MESA LABORATORIES INC /CO
DEF 14A, 1998-08-25
INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL
Previous: ELK ASSOCIATES FUNDING CORP, SC 13D/A, 1998-08-25
Next: AU BON PAIN CO INC, 10-Q, 1998-08-25



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


Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[]     Preliminary Proxy Statement
[]     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 §240.14a-11(c) or 
§240.14a-12


MESA LABORATORIES, 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:



MESA LABORATORIES, INC.
12100 West Sixth Avenue
Lakewood, Colorado  80228
Telephone:  (303) 987-8000


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To Be Held Friday, October 9, 1998


To the Shareholders:

	PLEASE TAKE NOTICE that the Annual meeting of Shareholders of 
Mesa Laboratories, Inc.  (the "Company")  will be held at the Company's 
offices at 12100 West Sixth Avenue, Lakewood, Colorado 80228, on 
Friday, October 9, 1998, at 2:30 P.M.

1. To elect four directors to hold office for the term 
specified in the Proxy Statement or until their successors 
are elected and qualified; and

2. To transact such other business as may properly come before 
the Meeting or any adjournment or adjournments thereof.

The Board of Directors has fixed the close of business on August 
21, 1998, as the record date for the determination of 
shareholders entitled to notice of and to vote at the meeting and 
at any adjournment or adjournments thereof.

A Proxy Statement which describes the foregoing proposal and a 
form of Proxy accompany this Notice.

						By Order of the Board of 
Directors




Dated:  August 26, 1998				Steven W. Peterson
						Secretary







IMPORTANT

Whether or not you expect to attend the Meeting, you are urged to 
execute the accompanying proxy and return it promptly in the enclosed 
reply envelope which requires no postage.  Any shareholder granting a 
proxy may revoke the same at any time prior to its exercise.  Also, 
whether or not you grant a proxy, you may vote in person if you attend 
the Meeting.





MESA LABORATORIES, INC.
12100 West Sixth Avenue
Lakewood, Colorado  80228

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS
	To Be Held Friday, October 9, 1998

SOLICITATION OF PROXY


	The accompanying proxy is solicited on behalf of the Board 
of Directors of Mesa Laboratories, Inc.  (the "Company")  for use 
at the Annual Meeting of Shareholders of the Company to be held 
on Friday, October 9, 1998, and at any adjournment or 
adjournments thereof.  In addition to the use of the mails, 
proxies may be solicited by personal interview, telephone or 
telegraph by officers, directors and other employees of the 
Company, who will not receive additional compensation for such 
services.  The Company may also request brokerage houses, 
nominees, custodians and fiduciaries to forward the soliciting 
material to the beneficial owners of stock held of record and 
will reimburse such persons for forwarding such material at the 
rates suggested by the New York Stock Exchange.  The Company will 
bear the cost of this solicitation of proxies.  Such costs are 
expected to be nominal.  Proxy solicitation will commence with 
the mailing of this Proxy Statement on or about August 26, 1998.

	Execution and return of the enclosed proxy will not affect 
a shareholder's right to attend the Meeting and to vote in 
person.  Any shareholder executing a proxy retains the right to 
revoke it at any time prior to exercise at the Meeting.  A proxy 
may be revoked by delivery of written notice of revocation to the 
Secretary of the Company, by execution and delivery of a later 
proxy or by voting the shares in person at the Meeting.  A proxy, 
when executed and not revoked, will be voted in accordance with 
the instructions thereon.  In the absence of specific 
instructions, proxies will be voted by the person in the proxy 
"FOR" the election as directors of those nominees named in the 
Proxy Statement, and in accordance with his best judgement on all 
other matters that may properly come before the Meeting.

