SALIENT CYBERTECH INC
DEF 14A, 2000-03-30
ELECTRONIC & OTHER ELECTRICAL EQUIPMENT (NO COMPUTER EQUIP)
Previous: NEWGEN RESULTS CORP, 10-K405, 2000-03-30
Next: DELTIC TIMBER CORP, 10-K405, 2000-03-30



                         SCHEDULE 14A
                        (Rule 14a-101)

            INFORMATION REQUIRED IN PROXY STATEMENT
                    SCHEDULE 14A INFORMATION

   Proxy Statement Pursuant to Section 14(a) of the Securities
             Act of 1934 (Amendment No.              )

Filed by the registrant x

Filed by a party other than the registrant___

Check the appropriate box:
__  Preliminary proxy statement
_x_ Definitive proxy statement
__  Definitive additional materials
__  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                       Salient Cybertech, Inc.
         ------------------------------------------------
         (Name of Registrant as Specified in its Charter)

                      Salient Cybertech, Inc.
         -------------------------------------------------
            (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
x   No fee required
__  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
    and O-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 O-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 O-11(a) (2) and identify the filing for which the
offseting fee was paid previously. Identify the previous filing
by registration statement number, or the Form or Schedule and the
date of its filing.

    (1) Amount previously paid: _____________________
    (2) Form, Schedule or Registration Statement No.:________________
    (3) Filing Party: _______________________________
    (4) Date Filed: _________________________________


<PAGE>  1




                       Salient Cybertech, Inc.
              1715 Stickney Point Rd., Suite A-12, Sarasota FL 34231

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON SATURDAY MAY 13, 2000.

NOTICE  IS  HEREBY GIVEN that the Annual Meeting  of  Stockholders  of
Salient Cybertech, Inc., a Delaware corporation (the "Company"),  will
be  held at the Conference Area of the Hyatt Hotel, at  the  following
address:
                     Hyatt Hotel
                   1000 Boulevard of the Arts
                     Sarasota FL  34236
on Saturday, May  13, 2000 at 2 PM, for the purpose of considering
and  acting upon the following matters:

        1. The election of two Class I directors to serve  until  the
2003  Annual  Meeting  of  Stockholders  and  until  their  respective
successors  are  elected and qualified.
        2. The ratification of the appointment of Stan J. H. Lee
and Company  , to audit the company's financial statements.
        3. The ratification of the appointment of Melanie Meer
as the Company's Secretary.
        4.  The  approval  by the shareholders of  options  issued  to
officers,  directors  and consultants of the company  under  the  1998
Stock Option Plan.
        5.  The  transaction of  such other business as  may  properly
come before the meeting or any adjournment thereof.

The  Board of Directors has fixed the  close of business on  March 20,
2000 as the record date for the determination of stockholders entitled
to  notice  of  and  to  vote  at  the  meeting.   Accordingly,   only
stockholders  of record at the close of business on that date will  be
entitled to vote at the meeting.  A complete list of the  stockholders
entitled  to vote will be available for inspection by any  stockholder
during  the  meeting.   In  addition,  the  list  will  be  open   for
examination  by  any  stockholder,  for any  purpose  germane  to  the
meeting, during ordinary business hours, for a period of at least  ten
days  prior  to the meeting at the office of the Company,  located  at
1715 Stickney Point Rd., Suite A-12, Sarasota FL 34231.

The  enclosed  proxy  is  solicited  by the Board  of  Directors  of
the  Company.  Reference  is  made  to  the  attached proxy statement
for further  information  with  respect  to  the  business  to  be
transacted  at  the  meeting.  The  Board  of  Directors  urges you to
sign,  date  and  return  the  enclosed  proxy  promptly.  You  are
cordially  invited  to  attend  the  meeting  in  person.  The return of
the  enclosed  proxy  will  not affect  your right to vote in person if
you do attend the meeting.


