ALANCO ENVIRONMENTAL RESOURCES CORP
DEFA14A, 1996-01-10
GOLD AND SILVER ORES
Previous: TOKHEIM CORP, SC 13G/A, 1996-01-10
Next: TOTH ALUMINUM CORP, 10-K, 1996-01-10





                   ALANCO ENVIRONMENTAL RESOURCES CORPORATION
                     4110 North Scottsdale Road, Suite 200
                           Scottsdale, Arizona 85251
                                 (602) 874-0448

                ________________________________________________


                                PROXY STATEMENT
                ________________________________________________

                   NOTICE OF SPECIAL MEETING OF SHAREHOLDERS

                          To Be Held February 17, 1996

TO THE SHAREHOLDERS OF ALANCO ENVIRONMENTAL RESOURCES CORPORATION

NOTICE HEREBY IS GIVEN that a Special Meeting of Shareholders of Alanco
Environmental Resources Corporation, an Arizona corporation (the "Company"),
will be held at The Aladdin Hotel, 3667 Las Vegas Boulevard South, Las Vegas,
Nevada, on February 17, 1996, at 10:00 a.m., Pacific Standard Time, and at any
and all adjournments thereof, for the purpose of considering and acting upon the
following matters:

     1.   To elect five (5) Directors of the Company.

This Special Meeting is called at the written request of the holders of 10% of
all issued and outstanding shares of the Company stock, as provided for by
Arizona law and the Company's By-laws.  The business of the Special Meeting will
be confined to the purpose stated herein, and to such additional matters as the
Chairman of the meeting may rule to be germane to such purpose.

Only holders of the outstanding Common Stock and Class A Preferred Stock of the
Company of record at the close of business on December 28, 1995 will be entitled
to notice of and to vote at the Meeting or at any adjournment or adjournments
thereof.

All shareholders, whether or not they expect to attend the Special Meeting of
Shareholders in person, are urged to sign and date the enclosed Proxy and return
it promptly in the enclosed postage-paid envelope which requires no additional
postage if mailed in the United States.  The giving of a proxy will not affect
your right to vote in person if you attend the Meeting.

BY ORDER OF THE BOARD OF DIRECTORS.
                                   DEAN A. DOUGLAS
                                   SECRETARY
Scottsdale, Arizona
January 8, 1996<PAGE>
                   Alanco Environmental Resources Corporation
                     4110 North Scottsdale Road, Suite 200
                           Scottsdale, Arizona 85251
                                 (602) 874-0448
                                                               

                                PROXY STATEMENT
                                                               

                        SPECIAL MEETING OF SHAREHOLDERS
                          TO BE HELD FEBRUARY 17, 1996

                              GENERAL INFORMATION

The enclosed Proxy is solicited by and on behalf of the Board of Directors of
Alanco Environmental Resources Corporation, an Arizona corporation (the
"Company"), for use at the Company's Special Meeting of Shareholders to be held
at The Aladdin Hotel, 3667 Las Vegas Boulevard South, Las Vegas, Nevada, on the
16th day of February, 1996 at 10:00 a.m., Pacfic  Standard Time, and at any
adjournment thereof.  It is anticipated that this Proxy Statement and the
accompanying Proxy will be mailed to the Company's shareholders on or about
January 11, 1996.

Any person signing and returning the enclosed Proxy may revoke it at any time
before it is voted by giving written notice of such revocation to the Company,
or by voting in person at the Meeting.  The expense of soliciting proxies,
including the cost of preparing, assembling and mailing this proxy material to
shareholders, will be borne by the Company.  It is anticipated that
solicitations of proxies for the Meeting will be made only by use of the mails;
however, the Company may use the services of its Directors, Officers and
employees to solicit proxies personally or by telephone without additional
salary or compensation to them.  Brokerage houses, custodians, nominees and
fiduciaries will be requested to forward the proxy soliciting materials to the
beneficial owners of the Company's shares held of record by such persons, and
the Company will reimburse such persons for their reasonable out-of-pocket
expenses incurred by them in that connection.

