SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                            SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(A) of the
                         Securities Exchange Act of 1934


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

Check the appropriate box:

[  ]    Preliminary Proxy Statement
[  ]    Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
[X ]    Definitive Proxy Statement
[  ]    Definitive Additional Materials
[  ]    Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


                            SONOMAWEST HOLDINGS, 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 the table below per Exchange Act Rules 14a-6(i)(4) and
        0-11.

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

          (2)  Aggregate number of securities to which transaction applies: N/A

          (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):
               N/A

          (4)  Proposed maximum aggregate value of transaction: N/A

          (5)  Total fee paid: N/A

[  ]     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: N/A

          (2)  Form, Schedule or Registration Statement No.: N/A

          (3)  Filing Party: N/A

          (4)  Date Filed: N/A





                            SONOMAWEST HOLDINGS, INC
                  2064 Highway 116 North o Sebastopol, CA 95472
                    Ph: (707) 824-2001 o Fax: (707) 829-4630
                           --------------------------

                           NOTICE OF ANNUAL MEETING OF
                        SHAREHOLDERS AND PROXY STATEMENT

                                October 31, 2001
                           ---------------------------



To the Shareholders of SonomaWest Holdings, Inc.:

     Notice is hereby  given that the  Annual  Meeting  of the  Shareholders  of
SonomaWest Holdings, Inc. (the "Company") will be held on Wednesday, October 31,
2001 at 9:00 a.m.,  local time, at 333 Bush Street,  17th Floor,  San Francisco,
California 94104 for the following purposes:

     1.   To elect four  directors  to serve  until the 2002  Annual  Meeting of
          Shareholders  or until  their  respective  successors  are elected and
          qualified.

     2.   To approve  the  appointment  of Arthur  Andersen  LLP as  independent
          auditors for the fiscal year ending June 30, 2002.

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

     The  foregoing  items of  business  are more fully  described  in the Proxy
Statement accompanying this Notice.

     Only  shareholders of record at the close of business on September 14, 2001
are entitled to notice of and to vote at the meeting and at any  continuation or
adjournment thereof.

     All  shareholders  are  cordially  invited to attend the meeting in person.
However,  to ensure your  representation  at the  meeting,  we urge you to mark,
sign,  date and return the  enclosed  proxy card as  promptly as possible in the
postage-prepaid  envelope enclosed for that purpose.  Any shareholder  attending
the meeting may vote in person even if such shareholder has returned a proxy.


                                  By Order of the Board of Directors,


                                  Roger S. Mertz
                                  Secretary

Sebastopol, California
October 5, 2001




                            SONOMAWEST HOLDINGS, INC
                  2064 Highway 116 North o Sebastopol, CA 95472
                    Ph: (707) 824-2001 o Fax: (707) 829-4630
                           --------------------------

                                 PROXY STATEMENT

                       For Annual Meeting of Shareholders
                         October 31, 2001, at 9:00 a.m.

INFORMATION CONCERNING VOTING AND SOLICITATION

General

     This Proxy  Statement is furnished by the Board of Directors of  SonomaWest
Holdings, Inc. (the "Company") to solicit Shareholder Proxies to be voted at the
Annual  Meeting of  Shareholders  to be held on Wednesday,  October 31, 2001, at
9:00 a.m.,  local time, or at any adjournment or postponement  thereof,  for the
purposes set forth herein and in the  accompanying  Notice of Annual  Meeting of
Shareholders.  The Annual  Meeting will be held at 333 Bush Street,  17th Floor,
San Francisco, California.

     The mailing of these proxy solicitation  materials and the Company's Annual
Report to  Shareholders  for the year ended June 30, 2001  commenced on or about
October 5, 2001.

Voting

     The Board of  Directors  has fixed the close of business on  September  14,
2001 as the  Record  Date for the  determination  of  Shareholders  entitled  to
receive  notice  of,  and to vote at,  the  Annual  Meeting  or any  adjournment
thereof. At the Record Date, 1,024,492 shares of the Company's common stock were
issued  and  outstanding,  and no  shares  of any  other  class  of  stock  were
outstanding.

     Each  Shareholder  on the Record Date will be entitled to one vote for each
share held on all matters to be voted upon at the Annual Meeting, except for the
election of Directors. In the election of Directors,  however, Shareholders have
cumulative  voting  rights,  which means that each  Shareholder is entitled to a
number of votes  equal to the  number  of his or her  shares  multiplied  by the
number of Directors to be elected  (four).  A Shareholder may cast all of his or
her  votes  for a  single  candidate,  or may  distribute  votes  among  as many
candidates  as he or she may see fit. No  Shareholder  may cumulate  votes for a
candidate,  however,  unless the name(s) of the candidate(s) have been placed in
nomination  prior to the  voting  and the  Shareholder  has given  notice at the
Meeting,  prior to the  voting,  of the  intention  to  cumulate  votes.  If one
Shareholder has already given such a notice, all Shareholders may cumulate their
votes for candidates in nomination without further notice.

     The inspector of election appointed for the meeting will tabulate all votes
and will separately  tabulate  affirmative  and negative votes,  abstentions and
broker  non-votes.  Abstentions  will have the same  effect as  negative  votes.
Broker  non-votes  are  counted  towards a quorum,  but are not  counted for any
purpose in determining whether a matter has been approved. All properly executed
proxies that are not revoked will be voted at the meeting in accordance with the
instructions contained therein.

Revocability of Proxies

     Any person giving a proxy in the form  accompanying  this statement has the
power to revoke  such  proxy at any time  before  it is voted.  The proxy may be
revoked by filing with the Secretary of the Company at the  Company's  principal
executive office a written notice of revocation or a duly executed proxy bearing
a later date, or by filing  written  notice of revocation  with the secretary of
the meeting  prior to the voting of the proxy,  or by attending  the meeting and
voting in person.

