SCHEDULE 14A INFORMATION
                                 (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
                              (Amendment No. ___)


Filed by the Registrant                              [X]
Filed by a Party other than the Registrant           [ ]

Check the appropriate box:

[ ]      Preliminary Proxy Statement
[ ]      Confidential, for Use of the Commission Only (as permitted by
            Rule 14a-6(e)(2))

[X]      Definitive Proxy Statement
[ ]      Definitive Additional Materials
[ ]      Soliciting Material Pursuant to ss. 240.14a-12

                           DELTA AND PINE LAND COMPANY
                (Name of Registrant as Specified In Its Charter)

Payment of Filing Fee (Check the Appropriate box):

[X]      No fee required
[ ] Fee computed on table below per Exchange Act Rules 14a6(i)(4) and 0-11.

         1.      Title of each class of securities to which transaction applies:
         2.      Aggregate number of securities to which transaction applies:
         3.      Per  unit  price  or other  underlying  value  of  transaction
                 computed  pursuant  to  Exchange  Act Rule 0-11 (Set forth the
                 amount on which the filing fee is calculated  and state how it
                 was determined):
         4.      Proposed maximum aggregate value of transaction:
         5.      Total fee paid:

[ ]      Fee paid previously with preliminary materials.

[ ]      Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

         1)       Amount Previously Paid:
                                           ----------

         2)       Form, Schedule or Registration Statement No:
                                                              ------------------

         3)       Filing Party:
                                 --------------------------------------

         4)       Date Filed:
                               ----------------------------------------

                           DELTA AND PINE LAND COMPANY
                                 ONE COTTON ROW
                          SCOTT, MISSISSIPPI 38772 USA
                                 (662) 742-4500




                                  May 30, 2001





To Our Stockholders:

You are cordially  invited to attend the Annual Meeting of the  Stockholders  of
Delta and Pine Land Company, which will be held on Wednesday,  June 20, 2001, at
9:30 AM,  Central  Time,  at the Adam's Mark  Hotel,  939  Ridgelake  Boulevard,
Memphis,  Tennessee. All stockholders of record as of May 18, 2001, are entitled
to vote at the annual meeting.

We  appreciate  your  confidence  in the  Company  and hope you will attend this
Annual Meeting in person.

Whether or not you expect to attend the meeting, please complete, sign, date and
promptly  return the  enclosed  proxy card to ensure  that your  shares  will be
represented  at the meeting.  If you attend the meeting,  you may vote in person
even if you have sent in your proxy card.


                                              Sincerely,



                                              Jon E. M. Jacoby
                                              Chairman of the Board







                           DELTA AND PINE LAND COMPANY
                                 ONE COTTON ROW
                          SCOTT, MISSISSIPPI 38772 USA
                                 (662) 742-4500



                            NOTICE OF ANNUAL MEETING
                   OF STOCKHOLDERS TO BE HELD ON JUNE 20, 2001



To the Stockholders of
Delta and Pine Land Company:

The Annual  Meeting of the  Stockholders  of Delta and Pine Land Company will be
held at the Adam's Mark Hotel, 939 Ridgelake  Boulevard,  Memphis,  Tennessee on
Wednesday, June 20, 2001, at 9:30 AM, Central Time, for the following purposes:

1.   to elect two Class II members to the Board of Directors to three-year terms
     expiring at the 2004 Annual Meeting of Stockholders;

2.   2.2.  to  transact  such other  business  as may  properly  come before the
     meeting or any adjournments thereof.


The accompanying  Proxy Statement  contains further  information with respect to
these matters.

The  stockholders  of record  at the  close of  business  on May 18,  2001,  are
entitled  to  notice  of  and to  vote  at  the  Annual  Meeting.  The  list  of
stockholders  will be  available  for  examination  for the 10 days prior to the
meeting at Delta and Pine Land  Company's  Corporate  office,  One  Cotton  Row,
Scott, Mississippi 38772.

Your vote is  important.  Whether or not you plan to attend the meeting,  please
complete,  sign and  promptly  return  the  enclosed  proxy  using the  enclosed
addressed  envelope,  which  requires  no  postage  if mailed  within the United
States.

                                              BY ORDER OF THE BOARD OF DIRECTORS



                                              Jerome C. Hafter
                                              Secretary





May 30, 2001















                           DELTA AND PINE LAND COMPANY
                                 ONE COTTON ROW
                            SCOTT, MISSISSIPPI 38772
                                 (662) 742-4500



                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 20, 2001


This Proxy Statement is furnished in connection with the solicitation of proxies
by the  Board  of  Directors  of Delta  and Pine  Land  Company  ("D&PL"  or the
"Company") from stockholders  holding shares of D&PL Common Stock ("Shares") for
use at its Annual  Meeting of  Stockholders  to be held on June 20, 2001, and at
any adjournment or adjournments  thereof.  To assure adequate  representation at
the Annual Meeting,  stockholders  are requested to promptly sign and return the
enclosed proxy.

Any stockholder  giving a proxy has the power to revoke it at any time before it
is voted.  Revocation  of a proxy is effective  upon receipt by the Secretary of
the Company of either:  (i) an  instrument  revoking it or (ii) a  duly-executed
proxy  bearing a later date. In addition,  a  stockholder  who is present at the
meeting may revoke the stockholder's proxy and vote in person if the stockholder
so desires.  Proxies  furnished by  stockholders  pursuant hereto will be voted;
and, if the person  solicited  specifies  in the proxy a choice with  respect to
matters to be acted  upon,  the  Shares  will be voted in  accordance  with such
specification.  If no choice is specified,  the proxy will be voted FOR approval
of the nominees for  directors,  and in the discretion of the proxy holders with
regard to such other business as may come before the meeting.

Stockholders  of record at the close of business on May 18, 2001 are entitled to
vote at the meeting. The Proxy Statement and the accompanying form of proxy were
mailed on or about May 30, 2001, to all  stockholders  of record as of the close
of business on that date. The transfer agent,  Computershare  Investor Services,
LLC, will tabulate the votes received prior to the meeting. The Secretary of the
Company and W. Thomas Jagodinski, Senior Vice President, Chief Financial Officer
and Assistant  Secretary of the Company,  will be appointed as inspectors of the
Annual  Meeting to count all votes and  ballots  and  perform  the other  duties
required of inspectors.

The presence at the Annual Meeting,  in person or by proxy, of a majority of the
Shares  outstanding  on May 18, 2001,  will  constitute a quorum.  At that date,
approximately  38,538,994 Shares were  outstanding.  The affirmative vote of the
holders of a plurality of the Shares that are  represented in person or by proxy
at the  meeting and  entitled  to vote is  required  to approve the  election of
directors.  All matters  other than the election of  directors  submitted to the
stockholders  shall be decided by a majority  of the votes cast with  respect to
such matters.  Each Share is entitled to one vote. The Company's stock is traded
on the New York Stock Exchange under the symbol DLP.

All references  herein to a particular year refer to the Company's  fiscal year,
which ends or ended on August 31 of the year indicated.





         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

To the best  knowledge  of the  Company  based  on  information  filed  with the
Securities  and  Exchange  Commission  and  the  Company's  stock  records,  the
following table sets forth as of April 30, 2001,  Shares  beneficially  owned by
each director, each nominee for director, certain executive officers, any person
owning more than 5% of the Shares individually and by all executive officers and
directors as a group.




