   Director, President, Chief
                             Technical Officer, and Director
                             of Research and Development
Patrick F. Monahan      51   Director, Vice-President,
                             Secretary, and
                             Director of Manufacturing
Joseph C. Abeles        87   Director
John A. Cenerazzo       78   Director
Sidney R. Knafel        71   Director
Stein G. Ulve           36   Chief Executive Officer



MICHAEL  G.  KIMELMAN was elected a Director of  the  Company  in
February  1991  and Chairman of the Board of Directors  in  March
1991. He is the Managing Partner of Kimelman & Baird, LLC.    Mr.
Kimelman is currently a Director of the Harness Horse Breeders of
New  York  State  and  serves on the Board  of  the  Hambletonian
Society.

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

STEPHEN F. HIU was appointed Chief Technical Officer in 2002,  as
well  as  President and Treasurer in March 1991,  and  elected  a
Director  in  August 1990. He has been Director of  Research  and
Development  since  January 1989 and, prior thereto,  was  Senior
Scientist since December 1985, when he joined the Company. He was
a  post-doctoral  Research Associate at the Virginia  Polytechnic
Institute  and  State  University,  Blacksburg,  Virginia,   from
January 1984 until December 1985. Dr. Hiu holds a Ph.D. degree in
microbiology from Oregon State University and a B. S.  degree  in
biological sciences from the University of California, Irvine.

PATRICK F. MONAHAN was appointed Vice-President in 2002, as  well
as  Director of Manufacturing and elected a Director of Igene  in
April  1991 and was elected Secretary in September 1998.  He  has
managed  the Company's fermentation pilot plant since  1982,  and
the  Company's manufacturing operations since their inception  in
1998.    Prior  thereto,  he was a technical  specialist  in  the
fermentation pilot plant of W.R. Grace and Co. from 1975 to 1982.
He received an Associate in Arts degree in biology from Allegheny
Community College and a B. S. degree in biology with a  minor  in
Chemistry from Frostburg State College, Frostburg, Maryland.



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

JOHN A. CENERAZZO was Chairman of the Board from November 1989 to
April  1991.  He served as President of the Company  from  August
1988  through  September  1989 and  has  been  a  Director  since
September  1987. He is a Director of U.S. Axle Corporation,  Penn
Securities, Inc., and Investors Trust, Inc.

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

STEIN  G. ULVE was appointed Chief Executive Officer of Igene  in
December 2001.  He has a master's degree in international finance
from  the London School of Economics.  He also maintains  a  long
list   of  experiences  in  managing  companies  in  the  seafood
processing and aquaculture industry, as well as within  the  feed
and food ingredients area.


Committees Of The Board Of Directors

     The  Company  has two standing committees of  the  Board  of
Directors,  the  Audit Committee and the Compensation  Committee.
The  Company does not have a standing nominating committee.   Set
forth  below  is a description of the functions of  each  of  the
Company's  standing committees and the members of  the  Board  of
Directors who serve on such committees.

Audit Committee

     The   responsibilities  of  the  Audit   Committee   include
recommending to the Board of Directors the independent  certified
public  accountants to conduct the annual audit of the books  and
accounts  of  the Company, reviewing the proposed  scope  of  the
audit  and  approving  the  audit fees  to  be  paid.  The  Audit
Committee  also  reviews, with the independent  certified  public
accountants  and with the Company's management, the adequacy  and
effectiveness of the internal auditing, accounting and  financial
controls of the Company.  Messrs. Kimelman, Abeles, and Cenerazzo
were  appointed as members of the Audit Committee on February  1,
2001 and are currently serving as members of the Audit Committee.
All  of  the  members  of  the  audit committee  are  independent
directors as defined in Rule 4200 (a) (14) of the NASD's  listing
standards.   Prior  to February 1, 2001, the Board  of  Directors
performed  the functions of the audit committee.  On February  1,
2001,  the Company's Board of Directors adopted a written charter
for  its  Audit Committee.  There was 1 meeting in 2002  for  the
purpose   of  reviewing  and  reporting  on  the  2001  financial
statements as noted below.

