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

Filed by the registrant {X}
Filed by a party other than the registrant { }

Check the appropriate box:
{ }  Preliminary proxy statement
{X}  Definitive proxy statement
{ }  Definitive additional materials
{ }  Soliciting material under Rule 14a-12
{ }  Confidential, for use of the Commission only
     (as permitted by Rule 14a-6(e)(2)

                              Sutron Corporation
_______________________________________________________________________________
                  (Name of Registrant as Specified in 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 the table below per Exchange Act Rules 14a-6(i)(1) 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.

     __________________________________________________________________________

(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 fees 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:

     __________________________________________________________________________



				  SUTRON CORPORATION
				21300 Ridgetop Circle
				Sterling, Virginia 20166
				    (703) 406-2800


			NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
				TO BE HELD ON MAY 20, 2005


To the Holders of Common Stock of Sutron Corporation,

	Notice is hereby given that the Annual Meeting of Shareholders of 
Sutron Corporation (the "Company") will be held at 21300 Ridgetop 
Circle, Sterling, Virginia, on Friday, May 20, 2005, at 1:30 p.m., 
local time, for the following purposes:

	1.   To elect five directors to hold office until the next annual 
election of directors and until their successors shall have been duly 
elected and qualified;

	2.  To approve the appointment of Thompson, Greenspon & Co., 
P.C. as independent accountants for fiscal year 2005; and

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

	Shareholders of record at the close of business on Monday, 
March 28, 2005, are entitled to notice of and to vote at the meeting.

	All shareholders are cordially invited to attend the meeting in 
person. However, to assure your representation at the meeting, we urge
you to complete, sign, date and return the enclosed proxy card in the
enclosed envelope as promptly as possible.  If you attend the meeting, 
you may vote in person even if you have returned a proxy.


By Order of the Board of Directors,

/S/ Thomas N. Keefer

Thomas N. Keefer
Secretary



Sterling, Virginia
April 25, 2005

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

					  SUTRON CORPORATION
					21300 Ridgetop Circle
					Sterling, Virginia 20166
					    (703) 406-2800


					PROXY STATEMENT

	The enclosed Proxy is solicited on behalf of the Board of 
Directors of Sutron Corporation (the "Company") for use at its Annual 
Meeting of Shareholders to be held on Friday, May 20, 2005 at 1:30 
p.m., local time, and at any adjournments thereof.  The purposes of 
the meeting are set forth herein and in the accompanying Notice of 
Annual Meeting of Shareholders.  The meeting will be held at the 
principal executive offices of the Company, 21300 Ridgetop Circle, 
Sterling, Virginia 20166.  	After the enclosed Proxy is duly 
executed and returned, a shareholder may revoke the proxy at any time 
by written request that is received by the Secretary of the Company 
prior to the meeting or by voting in person at the meeting or by 
executing a later dated Proxy.  The Proxy is in ballot form so that 
a specification may be made to vote for, or to withhold authority to 
vote for, the nominees for election as directors, or any of them, and 
to indicate whether the shareholder wishes to vote for or against, or 
abstain from voting upon the other proposal.

	Shareholders of record at the close of business on Monday, 
March 28, 2005 are entitled to notice of and to vote at the meeting.  
On March 28, 2005, the Company had outstanding and entitled to vote 
4,289,551 shares of Common Stock, and a majority of such shares, 
present or represented by proxy, will constitute a quorum.  Each 
share of Common Stock entitles the holder to one vote on 
each matter to be voted upon at the meeting.  Directors are elected by 
a plurality of the votes cast by the shares entitled to vote in the 
election at a meeting at which a quorum is present.  The affirmative 
vote of a majority of the shares of Common Stock voting is required 
for the approval of the appointment of the independent public 
accountants.  This Proxy Statement and the accompanying Proxy will first
be mailed or given to shareholders on or about April 25, 2005.

