PRO DEX INC
DEF 14A, 1997-10-02
MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES
Previous: EFI ELECTRONICS CORP, SC 13D, 1997-10-02
Next: CABLE TV FUND 12-D LTD, PREM14A, 1997-10-02




                        PRO-DEX, INC.
                1401 Walnut Street, Suite 540
                     Boulder, CO  80302
                              
                              
          NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
               TO BE HELD ON OCTOBER 28, 1997


      Notice  is  hereby  given that the Annual  Meeting  of
shareholders  of Pro-Dex, Inc. will be held on  October  28,
1997,  at  9:00 a.m. local time, at the Pacific  Club,  4110
MacArthur Boulevard, Newport Beach, California,  92660,  for
the following purposes:

     1.   To  ratify  the  selection  of McGladrey & Pullen,
L.L.P. as  the  independent  certifying  accountants  of the
Company's financial statements for the year  ending June 30,
1998.
     
      2.    To  transact such other business as may properly
come before the Meeting and any adjournment thereof.

      A  Proxy Statement explaining the matters to be  acted
upon at the meeting is enclosed.

      Shareholders  of record at the close  of  business  on
September  30,  1997, (the "Record Date")  are  entitled  to
notice of and to vote at the Meeting or any postponement  or
adjournment  thereof.  The stock transfer books of  Pro-Dex,
Inc. will remain open.

      All  shareholders are cordially invited to attend  the
Meeting.  Whether or not you expect to attend the meeting in
person,  you are urged to sign, date, and return your  proxy
promptly in the enclosed envelope, which requires no postage
if  mailed in the United States.  The giving of a proxy will
not  prevent  you  from revoking the proxy and  voting  your
shares in person if you attend the Meeting.


                         BY ORDER OF THE BOARD OF DIRECTORS



                         Kent E. Searl, Chairman

Boulder, Colorado
September 30, 1997



                        PRO-DEX, INC.
                1401 Walnut Street, Suite 540
                     Boulder, CO  80302
                       (303) 443-6136
                              
                              
                       Proxy Statement
     
     
     This  Proxy  Statement is being furnished in connection
with  the  solicitation of proxies by the Board of Directors
of  Pro-Dex, Inc. ("Pro-Dex" or the "Company") for use at an
Annual  Meeting of shareholders of Pro-Dex  to  be  held  on
October  28,  1997 at 9:00 a.m., local time, at the  Pacific
Club, 4110 MacArthur Blvd, Newport Beach, California, 92660,
and  any  adjournment thereof.  The shareholders of  Pro-Dex
are being asked to vote:
     
     (1)   To  ratify the appointment of McGladrey & Pullen,
L.L.P.  as  the Company's independent certifying accountants
for the fiscal June 30, 1998.
     
     (2)  To transact of such other business as may properly
come  before the Meeting and any adjournment or postponement
thereof.

     Pro-Dex  Common  Stock  is currently  traded  over-the-
counter and included on the NASDAQ Small-Capsm  Market under
the symbol, "PDEX".

     Security holders may correspond with the Company at the
above  address, or reach the Company's corporate offices  by
telephone at (303) 443-6136.


     THIS   PROXY   STATEMENT  IS BEING FURNISHED TO PRO-DEX 
SHAREHOLDERS FOR PURPOSES OF VOTING IN PERSON OR BY PROXY ON 
THE  ABOVE LISTED  PROPOSALS AT  THE ANNUAL MEETING AND SUCH 
OTHER MATTERS AS MAY COME BEFORE THE MEETING. 



    The date of this Proxy Statement is September 30, 1997.




             INCORPORATION OF CERTAIN DOCUMENTS
                AND INFORMATION BY REFERENCE
                              
      The  following documents or portions thereof filed  by
Pro-Dex  (File No. 0-14942) with the Securities and Exchange
Commission   ("Commission")  are  incorporated   herein   by
reference and are made a part hereof:

     (a) Annual  Report on Form 10-KSB  for  the fiscal year
         ended June 30, 1997;

     (b) Current Reports on Form 8-K filed on August 1, 1997.

     All  documents  filed  by Pro-Dex pursuant  to  Section
13(a)  or  15(d) of the Securities Exchange Act of 1934,  as
amended (the "Exchange Act") subsequent to the date of  this
Proxy  Statement are to be a part hereof from the respective
dates  of  filing  such documents with the Commission.   Any
statement contained in a document incorporated or deemed  to
be  incorporated by reference herein shall be deemed  to  be
modified  or superseded for purposes of this Proxy Statement
to  the extent that a statement contained herein modifies or
supersedes  such statement.  Any such statement so  modified
or  superseded  shall not be deemed, except as  modified  or
superseded, to constitute a part of this Proxy Statement.

     THIS  PROXY   STATEMENT  INCORPORATES    DOCUMENTS   BY
REFERENCE  WHICH  ARE  NOT  PRESENTED  HEREIN  OR  DELIVERED
HEREWITH.  SUCH  DOCUMENTS  (OTHER  THAN  EXHIBITS  TO  SUCH
DOCUMENTS,   UNLESS   SUCH    EXHIBITS   ARE    SPECIFICALLY 
INCORPORATED BY REFERENCE) ARE AVAILABLE, WITHOUT CHARGE, TO 
ANY PERSON, INCLUDING ANY BENEFICIAL OWNER OF PRO-DEX COMMON 
STOCK,  TO  WHOM THIS  PROXY STATEMENT IS DELIVERED ON THEIR 
WRITTEN OR ORAL REQUEST TO PRO-DEX, INC., 1401 WALNUT STREET,
SUITE 540, BOULDER, COLORDO,  80302 (TELEPHONE NUMBER: (303)
443- 6136),  ATTENTION:  GEORGE  J.  ISAAC,  CHIEF FINANCIAL
OFFICER. IN ORDER TO ENSURE DELIVERY OF THE DOCKUMENTS PRIOR
TO  THE  MEETING,  REQUESTS  MUST  BE  RECEIVERD  BY OCTOBER
13, 1997.

                    AVAILABLE INFORMATION

     Pro-Dex is subject to the informational requirements of
the  Exchange Act and in accordance therewith files  reports
and other information with the Commission.  Such reports and
other  information filed with the Commission by Pro-Dex  are
available for inspection and copying at the Public Reference
facilities  maintained by the Commission at Room  1024,  450
Fifth  Street, NW, Washington, D.C. 20549.  Copies  of  such
materials  can  also be obtained from the  Public  Reference
Section   of  the  Commission  at  450  Fifth  Street,   NW,
Washington, D.C. 20549 at prescribed rates.  Pro-Dex  Common
Stock is quoted on the NASDAQ Small-CapSM Market and certain
of its reports, proxy materials and other information may be
available for inspection may be available for inspection  at
the  offices  of  the  National  Association  of  Securities
Dealers, Inc., 1735 K Street, NW, Washington, D.C. 20006.

          SOLICITATION AND REVOCABILITY OF PROXIES
                              
      The  accompanying proxy is solicited by the  Board  of
Directors of Pro-Dex to be voted at the Meeting, to be  held
on  the date, at the time and place and for the purposes set
forth  in  the accompanying Notice of Annual Meeting.   When
proxies  are  received  in properly completed  and  executed
form,  the shares represented thereby will be voted  at  the
Meeting   in  accordance  with  the  instructions  specified
therein.   In absence of instructions to the contrary,  such
shares  will  be voted in favor of the proposals  set  forth
therein.  Any shareholder executing a proxy has the power to
revoke  that  proxy  at  any time  before  it  is  voted  by
delivering  written notice to the Secretary of  Pro-Dex,  by
executing  another  proxy dated as of a  later  date  or  by
voting in person at the Meeting.

