SCIENTIFIC TECHNOLOGIES INC
DEF 14A, 1999-05-05
OPTICAL INSTRUMENTS & LENSES
Previous: FIDELITY FINANCIAL TRUST, 13F-NT, 1999-05-05
Next: CALVERT VARIABLE SERIES INC, 497, 1999-05-05



                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE 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       [ ]  Soliciting Material Pursuant to
                                            sec.240.14a-11(c) or sec.240.14a-12
[X]  Definitive Proxy Statement        [ ]  Confidential, for Use of the
                                            Commission Only
[ ]  Definitive Additional Materials        (as permitted by Rule 14a-6(e)(2))


                    SCIENTIFIC TECHNOLOGIES INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
     (1)  Title of each class of securities to which transaction applies:
     (2)  Aggregate number of securities to which transaction applies:
     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid:

[ ]  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:





                  SCIENTIFIC TECHNOLOGIES INCORPORATED
                         6550 Dumbarton Circle
                     Fremont, California  94555
                          (510) 608-3400
               ________________________________________

               Notice of Annual Meeting of Shareholders
                       To Be Held May 27, 1999
               ________________________________________

        To the shareholders of SCIENTIFIC TECHNOLOGIES INCORPORATED:

        The Annual Meeting of Shareholders of SCIENTIFIC TECHNOLOGIES 
INCORPORATED, an Oregon Corporation (the "Company"), will be held at the 
offices of the Company, 6550 Dumbarton Circle, Fremont,  California, on 
Thursday, May 27, 1999 at 4:00 p.m., local time, for the following purposes:

1.      To elect directors to serve for the ensuing year and until their 
successors are elected.

2.      To ratify the appointment of Price Waterhouse LLP as the Company's 
independent accountants.

        The foregoing items of business are more fully described in the 
Proxy Statement accompanying this Notice. Each of these items will be 
discussed at the Annual Meeting with adequate time allocated for 
shareholder questions.

        The Board of Directors has fixed the close of business on April 5, 
1999 as the record date for the determination of shareholders entitled 
to notice of, and to vote at, the meeting and any postponement or 
adjournment thereof. A copy of the Company's Annual Report to 
Shareholders, which includes audited financial statements was mailed 
with this Notice and Proxy Statement on or about April 26, 1999 to all 
shareholders of record on the record date.

        All shareholders are cordially invited to attend the meeting in 
person.  If you do not expect to attend in person, please promptly mark, 
date, sign, and return the enclosed proxy. Any shareholder attending the 
meeting may vote in person even if such shareholder has previously 
returned a proxy.





James A. Lazzara
Secretary

April 21, 1999






             SCIENTIFIC TECHNOLOGIES INCORPORATED
                    6550 Dumbarton Circle
                  Fremont, California  94555
                        (510) 608-3400

                        _______________

                        PROXY STATEMENT
                        _______________

                 Annual Meeting of Shareholders
                          May 27, 1999
                          ____________


General

        The accompanying proxy is solicited by and on behalf of the Board 
of Directors of Scientific Technologies Incorporated, an Oregon 
corporation (the "Company"), to be used at the Company's Annual Meeting 
of Shareholders (the "Annual Meeting") to be held at the offices of the 
Company, 6550 Dumbarton Circle, Fremont,  California, on Thursday, May 
27, 1999, at 4:00 p.m., local time, and at any adjournment thereof. This
proxy statement and the accompanying proxy and annual report are being
first mailed to holders of the common stock of Scientific Technologies 
Incorporated (the "Common Stock") on or about April 26, 1999.

Record Date and Outstanding Shares

        Only holders of record of shares of the Common Stock at the close 
of business on April 5, 1999 (the "Record Date") will be entitled to 
notice of, and to vote at, the Annual Meeting. As of the Record Date, 
9,671,432 shares of Common Stock were issued and outstanding.

Revocability of Proxies

        When the enclosed proxy is properly executed and returned, the 
shares it represents will be voted at the meeting in accordance with any 
directions noted thereon, and if no directions are indicated, the shares 
it represents will be voted in favor of the proposals set forth in the 
notice attached hereto.  Any shareholder signing and delivering a proxy 
may revoke it at any time before it is voted by filing with the 
Secretary of the Company a written revocation or a duly executed proxy 
bearing a date later than the date of the proxy being revoked.  Any 
shareholder attending the meeting in person may withdraw his proxy and 
vote his shares.