	The enclosed proxy provides a method for shareholders to 
withhold authority to vote for any one or more of the nominees 
for director while granting authority to vote for the remaining 
nominees.  The names of all nominees are listed on the proxy.  If 
you wish to grant authority to vote for all nominees, check the 
box marked "FOR".  If you wish to withhold authority to vote for 
all nominees, check the box marked "WITHHOLD".  If you wish your 
shares to be voted for some nominees and not for one or more of 
the others, check the box marked "FOR" and indicate the name(s) 
of the nominee(s) for whom you are withholding the authority to 
vote by writing the name(s) of such nominee(s) on the proxy in 
the space provided.


PURPOSE OF MEETING

	As stated in the Notice of Annual Meeting of Shareholders 
accompanying this Proxy Statement, the business to be conducted and the 
matters to be considered and acted upon at the Meeting are as follows:

1. To elect four directors to hold office for the term 
specified herein or until their successors are elected and 
qualified; and

2. To transact such other business as may properly come before 
the Meeting or any adjournment or adjournments thereof.


VOTING AT MEETING

	The voting securities of the Company consist solely of common 
stock, no par value per share (the "Common Stock").

	The record date for shareholders entitled to notice of and to 
vote at the Meeting is the close of business on August 21, 1998, at 
which time the Company had outstanding and entitled to vote at the 
meeting 4,158,908 shares of Common Stock.  Shareholders are entitled to 
one vote, in person or by proxy, for each share of Common Stock held in 
their name on the record date.

	Shareholders representing a majority of the Common Stock 
outstanding and entitled to vote must be present or represented by 
proxy to constitute a quorum.  The election of directors will require 
the affirmative vote of the holders of a majority of the Common Stock 
present or represented by proxy at the Meeting and entitled to vote 
thereon.  Cumulative voting for directors is not authorized and proxies 
cannot be voted for more than four nominees.


STOCK OWNERSHIP

	The following table sets forth the number of shares of the 
Company's Common Stock owned beneficially as of March 31, 1998, by each 
person known by the Company to have owned beneficially more than five 
percent of such shares then outstanding, by each officer and director 
of the Company and by all of the Company's' officers and directors as a 
group.  This information gives effect to securities deemed outstanding 
pursuant to Rule 13d-3(d)(1) under the Securities Exchange Act of 1934, 
as amended.  As far as is known to management of the Company, no person 
owns beneficially more than five percent of the outstanding shares of 
Common Stock as of March 31, 1998 except as set forth below.
<TABLE>
<CAPTION>

					                        Amount and     		Percentage of	 
Name of Beneficial		         Nature of 	   Class Beneficially
         Owner(1)       	Beneficial Owner	          Owned             
 <S>                           <C>                  <C> 
Luke R. Schmieder			        466,017  (2)	     	    10.8

Steven W. Peterson		         68,156  (3)     		     1.6

Paul D. Duke		              154,875  (4)	     	     3.6

H. Stuart Campbell	          59,000  (5)		          1.4

Philip D. Quedenfeld   		   166,870  (6)     		     3.9

All officers and	      		   914,918  (7)	     	    21.0
Directors as a group
(5 in number)
</TABLE>
(1) The business address for each person identified herein is 12100 
West Sixth Avenue, Lakewood, Colorado 80228
(2) Includes 13,000 shares which Mr. Schmieder has the right to 
acquire within 60 days by exercise of stock options.
(3) Includes 17,750 shares which Mr. Peterson has the right to 
acquire within 60 days by exercise of stock options.
(4) Includes 13,000 shares which Mr. Duke has the right to acquire 
within 60 days by exercise of stock options.
(5) Includes 13,000 shares which Mr. Campbell has the right to 
acquire within 60 days by exercise of stock options.
(6) Includes 13,000 shares which Mr. Quedenfeld has the right to 
acquire within 60 days by exercise of stock options.
(7) Includes 69,750 shares which the officers and directors of the 
Company as a group have the right to acquire within 60 days by 
exercise of stock options.