Solicitation

     The  Company  will  bear  the  entire  cost  of   solicitation,   including
preparation,  assembly, printing, and mailing of this Proxy Statement, the Proxy
card,  and  any  additional  material  furnished  to  Shareholders.   Copies  of
solicitation  material will be furnished to brokerage houses,  fiduciaries,  and
custodians  holding shares in their names which are beneficially owned by others
to forward to such  beneficial  owners.  In addition,  the Company may reimburse
such persons for their costs of  forwarding  the  solicitation  material to such
beneficial owners.  Original solicitation of proxies by mail may be supplemented
by telephone,  telegram,  or personal  solicitation by directors,  officers,  or
employees of the Company.  No additional  compensation will be paid for any such
services.  Except as  described  above,  the Company  does not intend to solicit
proxies other than by mail.

Shareholder Proposals for Next Annual Meeting

     Proposals  of  Shareholders  that  are  intended  to be  presented  at  the
Company's 2002 Annual Meeting of Shareholders must be received by the Company no
later than June 14,  2002 in order to be  included  in the proxy  statement  and
proxy  relating to that meeting.  Shareholders  wishing to present a proposal in
person  must give the  Company  written  notice of their  proposal no later than
August 19, 2001.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     At the Annual Meeting, four Directors are to be elected by the Shareholders
to serve until the next Annual  Meeting or until the election and  qualification
of their  successors.  The Board's  proxy holders  (named on the enclosed  Proxy
card) intend to vote all shares for which  Proxies are granted to elect the four
nominees  selected by the  Company's  Board of Directors and intend to vote such
shares cumulatively if necessary to elect some or all of such nominees.

     If any of the Board's  nominees refuses or is unable to serve as a Director
(which is not now anticipated), the Board's proxy holders intend to nominate and
vote for such other  person(s) as they believe will best serve the  interests of
the Company.  Any  Shareholder  may nominate a candidate  for Director  from the
floor at the Meeting.  Such nominee must consent to serve, if elected,  prior to
voting on his or her name.  The Board of Directors has no reason to believe that
any substitute nominee or nominees will be required.

     The four nominees for Director who receive the most affirmative  votes will
be  elected  Directors.  Votes  withheld  shall  have no effect on the  election
result,  though applicable  securities laws and regulations may require that the
number of such votes  subsequently  be disclosed to the  Company's  Shareholders
under certain circumstances.

             MANAGEMENT RECOMMENDS A VOTE "FOR" EACH OF THE NOMINEES
                            FOR DIRECTOR NAMED BELOW

Nominees

     The table  below  indicates  the  respective  nominee's  position  with the
Company, age, and year in which he first became a Director.




Name, Position and Background                                                           Age        Director Since
------------------------------                                                         -----       ---------------
                                                                                             

Gary L. Hess,  President,  Chief  Executive  Officer,  Chief  Financial  Officer  and    49             1996
Director.  Mr. Hess was elected  President and Chief Executive Officer of the Company
on May 1, 1996 and Chief Financial  Officer on June 14,  1999. Prior thereto he was a
Senior  Vice  President  of Dole Food  Company,  Inc.  (fresh  and  processed  fruit)
(1993-1996);  President of Cadace Enterprises, Inc. (water conservation products) and
The Marketing Partnership 1992-1993;  and Director of Marketing, E. & J. Gallo Winery
(wine and distilled spirits) (1987-1992).

Roger S. Mertz,  Director.  Mr. Mertz is an  attorney-at-law.  He is a partner of the    57             1993
California  law firm of Allen  Matkins  Leck Gamble & Mallory  LLP.  Prior to October
1999, Mr. Mertz was a member of the San Francisco,  California law firm of Severson &
Werson.

Fredric  Selinger,  Director.  Mr. Selinger is Senior Managing  Director of Corporate    62             1999
Finance  of  Sutter  Securities,   Incorporated   (private   investment  banking  and
consulting).  Prior to March 1995,  Mr.  Selinger  was  Managing  Director of Jackson
Square Capital Corp. (private investment banking and consulting).

David J. Bugatto,  Director.  Mr. Bugatto is President and Chief Executive Officer of    37             2001
Alleghany  Properties,  Inc.  (real  estate  investments)  which is a  subsidiary  of
Alleghany Corporation, a publicly traded corporation on the NYSE.

----------------------
<FN>

(1) Appointed by the Board of Directors on March 15, 2001.
</FN>


Board Committees and Meetings

     The Board of Directors  met 10 times during the fiscal year ending June 30,
2001 and no  director  attended  fewer than 75% of the  meetings of the Board of
Directors or its committees upon which such Director served. The Company's Board
of Directors has authorized two standing committees.

     Compensation  and  Retirement  Savings  Committee.  The  functions  of  the
Compensation  and Retirement  Savings  Committee are to develop and recommend to
the full Board compensation  arrangements,  including bonuses, and stock options
for Executive  Officers and other key employees;  to advise the chief  executive
officer  on policy  matters  concerning  officers'  compensation;  to direct the
management of the Company's Retirement,  Savings and Profit Sharing Plan; and to
administer the 1996 Stock Option Plan, as amended.  The members of the committee
are Messrs. Mertz, Selinger and Bugatto. The Compensation and Retirement Savings
Committee held one meeting during the fiscal year.

     Audit Committee. The function of the Audit Committee is to recommend to the
full Board the  accounting  firm to be  retained  as the  Company's  independent
auditors and the price to be paid to the firm,  and to consult with the auditors
regarding the plan of audit, the results of the audit and the audit report,  and
the adequacy of internal accounting  controls.  The members of the committee are
Messrs.  Mertz  (Chairman),  Selinger and Bugatto (from May 15, 2001). The Audit
Committee held one meeting during the fiscal year.

     The full Board acts as the  nominating  committee  for the Directors of the
Company.

