SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

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

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

                          BIOSOURCE INTERNATIONAL, 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)(1)
        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:

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





                          BIOSOURCE INTERNATIONAL, INC.
                                   -----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 19, 2002
                                   -----------


TO OUR STOCKHOLDERS:

     Notice is hereby  given that the 2002  Annual  Meeting of  Stockholders  of
BioSource International, Inc. (the "Company") will be held at the Hyatt Westlake
Plaza, 880 S. Westlake Blvd., Westlake Village,  California,  91361, on July 19,
2002 at 9:00  a.m.,  Pacific  time.  The  Annual  Meeting  is being held for the
following purposes:

1.   To  elect  six  directors  to hold  office  for one year  and  until  their
     respective successors have been elected. The persons nominated by our Board
     of Directors, Jean-Pierre L. Conte, Leonard M. Hendrickson, David J. Moffa,
     Ph.D.,  John R. Overturf,  Jr., Robert D. Weist and Robert J. Weltman,  are
     described in the accompanying Proxy Statement;

2.   To  ratify  the  appointment  of  KPMG  LLP,  as  our  independent   public
     accountants for the year ending December 31, 2002; and

3.   To  transact  such other  business as may  properly  come before the Annual
     Meeting or any adjournments or postponements thereof.

     Only stockholders of record of our common stock at the close of business on
May 23, 2002, are entitled to notice of and to vote at the Annual Meeting and at
any adjournments or postponements thereof.

     All  stockholders  of record  are  cordially  invited  to attend the Annual
Meeting in person. However, to ensure your representation at the Annual Meeting,
you are  urged to mark,  sign and  return  the  enclosed  Proxy as  promptly  as
possible  in the  postage  prepaid  envelope  enclosed  for  that  purpose.  Any
stockholder  of record  attending  the Annual  Meeting may vote in person,  even
though he or she has returned a Proxy.


                           BY ORDER OF THE BOARD OF DIRECTORS


                             /s/ CHARLES C. BEST
                           ----------------------------------
                           Charles C. Best,
                           Chief Financial Officer and
                             Executive V.P., Finance


Camarillo, California
June 5, 2002

IN ORDER TO ENSURE YOUR  REPRESENTATION AT THE MEETING,  PLEASE COMPLETE,  DATE,
SIGN AND RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED  ENVELOPE AS PROMPTLY AS
POSSIBLE.  IF YOU  RECEIVE  MORE  THAN ONE PROXY  CARD  BECAUSE  YOU OWN  SHARES
REGISTERED  IN  DIFFERENT  NAMES OR AT  DIFFERENT  ADDRESS,  EACH CARD SHOULD BE
COMPLETED AND RETURNED.





                          BIOSOURCE INTERNATIONAL, INC.
                                 542 FLYNN ROAD
                           CAMARILLO, CALIFORNIA 93012
                                 (805) 987-0086
                                ----------------

                                 PROXY STATEMENT

                         ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 19, 2002

                                  INTRODUCTION

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of Directors of BioSource  International,  Inc., a Delaware
corporation (the "Company"),  for use at the 2002 Annual Meeting of Stockholders
(the  "Annual  Meeting") to be held at Hyatt  Westlake  Plaza,  880 S.  Westlake
Blvd.,  Westlake  Village,  California,  91361, on July 19th, 2002 at 9:00 a.m.,
Pacific time, and at any adjournments or postponements thereof, for the purposes
set forth herein and in the attached  Notice of Annual Meeting of  Stockholders.
Accompanying  this  Proxy  Statement  is the Board of  Directors'  Proxy for the
Annual  Meeting,  which  you  may use to  indicate  your  vote on the  proposals
described in this Proxy Statement.

     All Proxies which are properly  completed,  signed and returned to us prior
to the Annual Meeting,  and which have not been revoked,  will unless  otherwise
directed by the stockholder be voted in accordance with the  recommendations  of
the Board of  Directors  set forth in this Proxy  Statement.  A  stockholder  of
record  may  revoke  his or her Proxy at any time  before it is voted  either by
filing with our Secretary,  at our principal executive offices, a written notice
of revocation or a duly executed proxy bearing a later date, or by attending the
Annual Meeting and expressing a desire to vote his or her shares in person.

     The close of business on May 23, 2002 has been fixed as the record date for
the  determination  of  stockholders  entitled  to  notice of and to vote at the
Annual Meeting or at any adjournments or postponements of the Annual Meeting. At
the record date,  9,638,863  shares of common stock,  par value $.001 per share,
were  outstanding.  Our  common  stock  is the  only  outstanding  class  of our
securities entitled to vote at the Annual Meeting.

     It is anticipated that this Proxy Statement and the accompanying Proxy will
be mailed to stockholders on or about June 5, 2002.

                                VOTING PROCEDURES

     A stockholder is entitled to cast one vote for each share held of record on
the record date on all matters to be considered at the Annual  Meeting.  The six
nominees for election as directors at the Annual Meeting who receive the highest
number of affirmative  votes will be elected.  Abstentions and broker  non-votes
will be included in the number of shares  present at the Annual  Meeting for the
purpose of  determining  the presence of a quorum.  Abstentions  will be counted
toward the tabulation of votes cast on proposals  submitted to stockholders  and
will have the same effect as negative votes,  while broker non-votes will not be
counted as votes cast for or against such matters.


                                       1





                              ELECTION OF DIRECTORS

     In accordance with our Bylaws,  the Board of Directors has fixed the number
of directors at seven. At each annual meeting of stockholders, the directors are
elected,  each for a one-year  term. Six directors will be elected at the Annual
Meeting.  Pursuant to its  authority  under the Company's  Bylaws,  the Board of
Directors  will  appoint an  individual  to fill the vacancy on the Board when a
suitable candidate can be identified.

     Unless  otherwise  instructed,  the Proxy  holders  will  vote the  Proxies
received  by them for the  nominees  named  below.  If any  nominee is unable or
unwilling  to  serve as a  director  at the time of the  Annual  Meeting  or any
postponements  or  adjournments,  the  Proxies  will be  voted  for  such  other
nominee(s)  as shall be designated by the current Board of Directors to fill any
vacancy.  We have no  reason  to  believe  that any  nominee  will be  unable or
unwilling to serve if elected as a director.

     The Board of Directors  proposes the election of the following  nominees as
directors:

                              Jean-Pierre L. Conte
                             Leonard M. Hendrickson
                              David J. Moffa, Ph.D.
                              John R. Overturf, Jr.
                                 Robert D. Weist
                                Robert J. Weltman

     If elected, each nominee is expected to serve until the 2003 Annual Meeting
of  Stockholders.  The six  nominees  for  election as  directors  at the Annual
Meeting who receive the highest number of affirmative votes will be elected.

     THE BOARD OF DIRECTORS UNANIMOUSLY  RECOMMENDS A VOTE "FOR" THE ELECTION OF
THE NOMINEES LISTED ABOVE.


                                       2





INFORMATION WITH RESPECT TO NOMINEES AND CONTINUING DIRECTORS

     The  following  table sets forth  certain  information  with respect to the
director nominees of the Company as of May 15, 2002.

     NAME                         AGE     POSITION
     ----                         ---     --------
     Jean-Pierre L. Conte (1)      38     Interim Chairman of the Board of
                                            Directors, Director and Director
                                            Nominee

     Leonard M. Hendrickson (1)    54     President and Chief Executive Officer,
                                            Director and Director Nominee

     David J. Moffa, Ph.D. (1)     59     Director and Director Nominee

     John R. Overturf, Jr. (2)     41     Director and Director Nominee

     Robert D. Weist (2)           62     Director and Director Nominee

     Robert J. Weltman (2)         37     Director and Director Nominee

     ---------------------
     (1)   Member of the Compensation Committee.
     (2)   Member of the Audit Committee.
     ---------------------

     Brief  statements  setting forth the principal  occupation  and  employment
during the past five  years,  the year in which first  elected as  director  and
other information concerning each nominee appear below.

