MEDTOX SCIENTIFIC INC
DEF 14A, 1998-08-10
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: CLEAR CHANNEL COMMUNICATIONS INC, SC 13G, 1998-08-10
Next: CENTURY PROPERTIES GROWTH FUND XXII, 4, 1998-08-10




                            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 Section 240.14a-11(c) or Section 240.14a-12
    

                             MEDTOX SCIENTIFIC, 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):

   
[ ]     $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2).
[ ]     $500 per each party to the controversy pursuant to Exchange Act Rule 
        14a-6(i)(3).
[  ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 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;1
        4)       Proposed maximum aggregate value of transaction:
                  1        Set forth  the  amount on which the  filing  fee is 
                  calculated  and state how it was determined.
[ X ]    Fee Paid Previously with preliminary materials.
[   ]    Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.
         1)       Amount Previously Paid:
         2)       Form, Schedule or Registration Statement No:
         3)       Filing Party:
         4)       Date Filed:
    

<PAGE>

                             MEDTOX SCIENTIFIC, INC.
                             402 West County Road D
                            St. Paul, Minnesota 55112


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        To Be Held on September 11, 1998


         NOTICE IS HEREBY  GIVEN  that the Annual  Meeting  of the  stockholders
("Annual  Meeting")  of MEDTOX  SCIENTIFIC,  INC., a Delaware  corporation  (the
"Company"),  will  be held  at the  Regal  Minneapolis  Hotel,  located  at 1313
Nicollet Mall, Minneapolis, Minnesota on Friday, September 11, 1998 at 2:00 p.m.
(CST) for the following purposes:

     1. To elect five directors to serve on the Board of Directors of the 
Company (the "Board of Directors") for the ensuing year; and

     2. To consider  and act upon a proposal to ratify and approve an  amendment
to Article FOURTH of the Company's  Certificate of Incorporation to increase its
number of authorized common stock from 60,000,000  shares to 75,000,000  shares;
and

     3. To  consider  and act upon any other  matters  which may  properly  come
before the meeting or any adjournment thereof.
         
In accordance  with the  provisions  of the Bylaws of the Company,  the
Board of  Directors  has fixed the  close of  business  on August 1, 1998 as the
record date for the  determination  of the holders of the shares of Common Stock
entitled to notice of, and to vote at, the Annual Meeting.

         Your attention is directed to the accompanying Proxy Statement.

         Stockholders are requested to date, sign and mail the enclosed Proxy as
promptly  as  possible,  whether  or not they  expect to attend  the  meeting in
person.

                       By Order of the Board of Directors,



                       Harry G. McCoy
                       Chairman of the Board and President



   
St. Paul, Minnesota
August 10, 1998
    

<PAGE>


                             MEDTOX SCIENTIFIC INC.
                             402 West County Road D
                            St. Paul, Minnesota 55112

   
                                 PROXY STATEMENT
    


                         ANNUAL MEETING OF STOCKHOLDERS
                               September 11, 1998


                                     PROXIES

         The enclosed  proxy (the  "Proxy") is solicited by and on behalf of the
Board of  Directors of MEDTOX  SCIENTIFIC,  INC.,  a Delaware  corporation  (the
"Company"),  for use at the Company's 1997 annual meeting of  stockholders  (the
"Annual Meeting") and at any and all adjournments  thereof.  Any stockholder has
the power to revoke his or her Proxy at any time before it is voted. A Proxy may
be revoked (1) by delivery of written  notice of  revocation to the Secretary of
the Company at its principal office, 402 West County Road D, St. Paul, Minnesota
55112,  (2) by the  execution  of a  subsequent  Proxy and  presentment  of such
subsequent  Proxy at the  Annual  Meeting  or (3) by  attendance  at the  Annual
Meeting  and voting in  person.  This  solicitation  is being made by use of the
mails and the cost thereof will be borne by the Company.  Shares  represented by
valid  Proxies  will be voted in  accordance  with  the  instructions  indicated
thereon.  Unless otherwise directed,  votes will be cast FOR the election of the
directors  named and FOR Proposal 2 concerning  the  Amendment to the  Company's
Certificate of Incorporation increasing the number of authorized shares.