      Pro-Dex's Annual Report on Form 10-KSB for the  fiscal
year June 30, 1997  being  delivered  to the shareholders of
Pro-Dex with this Proxy Statement is hereby incorporated  by
reference.

      For the purposes of voting at the Meeting, abstentions
will be counted in determining a quorum to transact business
at the Meeting, but not for purposes of determining the vote
required for shareholder approval.

      Only  shareholders of record at the close of  business
September  30, 1997 (the "Record Date") will be entitled  to
notice  of and to vote at the Meeting.  On the Record  Date,
there   were  8,712,300  shares  of  Pro-Dex  Common   Stock
outstanding,  and  there  were 78,  129  shares  of  Pro-Dex
Preferred  Stock, 100% of which are owned by  the  Company's
officers, directors, and their affiliates.

      All shares of Pro-Dex Common Stock are entitled to one
vote  per share.  The affirmative vote of the holders  of  a
majority  of the outstanding shares of Pro-Dex Common  Stock
is required to approve and adopt each of the proposals to be
voted  upon at the annual meeting.  The affirmative vote  of
the  holders of a majority of the Company's Preferred  Stock
is not required to approve any proposals before the Meeting.

      The costs of solicitation of Pro-Dex shareholders will
be   paid   by   Pro-Dex.   Such  costs  will  include   the
reimbursement   of   banks,   brokerage   firms,   nominees,
fiduciaries, and other custodians for expenses of forwarding
solicitation materials to beneficial owners of  shares.   In
addition to the solicitation of proxies by use of the mails,
the  directors,  officers and employees of Pro-Dex,  without
additional compensation, except for the reimbursement of out-
of-pocket  expenses, may solicit proxies  personally  or  by
telephone, telegraph, or facsimile transmission.

  PROPOSAL ONE - RATIFICATION OF APPOINTMENT OF ACCOUNTANTS
                              
     The Board of Directors recommends that the shareholders
ratify  the  appointment of McGladrey &  Pullen,  L.L.P.  as
independent   certifying  accountants  for   the   Company's
accounts  for  the year ending June 30, 1998.   McGladrey  &
Pullen,   L.L.P.   served   as  the  Company's   independent
certifying accountants for the years ended June 30, 1997 and
June 30, 1996.  The reports of McGladrey & Pullen, L.L.P for
those  years  contained no adverse opinion or disclaimer  of
opinion,   and  were  not  qualified  or  modified   as   to
uncertainty, audit scope, or accounting principals.   During
the   Company's  two  most  recent  years  there   were   no
disagreements  with accountants on any matter of  accounting
principles or practices, financial statement disclosure,  or
audit scope or procedure.  The Company's Form 10KSB and  the
financial  statements  set  forth  therein  is  incorporated
herein  by  reference  and  delivered  to  the  shareholders
herewith.  McGladrey & Pullen, L.L.P. expects to be  present
at  the  Meeting.  McGladrey & Pullen, L.L.P. will  have  an
opportunity to make a statement if they so desire,  and  are
expected   to   be  available  to  respond  to   appropriate
questions.


              DIRECTORS AND EXECUTIVE OFFICERS

      Beginning  in  1994,  in accordance  with  a  plan  of
reorganization adopted by the shareholders, the directors of
the   Company  began  serving  staggered  terms  to   assure
continuity  on the Board of Directors.  The following  chart
indicates the term of service of each director.
     
                STAGGERED TERMS OF DIRECTORS

     
                                                Term   Class
Name of Director    Age Employee Committees   Expires   (#)
- ----------------    --- -------- ----------   -------  ----- 
Kent E. Searl        55   Yes    Compensation* 06/30/99  III

Ronald G. Coss       61   Yes    Audit*        06/30/99  III

George J. Isaac      52   Yes    Audit*        06/30/98    I
                                 Compensation

Richard N. Reinhardt 65   No     Audit*        06/30/99   II
                                 Compensation*

Robert A. Hovee+     55   No     Audit         06/30/99   II
                                 Compensation

John B. Zaepfel/     60   No     Compensation* 06/30/99   II


#    Directors  are elected to serve until the later of such
     date  or  the   election  and  qualification  of  their
     successors.
*    Director  serves  on such committee(s) as an ex-officio
     non-voting  member.
+    Director  commenced  serving  February 29, 1996, by the
     election of the Board.
/    Director commenced serving August 27, 1996, by election
     of the Board.

      The  follwong individuals currently serve as directors
of the Company:
     
     Kent  E.  Searl  is  a co-founder of  the  Company  and
currently  serves as Chairman of the Board, Chief  Executive
Officer,  and Acting President.  He has served as a director
of  the  Company or its predecessor since its  inception  in
1978.  In addition to serving as Chairman of the Board,  Mr.
Searl is an ex officio non-voting member of the Compensation
Committee of the Board of Directors.  Since August 1969,  he
has  also  served as Chairman of the Board of  Directors  of
Professional  Sales  Associates, Inc.  ("PSA"),  a  national
dental equipment manufacturers' representative, which he co-
founded.   PSA acted as marketing representative for  dental
handpiece  products  of  the Micro Motors,  Inc.  subsidiary
until  June  30,  1997, at which time Biotrol International,
Inc.  began  marketing those products.  Mr. Searl  currently
also  serves  as  an  officer  and  director  of  two  other
businesses.   Mr.  Searl was elected by the shareholders  of
the  Company to serve as a Class III Director until June 30,
1999 or the election and qualification of his successor.

     Ronald  G.  Coss founded Micro Motors in 1971  and  has
served as its Chairman since inception.  He currently serves
as  the  Vice-Chairman of the Company's Board of  Directors,
and  also serves as an ex officio non-voting member  of  the
Audit Committee of he Board of Directors.  Mr. Coss has been
the  primary  engineer in development  of  Micro's  products
since its inception and invented the technologies, which are
the  subject of the letters patent now owned by Micro.   Mr.
Coss  is  currently one of the Trustees of the Micro  Motors
Employee Stock Ownership Plan, a shareholder of the Company.
Mr. Coss was elected by the shareholders of the Company,  to
serve  as  a Class III Director until June 30, 1999, or  the
election and qualification of his successor.

     George  J.  Isaac  has served as a  consultant  to  the
Company and its predecessor since 1978, and became a  member
of  the  Company's Board of Directors on July 26, 1995.   He
serves  as  an ex officio member of both the Audit Committee
and  the  Compensation Committees of the Board of Directors,
and  is  Vice  President,  Secretary,  and  Chief  Financial
Officer  of  the  Company.  Mr. Isaac has been  a  certified
public  accountant  with  Joseph B.  Cohan  and  Associates,
Worcester,  Massachusetts since 1969, became  a  partner  in
1977 and served as its president from 1991 to 1996.  He is a
member  of  the  Board  of Directors of  Professional  Sales
Associates, Inc. and recently completed terms as a member of
the  Board of Directors for the Commerce Bank and  Trust  of
Worcester,   MA,   and  the  Medical   Center   of   Central
Massachusetts.   Mr. Isaac's accounting firm specialized  in
handling  medical  and dental related accounts.   Mr.  Isaac
received  a  B.S.  in  Business  Administration  from  Clark
University  in  Worcester,  Massachusetts.   Mr.  Isaac  was
elected  by the shareholders of the Company, to serve  as  a
Class  I  Director until June 30, 1998 or the  election  and
qualification of his successor.

     Richard  N. Reinhardt has served as a Director  of  the
Company  and its predecessor since 1990.  He is a member  of
the  Audit Committee and the Compensation Committee  of  the
Board  of  Directors.  Mr. Reinhardt has served as President
and  director of Professional Sales Associates, Inc. ("PSA")
since  he  co-founded that firm in 1969.  PSA is a  national
manufacturers  representative organization  that  represents
manufacturers in the dental equipment market.  Mr. Reinhardt
as elected by the shareholders of the Company, to serve as a
Class  II director until June 30, 1999, or the election  and
qualification of his successor.