Compensation of Directors

     Employee  Director  Compensation.  Directors who are also  employees of the
Company are not specifically compensated for duties as directors. See "Executive
Compensation."

     Non-Employee Director Compensation.  Directors who are not employees of the
Company  receive $900 per quarter for serving as Directors,  $600 for each Board
or committee  meeting  attended,  and $400 for each telephone call Board meeting
($200 if less  than 30  minutes).  Directors'  fees paid by the  Company  during
fiscal year 2001 totaled  $29,641.60.  In connection  with their services to the
Company,  on July 17, 2001,  Messrs.  Mertz,  Selinger and Stapleton  received a
fully  vested  non-qualified  stock  option  to  purchase  5,000  shares  of the
Company's  Common  Stock at $7.48  per share and Mr.  Bugatto  received  a fully
vested  non-qualified  stock option to purchase  10,000  shares of the Company's
Common Stock at $7.48 per share.



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following tables,  based in part upon information supplied by officers,
directors and principal Shareholders, set forth certain information known to the
Company with respect to beneficial ownership of the Company's Common Stock as of
September  14,  2001,  by (i)  each  beneficial  owner  of  more  than 5% of the
Company's Common Stock,  (ii) the Company's Chief Executive  Officer and each of
the four  other most  highly  compensated  executive  officers  whose  aggregate
compensation  exceeded  $100,000  for the  fiscal  year  ended  June  30,  2001,
(collectively,  the "Named  Executive  Officers"),  (iii) each  director  of the
Company,  and (iv) all  directors  and  executive  officers  of the Company as a
group. Except as otherwise indicated, each person has sole voting and investment
power  with  respect  to all  shares  shown as  beneficially  owned,  subject to
community  property laws where applicable.  Voting power is the power to vote or
direct the voting of securities, and investment power is the power to dispose of
or direct the disposition of securities.

Security Ownership of Certain Beneficial Owners

                                   Shares of Common Stock Beneficially Owned (a)
                                   -----------------------------------------
Name and Address of Beneficial Owner        Number           Percent
------------------------------------        ------           -------
Craig R. Stapleton                          422,334(b)       40.8%
281 Lake Avenue
Greenwich, CT  06830

(a)  Security  ownership   information  for  beneficial  owners  is  taken  from
     statements  filed with the Securities and Exchange  Commission  pursuant to
     Sections 13(d),  13(g) and 16(a) and information made known to the company.
     Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange  Commission  and  generally  includes  voting  or
     investment power with respect to securities. Shares of common stock subject
     to options that are currently  exercisable or exercisable within 60 days of
     September  14,  2001  are  deemed  to be  outstanding  for the  purpose  of
     computing the percentage ownership of the person holding those options, but
     are not treated as outstanding  for the purpose of computing the percentage
     ownership of any other person.  The  percentage of beneficial  ownership is
     based on 1,024,492  shares of common stock  outstanding as of September 14,
     2001.

(b)  Includes  279,866 shares owned directly by Mr.  Stapleton or trusts for the
     benefit of Mr. Stapleton, 10,000 shares issuable upon the exercise of stock
     options,  45,480  shares  as  trustee  of a trust  for the  benefit  of his
     children and certain other relatives and to which Mr.  Stapleton  disclaims
     any beneficial  interest,  and 86,988 shares owned by Mr. Stapleton's wife
     and children to which Mr. Stapleton disclaims any beneficial interest.

Security Ownership of Directors and Executive Officers

     The table below presents the security ownership of the Company's Directors,
Named Executive Officers, and all directors and executive officers as a group as
of September 14, 2001.

                                                   Shares Beneficially Owned (a)
                                                   -------------------------
  Name of Beneficial Owner                        Number               Percent
  ------------------------                        ------               -------
  Gary L. Hess                                  119,731(b)              10.7%
  Roger S. Mertz                                 42,110(c)               4.1%
  Fredric Selinger                               12,000(d)               1.2%
  Craig R. Stapleton                            422,334(e)(f)           40.8%
  David J. Bugatto                               10,000(g)                *
  ------------------------------
  All directors and executive
  officers as a group                            633,357                54.9%
  ------------------------------

* Does not exceed 1% of the referenced class of securities.

(a)  Shares  listed  in  this  column  include  all  shares  held  by the  named
     individuals  and all directors  and executive  officers as a group in their
     own names and in street name and also includes all shares  allocated to the
     accounts of the named individuals and all directors and executive  officers
     as a group under the  Company's  Employee  Stock  Purchase  Plan.  Security
     ownership  information for beneficial owners is taken from statements filed
     with the Securities  and Exchange  Commission  pursuant to Sections  13(d),
     13(g) and 16(a)  and  information  made  known to the  company.  Beneficial
     ownership is determined in accordance  with the rules of the Securities and
     Exchange  Commission and generally includes voting or investment power with
     respect to  securities.  Shares of common stock subject to options that are
     currently  exercisable or exercisable  within 60 days of September 14, 2001
     are deemed to be  outstanding  for the purpose of computing the  percentage
     ownership  of the person  holding  those  options,  but are not  treated as
     outstanding  for the purpose of computing the  percentage  ownership of any
     other person. The percentage of beneficial  ownership is based on 1,024,492
     shares of common stock outstanding as of September 14, 2001.
(b)  Includes  30,257 shares owned directly and 89,474 shares  issuable upon the
     exercise of stock options.
(c)  Includes  29,955 shares owned  directly,  10,000  shares  issuable upon the
     exercise of stock  options,  and 2,155  shares held by Mr. Mertz as trustee
     and to which Mr. Mertz disclaims any beneficial interest.
(d)  Includes 2,000 shares owned directly and 10,000 shares of issuable upon the
     exercise of stock options.
(e)  Mr. Stapleton  resigned on August 17, 2001 as Director upon his appointment
     as United States Ambassador to the Czech Republic.
(f)  Includes  279,866 shares owned directly by Mr.  Stapleton or trusts for the
     benefit of Mr. Stapleton, 10,000 shares issuable upon the exercise of stock
     options,  45,480  shares  as  trustee  of a trust  for the  benefit  of his
     children and certain other relatives and to which Mr.  Stapleton  disclaims
     any beneficial  interest,  and 86,988 shares owned by Mr. Stapleton's wife
     and children to which Mr. Stapleton disclaims any beneficial interest.
(g)  Includes 10,000 shares issuable upon the exercise of stock options.







