June 10, 1996










By EDGAR
- --------

United States Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549

         Re:  Medizone International, Inc.
              CIK:  0000753772
              ----------------------------

Dear Sir or Madam:

          Transmitted with this letter is Medizone  International,  Inc.'sSCHEDULE 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:
[X]     Preliminary Proxy Statement
[ ]     Confidential, for its 1996 annual meeting,Use of the Commission Only (as permitted by Rule
          14a-6(e)(2))
[ ]     Definitive Proxy Statement
[ ]     Definitive Additional Materials
[ ]     Soliciting Material Pursuant to be held on July 10, 1996.

                          Very truly yours,




                          Andrew E. Goldstein


Enclosures


AEG/an








                               Form of Proxy Card


                                    SIDE ONE
                                    --------
                                                                           PROXYSection 240.14a-11(c) or
          240.14a-12

                     MEDIZONE INTERNATIONAL, INC.
 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
             (Name of Registrant as Specified in 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

[ ]      $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
          14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

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

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

[ ]      Fee paid previously with preliminary materials

[ ]      Check box if any part of the fee is offset as provided by Exchange
         Act Rule 0-11(a)(2) and identify the filing for which the
         offsetting fee was paid previously.  Identify the previous filing
         by registration statement number, or the For of Schedule and the
         date of its filing.
          1)   Amount Previously Paid: . . . . . . . . . . . . . . . .
          2)   Form, Schedule or Registration Statement No.. . . . . .
          3)   Filing Party: . . . . . . . . . . . . . . . . . . . . .
          4)   Date Filed: . . . . . . . . . . . . . . . . . . . . . .
          


                      MEDIZONE INTERNATIONAL, INC.
                            144 BUENA VISTA
                    STINSON BEACH, CALIFORNIA 94970
                             (415) 868-0300
  
                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                     TO BE HELD SEPTEMBER 17, 1998
  
  To the Shareholders:
  
       Notice is hereby given that the Annual Meeting of Stockholders - July 10, 1996

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND UNLESS OTHERWISE
PROPERLY MARKED AND EXECUTED BY THE UNDERSIGNED STOCKHOLDER,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1, 2, 3, 4 and 5 AS RECOMMENDED BY THE BOARD OF DIRECTORS.

The undersigned hereby appoints each of Joseph S. Latino and Arthur P. Bergeron,
each  with  full  power  to act  without  the
  other,  and  with  full  power of
substitution,  as the  attorneys  and  proxies  of the  undersigned  and  hereby
authorizes them to represent and vote all the shares of Common StockShareholders of Medizone International, Inc.  (the "Company"("the Company") that the undersigned  wouldwill
  be entitled to
vote if personally presentheld at the Annual Meeting of Stockholders,  to be heldSpinnaker Restaurant, 100 Spinnaker Dr., Sausalito,
  California, on Wednesday,  July 10, 1996,Thursday, September 17, 1998, at 10:11:00 o'clock a.m. (Eastern, Pacific
  Daylight Savings Time)
at The Loews New York Hotel,  Lexington  AvenueTime, and East 51st Street,  New York,
New York  10022,  or at any postponement or adjournment thereof, upon  such  business  as may
properly come beforefor
  the meeting, including the items set forth below.

1.        ELECTION OF DIRECTORS

     [  ]  For all nominees below              [  ]    Withhold authority
      --                                        --
          (except as marked to                         to vote for all
           the contrary below)                         nominees below

          NOMINEES:  Joseph S. Latino, George Handel, John D. Pealer, Kenneth
                    Gropper and Richard G. Solomon

     INSTRUCTION:  To withhold  authority  to vote for any  individual  nominee,
write that nominee's namefollowing purposes, which are discussed in the space provided below:following pages
  and which are made part of this Notice:
  
       1.   To elect three directors, each to serve until the next
            annual meeting of shareholders and until his successor is
            elected and shall qualify;
  
       2.   TO APPROVE AN  AMENDMENT  TO THE BY-LAWS TO PROVIDE  THAT NOTICE OF THE
         ANNUAL OR A SPECIAL MEETING OF  SHAREHOLDERS  MAY BE DELIVERED UP TO 60
         DAYS PRIOR TO THE DATE OF SUCH MEETING.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---







                                                     SIDE TWOTo approve a proposal to adopt Amended and Restated
            Bylaws of the Company;
  
       3.   TO APPROVE AN AMENDMENT TO THE ARTICLES OF INCORPORATION
         TO ELIMINATE THE PERSONAL LIABILITY OF DIRECTORS TO THE
         EXTENT PERMITTED BY LAW.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


4.       TO APPROVE (I) AN AMENDMENT TO THE BY-LAWS TO AUTHORIZE INDEMNIFICATION
         AGREEMENTS BETWEEN THE COMPANY AND ITS OFFICERS AND DIRECTORS, AND (II)
         A PROPOSAL THAT THE COMPANY ENTER INTO INDEMNIFICATION  AGREEMENTS WITH
         ITS  PRESENT  OFFICERS  AND  DIRECTORS  WITH EACH  FUTURE  OFFICER  AND
         DIRECTOR WHEN AND AS THE BOARD OF DIRECTORS DEEMS IT APPROPRIATE.


         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


5.       TO RATIFY THE APPOINTMENT OF ANDERSEN ANDERSEN & STRONG,
         L.C., AS CERTIFIED INDEPENDENT PUBLIC ACCOUNTANTS FOR THE
         1996 CALENDAR YEAR.

         [   ]    For               [   ]  Against                 [   ] Abstain
          ---                        ---                            ---


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

                                        Date: June 10, 1996


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


                                        ---------------------------
                                        Signature if held jointly

                                                                               
                                                                                
                                        PLEASE MARK,  SIGN, DATE AND RETURN THIS
                                        PROXY CARD PROMPTLY  USING THE ENCLOSING
                                        ENVELOPE.





                          MEDIZONE INTERNATIONAL, INC.


                              123 East 54th Street
                                    Suite 7B
                            New York, New York 10022



DEAR FELLOW STOCKHOLDER:


         On behalf ofTo approve the Board of Directors,  I cordially  invite you to attend
the  Annual  MeetingDirectors' selection of Stockholders  of  Medizone  International,  Inc.  (the
"Company")  to be held on  Wednesday,  July  10,  1996,  at 10:00  o'clock  a.m.
(Eastern  Daylight  Savings Time) at The Loews New York Hotel,  Lexington Avenue
and East 51st Street, New York, New York 10022.
                                                                               
         For the reasons set forth in the  accompanying  proxy  statement,  your
Board of Directors  unanimously  recommends  that you vote for (i)  Management's
nominees for directors;  (ii) the amendment of the Company's  By-Laws to provide
that notice of the annual or a special meeting of shareholders  may be delivered
up to 60 days  prior to the date of such  meeting;  (iii) the  amendment  of the
Company's  Certificate of Incorporation  to eliminate the personal  liability of
directors of the Company to the extent  permitted by law; (iv) (a) the amendment
of the Company's  By-Laws to authorize  indemnification  agreements  between the
Company and its  officers  and  directors;  and (b) a proposal  that the Company
enter into  indemnification  agreements with its present  officers and directors
and with future  officers and directors when and as the Board of Directors deems
appropriate;  and (v) the ratification of the appointment of Andersen AndersenAnderson,
            Anderson & Strong, P.C.LLP as the Company's independent
            auditors; and 
  
       (vi) such4.   To consider and act upon any other business
asmatters that properly
            may properly come before the meeting.

         In ordermeeting or any adjournment thereof.
  
       The Company's Board of Directors has fixed the close of
  business on August 3, 1998 as the record date for the determination
  of shareholders having the right to ensure that your shares are  representednotice of, and to vote at, the
  Annual Meeting of Shareholders and any adjournment thereof.  A list
  of such shareholders will be available for examination by a
  shareholder for any purpose related to the meeting I
urge youduring ordinary
  business hours at the offices of the Company at 144 Buena Vista,
  Stinson Beach, California during the ten days prior to promptlythe meeting.
  
       You are requested to date, sign and mailreturn the enclosed proxy usingProxy
  which is solicited by the Board of Directors of the Company and will
  be voted as indicated in the accompanying Proxy Statement and Proxy. 
  Your vote is important.  Please sign and date the enclosed addressedProxy and
  return it promptly in the enclosed return envelope, which needswhether or not
  you expect to attend the meeting.  The giving of your proxy as
  requested will not affect your right to vote in person if you decide
  to attend the Annual Meeting.  The return envelope requires no
  postage if mailed in the United States.  If mailed elsewhere, foreign
  postage must be affixed.  Your proxy may be  withdrawn  or revoked by the  person who  executed  itis revocable at any time prior to the Annual Meeting.

                                        Very truly yours,



                                        Joseph S. Latino, Ph.D.
                                        Director, President and
                                        Chief Executive Officer

Dated:            June 10, 1996



                          MEDIZONE INTERNATIONAL, INC.
                              123 East 54th Street
                                    Suite 7B
                            New York, New York 10022


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JULY 10, 1996

          NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of
Medizone International, Inc. (the "Company") will be held on Wednesday, July 10,
1996, at 10:00  o'clock a.m.  (Eastern  Daylight  Savings Time) at The Loews New
York Hotel, Lexington Avenue and East 51st Street, New York, New York 10022, for
the purpose of considering and voting upon the following proposals:

          1.   To elect five directors to serve as the Board of Directors of the
               Company  until the next  Annual  Meeting of  Stockholders;

          2.   To amend the  Company's  By-Laws  to provide  that  notice of the
               annual or a special meeting of  shareholders  may be delivered up
               to 60 days prior to the date of such meeting;

          3.   To amend the Company's Articles of Incorporation to eliminate the
               personal  liability  of  directors  of the  Company to the extent
               permitted by law;

          4.   To amend  the  Company's  By-laws  to  authorize  indemnification
               agreements between the Company and its officers and directors and
               to approve a proposal that the Company enter into indemnification
               agreements  with present  officers and  directors,  and with each
               future  officer and  director  when and as the Board of Directors
               deems it appropriate.

