DEVELOPED TECHNOLOGY RESOURCE INC
DEF 14A, 1999-10-13
ELECTRICAL APPARATUS & EQUIPMENT, WIRING SUPPLIES
Previous: TARGET PORTFOLIO TRUST, DEFS14A, 1999-10-13
Next: MUNICIPAL INVT TR FD MON PYMT SER 545 DEFINED ASSET FDS, 485BPOS, 1999-10-13




                          SCHEDULE 14A
                         (Rule 14a-101)
             INFORMATION REQUIRED IN PROXY STATEMENT
                    SCHEDULE 14A INFORMATION

        PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                 SECURITIES EXCHANGE ACT OF 1934

_X_       Filed by the Registrant

____      Filed by a Party other than the Registrant

          Check the appropriate box:

     _____     Preliminary Proxy Statement

     _____     Confidential, for Use of the Commission Only (as
               permitted by Rule 14a-6(e) (2))

     __X__     Definitive Proxy Statement

     _____     Definitive Additional Materials

     _____     Soliciting Material Pursuant to 240.14a-11c or
               240.14a-12

  DEVELOPED TECHNOLOGY RESOURCE, INC., A MINNESOTA CORPORATION
        (Name of Registrant as Specified In Its Charter)

 (Name of Person(s) Filing Proxy Statement if other than the Registrant)

      Payment of Filing Fee (Check the appropriate box)

     __X__     No fee required.

     _____     Fee computed on table below per Exchange Act Rules
     14a-6(i) (4) and O-11.

          1.   Title of each class of securities to which transaction
               applies:

          2.   Aggregate number of securities to which transaction applies:

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

          4.   Proposed maximum aggregate value of transaction:

          5.   Total fee paid:

     _____     Fee paid previously with preliminary materials.

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

          1.   Amount Previously Paid:

          2.   Form, Schedule or Registration Statement No.:

          3.   Filing Party:

          4.   Date Filed:

<PAGE>

               DEVELOPED TECHNOLOGY RESOURCE, INC.
                   7300 Metro Blvd., Suite 550
                     Edina, Minnesota  55439
                       (ph: 612-820-0022)
                      _____________________


            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                  To Be Held November 18, 1999


To the Shareholders of
Developed Technology Resource, Inc.

       The  Annual  Meeting  of  the  Shareholders  of  Developed
Technology Resource, Inc. (the "Company" or "DTR"), will be  held
on  Thursday, November 18, 1999, at 10:00 a.m. CST,  at  the  One
Corporate  Center,  7300  Metro  Boulevard,  Suite  160,   Edina,
Minnesota 55439, for the following purposes:

1.   To elect three directors of the Company.

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

      The  Board of Directors has fixed the close of business  on
September  8,  1999, as the record date for the determination  of
shareholders  entitled  to  vote at the  Annual  Meeting  and  to
receive  notice thereof. The transfer books of the  Company  will
not be closed.

       A   PROXY  STATEMENT  AND  FORM  OF  PROXY  ARE  ENCLOSED.
SHAREHOLDERS ARE REQUESTED TO SIGN, DATE AND RETURN THE  ENCLOSED
PROXY  TO  WHICH  NO POSTAGE NEED BE AFFIXED  IF  MAILED  IN  THE
ENCLOSED  ENVELOPE  IN THE UNITED STATES.  IT IS  IMPORTANT  THAT
PROXIES BE RETURNED PROMPTLY WHETHER OR NOT YOU EXPECT TO  ATTEND
THE  MEETING IN PERSON.  SHAREHOLDERS WHO ATTEND THE MEETING  MAY
REVOKE THEIR PROXIES AND VOTE IN PERSON IF THEY DESIRE.

                              By Order of the Board of Directors

                              /s/ LeAnn H. Davis

                              LeAnn H. Davis
                              Secretary and Chief Financial
Officer
Edina, Minnesota U.S.A.
October 1, 1999



    YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN

      Please  indicate your voting instructions on  the  enclosed
proxy,  date and sign it, and return it in the envelope provided,
which is addressed for your convenience.