/s/Melanie Meer
Secretary                           DATE: March 28, 2000


<PAGE>  2



                         Salient Cybertech, Inc.
                 1715 Stickney Point Rd., Suite A-12, Sarasota FL 34231

                           PROXY INFORMATION STATEMENT

GENERAL

This  information  is  furnished by the Board of  Directors  of Salient
Cybertech,  Inc.  (the  "Company") for  the  Company's  2000  Annual
Meeting  of  Stockholders (the "Meeting"), which will be held  on  the
date,  at  the time and place, and for the purposes set  forth  in  the
foregoing  notice,  and at any adjournment  or  postponement  thereof.
This proxy statement and the foregoing notice are first being sent  to
stockholders of the Company (the "Stockholders") on or about March 31,
2000.

The Board of Directors does not intend to bring any matter before  the
Meeting  except as specifically indicated in the notice and  does  not
know  of  anyone  else who intends to do so.   If  any  other  matters
properly come before the Meeting, however, shareholders in attendance,
or  their duly constituted substitutes acting at the Meeting, will  be
authorized  to vote or otherwise act thereon in accordance with  their
judgment  on such matters. Any proxy may be revoked at any time  prior
to its exercise by notifying the Secretary in writing, by delivering a
duly executed proxy bearing a later date, or by attending the  Meeting
and voting in person.

            VOTING SECURITIES AND SECURITY OWNERSHIP

Voting Securities

At the close of business on March 20, 2000, the record date fixed  for
the determination of Stockholders entitled to notice of and to vote at
the  Meeting, there were 5,254,900 outstanding shares of the  Company's
Common  Stock, its only class of voting securities  currently  issued.
Each  share of Common Stock entitles the record holder thereof to  one
vote.   The  presence  at the Meeting, in person or  by  proxy,  of  a
majority of such outstanding shares of Common Stock will constitute  a
quorum.

The affirmative vote of a majority of shares of Common Stock  present,
in  person  or by proxy, and entitled to vote at the Meeting  will  be
required  to elect directors. The affirmative vote of a majority  of
shares of Common Stock present, in person or by proxy, and entitled to
vote  at  the Meeting will be required to approve  the  stock  options
issued to officers, directors and consultants. The affirmative vote of
a  majority of shares of Common Stock present, in person or by  proxy,
and  entitled to vote at the Meeting will be required to  approve  the
the appointment of Stan J. H. Lee and Company, to  audit  the  Company's
financial statements  for  the  year  ended December  31,  2000. The
affirmative vote of a  majority of shares of Common Stock present, in
person or by  proxy, and  entitled to vote at the Meeting will be
required to  approve  the appointment of Melanie Meer as the Company's
Secretary.

Proxies  submitted which contain abstentions or broker non-votes  will
be  deemed  present at the Meeting in determining the  presence  of  a
quorum.  Shares of Common Stock that are voted to abstain with respect
to  any matter are considered shares entitled to vote, and cast,  with
respect to that matter.  Shares of Common Stock subject to broker non-
votes  with  respect to any matter will not be  considered  as  shares
entitled to vote with respect to that matter.


       SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

  The  following table sets forth certain information as of  March 20,
2000 regarding the beneficial ownership of the Company's Common  Stock
by (i)each stockholder known by the Company to be the beneficial owner
of  more than 5% of the Company's Common Stock, (ii) by each  Director
and  executive  officer  of the Company and  (iii)  by  all  executive
officer  and Directors of the Company as a group. Each of the  persons


<PAGE>  3


named  in the table has sole voting and investment power with  respect
to  Common  Stock beneficially owned. The number of  shares  indicated
does not include unexercised stock options.

 Name of                     Number of Shares
 Beneficial Owner           Beneficially Owned      Percent of Class
- -----------------           ------------------      ----------------
Paul Sloan                     208,984                    5.52%
CEO, President,
Director

James Vondra                    41,476                   0.79%
Director

Todd Finch                           0                      0%
Director

James Marquis                        0                      0%
Director

Kim Adolphe                  1,896,000                  34.53%
Director, President
of Subsidiary

Melanie Meer                         0                      0%
Secretary

All Directors & Officers     2,146,460                  40.84%
as a group (6 persons)

The  following  table  sets forth information at March 20,  2000  with
respect to the beneficial ownership of the Company's Stock by (a) each
director  and each nominee for election as a director of the  Company,
(b)  each current executive officer named in the Summary  Compensation
Table under the caption "EXECUTIVE COMPENSATION" and (c) all directors
and executive officers of the Company as a group (6 persons).   Unless
otherwise  indicated, each person named below and each person  in  the
group  named below has sole voting and dispositive power with  respect
to the shares of Common Stock indicated as beneficially owned by  such
person  or  group.  The number of shares indicated  does  not  include
unexercised stock options.