         The costs of solicitation  of proxies will be borne by the Company.  In
addition to use of mails, proxies may be solicited  personally,  or by telephone
by one or  more of the  regular  personnel  of the  Company  without  additional
compensation.  The  Company  expects  to  pay  an  independent  proxy  solicitor
approximately  $15,000 as  compensation  for the  solicitation  of  proxies.  In
addition,  the Company may reimburse brokers and other custodians,  nominees and
fiduciaries for their expenses for sending proxy material to beneficial  owners,
in accordance with Securities and Exchange Commission regulations.

         The Company  anticipates  mailing proxy materials and the annual report
for  its  fiscal  year  ended  December  31,  1997  (the  "Annual   Report")  to
stockholders  of record as of  August 1, 1998 (the  "Stockholders")  on or about
August 10, 1998.

<PAGE>

                            OUTSTANDING VOTING STOCK

         Only holders of record of the Company's  Common  Stock,  par value $.15
per share (the "Common  Stock"),  at the close of business on August 1, 1998 are
entitled to vote on matters to be presented at the Annual Meeting. Each share of
Common  Stock is  entitled  to one vote with  respect to all such  matters.  The
number of shares of Common Stock  outstanding  and entitled to vote at the close
of business on August 1, 1998 was 57,956,527.

                          VOTE AND QUORUM REQUIREMENTS

         The presence in person or by Proxy of Stockholders of a majority of the
outstanding  shares of Common  Stock is  required  for there to exist the quorum
needed to  transact  business at the Annual  Meeting.  If,  initially,  a quorum
should not be present,  the Annual  Meeting may be  adjourned  from time to time
until a quorum is obtained.

   
     A  plurality  of the votes cast is  required  to elect the  Directors.  The
affirmative  vote of a majority  of the  outstanding  shares of common  stock is
required  for  approval  of  the  proposed   amendment  to  the  Certificate  of
Incorporation  of the Company.  In the election of  Directors,  any action other
than a vote for a nominee will have the practical  effect of voting  against the
nominee.  Abstentions and "broker  non-votes" (as defined below) are counted for
purposes of determining whether a quorum is present,  but do not represent votes
cast with  respect to any  proposal.  "Broker  non-votes"  are shares  held by a
broker or nominee for which an executed  proxy is received by the  Company,  but
are not voted as to one or more  proposals  because  instructions  have not been
received from the beneficial  owners or persons  entitled to vote and the broker
or nominee does not have discretionary voting power.
    

         An independent party will receive and tabulate all proxies and ballots,
and such  independent  party and certain  other team members of the Company will
act as voting inspectors at the Annual Meeting.

                        COMMON STOCK OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth information  available to the Company as
of July 15, 1998 regarding the  beneficial  ownership of the Common Stock by (i)
each person known by the Company to beneficially own more than Five Percent (5%)
of the  outstanding  Common  Stock,  (ii) each of the Directors and nominees for
Director of the Company,  (iii) the Chief  Executive  Officer and all  executive
officers  whose  compensation  was $100,000 or greater during 1997, and (iv) all
executive  officers,  Directors  and nominees for  Directors of the Company as a
group:


<PAGE>
<TABLE>
<CAPTION>


                                                                       Number of Shares            Percent of Common
    Name                                                             Beneficially Owned            Stock Outstanding
   <S>                                                              <C>                           <C> 

   
    Executive Officers and Directors:
    Harry G. McCoy, Pharm. D.
      Chairman and President                                              3,721,301 (1)                       6.36 %
    Richard J. Braun
      Chief Executive Officer and Director                                  614,334 (2)                       1.05 %
    Samuel C. Powell, Ph.D., Director                                     1,121,090 (3)                       1.93 %
    Louis Perlman, Director(4)                                            1,081,111 (5)                       1.86 %
    James W. Hansen, Director                                                83,333 (6)                            *
    Miles E. Efron, Director                                                 77,777 (7)                            *
    Peter J. Heath
      Vice President of Finance, CFO and
      Secretary (8)                                                         248,575 (9)                            *
    Michael A. Terretti (10)
      Vice President of Sales and Marketing                                 284,720(11)                            *
    All Directors and Executive Officers
    As a Group (8 in number)                                              7,232,241(12)                      12.12 %
    

</TABLE>

*        Less than one percent (1%)

(1)      Includes  554,334  shares of Common Stock  issuable under options which
         are or which will become exercisable within the next 60 days.

(2)      Includes  554,334  shares of Common Stock  issuable under options which
         are or which will become exercisable within the next 60 days.