                 PLEASE MAIL YOUR PROXY PROMPTLY

<PAGE>

               DEVELOPED TECHNOLOGY RESOURCE, INC.
                   7300 Metro Blvd., Suite 550
                     Edina, Minnesota  55439
                    Telephone (612) 820-0022
                      _____________________

                         PROXY STATEMENT
             for the Annual Meeting of Shareholders
                        November 18, 1999
                      _____________________

                       GENERAL INFORMATION

      This  proxy statement is furnished to shareholders  by  the
Board  of  Directors of Developed Technology Resource, Inc.  (the
"Company")  for  solicitation of proxies for use  at  the  Annual
Meeting  of  Shareholders to be held on  Thursday,  November  18,
1999,  at 10:00 a.m. CST, at the One Corporate Center, 7300 Metro
Boulevard,  Suite  160,  Edina,  Minnesota  55439,  and  at   all
adjournments thereof, for the purposes set forth in the  attached
Notice of Annual Meeting of Shareholders.

       Shareholders  may  revoke  proxies  before   exercise   by
submitting a subsequently dated proxy or by voting in  person  at
the   Annual   Meeting.  Unless  a  shareholder  gives   contrary
instructions  on  the proxy card, proxies will be  voted  at  the
meeting  to elect as directors the three nominees listed thereon.
This  proxy statement and the enclosed proxy are being mailed  to
the  shareholders of Developed Technology Resource,  Inc.  on  or
about October 15, 1999.

      The  Company  will  be  providing without  charge  to  each
stockholder a copy of Form 10-KSB for the year ended December 31,
1998,  including the financial statements and schedules  thereto,
filed with the Securities and Exchange Commission, and this proxy
in  September  1999.   If a stockholder requests  copies  of  any
exhibits of such Form 10-KSB, the Company may require the payment
of  a  fee  covering its reasonable expenses.  A written  request
should be addressed to the Company at the address shown above.

     The cost of soliciting proxies, including their preparation,
assembly, and mailing, will be borne by the Company. In  addition
to the solicitation of proxies by use of the U.S. Postal Service,
certain officers and regular employees who will receive no  extra
compensation for their services may solicit proxies in person  or
by  telephone  or facsimile. The Company may reimburse  brokerage
firms   and   others  for  expenses  in  forwarding  solicitation
materials to the beneficial owners of Common Stock.

              OUTSTANDING SHARES AND VOTING RIGHTS

      At  the  close  of business on August 9, 1999,  there  were
outstanding  805,820 shares of Common Stock, par value  $.01  per
share,  which  is  the only outstanding class  of  stock  of  the
Company. Each share is entitled to one vote. As provided  in  the
Articles  of Incorporation of the Company, there is no  right  of
cumulative   voting.  All  matters  being  voted  upon   by   the
shareholders require a majority vote of the shares represented at
the Annual Meeting either in person or by proxy.

      The presence at the Annual Meeting in person or by proxy of
the  holders  of  a  majority of the outstanding  shares  of  the
Company's Common Stock entitled to vote constitutes a quorum  for
the  transaction of business. Shares voted as abstentions on  any
matter  (or a "withhold authority" vote as to directors) will  be
counted  as  present  and  entitled  to  vote  for  purposes   of
determining  a  quorum and for purposes of calculating  the  vote
with  respect to such matter, but will not be

<PAGE>

deemed to have been
voted in favor of such matter.  If a broker submits a proxy  that
indicates  the  broker does not have discretionary  authority  to
vote certain shares on a particular matter, those shares will  be
counted as present for purposes of determining a quorum, but will
not  be  considered present and entitled to vote for purposes  of
calculating the vote with respect to such matter.



