PRO DEX INC
DEF 14A, 1998-10-16
MEDICAL, DENTAL & HOSPITAL EQUIPMENT & SUPPLIES
Previous: ANGELES PARTNERS XV, 8-K, 1998-10-16
Next: US REALTY PARTNERS LTD PARTNERSHIP, 8-K, 1998-10-16




                           PRO-DEX, INC.
                   1401 Walnut Street, Suite 540
                        Boulder, CO  80302
                  -------------------------------
             NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                  TO BE HELD ON NOVEMBER 5, 1998
                  -------------------------------

  Notice is hereby given that the Annual Meeting of Shareholders of
Pro-Dex,  Inc.  will  be held on November 5, 1998,  at  9:00  a.m.,
Boulder, Colorado time, at the Hotel Boulderado, 2115 13th  Street,
Boulder, Colorado, 80302, for the following purposes:

  1. To elect one (1) Class I director to serve for a term of three
     years and until his successor is duly elected and qualified.
  
  2. To  consider and act upon a proposal to adopt the  Employee
     Stock Purchase Plan recommended by the Board of Directors.
  
  3. 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, 1999.
  
  4. 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 21,
1998  (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, 1998


                                 
                           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  (the "Meeting") of Pro-Dex to be held on November  5,
1998 at 9:00 a.m., Boulder, Colorado time, at the Hotel Boulderado,
2115  13th Street, Boulder, CO  80302, and any adjournment  thereof
for the following purposes:
     
  1. To elect one (1) Class I director to serve for a term of three
     years and until his successor is duly elected and qualified.
  
  2. To  consider and act upon a proposal to adopt the  Employee
     Stock Purchase Plan recommended by the Board of Directors.
  
  3. 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, 1999.
  
  4. To transact such other business as may properly come before
     the Meeting and any adjournment thereof.

   Pro-Dex Common Stock is currently quoted on The NASDAQ Small Cap
Market(SM) 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 21, 1998.


INCORPORATION OF CERTAIN DOCUMENTS AND INFORMATION BY REFERENCE

  The  following  documents or portions thereof filed  by  Pro-Dex,
Inc.  ("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, 1998;
  
  (b) Quarterly  Reports  on Form 10-QSB for the  quarters  ended
      September 30, 1997, December 31, 1997, and March 31, 1998;
  
  (c) Current Report on Form 8-K dated December 17, 1997;
  
  (d) Pro-Dex, Inc. Employee Stock Purchase Plan.

  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, COLORADO, 80302 (TELEPHONE NUMBER: (303)  443-6136),
ATTENTION: GEORGE J. ISAAC, CHIEF FINANCIAL OFFICER.  IN  ORDER  TO
ENSURE  DELIVERY  OF THE DOCUMENTS PRIOR TO THE  MEETING,  REQUESTS
MUST BE RECEIVED BY OCTOBER 16, 1998.

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 Cap  MarketSM  and
certain  of its reports, proxy materials and other information  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,  1998 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
21,  1998 (the "Record Date") will be entitled to notice of and  to
vote  at  the  Meeting.  On the Record Date, there  were  8,787,300
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 - ELECTION OF ONE CLASS I DIRECTOR

 The   Company's   Articles  of  Incorporation  provide   for   the
classification of the Company's Board of Directors.  The  Board  of
Directors,  which currently is composed of six members, is  divided
into  three  classes.   One class stands for  re-election  at  each
annual  meeting of shareholders.  The Board of Directors  currently
is  classified  into one Class I director (George J. Isaac),  three
Class  II  directors, (Richard N. Reinhardt, Robert A.  Hovee,  and
John  B.  Zaepfel) and two Class II directors (Kent  E.  Searl  and
Ronald  G.  Coss),  whose terms will expire upon the  election  and
qualification  of directors at the annual meetings of  shareholders
held  in 1998, 1999 and 2000, respectively.  At each annual meeting
of  shareholders,  directors  will  be  elected  to  succeed  those
directors  whose  terms  are expiring.  All directors  shall  serve
until  their  successors are duly elected and  qualified,  subject,
however,  to  death,  resignation, retirement, disqualification  or
removal from office.