Name of Beneficial Owner                                   Shares Beneficially Owned
- ------------------------                                   -------------------------
                                                            Amount of
                                                           Beneficial       Percentage
                                                            Ownership        of Class
                                                            ---------        --------
                                                                          
Stephens Group, Inc.(1)                                     2,589,137              6.7

Monsanto Company (2)                                        1,777,776              4.6

John Hancock Financial Services, Inc.(3)                    1,264,698              3.3

F. Murray Robinson (4)                                        103,246               *

Steven M. Hawkins (4)                                              --               *

W. Thomas Jagodinski (4)(5)                                    70,211               *

James H. Willeke (4)                                               --               *

Charles R. Dismuke, Jr. (4)                                    82,666               *

Joseph M. Murphy (6)                                              698               *

Jon E. M. Jacoby (7)                                          133,731               *

Rudi E. Scheidt (8)                                            22,112               *

Nam-Hai Chua (9)                                               45,505               *

Stanley P. Roth (10)                                           27,500               *

All Directors and Executive Officers as a Group               981,904             2.6
[21 persons]  (11) (12) (13)

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


*    Less than one percent

(1)  Mr. Jacoby, a director of Stephens Group,  Inc. ("SGI") and its subsidiary,
     Stephens,  Inc.,  owns 133,731  Shares which are not  included.  See Note 7
     below.  The mailing address for Stephens Group,  Inc. and affiliates is 111
     Center Street, Little Rock, Arkansas 72201.

(2)  Excludes shares obtainable by conversion of Series M Convertible  Preferred
     Stock. If Monsanto  converts  pursuant to the terms of the preferred stock,
     they would  receive  1,066,667  Shares of Common Stock which would make its
     amount of  beneficial  ownership  2,844,443  Shares,  or 7.4%.  The mailing
     address for  Monsanto  Company is 800 North  Lindbergh  Blvd.,  St.  Louis,
     Missouri 63167.

(3)  The  mailing  address for John  Hancock  Financial  Services,  Inc. is John
     Hancock Place, Post Office Box 111, Boston, Massachusetts 02117.

(4)  The mailing address for Messrs. Robinson, Jagodinski,  Hawkins, Willeke and
     Dismuke is One Cotton Row, Scott, Mississippi 38772.

(5)  Includes  3,555  Shares  owned by Mr.  Jagodinski's  wife.  Mr.  Jagodinski
     disclaims beneficial ownership of Shares owned by his wife.

(6)  The Shares  indicated are owned by Mr. Murphy's wife. Mr. Murphy  disclaims
     beneficial ownership of these Shares. The mailing address for Mr. Murphy is
     2687 North Ocean Boulevard, Boca Raton, Florida 33431.

(7)  Includes the following Shares:  113,637 Shares owned by Jacoby Enterprises,
     Inc.,  as to which  Mr.  Jacoby  has sole  power to vote and sole  power of
     disposition;  and 20,094 Shares owned beneficially by Mr. Jacoby.  Does not
     include Shares owned by Stephens  Group,  Inc., or other of its affiliates,
     except Jacoby  Enterprises,  Inc. See Note 3 above. The mailing address for
     Jacoby Enterprises, Inc., and Mr. Jacoby is 111 Center Street, Little Rock,
     Arkansas 72201.

(8)  The  mailing  address  for Mr.  Scheidt  is 54 South  White  Station  Road,
     Memphis, Tennessee 38117.

(9)  Consists of 10,666  Shares owned by Dr.  Chua's wife and 34,839 Shares held
     jointly  by Dr.  Chua's  wife and  child.  Dr.  Chua  disclaims  beneficial
     ownership  of  these  Shares.  The  mailing  address  for  Dr.  Chua is c/o
     Laboratory of Plant Molecular Biology,  Rockefeller  University,  1230 York
     Avenue, New York, New York 10021-6399.

(10) These Shares are owned by North American Capital  Corporation,  as to which
     Mr. Roth has sole power to vote and sole power of disposition.  The mailing
     address for Mr. Roth is 510 Broad Hollow  Road,  Suite 206,  Melville,  New
     York 11747.

(11) Includes the  following  Shares:  698 Shares owned by the wife of Joseph M.
     Murphy; 3,555 Shares owned by the wife of Mr. Jagodinski; and 45,505 Shares
     owned by the wife and child of Dr. Chua.

(12) As a group,  the 981,904 Shares shown exclude  vested and unvested  options
     for 468,922  Shares  pursuant to the 1993 Delta and Pine Land Company Stock
     Option Plan and options for 1,961,825 Shares pursuant to the 1995 Long-Term
     Incentive  Plan.  These  option  amounts  include  vested  options for each
     individual  listed in the table as  follows:  Steven M.  Hawkins,  130,000;
     Joseph M. Murphy,  24,532;  Jon E.M. Jacoby,  79,644; W. Thomas Jagodinski,
     108,822; Rudi E. Scheidt, 79,644; Charles R. Dismuke, Jr., 107,467; Nam-Hai
     Chua,  79,644;  Stanley P. Roth,  79,644; F. Murray Robinson,  77,510;  and
     James H. Willeke, 59,000.

(13) Roger D. Malkin retired as an officer, director and employee of the Company
     on October 30, 2000. Mr. Malkin died on Wednesday, November 22, 2000.










                             OFFICERS OF THE COMPANY

                                                                       Offices Held with Company;
          Name (Age)                Position (1)                 Principal Occupation for Past Five Years
          -----------               -------------                ----------------------------------------
                                                 
Jon E. M. Jacoby (63)          Chairman of the Board   Mr. Jacoby has been employed by Stephens, Inc. and Stephens
                                                       Group, Inc., companies that engage in investment banking
                                                       activities, since 1963 and is presently a director and
                                                       officer for each of these companies. Stephens Inc. and
                                                       Stephens Group, Inc. are stockholders of D&PL. Mr. Jacoby is
                                                       a director of Sangamo Bio- sciences, Eden Bioscience Corp.,
                                                       Energy Exploration Technologies and Power-One, Inc. He was a
                                                       director of American Classic Voyages Co. until he resigned
                                                       on June 30, 1997 and of Beverly Enterprises, Inc. until May
                                                       24, 2001.

Stanley Roth (64)              Vice Chairman           Mr. Roth controls and is the Chairman of NACC, a private
                                                       merchant banking firm, and has been its President since
                                                       1976. Since 1988, Mr. Roth has served as the Chairman of
                                                       Royal-Pioneer Industries, Inc., and a director of Hollis
                                                       Corporation. Mr. Roth became the Vice Chairman of CPG
                                                       International, Inc., in 1990 and the Chairman of GPC
                                                       International, Inc., its successor corporation, in 1994.

F.   Murray  Robinson (67)      Vice  Chairman and     Mr.  Robinson has been employed by D&PL as Chief  Executive Officer and Vice
                                Chief Executive        Chairman since October 2000. Prior to his retirement from D&PL in April 1999,
                                Officer                Mr.Robinson had been employed by D&PL serving as Executive Vice President
                                                       from January 1999 until April 1999 and President and COO from  February  1989
                                                       until  December 1998 and  Executive  Vice  President  from April 1988 until
                                                       February  1989.  From 1981 through  1988,  Mr.  Robinson  served in various
                                                       capacities  for  Agrigenetics  Corporation,  an  agribusiness  company with
                                                       various seed divisions and biotechnology plant operations.

Steven M. Hawkins (50)          President and Chief    Mr.  Hawkins has served as President and Chief Operating Officer since
                                Operating  Officer     December 1998. Before that time,  he served as  Executive  Vice  President
                                                       of D&PL from May 1998 until  December  1998.  From  September  1996 until May
                                                       1998,  he served as Director of Marketing and Vice President of Sales and
                                                       Marketing - Deltapine Seed  Division.  Prior to joining  D&PL,  he worked for
                                                       Asgrow Seed Company from October 1976 until September 1996. His last
                                                       assignment with Asgrow was as Director of Marketing, Logistics and New
                                                       Business. Prior to that he held various marketing, sales and operation
                                                       positions with the Company.

