CREATIVE COMPUTER APPLICATIONS INC
DEF 14A, 1998-12-29
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: FIRST MERCHANTS CORP, S-4, 1998-12-29
Next: AARP CASH INVESTMENT FUNDS, 497, 1998-12-29



SCHEDULE 14A
(Rule 14a-101)

INFORMATION REQUIRED IN PROXY STATEMENT

SCHEDULE 14A INFORMATION

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

/X/     Filed by the registrant  

/  /    Filed by a party other than the registrant  

Check the appropriate box:

/  /      Preliminary proxy statement

/X/       Definitive proxy statement

/  /      Definitive additional materials

/  /      Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

CREATIVE COMPUTER APPLICATIONS, INC.
(Name of Registrant as Specified in Its Charter)

Steven M. Besbeck, President
(Name of Person (s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

/X/       No fee required.

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

	(1)  Title of each class of securities to which transactions 
             applies:

	(2)  Aggregate number of securities to which transactions 
             applies:

	(3)  Per unit price or other underlying value of transaction 
             computed pursuant to Exchange Act Rule 0-1?. (Set forth
             the amount on which the filing fee is calculated and
             state how it was determined):

	(4)  Proposed maximum aggregate value of transaction:

	(5)  Total fee paid:

/  /      Fee paid previously with preliminary materials.

/  /      Check box if any part of the fee is offset as provided by 
Exchange Act Rule 0-11(a)(2) and identify the filing for which the 
offsetting fee was paid previously.  Identify the previous filing by 
registration statement number, or the form or schedule and the date 
of its filing.

	(1)  Amount previously paid:

	(2)  Filing party:

	(3)  Date filed:

CREATIVE COMPUTER APPLICATIONS, INC.
26115-A Mureau Road
Calabasas, CA 91302




January 15, 1999


Dear Shareholder:

The Company's 1999 Annual Meeting of Shareholders will be 
held at 10:00 a.m., Pacific Time, on Friday, March 5, 1999, at the 
Company's offices at 26115-A Mureau Road, Calabasas, California 
91302.

The formal Notice of Annual Meeting of Shareholders and the 
Proxy Statement for the Meeting are on the following pages.

In order to assure that a quorum is present at the Meeting, 
you are urged to sign and mail the enclosed proxy card at once, even 
though you may plan to attend in person.  You may revoke the proxy 
at any time prior to its being voted by filing with the Secretary of 
the Company either an instrument of revocation or a duly executed 
proxy card bearing a later date.  If you attend the Meeting, you may 
elect to revoke the proxy and vote your shares in person.

The prompt return of your proxy card will help us avoid the 
expense of further requests for proxies.

For your convenience in returning your proxy card, we 
enclose a return envelope which requires no postage.

Financial and other information concerning the Company is 
contained in the enclosed Annual Report for the fiscal year ended 
August 31, 1998.


Very truly yours,


/S/  Bruce M. Miller

Bruce M. Miller
Chairman of the Board



CREATIVE COMPUTER APPLICATIONS, INC.
26115-A Mureau Road
Calabasas, CA 91302



NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD March 5, 1999




To the Shareholders of
Creative Computer Applications, Inc.

Notice is hereby given that the 1999 Annual Meeting of 
Shareholders of Creative Computer Applications, Inc. (the "Company") 
will be held at the Company's offices at 26115-A Mureau Road, 
Calabasas, California 91302, on Friday, March 5, 1999 at 10:00 a.m. 
Pacific Time, for the following purposes:

1.	To elect five members of the Board of 
        Directors to serve until the next Annual 
        Meeting of Shareholders         and until their 
        successors are elected and qualified.

2.	To ratify the appointment of BDO Seidman, 
        LLP as the Company's independent 
        accountants for the current fiscal year.

3.	To consider and transact such other 
        business as may properly be brought before 
        the Meeting or any adjournment thereof.

Only shareholders of record at the close of business on 
January 8, 1999 will be entitled to vote at the Meeting.  The stock 
transfer books will not be closed.

Financial and other information concerning the Company is 
contained in the enclosed Annual Report for the fiscal year ended 
August 31, 1998.


By Order of the Board of Directors,


/S/  James R. Helms

James R. Helms
Secretary





YOUR VOTE IS IMPORTANT

Whether or not you plan to attend the Meeting, please 
complete, date, sign and mail your proxy promptly in the enclosed 
postage paid envelope.