                             EXECUTIVE COMPENSATION

Summary Compensation of Named Executives

     The Summary Compensation Table shows certain  compensation  information for
the Chief Executive  Officer and each of the four other most highly  compensated
executive officers whose aggregate compensation exceeded $100,000 for the fiscal
year ended  June 30,  2001,  (collectively,  the  "Named  Executive  Officers").
Compensation  data is shown for the fiscal years ended June 30, 2001,  2000, and
1999. This information includes the dollar value of base salaries, bonus awards,
the number of SARs granted, and certain other compensation, if any, whether paid
or deferred.




                                                Summary Compensation Table(a)
========================================================================================================================
                                                                                     Long Term
                                                                                    Compensation         All Other
                                                 Annual Compensation                   Awards         Compensation

Name and Principal Position           Year        Salary($)      Bonus($)      Options/SARs (#)                  ($)
---------------------------           ----        ---------      --------   -------------------          -----------

                                                                                          
Gary L. Hess(b)                       2001           176,004       -0-               -0-                 15,455(c)
   President and Chief Executive      2000           176,016     17,600              -0-                 21,724(d)
   Officer
                                      1999           178,670       -0-               -0-                 19,268(e)

--------------------------------------------
<FN>

(a)  Amounts shown include cash and non-cash compensation earned with respect to
     the year shown above.
(b)  Effective  October  31,  2001,  Mr. Hess will  resign as  President,  Chief
     Executive Officer and Chief Financial Officer of the Company.
(c)  The Company contributed $8,255 with respect to the 401(k) plan and a $7,200
     car allowance.
(d)  The Company contributed $14,084 with respect to the 401(k) plan, $428 for a
     life insurance benefit,  $12 for a group term life insurance payment, and a
     $7,200 car allowance.
(e)  The Company contributed $11,640 with respect to the 401(k) plan, $428 for a
     life insurance benefit, and a $7,200 car allowance.

</FN>


Incentive and Remuneration Plans

Stock Appreciation Rights Plan

     In 1985, the  Shareholders of the Company  approved the adoption of a Stock
Appreciation  Rights Plan (the "SAR  Plan").  The SAR Plan was adopted to reward
participants  for past services and to encourage them to remain in the Company's
service  by  offering   participants   an  opportunity  to  participate  in  any
appreciation  in the market value of the Company's  common stock.  There were no
participants  in the SAR Plan in fiscal year ended June 30,  2001.  The SAR Plan
was terminated effective September 30, 2001.

Employee Bonus Plan

     The  Company  maintains  an  Employee  Bonus  Plan as an  incentive  to key
employees  of the  Company.  The bonus an  employee  receives  is  dependent  on
individual performance and level of responsibility as well as the achievement by
the Company of a threshold level of return on  shareholders'  equity.  In fiscal
year ended June 30,  2001,  $16,119.89  in bonuses  were earned  under the bonus
plan. The bonus plan was terminated effective September 30, 2001.

401(k) Savings Plan

     During  the fiscal  year ended June 30,  2001,  the  Company  maintained  a
savings  plan that  qualified as a deferred  salary  arrangement  under  Section
401(k) of the Internal Revenue Code (the "401(k) Plan").  Under the 401(k) Plan,
participating employees were able to defer a percentage of their eligible pretax
earnings up to the Internal  Revenue  Service's annual  contribution  limit. All
employees on the United States payroll of the Company age 21 years or older were
eligible to  participate  in the 401(k)  Plan.  The 401(k)  plan was  terminated
effective September 30, 2001.

Stock Participation and Option Plans

1994 Employee Stock Purchase Plan

     In 1994, the Shareholders  approved the adoption of the 1994 Employee Stock
Purchase Plan (the "Stock  Purchase  Plan").  Under the Stock Purchase Plan, all
employees, including executive officers, were entitled to purchase shares of the
Company's common stock at a discount of 15% from the market price of the shares.
The maximum  aggregate  number of shares to be offered under the Stock  Purchase
Plan was 100,000 shares of the Company's common stock. In fiscal year ended June
30, 2001, 1,156 shares were issued under the Stock Purchase Plan. As of June 30,
2001,  approximately 63,156 shares of the Company's common stock had been issued
under the Stock Purchase Plan. The Stock Purchase Plan was terminated  effective
September 30, 2001.

1996 Stock Option Plan, as amended

     The  Company's  1996 Stock  Option  Plan,  (the  "Option  Plan")  which was
approved by the Shareholders at the 1996 Annual Meeting,  is intended to advance
the  interests  of the Company by inducing  persons of  outstanding  ability and
potential  to join and  remain  with the  Company  by  enabling  them to acquire
proprietary  interest  in the  Company.  The  Option  Plan was  adopted  for the
principal  purpose of assisting  the Company in  recruiting a new  President and
Chief  Executive  Officer  of the  Company.  An  amendment  to the  Option  Plan
increasing the number of shares  available for issuance under the Option Plan to
275,000 was approved by the  Shareholders  at the 1999 Annual  Meeting.  A total
15,000  options  were granted  under the Option Plan in fiscal year 2001.  As of
September 13, 2001,  options to purchase  108,074  shares have been issued under
the Option Plan.