          5.   To ratify the appointment of Andersen Andersen & Strong,  L.C. as
               the Company's  independent  auditors for the calendar year ending
               December 31, 1996; and

          6.   Such other business as may properly come before
  the meeting.

          The close of  business on May 28,  1996,  has been fixed as the record
date for determining the  stockholders  entitled to notice of and to vote at the
meeting and any  adjournment  thereof,  and only  stockholders of record on such
date shall be entitled to notice of and to vote at the meeting.

          Please  promptly  date,  sign and mail the  enclosed  proxy  using the
enclosed addressed envelope,  which needs no postage if mailed within the United
States.
  
                           By Order of the Board of Directors,
  
  
                           Joseph S. Latino, Ph.D.
                                        Director, President and
                                        Chief Executive Officer
 Dated:    June 10, 1996Jill Marshall, Secretary
  
            
  Stinson Beach, California
  August 7, 1998


  

                                 PROXY STATEMENT
                      MEDIZONE INTERNATIONAL, INC.
                           123 East 54th Street
                                    Suite 7B
                            New York, New York 10022144 BUENA VISTA
                    STINSON BEACH, CALIFORNIA 94970
                             (415) 868-0300
  
                                                                 
  
                            PROXY STATEMENT
                                                                 
  
                     ANNUAL MEETING OF STOCKHOLDERS


          This proxy  statementSHAREHOLDERS
  
       The enclosed Proxy is furnished to  stockholders in connection with
the solicitationsolicited by the Board of Directors of
  Medizone International, Inc. (the "Company") for use in voting at the
  Annual Meeting of Shareholders to be held at the Spinnaker
  Restaurant, 100 Spinnaker Dr., Sausalito, California on September 17,
  1998, at 11:00 a.m., Pacific Daylight Time, and at any postponement
  or adjournment thereof, for the purposes set forth in the attached
  notice.  When proxies toare properly dated, executed and returned, the
  shares they represent will be voted at the Annual Meeting in
  accordance with the instructions of Stockholdersthe shareholder completing the
  proxy.  If no specific instructions are given, the shares will be
  voted FOR the election of the nominees for directors set forth
  herein,  FOR approval of the Amended and Restated Bylaws of the
  Company, and FOR ratification of the appointment of auditors.  A
  shareholder giving a proxy has the power to be held on Wednesday,  July 10, 1996, at 10:00 o'clock a.m.  (Eastern
Daylight  Savings Time) at The Loews New York Hotel,  Lexington  Avenue and East
51st Street,  New York, New York 10022,  and at any  adjournment  thereof.  This
proxy  statement  and the  proxies  solicited  hereby  are first  being  sent or
delivered to stockholders on or about June 10, 1996.

Voting

          The proxy may be revoked by the  stockholderrevoke it at any time
  prior to its use by the  Companyexercise by voting in person at the Annual Meeting, by
  executinggiving written notice to the Company's Secretary prior to the Annual
  Meeting, or by giving a later proxy,dated proxy.
  
       The presence at the meeting, in person or by submittingproxy, of
  shareholders holding in the aggregate a written notice of revocation to the Secretarymajority of the Company at the Company's  office or at the Annual  Meeting.  If the proxy is
signed properly by the  stockholder and is not revoked,  it will be voted at the
meeting. If a stockholder specifies how the proxy is to be voted, the proxy will
be voted in  accordance  with such  specification.  Otherwise  the proxy will be
voted in the manner specified on the proxy.

          At the close of business on May 28,  1996,  128,808,889outstanding
  shares of the Company's common stock $.001 par value ("Common Stock"),  were outstandingentitled to vote shall
  constitute a quorum for the transaction of business.  The Company
  does not have cumulative voting for directors; a plurality of the
  votes properly cast for the election of directors by the shareholders
  attending the meeting, in person or by proxy, will elect directors
  to office.  Action on a matter, other than the election of directors,
  is approved if the votes properly cast favoring the action exceed the
  votes cast opposing the action.   Abstentions and eligiblebroker non-votes
  will count for votingpurposes of establishing a quorum, but will not count
  as votes cast for the election of directors or any other questions
  and accordingly will have no effect.  Votes cast by shareholders who
  attend and vote in person or by proxy at the meeting.  Each  stockholderAnnual Meeting will be
  counted by inspectors to be appointed by the Company (it is
  anticipated that the inspectors will be employees, attorneys or
  agents of record is entitled to
one vote for each share held on all  matters to come  before the meeting.  Only
stockholders of record at theCompany).
  
       The close of business on May 28, 1996, areAugust 3, 1998, has been fixed as the
  record date for determining the shareholders entitled to notice of,
  and to vote at, the meeting.

          Presence at the Annual Meeting,  in person or by proxy, of the holders
of a majority of the outstanding shares asMeeting.  Each share shall be entitled to
  one vote on all matters.  As of the record date there were
  144,323,804 shares of the Company's common stock outstanding and
  entitled to vote.  For a description of the principal holders of such
  stock, see "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
  MANAGEMENT" below.
  
  
   This Proxy Statement and the enclosed Proxy are being furnished to
  shareholders on or about August 14, 1998.


                  PROPOSAL 1 -- ELECTION OF DIRECTORS
  
       The Company's Bylaws, as amended, provide that the number of
  directors shall constituterange from three to seven, as determined from time
  to time by the shareholders or the Board of Directors.  Presently the
  Company's Board of Directors consists of four members, three of whom
  are nominees for election at the Annual Meeting.  It is anticipated
  that future financing and other transactions may, as a quorum.  Votes castpart of their
  terms, require the expansion of the Board of Directors and
  appointment of additional directors to fill the vacancies created by
  such expansion.  At such time, the Board of Directors will appoint
  persons to fill the new vacancies, as provided in the Amended and
  Restated Bylaws.  Each director elected at the Annual Meeting will
  be tabulated  by  inspectors  of
election  appointed byhold office until a successor is elected and qualified, or until the
  Company.  Shares of stock  represented  by a properly
signed and returned  proxydirector resigns, is removed or becomes disqualified.  Unless marked
  otherwise, proxies received will be treatedvoted FOR the election of each
  of the nominees named below. If any such person is unable or
  unwilling to serve as presenta nominee for the office of director at the
  date of the Annual Meeting or any postponement or adjournment
  thereof, the proxies may be voted for purposes  of  determining  a quorum,  without  regard as to whether the proxy is
marked as casting a vote or  abstaining.  Likewise,  where the record holder has
indicated on the proxy card or has  otherwise  notified the Company that it does
not have power to vote shares  representedsubstitute nominee,
  designated by the proxy ("holders or by the present Board of Directors
  to fill such vacancy, or for the balance of those nominees named
  without nomination of a broker  non-vote"),substitute, or the sharesBoard may be reduced
  accordingly. The Board of Directors has no reason to believe that any
  of such nominees will be treatedunwilling or unable to serve if elected as
  present at the Annual  Meeting  for  purposes  of
determining a quorum.


                                        1


          Other  thandirector.
  
       The following information is furnished with respect to the
  election  of  Directors,  all other
matters that are scheduled to come beforenominees.  Stock ownership information is shown under the Annual Meeting require an approval
either of the  majority  of the shares of stock  present  and  entitled  to vote
thereon or a majority of the shares of the Company's  stock which are issued and
outstanding.  Therefore,  abstentions  as to particular  proposals will have the
same effect as votes against such proposals. Broker non-votes will be treated as
shares not entitled to vote and will not be included in the  calculation  of the
number of votes constituting a majority.

Securityheading
  "Security Ownership of Certain Beneficial Owners and Management" and
  is based upon information furnished by the respective individuals. 
  
       Mr. Edwin G. Marshall, age 56, has been Chairman of the Board
  since June 1997.  Mr. Marshall was unanimously appointed Chief
  Executive Officer of the Company by the Board of Directors in April
  1998. Educated at Santa Rosa Junior College and the College of Marin,
  he studied Business Administration and Fire Science.  Until 1979, Mr.
  Marshall worked as a professional fire fighter, rising to the rank
  of Captain.  From 1980 until 1994, Mr. Marshall was an entrepreneur,
  involved mostly with real estate brokerage and investment, the
  automobile business and stock investments.  A major shareholder in
  the Company since 1994, Mr. Marshall formed The Sand Dollar Solution,
  a California limited partnership in 1997 and is the general partner
  of that company.
  
       Gerard V. Sunnen, M.D.,  age 56, has been a director of the
  Company since June 1997.  In April 1998, Dr. Sunnen was unanimously
  appointed President of the Company by the Board of Directors.  Dr.
  Sunnen received his B.A. from Rutgers University and his M.D. from
  the State University of New York.  Dr. Sunnen served in the United
  States Air Force as a medical doctor, holding the rank of Major.  Dr.
  Sunnen has been a practicing Clinical Psychiatrist and Psycho-
  pharmacologist since 1971.  He became interested in ozone in the mid-
  1980's and studied under prominent German practitioners.  He is the
  author of "Ozone in Medicine: Overview and Future Directions,"
  Journal of Advancement in Medicine, Vol. 1, No. 3 (1988).  Since
  taking over as the Company's Director of Science in June 1997, Dr.
  Sunnen has led the Company aggressively in its scientific pursuits. 
  Among his many accomplishments on behalf of the Company in the last
  year, Dr. Sunnen is the author of a new patent application recently
  filed for the external use of ozone (Medizone) to treat pathological
  conditions.
  
