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.
                      9110 Red Branch Road
                    Columbia, Maryland 21045

            Notice of Annual Meeting Of Stockholders
                     To Be Held June 8, 2004

     NOTICE  IS  HEREBY  GIVEN   that  the   Annual  Meeting   of
Stockholders of IGENE Biotechnology, Inc. (the "Company", "we" or
"us")  will be held at the offices of Kimelman & Baird, LLC,  100
Park  Avenue, 21st floor, New York, New York 10017 at 10:00  a.m.
local time on June 8, 2004 for the following purposes:

     1.   To elect five (5) directors to serve for a term of  one
          (1) year and until  their  successors  are  elected and
          qualified.

     2.   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 April 8,
2004 shall be entitled to notice of, and to vote at, the meeting.

     All  stockholders  are  cordially  invited  to   attend  the
meeting.

                              By order of the Board of Directors,


                              /s/   STEPHEN F. HIU
                              __________________________________
                                    STEPHEN F. HIU
                                    President

Dated:    Columbia, Maryland
          April 21, 2004


      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.




















                              -1-

                    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", "we" or "us"), for use at our annual meeting  of
stockholders,  which we refer to as the meeting, to  be  held  on
June 8, 2004, or any adjournment thereof.  Stockholders of record
at  the close of business on April 8, 2004, which we refer to  as
the  record  date,  shall  be entitled  to  vote.   Proposals  of
stockholders intended to be presented at our 2005 annual  meeting
of  stockholders must be received by us no later than  5:00  P.M.
local time on March 1, 2005, to be eligible for inclusion in  our
proxy  statement and form of proxy to be used in connection  with
such meeting.

     The cost of solicitation of proxies will be borne by us.  We
may  use  the services of our 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. We 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  our
corporate Secretary 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
our  annual  report  on  Form 10-KSB for the  fiscal  year  ended
December 31, 2003.  The notice, proxy statement and enclosed form
of proxy will be mailed to stockholders beginning April 21, 2004,
the date of this proxy statement.

     On the record date, we had 93,747,469 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 common stock held by  such
holder.

     On  the  record date, we also had 25,605 shares  of  our  8%
Cumulative Preferred Stock, Series A, which we refer  to  as  the
Series A preferred stock, and 187,500 shares of our 8% Cumulative
Convertible Preferred Stock, Series B, which we refer to  as  our
Series  B 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 and Series B preferred  stock
is  entitled to two votes for each share of such preferred  stock
held  by  such  holder. Holders of record of  outstanding  common
stock, Series A preferred stock and Series B 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 our 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 our Charter and by-laws.  To  date,  the
holders  of the Series A preferred stock have not exercised  such
right.

Voting Procedures

     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.

                              -2-

     The affirmative vote of a plurality of the votes cast at the
meeting is required in order to elect each of our directors.  The
votes   will   be  tabulated  by  Igene's  Corporate   Secretary.
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.

                      ELECTION OF DIRECTORS

     Pursuant to our bylaws and as permitted by our charter,  the
number  of  directors constituting the entire board of  directors
has been set at 8. It is proposed to elect five directors at this
meeting to hold office for a one-year term, until the 2005 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 our board of directors at the
meeting.  All of the nominees listed below presently serve on our
board  of  directors.  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 contains certain information with respect to the nominees:




                      NOMINEES FOR ELECTION

Name                        Age      Position with Igene
______________________     _____     ____________________________
                               

Michael G. Kimelman         65       Chairman of the Board  of
                                     Directors, member of audit
                                     committee

Thomas L. Kempner           76       Vice  Chairman  of the Board
                                     of Directors, member of
                                     finance committee

Stephen F. Hiu              47       Director,  President,  Chief
                                     Technical Officer, and
                                     Director of Research and
                                     Development

Patrick F. Monahan          53       Director,    Vice-President,
                                     Secretary, and Director
                                     of Manufacturing

Sidney R. Knafel            73       Director, member of finance
                                     committee



Each of our directors was elected for a one-year term at our most
recent  annual meeting, held in May of 2003.  Our officers  serve
at  the  pleasure  of  the  Board of Directors  and  until  their
respective successors are elected and qualified.