     General. The Option Plan provides for the granting of two types of options:
"incentive stock options" and "non-qualified stock options." The incentive stock
options only are intended to qualify as "incentive  stock options" as defined in
Section 422 of the Internal Revenue Code of 1986, as amended. The Option Plan is
not  qualified  under  Section  401(a) of the  Internal  Revenue  Code nor is it
subject to the provisions of ERISA. Options may be granted under the Option Plan
to all key employees and to non-employee  consultants of the Company;  provided,
however,  that incentive  stock options may only be granted to employees and not
to any non-employee consultants.

     Administration.  Administration  of the  Option  Plan  is by the  Company's
Compensation and Retirement  Savings  Committee which has the power,  subject to
the terms of the Option Plan, to grant  options,  determine the option price and
term of each  option,  and the  persons  to whom  and the time or times at which
options shall be granted.

     Option Terms. The maximum term of each option is ten years. Options granted
under the Option Plan generally terminate three months after the optionee ceases
to be employed by the Company, a parent or subsidiary,  except if termination is
due to the employee's permanent and total disability,  in which event the option
may be exercised  within a year of  termination.  In the event of the employee's
death, the employee's estate has 12 months to exercise the option.

     Changes in Stock and Effect of Certain  Corporate  Events.  If there is any
change in the Common  Stock  subject to the Option Plan or subject to any option
granted  under  the  Option  Plan,   whether  through   merger,   consolidation,
reorganization,   recapitalization,  dividend  or  otherwise,  the  Option  Plan
provides  that  an  appropriate  adjustment  be  made  by the  Committee  to the
aggregate  number of shares  subject to the Option Plan and the number of shares
and the price per share of stock  subject  to the  outstanding  options.  In the
event of  dissolution,  liquidation or specified types of merger of the Company,
the options granted under the Option Plan terminate  unless the surviving entity
assumes the outstanding options or substitutes similar options.

     Amendment  and  Termination.  The Board of Directors may amend or terminate
the  Option  Plan at any  time,  except  that  any  amendment  which  would  (i)
materially  increase the benefits  accruing to participants,  or (ii) materially
modify the  eligibility  requirements  will only be effective if approved by the
Company's  shareholders  within  12  months  before  or after  adoption.  Unless
terminated earlier, the Option Plan will terminate on March 15, 2006.

     Federal Income Tax Consequences.  Incentive stock options granted under the
Plan are intended to be eligible for the favorable income tax treatment accorded
incentive  stock  options  under  Section  422 of  the  Internal  Revenue  Code.
Non-qualified stock options granted under the Option Plan are subject to federal
income tax treatment  pursuant to rules governing options that are not incentive
stock options.

Option Grants in Last Fiscal Year

     The  following  table  sets  forth  information  with  respect to the stock
options  granted  from  July 1,  2000 to June 30,  2001 to the  Named  Executive
Officers under the Option Plan. No additional  options were granted to the Named
Executive  Officers  after  June 30,  2001 and  prior to the date of this  Proxy
Statement.

Name                        Options Granted            Dollar Value ($)
----                        ---------------            ----------------
Gary L. Hess                     -0-                          -0-

Employment Contracts

     The Company entered into an Employment  Agreement with Mr. Hess dated March
14,  1996,  pursuant  to  which  Mr.  Hess is  employed  by the  Company  as its
President,  Chief Executive and Financial Officer. Under the agreement, Mr. Hess
is entitled  to an annual  base  salary,  which is subject to annual  review,  a
discretionary  incentive  bonus,  and  other  requirements  as  may  be  agreed.
Additionally,  Mr. Hess was granted an option to purchase  89,474  shares of the
Company's  Common Stock at $5.00 per share,  the fair market value of a share of
the Company's  Common Stock on May 1, 1996. The options were granted pursuant to
the Company's 1996 Stock Option Plan.  Under the  agreement,  Mr. Hess serves at
will.  On June 20,  1999,  the  Company  and Mr.  Hess  amended  the  Employment
Agreement such that in the event of termination of his employment by the Company
prior to June 17,  2002,  for any  reason  other  than  cause or other than upon
resignation,  Mr. Hess is entitled to  continued  salary at the salary  provided
above for that number of months which remain between the date of termination and
June  17,  2002,  but not less  than  six.  The  Employment  Agreement  has been
superseded by a Separation Agreement dated July 17 , 2001.

     The Company  entered into a Separation  Agreement  with Mr. Hess dated July
17, 2001.  Under the  agreement,  effective  September 1, 2001 until October 31,
2001, Mr. Hess will serve in a part-time capacity as the Company's President and
Chief Financial Officer.  During such period Mr. Hess will be paid $3,053.33 per
month for his services as part-time  President and Chief Financial  Officer.  On
October  31,  2001,  Mr.  Hess will  resign as the  Company's  President,  Chief
Executive  Officer and Chief  Financial  Officer.  Effective  September  1, 2001
through  January  2004,  the Company  will pay Mr.  Hess  $12,500 per month as a
severance fee. In addition,  the Company has agreed to extend the term of 89,474
vested options which were previously granted to Mr. Hess until January 29, 2002.
If Mr. Hess decides to exercise any of these options,  the Company will loan the
full amount of the exercise price to Mr. Hess pursuant to the terms of a secured
loan  agreement,  the  form of  which  has been  agreed  to by Mr.  Hess and the
Company.  The Company also  granted to Mr. Hess the  following  two  alternative
options  regarding the business  property and operations of Perma-Pak:  (1) from
July 17, 2001 through December 31, 2002, the Company will designate Mr. Hess the
exclusive  representative to sell any of the remaining  Perma-Pak finished goods
inventory,  production equipment and intellectual property; or (2) from July 17,
2001 through  December 31, 2002,  Mr. Hess may purchase the Perma-Pak  business,
including all then  existing  Perma-Pak  finished  goods  inventory,  production
equipment and  intellectual  property for a purchase  price of $250,000.  If Mr.
Hess chooses the first option,  Mr. Hess would receive a commission of 7% of the
net purchase price for the first $250,000 received by the Company from sales and
50%  commission  of the net  purchase  price  received by the Company from sales
above the initial $250,000.