PRINCIPAL SHAREHOLDERS

	The following table sets forth the names and addresses
of all persons who beneficially owned, to the knowledge of the 
Company, more than 5% of the outstanding shares of the
Company's Common Stock on March 28, 2005.

Name and Address of	Number of Shares		Percentage
Beneficial Owner		Beneficially Owned	of Class (1)

Raul S. McQuivey, Ph.D.		882,186(2)		19.9%
11211 Lapham Drive		
Oakton, Virginia 22121		

Kenneth W. Whitt			687,000(3)		15.2%
2714 W. Country Club Drive
Snowflake, Arizona 85937

Thomas N. Keefer, Ph.D.		506,775(4)		11.8%
Route #4, Box 403 B		
Leesburg, Virginia  22075		

Daniel W. Farrell			298,660(5)		6.8%
2799 Equus Court		
Herndon, Virginia  22071		


	(1)	As of March 28, 2005, the Company had 4,289,551 shares 
 of common stock outstanding.  In computing the number of shares 
beneficially owned by a person and the percentage ownership of 
that person, shares of common stock, which that person could 
purchase by exercising outstanding options  and options which will
become exercisable within 60 days of March 28, 2005, are deemed
outstanding.  Such shares, however, are not deemed outstanding 
for the purpose of computing the percentage ownership of any 
other person.
	
	(2)	Includes 744,586 shares owned by Dr. Raul S. McQuivey
 and Karen T. McQuivey, Dr. McQuivey's wife, as Joint Tenants with a
 Right of Survivorship; Dr. McQuivey is deemed the beneficial owner 
of such shares since Dr. McQuivey shares voting power and
 investment power over such shares.  

	(3)	The shares are owned by Kenneth W. Whitt and
Eva D. Whitt, Mr. Whitt's wife, as Joint Tenants with a Right of 
Survivorship; Mr. Whitt is deemed the beneficial owner of all 
the shares since Mr. Whitt shares voting power and investment 
power over such shares.

	(4)	Includes 500,000 shares owned by Dr. Thomas N. Keefer and 
Sally E. Keefer, Dr. Keefer's wife, as Joint Tenants with a Right of 
Survivorship; Dr. Keefer is deemed the beneficial owner of such shares 
since Dr. Keefer shares voting power and investment power over such 
shares. 

	(5)	Includes 214,300 shares owned by Daniel W. Farrell and Jill 
E. Farrell, Mr. Farrell's wife, as Joint Tenants with a Right of 
Survivorship; Mr. Farrell is deemed the beneficial owner of such 
shares since Mr. Farrell shares voting power and investment power over 
such shares. 


			ELECTION OF DIRECTORS

	The Board of Directors of the Company recommends the election of the 
persons named below who will be nominated to serve as directors of Sutron 
until the fiscal year 2006 Annual Meeting of Shareholders and until their 
successors have been duly elected and qualified or until the director's 
earlier death, resignation or removal.  The shares represented by the 
enclosed Proxy will be voted for the election of the five nominees for 
directors named in the Proxy unless such Proxy is marked to withhold 
authority.  In the event that any nominees for directors should be 
unavailable to serve, which is not anticipated, the Board of Directors, 
in its discretion, may designate substitute nominees, in which event 
Proxies received by the Board of Directors will be voted for such 
substitute nominees.  

			NOMINEES FOR DIRECTORS

	Raul S. McQuivey, Ph.D., age 66, has served as a Director since 
1976, as President, Chief Executive Officer, 
and Chairman of the Board of Directors since January 1989, and as 
Chief Operational Officer since September 1980. Dr. McQuivey also 
served as Executive Vice President from September 1980 to January 
1989, Treasurer of the Company from March 1983 to March 1984 and as 
Secretary from March 1983 until September 1989.  Dr. McQuivey earned 
a B.S. in Civil Engineering from Utah State University in 1961, an 
M.S. in Civil Engineering (Hydraulics) from Colorado State University 
in 1963, and a Ph.D. in Civil Engineering (Hydraulics, Hydrology and 
Fluid Mechanics) from Colorado State University in 1967.  He is a 
Registered Professional Engineer.