                   PRINCIPAL SHAREHOLDERS AND
                      MANAGEMENT OWNERSHIP

      The  following table contains information as of  August  9,
1999, concerning the beneficial ownership of the Company's Common
Stock  by  persons known to the Company to beneficially own  more
than  5% of the Common Stock, by each director, by each executive
officer  named  in  the Summary Compensation Table,  and  by  all
current  and  nominated  directors and executive  officers  as  a
group.  Shares reported as beneficially owned include  those  for
which  the  named persons may exercise voting power or investment
power,  and  all shares owned by persons having sole  voting  and
investment  power  over such shares unless otherwise  noted.  The
number of shares reported as beneficially owned by each person as
of August 9, 1999, includes the number of shares that such person
has  the  right to acquire within 60 days of that date,  such  as
through  the  exercise  of stock options  or  warrants  that  are
exercisable within that period.

                               Amount and Nature
     Name and Address of      of Beneficial Owner    Percentage
      Beneficial Owner                                    OwnedA
 Vladimir Drits                   71,835 (1)       6.9%
 11901 Meadow Lane West
 Minnetonka, MN  55305

 Erlan Sagadiev                  103,000 (2)       10.0%
 7300 Metro Blvd, Suite 550
 Edina, MN  55439


 Roger W. Schnobrich B            35,700(3)        3.5%
 222 South Ninth Street
 Suite 3200
 Minneapolis, MN  55402

 John P. Hupp B, C               104,300 (4)       10.1%
 7300 Metro Blvd, Suite 550
 Edina, MN  55439

 Peter L. Hauser B               41,000 (5)        4.0%
 2820 IDS Tower
 Minneapolis, MN  55402

 Beneficial Owners of 5% or      355,835           34.5%
 more, Officers and
 Directors as a group

 All current directors and       181,000           17.6%
 officers as a group
 (3 people)

<PAGE>

A   The total number of shares outstanding assuming the exercise
    of all currently exercisable and vested options and warrants
    held by all executive officers, current directors, and holders
    of 5% or more of the Company's issued and outstanding Common
    Stock is 1,030,820 shares.  Does not assume the exercise of any
    other options or warrants.

B   Designates a Director of the Company.

C   Designates an Executive Officer of the Company.


(1)  Includes  23,335 shares of Common Stock gifted by Mr.  Drits
     to his spouse and children.

(2)  Includes  presently exercisable options for the purchase  of
     100,000 shares at $1.22 per share.

(3)  Includes  presently exercisable options for the purchase  of
     15,000 shares at $1.50 per share and 5,000 shares at $3.00 issued
     under the terms of the 1997 Outside Directors Stock Option Plan.

(4)  Includes  presently exercisable options for the purchase  of
     100,000 shares at $1.22 per share.

(5)  Includes  6,000  shares held in IRA for the benefit  of  Mr.
     Hauser.  Includes presently exercisable options for the purchase
     of  5,000 shares at $3.00 issued under the terms of the 1997
     Outside Directors Stock Option Plan.


                      ELECTION OF DIRECTORS

      The  Bylaws  of  the  Company provide that  the  number  of
directors  shall be as fixed from time to time by  resolution  of
the  shareholders, subject to increase by the Board of Directors.
The   Board  is  authorized  to  fill  vacancies  resulting  from
increases in the size of the Board or otherwise. Currently  there
are three directors.

      The  Board  of  Directors has nominated  for  election  the
Directors  named  below.  Each of the  nominees  is  currently  a
director  of the Company whose current term expires at  the  1998
Annual  Meeting.  Unless authority is withheld, the proxies  will
be  voted FOR these nominees to serve as directors until the next
Annual  Meeting  of Shareholders and until their  successors  are
elected  and  have been qualified. If any one of the nominees  is
unable  to serve as a director by reason of death, incapacity  or
other  unexpected occurrence, the proxies will be voted for  such
substitute nominee as is selected by the Board of Directors,  but
in  no  event will proxies be voted for more than three nominees.
The  Board of Directors is unaware of any reason why the nominees
would not be available for election or, if elected, would not  be
able to serve.