Consulting Agreement between Mr. Hess and Tree Top, Inc.

     As part of the Company's asset sale of its apple product lines to Tree Top,
Inc.,  Mr.  Hess  entered  into  a  three-year  consulting  and  non-competition
agreement with Tree Top as of June 17, 1999. The consulting  agreement  provides
for  payments  to Mr.  Hess in the  amount  of $833  per  month  in  return  for
consulting and advisory services  concerning the product lines sold to Tree Top.
It is estimated  that Mr.  Hess'  consulting  services  will average 5 hours per
month,  and in no event will  exceed 10 hours per month.  During the term of the
agreement,  Mr.  Hess has agreed not to  directly  or  indirectly  own,  manage,
control,  participate in, perform  services for or otherwise carry on a business
competitive with the apple product lines anywhere in the world.

Consulting Agreement between the Company and Mr. Bugatto

        On July 17, 2001 the Company entered into a Consulting Agreement with
David J. Bugatto, a director.  Pursuant to the agreement Mr. Bugatto will
provide consulting services to the Company in connection with its real estate
business for a monthly fee of $2,500.  The agreement is retroactive to April 1,
2001.

              COMPENSATION AND RETIREMENT SAVINGS COMMITTEE REPORT

     This  report  is  provided  by  the  Compensation  and  Retirement  Savings
Committee of the Board of Directors (the "Committee") to assist  shareholders in
understanding  the  Committee's  objectives and procedures in  establishing  the
compensation  of the  Company's  Chief  Executive  Officer  and other  executive
officers. The Committee,  made up of non-employee  Directors, is responsible for
establishing and administering the Company's executive compensation program.

     The  Company's  executive  compensation  program is designed  to  motivate,
reward,  and  retain  the  management  talent  needed to  achieve  its  business
objectives  and  maintain its  competitiveness  during the  Company's  strategic
reorientation to a real estate investment and management business.  It does this
by utilizing  competitive  base salaries  that  recognize a philosophy of career
continuity and by rewarding  exceptional  performance and  accomplishments  that
contribute to the Company's success.

Compensation Philosophy and Objective

     The  philosophical  basis  of  the  compensation  program  is  to  pay  for
performance and the level of  responsibility  of an individual's  position.  The
Committee  finds  greatest  value in  executives  who  possess  the  ability  to
implement  the  Company's  business  plans as well as to react to  unanticipated
external  factors that can have a significant  impact on corporate  performance.
Compensation  decisions  for  all  executives,  including  the  Named  Executive
Officers,  are based on the same criteria.  These include  quantitative  factors
that  reflect  improvements  in the  Company's  short  and  long-term  financial
performance,  as well as  qualitative  factors which reflect the strength of the
Company  over the long  term,  such as  demonstrated  leadership  skills and the
ability to deal quickly and effectively with difficulties which sometimes arise.

     The Committee  believes that  compensation  of the Company's key executives
should:

1.   Link rewards to business results and shareholder returns;
2.   Encourage  creation  of  shareholder  value and  achievement  of  strategic
     objectives;
3.   Maintain an appropriate balance between base salary and short-and long-term
     incentive opportunity;
4.   Attract  and retain,  on a  long-term  basis,  highly  qualified  executive
     personnel; and
5.   Provide  total  compensation  opportunity  that is  competitive  with  that
     provided  by  competitors  in the food  processing  industry,  taking  into
     account  relative  company  size  and  performance  as well  as  individual
     responsibilities and performance.

Key Elements of Executive Compensation

     The Company's  executive  compensation  program consists of three elements:
Base  Salary,   Short-Term  Incentives  and  Long-Term  Incentives.   Payout  of
short-term incentives depends on corporate performance.  Payout of the long-term
incentives depends on performance of the Company's stock.

     Base Salary. A competitive base salary is crucial to support the philosophy
of management  development  and career  orientation of executives.  Salaries are
targeted  to pay level  with the  Company's  competitors  and  companies  having
similar capitalization, revenues, etc. Executive salaries are reviewed annually.
Assessment of an individual's  relative  performance is made annually based on a
number of quantitative  factors such as stock price,  earnings and revenues,  as
well  as  qualitative  factors  which  include  initiative,  business  judgment,
technical expertise, and management skills.

     Short-Term  Incentive.  Short-term awards to executives are made in cash to
recognize  contributions  to the Company's  business  during the past year.  The
Company  maintained during the fiscal year ended June 30, 2001 an Employee Bonus
Plan as an incentive  for certain key  employees  of the  Company.  The bonus an
executive  received  was  dependent  on  individual  performance  and  level  of
responsibility.  The Employee Bonus Plan was terminated  effective September 30,
2001.

     Long-Term    Incentive.    Long-term    incentive    awards   provided   by
shareholder-approved  compensation programs are designed to develop and maintain
strong management  through share  appreciation  awards. The Company's 1985 Stock
Appreciation  Rights  Plan  created  incentives  for  executives  and  other key
employees by providing them with an opportunity to indirectly participate in the
appreciation  in the  market  value  of the  Company's  common  stock.  The 1994
Employee  Stock  Purchase Plan  permitted  all  employees,  including  executive
officers,  to purchase shares of the Company's common stock at a discount of 85%
of the market value on the first or last business day of the quarterly  offering
period,  whichever is lower.  The 1985 Stock  Appreciation  Rights Plan and 1994
Employee Stock Purchase Plan were terminated  effective  September 30, 2001. The
1996 Stock  Option Plan,  as amended,  provides for the granting to employees of
incentive stock options, which promotes the long-term interests of the Company's
Shareholders.

