BIOCONTROL TECHNOLOGY INC
PRES14A, 1999-02-10
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: NEW PARAHO CORP, 10QSB, 1999-02-10
Next: NEWPORT CORP, SC 13G/A, 1999-02-10



February 5, 1999

BIOCONTROL TECHNOLOGY, INC. PROXY
2275 Swallow Hill Road                       THIS PROXY IS SOLICITED ON
Pittsburgh, PA  15220                        BEHALF OF THE BOARD OF DIRECTORS


      The  undersigned,  having received the Report  to  Shareholders,
Notice  of  the  Annual  Meeting of Shareholders  and  the  Biocontrol
Technology,   Inc.  Proxy  Statement,  hereby  appoint(s)   David   E.
Staudenmaier   proxy   of  the  undersigned  (with   full   power   of
substitution) to attend the above Annual Meeting and all  adjournments
thereof  (the  "Annual Meeting") and there vote all shares  of  Common
Stock  of  Biocontrol  Technology,  Inc.  (the  "Company")  that   the
undersigned  would  be  entitled to vote, if personally  present  with
regard  to  all  matters  which may come before  the  Annual  Meeting,
including  the  items set forth below.  To cast a vote  in  connection
with the following items, please check the box next to the appropriate
response.

     1.   Approval  of  an  amendment  to the  Company's  Articles  of
          Incorporation to increase the number of authorized shares of
          common stock to 975,000,000.

                    |  | FOR   |  | AGAINST   |  | ABSTAIN

      2.   Ratification of the selection by the Board of Directors  of
Thompson  Dugan, P.C.                    as the Company's  independent
public accountants.

                    |  | FOR   |  | AGAINST   |  | ABSTAIN

          3.   The election of six directors:

        NOMINEES:               FOR                    WITHHOLD
                       (All nomineeslisted except      AUTHORITY
                        as marked to the contrary)   to vote for all nominees

        David L. Purdy         |  |                       |  |
        Fred E. Cooper         |  |                       |  |
        Glenn Keeling          |  |                       |  |
        Stan Cottrell          |  |                       |  |
        Anthony J. Feola       |  |                       |  |
        Paul W. Stagg          |  |                       |  |

INSTRUCTIONS:   To  withhold  authority to  vote  for  any  individual
          nominee,  draw a line through such nominee's name.





4.   In  his discretion upon the transaction of other business as  may
     properly come before the Annual Meeting.

                    |  | FOR   |  | AGAINST   |  | ABSTAIN

      The  undersigned  hereby revokes all previous  proxies  for  the
Annual  Meeting,  acknowledges receipt of the Report to  Shareholders,
Notice  of the Annual  Meeting and Proxy Statement furnished therewith
and ratifies all that the said proxies may do by virtue hereof.

      This  proxy when properly executed will be voted in  the  manner
specified  herein.  If no specification is made, this  proxy  will  be
voted in favor of Item 1, 2 and 3  and the authority provided by  Item
4 will be deemed granted.

      Please sign exactly as name appears below.  Joint owners  should
each  sign  personally.  If signing in any fiduciary or representative
capacity,  give full title as such.  For shares held by a corporation,
please affix corporate seal.


                              Date:
                                     ________________________________

                                     ________________________________
                              Signature


                                     _________________________________

                              Sign,   date   and  return  this   proxy
                              immediately in the enclosed envelope  to
                              Chase-Mellon Shareholder Services

   NOTE: ONLY BONA FIDE SHAREHOLDERS WILL BE ADMITTED TO THE ANNUAL
 SHAREHOLDERS MEETING; PHOTO IDENTIFICATION AND PROOF OF OWNERSHIP AS
          OF THE RECORD DATE WILL BE REQUIRED FOR ADMITTANCE.







                  SECURITIES AND EXCHANGE COMMISSION
                         Washington, DC  20549

                      PRELIMINARY PROXY STATEMENT
    PURSUANT TO SECTION 14A 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 Use of the Commission Only (as permitted by
       Rule 14a-6(e)(2))
[  ] Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                      BIOCONTROL TECHNOLOGY, INC.
           (Name of Registrant as Specified in its Charter)


Payment of Filing Fee

[X]  $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
[  ] $500 per each party to the controversy pursuant to Exchange Act
       rules 14a-6(i)(3)
[  ] 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 the transaction:
     5)   Total fee paid:

[  ] Fee paid previously with preliminary materials
[  ] Check box if any part of the fee is offset as provided by
Exchange Act Rule 0-11(a)(2) and identify the filing for    which the
offsetting fee was paid previously.  Identify the previous filing by
registration statement number, or the   Form or Schedule and the date
of its filing.

          (1)  Amount Previously Paid:
          (2)  Form, Schedule or Registration Statement No.:
          (3)  Filing Party:
          (4)  Date Filed:







                      BIOCONTROL TECHNOLOGY, INC.
                        2275 SWALLOW HILL ROAD
                         PITTSBURGH, PA 15220



February __, 1999


Dear Shareholder:

     You are invited to attend the Annual Meeting of Shareholders to
be held on March 31, 1999 at the Holiday Inn, Washington, PA.

     The accompanying Notice of Annual Meeting and Proxy Statement
provide information about the matters to be acted upon by the
shareholders.  The Proxy Statement also contains information about the
Board of Directors and its nominees.

     The Board of Directors appreciates your continued support and
urges you to vote FOR the items presented.


                                        Sincerely,



                                        Fred E. Cooper
                                        CEO








PRELIMINARY

                      BIOCONTROL TECHNOLOGY, INC.
                        2275 Swallow Hill Road
                         Pittsburgh, PA  15220
                        Telephone 412-349-1811

               NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD ON MARCH 31, 1999

The  Annual  Meeting  (the  "Annual  Meeting")  of  Stockholders   of
Biocontrol   Technology,   Inc.,  a  Pennsylvania   corporation   (the
"Company"), will be held at the Holiday Inn, Washington, Pennsylvania,
on March 31, 1999 at 9:00 a.m., local time, for the following purpose:

1.   To  amend  the  Company's  Articles  of  Incorporation,  as
     amended, to increase the number of authorized shares to
     975,000,000, as set forth in the Proxy Statement.

2.  To  ratify  the selection of Thompson Dugan,  P.C.  as  the
    Company's independent public accountants.

3.  To elect members to the Board of Directors, as set forth in
    the Proxy Statement.



                              By Order of the Board of Directors


                              ___________________________________
                              David E. Staudenmaier, Secretary

Date:  February__, 1999


   PLEASE NOTE: ONLY BONA FIDE STOCKHOLDERS WILL BE ADMITTED TO THE
    ANNUAL SHAREHOLDERS MEETING; PHOTO IDENTIFICATION AND PROOF OF
   OWNERSHIP AS OF THE RECORD DATE WILL BE REQUIRED FOR ADMITTANCE.

Those  stockholders  who are unable to attend the  Annual  Meeting  in
person  are respectfully urged to indicate their choices, execute  and
return the enclosed proxy card at their earliest convenience to  Proxy
Tabulation  Dept., Chase Mellon Shareholder Services,  450  West  33rd
Street, 15th Floor, New York, New York 10001.  Promptness in returning
the enclosed proxy card will be appreciated.  Proxies must be returned
no  later  than  March  30,  1999.  Proxies  may  be  revoked  by  the
Stockholder  before  it  is  voted at the Annual  Meeting  by  either:
written  notice to the Secretary, by submission of a Proxy  bearing  a
later date, or by attending the Annual Meeting and voting in person.

PRELIMINARY

                      Biocontrol Technology, Inc.
                The Bourse, Building 2500, Second Floor
            2275 Swallow Hill Road | Pittsburgh, PA  15220
                 (412) 429-0673   FAX  (412) 279-1367





                      BIOCONTROL TECHNOLOGY, INC.