Audit Committee Report

     The  audit  committee has reviewed and discussed the  fiscal
year  2001 audited financial statements with management, and  has
discussed  with the independent auditors the matters required  to
be  discussed  by  SAS 61 "Communication With  Audit  Committees"
issued  by the Auditing Standards Board of the American Institute
of   Certified  Public  Accountants  ("AICPA"),  as  modified  or
supplemented, and has received the written disclosures   and  the
letter   from   the  independent  auditors  required   by   AICPA
Independence   Standards  Board  Standard  No.  1   "Independence
Discussions  with Audit Committees", as modified or supplemented,
and  has  discussed  with the independent auditor  the  auditors'
independence.



     Based  on  the  review  and  discussions  referred to in the
previous paragraph,  the audit committee 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 year ended
December 31, 2001.

Signed:

The Audit Committee

/s/ Michael G. Kimelman
_____________________________
    Michael G. Kimelman


/s/ Joseph C. Abeles
_____________________________
    Joseph C. Abeles


/s/ John A. Cenerazzo
_____________________________
    John A. Cenerazzo



Compensation Committee

     The  Compensation  Committee approves the  salaries  of  all
officers  and  certain other employees of the  Company.  It  also
supervises  the  administration of all benefit  plans  and  other
matters  affecting  executive compensation,  subject  to  further
approval  of  the  Board  of  Directors.    The  members  of  the
Compensation   Committee  during  2001  were  Messrs.  Thomas  L.
Kempner and Sidney R. Knafel.  The Compensation committee held  2
meetings during 2001 in regards to the hiring of Mr. Stein  Ulve,
Mr. Per Benjaminsen, and Mr. Edward Weisberger.


Board Compensation

     During  2001, Directors were not compensated for their Board
or  Committee activities. The Board of Directors held 4  meetings
in  2001.   No Director of the Company attended fewer than 75% of
the  total  number  of  meetings held by the  Board  and  by  all
committees of the board on which he served during 2001.


Executive Compensation

     During  the  last three completed fiscal years, no executive
officer's  annual  cash compensation exceeded $100,000,  and  the
Company  did not have a Chief Executive Officer.   The  functions
of  chief  executive officer were performed by Igene's  Board  of
Directors  acting as a group during that period.  As of  December
31, 2001, with the purchase of ProBio and the hiring of Mr. Stein
Ulve,  Mr.  Per Benjaminsen, and Mr. Edward Weisberger,  each  of
them will receive an annual salary of $100,000 during 2002.


Security Ownership Of Certain Beneficial Owners And Management


     The following table sets forth information as of May 1, 2002
with  respect  to  beneficial  ownership  of  shares  of  Igene's
outstanding common stock and preferred  stock  by (i) each person
known to Igene to own or beneficially own more than five  percent
of  its  common stock or preferred  stock, (ii) each director and
each  named  executive  officer,  and  (iii)  all  directors  and
officers as a group.




                                            Common Stock                Preferred Stock
                                      _________________________     ________________________

                                      Number of                     Number of
     Name and Address                 Shares         Percent *      Shares         Percent
___________________________           _____________  __________     __________     _________
                                                                       
Directors and officers
___________________________

Joseph C. Abeles                       15,012,789(1)   16.92          7,375          27.93
  220 E. 42nd Street
  New York, NY 10017

John A. Cenerazzo                       1,912,456(2)    2.47            ---            ---
  P.O. Box 4067
  Reading, PA 19606

Stephen F. Hiu                          5,065,300(3)    6.27            ---            ---
  9110 Red Branch Road
  Columbia, MD 21045

Thomas L. Kempner                     103,804,365(4)   64.16            ---            ---
  61 Broadway
  New York, NY 10006

Michael G. Kimelman                    15,321,950(5)   17.04            ---            ---
  100 Park Avenue
  New York, NY 10017

Sidney R. Knafel                      102,587,578(6)   64.02            ---            ---
  810 Seventh Avenue
  New York, NY 10019

Patrick F. Monahan                      3,064,400(7)    3.89            ---            ---
  9110 Red Branch Road
  Columbia, MD 21045

Stein G. Ulve                           4,000,000(11)   5.27            ---            ---
  9110 Red Branch Road
  Columbia, MD 21045