  The  following  chart  indicates the  term  of  service  of  each
director,  assuming that the nominee of the Board of  Directors  is
elected by the shareholders:


                   STAGGERED TERMS OF DIRECTORS
                                                                Term
                                                               Expires/
Name of Director    Age  Employee   Committee     Nominated   Class #(1)
- -------------------------------------------------------------------------
Kent E. Searl        57    Yes        Audit            No   06/30/00 - III
Ronald G. Coss       61    Yes    Compensation(2)      No   06/30/00 - III
George J. Isaac      53    Yes  Audit/Compensation(2)  Yes  06/30/01 - I
Richard N. Reinhardt 66     No    Compensation         No   06/30/99 - II
Robert A. Hovee(3)   56     No  Audit/Compensation     No   06/30/99 - II
John B. Zaepfel(4)   62     No        Audit            No   06/30/99 - II

(1) Directors to serve until the later of such date or the election
and qualification of their successors.

(2)  Director  serves on such committee(s) as  an  ex-officio  non-
voting member.

(3)  Director commenced serving February 27, 1996, by the  election
of the Board.

(4)  Director commenced serving August 27, 1996, by election of the
Board.
  
CLASS I NOMINEE

    The   Board  of  Directors  unanimously  recommends  that   the
shareholders  vote FOR the election of the following nominee  as  a
Class I director of the Company.

      Name                   Age             Position
- ----------------------------------------------------------------
George J. Isaac              53        Director, Vice President,
                                       Secretary/Treasurer
                                       Chief Financial Officer

   Mr.  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 and Compensation Committees of  the  Board  of
Directors  and  is Vice President, Secretary, Treasurer  and  Chief
Financial Officer of the Company.  Mr. Isaac is a certified  public
accountant  and was a principal in the Certified Public  Accounting
firm  of  Joseph B. Cohan and Associates, Worcester, Massachusetts.
Mr.  Isaac  recently completed terms as a member of  the  Board  of
Directors  for  Professional Sales Associates, Inc.,  the  Commerce
Bank  and Trust of Worcester, Massachusetts, 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.  degree  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  the  1998 annual shareholders' meeting or the  election  and
qualification of his successor.

CONTINUING DIRECTORS

  Kent E. Searl is a co-founder of the Company and currently serves
as  Chairman  of the Board, Chief Executive Officer and  President.
He  has  served  as a director of the Company and  its  predecessor
since its inception in 1978.  In addition to serving as Chairman of
the  Board, Mr. Searl is a member of the Executive Committee of the
Board  of Directors.  Since August 1969, he has also served on  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 subsidiary until June 30, 1997,  at
which  time  Biotrol  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 the year 2000 annual
shareholders'  meeting  or the election and  qualification  of  his
successor.

   Ronald G. Coss founded Micro Motors, Inc. in 1971 and served  as
its  Chairman  since its organization. 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 Compensation Committee of
the  Board of Directors.  He also acts as Chief Technology  Officer
to  the  Company.   Mr. Coss has been the primary engineer  in  the
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, Inc. 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 the year 2000 annual
shareholders'  meeting  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  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.  He attended  Cornell
College and received a B.A. degree in Business Administration  from
Northwestern  University.   Mr.  Reinhardt  was  elected   by   the
shareholders  of the Company to serve as a Class II director  until
the   1999  annual  shareholders'  meeting  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 and
Compensation Committees.  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. degree in Business Administration and a  B.A.
degree  in International Business from the University of Washington
in   Seattle,   Washington,  as  well  as  a  Masters   Degree   in
International  Management  from the  American  Graduate  School  of
International Management (Thunderbird) where he was the Barton Kyle
Yount Scholar, 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 1999 annual shareholders' meeting 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  Audit
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  1995.   Mr.
Zaepfel  spent  fifteen  years as a CEO,  most  recently  as  Chief
Executive  Officer of CPG International, Inc., which he founded  in
1985  in a leveraged buy-out of a division of four subsidiaries  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.  Mr. Zaepfel 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  degree  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 1999 annual shareholders' meeting or the election
and qualification of his successor.
     
  The  Board  of Directors met on five occasions in the year  ended
June  30,  1998,  all of which were attended by  all  then  serving
directors.  Since June 30, 1998, the Board has met on one  occasion
which  meeting  was  attended by all then serving  directors.   The
Compensation  and  Audit Committees met on one and  two  occasions,
respectively, during the year ended June 30, 1998.

