BIOANALYTICAL SYSTEMS INC
DEF 14A, 1997-12-17
LABORATORY APPARATUS & FURNITURE
Previous: WILLIAMS SONOMA INC, 10-Q, 1997-12-17
Next: BIOANALYTICAL SYSTEMS INC, DEFR14A, 1997-12-17



BIOANALYTICAL  SYSTEMS,  INC.
NOTICE  OF  ANNUAL  MEETING  OF  SHAREHOLDERS
TO  BE  HELD  JANUARY  12,  1998


The  Annual  Meeting  of  Shareholders  of  Bioanalytical  Systems,  Inc. (the
"Company")  will  be  held  at the principal executive offices of the Company,
2701 Kent Avenue, West Lafayette, Indiana 47906 on Monday, January 12, 1998 at
10:00  a.m.  (EST)  for  the  following  purposes:

     1.     To elect directors of the Company to serve for a one year term;

     2.     To ratify the selection by the Board of Directors of Ernst & Young
L.L.P.  as  certified  public  accountants for the Company for the fiscal year
ending  September  30,  1998;  and

     3.        To transact such other business as may properly come before the
meeting.

Holders  of  Common  Shares of record at the close of business on November 24,
1997  are  entitled  to  notice  of  and  to  vote  at  the  Annual  Meeting.

By  Order  of  the  Board  of  Directors

/s/  Candice  B.  Kissinger
     Candice  B.  Kissinger,  Secretary

December  17,  1997
West  Lafayette,  Indiana

YOUR VOTE IS IMPORTANT.  IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR
IF  YOU  DO  PLAN  TO ATTEND BUT WISH TO VOTE BY PROXY, PLEASE DATE, SIGN, AND
MAIL  PROMPTLY  THE  ENCLOSED  PROXY.   A RETURN ENVELOPE IS PROVIDED FOR THIS
PURPOSE.

BIOANALYTICAL  SYSTEMS,  INC.
PROXY  STATEMENT
ANNUAL  MEETING  OF  SHAREHOLDERS
TO  BE  HELD  JANUARY  12,  1998

GENERAL  INFORMATION

     This  proxy statement is furnished in connection with the solicitation by
the  Board  of  Directors  of  Bioanalytical  Systems, Inc. (the "Company") of
proxies  to be voted at the Annual Meeting of Shareholders to be held at 10:00
a.m.  (EST)  on Monday, January 12, 1998, and at any adjournment thereof.  The
meeting  will  be held at the principal executive offices of the Company, 2701
Kent  Avenue,  West  Lafayette,  Indiana, 47906.  This proxy statement and the
accompanying  form  of  proxy  were  first  mailed to shareholders on or about
December  17,  1997.

     A  shareholder  signing and returning the enclosed proxy may revoke it at
any  time  before  it  is  exercised by written notice to the Secretary of the
Company.      The  signing  of  a  proxy  does not preclude a shareholder from
attending  the  meeting  in person.  All proxies returned prior to the meeting
will  be  voted  in  accordance  with the instructions contained therein.  Any
proxy  not  specifying   to the contrary will be voted (1) FOR the election of
the  nominees for director named below, and (2) FOR the proposal to ratify the
selection  of  Ernst  &  Young  L.L.P. as certified public accountants for the
Company  for  the  fiscal  year  ending  September  30,  1998.

     As of the close of business on November 24, 1997, the record date for the
Annual  Meeting,  there were outstanding and entitled to vote 3,000,000 Common
Shares of the Company.  Each outstanding Common Share is entitled to one vote.
The  Company  has  no  other  voting  securities.    Shareholders  do not have
cumulative  voting  rights.

     A  quorum will be present if a majority of the Common Shares are present,
in  person  or  by  proxy,  at the meeting.  The nominees for director will be
elected  by  a plurality of the votes cast, assuming a quorum is present.  All
other  matters,  including  the  approval of the certified public accountants,
will  be  approved  by  a  majority  of  the  votes  cast.

     A  copy  of  the  Annual  Report  of  the  Company,  including  financial
statements and a description of operations for the fiscal year ended September
30,  1997,  has  preceded  or accompanies this proxy statement.  The financial
statements  contained in that report are not incorporated by reference herein.

     All expenses in connection with the solicitation of proxies will be borne
by the Company.  The Company expects to solicit proxies primarily by mail, but
directors,  officers  and regular employees of the Company may also solicit in
person  or  by  telephone.

     Shareholder  proposals  to  be  considered  for  presentation to the 1998
Annual  Meeting  of  Shareholders must be submitted in writing and received by
the  Company  on  or  before  August  1,  1998.