Officers and Directors

The following table sets forth the current and proposed directors
and executive officers of the Company, their ages and positions
with the company as of August 9, 1999:


          Name                Age            Position

 Peter L. Hauser(1)(2)        58       Director

 Roger W.                     69       Director
 Schnobrich(1)(2)

 John P. Hupp                 40       Director, President

<PAGE>

 LeAnn H. Davis               29       Chief Financial
                                       Officer, Corporate
                                       Secretary


(1)  Member of the Compensation Committee.

(2)  Member of the Audit Committee.



     Pursuant to an Underwriting Agreement dated April 23,  1993,
between  the  Company  and Equity Securities  Trading  Co.,  Inc.
("Equity  Securities") in connection with the  Company's  initial
public offering, the Company granted Equity Securities the  right
until  April  1998  to  nominate one  member  who  is  reasonably
satisfactory  to the Company for election to the Company's  Board
of  Directors.  Equity Securities never exercised this  right  to
nominate a member to the board for this election.

      Each  nominee,  if  elected, will serve  until  the  Annual
Meeting  of  Shareholders in the year 2000 and until a  successor
has  been  elected  and  duly qualified or until  the  director's
earlier resignation or removal.

      Mr. Hauser has been a director of the Company since October
1993.  Since  1977,  he  has been employed by  Equity  Securities
Trading  Co.,  Inc., a Minneapolis-based brokerage firm,  and  is
currently a vice president and principal.

      Mr.  Schnobrich  has been a director of the  Company  since
October  1993.  He  is  a partner with Hinshaw  &  Culbertson,  a
Minneapolis  law  firm  which serves  as  legal  counsel  to  the
Company.   Until 1997, he was an owner and attorney with  Popham,
Haik,  Schnobrich & Kaufman, Ltd., a Minneapolis-based  law  firm
which  he  co-founded in 1960. He also serves as  a  director  of
Rochester   Medical   Corporation,  a  company   that   develops,
manufactures   and  markets  improved,  latex  free,   disposable
urological catheters.

     Mr.  Hupp has been the Company's President since June  1995,
and a director since April 1996.  He was Corporate Secretary from
July 1994 until September 1997, and was Director of Legal Affairs
from July 1993 to June 1995. From June 1992 until June 1993,  Mr.
Hupp was President of Magellan International Ltd., which marketed
on-line  and  hard  copy  information for a  Russian  information
company.   From March to June 1992, he served as Of  Counsel  for
the  law  firm  of  Hale & Dorr, establishing the  firm's  Moscow
office.  His  work  included negotiating and  establishing  joint
ventures  for clients. From September 1990 to January  1992,  Mr.
Hupp  was  Senior  Project  Manager and  Corporate  Counsel  with
Management  Partnership International, Ltd. (MPI). Prior  to  his
work  at  MPI,  Mr.  Hupp  was a trial lawyer  for  the  firm  of
Bollinger  &  Ruberry and Pretzel & Stouffer in Chicago  for  six
years.  Mr.  Hupp received a J.D. Degree from the  University  of
Illinois College of Law and B.A. degrees in Russian Area  Studies
and  Political Science. Mr. Hupp has intensive language  training
from the Leningrad State University in St. Petersburg, Russia.

      LeAnn  H.  Davis, CPA was employed by the  Company  as  the
Controller  on July 7, 1997 and on September 25, 1997  was  named
Chief Financial Officer and Corporate Secretary. Prior to joining
the  Company, Ms. Davis worked as CFO of Galaxy Foods Company  in
Orlando, Florida from December 1995 to June 1997.  From  1994  to
1995,  she  was a senior auditor for Coopers and Lybrand  LLP  in
Orlando, FL.  From 1992 to 1994, she worked for the local  public
accounting  firm of Pricher and Company in Orlando  as  a  senior
auditor and tax accountant.  Prior to 1992, Ms. Davis worked  for
Arthur Andersen LLP as a staff auditor.  Ms. Davis obtained a  BS
in Business Administration and a BS in Accounting from Palm Beach
Atlantic College in West Palm Beach, Florida in May 1990,  and  a
Masters in Accounting from Florida State University, Tallahassee,
Florida in August 1991.