	Daniel W. Farrell, age 52, has served as a Director since 1988 and 
as Vice President of the Company since March 2, 1984 and Secretary 
since September 1, 1989.  Mr. Farrell joined the Company in September 
1976 as a staff scientist.  He was promoted to the position of 
Director of Engineering in August 1989. Mr. Farrell received a B.S. in 
Chemistry from Brigham Young University in 1976.

	Robert F. Roberts, Jr., age 54, was the CEO, Chairman and Founder
Concepts Automation from 1975 to 1995.  Concepts Automation, a computer
systems integrator, grew from a one-man operation to employing over
220 people in six offices.  Federal and state government agencies and 
Fortune 1000 companies were the primary clients.  Sales in 1995 were
in excess of $100 million when the company was sold.  Mr. Roberts 
has served as a Director for Colgan Airways, a regional commuter airline
from 1990 to present, as a Principal for Foresight Funding
that manages private investments in tax free bonds, real estate and 
corporate obligations from 1995 to present and as Chairman, Trustee
of Wakefield School, a private school that offers a classical
curriculum for grades Pre-K to 12 from 1990 to present.  Mr. Roberts
received an Associates degree in Business Management from Northern
Virginia Community College.

	Andrew D. Lipman, age 53, has been a partner and head of the 
Telecommunications Group of Swidler Berlin Shereff Friedman, LLP, a 
Washington D.C. law firm since 1988. He is currently Vice Chairman of 
the firm. From 1987 to 1997, Mr. Lipman also served as Senior Vice 
President for Legal and Regulatory Affairs for MFS Communications, Co., 
a competitive telecommunications provider. He also currently serves as 
a member of the boards of directors of MPower Communications, a 
competitive telecom carrier; TMNG Inc., a telecommunications-related 
consulting firm and Nu Skin Enterprises, a personal care and nutritional 
supplements provider. He received a B.A. degree from the University of 
Rochester and a J.D. degree from Stanford University.

Thomas R. Porter, age 54, co-founded Value Consultants, LLC, a firm 
specializing in the provision of expert witness and litigation consulting 
services in 1996.  Mr. Porter worked in the Defense Consulting Group of 
Peat, Marwick Mitchell & Co. from 1978-1983.  From 1983 to 1989, he worked 
for the firm Laventhol & Horwath, CPAs and rose to the level of principal.  
From 1989 to 1993, Mr. Porter was the president of a management company 
and the chief financial officer of a privately-held distributor of building 
products.  He was Director of Litigation Services for the Washington, D.C. 
office of Grant Thornton, LLP from 1993 until 1996.  Mr. Porter is a 
Certified Public Accountant an attorney, a Certified Forensic Financial 
Analyst and a Certified Valuation Analyst.  He received a B.S. and a M.S. 
in Industrial Engineering from the Georgia Institute of Technology and a 
J.D. degree from the George Washington University.  

		MANAGEMENT OWNERSHIP OF COMMON STOCK

	Set forth below is information concerning stock ownership of each 
director and nominee, and all directors and officers of the Company as 
a group, as of March 28, 2005.  The statements as to securities 
beneficially owned are, in each instance, based upon information 
furnished by each individual.  As to the shares shown to be 
beneficially owned, the owner has sole investment and voting power, 
unless otherwise indicated.

Name of				Amount of 
Beneficial Owner			Ownership	Percent of Class (1)
			
Raul S. McQuivey, Ph.D.		882,186	(2)	19.9%
Thomas N. Keefer, Ph.D.		506,775	(3)	11.8%
Daniel W. Farrell			298,660	(4)	 6.8%
Sidney C. Hooper			126,200	(5)	 2.9%
Robert F. Roberts, Jr.		 20,000		  .5%
Andrew D. Lipman			      0		   -
Thomas R. Porter	  			0		   -
All officers and directors			
as a group (7 in number)    1,830,821		41.9%


(1) See Note 1 under "PRINCIPAL SHAREHOLDERS". 