  As  noted in the above biographies, certain of the directors have
other  relationships with the Company, as further discussed  below.
SEE  ALSO  "CERTAIN RELATIONSHIPS AND RELATED PARTY  TRANSACTIONS."
The  Company's  Board  of  Directors is not  aware  of  any  voting
agreements relating to the election of directors of the Company.
  
VOTE REQUIRED

   The affirmative vote of a majority of the outstanding shares  of
Pro-Dex Common Stock is required to elect directors.  There  is  no
cumulative  voting for directors of the Company.  At the  close  of
business on the Record Date, there were 8,787,300 shares of Pro-Dex
Common Stock outstanding, of which approximately 36.60% (3,216,378)
are  owned  by  officers,  directors,  5%  shareholders  and  their
respective  affiliates, all of whom have indicated their  intention
to vote for the director nominated by the Board of Directors.

THE  BOARD  OF  DIRECTORS UNANIMOUSLY RECOMMENDS  A  VOTE  FOR  THE
NOMINEE.  PROXIES SOLICITED BY THE BOARD OF DIRECTORS WILL BE VOTED
FOR  THE NOMINEE UNLESS A VOTE AGAINST THE NOMINEE OR AN ABSTENTION
ON SUCH NOMINEE IS SPECIFICALLY INDICATED.

PROPOSAL TWO - APPROVAL OF EMPLOYEE STOCK PURCHASE PLAN

   On January 19, 1998, the Board of directors adopted the Pro-Dex,
Inc.  Employee  Stock  Purchase Plan (the "Stock  Purchase  Plan"),
subject to the approval of shareholders at the Annual Meeting.  The
Stock  Purchase  Plan  was  adopted for  the  purpose  of  allowing
eligible  employees  of  Pro-Dex and its  subsidiaries  to  acquire
ownership  of  Pro-Dex common stock, on a deferred  payment  basis,
thereby affording them the opportunity to devote themselves to  the
future economic growth of the Company.

   The  following  summary of the material features  of  the  Stock
Purchase  Plan does not purport to be complete and is qualified  in
its  entirety  by  reference  to the complete  text  of  the  Stock
Purchase Plan.

GENERAL PROVISIONS

   Administration.  The Stock Purchase Plan will be administered by
the   Compensation  Committee  of  the  Board  of  Directors   (the
"Committee")  which  is comprised of three members,  each  of  whom
qualifies  as  a "Non-Employee Director" as defined in  Rule  16-b3
under  the  Securities and Exchange Act of 1934,  as  amended  (the
"1934  Act")  or any successor rule or regulation, and an  "outside
director"  as defined in Section 162(m) or any successor  provision
of  the Internal Revenue Code of 1986, as amended (the "Code")  and
applicable  Treasury regulations thereunder, if such  qualification
is  deemed  necessary in order for the grant  or  the  exercise  of
options  under the Stock Purchase Plan to qualify for  any  tax  of
other  material benefit to optionees ("Optionees") or  the  Company
under  applicable  law.  Subject to the express provisions  of  the
Stock  Purchase  Plan,  the  Committee will  have  sole  discretion
concerning matters relating to the Stock Purchase Plan.

   Participation.  Employees who have been employed for six  months
or  more, whose customary employment is more than 20 hours per week
and  more  than  five  months per calendar year,  are  eligible  to
participate in the Stock Purchase Plan.
  
   Offering  of Common Stock.  Two hundred thousand shares  of  the
Company's common stock have been reserved under the Stock  Purchase
Plan.   Those  shares  will be offered for  purchase  by  employees
during  offering periods determined by the Committee.   Subject  to
certain  limitations, each participant may purchase shares  on  the
last  day of an offering with funds deducted from the participant's
compensation  during the offering period.  The purchase  price  per
share  shall  be 85% of the fair market value of the stock  on  the
first  day of the offering period. In no event, however,  will  the
purchase price be less than $2.00 per share.
  
   Payroll  Deductions.  Eligible employees may elect to  have  the
Company deduct any amount between one and ten percent from  his  or
her  compensation  for  the  purchase of  shares  under  the  Plan.
Payroll  deductions may be increased or decreased on  one  occasion
during  an  offering period.  Participants may elect  to  terminate
such  deduction  from compensation at any time.   In  the  event  a
participant's  employment is terminated for any  reason  during  an
offering  period,  such  termination shall automatically  serve  to
terminate the deduction from compensation.
  