2001 Chief Executive Officer Compensation

     For the fiscal  year  ending  June 30,  2001,  Mr.  Hess'  base  salary was
$176,004. Mr. Hess received a total of $8,255 as a contribution to the Company's
401(k) plan and Profit Sharing Plan (terminated  effective  September 30, 2001).
The Committee believes Mr. Hess' total  compensation  package is appropriate for
Mr. Hess' level of responsibility and is well within competitive  practice.  The
Committee  also  believes  the  compensation  is  appropriate  to the  Company's
financial performance during the year.

Compensation Committee Interlocks and Insider Participation

     For the  fiscal  year  ended  June 30,  2001,  the  Compensation  Committee
consisted of Messrs.  Stapleton  (resigned effective August 17, 2001), Mertz and
Selinger, none of whom is an employee of the Company. The San Francisco law firm
of Allen  Matkins  Leck Gamble & Mallory  LLP, of which Mr.  Mertz is a partner,
served as the Company's legal counsel during fiscal year 2001.



Compensation Committee:
    Roger S. Mertz
    Fredric Selinger







                          SHARE INVESTMENT PERFORMANCE

     The following  graph  compares the total return  performance of the Company
for the periods indicated with the performance of the Russell 2000 Index and the
performance of a Peer Index  comprised of the publicly traded stocks of Crescent
Operating Inc.,  Focal Corp.,  Monmouth Capital Corp.,  Omega  Worldwide,  Inc.,
Regency  Equities  Corp.,  Sarnia  Corp.,  and  SonomaWest  Holdings,  Inc.  The
Company's shares are traded over-the-counter on the NASDAQ National Market under
the  symbol  "SWHI".  Three of the  companies  in the  Peer  Group  have  market
capitalizations  greater than the Company and three have market  capitalizations
less than the  Company.  The Russell  2000 Index is  comprised  of the  publicly
traded  stocks of the 2,000  smallest  companies  included in the Russell  3,000
Index, which includes the publicly traded stocks of the 3,000 largest companies.
The total return  indices  reflect  reinvested  dividends  and are weighted on a
market capitalization basis at the time of each reported data point.


[The table below represents the line graph in the printed piece.]





Year (June 30)                        1996         1997         1998        1999         2000         2001
--------------                        ----         ----         ----        ----         ----         ----
                                                                                   
SonomaWest Holdings, Inc.             100          92.86       152.38      185.71        116.67      133.71
Russell 2000                          100         116.33        135.53     137.56       157.27       158.30
Peer Group                            100         172.83        220.68     182.69       183.26       308.18



                                   PROPOSAL 3
               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board has selected Arthur Andersen LLP, independent  auditors, to audit
the  financial  statements  of the  Company  for the fiscal year ending June 30,
2002.  Representatives  of Arthur Andersen LLP are expected to be present at the
Annual  Meeting and will have the  opportunity  to make a  statement  if they so
desire.  The  representatives  also are  expected to be  available to respond to
appropriate questions from shareholders.

     The  affirmative  vote of the holders of a majority of the shares of common
stock  voting in person or by proxy on this  proposal  is required to ratify the
appointment of the independent auditors.

Audit Fees

     The  aggregate  fees billed for  professional  services  rendered by Arthur
Andersen LLP for its audit of the Company's annual financial  statements for the
fiscal year ending June 30,  2001,  and its review of the  financial  statements
included in the Company's Forms 10-Q for that fiscal year, were $64,500.

Financial Information Systems Design and Implementation Fees

     Arthur Andersen LLP billed no fees to the Company for financial information
systems design and implementation services during the most recent fiscal year.

All Other Fees

     The aggregate fees billed to the Company for all other services rendered by
Arthur  Andersen LLP for the most recent  fiscal year were  $31,400.  These fees
related primarily to tax compliance.

Audit Committee Report

     The following  Report of the Audit  Committee does not constitute  material
and should  not be deemed  filed or  incorporated  by  reference  into any other
Company filing under the  Securities Act of 1933 or the Securities  Exchange Act
of 1934,  except as to information  concerning the auditors'  allocation of time
and fees and  consideration  of their impact (if any) on independence and to the
extent  that the Company  specifically  incorporates  this  Report by  reference
therein.

To the Board of Directors of SonomaWest Holdings, Inc.:

     Our Committee has reviewed and discussed with management of the Company and
Arthur Andersen LLP, the independent  auditing firm of the Company,  the audited
financial  statements of the Company as of June 30, 2001 (the "Audited Financial
Statements").  In  addition,  we have  discussed  with Arthur  Andersen  LLP the
matters required by Codification of Statements on Auditing Standards No. 61.

     The Committee  also has received and reviewed the written  disclosures  and
the letter from Arthur  Andersen LLP required by  Independence  Standards  Board
Standard No. 1, and we have discussed with that firm its  independence  from the
Company.  We also have discussed with management of the Company and the auditing
firm such other  matters and  received  such  assurances  from them as we deemed
appropriate.

     Management  is  responsible  for the  Company's  internal  controls and the
financial  reporting process.  Arthur Andersen LLP is responsible for performing
an independent  audit of the Company's  financial  statements in accordance with
auditing  standards  generally  accepted  in the United  States of  America  and
issuing a report  thereon.  The  Committee's  responsibility  is to monitor  and
oversee these processes.