     JEAN-PIERRE L. CONTE has served as a director of the Company since February
2000 and was appointed as Interim  Chairman of the Board in May 2001.  Mr. Conte
is a Managing Director of Genstar Capital LLC, which is the sole general partner
of Genstar Capital  Partners II, L.P., a private equity  investment  firm, and a
Managing  Director of Genstar Capital L.P., which is the sole general partner of
Genstar  Capital  Partners III, L.P. Prior to joining  Genstar in 1995, he was a
principal  for six years at the NTC Group,  Inc.,  a private  equity  investment
firm. He is a director of several private companies.  Mr. Conte earned a Masters
of Business  Administration  from Harvard University Graduate School of Business
and a Bachelor of Arts from Colgate University.  Mr. Conte has been appointed to
the Board of Directors  pursuant to an investor rights  agreement among Genstar,
Stargen  and  us,  which  is   described   under   "Relationships   and  Related
Transactions."

     LEONARD M.  HENDRICKSON  became  president and Chief  Executive  Officer on
October 15, 2001. He has been a director of BioSource since October 1993.  Prior
to his position as President  and Chief  Executive  Officer of the Company,  Mr.
Hendrickson was President of Isotope Products Laboratories from February 1992 to
October 2001. From February 1990 to January 1992, Mr.  Hendrickson served as the
principal  consultant  for  Microchemics;  a marketing and business  development
consulting  firm that he founded.  Mr.  Hendrickson  holds a Bachelor of Science
degree  from  the  University  of   Pennsylvania   and  a  Masters  in  Business
Administration from American University in Washington, D.C.

     DAVID J. MOFFA,  PH.D. has been a Director of the Company since April 1995.
Dr. Moffa serves as the Regional  Director and as special projects  director for
Lab Corporation of America, Inc. located in Fairmont,  WV, positions he has held
since 1982 and 1984, respectively.  In addition, Mr. Moffa currently serves as a
Director of LabCorp in Pittsburgh,  PA, a position he has held since 1985 and is
Chairman  and CEO of  ClinServices  LLC since 1999.  Dr. Moffa also serves as an
advisor  and  consultant  to various  diagnostic,  scientific  and  health  care
facilities, and is an owner and developer of GM Realty and Moffa Properties. Dr.
Moffa also serves on a number of  committees  and boards of directors of various
privately held  companies and  governmental  offices.  Dr. Moffa has completed a
post  doctoral  fellowship  in  Clinical   Biochemistry  at  the  West  Virginia
University National Institutes of Health,  holds a Ph.D. in Medical Biochemistry
from the West  Virginia  University  School of Medicine, a Masters of


                                       3





Science degree in Biochemistry  from West Virginia  University and a Bachelor of
Arts degree in Pre-Medicine from West Virginia University.

     JOHN R.  OVERTURF,  JR. has been a director of the Company since  September
1993. Mr. Overturf serves as the President of R.O.I., Inc., a private investment
company,  a position he has held since July 1993. He also serves as President of
the Combined Penny Stock Fund,  Inc., a closed-end stock market fund, a position
he has held since 1996.  From September 1993 until  September 1996, Mr. Overturf
served as Vice  President of The Rockies Fund,  Inc., a closed-end  stock market
fund.  Mr.  Overturf  holds a  Bachelor  of Science  degree in Finance  from the
University of Northern Colorado.

     ROBERT D. WEIST has been a director  of the Company  since April 1996.  Mr.
Weist has been  President of Weist  Associates,  a management  consulting  firm,
since April 1992. Mr. Weist also serves as a Vice Chairman of Hyseq,  Inc. since
February 2000 and has been a director since May 1993.  From January 1986 through
April  1992,  Mr.  Weist  was  a  consultant  to  and  Senior  Vice   President,
Administration,  General Counsel and Secretary of Amgen,  Inc., having served as
Vice  President,  General  Counsel and Secretary from March 1982 through January
1986.  Mr.  Weist holds a Juris  Doctor  degree from New York  University  and a
Masters in Business Administration from the University of Chicago.

     ROBERT J.  WELTMAN has served as a director  of  BioSource  since  February
2000.  He is a Managing  Director  of Genstar  Capital  L.P.,  the sole  general
partner of Genstar Capital Partners II, L.P., a private equity  investment firm.
Mr. Weltman joined Genstar in August 1995. Prior to joining  Genstar,  from July
1993 to July 1995,  Mr.  Weltman was an  Associate  with  Robertson,  Stephens &
Company, an investment banking firm. Mr. Weltman holds an AB degree in chemistry
from  Princeton  University.  Mr.  Weltman  has been  appointed  to the Board of
Directors  pursuant to an investor rights  agreement among Genstar,  Stargen and
us, which is described under "Relationships and Related Transactions."

BOARD MEETINGS AND COMMITTEES

     The Board of Directors  held nine meetings  during fiscal 2001. No director
attended  less than 75% of all the meetings of the Board of Directors  and those
committees on which he served in fiscal 2001.

     The Board of Directors  maintains  an Audit  Committee  and a  Compensation
Committee. The Audit Committee currently consists of Messrs. Overturf, Weist and
Weltman. The Audit Committee recommends the engagement of our independent public
accountants,  reviews the scope of the audit to be conducted by such independent
public  accountants,  and meets with the independent  public accountants and the
Chief Financial Officer to review matters relating to our financial  statements,
our accounting  principles and our system of internal accounting  controls,  and
reports its  recommendations  as to the approval of our financial  statements to
the Board of Directors.  Four meetings of the Audit  Committee  were held during
the year ended December 31, 2001.

     The Compensation Committee currently consists of Messrs. Hendrickson, Conte
and Moffa. The Compensation  Committee is responsible for considering and making
recommendations to the Board of Directors regarding  executive  compensation and
is  responsible  for  administering  our stock  option and  executive  incentive
compensation plans. Five meetings of the Compensation Committee were held during
the year ended December 31, 2001.

COMPENSATION OF DIRECTORS

     Our  non-employee  corporate  directors  currently are paid $2,000 for each
board meeting attended, and $1,000 per year for service on a board committee. We
also pay out of pocket  expenses  incurred by our directors in  connection  with
their attendance. In addition, non-employee directors receive an annual grant of
4,000 non-statutory  stock options in December of each year,  exercisable at the
fair market value of our common stock on the date of grant, and which fully vest
on the date of grant.


                                       4





                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

         The following table sets forth, as to the Chief Executive Officer and
as to each of the other four most highly compensated officers whose compensation
exceeded $100,000 during the last fiscal year (the "Named Executive Officers"),
information concerning all compensation paid for services to us in all
capacities for each of the three years ended December 31 indicated below.



                           SUMMARY COMPENSATION TABLE




                                               ANNUAL COMPENSATION               LONG TERM COMPENSATION
                                      -------------------------------------    -------------------------
                             YEAR                                              NUMBER OF
NAME AND                    ENDED                                              SECURITIES
PRINCIPAL POSITION (1)     DECEMBER                            OTHER ANNUAL    UNDERLYING    ALL OTHER
                              31,       SALARY       BONUS     COMPENSATION     OPTIONS     COMPENSATION
- -----------------------    --------   -----------   -------    ------------    ----------   ------------
                                                                          
Leonard M. Hendrickson       2001      $49,000(2)   $90,000        $173(3)      280,000
Chief Executive Officer
and President

David Thrower                2001     $200,000      $23,000        $324(3)      110,000
Senior Vice President        2000       28,750        8,750          27(3)      235,000     $13,224 (4)
Sales and Marketing

Charles Best                 2001     $160,000      $23,500        $325(3)       87,500
Chief Financial Officer      2000      142,000       22,500         285(3)       20,000
and Executive Vice           1999       11,250            0                      30,000
President

Russell D. Hays (6)          2001     $160,300           $0     $21,173(5)            0     $90,460 (4)
Chairman of the Board,       2000      107,000       56,164         129(3)      395,000      57,428 (4)
President and Chief
Executive Officer

Cy Cabradilla, Jr (7)        2001     $140,000      $22,000        $635(3)       52,500
   Vice President,           2000      123,375       21,000         364(3)       12,000
   Molecular Biology         1999      120,000       10,600         826(3)        5,000
- ----------
<FN>
(1)  For a  description  of  employment  agreements  between  certain  executive
     officers  and  the  Company,  see  "Employment  Agreements  with  Executive
     Officers" below.
(2)  Mr. Hendrickson joined the Company on October 15, 2001.
(3)  Consists of group life insurance premiums paid by the Company
(4)  Relocation expenses.
(5)  Consists  of  $20,527  for  accrued  vacation  paid  by  the  Company  upon
     termination  and  $646  for a  group  life  insurance  premium  paid by the
     Company.
(6)  Mr. Hays resigned as of May 18, 2001.
(7)  Mr. Cabradilla resigned as of May 10, 2002.
</FN>



                                       5





OPTION GRANTS IN FISCAL YEAR 2001

     The following table sets forth certain  information  regarding the grant of
stock  options made during the fiscal year ended  December 31, 2001 to the Named
Executive Officers.