   Stock  Purchase Accounts.  Under the Stock Purchase  Plan,  non-
interest  bearing  stock  purchase  accounts  are  established  and
maintained   for   each   participant.    Amounts   deducted   from
compensation  are  credited  to participants  individual  accounts,
which  credits, on the last day of an offering period, are used  to
purchase  from the Company the largest number of whole shares  that
can  be  made,  subject to certain limitations.   No  brokerage  or
transfer  fees  are paid by participants.  As soon  as  practicable
after  an offering period, the Company issues a statement  to  each
participant indicating the number of shares of common stock of  the
Company  purchased  at  the close of the offering  period  and  the
aggregate number of shares held on behalf of each participant under
the Plan.  In the event of an insufficiency of shares available for
purchase at the close of offering period, then the number of shares
that  would  otherwise be purchased for each  participant  will  be
reduced  proportionately.   The  balance  to  the  credit  of  each
participant shall then be returned to the participant and the Stock
Purchase Plan shall automatically terminate.

   Amendment.  In the event an amendment to the plan is intended to
increase  the shares reserved, change the method of purchase  price
determination, or materially increase the benefits to participants,
such  amendment  shall require the approval of the shareholders  of
the Company.

VOTE REQUIRED

   The affirmative vote of a majority of the outstanding shares  of
Pro-Dex  Common  Stock is required to approve  the  Employee  Stock
Purchase Plan.  At the close of business on the Record Date,  there
were 8,787,300 shares of Pro-Dex Common Stock outstanding, of which
approximately 36.60% (3,216,378) are owned by officers,  directors,
5%  shareholders and their respective affiliates, all of whom  have
indicated their intention to vote for the approval of the  Employee
Stock Purchase Plan.
  
THE  BOARD  OF  DIRECTORS UNANIMOUSLY RECOMMENDS  A  VOTE  FOR  THE
APPROVAL OF THE EMPLOYEE STOCK PURCHASE PLAN. PROXIES SOLICITED  BY
THE  BOARD  OF DIRECTORS WILL BE VOTED FOR THAT APPROVAL  UNLESS  A
VOTE  AGAINST  APPROVAL  OR  AN  ABSTENTION  ON  SUCH  PROPOSAL  IS
SPECIFICALLY INDICATED.

PROPOSAL THREE - 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, 1999.  McGladrey & Pullen, L.L.P. served  as  the
Company's  independent certifying accountants for the  years  ended
June  30,  1998  and  June 30, 1997.  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  10-KSB including the financial statements  as  set
forth therein accompanies this Proxy Statement and  is incorporated
herein  by  reference.   A representative of  McGladrey  &  Pullen,
L.L.P.  is  expected  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.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION  OF
APPOINTMENT  OF  MCGLADREY  & PULLEN,  L.L.P.  AS  THE  INDEPENDENT
ACCOUNTANTS FOR THE YEAR ENDING JUNE 30, 1999.

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.  SEE "PROPOSAL ONE - ELECTION OF ONE CLASS I DIRECTOR."

MEETINGS AND COMMITTEES OF THE BOARD

   The  Company's Board of Directors held five meetings during  the
fiscal year ended June 30, 1998 at which all directors were present
at  each  meeting.  The Board of Directors has an  audit  committee
consisting  of George J. Isaac (ex officio), Robert  A.  Hovee  and
John  B.  Zaepfel.   The functions of the audit  committee  are  to
review  Company  financial  statements,  meet  with  the  Company's
independent  auditors and address accounting matters  or  questions
raised  by  the  auditors.   The  Board  also  has  a  compensation
committee comprised of Ronald G. Coss (ex officio), George J. Isaac
(ex  officio),  Richard N. Reinhardt, and  Robert  A.  Hovee.   The
function   of   the  compensation  committee  is  to   review   the
compensation of officers and employees.
  
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

   The  Compensation Committee develops and recommends to the Board
of  Directors  the compensation policies of the Company.   It  also
recommends the compensation to be paid to the executive officers of
the   Company.  The  Compensation  Committee  consists   of   three
directors, two of whom are not current or former employees  of  the
Company  and  one of whom is a non-voting member and the  Company's
Chief Financial Officer.  The basic compensation philosophy of  the
Board  of  Directors has been to provide competitive  salaries  and
competitive incentives to achieve financial goals.
  
EXECUTIVE OFFICERS

   The  Company's executive officers are elected by  the  Board  of
Directors  at the first meeting of the Board following each  annual
meeting  of  the shareholders and hold office until the  next  such
meeting of directors or their earlier resignation or removal.
  