BOARD OF DIRECTORS

	The Board of Directors has the responsibility for establishing 
broad corporate policies and for the overall performance of the 
Company, although it is not involved in day-to-day operating details.  
The Board meets regularly throughout the year, including the annual 
organization meeting following the Annual Meeting of Shareholders, to 
review significant developments affecting the Company and to act upon 
matters requiring Board approval.  It also holds special meetings as 
required from time to time when important matters arise requiring Board 
action between scheduled meetings.  During the last fiscal year, the 
board met four times.

	The Board of Directors had established compensation and Audit 
Committees to devote attention to specific subjects and to assist it in 
the discharge of its responsibilities.  The functions of these 
committees, their current members, and the number of meetings held 
during the last fiscal year are described below.

	The Compensation Committee consists of Messrs.  Campbell and 
Quedenfeld.  Its function is to recommend the compensation to be paid 
to the President and certain other employees, and for the development 
of policies on employee compensation and benefits.  The Compensation 
Committee met once during the fiscal year ended March 31, 1998.

	The Audit Committee consists of Messrs. Campbell and Quedenfeld.  
The functions of the Audit Committee are to recommend annually to the 
Board of Directors the appointment of the independent public 
accountants of the Company, discuss and review the scope and the fees 
of the prospective annual audit and review the results thereof with the 
independent public accountants, review and approve non-audit services 
of the independent public accountants, review compliance with existing 
major accounting and financial policies of the Company, review the 
adequacy of the financial organization of the Company and review 
management's procedures and policies relative to the adequacy of the 
Company's internal accounting controls and compliance with federal and 
state laws relating to accounting practice.  The Audit committee met 
once during the fiscal year ended March 31, 1998.

	The Company does not have a nominating committee.  The functions 
customarily attributable to a nominating committee are performed by the 
Board of Directors as a whole.  

	No director attended fewer than 75 percent of the aggregate of 
the total number of meetings of the Board of Directors and the total 
number of meetings held by all committees of the Board on which he 
served.

	Each non-employee director will be compensated separately for 
service on the Board and is reimbursed for expenses to attend Board 
meetings.  Members of the Audit and Compensation committees are not 
compensated separately for service on those committees.  In addition, 
non-employee directors participate in the Outside Directors Stock 
Option Plan.  See "Executive Compensation - Compensation of Directors."


ELECTION OF DIRECTORS

	At the Meeting, four directors are to be elected.  Each director 
will be elected for a one-year term or until his successor is elected 
and qualified.
	Shares represented by properly executed proxies will be voted, in 
the absence of contrary indication therein or revocation thereof by the 
shareholder granting such proxy, in favor of the persons named below as 
directors, to hold office for the term stated in the preceding 
paragraph.  The person named as proxy in the enclosed proxy has been 
designated by management and intends to vote for the election to the 
Board of Directors of the persons named below, each of whom is now a 
director of the Company.  If the contingency should occur that any such 
nominee is unable to serve as a director, it is intended that the 
shares represented by the proxies will be voted, in the absence of 
contrary indication, for any substitute nominee that management may 
designate.  Management knows of no reason why any nominee would be 
unable to serve.  The information presented herein with respect to the 
nominees was obtained in part from the respective persons, and in part 
from the records of the Company.

Nominees for Election as Directors
<TABLE>
<CAPTION>
Name and Address	       	Age        		Office  
<S>                      <C>           <C>
Luke R. Schmieder		       55     		President, Chief Executive Officer,
12100 West Sixth Avenue			        	Treasurer and Director
Lakewood, Colorado

Paul D. Duke           		 56     		Vice President and Director
12100 West Sixth Avenue
Lakewood, Colorado

Philip D. Quedenfeld    	 67     		Director
12100 West Sixth Avenue
Lakewood, Colorado

H. Stuart Campbell      	 68      	Director
12100 West Sixth Avenue
Lakewood, Colorado
____________
</TABLE>
(1) The term of office of each officer of the Company is at the 
discretion of the Board of Directors.

