DYNAMIC HEALTHCARE TECHNOLOGIES INC
DEFR14A, 1999-05-03
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: MANAGERS FUNDS, DEF 14C, 1999-05-03
Next: CARC INC, DEF 14A, 1999-05-03



                            SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities 
                              Exchange Act of 1934



Filed by the Registrant [ X ]
Filed by a Party other than the Registrant [    ]
Check the appropriate box:

[   ] Preliminary Proxy Statement
[   ] Confidential, for Use of the Commission Only (as permitted by Rule 
      14a-6(e)(2))
[ X ] Definitive Proxy Statement
[   ] Definitive Additional Materials
[   ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
      240.14a-12

Dynamic Healthcare Technologies, Inc.
(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)(4) and 0-11
      (1) Title of each class of securities to which transaction applies:


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


      (3) Per unit price or other underlying value of transaction computed 
          pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the 
          filing fee is calculated and state how it was determined):


      (4) Proposed maximum aggregate value of transaction:

		
      (5) Total fee paid:


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

      (1) Amount Previously Paid:


      (2) Form, Schedule or Registration Statement No:


      (3) Filing Party:


      (4) Date Filed:







                        DYNAMIC HEALTHCARE TECHNOLOGIES, INC.

                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



To the Shareholders of DYNAMIC HEALTHCARE TECHNOLOGIES, INC.:

     The Annual Meeting of the Shareholders of DYNAMIC HEALTHCARE TECHNOLOGIES, 
INC., a Florida corporation, (the "Company") will be held at the Sheraton 
North Orlando Hotel, 600 North Lake Destiny Drive, Maitland, Florida 32751 on 
June 10, 1999, at 1:30 p.m. Eastern Standard Time, for the following 
purposes:

     1.     To elect six (6) persons as directors for a term of one year.  The 
            slate proposed by the Board of Directors is set forth in the 
            accompanying Proxy Statement.

     2.     To consider and transact any other business which may properly come 
            before the meeting or any adjournment thereof.

     The Board of Directors has designated April 28, 1999, as the record date 
for the determination of shareholders entitled to notice of and to vote at 
such meeting or any adjournment thereof.  Only shareholders of record at the 
close of business on April 28, 1999, will be entitled to notice of and to 
vote at the meeting.

     You are cordially invited to attend the meeting.  Whether or not you plan 
to attend, please mark, sign, date and mail the enclosed proxy, which 
requires no postage if mailed in the United States.

     Your attention is called to the accompanying Proxy Statement.


                                      By Order of the Board of Directors

							

                                      Paul S. Glover
                                      Vice President Finance, 
                                         Chief Financial Officer and Secretary
                                      Dynamic Healthcare Technologies, Inc.
                                      615 Crescent Executive Court, Fifth Floor
                                      Lake Mary, FL  32746

						



                                         2





                       DYNAMIC HEALTHCARE TECHNOLOGIES, INC.

                                 PROXY STATEMENT

                   ANNUAL MEETING OF SHAREHOLDERS JUNE 10, 1999

     This Proxy Statement is furnished to shareholders of DYNAMIC HEALTHCARE 
TECHNOLOGIES, INC., a Florida corporation, (the "Company") in connection with 
the solicitation on behalf of the Board of Directors of proxies for use at 
the Annual Meeting of Shareholders to be held on June 10, 1999, and at any 
adjournment thereof, for the purposes set forth in the accompanying Notice of 
Annual Meeting of Shareholders.

     The address of the principal executive office of the Company is 615 
Crescent Executive Court, Fifth Floor Lake Mary, FL  32746.  This Proxy 
Statement and form of Proxy were mailed to shareholders of the Company on 
approximately May 20, 1999.

                      SOLICITATION AND REVOCATION OF PROXIES

     The costs and expenses of solicitation of proxies will be paid by the 
Company.  In addition to the use of mails, proxies may be solicited by 
directors, officers and regular employees of the Company personally or by 
facsimile machine, telegraph or telephone.

     Proxies in the form enclosed are solicited on behalf of the Board of 
Directors.  Any shareholder given a proxy in such form may revoke it any time 
before it is voted at the meeting, by executing a subsequent proxy or by 
notice to the Secretary of the Company at the Company's principal address as 
set forth above.  Such proxies, if received in time for voting and not 
revoked, will be voted at the annual meeting in accordance with the 
specifications indicated thereon.  If no instructions are indicated, proxies 
will be voted (i) "FOR" the election of the six (6) persons named herein as 
nominees for election to the Board of Directors; and (ii) at the discretion of 
the proxy holders of record for any other matter that may properly come before
the meeting or any adjournment thereof.  The Board of Directors is not aware 
that any matter other than those described in the Notice of Annual Meeting of 
Shareholders to which this Proxy Statement is appended will be presented for 
action at the meeting.

                      VOTING RIGHTS AND PROCEDURE

     Only shareholders of record at the close of business on April 28, 1999 
("Entitled Shareholders"), are entitled to execute proxies or to vote at the 
annual meeting.  As of March 31, 1998, there were 18,420,709 shares of the 
Company's common stock, par value $.01 per share (the "Common Stock") 
outstanding.  Each holder of Common Stock is entitled to one vote for each 
share held with respect to the matters mentioned in the foregoing Notice of 
Annual Meeting of Shareholders and any other matters that may properly come 
before the meeting, other than the election of directors, in which 
shareholders may cumulate their votes, (see "Election of Board of 
Directors").  A majority of the outstanding shares are required to constitute 
a quorum at the meeting.  Abstentions and broker non-votes are counted as 
shares eligible to vote at the Annual Meeting of Shareholders in determining 
whether quorum is present, but do not represent votes cast with respect to 
any proposal.

          PROPOSAL NUMBER ONE (1) - ELECTION OF BOARD OF DIRECTORS

     Six (6) Directors are to be elected at the annual meeting to serve until 
the 2000 annual meeting of shareholders and until their successors are 
elected and qualified.  The Board of Directors has no reason to believe that 
any of the nominees will be unable to serve as a director.  If, prior to the 
meeting, any nominee ceases to be a candidate for election because the 
nominee is unable to serve, or for good cause will not serve, it is the 
intention of the individuals named as proxies to vote for the election of 
such person or persons as the Board of Directors may, in its discretion, 
recommend.

     Shareholders have cumulative voting rights in connection with the election 
of directors.  Each entitled Shareholder may cast a number of votes equal to 
the number of shares of Common Stock owned multiplied by the number of 
directors to be elected six (6).  Those votes may be distributed among all 
the nominees equally, or divided among any number of the nominees in such 
proportion as the shareholder may desire.  The six (6) nominees who receive 
the greatest number of votes will be elected.



                                         3




     Unless authority is withheld in the proxy, the persons named in the 
enclosed form of proxy will cast the votes of the proxied shares to elect the 
six nominees hereinafter named.  These shares may be voted cumulatively so 
that one or more of the nominees may receive fewer votes than the other 
nominees (or no votes at all), if such action is considered necessary or 
desirable by the proxy holders.  The Board of Directors recommends a vote 
"FOR" election of the nominees listed below.