Name of                       Number of Shares
Beneficial Owner             Beneficially Owned      Percent of Class
- --------------------         ------------------      ----------------
Paul Sloan                     208,984                    5.52%
CEO, President,
Director

James Vondra                    41,476                   0.79%
Director

Todd Finch                           0                      0%
Director

James Marquis                        0                      0%
Director

Kim Adolphe                  1,896,000                  34.53%
Director, President
of Subsidiary

Melanie Meer                         0                      0%
Secretary

All Directors & Officers     2,146,460                  40.84%
as a group (6 persons)


<PAGE> 4


 PROPOSAL ONE - ELECTION OF CLASS I DIRECTORS

The Company's By-Laws provide for the election of two CLASS I
Directors to serve for a term of three year, until the 2003 Annual
Meeting of Stockholders and the election and qualification of
their respective successors.  Unless otherwise directed, proxies
will be voted for the election of Kim Adolphe and James Marquis
as directors.

Each of the nominees has indicated a willingness to serve as a
director of the Company.  In the event that any of the nominees
should become unavailable or unable to serve for any reason, the
persons named in the enclosed proxy will vote for one or more
alternate nominees as the Board of Directors may recommend.

The following table sets forth certain information about each nominee.

Name              Age       Position
- -----             ---       --------
Jim Marquis       57        Director.

Kim Adolphe       41        Director.


Mr. Jim Marquis, elected to Board of Directors of the Company on
May 22, 1999, is currently Vice President and Board member of Kimchuk,
Inc., an electronics manufacturing and engineering design firm. He
also sits on the Board of Directors of Smartcom, Inc.,
Thermal Waste Technologies, Smart Communications, Inc., Investment
Funding LLC, Licom Inc., and Baron Express LLC, and is a partner of
Professional Properties. Mr. Marquis has been with Kimchuk, Inc. since
1971. Mr. Marquis received a BSEE from the University of Bridgeport
in 1968 and an MBA from the University of Connecticut in 1974.

Mrs. Kim Adolphe became a Director of the Company in
September 1999, immediately upon Gemini Learning Systems, Inc.'s
("Gemini") purchase by the Company. For the past 5 years, she has been
President and CEO of Gemini.

Mrs. Adolphe, President and CEO of Gemini since its inception in
1990, runs Gemini on a day to day basis. Her role is to oversee the
strategic direction of the company and to ensure that the people
and processes to accomplish Gemini's corporate objectives are in place.
She has held this position continuously, on a full time basis, since
1990.

Mrs. Adolphe is a director and alumni member of Canadian Advanced
Technology Alliance (CATA). She was the founding President of the
Calgary UNIX User's Group (CUUG), spearheading the first Internet
service in Calgary. Mrs. Adolphe has published papers in such
journals as Canadian Artificial Intelligence and co-authored an
international award-winning paper on the SWIFT (SoftWare Intelligent
Freeform Training) methodology.

The Directors  to  be elected at the Annual Meeting will hold office
until  the  2003 Annual  Meeting  of  shareholders and their  successor
is  elected  and qualified. Thereafter, each director will be elected
to a  three-year term,  with  one-third  of the number of  authorized
directors  being elected at each annual meeting of shareholders. The
Board of Directors has  unanimously  approved the election of the
nominees  listed below.

        Class I:   Jim Marquis, Kim Adolphe

The affirmative vote of at least a majority of the shares  represented
and  voting at the Annual Meeting at which a quorum is present  (which
shares voting affirmatively also constitute at least a majority of the
required quorum) is necessary for election of directors.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" THE
ELECTION OF ALL NOMINEES FOR DIRECTORS.