     Robert A. Hovee began serving on the Company's Board of
Directors  on February 27, 1996.  He serves as a  member  of
both  the  Audit  Committee and the Compensation  Committee.
Currently,  Mr.  Hovee  serves as President  of  the  Orange
County  Biomedical  Industry Council and the  Orange  County
Biocommerce   Association,   both   California    non-profit
associations.   Formerly  Mr.  Hovee  was  Chief   Executive
Officer and President of Life Support Products, Inc. a maker
of emergency medical products of which he was a co- founder,
prior to its acquisition by Allied Healthcare Products, Inc.
He has also served as a director and chairman of Infrasonic,
Inc., an infant respirator manufacturer.  Mr. Hovee, who  is
active  in  many  charities,  serves  as  a  co-chair  of  a
University  of  California-Irvine  Center  for  the   Health
Sciences fund-raising project.  Mr. Hovee received a B.A. in
Business    Administration   and   a   B.A.   in    Business
Administration- International Business from  the  University
of  Washington in Seattle, Washington as well as a  Bachelor
of  Foreign  Trade and a Master of Foreign  Trade  from  the
American   Graduate   School  of  International   Management
(Thunderbird) in Glendale, Arizona.  Mr. Hovee  was  elected
by  the  Board of Directors, to serve as a Class II Director
until  the first to occur of the next shareholders  meeting,
June  30,  1999  or  the election and qualification  of  his
successor.

     John  B.  Zaepfel has served as director of the Company
since  August  27,  1996,  and  commenced  service  on   the
Company's  Compensation  Committee on  September  16,  1996.
Previously,  Mr.  Zaepfel served on the  advisory  committee
advising the Board of Directors of Micro Motors, Inc., prior
to its merger into Micro in July of 1995.  Mr. Zaepfel spent
fifteen  years  as  the  Chief  Executive  Officer  of   CPG
International, Inc., which he founded in 1985 in a leveraged
buy-out of a division of a wholly owned subsidiary of  Times
Mirror,  Inc.   Prior  to  its private  sale  in  1989,  CPG
International,  Inc.  was a $90 million  operating  company,
manufacturing  and  marketing art,  engineering,  and  media
supplies.   Prior  to forming CPG International,  Inc.,  Mr.
Zaepfel  was  President  and  CEO  of  Chartpak  and  Picket
Industries, wholly owned subsidiaries of Times Mirror,  Inc.
Mr.  Zaepfel previously served as a director of Ideal School
Supplies,  Inc., when it was a publicly traded company,  and
was director of six privately held companies. Currently, Mr.
Zaepfel  is  Chairman  of the Board of Acordia  of  Southern
California,  a  wholly  owned subsidiary  of  Anthem,  Inc.,
listed   on  the  New  York  Stock  Exchange.   Mr.  Zaepfel
previously  served  as  a  director  of  Varitronics,  Inc.,
previously quoted on NASDAQ, Inc., and currently serves as a
director  of Remedy Temp, Inc., a public company  quoted  on
NASDAQ, Inc. Mr. Zaepfel is a graduate of the University  of
Washington,  and  holds a Master in Business  Administration
from the University of Southern California.  Mr. Zaepfel was
elected  by the Board of Directors, to serve as a  Class  II
Director  until the first to occur of the next shareholders'
meeting, June 30, 1999, or the election and qualification of
his successor.


               RECENT EVENTS AND TRANSACTIONS

     The  Board  of Directors of Pro-Dex, Inc. accepted  the
resignation of Charles E. Strait from the Board of Directors
and   from  his  position  as  President  of  Pro-Dex,  Inc.
effective January 22, 1997.  Mr. Strait advised the Board at
a  regularly  scheduled Board meeting held  on  January  22,
1997, that current health problems have made it increasingly
difficult for him to perform his duties as President and  as
a  Director and therefore he deemed it advisable  to  tender
his  resignation.  Mr. Strait commenced service on the Board
of Directors on July 26, 1995,and was elected to serve until
June  30, 1998.  He resigned prior to the expiration of  his
term.  The Board of Directors immediately commenced a search
for  a successor Director and President.  Mr. Kent E. Searl,
currently  the  Chairman of the Board  and  Chief  Operating
Officer  of  Pro-Dex, Inc., will serve as  acting  President
until a successor can be qualified and elected.

     On  April 25, 1997, the Company completed the unwinding
of  its  previous  acquisition of the assets  of  Pnu-Light,
including  United  States  Patent  No.  5,267,129   entitled
"Pneumatic Lighting Apparatus."  The decision of  the  Board
of Directors was previously announced in February, 1997. The
anticipated synergy between Pro-Dex' Micro Motors subsidiary
and  Pnu-Light did not meet expectations and, in  accordance
with  procedures contained in the Pnu-Light  Asset  Purchase
Agreement,  Martech, Inc. (the surviving successor  of  Pnu-
Light  Tool  Works, Inc. reconveyed to the  Company  368,483
shares  of  the  Company common stock that  were  originally
issued to Martech, Inc. in May, 1996.

     The  Company,  in  exchange  for  the  368,483  shares,
assigned the Pneumatic Lighting Apparatus Patent to Martech,
Inc.  subject  to  a  non-exclusive, fully  paid,  worldwide
license  to  the technology and the proprietary  information
which are retained by Pro-Dex.

     On June 11, 1997, the Company completed the sale of the
assets  and  business, exclusive of accounts receivable,  of
Pro-Dex  Management,  Inc.,  the  Company's  dental   clinic
management subsidiary in California ("DCM").  The  effective
date of sale was May 31, 1997. The decision of the Board  of
Directors  to  explore the feasibility  of  a  sale  of  the
subsidiary was discussed by the Company in previous reports.
The  sale  of  assets transaction was made with Professional
Dental  Management, L.L.C., a California  limited  liability
company  ("PDM").  Dr. M. Larry Kyle is the managing  member
of  PDM  and prior to the sale was president of  DCM  and  a
member  of  the  Company's Board.  See "Item  12  -  Certain
Relationships and Related Party Transactions."  The terms of
the  sale  provide  that  PDM  assume  DCM  liabilities   of
approximately  $670,000 in exchange for  the  inventory  and
equipment  of  DCM.  DCM retains its accounts receivable  in
the  net  amount of approximately $1,800,000 which  will  be
collected,  with the assistance of PDM, over the ensuing  12
to  24 months.  The losses from operations of DCM have  been
reported  by  the  Company  on  the  basis  of  discontinued
operations   since   the  Company's   Board   of   Directors
announcement  of  the  intention to sell  the  business  and
assets  of  DCM.  If the allowance for doubtful accounts  is
not adequate to insure the realization of the net amount  of
DCM's   receivables,  additional  losses  from  discontinued
operations could occur in future years.

                OTHER MANAGEMENT INFORMATION

Compliance with Section 16
- --------------------------

     Based  solely upon its review of Forms 3, 4, and 5  and
written  representations  of  officers  and  directors,  the
Company is not aware of any failure of any officer, director
or owner of 10% or more of the outstanding securities of the
Company  to  make  timely  filings in  accordance  with  the
requirements of Section 16.
     
Business Experience of Key Management of Subsidiaries
- -----------------------------------------------------

     Set  forth below is information concerning certain  key
management    personnel   of   the    Company's    operating
subsidiaries,   Biotrol   International,   Inc.,   Challenge
Products, Inc., Micro Motors, Inc. and Oregon Micro Systems,
Inc.