                        OPTION GRANTS IN LAST FISCAL YEAR



                           NUMBER OF        PERCENT OF                                     POTENTIAL REALIZABLE
                           SECURITIES     TOTAL OPTIONS                                  VALUE OF ASSUMED ANNUAL
                           UNDERLYING       GRANTED TO      AVG. EXERCISE                  RATES OF STOCK PRICE
                            OPTIONS        EMPLOYEES IN     OF BASE PRICE   EXPIRATION   APPRECIATION FOR OPTION
NAME                       GRANTED(1)     FISCAL YEAR(2)     ($/SH.)(3)        DATE              TERM (1)
                                                                                             5%($)       10%($)
- ----------------------     ----------     --------------    -------------   ----------   ----------   ----------
                                                                                    
Leonard M. Hendrickson      280,000            24%               $5.19       10/15/11    $2,367,977   $5,113,080
David Thrower               110,000             9%               $5.74        9/17/11      $396,895     $857,001
Charles Best                 87,500             8%               $8.78       12/19/11      $483,054   $1,043,040
Cy Cabradilla Jr (4)         52,500             5%               $8.17       12/19/11      $269,607     $582,152
- ----------
<FN>
(1)  Options granted in 2001 vest over various periods. The options were granted
     for a term of 10 years.
(2)  Options covering an aggregate of 1,165,750 shares were granted to employees
     of the Company and its subsidiary during the year ended December 31, 2001.
(3)  The exercise price and the tax withholding  obligations related to exercise
     might be paid by  delivery  of  already  owned  shares,  subject to certain
     conditions.
(4)  Mr.  Cabradilla  resigned as of May 10, 2002.  5,833 of the 52,500  options
     granted to Mr.  Cabradilla  in 2001 have  vested.  Any shares that will not
     vest or are not exercised will return to the Plans.
</FN>



OPTION EXERCISES AND STOCK OPTIONS HELD AT FISCAL YEAR END

     The following table sets forth, for those Named Executive Officers who held
stock  options  at  fiscal  year  end,  certain  information  regarding  options
exercised in fiscal year 2001,  the number of shares of common stock  underlying
stock  options  held and the value of options held at fiscal year end based upon
the last  reported  sales  price of the  common  stock on the  Nasdaq  market on
December 31, 2001 ($8.30 per share).



          AGGREGATED OPTION EXERCISES AND FISCAL YEAR-END OPTION VALUES


                          SHARES                     NUMBER OF SECURITIES
                         ACQUIRED                  UNDERLYING UNEXERCISED         VALUE OF UNEXERCISED
                            ON        VALUE              OPTIONS AT              IN-THE-MONEY OPTIONS AT
NAME                     EXERCISE    REALIZED         DECEMBER 31, 2001             DECEMBER 31, 2001
- ----------------------   --------    --------    --------------------------    --------------------------
                            (#)        ($)       EXERCISABLE  UNEXERCISABLE    EXERCISABLE  UNEXERCISABLE
                            ---        ---       -----------  -------------    -----------  -------------
                                                                            
Leonard M. Hendrickson      --         --          71,000        280,000        $310,900      $870,800
David Thrower               --         --          58,750        286,250           --          293,000
Charles Best                --         --          16,500        117,500          55,890        97,650
Cy Cabradilla (1)           --         --          31,228         62,772         133,002        36,250
- ----------
<FN>
(1)  Mr. Cabradilla resigned as of May 10, 2002 and as a result, options granted
     to Mr.  Cabradilla that will not vest or are unexercised will return to the
     Plans.
</FN>



                                       6





EMPLOYMENT AGREEMENTS WITH EXECUTIVE OFFICERS

     We have entered into an employment agreement with Leonard M. Hendrickson to
serve as our President and Chief Executive Officer,  effective as of October 15,
2001. Pursuant to this agreement Mr. Hendrickson  receives an annual base salary
of $250,000,  which we may increase, at the Board's sole discretion,  at the end
of each year of his employment. In addition to the base salary to be paid to Mr.
Hendrickson,  the Company paid a one time signing  bonus to him in the amount of
$90,000 upon the commencement of his employment. In addition, Mr. Hendrickson is
eligible to receive an annual  bonus under the  Company's  management  incentive
plan.  The  agreement  terminates  on December 31,  2004.  In the event that Mr.
Hendrickson's  employment  is  terminated  without  cause or due to a "change of
control" during the term of the agreement,  the Company is obligated to continue
paying  Mr.  Hendrickson's  then-current  base  salary for a period of 12 months
following the effective  date of such  termination.  Also, in certain  instances
involving a "change of control,"  all stock  options  which have been granted to
Mr.  Hendrickson  that are unvested at the time of such change of control  shall
become immediately  vested and exercisable.  According to our agreement with Mr.
Hendrickson,  a "change of control" occurs if (i) any person or entity (or group
of related  persons or entities  acting in concert)  acquires  shares of capital
stock of the Company  entitled to exercise 35% or more of the total voting power
represented by all shares of capital stock of the Company then  outstanding;  or
(ii) the Company  enters into an agreement to sell or otherwise  transfer all or
substantially  all  of  its  assets  or  enters  into  an  agreement  to  merge,
consolidate or reorganize with any other corporation or entity, as the result of
which less than 75% of the total voting power  represented  by the capital stock
or other equity  interests of the  corporation  or entity to which the Company's
assets are sold or  transferred  or  surviving  such  merger,  consolidation  or
reorganization  are held by the persons and  entities who were holders of common
stock of the Company  immediately  prior to such agreement;  or (iv) the Company
issues  otherwise  than on a pro rata basis  additional  shares of capital stock
representing  (after giving effect to such  issuance) more than 35% of the total
voting  power of the Company;  or (v) the persons who were the  directors of the
Company as of October  15,  2001  cease to  comprise a majority  of the Board of
Directors of the Company.

     Effective  as of December 17, 1999,  Charles C. Best,  our Chief  Financial
Officer, entered into a separation agreement with us. In the event we experience
a "change of control," and the  employment of Mr. Best is terminated  within one
year of the "change of  control,"  we are  obligated to continue to pay Mr. Best
his  then-current  base salary for a period of 12 months following the effective
date of such  termination.  For purposes of Mr. Best's separation  agreement,  a
"change of control"  occurs if (i) any person or entity  acquires  shares of our
capital stock  entitled to exercise 35% or more of the total voting power of our
stockholders,  (ii) we enter into an agreement to sell or otherwise transfer all
or  substantially  all of our  assets or to effect a  merger,  consolidation  or
reorganization with any other corporation or entity,  which results in less than
75% of the total voting power  represented  by the capital stock or other equity
interests  of the  corporation  or  entity  to  which  our  assets  are  sold or
transferred or surviving such merger, consolidation or reorganization being held
by the persons and entities  who were  holders of our common  stock  immediately
prior to such  agreement,  (iii) we issue,  otherwise  than on a pro rata basis,
additional  shares of capital  stock  representing  (after giving effect to such
issuance) more than 35% of the total voting power of our  stockholders,  or (iv)
if the persons who were our directors as of the date of the separation agreement
cease to comprise a majority of our Board of Directors.