CREATIVE COMPUTER APPLICATIONS, INC.
26115-A Mureau Road
Calabasas, California 91302


PROXY STATEMENT

1999 ANNUAL MEETING OF SHAREHOLDERS

This Proxy Statement and the enclosed form of proxy card are 
intended to be sent or given to shareholders of Creative Computer 
Applications, Inc., a California corporation (the "Company"), in 
connection with the solicitation of proxies by Management on behalf 
of the Board of Directors of the Company for use at the 1999 Annual 
Meeting of Shareholders (the "Meeting") to be held on Friday, March 
5, 1999 at 10:00 a.m. Pacific Time at the Company's offices at 
26115-A Mureau Road, Calabasas, California 91302.  The Annual Report 
to the shareholders of the Company for the fiscal year ended August 
31, 1998, including its financial statements and information 
concerning the Company, is enclosed with this mailing.  The Company 
anticipates that this Proxy Statement and accompanying form of proxy 
will first be mailed or given to its shareholders on or about 
January 15, 1999.

If the enclosed proxy card is properly signed and returned, 
the shares represented by the proxy card will be voted and, if the 
shareholder indicates a voting choice in the proxy card, the shares 
will be voted in accordance with such choice.  If the proxy card is 
signed but no specification is made, the shares designated in the 
proxy card will be voted FOR the election of the nominees for 
Directors listed below; and FOR the ratification of the appointment 
of BDO Seidman, LLP as the Company's independent accountants for the 
current fiscal year.  Management knows of no business that will be 
presented at the Meeting other than that which is set forth in this 
Proxy Statement.  If any other matter properly comes before the 
Meeting, the proxy holders will vote the proxies in accordance with 
their best judgment, subject to contrary shareholder instructions on 
any specific proxy card.

Any proxy may be revoked by the shareholder giving it, at 
any time prior to its being voted, by filing with the Secretary of 
the Company an instrument of revocation or a duly executed proxy 
card bearing a later date.  Any proxy may also be revoked by the 
shareholder's attendance at the Meeting and election, by filing an 
instrument of revocation, to vote in person.


RECORD DATE AND VOTING AT THE MEETING

The Board of Directors has fixed the close of business on 
January 8, 1999 as the record date for the determination of the 
shareholders of the Company entitled to notice of, and to vote at, 
the Meeting.  At that date, there were issued and outstanding 
2,920,740 of the Company's common shares (the "Common Shares").  The 
holders of record of Common Shares will be entitled to one vote per 
Common Share on each matter submitted to the Meeting subject, in the 
case of election of Directors, to the cumulative voting provisions 
described below.  There are no outstanding securities of the Company 
other than the Common Shares entitled to vote at the Meeting.

The presence at the Meeting, in person or by proxy, of the 
holders of a majority of the votes attributable to Common Shares 
entitled to vote shall constitute a quorum for the transaction of 
business at the Meeting.  Assuming a quorum is present, the vote of 
a plurality of the votes cast at the Meeting by the holders of 
Common Shares is required for the election of Directors.  Approval 
of such other matters as may properly come before the Meeting or any 
adjournment of the Meeting requires the affirmative vote of holders 
of a majority of the votes attributable to Common Shares entitled to 
vote at the Meeting.  Abstentions will be counted towards the 
tabulation of votes cast on proposals presented to the shareholders 
and will have the same effect as negative votes.  Broker non-votes 
are not counted for any purpose in determining whether a matter has 
been approved.

Pursuant to the requirements of the California Corporations 
Code and the Company's By-laws, the holders of the Company's Common 
Shares may cumulate their votes for the election of Directors of the 
Company if any shareholder gives notice, at the Meeting prior to 
voting, of his or her intention to cumulate his or her votes.  
Cumulative voting means that each shareholder entitled to vote may 
cast that number of votes equal to the product of the number of his 
or her Common Shares multiplied by the number of Directors being 
elected.  Since five Directors are being elected at the Meeting, 
each shareholder may cast a total of five votes per Common Share for 
all nominees for Director.  A shareholder may cast all of his or her 
votes for a single nominee or may allocate them among two or more 
nominees. Instructions for allocation may be marked on the proxy 
card in the space provided opposite each nominee's name and, if the 
proxy card is properly marked, the persons acting under the proxy 
will give notice of the shareholder's intent to vote cumulatively.  
Unless a contrary instruction is properly marked on the proxy card, 
the persons acting under the proxy will cumulatively vote so as to 
maximize the probability that each nominee will be elected.