     Daniel S. Reinhardt joined Biotrol International,  Inc.
as  a  sales  representative  in  September  1988.   He  was
promoted to National Sales Manager in January of 1991,  and,
effective  January  1,  1997, Mr. Reinhardt  was  made  Vice
President   and   Chief   Operating   Officer   of   Biotrol
International, Inc.

     Charles  L.  Bull founded Challenge Products,  Inc.  in
1978  and  has  served as its President and Chief  Executive
Officer  since its inception as a dental products  business.
Mr.  Bull has developed more than 40 chemical products  used
in the industry, as well as a process for high speed filling
of   a  patented  prophy  ring.   See  "Item  12  -  Certain
Relationships and Related Party Transactions."

     Gary  Garleb  has served as Vice President and  General
Manager of OMS, since its acquisition by the Company in July
of  1995.   Prior to that time, he served as Vice  President
for  Operations and Manufacturing of Micro Motors from  1974
to  1995.  Mr. Garleb recently resigned as a Trustee of  the
Micro  Employee  Stock  Ownership  Plan  ("Micro  ESOP"),  a
shareholder  of  the Company, which has demand  registration
rights in respect of its restricted shares.

Executive Compensation
- ----------------------

     The  following table summarizes executive  compensation
paid  by  the Company during the last three fiscal years  to
the  Company's  Chairman  and the  four  other  most  highly
compensated executives.

                 SUMMARY COMPENSATION TABLE

        Annual Compensation            Long Term Compensation Awards
        -------------------            -----------------------------
                                                Secur-
                                 Other    Re-    ities          All
Name                            Annual  strict   Under   LTIP  Other
and                             Compen-   ed     lying   Pay-  Compen-
Principal                       sation   Stock  Options/ outs  sation
Position    Year   Salary  Bonus  (1)   Awards    SAR           (6) 
- ---------   ----  -------- ----- -----  ------  -------- ----  ------ 
Kent E.     1997  $160,000   -     -      -       None     -     -
Searl       1996   150,000   -     -      -    100,000(3)  -     -
Chairman    1995      0.00   -     -      -     50,000     -     -
and Chief                     
Executive   
Officer(2)
  
Ronald G.   1997  $364,320   -     -      -       None     -     -
Coss, Vice  1996   360,000   -     -      -       None     -     -
Chairman(4) 1995       N/A   -     -      -        N/A     -     -

George J.   1997  $180,000   -     -      -       None     -     -
Isaac, Vice 1996   170,000   -     -      -    200,000(3)  -     -
President,  1995       N/A   -     -      -     50,000     -     -    
Chief  
Financial
Officer,
Secretary-
Treasurer,
Director(5)
                                                          
Dr. M.       1997 $ 90,390   -     -      -       None     -     -
Larry Kyle   1996  114,000   -     -      -       None     -     -
President    1995  114,672   -     -      -     50,000     -     -
of DCM  
Subsidiary
                                                            
Charles E.   1997 $185,000   -     -      -       None     -     -
Strait(7)    1996  175,000   -     -      -       None     -     -
             1995      N/A   -     -      -        N/A     -     -
                      
Charles L.   1997 $113,276   -     -      -       None     -     -
Bull         1996  110,000   -     -      -       None     -     -
             1995  100,000   -     -      -       None     -     -
        
Gary         1997 $111,435   -     -      -       None     -     -
Garleb       1996  101,826   -     -      -     98,505(8)  -     -
             1995   98,568   -     -      -       None     -     -

(1)  The  aggregate amount of perquisites or other  personal
     benefits received by any officer or director for  which
     no  other  annual  compensation is  indicated  did  not
     exceed the lesser of $50,000 or 10% of such officer  or
     director's annual salary.

(2)  Mr.  Searl  received no compensation from  the  Company
     during the fiscal year ended June 30, 1995.  Mr.  Searl
     was granted options under the 1994 Stock Option Plan in
     1995  and  under  the Directors' Stock Option  Plan  in
     1994.

(3)  Options  in  the  amount of 100,000 and 200,000  shares
     were  granted  to Messrs. Searl and Isaac, respectively
     during  the Company's fiscal year ended June 30,  1996,
     under the Stock Option Plan.

(4)  Mr.  Coss  received no compensation  from  the  Company
     prior  to the year ending June 30, 1996, as he was  not
     then  an  employee of the Company and did not serve  on
     its  Board  of Directors.  The Company is obligated  to
     pay Mr. Coss $1 million over five years, commencing  on
     July  26,  2001, under a Non-Competition  Agreement  in
     connection  with  the merger of Micro Motors  with  and
     into  the  Company's Micro Acquisition subsidiary.   In
     addition, the Company assumed two notes of Micro Motors
     payable  to  Mr.  Coss  in  the  aggregate  amount   of
     $938,450,  relating to termination of  Mr.  Coss'  long
     term  employment agreement with Micro Motors and  prior
     unpaid earned compensation.

(5)  Mr.  Isaac  received no compensation from  the  Company
     prior  to the fiscal yea r ending June 30, 1996, as  he
     was  not then employed by the Company and did not serve
     on its Board of Directors.  During he fiscal year ended
     June 30, 1995, Mr. Isaac was granted options to acquire
     50,000  shares  under the 1994 Stock  Option  Plan,  in
     connection  with  his acceptance of employment  by  the
     Company.  See also note 3 to this chart.

(6)  Employer  contributions  to the  Pro-Dex,  Inc.  401(k)
     Plan.

(7)  Mr.  Strait  received no compensation from the  Company
     prior  to the fiscal year ending June 30, 1996,  as  he
     was  not then employed by the Company and did not serve
     on  its  Board of Directors.  On January 22, 1997,  Mr.
     Strait  resigned  his  position  as  President  of  the
     Company, and as a member of the Board of Directors  for
     health reasons.  Management has decided to continue Mr.
     Strait's salary until a determination has been made  on
     his   pending  disability  claim  with  his  disability
     insurance carrier.

(8)  Mr.  Garleb  received no compensation from the  Company
     prior  to the year ending June 30, 1996, as he was  not
     employed by the Company.  The options set forth in this
     chart were converted from the Micro options granted  in
     July,  1994 to options to acquire 98,505 shares of  the
     Company's  common  stock, under the 1994  Stock  Option
     Plan,  pursuant  to  the vote of  Shareholders  at  the
     Company's annual meeting on February 27, 1996.

Employment Agreements
- ---------------------

     Effective July 26, 1995, the Company entered into long-
term;  employment agreements with a number of its  executive
officers  and  extended existing employment agreements  with
certain  other  officers.  The Company paid salaries  in  an
aggregate  amount  of  $964,153 for  all  its  officers  and
directors for the year ending June 30, 1997.

     Ronald G. Coss currently serves as Vice Chairman of the
Company.  Mr. Coss had, prior to the merger of Micro Motors,
Inc. with Pro-Dex, Inc., been compensated by Micro Motors at
a  salary  of $560,000 for the fiscal year ending March  31,
1995 and $456,000 for the fiscal year ending March 31, 1994.
Annual  base  compensation to Mr. Coss under the  employment
agreement is $360,000 and is adjustable upward for inflation
each  July  1  of  the  five year  term  of  his  employment
agreement,  for  which, for the year ending June  30,  1997,
compensation owed Mr. Coss was $364,320, not including other
benefits,  payments or compensation.  However, due  to  poor
operating  performance, in February 1997 certain  management
employees,  to  include  Mr. Coss,  agreed  to  a  temporary
reduction in base salary which reduction is reflected by his
actual salary of $352,320 for the year ending June 30, 1997.
Mr.   Coss'   employment  agreement   is   renewable   until
terminated.