Per A. Benjaminsen                      4,000,000(12)   5.27            ---            ---
  9110 Red Branch Road
  Columbia, MD 21045

Edward J. Weisberger                    2,500,000(13)   3.19            ---            ---
  9110 Red Branch Road
  Columbia, MD 21045

All Directors and Officers            257,268,638(8)   90.18          7,375          27.93
  as a Group (10 persons)

Others
______

Thomas R. Grossman                      4,192,149(9)    5.42            ---            ---
  461 Grant Road
  North Salem, NY 10560



Fraydun Manocherian                     7,905,135(10)   9.87            ---            ---
  3 New York Plaza
  New York, NY 10004

Fermic, S.A. de C.V.                    5,043,019(14)   6.65            ---            ---
  Reforma No. 873
  Colonia San Nicolas Tolentino
  Iztapalapa - 09850, Mexico, D.F.
__________________________________



*  Under the rules of the Securities and Exchange Commission, the
calculation  of the  percentage assumes for each person that only
that person's rights, warrants,  options  or convertible notes or
preferred stock are exercised  or  converted,  and  that no other
person  exercises  or  converts  outstanding  rights,   warrants,
options or convertible notes or preferred stock.

1.   Includes  the  following:  2,109,404  shares;  2,250  shares
  issuable  upon  the  conversion  of 1,125  shares  of preferred
  stock;   3,782,083  shares  issuable  upon  the  conversion  of
  $311,663  of  long-term  notes issued by Igene;  and  9,093,427
  warrants  held by Mr. Abeles.   Also includes 4,140 shares, and
  12,500  shares  issuable  upon  conversion  of  6,250 shares of
  preferred stock and 8,985 warrants held by Mr. Abeles' wife.

2.   Includes the  following:  283,458   shares;  32,750  options
  currently  exercisable;   492,321  shares  issuable  upon   the
  conversion  of  $40,622 of long-term notes issued by Igene; and
  1,103,513  warrants  held by Mr. Cenerazzo.   Also includes 414
  shares held by Mr. Cenerazzo's wife.

3.   Includes the following: 65,300 shares; and 5,000,000 options
  currently exercisable held by Dr. Hiu.

4.   Includes  386,972  shares  and  536,920 warrants held by Mr.
  Kempner.   Also  includes  8,661,245  shares,  8,222,978 shares
  subject  to  the  conversion  of notes issued  by  Igene;   and
  32,832,728  warrants  held by a trust under  which Mr.  Kempner
  is one of two trustees and the sole beneficiary.  Also includes
  8,621,247 shares;  8,222,978  shares subject to  the conversion
  of notes issued by Igene; and 32,811,126 warrants  held a trust
  under which Mr. Kempner is one  of two trustees and  one of his
  brothers  is  the  sole  beneficiary.   Also includes 1,147,667
  shares subject to  the  conversion  of $79,200  of notes issued
  by  Igene;   and 2,079,411 warrants held by trusts  under which
  Mr.   Kempner  is  one  of  two  trustees and  is  a  one-third
  beneficiary.   Also includes 182,526 shares and 98,565 warrants
  held by Mr. Kempner's wife.

5.   Includes   1,264,360 shares;   7,000,000  options  currently
  exercisable,   804,568  shares  subject  to  the conversion  of
  $63,070 of notes issued  by Igene;  and 6,253,022 warrants held
  directly or indirectly by Mr. Kimelman.

6.   Includes  18,190,551 shares;   16,929,532 shares  subject to
  the  conversion  of  notes  issued  by  Igene;  and  67,467,495
  warrants  owned  or beneficially  owned  by Mr. Knafel that are
  currently exercisable.

7.   Includes  64,200 shares;  and 3,000,000,  options  currently
  exercisable held by Mr. Monahan.

8.   Includes  47,833,817 shares of common stock;  14,750  shares
  issuable  upon  the  conversion  of  7,375 shares  of preferred
  stock; 17,532,750  options  currently  exercisable;  39,602,129
  shares issuable  upon the conversion of notes issued  by Igene;
  and 152,285,192 warrants that are currently exercisable.