(2) See Note 2 under "PRINCIPAL SHAREHOLDERS".

(3) See Note 4 under "PRINCIPAL SHAREHOLDERS". 

(4) See Note 5 under "PRINCIPAL SHAREHOLDERS". 

(5) Includes 38,000 shares owned by Sidney C. Hooper and Malissa C. 
Hooper, Mr. Hooper's wife, as Joint Tenants with a Right of 
Survivorship; Mr. Hooper is deemed the beneficial owner of all the 
shares since Mr. Hooper shares voting power and investment power over 
such shares. 

			BOARD MEETINGS AND COMMITTEES

	During the year ended December 31, 2004, the Board of Directors 
held three meetings.  Each director attended all of the meetings of 
the Board. The Board does not have an audit committee or nominating 
committee.  The compensation committee consisted of Raul S. McQuivey 
and Robert F. Roberts, Jr.  They met twice during 2004.  In fiscal year 
2005, it is the Companys intent to form an audit committee to be chaired 
by Mr. Porter, a compensation committee to be chaired by Mr. Roberts and 
a nominating committee to be chaired by Mr. Lipman.  

				EXECUTIVE OFFICERS

	The following table furnishes information concerning Sutrons 
executive officers as of March 28, 2005.

Name				Age		Title
Raul S. McQuivey	 	66		Chief Executive Officer and President
Daniel W. Farrell		52		Vice President
Sidney C. Hooper		46		Chief Financial Officer and Treasurer
Thomas N. Keefer	 	60		Vice President and Secretary

	Sidney C. Hooper, age 46, has served as the Chief Financial Officer 
of the Company since 2003 and Treasurer of the Company since May 1993.  
Mr. Hooper joined the Company in August 1989 and was promoted to the position 
of Controller in January 1990.  Prior to joining the Company, Mr. Hooper served 
as a Senior Accountant with Arthur Andersen & Company.  Mr. Hooper received a 
B.S. in Accounting from Brigham Young University in 1983 and a Master of 
Accountancy from Brigham Young University in 1984.

	Thomas N. Keefer, Ph.D., age 60, has served as Vice President of Software 
Services since 1997.   He joined the Company in January 1977, as a Project 
Engineer  and served as the Vice President of the Water Resources Division and 
the Integrated  Systems Division from 1981 to 1997.   Dr. Keefer has earned 
three degrees from Colorado State University, a B.S. in Civil Engineering in 
1967, an M.S. in Civil Engineering (Hydraulics) in 1969 and a Ph.D. in Civil 
Engineering (Hydraulics,  Hydrology and Fluid Mechanics) in 1971.  He is a 
Registered Professional Engineer.

				EXECUTIVE COMPENSATION

	The following summary compensation table sets forth information 
concerning the annual and long-term compensation paid by us during the last
three completed years to our chief executive officer, and other executive
officers, whom we refer to as our "Named Executive Officers".




			      SUMMARY COMPENSATION TABLE

								Long Term Compensation	
		Annual Compensation			Awards	    Payouts	
							Other	 Restricted			All
Name and						Annual Stock		LTIP	Other
Principal						Compen-Awards Options/Payouts Compensation 
Position		Year	Salary    Bonus	sation (1)	  SARs(#)	($)	($)(2)
					    		  	  			
Raul McQuivey	2004	$167,556 $32,270						$14,890
CEO			2003	$164,317							$ 3,148
			2002	$164,317							$ 3,148

Daniel Farrell	2004	$141,781 $27,306						$13,606
Vice President	2003	$136,377							$ 3,133
			2002	$136,377							$ 1,243

Sidney Hooper	2004	$125,807 $25,000						$12,464
CFO and Treasurer	2003	$114,250							$ 4,519
			2002	$114,250							$ 4,445

Thomas N. Keefer	2004	$100,000 $10,000						$ 6,827
Vice President	2003  $98,500							$ 3,133
			2002  $98,500							$ 1,243





(1)   All other compensation in 2004 consists of the following items:
 



 
 				Mr. McQuivey	Mr. Farrell		Mr. Hooper	Mr. Keefer
 												
Dollar value of auto
 allowance relating to
 personal use		$     0		$ 3,884		$ 4,125	   $    0
Dollar value of term
 life  insurance 
 premiums			  3,148		  1,418	  	    355	      743
401(K) Profit sharing
 contribution		 11,742		  8,304		  7,984	    6,084
				-------		-------		-------	   ------
 Total			$14,890		$13,606		$12,464	   $6,827



			OPTION/SAR GRANTS IN LAST FISCAL YEAR

	The following table sets forth information concerning stock options granted 
in the fiscal year ended December 31, 2004 to the persons listed on the Summary
Compensation Table.





									Potential Realizable
									Value at Assumed
									Annual Rates of 
									Stock Price	Alternative to (f)
									Appreciation for and (g):
									Option Term	Grant Date Value

			Individual Grants
			Number of	% of Total
			Securities	Options/
			Underlying	SARs		   Exercise
			Options/	Granted to	   of Base					
			SARs		Employees in   Price	   Expiration			 
Name			Granted (#)	Fiscal Year	   ($/Share)	Date	   5% ($)	10% ($)
							   			   		

Raul S. McQuivey   0	       0%		    n/a            n/a      n/a      n/a
Daniel W. Farrell  0	       0%		    n/a            n/a      n/a      n/a
Sidney C. Hooper	 0	       0%		    n/a            n/a      n/a      n/a
Thomas N. Keefer   0	    	 0%		    n/a            n/a      n/a      n/a



			AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
				AND FISCAL YEAR-END OPTION/SAR VALUE

	The following table summarizes information relating to stock exercises 
during the fiscal year ended December 31, 2004 by those persons listed on the 
Summary Compensation Table.





											  Value of 
											  Unexercised
						     Number of Securities	  In-the-
						     Underlying Unexercised	  Money
		   Shares			     Options/SARs		  	  Options/SARs at FY-
		   Acquired on    Value 	at FY-End (#)		  End ($) 
Name		   Exercise (#)  Realized($) Exercisable/Unexercisable  Exercisable/Unexercisable
		   		C>						   
Raul McQuivey	-		-		137,600/66,000		   $1,095,140/$551,100
Daniel Farrell	-		-		 76,200/54,000		   $  613,155/$450,900
Sidney Hooper	-		-		 88,200/72,000		   $  713,355/$601,200
Thomas N. Keefer  -           -             6,000/ 9,000		   $   50,100/$ 75,150

	(1) On December 31, 2004, the closing price of the Company's 
	    Stock on the Electronic Bulletin Board was $8.90.



	LONG-TERM INCENTIVE PLANS - AWARDS IN THE LAST FISCAL YEAR

	The Company's Named Officers were not awarded long-term 
incentive plans during the year 2004.

			COMPENSATION OF DIRECTORS

	The Company has no arrangement by which any of its officers are 
compensated for their services as directors and, therefore, Mr. 
Farrell and Mr. Hooper and Dr. McQuivey will not receive any additional 
remuneration for their services as directors.  The Company has no plan 
or arrangement which would result in any executive officer receiving 
compensation as a result of their resignation, retirement or any 
other termination of employment with the Company, or from a change in 
control of the Company or a change in responsibilities following a change 
in control of the Company.