  There is no arrangement or understanding between any directors or
executive  officers  and any other person or  persons  pursuant  to
which he or she was or is to be selected as a director or executive
officer  nor is there any family relationship between or among  any
of the Company's directors or executive officers.

RECENT EVENTS AND TRANSACTIONS

   Effective  May 31, 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 sale of assets was made to Professional
Dental Management, L.L.C., now Consolidated Dental Management, Inc.
M.  Larry Kyle, D.D.S. is a principal of CDM and prior to the  sale
was  general  manager of DCM and a member of the  Company's  Board.
The  terms of the sale provided that PDM assume DCM liabilities  of
approximately $670,000 in exchange for the inventory and  equipment
of  DCM.   In  addition, with assistance from  the  purchaser,  the
Company   maintained  ownership  of  approximately  $1,800,000   in
existing  net  accounts  receivable.  During  1998,  DCM  collected
approximately $650,000 of the $1.8 million of accounts  receivable,
but  due  to  financial difficulties remitted only $50,000  of  the
amount  collected to the Company.  Subsequent to year  end  and  in
conjunction  with  a  reorganization  by  the  purchaser,  and   in
consideration for guaranteeing collection of the full net amount of
the  accounts  receivable, the Company agreed  to  restructure  the
balance  owed of $1,750,000 as follows:  a five year, 6% promissory
note  totaling $850,000, and 5% convertible preferred stock of  the
purchaser's  entity valued at $900,000 together with a  warrant  to
purchase common stock of DCM's purchaser.

   On  April 25, 1997, the Company unwound the acquisition of  Pnu-
Light  Tool  Works, Inc. ("Pnu-Light").  The Company  acquired  the
assets  of  Pnu-Light, a developer of patented  pneumatic  lighting
mechanisms  for  hand  tools in May 1996, in exchange  for  368,483
shares of the Company's common stock.  The Company anticipated that
Pnu-Light's  patented  lighting  apparatus  would  complement   the
pneumatic  motors used in dental handpieces manufactured by  Micro.
The  anticipated synergy between Pnu-Light and Micro did  not  meet
the  Company's  expectations.  Accordingly,  and  pursuant  to  the
procedures contained in the Pnu-Light Asset Purchase Agreement, all
of the shares of its common stock issued in the transaction for the
Pnu-Light assets were returned to the Company.  In exchange for the
reconveyance  of  its  shares,  the  Company  assigned  the  patent
covering  the pneumatic lighting apparatus to Pnu-Light's successor
entity,  while  retaining  a nonexclusive,  fully  paid,  worldwide
license to the technology.

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

Compliance with Section 16(a)

     Section  16(a) of the Securities Exchange Act of 1934 requires
the  Company's officers, directors and persons who own 10% or  more
of  the  Company's  outstanding common stock, to  file  reports  of
ownership and changes in ownership with the Securities and Exchange
Commission ("SEC").  Officers, directors and owners of 10% or  more
of  the  Company's  outstanding common stock are  required  by  SEC
regulations to furnish the Company with a copy of all Section 16(a)
forms they file.

   Based  solely  upon  a  review of the Forms  3  and  4  and  any
amendments  thereto furnished to the Company during  the  Company's
fiscal year ended June 30, 1998, and Forms 5 and amendments thereto
furnished  to  the  Company with respect to such  fiscal  year,  or
written  representations that no Forms 5 were required to be  filed
by  such  persons, the Company is not aware of any failure  of  any
officer,  director  or  beneficial owner of  10%  or  more  of  the
Company's outstanding common stock during the fiscal year ended  to
make  timely filings in accordance with the requirement of  Section
16(a).

Business Experience of Key Management of Subsidiaries.

   Set forth below is information concerning certain key management
personnel of the Company's operating subsidiaries.
  
  Daniel S. Reinhardt joined Biotrol International, Inc. as a sales
representative in September of 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.
  
   Gary Garleb has served as Vice President and General Manager  of
Oregon Micro Systems, Inc. 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.
  
   George  M. Saiz has served as Vice President and General Manager
of Micro Motors, Inc. since January 1998.  Mr. Saiz has significant
experience in the medical device manufacturing arena, having served
as  General  Manager  of Shutt Medical Technologies,  part  of  the
Bristol-Myers Squibb Companies since 1991.
  