ELECTION OF DIRECTORS

The By-Laws of the Company provide that the Company's Board 
of Directors shall consist of not less than three nor more than nine 
Directors, as determined by the Company's Board of Directors, each 
to hold office for a term of one year and until a successor shall be 
duly elected and qualified.  The present number of Directors 
constituting the entire Board is five.

A board of five Directors is to be elected at the Annual 
Meeting.  Unless otherwise instructed, the proxy holders will vote 
the proxies received by them for the Company's five nominees named 
below, all of whom are presently Directors of the Company.  In the 
event that any nominee of the Company is unable or declines to serve 
as a Director at the time of the Annual Meeting, the proxies will be 
voted for any nominee who shall be designated by the present Board 
of Directors to fill the vacancy.  In the event that additional 
persons are nominated for election as Directors, the proxy holders 
intend to vote all proxies received by them in such a manner in 
accordance with cumulative voting as will assure the election of as 
many of the nominees listed below as possible, and, in such event, 
the specific nominees to be voted for will be determined by the 
proxy holders.  The Company is not aware of any nominee who will be 
unable or will decline to serve as a Director.  The term of office 
of each person elected as a Director will continue until the next 
Annual Meeting of Shareholders or until a successor has been elected 
and qualified.

During the fiscal year ended August 31, 1998, the Board of 
Directors held a total of four (4) meetings.  Each of the current 
Directors participated in all such meetings.

The Board of Directors of the Company have established a 
Compensation Committee for the purpose of reviewing and making 
recommendations concerning compensation plans and salaries of 
officers and other key personnel and an Audit Committee for the 
purpose of meeting with the Company's independent accountants and to 
review the scope of the audit, internal accounting controls, audit 
disclosures and related matters.  The members of the Compensation 
Committee are Mr. Lawrence S. Schmid and Mr. Robert S. Fogerson, Jr.  
The Compensation Committee met twice during the fiscal year ended 
August 31, 1998.  The members of the Audit Committee are Steven M. 
Besbeck and Lawrence S. Schmid.

See "Principal Securities Holders" for a summary of 
beneficial ownership of the Company's Common Shares by the officers, 
Directors and certain beneficial owners.

Background information concerning each present Director, 
executive officer and each nominee for the office of Director of the 
Company is as follows:


<TABLE>
<CAPTION>

<S>                                  <S>                              <C>
                             Office with Company;                  Year First
Name, Age                    Background Information                 Elected
                                                                    Director
                             
Bruce M. Miller, 52          Chairman of the Board and Chief          1978
                             Technology Officer since its
                             inception in 1978.


Steven M. Besbeck, 50        President, Chief Executive Officer       1980
                             of the Company since August 1983
                             and a Director of the Company since
                             November 1980 and Chief Financial
                             Officer.  Director of International
                             Remote Imaging Systems.

                             
James R. Helms, 54           Vice President/Operations since 1982     1987
                             and Secretary.

                             
Lawrence S. Schmid, 57       President and Chief Executive Officer,   1991
                             Strategic Directions International,
                             Inc., a management consulting firm
                             specializing in technology companies.
                             

Robert S. Fogerson, Jr., 45  Chief Operating Officer, of ViroMED      1992 
                             Laboratories, Inc., a leading
                             independent laboratory providing
                             clinical testing services since 1998.
                             Mr. Fogerson had previously served in
                             various capacities at PharmChem
                             Laboratories since 1975.


John R. Murray, 56           Vice President, Sales and Business
                             Development since February 1996.
                             Mr. Murray served as an Independent
                             Marketing Consultant since 1993 and
                             a Manager of International Business
                             Development, Healthvision Corporation
                             since 1991.
</TABLE>


EXECUTIVE COMPENSATION

The following table shows all cash compensation for services 
rendered during the last three fiscal years ended August 31, 1998 
paid by the Company to each of the Company's executive officers 
whose cash compensation exceeded $100,000.