<TABLE>
                   NOMINEES FOR ELECTION TO BOARD OF DIRECTORS

Nominee and                                  Director
Principal Occupation                     Age   Since  Other Directorships Held
<S>                                      <C>   <C>   <S>
  
Jerry L. Carson                           58    1993  None
	Executive Vice President and
	Chief Financial Officer
	Evans Enterprises

Mitchel J. Laskey, C.P.A.                 49    1994  Alliance Bank,
 President and Chief Executive Office                 a commercial bank
	Dynamic Healthcare Technologies, Inc.
	
Thomas J. Martinson                       49    1986  None
	President
	Martinson & Company, Ltd.

Bret Maxwell                              40    1996  None
	Vice Chairman
	First Analysis Corporation	

David M. Pomerance                        54    1991  None
	President			
	MMRI, Inc.			

Daniel Raynor                             39    1996  None
	Managing Partner
	The Argentum Group

</TABLE>

     Jerry L. Carson has been a Director of the Company since January 1993.  
Mr. Carson has been Executive Vice President and Chief Financial Officer of 
Evans Enterprises, a property management and real estate development firm in 
Bedford, New Hampshire, since 1990.  Mr. Carson was Executive Vice President 
and Chief Financial Officer of Playboy Enterprises, Inc. from 1988 to 1990 
and held the positions of Vice President of Corporate Development and 
Treasurer of Baxter International from 1980 to 1986. 

     Mitchel J. Laskey has been Chief Executive Officer since May 1996, 
President, Chief Operating Officer and Treasurer since August 1994 and a 
Director since December 1994.   From 1992 to 1994, Mr. Laskey was Chairman 
and Chief Executive Officer of Dynamic Technical Resources, Inc., which was 
acquired by the Company in August 1994.  From 1985 to 1991, Mr. Laskey was a 
principal or managing partner in various entrepreneurial investments and also 
acted as a volunteer officer for a not-for-profit social agency.  From 1983 
through 1985, Mr. Laskey was Executive Vice President of Dynamic Control 
Division of Baxter International and, from 1980 until its sale to Baxter 
International in 1983, was the Executive Vice President of Dynamic Control 
Corporation, a healthcare information systems company.  Mr. Laskey has been a 
licensed Certified Public Accountant since 1974 and is a member of the 
American and Florida Institutes of Certified Public Accountants.

     Thomas J. Martinson has been a Director of the Company since 1986.  He 
also was the Company's Chairman of the Board from 1986 until 1996 and 
Secretary from 1986 until 1994.  Mr. Martinson has been President of 
Martinson & Company, Ltd. of Wayzata, Minnesota, an investment banking firm, 
since 1985.  In March 1996, Mr. Martinson became the Chairman of the Board of 
Directors of Interventional Innovations Corporation of St. Paul, Minnesota.  




                                         4




     Bret R. Maxwell has been a Director of the Company since May 1996.  Mr. 
Maxwell is Vice Chairman of First Analysis Corporation, a securities 
investment firm that he joined in 1982.  Mr. Maxwell is also a director for 
numerous privately held companies.

     David M. Pomerance has been Chairman of the Board of Directors since May 
1996, and a Director since 1991.  Mr. Pomerance served as Chief Executive 
Officer of the Company from July 1994 to May 1996, was President from July 
1994 through August 1994 and Secretary from August 1995 to July 1996.  He is 
the Managing General Partner of Martin Magnetic Imaging, Ltd., a magnetic 
resonance imaging (MRI) facility in Stuart, Florida.  From 1990 through 1994, 
and from 1985 through 1989, Mr. Pomerance was a principal in various private 
businesses.  During 1989 and 1990, Mr. Pomerance was the President of the 
Healthcare Systems Division of UNISYS Corporation.  From 1983 through 1985, 
Mr. Pomerance was the President of the Dynamic Control Division of Baxter 
International.  From 1974 until its sale to Baxter International in 1983, he 
was the President and controlling shareholder of Dynamic Control Corporation, 
a healthcare information systems company that he founded.

     Daniel Raynor has been a Director of the Company since May 1996.  Mr. 
Raynor has been the President of a General Partner of The Argentum Group, a 
private investment firm, since November 1987, and Chairman of the General 
Partner of Argentum Capital Partners, L.P., a small business investment 
company, since its organization in February 1990.   Mr. Raynor is also a 
director for numerous privately held companies.


            DYNAMIC HEALTHCARE TECHNOLOGIES, INC. BOARD OF DIRECTORS

     The business of the Company is managed under the direction of its Board.  
The Board of Directors meets periodically to review significant developments 
affecting the Company and to act on matters requiring its approval.  The 
Board of Directors held twelve meetings during 1998.  All members attended 
75% or more of the meetings of the Company's Board of Directors, except Mr. 
Guy Rabbat who attended only three of the eight meetings scheduled during his 
tenure in 1998. 

     The Compensation and Incentive Stock Option Committee of the Company's 
Board of Directors consists of Daniel Raynor, Guy Rabbat, Thomas J. Martinson 
and Bret R. Maxwell.  Mr. Raynor is the Committee's chair and Mr. Rabbat was 
added to the Committee in June of 1998.  The Committee's primary 
responsibilities are to formulate and recommend to the Board of Directors the 
compensation package for the Company's President and Chief Executive Officer; 
to formulate and recommend to the Board of Directors the terms of the 
Company's Management Incentive Compensation Plan; to recommend approval of 
and administer any other employee compensation and incentive plans; and to 
periodically review and make recommendations on the Company's general salary 
administration plan.  The Committee held four meetings during 1998, which 
were attended by all its members.

     The Audit Committee of the Company's Board of Directors consists of 
Richard W. Truelick, Jerry L. Carson and Bret R. Maxwell.   Mr. Truelick is 
the Committee's chair.  The Audit Committee recommends to the Board of 
Directors the appointment of the firm selected to be independent auditors for 
the Company and monitors the performance of such firm; reviews and approves 
the scope of the annual audit and evaluates with independent auditors the 
Company's annual audit and annual financial statements; reviews the status of 
internal accounting controls with management; evaluates problem areas having 
a potential financial impact on the Company which may be brought to its 
attention by management, the independent auditors or the Board of Directors; 
and evaluates all public financial reporting documents of the Company.  The 
Audit Committee held two meetings during 1998, which were attended by all of 
its members.  The Audit Committee has not yet completed the process of 
evaluation and selection of independent public accountants for the 1999 fiscal
year.  KPMG LLP served as independent public accountants for the fiscal year
ended December 31, 1998.  KPMG LLP is expected to be represented at the 
Company's annual meeting of shareholders on June 10, 1999, will have the 
opportunity to make a statement if they desire to do so, and will be available
to respond to questions.

