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 
[X] Definitive proxy statement                   Commission only (as permitted
[ ] Definitive additional materials              by Rule 14a-6(e)(2))
[ ] Soliciting material pursuant to 
     Sec. 240.14a-11(c) or Sec. 240.14a-12

                              ENERGY RESERVE, INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of filing fee (Check the appropriate box):

[X] No fee required

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    (1)  Title of each class of securities to which transaction applies:

        -----------------------------------------------------------------------
    (2)  Aggregate number of securities to which transactions 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:

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

                              ENERGY RESERVE, INC.
                           100 W. Clarendon, Suite 450
                             Phoenix, Arizona 85013
- - --------------------------------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          TO BE HELD NOVEMBER 15, 1997

To the Shareholders of Energy Reserve, Inc.:

     The annual meeting of the shareholders of Energy Reserve,  Inc., an Arizona
corporation (the "Company") will be held at the Lexington Hotel,  McDowell Room,
100 W. Clarendon, Phoenix, Arizona, 85013 on Saturday, November 15, 1997 at 1:30
P.M. MST for the following purposes.

     1)   To elect five  Directors to the Board of Directors for a one year term
          in accordance with the Articles of Incorporation;

     2)   To  consider  and act upon a  proposal  to  ratify  the  selection  of
          Bedinger & Company as the Company's independent public accountants for
          the fiscal year ending April 30, 1998; and

     3)   To  transact  such other  business  as may  properly  come  before the
          meeting.

     Shareholders  of record at the close of business on October 15, 1997, ( the
"Record Date"),  are entitled to vote at the meeting and at any  adjournments or
postponements thereof.  Shares can be voted at the meeting only if the holder is
present or represented by proxy. A list of shareholders  entitled to vote at the
meeting will be available for inspection at the Company's corporate headquarters
for any purpose  germane to the meeting during  ordinary  business hours for ten
(10) days prior to the meeting.

     A copy  of  the  Company's  1997  Annual  Report,  which  includes  audited
financial  statements,  is  enclosed.  Management  and the  Board  of  Directors
cordially invite you to attend the annual meeting. Your attention is directed to
the attached Proxy Statement for a discussion of the foregoing proposals and the
reasons why the Board of Directors  encourages  you to vote FOR approval of such
proposals.

                                             By order of the Board of Directors,

                                             /s/ Alfred P. Sprenger
                                             -----------------------------------
                                             Alfred P. Sprenger
                                             Chairman, CEO

Phoenix, Arizona
November 4, 1997


- - --------------------------------------------------------------------------------
IMPORTANT:  IT IS  IMPORTANT  THAT YOUR  SHAREHOLDINGS  BE  REPRESENTED  AT THIS
MEETING.  PLEASE COMPLETE,  DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED PROXY CARD
IN THE  ACCOMPANYING  ENVELOPE,  WHICH  REQUIRES NO POSTAGE IF MAILED WITHIN THE
UNITED STATES.
- - --------------------------------------------------------------------------------

             PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS

                               ENERGY RESERVE INC.
                           100 W. Clarendon, Suite 450
                             Phoenix, Arizona 85013
- - --------------------------------------------------------------------------------

    The  accompanying  proxy is  solicited  by the Board of  Directors of Energy
Reserve,  Inc.,  an Arizona  corporation,  (the  "Company")  for use at its 1997
Annual  Meeting  of  shareholders  to be  held  on  November  15,  1997  or  any
adjournments  or  postponements  thereof,  for the  purposes  set  forth  in the
accompanying Notice of Annual Meeting of Shareholders.  This Proxy Statement and
the  accompanying  form of proxy are first being  mailed to  shareholders  on or
about November 3, 1997.

                       SOLICITATION AND VOTING OF PROXIES

    The cost of soliciting proxies,  including the cost of preparing and mailing
the Notice and Proxy Statement,  will be paid by the Company.  Solicitation will
be  primarily by mailing this Proxy  Statement to all  shareholders  entitled to
vote at the meeting.  Proxies may be solicited by officers and  directors of the
Company  personally  or  by  telephone  or  facsimile,   but  at  no  additional
compensation.  The Company may reimburse  brokers,  bankers,  and others holding
shares in their names for the benefit of others for the cost of forwarding proxy
material and obtaining proxies from their beneficial owners.