Luke R. Schmieder, President, Chief Executive Officer, Treasurer and 
Director

	Mr. Schmieder attended Ohio State University and Ohio University 
taking courses in mechanical engineering and business management.  Mr. 
Schmieder was employed from 1970 to 1977 by Cobe Laboratories, Inc.  
(manufacturer of dialysis and cardiovascular equipment and supplies)  
as a designer and process controller on various projects.  From 1977 to 
1982, Mr. Schmieder served as president and principal of a consulting 
company for product and process development primarily in the medical 
field.  Mr. Schmieder has served as president and a director of the 
Company since its inception in March 1982.

Paul D. Duke, Vice President and Director

	Mr. Duke received his initial medical training while on active 
duty with the United States Navy and while attending the University of 
Alabama.  Mr. Duke was employed from 1965 to 1969 by the University of 
Alabama Medical Center as chief hemodialysis technician and was 
employed by Cobe Laboratories, Inc. From 1969 to 1973 as field service 
and training technician.  From 1973 to 1979, he served in various 
capacities for Cordis Dow Corporation  (manufacturer of pacemakers and 
hemodialysis equipment and supplies),  including sales, product 
management, European training manager and national service manager.  
From 1980 to 1982, Mr. Duke served as proprietor and president of a 
consulting company specializing in medical marketing, sales, service 
and training.  Mr. Duke has served as vice president and a director of 
the Company since its inception in 1982.





H. Stuart Campbell, Director

	Mr. Campbell received his Bachelor of Science degree from Cornell 
University in 1951.  From 1960 through September 1982, Mr. Campbell 
served in various capacities for Johnson & Johnson and Ethicon, Inc., a 
domestic subsidiary of Johnson & Johnson.  From 1977 through September 
1982, he was a Company Group Chairman with Johnson & Johnson and served 
as Chief Executive Officer and Chairman of the Board of Directors of 
eight major corporate subsidiaries.  Mr. Campbell currently owns and 
serves as an officer of Highland Packaging Labs, Inc., Somerville, New 
Jersey  (contract packaging business).  He also serves as a director of 
Atrix Laboratories, Inc.  (pharmaceutical and contract research and 
development company)  and as chairman of Biomatrix, Inc., Ridgefield, 
New Jersey  (biomaterials manufacturer).  Mr. Campbell has served as a 
director of the Company since May 1983 and devotes such time as is 
necessary to the affairs of the Company.

Philip D. Quedenfeld, Director

	Mr. Quedenfeld received his Bachelor of Arts degree in English 
from Lake Forest University in 1954.  At the time of his retirement in 
1993, he was employed as manager of a Sears Department Store.  He also 
served in numerous marketing and advertising positions with Sears at 
both headquarters and field levels for more than 30 years.  Mr. 
Quedenfeld has served as a director of the Company since its inception 
in March 1982 and devotes such time as is necessary to the affairs of 
the Company.

None of the nominees has any family relationship with each other or any 
other officer or director of the Company.  None of the nominees is 
being proposed for election pursuant to any arrangement or 
understanding between such nominee and any other person except only the 
directors and executive officers of the Company acting solely as such.

	Based solely upon a review of Forms 3 and 4 and amendments 
thereto furnished to the Company pursuant to    240.16a-3(e) during 
its most recent fiscal year and Forms 5 and amendments thereto 
furnished  to the Company with respect to its most recent fiscal year, 
and any written representation from the reporting person  (as 
hereinafter defined)  that no Form 5 is required, the Company is not 
aware of any person who, at any time during the fiscal year, was a 
director, officer, beneficial owner of more than ten percent of any 
class of equity securities of the Company registered pursuant to 
Section 12 of the Exchange Act, or any other person subject to Section 
16 of the Exchange Act with respect to the Company because of the 
requirements of Section 30 of the Investment Company Act or Section 17 
of the Public Utility Holding Company Act  ("reporting person"),  that 
failed to file on a timely basis, as disclosed in the above Forms, 
reports required by Section 16(a) of the Exchange Act during the most 
recent fiscal year or prior fiscal years.