(3)      Includes  69,445  shares of Common  Stock  issuable  under  options and
         32,679  shares of Common Stock  issuable  under  Common Stock  Purchase
         Warrants which are or will become exercisable within the next 60 days.

(4)      Mr. Perlman is not standing for election to the Board of Directors.

(5)      Includes 51,111 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

(6)      Includes 33,333 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

(7)      Includes 27,777 shares of Common Stock issuable under options which are
         or which will become exercisable within the next 60 days.

<PAGE>

   
(8)      Mr. Heath resigned as Vice President of Finance,  Chief Financial 
         Officer and Secretary effective July 31, 1998.
    

(9)      Includes  232,384  shares of Common Stock  issuable under options which
         are or will become exercisable within the next 60 days.

(10)     Mr. Terretti resigned as Vice President of Sales and Marketing on April
         30, 1997.

(11)     Includes  154,794  shares of Common Stock  issuable under options which
         are or will become exercisable within the next 60 days.

(12)     Includes  1,710,191  shares of Common Stock  issuable  under options or
         warrants which are or will become exercisable within the next 60 days.

                              ELECTION OF DIRECTORS

         The Certificate of  Incorporation  provides that the Board of Directors
shall consist of not less than three nor more than twelve individuals,  with the
exact number to be fixed from time to time by the majority  vote of the Board of
Directors.  The Board of  Directors  has fixed the  number of  Directors at five
individuals.

     The Board of Directors  intends to present for action at the Annual Meeting
the election of Harry G. McCoy,  Pharm.D.,  Samuel C. Powell,  Ph.D., Richard J.
Braun,  James W.  Hansen  and Miles E. Efron to serve for the ensuing  year and
until  their  respective  successors  are duly  elected  and  qualified.  Unless
otherwise  instructed,  the enclosed Proxy will be voted FOR the election of the
nominees  listed below,  except that the persons  designated as proxies  reserve
full discretion to cast their votes for another person  recommended by the Board
of Directors in the  unanticipated  event that any nominee is unable or declines
to serve.

         Directors  will be  elected  by the  plurality  vote of the  holders of
Common Stock  entitled to vote at the Annual Meeting and present in person or by
Proxy.

         The following  table sets forth the name, age and the position with the
Company of the nominees for Directors:
<TABLE>
<CAPTION>

                                    Director
Name of Nominee            Age      Since            Position with the Company
<S>                      <C>       <C>              <C> 

   
Harry G. McCoy, Pharm.D.   47       1996              Chairman of the Board of Directors and
                                                      President
Samuel C. Powell, Ph.D.    46       1986              Director
Richard J. Braun           53       1996              Chief Executive Officer and Director
James W. Hansen            43       1996              Director
Miles E. Efron             71       1997              Director
    

</TABLE>
<PAGE>

   
     Harry G. McCoy,  Pharm.D.,  was elected  Chairman of the Board of Directors
and President in July 1996 and has served as a Director since January 1996. Dr.
McCoy founded MEDTOX in 1984, and served as both Clinical Director and member of
the MEDTOX Board of Directors  until its  acquisition by the Company in January
1996. Dr. McCoy  continued as President of MEDTOX  following its  acquisition by
the Company.  Dr. McCoy also has academic  appointments  with the  University of
Minnesota and the  University  of North  Dakota,  and is Chairman and CEO of the
Nova Jazz Corporation, a Minnesota non-profit company.

         Richard J. Braun was named as a Director and elected as Chief Executive
Officer in July 1996. From 1994 until joining the Company, Mr. Braun acted as a
private investor and provided management  consulting services to the health care
and  technology  industries.  From 1992 until 1994,  Mr.  Braun  served as Chief
Operating  Officer and as a Director of EBP,  Inc.,  a NYSE  company  engaged in
managed  care.  From 1989 through  1991,  Mr.  Braun  served as  Executive  Vice
President,  Chief Operating  Officer and Director of Reich and Tang L.P., a NYSE
investment advisory and broker dealer firm. Mr. Braun currently is a Director of
Enstar,  Inc., a public  company with  investments  in health care and computer
connectivity and networking.