     In  addition  to  compensation to Mr.  Coss  under  his
employment  agreement, the Company is obligated to  pay  Mr.
Coss $1 million over five years, commencing on July 26, 2001
under  a  Non-Competition Agreement in connection  with  the
merger  of  Micro  Motors with and into the Company's  Micro
subsidiary.   Upon the merger, the Company also assumed  two
notes  payable by Micro Motors to Mr. Coss in the  aggregate
amount  of  $938,450, relating to termination of  Mr.  Coss'
long  term employment agreement with Micro Motors and  prior
unpaid   earned  compensation.   See  "Item  12  -   Certain
Relationships and Related Party Transactions."

     In  addition to the direct compensation Mr. Coss is  to
receive under his employment agreement with the Company,  he
is   to   have   reimbursement  of  reasonable  travel   and
entertainment  expenses, a vehicle  and  auto  expenses  for
business use, country club dues and reasonable country  club
expenses,  annual physical with a prior recuperative  period
and paid accommodations, and six weeks annual leave.  In the
event  Mr.  Coss does not use all or part of his  six  weeks
annual leave, his employment agreement permits him to  elect
to  be  paid cash in lieu of leave not taken.  Mr.  Coss  is
required  to reasonably forecast the amount of any  cash  in
lieu  of  leave,  for  purposes of the  Company's  financial
forecasts.   Mr.  Coss did not notify the  Company  that  he
elected  to  be paid cash in lieu of leave not taken  during
the  year ending June 30, 1997 and has indicated that he  is
unable  to forecast his leave for the year ending  June  30,
1998.

     On  July 26, 1995, the Company entered into a long-term
employment  agreement  with Kent  E.  Searl,  its  Chairman.
Until such date, Mr. Searl had received no compensation  for
his  services  to the Company, other than grant  of  options
exercisable at the last bid price as of the date  of  grant.
During  the year ended June 30, 1995, Mr. Searl was  granted
options  to  acquire 50,000 shares of the  Company's  common
stock,  under  the 1994 Stock Option Plan.  On November  21,
1994,  Mr.  Searl  was granted options  to  acquire  100,000
shares, under the 1994 Stock Option Plan, exercisable at the
last  bid price on the date of grant.  Mr. Searl is  located
in  the Company's headquarters offices in Boulder, Colorado,
and  travels  frequently to all the Company's  subsidiaries.
Under  his employment agreement with the Company, Mr.  Searl
was  paid  $150,000 for the year ended June 30,  1996.   His
salary under the employment agreement was to be $160,000 per
annum  through June 30, 1997, however, due to poor operating
performance,  Mr. Searl deferred his contract right  to  the
increase  in  his  compensation  and  further  agreed  to  a
temporary base salary reduction.  Compensation due Mr. Searl
for  the  remaining  year  of the three  year  term  of  his
employment  agreement  is $170,000 The employment  agreement
accords Mr. Searl three weeks annual leave, but provides for
no  alternative  of  cash  in lieu  of  leave  untaken.   In
addition, Mr. Searl's employment agreement provides that  he
may  receive  use of a car at Company expense,  although  to
date Mr. Searl has received limited reimbursement for use of
a  vehicle not provided by the Company.  Mr. Searl  is  also
entitled  to such other benefits as the Company's  Board  of
Directors   determines  to  offer  the  Company's  executive
employees, and reimbursement of reasonable expenses.

     On July 26, 1995, Mr. Charles E. Strait entered into  a
long-term  employment agreement with the Company.   Pursuant
to  that  agreement, Mr. Strait's salary  as  the  Company's
President  and Chief Operating Officer for the  year  ending
June  30 1997 was $184,333.  That employment agreement  also
provides  that,  upon  a determination  of  disability,  the
Company  is  obligated to pay Mr. Strait  for  a  period  of
ninety   days   until  his  disability  insurance   coverage
commences.   Mr.  Strait  has  made  application  for   such
benefits and a determination of the same is pending.

     On  July 26, 1995, George J. Isaac began serving as the
Company's Vice President and Chief Financial Officer, and on
September  21, 1995 he was elected the Company's  Secretary-
Treasurer by the Board of Directors.  Mr. Isaac was  granted
options  to  acquire 50,000 shares of the  Company's  common
stock,  exercisable at the last bid price as of the date  of
grant,  upon his acceptance of employment, during the fiscal
year ended June 30, 1995, but received no other compensation
as  an  employee  during such year.  Mr. Isaac  was  granted
options  to acquire 200,000 shares exercisable at  the  last
bid  price  as of the date of grant, on November  21,  1995.
The employment agreement with Mr. Isaac provides that he  is
to  receive  a  salary of $170,000 through  June  30,  1996,
$180,000  July 1, 1996 through June 30, 1997,  and  $190,000
for  the  remainder of the three year term of the employment
agreement.   However, due to poor operating performance,  in
February  1997 certain management employees, to include  Mr.
Isaac, agreed to a temporary reduction in base salary  which
reduction  is  reflected  by  his  actual  compensation   of
$171,000  for  the  year ending 30 June 1997.   Mr.  Isaac's
employment  agreement allows three weeks annual  leave,  but
any leave not taken is to be forfeited without compensation.
The employment agreement with Mr. Isaac provides that he may
receive use of a Company vehicle for business purposes.   In
addition,   Mr.  Isaac  is  entitled  to  reimbursement   of
reasonable  expenses  at  the discretion  of  the  Board  of
Directors  and such other benefits as the Board of Directors
determines to make available to its executive employees.

     On   August  1,  1993,  the  Company  entered  into  an
employment  agreement with Mr. Charles L.  Bull,  President,
and Chief Operating Officer of Challenge Products.  Pursuant
to  that agreement, Mr. Bull is to be paid a base salary  of
$100,000  annually through December 31, 1998, with month  to
month  renewal thereafter unless terminated on 60 days prior
written  notice.   Challenge Products is  also  required  to
maintain  a $300,000 split-dollar life insurance  policy  on
Mr.  Bull,  payable in accordance with his  direction.   The
employment agreement provides that Mr. Bull cannot  compete,
directly  or  indirectly,  with Challenge  for  three  years
following termination of employment.
     
Compensation to Directors
- -------------------------
     
     Beginning July 1, 1990, the Company established  a  fee
of  $1,000  per  year for each director.  Through  the  year
ended  June  30, 1995, directors waived their fees.   During
the  year  ended  June  30, 1995,  the  three  then  serving
directors were granted options to acquire aggregate  150,000
shares  in  recognition of substantial efforts in  obtaining
the Micro and OMS acquisitions.  In addition, a new employee-
director  was granted options to acquire 50,000  shares  for
his  services  in connection with such acquisitions  and  to
induce  him to accept appointment to serve as the  Company's
Chief Financial Officer.  In addition, during the year ended
June  30, 1995, the Company granted options to acquire 1,754
shares to Richard Reinhardt in accordance with the plan  for
such options previously adopted by the Board with respect to
non-  employee directors.  All such options are  exercisable
at the last sale price on the date of grant.

     During  the  year  ended June 30, 1997,  the  Board  of
Directors  determined  that  experienced  outside  directors
expect  to  receive  directors' fees and  stock  options  in
connection  with such service.  To that end,  the  Board  of
Directors adopted a proposal to pay directors' fees for non-
employee  directors  in the amount of  $3,000  per  quarter,
together  with $1,000 for each regular meeting  attended  by
non-employee  directors and $500 for each committee  meeting
held  on a date other than a regular board meeting.   During
the  year  ended  June 30, 1997, $57,000 was  paid  as  non-
employee director compensation.  Employee directors  receive
only  their  usual  salaries and expenses in  attendance  at
Board  and  Committee meetings for service on the  Board  of
Directors.  In addition, in August 1996, the Board adopted a
policy  to  grant each non-employee director  an  option  to
purchase 20,000 shares of common stock upon commencement  of
their    service   with   an   additional   option   granted
automatically  each  year to purchase  10,000  shares.   The
maximum term of such options is ten years.  During the  year
ended  June 30, 1997, Messrs. Reinhardt and Hovee were  each
granted  options to acquire 10,000 shares of  the  Company's
common  stock,  under  the  Directors'  Stock  Option  Plan,
exercisable  at  $3.55  share, pursuant  to  the  previously
adopted  plan for grant of options.  Mr. Zaepfel was granted
options  to  acquire 20,000 shares of the  Company's  common
stock,  under the Directors' Stock Option Plan,  exercisable
at  $2.44 pursuant to the previously adopted plan for  grant
of options.