All shares represented by valid proxies will be voted in accordance therewith at
the Meeting.  Shares not voting as a result of a proxy marked abstain will be
counted as part of total shares voting in order to determine whether or not a
quorum has been achieved at the Meeting.  Shares will not be counted as part of
the vote on any business at the Meeting on which the shareholder has abstained.

The Company's Annual Report to Shareholders for the fiscal year ended June 30,
1995 has been previously mailed or is being mailed simultaneously to the
Company's shareholders, but does not constitute part of these proxy soliciting
materials.

                      SHARES OUTSTANDING AND VOTING RIGHTS

All voting rights are vested exclusively in the holders of the Company's Common
Stock and Class A Preferred Stock, voting as a single group with each common or
preferred share entitled to one vote.  Only shareholders of record at the close
of business on December 28, 1995 are entitled to notice of and to vote at the
Meeting or any adjournment thereof.  On December 28 , 1995,  the  Company had
32,048,140 shares of its Common Stock and 26 shares of its Class A Preferred
Stock outstanding, each of which is entitled to one vote on all matters to be
voted upon at the Meeting, including the election of Directors.  No fractional
shares are presently outstanding.  A majority of the Company's outstanding
voting stock represented in person or by proxy shall constitute a quorum at the
Meeting.  The affirmative vote of a majority of the votes cast, providing a
quorum is present, is necessary to elect the Directors.  Cumulative voting in
the election of Directors is permitted.  




                                       1<PAGE>
                SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                               AND OF MANAGEMENT

The following table presents information with respect to shares of the Company's
Common Stock beneficially owned by the Company's Directors and Officers and by
all Directors and Officers of the Company as a group and by the nominees for
election to the Board of Directors who beneficially own shares in the Company,
and by all other persons known by management to own beneficially five percent
(5%) or more of the Company's Common Stock as of December 28, 1995.  As defined
in Rule 13d(d)(1) under the Securities Exchange Act of 1934, beneficial
ownership includes shares issued and outstanding, convertible preferred stock
and all options and warrants to acquire common stock.
                                           Amount and
Name and Address                           Nature of Bene-        Percent
of Beneficial Owner                        ficial Ownership       of Class     

Lyons Capital Partners, L.P., 
4365 Executive Dr., #740 
San Diego, CA 92121,                       6,051,220                18.9%

Peter Van Oosterhout (1)                     895,349                 2.8%
2544 Chamberlain Road
Akron, OH 44333

James Ricketts                                10,500                 0.033%
4110 N. Scottsdale Rd., #215
Scottsdale, AZ 85251

Norman E. Meyer (2)(3)                       105,500                 0.33%
4110 N. Scottsdale Rd., #200
Scottsdale, AZ 85251

Kevin L. Jones (2)(4)                      1,000,143                 3.12%
4110 N. Scottsdale Rd., #200
Scottsdale, AZ 85251

Dean A. Douglas (2)(3)                        50,000                 0.156%
4110 N. Scottsdale Rd., #200
Scottsdale, AZ 85251

John E. Haggar (2)(3)                         50,000                 0.156%
4110 N. Scottsdale Rd., #200
Scottsdale, AZ 85251

Larry Nelson (2)(3)                           25,500                 0.08%
4110 N. Scottsdale Rd., #200
Scottsdale, AZ 85251

Harold S. Carpenter (5) 
939 Office Park Road, Suite 120              375,480                 1.17%
West Des Moines, IA 50265

Dennis Schlegel (5)                          148,740                 0.46%
Ione, Washington

Officers and Directors
as a Group 
(7 individuals)                            2,036,492                 6.35%

(1)  Includes 890,349 shares in the name of River Capital Corporation of which
     Mr. Van Oosterhout is President.  Mr. Van Oosterhout disclaims any
     beneficial ownership of the above shares.
(2)  Does not Includes Options to acquire Shares granted under the Company's
     Incentive Stock Option Plan and subject to a vote by the Shareholders
     approving the Incentive Stock Option Plan.