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-        All
                                      Other    Re-   ities        Other
                                      Annual strict- Under-        Com-
                                      Compen-  ed    lying   LTIP  pen-
     Name and                           sa-  Stock  Options/ Pay- sation
Principal Position Year  Salary  Bonus tion  Awards  SAR(#)  outs  (4)
- ------------------ ---- -------- ----- ----  ------ -------- ---- ------
Kent E. Searl      1998 $174,858   -     -     -      None    -     -
Chairman/CEO/      1997  160,000   -     -     -    100,000(1)-     -
President          1996  150,000   -     -     -     50,000   -     -

Ronald G. Coss(2)  1998 $325,163   - $35,406   -      None    -  $1,671
Vice Chairman      1997  364,320   -     -     -      None    -     -
Chief Technical    1996  360,000   -     -     -      N/A     -     -
Officer

George J. Isaac(3) 1998 $189,269   -     -     -      None    -     -
Vice President,    1997  180,000   -     -     -    200,000(1)-     -
Chief Financial    1996  170,000   -     -     -     50,000   -     -
Officer, Secretary-
Treasurer,
Director

Charles L. Bull    1998 $100,000 $28,563 -     -      None    -  $1,633
General Manager    1997  100,000  13,276 -     -      None    -     -
Challenge          1996  100,000  10,000 -     -      None    -     -
Products, Inc.

Gary G. Garleb     1998 $118,563   -  $15,539  -      None    -  $1,350
General Manager    1997  111,435   -     -     -      None    -     -
Oregon Micro       1996  101,826   -     -     -      None    -     -
Systems, Inc.

(1) Options to purchase 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 Company's 1994  Stock  Option
Plan.

(2)  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, Inc. with
and into the Company's Micro Acquisition subsidiary.

(3) Mr. Isaac was granted an option to purchase 50,000 shares under
the  1994  Stock Option Plan in connection with his  acceptance  of
employment by the Company.

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

Employment Agreements

  On  June  30,  1998,  all  but two of  the  long-term  employment
agreements  with certain executive officers of the Company  entered
into on July 26, 1995 expired.  The remaining employment agreements
with  Mr.  Coss and Mr. Bull expire June 30, 2000 and December  31,
2001  respectively.  The Compensation Committee  of  the  Board  of
Directors  has  not  renewed these contracts as the  Committee  has
recently  taken under advisement the implementation of a system  of
compensation, which system includes a performance based  component.
While the expiration of those agreements terminates the contractual
obligations  of  certain executive officers  to  the  Company,  the
Company is confident that those officers will remain in the  employ
of  the  Company.  The Company paid salaries in an aggregate amount
of  $689,290 to its executive officers for the year ended June  30,
1998.
  
  Ronald  G.  Coss  currently serves as  Vice  Chairman  and  Chief
Technology  Officer of the Company.  Mr. Coss  had,  prior  to  the
merger,  been  compensated by Micro Motors, Inc.  at  a  salary  of
$560,000 for the fiscal year ended  March 31, 1995 and $456,000 for
the fiscal year ended 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.   Mr.  Coss  has
subsequently agreed to a temporary reduction in base salary,  which
reduction  is  reflected by his actual base salary of $325,163  for
the year ended June 30, 1998.  The agreement accords Mr. Coss's six
weeks  annual leave which he may elect to take in cash in  lieu  of
leave,  provides  that  he receive use of  a  Company  vehicle  for
business purposes, and certain other perquisites comparable to with
those   received  prior  to  the  merger.   Mr.  Coss's  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.  Upon the  merger,  the
Company also assumed two notes payable by Micro Motors, Inc. to Mr.
Coss  relating  to termination of Mr. Coss's long  term  employment
agreement   with  Micro  Motors,  Inc.  and  prior  unpaid   earned
compensation.    See  "CERTAIN  RELATIONSHIPS  AND  RELATED   PARTY
TRANSACTIONS."
  
  Kent E. Searl serves as the Chairman, Chief Executive Officer and
President of the Company.  He is the co-founder of the Company, and
has  served  as  a director of the Company since its  organization.
For  the year ending June 30, 1998, Mr. Searl was paid a salary  of
$174,858.  Pursuant to his employment agreement, which  expired  on
June 30, 1998, Mr. Searl was entitled to a salary of $180,000.  Mr.
Searl was also entitled to reimbursement of reasonable expenses and
to such other benefits as the Company's Board of Directors approved
for  executive  management.  Mr. Searl is located in the  Company's
Boulder, Colorado executive offices and travels frequently  to  all
the Company's subsidiaries.