    Only  shareholders  of record at the close of business  on October  15,1997,
(the "Record Date") may vote at the meeting or any adjournments or postponements
thereof.  As of the Record Date,  there were  18,792,634  issued and outstanding
shares of no par value  Class A Common  Stock of the  Company  entitled to vote.
Each  shareholder  of record is  entitled to vote one vote for each share of the
Class A Common Stock registered in his, her, or its name.

    At the Annual meeting of shareholders,  five (5) directors are to be elected
to serve a term of one year or until their respective successors are elected and
qualified.  Each shareholder present at the Annual Meeting,  either in person or
by proxy,  will have an  aggregate  number of votes n the  election of directors
equal to five (the  number of  persons  nominated  for  election  as  directors)
multiplied  by the number of shares of Class A Common  Stock of the Company held
by each such  shareholder on the Record Date. The resulting  aggregate number of
votes may be cast by the shareholder for the election of any single nominee,  or
the  shareholder  may  distribute  such  votes  among  any  number or all of the
nominees.  The five  nominees  receiving  the  highest  number of votes  will be
elected to the Board of Directors.

    A majority of the votes cast by the  holders of the Class A Common  Stock is
required  in order to  approve  the  proposal  to ratify  the  selection  of the
Company's independent public accountants submitted to the stockholders for their
approval at the Annual Meeting.

    Should they wish to vote at the meeting by proxy,  holders of record  should
complete and return the enclosed proxy card.

    The  Company's  Bylaws  provide  that  one-third  of all the shares of stock
entitled  to vote,  whether  present in person or  represented  by proxy,  shall
constitute  a quorum for the  transaction  of  business  at the  meeting.  Votes
withheld  from any  proposal  or director  nominee  are counted for  purposes of
determining  the presence of a quorum,  but have no legal  effect under  Arizona
law. Abstentions and broker non-votes will also be included in the determination
of the number of shares  represented  for a quorum.  For purposes of determining
whether  the  requisite  amount of shares have been cast in favor of a proposal,
"Abstentions" will have the same effect as a vote against the proposal. However,
broker  non-votes  will not be counted for purposes of voting on proposals.  The
Company  shall in advance of the  meeting,  appoint  one or more  Inspectors  of
Election  to count all  proxies,  votes and  ballots at the  meeting  and make a
written report thereof.

    The Board of Directors  does not know of any matters other than the election
of Directors and  ratification of the  appointment of the Company's  independent
accountants that are expected to be presented for  consideration at the meeting.
However, if other matters properly come before the meeting,  the person named in
the accompanying proxy intends to vote thereon in accordance with his judgment.

    All valid  proxies  received  before the  meeting  and not  revoked  will be
exercised.  All  shares  represented  by  proxy  will  be  voted,  and  where  a
shareholder  specifies by means of his or her proxy a choice with respect to any
matter  to be acted  upon,  the  shares  will be voted  in  accordance  with the
specifications  so made. If no choice is indicated on the proxy, the shares will
be voted in accordance with the  recommendations of the Board of Directors as to

                                       1

such  matters.  Proxies  may be  revoked  at any time prior to the time they are
voted by: (a) delivering to the Secretary of the Company a written instrument of
revocation  bearing  a date  later  than  the  date of the  proxy;  or (b)  duly
executing and  delivering to the  Secretary a subsequent  proxy  relating to the
same shares;  or (c) attending the meeting and voting in person  (attendance  at
the meeting will not in and of itself constitute revocation of a proxy).

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section 16(a) of the Securities  Exchange Act of 1934 requires the Company's
officers and directors,  and persons who own more than 10% of a registered class
of the Company's equity securities,  to file reports of ownership and changes in
ownership  with  the  Securities  and  Exchange  Commission  ("SEC").  Officers,
directors, and greater than 10% stockholders are required to furnish the Company
with copies of all Section 16(a) forms they file.  Based solely upon a review of
the copies of such forms  furnished  to the  Company or written  representations
that no Forms 5 were required,  the Company  believes that during the year ended
April  30,  1997,  all  Section  16(a)  filing  requirements  applicable  to its
officers,  directors and greater than 10% beneficial owners were timely complied
with.

           SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

    The  following  table sets  forth,  as of October 15,  1997,  the number and
percentage of outstanding  shares of the Company's  Class A Common Stock, by (i)
each stockholder  known by the Company to own beneficially  five percent or more
of the  outstanding  Class A Common  Stock of the Company,  (ii) each  director,
(iii)  each  person  named  in the  Executive  Compensation  Table  and (iv) all
executive officers and directors of the Company as a group.

    Name and address 
 of Beneficial Owner(1)              Number of Shares    Percent Owned
 ----------------------              ----------------    -------------
  Alfred P. Sprenger                       895,800 (2)       4.5%
  James L. Cox                           4,587,000 (2)      23.3%
  David K. Caskey                            2,000             *
  George M. Pigott                         100,000 (2)         *
  Robert W. Dupree                         704,000           3.5%
  Perfection Foods for the
  Hungry, Inc.(3)                        1,011,460           5.1%
  All executive officers and
  directors as a group (3) persons       5,484,800          27.6%

* Less than one percent

1.  Except as otherwise noted,  each of the parties listed above has sole voting
    and  investment  power  over the  securities  listed.  The  address  for all
    directors and Mr. Dupree is care of Energy Reserve,  Inc., 100 W. Clarendon,
    Suite 450, Phoenix, Az 85013.

2.  Reference  is made to the caption  "Certain  Transactions"  elsewhere n this
    Proxy Statement pertaining to the shareholdings of Messrs, Sprenger, Pigott,
    and Cox.

3.  The address for Perfection Foods for the Hungry is 100 W. Clarendon  Avenue,
    Suite 450, Phoenix, Arizona 85013.

                       PROPOSAL NO. 1- BOARD OF DIRECTORS

GENERAL INFORMATION

    At the  meeting,  directors  will be elected to serve a term of one year and
until the election and  qualification of their respective  successor.  Alfred P.
Sprenger  has served as  Director  of the  Company  since its  inception  and is
standing  for  reelection.  Dr.  James L. Cox has  served as a  Director  of the
Company since August 1, 1995 and is standing for reelection.

                                       2

    The  nominees  receiving  the  greatest  number of votes  cast at the annual
meeting of shareholders will be elected to the Board of Directors.  The Board of
Directors has nominated  the  following  for election  and/or  reelection to the
Board; Alfred P. Sprenger,  Dr. James L. Cox, David K. Caskey, Michael E. Fonzo,
and Dr. George M. Pigott.

    If any nominee should become unavailable for any reason,  which the Board of
Directors  does not  anticipate,  the  proxy  will be voted  for any  substitute
nominee or nominees who may be selected by the Board of Directors prior to or at
the Annual  Meeting,  or, if no substitute is selected by the Board of Directors
prior to or at the Annual Meeting, for a motion to reduce the present membership
of the Board to the number of nominees available. The information concerning the
nominees and their share  holdings in the Company has been  furnished by them to
the Company.

INFORMATION CONCERNING DIRECTORS, NOMINEES, AND OFFICERS

            Name           Age                Position
            ----           ---                --------
     Alfred P.  Sprenger   69     Chairman of the Board, Chief Executive Officer
     James L.  Cox         52     President, Chief Operating Officer & Director
     David  K.  Caskey     35     Secretary, Treasurer & Director-Nominee
     Michael E.  Fonzo     58     Director-Nominee
     George M.  Pigott     63     Director-Nominee

    Alfred P. Sprenger has been a Director of the Company  since its  inception.
Mr. Sprenger has served as Chairman of the Board and Chief Executive  Officer of
the Company  since 1969.  Mr.  Sprenger  also served as President of the Company
from 1969 to 1995.  Mr.  Sprenger is a founder of the Company and has  developed
and guided the execution of the  Company's  business  strategies,  including the
acquisition of its subsidiary  corporation Twin Chart,  Inc., dba Cox Recorders.
He served in identical  capacities in the two affiliated real estate  investment
corporations,  Progressive  Investment  Corporation  (PIC) and PIC  Research and
Development  (PIC R&D) until  December 1983 and now serves as the trustee of the
Liquidation Trusts for PIC and PIC R&D.