	

THE BOARD OF DIRECTORS RECOMMENDS TO THE SHAREHOLDERS THAT THEY VOTE 
"FOR" THE ELECTION OF SUCH NOMINEES.

	
EXECUTIVE COMPENSATION

	The following table, and its accompanying explanatory footnotes, 
includes annual and long-term compensation information on the Company's 
Chief Executive Officer for services rendered in all capacities during 
the fiscal years ended March 31, 1998, March 31, 1997 and March 31, 
1996.  No other executive officer received total annual salary and 
bonus for the fiscal year ended March 31, 1998 in excess of $100,000.












<TABLE>
<CAPTION>
SUMMARY COMPENSATION TABLE

Annual Compensation
                                                 Long 
                                                 Term 
                                                Compensa
                                                 tion



Name and Principal 
Position
                    Fiscal 
                     Year
                             Salary
                                     Bonus(1)
                                                Options 
                                                Granted
                                                         All Other 
                                                        Compensation
     <S>            <C>       <C>     <C>        <C>        <C>
Luke R. Schmieder, 
Chief Executive 
Officer
                    1998
                            $92,019
                                     $19,367
                                                 4,000
                                                              -

                    1997
                            $88,775
                                     $14,000
                                                 4,000
                                                              -

                    1996
                            $85,067
                                     $30,000
                                                 5,000
                                                              -

</TABLE>
Reflects bonus earned in fiscal year, but paid in the following fiscal 
year.

The following summary table sets fourth information concerning 
grants of stock options made during the fiscal year ended March 
31, 1998 to the Company's Chief Executive Officer.
<TABLE>
<CAPTION>

Option Grants in Last Fiscal Year
Name
         Options Granted
                         Percent of 
                         Total Options 
                         Granted to 
                         Employees in 
                         Fiscal Year
                                        Exercise Price
                                                       Expiration 
                                                          Date
<S>           <C>           <C>           <C>            <C>
Luke R. 
Schmieder
             4,000
                            5 %
                                          $5.36
                                                       March 31, 
                                                        2002
</TABLE>
Compensation of Directors

	The Company has adopted a nonqualified performance stock option 
plan, approved by the shareholders of the Company in October 1991, for 
the benefit of the directors of the Company.  The plan provides that 
each director of the Company serving as a director as of the first day 
after the end of the Company's fiscal year shall be granted the option 
to purchase 5,000 shares of Common Stock, provided that the Company has 
achieved a net after-tax profit for the immediately prior fiscal year 
then ended.   The purchase price of the Common Stock will be equal to 
the fair market value of the Common Stock on the date of grant.  The 
date of grant is the first business day in the month following the end 
of the Company's most recently completed fiscal year.  The fair market 
value is an amount equal to 100% of the closing bid price of the Common 
Stock on the over-the-counter market on the date of grant.

	The options are granted for a term of up to five years and may be 
exercised at any time after one year from the date of grant until the 
end of the fifth year from the date of grant.  Any optionee may pay the 
exercise price by delivering shares of common stock with a value equal 
to the exercise price.  The company has reserved 150,000 shares of its 
authorized but unissued Common stock for possible issuance pursuant to 
the plan.
	On October 4, 1996, the Company adopted a new nonqualified 
performance stock option plan for the benefit of the Company's outside 
Directors.  The plan provides that the outside Directors will receive 
grants to be determined and approved by the Company's inside directors 
and not to exceed 20,000 options per year per director.  Under the 
terms of the plan, the options are exercisable for a term of ten years, 
and during such term are exercisable as follows:  25% after each year, 
and 100%  anytime after the fourth year until the end of the tenth 
year.  The purchase price of the common stock will be equal to 100% of 
the closing bid price of the common stock on the over-the-counter 
market on the date of grant.