<TABLE>
<CAPTION>

                                                Long Term Compensation 
                        Annual Compensation       Awards        Payouts

<S>             <C>    <C>      <C>     <C>     <C>     <C>       <C>    <C>
(A)             (B)    (C)      (D)     (E)     (F)     (G)       (H)    (I)

                                                Restri-  Secur-           All
Name                                    Other    cted    ities           Other
and                                     Annual   Stock   Under-    LTIP  Comp-
                                        Compen-  Award   lying     Pay-  ensat-
Principal              Salary    Bonus  sation   (s)    Options/   outs  tion
Position         Year    ($)      ($)    ($)     ($)     SAR's(#)  ($)    ($) 


S.M. Besbeck     1998  152,935     0      0       0      10,000     0    1,528
President, CEO,  1997  151,269     0      0       0      20,000     0    1,442
CFO              1996  148,498  10,000    0       0      10,000     0    1,530

B.M. Miller      1998  161,363     0      0       0      10,000     0    4,575
Chairman         1997  150,816     0      0       0      20,000     0    4,563
                 1996  130,181   5,000    0       0      10,000     0    5,551

J.R. Helms       1998  110,983     0      0       0      10,000     0    2,537
Vice President   1997  107,017     0      0       0      20,000     0    2,688
Operations       1996  103,501   7,000    0       0      10,000     0    2,693

J.R. Murray       1998  93,464   8,500    0       0         0       0    4,280
Vice President    1997  87,515   3,000    0       0      10,000     0    3,221
Sales & Business  1996  49,692     0      0       0      20,000     0    1,228
Development
</TABLE>

Employment Agreements

Messrs Bruce Miller and Steven Besbeck are employed by the 
Company on a month to month basis pursuant to the terms of their 
employment agreements.  Each agreement provides for a base salary at 
an annual rate of $151,430 for Mr. Miller and $155,882 for Mr. 
Besbeck and authorizes the payment of other fringe benefits and 
bonuses made available by the Company to its senior executives.  The 
persons referred to above also received insurance benefits which 
were paid for by the Company and employer contributions to their 
401(k) plan accounts as provided for in the Company's 401(k) profit 
sharing plan.  These amounts, including amounts accrued and 
unconditionally vested under the 401(k) plan, are reflected in the 
table above.

The Company has adopted a profit sharing plan pursuant to 
which income tax is deferred on amounts contributed by employees 
under Section 401(k) of the Internal Revenue Code.  All employees 
are eligible to participate in the plan after the completion of one 
year of service.  The company contributes, on a matching basis, 25% 
of the employee's contribution up to 4%.  The Company's contribution 
becomes vested at the rate of 20% for each full year of employment.  
Both the employee and Company contributions are subject to aggregate 
annual limits under the Internal Revenue Code.


Compensation of Directors

Directors who are not officers or employees of the Company 
are paid Directors' fees of $1,500 per meeting and are reimbursed 
for their reasonable expenses for attending meetings.  At present, 
there are two directors, Lawrence S. Schmid and Robert S. Fogerson, 
Jr., who are not officers and/or employees of the Company.

STOCK OPTION PLANS

1997 Stock Option Plan

        The Company's 1997 Stock Option Plan is administered by the 
Board of Directors of the Company or a Committee of not less than two 
members thereof, which has the authority to determine the persons to 
whom the options may be granted, the number of shares to be covered by 
each option, the time or times at which the options may be granted or 
exercised and, for the most part, the terms and provisions of the 
options.  The 1997 Plan permits the grant of both incentive stock 
options ("ISOs") qualifying under section 422 of the Internal Revenue 
Code ("Code") and non-qualified stock options ("NSOs") which do not so 
qualify.  Under the 1997 Plan, the option exercise price of ISOs may 
not be less than 100% (or 110% if the optionee owns 10% or more of the 
outstanding voting securities of the Company) of the fair market value 
of the Common Shares on the date of grant.  The option exercise price 
of NSOs may not be less than 85% of the fair market value of the 
Common Shares on the date of grant.  No option under the 1997 Plan may 
be exercised more than ten years from the date of grant except that 
options granted to optionees owning 10% or more of the outstanding 
voting securities of the Company may not be exercised more than five 
years from the date of grant.