     Effective May 18, 2001,  David Thrower,  our Senior Vice President of Sales
and  Marketing,  entered into a separation  agreement  with us. In the event the
Company  terminates  Mr.  Thrower's  employment  with the Company other than for
cause  at any  time  (i)  prior to July 15,  2002,  or (ii)  within  six  months
following  a  "change  of  control,"  we are  required  to pay Mr.  Thrower  his
then-current  base salary for a period of 12 months following the effective date
of such termination. In addition, if the employment of Mr. Thrower is terminated
within six months of a "change of  control"  all stock  options  which have been
granted to Mr.  Thrower  that are unvested at the time of such change of control
shall become  immediately  vested and exercisable.  According our agreement with
Mr.  Thrower,  a "change of control" is defined as the acquisition by any person
or entity unaffiliated with Genstar Capital LLC of capital stock representing at
least 40% of the total fully diluted shares of the Company.


                                       7





STOCK OPTION PLANS

     We adopted a Stock Option Plan (the "1993 Plan") in 1993.  In January 2000,
our  Board  of  Directors  approved  the  2000  BioSource  International,   Inc.
non-qualified  stock option plan (the "2000  Plan," and  together  with the 1993
Plan, the "Plans"). The purpose of the Plans is to attract,  retain and motivate
our  officers,  directors,  employees,  and  under  certain  circumstances,  our
consultants, by giving them incentives which are linked directly to increases in
the value of our common  stock.  Any shares of common stock subject to an award,
which for any reason expires or terminates  unexercised  are again available for
issuance under the 1993 and 2000 Plan.

     The 1993 Plan authorizes the Compensation  Committee to enter into any type
of arrangement with an eligible  employee that, by its terms,  involves or might
involve the issuance of (1) shares of our common stock, (2) an option,  warrant,
convertible security, stock appreciation right or similar right with an exercise
or conversion privilege at a price related to our common stock, or (3) any other
security or benefit with a value derived from the value of our common stock. Any
stock  option  granted may be an incentive  stock  option  within the meaning of
Section 422 of the Internal  Revenue Code of 1986,  as amended (the "Code") or a
nonqualified stock option. The maximum number of shares of common stock that may
be issued  pursuant to awards granted under the 1993 Plan is 2,000,000,  subject
to certain adjustments to prevent dilution.

     The  2000  Plan  authorizes  the  Compensation   Committee  to  enter  into
non-qualified  stock options only.  The maximum number of shares of common stock
that may be issued  pursuant to awards granted under the 2000 Plan is 2,000,000,
subject to certain adjustments to prevent dilution.

     Options  granted under the Plans are generally  exercisable  at the rate of
25% each year,  beginning one year from the date of grant,  and generally expire
ten years from the date of grant.

     The Company has stock option  agreements that are outside the Plans.  These
agreements are for non-qualified stock options only.

     The following table summarizes our equity plan compensation  information as
of December 31, 2001:



          EQUITY COMPENSATION PLAN INFORMATION AS OF DECEMBER 31, 2001

                                           (a)                      (b)                     (c)
Plan Category                     Number of Securities       Weighted-average      Number of Securities
                                   to be Issued Upon        Exercise Price of      Remaining Available for
                                      Exercise of          Outstanding Options,    Future Issuance Under
                                  Outstanding Options,      Warrants and Rights    Equity Plans (Excluding
                                  Warrants and Rights                              Securities Reflected in
                                                                                         Column (a))
- ----------------------------------------------------------------------------------------------------------
                                                                                
Equity Compensation Plans
  Approved By Security Holders         781,102                    $4.64                   89,905
Equity Compensation Plans
  Not Approved by Security
  Holders                            3,059,250 (1)                $8.63                  733,750
Total                                3,840,352                    $7.82                  823,655
- ----------
<FN>
(1)  Includes 1,287,000  warrants pursuant to a securities  purchase agreement
     dated January 10, 2000 with Genstar Capital Partners II L.P. and Stargen II
     LLC.
</FN>


     The Compensation  Committee of our Board of Directors currently administers
our Plans.


                                       8





           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Compensation Committee currently consists of Messrs. Hendrickson, Moffa
and Conte. The compensation  Committee is responsible for considering and making
recommendations to the Board of Directors regarding  executive  compensation and
is  responsible  for  administrating  our stock option and  executive  incentive
compensation  plans.  Of the  members of the  compensation  committee,  only Mr.
Hendrickson is a current or former  officer or employee of the Company.  None of
our executive officers or Directors served as a member of the board of directors
of any other  entity of which an  executive  officer or  Director  served on our
Board of Directors.


                          COMPENSATION COMMITTEE REPORT

     The   Compensation   Committee  of  the  Board  of   Directors   determines
compensation paid to each of our executive officers and administers our Plans.

     The objectives of our executive compensation policy include (1) attracting,
motivating and retaining talented  executives by providing  compensation that is
competitive with comparable companies,  (2) maintaining compensation levels that
are consistent with the company's financial objectives and operating performance
and (3) aligning the interests of executive  officers and  stockholders  through
bonuses based on the company's performance and by providing equity compensation.
Our  compensation  program  currently  consists  of base  salary  and  incentive
compensation in the form of cash bonuses and/or stock options.

     In  arriving  at  an  initial  compensation  offer  to an  individual,  the
Compensation  Committee considers  determinants of the individual's market value
including experience, education,  accomplishments and reputation, as well as the
level of responsibility  to be assumed,  in relation to the market value of such
qualifications and industry standards.  When determining  subsequent adjustments
to an individual's annual salary, the Compensation  Committee also evaluates the
importance to stockholders of that person's continued service.  The Compensation
Committee also reviews the annual salaries of our executive officers in relation
to the company's financial performance,  annual budgeted financial goals and its
position  in  the  industry.  This  is a  judgment  process,  exercised  by  the
Compensation Committee with the advice of management and other consultants.

     Cash bonuses were awarded  during the past year,  which were  determined on
the basis of accomplishments  measured against a management  incentive plan that
was prepared by management and approved by the Compensation Committee.

     Stock options are prospective  incentives,  aimed at keeping and motivating
key people by letting them share in the value they create for stockholders. They
are awarded at times deemed appropriate by the Compensation Committee in amounts
intended to secure the full attention and best efforts of executives  upon whose
future performance the company's success will depend.

     During  2001,  Russell D. Hays,  our former  Chairman  of the Board,  Chief
Executive Officer and President,  and George Uveges,  our former Chief Operating
Officer, resigned. We also hired Leonard M. Hendrickson as our new President and
Chief Executive  Officer.  In setting the base salary for Mr.  Hendrickson,  the
Compensation   Committee  took  into  account  the  salary  ranges  of  industry
competitors, Mr. Hendrickson's prior experience and expected contributions,  and
the relative  importance  of his  respective  position in terms of achieving the
Company's objectives.

     Effective  as of  October  15,  2001,  Leonard  M.  Hendrickson  became the
Company's  President  and Chief  Executive  Officer.  In 2001,  Mr.  Hendrickson
received a pro-rated portion of his annual base salary of $250,000, which we may
increase,  at the  Board's  sole  discretion,  at the  end of  each  year of his
employment.  In addition to the base salary to be paid to Mr.  Hendrickson,  the
Company paid a one time  signing  bonus to him in the amount of $90,000 upon the
commencement of his employment.  In connection with his initial engagement,  the
Company also granted Mr.  Hendrickson  options to purchase 280,000 shares of the
Company's common stock. Mr.  Hendrickson's  compensation package was established
based upon a comparative  analysis of other  similarly  situated chief executive
officers  conducted  by  the  Compensation  Committee,  in  consultation  with a
professional recruiting firm hired as a


                                       9





consultant  to the Company to assist in the process of retaining a new President
and Chief Executive Officer. Mr. Hendrickson also participates in the management
incentive plan approved by the Compensation Committee.