Quorum

        A quorum for the Annual Meeting will consist of the holders, 
present in person or represented by proxy, of a majority of the 
outstanding shares of Common Stock entitled to vote at the Annual  
Meeting.

Voting

        All shares represented by proxies will be voted in accordance with 
shareholder directions. If the proxy is signed and returned without any 
direction given, shares will be voted in accordance with the 
recommendations of the Board of Directors. The Company is not aware, as 
of the date hereof, of any matters to be voted on at the Annual Meeting 
other than as stated in this Proxy Statement and the accompanying Notice 
of Annual Meeting of Shareholders. If any other matters are properly 
brought before the Annual Meeting, the enclosed Proxy gives 
discretionary authority to the persons named therein to vote the shares 
in their best judgment. 

        Each share of Common Stock outstanding on the Record Date will be 
entitled to one vote at the Annual Meeting. Under applicable law and in 
accordance with the Company's Restated Articles of Incorporation and 
Restated Bylaws, if a quorum exists at the Annual Meeting: (i) the six 
nominees for election of directors who receive the greatest number of 
votes cast for the election of directors by the shares present in person 
or by proxy and entitled to vote shall be elected directors; (ii) the 
proposal to ratify the selection of Price Waterhouse LLP as independent 
accountants of the Company will be approved if the number of votes cast 
in favor of such proposal exceeds the number of votes cast against it.
An abstention with respect to the election of directors will be counted
neither in favor nor against the nominees. In addition, abstentions
will have no effect on the other proposals presented for shareholder
approval as they will neither count as votes for nor votes against such
proposal.

        Brokers who hold shares for the accounts of their clients may vote
such shares either as directed by their clients or in their own discretion
if permitted by the stock exchange or other organization of which they are
members. Certain proposals other than the election of directors are
"non-discretionary" and brokers who have received no instructions from their
clients do not have discretion to vote on those items. When brokers vote proxies
on some but not all of the proposals at a meeting, the missing votes are
referred to as "broker non-votes." Broker non-votes are included in determining
the presence of a quorum at the meeting, but they are not considered
"shares present" for voting purposes and have no impact on the outcome of such
proposals other than to reduce the number of favorable votes necessary to 
to approve the proposal. Brokers do not have discretion to vote on proposal 2;
accordingly, there will be no broker non-votes on this proposal.
If the enclosed proxy is properly executed and returned to the Company 
in time to be voted at the Annual Meeting, it will be voted as specified on the 
proxy, unless it is properly revoked prior thereto.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND 
MANAGEMENT

        Only shareholders of record at the close of business on the Record 
Date will be entitled to vote at the 1999 Annual Meeting.  On that date, 
there were 9,671,432 shares of Common Stock outstanding and entitled to 
vote.  Each shareholder is entitled to one vote for each share of Common 
Stock entitled to vote at the meeting, including for the election of 
Directors.


        The following table indicates the number of shares of Common Stock 
beneficially owned as of April 5, 1999 by each person known to the 
Company to own more than 5% of the Company's outstanding Common Stock, 
by each of the Named Executive Officers (as defined below) and by all 
officers and directors as a group.

The address of each individual named is the address of the 
Company.

<TABLE>
<CAPTION>
                                                                Amount and Nature
                                                                Of Beneficial    Percent
Title of Class          Name of Beneficial Owner                Ownership        of Class
- ------------------------------------------------------------------------------------------------

<S>                     <C>                          <C>                         <C>
Common $.001 Par Value  Anthony R. Lazzara            5,167,545 Indirect   (1)         53   (1)

Common $.001 Par Value  Joseph J. Lazzara               911,039 Indirect   (1)         10   (1)

Common $.001 Par Value  James A. Lazzara                923,792 Indirect   (1)         10   (1)

Common $.001 Par Value  James A. Ashford                797,036 Indirect   (1)          8   (1)

Common $.001 Par Value  All Officers and              7,799,142 Indirect   (1)         80   (1)
                        Directors as a Group             58,097 Indirect   (2)        -     (2)
</TABLE>

(1)Scientific Technology Incorporated (the "Parent") was the shareholder 
of record of 8,348,075 shares of the Company (86%) as of the Record 
Date. As of such date, the shareholders of the Parent were as follows: 
Anthony R. Lazzara (62%); Joseph J. Lazzara (11%); James A. Lazzara 
(11%); James A Ashford (10%); and other members of the Lazzara family 
(6%). As a result of such share holdings, the individuals named in the 
table may be deemed to indirectly own the number and percentage of 
shares set forth opposite their respective names.