	The 1997 Plan is intended to offer a proprietary interest in 
the Company to "Key Employees" and "Key Contractors" contributing to 
the Company's success and, by increasing their proprietary interest, 
to encourage them to remain in the employ and service of the Company, 
to assist the Company in competing effectively for the services of new 
employees and to attract and retain the best available persons as 
directors of the Company.  "Key Employees" are defined as persons, 
including officers and directors, employed by the Company, or any 
parent or subsidiary of the Company, on a compensable basis who hold 
positions of responsibility with the Company or a parent or 
subsidiary.  "Key Contractors" are defined as persons (including 
officers whether or not they are also directors) employed by the 
Company or any parent or subsidiary of the Company to render services 
(including services solely as a member of the Board of Directors) to 
or on behalf of the Company or any parent or subsidiary of the 
Company.

	No options may be exercised within 12 months after the date 
of grant and must be exercisable at the rate of at least 20% per year 
over 5 years from the date of grant; options granted to directors will 
be exercisable at the rate of 25% per year in each of the second, 
third, fourth and fifth years from the date of grant on a cumulative 
basis.

	The 1997 Plan provides for the granting of ISOs to purchase a 
maximum of 500,000 Common Shares and for the granting of NSOs to 
purchase a maximum of 300,000 Common Shares.

	The aggregate number of shares subject to options, the 
maximum number of shares which may be purchased, and the number of 
shares and the exercise price for shares covered by outstanding 
options will be adjusted appropriately upon a stock split or reverse 
split of the issued Common Shares, the payment of a stock dividend, or 
the re-capitalization, combination or reclassification, or other 
increase or decrease in Common Shares.

	Stock options granted under the 1997 Plan may not be 
transferred except by will or according to the laws of descent and 
distribution.  During the lifetime of the optionee, stock options may 
be exercised only by the optionee or by his or her guardian or legal 
representative.

	The 1997 Plan provides that if an optionee's employment with 
the Company is terminated because of disability or death, no ISOs held 
by the optionee shall be exercisable later than 12 months after the 
date of termination.  Upon the death of an optionee, all options held 
or the unexercised portion thereof exercisable on the date of death 
are exercisable by the optionee's personal representative, heirs or 
legatees at any time prior to the expiration of 12 months from the 
date of death.  An optionee holding ISOs, whose employment with the 
Company terminates other than by disability or death must exercise the 
ISOs within 90 days after such termination.

	The 1997 Plan provides that if an optionee terminates 
employment with the Company because of retirement with the consent of 
the Company, all NSOs held by the optionee, or unexercised portions 
thereof, expire on the date of retirement except for NSOs or 
unexercised portions thereof which were otherwise exercisable on the 
date of retirement, which expire unless exercised within 90 days after 
the date of retirement.  An optionee whose employment with the Company 
or service as a director of the Company is terminated for any reason 
other than those described above must exercise NSOs within 210 days 
after such termination of employment or service, as the case may be.

	The 1997 Plan provides that no options shall be granted 
thereunder after April 25, 2007.  If options granted under the 1997 
Plan expire for any reason or are canceled or terminated prior to 
April 25, 2007, the Common Shares allocable to any unexercised portion 
of such option may again be subject to an option.

	Because the 1997 Plan will provide optionees the opportunity 
to acquire Common Shares through the exercise of stock options, the 
exercise of any stock option may have a proportionate dilutive effect 
on the holders of then outstanding Common Shares from both a financial 
standpoint (effect on earnings per share, etc.) and voting standpoint.

	The Board of Directors may amend, suspend or discontinue the 
1997 Plan at any time.  However, no such amendment may, without 
shareholder approval, materially increase the number of Common Shares 
which may be issued under the Plan, change the class of eligible 
participants or materially increase benefits accruing to participants 
under the Plan.

        As of December 15, 1998, there were outstanding ISO's to 
purchase 87,000 Common Shares at an average per share exercise price 
of $.91 and NSO's to purchase 85,000 Common Shares at an average per 
share exercise price of $.91.


1992 Stock Option Plans

	The Company's 1992 Non-Qualified Stock Option Plan ("1992 
Non-Qualified Plan") and the 1992 Incentive Stock Option Plan ("1992 
Incentive Plan") were discontinued in September 1996.  The 1992 
Incentive Plan reserved 400,000 Common Shares for issuance pursuant to 
granted options, and the 1992 Non-Qualified Plan reserved 200,000 
Common Shares for issuance pursuant to granted options.