                                       2<PAGE>
(3)  Includes 100,000 shares issuable to Mr. Meyer, 50,000 shares issuable to
     Mr. Douglas, 50,000 shares issuable to Mr. Haggar and 25,000 shares
     issuable to Mr. Nelson upon the exercise of Options granted at $0.10 per
     share pursuant to the Company's Officers and Directors Stock Option Plan.
(4)  Includes 541,100 shares held by Arjon Enterprises, Inc., a trust of which
     Mr. Jones is a beneficiary.  Mr. Jones disclaims beneficial ownership of
     these shares.
(5)  Nominee for Director

                    VOTING MATTER 1:  ELECTION OF DIRECTORS

The Bylaws presently provide for a Board of Directors of not more than eleven
(11) members.  The number of Directors of the Company has been fixed at five (5)
by the Company's Board of Directors.  The Company's Board of Directors
recommends the election of Directors of the five (5)  nominees listed below  to
hold office until the next Annual Meeting of Shareholders and until their
successors are elected and qualified or until their earlier death, resignation
or removal.  The persons named as "proxies" in the enclosed form of Proxy, who
have been designated by Management, intend to vote for the eleven (11) nominees
for election as Directors unless otherwise instructed in such proxy.  If at the
time of the Meeting, any of the nominees named below should be unable to serve,
which event is not expected to occur, the discretionary authority provided in
the Proxy will be exercised to vote for such substitute nominee and nominees, if
any, as shall be designated by the Board of Directors.

Nominees

The following table sets forth the name and age of each nominee for Director,
indicating all positions and offices with the Company presently held by him, the
period during which he has served as such, and the class and term for which he
has been nominated:                                             
                                                                Year
Name                         Age    Position                    First Director

Harold S. Carpenter           61    none                           1995

Steven H. Davis               42    none                           1995

Bradley L. Gordon             43    none                           1995

Norman E. Meyer               50    Chairman/C.E.O./President      1994

Dennis Schlegel               45    none                           1995

Business Experience of Nominees

Norman E. Meyer:  Mr. Meyer joined the Company's Board of Directors in December,
1994, was appointed President and Chief Executive Officer of the Company in
April, 1995, and was elected Chairman of the Board in December, 1995.  Mr. Meyer
has over twenty-eight years of experience in the insurance industry and for the
last fifteen years he has held executive positions of increasing operational
responsibility.  Since December, 1994, Mr. Meyer has served as Chief Executive
Officer and a director of Phoenix Medical Management, Inc., a Phoenix based out-
patient, rehabilitation/Surgical facility.  Beginning in 1984 and until December
1994, Mr. Meyer served in various positions including Chief Operating Officer,
Director and Chairman of the Board of Realistic Adjustment Company, Inc., a
Phoenix, Arizona based insurance claims adjusting company.  From January, 1995
to May, 1995 Mr. Meyer also served as Vice President of Operations, and remains
a Director and Chairman of the Board of Travel Services of America, a Branson,
Missouri travel agency.  From 1992 to 1994, Mr. Meyer served as consultant to
the United Labor Counsel Local 615 Welfare Fund wherein Mr. Meyer advised the
Counsel on claims processing.  The Union, the Welfare Fund Trustees, the Welfare
Fund Insurance Underwriters and Mr. Meyer were named as Defendants in a 1992
civil action filed by the U.S. Department of Labor which alleged breach of
fiduciary duty by the Defendants in the operation of the Welfare Fund under the
Employee Retirement Income Security Act of 1974(ERISA).  Mr. Meyer filed an

                                       3<PAGE>
Answer denying all allegations based upon the fact that Mr. Meyer did not
control or serve in the operation of the Welfare Fund and that the Department of
Labor's extension of the definition of a _fiduciary_ under ERISA to include non-
controlling consultants  is unwarranted.  Mr. Meyer believes there is a high
probability of dismissal of the action against him if the matter goes to trial.