<PAGE>  5


RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS

The Board of Directors of the Company has selected Stan J. H. Lee
and Company as the Company's principal certified public accountants
for the fiscal year ending December 31, 2000.  It is anticipated  that
a representative of Stan J. H. Lee and Company will be present  at
the   Meeting,   and  will  respond  to   appropriate   questions   of
stockholders.


PROPOSAL TWO -  RATIFICATION OF SELECTION OF AUDITORS

The firm of Bobbitt, Pittenger and Company PA (BPC) audited the financial
statements  of  the Company for the fiscal year ended Dec.  31,  1998.
through  June  30, 1999. On March 20, 2000, pursuant to a vote  of  the
Board of Directors, the firm of Stan J. H. Lee and Company was
selected to audit the financial statements of the Company for the year
ended Dec. 31, 1999.

The  report  of BPC on the Company's financial statements for  the
previous  year did not contain an adverse opinion or a disclaimer  of
opinion,  and was not qualified or modified as to  uncertainty,  audit
scope,  or  accounting principles.  During the entire  period  of  the
engagement  of  BPC,  through  June.  30,  1999,  there  had  been  no
disagreement on any matter of accounting principles  or practices,
financial statement disclosure, or  auditing scope  or  procedure,
which disagreement, if not  resolved  to  BPC's satisfaction,  would have
caused BPC to make reference in  connection with its reports to the subject
matter of the disagreement.

The  firm of Stan J. H. Lee and Company audited  the  financial
statements of the Company for the year ended Dec. 31, 1999.

Accordingly,   the  Board  of  Directors  will  offer  the   following
resolution at the Annual Meeting:

RESOLVED,  that the appointment by the Board of Directors of  Stan J.
H. Lee and Company, independent public accountants, to audit the
financial  statements of the Company for the year ended Dec. 31,  2000
be, and hereby is, ratified and approved.

The affirmative vote of at least a majority of the shares  represented
and  voting at the Annual Meeting at which a quorum is present  (which
shares voting affirmatively also constitute at least a majority of the
required  quorum) is necessary for approval of Proposal No.  2.  Under
Delaware  law, there are no rights of appraisal or  dissenters  rights
which arise as a result of a vote to ratify the selection of auditors.

THE BOARD OF DIRECTORS DEEMS PROPOSAL TWO TO BE IN THE BEST INTERESTS
OF  THE  COMPANY  AND ITS STOCKHOLDERS AND  RECOMMENDS  A  VOTE  "FOR"
APPROVAL THEREOF.

PROPOSAL THREE- APPOINTMENT OF SECRETARY

The Company's By-Laws provide for the election of Officers
to serve until replaced for cause or as otherwise provided in the
By-Laws of the Company.

The Company had appointed Melanie Meer as interim Secretary of the
Company on March 20, 2000, to hold office until the next Annual
Meeting of the Company.

Melanie Meer has indicated a willingness to serve as Secretary
of the Company.  In the event that she should become unavailable
or unable to serve for any reason, the persons named in the enclosed
proxy will vote for one or more alternate nominees as the Board of
Directors may recommend.

The following table sets forth certain information about the nominee.

Name              Age       Position
- -----             ---       --------
Melanie Meer      40        Nominee as Secretary


<PAGE>  6


Ms. Melanie Meer became interim Secretary of the Company on March 20,
2000.  Prior to this appointment Ms. Meer was, for the last 12
years, a freelance consultant to businesses and non-profit organizations
in the areas of internal accounting and finance. Ms. Meer has a Bachelor
of Science Degree in marketing from SUNY.

The Secretary  to  be elected at the Annual Meeting will hold office
until  replaced for cause or as otherwise provided in the By-Laws of
the Company. The Board of Directors has  unanimously  approved the
election of the  nominee  listed below to the position of Secretary.

        Melanie Meer

The affirmative vote of at least a majority of the shares  represented
and  voting at the Annual Meeting at which a quorum is present  (which
shares voting affirmatively also constitute at least a majority of the
required quorum) is necessary for election of officers.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" THE
ELECTION OF THE NOMINEE FOR SECRETARY.