Charles R. Dismuke, Jr. (46)   Senior Vice President  Mr. Dismuke has served as Senior Vice President since August
                                                      1999.  From January 1997 until August 1999, he served as
                                                      Senior Vice President and as President of Deltapine Seed
                                                      Division.  From October 1989 until January 1997, he served
                                                      as Vice President-Operations.  Mr. Dismuke was a General
                                                      Manager of one of the Company's subsidiaries, Greenfield
                                                      Seed Company, from 1982 until 1989.  Mr. Dismuke has been
                                                      employed by D&PL or one of its subsidiaries since June 1977.

W. Thomas Jagodinski (44)      Senior Vice            Mr. Jagodinski has served as Senior Vice President and Chief
                               President, Chief       Financial Officer and Assistant Secretary since September
                               Financial Officer      2000 and from March 2000 until September 2000 as Senior Vice
                               and Assistant          President-Finance, Treasurer and Assistant Secretary. From
                               Secretary              February 1993 until March 2000, he served as Vice President
                                                      - Finance and Treasurer and Assistant  Secretary.  From May 1992 until
                                                      February 1993, he served as Treasurer and Chief Financial  Officer.
                                                      From October 1991 to May 1992,  Mr.  Jagodinski  served as the Director of
                                                      Corporate  Accounting  and Financial  Reporting  and  Income  Taxes.  Prior
                                                      to  joining  the  Company,  Mr. Jagodinski was employed by Arthur Andersen
                                                      LLP in various capacities since 1983.

Harry B. Collins (60)          Vice                   Dr. Collins has served as Vice President-Technology Transfer
                               President-Technology   since April 1998.  From 1985 until April 1998, Dr. Collins
                               Transfer               served as the Company's Vice President-Research.  Prior to
                                                      that, Dr. Collins was the senior soybean breeder for the
                                                      Company.  Dr. Collins has been employed by D&PL since 1974.

Earl E. Dykes (48)             Vice                   Mr. Dykes has served as Vice-President - Operations since
                               President-Operations   February 1997 until present.  Prior to that time, Mr. Dykes
                                                      served as the General Manger - Arizona Processing, Inc.
                                                      (which was acquired by the Company in May 1996 as the result
                                                      of the Sure Grow merger).  Mr. Dykes was a shareholder of
                                                      Arizona Processing, Inc. at the time of acquisition.

W. A. Ellis, III (48)          Vice President-Sales   Mr. Ellis has served as Vice President - Sales and Marketing
                               and Marketing          since August 1999.  From January 1997 until August 1999, he
                                                      served as Senior Vice President and as President-Sure Grow
                                                      Seed Division.  From 1990 until 1996 he served as
                                                      President-Ellis Brothers Seed, Inc. and Sure Grow Seed, Inc.
                                                      (which were acquired by the Company in May 1996 as the
                                                      result of the Sure Grow merger).  Before that time Mr. Ellis
                                                      was Vice President of Ellis Brothers Seed, Inc.

Rick D. Greene (31)            Vice                   Mr. Greene has served as Vice President-Business Development
                               President-Business     since September 2000. From May 1997 until September 2000,
                               Development            Mr. Greene served as Director of International Taxation and
                                                      Finance. Prior to joining the Company, Mr. Greene was
                                                      employed by Arthur Andersen LLP in various capacities since
                                                      1991.

Dr. Kater D. Hake (48)         Vice                   Dr. Hake has served as Vice President - Technology
                               President-Technology   Development since May 2001. From September 1996 until May
                               Development            2001, he served as International Division Vice President -
                                                      Technical Services. Prior to joining the company, Dr. Hake
                                                      was Associate Professor with Texas A&M University, Manager
                                                      of Cotton Physiology for the National Cotton Council of
                                                      America and Extension Farm Advisor with the University of
                                                      California.

William V. Hugie (42)          Vice President-New     Dr. Hugie has served as Vice President-New Technologies
                               Technologies Research  Research since September 1996.  From August 1994 until
                                                      September 1996, he served as a Project Leader of the Transgenic
                                                      Cotton Breeding Program, and from December 1988 until August 1994,
                                                      he served as a Project Leader of the Sorghum  Breeding  Program.
                                                      Prior to joining the Company,  Dr. Hugie was employed by Funk Seed
                                                      International from 1986 to 1988.

Thomas A. Kerby (56)           Vice                   Dr. Kerby has served as Vice President-Technical Services
                               President-Technical    since September 1994 and Director - Technical Services from
                               Services               November 1993, when he joined D&PL, until 1994.  Prior to
                                                      joining the Company,  Dr. Kerby served the cotton industry of
                                                      California and the University  of  California  as  Extension
                                                      Cotton  Agronomist  from 1981 through October 1993.

Donald L. Kimmel (62)          Vice President-Sales   Mr. Kimmel has served as Vice President-Sales and Marketing
                               and Marketing          of D&PL since 1986, and from 1985 to 1986, as its Marketing
                                    Manager.

Charles V. Michell (38)        Vice                   Mr. Michell has served as Vice President-Information Systems
                               President-Information  from October 1998 until present, and prior to that time, as
                               Systems                Corporate Director-Information Systems and
                                                      Telecommunications since March 1995. He joined the Company in
                                                      1987 as Manager of Information  Systems.  Prior to joining the Company,
                                                      Mr. Michell was Manager of Computer  Operations  at  St.  Dominic  Jackson
                                                      Memorial  Hospital  and  he was self-employed as an Information  Technology
                                                      Consultant in the hospital,  banking and custom welding industries.

Alan L. Rubida (40)            Vice                   Mr. Rubida has served as Vice President-Quality since
                               President-Quality      October 1998.  Mr. Rubida joined D&PL in 1994 and served as
                                                      the Company's Western Cottonseed Production Manager until
                                                      1998.  Prior to joining D&PL, Mr. Rubida served as manager
                                                      of the Cottonseed Production Department for the Supima
                                                      Association of America.

Ann J. Shackelford (42)        Vice                   Ms. Shackelford has served as Vice President - Corporate
                               President-Corporate    Services since September 1997 and, until that time, as
                               Services               Director of New Business Product Development since January
                                                      1997.  From October 1994 until December 1996, she served as
                                                      Legal Coordinator.  Prior to joining the Company, Ms.
                                                      Shackelford was involved in private business.

John D. Stewart (41)           Vice                   Mr. Stewart has served as Vice President and President of
                               President-President    D&PL International  Division since September 2000. From June
                               D&PL International     1988 to September  2000, Mr. Stewart served as the General
                               Division               manager for Europe and  Africa. He joined the company in
                                                      1996  as  Marketing  and  Technical  Service  manager  Deltapine  Australia,
                                                      a subsidiary.  Prior to joining the company, Mr. Stewart established and
                                                      managed a private consulting business, serving cotton farmers in Australia.

James H. Willeke (57)          Vice President-        Mr. Willeke has served as Vice President- Sales and
                               Sales and Marketing    Marketing since August 1999.  From January 1997 until August
                                                      1999, he served as Senior Vice  President and as  President-Paymaster
                                                      Division. From 1987  until  1996,  he  served  as  President  - Hartz
                                                      Seed in  Stuttgart, Arkansas, a subsidiary of Monsanto Company. From 1982
                                                      to 1987, he directed Lynks in Marshalltown, IA, a subsidiary of Mycogen
                                                      Seeds, as General Manager.