Harold S. Carpenter:   Mr. Carpenter is presently the President of Superiorgas
Co. , Des Moines, Iowa which is engaged in the business of trading and brokering
bulk refined petroleum products with gross sales of approximately $500 million
per year.  He is also the General Partner of Superiorgas L.P., an investment
company affiliated with Superiorgas Co.    Mr. Carpenter founded these companies
in 1984 and 1980 respectively.  Mr. Carpenter is also the President of Carpenter
Investment Company, Des Moines, Iowa which is an real estate investment company
holding properties primarily in central Iowa.  From 1970 until 1994, Mr.
Carpenter was the Chairman of the George A. Rolfes Company of Boone, Iowa which
manufactured air pollution control equipment.  Mr. Carpenter is currently a
member of the board of directors of the Allied Group, Inc., a publicly owned
insurance company headquartered in Des Moines, Iowa.  Mr. Carpenter graduated
from the University of Iowa in 1958 with a Bachelors of Science and Commerce
degree.

Steven H. Davis: Mr. Davis is presently and since 1991 has been the
President/CEO and a member of the Board of Directors of CET Environmental
Services, Inc., of Tustin, California.  CET is a publicly owned company engaged
in the business of environmental remediation.    Prior to 1991, Mr. Davis was
the Managing Partner with Lincoln Property Company, Irvine, California with
responsibility for more than 3 million square feet of commercial building space
in California and Colorado.  Mr. Davis has over twenty years of experience in
construction, development and financing of real estate and other businesses. Mr.
Davis graduated from Brown University and received his Masters of Business
Administration from the University of Southern California.
Bradley L. Gordon: Mr. Gordon is presently and since January, 1993 has been  the
President/CEO and a Board Member of Quality Franchise Systems, Inc., a $20
million franchising company headquartered in Sacramento, California with over 70
operating  locations for its Mountain Mike Pizza restaurants.  From November,
1983 to September, 1992, Mr. Gordon held positions with Pace Membership
Warehouse, Inc., Denver, Colorado including Executive Vice President/Sales,
Senior Vice President/Operations and Vice President/Human Resources..  Pace
Membership Warehouse was a $5 billion wholesale cash and carry membership club. 
Mr. Gordon had responsibility for all operational aspects, managed a staff of
six regional vice presidents and national directors of purchasing and marketing.
During Mr. Gordon's tenure, Pace grew from 25 to 73 locations nationwide with
sales of over $3.5 billion.    From 1975 through 1983 Mr. Gordon held Human
Resources management positions with the Taco Bell Division of PepsiCo., Inc.,
and the Winchells Donut House Division of Denny's Restaurants, Inc.  Mr. Gordon
received his Masters of Science Degree in Human Resources Management from the
College of Business of the University of Colorado in 1975 and a Bachelors Degree
in Business Management for the University of South Florida 1974.    Mr. Gordon
is also on the Board of Directors of the Kempe Center for the Prevention of
Child Abuse in Denver, Colorado and the American Red Cross Denver Chapter.  In
the course of his position with Quality Franchise Systems, Inc., in November
1994 Mr. Gordon and several other corporations and individuals were named as a
defendant in Clark v. O&S Management, et al. , Sacramento Municipal Court, which
sought damages in a dispute involving a franchising fee allegedly paid by the
Plaintiff.  In July, 1995 the case was dismissed upon the Plaintiff's motion. 
Mr. Gordon believes the case was frivolous and without merit.


Dennis Schlegel: Since 1987, Mr. Schlegel has been an independent investor in
small and start-up companies as well as a consultant to small and start-up
business in the areas of corporate management and financing.  Prior to Mr.
Schlegel owned and operated Schlegel Investment Co., in Des Moines, Iowa and
Schlegel Ranch Company, in Ione, Washington, both of which were engaged in land
development.  Mr. Schlegel attended one year at Drake University until he
withdrew to devote his full time to business pursuits.   

                                       4<PAGE>
Committees:  Meetings of the Board

The Company has an Employment Compensation Committee and an Audit  Committee. 
The Employment Compensation Committee and the Audit  Committee were formed in
1995.  Messrs. Van Oosterhout, Jones and Ricketts comprise the Employment
Compensation Committee and Messrs. Nelson, Jones and Van Oosterhout are the
Audit Committee.  The Employment Compensation Committee recommends to the Board
the compensation of executive officers and will serve as the Administrative
Committee for the Company's Stock Option Plan.  The Audit Committee serves as a
liaison between the Board and the Company's auditor.  The Employment
Compensation Committee met two times during the fiscal year ended June 30, 1995
and the Audit Committee met two times during the fiscal year ended June 30,
1995.  During 1995, the Company also had an Executive Committee composed of Dean
Hough, D.R. Ellenbecker and Norman E. Meyer.  The Executive Committee was formed
in August, 1992 to oversee operations and was disbanded in August, 1995 after
meeting six times during the past fiscal year.