                                            COMPENSATION COMMITTEE

                                            Leonard M. Hendrickson
                                            David J. Moffa, Ph.D.
                                            Jean-Pierre L. Conte



                          REPORT OF THE AUDIT COMMITTEE

     In accordance with its written charter adopted by the Board of Directors (a
copy of which is attached as Appendix  "A" to this Proxy  Statement),  the Audit
Committee  assists the Board in fulfilling its  responsibility  for oversight of
the quality and integrity of the  accounting,  auditing and financial  reporting
practices  of the  Company.  All of the  members  of  the  Audit  Committee  are
independent  (as  independence  is defined in Rule  4200(a)(15)  of the National
Association of Securities Dealers' listing standards).

     In discharging its responsibility  for oversight of the audit process,  the
Audit  Committee  obtained  from the  independent  auditors,  KPMG LLP, a formal
written  statement  describing  any  relationships  between the auditors and the
Company  that  might  bear on the  auditors'  independence  consistent  with the
Independent Standards Board Standard No. 1, "Independence Discussions with Audit
Committees," discussed with the auditors any relationships that might impact the
auditors'  objectivity and independence and satisfied itself as to the auditors'
independence.

     The Audit Committee  discussed and reviewed with the  independent  auditors
the communications required by generally accepted auditing standards,  including
those  described  in  Statement  on  Auditing  Standards  No.  61,  as  amended,
"Communication  with Audit Committees" and discussed and reviewed the results of
the independent  auditors'  examination of the financial statements for the year
ended December 31, 2001.

     The Committee  reviewed the audited financial  statements of the Company as
of and for the fiscal year ended  December 31,  2001,  with  management  and the
independent  auditors.  Management has the responsibility for preparation of the
Company's   financial   statements  and  the   independent   auditors  have  the
responsibility   for   examination   of  those   statements.   Based   upon  the
above-mentioned  review and  discussions  with  management  and the  independent
auditors,  the  Audit  Committee  recommended  to the Board  that the  Company's
audited  financial  statements be included in its Annual Report on Form 10-K for
the fiscal year ended December 31, 2001, for filing with the Securities Exchange
Commission (the "SEC").

                                            AUDIT COMMITTEE

                                            John R. Overturf, Jr.
                                            Robert D. Weist
                                            Robert J. Weltman


                                       10





             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section  16(a)  of the  Securities  Exchange  Act  of  1934,  requires  our
executive  officers,  directors,  and persons who own more than ten percent of a
registered  class of our equity  securities  to file  reports of  ownership  and
changes   in   ownership   with   SEC.   Executive   officers,   directors   and
greater-than-ten percent stockholders are required by SEC regulations to furnish
us with all  Section  16(a) forms they file.  Based  solely on our review of the
copies of the forms  received by us and  written  representations  from  certain
reporting persons that they have complied with the relevant filing requirements,
we believe  that,  during the year ended  December 31, 2001,  all our  executive
officers,  directors and greater-than-ten percent stockholders complied with all
Section 16(a) filing  requirements,  except for the  following:  Jean-Pierre  L.
Conte and Robert J. Weltman each filed an Annual Report of Beneficial  Ownership
on Form 5 for the calendar year ended  December 31, 2001 which included a report
relating to options that were granted  during the calendar  year ended  December
31, 2000,  which  transaction  should have been  reported on an Annual Report of
Beneficial Ownership on Form 5 for the calendar year ended December 31, 2000.


                     RELATIONSHIPS AND RELATED TRANSACTIONS
                      WITH DIRECTORS AND EXECUTIVE OFFICERS

     On January 10, 2000, we entered into a securities  purchase  agreement with
Genstar  Capital  Partners  II,  L.P.  and  Stargen  II  LLC.  Pursuant  to this
agreement,  we sold  Genstar  and Stargen a total of 371,300  shares,  including
364,244 to Genstar  and 7,056 to Stargen,  of our Series B  Preferred  Stock for
$9,000,312  in the  aggregate.  These  shares were  initially  convertible  into
1,485,200 shares, including 1,456,976 for Genstar and 28,224 for Stargen, of our
common stock. In addition, we issued to Genstar and Stargen warrants to purchase
a total of 1,287,000 shares of our common stock,  including 1,262,542 to Genstar
and 24,458 to Stargen, exercisable at $7.77 per share. Under the investor rights
agreement  among  Genstar,  Stargen  and us,  executed  in  connection  with the
securities  purchase  agreement,  Genstar  and  Stargen  also  have the right to
appoint two out of our seven directors to our Board of Directors as long as they
beneficially own, in the aggregate,  at least 750,000 shares of common stock, or
one director if they  beneficially own at least 495,000 shares.  Pursuant to the
investor  rights  agreement,  we  appointed  Jean-Pierre  L.  Conte,  a Managing
Director of Genstar  Capital LLC,  and Robert J.  Weltman,  a Vice  President of
Genstar  Capital LLC, to our Board of  Directors.  Genstar and Stargen also have
the  right of first  refusal  to  purchase  additional  shares  and the right to
require us to register their shares of our common stock underlying the preferred
stock and the warrants.  The consummation of the securities  purchase agreement,
including  the  issuance  of the  shares  of  Series B  Preferred  Stock and the
warrants,  occurred on February 15, 2000.  Pursuant to the  securities  purchase
agreement,  we  paid a  $270,009  transaction  fee to  Genstar  Capital  LLC and
reimbursed all of the fees and expenses of approximately  $195,426,  incurred by
Genstar  Capital  Partners and its affiliates in connection  with the securities
purchase agreement.

     On  September  20,  2000,  pursuant  to the  terms  of the  Certificate  of
Designation of  Preferences,  Rights and  Limitations of our Series B Preferred,
all issued and outstanding shares of Series B Preferred Stock were automatically
converted  into an  aggregate  of 1,556,574  shares of common  stock,  including
1,526,922  shares of common stock issued to Genstar and 29,652  shares of common
stock issued to Stargen.

     We entered into a Securities Purchase Agreement,  effective as of August 9,
2000, with Genstar Capital  Partners II, L.P. Genstar agreed to purchase from us
300,000  shares of our common  stock at $15.00 per share.  Genstar  subsequently
assigned its right to purchase  30,000 of these shares to  Jean-Pierre  L. Conte
and 3,333 of the  shares  to  Robert  Weltman.  Both Mr.  Conte and Mr.  Weltman
currently  serve on our  Board  of  Directors.  Genstar  assigned  its  right to
purchase  an  additional  33,334 of these  shares to certain  other  individuals
affiliated with Genstar.  We also entered into a Securities  Purchase Agreement,
effective as of August 9, 2000,  with  Russell D. Hays,  former  President,  and
Chief  Executive  Officer of the  Company  pursuant  to which Mr. Hays agreed to
purchase  40,000  shares of the our common  stock at $15.00  per share.  We also
entered into a Securities Purchase Agreement, effective as of September 5, 2000,
with George Uveges,  former Chief Operating  Officer of the Company  pursuant to
which Mr.  Uveges  agreed to purchase  11,428  shares of the our common stock at
$21.875  per  share.  The  closing  of each of these  transactions  occurred  on
September 28, 2000.


                                       11





                                PERFORMANCE GRAPH

     The following  graph sets forth the percentage  change in cumulative  total
shareholder  return of our common stock during the period from December 31, 1996
to December 31, 2001,  compared with the cumulative  returns of the Nasdaq Stock
Market (U.S.  Companies) Index and the JP Morgan H & Q Biotechnology  Index. The
comparison  assumes  $100 was  invested on December 31, 1996 in our common stock
and in each  of the  foregoing  indices.  The  stock  price  performance  on the
following graph is not necessarily indicative of future stock price performance.


                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
                      AMONG BIOSOURCE INTERNATIONAL, INC.,
                      THE NASDAQ STOCK MARKET (U.S.) INDEX
                  AND THE JP MORGAN H & Q BIOTECHNOLOGY INDEX


[OBJECT OMITTED]



BioSource International, Inc.