Jerome C. Hafter (56)          Secretary              Mr. Hafter has served as Secretary of D&PL since July 1993,
                                                      and he served as Assistant Secretary from April 1990 until
                                                      July 1993. Since 1976, Mr. Hafter has been a partner in
                                                      Lake  Tindall, LLP, D&PL's general counsel, and he has
                                                      performed legal services for D&PL since 1983.


(1) All biography information is provided as of May 30, 2001.




                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

The  number  of  directors  is  established  by the  Board of  Directors  and is
currently set at six. The Company's  Restated  Certificate of Incorporation  and
By-Laws  provide that the Board of Directors shall be divided into three classes
(Class I, Class II, and Class III), with each class containing one-third,  or as
close to one-third as possible, of the total number of directors.  Directors are
elected at each  annual  meeting to succeed  those  directors  whose  terms then
expire. Directors serve for terms of three years and until their successors have
been duly  elected.  The  directors  chosen to  succeed  those  whose  terms are
expiring are of the same class as the director they succeed.  Class II Directors
were  elected at the 1998  Annual  Meeting to serve a term  expiring at the 2001
Annual  Meeting.  Class III Directors  were elected at the March 30, 2000 Annual
Meeting  (which  served as a make-up  meeting for the 1999 Annual  Meeting) to a
term  effectively  expiring at the 2002 Annual  Meeting.  Class I Directors were
elected at the December 29, 2000 Annual  Meeting to serve a term expiring at the
2003 Annual Meeting.


The Board of Directors  proposes the  re-election  of the two Class II Directors
listed below:




                    Name                                          Offices Held with the Company;
       (Year First Elected a Director)                       Principal Occupation for Past Five Years
       -------------------------------                       ----------------------------------------
                             CLASS II
                                            
Joseph M. Murphy (1992)                        Since 1987 and February 1993, respectively, Mr. Murphy has been the
                                               Chairman of Value Investors, Inc., a closely-held real estate
                                               investment company, and the Chairman of Country Bank, New York, New
                                               York.  Mr. Murphy is 66 years of age.

Rudi E. Scheidt (1993)                         Since 1990, Mr. Scheidt has been a private investor.  From 1973 to
                                               1989, he served as President of Hohenberg Bros. Co., a worldwide
                                               cotton merchant, headquartered in Memphis, Tennessee, and as its
                                               Chairman during 1990.  Mr. Scheidt is Director Emeritus of National
                                               Commerce Bancorporation, a bank holding company, headquartered in
                                               Memphis, Tennessee.  Mr. Scheidt is 76 years of age.

Continuing Directors
- --------------------
                  CLASS III

Jon E. M. Jacoby (1992)                        (See the description of Mr. Jacoby's offices with the company and
                                               principal occupation under "Officers of the Company")

F. Murray Robinson (2000)                      (See the description of Mr. Robinson's offices with the company and
                                               principal occupation under "Officers of the Company"). Mr. Robinson
                                               was elected a Class III director of the Company on October 2, 2000.

                  CLASS I

Stanley P. Roth (1988)                         (See the description of Mr. Roth's offices with the company and
                                               principal occupation under "Officers of the Company")

Nam-Hai Chua (1993)                            Dr. Chua has acted as a consultant to D&PL since April 1991. Dr.
                                               Chua is the Andrew W. Mellon Professor and Head of the Plant
                                               Molecular Biology Laboratory of Rockefeller University, New York,
                                               New York, and has been with the University for over 20 years. In
                                               addition, Dr. Chua served as the Chairman of the Management Board
                                               of Directors of the Institute of Molecular Agrobiology ("IMA")
                                               until September 2000 when he became Deputy Chairman, and as the
                                               Chairman of the Board of IMAGEN Holdings Pte. Ltd, an affiliate of
                                               IMA. Dr. Chua was also a member of the Board of Directors of DNAP
                                               Holdings (formerly DNA Plant Technology Corporation), until he
                                               resigned in 1998 and BioInnovations of America (an entity owned by
                                               the Government of Singapore, which invest in United States
                                               biotechnology companies) until he resigned in 2000.  Dr. Chua also
                                               acted as a scientific consultant to Monsanto Company for matters
                                               relating to plant biology through 1995. Dr. Chua is 57 years of age.


THE BOARD OF DIRECTORS  RECOMMENDS  THAT  STOCKHOLDERS  VOTE FOR THE ELECTION OF
EACH OF THE INDIVIDUALS LISTED AS CLASS II DIRECTORS.







                    THE BOARD OF DIRECTORS AND ITS COMMITTEES

Board Meetings and Attendance of Directors

The Board of  Directors  had 36 meetings in fiscal  2000,  including  35 special
meetings.  All Directors attended at least 75% of the aggregate of (i) the total
number of meetings of the Board of Directors  held while they were members,  and
(ii) the total number of meetings  held by all  Committees of the Board on which
they served as members. The Company did not have a Nominating Committee in 2000.

Director's Compensation

Effective  December 1, 2000, each Director receives an annual fee of $40,000 and
attendance  fees of $1,000 for each meeting of the Board of Directors  attended.
Prior to December 1, the annual fee was $25,000.  Directors are  reimbursed  for
actual  expenses  incurred  in  connection  with  attending  Board or  Committee
meetings.  In  addition,  under the 1993 Stock  Option  Plan,  as amended,  each
present  director  was granted an option to purchase  53,333  shares at the fair
market price at the date of grant.  Under the 1995 Long-Term  Incentive Plan, as
amended,  the initial option  granted to each new (and present)  director of the
Company was  increased  by 8,889  shares to 62,222,  and each  director  will be
granted  options for an  additional  2,666 shares in each of the second  through
sixth  years each  director  serves as such (which  began in  February  1997 for
present directors). At the March 30, 2000 Annual Meeting, the Board of Directors
agreed to grant  options to each  Director for 80,000  shares of Company  Common
Stock.

Committees of the Board

The Board of Directors  has an Executive  Committee,  an Audit  Committee  and a
Compensation  Committee.  Officers are elected by and serve at the discretion of
the Board of Directors.

     Executive Committee
     -------------------

The members of the Executive Committee are Messrs. Jacoby, Murphy and Roth. This
Committee met one time during 2000. During the intervals between meetings of the
Board of  Directors,  the  Executive  Committee  has and may exercise all of the
powers and  authority  of the Board of  Directors,  except as limited by law and
except for the power to change the  membership or to fill vacancies in the Board
or said  Committee.  Action taken by the Executive  Committee is reported to the
Board of Directors at its first meeting following such action.

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

The members of the Audit  Committee are Messrs.  Roth,  Murphy and Scheidt.  The
Audit Committee met one time during 2000 and recommended the annual  appointment
of the public  accounting  firm to be Delta and Pine  Land's  outside  auditors,
subject to approval by the Board and the shareholders. The Committee:

*    reviewed  with the outside  auditors the scope of the audit,  the auditors'
     fees and related matters;

*    received  copies  of the  annual  comments  from the  outside  auditors  on
     accounting procedures and systems of control;

*    reviewed with the outside  auditors any questions,  comments or suggestions
     they may have had  relating  to Delta and Pine  Land's  internal  controls,
     accounting  practices  or  procedures  or those of  Delta  and Pine  Land's
     subsidiaries;

*    reviewed with  management  and the outside  auditors  Delta and Pine Land's
     quarterly  financial  statements  as  required  and  will  review  year end
     financial  statements  upon completion  along with any material  changes in
     accounting  principles or practices used in preparing the statements  prior
     to the  filing of a report on Form 10-K or 10-Q with the SEC.  This  review
     included the items required by SAS 61 as in effect at that time in the case
     of the quarterly statements.