	Both of the 1992 Plans were administered by the Board of 
Directors of the Company, which, except with respect to the directors 
themselves, had the authority to determine the persons to whom the 
options may be granted, the number of shares to be covered by each 
option, the time or times at which the options may be granted or 
exercised and, for the most part, the terms and provisions of the 
options.  Under the 1992 Non-Qualified Plan, the exercise price could 
not have been less than 85% (100% for officers and directors or 110% 
if the optionee owned 10% or more of the outstanding voting securities 
of the Company) of the fair market value of the Common Shares as 
determined by the Board on the date of grant.  Under the 1992 
Incentive Plan, the option exercise price could not have been less 
than 100% (or 110% if the optionee owned 10% or more of the 
outstanding voting securities of the Company) of the fair market value 
of the Common Shares, as determined by the Board on the date of grant.

	No option under either plan could be exercised within twelve 
months of the date of grant or more than five years from the date of 
grant and must have been exercisable at the rate of at least 20% per 
year; options granted to directors are exercisable at the rate of 25% 
in each of the second, third, fourth and fifth years, on a cumulative 
basis.  Each plan limited the percentage of the total number of Common 
Shares subject to the plan for which options could have been granted 
to officers and directors to 50%.

	Under the 1992 Non-Qualified Plan, all directors, upon their 
election and on September 30 of each subsequent year, automatically 
received options to purchase 5,000 shares (or a prorated amount if 
they have served less than a full year).  Under the 1992 Incentive 
Plan, each eligible director automatically received options to 
purchase 5,000 shares on September 30th of each year (or a prorated 
amount if they have served less than a full year).  These automatic 
grants were the only options directors were entitled to receive under 
the plans.

	As of December 15, 1998, there were outstanding options to 
purchase 75,000 Common Shares under the 1992 Non-Qualified Plan at an 
average per share exercise price of $1.04 and options to purchase 
172,000 Common Shares under the 1992 Incentive Plan at an average per 
share exercise price of $.94.

	The following table sets forth information as to stock 
options granted under the 1997 Stock Option Plan for the fiscal year 
ended August 31, 1998 to each executive officer whose aggregate 
remuneration is set forth above.

<TABLE>
<CAPTION>

Options/SAR Grants In Last Fiscal Year

Individual Grants
    <S>                 <C>            <C>           <C>             <C>
    (a)                 (b)            (c)           (d)             (e)
                     Number of      % of Total
                     Securities     Options/SARs   Exercise
                     Underlying     Granted to      or Base
                     Options/SARs   Employees in    Price        Expiration
Name                 Granted (#)    Fiscal Year     ($/Sh)          Date

Bruce M. Miller        10,000          17 %         $ .99       Feb. 20, 2008
Steven M. Besbeck      10,000          17 %         $ .90       Feb. 20, 2008
James R. Helms         10,000          17 %         $ .90       Feb. 20, 2008
</TABLE>


	The following table sets forth information as to stock 
options granted under the 1992 Incentive Plan, the 1992 Non-Qualified 
Plan and the 1997 Stock Option Plan, the net value received from the 
exercise of options (market value of stock on the date of exercise, 
less the exercise price) by each executive officer whose aggregate 
remuneration is set forth above.

<TABLE>
<CAPTION>


Aggregated Option/SAR Exercises in Last Fiscal 
     <S>              <C>         <C>          <C>               <C>
     (a)              (b)         (c)          (d)               (e) 
                                            Number of
                                            Securities         Value of
                                            Underlying         Unexercised
                                            Unexercised        In-the-Money
                                            Options/SARs       Options/SARs  
                    Shares                  at FY-End (#)      at FY-End ($)
                    Acquired     Value
                    on Exer-     Real-      Exercisable/       Exercisable/
Name                cise (#)     ized ($)   Unexercisable      Unexercisable

Bruce M. Miller         0           0       118,750 / 31,250        0
Steven M. Besbeck       0           0       118,750 / 31,250        0
James R. Helms          0           0       118,750 / 31,250        0
John R. Murray          0           0        13,332 / 16,668        0
</TABLE>