                                             Cumulative Total Return
- --------------------------------------------------------------------------------
                                   12/96   12/97   12/98   12/99   12/00   12/01
- --------------------------------------------------------------------------------

BIOSOURCE INTERNATIONAL, INC.     100.00   92.73   42.73  115.46  222.73  120.73
NASDAQ STOCK MARKET (U.S.)        100.00  122.48  172.68  320.89  193.01  153.15
JP MORGAN H & Q BIOTECHNOLOGY     100.00  101.22  154.14  329.48  354.22  294.61


                                       12





                                 PROPOSAL NO. 2:
                           RATIFICATION OF APPOINTMENT
                             OF INDEPENDENT AUDITORS

     The Audit Committee of the Board of Directors recommended and the Board has
selected,  subject to  ratification  by a majority vote of the  shareholders  in
person or by proxy at the Annual  Meeting,  the firm of KPMG LLP to  continue as
our  independent  public  accountant for the current fiscal year ending December
31, 2002. KPMG has served as the principal  independent  public  accounting firm
utilized  by us during the years  ended  December  31,  1994  through  2001.  We
anticipate that a representative  of KPMG will attend the Annual Meeting for the
purpose  of  responding  to  appropriate  questions.  At the Annual  Meeting,  a
representative  of KPMG will be afforded an  opportunity  to make a statement if
they so desire.

AUDIT FEES

     KPMG billed us a total of  approximately  $138,000 in fees for professional
services  rendered  for the audit of our  annual  financial  statements  for the
fiscal year ended December 31, 2001 and the reviews of the financial  statements
included our Form 10-Q's for fiscal 2001.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     In 2001, KPMG did not render any  professional  services for the Company in
connection with financial information systems design and implementation.

ALL OTHER FEES

     KPMG  billed  us an  aggregate  of  approximately  $59,000  for  all  other
non-audit services, performed in fiscal 2001. These non-audit services consisted
primarily of state, federal, and international income tax services.

     The Audit  Committee of the Board of Directors has reviewed and  considered
whether the provision of services other than those services related the audit of
the  annual  financial   statements  and  reviews  of  the  quarterly  financial
statements is compatible with maintaining  KPMG's  independence as our principal
independent accounting firm.

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE "FOR" PROPOSAL NO. 2
RATIFYING THE APPOINTMENT OF KPMG, LLP AS OUR INDEPENDENT AUDITORS.


                                       13





                                OTHER INFORMATION

PRINCIPAL STOCKHOLDERS

     The  following  table sets  forth as of May 15,  2002  certain  information
relating to the  ownership of our common stock by (i) each person known by us to
be the beneficial  owner of more than five percent of the outstanding  shares of
our  common  stock,  (ii) each of our  directors,  (iii)  each of our  executive
officers,  and (iv) all of our  executive  officers  and  directors  as a group.
Except  as may be  indicated  in the  footnotes  to the  table  and  subject  to
applicable  community  property  laws,  each such person has the sole voting and
investment power with respect to the shares owned.  Unless otherwise  indicated,
the address of each person listed is in care of BioSource  International,  Inc.,
542 Flynn Road,  Camarillo,  California 93012, and the address of Messrs. Conte,
Weltman  and Genstar  Capital  LLC is 555  California  Street,  Suite 4850,  San
Francisco, California 94104.



                                        Number of Shares of
                                           Common Stock
       Name and Address                 Beneficially Owned (1)       Percent (2)
       ----------------                 ----------------------       -----------

Genstar Capital LLC (3)                       3,436,856                 31.4%
Jean-Pierre L. Conte (3)                      3,392,189                 31.0%
Kennedy Capital Management, Inc. (4)            868,625                  9.0%
Dimensional Funds Advisors Inc. (5)             535,100                  5.6%
Leonard M. Hendrickson (6)                      109,400                  1.1%
David J. Moffa, Ph.D. (7)                        39,900                   *
John R. Overturf, Jr. (8)                        22,000                   *
Robert D. Weist (9)                              65,000                   *
Robert J. Weltman (10)                           11,333                   *
David Thrower (11)                               62,083                   *
Charles C. Best (12)                             43,790                   *
Cy Cabradilla (13)                               38,581                   *
All of the directors  and  executive
  officers as a group (nine persons) (13)     3,793,012                 33.7%

- ----------
* Less than one percent.

(1)  Under Rule 13d-3,  certain shares may be deemed to be beneficially owned by
     more than one person (if, for example,  persons  share the power to vote or
     the power to dispose of the shares).  In addition,  shares are deemed to be
     beneficially  owned by a person if the person has the right to acquire  the
     shares (for example, upon exercise of an option) within 60 days of the date
     as of which the  information  is  provided.  In  computing  the  percentage
     ownership  of any  person,  the amount of shares  outstanding  is deemed to
     include  the amount of shares  beneficially  owned by such person (and only
     such  person)  by  reason of these  acquisition  rights.  As a result,  the
     percentage of outstanding  shares of any person as shown in this table does
     not necessarily  reflect the person's actual ownership or voting power with
     respect to the number of shares of common  stock  actually  outstanding  at
     March 21, 2000.
(2)  Percentage   ownership  is  based  on  9,638,863  shares  of  common  stock
     outstanding as of May 15, 2002.
(3)  Genstar Capital  Partners II, L.P. holds  2,032,809  shares of common stock
     and 1,262,542 shares of common stock issuable upon exercise of warrants and
     Stargen II LLC holds  34,380  shares of common  stock and 24,458  shares of
     common stock issuable upon exercise of warrants, all of which are currently
     convertible or exercisable. Includes 16,000 stock options held by Mr. Conte
     and Mr.  Weltman.  In addition,  Mr.  Conte holds  30,000  shares of common
     stock,  Mr. Weltman holds 3,333 shares of common stock,  Richard F. Hoskins
     holds 16,667  shares of common stock and Richard D.  Paterson  holds 16,667
     shares of common  stock.  Genstar  Capital  LLC is the  general  partner of
     Genstar Capital  Partners II, L.P. Mr. Conte,  Mr. Hoskins and Mr. Paterson
     are the  managers and  managing  directors  of Genstar  Capital LLC and are
     members  of  Stargen,  and Mr.  Paterson  is the  Administrative  Member of
     Stargen.  In such  capacities  Messrs.  Conte,  Hoskins and Paterson may be
     deemed to  beneficially  own shares of common  stock  beneficially  held by
     Genstar  Capital  Partners  and  Stargen,   but  disclaim

                                       14





     such beneficial ownership,  except to the extent of their economic interest
     in these shares.  Messrs.  Conte, Hoskins,  Paterson,  Genstar Capital LLC,
     Genstar  Capital  Partners  II, L.P. and Stargen II LLC may be deemed to be
     acting as a group in relation to their respective holdings in BioSource but
     do not affirm the existence of any such group.
(4)  As disclosed in the  Schedule  13G filed with the  Securities  and Exchange
     Commission on February 15, 2002 by Kennedy Capital Management, Inc. Gary D.
     Campbell.
(5)  As disclosed in the  Schedule  13G filed with the  Securities  and Exchange
     Commission on January 30, 2002 by Dimensional  Fund Advisors,  Inc. Michael
     T. Scardina.
(6)  Includes  (i) 71,000  shares of common stock  reserved  for  issuance  upon
     exercise of stock options that are currently exercisable or are exercisable
     within 60 days of May 15, 2002;  (ii) 26,500  shares of common stock owned;
     (iii)  4,000  shares  of  common  stock  held  of  record  by  two  of  Mr.
     Hendrickson's  minor children;  and (iii) 7,900 shares of common stock held
     in the Microchemics Simplified Employee Pension Plan.
(7)  Includes  (i) 32,500  shares of common stock  reserved  for  issuance  upon
     exercise of stock options that are currently exercisable or are exercisable
     within 60 days of May 15, 2002; (ii) 550 shares of common stock held solely
     by Dr. Moffa's spouse; (iii) 4,000 shares of common stock held jointly with
     Dr. Moffa's spouse; and (iv) 2,850 shares of common stock held directly.
(8)  Includes  (i) 20,000  shares of common stock  reserved  for  issuance  upon
     exercise of stock options that are currently exercisable or are exercisable
     within 60 days of May 15,  2002;  and (ii)  2,000  shares  of common  stock
     owned.
(9)  Includes  65,000 shares of common stock reserved for issuance upon exercise
     of stock options that are currently  exercisable or are exercisable  within
     60 days of May 15, 2002.
(10) Includes (i) 3,333 shares of common stock held directly.  (ii) 8,000 shares
     of common stock  reserved for issuance  upon exercise of stock options that
     are  currently  exercisable  or are  exercisable  within 60 days of May 15,
     2002. Mr. Weltman is also a Managing  Director of Genstar  Capital LP and a
     member,  but not a managing member, of Stargen II LLC. Mr. Weltman does not
     have  power to vote or dispose  of, or to direct the voting or  disposition
     of, any securities  beneficially owned by Genstar Capital LLC or Stargen II
     LLC. Mr. Weltman  disclaims that he beneficially  owns any shares of common
     stock  beneficially  owned by Genstar Capital LLC or Stargen II LLC, except
     to the extent of his economic  interest in shares owned by Genstar  Capital
     LLC or Stargen II LLC.
(11) Includes  62,083 shares of common stock reserved for issuance upon exercise
     of stock options that are currently  exercisable or are exercisable  within
     60 days of May 15, 2002.
(12) Includes  43,790 shares of common stock reserved for issuance upon exercise
     of stock options that are currently  exercisable or are exercisable  within
     60 days of May 15, 2002.
(13) Includes  38,581 shares of common stock reserved for issuance upon exercise
     of stock options that are currently  exercisable or are exercisable  within
     60 days of May 15, 2002. Mr. Cabradilla resigned as of May 10, 2002.