*    received  from the outside  auditors  the report  required by  Independence
     Standards  Board  Standard No. 1 as in effect at that time and discussed it
     with the outside auditors;

*    reviewed,  as needed,  the adequacy of the systems of internal controls and
     accounting practices of Delta and Pine Land and its subsidiaries  regarding
     accounting trends and developments;

*    reviewed compliance with laws,  regulations,  and internal procedures,  and
     contingent  liabilities  and risks that may be  material  to Delta and Pine
     Land; and

*    will prepare a report each year concerning  compliance with its charter for
     inclusion in the Company's annual Proxy Statement.

The Delta and Pine Land Company Board of Directors has adopted a written charter
for the Audit  Committee.  The audit  committee  hereby  reports  that the Audit
Committee and the Company have complied  with the Audit  Committee  Charter with
respect to the fiscal year ended August 31, 2000.


     Compensation Committee
     (Compensation Committee Interlocks and Insider Participation)
     -------------------------------------------------------------

The members of the  Compensation  Committee are Messrs.  Jacoby and Murphy.  The
Company is not aware of any conflicts of interests which might be required to be
disclosed.  This Committee met three times during 2000.  This Committee  reviews
and approves annual  compensation,  including bonuses,  for senior management of
the Company and  administers  the Company's  1993 Stock Option Plan, as amended,
and the 1995  Long-term  Incentive  Plan,  as  amended,  including  the grant of
options under each plan.








                      REPORT OF THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

The  Compensation  Committee  is  composed  entirely  of  independent,   outside
directors. The Compensation Committee is responsible for reviewing and approving
the  compensation  of the  Chief  Executive  Officer,  and the  other  executive
officers of the Company and  reviewing  and  approving  stock-based  awards when
recommended, including stock options, for each executive officer.

The  Company's  policy  is to  pay  cash  compensation  (salary  and  bonus)  in
sufficient amounts so that the Company's  officers receive  compensation that is
competitive  with that paid by other  companies  of similar size within the seed
industry, after considering  cost-of-living factors such as location, as well as
providing  long-term  incentives  based on the  performance of the Company.  The
long-term  incentives  are  designed  to attract  and retain key  executives  by
providing rewards for outstanding  performance  relative to peer companies.  The
Company has followed this policy since 1989.

Salary and Bonus

Salary  ranges of executive  officers are based on a written job  responsibility
measurement system created by an independent,  outside salary  consultant.  This
system is  adjusted  annually.  This  system  applies  to all  employees  of the
Company,  and not just to the  executive  officers.  Each  position  within  the
Company has an  established  salary  range  based on skill level and  experience
required to perform the duties, along with the position's level of importance to
overall Company  operations.  Individual salary ranges are established at levels
that provide internal equity, as well as competitiveness  with similar positions
in  other  companies  with  similar  businesses.   Merit  salary  increases  are
determined annually based on job performance and current salary level within the
salary range set for that position.  Each executive officer's performance review
includes achievement against an established set of management  responsibilities,
as well as specific  individual  objectives.  Objectives  relate to the business
function  of that  respective  officer  and may  include  financial  performance
objectives  (i.e.,  achievement  of budget goals),  as well as other  objectives
relating to the individual's  particular role in the Company (i.e., market share
goals, unit cost improvement,  plant safety record,  new product  introductions,
etc.).  The objectives of each executive  officer are set by the Chief Operating
Officer and/or the Chief Executive Officer. Each executive officer's performance
is rated by the Chief Operating  Officer and/or the Chief Executive  Officer and
the Compensation Committee. Non-merit increases are a function of inflation and,
as a result, in recent years have been modest.

The  method of salary  measurement  described  above  also  applies to the Chief
Operating Officer, the Chief Financial Officer, and the Chief Executive Officer.
Objectives for the Chief Operating  Officer and the Chief Financial  Officer are
set by the Chief  Executive  Officer,  and  objectives  for the Chief  Executive
Officer  are  set by  the  Board  of  Directors.  The  Chief  Executive  Officer
recommends  to the  Compensation  Committee  the salary for the Chief  Operating
Officer and the Chief Financial Officer based on this system.  The salary of the
Chief  Executive  Officer is discussed by the Chief  Executive  Officer with the
Compensation  Committee.  Based on such  discussions  and the salary  ranges and
objectives  discussed  above, the  Compensation  Committee  determines the Chief
Executive Officer's compensation.

A bonus pool is created  annually  based on a specified  percentage  of pre-tax,
pre-bonus,  and  pre-pension  earnings.  Under  the  Company's  incentive  bonus
program,  the total of  bonuses  paid in any year is limited to the lower of two
limitations:  (1) the bonus pool reduced by pension costs and (2) the sum of all
performance-based  maximum  individual  awards.  The Chief Executive Officer and
Chief Operating Officer can reduce, but may not increase, the overall bonus pool
from the amount calculated using the pre-established  formula.  The Compensation
Committee,  upon the recommendation of the Chief Executive Officer and the Chief
Operating  Officer,  may also adjust the size of the bonus pool.  All  positions
eligible for bonus are placed in one of five  categories that govern the maximum
bonus available as a percentage of the mid-point of the position's salary range.
These five  categories  include:  (1) Chief Executive  Officer,  Chief Operating
Officer,  and Senior Vice  Presidents (2) other executive  officers,  (3) senior
managers (4) middle managers and (5) all other  bonus-eligible  positions.  This
maximum is based on the potential  impact on the  Company's  profit of the job's
responsibilities.

Each  executive  officer's  bonus is based on his  performance  and  achievement
against  individual  goals  as  described  for  merit  salary  increase  review.
Performance is expressed as a percentage  which,  when multiplied by the maximum
bonus available for that job, results in an adjusted  performance-based  maximum
individual  award for that year.  All bonus  awards to  eligible  employees  are
calculated in this manner,  and actual awards are effectively the pro rata share
of the available bonus pool or the performance-based maximum, whichever is less.
Thus, the bonus of each executive officer is dependent on the achievement of the
Company's  earnings  and  the  level  of  performance  of each  officer  against
established performance criteria and personal objectives.

The bonus for the Chief Executive  Officer and the Chief  Operating  Officer are
similarly set, based on the individual's  job  performance.  The Chief Executive
Officer and Chief Operating  Officer recommend their bonuses to the Compensation
Committee. The Compensation Committee reviews and approves the bonus amounts for
the Chief Executive Officer,  the Chief Operating  Officer,  the other executive
officers and senior management.

Stock Awards

Awards of stock options for each executive  officer and other key employees must
first be  approved  by the  Compensation  Committee  and are granted at the sole
discretion of the Committee.  Based on an assessment of competitive factors, the
Compensation  Committee  determines a suitable  award that provides an incentive
for both performance and employee retention purposes.

Chief Executive Officer's Compensation

During the Company's  fiscal year ended August 31, 2000, Roger D. Malkin was the
Chief Executive  Officer of the Company.  Mr. Malkin,  now deceased,  retired on
October 30,  2000.  Mr.  Malkin's  salary was based on his  contribution  to the
Company.  He was entitled to merit salary increases.  These merit increases were
determined in accordance with the procedures and guidelines described above. For
fiscal 2000, Mr. Malkin's base salary was $290,000 with a bonus of $300,000. The
Compensation Committee approved Mr. Malkin's bonus based on his achievement with
respect to the  targeted  earnings  goal for the Company.  Other  factors in the
Compensation  Committee's  decision were Mr.  Malkin's  leadership in developing
Corporate growth strategies, developing international business opportunities and
his contribution made in developing the market for biotechnology-enhanced seed.






                                                          Compensation Committee

                                                          Jon E.M. Jacoby
                                                          Joseph M. Murphy






                PERFORMANCE OF DELTA AND PINE LAND COMPANY SHARES

The Company's  Shares were first publicly traded on June 29, 1993. The following
table shows a comparison of  cumulative  total return to  stockholders  for D&PL
Common Stock, the NYSE/AMEX/NASDAQ Market Index and the S&P Supercap Agriculture
Index. Pioneer HiBred International, Inc., DeKalb Genetics Corp., Mycogen Corp.,
and  Calgene,  Inc.,  each of which has been  included  in the peer group in the
past,  are  excluded  from  the  Company's  current  peer  group  because  their
respective  stocks are no longer  traded on a public  market.  The table assumes
$100 invested on August 31, 1995, and the reinvestment of dividends.




                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                       AMONG DELTA AND PINE LAND COMPANY,
                       THE S&P SUPERCAP AGRICULTURE INDEX
           AND THE NYSE/AMEX/NASDAQ STOCK MARKET (US COMPANIES) INDEX

                                                                       Cumulative Total Return
                                                        -------------------------------------------------
                                                        8/95      8/96     8/97    8/98     8/99     8/00
                                                        ----      ----     ----    ----     ----     ----
                                                                                 
Delta and Pine Land Company                           100.00    172.63   299.16  467.58   309.49   268.61
S&P Supercap Agriculture                              100.00    115.00   153.17  119.53   108.43    82.96
NYSE/AMEX/NASDAQ Stock Market (US Companies)          100.00    117.15   160.52  164.80   229.62   279.07

*$100  Invested  on  8/31/95  in  Stock  or  Index  (including  reinvestment  of
dividends) for each fiscal year ending August 31.


                             EXECUTIVE COMPENSATION

Note: Roger D. Malkin died November 22, 2000. Mr. Malkin was the Chief Executive
Officer of Delta and Pine Land  Company  until he retired on October  30,  2000.
Following are  compensation  related  tables and  information as required by the
Securities and Exchange Commission  reflecting Mr. Malkin's  compensation as the
Chief Executive Officer for the fiscal year ended August 31, 2000.

Annual Compensation

The following table sets forth certain information  regarding  compensation paid
to, or accrued for, the Company's Chief Executive Officer and the Company's four
other most  highly-compensated  executive officers (the "Named Officers") during
the year ended August 31, 2000:



                           Summary Compensation Table
                           --------------------------
                                                                      Long- Term
                                            Annual Compensation      Compensation
                                            -------------------      ------------
                                                                      Securities
Name and                                                               Underlying        All Other
Principal Position             Year        Salary($)   Bonus($)        Options(1)       Compensation
- ------------------             ----        ---------   --------      --------------     ------------
                                                                         
Roger D. Malkin                2000         290,000    300,000         199,113(2)       $29,000(3)
  Chief Executive Officer      1999         290,000    487,228(4)        2,666(2)       $30,000(3)
                               1998         290,000         --           2,666(2)       $35,000(3)

Steven M. Hawkins              2000         240,000    200,000         150,000               --
   President and  Chief        1999         218,000    150,000              --               --
   Operating Officer           1998         163,000         --         130,000               --


W.       Thomas Jagodinski     2000         180,000    200,000         137,000               --
   Senior Vice President,      1999         162,500     75,000              --               --
   Chief Financial Officer,    1998         150,000         --              --               --
   and Assistant Secretary


Charles R. Dismuke, Jr.       2000          179,000    115,000         100,000               --
   Senior Vice President      1999          170,000     45,000              --               --
                              1998          165,000         --              --               --

James H. Willeke              2000          170,600     65,000          20,000               --
   Vice President Sales       1999          165,600     25,000              --               --
   and Marketing              1998          155,600         --              --               --



(1)  All stock options reflected on a post-split basis.
(2)  Includes options for 80,000 Shares granted to Mr. Malkin in his capacity as
     a  director  of the  Company,  concurrently  with  identical  grants to all
     directors of the Company,  2,666 shares granted by formula to Mr. Malkin in
     his capacity as a director,  and 116,447  shares granted in his capacity as
     chief executive officer.
(3)  Director's and attendance fees for serving as a director of the Company.
(4)  Consists of a cash bonus of $250,000 and the transfer by the Company to Mr.
     Malkin of certain real property with a fair market value of $237,228.




Employment Contracts and Change-In-Control Arrangements

Mr.  Jagodinski  is  employed  pursuant  to an  employment  agreement  effective
September 1, 1997 which  provided for an annual base salary of $150,000  subject
to upward adjustment plus bonus, the amount of which is determined in accordance
with the bonus  program  described  herein,  plus  insurance  and  other  fringe
benefits.  The agreement is automatically extended each day so that at any given
date, the time  remaining  under the contract will be for an additional two year
period.  The  contract  may be  terminated,  except  as a result  of a change in
control or in  anticipation  of a change in control,  upon three months  written
notice.  The  employment  agreement  includes  provisions  pursuant to which Mr.
Jagodinski  will receive,  in the event of the termination of his employment due
to a change in control or in anticipation of a change in control, an amount that
in effect is equal to two times his highest  salary and bonus paid during any of
the previous  five  calendar  years;  plus a  continuation  for 24 months of his
insurance and fringe benefits. Mr. Jagodinski's agreement provides him the right
to surrender his stock options to the Company and receive cash in lieu of stock,
plus provides for certain tax  protection  payments on a portion of amounts paid
to him under this plan. In addition,  Mr.  Jagodinski  was granted an option for
53,333 shares of common stock at $28.04 per share excercisable ratably or upon a
change in control. Pursuant to the terms of this agreement, Mr. Jagodinski shall
not compete with the Company for one year upon his termination in the event of a
change in control.





Option Grants in Last Fiscal Year

The  only  options   exercisable  into  securities  of  the  Company  are  those
outstanding  under the 1993 Stock Option Plan adopted in April 1993 and the 1995
Long-term  Incentive  Plan.  The 1993 Plan has not been  available  for  further
grants since 1996. The Company  granted  options for 1,770,443  Shares under the
1995 Plan in 2000.  All  options  granted  under  both  plans vest 20% per annum
commencing  on the first day of the second and each  succeeding  year  following
each grant and expire ten years from the date of grant.

The following  table sets forth  certain  information  concerning  stock options
granted during fiscal 2000:




                          Option Grants in Fiscal 2000

                Number of       Percentage of Total                                  Potential Realized Value at
                Securities      Options Granted                                    Assumed Annual Rates of Stock
                Underlying      to Employees In                                     Price Appreciation of Option
Name             Options        Fiscal Year     Exercise Price   Expiration Date                        Term (1)
- ----             -------        -----------     --------------   ---------------  -------------------------------
                                                                                    0 %         5%          10%
                                                                                   ---         ---         ----
                                                                                    
Roger D.           82,666          4.67%           $ 19.62           3/30/10        --      1,020,000    2,585,000
Malkin            116,447          6.58%           $ 19.62           3/30/10        --      1,437,000    3,641,000

Steven M.         100,000          5.65%           $ 16.91           1/26/10        --      1,063,000    2,695,000
Hawkins            50,000          2.82%           $ 19.62           3/30/10        --        617,000    1,563,000

W. Thomas          62,000          3.50%           $ 16.91           1/26/10        --        659,000    1,671,000
Jagodinski         75,000          4.24%           $ 19.62           3/30/10        --        925,000    2,345,000

Charles R.         20,000          1.13%           $ 16.91           1/26/10        --        213,000      539,000
Dismuke            80,000          4.52%           $ 19.62           3/30/10        --        987,000    2,502,000

James H.
Willeke            20,000          1.13%           $ 19.62           3/30/10        --        247,000      625,000



(1)  The dollar amount under these columns are the result of  calculations at 5%
     and 10% rates  arbitrarily  set by the Securities  and Exchange  Commission
     and, therefore,  are not intended to forecast possible future appreciation,
     if any,  of the  Company's  stock  price.  Any actual  gain on  exercise of
     options is dependent on the future performance of the Company's stock.