INFORMATION CONCERNING LEGAL PROCEEDINGS

The Company is currently not a party to any pending or threatened
litigation of a meritorious or material nature or that could result in
a significant financial impact. From time to time the Company may be
involved in lawsuits in the normal course of its business, that do not
have a material impact upon the Company.


INFORMATION CONCERNING MEETINGS OF THE BOARD OF DIRECTORS

The  Directors held  several  informal telephone discussions and voted
on  issues  by special ballot. The entire Board of Directors considers
issues  before it, and may form committees for certain purposes.

COMPENSATION OF DIRECTORS

The  Directors received no cash compensation in 1999, but did  receive
the following stock options during 1999:

Name                Amount    Exercise Price  Term   Amount Exercised
- -----               ------    --------------  ----   ----------------

Mr. Provost(1)     50,000          1.44        5 yr           0
Mr. Sloan          50,000          1.44        5 yr           0
Mr. Cohen(2)       10,000          1.12       10 yr           0
Mr. Solomon(3)     10,000          1.12       10 yr           0
Mr. Vondra         10,000          1.12       10 yr           0
Mr. Marquis        10,000          1.12       10 yr           0
__________________
(1) Larry Provost retired from the Board in February, 2000.
(2) Lester Cohen retired from the Board in May, 1999.
(3) Michael Solomom retired from the Board in May, 1999.

EXECUTIVE COMPENSATION

The  primary  objectives  of  the  Company's  executive   compensation
structure are to maintain executive compensation at competitive levels
to  retain  qualified personnel and to reward  individuals  for  their
respective  contributions  to the Company's success.  Bonuses  may  be
granted in order to reward and acknowledge employees for, among  other
things, individual initiative and achievement. A number of factors are
considered   in  determining  compensation  of  executives,  such   as
historical  financial results, anticipated revenues and  earnings  for


<PAGE>  7


the  next  fiscal  year, individual contributions to,  and  length  of
service  with,  the Company, compensation levels  at  other  companies
(both  within  and  outside the Company's industry),  and  equity  and
fairness within the top levels of management.  Decisions on  executive
officer   compensation   are,  however,  primarily   subjective.    No
predetermined  weight  is  generally assigned to any  of  the  factors
mentioned  above.  A guideline in determining bonus  compensation  for
division  presidents  and  other  designated  executive  officers  has
historically  been  the  achievement of budgeted  sales  and  earnings
levels,  but no other specific corporate performance  related  targets
are  otherwise used and the achievement of such goals is not,  in  all
cases,  determinative  of whether an executive  officer  will  receive
bonus compensation or the amount of such compensation.

Summary Compensation Table

Name and Principle                             All Other Compensation
Position                 Year      Salary      Pecuniary    Shares
- -------------------      ----      ------      ----------------------
Larry Provost*           1999     $78,000(3)                50,000(4)
Chairman, Secretary      1998     $52,000(3)  $18,000(1)    20,000(4)
Treasurer and Chief      1997     $18,000                 196,350 (2)
Financial Officer

Paul Sloan               1999     $78,000(3)                50,000(4)
President, Chief         1998     $60,000(5)                20,000(4)
Executive Officer        1997     $60,000(6)
and Director

Lester Cohen**           1999                               10,000(4)
VP Marketing,            1998                               10,000(4)
Director

Michael Solomon***       1999                               10,000(4)
Senior VP                1998                               10,000(4)
Director

Jim Vondra               1999                               10,000(4)
Director                 1998                               10,000(4)

Kim Adolphe              1999    $123,000(8)             2,000,000(9)
Director, and President  1998      70,000(8)
of Subsidiary            1997      37,650(8)

James Marquis            1999                               10,000(4)
_______________
*    Retired from all positions in February, 2000.
**   Retired from all positions in May, 1999.
***  Retired in May, 1999.