SERIES A PREFERRED STOCK

     In  February  1999,  the Board of  Directors  declared  a  dividend  of one
preferred  share  purchase  right for each share of common stock  outstanding on
March 2, 1999.  The purchase  rights are subject to the terms and  conditions of
the Rights  Agreement  dated  February 25, 1999,  filed with the  Securities and
Exchange  Commission  on March 1,  1999,  on Form  8-A.  Initially,  and until a
distribution  date occurs, no separate rights  certificates will be issued,  the
rights  are not  exercisable,  and the rights  are  transferred  with the common
shares and are not transferable separately from the common shares.

     The rights agreement was amended twice during 2000. First, in January 2000,
in  connection  with the  issuance of Series B Preferred  Stock and  warrants to
Genstar  Capital  Partners and Stargen,  and then again,  in September  2000, in
connection with the sale of common stock to Genstar Capital Partners and certain
of its affiliates. Collectively, the results of these amendments were to include
Genstar Capital,  Stargen,  Jean-Pierre Conte, Robert Weltman,  Richard Hoskins,
Richard  Paterson,  and their  affiliates as "Exempt  Persons"  under the rights
agreement.   In  addition,   the  amendments  exclude  from  the  definition  of
"Distribution  Date" (a) the date of the approval,  execution or delivery of the
securities purchase agreements with Stargen and Genstar Capital Partners and its
affiliates and (b) the  consummation of the  transactions  contemplated by those
agreements.


                                       15





                              STOCKHOLDER PROPOSALS

     Any  stockholder  of record who  intends to present a proposal  at the next
Annual Meeting of  Stockholders  for inclusion in our Proxy  Statement and Proxy
form  relating to such  Annual  Meeting  must submit such  proposal to us at our
principal executive offices by January 1, 2003.


                             SOLICITATION OF PROXIES

     It is expected that the  solicitation of proxies will be primarily by mail.
The cost of  solicitation  by management  will be borne by us. We will reimburse
brokerage firms and other persons  representing  beneficial owners of shares for
their  reasonable  disbursements  in  forwarding  solicitation  material to such
beneficial owners. Proxies may also be solicited by certain of our directors and
officers,  without additional  compensation,  personally or by mail,  telephone,
telegram or otherwise for the purpose of soliciting such proxies.


                           ANNUAL REPORT ON FORM 10-K

     OUR ANNUAL  REPORT ON FORM 10-K,  WHICH HAS BEEN FILED WITH THE  SECURITIES
AND EXCHANGE  COMMISSION  FOR THE YEAR ENDED  DECEMBER  31,  2001,  WILL BE MADE
AVAILABLE TO  STOCKHOLDERS  WITHOUT  CHARGE UPON  WRITTEN  REQUEST TO CHARLES C.
BEST, CHIEF FINANCIAL OFFICER,  BIOSOURCE  INTERNATIONAL,  INC., 542 FLYNN ROAD,
CAMARILLO, CALIFORNIA 93012



                           ON BEHALF OF THE BOARD OF DIRECTORS


                            /s/ CHARLES C. BEST
                           ------------------------------------
                           Charles C. Best
                           Chief Financial Officer and
                             Executive V.P., Finance





Camarillo, California
May 24, 2002


                                       16





                                                                      APPENDIX A

                             AUDIT COMMITTEE CHARTER
                                       OF
                          BIOSOURCE INTERNATIONAL, INC.


1.   ORGANIZATION

     This charter (the "CHARTER")  governs the operations of the audit committee
(the "AUDIT  COMMITTEE")  of the Board of Directors  (the  "BOARD") of BioSource
International,  Inc.  (the  "COMPANY").  The Audit  Committee  shall  review and
reassess  the  Charter  at  least  annually  and  will  amend  the  charter,  if
appropriate, with the approval of the Board.

     o    COMPOSITION.  The Committee  shall be appointed by the Board and shall
          be  comprised  of at  least  three  directors,  each of  whom  must be
          independent of management and the Company.  The Board will also select
          a chairman for the Audit Committee. Each member of the Audit Committee
          shall be considered  independent if they have no relationship that may
          interfere with the exercise of their  independence from management and
          the Company.  In addition,  each member of the Audit Committee must be
          independent  as  defined by the  National  Association  of  Securities
          Dealers.  A member  of the  Audit  Committee  will  not be  considered
          independent if the member (i) is employed by the Company or any of its
          affiliates  for the current year or any of the past three years;  (ii)
          accepts  compensation  from the  Company or any of its  affiliates  in
          excess of $60,000  during the previous year,  other than  compensation
          for board service,  benefits under a tax-qualified retirement plan, or
          non-discretionary  compensation;  (iii) is a member  of the  immediate
          family of an  individual  who is, or has been in any of the past three
          years,  employed  by  the  Company  or any  of  its  affiliates  as an
          executive officer; (iv) is a partner in, or a controlling  shareholder
          or executive officer of, any for-profit business organization to which
          the Company made, or from which the Company received,  payments (other
          than  those  arising   solely  from   investments   in  the  Company's
          securities) that exceed 5% of the Company's or business organization's
          consolidated  gross revenues for that year, or $200,000,  whichever is
          more,  in  any of the  past  three  years;  or (v) is  employed  as an
          executive  of another  entity  where any of the  Company's  executives
          serve on that entity's compensation committee.

     o    QUALIFICATIONS  OF  MEMBERS.  All  Audit  Committee  members  shall be
          financially  literate  and  experienced  in reading and  understanding
          financial  statements,  including the Company's balance sheet,  income
          statement  and  statement  of cash flow (or will  become able to do so
          within a reasonable period of time after his or her appointment to the
          Audit Committee). At least one member of the Company's Audit Committee
          shall have past employment experience in finance or accounting or have
          a  professional   certification  in  accounting  or  other  comparable
          experience.

2.   STATEMENT OF POLICY

     The Audit  Committee  shall  provide  assistance to the Board in fulfilling
their oversight responsibility to the shareholders,  potential shareholders, the
investment community,  and others relating to the Company's financial statements
and the financial  reporting  process,  the systems of internal  accounting  and
financial controls, the internal audit function, the annual independent audit of
the Company's financial  statements and the legal compliance and ethics programs
as  established  by  management  and  the  Board.   In  so  doing,   it  is  the
responsibility  of the Audit  Committee to maintain free and open  communication
between the Audit Committee, the independent auditors, the internal auditors and
the  management of the Company.  In  discharging  its oversight  role, the Audit
Committee is empowered to  investigate  any matter brought to its attention with
full access to all books,  records,  facilities and personnel of the Company and
the power to retain outside counsel, or the other experts for this purpose.