Options Exercised in Last Fiscal Year

The  following  table sets forth  certain  information  concerning  stock option
exercises  during 2000 and  unexercised  options  held as of August 31, 2000 for
each of the Named Officers:



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

                                                          Number of Securities
                                                     Underlying Unexercised Options        Value of Unexercised
                                                                 at the                   In-The-Money Options at
                                                             Fiscal Year End              the Fiscal Year End (1)
                                                             ---------------              -----------------------
                             Shares      Gain
                             Acquired    Realized
                             on          on
                             Exercise    Exercise    Exercisable    Unexercisable     Exercisable    Unexercisable
- ---------------------------- ----------- ----------- -------------- ----------------- -------------- ---------------
                                                                                   
Roger D. Malkin (2)(3)       129,778     $2,527,649      14,043         227,734        $  28,095     $1,018,517
Steven M. Hawkins (3)        --          --              84,000         249,333          274,019      1,178,644
W.T. Jagodinski (3)          --          --              76,089         172,555          640,714        901,416
Charles R. Dismuke, Jr.      --          --              82,489         113,511        1,282,098        607,284
James H. Willeke             --          --              35,445          39,555          309,897        267,635

(1)  Based on $24.4531 per Share,  the August 31, 2000,  closing value as quoted
     by the New York Stock Exchange.
(2)  According to the terms of Mr. Malkin's  options,  all of his options became
     fully exercisable upon his retirement because he was over 65 years of age.
(3)  Computation  excludes  the  "out-of-the-money"  options  for the  following
     number of shares:  5,332  shares  for Mr.  Malkin,  130,000  shares for Mr.
     Hawkins, and 53,333 shares for Mr. Jagodinski.

Compensation Pursuant to Plans

     Pension Plan
     ------------

The Company  maintains a  noncontributory  defined  benefit  plan (the  "Pension
Plan") that covers  substantially all full-time  employees,  including the Named
Officers. All employees of the Company and its domestic  subsidiaries,  who have
both attained age 21 and completed one year of eligibility service, are eligible
to  participate  in the  Pension  Plan.  The  Pension  Plan  provides  a  normal
retirement  benefit (if  employment  terminates on or after age 65) equal to the
sum of: (i) 22.75% of the average compensation (the average of the participant's
five highest  consecutive  calendar  years of earnings,  including  overtime but
excluding bonuses) reduced by 1/25th for each year of credited service less than
25 at normal retirement;  and (ii) 22.75% of average compensation  exceeding the
greater of one-half of average social security covered compensation and $10,000,
reduced  by 1/35th  for each  year of  credited  service  less than 35 at normal
retirement.






The  following  table  shows the  estimated  benefits  payable  in the form of a
single-life annuity upon retirement in specified average  compensation and years
of credited service classifications:



                               Pension Plan Table

Years of Credited Service


Compensation       15                20                25                30               35
- ------------       --                --                --                --               --
                                                                          
$ 25,000           4,139             5,519            6,898             7,140            7,382
$ 50,000           9,989            13,319           16,648            17,703           18,757
$ 75,000          15,839            21,119           26,398            28,265           30,132
$100,000          21,689            28,919           36,148            38,828           41,507
$150,000          33,389            44,519           55,648            59,953           64,257
$200,000          35,729            47,639           59,548            64,178           68,807
$250,000          35,729            47,639           59,548            64,178           68,807
$300,000          35,729            47,639           59,548            64,178           68,807
$400,000          35,729            47,639           59,548            64,178           68,807


The above  estimated  annual  benefits  were  calculated  by the actuary for the
Pension Plan.  Benefit amounts shown are the annual pension  benefits payable in
the form of a single-life  annuity for an individual  attaining the age of 65 in
1999. In addition, such amounts reflect the 1999 maximum compensation limitation
under the Internal Revenue Code of 1986, as amended,  and are not subject to any
deduction for social security or other amounts.

The estimated years of credited  service and eligible  average  compensation for
each of the Named  Officers as of January 1, 1999,  the most recent Pension Plan
valuation date, are as follows:



                                        Years of Credited      Average Plan
        Name                                 Service           Compensation
        ----                                 -------           ------------
        Roger D. Malkin                         30             156,000
        Steven M. Hawkins                       3              155,833
        W.T. Jagodinski                         8              138,777
        Charles R. Dismuke, Jr.                 23             149,364
        James H. Willeke                        4              158,178

Supplemental Executive Retirement Plan

The Company adopted a Supplemental  Executive  Retirement  Plan ("SERP"),  which
became  effective  January 1, 1992,  and covers  certain  management  personnel,
including  certain of the Named  Officers.  The SERP  provides  for  payments to
participants in the form of a single-life  annuity,  or as otherwise provided by
the SERP commencing at age 65 or the  participant's  postponed  retirement date.
The following table sets forth the scheduled  estimated annual benefits expected
to be  paid  pursuant  to the  SERP to the  Named  Officers  who  are  currently
participants:

     Name (1)                                  Annual Cash Benefit
     --------                                  -------------------
      F. Murray Robinson..........................      $27,000

(1)  Annual  benefits  in the  amount of  $12,000  were paid to Roger D.  Malkin
     pursuant to the SERP during fiscal 2000;  however,  these  payments  ceased
     upon the death of Mr. Malkin in November 2000.


The SERP also provides that on the death of an active employee, the Company will
pay a death benefit to the participant's surviving spouse equal to the actuarial
equivalent  of the  participant's  accrued  benefit,  which  is  based  upon the
participant's  years of service  with the  Company  and the years of service the
participant  would  have  had at age  65,  if  employment  had  continued.  If a
participant's  employment  with the  Company is  terminated  prior to age 65 for
reasons other than death, then the participant shall be paid a vested percentage
of his accrued  benefit  equal to the  participant's  annual cash benefit  above
multiplied by a fraction  (not greater than one),  the numerator of which is the
participant's  years of service as of the date of  termination of employment and
the denominator of which is the  participant's  projected years of service as of
age 65, if employment had not terminated.

Each participant's vested percentage in the SERP is determined as follows:

     Number of Years of Service                      Vested Percentage

     1 but less than 2....................................   20%
     2 but less than 3....................................   40%
     3 but less than 4....................................   60%
     4 but less than 5....................................   80%
     5 or more............................................  100%


Under the terms of the SERP, the Company may discontinue  additional eligibility
and planned  payments under the SERP at any time. The Named Officers noted above
are fully vested in the SERP.