       William Hitt, Ph.D.,M.D., age 72.  A board member since June
  1997, Dr. Hitt received a B.S. degree from the University of Denver
  and a Ph.D. from Colorado A&M University.  Dr. Hitt received his M.D.
  from the University of Colorado and pursued post-medical school
  studies at Duke University and Washington University School of
  Medicine.  Dr. Hitt has taught Microbiology and Virology at several
  universities, including the Malcolm-Pratt Institute at Johns Hopkins
  University.  Dr. Hitt is a recipient of the prestigious Eli Lily
  Award from the National Institutes of Health in 1953 for his
  discovery and report of a new anaerobic species of mycoplasma. 
  Additionally, he received the Leeuwenhoek Award in 1960, the
  Cientifico Destacado of Mexico in 1990 and 1992, and the Bioethics
  International Award of Merit in 1993.  A long-time member of the
  World Health Organization, Dr. Hitt was a member of the Board of
  Directors of Physicians Against Nuclear War, which organization was
  awarded the Nobel Peace Prize in 1985.  Dr. Hitt resides in Southern
  California and operates a number of William Hitt Centers
  internationally.
  
       There is no family relationship between any directors of the
  Company.  Mr. Marshall's wife, Jill Marshall, is the Chief Operating
  Officer and Secretary of the Company.
  
                       DIRECTOR COMPENSATION
  
       Directors have not received any compensation for their services
  as Directors of the Company.  The Amended and Restated Bylaws to be
  voted upon by the shareholders at the Annual Meeting, provide that
  the Board of Directors may establish compensation levels for
  Directors.  At this time, Directors receive no compensation for their
  service as such, although they may be reimbursed for certain expenses
  incurred in connection with their attendance at meetings of the Board
  or the Company which they attend or in which they participate.
  
             BOARD OF DIRECTORS MEETINGS AND COMMITTEES
  
       The Company's Board of Directors took action at 10 duly noticed
  meetings of the Board during the fiscal year ended December 31, 1997. 
  Each nominee for director then serving as a director attended or
  participated in all of the meetings of the Board of Directors. 
  Presently there are no active committees of the Board.
  
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH NOMINEE DIRECTOR.
  
      EXECUTIVE OFFICERS AND SIGNIFICANT EMPLOYEES/CONSULTANTS
  
       The following individuals serve as executive officers or
  significant employees or consultants of the Company:
  
                                     CURRENT
  NAME                     AGE       POSITION(S)(1)
- -----------------------    ---       -----------------------------  
  Edwin G. Marshall        56        Chairman, Chief Executive
                                     Officer
  Dr. Gerard V. Sunnen     56        President, Director of
                                          Science, Director
  Arthur P. Bergeron       48        Vice President, Chief
                                     Financial Officer, Treasurer
  Jill Marshall            46        Chief Operating Officer,
                                     Secretary
  
  ___________
  
 (1)    Directors serve for one year and until their successors are elected
       and qualified.  All officers serve at the pleasure of the Board of
       Directors.
  
 
  
     SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
  
       The following table setsets forth certain information as of May 28, 1996,
pertaining to theJuly 31, 1998,
  regarding beneficial stock ownership of Common Stock, by (i) all persons known to the
  Company to ownbe beneficial owners of more than 5% or more of the outstanding
  Common Stock,Stock; (ii) each director, and nominee for director ofeach person who served at any
  time during fiscal year 1998 as the Company,Company's CEO, and (iii) each executive  officer
named in the Summary  Compensation  Table belowpresent
  officers and (iv) directors and executive
officers of the Company as a group.  This information has been obtained fromEach of the
  Company's records,  or from information  furnished directly by the individual or
entity to the Company.

                           Number of Shares       Percentage of
Name and Address           Beneficially Owned     Total Outstanding
- ----------------           ------------------     -----------------

Joseph S. Latino, Ph.D.    5,003,750(1)                3.85%
690 East 19th Street
Brooklyn, NY 11230

George Handel              3,253,856(2)                2.53%
1408 Melrose Avenue
Melrose Park, PA 19126

John D. Pealer             4,856,977(3)                3.76%
355 N. 21st Street
Camp Hill, PA 17011

- --------

(1)  Excludes 15,200 shares registeredpersons in the name of various family members,table below has sole voting power and sole dispositive
  power as to which Dr. Latino disclaims beneficial ownership,  but includes 1,000,000
     shares  obtainable  upon the exerciseall of the option granted in Dr. Latino's
     employment agreement, which vested on January 1, 1996.

(2)  Includes  50,000  shares shown as beneficially owned by them
  except as otherwise indicated.