                                      A-1





3.   RESPONSIBILITIES AND PROCESSES

     The  primary  responsibility  of the  Audit  Committee  is to  oversee  the
Company's  financial  reporting  process  on behalf of the Board and  report the
results of its activities to the Board.  Management is responsible for preparing
the Company's financial statements, and the independent auditors are responsible
for auditing those financial statements. The Audit Committee in carrying out its
responsibilities  believes its policies and procedures should remain flexible in
order  to best  react  to  changing  conditions  and  circumstances.  The  Audit
Committee  should  take the  appropriate  actions to set the  overall  corporate
"tone" for quality  financial  reporting,  sound  business  risk  practices  and
ethical behavior.

     The  following  shall be the  principal  recurring  processes  of the Audit
Committee in carrying out its oversight responsibilities.  The processes are set
forth as a guide with the understanding  that the Audit Committee may supplement
them as appropriate.

     o    The Audit Committee  shall meet at least four times annually,  or more
          frequently as circumstances dictate.

     o    The Audit Committee shall have a clear  understanding  with management
          and  the  independent  auditors  that  the  independent  auditors  are
          ultimately  accountable  to the  Board  and the  Audit  Committee,  as
          representatives of the Company's shareholders.

     o    The  Audit   Committee   shall  have  the   ultimate   authority   and
          responsibility  to  evaluate  and,  where  appropriate,   replace  the
          independent auditors.  Annually,  the Audit Committee shall review and
          recommend  to the board the  selection  of the  Company's  independent
          auditors.

     o    The Audit Committee shall discuss with the auditors their independence
          from management and the Company including any  relationships  that may
          potentially  impair their  independence,  as required by  Independence
          Standards  Board  Statement No. 1. The Audit  Committee is responsible
          for ensuring that the independent  auditors submit on a periodic basis
          to the Audit  Committee a formal  written  statement  delineating  all
          relationships between the independent auditors and the Company.

     o    The Audit Committee  shall discuss with the internal  auditors and the
          independent  auditors the overall scope and plans for their respective
          audits including the adequacy of staffing and compensation.

     o    The Audit  Committee  shall  discuss  with  management,  the  internal
          auditors and the independent  auditors the adequacy and  effectiveness
          of the  accounting  and  financial  controls,  including the Company's
          system to  monitor  and  manage  business  risk and legal and  ethical
          compliance programs.

     o    The Audit Committee  shall meet separately with the internal  auditors
          and the independent auditors,  with and without management present, to
          discuss the results of their examinations.

     o    The Audit  Committee  shall review with  financial  management and the
          independent auditors the Company's quarterly financial results and any
          related press releases prior to the release of earnings.

     o    The Audit  Committee  shall meet with  management and the  independent
          auditors and review and approve the interim  financial  statements and
          quarterly  report on Form 10-Q prior to the filing or  distribution of
          the quarterly report.  In addition,  the Audit Committee shall discuss
          the results of the quarterly  review and any other matters required to
          be communicated  to the Audit  Committee by the  independent  auditors
          under generally  accepted auditing  standards.  The chair of the Audit
          Committee may represent the entire Audit Committee for the purposes of
          this review.


                                      A-2





     o    The Audit  Committee  shall meet with  management and the  independent
          auditors  and review the  financial  statements  to be included in the
          Company's  Annual  Report  on Form  10-K  (or  the  annual  report  to
          shareholders  if  distributed  prior  to the  filing  of  Form  10-K),
          including their judgment about the quality, not just acceptability, of
          accounting principles, the reasonableness of significant judgments and
          the  clarity  of the  disclosures  in  the  financial  statements.  In
          addition,  the Audit Committee  shall review and formally  approve the
          Company's  Annual Report on Form 10-K prior to filing or distribution.
          The Audit  Committee shall discuss the results of the annual audit and
          any other matters  required to be  communicated to the Audit Committee
          by  the  independent   auditors  under  generally   accepted  auditing
          standards,  including the matters required to be communicated to audit
          committees pursuant to Statement of Accounting Standards No. 61.

     o    The Audit  Committee  shall  prepare an annual report to the Company's
          shareholders  as required by the Securities  and Exchange  Commission.
          The report should be included in the Company's annual proxy statement.


                                      A-3





                          BIOSOURCE INTERNATIONAL, INC.
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS


     The undersigned, a Stockholder of BIOSOURCE INTERNATIONAL, INC., a Delaware
corporation  (the  "Company"),   hereby  nominates,   constitutes  and  appoints
JEAN-PIERRE L. CONTE,  LEONARD M. HENDRICKSON and CHARLES C. BEST, or any one of
them,  as proxy of the  undersigned,  each with full power of  substitution,  to
attend,  vote and act for the  undersigned at the Annual Meeting of Stockholders
of the  Company,  to be  held  on  July  19,  2002,  and  any  postponements  or
adjournments thereof, and in connection therewith,  to vote and represent all of
the shares of the Company  which the  undersigned  would be entitled to vote, as
follows:

A VOTE FOR ALL PROPOSALS IS RECOMMENDED BY THE BOARD OF DIRECTORS:

Proposal 1. To elect the Board of Directors' six nominees as directors.

     Jean-Pierre L. Conte      Leonard M. Hendrickson      David J. Moffa, Ph.D.
     John R. Overturf, Jr.        Robert D. Weist            Robert J. Weltman

     [_] FOR ALL NOMINEES LISTED ABOVE (except as marked to the contrary below)

     [_] WITHHELD

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
     write that nominee's name in the space below:)

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

     The  undersigned  hereby  confer(s)  upon  the  proxies  and  each  of them
     discretionary  authority  with  respect to the election of directors in the
     event that any of the above nominees is unable or unwilling to serve.

Proposal 2. To ratify the  appointment of KPMG LLP as the Company's  independent
public accountants for the year ending December 31, 2002.

     [_] FOR                     [_] AGAINST                       [_] ABSTAIN


     The  undersigned  hereby  revokes  any  other  proxy to vote at the  Annual
Meeting,  and hereby  ratifies and confirms all that said attorneys and proxies,
and each of them, may lawfully do by virtue hereof.  With respect to matters not
known at the time of the  solicitation  hereof,  said proxies are  authorized to
vote in accordance with their best judgment.

     THIS  PROXY WILL BE VOTED IN  ACCORDANCE  WITH THE  INSTRUCTIONS  SET FORTH
ABOVE OR, TO THE EXTENT NO CONTRARY DIRECTION IS INDICATED, WILL BE TREATED AS A
GRANT OF AUTHORITY TO VOTE FOR ALL PROPOSALS. IF ANY OTHER BUSINESS IS PRESENTED
AT THE ANNUAL  MEETING,  THIS PROXY  CONFERS  AUTHORITY TO AND SHALL BE VOTED IN
ACCORDANCE WITH THE RECOMMENDATIONS OF THE PROXIES.





     The  undersigned  acknowledges  receipt  of a copy of the  Notice of Annual
Meeting and  accompanying  Proxy Statement  dated May 23, 2001,  relating to the
Annual Meeting.

                    Dated:___________________________, 2002

                    Signature:_____________________________

                    Signature:_____________________________
                    Signature(s) of Stockholder(s)
                       (See Instructions Below)

                    The Signature(s)  hereon should correspond  exactly with the
                    name(s)  of  the  Stockholder(s)   appearing  on  the  Share
                    Certificate.  If stock is jointly,  all joint owners  should
                    sign.  When  signing as attorney,  executor,  administrator,
                    trustee or  guardian,  please  give full  title as such.  If
                    signer is a  corporation,  please sign the full  corporation
                    name, and give title of signing officer.

     [_] Please  indicate by checking this box if you  anticipate  attending the
Annual Meeting.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                        OF BIOSOURCE INTERNATIONAL, INC.