    Dr. James Cox has been an officer and  Director of the Company  since August
1, 1995. He has served in the capacity of President and Chief Operating  Officer
from that date to the  present.  He has served in  identical  capacities  in the
Company's two subsidiary corporations,  Twin-Chart,  Inc., and Transit Services,
Inc., since 1986 and from 1977 to 1986, he served as Sales Manager and Executive
Vice  President  of  Transit  Services,  Inc.  He  holds a Ph.D.  from  Stanford
University  and has held  various  teaching  and  research  positions  with Duke
University,  Stanford  Research  Institute and University of  California,  Santa
Barbara.

    Mr.  David K.  Caskey was  selected  Secretary/Treasurer  of the  Company in
September  1996  to  replace  Mr.  Roger  Sherer.   Mr.  Caskey  has  served  as
Secretary-Treasurer  in the Company's two subsidiary  corporations.  Twin-Chart,
Inc., and Transit  Services,  Inc., since 1990. He holds a B.A. degree from Long
Beach State University and has been with the subsidiary corporations since 1987.

    Mr. Fonzo has been Vice-President of AMS Industrial, Inc. since 1986, a firm
engaged in engineering  solutions for coal-fired  power plants,  coal mines, and
seminars  to  engineering  companies.  He holds a Master of Science  degree from
Catholic University,  Chile and has held a teaching position with the University
of the North, Chile. He has been a Sales and Marketing manager and consultant to
several companies in the  petrochemical  field. From 1991 to 1993 he represented
Cox Recorders in selected countries.

    Dr. Pigott is Professor of Food Engineering and Director, Institute for Food
Science  and  Technology,  School of  Fisheries,  College  of Ocean and  Fishery
Sciences,   University  of  Washington.   He  has  held  these  positions  since
approximately  1985.  He is the author of many papers  presented  at  symposiums
around the world and is a lecturer at several universities in the United States.
For years,  Dr. Pigott has been involved in research and development  activities
for the processing,  preservation and packaging of aquatic products presented to
the customer.
                                       3


MEETINGS OF THE BOARD OF  DIRECTORS

    The Board of  Directors  held 7  meetings,  including  telephonic  meetings,
during the fiscal year ended April 30, 1997. Each of the Directors  attended all
of the meetings of the Board of Directors.

    There are no standing committees of the Board.

DIRECTORS' COMPENSATION

    During the year end April 30, 1997, the two Directors  were not  compensated
for their services on the Board of Directors.

    All Directors are reimbursed  for their  reasonable  out-of-pocket  expenses
incurred in  connection  with  attendance at Board  meetings.  Directors who are
employees  of the Company do not receive  compensation  for service on the Board
other than their compensation as employees.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During the fiscal year ended April 30, 1997, Alfred Sprenger,  James L. Cox,
and  Robert  Dupree  participated  in  deliberations  of  the  Board  concerning
executive officer compensation.

           PROPOSAL NO. 2- SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

    The Board of Directors has appointed the independent  public accounting firm
of Bedinger & Company to audit the Company's  financial  statements for the year
ending  April 30,  1998.  Although  it is not  required  to do so,  the Board of
Directors has submitted the selection of Bedinger & Company to the  shareholders
for ratification.  Unless a contrary choice is specified,  proxies will be voted
for ratification of the selection of Bedinger & Company.  THE BOARD OF DIRECTORS
UNANIMOUSLY  RECOMMENDS THE  RATIFICATION OF ITS SELECTION OF BEDINGER & COMPANY
AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING APRIL
30, 1998.