     The  mailing address of the principal offices of the Company is 2701 Kent
Avenue,  West  Lafayette,  Indiana  47906.

BENEFICIAL  OWNERSHIP  OF  COMMON  SHARES

     The following table sets forth certain data with respect to those persons
known  by  the  Company to be the beneficial owners of five percent or more of
the outstanding Common Shares of the Company as of November 24, 1997, and also
sets  forth  such  data  with  respect  to  each director of the Company, each
officer  listed  in  the  Summary  Compensation  Table,  and all directors and
executive  officers  of the Company as a group.  Except as otherwise indicated
in  the  notes  to  the table, each beneficial owner possesses sole voting and
investment  power  with  respect  to  the  Common  Shares  indicated.


<TABLE>

<CAPTION>



<S>                                               <C>                   <C>
                                                  SHARES BENEFICIALLY
                                                  OWNED (1)
 NAME. . . . . . . . . . . . . . . . . . . . . .  NUMBER                PERCENT
Primus Capital Fund II, L.P. . . . . . . . . . .               470,250     11.1%
Middlewest Ventures II, L.P. . . . . . . . . . .               282,149      9.4%
Peter T. Kissinger(2). . . . . . . . . . . . . .             1,279,155     42.0%
Ronald E. Shoup(3) . . . . . . . . . . . . . . .                93,967      3.1%
Candice B. Kissinger(4). . . . . . . . . . . . .             1,279,155     42.0%
William E. Baitinger(5). . . . . . . . . . . . .               137,734      4.6%
Michael K. Campbell(6) . . . . . . . . . . . . .                27,086        * 
Thomas A. Hiatt(7) . . . . . . . . . . . . . . .               282,149      9.4%
John A. Kraeutler. . . . . . . . . . . . . . . .                     -        - 
William C. Mulligan(8) . . . . . . . . . . . . .               470,250     15.7%
W. Leigh Thompson. . . . . . . . . . . . . . . .                     -        - 
Nicholas Winograd(9) . . . . . . . . . . . . . .               174,030      5.8%
All executive officers and directors as a group.             2,535,709     84.5%
<FN>

__________

*    Less  than  1%  of  outstanding  Common  Shares.

(1)     Unless otherwise noted, all addresses are in care of the Company at 2701
Kent  Avenue,  West  Lafayette,  Indiana  47906.

(2)          Includes (i) 252,309 Common Shares beneficially owned by Candice B.
Kissinger,  the  wife  of Dr. Kissinger, including 18,057 Common Shares issuable
upon  the  exercise of options granted to Mrs. Kissinger under the 1990 Employee
Option  Plan  which  are  exercisable  within 60 days of November 24, 1997; (ii)
595,904  Common Shares owned jointly by Dr. and Mrs. Kissinger; and (iii) 54,172
Common  Shares  issuable upon the exercise of outstanding options granted to Dr.
Kissinger  under  the  1990 Employee Option Plan which are exercisable within 60
days  of  November  24,  1997.

(3)         Includes (i) 68,686 Common Shares owned jointly by Dr. Shoup and his
wife  and  (ii) 24,829 Common Shares issuable upon the exercise of options under
the  1990  Employee Option Plan exercisable within 60 days of November 24, 1997.

(4)     Includes 417,400 Common Shares beneficially owned by Peter T. Kissinger,
including  54,172 Common Shares issuable upon the exercise of options granted to
Dr.  Kissinger under the 1990 Employee Option Plan exercisable within 60 days of
November  24,  1997;  (ii)  595,904  Common Shares owned jointly by Dr. and Mrs.
Kissinger;  and  (iii) 18,057 Common Shares beneficially owned by Mrs. Kissinger
issuable  upon  the  exercise  of  options  under  the 1990 Employee Option Plan
exercisable  within  60  days  of  November  24,  1997.

(5)         Includes 53,089 Common Shares owned jointly by Mr. Baitinger and his
wife.

(6)      Includes 27,086 Common Shares issuable upon the exercise of outstanding
options  granted  to  Mr. Campbell under the 1990 Director Option Plan which are
exercisable  within  60  days  of  November  24,  1997.