<PAGE>

      Each  Executive  Officer  of  the  Company  is  elected  or
appointed  by  the  Board of Directors of the Company  and  holds
office  until  a  successor is elected, or until the  earlier  of
death, resignation or removal.

      To  the  knowledge of the Company, no executive officer  or
director of the Company is a party adverse to the Company or  has
material interest adverse to the Company in any legal proceeding.

     The information given in this Proxy Statement concerning the
Directors  is  based  upon statements made or  confirmed  to  the
Company  by or on behalf of such Directors, except to the  extent
that such information appears in its records.

      The  Board of Directors recommends a vote FOR each  nominee
for election to the Board of Directors.


Meetings of the Board and Committees

     The Board of Directors held four formal meetings during 1998
and adopted certain resolutions by written minutes of action. The
Board   of  Directors  has  two  standing  committees;  an  audit
committee  and  a compensation committee. All directors  attended
all  of  the formal meetings.  The Audit Committee is responsible
for  reviewing the services rendered by the Company's independent
auditors and the accounting standards and principles followed  by
the  Company.  The Audit Committee held one meeting during  1998,
which  was  attended by all Committee members.  The  Compensation
Committee is responsible for making recommendations to the  Board
of  Directors  regarding  the salaries and  compensation  of  the
Company's executive officers. The Compensation Committee met four
times during fiscal 1998.

Certain Transactions

     The law firm of Hinshaw & Culbertson provides legal services
to  the Company.  Roger Schnobrich, a director of the Company, is
a partner in the firm.


  COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

      Section  16(a) of the Exchange Act requires  the  Company's
officers and directors, and persons who own more than 10  percent
of  the  registered class of the Company's equity  securities  to
file  reports  of ownership on Forms 3, 4, and 5  with  the  SEC.
Officers, directors and greater than 10 percent shareholders  are
required by SEC regulation to furnish the Company with copies  of
all Forms 3, 4, and 5 they file.

      Based upon the Company's review of the copies of such forms
it has received from certain reporting persons that they were not
required  to file Forms 5 for the year ended December  31,  1998,
the   Company  believes  that  all  of  its  executive  officers,
directors  and  greater than 10% beneficial owners complied  with
all  filing  requirements  applicable to  them  with  respect  to
transactions during 1998.


        COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

      The  following  table  sets  forth  the  cash  and  noncash
compensation  for  year ended December 31,  1998,  the  two-month
transition  period ended December 31, 1997, and the  years  ended
October  31,  1997  and 1996 awarded to or earned  by  the  Chief
Executive Officer:

<PAGE>

                   Summary Compensation Table

                              Annual Compensation       Long-Term
                                              Other    Compensation
                    Fiscal  Salary   Bonus    Annual   Awards/Options
Name and Principal   Year                    Compens-
Position            Ended   __($)__  __($)__  ation($)   _____(#)_____

John P. Hupp,        1998   $95,000  $16,000    none         none
President(1)
                   2-month  $15,000   none      none         none
                     1997
                     1997   $87,500   none      none         none
                     1996   $75,000   none      none       250,000(2)


(1)Mr.  Hupp  became President on June 16, 1995.  Beginning  June
   15,  1993,  as  the Company's Director of Legal  Affairs,  Mr.
   Hupp  began to receive a full-time salary of $5,000 per month.
   Effective  June  16,  1995,  upon  assuming  the  position  of
   President,  his  salary was increased  to  $6,250  per  month.
   Effective  January  1997, his salary was increased  to  $7,500
   per   month;  and  effective  October  1998,  his  salary  was
   increased to $9,167 per month.