         The approximate mailing date of this Proxy Statement
                         is February ___, 1999


                            PROXY STATEMENT
                  FOR ANNUAL MEETING OF STOCKHOLDERS
                            March 31, 1999

The  accompanying proxy and a copy of Annual Report on  Form  10-K  is
furnished by Biocontrol Technology, Inc. (the "Company") in connection
with  the  solicitation of proxies by the Board of  Directors  on  all
matters and may be revoked by the Shareholder at any time before it is
voted  by giving written notice to the Secretary of the Company or  by
executing  and delivering a proxy with a later date.  The  expense  of
this  solicitation is to be borne by the Company, and the Company will
reimburse persons holding stock in their name or in the names of their
nominees  for  the  expenses  incurred in sending  proxies  and  proxy
materials to their principals.

The  Company had outstanding 426,218,213 shares of common  stock,  par
value  $.10  per  share,  as  of  December  31,  1998,  the  date  for
determining  the security holders of record entitled to  vote  at  the
meeting  (the "Record Date").  Each share of common stock is  entitled
to  one  vote in all matters brought before the Shareholders,  without
cumulative voting.


                       DESCRIPTION OF SECURITIES

BICO's authorized capital currently consists of 600,000,000 shares  of
common  stock,  par  value  $.10  per  share  and  500,000  shares  of
cumulative  preferred  stock,  par value  $10.00  per  share.   As  of
December  31, 1998, there were 426,218,213 shares of common stock  and
zero  shares of preferred stock outstanding. In addition,  there  were
$2,825,000  of the Company's 4% Convertible Debentures outstanding  as
of December 31, 1998.


Preferred Stock

The  Articles  of Incorporation of BICO authorize the  issuance  of  a
maximum   of  500,000  shares  of  non-voting  cumulative  convertible
preferred  stock,  and  authorize the Board of Directors  of  BICO  to
divide  such  class of  preferred stock into series  and  to  fix  and
determine the relative rights and preferences of the shares.

As  of  December 31, 1998, the Company had zero outstanding shares  of
preferred stock.

Common Stock

Holders  of  common stock are entitled to one vote per  share  on  all
matters  submitted to a vote of shareholders, but are not entitled  to
cumulate  their votes in the election of directors.  Accordingly,  the
holders  of  over 50% of the outstanding common stock voting  for  the
election  of directors, could elect the entire slate of the  Board  of
Directors of BICO, and the holders of the remaining common stock would
not  be  able  to elect any member to the Board of Directors.   As  of
December  31,  1998,  there were 426,218,213 shares  of  common  stock
outstanding.

In  the  event of liquidation or dissolution of BICO, holders  of  the
common stock are entitled to receive on a pro rata basis all assets of
BICO   remaining  after  satisfaction  of  all  liabilities  including
liquidation preferences granted to holders of the preferred  stock  of
BICO.


Convertible Debentures

As  of  December 31, 1998, the Company had outstanding $ 2,825,000  in
Convertible  Debentures, which are due between  August  10,  1999  and
December  23, 1999.  Such debentures are convertible beginning  ninety
days   from   issuance  into  shares  of  common  stock.    Additional
information is set forth in the accompanying Form 10-K.

Dividends

The  Company  has  not  paid cash dividends on  its  common  stock  or
preferred  stock  (with  the  exception of  a  cash  dividend  on  its
preferred  stock in 1983, and a common stock dividend on its preferred
stock  in  1988)  since  its inception, and  cash  dividends  are  not
presently  contemplated at any time in the foreseeable  future.    The
Company anticipates that any excess funds generated from operations in
the  foreseeable  future  will be used for  working  capital  and  for
investment in research and new product development, rather than to pay
dividends.

In  accordance  with  the  Company's Articles of  Incorporation,  cash
dividends  are  restricted  under certain circumstances.   Holders  of
common  stock are entitled to cash dividends only when and if declared
by  the  Board of Directors out of funds legally available for payment
thereof.  Any such dividends are subject to the prior right of holders
of  the  Company's preferred stock to receive any accrued  but  unpaid
dividends.   Further, common stock dividends may be paid only  to  the
extent the net assets of BICO exceed the liquidation preference of any
outstanding preferred stock.

Employment Agreement Provisions Related to Changes in Control

BICO  has  entered  into agreements (the "Agreements")  with  Fred  E.
Cooper, David L. Purdy, Anthony J. Feola, Glenn Keeling, and two  non-
executive officer employees.  The Agreements provide that in the event
of  a  "change of control" of BICO, BICO is required to issue  to  Mr.
Cooper  and  Mr.  Purdy shares of common stock equal to  five  percent
(5%),   to issue to Mr. Feola four percent (4%),  to issue Mr. Keeling
three  percent  (3%),   and  to issue the  two  non-executive  officer
employees  two percent (2%) each of the outstanding shares  of  common
stock  of  the  Company immediately after the change in  control.   In
general, a "change of control" is deemed to occur for purposes of  the
Agreement: (i) when 20% or more of BICO's outstanding voting stock  is
acquired  by any person, (ii) when one-third (1/3) or more  of  BICO's
directors are not Continuing Directors (as defined in the Agreements),
or  (iii) when a controlling influence over the management or policies
of  BICO  is exercised by any person or by persons acting as  a  group
within the meaning of Section 13(d) of the Securities Exchange Act  of
1934, as amended (the "Exchange Act").


Warrants

As  of  December 31, 1998, there were outstanding warrants to purchase
8,911,662  shares of the Company's common stock at exercise prices  of
between $0.25 and $4.03 per share.  These warrants are held by members
of   the  Company's  Scientific  Advisory  Board,  certain  employees,
officers, directors, loan guarantors, lenders and consultants.

The holders of warrants are not entitled to vote, to receive dividends
or  to  exercise any of the rights of the holders of shares of  common
stock for any purpose until such warrants have been duly exercised and
payment of the exercise price has been made.


SOLICITATION OF PROXIES AND VOTING PROCEDURES

The  enclosed Proxy is solicited on behalf of the Board of  Directors.
The  expenses  of  solicitation,  including  the  cost  of  preparing,
handling, printing and mailing the Notice of Annual Meeting, Proxy and
Proxy   Statement,  the  aggregate  of  which  is  estimated   to   be
approximately $80,000, has been or will be paid by the  Company.   The
Company will pay Chase Mellon Shareholder Services, its Registrar  and
Transfer Agent, for its assistance in the solicitation of proxies  and
will reimburse brokers and other persons holding shares in their names
or  those  of  their  nominees for their expenses  for  sending  Proxy
materials to principals and obtaining their proxies.

Shareholders are urged to specify their choice, date, sign and  return
the  enclosed  proxy  in the enclosed envelope.   Prompt  response  is
helpful and your cooperation will be appreciated.

Each  share  of  common stock outstanding as of  the  Record  Date  is
entitled to one vote on each matter submitted to the stockholders  for
a vote at the Meeting.  The matters submitted to a vote at the meeting
will  be decided by the vote of a majority of all votes cast in person
or  by  proxy at the meeting.  Abstentions will be treated  as  shares
present  and entitled to vote for purposes of determining the presence
of  a  quorum, but will not be considered as votes cast in determining
whether  a matter has been approved by the stockholders.  If a  broker
or  other record holder or nominee indicates on a proxy that  it  does
not have authority as to certain shares to vote on a particular matter
(commonly referred to as "broker non-votes"), those shares will not be
considered  as  present  and entitled to vote  with  respect  to  that
matter.

Proxies  may be revoked prior to voting by either:  written notice  to
the  Secretary;  submission of a proxy bearing a  later  date;  or  by
attending the Meeting and voting in person.