(7)       Mr. Hiatt is a general partner of Middlewest Management Company, L.P.,
which  is  the  general partner of Middlewest Ventures II, L.P., and accordingly
may  be attributed beneficial ownership of the Common Shares owned by Middlewest
Ventures  II,  L.P.  The other general partner of Middlewest Management Company,
L.P.  is  Marcey Shockey. Mr. Hiatt disclaims beneficial ownership of the Common
Shares beyond his ownership interest in Middlewest Management Company, L.P.  The
address  of  Middlewest  Ventures  II,  L.P.  is  201  N.  Illinois,  Suite 300,
Indianapolis,  Indiana  46204.

(8)         Mr. Mulligan is a general partner of Primus Venture Partners Limited
Partnership,  which, together with Primus Advisors, Inc., is the general partner
of  Primus  Management II. Primus Management II is the general partner of Primus
Capital  Fund  II,  L.P.  Accordingly, Mr. Mulligan may be attributed beneficial
ownership  of  the Common Shares owned by Primus Capital Fund II, L.P. The other
general  partners  of  Primus  Venture Partners Limited Partnership are James T.
Bartlett,  Jonathan  E. Dick, Kevin J. McGinly and Loyal W. Wilson. Mr. Mulligan
disclaims  beneficial  ownership  of  the  Common  Shares  beyond  his ownership
interest  in Primus Venture Partners Limited Partnership.  The address of Primus
Capital  Fund  II,  L.P.  is  1375  E. Ninth Street, Suite 2700, Cleveland, Ohio
44114.

(9)         Includes 172,270 Common Shares owned jointly by Mr. Winograd and his
wife.  The  address  of  Mr. Winograd is RR1 Box 49F, Spring Mills, Pennsylvania
16875.
</TABLE>




<PAGE>
1.  ELECTION OF DIRECTORS

NOMINEES

     The Bylaws of the Company provided for no fewer than seven and no greater
than  nine  directors, each of whom is elected for a one-year term.  The terms
of  all  incumbent  directors will expire at the Annual Meeting.  The Board of
Directors  has  nominated  all  of the current directors for reelection at the
Annual  Meeting.    The  directors  nominated  for  reelection  are:  Peter T.
Kissinger,  Ronald E. Shoup, William E. Baitinger, Michael K. Campbell, Thomas
A.  Hiatt,  John  A.  Kraeutler,  William  C.  Mulligan  and W. Leigh Thompson
(collectively,  the  "Nominated  Directors").

     Unless  authority  to  vote  for the Nominated Directors is withheld, the
accompanying  proxy will be voted FOR the election of the Nominated Directors.
However, the persons designated as proxies reserve the right to cast votes for
another person designated by the Board of Directors in the event any Nominated
Director  will  be unable or unwilling to serve. Proxies will not be voted for
more  than nine nominees.  Those nominees receiving at least a majority of the
votes  eligible  to  be  cast  will  be  elected  to  the  Board of Directors.

<TABLE>

<CAPTION>


     The  directors  of  the  Company  as  of  November  24,  1997  are  as  follows:


<S>                        <C>  <C>                                 <C>        <C>
                                                                    SERVED AS
                                                                    DIRECTOR
NAME. . . . . . . . . . .  AGE  POSITION                            SINCE      TERM OF SERVICE
Peter T. Kissinger, Ph.D.   52  Chairman of the Board; President;        1974             1998
                                Chief Executive Officer
Ronald E. Shoup, Ph.D.. .   45  President, Research Services Unit;       1991             1998
                                Vice President, Research and
                                Development; Director
Candice B. Kissinger. . .   45  Vice President, International            1978             1998
                                Marketing; Secretary
William E. Baitinger. . .   64  Director                                 1979             1998
Michael K. Campball . . .   46  Director                                 1991             1998
Thomas A. Hiatt . . . . .   49  Director                                 1991             1998
John A. Kraeutler . . . .   49  Director                                 1997             1998
William C. Mulligan . . .   43  Director                                 1991             1998
W. Leigh Thompson, Ph.D..   59  Director                                 1997             1998
</TABLE>



<PAGE>
<TABLE>

<CAPTION>

EXECUTIVE  OFFICERS

     The  executive  officers  of  the  Company  as of November 24, 1997 are as follows:



<S>                        <C>  <C>                              <C>
NAME. . . . . . . . . . .  AGE  POSITION                         SERVED AS OFFICER SINCE
Peter T. Kissinger, Ph.D.   52  Chairman of the Board;                              1974
                                President; Chief Executive
                                Officer
Ronald E. Shoup, Ph.D.. .   45  President, Research Services                        1983
                                Unit; Vice President, Research
                                and Development; Director
Craig S. Bruntlett, Ph.D.   48  Vice President, Electrochemical                     1992
                                Products
Donnie A. Evans . . . . .   51  Vice President, Engineering                         1988