NUMBER OF SHARES PERCENT OF NAME AND ADDRESS BENEFICIALLY OWNED OUTSTANDING SHARES Edwin G. Marshall 73,959,333(1) 36% Director and Executive Officer P.O. Box 742 Stinson Beach, CA 94970 Arthur P. Bergeron 3,830,334(2) 2.76% Vice President, Treasurer and Chief Financial Officer 40 Grove Street Wellesley, MA 02181 Kenneth Gropper 660,000(3) 0.48% Director 129 Eagle's Nest Road Lincoln, NH 03251 Dr. Gerard V. Sunnen President and Director 1,500,000 1.08% 200 East 23rd Street New York, NY 10016 All Officers and Directors as a Group (4 persons): 79,949,666(4) 37.7%
(1) Includes (i) an aggregate of 160,000 shares owned of record by Mr. Marshall's wife, 1,000 shares owned of record by his wife, but excludes 1,615,833son, and 50,000 shares registered in the name of certain other family members as to which Mr. Handel has disclaimed beneficial ownership. (3) Includesowned jointly with his mother, (ii) 6,571,428 shares beneficially owned by his wifeSand Dollar, of which he is the general partner, (iii) 250,000 shares owned directly by Mr. Marshall, (iv) 165,000 shares held in street name; and 508,333(iv) options held by Sand Dollar to purchase up to 66,761,905 shares obtainable upon the exercise of options grantedCommon Stock exercisable at prices ranging from $0.07 to Mr. Handel in connection with his employment as the Company's Secretary. 2 Arthur P. Bergeron 2,733,334(4) 2.11% 40 Grove Street Wellesley, MA 02181 Richard G. Solomon 4,500,000(5) 3.49% 77 Seaview Road Remuera, Auckland 5 New Zealand Kenneth Gropper 160,000 0.12% 129 Eagle's Nest Road Lincoln, NH 03251 Philip J. Watrous 11,250,000 8.73% 685 Fifth Avenue New York, NY 10022 All present directors 20,507,917 15.61% and executive officers as a group (4 persons) (Remainder of Page Intentionally Left Blank) - -------- (4)$0.20 per share. (2) Includes (i) 544,167 shares held through the Bergeron Profit Sharing Plan; and (ii) 500,000 shares issued by the Company as additional compensation for services rendered to the Company through December 31, 1994; and (iii) 500,0001,000,000 shares obtainable upon exercise of the option granted in Mr. Bergeron's employment agreement which vested on January 1, 1996. (5)1996 (500,000 shares) and January 1, 1997 (500,000 shares). (3) Includes 2,500,000500,000 shares owned by Solwin Investments Limited,registered in the name of his wife. (4) Based on a corporation wholly owned by Mr. Solomon. 3 ELECTIONtotal of 212,085,709 shares outstanding assuming exercise of all options and warrants described above. COMPLIANCE WITH SECTION 16(A) OF DIRECTORS Pursuant toTHE EXCHANGE ACT Section 16(a) of the Securities Exchange Act of 1934 requires the Company's By-Laws,officers and directors, and persons who beneficially own more than ten percent of a Boardregistered class of Directors is to be elected at the Annual Meeting. The nominees to the Company's Boardequity securities, to file reports of Directorsownership and changes in ownership with the Securities and Exchange Commission. Officers, directors and greater than ten-percent shareholders are the present directorsrequired by regulation of the Securities and Exchange Commission to furnish the Company and have served, variously, since November 1992, September 1993, September 1995 and January 1996.with copies of all Section 16(a) forms which they file. The proxy will be voted as specified thereon and,Company is not aware of any transactions in its outstanding securities by or on behalf of any director, executive officer or ten percent holder, which would require the absencefiling of contrary instructions, will be voted forany report pursuant to Section 16(a) during the re-election of Joseph S. Latino, George Handel, John D. Pealer, Kenneth Gropper and Richard G. Solomon to serve as directors untilfiscal year ended December 31, 1997, that was not filed with the 1997 annual meeting of stockholders and until their respective successors shall have been elected and shall have qualified. If any nominee is unable or unwilling to serve, which the Board of Directors does not anticipate, the persons named in the proxy will vote for another person in accordance with their judgment. To be elected, a nominee must receive the affirmative vote of a plurality of the votes castCommission. EXECUTIVE COMPENSATION The following Summary Compensation Table shows compensation paid by the shares present and entitledCompany for services rendered during the past three fiscal years to vote, in person or by proxy, atpersons serving as the Annual Meeting. Accordingly, abstentions or broker non-votes as to the election of directors will not effect the election of the candidates receiving the plurality of the votes. The Board of Directors has nominated and management recommends the election of the persons listed below as directors.
Has Served as Name Age Occupation Director Since Joseph S. Latino 38 President, Director and 1993 Chief Executive Officer of the Company John D. Pealer 76 President and Chief Executive 1992 Officer of Pealer's Inc., a real estate development company George Handel 68 President, Hantex Mills, a 1992 dry goods firm, and Vice President, Handel & Co., a wholesale dry goods firm Kenneth Gropper 53 President and Chief Executive 1995 Officer of Management Casualty Group, Inc., a consultant to the health care industry Richard G. Solomon 53 President, Medizone New 1996 Zealand Limited
4 Biographies of Nominees Joseph S. Latino, Ph.D., was appointed President and Chief Operating Officer of the Company in November 1992 and was elected to the Board of Directors on September 21, 1993. He was named Chief Executive Officer of the Company in January 1995. He is President, Chief Operating Officer and Director ofduring the Company's majority owned subsidiary, Medizone Canada Limited ("MCL"). His affiliation with the Company dates from 1986, when he was named its Director of Research. Dr. Latino received a Bachelor of Science degree in 1978 from Brooklyn College of the City University of New York in Biology and Chemistry. He received his Doctor of Philosophy in Biochemistry in 1984 from the City University of New York. Dr. Latino became Director of Special Hematology/Oncology Laboratory at The Brooklyn Hospital Center, Brooklyn, New York in 1984, where he was employed until he went on sabbatical in December 1994.last fiscal year. In 1994, Dr.June 1997, Joseph Latino was designatedremoved as the Basic Science Research Coordinator for The Brooklyn Hospital Center and was a member in Investigational/Institutional Review Board of that institution. In 1986, Dr. Latino became an Assistant Professor of Medicine, Division of Hematology at the Health Science Center at Brooklyn, State University of New York, as well as Ad Hoc Research Advisor for The Brooklyn Hospital Center. In 1987 he became a Research Educator for The Hematology/Oncology Fellowship Program at the Brooklyn Hospital Center. Dr. Latino currently devotes substantially his full time to the operations of the Company. George Handel became a director of the Company in November 1992 and has served as the Company's Secretary since November 24, 1993. He holds the same positions with MCL. Mr. Handel, who attended Temple University, is President of Hantex Mills, a dry goods firm established in 1975, and Vice-President of Handel & Co., a wholesale dry goods firm established in 1923. John D. Pealer became a director of the Company in November 1992. He is also a director of MCL. Mr. Pealer has been the President and Chief Executive Officer of Pealer's Inc., a family-owned corporation engagedOfficer. He was replaced by Milton G. Adair. Mr. Adair resigned in April 1998 to pursue other interests and he was succeeded by Mr. Marshall as the business of real estate development since 1949. Kenneth Gropper became a director ofCEO and by Dr. Sunnen as the Company in September 1995. Mr. Gropper is the President and Chief Executive Officer of Management Consulting Group, Inc. of Woburn, Massachusetts, which serves as a consultant to physician group practices, medical centers, pharmaceutical companies and medical device manufacturers on regulatory, legislative, administrative, sales, marketing and other management issues. Mr. Gropper joined Management Consulting Group, Inc. in 1977. Mr. Gropper was a member of the Board of Trustees of the Massachusetts Eye and Ear Infirmary from 1989 to 1994. Mr. Gropper received a Bachelor of Arts degree in Biology from Long Island University in 1964 and a Masters' Degree in Business Administration from Columbia University in 1966. 5 Richard G. Solomon became a director of the Company in January 1996. He is also a director of the Company's subsidiary, Medizone New Zealand Limited (" NZ"), and the owner of Solwin Investments Limited, the 50% owner of MNZ. Mr. Solomon is a New Zealand citizen and lives in Auckland, New Zealand. He co-founded Havencare Hospitals, a three-hospital elder care facility in 1978 and occupied an executive position with that entity until 1996. Mr. Solomon was President of the New Zealand Private Hospitals Association from 1989 to 1993 and founded the New Zealand Council Health Care Standards, on whose council he sat until 1995. Prior to entering the health care industry, Mr. Solomon administered the New Zealand subsidiary of a British merchant bank and its investment, finance and development activities in New Zealand. Committees and Meetings of the Board of Directors The Board of Directors does not have an audit, nominating or compensation committee. During 1995, there were six meetings of the Board of Directors. (Remainder of page intentionally left blank) 6 EXECUTIVE COMPENSATION The table below sets forth cash and non-cash compensation earned by or paid to each executive officer of the Company for services rendered in all capacities to the Company during the fiscal years ended December 31, 1995, 1994 and 1993. Summary Compensation Table Annual Compensation --------------------------President.
Long TermSUMMARY COMPENSATION TABLE Long-Term Compensation ------------ OtherAnnual Compensation Awards Name and Principal Annual Options Position Year Salary(1)Salary Bonus Compensation #Options(#) - ----------------------------- ---- -------- ----- ------------ ------- ------ ------------- Joseph S. Latino Ph.D,1997(1) $ $ 0 0 President and CEO 1996 $ 180,000 $ 0 0 1995 $ 180,000 -$ 0 3,000,000 Milton G. Adair 1998(2) $ 66,667 $ 0 0 1997 $ 66,667 $ 0 0 - 3 3,000,000 President and Chief 1994 $ 72,000 $17,800 (3) Operating Officer 1993 61,200(2) - 0 - (3) Arthur P. Bergeron, 1995 $ 72,000 - 0 - 5 1,500,000 Vice President, 1994 $ 36,000(4) - 0 - - 0 - Treasurer and Chief 1993 $ 36,000 - 0 - - 0 - Financial Officer------------
- ---------------- (1) From 1992 through 1994, Dr. Latino and Mr. Bergeron were not paid on a salaried basis, but were paid as consultants. (2) In June 1993, Dr. Latino received 4,5000,000 shares of the Company's common stock, par value $.001, as compensation for services rendered toLatino's employment was terminated by the Company in 1992 and 1993. (3) In 1993, 1994 and 1995 Dr. Latinoon May 14, 1997. He was reimbursed for certain automobile expenses and other business expenses in the amounts of $10,800, $21,324$33,222 and $33,222,$45,642, in 1995 and 1996, respectively. (4) From July 1, 1993 through December 31, 1994, Arthur P. Bergeron & Co., P.C., the accounting firm of which Mr. Bergeron is the sole shareholder, received an aggregate of $64,825 as professional fees for support services rendered in connection with the Company's 1992 audit, the engagement of Coopers & Lybrand and for investigative services rendered in connection with certain litigation engaged in by the Company. He is also to receive 500,000 shares of the Company's common stock for his services through December 31, 1994. (5) In 1995 and 1996, the Company also provided Mr. BergeronDr. Latino with health insurance, paying premiumsinsurance. The options referred to in the amount of $9,438. 