Transfer Agent

Chase-Mellon Shareholder Services in New York, New York  acts  as  the
Company's  Registrar and Transfer Agent for its common  and  preferred
stock.  The Company acts as its own warrant registrar transfer agent.


                INCREASE IN NUMBER OF AUTHORIZED SHARES

The  Company's  Articles of Incorporation, as amended,  authorize  the
issuance  of  600,000,000 shares of common stock, par value  $.10  per
share.   As  of  December  31,  1998  there  were  426,218,213  shares
outstanding, and currently exercisable warrants to purchase  8,911,662
shares  of  common stock.  As of December 31, 1998,  the  Company  had
outstanding  $2,825,000  in  subordinated convertible  debentures,  as
described  in  the accompanying Form 10-K.  Assuming a  conversion  at
$.06  per share,47,083,333 shares would be issued.  Such shares  could
be issued with existing authorized shares, even if the increase is not
approved by shareholders.

All  outstanding shares of the Company's common stock are issued fully
paid and nonassessable.  All additional shares of common stock will be
fully paid and nonassessable.  All the shares of common stock will  be
equal  to  each other with respect to liquidation rights and  dividend
rights  and  there are no preemptive rights to purchase any additional
shares of common stock.

In the event of liquidation, dissolution or winding up of the Company,
holders  of  the common stock are entitled to receive on  a  pro  rata
basis  all  assets  remaining after satisfaction  of  all  liabilities
including  liquidation preferences granted to holders of the preferred
stock of the Company.

Holders  of common stock are entitled to cash dividends only when  and
if  declared by the Board of Directors out of funds legally  available
for  payment thereof, and subject to the prior right of holders of the
Company's preferred stock to receive any accrued but unpaid dividends.
Further, common stock dividends may be paid only to the extent the net
assets  exceed the liquidation preference of any outstanding preferred
stock.   The  Company has not paid any cash dividends  on  its  common
stock  since  its inception and no cash dividends on the common  stock
are contemplated at any time in the foreseeable future.

The  Board  of  Directors  of  the  Company  unanimously  approved   a
resolution  to  propose that the shareholders increase the  number  of
authorized  shares  of  common stock to 975,000,000  by  amending  the
Company's Articles of Incorporation.
Although  the  Company  currently  has  no  specific  plans  to  issue
additional  shares,  if  such an increase is approved,  the  Board  of
Directors may, without additional shareholder approval, authorize  the
sale of such additional shares in order to raise additional capital to
fund  the  Company's operations and research and development projects.
The  Board  will authorize management to use any such funds raised  to
fund  existing or new research and development projects as  management
determines is in the best interest of the Company.

Management  does  not believe that, until full-scale manufacturing  of
the  Noninvasive Glucose Sensor begins, or the sale of  the  Company's
other  products  generates meaningful revenues, the Company  presently
has  alternative means to raise additional funds.  Because the  market
price  for  the stock has remained low it has been necessary  to  sell
more  shares than originally anticipated in order to raise  sufficient
capital;   therefore,  the  authorization  of  additional  shares   is
necessary.The proposal to increase the number of authorized shares  is
part  of management's long-term plan to continue funding the Company's
existing  and future research and development projects,  and  to  fund
manufacturing start-up of the Noninvasive Glucose Sensor.  Any  future
sale  of  additional shares, whether in a public or private  offering,
will dilute the holdings of existing shareholders.  The Company has no
current specific plans for any proceeds received from the future  sale
of  the  additional shares, but may use any such proceeds to  continue
funding existing research and development projects, manufacturing, and
future  projects  which are deemed by management to  be  in  the  best
interest  of  the Company.  Such projects are subject  to  risks,  and
there can be no assurances that any current or future project will  be
successful or result in commercially viable products.

Although shareholders approved a reverse stock split of up to one  for
twenty  in  June, 1998, the Company has no current plans to conduct  a
reverse stock split.

The  Company's  common  stock  now trades  on  the  Nasdaq  Electronic
Bulletin  Board, since its delisting from the small-cap  market.   The
risk  exists  that,  since its delisting, the Company's  common  stock
trading volume and price will decrease.

The Board of Directors recommends shareholder approval of the proposal
to  amend  the  Company's Articles of Incorporation  to  increase  the
number  of  authorized  shares of common stock  to  975,000,000.   The
affirmative  vote  of the holders of a majority of  the  common  stock
entitled  to  vote at the Annual Meeting is necessary to  approve  the
amendment.  If not otherwise specified, properly executed proxies will
be voted in favor of the amendment.

THE BOARD RECOMMENDS A VOTE FOR THIS PROPOSAL.


     RATIFY THE SELECTION OF THOMPSON DUGAN AS INDEPENDENT PUBLIC
                              ACCOUNTANTS

The  Board  has  reappointed Thompson Dugan,  P.C. as its  independent
public accountants.

Effective  January  25, 1995, upon a determination  by  the  Board  of
Directors, the Company engaged Thompson Dugan, P.C. as its independent
auditors  and  accountants to replace Grant  Thornton  LLP.   Thompson
Dugan,  P.C.  also serves as the independent auditors and  accountants
for  Diasense, replacing Grant Thornton LLP.  Neither company had  any
disagreements with Thompson Dugan, P.C. or Grant Thornton LLP  on  any
matter  of  accounting  principles or practices,  financial  statement
disclosure  or  auditing  scope  or procedure.   A  representative  of
Thompson  Dugan,  P.C. will not be present at the  Annual  Meeting  to
answer questions.

THE BOARD RECOMMENDS A VOTE FOR THIS PROPOSAL.



                         ELECTION OF DIRECTORS
                                   
The Board of Directors currently consists of six directors.  At the
Meeting, six directors will be elected to hold office (subject to
death, resignation or removal) until such director's successor is
elected.  Each of the nominees has consented to serve as a director.
A brief summary of each director's principal occupation and business
affiliations and certain other information follows. Holders of common
stock are entitled to one vote per share on all matters submitted to a
vote of shareholders, but are not entitled to cumulate their votes in
the election of directors.  Accordingly, the holders of over 50% of
the outstanding common stock voting for any directors  could determine
the outcome of such vote, and the holders of the remaining common
stock would not be able to change the outcome of the vote.

THE BOARD RECOMMENDS A VOTE FOR EACH OF THE NOMINEES.





                            Director
Nominee                   Age      Since     Position

David  L. Purdy           70       1972      President, Chairman of the
                                             Board, Treasurer, Director

Fred E. Cooper            52       1989      Chief Executive Officer,
                                             Executive Vice President, Director

Anthony J. Feola          50       1990      Senior Vice President, Director

Glenn  Keeling            47       1991      Vice President, Director

Stan Cottrell             55       1998      Director

Paul W. Stagg             51       1998      Director
______________________________

DAVID L. PURDY, 70 is President, Chairman of the Board, Treasurer  and
a director of the Company.  Mr. Purdy has been a director and Chairman
of  the  Board  since its organization in 1972 and is  considered  the
organizer  and founder of the Company; he devotes 60% of his  time  to
the  business of the Company, and 40% of his time to Diasense.  He has
also  served  as  President of the Company from 1972 through  December
1990,  with  the exception of five months in 1980, when he  served  as
Chairman  and full-time Program Director of the Company's  implantable
medicine  dispensing device program with St. Jude Medical,  Inc.,  and
from October 1, 1987 through July 15, 1988, when he served as Chairman
and  Director of Research and Development for the Company.   Prior  to
founding  the  Company, he was employed by various  companies  in  the
medical  technology field, including Arco Medical, Inc.  Mr. Purdy  is
also an officer and director of Diasense and Coraflex.