Options Granted During the Last Fiscal Year
- ------------------------------------------

     The  following  table provides information  on  options
granted  to  the  Directors during the year ended  June  30,
1997.

     
       OPTIONS GRANTED DURING YEAR ENDED JUNE 30, 1997

                   Options  Exercise              Potential
                   Granted    Price   Expiration   Value(1)
       Name          (#)     ($/SH)      Date        ($)
- ------------------ -------  --------  ----------  ---------
John B. Zaepfel(2)  20,000     2.44    8-27-06      30,800

(1)  Potential  value  is based on the assumption  that  the
     price  of  the  stock  will  appreciate  at  an  annual
     compounded  rate of 5% until the applicable  expiration
     dates.

(2)  Mr.  Zaepfel was granted the indicated options pursuant
     to the Directors' Stock Option Plan.

(3)  A disinterested majority of the Board has committed, in
     furtherance  of  the  Board's decision  respecting  the
     remuneration   of  non-employee  directors,   automatic
     annual  grants  in  the  amount of  10,000  shares,  to
     Messrs. Hovee, and Reinhardt, at the exercise price  of
     $3.55,  effective  upon  the resolution  of  the  Board
     reflecting the foregoing.

     The following table provides information on exercise of
stock  options  during  the year  ended  June  30,  1997  by
executives and directors and value of unexercised options at
June 30, 1997:

 SHARES ACQUIRED ON EXERCISE OF OPTIONS AND VALUE OF OPTIONS
              HELD BY EXECUTIVES AND DIRECTORS
                      At June 30, 1997
                            
                                        Number         Value
                                     of Shares            of
                                    Underlying   Unexercised
                                   Unexercised  In the Money
                                    Options at    Options at
                                    FY-End (#)    FY-End (1)
                  Exer-          ------------- -------------
                   cise    Value  Exercisable/  Exercisable/
     Name          (#)  Realized Unexercisable Unexercisable
- ---------------   ----- -------- ------------- -------------
Kent E. Searl        -     -        202,051/0     $56,500/0
                                                      
George J. Isaac      -     -        250,000/0     $50,000/0
                                                      
Richard N. Reinhardt -     -        123,805/0     $31,500/0
                                                      
Robert A. Hovee      -     -         20,000/0           0/0
                                                      
John B. Zaepfel      -     -         20,000/0           0/0

(1)  The  indicated value has been determined based upon the
     difference  between  the exercise price  and  the  fair
     market  value of the securities underlying the  options
     on June 30, 1997.

1988 Stock Option Plan
- ----------------------

     In 1988, the Company adopted its 1988 Stock Option Plan
(the  "Plan")  pursuant  to which  the  Company's  Board  of
Directors was authorized to issue options to purchase up  to
150,000  shares of the Company's common stock to  employees,
directors  and  consultants  of  the  Company.   The  option
exercise  price must equal fair market value of  the  common
stock  on the date of grant.  No options to purchase  shares
of  common stock were granted under the 1988 Plan during the
fiscal  year ended June 30, 1997.  At June 30, 1997, options
to  purchase an aggregate of 25,000 shares of the  Company's
common  stock  were outstanding under this Plan.   A  former
director  exercised options to purchase 30,000.  Options  to
purchase 25,000 shares were exercised by a former consultant
to the company.  On July 5, 1996, the Company registered the
shares underlying the options theretofore granted under  the
1988  Stock  Option  Plan  on a  Form  S-8  filed  with  the
Securities and Exchange Commission.

1994 Stock Option Plan
- ----------------------

     On May 25, 1994, the Company's shareholders adopted its
1994  Stock Option Plan (the "Plan"), pursuant to which  the
Company's  Option Committee was authorized to issue  options
to  purchase  up  to 500,000 shares of the Company's  common
stock to employees of the Company.  At the Annual Meeting of
shareholders on February 27, 1996, the shareholders approved
an  increase in the number of shares authorized for grant of
options  under the Plan to 1.5 million shares.  In addition,
the  shareholders  also approved conversion  of  options  to
acquire shares of Micro, granted to Micro employees prior to
the  acquisition to options to acquire 591,120 shares of the
Company's  common stock at an exercise price  of  $2.50  per
share,  under  the 1994 Stock Option Plan.  The  1994  Stock
Option  Plan  was  adopted to advance the interests  of  the
Company  and  its  shareholders by  affording  employees  an
opportunity for investment in the Company.  The Compensation
Committee  has sole discretion to select which employees  of
the  Company will be granted options, the number  of  shares
subject  to  option, the timing of such option grants,  when
the  options may be exercised, and the exercise price.   The
exercise price of options must be at least equal to the fair
market value of the common stock on the date of grant.   The
maximum term of options granted under the Plan is ten years.
As  of  June 30, 1997, there were outstanding options  under
the  1994 Stock Option Plan to acquire 548,580 shares of the
Company's common stock.

Directors' Stock Option Plan
- ----------------------------

On  May  25,  1994, the Company's shareholders  adopted  its
Directors' Stock Option Plan (the "Plan") pursuant to  which
the  Company was authorized to issue options to purchase  up
to  200,000  shares of the Company's common  stock  to  non-
employee Directors of the Company.  At the February 26, 1996
Annual  Meeting,  the  Company's  shareholders  approved  an
increase  in  the number of shares authorized for  grant  of
options  under the Directors' Stock Option Plan  to  500,000
shares.   The  Plan was adopted to advance the interests  of
the Company and its shareholders by attracting qualified non-
employee   Directors,  whose  participation   and   guidance
contribute to the successful operation of the Company.   The
Board  of  Directors previously adopted a resolution,  which
provides  that  options to purchase $5,000  share  value  of
common  stock.   During the year ended June  30,  1996,  the
Board  of  Directors  determined  that  experienced  outside
directors  expect  to  receive more  substantial  directors'
remuneration  in  the  form of fees  and  stock  options  in
connection  with their service.  To that end, the  Board  of
Directors adopted a proposal to pay directors' fees for non-
employee  directors  in the amount of  $3,000  per  quarter,
together  with $1,000 for each regular meeting  attended  by
non-employee  directors and $500 for each committee  meeting
held  on  a  date  other than a regular board  meeting.   In
addition,  in August 1996, the Board adopted a  proposal  to
grant  20,000  shares to non-employee directors  upon  their
commencement  of  service on the  Board.   Mr.  Zaepfel  was
granted  options to acquire 20,000 shares of  the  Company's
common  stock,  under  the  Directors'  Stock  Option  Plan,
exercisable at $2.44 pursuant to the previously adopted plan
for  grant  of options.  The maximum term of each option  is
ten  years.   As  of  June 30, 1997, there were  outstanding
options  under the Directors' Stock Option Plan  to  acquire
315,856   shares   of  the  Company's   common   stock.    A
disinterested  majority  of  the  Board  has  committed,  in
furtherance   of   the  Board's  decision   respecting   the
remuneration  of  non- employee directors, automatic  annual
grants in the amount of 10,000 shares, to Messrs. Hovee, and
Reinhardt,  at  the exercise price of $3.55, effective  upon
the resolution of the Board reflecting the foregoing

Security Ownership of Certain Beneficial Owners and Management
- --------------------------------------------------------------

     Set  forth in the following table is information as  of
June  30, 1997, with respect to the beneficial shareholdings
of   the   Company's   common  stock,  by   all   directors,
individually, and all officers and directors as a group, and
beneficial owners of 5% or more of such common stock.
     