Stephen Geary, Ph.D . . .   56  Vice President, United States                       1992
                                Sales and Marketing
Candice B. Kissinger. . .   45  Vice President, International                       1981
                                Marketing; Secretary and
                                Director
Lina L. Reeves-Kerner . .   47  Vice President, Human                               1995
                                Resources
Michael P. Silvon, Ph.D .   50  Vice President, Business                            1997
                                Development
Denise M. Wallworth, Ph.D   44  Managing Director, BAS                              1995
                                Technicol, Ltd.
Douglas P. Wieten . . . .   36  Chief Financial Officer,                            1992
                                Controller and Treasurer
</TABLE>



BUSINESS  EXPERIENCE  OF  DIRECTORS  AND  EXECUTIVE  OFFICERS

     Except  as  described  below,  the principal occupations of the directors
have  not  changed  during  the  past  five  years.

     PETER  T.  KISSINGER, PH.D. founded the Company in 1974 and has served as
its  Chairman,  President and Chief Executive Officer since 1974. He is also a
part-time  Professor  of  Chemistry  at  Purdue  University  where he has been
teaching  since  1975.  Dr.  Kissinger  has  a  Bachelor  of Science degree in
Analytical  Chemistry  from  Union  College  and  a  Doctorate  in  Analytical
Chemistry  from  the  University  of  North  Carolina.

     RONALD  E. SHOUP, PH.D. has been Vice President, Research and Development
since  1983  and  President  of  the  Company's  research  services  unit, BAS
Analytics,  since  1990. Dr. Shoup has been instrumental in developing many of
the  Company's  chromatographic  applications.  Dr.  Shoup  has  a Bachelor of
Science  degree  in  Chemistry  and  Mathematics,  and  a  Ph.D. in Analytical
Chemistry  from  Purdue  University.

     CRAIG  S.  BRUNTLETT,  PH.D.  has  been  Vice  President, Electrochemical
Products since 1992 and is responsible for sales, marketing and development of
the  Company's  electrochemical products. From 1980 to 1990, Dr. Bruntlett was
Director  of  New  Product  Development  for  the Company. Dr. Bruntlett has a
Bachelor  of  Arts  degree  in  Chemistry and Mathematics from St. Cloud State
University  in  Minnesota  and  a  Ph.D.  in Chemistry from Purdue University.

     DONNIE  A.  EVANS was the Company's first full-time employee beginning as
an  electronics  engineer  in  1978.  Since  January of 1988, he has been Vice
President,  Engineering  Services.

     STEPHEN  GEARY,  PH.D.  has  been Vice President, United States Sales and
Marketing  since  January 1992. Dr. Geary is responsible for the sales efforts
of the Company's clinical products. Dr. Geary has a Bachelor of Science degree
in Biology and Chemistry from Tufts University, a Masters of Science degree in
Biology  from the University of New Hampshire and a Ph.D. in Biochemistry from
Syracuse  University.

     CANDICE  B.  KISSINGER  has  been Vice President, International Sales and
Marketing  since  July  1981.  Mrs.  Kissinger  developed  the  Company's
international  distribution  network  and  is  responsible  for  managing  the
Company's  advertising  activities.  Mrs.  Kissinger has a Bachelor of Science
degree  in Microbiology from Ohio Wesleyan University and a Masters of Science
degree in Food Science from the University of Massachusetts. Mrs. Kissinger is
the  wife  of  Dr.  Peter  T.  Kissinger.

     LINA L. REEVES-KERNER has been Vice President, Human Resources since 1995
and  is  responsible  for the administrative support functions of the Company,
including shareholder relations, human resources and community relations. From
1980  to  1990  Ms. Reeves-Kerner served as an Administrative Assistant at the
Company.  Ms.  Reeves-Kerner  has  a  Bachelor  of  Science degree in Business
Administration  from  Indiana  Wesleyan  University.

     MICHAEL  P.  SILVON,  PH.D. has been Vice President, Business Development
since March 1997. From August 1996 until January 1997, Dr. Silvon was Manager,
Technical  Services  for  Great  Lakes  Chemical  responsible  for  commercial
technical  support.  From  December  1994  until August 1996, Dr. Silvon was a
self-employed  consultant  advising  various  companies  on technical business
management.  From  October  1993  until  December  1994,  Dr.  Silvon was Vice
President  Sales  and  Marketing  at  Hi-Port, Inc., a custom formulations and
packaging  firm  in  Houston,  Texas.  Prior  to that period, Dr. Silvon was a
Regional Business Manager-Americas for the Fine Chemicals Business of Imperial
Chemical Industries, PLC/Zeneca, responsible for outsourcing the needs of many
major  pharmaceutical  companies  with  key  raw materials. Dr. Silvon has his
Bachelor  in  Science degree in Chemistry from Loyola University of Chicago, a
Ph.D.  in  Chemistry  from the University of Vermont and a Masters in Business
Administration  from  Sacred  Heart  University.

     DENISE  M.  WALLWORTH,  PH.D.  has been Managing Director, BAS Technicol,
Ltd.  since  March 1995 and is responsible for the Company's operations in the
United  Kingdom.  Prior  to  that  time she was Managing Director of Technicol
Ltd.,  which  was  acquired  by the Company in March 1995. Dr. Wallworth has a
Bachelor  of  Science degree in Chemistry and a Doctorate in Organic Chemistry
from  the  University  of  Manchester  Institute  of  Science  Technology.

     DOUGLAS  P. WIETEN has been Chief Financial Officer since September 1997,
corporate Controller since February 1992 and Treasurer since March 1997 and is
a  certified public accountant. Prior to that time, Mr. Wieten worked at Ernst
&  Whinney (now Ernst & Young LLP), where he had been employed since 1984. Mr.
Wieten  has a Bachelor of Science degree in Accounting from Butler University.

     WILLIAM  E. BAITINGER has served as a director of the Company since 1979.
Mr.  Baitinger  has  been Director of Technology Transfer at Purdue University
since  1988,  responsible  for all aspects of the program. Mr. Baitinger has a
Bachelor  of Science degree in Chemistry and Physics from Marietta College and
a  Masters  of  Science  degree  in  Chemistry  from  Purdue  University.

     MICHAEL  K.  CAMPBELL has served as a director of the Company since 1991.
Mr.  Campbell  has been the President and Chief Executive Officer of Powerway,
Inc.,  a software company, since January 1993. From January 1992 until January
1993,  Mr.  Campbell  was Chief Financial Officer of Hurco Companies, Inc. and
was president of Hurco Manufacturing, its largest division. Mr. Campbell has a
Bachelor  of  Science  degree  in  accounting  from the University of Southern
Indiana.

     THOMAS  A. HIATT  has served as a director of the Company since 1991. Mr.
Hiatt has been general partner of Middlewest Ventures, a venture capital firm,
since  1986. Mr. Hiatt has a Bachelor of Arts degree in Political Science from
Wabash  College  and  a  Master  of  Science  degree  in  Management  from the
Massachusetts  Institute  of Technology. Mr. Hiatt is also a director of Fifth
Third  Bank  of  Central Indiana, Isolab, Inc., PackageNet, Inc. and Powerway,
Inc.

     JOHN  A.  KRAEUTLER has served as a director of the Company since January
1997. Mr. Kraeutler has been President and Chief Operating Officer of Meridian
Diagnostics,  Inc.  since  August  1992  and is also a director. Prior to that
time,  Mr.  Kraeutler was Executive Vice President and Chief Operating Officer
of  Meridian  Diagnostics, Inc. Mr. Kraeutler has a Bachelor of Science degree
in Biology from Fairleigh Dickinson University and a Masters of Science degree
in  Biology  and  a  Masters  in  Business  Administration  from  Seton  Hall
University.

     WILLIAM  C.  MULLIGAN has served as a director of the Company since 1991.
Mr.  Mulligan  has  been  the  managing director of Primus Venture Partners, a
venture  capital firm, since January 1992. Mr. Mulligan has a Bachelor of Arts
degree  in  Economics  from  Denison  University  and  a  Masters  in Business
Administration from the University of Chicago. Mr. Mulligan is also a director
of  Universal  Electronics.

     W.  LEIGH  THOMPSON, PH.D., M.D., has served as a director of the Company
since  January  1997.  Since  1995,  Dr. Thompson has been the chief executive
officer  of  Profound  Quality  Resources,  Inc.,  a  world-wide  scientific
consulting  firm.  Prior to 1995, Dr. Thompson held various positions at Lilly
Research  Laboratories.  Dr.  Thompson  has  a  Bachelor  of Science degree in
Biology  from  the College of Charleston, a Masters of Science and a Doctorate
in  Pharmacology  from  the Medical University of South Carolina and a Medical
Doctor  degree  from  The  Johns  Hopkins  University.  Dr. Thompson is also a
director  of  Chrysalis International Corporation, Corvas International, Inc.,
GeneMedicine, Inc., LLC Agreement Jolla Pharmaceutical Company, Medarex, Inc.,
Ophidian  Pharmaceuticals,  Inc.  and  Orphan  Medical,  Inc.

FAMILY  RELATIONSHIPS

     Peter  T.  Kissinger and Candice B. Kissinger are husband and wife. There
is  no other family relationship among the directors and executive officers of
the  Company.

COMPENSATION  OF  DIRECTORS

     Directors  who are not employees of the Company, other than Messrs. Hiatt
and Mulligan, receive $500 for each Board meeting attended, plus out-of-pocket
expenses incurred in connection with attendance at such meetings. Dr. Thompson
receives  an  additional  $6,000  annually as compensation for the services he
renders  as  a  consultant  to the Company. Directors who are employees of the
Company  do  not  receive  any  additional  compensation for their services as
directors.

COMMITTEES  AND  MEETINGS  OF  THE  BOARD  OF  DIRECTORS

     The  Compensation  and  Incentive  Stock Option Committee of the Board of
Directors  (the  "Compensation Committee") is comprised of Peter T. Kissinger,
Thomas  A.  Hiatt,   John   A.   Kraeutler  and   William  C.  Mulligan. 
The  responsibilities  of  the  Compensation  Committee  include  making
recommendations  to  the  Board  of  Directors  with  respect to: compensation
arrangements  for  the executive officers of the Company; policies relating to
salaries and job descriptions; insurance programs; and benefit programs of the
Company,  including  its  retirement  plans.  The  Compensation  Committee
administers  the  1990  and 1997 Employee Incentive Stock Option Plans and the
1990  and 1997 Outside Director Stock Option Plans. The Compensation Committee
met  one  time  during  fiscal  1997.

     The  Audit Committee of the Board of Directors is comprised of William E.
Baitinger,  Michael  K.  Campbell and William C. Mulligan. The Audit Committee
reviews with the auditors the scope of the audit work performed, any questions
arising in the course of such work and inquiries as to other pertinent matters
such  as  internal  accounting  controls,  financial  reporting,  security and
personnel  staffing.  The  committee  met  one  time  during  fiscal  1997.

     The  Board  of  Directors  has  no  nominating  committee.  The  Board of
Directors  will  consider  for  nomination as directors persons recommended by
shareholders.  Such  recommendations  must  be in writing and delivered to the
Secretary,  Bioanalytical  Systems,  Inc.,  4701  Kent Avenue, West Lafayette,
Indiana  47906.

     The  Board  of  Directors  met four times during fiscal 1997. No director
attended fewer than 75% of the meetings of the Board of Directors and meetings
of  any  committee  of the Board of Directors of which he or she was a member.

EXECUTIVE  COMPENSATION
<TABLE>

<CAPTION>


                                    SUMMARY COMPENSATION TABLE

     The  following  Summary Compensation Table sets forth certain information with respect to the
aggregate  compensation  paid  during  each of the last three years to the Company's President and
Chief  Executive  Officer and each of the other executive officers of the Company whose salary and
bonus  exceeded  $100,000  during  the  fiscal  1997  (the  "Named  Executive  Officers").


<S>                                                  <C>          <C>      <C>      <C>
                                                                                    All Other
                                                     Fiscal Year  Salary   Bonus    Compensation
Peter T. Kissinger, Ph.D. . . . . . . . . . . . . .         1997  $85,000  $21,250  $    25,380(1)
 Chairman of the Board; President . . . . . . . . .         1996  $85,000  $ 4,250  $    26,788(1)
 and Chief Executive Officer. . . . . . . . . . . .         1995  $85,000  $21,250  $    26,134(1)
Ronald E. Shoup, Ph.D . . . . . . . . . . . . . . .         1997  $84,254  $22,500  $     4,850(2)
 President, Research Services Unit; Vice President,         1996  $78,431  $ 3,932  $     5,113(2)
 Research and Development; Director . . . . . . . .         1995  $73,500  $18,375  $     4,410(2)
<FN>

__________

(1)     Includes $20,865 of premiums paid on a life insurance policy on the lives of Dr. Kissinger
and  Mrs.  Kissinger,  the  beneficiary  of  which  is  a trust established for their benefit, and
contributions  to  the  Company's  401(k)  plan  on  Dr.  Kissinger's  behalf.

(2)          Represents  contributions  to  the  Company's  401(k)  plan  on  Dr.  Shoup's behalf.
</TABLE>


OPTIONS

The  following  table  sets forth certain formation concerning exercisable and
unexercisable  options  held  by the Named Executive Officers at September 30,
1997.
<TABLE>

<CAPTION>


AGGREGATED  OPTION  EXERCISES  IN  LAST  YEAR  AND
FISCAL  YEAR-END  OPTION  VALUES


<S>                       <C>                     <C>                     <C>                     <C>
                          NUMBER OF SECURITIES    NUMBER OF SECURITIES    VALUE OF UNEXERCISED    VALUE OF UNEXERCISED
                          UNDERLYING UNEXERCISED  UNDERLYING UNEXERCISED  IN-THE-MONEY            IN-THE-MONEY
                          OPTIONS AT              OPTIONS AT              OPTIONS AT              OPTIONS AT
                          SEPTEMBER 30, 1997      SEPTEMBER 30, 1997      SEPTEMBER 30, 1997(1)   SEPTEMBER 30, 1997(1)
                          EXERCISABLE             UNEXERCISABLE           EXERCISABLE             UNEXERCISABLE
Peter T. Kissinger, Ph.D                  40,630                  13,543  $              253,125  $               84,373
Ronald E. Shoup, Ph.D. .                  20,315                   4,514  $              136,246  $               28,845
<FN>

__________
(1)     Calculated on the basis of $8.00 per share which was the initial public offering price of the Common Shares sold
to  the  public  on  November  26,  1997.
</TABLE>




<PAGE>
COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

     Peter  T.  Kissinger,  Thomas  A. Hiatt, John A. Kraeutler and William C.
Mulligan  served  on  the  Compensation  Committee  during  fiscal  1997.  Dr.
Kissinger, the President and Chief Executive Officer of the Company, currently
is a member of the Compensation Committee; however, he does not participate in
decisions regarding his compensation. None of the Company's executive officers
serves  as  a  director  of,  or  in  any  compensation  related capacity for,
companies  with  which  members  of the Compensation Committee are affiliated.

CERTAIN  TRANSACTIONS

     In  1991,  Primus  Capital Fund II, LP ("Primus") and Middlewest Ventures
II,  LP  ("Middlewest"; together with "Primus," the "Venture Funds") purchased
Redeemable  Preferred  Shares and Convertible Preferred Shares of the Company.
The  Redeemable  Preferred  Shares carried an 8% cumulative dividend, and were
redeemed  in accordance with their terms for an amount equal to their purchase
price  in  equal installments on December 31, 1995, June 30, 1996 and December
31,  1996. The Convertible Preferred Shares were purchased for an aggregate of
$1,231,000  and  were  converted  into  an  aggregate of 752,399 Common Shares
immediately  prior  to  the  Company's initial public offering on November 26,
1997,  of  which  470,250  shares  and  282,149 shares are owned by Primus and
Middlewest, respectively. The Venture Funds continue to have certain rights to
cause  the  Company  to  register the Common Shares owned by the Venture Funds
under the Securities Act for sale to the public. Additionally, the Company has
agreed  to  use its best efforts to cause one representative from each Venture
Fund  to  be  elected  to  the  Company's  Board  of  Directors as long as the
respective  Venture Fund owns more than 5% of the Company's outstanding Common
Shares.  All  other  covenants  between the Company and the Venture Funds were
terminated  in  connection  with  the  conversion of the Convertible Preferred
Shares  to  Common  Shares.

2.  RATIFICATION OF SELECTION OF
    CERTIFIED PUBLIC ACCOUNTANTS

     Subject  to  ratification by the shareholders, the Board of Directors has
selected Ernst & Young, L.L.P. as certified public accountants for the Company
for  the  fiscal year ending September 30, 1998.  The Company has been advised
by  such  firm  that  neither  it  nor any of its associates has any direct or
material  indirect  financial  interest  in  the  Company.

     Ernst  &  Young,  L.L.P.  acted  as  certified public accountants for the
Company  since  1994.  Representatives of Ernst & Young L.L.P. are expected to
be  present  at  the  Annual  Meeting,  will  have  the  opportunity to make a
statement  if  they  desire  to  do  so,  and  will be available to respond to
appropriate  questions  concerning  the  audits  of  the  Company's  financial
statements.



<PAGE>
 3.  OTHER MATTERS

     As  of  the  date  of this proxy statement, the Board of Directors of the
Company  has  no knowledge of any matters to be presented for consideration at
the Annual Meeting other than those referred to above.  If (a) any matters not
within  the  knowledge  of the Board of Directors as of the date of this proxy
statement  should  properly  come  before  the meeting; (b) a person not named
herein  is  nominated  at  the  meeting  for  election as a director because a
nominee  named herein is unable to serve or for good cause will not serve; (c)
any proposals properly omitted from this proxy statement and the form of proxy
should  come  before  the meeting; or (d) any matters should arise incident to
the  conduct of the meeting, then the proxies will be voted in accordance with
the  recommendations  of  the  Board  of  Directors  of  the  Company.

By  Order  of  the  Board  of  Directors

/s/  Candice  B.  Kissinger

     Candice  B.  Kissinger

December  17,  1997.



<PAGE>
     REVOCABLE  PROXY
     BIOANALYTICAL SYSTEMS, INC.
     ANNUAL MEETING OF SHAREHOLDERS TO BE HELD NOVEMBER 24, 1997

The  undersigned  shareholder  of  Bioanalytical  Systems, Inc.(the "Company")
hereby  appoints  Peter T. Kissinger as proxy for the undersigned, to vote all
shares  of the Company which the undersigned is entitled to vote at the Annual
Meeting of Shareholders of the Company to be held on MONDAY, JANUARY 12, 1998,
at  10:00  a.m.,  at the principal executive offices of the Company, 4701 Kent
Avenue,  West  Lafayette,  Indiana  47906,  or  any  adjournment  thereof (the
"Meeting"), in connection with all votes taken on the following proposals, all
of  which  were  described  in the Proxy Statement received by the undersigned
with  the  notice  of  the  Meeting:
<TABLE>

<CAPTION>



<C>  <S>                                                              <C>  <C>      <C>
                                                                     For  Against  Abstain
1.  Proposal 1 - Approval of the election of the following
    individuals to the Board of Directors of the Company: William
    E. Baitinger, Michael K. Campbell, Thomas A. Hiatt, John A.
    Kraeutler, Candice B. Kissinger, Peter T. Kissinger, William C.
    Mulligan, Ronald E. Shoup, and W. Leigh Thompson

    Any shareholder may withhold authority to vote for any of the
    above-listed individuals by striking out the name of such
    individual
	
2.  Proposal 2 - Approval of Ernst & Young, L.L.P.
    as certified public accountants for the Company for
    for the fiscal year ending September 30, 1997.
</TABLE>



PRESENTLY  NO  OTHER  BUSINESS  IS  SCHEDULED  TO BE PRESENTED AT THE MEETING.
HOWEVER,  BY  SIGNING  THIS  PROXY  YOU  ARE  GIVING  THE HOLDER OF THIS PROXY
DISCRETIONARY  AUTHORITY  TO ACT IN ACCORDANCE WITH THE DIRECTION OF THE BOARD
OF  DIRECTORS  ON  SUCH  MATTERS.

THIS  PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY  THE  UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2 WITH RESPECT TO ALL VOTES TAKEN ON SUCH PROPOSALS.

All  proxies  previously given by the undersigned are hereby revoked.  Receipt
of  the Notice of Meeting of Shareholders of the Company, the Proxy Statement,
and  the  Company's  1997  Annual  Report  is  hereby  acknowledged.

This  Revocable  Proxy may be revoked by the undersigned at any time before it
is  exercised  by  (i)  executing  and delivering to the Company a later-dated
proxy,  (ii)  attending  the  Meeting  and  voting  in person, or (iii) giving
written  notice  of  revocation  to  the  Secretary  of  the  Company.

Please date this proxy and sign this proxy exactly as the name appears on your
stock  certificate.    If  the shares are jointly held, both shareholders must
sign.    If  signing  as attorney, executor, administrator, guardian or in any
other  representative  capacity,  please  give  your  full  title  as  such.

Dated:  __________________


(Signature)


Print  Name


Address




(Signature)



Print  Name


Address

IF  SHARES  ARE  JOINTLY  HELD,  BOTH  SHAREHOLDERS  MUST  SIGN.

THIS  PROXY  IS  SOLICITED  ON BEHALF OF THE BOARD OF DIRECTORS.  PLEASE DATE,
SIGN  AND  RETURN  PROMPTLY  IN  THE  ENCLOSED  ENVELOPE.

YOUR  VOTE  IS  IMPORTANT  REGARDLESS OF THE NUMBER OF SHARES YOU OWN.  PLEASE
RETURN  THIS  PROXY  CARD AS SOON AS POSSIBLE TO: Bioanalytical Systems, Inc.,
2701  Kent  Avenue,  West  Lafayette,  Indiana  47906,  Attention:  Candice B.
Kissinger.







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