     The Audit Committee has adopted a charter. Our securities are quoted on the
Nasdaq National Market and are governed by its listing standards. All members of
the Audit  Commitment,  with the exception of Roger Mertz, meet the independence
standards  under Rule  4200(a)(15)  of the  Marketplace  Rules  contained in the
National Association of Securities Dealers Manual. Mr. Mertz is a partner at the
San Francisco  law firm of Allen  Matkins Leck Gamble & Mallory LLP,  which firm
served as the Company's legal counsel during the fiscal year 2001.  However,  in
accordance  with  Rule  4350,  the  Board  of  Directors   determined  that  the
appointment of Mr. Mertz to the Audit Committee was in the best interests of the
Company and the  shareholders  based on his past  experience  as chairman of the
Audit Committee and his financial background and expertise.

     The Audit  Committee of the Board of Directors  has  considered  the effect
that provision of the services  described under "All Other Fees" may have on the
independence  of Arthur  Andersen LLP. The Audit  Committee has determined  that
provision of those services is compatible with  maintaining the  independence of
Arthur Andersen LLP as the Company's principal auditors.

     Based on the foregoing review and discussions and a review of the report of
Arthur  Andersen  LLP with  respect to the  Audited  Financial  Statements,  and
relying  thereon,  we have  recommended to the Company's  Board of Directors the
inclusion of the Audited Financial  Statements in the Company's Annual Report on
Form 10-K for the year ended June 30, 2001.

Members of the Audit Committee:
    Roger S. Mertz
    Fredric Selinger
    David J. Bugatto

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE
           APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS.

Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive  officers,  directors,  and persons who own more than ten percent 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.  Executive
officers,  directors and greater than  ten-percent  shareholders are required by
SEC  regulations  to furnish the Company with copies of all Section  16(a) forms
they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from  certain  reporting  persons that no Forms 5 were
required for those persons,  the Company believes that, during fiscal year ended
June 30, 2001 all filing  requirements  applicable  to its  executive  officers,
directors,  and greater than  ten-percent  beneficial  owners were complied with
except that Mr. Stapleton filed late two Forms 4, Mr. Hess filed late one Form 4
and Mr. Mertz filed late one Form 5 which  disclosed  stock options  acquired in
fiscal year 2000.

Availability of 10-K Report

THE COMPANY WILL FILE ITS ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED JUNE 30,
2001 WITH THE SECURITIES  EXCHANGE COMMISSION ON OR BEFORE SEPTEMBER 28, 2001. A
COPY OF THE REPORT,  INCLUDING ANY FINANCIAL  STATEMENTS  AND  SCHEDULES,  AND A
DESCRIBING ANY EXHIBITS NOT CONTAINED THEREIN, MAY BE OBTAINED WITHOUT CHARGE BY
ANY  SHAREHOLDER.  THE EXHIBITS  ARE  AVAILABLE  UPON  PAYMENT OF CHARGES  WHICH
APPROXIMATE  THE COMPANY'S COST OF  REPRODUCTION  OF THE EXHIBITS.  REQUESTS FOR
COPIES OF THE REPORT SHOULD BE SENT TO THE OFFICE OF THE CORPORATE  SECRETARY AT
THE MAILING ADDRESS OF THE COMPANY LISTED ON PAGE ONE OF THIS PROXY STATEMENT.

                                  OTHER MATTERS

     The Board of  Directors  presently  knows of no other  matter that may come
before the Annual Meeting.  If any other matters should properly come before the
Meeting,  however,  the Board's proxy holders  intend to vote on such matters in
accordance with their best judgment.

                                   By Order of the Board of Directors



                                   Roger S. Mertz
                                   Secretary

Dated:  October 5, 2001





                            SONOMAWEST HOLDINGS, INC.

                             2064 Highway 116 North
                          Sebastopol, California 95472

                                      PROXY

     This  Proxy  is  solicited  on  behalf  of  the  Board  of  Directors.  The
undersigned  hereby appoints Gary L. Hess and Roger S. Mertz, or either of them,
with full power of  substitution,  as Proxies of the  undersigned  to attend the
Annual  Meeting of  Shareholders  of  SonomaWest  Holdings,  Inc.  to be held on
Wednesday,  October 31, 2001 at 9:00 a.m., local time, at 333 Bush Street,  17th
Floor, San Francisco, California 94104, and any adjournment thereof, and to vote
the number of shares the  undersigned  would be entitled  to vote if  personally
present as indicated below.

1.   Election  of four  directors  to serve  until the 2002  Annual  Meeting  of
     Shareholders  or  until  their   respective   successors  are  elected  and
     qualified.

     [  ] FOR all nominees listed below          [  ] WITHHOLD AUTHORITY
          (except as marked to the                    to vote for all nominees
           contrary below)                            listed below

          (Instructions:  To  withhold  authority  to vote  for  any  individual
          nominee strike a line through the nominee's name in the list below.)

           Gary L. Hess;  Roger S. Mertz;  Fredric Selinger;  David J. Bugatto

2.   Approval of appointment of Arthur Andersen LLP as independent  auditors for
     the fiscal year ending June 30, 2002.

         [  ] FOR the appointment                  [  ] AGAINST the appointment

3.   In their  discretion,  the Proxies are  authorized  to vote upon such other
     business as may properly come before the meeting.

     The undersigned hereby acknowledge  receipt of (a) Notice of Annual Meeting
of  Shareholders  to be  held  October  31,  2001,  (b) the  accompanying  Proxy
Statement,  and (c) the Annual  Report of the  Company for the fiscal year ended
June 30, 2001.

     This Proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned  shareholder.  If no direction is made, the Proxy will
be voted FOR proposals one and two.

     Please sign  exactly as  signature  appears on this proxy card.  Executors,
administrators,  traders, guardians,  attorneys-in-fact,  etc. should give their
full titles.  If signer is a  corporation,  please give full  corporate name and
have a duly authorized  officer sign,  stating title.  If a partnership,  please
sign in  partnership  name by authorized  person.  If stock is registered in two
names, both should sign.

Dated:  _______________, 2001                  ---------------------------------
                                                   Signature



                                               ---------------------------------
                                                   Signature