EXECUTIVE COMPENSATION

    The  following  table  sets  forth the  compensation  paid or accrued by the
Company for the  services  rendered  during each of the fiscal years ended April
30, 1997, 1996, and 1995 by the Company's executive officers or any employee who
earned in excess of  $100,000  during the last fiscal  year  (collectively,  the
"Named Officers")

                           SUMMARY COMPENSATION TABLE
                           --------------------------
                                                            Total Annual   
      Name           Year      Salary ($)     Bonus ($)    Compensation ($)
      ----           ----      ----------     ---------    ----------------
Alfred P. Sprenger   1997          -0- (1)        -0- (1)          -0- (1)
                     1996          -0- (1)        -0- (1)          -0- (1)
                     1995       96,000            -0-           96,000

James L. Cox         1997      100,000          4,725           114,725
                     1996      100,000          1,715           108,715
                     1995      100,000          1,500           101,500

David K. Caskey      1997       62,000          3,000            65,000
                     1996       56,000          1,500            57,500
                     1995       51,000          1,500            52,500

Robert W. Dupree     1997          -0- (1)        -0- (1)           -0- (1)
                     1996          -0- (1)        -0- (1)           -0- (1)
                     1995       70,000            -0-            70,000


NOTE:THE  COMPANY  DID NOT PAY OR ACCURE  ANY  LONG-TERM  COMPENSATION  OR OTHER
     COMPENSATION TO ANY OF THE ABOVE INDIVIDUALS FOR THE YEARS LISTED.

(1)  See "Certain Transactions"

                                       4

OPTION GRANTS IN LAST FISCAL YEAR

    During the fiscal year ended April 30, 1997,  no stock  options were granted
to any executive officer of the Company.

EMPLOYMENT AGREEMENTS

    Two Executive Officers,  Messrs, Cox, and Caskey, have employment agreements
(Agreements) with the Company's subsidary,Transit Services, Inc. which extend to
December 1, 1997. The Agreements  which were entered into as of December 1, 1992
provide for a "Base Pay" compensation  established upon the commencement date of
the Agreements adjusted annually by the cost of living Index produced monthly by
the U.S. Bureau of Labor  Statistics.  Compensation in excess of the Base Pay is
only  granted  by  action  of the  Board of  Directors  of the  subsidiary.  The
Agreements may be terminated upon mutual consent by the Company and the employee
by the execution of a Covenant by the employee  against taking  employment  with
any existing  company or firm which  conducts  business in the sales or lease of
temperature  recorders.  . In the event of  termination  by the Company  without
cause,  the  Company  would be  required to pay the  Officers  their  respective
salaries  for the term of the  agreement,  which would  amount to  approximately
$115,000 and $53,000, respectively, on an annualized basis.

                              CERTAIN TRANSACTIONS

    1. In March 1992, the Company filed a complaint  with the California  Public
Utilities Commission (CPUC) against Pacific Gas & Electric Company for bad faith
in certain matters  pertaining to the termination of a Power Purchase  Agreement
between the parties and seeking continuation of the Agreement. The complaint was
heard in October  1993 by the CPUC.  No decision has been entered by the CPUC as
of this date,  however, in June, 1997, the Company and PG&E reached a settlement
agreement of the complaint, which settlement is subject to approval by the CPUC.
Compensation to Messrs. Sprenger and Dupree for the fiscal years ended April 30,
1996 and  1997  was  deferred  and,  by  agreement  between  theCompany  and the
respective individuals, is payable only from funds received from the PG &E above
referenced settlement agreement.  The aggregate amounts so deferred are $250,000
each to Mr.  Sprenger and Mr.  Dupree.  As of April 30,  1997,  the Company owed
$128,333.33 to Mr. Dupree as accured, but unpaid compensation.

    2. In October 1984, the Company and the then President,  Alfred P. Sprenger,
and his wife Dorothy V.  Sprenger,  (the  Sprengers),  entered into an agreement
(the  "Agreement")  for the issuance to the Sprengers of 2,000,000 shares of the
Company's  Class A common  stock at a price of $1.00 per  share.  The  Sprengers
purchased the shares with a 6% promissory note in an initial principal amount of
$2,000,000 payable to the Company on or before December 31, 1991.

    In December 1991, the Company  reviewed the status of the  arrangement  with
Mr.  Sprenger  in the  context  of  evaluation  of prior  and  subsequent  stock
issuance's for employee options and settlement of liabilities.  Accordingly, the
stock price for this  agreement  was  adjusted  to $.625 per share.  This action
resulted in a decrease of $750,000 in the amount of the original agreement.  The
maturity date of the promissory note has been extended to December 31, 2000.

    In December 1992, Mr.  Sprenger  assigned his interest in 1,950,000 of those
investment shares to a non profit organization.  From December 1991 to April 30,
1995, a total of $728,321 was  credited to the common stock  promissory  note by
application of $598,000 in accrued salary  compensation  from 1988 to date and a
$130,321 debt due Mr.  Sprenger.  At April 30, 1997,  the unpaid  balance of the
promissory  note was  $521,679,  which is secured  by 1)  870,800  shares of the
issued common stock and 2) further  collateralized  by mortgages on real estate.
At April  30,  1997,  a total of  1,079,200  shares of the  1,950,000  shares of
Company stock  assigned by Mr.  Sprenger had been  transferred to the non profit
organization.

    3. In October 1992,  the Company  entered into an agreement  with Dr. Pigott
for the sale of 100,000  shares of the  Company's  stock at a per share price of
$1.00 in exchange  for a promissory  note in the sum of $100,000  secured by the
issued shares.  Dr. Pigott has paid a total of $10,500 on the promissory note to
date. The balance due of $89,500 is secured by 89,500 of the issued shares.

    4. In October 1994, the Company acquired Twin Chart, Inc. (together with its
wholly owned subsidiary  Transit Service,  Inc. dba Cox Recorders) from James L.
Cox in exchange for 4,587,000 shares of the Company's common stock and 5,000,000
warrants to purchase the Company's stock at an initial price of $5.00 per share.
The  price  per  share  increases  at a rate of $.50 per share per year for five
years following the initial year, then at a rate of $1.00 per share per year for
the second  five years and finally at a rate of $2.00 per share per year for the
final three year period. The current purchase price is $6.50 per share.

                                       5

                         COMPARISON OF STOCK PERFORMANCE

    The  following  graph  assumes  that $100 was invested on October 1, 1992 in
each of the following:  the Company's  Common Stock;  Berry Petroleum  Company's
Common Stock; and the NASDAQ Composite Index.

                          TOTAL RETURNS TO STOCKHOLDERS
                       (Assume $100 Investment on 9/30/92)

                    Company   NASDAQ Composite   Berry Petroleum
                    -------   ----------------   ---------------
          9/30/92    $100         $100                $100
          9/30/93      84          145                 108
          9/30/94      42          145                  76
          9/30/95      84          198                  87
          9/30/96      84          233                 108
          9/30/97     133          304                 127

                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

    The  Board of  Directors  has  appointed  Bedinger  &  Company  to audit the
financial  statements  of the Company for the fiscal year ended April 30,  1998.
Representatives  of Bedinger & Company are  expected to be present at the Annual
Meeting and will have the  opportunity  to make a statement if they desire to do
so and are expected to be available to respond to appropriate questions.

        SHAREHOLDER PROPOSALS TO BE PRESENTED AT THE NEXT ANNUAL MEETING

    Any  shareholder  proposals  intended to be presented at the Company's  1998
Annual shareholders' meeting, must be received by the Company no later than July
5, 1998, to be evaluated by the Board for  inclusion in the proxy  statement for
that meeting.

                                 OTHER BUSINESS

    The Board of Directors is not aware of any other  business to be  considered
or acted upon at the annual  meeting of  shareholders  other than that for which
notice is provided, but in the event other business is properly presented at the
meeting, requiring a vote of shareholders, the proxy will be voted in accordance
with the judgment on such matters of the person or persons  acting as proxy.  If
any matter not  appropriate  for action at the meeting should be presented,  the
holders of the proxies  shall vote against the  consideration  thereof or action
thereon.

                               1997 ANNUAL REPORT

    Copies of the  Company's  1997 Annual Report for the fiscal year ended April
30,  1997,  as filed  with the  Securities  and  Exchange  Commission  have been
included in this mailing.  Additional  copies of the Company's  annual report on
Form 10K may be obtained  without  charge by any  shareholder to whom this proxy
statement  is  delivered  upon  written  request to Investor  Relations,  Energy
Reserve Inc., 100 W. Clarendon Avenue, Suite 450, Phoenix, Arizona 85013.