7 George Handel 1993 - 0 - - 0 - - 0 - 250,000(6) Secretary 1994 - 0 - - 0 - - 0 - 250,000(6) 1993 - 0 - - 0 - - 0 - 8,333(6) Employment Agreementstable expired May 14, 1998. Dr. Latino did not exercise any options held by him. (2) Mr. Adair left the Company in April 1998. EMPLOYMENT CONTRACTS AND TERMINATION OF EMPLOYMENT ARRANGEMENTS The Company and its former Chief Executive Officer, Joseph S. Latino entered into an employment agreement, with Joseph S. Latino, effective January 1, 1995, pursuant to which the Company agreed to employ Dr. Latino is employed as the Company'sits Chief Executive Officer and Director of Research, at a salary of $180,000 per annum. This agreement providesannum, for a one year term, with the proviso that this agreement shall remain in effectone-year period or until terminated by either of the parties in accordance with its terms. Dr. Latino's salary may be increased in the discretion of the Board of Directors. Pursuant to this agreement, Dr. Latino is to devote substantially all of his time and efforts to the Company's affairs and is to serve as President of the Company's subsidiary, Medizone Canada Limited without additional compensation. Dr. Latino is to receivereceived certain fringe benefits under the contract including the use of an automobile and health and life insurance and has beeninsurance. He was also granted an option to purchase 3,000,000 shares of the Company's common stock,Common Stock, par value $.001, at a per share price of $.20. ThisThe option may be exercisedwas to vest in annual increments of 1,000,000 shares, on and after January 1 of each of 1996, 1997 and 1998, provided that Dr. Latino iswas still employed by the Company at the time.such dates. The agreement also providescontinued in effect in 1996 but was terminated for certain bonus payments, which are dependent on the Company's achieving certain financial results.cause in May 1997. The options held by Dr. Latino expired in May 1998. The Company entered into an employment agreement withagreed to employ Arthur P. Bergeron, effective January 1, 1995, pursuant to which Mr. Bergeron is employed as the Company'sits Chief Financial Officer, at a salary of $72,000 per annum. This agreement providesannum, plus monthly expenses and health insurance, for a term of one year, with the proviso that this agreement shall remain in effectone-year period or until terminated by either party in accordance with its terms. Mr. Bergeron's salary may be increasedBergeron continues to serve in the discretionpositions of the Board of Directors.Vice President, Treasurer and Chief Financial Officer. Mr. Bergeron is also to serve as the Chief Financial Officer of Medizone Canada Limited without additional compensation. Pursuant to this agreement, Mr. Bergeron is permitted to continuecontinues in his private accounting practice. Mr. Bergeron willwas also receive health insurance from the Company and has been granted an option to purchase 1,500,000 shares of the Company's common stock, par value $.001, at a per share price of $.20. This option may be exercisedwas to vest in annual increments of 500,000 shares on and after January 1 of each of 1996, 1997 and 1998, provided that Mr. Bergeron is still employed by the Company at that time.each such date. The agreement also provides for certain bonuses to be paid if the Company achieves certain financial results. Compensation Report In light of its status as a development stage company, the Company has monitored its costs very carefully, over the years, including compensation and consulting expenses. As a consequence of this policy, the Board believes that the amount paid to the Company's - -------- (6) In May 1995, the Company determined to grant Mr. Handel an option to purchase 250,000 shares of the Company's common stock for a three-year period at an exercise price of $.20 for each year that he has served as the Company's secretary, with a pro rated grant for partial years. The options granted in 1996 cover service for November 1993 through December 1995 and will expire in 1999. 8 executive officers has been modest compared to executives employed by the Company's competitors. Compensation Committee Interlocks and Insider ParticipationCOMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Company does not have a compensation committee. Matters concerning the compensation of executive officers are determined by the Company's Board of Directors. Dr. Latino, who is an executive officer ofCERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS In June 1997, the Company, is also a member of the Company's Board of Directors and will participate in deliberations concerning executive officer compensation, but will not vote on his own individual compensation. However, his participation in such deliberations gives rise to a conflict of interest which could affect his compensation. Open Grants in Last Year Pursuant to Employment Agreement --------------------------------------------------------- The following table sets forth information as of December 31, 1995 regarding the outstanding options under the Company's employment agreements with its executive officers.
Potential realizable value at Assumed Annual Rates of Stock Price Appreciation for Option. Percent of Total Options Number of granted under Securities Employment Exercise Expir- Name Under Option Agreements Price ($/sh) ation Date 5%($) 10%($) - ---- ------------ ---------- ------------ ---------- ----- ------ Joseph S. Latino 3,000,000 66.66% $.20 (1) (1) (1) Arthur P. Bergeron 1,500,000 33.33% $.20 (1) (1) (1)
(1) The options were granted on January 1, 1995 pursuant to the Company's employment agreements with each of Dr. Latino and Mr. Bergeron. They vest fully on January 1, 1998 over the following vesting schedule, 33% on January 1, 1996, 33% in January 1997 and 33% on January 1, 1998. They may be exercised for as long as Dr. Latino and Mr. Bergeron remain employed by the Company and for one year after the termination of Dr. Latino's and/or Mr. Bergeron's termination of employment with the Company. As of January 1, 1995 (the date of grant), the average of the high and low bid price for the Company's common stock was approximately $.14. 9 Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values --------------------------------- The following table provides information on the value of the Company's named executive officers' unexercised options to purchase shares of the Company's common stock as of December 31, 1995. Value of Number of Unexercised Unexercised in-the- Options at December 31, money option at 1995 (#) December 31, 1995 ($) (1) Shares Unex- Acquired on Value Exer- Unexer- Exerci- erci- Name Exercise (#) Realized cisable cisable sable sable - ---- ------------ -------- ------- ------- ----- ----- Joseph S. Latino -0- -0- -0- 3,000,000 -0- -0- Arthur P. Bergeron -0- -0- -0- 1,500,000 -0- -0- (1) Fiscal year ended December 31, 1995. The average high and low bid of the Company's common stock at December 31, 1995 was $.0975. BOARD OF DIRECTORS Dr. Joseph S. Latino George Handel John Pealer Kenneth Gropper Richard G. Solomon Dr. Latino, an executive officer is a memberformer members of the Board of Directors resigned or were removed and participates in deliberations concerning executive officer compensation, but does not vote on his own individual compensation. However, his participation in these deliberations may give rise toreplaced by a conflictnew Board of interest. 10 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Loans from Affiliates On August 22, 1994,Directors which included certain of the current Directors who will be voted upon at this Annual Meeting of Shareholders. At that time, the new Board of Directors authorized the Company borrowed $18,000 from George Handel and $10,000 from John Peeler, twoto enter into an agreement with Sand Dollar pursuant to which Sand Dollar was issued warrants to purchase an aggregate of the Company's directors, and $9,000 from Samuel Handel, the brother of George Handel. Each of these loans was payable on August 23, 1995 and bears interest at an annual rate of 8%, payable on the maturity of the loans. The maturity date of these loans was extended to August 23, 1996. Each lender has the right to require that payment of principal and interest due on his loan be made in73,333,333 shares of the Company's common stock,Common Stock in connection with funding arranged and/or provided by Sand Dollar. Sand Dollar purchased 5,714,286 shares of Common Stock pursuant to such warrants, at a price of $.07 per share, for a total purchase price equal to that charged byof $400,000. Sand Dollar has made subsequent purchases under the Company in the most recent private transaction prior to the maturity of these loans. On June 4warrants totaling $60,000 at $0.07 per share. The current Chairman and June 8, 1995, the Company borrowed $25,000 from George Handel and $25,000 from Samuel Handel, respectively, payable in one year. These loans bear interest at an annual rate of 9% and have the same conversion terms as the 1994 loans from these individuals. On or about March 15, 1996, the Company borrowed $25,000 from Richard G. Solomon, $12,000 from George Handel and $10,000 from John Pealer, three of the Company's directors. These loans are payable on June 15, 1996 and bear interest at an annual rate of 9%, payable on the maturity of the loan. The Company has the right to make payments of principal and interest on these loans in shares of the Company's common stock, at a per share price equal to that charged by the Company in its most recent private transaction prior to the maturity of the loan. Formation of Subsidiary On June 22, 1995, the Company entered into a series of contracts (collectively the "Transaction Documents") which resulted in the formation of a joint venture subsidiary incorporated in New Zealand, Medizone New Zealand Limited ("MNZ"). MNZ, a privately held corporation equally owned by the Company and Solwin Investments Limited ("Solwin"), a New Zealand corporation which is an affiliate of Richard G. Solomon ("Solomon"), who became a directorChief Executive Officer of the Company, on January 16, 1996, was organized on June 22, 1995 andEdwin G. Marshall, is a research and development stage company whose objective is to obtain regulatory approval for the distributionGeneral Partner of the Company's patented technology in New Zealand, Australia, South East Asia and the South Pacific Islands. Pursuant to the Transaction Documents, the Company purchased one hundred percent of MNZ from Solomon, who had caused the formation of MNZ on June 22, 1995. Contemporaneously with this transaction, the Company sold fifty percent of MNZ to Solwin, a corporation owned by Solomon, for U.S. $150,000, of which $50,000 was thereupon loaned by the Company to MNZ on a demand basis, which was repaid on OctoberSand Dollar. PROPOSAL 2 1995. On October 26, 1995, the Company loaned MNZ $50,000 on a demand basis, which has not been repaid as of the date of this report. The Directors of MNZ are Solomon and Dr. Joseph L. Latino, the Company's President and Chief Executive Officer. 11 Contemporaneous with the creation of the above share structure, the Company and MNZ entered into a Licensing Agreement (the "Licensing Agreement") and a Managing Agent Agreement (the "Managing Agent Agreement") with MNZ. Pursuant to the Licensing Agreement, the Company granted an exclusive license to MNZ for its process and equipment patents and trademark in New Zealand. MNZ has agreed to apply for corresponding patent protection for these patents in New Zealand and to use its best effort to exploit the rights granted in the agreement. The License Agreement shall terminate on the date of the expiration of the last to expire of any patent obtained in New Zealand, or, if no such patents are obtained, on June 22, 2010. The Company is to receive a guaranteed minimum royalty (the "Guaranteed Minimum Royalty"), in an amount to be agreed to by the Company and MNZ, commencing in the third year after all necessary regulatory approvals requisite to the license, use or distribution of the Company's proprietary technology have been obtained in New Zealand. If the Company and MNZ are unable to agree upon the amount of the Guaranteed Minimum Royalty, the Company may terminate the license on thirty days' notice. Commencing on the first sale to a user by MNZ, the Company shall receive a sales royalty in an amount equal to ten percent of MNZ's gross annual sales under the License Agreement. Pursuant to the Managing Agent Agreement, MNZ will act as the Company's agent in the finding of other licensees of the Company's patents and trademark in the following countries: Australia (including Australia and New Zealand), the South Pacific Islands and South East Asia (including the Philippines, Indonesia and Vietnam). Licensing fees obtained as a result of the Managing Agent Agreement shall be divided between the Company and MNZ on a sliding scale as set forth below: The Company MNZ ----------- --- Initial license 50% 50% Subsequent license fees up to $500,000 50% 50% Subsequent license fees between $500,000 and $750,000 75% 25% Subsequent license fees in excess of $750,000 85% 15% MNZ and the Company will also divide any net royalties paid to the Company pursuant to any license obtained pursuant to the Managing Agent Agreement, with MNZ being paid 10% of the net royalties and the Company receiving 90% of the net royalties. The Managing Agent Agreement shall expire on the termination or expiration of the last of the licenses obtained pursuant thereto, subject to earlier termination by the Company upon an occurrence of certain events. 