	On April 1, 1997, each of the Company's three outside directors 
were granted options to purchase 4,000 shares of Common Stock at $4.88 
per share.  The Company's two inside directors each were granted 
options to purchase 4,000 shares of Common Stock at a price of $4.88 
per share for Mr. Duke and at a price of $5.36 per share for Mr. 
Schmieder.

	Currently all outside directors received cash compensation of 
$500 for each Board of Directors meeting attended in person.

Incentive Stock Option Plans

	The Company has adopted three incentive stock option plans, 
approved by the shareholders of the Company in September 1984, October 
1989 and November 1993, respectively, for the benefit of the Company's 
employees.  The plans are administered by the non-participating members 
of the Board of Directors, who select the optionees and determine the 
terms and conditions of the stock option grant.  The exercise price for 
options granted under the plans cannot be less than the fair market 
value of the stock at the date of grant or 110% of such fair market 
value with respect to options granted to any optionee who holds more 
than 10% of the Company's Common Stock.  Options are not exercisable 
until one year after the date of grant and expire five years after the 
date of grant.  All outstanding options are subject to vesting 
provisions whereby they become exercisable over a four-year period.  
The plans authorize options to purchase up to 200,000, 300,000 and 
300,000 shares of Common Stock, respectively.

	As of March 31, 1998, options to purchase a total of 285,321 
shares were outstanding, at exercise prices ranging from $2.19 to $7.70 
per share.  Further, as of March 31, 1998, options to purchase an 
aggregate of 109,604 shares remained available for grant under the 
latter two plans.  The plan adopted in September 1984 was terminated 
effective June 1, 1993.  Options were granted during the fiscal year 
ended March 31, 1998, pursuant to the Company's incentive stock option 
plans, to each of the Company's executive officers.  Options to 
purchase 5,000 shares and 4,000 shares at $4.88 per share were granted 
to Mr. Steven W. Peterson, Vice President-Finance and Mr. Paul Duke, 
Vice President, respectively.  Mr. Luke R. Schmieder, President, was 
granted options to purchase 4,000 shares at $5.36 per share.

Retirement Plan

	No retirement, pension or profit sharing program has been adopted 
by the Company.  The Company may offer stock bonuses, profit sharing or 
pension plans to key employees or executive officers of the Company in 
such amounts and upon such conditions as the Board of Directors may in 
its sole discretion determine.


RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUTANTS

	Ehrhardt Keefe Steiner & Hottman PC, Denver, Colorado, conducted 
the audits of the Company's accounting records since 1986 and the Board 
of Directors expects to engage the same firm to audit the Company's 
accounting records for the fiscal year ending March 31, 1999.  Ehrhardt 
Keefe Steiner & Hottman PC has performed no accounting services for the 
Company other than the audit of its financial statements.  It is the 
Company's understanding that Ehrhardt Keefe Steiner & Hottman PC is 
obliged to maintain audit independence as prescribed by the accounting 
profession and certain requirements of the Securities and Exchange 
Commission.  As a result, the directors of the Company do not 
specifically approve, in advance, non-audit services provided by 
Ehrhardt Keefe Steiner & Hottman PC nor do they consider the effect, if 
any, of such services on audit independence.

	A representative of Ehrhardt Keefe Steiner & Hottman PC will 
attend the Annual meeting of Shareholders and will have the opportunity 
to make a statement if he so desires.  This representative will be 
available to respond to appropriate shareholder questions at that time.


PROPOSALS OF SHAREHOLDER FOR PRESENTATION 
AT NEXT ANNUAL MEETING FOR SHAREHOLDERS

	Any shareholder of record of the Company who desires to submit a 
proper proposal for inclusion in the proxy materials relating to the 
next Annual Meeting of Shareholders must do so in writing and it must 
be received at the Company's principal executive offices by the end of 
the fiscal year March 31, 1999.  The proponent must be a record or 
beneficial owner entitled to vote at the next Annual Meeting on his 
proposal and must continue to own such security entitling him to vote 
through the date on which the Meeting is held.


ANNUAL REPORT

	The Annual Report to Shareholders concerning the operations of 
the Company during the fiscal year ended March 31, 1998, including 
audited financial statements for the year then ended, has been 
distributed to all record holders as of the record date.  The Annual 
Report is not incorporated in the Proxy Statement and is not to be 
considered a part of the soliciting material.


OTHER BUSINESS

	Management of the Company is not aware of any matters which are 
to be presented at the Meeting, nor has it been advised that other 
persons will present any such matters.  However, if other matters 
properly come before the meeting, the individual named in the 
accompanying proxy shall vote on such matters in accordance with his 
best judgement.



AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB

	UPON WRITTEN REQUEST, THE COMPANY WILL PROVIDE, WITHOUT CHARGE, A 
COPY OF ITS ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED 
MARCH 31, 1998, TO EACH SHAREHOLDER OF RECORD OR TO EACH SHAREHOLDER 
WHO OWNED COMMON STOCK OF THE COMPANY LISTED IN THE NAME OF A BANK OR 
BROKER, AS NOMINEE, AT THE CLOSE OF BUSINESS ON AUGUST 21, 1998.  ANY 
REQUEST BY A SHAREHOLDER FOR THE COMPANY'S ANNUAL REPORT ON FORM      
10-KSB SHOULD BE MAILED TO THE COMPANY'S SECRETARY, MESA LABORATORIES, 
INC., 12100 WEST SIXTH AVENUE, LAKEWOOD, COLORADO 80228.

The above notice and Proxy Statement are sent by order of the Board of 
Directors.

Steven W. Peterson
Secretary
August 26, 1998



 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
PROXY
FOR THE ANNUAL MEETING OF SHAREHOLDERS OF
MESA LABORATORIES, INC.
TO BE HELD OCTOBER 9, 1998

	The undersigned hereby appoints Luke R. Schmieder as the lawful 
agent and Proxy of the undersigned (with all powers the undersigned 
would possess if personally present, including full power of 
substitution), and hereby authorizes him to represent and to vote, as 
designated below, all the shares of Common Stock of Mesa Laboratories, 
Inc. held of record by the undersigned as of the close of business on 
August 21, 1998, at the Annual Meeting of Shareholders to be held on 
Friday, October 9, 1998, or any adjournment or postponement 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)
	L. Schmieder, P. Duke, H.S. Campbell, P. Quedenfeld
(INSTRUCTION:  To withhold authority to vote for any nominees, write the 
nominees' names on the space provided below.)


2. In his discretion, the Proxy is authorized to vote upon any matters which
may properly come before the Meeting, or any adjournment or postponement
thereof.





	It is understood that when properly executed, this proxy will be voted in the 
manner directed herein by the undersigned shareholder.  WHERE NO CHOICE IS 
SPECIFIED BY THE SHAREHOLDER, THE PROXY WILL BE VOTED FOR THE ELECTION OF 
DIRECTORS PROPOSED IN ITEM (1).

	The undersigned hereby revokes all previous proxies relating to the shares 
covered hereby and confirms all that said proxy or his substitutes may do by 
virtue hereof.

	Please sign exactly as name appears below.  When shares are held joint 
tenants, both should sign.  When signing as attorney, executor, administrator, 
trustee or guardian, please give full title as such.  If a corporation, please 
sign in full corporate name by President or other authorized officer.  If a 
partnership, please sign in partnership name by authorized person.

Dated: ____________________ , 1998			
	_____________________________________________
									Signature

								
	_____________________________________________
									Signature if held jointly

									PLEASE MARK, SIGN, DATE AND 
RETURN
									THE PROXY CARD PROMPTLY USING 
THE 
										ENCLOSED ENVELOPE

? PLEASE CHECK THIS BOX IF YOU INTEND TO BE PRESENT AT THE MEETING.





13
	





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