   George  J. Isaac has served as the Company's Vice President  and
Chief  Financial  Officer since July 26, 1995.   On  September  21,
1995, he was elected the Company's Secretary-Treasurer by the Board
of  Directors.  Mr. Isaac's employment agreement, which expired  on
June  30,  1998, provided that he receive a salary of $190,000  for
the  year  ended June 30, 1998.  In addition, Mr. Isaac is entitled
to  reimbursement of reasonable expenses and to such other benefits
as   the  Company's  Board  of  Directors  approved  for  executive
management.
  
   On  August  1,  1993,  the Company entered  into  an  employment
agreement  with Mr. Charles L. Bull, former President of  Challenge
Products.   An  agreement  was  recently  reached  to  extend  that
contract  on  the  same terms and conditions through  December  31,
2001.

Compensation to Directors

   Directors  who  are  employees of the  Company  do  not  receive
additional  compensation  for services  as  directors,  except  for
reimbursement  of  reasonable meeting  attendance  expenses.   Non-
employee  directors each receive a $12,000 annual fee,  $1,000  for
each  meeting  attended  and  $500  for  each  board  of  directors
Committee  meeting attended on a date other than a regular  meeting
of  the  Board.  The Company paid an aggregate of $56,000  as  non-
employee director compensation for the year ended June 30, 1998.

   The  Company has a shareholder approved Director's Stock  Option
Plan   (the  "Directors'  Plan")  pursuant  to  which  non-employee
directors  may  be  granted  options  to  purchase  shares  of  the
Company's  common stock.  In accordance with the Directors'  Plan's
provisions, the Board of Directors previously adopted a  policy  to
grant each outside director an option to purchase 20,000 shares  of
common  stock  on  the date of his commencement  of  service  as  a
director   and  an  option  to  purchase  15,000  shares  annually,
exercisable at the average closing price on NASDAQ for the month of
November  of  the year of grant,  on the anniversary date  of  such
service. The maximum term of each option is ten years.  During  the
fiscal  year  ended  June  30, 1998, the  Company's  three  outside
directors, Messrs. Reinhardt, Hovee and Zaepfel, each were  granted
options  to  purchase 15,000 shares of common stock exercisable  at
$2.50, $2.50, and $2.90 respectively.

Option Grants and Exercised During the Last Fiscal Year

   The  following  tables  set  forth information  regarding  stock
options  granted  to and exercised by the named executive  officers
during the fiscal year ended June 30, 1998.

        INDIVIDUAL OPTIONS/SAR GRANTS IN LAST FISCAL YEAR(1)

                   Number of   Percent of
                  Securities  Total Options
                  Underlying   Granted to    Exercise
                   Options    Employees in     Price    Expiration
      Name         Granted     Fiscal Year   Per Share     Date
      ----         -------     -----------   ---------     ----
  Kent E. Searl      None          --            --         --
  George J. Isaac    None          --            --         --

(1) No named executive officer received or was granted any stock
options in fiscal 1998.


   AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                      OPTION/SAR VALUES(1)

                      Number of                  Value of
                 Securities Underlying          Unexercised
                Unexercised Options at      In-the-Money Options
                   Fiscal Year-End          at Fiscal Year-End(2)
               -------------------------  -------------------------
   Name        Exercisable/Unexercisable  Exercisable/Unexercisable
   ----        -------------------------  -------------------------
  Kent E. Searl   202,051       -0-           $9,000        -0-
  George J. Isaac 250,000       -0-             -0-         -0-

(1) No named executive officer exercised any stock options in
fiscal 1998.

(2) The indicated value of the unexercised In-the-Money Options was
determined  by multiplying the number of unexercised options  (that
were  In-the-Money on June 30, 1998) by the closing  sales  of  the
Company's common stock on June 30, 1998 (as reported on NASDAQ) and
from that total, subtracting the total exercise price.

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, 1998.  At June 30, 1998,  all
available  options  for  grant were exhausted  and  no  options  to
purchase were outstanding under this Plan.

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. Under  the  plan,  1.5
million shares have been reserved.  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, 1998 there were outstanding options  under
the  1994  Stock  Option Plan to acquire 1,108,505  shares  of  the
Company's common stock.

Directors' Stock Option Plan

   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.  Under the plan, 500,000 shares have been
reserved.   As  of  June 30, 1998, there were  outstanding  options
under the Directors' Stock Option Plan to acquire 140,856 shares of
the  Company's common stock.  A disinterested majority of the Board
has  voted,  in furtherance of the Board's decision respecting  the
remuneration of non-employee directors, in favor of the  additional
automatic  grant each year during the term of service  to  purchase
15,000  shares  of  the Company's common stock,  which  grants  are
reflected in the foregoing total of outstanding options.

Security Ownership of Certain Beneficial Owners and Management

   Set  forth in the following table is information as of June  30,
1998, 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

                                   Amount
  Name and Address              and Nature of            Percent
Of Beneficial Owners         Beneficial Ownership     of Class (1)
- --------------------         --------------------     ------------
Kent E. Searl
1401 Walnut St., Suite 540
Boulder, CO 80302              947,680(2)(3)(4)           10.78%

Ronald G. Coss
1401 Walnut St., Suite 540
Boulder, CO 80302            2,485,528(5)                 28.28%

Richard N. Reinhardt
1401 Walnut St., Suite 540
Boulder, CO 80302              545,884(2)(3)(4)(6)(7)(8)   6.21%

George J. Isaac
1401 Walnut St., Suite 540
Boulder, CO 80302              255,500(3)                  2.90%

Robert A. Hovee
1401 Walnut St., Suite 540
Boulder, CO 80302               50,000(6)(7)(8)            0.56%

John B. Zaepfel
1401 Walnut St., Suite 540
Boulder, CO 80302               35,000(6)(7)               0.39%

All officers and directors   4,319,592(2)(3)(4)(5)
as a group (6 persons)                (6)(7)(8)(9)        49.15%

Micro Motors Employee
Stock Ownership Plan
151 E. Columbine
Santa Ana, California        1,070,932(5)                 12.18%

(1) Calculated pursuant to Rule 13d-3 under Securities Exchange Act
of 1934.

(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 404,500 shares of  common  stock  and
19,900  shares  of  preferred stock.  Mr. Reinhardt,  individually,
owns of record 41,850 shares.  In addition, Mr. Reinhardt's spouse,
individually, owns 29,000 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  applicable  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 applicable  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's name  and  are
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
purchase 20,000 shares each of the Company's common stock at  $2.44
per share.

(7)  Includes options of Messrs. Reinhardt, Hovee, and  Zaepfel  to
purchase 15,000 shares each of the Company's common stock at  $2.90
per share.

(8)  Includes  options of Messrs. Reinhardt and  Hovee  to  acquire
15,000  shares  each  of the Company's common stock  at  $2.50  per
share.

(9) The officers and directors as a group had in the aggregate,  at
June  30,  1998, together with their affiliates, voting power  with
respect  to  2,632,001 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  computing  the
voting  power  number  in  this footnote or  in  stating  the  vote
controlled by officers and directors elsewhere in this report,  but
shares  held by the Micro Motors ESOP for the benefit of  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.

  Set  forth in the following table is information as of  June  30,
1998 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

                                  Amount
  Name and Address            and Nature of            Percent
Of Beneficial Owners       Beneficial Ownership     of Class (1)
- --------------------       --------------------     ------------
Kent E. Searl
1401 Walnut Street, Suite 540
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 (2 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
                                 
  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  a
base  salary  of $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.

  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   $2,198, 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 $28,576.  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  July  5,  1996, the Company filed a Form S-8 to register  the
shares  of  common  stock  underlying  options  previously  granted
pursuant to its 1988 Stock Option Plan.  Dr. Kyle, President of DCM
and  a former director of the Company, held 30,000 of such options,
exercisable at $0.25 per share.
  
  Effective  May 31, 1997, the Company completed the sale  of  DCM.
In  exchange  for inventory, property, and equipment,  Professional
Dental  Management, LLC, now Consolidated Dental Management,  Inc.,
assumed  approximately $670,000 of the Company's liabilities.   The
managing  member  of the purchaser was formerly a director  of  the
Company and the long-term general manager of the DCM.

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  must   comply   with   the
requirements of Rule 14a-8 under the Exchange Act) intended  to  be
presented  at  the  1999  Annual Meeting  of  Shareholder  must  be
received not later that May 30, 1999.
  



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