12 No licensing fees have been earned pursuant to either of the Licensing Agreement or the Managing Agent Agreement as of the date of these materials. INCREASING THE TIME THAT NOTICE-- APPROVAL OF AN ANNUAL OR SPECIAL MEETING OF SHAREHOLDERS MAY BE GIVEN TO 60 DAYS PRIOR TO THE DATE OF SUCH MEETING.AMENDED AND RESTATED BYLAWS The Board of Directors has unanimously approved Amended and Restated Bylaws of the Company (the "New Bylaws"). The New Bylaws reflect changes to Nevada corporate law since the adoption of the original bylaws ("Old Bylaws"). The Old Bylaws were adopted before the Company became an amendment tooperating entity and the Company's By-LawsBoard of Directors believes that the New Bylaws are needed to provide the Board of Directors and the Company with appropriate regulations that more closely fit the current needs of the Company. A copy of the New Bylaws is attached to and made a part of this Proxy Statement. THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE PROPOSAL TO ADOPT THE NEW BYLAWS. SUMMARY OF NEW BYLAWS COMPARED TO OLD BYLAWS The key provisions of the New Bylaws that differ from their counterparts in the Old Bylaws are described briefly below. The following summary is qualified in its entirety by the full text of the New Bylaws. You are advised to read the New Bylaws and carefully consider the changes that have been made before you mark your ballot. The New Bylaws have been prepared and adopted by the Board of Directors to update the Old Bylaws and to more accurately reflect the management structure adopted by the Company. Among other things, the New Bylaws address the following matters that are either omitted from the Old Bylaws or that are treated in the Old Bylaws in an out-dated manner: Officers. The New Bylaws include provisions allowing for appointment of several executive officers that are commonly found in corporations. These officers include Chief Executive Officer and Chief Operating Officer. The New Bylaws plainly describe the duties of all officers of the Company and establish guidelines for managing the Company if one or more of these offices is not filled. Directors. The New Bylaws permit the Company to compensate directors. Management believes this ability is necessary to attract and retain qualified individuals as Board members. The Old Bylaws provided that directors would receive no compensation. The Board has not determined what, if any, compensation directors may receive following approval of the New Bylaws. Meetings and Corporate Governance. The New Bylaws reflect changes and advances in technology, such as facsimile, email and same-day or next- day courier service that have changed the pace of business internationally. For example, the New Bylaws permit the directors to receive notice of meetings by means of any one of these rapid methods of delivery. The New Bylaws also give the Board some flexibility in setting the date of the Company's annual meeting may be provided to shareholders up to 60 days prior to the date of such annual meeting. The Board of Directors recommends adoption of the resolution set forth below. "Resolved, that the first sentence of Section 4 of Article II of the By-Laws of the Company be amended to read as follows: Written or printed notice stating the place, day and hour of the meeting and, in case of a special meeting, the purpose or purposes for which the meeting is called, shall be delivered not less than ten (10) days nor more than sixty (60) days before the date of the meeting; either personally or by mail, by or at the direction of the president, or the secretary, or the officer or persons calling the meting, and each stockholder of record entered to vote at such meeting." The Board of Directors recommends a vote for the resolution. A majority vote of the shares of the Company is required to approve this resolution. The By-Laws currently provide for a maximum of 30 days' notice. The Company currently has approximately 3,800 shareholders of record, many of whom are streetname holders. Accordingly, the actual number of beneficial owners of the Company's shares is greatly in excess of the number of shareholders, rather than suggesting a firm date each year. A suggested form of recordnotice and the Company is required to engage in a massive second mailing in order to ensure that the beneficial owners of the Company's shares receive timelyprocedure for delivering notice of a shareholders' meeting. The Company has experienced great difficultiesshareholder meetings is also contained in complying with the short time frame currently set forth in its By-Laws. The Board believes that lengtheningNew Bylaws. Like the time allocated in which to provide timely notice to shareholders to 60 days, as allowed under Nevada law (the Company's stateOld Bylaws, the New Bylaws limit directors and officers' liability for certain breaches of incorporation), will allowfiduciary duty and require the Company to effect delivery of notices of shareholder meetings in a more orderly fashion. 13 INDEMNIFICATION OF OFFICERS AND DIRECTORS AND LIMITATION OF DIRECTOR LIABILITY Introduction - ------------ The Board recommends that the Company's shareholders authorize the Board to take within described action which is designed to assure theindemnify persons serving as directors of the Company that their exposure to claims for monetary damages for their services as directors is reduced to the maximum extent permitted by lawfrom and to assure the officers and directors of the Company that they will be indemnified by the Company fromagainst personal liability if they become defendants in a civil or criminal proceeding involving actions taken in their capacities as officers or directors of the Company The Board's action is in response to (i) the increasing hazard of unfounded litigation against officers and directors and its related expense; (ii) the current limits on the Company's directors and officers liability insurance; (iii) the potentially dramatic increase in premiums required to increase such insurance coverage, if available; and (iv) the difficulty in attracting and retaining qualified officers and directors in light of these circumstances. The Board recommends the (i) authorization of an amendment to the Company's Articles of Incorporation (the "Articles") to eliminate the personal liability of directors of the Company in certain circumstances; (ii) an amendment of the Company's Bylaws to permit the Company to enter into indemnification agreements with its officers and directors; and (iii) authorization of indemnification agreements between the Company and each of its current officers and directors and approval of a form of indemnification agreement which may be entered into between the Company and future officers and directors of the Company when and as the Board deems appropriate. The Board is recommending below that the Company's shareholders (i) approve the amendment to the Articles eliminating personal liability of directors in certain circumstances; (ii) approve the amendment to the By-laws authorizing indemnification agreements; and (iii) authorize the Company to enter into indemnification agreements with its present officers and directors and with future officers and directors as and when the Board deems appropriate. The amendments to the Articles and to the By-laws and the indemnification agreements do not limit an officer's or director's liability for violations of federal securities laws. The indemnification agreement provides that indemnification will not be available if it would be a violation of law or public policy. Insofar as indemnification for liabilities arising under the Securities Act of 1933 (the "Securities Act") may be permitted to officers and directors pursuant to the indemnification agreements, the Company has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Company of expenses incurred or paid by an officer or director in the successful defense of any action, suit or proceeding) is asserted by such officer or director, the Company will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it 14 is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue. Existing Protection for Officers and Directors Under Nevada law, a director of a corporation owes a duty to the corporation to serve in good faith and with that degree of care which an ordinarily prudent person in a like position would use under similar circumstances. The breach by a director of a duty owed to a corporation could result, among other things, in monetary liability of such director to the corporation or its shareholders. Nevada law permits a corporation to indemnify a director against such monetary liability in certain circumstances. The proposed amendment to the Bylaws provides that the Company shall indemnify any and all persons whom it shall have power to indemnify to the fullest extent permitted under the Nevada General Corporation Law (the "NGCL"). Section 78.751 of the NGCL permits broad indemnification of officers and directors as well as employees and agents. The NGCL provides that an officer, director, employee or agent: (i) must be indemnified for all expenses of litigation where such person is successful on the merits; (ii) may be indemnified for reasonable expenses, judgments, fines and amounts paid in settlement of a third party claim (other than a derivative suit), even if he is not successful on the merits, if he acted in good faith and for a purpose which he reasonably believed to be in or in the case of service to a related entity not opposed to the best interests of the corporation (and, in the case of a criminal proceeding, had no reason to believe his conduct was unlawful); (iii) may be indemnified for reasonable expenses and amounts paid in defense or settlement of a derivative suit, even if he is not successful on the merits, if he acted in good faith and for a purpose which he reasonably believed to be in or in the case of service to a related entity not opposed to the best interests of the corporation, except that when (a) he has been adjudged liable to the corporation in such suit or (b) any threatened or pending action against him has been settled or otherwise disposed of, then he may be indemnified only if a court determines that he is fairly and reasonably entitled to indemnification in view of all the circumstances; and (iv) may be advanced expenses of litigation (including attorneys' fees) upon agreeing to repay such expenses if it is ultimately determined that he is not entitled to be indemnified. 15 The indemnification described in clauses (ii) and (iii) above, unless ordered by a court, is to be provided only as authorized in the specific case upon a determination made by (a) a majority of a quorum of the entire Board consisting of disinterested directors, (b) by the Board based upon the opinion of independent legal counsel, if such quorum is not obtainable or such a quorum so directs, or (c) the shareholders, that the applicable standard of conduct prescribed by statute, as set forth in clauses (ii) and (iii) above, has been met. The advances described in Clause (iv) above, require the determinations set forth in (a), (b) and/or (c) above. The indemnification provided by or granted pursuant to the NGCL is not exclusive of any other rights to indemnification and advancement of expenses which an officer or director may have under a corporation's articles of incorporation or by-laws, or if authorized by such articles of incorporation or by-laws, under an agreement, a shareholders' resolution or directors' resolution. The extent to which such non-exclusivity permits a corporation to indemnify its officers and directors beyond the limits of the indemnification specifically authorized by the NGCL has not been fully adjudicated, but the Board believes that some further indemnification is permissible and desirable. The Board believes that the current indemnification provisions under Nevada law have two major limitations: (i) a corporation is under no obligation to advance litigation expenses to an officer or director and, (ii) except in the case of litigation in which an officer or director is successful on the merits, indemnification or judgments, fines, amounts paid in settlement and reasonable expenses of an officer or director who has acted in good faith and in a manner he reasonably believed to be in the best interest of the corporation (and, in the case of a derivative suit, who has also received court approval) is discretionary rather than mandatory. In some cases the decision of whether a corporation should advance expenses or provide indemnification rests with a board of directors which may be hostile to the party seeking indemnification, particularly if there has been a change in control of such corporation. Thus, there is substantial uncertainty as to the degree of protection that a corporation will provide. The above-mentioned limitations leave an officer or director open to risks of no protection in many situations, including, for example, settlement of a derivative suit in order to avoid protracted litigation. Many corporations, including the Company, rely on directors' and officers' liability insurance as a means of providing indemnification to their officers and directors. However, insurance is not a totally efficient means of providing indemnification because it provides many exclusions from coverage and, in the Company's case, a substantial deductible (i.e., $100,000). Indemnification for claims and expenses, where permitted, would, in excess of the limits, of such insurance, be paid from Company funds, thus putting the Company's assets and equity at risk and affecting a shareholder's investment in the Company. The form of indemnification agreement to be entered into by the Company is attached to these materials as Exhibit A. 16 Officers and directors of publicly-held companies are refusing to serve without the protections traditionally available to them from personal liability for claims arising out of their services and entrepreneurial decision-making. This situation, which has received substantial attention in newspapers and magazines, hampers the ability of companies to attract and retain qualified persons as officers and directors, which threatens the quality and stability of corporate governance. This situation is particularly applicable to a development stage company like the Company. The NGCL permits corporations to eliminate the personal liability of directors to the corporation or its shareholders for damages for any breach of duty in such capacity except for acts or omissions which involve intentional misconduct, fraud or knowing violations of law or the payment of an illegal distribution to shareholders. Many corporations are examining alternative approaches to indemnification through charter and by-law provisions and the entry into separate agreements with officers and directors which address the limitations of the statutory scheme. The program which the Board has recommended to meet the problem is set forth below: The Board of Directors has unanimously approved an amendmentdirector or officer during their service to the Company's Articles of Incorporation and recommends the adoption of the resolution set forth below: "Resolved, that the Articles of Incorporation of the Company, be amended by adding the following as Article XII thereof: Article XII Indemnification The personal liability of the directors of the Corporation to the Corporation or its stockholders for damages for any breach of fiduciary duty as director is hereby eliminated to the fullest extent permitted by the Nevada General Corporation Law, as the same may be amended or supplemented."law. PROPOSAL 3 APPROVAL OF INDEPENDENT AUDITORS The Board of Directors has unanimously approved an amendment to the Corporation's By-Laws and recommends adoption of the resolution set forth below: "Resolved, that the By-Law of the Company be amended to add Article XII to readhas selected Anderson, Anderson & Strong as follows: Article XII Indemnification The Corporation shall, to the fullest extent permitted by the Nevada General Corporation law, as amended or supplemented, indemnify any and all persons whom it shall have power to 17 indemnify under said law from and against any and all of the expenses, liabilities or other matters referred to in or covered by said law. The Corporation may enter into indemnification agreements with any officers, directors or other persons whom it shall have power to indemnify, when and as determined by the Board of Directors." The vote of a majority of the shares of the Corporation's issued and outstanding common stock is required to pass each of the foregoing resolutions. Without protection from the growing risk of unfounded litigation against officers and directors, individuals may be unwilling to serve or continue to serveindependent auditors for the Company in either capacity. The Board believes thatfor the proposals it is presenting for shareholder approval with respect to limiting the personal liability of directors and entering into indemnity agreements will serve the best interests of the Company and its shareholders by strengthening the Company's ability to attract and retain the services of knowledgeable and experienced persons to serve as officers and directors who, through their efforts and expertise, can make significant contributions to the success of the Company. Moreover, as a matter of fairness, the Board believes that the Company should provide the maximum possible protection to its officers and directors. No present director of the Company or nominee has indicated that he will not serve if the proposals are not approved. The Board has not determined what action the Company would take if these proposals are not adopted. It is important to note that it can be said that officers and directors have a personal interest in the proposals which is in conflict with the interests of the other shareholders of the Company who may assert claims in the future. Shareholders should recognize that the principal effect of the proposed amendment of the Articles of Incorporation to the liability of directors will be that shareholders may not in the future pursue a cause of action for monetary damages against a director for certain breaches of such director's fiduciary duties to the Company. The adoption of the proposed amendment to the Articles of Incorporation reduce the likelihood of derivative litigation against directors and may discourage or deter shareholders or management from bringing a lawsuit against directors for breach of their duty even though such action, if successful, might otherwise have benefitted the Company and its shareholders. Shareholders should also recognize that the Board's decision to have the Company enter into indemnification agreements with each officer and director may be adverse to the interests of the shareholders inasmuch as the shareholders may prefer that the Company have the flexibility to decide in each instance whether indemnification should be provided. As described above, however, failure of the Company to provide assurance to directors that they will be indemnified to the fullest extent permitted by law may result in directors of the Company refusing to continue in that capacity and may inhibit the Company's ability to attract qualified persons to serve as directors. 18 RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS Andersen Andersenyear ending December 31, 1998. Anderson, Anderson & Strong L.C. have been the principal accountants of the Company during 1995 and have been selectedalso served as the Company's principal accountantsindependent auditors for the current calendar year. Representatives of Andersen Andersen & Strong, L.C. are not expected to be present atyear ended December 31, 1997. At the Annual Meeting. If, priorMeeting, shareholders will be asked to ratify the next annual meeting of stockholders, such firm shall decline to act or otherwise becomes incapable of acting, or if its engagement shall be otherwise discontinuedselection by the Board of Directors of Anderson, Anderson & Strong as the Company's independent auditors. Representatives of Anderson, Anderson & Strong may attend the 1998 Annual Meeting. If they attend, they will have an opportunity to make a statement if they desire to do so, and they will be available to answer appropriate questions from shareholders. THE BOARD RECOMMENDS SHAREHOLDER APPROVAL OF THE SELECTION OF AUDITORS. OTHER MATTERS As of the date of this Proxy Statement, the Board of Directors will appointof the Company does not intend to present, and has not been informed that any other independent auditors whose appointment for any period subsequentperson intends to the next annual meeting will be subject to stockholder approval at such meeting. SUBMISSION OF STOCKHOLDER PROPOSALS Any stockholder desiring to submitpresent, a proposalmatter for action at the next meeting of stockholders which the stockholder desires to be presented in the Company's Proxy Statement with respect to such meeting should submit such proposal to the Company at its principal place of business no later than April 30, 1997. OTHER MATTERS The Board of Directors did not know, within a reasonable time before the commencement of this solicitation, of any other business to be presented at the1998 Annual Meeting constituting a proper subject for action by the stockholders, other than as set forth herein and in this Proxy Statement. However, ifthe Notice of Annual Meeting. If any suchother matter should properly comecomes before the meeting, it is intended that the persons named in the enclosed proxy intend to vote such proxyholders of proxies will act in accordance with their best judgment. The accompanying proxy is being solicited on behalf of the Board of Directors of the Company. In addition to the solicitation of proxies named inby mail, certain of the enclosed formofficers and employees of proxythe Company, without extra compensation, may solicit proxies personally or by telephone, and, their substitutes, if any, will vote the shares representeddeemed necessary, third party solicitation agents may be engaged by the enclosed formCompany to solicit proxies by means of proxy, if the proxy appears to be valid on its face and, where a choice is specified on the form of proxy, the shares will be voted in accordance with each specification so made. A list of stockholders of record oftelephone, facsimile or telegram, although no such third party has been engaged by the Company as of May 28, 1996the date hereof. The Company will also request brokerage houses, nominees, custodians and fiduciaries to forward soliciting materials to the beneficial owners of common stock held of record and will reimburse such persons for forwarding such material. The cost of this solicitation of proxies will be available for inspectionborne by stockholders priorthe Company. ANNUAL REPORT Copies of the Company's annual report on Form 10-K (including financial statements and financial statement schedules) filed with the securities and exchange commission may be obtained without charge by writing to the Company - attention: Jill Marshall, P.O. Box 742, Stinson Beach, California 94970. A request for a copy of the Company's Annual Meeting during normal business hours atReport on Form 10-K must set forth a good-faith representation that the officesrequesting party was either a holder of record or a beneficial owner of Common Stock of the Company on August 3, 1998. Exhibits to the Form 10-K, if any, will be mailed upon similar request and payment of specified fees to cover the costs of copying and mailing such materials. These documents have been filed by the Company with the Securities and Exchange Commission and are posted and may be viewed at 123 East 54th Street, Suite 7B, New York, New York 10022,the Company's website: www.medizoneint.com and at the Annual Meeting. In additionCommission's website: www.sec.gov. SHAREHOLDER PROPOSALS Any shareholder proposal intended to soliciting proxies by mail,be considered for inclusion in the Company may make requestsproxy statement for proxies by telephone, telegraph or messenger or by personal solicitation by officers, directors, or employees of the Company, or by any one or more of the foregoing means. The Company 19 will also reimburse brokerage firms and other nominees for their actual out-of-pocket expenses in forwarding proxy material to beneficial owners of the Company's shares. All expensespresentation in connection with such solicitation are tothe next Annual Meeting of Shareholders must be paidreceived by the Company. THE COMPANY'S 1995 FORM 10-K ANNUAL REPORT TO THE SECURITIES AND EXCHANGE COMMISSION, EXCLUSIVE OF EXHIBITS, WILL BE MAILED WITHOUT CHARGE TO ANY STOCKHOLDER ENTITLED TO VOTE AT THE MEETING, UPON WRITTEN REQUEST TO: MEDIZONE INTERNATIONAL, INC., 123 EAST 54TH STREET, SUITE 7B, NEW YORK, NEW YORK 10022, ATTENTION: SECRETARY.Company by March 15, 1999. The proposal must be in accordance with the provisions of Rule 14a-8 promulgated by the Securities and Exchange Commission under the Securities Exchange Act of 1934. The Company suggests that any such request be submitted by certified mail, return receipt requested. The Board of Directors will review any proposal which is timely received, and determine whether it is a proper proposal to present to the 1999 Annual Meeting. The enclosed Proxy is furnished for you to specify your choices with respect to the matters referred to in the accompanying notice and described in this Proxy Statement. If you wish to vote in accordance with the Board's recommendations, merely sign, date and return the Proxy in the enclosed envelope which requires no postage if mailed in the United States. A prompt return of your Proxy will be appreciated. By Order of the Board of Directors Joseph S. Latino, Ph.D. Director Dated: June 10, 1996 20Jill Marshall, Secretary Stinson Beach, California August 14, 1998 EXHIBIT AAPPENDICES 1. FORM OF INDEMNITY AGREEMENTPROXY 2. AMENDED AND RESTATED BYLAWS PROXY MEDIZONE INTERNATIONAL, INC. 123 East 54th Street, Suite 7B New York, New York 10022 , 199 ---------------- [NAME AND ADDRESSTHIS PROXY IS SOLICITED ON BEHALF OF OFFICE OR DIRECTOR] Dear : ------------------- In considerationTHE BOARD OF DIRECTORS The undersigned hereby appoints Edwin G. Marshall and Gerard Sunnen and each of your continued servicethem as an officer or directorProxies, with full power of Medizone International, Inc. (the "Company"), the Company will,substitution, and hereby authorizes them to the extent provided herein, indemnify yourepresent and hold you harmless from and against any andvote, as designated below, all "Losses" (as defined below) which you may incur by reasonshares of your election or service as an officer, director, employee, agent, fiduciary or representativeCommon Stock of the Company or any "Related Entity" (as defined below) toheld of record by the fullest extent permitted by law. 1. (a) "Losses" mean all liabilities, "Costs and Expenses" (as defined below), amounts of judgments, fines or penalties and amounts paid in settlement of or incurred in defense of any settlement in connection with any threatened, pending or completed claim, action, suit or proceeding whether civil, criminal, administrative or investigative, and whether brought by or in the right of the Company or otherwise, and appeals in which you may become involved, as a party or otherwise, by reason of acts or omissions in your capacity as and while serving as an officer, director, employee, agent, fiduciary or representative of the Company or any Related Entity. (b) A "Related Entity" means any corporation, partnership, joint venture, trust or other entity or enterprise in which the Company is in any way interested, or in or as to which you are servingundersigned on September 17, 1998 at the Company's request or on its behalf, as an officer, director, employee, agent, fiduciary or representative including, but not limitedAnnual Meeting of Shareholders to any employee benefit plan or any corporation of whichbe held at the Company or any Related Entity is, directly or indirectly, a stockholder or creditor. (c) "Costs and Expenses" means all reasonable costs and expenses incurred by you in investigating, defending or appealing any threatened, pending or completed claim, action, suit or proceeding including, without limitation, counsel fees and disbursements. A-1 2. Costs and Expenses will be paid promptly by the Company, as they are incurredSpinnaker Restaurant, 100 Spinnaker Dr., Sausalito, California, at 11:00 a.m., Pacific Daylight Time, or at your request, advanced on your behalf against deliveryany adjournment thereof. 