SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K
CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(d)
OF THE SECURITIES EXCHANGE ACT OF 1934

Date of report (Date of earliest event reported): June 27, 2013

SCIENTIFIC INDUSTRIES, INC.
(Exact name of registrant as specified in its charter)

Delaware            000-6658        04-2217279
_______________   _____________  __________________
(State or other   (Commission    (IRS Employer No.)
jurisdiction of    File Number)
incorporation)

70 Orville Drive
Bohemia, New York 11716
(Address of principal executive offices)

(631) 567-4700
Registrant's telephone number, including area code

Not Applicable
(Former name or former address,
if changed since last report)

ITEM 1.02. Termination of a Material Definitive Agreement

See Item 8.01 for termination of the Research and Development Agreement between BioDox R&D Corporation and the Company's subsidiary, Scientific Bioprocessing, Inc.

ITEM 8.01. Termination of a Material Definitive Agreement

In June 2013, Scientific Bioprocessing, Inc, a wholly-owned subsidiary of the Company, terminated its Research and Development Agreement with BioDox R&D Corporation (the "Developer") formerly Fluorometrix Inc., pursuant to
Section 7.2(b)(iii) of the Agreement due to the death of Dr. Joseph E. Qualitz, the Developer's Chief Operating Officer. The R&D Agreement provides that the Agreement terminate immediately upon the cessation of Qualitz "to carry out and be responsible for the day-to-day business operation of Developer unless the Company consents in writing to a replacement who has similar skills, education, experience and capabilities." The Company believes that the termination will not be materially adverse to the Company's operation or financial condition as it believes the research and development can be performed by its staff, or if needed, through qualified subcontractors at no additional material increase in cost from that to be incurred if the agreement was not terminated.

ITEM 9.01 Financial Statements and Exhibits

(a) and (b) not applicable

(c) Exhibits

Exhibit No.      Exhibit
___________      _____________________________
99.1             Research and Development Agreement between
                 Scientific Bioprocessing, Inc, and BioDox
                 R&D Corporation, dated November 14, 2011
                 (incorporated hereto by reference to Exhibit 10(B)
                 to Current Report on Form 8-K, dated November 14, 2011)

99.2             Notice of Termination of Reseearch and Development
                 Agreement

SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

SCIENTIFIC INDUSTRIES, INC.
(Registrant)

Date:   June 27, 2013
                                   By: /s/ Helena R. Santos
                                   ________________________

                                   Helena R. Santos,
                                   President and Chief Executive
                                   Officer


Scientific Bioprocessing, Inc. 70 Orville Drive
Bohemia, New York 11716

June 12, 2013

BioDox R&D Corporation
24 Timber Edge Road
Stow, Massachusetts 01775

Gentlemen:

Please be advised that due to the death of Dr. Joseph E. Qualitz, Scientific Bioprocessing, Inc. (the "Company") has determined pursuant to Section 7.2(b)(iv) of the Research and Development Agreement dated November 14, 2011 between the Company and BioDox R&D Corporation (the "Developer"), to terminate the Agreement effective immediately.

Very truly yours,

SCIENTIFIC BIOPROCESSING, INC.

BY: /S/ HELENA R. SANTOS
_____________________
Helena R. Santos, President

cc: Mr. Thomas Alexander
c/o Fluorometrix Corporation
15913 S. Windy City Road
Mulino, OR 97042

Donna Qualitz
BioDox R&D Corporation
P.O. Box 816,
Stow MA 01775