FRED  E.  COOPER, 52, is the Chief Executive Officer,  Executive  Vice
President and a director of the Company; he devotes approximately  60%
of  his  time  to  the business of the Company, and 40%  to  Diasense.
Prior   to  joining  the  Company,  Mr.  Cooper  co-founded  Equitable
Financial  Management, Inc. of Pittsburgh, PA, a company in  which  he
served   as  Executive  Vice  President  until  his  resignation   and
divestiture of ownership in August 1990.  In 1972, Mr. Cooper  founded
Cooper Leasing Corp., Pittsburgh, Pennsylvania, a company specializing
in  equipment and venture financing.   Mr. Cooper was appointed  Chief
Executive Officer in January 1990. He is also an officer and  director
of  Diasense  and  Barnacle  Ban, and a director  of  Petrol  Rem  and
Coraflex.

ANTHONY  J.  FEOLA,  50,  rejoined the  Company  as  its  Senior  Vice
President  in April, 1994, after serving as Diasense's Vice  President
of  Marketing and Sales from January, 1992 until April, 1994. Prior to
January,  1992, he was the Company's Vice President of  Marketing  and
Sales.   Prior to joining the Company in November 1989, Mr. Feola  was
Vice  President and Chief Operating Officer with Gateway  Broadcasting
in  Pittsburgh  in  1989, and National Sales Manager for  Westinghouse
Corporation, also in Pittsburgh, from 1980 until 1989.  He was elected
a  director  of  the Company in February 1990, and also  serves  as  a
director of Diasense, Coraflex, Petrol Rem and Barnacle Ban.

GLENN  KEELING, 47, joined the Board of Directors in April 1991.   Mr.
Keeling  currently is a full-time employee of BICO in the position  of
Vice  President of Marketing; his primary responsibilities during 1994
through  1997  have been the management and operation of IDT's  Whole-
Body Extracorporeal Hyperthermia project.  From 1976 through 1991,  he
was  a  Vice  President  in  charge of  new  business  development  at
Equitable  Financial  Management, Inc., a regional  equipment  lessor.
His   responsibilities  included  initial  contacts  with  banks   and
investment firms to open new lines of business referrals in connection
with financing large equipment transactions.  He is also President and
a director of IDT.

STAN  COTTRELL, 55, was appointed to the Board of Directors  in  1998.
Mr.  Cottrell  is  the  Chairman and Founder  of  Cottrell  Associates
International,    Inc.,   which   provides   international    business
development, brokerage, specialty marketing and promotional  services.
He  is  a former director of marketing for Inhalation Therapy Services
and  was  employed by Boehringer Ingelheim, Ltd. as a national product
manager.  Mr. Cottrell is a world ultra-distance runner and the author
of several books.

PAUL  W.  STAGG, 51, was appointed to the Board of Directors in  1998.
Mr. Stagg is the marketing manager for the Wholesale Division of First
Financial  Resources,  Inc.,  where he is responsible  for  marketing,
underwriting, sorting and coordination various types of financing  for
institutional  investors.   Prior to  his  current  position,  he  was
District Distrubutor of Marketing for Ginger Mae, a division of United
Companies of Baton Rouge, LA.

Pursuant to the disclosure requirements of Item 405 of Regulation  S-K
regarding  timely filings required by Section 16(a) of the  Securities
and  Exchange Act, the Company represents the following.  Based solely
on  its review of copies of forms received and written representations
from  certain reporting persons, the Company believes that all of  its
officers,  directors  and greater than ten percent  beneficial  owners
complied with applicable filing requirements.

            CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Employment Relationships

The  Board  of Directors of the Company approved employment agreements
on  November 1, 1994 for its officers, David L. Purdy, Fred E. Cooper,
Anthony J. Feola and Glenn Keeling  (See "Employment Agreements").

David L. Purdy, President, Treasurer and a director of the Company, is
a  director  of  Diasense and Coraflex.  He is also the  chairman  and
Chief  Scientist  of  Diasense, and the  President  and  Treasurer  of
Coraflex.   Mr.  Purdy devotes 60% of his time to  BICO,  and  40%  to
Diasense.  In addition to his salary paid by BICO, Mr. Purdy was  paid
$87,500  and  $100,000  by Diasense in 1997 and  1996,   respectively.
Fred E. Cooper, Chief Executive Officer, Executive Vice President  and
a  director  of  the  Company, is a director  of  Diasense,  Coraflex,
Petrol  Rem, and Barnacle Ban.  He is also the President of  Diasense,
and Barnacle Ban.  Mr. Cooper devotes approximately 60% of his time to
BICO and 40% to Diasense.  In addition to his salary and bonus paid by
BICO,  he was paid $150,000 by Diasense in 1996 and 1997.  Anthony  J.
Feola, Senior Vice President  and a director of the Company, is also a
director  of Diasense, Coraflex, Petrol Rem, and Barnacle Ban.   Glenn
Keeling, Vice President and a director of the Company, was employed on
January  1,  1992  as  BICO's manager of  product  development.    Mr.
Keeling  is  also the President and a director of IDT.  Gary  Keeling,
the  brother of Glenn Keeling, resigned as an officer and director  of
Diasense in August, 1997.

Property

Three of the Company's current executive officers and/or directors and
two former directors of the Company are members of the nine-member 300
Indian Springs Road Real Estate Partnership (the "Partnership")  which
in  July  1990,  purchased  the  Company's  real  estate  in  Indiana,
Pennsylvania, and each has personally guaranteed the payment of  lease
obligations  to the bank providing the funding.  The five  members  of
the  Partnership  who  are  also current  or  former  officers  and/or
directors  of  the  Company, David L. Purdy,  Fred  E.  Cooper,  Glenn
Keeling,  Jack H. Onorato and C. Terry Adkins, each received  warrants
on  June  29, 1990 to purchase 100,000 shares of the Company's  common
stock  at  an  exercise price of $.33 per share until  June  29,  1995
(those  warrants still outstanding as of the original expiration  date
were extended until June 29, 1999).  Mr. Adkins, who was a director at
the  time of the transaction, resigned from the Board of Directors  on
March  30, 1992.  Mr. Keeling, who was not a director at the  time  of
the  transaction, joined the Board of Directors on May  3,  1991;  Mr.
Onorato, who was not a director at the time of the transaction, was  a
BICO director from September 1992 until April 1994.

In  all  instances where warrants were issued in connection  with  the
transactions  set forth above, the exercise price of the warrants  was
equal  to  or  above the current quoted market price of the  Company's
common stock on the date of issuance.

In April 1992, Diasense purchased an office condominium located at the
Bourse  Office  Park,  Virginia Manor, Building  2500,  Second  Floor,
Pittsburgh, Pennsylvania 15220 for $190,000.  The Company has  entered
into  a lease with Diasense and pays rent in the amount of $3,544  per
month, plus one-half of the utilities.

Warrants

The  following  paragraphs,  along with the  notes  to  the  financial
statements, include disclosure of the warrants which were  granted  to
executive  officers  and directors of the Company  from  1995  through
1997.  These warrants were accounted for in accordance with Accounting
Principles Board Opinion 25 (based on the spread, if any, between  the
exercise  price and the quoted market price of the stock on  the  date
that  the  warrants  were granted).  No value was recorded  for  these
warrants  since  they were all granted at exercise prices  which  were
equal to or above the current quoted market price of the stock on  the
date  issued.  (See, Note J to the Financial Statements). In 1995  and
1996,  the  Company extended warrants granted in 1990 and 1991,  which
were  scheduled to expire in 1995 and 1996, until 1998-2000.   Because
the exercise price of the warrants, which remained unchanged, was less
than  the  market  price  of the common stock  on  the  dates  of  the
extensions,  charges were made against operations.   (See,  Form  10-K
"MANAGEMENT'S  DISCUSSION  AND ANALYSIS  OF  FINANCIAL  CONDITION  AND
RESULTS OF OPERATIONS", and Note J to the Financial Statements).