9.   Includes  2,753,399  shares  of common  stock and  1,438,750
  warrants that are currently exercisable.

10.  Includes   3,455,025  shares  of  common  stock   owned   or
  beneficially owned by  Mr. Manocherian and  4,450,110  warrants
  held   or   beneficially  owned  by  Mr.  Manocherian  that are
  currently exercisable.

11.  Includes 4,000,000 shares of common stock.



12.  Includes 4,000,000 shares of common stock.

13.  Includes 2,500,000 options currently exercisable.

14.  Includes 5,043,019 shares of common stock.


Compensation Committee Interlocks and Insider Participation

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

Certain Relationships and Transactions

     During  2000,  Igene issued to certain directors  and  other
accredited  investors 10,000,000 new shares of  common  stock  at
$.10  per  share,  based on the current market price  of  Igene's
stock at the time of commitment.  The total proceeds received  in
these  issues were $1,000,000.  In return for committing to these
investments, these investors also received 10,000,000 warrants to
purchase  shares of common stock at the price of $.10 per  share,
based on the current market price of Igene's stock at the time of
commitment, expiring 10 years from the dates of issue.  The funds
received  in  these  transactions  have  been  used  to  continue
operations of Igene.   In these transactions: 5,000,000 of  these
shares  and an equivalent number of warrants were issued  to  Mr.
Kempner, a director of Igene, or entities controlled by him;  and
5,000,000  of these shares and an equivalent number  of  warrants
were  issued  to  Mr.  Knafel, a director of Igene,  or  entities
controlled by him.

     In  March  2001, Igene issued $1,014,211 of  8%  convertible
debentures  to  certain directors of Igene in  exchange  for  the
cancellation  of  $800,000  of demand  notes  payable  (including
accrued  interest of $14,211) and $200,000 in cash.  $600,000  of
these  demand  notes were issued during 2000  and  $200,000  were
issued  subsequently.   These  debentures  are  convertible  into
10,142,110  shares  of Igene's common stock at  $.10  per  share.
These  directors  also received 10,142,110 warrants  to  purchase
common  stock at $.10 per share, which were exercisable upon  the
effective  date  of  a  sufficient  increase  in  the  number  of
authorized  shares  of  common  stock.   In  these  transactions:
$507,105  of these convertible debentures and 5,071,055  warrants
were  issued  to  Mr. Kempner, a director of Igene,  or  entities
controlled  by him; and $507,105 of these convertible  debentures
and  5,071,055 warrants were issued to Mr. Knafel, a director  of
Igene, or entities controlled by him.

     In  March 2001, Igene issued 5,500,000 warrants to  purchase
Igene  common  stock  at $.08 per share to its  Chairman  of  the
Board, Mr. Kimelman.  These warrants became exercisable upon  the
effective  date  of  a  sufficient  increase  in  the  number  of
authorized shares.

     In March 2001, certain directors of Igene also committed  to
provide   additional  funding  in  the  form  of  8%  convertible
debentures in the amount of $1,500,000 over the next nine months.
In   consideration  of  this  commitment,  these  directors  also
received 18,750,000 warrants to purchase common stock at $.08 per
share, exercisable upon the effective date of an increase in  the
number  of  authorized shares of common stock.  These  debentures
are convertible into 18,750,000 shares of Igene's common stock at
$.08  per  share.   In  these  transactions:   $750,000  of   the
convertible debentures and 9,375,000 of warrants were  issued  to
Mr.  Kempner, a director of Igene, or entities controlled by him;
$750,000  of these convertible debentures and 9,375,000  warrants
were  issued  to  Mr.  Knafel, a director of Igene,  or  entities
controlled by him.