The Company's Board of Directors held nine meetings during the fiscal year ended
June 30, 1995, at which time all the then Directors were present or consented in
writing to the action taken at such meetings.  No incumbent Director attended
fewer than 100% of said meetings.

Compliance with Section 16(a) of Securities Exchange Act of 1934

To the Company's knowledge, during the fiscal year ended June 30, 1995 the
Company's Officers and Directors complied with all applicable Section 16(a)
filing requirements.  This statement is based solely on a review of the copies
of such reports furnished to the Company by its Officers and Directors and their
written representations that such reports accurately reflect all reportable
transactions.

Family Relationships

There is no family relationship between any director, executive or person
nominated or chosen by the Company to become a director or executive officer.


                             EXECUTIVE COMPENSATION

The following table sets forth the compensation paid by the Company to its  top
executive officers whose compensation exceeded $60,000, which represents all of
the executive officers of the Company.

Name of Indiv.      Capacities Served       Cash Compensation Stock Options

Norman E. Meyer (1)   President, CEO           $0               100,000 
Dean Hough (2)        President, CEO           $48,000          300,000 
Harrison Gentry (3)   President, CEO           $110,126         200,000 
Richard Steinke (4)   CEO                      $34,000
Kevin L. Jones (5)    Chief Financial Officer  $58,500
Dean A Douglas (6)    V-P, Secretary           $8,000            50,000
John E. Haggar (7)    Treasurer                $6000             50,000

(1)    Mr. Meyer is presently serving without an employment contract.  On
       October 12, 1995 he was awarded five year options to acquire 100,000
       shares of stock pursuant to the Company's Officers and Directors Stock
       Option Plan at a exercise price of $ 0.10.   The above information does
       not include additional five year options to acquire 50,000 of stock
       granted to Mr. Meyer pursuant to the Company's Incentive Stock Option
       Plan at an exercise price of $1.8125 per Share.  These Options are
       subject to approval by the Shareholders of the Incentive Stock Option
       Plan.

(2)    Mr. Hough served as President and CEO from December, 1994 to April, 1995
       when he stepped down in favor of Mr. Meyer and then assumed management
       responsibilities for the Company's manufacturing subsidiary and then the

                                       5<PAGE>
       Company's restaurant equipment subsidiary.   Pursuant to Mr. Hough's
       employment agreement he was to receive $8,000 per month plus options to
       purchase 20,000 shares of common stock at $1.00 per share each month
       until December, 1996.  Mr. Hough's employment contract was terminated
       effective November 1, 1995 and pursuant to the termination provisions
       and mutually agreed to with the Board, he shall serve for an additional
       four months and is entitled to receive options to acquire a total of
       300,000 shares of the Company's common stock exercisable at $1 per
       share.

(3)    Mr. Gentry was elected President/COO in February, 1994 and was elected
       to the additional position of CEO in October, 1994.  Mr. Gentry held
       these positions until December, 1994.  In February, 1995, Mr. Gentry was
       awarded stock options to acquire 200,000 shares of Stock exercisable at 
       $1.00 per share. 

(4)    Mr. Steinke served as CEO from July, 1994 to October, 1994.

(5)    Mr. Jones receives $6,000 per month for his services as Chief Financial
       Officer and Chief Executive Officer of the Company's manufacturing
       subsidiary.  On September 27, 1995 he was awarded five year options to
       acquire 50,000 shares of stock pursuant to the Company's Incentive Stock
       Option Plan at a exercise price of $ 1.8125, the closing bid price on
       the date of grant.  These Options are subject to the approval by the
       Shareholders of the Incentive Stock Option Plan.

(6)    Mr. Douglas receives $6,000 per month for his services as Vice President
       and Secretary.  On September 27, 1995 he was awarded five year options
       to acquire 50,000 shares of stock pursuant to the Company's Directors
       and Officers Stock Option Plan at a exercise price of $ 0.10.  The above
       does not include options to acquire an additional 50,000 shares granted 
       under the Company's Incentive Stock Option Plan which are subject to
       approval of the Incentive Stock Option Plan by the Shareholders.

(7)    Mr. Haggar receives $6,000 per month for his services as Treasurer.   On
       September 27, 1995 he was awarded five year options to acquire 50,000
       shares of stock pursuant to the Company's Directors and Officers Stock
       Option Plan at a exercise price of $ 0.10.  The above does not include
       options to acquire an additional 50,000 shares granted under the
       Company's Incentive Stock Option Plan which are subject to approval of
       the Incentive Stock Option Plan by the Shareholders.

Compensation of Directors

Directors are entitled to receive all out of pocket expenses incurred for
attendance at Board or Committee meetings.  In addition, all Directors, not
otherwise employed or compensated by the Company, are entitled to receive $500
for each Board Meeting attended which may be taken as either cash, common stock
at $1 per share or in health insurance benefits.  In May, 1995 the Board of
Directors reduced the prior Directors Fees of $1,500 to the present $500. 
Pursuant to these directors fees, during the fiscal year ended June 30, 1995 and
for accrued but unpaid directors fees from prior fiscal years, Mr. Ricketts was
issued 9,500 shares of common stock, Mr. Van Oosterhout was issued 5,000 shares
of common stock, Mr. Meyer was issued 5,000 shares of common stock and Mr.
Nelson was issued 500 shares of common stock.  In addition, since August, 1995,
Mr. Ricketts has received a fee of $3,000 per month for being Chairman of the
Board.  On October 12, 1995 Norman Meyer was awarded five year options to
acquire 100,000 shares of stock and on September 27, 1995 Larry Nelson was
awarded five year options to acquire 25,000 shares of stock both pursuant to the
Company's Directors and Officers Stock Option Plan at a exercise price of $0.10
per share.  Messrs. Meyer, Jones and Nelson in their capacities as Key Employees
have also each been granted options to acquire an additional 50,000 shares 
under the Company's Incentive Stock Option Plan.

Other Arrangements


                                       6<PAGE>
There are no other arrangements pursuant to which the Company's Directors
receive compensation from the Company for services as Directors.


Termination of Employment and Change of Control Arrangement

There is no compensatory plan or arrangement with respect to any individual
named above which results or will result from the resignation, retirement or any
other termination of employment with the Company, or from a change in the
control of the Company.

Transactions with Management
The Company entered into the following transactions with entities in which
certain of the Company's officers and directors may have a direct or indirect
interest.

In June, 1995, the Company issued 390,400 shares of its common stock to River
Capital Corporation upon the exercise of a common stock purchase warrant issued
to River Capital in 1990.  The Company received proceeds of $244,000 from the
exercise of the warrant.  Peter Van Oosterhout, a director of the Company is
also the sole officer and director of River Capital Corporation.

In December, 1994, the Company exchanged a Note Receivable in the principal
amount of $850,000 from Phoenix Medical Management, Inc.(PMM), for seventy
percent (70%) of the outstanding common stock of PMM.  Norman E. Meyer, a
director of the Company and its President and Chief Executive Officer became a
director of PMM following the transaction in order to represent Alanco's
interest .  Larry Nelson had been a director of PMM prior to the exchange and
subsequently became a director of the Company and executive officer of Alanco
Financial Services Corp.  In addition, Mr. Nelson owns approximately 12% of the
outstanding common stock of PMM.  Subsequent to the acquisition of the interest
in PMM, the Company sold a substantial  portion of its investment for a Note
Receivable and presently owns approximately 8% of the outstanding common stock
of PMM.

In May, 1995, the Company acquired 100% of the capital stock of Unique Systems,
Inc., doing business as National Affiliated Adjustment Company (NAAC) from KD
International, Ltd., in exchange for 1,750,370 shares of the Company's common
stock and 26 Shares of the Company's Class A Preferred Stock.  Subsequent to the
Company's acquisition and in a transaction independent of the Company's
acquisition, Katherine Meyer, the wife of Norman E. Meyer, a director of the
Company and its President and Chief Executive Officer, acquired the Class A
Preferred Stock.  Mrs. Meyer is the Chief Executive Officer and President of
NAAC.

- --------------------------------------------------------------------------------

Under Arizona law the matter contained in the material herein is the only issue
that may be presented for consideration at this Special Shareholder Meeting 
                   DATE FOR RECEIPT OF SHAREHOLDER PROPOSALS

Any proposal by a shareholder to be presented at the Company's 1996 Annual
Meeting, including nominations for election as directors  must be received at
the offices of the  Company, 4110 North Scottsdale Road, Suite 200, Scottsdale,
Arizona 85251, no later than July 31, 1996.

                          DEAN A. DOUGLAS
                          SECRETARY

Scottsdale, Arizona
January 8, 1996




                                       7<PAGE>
                                     PROXY
                  ALANCO ENVIRONMENTAL RESOURCES CORPORATION 
                      SOLICITED BY THE BOARD OF DIRECTORS 
    FOR THE SPECIAL MEETING OF THE SHAREHOLDERS TO BE HELD FEBRUARY 17, 1996

The undersigned hereby constitutes and appoints Norman E. Meyer, and Dean A.
Douglas as substitute, and each of them, the true and lawful attorneys and
proxies of the undersigned, with full power of substitution and appointment, for
and in the name, place and stead of the undersigned, to act for and vote all of
the undersigned's shares of the common stock and Class A Preferred Stock of
Alanco Environmental Resources Corporation, an Arizona corporation, at the
Annual Meeting of Shareholders to be held at The Aladdin Hotel, 3667 Las Vegas
Boulevard South, Las Vegas, Nevada, at 10:00 a.m. Pacific Standard Time, on
February 17, 1995, and any and all adjournments thereof, for the following
purposes:

 1.  The election of five (5) Directors of the Company: [Under Cumulative Voting
     the Shareholders May vote the number of Shares held times the number of
     directors being elected (5).  Shareholders may either vote the number of
     shares held for each directors or concentrate their votes on a single or
     group of candidates.  For example a Shareholder with 1,000 shares may cast
     a total of 5,000 votes (# of shares X 5 directors) for all, one or a select
     number of candidates.]

  ___  FOR all nominees listed below equally among all the nominees

                                       or

  Harold S. Carpenter ________ Shares   Steven H. Davis _________ Shares
  Bradley Gordon      ________ Shares   Norman E. Meyer _________ Shares
  Dennis Schlegel     ________ Shares

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE ABOVE.

The undersigned hereby revokes any proxies as to said shares and heretofore
given by the undersigned, and ratifies and confirms all that said attorneys and
proxies may lawfully do by virtue hereof.

SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AT THE MEETING IN ACCORDANCE WITH
THE SHAREHOLDER'S SPECIFICATION ABOVE.  THIS PROXY CONFERS DISCRETIONARY
AUTHORITY IN RESPECT TO MATTERS NOT KNOWN OR DETERMINED AT THE TIME OF THE
MAILING OF THE NOTICE OF THE SPECIAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

The undersigned hereby acknowledges receipt of the Notice of Special Meeting of
Shareholders, Proxy Statement and Annual Report to Shareholders furnished
therewith.

Dated: _________________, 1996        ____________________________________
                                      
                                      ____________________________________ 
                                      Signature(s) of Shareholder(s)

Signature(s) should agree with the name(s) hereon.  Executors, administrators,
trustees, guardians and attorneys should indicate when signing.  Attorneys
should submit powers of attorney.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF ALANCO
ENVIRONMENTAL RESOURCES CORPORATION.  PLEASE SIGN AND RETURN THIS PROXY TO
ALANCO ENVIRONMENTAL RESOURCES CORPORATION, 4110 NORTH SCOTTSDALE ROAD, SUITE
200, SCOTTSDALE, ARIZONA 85251.  THE GIVING OF A PROXY WILL NOT AFFECT YOUR
RIGHT TO VOTE IN PERSON IF YOU ATTEND THE MEETING.<PAGE>



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