(2)Includes shares issuable pursuant to options held by Messrs. Stroup, 
Vella, Webster, Frei, Ploshay and Faria.


ELECTION OF DIRECTORS
(Proposal No. 1)

Directors and Nominees

        Six Directors are to be elected at the Annual Meeting.  Each 
elected director will serve until the 1999 Annual Meeting or until his 
respective successor has been elected and qualified.

        In the absence of instructions to the contrary, the shares 
represented by a proxy delivered to the Board of Directors will be voted 
for the six nominees named below.  All nominees are anticipated to be 
available for election and able to serve.  However, if any such nominee 
should decline or become unable to serve as a director for any reason, 
votes will be cast instead for a substitute nominee, if any, designated 
by the Board of Directors or, if none is so designated, votes will be 
cast according to the judgment in such matters of the person or persons 
voting the proxy.

        The following nominees are all presently members of the Board of 
Directors.  The address of each nominee is the address of the Company.

Nominees

     The names of the nominees, and certain information about them, are set
forth below:

<TABLE>
<CAPTION>
                                                               Held Position
Name                         Position With Company             Since            Age
- ------------------------------------------------------------------------------------
<S>                          <C>                               <C>              <C>
Anthony R. Lazzara           Chairman of the Board             September 1984    68

Joseph J. Lazzara            Director                          September 1984    47
                             President                         June 1989
                             Chief Executive Officer           June 1993
                             and Treeasurer                    September 1984

James A. Lazzara             Director and Secretary            September 1984    42
                             Senior Vice-President             June 1989

James A. Ashford             Director                          September 1988    47
                             Vice-President, Operations        June 1989

Carl H. Frei                 Director                          September 1988    65

Bernard J. Ploshay           Director                          September 1988    77

</TABLE>

Business Experience of Directors

        Anthony R. Lazzara has been Chairman of the Board of Directors of 
the Company since September 20, 1984. He also served as the Company's 
Chief Executive Officer from September 20, 1984 to June 17, 1993, and 
President from September 20, 1984 until June 22, 1989. He is the founder 
and principal shareholder of Scientific Technology Incorporated (the 
"Parent"), and has been its Chairman of the Board and President since 
1971.  He received an L.L.B. and an honorary Juris Doctorate from DePaul 
University.

        Joseph J. Lazzara has been the Company's Chief Executive Officer 
since June 17, 1993, President since June 22, 1989, and Treasurer and a 
director of the Company since September 21, 1984. He served as Vice 
President of the Company from September 21, 1984 until June 22, 1989. He 
also has served as Treasurer and a director of the Parent since August 
1981. Prior to 1981, he was employed by Hewlett-Packard Company in 
Process and Engineering Management. Mr. Lazzara received a Bachelor of 
Science in Engineering from Purdue University and a Masters in Business 
Administration from Santa Clara University. He is a son of Anthony R. 
Lazzara.

        James A. Lazzara has been the Senior Vice President of the Company 
since June 22, 1989, and has been the Secretary and a director of the 
Company since September 21, 1984. He served as Vice President of the 
Company from 1987 to June 22, 1989. He is the Secretary, Vice President 
and a director of the Parent, having joined the Company in November 
1979. Mr. Lazzara received a Bachelor of Science from California 
Polytechnic State University. He is a son of Anthony R. Lazzara.

        James A. Ashford has been the Vice President of Operations of the 
Company since June 22, 1989 and has been a Director of the Company since 
September 27, 1988. He has also served as Vice President and General 
Manager of the Optical Sensor and Datricon Divisions of the Company 
since March 1986. From 1980 to March 1986, Mr. Ashford was employed by 
Smith-Kline Beckman, a medical instrumentation manufacturer, most 
recently as Marketing Administration Manager and, prior to that, as 
Materials Manager. He holds a Bachelor of Science from San Diego State 
University. Mr. Ashford is a son-in-law of Anthony R. Lazzara.