On  August  26, 1996, the Board of Directors approved the granting  of
warrants  to  purchase 100,000 shares of  common stock  at  $1.48  per
share to Glenn Keeling, an officer and director of the Company.

Loans

On  October  1, 1990, the Board of Directors approved a  $75,000  loan
from  the  Company to Fred E. Cooper.  Mr. Cooper signed a  Promissory
Note  promising to pay the principal amount plus twelve percent  (12%)
simple  interest.  Mr. Cooper repaid $66,500 of the $75,000  principal
balance during 1991.   During 1991, the Company granted loans to  Fred
E.  Cooper  in  the  aggregate amount of $57,400.  Mr.  Cooper  signed
Promissory  Notes promising to pay the principal amounts  upon  demand
plus  ten percent (10%) simple interest.  In January 1992, the Company
granted a loan to Fred E. Cooper in the amount of $25,000.  Mr. Cooper
signed  a  Promissory Note promising to pay the principal amount  upon
demand plus ten percent (10%) simple interest.  In 1997, the Companies
granted  loans  to  Fred E. Cooper aggregating $ 158,000;  Mr.  Cooper
signed  promissory notes promising to pay the principal  amounts  upon
demand plus 8.25% simple interest.  In 1998, the Company granted loans
to Fred E. Cooper aggregating $275,000; Mr. Cooper signed a promissory
note  promising  to  pay the principal amount upon demand  plus  8.25%
simple  interest.  The aggregate balance of the loans as  of  December
31, 1998, including accrued interest, was $ 631,940.

In  November 1997, the Companies granted a loan to Anthony J. Feola in
the amount of $50,000.  Mr. Feola signed a promissory note promisingto
pay  the principal amount upon demand plus 8.25% simple interest.   In
February 1998, the Company granted a loan to Anthony J. Feola  in  the
amount  of $185,000.  Mr. Feola signed a promissory note promising  to
pay  the  principal  upon  demand plus  8.25%  simple  interest.   The
aggregate  balance  of the loans as of December  31,  1998,  including
accrued interest, was $252,179.

In  December 1991, the Company granted a loan to Glenn Keeling in  the
amount  of $5,000.  Mr. Keeling signed a Promissory Note promising  to
pay  the  principal amount upon demand plus ten percent  (10%)  simple
interest.   In  December 1996, the Company granted  a  loan  to  Glenn
Keeling  in  the amount of $50,000.  Mr. Keeling signed  a  promissory
note  promising  to pay the principal amounts upon demand  plus  8.25%
simple  interest.  In November, 1997,  the Company granted a  loan  to
Glenn  Keeling  in  the  amount  of $20,000.   Mr.  Keeling  signed  a
promissory note promising to pay the principal upon demand plus  8.25%
simple  interest.   In February 1998, the Company granted  a  loan  to
Glenn  Keeling  in  the  amount of  $190,000.  Mr.  Keeling  signed  a
promissory note promising to pay the principal upon demand plus  8.25%
simple  interest.  The aggregate balance of the loans as  of  December
31, 1998, including accrued interest, was $ 292,810.

In  September  1995,  the Company granted a  loan  in  the  amount  of
$250,000  to  Allegheny  Food Services  in  the  form  of  a  one-year
renewable note bearing interest at prime rate as reported by the  Wall
Street Journal plus one percent (1%).  Interest and principal payments
have  been made on the note, and as of December 31, 1998, the  balance
was  $200,000.  Joseph Kondisko, a former director of Diasense,  is  a
principal owner of Allegheny Food Services.

Each  of  the loans made to officers or directors and their affiliates
was  made  for  a  bona fide business purpose.  All  future  loans  to
officers,  directors and their affiliates will be made for  bona  fide
business purposes only.

Intercompany Agreements

Management  of the Company believes that the agreements  between  BICO
and  Diasense, which are summarized below, were based upon terms which
were as favorable as those which may have been available in comparable
transactions with third parties.  However no unaffiliated third  party
was   retained  to  determine  independently  the  fairness  of   such
transactions.

License  and  Marketing  Agreement.  Diasense acquired  the  exclusive
marketing  rights  for  the  Noninvasive Glucose  Sensor  and  related
products  and  services  from  BICO in August  1989  in  exchange  for
8,000,000  shares  of its common stock.  That agreement  was  canceled
pursuant  to  a  Cancellation Agreement dated November 18,  1991,  and
superseded  by  a  Purchase Agreement dated November  18,  1991.   The
Cancellation  Agreement provides that BICO will retain  the  8,000,000
shares  of Diasense common stock which BICO received pursuant  to  the
License and Marketing Agreement.

Purchase  Agreement.   BICO  and  Diasense  entered  into  a  Purchase
Agreement  dated November 18, 1991 whereby BICO conveyed  to  Diasense
its entire right, title and interest in the Noninvasive Glucose Sensor
and its development, including its extensive knowledge, technology and
proprietary  information.   Such  conveyance  includes  BICO's  patent
received in December 1991.

In  consideration  of  the  conveyance of  its  entire  right  in  the
Noninvasive   Glucose  Sensor  and  its  development,  BICO   received
$2,000,000.   In addition, Diasense may endeavor, at its own  expense,
to  obtain  patents  on other inventions relating to  the  Noninvasive
Glucose  Sensor.  Diasense also guaranteed BICO the right to use  such
patented  technology in the development of BICO's proposed implantable
closed-loop  system,  a  related  system  in  the  early   stages   of
development.

In  December  1992,  BICO and Diasense executed an  amendment  to  the
Purchase  Agreement  which clarified terms of the Purchase  Agreement.
The  amendment  defines  "Sensors" to  include  all  devices  for  the
noninvasive  detection of analytes in mammals or in  other  biological
materials.   In addition, the amendment provides for a royalty  to  be
paid  to Diasense in connection with any sales by BICO of its proposed
closed-loop system.

Research and Development ("R&D") Agreement.  Diasense and BICO entered
into  an  agreement  dated January 20, 1992  in  connection  with  the
research  and development of the Noninvasive Glucose Sensor.  Pursuant
to   the  agreement,  BICO  will  continue  the  development  of   the
Noninvasive  Glucose Sensor, including the fabrication of  prototypes,
the  performance of clinical trials, and the submission to the FDA  of
all  necessary applications in order to obtain market approval for the
Noninvasive Glucose Sensor.  BICO will also manufacture the models  of
the  Noninvasive Glucose Sensor to be delivered to Diasense  for  sale
(See,  "Manufacturing Agreement").  Upon the delivery of the completed
models,  the research and development phase of the Noninvasive Glucose
Sensor will be deemed complete.

Diasense has agreed to pay BICO $100,000 per month for indirect  costs
beginning  April  1, 1992, during the 15 year term of  the  agreement,
plus  all direct costs, including labor.  BICO also received  a  first
right  of  refusal  for any program undertaken to develop,  refine  or
improve  the  Noninvasive Glucose Sensor, and for the  development  of
other  related  products.  In July 1995, BICO and Diasense  agreed  to
suspend billings, accruals of amounts due and payments pursuant to the
R&D Agreement pending the FDA's review of the Sensor.