(2)Under  the  Amendment dated September 30,  1996  to  the  1992
   Stock  Option Plan, Mr. Hupp was issued an option to  purchase
   250,000  shares at an exercise price of $1.22.  This amendment
   was approved by the shareholders at the 1996 Annual Meeting.


Aggregated Option Exercises: Last Fiscal Year and Fiscal Year-End
Option Values

      The  following  table summarizes for  the  named  executive
officers  the number of stock options exercised during  the  year
ended December 31, 1998, the aggregate dollar value realized upon
exercise,  the  total  number  of  unexercised  options  held  at
December  31, 1998 and the aggregate dollar value of in-the-money
unexercised  options  held at December 31, 1998.  Value  realized
upon exercise is the difference between the fair market value  of
the  underlying stock on the exercise date and the exercise price
of the option. Value of Unexercised In-the-Money Options at year-
end  is  the difference between its exercise price and  the  fair
market  value of the underlying stock on December 31, 1998  which
was $3.34 per share.

 Aggregated Option Exercises in Fiscal 1997 and Fiscal Year-End Option Values
<TABLE>
<CAPTION>

                                         Number of            Value of Unexercised
Name and    Shares                  Unexercised Options       In-the-Money Options
Principal  Acquired     Value     at December 31, 1998(#)    at December 31, 1998($)
Position  on Exercise  Realized  Exercisable Unexercisable  Exercisable Unexercisable
<S>         <C>         <C>       <C>          <C>           <C>        <C>
John P.      None        None      101,667      150,000       $212,000   $318,000
Hupp(1),
President

</TABLE>
   (1)   Includes  250,000 options granted  under  September  30,
   1996 employment agreement.

Employment Agreements

      Mr. Hupp's original employment agreement dated June 1, 1995
was  amended on September 30, 1996 and then amended and  restated
on  October  1, 1998.  The new employment agreement provides  for
compensation of $110,000 per year and standard employee  benefits
during  the  employment  term expiring September  30,  2001.   In
addition,  Mr.  Hupp  or his successors will receive  salary  and
benefits for a twelve-month period upon total death or disability
of  Mr.  Hupp or if the Company terminates the Agreement  without
cause.   Under terms of the Agreement, Mr. Hupp will  devote  his
best  efforts  to the performance of his duties,  and  agrees  to
certain restrictions related to participation in activities  felt
to conflict with the best interests of the Company.

<PAGE>

Compensation of Directors

      No director who is also an employee of the Company received
any additional compensation for services as a director.

      The  non-employee directors of the Company include  Messrs.
Hauser   and  Schnobrich.  During  1998,  non-employee  directors
received no cash compensation for their services as a director or
committee  member. Mr. Schnobrich is an attorney with  Hinshaw  &
Culbertson,  which  serves as counsel for the Company  and  which
receives payment of legal fees for such services.

      It  is  the  Company's intention to issue to  each  outside
director an option for 5,000 shares of the Company's Common Stock
each year under terms of the 1997 Outside Director's Stock Option
Plan  upon  their  election to the Board at the Company's  annual
meeting.  The option will vest equally over the calendar year.

     Options  granted  under  the 1997  Outside  Directors  Stock
Option  Plan are not intended to and do not qualify as  incentive
stock options as described in Section 422 of the Internal Revenue
Code.



         RELATIONSHIP OF INDEPENDENT PUBLIC ACCOUNTANTS

      The  Board  of Directors selects the independent  certified
public  accountants  for the Company each  year.   The  Board  of
Directors elected to retain the firm of Deloitte & Touche LLP  to
audit  the  Company's financial statements  for  the  year  ended
December  31,  1998,  for the two-month transition  period  ended
December 31, 1997, and for the year ended October 31, 1997.

      During the audit of the Company's financial statements  for
the year ended December 31, 1998, Deloitte & Touche LLP relied on
the  financial statements of several foreign subsidiaries.   Four
of these subsidiaries were audited by KPMG as a first time audit.
The  Company  has  not,  prior to engaging  the  new  accountant,
consulted  the  new  accountant  regarding  the  application   of
accounting  principles  to a specific completed  or  contemplated
transaction, or regarding the type of audit opinion that might be
rendered on the Company's financial statements.