     BENEFICIAL SHAREHOLDINGS OF DIRECTORS, OFFICERS AND
           OWNERS OF MORE THAN 5% OF COMMON STOCK
                              
                                                   Percent
Name and Address           No. of Shares         of Class(1)
- ----------------           -------------        ------------
Kent E. Searl                                          
1401 Walnut St.,                                         
Suite 540  
Boulder, CO 80302          993,930(2)(4)(5)          11.03%
                 
Ronald G. Coss                                           
1401 Walnut St.,                                         
Suite 540           
Boulder, CO 80302        2,493,528(6)                27.68%
                                                         
Richard N. Reinhardt                                     
1401 Walnut St.,                                         
Suite 540
Boulder,CO 80302            10,984(2)(4)(5)(7)(8)     5.78%
                                                         
George J. Isaac                                          
1401 Walnut St.,                                         
Suite 540
Boulder, CO 80302          254,000(4)                 2.82%
                                                         
Robert A. Hovee                                          
1401 Walnut St.,                                         
Suite 540
Boulder, CO 80302           20,000(7)(8)              0.13%
                                                         
John B. Zaepfel                                          
1401 Walnut St.,                                         
Suite 540
Boulder, CO 80302           20,000(7)                 0.22%
                                                         
All officers and                                         
directors as a                                    
group (6 persons)        3,995,213(2)(3)(4)(5 )      44.34%
                                  (6)(7)(8)(9)
Micro Motors
Employee Stock
Ownership Plan                              
151 E.Columbine
Santa Ana,CA 92707       1,075,359(6)                11.94%

(1)  Calculated pursuant to Rule 13d-3 under Exchange Act.

(2)  Includes 250,000 shares of common stock, 58,229  shares
     of  Preferred  Stock  convertible share-for-share  into
     common  stock  at  any  time, and Warrants  to  acquire
     13,000  shares  of  common stock  owned  of  record  by
     Professional  Sales Associates, Inc. ("PSA").   Messrs.
     Searl  and Reinhardt are officers and directors of  PSA
     and  may  be  deemed to beneficially own PSA's  shares.
     Mr.  Searl, individually, owns of record 410,750 shares
     of  common stock and 19,900 shares of Preferred  Stock.
     Mr.  Reinhardt,  individually, owns  of  record  58,950
     shares.   In  addition,  Mr.  Reinhardt's  spouse,  in-
     individually,  owns 7,000 shares, which are  attributed
     to him in this chart.

(3)  Includes options held by Messrs. Searl, Reinhardt,  and
     Isaac  to purchase 50,000 shares (each) shares  of  the
     Company's  common  stock  at  $2.50  per  share.   Also
     includes options held by Messrs. Searl and Reinhardt to
     purchase 50,000 shares (each) at $1.75 per share.  Also
     includes  options held by Messrs. Searl  and  Isaac  to
     purchase  100,000  and  200,000, respectively,  of  the
     Company's  common  stock  at $2.13  per  share.   These
     shares  have  been  added  to  outstanding  shares   in
     calculating  each director's individual  percentage  of
     beneficial ownership.

(4)  Includes options held by Messrs. Searl and Reinhardt to
     purchase  2,051  shares (each) of the Company's  common
     stock  at $2.43 per share and Mr. Reinhardt to purchase
     1,754 shares of the Company's common stock at $2.85 per
     share.   These  shares have been added  to  outstanding
     shares   in   calculating  each  director's  individual
     percentage of beneficial ownership.

(5)  Includes  584,377 shares of the Company's common  stock
     held  by the Micro Motors ESOP, which are held by  such
     ESOP for the benefit of Mr. Coss.  Such shares held  by
     the  ESOP  for the benefit of Mr. Coss are included  in
     the total opposite Mr. Coss' name and also included  in
     the  total opposite the name of the Plan.  Mr. Coss  is
     one  of three Trustees of such Plan, and does not  have
     sole  voting or dispositive power over shares  held  by
     the Plan.

(6)  Includes  options  of  Messrs.  Reinhardt,  Hovee,  and
     Zaepfel  to acquire 20,000 shares each of the Company's
     common stock at $2.44 per share.

(7)  Includes  options  of Messrs. Reinhardt  and  Hovee  to
     acquire  10,000  shares each of  the  company's  common
     stock at $3.55 per share.

(8)  The officers and directors as a group currently have in
     the  aggregate, together with their affiliates,  voting
     power  with  respect to 2,639,851 currently issued  and
     outstanding  shares of common stock, not  including  in
     such  number the convertible preferred stock or options
     treated  as shares of common stock attributed  to  them
     for  the  purpose of this chart.  Shares  held  by  the
     Micro  Motors  ESOP  have not  been  included  in  com-
     putting the voting power number in this footnote or  in
     stating  the vote controlled by officers and  directors
     else- where in this proxy statement, but shares held by
     the  Micro Motors ESOP for the benefit o f Mr. Coss are
     included the amount of his beneficial ownership and the
     total  held  by all officers and directors as  a  group
     reported in the chart.

(9)  A disinterested majority of the Board has committed, in
     furtherance  of  the  Board's decision  respecting  the
     remuneration   of  non-employee  directors,   automatic
     annual  grants  in  the  amount of  10,000  shares,  to
     Messrs. Hovee, and Reinhardt, at the exercise price  of
     $3.55,  effective  upon  the resolution  of  the  Board
     reflecting the foregoing.

     Set  forth in the following table is information as  of
     June   30,   1996   with  respect  to  the   beneficial
     shareholdings of all directors, individually,  and  all
     officers  and  directors  as a  group,  and  beneficial
     owners  of  more  than five percent  of  the  Company's
     Series A Preferred Stock.
                              
                              
     BENEFICIAL SHAREHOLDINGS OF DIRECTORS, OFFICERS AND
          OWNERS OF MORE THAN 5% OF PREFERRED STOCK
                              
                                                    Percent
Name and Address               No. of Shares       of Class
- ----------------               -------------       --------
Kent E. Searl                                           
1401 Walnut Street,                                     
Suite 500                                     
Boulder, CO 80302                78,129(1)           100.0%

Richard N. Reinhardt                                    
1401 Walnut Street,                                     
Suite 500                   
Boulder, CO 80302                58,229(1)            74.5%

All officers and                                        
directors as a  
group (3 persons)                78,129(1)           100.0%

Professional Sales                                      
Associates, Inc.                                        
1401 Walnut Street,
Suite 500
Boulder, CO 80302                58,229               74.5%

(1)  Includes  58,229 shares owned of record by Professional
     Sales  Associates,  Inc. ("PSA").   Messrs.  Searl  and
     Reinhardt are officers and directors of PSA and may  be
     deemed  to  beneficially own PSA's shares.  Mr.  Searl,
     individually,  owns of record 19,900 shares  (24.2%  of
     the   outstanding  shares  of  Preferred  Stock).   Mr.
     Reinhardt   owns   no   shares   of   Preferred   Stock
     individually.

    CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

     In  1993,  when  the  Company acquired  Challenge,  Mr.
Charles  Bull and Challenge entered into a royalty agreement
and  license  agreement, both effective  July  1,  1993  and
extending   to  December  31,  1998.   Under   the   license
agreement, Mr. Bull granted Challenge Products an  exclusive
license  to  manufacture, distribute and market  a  patented
prophy  ring  in  return for execution  of  the  acquisition
agreements  and  a royalty agreement providing  for  certain
payments  in  respect of sales targets never  achieved.   In
June 1996, Mr. Bull, the Company, and Challenge entered into
a  letter  agreement by which they agreed that  the  royalty
agreement  was rescinded as void ab initio, for  failure  to
accurately reflect the intent of the parties.  In  addition,
the  parties  agreed  that  the exclusive  paid  up  license
conferred by the license agreement should be evidenced by an
assignment  of  all rights in the prophy ring  patent.   Mr.
Bull  continues  to  serve as President  of  Challenge,  and
received  $113,276  in  compensation  for  his  services  as
President of Challenge, in the year ended June 30, 1997.

     On  July  26,  1995, in connection with the  merger  of
Micro  Motors  with  and  into  Micro,  the  Company  issued
3,350,000  shares of the Company's common stock in  exchange
for  all  the issued and outstanding stock of Micro  Motors,
all  as more fully described in the Company's Form 8-K dated
July  26,  1995.  The Micro Motors Employee Stock  Ownership
Plan (the "Micro ESOP") holds 1,075,359 of the shares issued
in  connection with the acquisition of Micro.  The number of
shares  owned by the ESOP has been adjusted to  reflect  the
correct   allocation  as  between  the  ESOP  and  remaining
shareholders  at  the  time of the merger.   The  number  of
shares  originally  allocated to the  ESOP  was  erroneously
calculated and reported as 1,099,805.  The ESOP has  certain
limited  demand  registration  rights  in  respect  thereof,
exercisable from July 26, 1996 through July 26, 1999, at the
expense of the Micro ESOP.  In addition, the Micro ESOP  has
limited concurrent registration rights, sharing costs  on  a
pro-rata basis; in the event the Company should undertake an
underwritten  public offering prior to July  26,  2002.   In
addition,  shareholders at the Company's Annual  Meeting  on
February 27, 1996 approved conversion of outstanding options
of  Micro Motors Incentive Stock Option Plan into options to
acquire 591,120 shares of the Company's common stock.

     Pursuant  to  the  Merger  Agreement,  Ronald  G.  Coss
entered  into a Non-Competition Agreement pursuant to  which
he  is  to be paid $1 million over five years, with  payment
commencing  in the sixth year after closing.   In  addition,
Mr.  Coss executed an employment agreement with the Company,
pursuant to which he is to be paid $360,000 annually as Vice
Chairman  of  the  Company under his  employment  agreement,
adjustable  upward for inflation, representing  a  reduction
from  the more than $560,000 which he had been paid  as  the
Chairman of Micro, despite his greater responsibilities with
the  Company.  In addition to compensation payable under the
employment agreement between the Company and Mr. Coss, he is
entitled   to   certain  executive  employee  benefits   and
perquisites.

     Prior  to the merger transaction, Mr. Coss also entered
into  an  agreement  to terminate his long  term  employment
contract  with  Micro  Motors, for an  additional  $677,400,
payable over five years, at 11% interest per annum.  At  the
closing  contemplated by the Merger Agreement,  the  Company
assumed  Micro  Motor's  obligation  under  the  termination
agreement,  as well as Micro's obligation under a  note  for
$261,050 in prior unpaid earned compensation.  In connection
with  the  closing  of  the transactions  under  the  Merger
Agreement, the Company also entered into a flexible Line  of
Credit  Loan Agreement, whereby Mr. Coss may borrow as  much
as $500,000 from the Company, at 7% interest, with repayment
of the loan to occur as an offset of obligations owed by the
Company  to  Mr.  Coss  in  respect of  the  Non-Competition
Agreement and employment agreement.

     In  connection with the acquisition of OMS, the Company
borrowed $500,000 from an unrelated third party pursuant  to
a  Loan Agreement and Promissory Note.  Fifty percent  (50%)
of  the outstanding balance of obligations to the lender, at
any  time,  is  jointly  guaranteed  by  Professional  Sales
Associates,  Inc.  ("PSA")  and  Mr.  Kent  E.  Searl   (the
Company's  Chairman).   In connection  with  the  loan,  the
lender  was  granted a ten year warrant  to  acquire  26,000
shares  of  the  Company's common stock exercisable  at  the
market  price  of  the Company's shares at $2.50  per  share
exercise  price.  Warrants to acquire 13,000 shares  of  the
Company's  common  stock were issued to PSA  exercisable  at
$2.50  per  share.   Messrs.  Kent  E.  Searl,  Richard   N.
Reinhardt,  and George J. Isaac, directors of  the  Company,
are directors of PSA.  No warrants were issued to Mr. Searl.
The  unrelated  third party loan, which PSA guaranteed,  was
repaid  on  July 26, 1996, when the Company entered  into  a
loan agreement with Harris Bank and Trust, N.A.

     The Company, prior to July 1, 1997, marketed certain of
the  dental equipment manufactured by Micro through  PSA,  a
firm  for  which  Messrs. Searl, Reinhardt,  and  Isaac  are
directors.   The  terms and condition of the agreement  with
PSA  were a continuance of the relationship between PSA  and
Micro  Motors  established on negotiated arms' length  basis
prior  to  the  merger of Micro Motors  into  Micro.   Micro
Motors,  Inc. dental handpieces previously marketed  by  PSA
are  currently  being marketed by the Biotrol International,
Inc. subsidiary of the Company, effective July 1, 1997.

     The  Company  leases its offices in  Boulder,  Colorado
from  PSA,  a  firm for which Messrs. Searl, Reinhardt,  and
Isaac  are  directors, as sub-lessees under a  master  lease
between  PSA  and  a third party unrelated  to  PSA  or  the
Company.  The sublease between the Company and PSA is  on  a
month  to month basis.  The Company's monthly lease payments
are  $1,883,  which  is equal to the  amount  of  the  lease
payments  due from PSA to the third party lessor, on  a  per
square  foot basis.  The Company's management believes  that
the  monthly  rental  is comparable  to  rents  charged  for
comparable properties in the market area.  Nevertheless, the
terms  of  the  sub-lease, including price, may  not  be  as
favorable  to the Company as lease terms, which might  have,
been  negotiated  with  a third party  in  an  arm's  length
transaction.

     Micro leases its offices and manufacturing facility  in
Santa  Ana,  California from Ronald  G.  Coss,  currently  a
director  of  the Company, at a monthly rental  of  $28,237.
The Company's management believes that the monthly rental is
comparable to rents charged for comparable properties in the
market   area.   Nevertheless,  the  terms  of  the   lease,
including  price, may not be as favorable to the Company  as
lease  terms, which might have, been negotiated with a third
party in an arm's length transaction.

     On  October  10, 1995, the Company granted warrants  to
acquire 100,000 shares to Mr. Carl Militello, pursuant to  a
Warrant  Agreement between Mr. Militello  and  the  Company.
Such  warrants are exercisable at the last bid price  as  of
the  date  of grant of $2.13.  Such warrants were issued  as
consideration to Mr. Militello for services to the  Company,
including   investor  relations  and  financial   consulting
services.  Mr. Militello is not a related party.

     On  July  5,  1996, the Company filed  a  Form  S-8  to
register  the  shares  of  common stock  underlying  options
theretofore  granted  pursuant to its  1988  Employee  Stock
Option  Plan.   Dr.  Kyle, President of  DCM  and  a  former
director of the Company, held 30,000 of such options, all of
which were exercisable at $0.25 per share.

                        OTHER MATTERS

     The  Company's Board of Directors does not know of  any
other matters to be brought before the Meeting.

     Proposals of shareholders (which myst comply  with  the
requirements of Rule 14a-8 under the Exchange Act)  intended
to  be  presented at the 1998 Annual Meeting of  Shareholder
must be received not later that September 15, 1998.



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