	Mr. Roberts received compensation of $1,000 for attending board 
meetings in fiscal 2004 and received a stock option totaling 10,000 
shares that vested immediately upon grant.  Independent director fees 
will be increased to $1,500 per board meeting in fiscal 2005.  A stock 
option grant has not yet been determined for fiscal year 2005.

				CODE OF ETHICS

	The Company has adopted a Code of Ethics that applies to all 
directors and employees, including the Companys principal executive 
officer, principal financial officer, principal accounting officer 
and controller.  The Code of Ethics is posted on the Companys 
website www.sutron.com under investors relations.

	COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

	Under the securities laws of the United States, the Company's 
directors and its executive officers are required to report ownership 
of the company's Common Stock and any changes in that ownership to the 
Securities and Exchange Commission.  Specific due dates for these 
reports have been established and the Company is required to disclose 
in this proxy statement any failure to file by these dates during 2004.  
Robert F. Roberts, Jr. was subject to the reporting requirement of
Section 16(a) and was delinquent in filing two required reports on 
Form 3.  Dr. McQuivey and Mr. Hooper were delinquent in filing one 
required report on Form 4.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

	In 2003, the Company changed its banking relationship from M&T Bank
to BB&T Bank.  One aspect of the change was a reduction in the borrowing 
base amount due to the exclusion of inventory as collateral for borrowings.  
The Company obtained additional funds in the amount of $330,000 that were 
used for working capital by issuing promissory notes to Robert F. Roberts, 
Jr., Raul S. McQuivey and Thomas N. Keefer.  These notes were payable on 
April 12, 2004.  

	Mr. Roberts note was repaid in April 2004 including interest in the 
amount of $8,422.  Mr. McQuivey and Mr. Keefers notes were repaid in 
September 2004 including interest of $6,213 and $3,575, respectively.

										Interest
Name				Relationship		Note Amount Rate
Robert F. Roberts, Jr.	Director			$200,000	7.25%
Raul S. McQuivey		Officer and Director	  80,000	7.25%
Thomas N. Keefer		Officer and Director	  50,000	7.25%
								--------
								$330,000


		RATIFICATION OF THE APPOINTMENT OF INDEPENDENT 
				ACCOUNTANTS

	The Board of Directors considers it desirable that its appointment 
of the firm of Thompson, Greenspon & Co. as independent registered public 
accounting frim of the Company for fiscal year 2005 be ratified by the 
shareholders.  Thompson, Greenspon & Co. has certified the Company's 
financial statements for all years beginning with 1976.  Representatives 
of Thompson, Greenspon & Co. will be present at the Annual Meeting and 
will be available to respond to appropriate questions from the 
shareholders.

	The Board of Directors recommends a vote FOR ratification of 
the appointment of Thompson, Greenspon & Co. and the enclosed proxy will 
be so voted unless a vote against the proposal or an abstention is 
specifically indicated. 

	Aggregate fees for professional services rendered to the Company
by Thompson, Greenspon & Co. as of and for the years ended December 31,
2004 and 2003 are summarized in the table below.


				  2004		  2003	
				  ----	        ----
Audit				$42,970		$43,000
Audit related		      0			0
Tax				  5,000		  5,500
All other			  9,460			0
				  ----	        ----
Total				$57,430		$48,500
				=======		=======

	Audit fees for the years ended December 31, 2004 and 2003, 
respectively, were for professional services rendered for the audits 
of the financial statements of the Company, income tax provision 
procedures and assistance with review of documents filed with the SEC.
Tax fees as of the years ended December 31, 2004 and 2003, 
respectively, were for services related to tax compliance, including the
preparation of tax returns, tax planning and tax advice. The Company
did not incur any fees for audit related work or for other services. 

		OTHER BUSINESS WHICH MAY COME BEFORE THE MEETING

	The enclosed Proxy confers upon the person or persons entitled to 
vote the shares represented thereby discretionary authority to vote 
such shares in accordance with their best judgment with respect to 
other business which may come before the 2005 Annual Shareholders 
Meeting in addition to the scheduled items of business.  As of the 
date of this Proxy Statement, the Board of Directors knows of no other 
business which will be presented for consideration at the 2005 Annual 
Shareholders Meeting.

			SHAREHOLDERS PROPOSALS

	Any shareholder proposals intended to be presented at Sutrons
next annual meeting of shareholders must be received by Sutron at its
offices at 21300 Ridgetop Circle, Sterling, Virginia 20166, on or before
December 7, 2005, for consideration for inclusion in the proxy material
for such annual meeting of stockholders.


			OTHER INFORMATION

	A copy of the Company's Annual Report for 2004, which includes 
financial statements and other information concerning the Company, is 
included with this Proxy material.  The Company will bear the cost of 
preparing this Proxy Statement and the other costs of soliciting Proxies 
for the 2005 Annual Shareholders Meeting.  All solicitations will be made 
by mail.  The Company does not intend to pay any compensation for this s
solicitation, but may reimburse brokers, and other persons holding stock in 
their names, for their expenses for sending Proxy material to principals and 
obtaining their Proxies.

	YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES 
BY MARKING THE APPROPRIATE BOXES ON THE ENCLOSED 
PROXY.  HOWEVER, IT IS NOT NECESSARY TO MARK ANY
 BOXES IF YOU WISH TO VOTE IN ACCORDANCE WITH THE 
BOARD OF DIRECTORS' RECOMMENDATIONS; MERELY 
SIGN, DATE AND RETURN THE PROXY IN THE ENCLOSED 
ENVELOPE, POSTAGE FOR WHICH HAS BEEN PROVIDED.  
THE PROXIES CANNOT VOTE YOUR SHARES UNLESS YOU 
SIGN AND RETURN THE ENCLOSED PROXY.  YOUR PROMPT 
RESPONSE IS HELPFUL AND YOUR COOPERATION WILL BE 
APPRECIATED.


By Order of the Board of Directors,

/s/ Thomas N. Keefer

Thomas N. Keefer
Secretary



PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

SUTRON CORPORATION

	The undersigned hereby appoints Thomas  Keefer and Sidney C. Hooper
proxies, each with power to act without the other and with power of 
substitution, and hereby authorizes them to represent and vote, as designated
 on the other side, all the shares of stock of Sutron Corporation standing 
in the name of the undersigned with all powers which the undersigned would 
possess if present at the Annual Meeting of Stockholders of the Company to 
be held at 21300 Ridgetop Circle, Sterling, Virginia at 1:30 p.m. on 
May 20, 2005 or any adjournment thereof.

(Continued, and to be marked, dated and signed, on the other side)

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

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 PROPOSALS 1 AND 2.

1.	ELECTION OF DIRECTORS
	NOMINEES:	Raul S. McQuivey, Daniel W. Farrell, Robert F. Roberts, Jr.
			Andrew D. Lipman, Thomas R. Porter
(INSTRUCTION:	To withhold authority to vote for any individual nominee, 
write that nominee's name in the space provided below.

For all nominees listed to the right (except as marked to the contrary) (  )

WITHHOLD AUTHORITY to vote for all nominees listed to the right. (  )

Ratification of Thompson, Greenspon & Co., P.C. as the independent certified
 public accountants of the corporation.

FOR	AGAINST	ABSTAIN
(  )	(   )		(   )

In their discretion, the Proxies are authorized to vote upon such other 
business as may properly come before the meeting.

Please sign exactly as name appears below.  When shares are held by joint 
tenants, both should sign.  When signing as attorney, executor, administrator,
trustee, or guardian, please give full title as such.  If a corporation, 
please sign in full corporate name by President or other authorized officer. 
If a partnership, please sign in partnership name by authorized person.

Dated:	________________________________________________2005
______________________________________________________
                                                (Signature)
______________________________________________________
                                     (Signature if held jointly)

PLEASE SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.