     In connection with the acquisition of ProBio, Igene acquired
all  10,000  issued and outstanding shares of  capital  stock  of
ProBio from thirteen individual and corporate sellers in exchange
for  $1.8  million in aggregate consideration, consisting  of  $1
million  in debentures convertible into our common stock at  $.10
per  share  (reflecting the price at which our common  stock  was
trading on the over-the-counter bulletin board when we agreed  as
to  price in June of 2001), 8,000,000 shares of our common stock,
valued  for the purposes of the acquisition in December  2001  at
$.05  per  share, and $400,000 in cash. The cash used to  acquire
ProBio  constituted proceeds of private placements of our  common
stock   received  during  2001  and  revenues  from   operations.
Following  the  acquisition, Stein Ulve and Per Benjaminsen,  the
managing   director   and  director  of  marketing   and   sales,
respectively,  of ProBio became our chief executive  officer  and
chief   marketing  officer,  respectively,  pursuant  to  written
employment  agreements.   Prior to the sale of  ProBio  to  Igene
both  Stein  Ulve  and  Per  Benjaminsen  were  both  owners   of
approximately 40% of ProBio.


Section 16(a) Beneficial Ownership Reporting Compliance
_______________________________________________________

     Igene  believes  that, during 2001,  all  of  its  officers,
directors  and  holders  of more than 10%  of  its  common  stock
complied with all filing requirements under Section 16(a) of  the
Securities  Exchange Act of 1934, as amended, except as  follows:
In 1997 and 2001 certain directors of Igene made various loans to
Igene.   The loans are evidenced by notes convertible into common
stock, and in 2001 received warrants in conjunction with the loan
agreement.  Certain directors also received warrants to  purchase
shares  of common stock in 1997 and 1998 in conjunction with  the
1997 notes and with a 1998 rights offering. During 1999 and 2000,
certain  directors and other accredited investors also  purchased
stock through direct purchases of new stock and received warrants
in conjunction with these purchases.  Igene believes that none of
the   foregoing  transactions  have  been  reported  by   Messrs.
Kimelman,  Abeles, Cenerazzo or Knafel in Forms 3, 4 or  Forms  5
pursuant  to  Section 16(a) of the Exchange Act.  In making  this
disclosure, Igene has relied solely on written representations of
its  directors, officers and more than 10% holders and on  copies
furnished  to  Igene  of reports that have been  filed  with  the
Securities and Exchange Commission.


              APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has selected Stegman &
Company  as  independent auditors of the Company for  the  fiscal
year  ending  December 31, 2002. A representative  of  Stegman  &
Company is not expected to be present at the meeting and  is  not
expected to be available to respond to questions.

Audit Fees

     The aggregate fees billed for professional services rendered
for  the  audit of the Company's annual financial statements  for
2001 and the reviews of the financial statements included in  the
Company's Forms 10-QSB for 2001 was approximately $25,000.

All Other Fees

      Stegman & Company expects to bill approximately $3,500  for
tax  preparation  services  performed  during  2002  relating  to
certain 2001 income tax filings.


      The Board Of Directors Of The Company Recommends A Vote For
Approval Of The Appointment Of Stegman & Company As The Company's
Auditors for fiscal year 2002.



                         OTHER MATTERS


Stockholder Proposals

     Proposals  of stockholders intended to be presented  at  the
Company's 2003 Annual Meeting of Stockholders must be received by
the  Company no later than 5:00 P.M. local time on March 3, 2003,
to be eligible for inclusion in the Company's Proxy Statement and
form  of  Proxy to be used in connection with such meeting.    If
you wish to submit a proposal, the proposal must be in accordance
with the provisions of SEC Rule 14a-8 of the Exchange Act.  It is
suggested  that  the  proposal be submitted  by  certified  mail,
return receipt requested, to IGENE Biotechnology, Inc., 9110  Red
Branch   Road,   Columbia,  Maryland   21045,  Attn:    Corporate
Secretary.

Financial And Other Information

     Financial  information for the Company for the  fiscal  year
ended  December  31,  2001, is included in the  Company's  Annual
Report  on Form 10-KSB, and financial information for the Company
for  the  first  quarter  of 2002 is included  in  the  Company's
Quarterly  Form  10-QSB  for the quarter ended  March  31,  2002,
copies of which accompany this Proxy Statement.