(1) Mr. Provost received a $18,000 stipend to cover the costs of
    maintaining an office.
(2) Mr. Provost received an aggregate of 196,350 shares as part of
    total compensation during fiscal year 1997.
(3) Mr. Provost and Mr. Sloan received $0 as of December 31, 1999. This
    amount is accrued and payable by the Company.
(4) Shares in stock option plan (unexercised).
(5) Mr. Sloan has received $25,000 as of December 31, 1998. The balance
    of $35,000 is accrued and payable by the Company.
(6) Mr. Sloan has received $40,000 as of December 31, 1997. The balance
    of $20,000 is accrued and payable by the Company.
(7) This represents one month's salary.


<PAGE>  8


(8) Salary and auto expenses received from Subsidiary. This is consolidated
    and carried back two years, even though the Subsidiary was only
    purchased in September, 1999.
(9) Shares received as compensation for the purchase of Gemini. The
    original sale price was 20,000,000 shares, which were subject to
    the 1 for 10 reverse split in November, 1999,

In  addition,  the Company may award stock options to  key  employees,
members  of management, directors and consultants under  stock  option
programs as bonuses based on service and performance.


CERTAIN TRANSACTIONS AND RELATED TRANSACTIONS

Except  as  described below or under "Compensation of  Directors"  and
"Executive  Compensation" the Company has not engaged in  transactions
required   to  be  disclosed  with  individuals  who  were   officers,
directors, principal stockholders or affiliates thereof.

Mr. Sloan provided office and work space during 1998 to the Company in
owned  properties  at  2527 Montery St, Sarasota  FL  and  4266  Higel
Avenue, Sarasota FL. The total amount paid was $11, 513.


COMPLIANCE WITH SECTION 16(a)

Management  believes  all reports required by this section  have  been
filed by Directors, Officers and Beneficial Owners.


PROPOSAL FOUR - SHAREHOLDER APPROVAL OF OPTIONS GRANTED UNDER THE 1998
                STOCK OPTION PLAN

The  1998 Stock Option Plan was approved by the Board of Directors  of
the Company on April 10, 1998, and ratified by the Shareholders on May
16, 1998.

The purpose of the 1998 Stock Option Plan is to attract and retain and
provide   additional  incentive  to  selected   employees,   officers,
directors,  agents,  consultants and independent  contractors  of  the
Company,  or of any parent or subsidiary of the Company.  Each  option
granted  pursuant  to  the 1998 Stock Option Plan is  required  to  be
designated at the time of grant as either an "incentive stock  option"
or as a "non-qualified stock option." The following description of the
1998  Stock Option Plan is qualified in its entirety by  reference  to
the 1998 Stock Option Plan itself.

Administration of the Plan

The 1998 Stock Option Plan is administered under the direction of  the
Board  of Directors of the Company by the committee appointed  by  the
Board, which consists of the President and Secretary/Treasurer of  the
Company,  which  determines who among those eligible will  be  granted
options,  the  time  or times at which options will  be  granted,  the
number  of shares to be subject to options, the durations of  options,
any conditions to the exercise of options and the manner in and  price
at which options may be exercised.  The Board is authorized to  amend,
suspend or terminate the 1998 Stock Option Plan, except that it is not
authorized  without  stockholder  approval  (except  with  regard   to
adjustments resulting from changes in capitalization) to (i)  increase
the  maximum  number  of shares that may be  issued  pursuant  to  the
exercise  of  options granted under the 1998 Stock Option  Plan;  (ii)
permit  the grant of a stock option under the 1998 Stock  Option  Plan
with  an  option price less than 85% of the fair market value  of  the
shares  at the time such option is granted (or 11O% for  greater  than
1O%  stockholders);  (iii)  change the  eligibility  requirements  for
participation  in the 1998 Stock Option Plan; (iv) extend the term  of
any option or the period during which any option may be granted  under
the  1998 Stock Option Plan; or (v) decrease an option exercise  price
(although  an  option may be canceled and a new option  granted  at  a
lower exercise price).


<PAGE>  9


Shares Subject to the Plan

The  1998 Stock Option Plan provides that options may be granted  with
respect  to  a  total of 500,000 shares of Common  Stock,  subject  to
adjustment  upon certain changes in capitalization without receipt  of
consideration by the Company.  In addition, if the Company is involved
in  a merger, consolidation, dissolution or liquidation,  the  options
granted  under the 1998 Stock Option Plan will be adjusted  or,  under
certain conditions, will terminate, subject to the right of the option
holder  to exercise his option or a comparable option  substituted  at
the  discretion  of the Company prior to such event.   If  any  option
expires or terminates for any reason, without having been exercised in
full, the unpurchased shares subject to such option will be  available
again for the purposes of the 1998 Stock Option plan.