Manufacturing Agreement.  BICO and Diasense entered into an  agreement
dated  January  20,  1992,  whereby BICO will  act  as  the  exclusive
manufacturer  of  the  Noninvasive Glucose Sensor  and  other  related
products.   Diasense will provide BICO with purchase  orders  for  the
products and will endeavor to provide projections of future quantities
needed.   The original Manufacturing Agreement called for the products
to  be manufactured and sold at a price to be determined in accordance
with the following formula: Cost of Goods (including actual or 275% of
overhead, whichever is lower) plus a fee of 30% of Cost of Goods.   In
July  1994, the formula was amended to be as follows: Costs  of  Goods
Sold  (defined  as  BICO's  aggregate cost  of  materials,  labor  and
associated manufacturing overhead) + a fee equal to one third (1/3) of
the  difference  between the Cost of Goods Sold and  Diasense's  sales
price  of  each  Sensor.  Diasense's sales price  of  each  Sensor  is
defined  as  the  price  paid  by  any purchaser,  whether  retail  or
wholesale,  directly to Diasense for each Sensor.  Subject to  certain
restrictions,  BICO  may  assign  its  manufacturing   rights   to   a
subcontractor  with  Diasense's written approval.   The  term  of  the
agreement is fifteen years.

                        EXECUTIVE COMPENSATION

The  following table sets forth information concerning the annual  and
long-term  compensation for services in all capacities to the  Company
for  the fiscal years ended December 31, 1998, 1997 and 1996, of those
persons  who  were,  at  December 31, 1997  (i)  the  Chief  Executive
Officer, and (ii) the other most highly compensated executive officers
of  the  Company  whose  remuneration exceeded  $100,000  (the  "Named
Executives").



                         SUMMARY COMPENSATION TABLE
==============================================================================
             Annual Compensation                 | (1)Long Term  Compensation
- ------------------------------------------------------------------------------
                                                 |   Awards
Name and                                         | Securities
Principal                                (2)     | Underlying  (2) All other
Position      Year  Salary($) Bonus($) Other($)  | Warrants(#)  Compensation
==============================================================================
David L.                                         |
Purdy ,       1998  $166,802      $0        $0   |           0          $0
President,    1997  $241,667      $0        $0   |           0          $0
Treasurer (4) 1996  $400,000      $0        $0   |           0          $0
- ------------------------------------------------------------------------------
Fred E.       1998  $556,173      $0        $0   |           0          $0
Cooper,       1997  $592,000      $0        $0   |           0          $0
CEO (5)       1996  $592,000      $0        $0   |           0          $0
- ------------------------------------------------------------------------------
Anthony J.    1998  $326,912      $0        $0   |           0          $0
Feola , Sr.   1997  $300,000      $0        $0   |           0          $0
Vice Pres.(6) 1996  $300,000      $0        $0   |     350,000 (3)      $0
- ------------------------------------------------------------------------------
Glenn         1998  $180,003      $0        $0   |           0          $0
Keeling, VP   1997  $200,000      $0        $0   |           0          $0
(7)           1996  $200,000      $0        $0   |     100,000(8)       $0
==============================================================================

(1)  The  Company  does not currently have a Long-Term Incentive  Plan
     ("LTIP"),  and no payouts were made pursuant to any  LTIP  during
     the  years  1998, 1997, or 1996.  The Company did not  award  any
     restricted  stock  to  the  Named  Executives  during  any  year,
     including  the years 1998, 1997 or 1996.    The Company  did  not
     award any warrants, options or Stock Appreciation Rights ("SARs")
     to the Named Executives during the years ended December 31, 1998,
     1997  or 1996; however, the Company did extend warrants owned  by
     the  Named Executives, which would have expired during 1996  (See
     Note 3, below).  The Company has no retirement, pension or profit-
     sharing  programs for the benefit of its directors,  officers  or
     other employees.

(2)  During  the  year  ended December 31, 1998, the Named  Executives
     received  medical  benefits under the Company's  group  insurance
     policy,  including disability and life insurance  benefits.   The
     aggregate amount of all perquisite compensation was less than 10%
     of  the  total  annual salary and bonus reported for  each  Named
     Executive.

(3)  During  1996, the Company extended warrants previously issued  to
     the   Named  Executives  which  would  have  otherwise   expired.
     Although the extensions were in connection with warrants  already
     held  by  the Named Executives, they are shown in the  table  set
     forth  above  as  "awards" for executive compensation  disclosure
     purposes because at the time of the extension, the exercise price
     of  the  warrants (which remained unchanged) was  less  than  the
     "market price" of the common stock

 (4) In   November,   1994,  Mr.  Purdy's  employment  agreement   was
     renegotiated  to  provide  for  an  annual  salary  of   $250,000
     effective  November1, 1994 through October 31, 1999.   All  other
     terms  of  the  contract remained substantially  the  same  (See,
     "Employment Agreemen,ts").  During 1995, Mr. Purdy's  salary  was
     increased by $50,000.  In 1996, 1997 and 1998, Mr. Purdy was paid
     $87,500, $100,000 and $100,000 by Diasense.  Mr. Purdy is paid  a
     salary  by the Company based on his employment contract.  Amounts
     paid  to  Mr.  Purdy by Diasense are determined by  the  Diasense
     Board of Directors based upon services performed on its behalf.

(5)  In   November,  1994,  Mr.  Cooper's  employment  agreement   was
     renegotiated  to  provide  for  an  annual  salary  of   $250,000
     effective November 1, 1994  through October 31, 1999.  All  other
     terms  of  the  contract remained substantially  the  same  (See,
     "Employment Agreements").  In addition, in 1998, 1997  and  1996,
     Mr.  Cooper was paid  $84,000, $96,000, and $96,000, respectively
     by  both  Petrol  Rem and IDT, both of which are subsidiaries  of
     BICO.  In  1998,  1997, and 1996, Mr. Cooper was  paid  $177,542,
     $150,000,  and  $150,000   in salary  by Diasense,  respectively.
     Mr.  Cooper  is  paid  a  salary by  the  company  based  on  his
     employment  agreement.  Amounts paid to Mr. Cooper  by  Diasense,
     Petrol  Rem and IDT are determined by the Boards of Directors  of
     those companies based upon services performed on their behalf.

(6)  In  April,  1994, Mr. Feola's employment agreement with  Diasense
     was  assigned to BICO when he left Diasense to rejoin BICO as its
     Senior Vice President.  In November, 1994, Mr. Feola's employment
     agreement  was  renegotiated,  provides for an annual  salary  of
     $200,000  and is effective November 1, 1994  through October  31,
     1999.  All other terms of the contract remained substantially the
     same  (See,  "Employment Agreements").  During  1998,  1997,  and
     1996,  Mr.  Feola's salary was increased by $27,000, $50,000  and
     $50,000 per year respectively.

(7)  In  November,  1994,  Mr.  Keeling  entered  into  an  employment
     agreement with the Company which provides for an annual salary of
     $150,000  effective  November 1, 1994 through  October  31,  1999
     (See,  "Employment  Agreements").   During  1996  and  1995,  Mr.
     Keeling's salary was increased by $25,000 per year.

(8)  On  August 26, 1996, Mr. Keeling was granted warrants to purchase
     100,000 shares of the Company's common stock at a price of  $1.48
     per  share  (the market price as of that date) until  August  26,
     2001.


             Option/Warrant/SAR Grants in Last Fiscal Year

No options, warrants or SARs were granted or extended to the Named
Executives during 1998.


 AGGREGATED OPTION/WARRANT/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL
               YEAR-END OPTION/WARRANT/SAR VALUE TABLE
=========================================================================
                                            Number of         Value of
                                            Securities        Unexercised
                                            Underlying        In-the-Money
                                            Unexercised       Options/SARs
                                            Options/SARs      12/31/98 ($)
                                            at 12/31/98 (#)
           Shares           Value
           Acquired on      Realized ($)    Exercisable       Exercisable/
           Exercise           (2)           Unexercisable(3)  Unexercisable (4)
Name       (#)(1)
- -------------------------------------------------------------------------------
David L.      0         $     0          767,200           $   0
Purdy                                     (5)                 (9)
- -------------------------------------------------------------------------------
Fred E.       0         $     0          300,000           $   0
Cooper                                    (6)                 (9)
- -------------------------------------------------------------------------------
Anthony J.    0         $     0          550,000           $   0
Feola                                     (7)                 (9)
- -------------------------------------------------------------------------------
Glenn         0         $     0          100,000           $   0
Keeling                                   (8)                 (9)
===============================================================================

__________________

(1)  This  figure  represents  the number of shares  of  common  stock
     acquired  by  each named executive officer upon the  exercise  of
     warrants.