     The Company is subject to the informational requirements  of
the  Exchange  Act and, in accordance therewith,  files  reports,
proxy  or  information statements and other information with  the
Commission.   Such  reports,  proxy  or  information  statements,
exhibits  and  other information filed by the  Company  with  the
Commission  can  be inspected and copied at the public  reference
facilities  maintained by the Commission at Room 1024,  Judiciary
Plaza,  450 Fifth Street, NW, Washington, D.C. 20549, and at  the
Regional  Offices of the Commission at 233 Broadway, 13th  Floor,
New York, New York 10279 and Northwestern Atrium Center, 500 West
Madison Street, Suite 1400, Chicago, Illinois 60661- 2511. Copies
of  such  materials  can  be obtained by  mail  from  the  Public
Reference  Section  of  the Commission at  Room  1024,  Judiciary
Plaza,  450  Fifth Street, NW, Washington, D.C.  20549,  and  its
public  reference facilities in New York, New York  and  Chicago,
Illinois,  at  prescribed  rates.  The  Commission  maintains  an
Internet  web  site that contains reports, proxy and  information
statements  and  other  information regarding  issuers  who  file
electronically with the Commission.

Other Business

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


                         /s/Stephen F. Hiu
                         _____________________________________
                         Stephen F. Hiu
                         President and Chief Technical Officer



APPENDIX 1 - FORM OF PROXY

Dated: May 31, 2002

IGENE BIOTECHNOLOGY, INC.

2002 Annual Meeting of Stockholders - July 16, 2002
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned stockholder of IGENE BIOTECHNOLOGY, INC.,  a
Maryland  corporation, hereby appoints Stephen F. Hiu, Michael G.
Kimelman  and Thomas L. Kempner, and each of them the proxies  of
the  undersigned with full power of substitution to vote  at  the
Annual Meeting of Stockholders of the Company to be held at 10:30
a.m.  on  July  16, 2002, and at any adjournment or  adjournments
thereof (the "Meeting"), with all the power which the undersigned
would  have  if  personally present, hereby  revoking  any  proxy
heretofore given. The undersigned hereby acknowledges receipt  of
the proxy statement for the Meeting and instructs the proxies  to
vote as directed on the reverse side.


     THE   BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"   ALL
PROPOSALS. CONTINUED AND TO BE SIGNED ON REVERSE SIDE SEE REVERSE
SIDE  THIS  PROXY, WHEN PROPERLY SIGNED, WILL  BE  VOTED  IN  THE
MANNER DIRECTED. IF NO SPECIFICATION IS MADE, THIS PROXY WILL  BE
VOTED  FOR  THE  ELECTION OF ALL NOMINEES LISTED BELOW,  FOR  THE
RATIFICATION  OF  THE APPOINTMENT OF STEGMAN &  COMPANY  FOR  THE
FISCAL YEAR ENDING DECEMBER 31, 2002 AND IN THE DISCRETION OF THE
PROXY  HOLDERS  AS TO ANY OTHER MATTERS WHICH MAY  PROPERLY  COME
BEFORE THE MEETING.

                 (To Be Signed on Reverse Side)

X    Please mark your votes as in this example.

1.   Election of Directors

          FOR                         WITHHOLD AUTHORITY
          all nominees                to vote for all nominees
          listed below                listed below

          ____________________        _________________________


     Nominees:  Joseph C. Abeles, John A. Cenerazzo,  Stephen  F.
     Hiu,  Thomas  L.  Kempner, Michael G.  Kimelman,  Sidney  R.
     Knafel, Patrick F. Monahan, Stein G. Ulve

     (Instruction:   To  withhold  authority  to  vote  for   any
     individual nominee, write that nominee's name below)

     _______________________________________



2.   To   approve  the  appointment  of  Stegman  &  Company   as
     independent  auditors  of  the  Company  for the fiscal year
     ending December 31, 2002.

           FOR            AGAINST        ABSTAIN

           __________     __________     __________


3.   To  transact such other business as may properly come before
     the meeting, or any adjournment thereof.


PLEASE   RETURN  THE  PROXY  CARD  PROMPTLY  USING  THE  ENCLOSED
ENVELOPE.


Signature: ______________________________    Date:  _____________

Signature: ______________________________    Date:  _____________
           (SIGNATURE IF HELD JOINTLY)


Note:   Please sign exactly as name appears on stock certificate.
When  share  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 partner, please sign  in  partnership
name by authorized person.