Participation

Any  employee,  officer, director, agent,  consultant  or  independent
contractor  of  the  Company is eligible to  receive  incentive  stock
options  or non-qualified stock options granted under the  1998  Stock
Option Plan.

Option Price

The exercise price of each option will be determined by the Board  (or
any committee appointed by the Board), but incentive stock options may
not be priced less than 85% of the fair market value of the shares  of
Common Stock covered by the option on the date the option is granted.

If an incentive stock option is to be granted to an employee who  owns
over  10%  of the total combined voting power of all  classes  of  the
Company's stock, then the exercise price may not be less than 110%  of
the fair market value of the Common Stock covered by the option on the
date the option is granted.

Terms of Options

The  Board  (or  any  committee  appointed  by  the  Board),  in   its
discretion,  establishes  the term of each option, provided  that  the
maximum  term  of  each option is 1O years.   Options  granted  to  an
employee  who owns over 1O% of the total combined voting power of  all
classes of stock of the Company expires not more than five years after
the  date  of  grant.  The 1998 Stock Option  Plan  provides  for  the
earlier expiration of options of a participant in the event of certain
terminations of employment.

Options Grants

As  of the date hereof, the following options to purchase a  total  of
320,000 shares of Common Stock have been granted pursuant to the  1998
Stock Option Plan:

                          Issue   Exercise                   Amount
Name             Amount   Date     Price        Term       Exercised
- ----             ------   -----    ------       ----       ---------

Mr. Provost*       20,000  5/15/98  $0.32        5 yr           0
                   50,000  2/24/99   1.44        5 yr           0
Mr. Sloan          20,000  5/15/98  $0.32        5 yr           0
                   50,000  2/24/99   1.44        5 yr           0
                   35,000  5/13/00   2.00        5 yr           0
Mr. Cohen*         10,000  5/15/98  $0.25       10 yr           0
                   10,000  2/24/99   1.12       10 yr           0
Mr. Solomon*       10,000  5/15/98  $0.25       10 yr           0
                   10,000  2/24/99   1.12       10 yr           0
Mr. Vondra         10,000  5/15/98  $0.25       10 yr           0
                   10,000  2/24/99   1.12       10 yr           0
                   10,000  5/13/00   2.00       10 yr           0


<PAGE>  10


Issue            Exercise                                   Amount
Name             Amount    Date     Price        Term       Exercised
- ----             ------   -----     ------       ----       ---------

Mrs. Adolphe       25,000  5/13/00   2.00        5 yr           0
Mr. Finch          10,000  5/13/00   2.00       10 yr           0
Mr. Marquis        10,000  5/13/00   2.00       10 yr           0
Ms. Meer           10,000  5/13/00   2.00       10 yr           0
_____
* Retired

Options  to purchase an aggregate of 20,000 shares were also issued  in
1998 to consultants. The Company currently intends to grant options to
purchase  10,000  shares  of Common Stock ("Shares") to each of  the board
members, and a further 25,000 Shares to Paul Sloan, 15,000 Shares to Kim
Adolphe and 10,000 Shares to Melanie Meer, as executive compensation, all
share options to be issued after the 2000 Annual Meeting.

Approval and Termination

The  1998 Stock Option Plan was approved by the Board of Directors  of
the  Company  on April 10, 1998 and the Shareholders on May  16,  1998
and,  unless  sooner  terminated by the Board  of  Directors  (or  any
committee appointed by the Board), will terminate on April 10, 2008.


Accordingly,   the  Board  of  Directors  will  offer  the   following
resolution at the Annual Meeting:

RESOLVED, that the shares listed above as Option Grants under the 1998
Stock Option Plan are ratified and approved.