Other Non-Qualified Stock Options

	On March 5, 1992, the Board of Directors of the Company 
granted special one-time grants of stock options to the Chairman and 
senior officers of the Company, all of whom are also directors of the 
Company, to purchase up to 300,000 shares of the Company's Common 
Shares, for a period of five years from the date of grants, at an 
exercise price of $1.375 per share, the market price of the Common 
Shares on March 5, 1992.  On February 6, 1997, the expiration date of 
those options was extended to December 31, 2000.  The market price of 
the Common Shares on February 6, 1997 was $1.375 per share.  These 
special options can only be exercised at the rate of 20% per year, on 
a cumulative basis, except that in the event the Company is merged or 
consolidated with another corporation, in case of the sale of all of 
substantially all of the assets of the Company or in case of the 
reorganization, dissolution or liquidation of the Company, the options 
will vest immediately.  Special stock options were granted to Mr. 
Miller to purchase up to 100,000 Common Shares, to Mr. Besbeck to 
purchase up to 100,000 common Shares and to Mr. Helms to purchase up 
to 100,000 Common Shares.


Re-pricing of Stock Options

On December 14, 1998 the Board of Directors resolved to offer all 
holders of stock options having an exercise price above $1.25 per 
share, or above $1.38 per share in the case of owners of 10% or more 
of the Company's common shares, the opportunity to exchange their 
options for new options having an exercise price of $.90 per share 
($.99 in the case of 10% owners), which was a 10% premium over the 
closing price of the common stock on the American Stock Exchange on 
December 14, 1998.  As a result of the decline in the market price of 
the Company's common stock price, all of the stock options that were 
outstanding had exercise prices that were much higher than the market 
value.  Stock options are awarded to "Key employees" and "Key 
Contractors" that contribute to the Company's success and by 
increasing their proprietary interest, are encouraged to remain in the 
employ and service of the Company.  Since virtually all of the 
outstanding options were out of the money the Board viewed them as a 
disincentive to the retention of key employees and the hiring of new 
employees.


PRINCIPAL SECURITY HOLDERS

Security Ownership

The following table sets forth certain information known to 
the Company regarding beneficial ownership of the Company's Common 
Shares at December 15, 1998 of (i) each present Director or nominee 
for Director, (ii) all officers and Directors as a group, and (iii) 
each beneficial owner of more than five percent of the Company's 
Common Shares.

<TABLE>
<CAPTION>
                                                Common Shares
                                              Beneficially Owned
                                             at December 15, 1998

                                          Number of       Percent of
                                          Shares(1)         Class(2)

<S>                                          <C>              <C>
Steven M. Besbeck(3)(8)                    302,250            9.9%
James R. Helms(4)(8)                       148,550            4.9%
Bruce M. Miller(5)(8)                      393,750           12.6%
Lawrence S. Schmid(6)(10)                   37,000               *
Robert S. Fogerson, Jr.(7)(11)              27,316               *
John R. Murray(8)                           20,332               *

All officers and Directors as a 
  group(3)(4)(5)(6)(7)(8)(9)(10)(11)       929,198           27.7%

The Wall Street Group, Inc.(12)            160,000            5.7%
</TABLE>

  *  Less than 1%


Footnotes:
(1)	Sole voting and investment control unless otherwise noted.

(2)	Unless otherwise indicated, does not include Common Shares
        issuable under: (a) employee stock option plans.

(3)	Includes 118,750 Common Shares issuable under currently
        exercisable stock options held by Mr. Besbeck but excludes 
        31,250 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Besbeck.

(4)	Includes 118,750 Common Shares issuable under currently
        exercisable stock options held by Mr. Helms but excludes 
        31,250 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Helms.

(5)	Includes 118,750 Common Shares issuable under currently
        exercisable stock options held by Mr. Miller but excludes 
        31,250 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Miller.

(6)	Includes 35,000 Common Shares issuable under currently
        exercisable stock options held by Mr. Schmid, but excludes 
        28,834 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Schmid.

(7)	Includes 27,316 Common Shares issuable under currently
        exercisable stock options held by Mr. Fogerson but excludes 
        29,105 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Fogerson.

(8)     Mr. Bruce Miller's, Mr. Steven Besbeck's, Mr. James Helms'
        and Mr. John Murray's address is 26115-A Mureau Road, 
        Calabasas, CA 91302.

(9)     Includes 13,332 Common Shares issuable under currently
        exercisable stock options held by Mr. Murray but excludes 
        16,668 Common Shares issuable under currently non-
        exercisable stock options held by Mr. Murray.

(10)	Mr. Lawrence Schmid's address is c/o Strategic Directions
        International, Inc., 6242 Westchester Parkway, Suite 100, 
        Los Angeles, CA 90045.

(11)	Mr. Robert Fogerson's address is 13100 Brenwood Circle,
        Minnetonka, MN 55343.

(12)	The Wall Street Group, Inc.'s address is 32 E. 57th Street,
        New York, NY 10022.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

	Section 16(a) of the Securities and Exchange Act of 1934 
requires the Company's directors and executive officers, and persons 
who own more than 10% of a registered class of the Company's equity 
security, to file with the Securities and Exchange Commission and 
the American Stock Exchange reports of ownership and changes in 
ownership of common stock and other equity securities of the 
Company.  Officers, directors and greater than 10% shareholders are 
required by SEC regulation to furnish the Company with copies of all 
Section 16(a) forms they file.

Based solely on review of the copies of such reports 
furnished to the Company or written representations that no other 
reports were required, the Company believes that, during the 1996 
fiscal year, all filing requirements applicable to its first 
officers, directors and greater than 10% beneficial owners were 
complied with except that each director failed to file Form 5's on a 
timely basis, covering the grant of 10,000 options each during the 
fiscal year.


RATIFICATION OF SELECTION OF INDEPENDENT ACCOUNTANTS

The Board of Directors has selected BDO Seidman, LLP, 
independent public accountants, to serve as the Company's auditors 
for the fiscal year ending August 31, 1999.  BDO Seidman, LLP has 
served as the Company's independent public accountants for its last 
eight fiscal years.

A representative of BDO Seidman, LLP is expected to be 
available at the meeting of shareholders to respond to appropriate 
questions and will be given the opportunity to make a statement if 
he or she desires to do so.  The Board of Directors recommends the 
ratification of its selection of BDO Seidman, LLP to serve as 
independent auditors for the fiscal year ending August 31, 1999.

Approval of the proposal requires the affirmative vote of a 
majority of the outstanding shares of the Company's Common Stock 
represented and voting at the Annual Meeting.  The Board of 
Directors recommends that shareholders vote FOR the proposal.


SHAREHOLDER PROPOSALS

Shareholders are entitled to submit proposals on matters 
appropriate for shareholder action consistent with regulations of 
the Securities and Exchange Commission.  Should a shareholder intend 
to present a proposal at next year's annual meeting, it must be 
received by the Secretary of the Company (at 26115-A Mureau Road, 
Calabasas, California 91302) not later than September 11, 1999 in 
order to be included in the Company's proxy statement and form of 
proxy relating to that meeting.  Shareholder proposals that are not 
intended to be included in the Company's proxy materials for such 
meetings, must be received by the Company no later than December 2, 
1999.


AVAILABILITY OF REPORT ON FORM 10-KSB

The Company has filed with the Securities and Exchange 
Commission and with the American Stock Exchange, Inc., an Annual 
Report on Form 10-KSB under the Securities Exchange Act of 1934 for 
the fiscal year ended August 31, 1998.  Upon written request, the 
Company will furnish any shareholder a copy of the Annual Report on 
Form 10-KSB including the financial statements and schedules, 
without charge.  Any such written request may be addressed to; 
Corporate Secretary of the Company at 26115-A Mureau Road, 
Calabasas, California, 91302.


MISCELLANEOUS

This solicitation is made on behalf of the Board of 
Directors of the Company, and its cost (including preparing and 
mailing of the notice, this Proxy Statement and the form of proxy) 
will be paid by the Company.  The Company will also make 
arrangements with brokerage houses and other custodians, nominees 
and fiduciaries to send the proxy materials to their principals and 
will reimburse them for their reasonable expenses in so doing.  To 
the extent necessary in order to assure sufficient representation at 
the Meeting, officers and regular employees of the Company may 
solicit the return of proxies by mail, telephone, telegram and 
personal interview.  No compensation in addition to regular salary 
and benefits will be paid to any such officer or regular employee 
for such solicitation.

Where information contained in this Proxy Statement rests 
peculiarly within the knowledge of a person other than the Company, 
the Company has relied upon information furnished by such person.


By Order of the Board of Directors,


/S/  James R. Helms

James R. Helms
Secretary









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