        Carl H. Frei has been a director of the Company since September 
27, 1988. From 1970 to March 1989 he was employed by Sonoco Fibre Drum 
Co., a manufacturer of packaging products, as Regional General Manager, 
after which time he retired.  He is presently employed as a sales 
executive by Greif Bros. Corporation., a manufacturer of packaging 
products.

        Bernard J. Ploshay has been a director of the Company since 
September 27, 1988.  He has been retired since 1981. From 1973 to 1981, 
Mr. Ploshay was employed by the Parent as its Vice President of 
Manufacturing.


COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

        During the fiscal year ended December 31, 1998, there were four 
meetings of the Board of Directors. No director attended fewer than 75% 
of the meetings of the Board of Directors. The Board of Directors has 
three committees: the Audit Committee, the Executive Committee and the 
Compensation Committee.

        The Audit Committee, comprised of directors Bernard L. Ploshay and 
Carl H. Frei, is authorized to conduct appropriate reviews of all 
related-party transactions and report to the Board its findings 
regarding any potential conflict of interests of the Company and related 
parties; to review the independent audits of the financial condition of 
the Company for the purpose of recommending, if necessary, changes in 
accounting procedures and practices; to conduct appropriate reviews and 
audits as ordered or directed by the Board of Directors; and to perform 
such other activities as are designated by the Board.  The Audit 
Committee held one meeting in 1998.

        The Compensation Committee, comprised of directors Anthony R. 
Lazzara, Bernard J. Ploshay and Carl H. Frei, is authorized to recommend 
the amount and nature of compensation to be paid to the Company's 
officers and directors and to recommend stock options to be granted to 
Company employees and consultants by the Board of Directors. The 
Compensation Committee held one meeting in 1998.

        The Executive Committee, comprised of Directors Anthony R. 
Lazzara, Joseph J. Lazzara, James A. Lazzara and James Ashford, is 
authorized to represent and act on behalf of the full Board of Directors 
in all business matters, except:  amending the Company's Restated 
Articles of Incorporation; adopting a plan of merger or consolidation; 
recommending to the shareholders the sale, lease, exchange, mortgage, 
pledge or other disposition of all or substantially all the property and 
assets of the corporation other than in the usual and regular course of 
its business; recommending to the shareholders a voluntary dissolution 
of the corporation or a revocation thereof; amending the Company's 
Restated By-laws; or taking any other action prohibited by the Oregon 
Business Corporation Act.  The Executive Committee held one meeting in 
1998.

Compensation of Directors
        Members of the Board who are not also officers or employees of the 
Company are paid a fee of $750 per meeting for services as director.  
Directors receive no additional compensation for committee participation 
or attendance at committee meetings.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF EACH OF THE 
NOMINEES.


EXECUTIVE OFFICERS, DIRECTORS AND KEY PERSONNEL OF THE COMPANY

<TABLE>
<CAPTION>
                                                           Term as    Held
Name                       Position With Company           Director   Position Since   Age
- -----------------------------------------------------------------------------------------------
<S>                        <C>                             <C>        <C>              <C>
Anthony R. Lazzara         Chairman of the Board           One Year   September 1984    68

Joseph J. Lazzara          Director                        One Year   September 1984    47
                           President                                  June 1989
                           Chief Executive Officer                    June 1993
                           and Treeasurer                             September 1984

James A. Lazzara           Director and Secretary          One Year   September 1984    42
                           Senior Vice-President                      June 1989

James A. Ashford           Director                        One Year   September 1988    47
                           Vice-President, Operations                 June 1989

Carl H. Frei               Director                        One Year   September 1988    65

Bernard J. Ploshay         Director                        One Year   September 1988    77

Frank Webster              Vice President, Engineering                March 1991        55

Richard O. Faria           Vice President, Finance and                March 1991        59
                           Administration

John S. Stroup             Vice President, Marketing                  January 1998      32

James M. Vella             Controller and                             March 1991        42
                           Assistant Secretary                        May 1997
</TABLE>

        Each officer named above is expected to be reappointed at the 
Board of Directors Meeting to be held on May 27, 1999 following the 
Annual Meeting.

        For the biographical summary of Anthony R. Lazzara , Joseph J. 
Lazzara,  James A. Lazzara and James A. Ashford, see "Election of 
Directors - Business Experience of Directors".

        Frank Webster joined the Parent as Corporate Engineering Manager 
in 1985. He has been the Parent's Vice President, Engineering since 
1986. On March 22, 1991, he was elected Vice President, Engineering of 
the Company. He has a Bachelor of Science in Engineering, and a Masters 
of Science in Computer Science, from the University of California at Los 
Angeles.

        Richard O. Faria joined the Parent as Corporate Controller in 
April 1987. He has been the Controller of the Parent since that time. He 
was elected Vice President and Controller of the Company on March 22, 
1991, and was appointed Vice President, Finance and Administration in 
March 1996. Prior to 1987, Mr. Faria was Corporate Controller of Kevex 
Corporation, an analytical instrument manufacturer, for seven years. He 
holds a Bachelor of Arts in Business Administration from Golden Gate 
University.

        John S. Stroup was appointed Vice President, Marketing in January 
1998. From 1996 to 1998 he was Vice President and General Manager of the 
Rockwell Automation Motion Control Business. Prior to joining Rockwell, 
he held various positions at Parker Hannifin Compumotor division, 
including Marketing Manager, Product Planning Manager and Field 
Application Engineer from 1988 to 1996. He holds a Bachelor of Science 
in Mechanical Engineering from Northwestern University and a Masters of 
Business Administration in Finance and Marketing from the University of 
California at Berkeley.

        James M. Vella joined the Company as Accounting Manager of the 
Optical Sensor Division in June 1986. In June 1987, he was appointed 
Controller of that division. He was appointed Controller of the Company 
in March 1996. In May of 1997, he was elected Assistant Secretary. Prior 
to 1986, Mr. Vella held several positions with Smith-Kline Beckman, a 
medical instrumentation manufacturer. He holds a Bachelor of Science in 
Business Administration from California Polytechnic University in San 
Luis Obispo.

COMPENSATION OF EXECUTIVE OFFICERS
        The following Summary Compensation Table sets forth compensation 
paid by the Company for services rendered during the fiscal years 1998, 
1997 and 1996 by the Chief Executive Officer and four other most highly 
compensated executive officers of the Company, whose aggregate salary 
and bonus exceeded $100,000 in 1998 (the "Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                      Annual Compensation
                                      -------------------

                                       Salary     Bonus
         Name and                      Paid by   Paid by
    Principal Position        Year     Company   Parent
- ---------------------------------------------------------
<S>                         <C>       <C>       <C>
Anthony R. Lazzara              1998  $565,152    None
Chairman                        1997  $412,670    None
                                1996  $434,204   $50,000

Joseph J. Lazzara               1998  $254,918    None
President, CEO                  1997  $218,791    None
                                1996  $209,231   $50,000

James A. Lazzara                1998  $265,146    None
 Vice-President                 1997  $206,343    None
                                1996  $233,153   $50,000

James A. Ashford                1998  $294,098    None
 Vice-President                 1997  $231,996    None
                                1996  $257,895   $50,000

Frank Webster                   1998  $170,247    None
 Vice-President                 1997  $174,818    None
                                1996  $127,661    None
</TABLE>

The columns entitled "Bonus Paid by Company", "Other Annual 
Compensation", the caption "Long-Term Compensation", and the columns 
entitled "Restricted Stock Awards", "Securities Underlying 
Options/SARs", "LTIP Payouts" and "All Other Compensation" were omitted 
because no such compensation was paid or awarded during the relevant 
periods.

Option/SAR Grants in Last Fiscal Year
   None

Aggregated Option/SAR Exercises in Last Fiscal Year and FY-End 
Option/SAR Values
   None

Long-Term Incentive Plans - Awards in Last Fiscal Year
None

Employment Contracts and Termination of Employment and Change-in-Control 
Arrangements
None

Compensation Committee Interlocks and Insider Participation
        Anthony R. Lazzara, the Company's Chairman of the Board of 
Directors, is a member of the Compensation Committee.

COMPENSATION COMMITTEE REPORT

        During 1998, the Compensation Committee of the Board of Directors 
(the "Committee") included Anthony R. Lazzara, Carl H. Frei and Bernard 
J. Ploshay. The Committee is responsible for administering the Company's 
compensation and employee benefit plans. In addition to setting policies 
regarding compensation of all employees, the Committee reviews and 
approves compensation for the executive officers. Decisions made by the 
Compensation Committee relating to compensation of executive officers 
are reviewed by the full Board of Directors.

        The Company's executive compensation policies have been developed 
to meet the following objectives:
        1. Attract and retain executives critical to the Company's long-
term success;

        2. Reward key executives for their contributions to the 
development and successful execution of strategies 
relevant to their functional responsibilities; and

        3. Motivate key executives to make decisions and take actions that 
achieve the Company's 
            strategic performance goals and increase the long-term value 
of the Common Stock.

        Base salaries for all executives are reviewed annually. In 
evaluating executive salaries, the Committee considers relevant American 
Electronics Association Executive Compensation surveys of compensation 
paid at companies of similar size and geographic location to the 
Company. The Committee also considers an executive's individual 
performance during the prior year. Factors that affect an executive's 
performance rating focus on the executive's success in contributing to 
the Company's short- and long-term objectives. Short-term objectives 
include sales growth from new and existing products and levels of gross 
profit and gross margin, operating income and operating income margin, 
and net earnings and net earnings margin. Long-term objectives include 
the timely development of new products, enhancements and improvements to 
existing products, identification of new markets for the Company's 
products, development and execution of plans to address identified 
market opportunities, adequate control over and the efficiencies of the 
Company's assets, and share price appreciation. The Company does not set 
relative weights to the factors it considers in establishing base 
salaries. In establishing the Chief Executive Officer's compensation, 
the Committee pursues the same objectives and policies that apply to the 
Company's other executive officers.

                                              Compensation  Committee
                                              Anthony R.  Lazzara  
                                              Carl H. Frei
                                              Bernard J.  Ploshay


PERFORMANCE GRAPH

        The following graph compares the cumulative total return to 
shareholders of the Common Stock with the cumulative total return of  
the NASDAQ National Market and the Index of NASDAQ Non-Financial Stocks 
for the period beginning on December 31, 1993 and ending on December 31, 
1998.

                      Compares 5-Year Cumulative Return
                     Among Scientific Technologies Inc.,
       NASDAQ Non Financial  Stocks Index and the NASDAQ National Market

                               PERFORMANCE GRAPH

<TABLE>
<CAPTION>

                                             1993      1994      1995      1996      1997        1998
- ------------------------------------------ --------- --------- --------- --------- --------- ---------
<S>                                        <C>       <C>       <C>       <C>       <C>       <C>
Scientific Technologies Inc.                $100.00    $71.43   $190.97   $125.78   $160.84    $80.95
NASDAQ National Market                      $100.00    $97.75   $138.26   $170.02   $208.58   $293.21
NASDAQ Non_Financial Stocks                 $100.00    $96.16   $134.03   $162.84   $191.05   $279.82
</TABLE>

        Assumes $100 invested on December 31, 1993 in the Common Stock, 
the NASDAQ National Market and the NASDAQ Non-Financial stocks, with all 
dividends reinvested. Stock price performance shown above for the Common 
Stock is historical and not necessarily indicative of future price 
performance.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

        Scientific Technology Incorporated (the "Parent") provides certain 
management, marketing and sales services to the Company. The costs are 
allocated to the Company based on the percentage of the Company's sales 
to total sales of the Parent and its subsidiaries. The amount allocated 
to the Company for 1998 was $908,000. 

        The Company leases approximately 85,000 square feet in a 95,000 
square foot facility owned by an affiliate of the Parent. The lease term 
is for ten years. Overhead costs are allocated primarily on the basis of 
square footage utilized.

        Additionally, the Parent manages the Company's cash. The Company 
utilizes a payable to or receivable from Parent account to record 
activity including cash received, cash disbursed and amounts owed to the 
Parent for allocated charges and dividends. The net effect of 
transactions with the Parent resulted in a zero balance at December 31, 
1998. The Company pays interest on payables to Parent at the Company's 
average interest rate on bank borrowings. Interest expense amounted to 
$20,000 in 1998.

        Certain of the Company's officers are employed by the Parent. In 
addition, the Company employs certain officers directly.


PROPOSAL FOR THE RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
 (Proposal 2)

        Unless instructed to the contrary, shares represented by a duly 
executed proxy in the form accompanying this Proxy Statement will be 
voted for the ratification of the appointment of Price Waterhouse LLP as 
independent accountants of the Company for 1999. Price Waterhouse has 
audited the accounts of the Company since 1984. In the event this 
ratification of the appointment of Price Waterhouse LLP is not approved 
by a majority of the votes cast, the selection of other auditors will be 
considered and determined by the Board of Directors. The Board of 
Directors has unanimously approved the appointment of Price Waterhouse 
LLP as independent accountants of the Company and its subsidiaries.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF THE PROPOSAL 


The Company's next Annual Meeting of shareholders is Scheduled for May 
25, 2000. An eligible shareholder who desires to have a qualified 
proposal considered for presentation at that annual meeting of 
shareholders and for inclusion in the Company's Proxy Statement for that 
annual meeting must submit the proposal in writing at its principal 
executive offices no later than December 19, 1999.

SOLICITATION OF PROXIES

        The proxy accompanying this Proxy Statement is solicited by the 
Board of Directors. Proxies may be solicited by directors, executive 
officers and regular supervisory and executive employees of the Company, 
none of whom will receive any additional compensation for their 
services. Such solicitations may be made personally or by mail, 
telephone, telegraph, facsimile transmission or messenger. The Company 
will reimburse persons holding shares of Common Stock in their names or 
in the names of nominees, but not owning such shares beneficially, such 
as brokerage houses, banks and other fiduciaries, for their reasonable 
expenses in forwarding soliciting materials to their principals. All 
costs of solicitation of proxies will be paid by the Company.

OTHER MATTERS
        As of the date of this Proxy Statement, the Board of Directors 
does not intend to present, and has not been informed that any other 
person intends to present, any matters for action at the Annual Meeting 
other than those specifically referred to in this Proxy Statement. If 
other matters properly come before the Annual Meeting, the holders of 
the proxies will act in respect thereto in accordance with their best 
judgment.

        Copies of the Company's Annual Report to shareholders for the 
fiscal year ended December 31, 1998 are being mailed to shareholders, 
together with this Proxy Statement, the Proxy and the Notice of Annual 
Meeting of Shareholders. Additional copies may be obtained from the 
Secretary of the Company, 6550 Dumbarton Circle, Fremont, California 
94555.

BY ORDER OF THE BOARD OF DIRECTORS





     James A. Lazzara
     Secretary

     Fremont, California
     April 21, 1999














































                               PROXY

               Annual Meeting of Shareholders - May 27, 1999

      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

        The undersigned shareholder of Scientific Technologies 
Incorporated (the "Company") hereby appoints James A. Lazzara and Joseph 
J. Lazzara, and each of them, proxies with full power of substitution to 
vote all shares which the undersigned is entitled to vote at the Annual 
Meeting of Shareholders to be held on May 27, 1999 at 4:00 p.m., local 
time, or at any adjournment(s) thereof, with all the power the undersigned
would possess if personally present, with respect to the following:

(Continued and to be signed on the other side)







































(Continued from other side)

The Board of Directors recommends a vote FOR each of the following:

1.      Election of Directors

Nominees: Anthony R. Lazzara, Joseph J. Lazzara, James A. Lazzara, 
          James A. Ashford, Carl H. Frei, Bernard J. Ploshay

        [__]      FOR all nominees listed above (except authority to  vote
                  is withheld for the names crossed off above  (if any))


        [__]      WITHHOLD AUTHORITY to vote for all nominees listed  above.


2.      Ratification of the appointment of Price Waterhouse LLP as the 
independent accountants of the Company for the current fiscal year 
ending December 31, 1999. 

        ___ FOR ___ AGAINST     ___ ABSTAIN

5.      In their discretion the Proxies are authorized to vote on such 
other business as may properly come before the meeting.

        This Proxy will be voted as directed, or if no direction is 
indicated, will be voted "FOR" all nominees in item 1 and "FOR" item 2.

        The undersigned acknowledges receipt with this proxy of a copy of 
the Notice of Annual Meeting of shareholders, Proxy Statement dated 
April 21, 1999, and the Company's 199 Annual Report.  The undersigned 
hereby revokes any proxy or proxies heretofore given.

Date:________________________, 1999

Signature of shareholder(s)

___________________________________

___________________________________

___________________________________

Please date and sign exactly as name appears hereon.  When signing as 
attorney, executor, administrator, trustee or guardian, please give full 
title.  If more than one trustee, all should sign.  All joint owners 
must sign.


<PAGE>


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