The affirmative vote of at least a majority of the shares  represented
and  voting at the Annual Meeting at which a quorum is present  (which
shares voting affirmatively also constitute at least a majority of the
required quorum) is necessary for approval of Proposal No. 4.


THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL OF PROPOSAL
NUMBER FOUR.


STOCKHOLDER PROPOSALS

Proposals of stockholders intended to be presented at the 2000  Annual
Meeting  of Stockholders must be received by the Company  by  December
31,  1999  in order to be considered for inclusion  in  the  Company's
proxy statement and any form of proxy relating to that meeting.

SOLICITATION OF PROXIES

The Company will bear the cost of the solicitation of proxies
for the Meeting, including the cost of preparing, assembling and
mailing proxy materials, the handling and tabulation of proxies
received and charges of brokerage and other institutions, nominees
and fiduciaries in forwarding such materials to beneficial owners.
The solicitation may be made in person or by telephone or
telegraph by directors, officers and regular employees of the
Company, or by a professional proxy solicitation organization
engaged by the Company.


<PAGE>  11


ANNUAL REPORT ON FORM 10-KSB

The  Company's  audited  financial  statements  for  the  year  ending
December  31,  1999  and  related  disclosures  are  incorporated   by
reference herein from the Company's 1999 Annual Report 10-KSB which is
available at no cost upon written or oral request from the  Secretary,
and  is also available from the SEC Filings link from the Company  web
site at www.salientcyber.com.

By order of the Board of Directors,


/s/Melanie Meer
Secretary                       Date: March 28, 2000


IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE URGE YOU TO
FILL IN, SIGN AND RETURN THE ACCOMPANYING FORM OF PROXY NO MATTER
HOW LARGE OR SMALL YOUR HOLDINGS MAY BE.


<PAGE>  12



                          Salient Cybertech, Inc.
            1715 Stickney Point Road, Suite A-12, Sarasota FL 34231

                     ANNUAL MEETING OF STOCKHOLDERS
               TO BE HELD ON  SATURDAY MAY 13, 2000 AT 2PM
                FOR HOLDERS OF RECORD AS OF MARCH 20, 2000

             PROXY SOLICITED BY THE BOARD OF DIRECTORS

The undersigned stockholder of SALIENT CYBERTECH, INC. (the
"Company"), revoking all previous proxies,  hereby appoints PAUL
SLOAN as the attorney and proxy of the undersigned, with full
power of  substitution  and  resubstitution,  to vote all shares of
Common Stock  of the  Company  which  the undersigned  would  be
entitled  to vote if personally  present at the Annual Meeting of
Stockholders of the Company,  to be held at 2 PM. at the Hyatt Hotel,
Conference Area, 1000 Boulevard of the Arts, Sarasota FL 34236 on
May 13, 2000, and at any adjournment or postponement thereof,
provided that said proxies are  authorized  and directed to vote as
indicated with respect to the following matters:

Indicate your vote by marking an "X"

DIRECTORS:

Directors recommend a vote for election of the following directors:

1-Kim Adohphe
2-James Marquis

____ FOR all nominees           _____ WITHHOLD all nominees

____ WITHHOLD vote for any individual nominee. Write in numbers
below:

______________________________

PROPOSALS:

PROPOSAL 2- Ratification of appointment of Stan J. H. Lee and
Company as auditors for the year ending December 31, 2000.

Directors recommend a vote "FOR" Proposal 2.

____ FOR               ____ AGAINST         _____ ABSTAIN

PROPOSAL 3- Election of Melanie Meer as Secretary of the
Company.


<PAGE>  13


Directors recommend a vote "FOR" Proposal 3.

____ FOR               ____ AGAINST         _____ ABSTAIN


PROPOSAL 4- Ratification of Options issued pursuant to the
1998 Stock Option Plan.

Directors recommend a vote "FOR" Proposal 4

____ FOR               ____ AGAINST          _____ ABSTAIN

       Such other business as may properly come before the meeting
or any adjournment thereof.


The  undersigned  hereby  acknowledges  receipt  of the  Notice  of
Annual Meeting and Proxy Statement.


Signature______________________________   Date_____________________

Print Name_____________________________


<PAGE>  14







© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission