SCHEDULE 14A INFORMATION

                   Proxy Statement Pursuant to Section 14(a)
                    of the Securities Exchange Act of 1934
                              (AMENDMENT NO.    )

     Filed by the Registrant [X]
     Filed by a Party other than the Registrant [ ]
     Check the appropriate box:
     [ ] Preliminary Proxy Statement
     [ ] Confidential, for Use of the Commission Only (as permitted by
         Rule 14a-6(e)(2))
     [X] Definitive Proxy Statement
     [ ] Definitive Additional Materials
     [ ] Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12

                         BALTIC INTERNATIONAL USA, INC.
- ------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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

Payment of Filing Fee (Check the appropriate box):
     [X] No fee required.
     [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(l) and
         0-11.

     (1) Title of each class of securities to which transaction applies:

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

- ------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:

- ------------------------------------------------------------------------------
     (5) Total fee paid:

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

     [ ] Fee paid previously with preliminary materials.

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

     (1) Amount Previously Paid:

- ------------------------------------------------------------------------------
     (2) Form, Schedule or Registration Statement No.:

- ------------------------------------------------------------------------------
     (3) Filing Party:

- ------------------------------------------------------------------------------
     (4) Date Filed:



                         BALTIC INTERNATIONAL USA, INC.
                      1990 Post Oak Boulevard, Suite 1630
                           Houston, Texas  77056-3813



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                        TO BE HELD ON SEPTEMBER 22, 1998





     Notice is hereby given that the 1998 Annual Meeting of Shareholders of 
Baltic International USA, Inc. ("Company") will be held at the University 
Club, Library Room, 5051 Westheimer, Post Oak Tower, Suite 355, Houston, Texas 
at 9:30 a.m. on September 22, 1998 for the following purposes:

     1.  To elect three Class I directors;

     2.  To ratify the selection of Arthur Andersen LLP as independent 
         auditors of the Company for the fiscal year ending December 31, 1998;

     3.  To transact such other business as may properly come before the 
         meeting.

     Common shareholders of record at the close of business on August 21, 
1998 will be entitled to notice of and to vote at the meeting.



                                        By Order of the Board of Directors


                                        /s/ DAVID A. GROSSMAN
                                        David A. Grossman, Corporate Secretary




August 28, 1998



                         BALTIC INTERNATIONAL USA, INC.
                      1990 Post Oak Boulevard, Suite 1630
                           Houston, Texas  77056-3813

                          (Principal Executive Office)



                               PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS


                                INTRODUCTION

     This Proxy Statement is being furnished to shareholders in connection 
with the solicitation of proxies by the Board of Directors of Baltic 
International USA, Inc. ("Company") for use at the 1998 Annual Meeting of 
Shareholders of the Company ("Meeting") to be held at the University Club, 
Library Room, 5051 Westheimer, Post Oak Tower, Suite 355, Houston, Texas at 
9:30 a.m. on September 22, 1998, and at any adjournments thereof, for the 
purpose of considering and voting upon the matters set forth in the 
accompanying Notice of Annual Meeting of Shareholders.  This Proxy Statement 
and the accompanying form of proxy are first being mailed to shareholders on 
or about August 28, 1998.

     The close of business on August 21, 1998, has been fixed as the record 
date for the determination of shareholders entitled to notice of and to vote 
at the Meeting and any adjournment thereof.  As of the record date, there were 
15,586,785 shares of the Company's common stock, par value $.01 per share 
("Common Stock"), issued and outstanding.

     The presence, in person or by proxy, of a majority of the outstanding 
shares of Common Stock entitled to vote on the record date is necessary to 
constitute a quorum at the Meeting.  Abstentions and broker non-votes will be 
counted towards a quorum.  If a quorum is not present or represented at the 
Meeting, the shareholders present at the meeting or represented by proxy, have 
the power to adjourn the Meeting from time to time, without notice other than 
an announcement at the Meeting, until a quorum is present or represented.  At 
any such adjourned Meeting at which a quorum is present or represented, any 
business may be transacted that might have been transacted at the original 
Meeting.

     With respect to the election of directors, votes may be cast in favor or 
withheld.  Directors are elected by a plurality of the votes cast at the 
Meeting, and votes that are withheld will be excluded entirely from the vote 
and will have no effect.  Shareholders may not cumulate their votes in the 
election of directors.  The affirmative vote of a majority of the shares of 
Common Stock present in person or by proxy at the Meeting and entitled to vote 
is required for approval of Item 2.  Abstentions will have the same effect as 
a vote against a proposal.

     Brokers who hold shares in street name for customers are required to 
vote those shares in accordance with instructions received from the beneficial 
owners.  In addition, brokers are entitled to vote on certain items, such as 
the election of directors, the ratification of auditors and other 
"discretionary items," even when they have not received instructions from 
beneficial owners.  Brokers are not permitted to vote for other "non-
discretionary" items without specific instructions from the beneficial owners.  
Under applicable Texas law, broker non-votes will have no effect on any of the 
proposals.

     All shares represented by properly executed proxies, unless such proxies 
previously have been revoked, will be voted at the Meeting in accordance with 
the directions on the proxies.  IF NO DIRECTION IS INDICATED, THE SHARES WILL 
BE VOTED (i) TO ELECT THREE CLASS I DIRECTORS; (ii) TO RATIFY THE SELECTION OF 
ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL YEAR 
ENDING DECEMBER 31, 1998; AND (iii) TO TRANSACT SUCH OTHER BUSINESS AS MAY 
PROPERLY COME BEFORE THE MEETING.  The enclosed proxy, even though executed 
and returned, may be revoked at any time prior to the voting of the proxy by 
one of the following methods:  (a) execution and submission of a revised 
proxy, (b) written notice to the Corporate Secretary of the Company, or (c) 
voting in person at the Meeting.



                               ANNUAL REPORT

     The Annual Report on Form 10-KSB covering the Company's fiscal year 
ended December 31, 1997, including audited financial statements, is enclosed 
herewith.  The Annual Report does not form any part of the material for 
solicitation of proxies.

     The Company will provide exhibits to its Annual Report on Form 10-KSB, 
upon payment of the reasonable expenses incurred by the Company in furnishing 
such exhibits, upon written request to the Corporate Secretary of the Company 
at 1990 Post Oak Boulevard, Suite 1630, Houston, Texas  77056-3813.

                                 ITEM I
                    TO ELECT THREE CLASS I DIRECTORS

Directors and Nominees

     The Bylaws of the Company provide that the number of directors will be 
determined by the Board of Directors.  The Company's Articles of Incorporation 
require that the election of directors be in three classes when the Board 
consists of nine persons.  The term of office of Class I directors expires at 
this Annual Meeting of Shareholders to be held September 22, 1998; the term of 
office of Class II directors expires at the 1999 Annual Meeting of 
Shareholders (i.e., one year of the term remaining); and the term of office of 
the Class III directors expires at the 2000 Annual Meeting of Shareholders 
(i.e., two years of the term remaining).

     The Board of Directors currently consists of nine directors.  Three 
nominees for Class I Directors are proposed to be elected at this Annual 
Meeting to serve for a three-year term to expire at the 2001 Annual Meeting of 
Shareholders and until their successors are chosen and have qualified.  All of 
the director nominees, except for David A. Grossman, presently serve as 
directors of the Company.  There is no family relationship between or among 
any of the directors, director nominees and executive officers of the Company, 
except for Jonas af Jochnick and Adolf af Jochnick who are brothers.

     The following table sets forth with respect to each nominee named herein 
and each director whose term of office will continue for a period after the 
Annual Meeting:  (i) the name and age of such person; and (ii) the year during 
which such person first became a director of the Company.  Unless otherwise 
instructed or unless authority to vote is withheld, the enclosed proxy will be 
voted for the election of the director nominees listed herein.  Although the 
Board of Directors of the Company does not contemplate that any of the 
director nominees will be unable to serve, if such a situation arises prior to 
the Meeting, the persons named in the enclosed proxy will vote for the 
election of such other person(s) as may be nominated by the Board of 
Directors.


Name                             Age                    Director Since
Class I - Nominees; if elected, terms expire at the third succeeding 
annual meeting (2001)
Homi M. Davier                    50                         1991
Paul R. Gregory                   57                         1991
David A. Grossman                 35                          N/A

Class II - Nominees; if elected, terms expire at the first succeeding 
annual meeting (1999)
James W. Goodchild                43                         1996
Adolf af Jochnick                 69                         1997
Ted Reynolds                      67                         1993

Class III - Nominees; if elected, terms expire at the second succeeding 
annual meeting (2000)
Jonas af Jochnick                 61                         1997
Robert L. Knauss                  67                         1991
Juris Padegs                      66                         1993

     Mr. Davier served as president of the Company since its inception in 
March 1991 until August 1995.  Mr. Davier has served as a director and as the 
Company's managing director to Baltic International Airlines ("BIA") since 
June 1991.  Mr. Davier served as senior traffic assistant of Air India from 
1971 to 1975, and assisted in the start-up of Gulf Air in Oman from 1975 to 
1978 and in the start-up of the Middle Eastern operations of Air Bangladesh 
and Sabena Belgian Airlines from 1978 to 1980.  Mr. Davier has served as 
chairman of the board and president of Capricorn Travel and Tours, Inc. since 
April 1983.  Mr. Davier is the founder and president of Capricorn Computers, 
established in 1985, which developed and markets the Capri 2020, a revenue 
accounting and management report system for travel agencies.  Mr. Davier has 
been chief executive officer of Travel Stop, a Houston-based retail travel 
outlet, since 1990.  Mr. Davier graduated from Hislop College in Nagpur, 
India.

     Dr. Gregory served as treasurer, on a part-time basis, of the Company 
since its inception in March 1991 until August 1995.  Dr. Gregory is the 
Cullen Professor of Economics and Finance at the University of Houston where 
he has been a faculty member since 1972.  Dr. Gregory was involved in creating 
the Petroleum Legislation Project with Russia and he served as project 
coordinator of the Russian Securities Project in conjunction with the Russian 
State Committee for Property Management and the various Russian stock 
exchanges.  Dr. Gregory serves as advisor to a number of major United States 
corporations on their Russian business activities, and has been active in the 
former Soviet Union for 25 years.  Dr. Gregory has served as chairman of the 
board of Amsovco International Consultants, Inc. since 1988.  Dr. Gregory has 
also served as a consultant to the World Bank.  Dr. Gregory graduated from 
Harvard University with a Ph.D. in economics and is fluent in Russian and 
German.  Dr. Gregory is the author of a text on the Soviet and Russian 
economies.

     Mr. Grossman has served as chief financial officer since September 1997 
and as corporate secretary since December 1996.  He served as comptroller of 
the Company from November 1995 to September 1997.  From 1985 to 1995, 
Mr. Grossman was Audit Senior Manager for Deloitte & Touche LLP.  Mr. Grossman 
was certified as a CPA in 1986.  Mr. Grossman graduated from Indiana 
University in 1985 with a B.S. degree in accounting.

     Mr. Goodchild has been senior credit officer of AMRESCO Builders Group, 
Inc. since March 1998.  He served as president of the Company from September 
1997 and as chief operating officer from October 1994 until March 1998.  He 
served as chief financial officer of the Company from September 1993 until 
September 1997.  Mr. Goodchild served as the Company's vice president of 
finance and development from July 1992 to August 1993.  From August 1989 
through June 1992, Mr. Goodchild attended the University of Houston where he 
acquired a B.A. degree in Russian and Soviet Studies, and a B.A. degree in 
International Relations.  Mr. Goodchild is fluent in Russian.  Mr. Goodchild 
was project administrator of  the Russian Petroleum Legislation Project from 
July 1992 to December 1992.  From 1984 to March 1989, Mr. Goodchild was 
employed with MCorp, formerly a Dallas-based bank holding company, where he 
served as senior vice president and manager of credit administration of 
MCorp's Collection Bank.  Additionally, Mr. Goodchild acquired a B.S. degree 
in finance from the University of Houston in 1978.

     Mr. Adolf af Jochnick, an American citizen, has been general counsel of 
Oriflame International, S.A. since 1990.  He is admitted to the Bar in New 
York and Connecticut.  Mr. Jochnick holds an LLB from Harvard Law School, an 
MA from the University of Kansas and a BA from the University of Stockholm, 
Sweden.

     Mr. Reynolds has been president of Houston Grain Company since 1983 and 
vice president of Mid-America Grain Commodities since 1976.  He also formed 
and is owner of Red River Grain Company.  He is actively involved in various 
international business transactions.  Mr. Reynolds is a graduate of Texas 
Christian University.  Mr. Reynolds is also a member of the Audit Committee 
and Compensation Committee.

     Mr. Jonas af Jochnick, a Swedish citizen, has been chairman of the board 
and chief executive officer of ORESA Ventures S.A., a venture capital company 
concentrating on Eastern Europe and listed on the Stockholm Stock Exchange, 
since January 1995.  Since June 1990, he has been chairman of the board and 
chief executive officer of Oriflame Eastern Europe, S.A. and vice chairman of 
Oriflame International S.A.  The two Oriflame companies both manufacture 
cosmetic and skin care products which are marketed on a global basis.  
Oriflame International is listed on the London Stock Exchange.  Mr. Jochnick 
holds a law degree from the University of Stockholm, Sweden and an MBA from 
Harvard Business School.

     Mr. Knauss has served as chief executive officer since January 1994.  
Mr. Knauss served as Dean of the University of Houston Law Center from 1981 
through December 1993.  Mr. Knauss was involved in establishing the 
relationship between the University of Houston Law Foundation and the former 
Soviet Union in 1991 whereby the University of Houston Law Foundation assisted 
the former Soviet Union in creating the Petroleum Legislation Project, and was 
involved with the government of Russia in the development of privatization 
legislation.  Mr. Knauss has served as a director of Equus Investments, Inc. 
since 1984 and as one of the two United States directors for the Mexico Fund 
since 1985.  He was elected as a director of Philip Services Corp. in 1997 
following the merger of Allwaste, Inc. and Philip Services Corp. and was 
elected chairman of the board of Philip Services Corp. in May 1998.  
Securities of the Mexico Fund, Philip Services Corp. and Equus Investments, 
Inc. are registered under the Securities Exchange Act of 1934 (the "Exchange 
Act").  Mr. Knauss is a graduate of Harvard University and the University of 
Michigan Law School.  Mr. Knauss has traveled extensively to the former Soviet 
Union.  Mr. Knauss has served as chairman of the board of the Company since 
its inception in March 1991.

     Mr. Padegs served as a managing director of Scudder, Stevens & Clark, an 
international investment and management firm from 1985 to 1996, has been 
employed with Scudder, Stevens & Clark since 1964 and is now Advisory Managing 
Director at that firm.  Mr. Padegs is the director of a number of 
international investment companies, including Scudder New Europe Fund and 
Scudder New Asia Fund.  Mr. Padegs is the chairman and director of the Korea 
Fund and the Brazil Fund.  Mr. Padegs was born in Latvia and holds a Bachelor 
of Arts and a law degree from Yale University.  Mr. Padegs is fluent in 
Latvian and German.  In July 1994, he was appointed by President Clinton to 
the board of the Baltic American Enterprise Fund, a $50 million fund to 
promote private enterprise in the Baltic States.  Mr. Padegs is also a member 
of the Audit Committee and Compensation Committee.

Meetings and Committees of the Board of Directors

     The Board of Directors held four meetings in 1997.  During 1997, each 
member of the Board of Directors, except for Dr. Gregory, attended at least 
75% of all meetings of the Board of Directors and committees of the Board of 
Directors of which such director is a member.  The Audit Committee reviews and 
reports to the Board on the financial results of the Company's operations and 
the results of the audit services provided by the Company's independent 
accountants, including the fees and costs for such services.  The Audit 
Committee, consisting of Messrs. Padegs, Davier and Adolf af Jochnick, held 
one meeting during 1997.  The Compensation Committee reviews compensation paid 
to management and recommends to the Board of Directors appropriate executive 
compensation.  The Compensation Committee, consisting of Messrs. Reynolds, 
Gregory and Morris A. Sandler, held one meeting during 1997.  The Nominating 
Committee selects director nominees for election to the Board of Directors.  
The Nominating Committee consisting of Messrs. Knauss, Jonas af Jochnick and 
Padegs, held no meetings in 1997.

Director Compensation

     Outside directors are entitled to receive options to purchase 10,000 
shares in their first year of service and 5,000 shares of Common Stock per 
year thereafter as compensation and reimbursement of out-of-pocket expenses to 
attend board meetings. In December 1996, Messrs. Davier, Gregory, Padegs, 
Reynolds and Sandler each received options to purchase 5,000 shares of Common 
Stock at a price of $0.8125 per share.  Such options expire in December 2001.  
In December 1997, Adolf af Jochnick and Jonas af Jochnick each received 
options to purchase 10,000 shares of common stock at a price of $0.40625 per 
share and Messrs. Davier, Gregory, Padegs, Reynolds and Sandler each received 
options to purchase 5,000 shares of common stock at a price of $0.40625 per 
share.  Such options expire in December 2002.

Compliance with Section 16(a) of the Exchange Act

     Section 16(a) of the Exchange Act requires the Company's directors and 
executive officers and persons who own more than ten percent of a registered 
class of the Company's equity securities to file reports with the Securities 
and Exchange Commission relating to transactions and holdings in the Company's 
common stock.  The Company believes that during the fiscal year ended December 
31, 1997 all such filing requirements were satisfied.

     THE BOARD OF DIRECTORS HAS NOMINATED THE THREE CLASS I DIRECTORS FOR 
ELECTION BY THE SHAREHOLDERS AND RECOMMENDS A VOTE FOR SUCH ELECTION.  THE 
ELECTION OF THESE DIRECTORS REQUIRES A PLURALITY OF THE VOTES CAST BY THE 
HOLDERS OF SHARES OF COMMON STOCK REPRESENTED IN PERSON OR BY PROXY AT THE 
ANNUAL MEETING AND ENTITLED TO VOTE IN THE ELECTION OF DIRECTORS.

                                  ITEM 2
    TO RATIFY THE SELECTION OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS
         OF THE COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 1998

     The Board of Directors has approved the engagement of Arthur Andersen LLP 
as independent auditors for the consolidated financial statements for the 
fiscal year ending December 31, 1998.  The Board of Directors wishes to obtain 
from the shareholders a ratification of the Board's action in appointing 
Arthur Andersen LLP as independent auditors of the Company for the fiscal year 
ending December 31, 1998.  The engagement of Arthur Andersen LLP for audit 
services has been approved by the Board itself.

     There have been no disagreements with the independent auditors on any 
matter of accounting principles or practices, financial statement disclosure, 
or auditing scope procedure.  The independent auditors' report did not contain 
an adverse opinion or disclaimer of opinion and was not qualified or modified 
as to uncertainty, audit scope or accounting principles.

     On August 30, 1996, BDO Seidman, LLP ("Former Accountant") informed the 
Company that it was resigning from its position as the Company's accounting 
firm, and on November 8, 1996, the Company approved the engagement of Arthur 
Andersen LLP ("Current Accountant") as the Company's independent accountant.

     In the event the appointment of Arthur Andersen LLP as independent 
accountants for fiscal 1998 is not ratified by the shareholders, the adverse 
vote will be considered as a direction to the Board of Directors to select 
other accountants for the following year.  However, because of the difficulty 
in making any substitution of accountants so long after the beginning of the 
current fiscal year, it is contemplated that the appointment for fiscal 1998 
will be permitted to stand unless the Board of Directors finds other good 
reason for making a change.

     Representatives of Arthur Andersen LLP are expected to be present at the 
Meeting, with the opportunity to make a statement if desired to do so.  Such 
representatives are also expected to be available to respond to appropriate 
questions.

     THE BOARD OF DIRECTORS HAS RECOMMENDED THE RATIFICATION OF THE 
APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT ACCOUNTANTS OF THE COMPANY 
FOR THE FISCAL YEAR ENDING DECEMBER 31, 1998.  SUCH RATIFICATION REQUIRES THE 
AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF SHARES OF COMMON STOCK 
ENTITLED TO VOTE AND REPRESENTED IN PERSON OR BY PROXY AT THE MEETING.

                             EXECUTIVE OFFICERS

     The following table lists the present executive officers of the Company 
as of the date hereof and the capacities in which they serve:

     Name of Individual        Capacity
     ------------------        --------
     Robert L. Knauss          Chief Executive Officer
     David A. Grossman         Chief Financial Officer and Corporate Secretary

     Biographical information with respect to Messrs. Knauss and Grossman are 
provided under Item 1 above.  Officers are elected by and serve at the 
direction and discretion of the Board of Directors.  There are no family 
relationships between or among any executive officers, directors or director 
nominees, except for Jonas af Jochnick and Adolf af Jochnick who are brothers.

STOCK OWNERSHIP

     The following table sets forth, as of August 21, 1998, certain 
information with respect to the beneficial ownership of the Company's Common 
Stock by (i) each person known to the Company who beneficially owns more than 
5% of the Company's outstanding Common Stock; (ii) each director and director 
nominee; (iii) each named executive officer; and (iv) all directors and 
officers as a group:

                                              Shares Beneficially Owned
Name of Beneficial Owner (1)                Number                Percent
- --------------------------------------------------------------------------
Jonas af Jochnick                       12,510,000  (2)            57.26
Citibank (Switzerland)                   1,000,000                  6.42
Robert L. Knauss                         1,100,749  (3)             6.88
Paul R. Gregory                            897,304  (4)             5.62
Homi M. Davier                             648,027  (5)             4.11
James W. Goodchild                         482,976  (6)             3.05
Juris Padegs                               332,129  (7)             2.11
David A. Grossman                          131,667  (8)             0.84
Morris A. Sandler                          130,000  (9)             0.83
Ted Reynolds                               114,000 (10)             0.73
Adolf af Jochnick                           10,000 (11)             0.06
All directors and executive officers 
  as a group  (10 persons)              16,356,851 (12)            69.75

 (1)  The business address of each individual is the same as the address of 
      the Company's principal executive offices except for Mr. Jonas af 
      Jochnick whose business address is Waterloo Office Park, Building O, 
      Dreve Richelle, 161, B-1410 Waterloo, Belgium; Citibank (Switzerland) 
      whose business address is P. O. Box 244, Zurich, Switzerland CH-8021; 
      Mr. Padegs whose business address is 345 Park Avenue, New York, New York  
      10154; Mr. Reynolds whose business address is 1300 Post Oak Boulevard, 
      Suite 770, Houston, Texas  77056; Mr. Sandler whose business address is 
      477 Madison Avenue, 8th Floor, New York, New York 10022; and Mr. Adolf 
      af Jochnick whose business address is P.O. Box 71859, W. Hartford, 
      Connecticut  06127.
 (2)  Includes an aggregate of 6,260,000 shares subject to warrants which are 
      currently exercisable.  Celox S.A., which is 100% owned by Jonas af 
      Jochnick, owns 2,500,000 shares and 2,500,00 warrants.  ORESA Ventures, 
      N.V., an affiliate of Mr. Jochnick, owns 3,750,000 shares and 3,750,000 
      warrants.
 (3)  Includes an aggregate of 423,720 shares subject to options, warrants and 
      Series A Preferred Stock which are currently exercisable.  Excludes an 
      aggregate of 183,525 shares subject to options which are not currently 
      exercisable and shares to be issued for services to be rendered.
 (4)  Includes an aggregate of 381,935 shares subject to options, warrants and 
      Series A Preferred Stock which are currently exercisable.
 (5)  Includes an aggregate of 175,598 shares subject to options, warrants and 
      Series A Preferred Stock which are currently exercisable.
 (6)  Includes an aggregate of 273,348 shares subject to options, warrants and 
      Series A Preferred Stock which are currently exercisable.  Excludes an 
      aggregate of 108,000 shares subject to options which are not currently 
      exercisable and shares to be issued for services to be rendered.
 (7)  Includes 134,688 shares subject to options, warrants and Series A 
      Preferred Stock which are currently exercisable.
 (8)  Includes 69,000 shares subject to options and which are currently 
      exercisable.  Excludes an aggregate of 66,000 shares subject to options 
      which are not currently exercisable and shares to be issued for services 
      to be rendered.
 (9)  Includes 105,000 shares subject to options and warrants which are 
      currently exercisable.
(10)  Includes 31,000 shares subject to options which are currently 
      exercisable.
(11)  Includes an aggregate of 10,000 shares subject to options which are 
      currently exercisable.
(12)  Includes an aggregate of 7,863,288 shares subject to options, warrants 
      and Series A Preferred Stock which are currently exercisable.  Excludes 
      an aggregate of 357,525 shares subject to options which are not 
      currently exercisable and shares to be issued for services to be 
      rendered.

                               COMPENSATION

     The following table sets forth information with respect to the chief 
executive officer and the only executive officer of the Company who received 
total annual salary and bonus for the fiscal year ended December 31, 1997, in 
excess of $100,000:



                          Summary Compensation Table


                                                                      Long-Term Compensation
                                                                    --------------------------
                                     Annual Compensation (1)                       Securities 
                               ----------------------------------                  Underlying
Name and Principal    Fiscal                         All Other      Restricted      Options
Position               Year      Salary    Bonus     Compensation   Stock Awards  and Warrants
- ----------------------------------------------------------------------------------------------
                                                                  
Robert Knauss,         1997     $120,000   $     0          $0       $51,616 (4)     244,700 (4)
 Chief Executive       1996      120,000         0           0             0               0
  Officer              1995      120,000    75,000 (2)       0             0         125,000 (5)

James Goodchild,       1997     $120,000   $     0     $     0       $30,375 (4)     144,000 (4)
 President and Chief   1996      120,000   $     0      13,333 (3)         0               0
  Operating Officer    1995      120,000    50,000 (2)       0             0         140,000 (5)


(1)  None of the named executive officers received perquisites or other 
     benefits valued in excess of 10% of the total of reported annual salary 
     and bonus.
(2)  The bonus for 1995 consists of cash payments of $37,500 and $25,000 and 
     the issuance of 25,000 and 16,667 shares of the Company's common stock 
     to Messrs. Knauss and Goodchild, respectively.
(3)  Other compensation for Mr. Goodchild in 1996 consists of payment of the 
     exercise price by the Company on options that were exercised
(4)  In August 1997, the Company granted 122,350 and 72,000 shares of the 
     Company's common stock and 244,700 and 144,000 options to Messrs. Knauss 
     and Goodchild, respectively, for services to be rendered.  Half of the 
     shares and options were vested in February 1998 and the remaining half 
     vest in August 1999.
(5)  Of these options and warrants, 35,000 and 50,000 stock options ere 
     originally granted in October 1994 to Messrs. Knauss and Goodchild, 
     respectively, at an exercise price of $2.875 per share.  In August 1995 
     these options were repriced at $1.125 per share.
(6)  Mr. Goodchild resigned as President and Chief Operating Officer in March 
     1998.

Stock Options

     In September 1992, the Company adopted its 1992 Equity Incentive Plan 
("Plan"), which was amended effective March 1995, December 1995 and September 
1997.  The Plan provides for the issuance of incentive stock options and non-
qualified options.  An aggregate of 1,500,000 shares of the Company's Common 
Stock may be issued pursuant to options granted under the Plan to employees, 
non-employee directors and consultants, subject to evergreen provisions 
included in the Plan.  The Plan is administered by the compensation committee 
of the Company's Board of Directors. The compensation committee has the 
authority to determine, among other things, the size, exercise price and other 
terms and conditions of awards made under the Plan.  Subject to certain 
restrictions, the exercise price of incentive stock options may be no less 
than 100% of fair market value of a share of Common Stock on the date of 
grant.  As of the date of this Proxy Statement, options to purchase an 
aggregate of 1,072,366 shares were outstanding under the Plan.  Such options 
include:  (i) options to purchase 247,000 shares of Common Stock at an 
exercise price of $1.125 per share, which options are currently exercisable 
and expire in October 1999, (ii) options to purchase 32,000 shares of Common 
Stock at an exercise price of $0.50 per share, which options are currently 
exercisable and expire in October 1999; (iii) options to purchase 42,000 
shares of Common Stock at an exercise price of $0.50 per share, which are 
currently exercisable and expire in December 1999; (iv) options to purchase 
208,000 shares of Common Stock at an exercise price of $1.375 per share, which 
options are currently exercisable and expire in December 2000; (v) options to 
purchase 10,000 shares of Common Stock at an exercise price of $1.875 per 
share, which options are currently exercisable and expire in April 2001, (vi) 
options to purchase 25,000 shares of common stock at an exercise price of 
$0.75 per share, which options are currently exercisable and expire in 
September 2001, and (vii) options to purchase 25,000 shares of common stock at 
an exercise price of $0.8125 per share, which options are currently 
exercisable and expire in December 2001.

     The following table shows, as to the named executive officers, 
information concerning individual grants of stock options and warrants during 
1997.  These options and warrants are currently exercisable.



                    Option/Warrant Grants in Last Fiscal Year

                      Number of          % of Total
                      Securities      Options/Warrants
                      Underlying         Granted to
                   Options/Warrants     Employees in    Exercise Price
Name                   Granted              1997          Per Share      Expiration Date
- ----------------------------------------------------------------------------------------
                                                             
Robert L. Knauss      244,700             51.33          $0.421875        August 2004
James W. Goodchild    144,000             30.21          $0.421875        August 2004
David A. Grossman      88,000             18.46          $0.421875        August 2004


     The following table shows, as to the named executive officers, 
information concerning aggregate stock option and warrant exercises during 
1997 and the stock option and warrant values as of December 31, 1997.



      Aggregated Option and Warrant Exercises in Last Fiscal Year 
                 and Year End Option and Warrant Values

                                           Number of Securities
                                               Underlying        Value of Unexercised
                                              Unexercised            In-the-Money
                                           Options/Warrants at   Options/Warrants at
                   Shares                  December 31, 1997     December 31, 1997
                 Acquired on      Value       Exercisable/          Exercisable/
Name               Exercise      Realized    Unexercisable         Unexercisable
- -------------------------------------------------------------------------------------
                                                                  
Robert L. Knauss         0          $0       165,500/244,700            $0/$0
James W. Goodchild  13,334           0       147,000/144,000            $0/$0
David A. Grossman        0           0       113,000/88,000             $0/$0


     The Company has not established, nor does it provide for, long-term 
incentive plans or defined benefit or actuarial plans.

Certain Transactions

     In May 1996, Mr. Knauss loaned an aggregate of $250,000 to the Company 
bearing interest at a rate of 14% per annum, which was repaid in September 
1997.  In connection with this loan, Mr. Knauss received a warrant to purchase 
25,000 shares of Common Stock at an exercise price of $0.75 per share, which 
warrant become exercisable in May 1996 and expires in May 2001.  Mr. Knauss 
has received renewal fees aggregating $25,000 for renewals of this loan.  In 
May 1997, Mr. Knauss advanced an aggregate of $10,000, bearing interest at a 
rate of 12% per annum, which was repaid in August 1997.  In connection with 
this advance, the Company issued Mr. Knauss warrants to purchase an aggregate 
of 1,000 shares of common stock at a price of $0.50 per share, which warrants 
are currently exercisable and expire in May 2002.

     In May 1997, Mr. Gregory and the Gregory Family Partnership advanced an 
aggregate of $10,000, bearing interest at a rate of 12% per annum, which was 
repaid in August 1997.  In connection with this advance, the Company issued 
Mr. Gregory and the Gregory Family Partnership warrants to purchase an 
aggregate of 1,000 shares of common stock at a price of $0.50 per share, which 
warrants are currently exercisable and expire in May 2002.

     In October 1996, Mr. Padegs advanced an aggregate of $10,000, bearing 
interest at a rate of 12% per annum, which was repaid in August 1997.  In 
connection with this advance, the Company issued Mr. Padegs warrants to 
purchase an aggregate of 1,000 shares of common stock at a price of $0.5625 
per share, which warrants are currently exercisable and expire in October 
2001.  In May 1997, Mr. Padegs advanced an aggregate of $10,000, bearing 
interest at a rate of 12% per annum, which was repaid in August 1997.  In 
connection with this advance, the Company issued Mr. Padegs warrants to 
purchase an aggregate of 1,000 shares of common stock at a price of $0.50 per 
share, which warrants are currently exercisable and expire in May 2002.

     In May 1997, Mr. Reynolds advanced an aggregate of $10,000, bearing 
interest at a rate of 12% per annum, which was repaid in August 1997.  In 
connection with this advance, the Company issued Mr. Reynolds warrants to 
purchase an aggregate of 1,000 shares of common stock at a price of $0.50 per 
share, which warrants are currently exercisable and expire in May 2002.

     In December 1994, Mr. Knauss guaranteed a $50,000 bank loan to the 
Company.  The balance of the loan is $8,711 at December 31, 1997 and was 
repaid in January 1998.

     In July 1997, ORESA Ventures N.V., an affiliate of Jonas af Jochnick, 
advanced $500,000 to the Company, bearing interest at a rate of 13% per annum.  
This loan was repaid in September 1997.

     In August and September 1997, Celox S.A., an affiliate of Jonas af 
Jochnick, purchased an aggregate of 2,500,000 shares of Common Stock for  
$1,000,000.  In connection with this private placement, the Company issued 
warrants to purchase 2,500,000 shares of Common Stock at an exercise price of 
$0.65 per share, which warrants are currently exercisable and expire in August 
2002.  Additionally in August and September 1997, ORESA Ventures N.V. 
purchased an aggregate of 3,750,000 shares of Common Stock for $1,500,000.  In 
connection with this private placement, the Company issued warrants to 
purchase 3,750,000 shares of Common Stock at an exercise price of $0.65 per 
share, which warrants will be currently exercisable and expire in August 2002.

     In October 1997, ORESA Ventures N.V. advanced $2,000,000 to the 
Company, bearing interest at a rate of 13% per annum.  Principal and interest 
are due at the maturity date of January 29, 1999.

     In April 1998, the Company obtained a line of credit in the aggregate 
amount of $800,000 from ORESA Ventures N.V. and Celox S.A.  This line of 
credit matures on December 31, 1999 and any outstanding balance will bear 
interest at a rate of 13%.  No advances are to be made under the line of 
credit until the $2,000,000 loan to ORESA Ventures N.V. is repaid, and the 
line of credit is secured by the shares of stock owned in AIRO.

                                OTHER MATTERS

     Management is not aware of any other matters to be presented for action 
at the Meeting.  However, if any other matter is properly presented, it is the 
intention of the persons named in the enclosed form of proxy to vote in 
accordance with their best judgment on such matter.

                            COST OF SOLICITATION

     The Company will bear the costs of the solicitation of proxies from its 
shareholders.  In addition to the use of mail, proxies may be solicited by 
directors, officers and regular employees of the Company in person or by 
telephone or other means of communication.  The directors, officers and 
employees of the Company will not be compensated additionally for the 
solicitation but may be reimbursed for out-of-pocket expenses in connection 
with the solicitation.  Arrangements are also being made with brokerage houses 
and any other custodians, nominees and fiduciaries for the forwarding of 
solicitation material to the beneficial owners of the Company, and the Company 
will reimburse the brokers, custodians, nominees and fiduciaries for their 
reasonable out-of-pocket expenses.

                            SHAREHOLDER PROPOSALS

     Proposals by shareholders intended to be presented at the 1999 Annual 
Meeting of Shareholders must be received by the Company for inclusion in the 
Company's proxy statement and form of proxy relating to that meeting no later 
than January 18, 1999.

                                        By Order of the Board of Directors


                                        /s/ DAVID A. GROSSMAN
                                        David A. Grossman, Corporate Secretary

Houston, Texas
August 28, 1998