     The Company's Board of Directors appointed a Review Committee in November 
1998, consisting of Richard W. Truelick, Bret R. Maxwell, and Daniel Raynor 
for the purpose of presenting alternatives and/or making recommendations 
regarding the engagement of one or more investment bankers or advisors.  Mr. 
Maxwell is the Committee's chair.  The Committee held four meetings during 
1998, which were attended by all of its members.

     On July 9, 1998 the Company's Board of Directors appointed an Independent 
Private Placement Committee consisting of David M. Pomerance, Thomas J. 
Martinson, and Richard W. Truelick.  Mr. Pomerance served as the Committee's 
chair.  The purpose of the Committee was to review the formal terms of the 
proposed private placement with investors on the Company's behalf.  The 
Committee held four meetings during 1998, which were attended by all of its 
members.

     The Company's Board of Directors does not have a Nominating Committee.  
The functions customarily attributable to a Nominating Committee are 
performed by the Board of Directors as a whole.  The Board of Directors will




                                         5



 
consider nominees recommended by security holders.  For a security holder to 
recommend a nominee to the Board, the security holder must contact a member 
of the Board by mail in care of the Company and supply the following 
information:

    -- The security holder's name, address and phone number.
    -- The number of shares of the Company's Common Stock held by the security 
       holder.
    -- The name, address, phone number and brief biography of the nominee 
       recommended by the security holder.
    -- A statement by the security holder as to why he or she believes the 
       recommended nominee should be nominated to stand for election to the 
       Company's Board of Directors.

     The Board of Directors will consider any nominee recommended by any 
security holder as long as such recommendation is received at least six 
months, but no longer than twelve months, prior to the next regularly 
scheduled annual meeting of shareholders.


                                EXECUTIVE OFFICERS

     The names, ages and positions of the Company's executive officers are:

     Name                       Age     Officer Position

     David M. Pomerance         54      Chairman of the Board 	
     Mitchel J. Laskey          49      President, Chief Executive Officer, 
                                           Treasurer and Director 
     Scott E. Waldrop           55      Senior Vice President and 
                                           Chief Operating Officer
     Michael L. Carlay          56      Senior Vice President - 
                                           Sales and Marketing
     Paul S. Glover             40      Vice President - Finance, Chief 
                                           Financial Officer, and Secretary
					
     See Nominees For Election To The Board Of Directors for David M. Pomerance 
     and Mitchel J. Laskey.

	
     Scott E. Waldrop has been Senior Vice President and Chief Operating 
Officer since January 1998 and has over 30 years experience in healthcare 
information systems.  From 1995 to 1997 Mr. Waldrop was Vice President, 
Information Systems Development with Columbia/HCA Healthcare Corporation.  
Prior to that, Mr. Waldrop operated as an independent consultant, and was 
Vice President, Information Services for Saint Joseph Hospital in Denver, 
Colorado, from 1990 to 1994.

     Michael L. Carlay has been Senior Vice President - Sales and Marketing for 
the Company since July 1997.   From  1995 to 1997 Mr. Carlay  was Vice 
President of Sales and Marketing for AMISYS Managed Care Systems (now HBOC).   
Mr. Carlay was Vice President of Sales for IBAX Healthcare Systems (now HBOC) 
from 1991 to 1994.  Mr. Carlay has more than 20 years information systems 
experience.

     Paul S. Glover has been Vice President - Finance and Chief Financial 
Officer of the Company since December 1994, Secretary since July 1996 and was 
Director of Financial Operations from August 1994 through December 1994.  Mr. 
Glover was the Executive Vice President of Uniprompt Microsystems, Inc. and 
President of its wholly owned subsidiary, Unisoft, Inc., from August 1990 
through July 1994.  Mr. Glover served as a Certified Public Accountant with 
the national firms of Main Hurdman and Company (now part of KPMG Peat Marwick 
LLP), and Deloitte, Haskins and Sells (now part of Deloitte & Touche LLP).




                                        6




        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information as of March 1, 1999, 
with respect to each class of the Company's equity securities beneficially 
owned by each director, director nominee, by each person known to the Company 
to beneficially own more than 5% of the Company's outstanding classes of 
voting stock (i.e. Common Stock), by executive officers, and by all officers 
and directors as a group.

<TABLE>

                                              Series C Preferred Stock **	

Name and Address                         Amount and Nature of       Percentage
of Beneficial Owner                      Beneficial Ownership        of Class 
<S>                                            <C>                     <C>

Riverside Partnership                          640,000                 64.00 %	
233 South Wacker Dr., Suite 9500
Chicago, IL 60606

Argentum Capital Partners, LP                  290,000                 29.00 %
405 Lexington Avenue, 54th Floor
New York, NY 10174

Michael L. Carlay                               25,000                  2.50 %
869 Greymont Circle
Marietta, GA  30064

Linda A. Moline                                 25,000                  2.50 %
727 Springs Forest City
Apopka, FL  32712

Scott E. Waldrop                                12,500                  1.25 %
3059 Totika Circle
Longwood, FL  32779

Brian M. Paige                                   5,000                    *
2838 Sun Lake Loop, #108
Lake Mary, FL  32746

Paul S. Glover                                   2,500                    *
1312 Winter Springs Boulevard
Winter Springs, FL  32708

All Directors and Officers as a Group        1,000,000                100.00 %
(7 Persons)

</TABLE>

*   Less than 1%
**  Series C Preferred Stock is non-voting unless dividends are in arrears for 
    two calendar quarters.  As of the established record date of April 28, 
    1999 the Series C Preferred Stock is non-voting.


                                         7


<TABLE>

                                                         Common Stock

Name and Address                          Amount and Nature of      Percentage
of Beneficial Owner                       Beneficial Ownership (1)    of Class
<S>                                            <C>                     <C>

Riverside Partnership                          2,542,200               13.22 %
233 South Wacker Dr., Suite 9500
Chicago, IL 60606

Walter Barandiaran (2)                         2,685,850               12.77 %
245 East 93rd Street, Apt. 26D
New York, NY 10128

Daniel Raynor (3)                              2,643,750               12.58 %
c/o The Argentum Group
405 Lexington Avenue, 54th Floor
New York, NY 10174

Bret R. Maxwell (4)                            2,588,500               12.35 %
233 South Wacker Dr., Suite 9500
Chicago, IL 60606

First Analysis Corporation (5)                 2,542,200               12.14 %
233 South Wacker Dr., Suite 9500
Chicago, IL 60606

Oliver Nicklin (6)                             2,542,200               12.14 %
233 South Wacker Dr., Suite 9500
Chicago, IL 60606

State of Wisconsin                             1,550,000                8.43 %
Post Office Box 7842
Madison, WI  53707

Mitchel J. Laskey (7)                          1,256,855                6.60 %
2332 Alaqua Drive
Longwood, FL 32779

BancAmerica Robertson,                         1,271,100                6.46 %
Stephens & Co. (8)	
405 Lexington Avenue, 54th Floor
New York, NY 10174

Schneur Z. Genack (9)                          1,271,100                6.46 %
405 Lexington Avenue, 54th Floor
New York, NY 10174

Argentum Environmental                         1,271,100                6.46 %
Corporation  (10)	
405 Lexington Avenue, 54th Floor
New York, NY 10174

Argentum Capital Partners, LP                  1,155,750                6.16 %
405 Lexington Avenue, 54th Floor
New York, NY 10174




                                         8




David M. Pomerance (11)                          577,900                3.13 %
5222 SE Harrold Terrace
Stuart, FL  34997

Thomas J. Martinson (12)                         167,500                  *   
140 Barry Avenue North
Wayzata, MN  55391

Richard W. Truelick (13)                         102,900                  *    
Truelick Associates
220 Commodore Drive
Jupiter, FL  33477

Jerry L. Carson (14)                              45,500                  *    
3971 Gulfshore Blvd. North PH302
Naples, FL 33940

Paul S. Glover (15)                               45,637                  *    
1312 Winter Springs Boulevard
Winter Springs, FL  32708

Guy Rabbat                                             0                  *
16134 Rose Avenue
Monte Sereno, CA  95030

All Directors and Officers as a Group 
(18 Persons)                                   6,696,803               28.42 %
 
* Less than 1%
</TABLE>

(1)  Shares not actually outstanding are deemed to be beneficially owned by an 
     individual if such individual has the right to acquire the shares within 
     60 days.  

(2)  Includes 42,000 shares of Common Stock owned by Mr. Walter Barandiaran 
     through his individual retirement account, and 42,000 shares of Common 
     Stock held by an individual retirement account for the benefit of his 
     spouse and controlled by Mr. Barandiaran pursuant to a power of attorney.  
     Additionally, by reason of Mr. Barandiaran's status as controlling 
     persons of Argentum Capital Partners, LP ("ACP"), The Argentum Group 
     ("TAG"), and the general partner of Riverside Partnership (Riverside), 
     the table includes indirect beneficial ownership by him of 1,155,750 
     shares of Common Stock owned by ACP, 1,271,100 shares (50%) of Common 
     Stock owned by Riverside and 175,000 additional shares of Common Stock 
     which may be acquired by TAG upon the exercise of Common Stock purchase 
     warrants.  

(3)  Includes 20,400 shares of Common Stock that Mr. Daniel Raynor may acquire 
     upon the exercise of Common Stock purchase warrants.  Additionally, by 
     reason of Mr. Raynor's status as controlling person of ACP, TAG and the 
     general partner of Riverside Partnership (Riverside), the table includes 
     indirect beneficial ownership by him of 1,155,750 shares owned by ACP, 
     1,271,100 shares (50%) of Common Stock owned by Riverside, and 175,000 
     additional shares which may be acquired by TAG upon the exercise of 
     Common Stock purchase warrants.  

(4)  Includes 20,400 shares of Common Stock that Mr. Maxwell may acquire upon 
     the exercise of Common Stock purchase warrants.  Additionally, by reason 
     of his status as the ultimate general partner of Riverside Partnership 
     (Riverside), Mr. Bret R.  Maxwell may be deemed to be the indirect 
     beneficial owner of 2,542,200 shares of the Common Stock owned by 
     Riverside.  

(5)  By reason of its status as an ultimate general partner of Riverside 
     Partnership (Riverside), First Analysis Corporation ("FAC") may be deemed 
     to be the indirect beneficial owner of 2,542,200 shares of the Company's 
     Common Stock owned by Riverside.




                                         9




(6)  By reason of Mr. Oliver Nicklin's status as the majority stockholder of 
     FAC, the ultimate general partner of Riverside Partnership (Riverside), 
     includes 2,542,200 shares of Common Stock of Riverside attributed to Mr. 
     Nicklin as the indirect beneficial owner.

(7)  Includes 655,200 shares of Common Stock that Mr. Mitchel J. Laskey may 
     acquire upon the exercise of Common Stock purchase warrants.

(8)  By reason of BancAmerica Robertson, Stephens & Company's status as 
     ultimate general partner of Riverside Partnership (Riverside), includes 
     1,271,100 shares (50%) of Common Stock of Riverside attributed to 
     BancAmerica Robertson, Stephens & Co. as the indirect beneficial owner.

(9)  By reason of Schneur Z. Genack's status as ultimate general partner of 
     Riverside Partnership (Riverside), includes 1,271,100 shares (50%) of 
     Common Stock of Riverside attributed to Schneur Z. Genack as the indirect 
     beneficial owner.

(10) By reason of Argentum Environmental Corporation's status as ultimate 
     general partner of Riverside Partnership (Riverside), includes 1,271,100 
     shares (50%) of Common Stock of Riverside attributed to Argentum 
     Environmental Corporation as the indirect beneficial owner.

(11) Includes 50,000 shares of Common Stock that Mr. David M. Pomerance may 
     acquire upon the exercise of Common Stock purchase warrants.

(12) Includes 10,000 shares held by Ms. Joan Martinson.  Thomas and Joan 
     Martinson are husband and wife.  Also includes 35,000 shares of Common 
     Stock that Mr. Thomas J. Martinson may acquire upon exercise of Common 
     Stock purchase warrants.

(13) Includes 30,400 shares of Common Stock that Mr. Richard W. Truelick may 
     acquire upon the exercise of Common Stock purchase warrants.  

(14) Includes 15,000 shares of Common Stock that Mr. Jerry L. Carson may 
     acquire upon the exercise Common Stock purchase warrants.  

(15) Includes 1,746 shares held by Ms. Gail Glover.  Paul and Gail Glover are 
     husband and wife.  Also includes 16,750 shares of Common Stock that Mr. 
     Paul Glover may acquire upon the exercise of Common Stock purchase 
     warrants.




                                        10




                              EXECUTIVE COMPENSATION

Report of Compensation Committee

     The Compensation Committee is charged with the formulation and oversight 
of the Company's general compensation policies and plans, including those for 
its executive officers.  The Committee consists of Daniel Raynor, its chair, 
Thomas J. Martinson and Bret R. Maxwell, all of whom are independent members 
of the Company's Board of Directors.

     The Company's general compensation policies are designed to attract and 
retain exceptional employees at all levels of the organization.  Specific 
policies exist for members of the Company's sales organization to incent 
those people to increase the Company's operating revenues.  Additional 
policies for certain of the Company's executives and other key employees 
focus those employees' energies on the Company's long-term strategies for 
growth, profitability and enhancement of shareholder value.  The principal 
elements of these policies are:

          Base Salary:  Base salaries are set for all employees through the use 
     of a compensation matrix which identifies ranges of salaries for each job 
     level as well as performance standards within each level.  The matrix is 
     adjusted annually for changes in the Consumer Price Index, and is designed 
     to provide employees receiving positive performance reviews with a base 
     salary approximating the 75th percentile among salaries for similar 
     positions within the Company's peer group.  The Committee annually reviews 
     the salaries of executives in relation to this matrix and in conjunction 
     with the executives' performance reviews and with the salaries suggested 
     by the President and CEO.

          Sales Commissions:  The Company provides direct sales representatives 
     and sales management personnel with commissions in addition to their base 
     salary.  The commissions are paid on the achievement of certain sales 
     goals under the Company's Sales Policy and Commission Plans which are 
     administered by the President and CEO, and the Senior Vice President - 
     Sales and Marketing.   

          Management Incentive Compensation:  Executive officers and managers of
     the Company are eligible to receive cash incentives under the Company's 
     Management Incentive Compensation (MIC) Plan which is administered by the 
     President and CEO under the direction of the Compensation Committee.  
     Awards under this Plan may be recommended annually by the President and 
     CEO, and require the approval of the Compensation Committee.

          Incentive Stock Option Plan:  As additional incentive for the 
     Company's executives and other key employees to build shareholder value, 
     stock options have been awarded under the Company's 1983 and 1993 Incentive
     Stock Option Plans.  Under provisions of the Internal Revenue Code, 
     options granted under these Plans are considered "Incentive Stock 
     Options."  The Compensation Committee functions as the Company's Incentive 
     Stock Option Committee and is responsible for approving all awards under 
     these Plans.  Grants of options under the 1983 Plan are no longer allowed 
     as that Plan has expired.  Grants under the 1993 Plan, which was approved 
     by the shareholders in 1993, are permitted until 2003.

          Director and Management Stock Warrant and Option Plan:  In order to 
     attract and incent directors and key managers of the Company, options and 
     warrants for the Company's Common Stock may be granted under the Company's 
     Director and Management Stock Warrant and Option Plan which was approved 
     by the shareholders in 1993.  Grants under this Plan are made under the 
     direction of the Compensation Committee and are "non-qualified" as that 
     term is defined in the Internal Revenue Code.

          Employee Stock Purchase Plan:  The Company adopted the Employee Stock 
     Purchase Plan in 1993 for the purpose of encouraging full time employees 
     to become shareholders in the Company.  Employees pay for their shares 
     through voluntary payroll deductions.  This Plan qualifies for favorable 
     tax treatment to employees under Section 421 and 423 of the Internal 
     Revenue Code. 

          401(k) Plan:  The Company's 401(k) Plan authorizes the Board of 
     Directors to establish periodic employer matching contributions to the 
     accounts of employees making qualifying elective deferrals.  During 1998, 
     the 401(k) Plan employer match was established by the Company's Board of 
     Directors at 30% of qualifying employee contributions.  Also during 1998, 
     the Company's Board of Directors recommended and shareholders approved 
     payment of this match in common stock of the Company.

                          Dynamic Healthcare Technologies, Inc. Compensation and
                                  Stock Option Plan Committee
                          Daniel Raynor, Chairman
                          Thomas J. Martinson
                          Bret R. Maxwel




                                        11




Summary Compensation Table

     The following table is a summary of the annual, long term, and other 
compensation of the Company's Chief Executive Officer and the Company's four 
most highly compensated executives other than the Chief Executive Officer 
during 1998. 

<TABLE>
                                                 
                                           Annual Compensation
                                
                                                           Other Annual
Name and                             Salary       Bonus    Compensation 
Principal Position           Year     ($)         ($)(6)        ($)
<S>                          <C>      <C>         <C>           <C>

David M. Pomerance           1998       -            -      $ 18,000(8)
Chairman of the              1997       -            -      $ 43,000(8)
Board                        1996   $113,854         -      $ 37,050(1)(8) 

Mitchel J. Laskey            1998   $300,000         -      $ 15,000(1)    
Director, President          1997   $275,000      $50,000   $ 15,000(1)  
and CEO                      1996   $182,125         -      $ 15,000(1)    

Michael L. Carlay            1998   $151,109         -      $ 59,432(11)   
Senior VP Sales              1997   $ 91,604      $ 7,500        -         
and Marketing

Scott E. Waldrop             1998   $192,435         -           -          
Vice President and
COO

Paul S. Glover               1998   $150,000         -           -           
VP Finance, Secretary        1997   $135,000      $25,000        -           
and CFO                      1996   $101,875      $21,261        -           

Nikhil A. Bhatt              1998   $ 58,335         -      $176,700(10) 
Senior VP and                1997   $ 69,725      $25,000        -       
ChiefTechnical               1996   $ 90,417      $14,174        -       
Officer (10)

</TABLE>

<TABLE>
                                      Long-Term Compensation
                                       Awards        Payouts
                                      Securities
                                      Underlying      LTIP       All Other
                                       Options      Payouts    Compensation
                                         (#)         ($)(4)        ($)(2)
<S>                                    <C>            <C>      <C>

David M. Pomerance                        -            -       $ 64,080(7)
Chairman of the Board                     -            -       $159,263(7)
                                       50,000(5)       -       $167,462(7)

Mitchel J. Laskey                     497,500(3)       -       $  3,000
Director, President and CEO            50,000(3)     $29,169   $  2,850
                                      100,000(5)     $50,000   $  2,850

Michael L. Carlay                     150,000(5)       -       $  2,850
Senior VP Sales and Marketing         150,000(5)       -       $    563

Scott E. Waldrop                      150,000(5)       -       $  1,980(9)
Sr. Vice President and COO

Paul S. Glover                         95,000(5)       -       $    -
VP Finance, Secretary and CFO          20,000(5)       -       $    -
                                       60,000(5)       -       $    555

Nikhil A. Bhatt                           -            -       $  3,000
Senior VP and Chief                    25,000(5)       -       $ 42,688(9)
Technical Officer(10)                 150,000(3)       -       $  1,395

</TABLE>

(1)  Includes amounts paid as car allowance, club dues and other compensation
     travel related payments
(2)  Includes Company contributions to the individual employees' 401(k) 
     Retirement Plan.
(3)  Options awarded pursuant to employment agreements.
(4)  Represents amounts paid under a deferred compensation agreement with 
     Mitchel J. Laskey assumed in connection with the acquisition of Dynamic 
     Technical Resources, Inc.   Final payments under this agreement were made 
     during 1997.
(5)  Options awarded under the Company's Incentive Stock Option Plan.
(6)  Includes management bonuses.
(7)  Includes consulting fees and incentive compensation paid pursuant to a 
     revised Employment Agreement.
(8)  Includes compensation for serving as Chairman of the Board.
(9)  Includes taxable moving expense reimbursements.  
(10) On March 26, 1998, the Company's Board of Directors accepted the 
     resignation of Mr. Bhatt, effective May 31, 1998.  Other annual 
     compensation includes severance compensation paid in 1998.
(11) Compensation paid under Company's Sales Commission Plan.





                                        12





                            OPTION GRANTS DURING 1998

     The following table sets forth information relative to employment stock 
options granted to the named officers during 1998.  The Company has not 
granted any stock appreciation rights.

<TABLE>
                                                Individual Grant
                    Number of    Percent of
                    Securities   All Options
                    Underlying  Granted to    Exercise
                     Options     Employees   Price Per  Experation  Grant Date
   Name              Granted      in 1998      Share       Date     Market Price
<S>                   <C>           <C>       <C>        <C>         <C>

Mitchel J. Laskey      97,500(1)    7.8%      $ 3.2800   01/07/03    $3.28000
                      100,000(1)    8.0%      $ 6.0000   01/01/03    $0.79700
                      100,000(1)    8.0%      $ 7.5000   01/01/03    $0.79700
                      100,000(1)    8.0%      $ 9.0000   01/01/03    $0.79700
                      100,000(1)    8.0%      $10.5000   01/01/03    $0.79700
Michael L. Carlay     150,000(2)   11.9%      $ 2.0000   07/09/08    $1.84375
Scott E. Waldrop      150,000(2)   11.9%      $ 2.0000   07/09/08    $1.84375
Paul S. Glover         10,000(2)     .8%      $ 1.6718   07/29/08    $1.67180
                       85,000(2)    6.8%      $ 2.0000   07/09/08    $1.84375
Nikhil A. Bhatt          --          --           --        --           --

</TABLE>

<TABLE>
                                           Potential Realizable Value
                                           at Assumed Annual Rates
                                           of Stock Price Appreciation
                                                 for Option Term
     Name                                    5%($)             10%($)

<S>                                         <C>              <C>

Mitchel J. Laskey                           $ 88,355         $ 195,241
                                            $      0         $       0
                                            $      0         $       0
                                            $      0         $       0
                                            $      0         $       0
Michael L. Carlay                           $150,491         $ 417,332
Scott E. Waldrop                            $150,491         $ 417,332
Paul S. Glover                              $ 10,514         $  26,644
                                            $ 85,278         $ 236,488
Nikhil A. Bhatt                                 -                 -
</TABLE>

(1)  Employment contract options.
(2)  Options awarded under the Company's Incentive Stock Option Plan.


              AGGREGATED OPTION EXERCISES DURING 1998 FISCAL YEAR AND 
                               YEAR END OPTION VALUES

     The following table sets forth information relative to stock options 
exercised by the Named Officers during 1998 and values of stock options held 
by those officers that were outstanding at year end:
<TABLE>
                                                      Number of     Number
                                                     Securities    Securities
                         Number of                   Unexercised  Unexercised
                           Shares                     Options at   Options at
                         Aquired on Dollar Value       Year-End      Year-End 
   Name                   Exercise    Realized        Exercisable   Unexercisabl
<S>                         <C>          <C>          <C>            <C>

David M. Pomerance           --           --           35,000         15,000
Mitchel J. Laskey            --           --          541,500        328,500
Michael L. Carlay            --           --            7,500        150,000
Scott Waldrop                --           --            3,750        150,000
Paul S. Glover               --           --            8,250        101,000
Nikhil A. Bhatt              --           --             --             -- 
</TABLE>

<TABLE>
                                        Value of              Value of
                                      Unexercised            Unexercised
                                     In-The-Money           In-The-Money
                                      Options at             Options at
                                       Year-End               Year-End
      Name                            Exercisable          Unexercisable
<S>                                      <C>                    <C>

David M. Pomerance                        --                     --
Mitchel J. Laskey                         --                     --
Michael L. Carlay                         --                     --
Scott Waldrop                             --                     --
Paul S. Glover                            --                     --
Nikhil A. Bhatt                           --                     --
</TABLE>

                                        13




                    MANAGEMENT INCENTIVE COMPENSATION PLAN

     The Company has a Management Incentive Compensation ("MIC") Plan that is 
administered by the President and CEO under the direction of the Compensation 
and Incentive Stock Option Committee of the Board of Directors.  Cash 
distributions may be made annually based on the Company's overall financial 
performance, the individual employee's performance against pre-determined 
objectives, and discretionary amounts determined by the Committee.   Company 
executives, directors and managers, receive distributions from the pool which 
are determined by the Compensation and Incentive Stock Option Plan Committee 
based on recommendations from the Company's President and CEO.  There were no 
MIC Plan benefits paid to employees participating in the Plan during 1998.  
As of March 29, 1999, the Board of Directors had not established a 1999 MIC 
Plan distribution pool.  However, an aggregate of $275,000 in bonuses 
accruing on December 31, 1999 has been established for the retention of key 
officers through December 31, 1999.   


                              EMPLOYMENT CONTRACTS

     In October, 1996, the Company entered into an Employment Agreement with 
Paul S. Glover to serve as Vice President of Finance, and Chief Financial 
Officer.  The term of the agreement is (3) three years and provides for a 
current base salary of $153,750 per annum, which is subject to annual review 
by the Board of Directors and increases based on the Consumer Price Index.  
The agreement contains a covenant not to compete for a period of 18 months 
after termination.  The severance arrangement included in the agreement 
provides that upon the occurrence of a triggering event as defined in the 
agreement (including a change in control), Mr. Glover is entitled to receive 
a lump-sum payment equal to compensation for one year plus the immediate 
vesting of all of his then outstanding stock options, warrants and stock 
appreciation rights, if any, and the covenant not to compete is reduced to six
months.  For continued employment through the earlier of December 31, 1999 or
the occurrence of a triggering event Mr. Glover will then be entitled to a 
$75,000 retention bonus.

     In  July, 1997, the Company entered into an employment agreement with 
Michael L. Carlay to serve as the Company's Senior Vice President of Sales 
and Marketing.  The agreement is perpetual and may be terminated at any time.  
The agreement provides for an annual base salary of $152,250 which is to be 
reviewed annually by the Board of Directors and is subject to increases based 
on the Consumer Price Index.  In addition to base salary, Mr. Carlay is 
entitled to commissions on certain sales contracts executed subsequent to his 
hire date.  The severance arrangement included in the agreement provides that 
upon the occurrence of a triggering event as defined in the agreement 
(including a change in control), employee will receive a lump-sum cash 
payment equal to one year of Mr. Carlay's annual base salary plus the 
immediate vesting of all of his then outstanding stock options, warrants, and 
stock appreciation rights, if any, and the covenant not to compete is reduced
to six months.  For continued employment through the earlier of December 31, 
1999 or the occurrence of a triggering event Mr. Carlay will then be entitled
to a $75,000 retention bonus.

     On January 1, 1997, the Company entered into a three (3) year employment
agreement with Mitchel J. Laskey, President and CEO. The employment agreement
establishes a 1999 Compensation Plan (the "1999 Plan") effective for the 1999 
calendar year and continues Mr. Laskey's annual salary at $300,000.   The 
1999 Plan provides for Target and Financial Bonuses and contains a covenant not
to compete for a period of 18 months after termination.  The Target Bonus is 
$65,000 and will be earned by Mr. Laskey based on the achievement of goals and
objectives, set forth in the 1999 Plan.  The Financial Bonus is earned by Mr. 
Laskey based on quarterly achievements in pretax operating income as follows:  
a)  $25,000 based upon achieving for the first quarter of 1999, $300,000 in 
pretax (before bonus) operating income, b) $25,000 based upon achieving for the
second quarter of 1999, $600,000 in pretax (before bonus) operating income, 
c) $25,000 based upon achieving for the third quarter of 1999, $900,000 in 
pretax (before bonus) operating income, and d) $25,000 based upon achieving for
the fourth quarter of 1999, $1,200,000 in pretax (before bonus) operating 
income.  Upon a change of control, the first $100,000 of the 1999 bonus will be
automatically earned, and the covenant not to compete is reduced to six months.

     On January 2, 1998, the Company entered into an Employment Agreement with 
Scott E. Waldrop to serve as Senior Vice President and Chief Operating 
Officer.  The term of the agreement is (3) three years and provides for a 
base salary of $203,000 per annum, which is subject to annual review by the 
Board of Directors and increases based on the Consumer Price Index.  The 
agreement contains a covenant not to compete for a period of 18 months after 
termination.  The severance arrangement included in the agreement provides 
that upon the occurrence of a triggering event as defined in the agreement 
(including a change in control), Mr. Waldrop is entitled to receive a lump-
sum payment equal to compensation for one year plus the immediate vesting of 
all of his then outstanding stock options, warrants and stock appreciation 




                                         14




rights, if any, and the covenant not to compete is reduced to six months. 
For continued employment through the earlier of December 31, 
1999 or the occurrence of a triggering event Mr. Waldrop will then be 
entitled to a $75,000 retention bonus.


     Mr. Nikhil A. Bhatt, the Company's Senior Vice President and Chief 
Technical Officer announced his resignation in March 1998.  Pursuant to Mr. 
Bhatt's Employment Transition Agreement dated March 6, 1998, Mr. Bhatt was 
paid severance of $176,700 on April 15, 1998.  

                          OTHER COMPENSATION PLANS

1983 Incentive Stock Option Plan

     The Company had an Incentive Stock Option Plan which expired March 1993 
("1983 Plan").  The 1983 Plan allowed the Company, at its discretion, as 
determined by a three member Stock Option Plan Committee appointed from the 
members of the Board of Directors who were not eligible to participate in the 
1983 Plan, to grant incentive stock options to employees determined by the 
Committee, for the purchase of Common Stock of the Company.

     Under the 1983 Plan as of March 25, 1999, there were unexpired options 
outstanding and unexercised for an aggregate of 3,000 shares of Common Stock.  
As of March 25, 1998, the market value for the shares underlying these 
unexercised options was $6,141.  The total proceeds the Company would realize 
upon the exercise of all 1983 Plan options outstanding at March 25, 1999, was 
$5,160.  Options may be exercised for periods up to ten years from date of 
grant or, in the case of holders of 10% or more of the Company's Common 
Stock, five years from date of grant.  The expiration of the 1983 Plan does 
not effect the right of the holders to exercise unexpired options under the 
Plan.  The exercise price of the options granted under the Plan may not be 
less than 100% of the fair market value of the Company's Common Stock on the 
grant date or, in the case of holders of 10% or more of the Company's Common 
Stock, 110% of the fair market value of the Company's Common Stock at grant 
date.  Options may be exercised to acquire 40% of the shares subject to the 
option after one year, 30% of the shares subject to the option after two 
years and 30% of the shares subject to the option vesting after three years.

1993 Incentive Stock Option Plan

     The Company adopted an Incentive Stock Option Plan in 1993 ("1993 Plan") 
which is similar to the 1983 Plan.  The 1993 Plan is managed by the 
Compensation Committee appointed from members of the Board of Directors, who 
are not eligible to participate in the 1993 Plan.  As of March 25, 1999, 
under the 1993 Plan, there were unexpired options outstanding and unexercised 
for shares an aggregate of 1,181,778 shares of Common Stock.  As of March 25, 
1999, the market value for the shares underlying these unexercised options 
was $2,419,100.  The total proceeds the Company would realize upon the 
exercise of all 1993 Plan options outstanding at March 25, 1999, was 
$2,893,860.  The terms and vesting schedule of options granted under both the 
1983 Plan and 1993 Plan are the same.

     Options granted under both the 1983 Plan and the 1993 Plan are "Incentive 
Stock Options" pursuant to Section 422A of the Internal Revenue Code.  
Employees do not recognize income at the time of the grant or exercise of an 
option.  Employees will recognize capital gain or loss, as the case may be, 
at the time of the subsequent sale of the Common Stock issued upon the 
exercise of the option.  The Company will not recognize income at either the 
time of the option grant or at the time of the exercise.

     All full-time permanent Company employees are eligible to participate 
under both Plans.  Options may be exercised by payment of cash to the 
Company.





                                        15





Director and Management Stock Warrant and Option Plan

     The Company adopted the Director and Management Stock Warrant and Option 
Plan ("D & M Plan") in 1993 for the issuance of stock purchase warrants and 
stock options to directors, officers and key management employees of the 
Company.  Grants under the D & M Plan are made under the direction of the 
Company's Compensation Committee.  The purpose of the D & M Plan is to 
attract and retain talented directors, officers and key management employees 
of the Company.

     The Company has reserved 650,000 shares of its Common Stock for issuance 
upon the exercise of warrants and options granted under the D & M Plan.  As 
of March 25, 1999, there were unexpired warrants and options outstanding and 
unexercised for shares totaling 272,000.  The market value for shares 
underlying these warrants and options was $556,784 as of March 25, 1999.  The 
total proceeds the Company would receive upon the exercise of these warrants 
and options outstanding at March 25, 1999 were $1,004,213.  Under the D & M 
Plan, warrants to directors are to be issued with an exercise price equal to 
the average of the closing bid and ask prices of the Company's Common Stock 
on the date of issuance.  Options to employees and officers are to be issued 
with an exercise price of no less than 85% of the fair market value of the 
Company's Common Stock on the date of issuance.

     The D & M Plan does not qualify under Section 401(a) of the Internal 
Revenue Code of 1986, as amended.  As such, warrant holders and optionees will 
not realize income at the time of the warrant or option grant.  They will 
recognize ordinary compensation income at the time of the exercise of the 
warrant or option to the extent of the difference of the exercise price and 
the fair market value of the underlying Common Stock at the time of exercise.  
Warrant holders and optionees will recognize either a capital gain or capital 
loss at the time of the eventual sale of the Common Stock received on 
exercise, computed as the difference between the sale price of the Common 
Stock and its fair market value on the exercise date.

Employee Stock Purchase Plan

     The Company adopted the Employee Stock Purchase Plan in 1993 for the 
purpose of encouraging full-time employees to become shareholders in the 
Company.  The Company has reserved 600,000 shares of its Common Stock for 
issuance pursuant to purchases under this Plan.  Under this Plan as of March 
25, 1999, 240,866 shares have been issued generating proceeds to the Company 
of $481,486.

     The price for stock purchased under this Plan will be the lesser of 85% of 
the average bid and ask prices of the Company's Common Stock at the beginning 
of and at the end of each six month purchase period.  Employees pay for the 
shares through payroll deductions.  This Plan qualifies for favorable tax 
treatment to employees under Sections 421 and 423 of the Internal Revenue 
Code.

                             COMPENSATION OF DIRECTORS

     Under a policy established by the Company's Board of Directors, "outside 
directors" are compensated at the rate of $500 plus expenses for each Board 
meeting attended in person. 

     Outside directors also receive a five-year warrant for 25,500 shares of 
the Company's Common Stock.  The warrant is issued on the date of their first 
election to the Board of Directors and the exercise price is equal to the 
average of the closing bid and ask prices of the Company's Common Stock on 
the date of issuance.  Prior to June 14, 1995 these warrants vested one-third 
upon issuance and one-third upon each of the first and second anniversaries 
of the warrant.  After June 13, 1995 these warrants were issued to vest 40% 
upon issuance and 20% on each anniversary date for three subsequent years.  
In addition, annual warrants are issued to certain outside directors starting 
at the beginning of that director's third consecutive term in office as an 
outside director of the Company.  Each annual warrant is for 5,000 shares of 
the Company's Common Stock, has a five year term and an exercise price equal 
to the average of the closing bid and ask prices of the Company's Common 
Stock on the date of issuance.  Prior to June 14, 1995 these warrants vested 
fully upon issuance.  After June 13, 1995 these warrants were issued to vest 
40% upon issuance and 20% on each anniversary date for three subsequent 
years.  With certain exceptions, all outside director warrants expire upon 
the termination of that director's service to the Company as a director.  
Messrs. Carson, Martinson, Raynor, Truelick, Maxwell, and Pomerance (when an 
outside director) have all received warrants for the Company's Common Stock 
under this Plan.




                                        16






     Mr. Pomerance received  $18,000 for his services as Chairman of the Board 
during 1998.  In addition, Mr. David Pomerance is president of MMRI, Inc., 
which provides financial consulting and advisory services to the Company.   
During the year ended December 31, 1998 the Company paid $63,000 to MMRI, 
Inc. for such services.

     No director receives any additional compensation for services to the 
Company as a member of any committee of the Board of Directors.

                    REPORTS BY INSIDERS UNDER SECTION 16

     The following is a listing of the Company's directors, officers or 
beneficial owners of more than 10% of the Company's Common Stock ("reporting 
persons") who failed to file on a timely basis reports required under Section 
16(a) of the Exchange Act during fiscal year 1998:
<TABLE>
                                                  Number of
                    Relationship    Number of   Transactions      Number of
Name of Insider  to the Registrant Late Reports Reported Late  Forms Not Filed
<S>                   <C>               <C>          <C>              <C>

John Faris            Officer            1            0                0
Brian Paige           Officer            1            0                0

</TABLE>

The Company is not aware of any other late or incorrect filing.



                             STOCK PERFORMANCE

     The following chart compares the cumulative total shareholder return on 
the Company's Common Stock based on the closing bid price of the Company's 
Common Stock for the last five years ("Company Index"), with the cumulative 
total returns for the Center for Research and Security Prices ("CRSP") total 
return index for the NASDAQ Stockmarket-U.S. Companies Index ("Market Index") 
and the CRSP NASDAQ Computer and Data Processing Services Stocks Index ("Peer 
Group") over the same period.  The comparison assumes $100 invested in the 
Company's Common Stock and in each of the foregoing indices and assumes 
reinvestment of dividends, if any.  The stock price performance shown on the 
chart is not necessarily indicative of future performance.






                                    [GRAPH]





<TABLE>

                  DYNAMIC HEALTHCARE                       NASDAQ COMPUTER AND
                  TECHNOLOGIES, INC.       NASDAQ US         DATA PROCESSING
<S>                      <C>                <C>                    <C>

1993                     100.00             100.00                 100.00
1994                      47.06              97.75                 121.44
1995                     108.82             138.26                 184.92
1996                     217.65             170.01                 228.24
1997                     144.12             208.58                 280.39
1998                      36.75             293.21                 501.76

</TABLE>



                                        17







                                  OTHER MATTERS

     The Company knows of no other matters to be submitted at the meeting.  If 
any other matters properly come before the meeting, the persons named in the 
accompanying form of Proxy will vote, in their discretion, the shares they 
represent.


                              STOCKHOLDER PROPOSALS

Stockholder proposals are eligible for consideration for inclusion in the 
proxy statement for the 2000 Annual Meeting if they are received by the 
Company before the close of business on December 31, 1999.


                                                      THE BOARD OF DIRECTORS
										
Dated:  April 20, 1999






                                        18






                       DYNAMIC HEALTHCARE TECHNOLOGIES, INC.
              This Proxy is Solicited on Behalf of the Board of Directors

     The undersigned hereby appoints MITCHEL J. LASKEY and DAVID M. POMERANCE, 
or either of them, as Proxies, each with the power to appoint his substitute, 
and hereby authorizes them to represent and to vote, as designated below, all 
the shares of Common Stock of Dynamic Healthcare Technologies, Inc. held by 
record by the undersigned on April 28, 1999, at the annual meeting of 
shareholders to be held on June 10, 1999, or any adjournment thereof.


1.  ELECTION OF DIRECTORS
          ____ FOR all nominees listed below         ____ WITHHOLD AUTHORITY
          (except as marked to the contrary below)   to vote for all nominees 
                                                     listed below

    INSTRUCTION: To withhold authority to vote for any individual nominee, 
    write that nominee's name in the space provided below.

    JERRY L. CARSON;  MITCHEL J. LASKEY; THOMAS J. MARTINSON; BRET R. MAXWELL; 
    DAVID M. POMERANCE; DANIEL RAYNOR



2.  In their discretion, the Proxies are authorized to vote upon such other 
    business as may properly come before the meeting.		


     This proxy when properly executed will be voted in the manner directed by 
the undersigned shareholder.  If no direction is made, this proxy will be 
voted for Proposals 1 and 2.


     The undersigned hereby revokes any proxies heretofore given by him and 
confirms all that the Proxies may lawfully do by virtue hereof.


Dated:_____________________, 1999               __________________________
                                                 Signature of Shareholder


PLEASE MARK, DATE, SIGN AND RETURN PROMPTLY.        Please sign name exactly
IF YOUR ADDRESS OR ZIP CODE IS INCORRECT,           as shown hereon.  
PLEASE CORRECT THE SAME BEFORE RETURNING.           Executors, Administrators, 
                                                    Trustees, etc. should give
                                                    titles as such.
                                                    If Shareholder is a 
                                                    corporation, sign full
                                                    corporate name by duly 
                                                    authorized officer.



Proxy99.doc


                                       19



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