MICHAEL  G.  KIMELMAN  has served as a Director  of  Igene  since
February  1991  and as Chairman of the Board of  Directors  since
March 1991.  He is a founder and member of Kimelman & Baird, LLC,
as  well  as  Chairman of the Board of Directors  of  Astaxanthin
Partners  Ltd.   He  also serves on the Board and  the  Executive
Committee of the Hambletonian Society.

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







                              -3-

STEPHEN F. HIU was appointed Chief Technical Officer in 2002, and
has  served as President and Treasurer since March 1991, and  was
elected  a  Director  in August 1990.  He has  been  Director  of
Research  and Development since January 1989 and, prior  thereto,
was  Senior Scientist starting in December 1985, when  he  joined
Igene.  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 has served as  Vice-President since 2002,  and
as  Director  of Manufacturing and as a Director of  Igene  since
April 1991.  He has served as Secretary since September 1998.  He
has managed Igene's fermentation pilot plant since 1982. Prior to
joining  Igene, he was a technical specialist in the fermentation
pilot  plant of W.R. Grace and Co. from 1975 to 1982. He received
an  Associate of 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.

SIDNEY  R.  KNAFEL has served as a Director of Igene since  1982
and  has  been  Managing  Partner of SRK  Management  Company,  a
private investment concern located in New York City, since  1981.
He  has served  as Chairman of Insight Communications, Inc. since
1985  and  as  a Director of General American Investors  Company,
Inc.

Our  board of directors recommends a vote for each of the  above-
listed nominees.

Committees Of The Board Of Directors

     We  have  two standing committees of the board of directors,
our  audit committee and our compensation committee.   We do  not
have  a  standing  nominating committee.  Set forth  below  is  a
description  of the functions of each of our 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 our books  and
accounts, reviewing the proposed scope of the audit and approving
the  audit  fees to be paid. The audit committee is charged  with
reviewing, with the independent certified public accountants  and
with  our  management,  the  adequacy and  effectiveness  of  our
internal  auditing,  accounting  and  financial  controls.    Mr.
Kimelman  served  as  a member of the audit committee  throughout
2003,  and Messrs. Abeles and Cenerazzo served as members of  the
audit  committee  until  their  resignation  from  the  board  of
directors in August 2002.  We are currently seeking to  fill  the
vacancies  on  the audit committee created by the resignation  of
Messrs.  Abeles and Cenerazzo.  None of the members of our  audit
committee  are  independent directors as  defined  in  Rule  4200
(a)(15)  of  the Nasdaq Marketplace Rules.  Prior to February  1,
2001, our board of directors performed the functions of the audit
committee.  On February 1, 2001, our board of directors adopted a
written  charter  for our audit committee.  The  audit  committee
held  one  meeting  in 2003 to review the 2002 audited  financial
statements  and  held  one meeting in 2004  for  the  purpose  of
reviewing and reporting on the 2003 financial statements as noted
below.

Audit Committee Report

     The  audit  committee has reviewed and discussed the  fiscal
year  2003 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.

                              -4-

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
our  annual report on Form 10-KSB for the year ended December 31,
2003.


Member(s) of the audit committee:
________________________________


Michael G. Kimelman is the sole member of the audit committee.


Compensation Committee

     Our  compensation committee is responsible for approving the
salaries of all of our officers and certain other employees.   It
also supervises the administration of all benefit plans and other
matters  affecting  executive compensation,  subject  to  further
approval  of  our  board  of  directors.    The  members  of  the
compensation committee during 2003 were Messrs. Thomas L. Kempner
and  Sidney  R.  Knafel.   The compensation  committee  held  one
meeting  during  2003  for the purposes of  considering  employee
salary increases and option grants.


Board of Directors Meetings and Compensation

     During  2003  Michael  G.  Kimelman was  granted  11,000,000
warrants as compensation for his services as Igene's Chairman  of
the  Board of Directors.  The board of directors held 3  meetings
in  2003.   None of our directors 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 2003.


Executive Compensation

    The following tables show the compensation paid or accrued by
Igene  to the Chief Executive Officer, and each of the four  most
highly compensated officers other than the CEO.  During 2002,  no
Directors   were  compensated  for  their  Board   or   Committee
activities.  Other than the 1986, 1997, and 2001 Stock  Incentive
Plan and the Simple Retirement Plan described below, Igene has no
profit sharing or incentive compensation plans.



                      SUMMARY COMPENSATION TABLE

                                        Salary                Salary
                                     Compensation          Compensation
Name and Principal Position   Year       ($)        Year        ($)
___________________________   ____   ____________   ____   ____________
                                               
  Stein Ulve ...............  2002   $ 100,000      2003      $000
  Chief Executive Officer

  Stephen Hiu ..............  2002   $ 114,200      2003   $ 113,400
  President

  Patrick Monahan ..........  2002   $ 106,840      2003   $ 103,506
  Director

  Per Bejaminsen ...........  2002   $ 100,000      2003   $ 100,000
  Chief Marketing Officer

  Edward Weisberger ........  2002   $ 103,340      2003   $ 103,906
  Chief Financial Officer



     Through  December 2001, Stephen Hiu served as the  principal
executive officer. His cash compensation was $94,000 in 2001.


                              -5-

Security Ownership Of Certain Beneficial Owners And Management

    The  following  table sets forth certain  information  as  of
March 31, 2004 with respect to beneficial ownership of shares  of
Igene's outstanding common stock and preferred stock by (i)  each
stockholder  known to Igene to be the beneficial  owner  of  more
than  five  percent of its common stock or preferred stock,  (ii)
each  director  or  director nominee, (iii)  each  of  the  named
executive officers and (iv) all directors and executive  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                           16,273,483(1)     15.29           7,375             28.80
  220 E. 42nd Street
  New York, NY  10017

Stephen F. Hiu                             10,948,633(2)     10.71             ---               ---
  9110 Red Branch Road
  Columbia, MD  21045

Thomas L. Kempner                         143,139,072(3)     65.87             ---               ---
  61 Broadway
  New York, NY  10006

Michael G. Kimelman                        33,590,138(4)     26.96             ---               ---
  100 Park Avenue
  New York, NY  10017

Sidney R. Knafel                          141,326,146(5)     65.62             ---               ---
  810 Seventh Avenue
  New York, NY  10019

Patrick F. Monahan                          6,947,533(6)      7.08             ---               ---
  9110 Red Branch Road
  Columbia, MD  21045

Per A. Benjaminsen                          7,166,666(7)      7.25             ---               ---
  9110 Red Branch Road
  Columbia, MD 21045

Edward J. Weisberger                        2,570,000(8)      2.71             ---               ---
  9110 Red Branch Road
  Columbia, MD 21045

All Directors and Executive               350,148,442(9)     87.31           7,375             28.80
  Officers as a Group (8 persons)

Others
______

Fraydun Manocherian                        7,905,135(10)      8.52            ---                ---
  3 New York Plaza
  New York, NY  10004

Fermic                                    11,089,222         12.02            ---                ---



*  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.

                                  -6-

1.   Includes  the following: 2,113,544 shares held  directly  or
  indirectly  by  Mr.  Abeles, 14,750 shares  issuable  upon  the
  conversion of 7,375 shares of preferred stock, 5,042,777 shares
  issuable  upon  the conversion of $311,663 of  long-term  notes
  issued by Igene, and 9,102,412 shares issuable upon exercise of
  warrants held by Mr. Abeles.

2.   Includes  the  following:  948,633 shares held  directly  or
  indirectly  by  Mr. Hiu and 10,000,000 shares issuable pursuant
  to options held by Dr. Hiu that are currently exercisable.