      The Board of Directors has not yet selected its independent
auditors  for  the  current year.  They are  in  the  process  of
reviewing  the  firms that can plan and perform  the  audit  work
necessary in all of its foreign locations.  The Company plans  to
select  one  firm to perform all of the audit work  in  order  to
facilitate  better efficiency in audit planning  and  performance
along with timely reporting.



                         OTHER BUSINESS

      Management knows of no other matters that will be presented
for  consideration at the meeting. If any other  matter  properly
comes  before  the meeting, proxies will be voted  in  accordance
with  the  best  judgment of the person or persons  acting  under
them.

<PAGE>

                PROPOSALS FOR 2000 ANNUAL MEETING

     Shareholders who intend to submit proposals for inclusion in
the  Company's  2000  Proxy Statement and Proxy  for  shareholder
action  at  the  2000 Annual Meeting must do so  by  sending  the
proposal and supporting statements, if any, to the Company at its
corporate offices no later than March 29, 2000.

                              By Order of the Board of Directors

                              /s/ LeAnn H. Davis


                              LeAnn H. Davis
                              Chief Financial Officer and
Secretary
October 1, 1999

<PAGE>

               DEVELOPED TECHNOLOGY RESOURCE, INC.

       Annual Meeting of Shareholders - November 18, 1999

   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

           The  undersigned hereby appoints John P. Hupp  or  his
appointee  as  proxy  of  the undersigned,  with  full  power  of
substitution,  for  and  in  the  name  of  the  undersigned,  to
represent  the undersigned at the Annual Meeting of  Shareholders
of  Developed Technology Resource, Inc., to be held  at  the  One
Corporate  Center,  7300  Metro  Boulevard,  Suite  160,   Edina,
Minnesota 55439 at 10:00 a.m. CST on Thursday, November 18, 1999,
and  at any adjournments thereof, and to vote all shares of stock
of  said  Company  standing in the name of  the  undersigned,  as
designated below, with all the powers which the undersigned would
possess if personally at such meetings.

1. Election of Directors duly nominated: Peter L. Hauser, John
   P. Hupp, and Roger W. Schnobrich.

_____ FOR   _____ WITHHELD FOR ALL   _____  WITHHELD FOR THE
                                              FOLLOWING ONLY
                                    (Write the nominee's name in space below):



2.    The authority of Directors to vote, in their discretion, on
all other business that may properly come before the meeting.

_____  GRANTED   _____  WITHHELD


THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS  ARE
GIVEN  FOR VOTING ON THE MATTERS ABOVE, THIS PROXY WILL BE  VOTED
FOR  item 1, electing all duly nominated Directors as listed  and
GRANTED  for item 2, granting the Directors authority to vote  in
their discretion on all other business coming before the meeting.
Shareholders  who are present at the meeting may  withdraw  their
Proxy  and vote in person if they so desire. The undersigned  has
received the proxy statement dated October 1, 1999.


Dated   _____________,   1999  _____________________     ________________
                               Signature                 Print Name

Dated   _____________,   199   _____________________     ________________
                               Signature                 Print Name

      Please sign exactly as name(s) appear(s) on this Proxy.  If
shares  are  registered in more than one name, the signatures  of
all  persons are required.  A corporation should sign in its full
corporate name by a duly authorized officer, stating their title.
Trustees, guardians, executors and administrators should sign  in
their official capacity, giving their full title as such.   If  a
partnership,  please  sign  in  partnership  name  by  authorized
person.

          Please check as appropriate:
          __   I DO plan on attending the Annual Meeting of Shareholders.
          __   I DO NOT plan on attending the Annual Meeting of Shareholders.

        PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY

This Proxy may also be returned via facsimile to (612) 820-0011.








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