                                             By order of the Board of Directors;

                                             /s/ Alfred P.  Sprenger
                                             -----------------------------------
                                             Alfred P.  Sprenger
                                             Chairman, CEO

                                       6

                              [FRONT OF PROXY CARD]

                                      PROXY
     ENERGY RESERVE INC. 100 W. CLARENDON, SUITE 450 PHOENIX, ARIZONA 85013

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  appoints  James L. Cox, as  attorney  and proxy of the
undersigned,  with full power of substitution,  for and in the name and stead of
the undersigned,  to attend the Annual Meeting of Stockholders of Energy Reserve
Inc.,  to be held on November 15, 1997,  at 1:30p.m.,  M.S.T.  at the  Lexington
Hotel, 100 W. Clarendon, Phoenix, Arizona, and any adjournments or postponements
thereof,  and  thereat  to vote all  shares  of Class A Common  Stock  which the
undersigned  would be entitled  to cast if  personally  present at the  location
indicated herein:

                  PLEASE MARK YOUR CHOICES IN BLUE OR BLACK INK

The Board of Directors recommends a vote for each of the proposals listed below:

(1) Proposal  No. 1, Election of  Directors:
    [ ] Vote for all nominees listed below (except as marked to the contrary)

          Alfred P. Sprenger       Dr. James L. Cox         David K. Caskey
          Michael E. Fonzo         Dr. George M.Pigott

    [ ] Withhold Authority to Vote for all nominees listed above
INSTRUCTIONS: To withhold authority to vote for any individual nominee(s), write
              that nominee's name in the space provided
      here:________________________________________________________________

The undersigned agrees that the proxy holder is authourized to cumulate votes in
the election of  directors  and to vote for less than all of the  nominees.  (2)
Proposal  No. 2,  ratify the  selection  of  Bedinger  & Company as  independent
accountants for the Company for the fiscal year ending April 30, 1998.
                    [ ] FOR    [ ] AGAINST     [ ] ABSTAIN
In his/her discretion, the proxy is authorized to vote on such other business as
may properly be brought before the meeting or any  adjournment  or  postponement
thereof.
                   (Please date and sign on the reverse side)

                             [REVERSE OF PROXY CARD]
(Continued from other side)

IF THIS PROXY IS PROPERLY EXECUTED,  THE SHARES REPRESENTED HEREBY WILL BE VOTED
IN THE  MANNER  DIRECTED  HEREIN  BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO  SUCH
DIRECTION IS GIVEN,  THE SHARES WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES
FOR DIRECTOR AND "FOR" THE  RATIFICATION OF THE SELECTION OF BEDINGER & COMPANY,
INDEPENDENT  ACCOUNTANTS  FOR THE  COMPANY  FOR THE FISCAL  YEAR ENDED APRIL 30,
1998.  THIS PROXY ALSO  DELEGATES  AUTHORITY  TO VOTE WITH  RESPECT TO ANY OTHER
BUSINESS WHICH MAY PROPERLY COME BEFORE THE MEETING.

The  undersigned  hereby  acknowledges  receipt of the Notice of Annual Meeting,
Proxy Statement and Form 10-K of Energy Reserve, Inc.

PLEASE SIGN,  DATE AND MAIL THIS PROXY  PROMPTLY IN THE ENCLOSED  REPLY ENVELOPE
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.


  --------------------------------      --------------------------------------
  Print Name                            Signature

  --------------------------------      --------------------------------------
  Print Name                            Signature
                                        Dated:                     1997
                                              ---------------------

                                        (when signing as an attorney,  executor,
                                        administrator,   trustee  or   guardian,
                                        please   give   title   as   such.    If
                                        stockholder is a corporation please sign
                                        in  full   corporate   name  by  a  duly
                                        authorized  officer  or  offices.  Where
                                        stock  is  issued  in the name of two or
                                        more  persons,  all such persons  should
                                        sign.)