3.   Includes  386,972  shares and 536,920 shares  issuable  upon
  exercise  of  warrants held by Mr. Kempner that  are  currently
  exercisable.   Also  includes 8,661,245 shares held directly by
  Mr. Kempner,  18,761,668  shares  issuable  upon conversion  of
  notes  issued  by Igene and held by Mr. Kempner, and 41,582,728
  shares issuable upon exercise of warrants held by a trust under
  which  Mr.  Kempner  is  one  of  two  trustees  and  the  sole
  beneficiary, which  are  currently  exercisable.  Also includes
  8,621,247  shares  held  directly  by  Mr.  Kempner, 18,761,669
  shares  issuable  upon  the conversion of notes issued by Igene
  and  held  by  Mr.  Kempner and 41,561,125 shares issuable upon
  exercise  of  warrants  held a trust under which Mr. Kempner is
  one of two trustees and one  of  his  brothers   is   the  sole
  beneficiary,  which  are  currently exercisable.  Also includes
  1,530,222  shares  issuable  upon  the conversion of $79,200 of
  notes  issued  by Igene and held by  Mr.  Kempner and 2,079,411
  shares issuable upon exercise  of warrants held by trusts under
  which  Mr.  Kempner  is one of two trustees and  is a one-third
  beneficiary  that  are  currently  exercisable.  Also  includes
  243,360 shares and 131,414  shares  issuable  upon  exercise of
  warrants held by trusts under which Mr. Kempner is executer and
  is  a  one-third  beneficiary  that  are currently exercisable.
  Also  includes 182,526 shares and 98,565  warrants  held by Mr.
  Kempner's wife.

4.   Includes 1,264,360 shares held directly or indirectly by Mr.
  Kimelman,  14,000,000 shares issuable upon exercise of  options
  currently  exercisable,  1,072,756  shares  issuable  upon  the
  conversion of $63,070 of notes issued by Igene and held by  Mr.
  Kimelman,  and  17,253,022  shares issuable  upon  exercise  of
  warrants held directly or indirectly by Mr. Kimelman.

5.    Includes 18,190,551 shares, 38,168,101 shares issuable upon
  the  conversion of notes issued by Igene and held by Mr. Knafel
  and  84,967,495 shares issuable upon the exercise  of  warrants
  owned  or  beneficially owned by Mr. Knafel that are  currently
  exercisable.

6.   Includes 1,047,533 shares held directly or indirectly by Mr.
  Monahan  and  5,900,000 shares issuable upon  the  exercise  of
  options held by Mr. Monahan that are currently exercisable.

7.   Includes 500,000 shares of common stock and 6,666,666 shares
  issuable upon exercise of options  held by Mr. Benjaminsen that
  are currently exercisable.

8.    Includes 70,000 shares held directly by Mr. Weisberger  and
  2,500,000  shares  issuable upon exercise of options  that  are
  currently exercisable.

9.    Includes  41,376,099 shares of common stock, 14,750  shares
  issuable upon the conversion of 7,375 shares of preferred stock;
  29,867,250  shares issuable upon exercise of options  that  are
  currently  exercisable,  82,680,765 shares  issuable  upon  the
  conversion  of  notes  issued by Igene and  196,209,578  shares
  issuable  upon  the  exercise of warrants  that  are  currently
  exercisable.

10.   Includes 7,375,935 shares of common stock owned directly or
  indirectly by Mr. Manocherian and 529,200 shares issuable  upon
  the  exercise of warrants owned directly or indirectly  by  Mr.
  Manocherian that are currently exercisable.






                              -7-
Compensation Committee Interlocks and Insider Participation

     Thomas  L. Kempner and Sidney R. Knafel are members  of  our
compensation committee. None of our executive officers 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
our board of directors or our compensation committee.


Certain Relationships and Transactions

     On  April  3,  2003,  the  Board of Directors,  in  lieu  of
additional compensation, authorized the payment of shares to  Mr.
Stephen  Hiu  and Mr. Patrick Monahan.  In compensation  each  of
them  was  awarded  83,333  shares of Igene  common  stock.   The
aggregate 166,666 shares was issued and expensed based on  market
value  at  the  time  of award, $.060 per share,  or  $10,000  of
combined compensation.