1. Election of invoices therefor (prior to an ultimate determination as to whether you are entitled to be indemnified byDirectors. FOR WITHHOLD AS TO ALL FOR ALL EXCEPT / / / / / / (INSTRUCTIONS: IF YOU MARK THE "FOR ALL EXCEPT" CATEGORY ABOVE, INDICATE THE NOMINEE(S) AS TO WHICH YOU DESIRE TO WITHHOLD AUTHORITY BY STRIKING A LINE THROUGH SUCH NOMINEE(S) NAME IN THE LIST BELOW:) Edwin G. Marshall, Gerard V. Sunnen, M.D., William Hitt, Ph.D., M.D. 2. To approve Amended and Restated Bylaws for the Company on account thereof); provided, however, that if it shall ultimately be determined by final decisionCompany. FOR AGAINST ABSTAIN / / / / / / 3. To approve and ratify the selection of a court of competent jurisdiction that you are not entitled to be indemnified on account of any Costs or Expenses for which you are theretofore received payment or reimbursement, you shall promptly repay such amount to the company. 3. The Company shall indemnify you and hold you harmless from and against any and all Losses which you may incur if you are a party to or threatened to be made a party to or otherwise involved in any proceeding or action (other than a proceeding or action by or in the right of the Company to procure a judgment in its favor), unless it is determined that you did not act in good faith and for a purpose reasonably believed by you to be in, or, in the case of service to a Related Entity, not opposed to, the best interest of the Company and, in the case of a criminal proceeding or action, in addition, that you had reasonable cause to believe that you conduct was unlawful. 4. The Company shall indemnify you and hold you harmless from and against any and all Losses which you may incur if you are a party to or threatened to be made a party to any proceeding or action by or in the right of the Company to procure a judgment in its favor, unless it is determined that you did not act in good faith and for a purpose reasonably believed by you to be in, or, in the case of service to a Related Entity, not opposed to, the best interest of the Company, except that no indemnification for Losses shall be made this Paragraph 4 in respect of (a) any claim, issue or matter as to which you shall have been adjudged to be liable to the Company or (b) any threatened or pending action to which you are a party or are threatened to be made a party which is settled or otherwise disposed of, unless and only to the extent that any court in which such action or proceeding was brought, or, if no such action was brought, any court of competent jurisdiction, shall determine upon application that, in view of all the circumstances of the matter, you are fairly and reasonably entitled to indemnity for such expenses as such court shall deem proper. 5. Anything hereinabove to the contrary notwithstanding, "Losses" shall not include, and you shall not be entitled to indemnification under this agreement for (i) amounts payable by you to the Company or any Related Entity in satisfaction of any judgment or settlement in the Company's or such Related Entity's favor (except amounts for which you shall be entitled to indemnification pursuant to Paragraph 4), (ii) any amount payable on account of profits realized by you in purchase or sale of securities of the Company or any Related Entity in violation of an provision of Federal or State Securities laws, (iii) Losses in connection with which you are not entitled to indemnification as a matter of law of public policy; or (iv) Losses to the extent you are indemnified by the Company otherwise than pursuant to this agreement, including any Losses for which payment is made to you under an insurance policy. A-2 6. Termination of any action, suit or proceeding by judgment, order, settlement or conviction or upon a plea of nolo contendere or its equivalent will not, of itself, create any presumption that you did not act in good faith and in a manner which you reasonably believed to be in or not opposed to the best interest of the Company or a Related Entity and, with respect to any criminal action or proceeding, had reasonable cause to believe that your conduct was unlawful. 7. The determination on behalf of the Company that you are not entitled to be indemnified for Losses hereunder by reason of the provisions of Paragraphs 3 or 4 or clause (iii) of Paragraph 5 may be made either (a) by the Company's Board of Directors by majority vote of a quorum of the entire Board of Directors, which quorum shall consist of directors who are not parties to or the subject of the same or any similar claim, action, suit or proceeding or, (b) if such a quorum is not obtainable or, even if obtainable, if a quorum of disinterested directors so directs, by the Company's Board of Directors based upon the opinion in writing of independent legal counsel ( who may be the outside counsel regularly employed by the Company),Anderson, Anderson & Strong, LLP as the Company's Board of Directors shall determine. Notwithstandingindependent auditors for the fiscal year ending December 31, 1998. FOR AGAINST ABSTAIN / / / / / / 4. In their discretion, the Proxies are authorized to vote upon such determination, the right to indemnification or advances of Costs and Expensesother business as provided in this agreement shall be enforceable by you in any court of competent jurisdiction. The burden of proving that indemnification is not appropriate shall be on the Company. Neither the failure of the Company (including its Board of Directors or independent legal counsel) that you have not met such applicable standard of conduct shall be a defense to the action or create a presumption that you have not met the applicable standard of conduct. Costs and expenses, including counsel fees, reasonably incurred by you in connection with successfully establishing your right to indemnification, in whole or in part, in any such action shall also be indemnified by the Company. 8. You agree to give prompt notice to the Company of any claim with respect to which you seek indemnification and, unless a conflict of interest shall exist between you and the Company with respect to such claim, you will permit the Company to assume the defense of such claim with counsel of its choice. Whether or not such defense is assumed by the Company will be the Company's choice. Whether or not such defense is assumed by the Company, the Company will not be subject to any liability for any settlement made without its consent. The Company will not consent to entry of any judgment or enter into any settlement that does not include as an unconditional term thereof the giving by the claimant or plaintiff to you of a release from all liability with respect to such claim or litigation. If the Company is not entitled to, or does not elect to, assume the defense of a claim, the Company will not be obligated to pay the fees and expenses of more than one counsel for you and any other directors or officers of the Company who are indemnified pursuant to similar indemnity agreements with respect to such claim, unless a conflict of interest shall exist between such indemnified party and any other of such indemnified parties with respect to such claim, in which event the Company will be obligated to pay the fees and expenses of an additional counsel for each indemnified party or group of indemnified parties with whom a conflict of interest exists. A-3 9. The Company's obligation to indemnify you under this agreement is in addition to any other rights to which you may otherwise be entitled by operation of law, vote of the Company's shareholders or directors or otherwise and will be available to you whether or not the claim asserted against you is based upon matters which occurredproperly come before the dateAnnual Meeting. THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2 and 3. DATE: --------------------------- ------------------------------------------- Signature ------------------------------------------- Signature of this agreement. 10. The obligation of the Company to indemnify you with respect to Losses which you may incur by reason of your service as an officer, director, employee, agent, fiduciary or representative of the Company or a Related Entity, as provided under this agreement, shall survive the termination of your service in such capacities and shall inure to the benefit of your heirs, executors and administrators. 11. The Company agrees that, so long as you shall serve as an officer, director, employee, agent, fiduciary or representative of the Company orjoint holder, if any Related Entity and thereafter so long as you shall be subject to any possible claim or threatened, pending or completed action or proceeding by reason of your service as an officer, director, employee, agent, fiduciary or representative of the Company or any Related Entity, the Company shall purchase and maintain in effect for your benefit valid, binding and enforceable policies of directors and officers liability insurance ("D & O Insurance"), covering Losses; provided, however, that the Company shall not be required to maintain D & O Insurance in effect if such insurance is not reasonably available or, if reasonably available, in the reasonable business judgment of the directors of the Company, either (i) the premium cost for such insurance is substantially disproportionate to the amount of coverage or (ii) the coverage provided by such insurance is so limited by exclusions that there is insufficient benefit from such insurance. 12. If you are entitled under this agreement or otherwise to indemnification by the Company for some or a portion of the Losses actually and reasonably incurred by you but not, however, for the total amount thereof, the Company shall nevertheless indemnify you for the portion of the Losses to which you are entitled. 13. It is the intention of the parties to this agreement to provide for indemnification in all cases and under all circumstances where to do so would not violate applicable law (and notwithstanding any limitations permitted, but not required by statute) and the terms and provisions of this agreement shall be interpreted or any indemnification made under this agreement shall for any reason be determined by any court of competent jurisdiction to be invalid, unlawful or unenforceable under current or future laws, such provision shall be fully severable and, the remaining provisions of this agreement shall not otherwise be affected thereby, but will remain in full force and effect and, to the fullest extent possible, shall be construed so as to give effect to the intent manifested by the provision held invalid, illegal unenforceable. A-4 14. This agreement shall be governed by and interpreted and construed in accordance with the laws of the State of New York applicable to contracts executed and to be performed entirely within that State. 15. No amendment, modification, termination or cancellation of this agreement shall be effective unless in writing signed by both the Company and you. Your signature below will evidence your agreement and acceptance with respect to the foregoing. Very truly yours MEDIZONE INTERNATIONAL, INC. BY: AGREED TOPLEASE SIGN EXACTLY AS THE SHARES ARE ISSUED. WHEN SHARES ARE HELD BY JOINT TENANTS, BOTH SHOULD SIGN. WHEN SIGNING AS ATTORNEY, AS EXECUTOR, ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH. IF A CORPORATION, PLEASE SIGN IN FULL CORPORATE NAME BY PRESIDENT OR OTHER AUTHORIZED OFFICER. IF A PARTNERSHIP, PLEASE SIGN IN PARTNERSHIP NAME BY AUTHORIZED PERSON. PLEASE DATE, SIGN AND ACCEPTED: - ----------------------- A-5RETURN THIS PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE