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 November 15, 2005

     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 November 15, 2005 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 September
23,  2005  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
        October 06, 2005


     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
November  15, 2005, or any adjournment thereof.  Stockholders  of
record  at the close of business on September 23, 2005, which  we
refer  to  as  the  record  date,  shall  be  entitled  to  vote.
Proposals  of stockholders intended to be presented at  our  2006
annual  meeting of stockholders must be received by us  no  later
than  5:00  P.M. local time on March 1, 2006, 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, 2004.  The notice, proxy statement and enclosed form
of  proxy  will be mailed to stockholders beginning  October  14,
2005, the date of this proxy statement.

     On  the  record  date, we had 101,732,453 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, outstanding and entitled to vote  with
respect  to  all  matters to be acted upon at the  meeting.  Each
holder of 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 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 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 2006 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          66       Chairman of the  Board  of
                                      Directors, member of audit
                                      committee

Thomas L. Kempner            77       Vice Chairman of the Board
                                      of Directors, member of
                                      finance committee

Stephen F. Hiu               48       Director, President, Chief
                                      Technical Officer, and
                                      Director of Research and
                                      Development

Patrick F. Monahan           54       Director, Vice-President,
                                      Secretary, and Director of
                                      Manufacturing

Sidney R. Knafel             74       Director, member of finance
                                      committee



Each of our directors was elected for a one-year term at our most
recent annual meeting, held in June of 2004.  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 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 since 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   CCC
Information  Services  Group, Inc., Dyax Corporation,  Fuel  Cell
Energy,    Inc.,   Insight   Communications   Co.,   Inc.,    and
Intermagnetics  General Corp and Intersections,  Inc.   He  is  a
Director Emeritus of Northwest Airlines, Inc.


                                 -3-

STEPHEN  F. HIU has served as a director since August 1990.   Mr.
Hiu was appointed Chief Technical Officer in 2002, and has served
as  President  and  Treasurer since  March  1991.   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 our Vice-President in  2002, and
has served as a Director of Manufacturing and as a director since
April 1991.  He has served as Secretary since September 1998.  He
has managed our fermentation pilot plant since 1982.  Mr. Monahan
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 one of our directors  since 1982,
has  also  been  Managing Partner of SRK  Management  Company,  a
private investment concern located in New York City, since  1981.
He  has also served  as Chairman of Insight Communications,  Inc.
since  1985.  He is also currently a Director of General American
Investors Company, Inc. as well as a number of private companies.


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
2004.  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  2004 to review the 2003 audited financial statements
and  held  one  meeting in 2005 for the purpose of reviewing  and
reporting on the 2004 financial statements and reviewing the 2003
amended financials as noted below.

Audit Committee Report

     The  audit  committee has reviewed and discussed the  fiscal
year  2004  and  amended 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,
2004.

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 2004 were Messrs. Thomas L. Kempner
and  Sidney  R.  Knafel.   The compensation  committee  held  one
meeting  during  2004  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 our  Chairman of the
board  of  directors.  The board of directors held 3 meetings  in
2004.    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 2004.


Executive Compensation

      The  following tables show the compensation paid or accrued
by us to our four most highly compensated officers.  During 2004,
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, we have   no
profit sharing or incentive compensation plans.



                        SUMMARY COMPENSATION TABLE

                                           Salary                  Salary
                                        Compensation            Compensation
Name and Principal Position     Year         $          Year         $
___________________________     ____    ____________    ____    ____________
                                                    
Stephen Hiu ...............     2004      $140,200      2003      $113,400
President

Patrick Monahan ...........     2004      $112,055      2003      $103,506
Director

Per Benjaminsen ...........     2004      $125,000      2003      $100,000
Chief Marketing Officer

Edward Weisberger .........     2004      $109,605      2003      $103,906
Chief Financial Officer


                                -5-

Security Ownership Of Certain Beneficial Owners And Management

    The  following table sets forth information as of August  25,
2005  with  respect  to beneficial ownership  of  shares  of  our
outstanding  common stock and preferred stock by (i) each  person
known by us to own or beneficially own more than five percent  of
its  common  stock  or preferred stock, (ii) each  director,  and
(iii)  each  officer  named  in the  Summary  Compensation  Table
provided  in  Part II Item 10 above, 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<F1>     14.04                7,375         39.84
  220 E. 42nd Street
  New York, NY  10017