Defined Contribution Plan

Effective  April 1, 1994, the Company  established a defined  contribution  plan
under the rules of Internal Revenue Code Section 401(k) (the "401(k) Plan"). The
401(k) Plan covers substantially all full-time employees.  Eligible employees of
the Company and its  domestic  subsidiaries,  who have both  attained age 21 and
completed one year of service, may participate in the 401(k) Plan. A participant
may elect to contribute up to 18% of his or her eligible  earnings to the 401(k)
Plan.  The 401(k)  Plan  allows the Company to match a maximum of six percent of
eligible employee contributions.  As of August 31, 2000, the Company has elected
not to match such contributions.

Incentive Plans

The Company  maintains two  incentive  plans that  compensate  key employees and
directors  through the grant of options to buy shares of Common  Stock.  In July
1993,  the Company  adopted the 1993 Stock Option Plan,  but no more options are
being granted. On October 17, 1995, the Company's Board of Directors adopted the
1995 Long-term Incentive Plan which the shareholders ratified at the 1996 Annual
Meeting.  In March  2000,  the plan was  amended and  restated  eliminating  the
ability of the Board of Directors to award stock appreciation rights, restricted
Shares of Common  Stock and  performance  units.  Pursuant  to the  amended  and
restated 1995 Plan,  the Board of Directors may award stock options to officers,
key employees and directors. Under the amended and restated 1995 Plan, 5,120,000
Shares  are  authorized  for  grant,  which is an  increase  from  the  original
2,560,000 Shares. As of August 31, 2000,  options for 4,209,427 Shares have been
granted  under the 1995 Plan,  leaving  available  for grant  1,247,441  Shares,
including  336,868  Shares  that  have  been  forfeited  and are  available  for
re-grant.

Under both plans, all options for stock granted vest 20% per annum commencing on
the first day of the second and each  succeeding  year  following each grant and
expire ten years from the date of grant.  Shares  subject to options  and awards
under the LTIP which expire  unexercised are available for new option grants and
awards.  The  number of  shares  available  for  grant  under the 1993 Plan upon
forfeitures of options  outstanding  thereunder has been reduced to zero and the
granting of options thereunder has ceased.






                              CERTAIN TRANSACTIONS

Registration Rights

John Hancock  Mutual Life  Insurance  Company has a one-time  right to register,
under the Act,  Shares owned by it on June 28,  1993,  less the number of Shares
sold by Hancock in the Company's initial public offering. All of the expenses of
such registration,  except for the cost of printing and Hancock's counsel,  will
be paid by the Company. Hancock's registration rights are conditioned on Hancock
providing  the Company with a legal opinion that its Shares may not otherwise be
publicly sold.

The holder of the  convertible  Series M Non-Voting  Preferred Stock has certain
registration  rights  associated  with the Common Stock into which the Preferred
Stock is  convertible.  The  Preferred  Stock is  convertible  into Common Stock
beginning  upon the  seventh  anniversary  of the  date on  which it was  issued
(February 1996) or the occurrence of certain specified events,  whichever occurs
first.

Cotton Biotechnology Research Contract

The Company has a Cotton  Biotechnology  Research contract with the Institute of
Molecular  Agrobiology ("IMA").  Nam-Hai Chua, a director of the Company, is the
Deputy  Chairman of the  Management  Board of Directors of IMA. The value of the
contract exceeds $60,000,  however, the contract is not a material contract,  as
defined  by the  Securities  Exchange  Commission.  The  contract  is also not a
material  contract for IMA, and Dr. Chua derives no particular or direct benefit
from the contract.

Future Transactions with Affiliates and Advances

The Company  requires that any  transactions  between the Company and persons or
entities affiliated with officers,  directors,  employees or stockholders of the
Company be on terms no less  favorable  to the Company than could be obtained in
an arm's-length  transaction with an unaffiliated  party. Such transactions will
also be subjected to approval by a majority of the non-employee directors of the
Company.  The Board of Directors has adopted  resolutions  prohibiting  advances
without  its  approval,  except for  ordinary  business  and travel  advances in
accordance with the Company's policy.

Section 16(a) Beneficial Ownership Reporting Compliance

Based  solely on  review  of the  copies of  reporting  forms  furnished  to the
Company,  or written  representations  that no forms were required,  the Company
believes that during 2000,  all required  events of its officers,  directors and
10%  stockholders  to the Securities and Exchange  Commission of their ownership
and changes in ownership of Shares (as required pursuant to Section 16(a) of the
Securities  Exchange  Act of 1934) have been filed,  except  that the  following
individuals  filed the  following  number of late  reports  with  respect to the
following number of  transactions:  One Form 4 for Mr. Malkin relating to shares
acquired pursuant to Salomon Smith Barney's dividend reinvestment plan, one Form
4 for Mr.  Murphy  relating  to the sale of  stock,  one  Form 4 for Mr.  Jacoby
relating to the  transfer  of company  shares  from a  partnership  in which Mr.
Jacoby had  beneficial  ownership,  one Form 4 for Thomas O.  Luehder,  a former
Vice-President,  relating  to the sale of  stock,  and one  Form 5 for Mr.  Roth
relating to a stock option grant.






                                  OTHER MATTERS

As of the date of this  Proxy  Statement,  the  Board of  Directors  knows of no
matters that will be presented  for  consideration  at the Annual  Meeting other
than those mentioned in this Proxy Statement.  If any other matters are properly
brought before the Annual Meeting,  it is intended that the persons named in the
proxy will act in respect thereof in accordance with their best judgment.

                    SOLICITATION OF PROXIES AND COST THEREOF

The expense of  soliciting  proxies and the cost of  preparing,  assembling  and
mailing  material in connection with the solicitation of proxies will be paid by
the Company.  In addition to the use of mails,  certain  directors,  officers or
employees of the Company and its  subsidiaries,  who receive no compensation for
their  services  other than their regular  salaries,  may solicit  proxies.  The
Company will reimburse brokerage firms, nominees, custodians and fiduciaries for
their  reasonable  out-of-pocket  expenses  for  forwarding  proxy  materials to
beneficial owners and seeking instruction with respect thereto.

                              STOCKHOLDER PROPOSALS

Stockholder  proposals  intended  to be  included  in the  proxy  statement  and
presented at the 2002 Annual Meeting should have been received by the Company no
later than November 1, 2001.  With regard to stockholder  proposals not included
in the Company's  proxy  statement but which a stockholder  wishes to be brought
before the 2001 Annual Meeting, the Company's bylaws establish an advance notice
procedure  which requires that the Company  receive notice of such a proposal by
not  less  than 60 days nor more  than 90 days  prior to the date of the  Annual
Meeting;  provided,  however, that in the event that less than 70 days notice or
prior  public  disclosure  of the  date  of the  meeting  is  given  or  made to
stockholders,  notice by the stockholder to be timely must be received not later
than the  close of  business  on the 10th day  following  the day on which  such
notice of the date of the Annual  Meeting was mailed or such  public  disclosure
was made. In addition to the above requirements as to timeliness,  the proposals
must meet  certain  eligibility  requirements  of the  Securities  and  Exchange
Commission.

                     ANNUAL REPORT AND FINANCIAL STATEMENTS

Stockholders  may  obtain a copy of the  Company's  annual  report  on Form 10-K
("Report 10-K"), as filed with the Securities and Exchange  Commission,  without
charge  (except for  exhibits),  by  contacting:  W.T.  Jagodinski,  Senior Vice
President and Chief Financial Officer,  Delta and Pine Land Company,  One Cotton
Row,      Scott,      Mississippi      38772      or      via      email      at
w.thomas.jagodinski@deltaandpine.com.

Financial Statements meeting the requirements of Regulation S-X are incorporated
herein by reference and can be found in the  Company's  Form 10-K filed with the
Securities and Exchange Commission.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            Jerome C. Hafter
                                            Secretary