(2)  The  value  realized of the warrants exercised  was  computed  by
     determining the spread between the market value of the underlying
     securities  at the time of exercise minus the exercise  price  of
     the warrant.

(3)  All   warrants  held  by  the  Named  Executives  are   currently
     exercisable.

(4)  The value of unexercised warrants was computed by subtracting the
     exercise price of the outstanding warrants from the closing sales
     price  of  the  Company's common stock on December  31,  1998  as
     reported by Nasdaq ($.06).

(5)  Includes warrants to purchase:  187,200 shares of common stock at
     $.25  per  share until April 24, 1995 (extended until  April  24,
     1999); 500,000 shares of common stock at $.25 per share until May
     1, 1995 (extended until May 1, 1999); and 80,000 shares of common
     stock at $.33 per share until June 29, 1995 (extended until  June
     29, 1999) (See, "Warrants").

(6)  Includes warrants to purchase: 300,000 shares of common stock  at
     $.25  per  share until May 1, 1995 (extended until May  1,  1999)
     (See, "Warrants").

(7)  Includes warrants to purchase:  100,000 shares of common stock at
     $.25  per  share until May 1, 1995 (extended until May 1,  1999);
     100,000  shares of common stock at $.25 per share until  November
     26,  1995 (extended until November 26, 1999); and 350,000  shares
     of  common  stock  at  $.50  per share  until  October  11,  1996
     (extended until October 11, 1999) (See, "Warrants").

(8)  Includes warrants to purchase: 100,000 shares of common stock  at
     $1.48 per share until August 26, 2001.

(9)  Because  the market price as of December 31, 1998 was  less  than
     the exercise price of the warrants, such warrants were not in-the-
     money.


Employment Agreements

BICO  has  entered into employment agreements (the "Agreements")  with
its  Named Executives Fred E. Cooper, David L. Purdy, Anthony J. Feola
and  Glenn Keeling effective November 1, 1994, pursuant to which  they
are  currently  entitled  to  receive  annual  salaries  of  $250,000,
$300,000,  $300,000 and $200,000  respectively, which are  subject  to
review  and  adjustment.   The initial term  of  the  Agreements  with
Messrs.  Cooper and Purdy expires on October 31, 1999,  and  continues
thereafter  for additional three-year terms unless any of the  parties
give proper notice of non-renewal.  The initial term of the Agreements
with  Messrs.  Feola  and Keeling expires on  October  31,  1999,  and
continues  thereafter for additional two-year terms unless  either  of
the  parties  give proper notice of non-renewal.  The Agreements  also
provide  that in the event of a "change of control" of BICO,  BICO  is
required to issue the following shares of common stock, represented by
a  percentage of the outstanding shares of common stock of the Company
immediately  after the change in control: five percent  (5%)  to   Mr.
Cooper  and  Mr.  Purdy; four percent (4%) to  Mr.  Feola;  and  three
percent  (3%)  to Mr. Keeling.  In general, a "change of  control"  is
deemed to occur for purposes of the Agreements (i) when 20% or more of
BICO's  outstanding voting stock is acquired by any person, (ii)  when
one-third  (1/3)  or  more  of  BICO's directors  are  not  Continuing
Directors  (as defined in the Agreement), or (iii) when a  controlling
influence over the management or policies of BICO is exercised by  any
person  or by persons acting as a group within the meaning of  Section
13(d)  of  the  Securities  Exchange Act  of  1934,  as  amended  (the
"Exchange Act").

In  addition, in the event of a change in control within the  term  of
the  Agreements or within one year thereafter, Messrs. Cooper,  Purdy,
Feola  and  Keeling  are  entitled to receive  severance  payments  in
amounts  equal  to: 100% of their most recent annual  salary  for  the
first  three  years  following termination; 50% of their  most  recent
annual  salary  for the next two years; and 25% of their  most  recent
salary  for  the next five years.  BICO is also required  to  continue
medical  insurance  coverage  for Messrs.  Cooper,  Purdy,  Feola  and
Keeling  and  their  families  during such  periods.   Such  severance
payments will terminate in the event of the employee's death.

In  the event that either Mr. Purdy or Mr. Cooper becomes disabled, as
defined  in  their  Agreements, he will be entitled to  the  following
payments, in lieu of salary, such payments to be reduced by any amount
paid  directly  to  him  pursuant  to a  disability  insurance  policy
provided  by  the Company or its affiliates: 100% of his  most  recent
annual  salary for the first three years; and 70% of his  most  recent
salary for the next two years.  In the event that either Mr. Feola  or
Mr.  Keeling becomes disabled, as defined in their Agreements, he will
be  entitled  to  the  following payments, in  lieu  of  salary,  such
payments to be reduced by any amount paid directly to him pursuant  to
a   disability  insurance  policy  provided  by  the  Company  or  its
affiliates: 100% of his most recent annual salary for the first  year;
and 70% of his most recent salary for the second year.

The  Agreements  also  generally restrict the  disclosure  of  certain
confidential information obtained by Messrs. Cooper, Purdy, Feola  and
Keeling  during  the  term of the Agreements and restricts  them  from
competing  with  BICO  for a period of one year  in  specified  states
following the expiration or termination of the Agreements.

In  addition to the Employment Agreements described above,  BICO  also
entered  into  employment  agreements with two  of  its  non-executive
officer  employees  effective November 1, 1994.   The  terms  of  such
agreements  are  similar  to those described  for  Messrs.  Feola  and
Keeling  above,  with  the  following amendments:   the  term  of  one
agreement  is from November 1, 1994 through October 31, 2002,  and  is
renewable  for  successive  two-year terms;  the  term  of  the  other
agreement  is from November 1, 1994 through October 31, 1999,  and  is
renewable  for successive two-year terms; the annual salaries  are  in
the  event  of a "change in control", BICO is required to  issue  both
employees  shares  of common stock equal to two percent  (2%)  of  the
outstanding  shares  of  the common stock of the  Company  immediately
after the change in control.

               REPORT ON EXECUTIVE OFFICER COMPENSATION

The  Company has no Compensation Committee which determines  executive
compensation for 1998.  The Company is discussing the formation  of  a
Compensation Commitee made up of its outside directors.  During  1998,
the  Named  Executive  Officers'  salaries  are  determined  by  their
employment contracts, which are negotiated and approved by  the  Board
of  Directors.  Raises in salaries and bonuses are recommended by  the
CEO  and  approved  by  the Board of Directors.   The  CEO  bases  his
recommendations on a number of subjective factors which  include  each
executive officer's scope of responsibility and accountability  within
the  Company,  and each individual's performance and  service  to  the
Company.


Deductibility of Executive Compensation Expense Under Federal Tax Laws

When  awarding compensation to its executives, the Board of  Directors
has  considered  the  impact  of recently enacted  provisions  of  the
Internal   Revenue  Code  of  1986,  as  amended,   that  in   certain
circumstances disallow compensation deductions in excess of $1 million
for  any year with respect to the Company's Named Executives ("Section
162(m)").   While  the Company does not expect that  these  provisions
will  limit its tax deductions for executive compensation in the  near
term,  in  the future, the Board may determine to adopt a compensation
program which does not satisfy the conditions of Section 162(m) if  in
the  Board's judgment, after considering the additional costs  of  not
satisfying Section 162(m), such program is appropriate.

     Submitted by the Board of Directors as of December 31, 1998

     David L. Purdy
     Fred E. Cooper
     Anthony J. Feola
     Glenn Keeling
     Paul W. Stagg
     Stan Cottrell







                Compare 5-Year Cumulative Total Return
                 Among Biocontrol Technology ("BICO"),
                          Market Index and SIC Code Index




            SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                            AND MANAGEMENT

The  following  table  sets  forth the  indicated  information  as  of
December  31,  1998 with respect to each person who is  known  by  the
Company  to be the beneficial owner of more than five percent (5%)  of
the  outstanding common stock, each director of the Company,  and  all
directors and executive officers of the Company as a group.  The table
excludes disclosure of entities such as Cede & Co. and other companies
which would reflect the ownership of entities who hold stock on behalf
of shareholders.

As of December 31, 1998 there were 426,218,213 shares of the Company's
common  stock  outstanding.  The first column sets  forth  the  common
stock  currently  owned by each person or group,  excluding  currently
exercisable  warrants for the purchase of common  stock.   The  second
column  sets  forth the percentage of the total number  of  shares  of
common  stock outstanding as of December 31, 1998 owned by each person
or group, excluding exercisable warrants.  The third column sets forth
the total number of shares of common stock which each named person  or
group  has  the  right to acquire, through the exercise  of  warrants,
within sixty (60) days, plus common stock currently owned.  The fourth
column  sets  forth the percentage of the total number  of  shares  of
common stock outstanding as of December 31, 1998 which would be  owned
by each named person or group upon the exercise of all of the warrants
held  by  such  person or group together with common  stock  currently
owned,  as  set  forth  in  the  third column.   Except  as  otherwise
indicated, each person has the sole power to vote and dispose of  each
of the shares listed in the columns opposite his name.



                      Amount and Nature                              Percent of
Name and Address of    of Beneficial   Percent of    Ownership with  Class with
Beneficial Owner       Ownership(1)     Class (2)     Warrants (3)   Warrants(4)


David L. Purdy (5)       400,140           *           1,167,340(6)      *
300 Indian Springs Road
Indiana, PA 15701

Fred E. Cooper           776,200           *           1,076,200(7)      *
Building 2500, 2nd Floor
2275 Swallow Hill Rd.
Pittsburgh, PA 15220

Anthony J. Feola         354,000           *             904,000(8)      *
Building 2500, 2nd Floor
2275 Swallow Hill Rd.
Pittsburgh, PA 15220

Glenn Keeling            138,500           *             238,500(9)      *
200 Julrich Drive
McMurray, PA 15317


All directors and      1,668,840           *           3,386,040(10)     *
executive officers
as a group (4 persons)

* Less than one percent
________________________

(1)  Excludes  currently exercisable warrants set forth in  the  third
     column and detailed in the footnotes below.

(2)  Represents  current  common stock owned by each  person,  as  set
     forth  in  the  first  column,  excluding  currently  exercisable
     warrants, as a percentage of the total number of shares of common
     stock outstanding as of December 31, 1998.

(3)  Includes ownership of all shares of common stock which each named
     person or group has the right to acquire, through the exercise of
     warrants, within sixty (60) days, together with the common  stock
     currently owned.

(4)  Represents total number of shares of common stock owned  by  each
     person, as set forth in the third column, which each named person
     or  group  has  the  right to acquire, through  the  exercise  of
     warrants  within  sixty  (60) days, together  with  common  stock
     currently owned, as a percentage of the total number of shares of
     common stock outstanding as of December 31, 1998. For computation
     purposes,  the total number of shares of common stock outstanding
     as  of  December  31, 1998 has been increased by  the  number  of
     additional  shares which would be outstanding if  the  person  or
     group owned the number of shares set forth in the third column.

(5)  Does not include shares held by Mr. Purdy's adult children.   Mr.
     Purdy disclaims any beneficial interest to shares held by members
     of his family.

(6)  Includes   currently  exercisable  warrants   to   purchase   the
     following: 187,200 shares of common stock at $.25 per share until
     April 24, 1995 (extended until April 24, 1999); 80,000 shares  of
     common  stock  at  $.33 per share until June 29,  1995  (extended
     until June 29, 1999); and 500,000 shares of common stock at  $.25
     per share until May 1, 1995 (extended until May 1, 1999) pursuant
     to  Mr. Purdy's previous employment agreement.  In addition,  Mr.
     Purdy is entitled to certain shares of Common Stock upon a change
     of  control of BICO as defined in his employment agreement  (See,
     "Employment Agreements").

(7)  Includes   currently  exercisable  warrants   to   purchase   the
     following: 300,000 shares of common stock at $.25 per share until
     May 1, 1995 (extended until May 1, 1999) pursuant to Mr. Cooper's
     previous  employment  agreement.  In  addition,  Mr.  Cooper   is
     entitled  to  certain shares of Common Stock  upon  a  change  of
     control  of  BICO  as defined in his employment  agreement  (See,
     "Employment Agreements").

(8)  Includes   currently  exercisable  warrants   to   purchase   the
     following:    100,000 shares of common stock at  $.25  per  share
     until  November  26,  1995 (extended until  November  26,  1999);
     100,000  shares of common stock at $.25 per share  until  May  1,
     1995  (extended  until  May  1, 1999)  pursuant  to  Mr.  Feola's
     previous employment agreement; and 350,000 shares of common stock
     at  $.50 per share until October 11, 1996 (extended until October
     11,  1999). In addition, Mr. Feola is entitled to certain  shares
     of  Common  Stock upon a change of control of BICO as defined  in
     his employment agreement (See, "Employment Agreements").

(9)  Includes  currently  exercisable  warrants  to  purchase  100,000
     shares of common stock at $1.48 per share until August 26,  2001.
     In  addition, Mr. Keeling is entitled to certain shares of Common
     Stock  upon  a  change  of  control of BICO  as  defined  in  his
     employment agreement (See, "Employment Agreements").

(10) Includes shares of common stock, including stock currently owned,
     available  under  currently exercisable  warrants  as  set  forth
     above.




                    FINANCIAL AND OTHER INFORMATION

For additional information, including Financial Information, Financial
Statements  and  corresponding notes, and Management's Discussion  and
Analysis  of  Financial  Condition and Results of  Operations,  please
review  the  Company's Form Annual Report on Form 10-K, the  Company's
Form  S-VA  Registration Statement, as well as the Company's Quarterly
Reports  on  Form  10-Q, which are available at  no  charge  from  the
Company  or  on-line  from  the  SEC's EDGAR  system  at  www.sec.gov.
Information  about  the Company is also available on  its  website  at
www.bico.com.   For  information, please contact Diane  McQuaide,  the
Company's Investor Relations Representative at:

                        2275 Swallow Hill Road
                         Bldg. 2500, 2nd Floor
                         Pittsburgh, PA 15220
                            (412) 429-0673


                         SHAREHOLDER PROPOSALS

All  shareholder proposals to be presented at the next Annual  Meeting
of  the  Company  must  be received by the Company  at  its  principal
executive  offices  by December 31, 1999 for inclusion  in  the  proxy
materials relating to the next Annual Meeting.

                             OTHER MATTERS

The  management of the Company does not know of any other matters that
are  to  be  presented for action at the meeting.   Should  any  other
matter  come  before  the meeting, however, the person  named  in  the
enclosed  Proxy shall have discretionary authority to vote all  shares
represented by valid proxies with respect to such matter in accordance
with his judgement.



                              By Order of the Board of Directors


                              ______________________________
                              David E. Staudenmaier, Secretary



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