Stephen F. Hiu                            15,948,633<F2>     13.69                  ---           ---
  9110 Red Branch Road
  Columbia, MD  21045

Thomas L. Kempner                        143,139,072<F3>     63.12                  ---           ---
  61 Broadway
  New York, NY  10006

Michael G. Kimelman                       33,590,138<F4>     25.06                  ---           ---
  100 Park Avenue
  New York, NY  10017

Sidney R. Knafel                         141,326,146<F5>     62.85                  ---           ---
  810 Seventh Avenue
  New York, NY  10019

Patrick F. Monahan                         8,947,533<F6>      8.16                  ---           ---
  9110 Red Branch Road
  Columbia, MD  21045

Per A. Benjaminsen                        11,000,000<F7>      9.84                  ---           ---
  9110 Red Branch Road
  Columbia, MD 21045

Edward J. Weisberger                       3,070,000<F8>      2.93                  ---           ---
  9110 Red Branch Road
  Columbia, MD 21045

All Directors and Officers               371,148,442<F9>     86.25                7,375         39.84
  as a Group (8 persons)

Others
______

Fraydun Manocherian                        7,905,135<F10>     7.73                  ---           ---
  3 New York Plaza
  New York, NY  10004

Fermic                                    14,730,014         14.48                  ---           ---

*  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-
<FN>
<F1>  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.

<F2>  Includes  the following: 1,148,633 shares held directly  or
  indirectly  by  Mr. Hiu and 14,800,000 shares issuable pursuant
  to options held by Dr. Hiu that are currently exercisable.

<F3>  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.

<F4>  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.

<F5>  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.

<F6>  Includes 1,047,533  shares  held  directly or indirectly by
  Mr. Monahan and 7,900,000 shares issuable upon the exercise  of
  options held by Mr. Monahan that are currently exercisable.

<F7>  Includes  1,000,000 shares of common stock  and  10,000,000
  shares   issuable   upon  exercise  of  options   held  by  Mr.
  Benjaminsen that are currently exercisable.

<F8>  Includes 70,000 shares held directly by Mr. Weisberger  and
  3,000,000  shares  issuable upon exercise of options  that  are
  currently exercisable.

<F9>  Includes  42,576,099 shares of common stock, 14,750  shares
  issuable  upon  the  conversion  of  7,375  shares of preferred
  stock; 49,667,250 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.

<F10> 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.

</FN>


                                -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  2004  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,  we have 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 2004 and 2003:


                               FY 2004           FY 2003
                            ____________      ____________
                                        
     Audit Fees             $  30,924.00      $  25,750.00
     Tax Fees                   3,000.00          2,500.00
     All Other Fees                 0.00              0.00
                            ____________      ____________

       TOTAL                $  33,924.00      $  28,250.00


      Audit  services of Stegman & Company for fiscal years  2004
and  2003  consisted  of  the  examination  of  the  consolidated
financial  statements  of the Company and  quarterly  reviews  of
financial statements.  "Tax Fees" in fiscal years 2004  and  2003
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,
required  the audit committee to pre-approve audit and  non-audit
services    provided by our  independent auditors.   All  of  the
2004  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 2004.

     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 2006 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 no later than 5:00 p.m. local time on
December  22,  2005.  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 2006 Annual Meeting, the persons named  in  the
proxy solicited by the Company's board of directors for the  2006
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, 2006. 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: October 14, 2005

IGENE BIOTECHNOLOGY, INC.

2005 Annual Meeting of Stockholders - November 15, 2005
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 November 15, 2005, 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)
     ______________________________________________________



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  shares  are held by joint tenants both should  sign.   When
signing   as   attorney,  executor,  administrator,  trustee   or
guardian,  please  give full title as such.   If  a  corporation,
please  sign  in  full  corporate  name  by  President  or  other
authorized  officer.   If a partner, please sign  in  partnership
name by authorized person.