     As  reported on Form 8-K filed February 20, 2003, Igene,  in
an effort to focus on and grow its core business, sold all 10,000
of  the  issued and outstanding shares of capital stock of ProBio
that  it  owned as of February 4, 2003 to Fermtech  AS,  a  joint
stock  company  incorporated in the Kingdom of Norway  and  owned
equally by our former chief executive officer, Stein Ulve, and by
Per  Benjaminsen, our Chief Marketing Officer.  Mr. Ulve resigned
as  CEO and director of Igene and Mr. Benjaminsen resigned as our
chief  marketing  officer,  effective  December  31,  2002.   Mr.
Benjaminsen has agreed to continue to provide sales and marketing
services to Igene as an independent contractor.

     Igene  sold ProBio to Fermtech AS in exchange for  aggregate
consideration valued at approximately $343,000. A portion of  the
consideration received by Igene consisted of 7,000,000 shares  of
common  stock of Igene that Fermtech owned as a result of Igene's
purchase  of ProBio in January 2001, (of these shares,  2,000,000
shares  may be re-earned by Fermtech as described below),  valued
for  the  purposes  of the acquisition at $.03  per  share,  plus
forgiveness of approximately $168,000 of debt that Igene owed  to
ProBio  at the time of purchase in 2001.  Because Mr. Benjaminsen
remained  employed by Igene through February 2004,  1,000,000  of
the  escrowed shares of common stock were delivered to  Fermtech.
If  Mr.  Benjaminsen remains employed by Igene  through  February
2005,  the  remaining 1,000,000 escrowed shares will be  released
from  escrow and delivered to Fermtech.  The remaining shares  of
Igene Common stock were retired on February 5, 2003.

     On  December  21,  2002, Igene issued and sold  $250,000  in
aggregate  principal  amount  of  8%  demand  notes  to   certain
directors  of  Igene.   These  notes  were  repaid  with  accrued
interest during 2003.

     In  August 2002, Igene issued 7,000,000 warrants to purchase
Igene  common  stock at $.025 per share to its  Chairman  of  the
Board,  Mr.  Kimelman  as  part of  the  stock  option  plan,  as
compensation for his services as Chairman of the Board.

     On  August  13,  2002, the Board of Directors,  in  lieu  of
additional compensation, authorized the payment of shares to  Mr.
Stephen  Hiu  and Mr. Patrick Monahan.  In compensation  each  of
them  was  awarded  800,000 shares of Igene  common  stock.   The
aggregate  1,600,000 shares was issued on December 26,  2002  and
expensed in the fourth quarter based on market value at the  time
of award, $.025 per share, or $40,000 as compensation.

     On  July  17,  2002,  Igene  issued  and  sold  $300,000  in
aggregate principal amount of 8% convertible debentures,  to  Mr.
Kempner,  a director of Igene, and to Mr. Knafel, also a director
of  Igene,  in equal amounts of $150,000 each.  These  debentures
are  convertible into shares of Igene's common stock at $.03  per
share based on the market price of Igene's shares at the time the
purchase  of  the debentures was agreed to.  In consideration  of
the commitment to purchase the 8% convertible debenture, each  of
these  directors  also  received 5,000,000 warrants  to  purchase
common  stock  at  $.03  per  share.  These  debentures,  if  not
converted earlier, become due on July 17, 2012.



                              -8-

     On  February  22, 2002, Igene issued and sold $1,000,000  in
aggregate principal amount of 8% convertible debentures,  to  Mr.
Kempner,  a director of Igene, and to Mr. Knafel, also a director
of  Igene,  in equal amounts of $500,000 each.  These  debentures
are  convertible into shares of Igene's common stock at $.04  per
share based on the market price of Igene's shares at the time the
purchase  of  the debentures was agreed to.  In consideration  of
the commitment to purchase the 8% convertible debenture, each  of
these  directors  also received 12,500,000 warrants  to  purchase
common  stock  at  $.04  per  share.  These  debentures,  if  not
converted earlier, become due on February 22, 2012.


Section 16(a) Beneficial Ownership Reporting Compliance

     Igene  believes  that  during  2003  all  of  its  officers,
directors  and persons owning more than 10% of its common  stock,
have  filed all reports and are in compliance with the Securities
Exchange Act, Section 16(a), reporting requirements with  respect
to  acquisitions and dispositions of Igene's securities, with the
exception  of the 11,000,000 warrants issued to Michael  Kimelman
in  2003.  This  was corrected in April of 2004. 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.


Audit Fees and Services

     The  following table shows the fees paid or accrued  by  the
Company  for the audit and other services provided by  Stegman  &
Company for fiscal years 2003 and 2002:



                           FY 2003           FY 2002
                        _____________      _____________
                                     
  Audit Fees            $   25,750.00      $   23,096.25
  Tax Fees                   3,000.00           2,500.00
  All Other Fees                 0.00               0.00
                        _____________      _____________

  TOTAL                 $   28,750.00      $   25,596.25



      Audit  services of Stegman & Company for fiscal years  2003
and  2002  consisted  of  the  examination  of  the  consolidated
financial  statements  of the Company and  quarterly  reviews  of
financial statements.  "Tax Fees" in fiscal years 2003  and  2002
include  charges primarily related to tax return preparation  and
tax  consulting  services.   In 2003,  the  SEC  adopted  a  rule
pursuant  to the Federal Sarbanes-Oxley Act of 2002 that,  except
with  respect  to  certain de minimis services  discussed  below,
requires  Audit  Committee pre-approval of  audit  and  non-audit
services provided by the Company's independent auditors.  All  of
the  2003 services described above were pre-approved by the Audit
Committee pursuant to this SEC rule to the extent that  rule  was
applicable during fiscal year 2003.

     The Audit Committee's policy is to pre-approve all audit and
permitted  non-audit services, except that de  minimis  non-audit
services,  as  defined in Section 10A(i)(1) of the Exchange  Act,
may  be  approved  prior  to the completion  of  the  independent
auditor's  audit.  The Audit Committee has reviewed summaries  of
the  services  provided and the related fees and  has  determined
that  the  provision  of non-audit services  is  compatible  with
maintaining the independence of Stegman & Company.






                              -9-

OTHER MATTERS

Stockholder Proposals

     Any  stockholder  desiring  to present  a  proposal  to  the
stockholders at the 2005 Annual Meeting and who desires that  the
proposal be included the Company's proxy statement and proxy card
relating  to  that  meeting, must transmit the  proposal  to  the
Secretary  of the Company so that it is received at the Company's
principal  executive offices on or before December 22, 2004.  All
proposals  must  comply with applicable Securities  and  Exchange
Commission  regulations.  With respect to  stockholder  proposals
that  are not included in the proxy statement for the 2005 Annual
Meeting,  the  persons  named  in  the  proxy  solicited  by  the
Company's Board of Directors for the 2005 Annual Meeting will  be
entitled to exercise discretionary voting power conferred by  the
proxy  under  circumstances specified in Exchange Act  Rule  14a-
4(c), including with respect to proposals received by the Company
after  March  7,  2005.  It is suggested  that  the  proposal  be
submitted  by  certified mail, return receipt requested,  to  our
principal  executive  office  at  the  following  address:  IGENE
Biotechnology,  Inc.,  9110 Red Branch Road,  Columbia,  Maryland
21045, Attn:  Corporate Secretary.

Other Business

     At  the date of this proxy statement, the only business that
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
























                              -10-

APPENDIX 1 - FORM OF PROXY

Dated: April 21, 2004

IGENE BIOTECHNOLOGY, INC.

2004 Annual Meeting of Stockholders - June 8, 2004

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 10:00
a.m.  on  June  8,  2004, 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, 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 listed below     to vote for all nominees
                                        listed below
          _______________               _______________


     Nominees:   Stephen  F. Hiu, Thomas L. Kempner,  Michael  G.
                 Kimelman, Sidney R. Knafel, Patrick F. Monahan

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

     _______________________________________