         Samuel C. Powell,  Ph.D.,  served as Chairman of the Board of Directors
from  November  1987 to June 1994 and has  served as a Director  of the  Company
since  September  1986.  Dr.  Powell  served as Chairman of the Board and Chief
Executive Officer of Granite Technological Enterprises, from January 1984 until
its  acquisition by the Company in June 1986.  Since 1987, he has been President
of Powell  Enterprises,  Burlington,  North  Carolina,  offering  financial  and
management  services  to a  variety  of  businesses  and real  estate  ventures.
Additionally,  Dr.  Powell has been  involved  in local  politics  since 1985 as
Councilman for the City of  Burlington,  N.C. Dr. Powell has also been appointed
to serve on the North  Carolina  Board of Science  and  Technology  from 1989 to
1995, and as a Board Member and Chairman of the N.C. State  Alcoholism  Research
Authority.

         James W. Hansen was named as a Director in September  1996. Mr. Hansen
has, since November 1996, been Chairman, CEO and Treasurer of Videolabs,  Inc.,
a  NASDAQ  traded,  technology  company  and  is  CEO  of  Prevention  First,  a
development stage medical services  provider.  From 1986 to 1992, Mr. Hansen was
Senior Vice President and General Manager of the Pension  Division of Washington
Square Capital,  a Reliastar  company which is a NYSE traded financial  services
company. Since 1992, Mr. Hansen has served as an Investor,  Director,  President
or  Vice  President  of  several  private  companies  in  medical  services  and
technology.  He also serves as a Director of UBIQ,  Inc.,  Videolabs,  Inc.  and
Prevention  First and has  taught in the MBA  program at the  University  of St.
Thomas since 1984.

    Miles E. Efron was named as a Director in January 1997. From 1988 to 1993,
Mr. Efron served as Chief Executive  Officer of North Star Universal,  a holding
company with interests in health care,  food products and computer  connectivity
and  networking.  Since  1993,  Mr.  Efron has served as  Chairman of North Star
Universal.  Mr.  Efron  currently  serves on the Board of  Directors  of several
companies, none of which are related to the Company.
    

<PAGE>

   
Compliance With Section 16(a) Of The Securities Exchange Act of 1934
    

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires that the Company's  directors and executive  officers,  and persons who
own more than ten percent (10%) of a registered  class of the  Company's  equity
securities, file with the Commission initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers,  directors and greater than ten percent beneficial owners are required
by Commission regulations to furnish the Company with copies of all reports they
file under Section 16(a).

         To the Company's knowledge, based solely on its review of the copies of
such reports furnished to the Company and written  representations that no other
reports were required,  all Section 16(a) filing requirements  applicable to its
officers,  directors and greater than 10%  beneficial  owners were complied with
during the fiscal year ended December 31, 1997.

         During the fiscal year ended  December 31, 1997, the Board of Directors
held eight  meetings  (including  regularly  scheduled,  telephonic  and special
meetings).  During  that  time,  all  members  of the  Board  attended  at least
Seventy-Five Percent (75%) of the meetings held subsequent to their appointment.

         The Company has a stock option committee (the "Stock Option Committee")
which,  by the terms of the Company's  Stock Option Plans,  is to consist of not
less  than two  members  of the  Board of  Directors  appointed  by the Board of
Directors.  The Stock Option Committee is comprised of James W. Hansen, Miles E.
Efron, and Samuel C. Powell. The Stock Option Committee  determines the terms of
options granted,  including,  but not limited to, the exercise price, the number
of shares  subject  to the option and the terms and  conditions  of the  option.
During the fiscal year ended December 31, 1997,  the Stock Option  Committee met
one time and all members of the committee attended at least Seventy-Five Percent
(75%) of the meetings held subsequent to their appointment.

     The Company has an Audit  Committee  which is comprised of James W. Hansen,
Miles E. Efron and Louis  Perlman.  During the fiscal  year ended  December  31,
1997, the Audit Committee held one meeting.

     The Company has a  Compensation  Committee  which is  comprised of James W.
Hansen,  Miles E. Efron,  and Samuel C.  Powell.  The  Compensation  Committee's
purpose is to  determine  the  compensation  of the  Executive  Officers  of the
Corporation.  During the fiscal year ended December 31, 1997,  the  Compensation
Committee held one meeting.

         The Company does not have a Nominating Committee.

         The  Board  of  Directors  recommends  that  Stockholders  vote FOR the
election of the nominees to the Board of Directors.


<PAGE>


                             EXECUTIVE COMPENSATION

         The  following  table and the narrative  text discuss the  compensation
paid during 1997 and the two prior fiscal years to the  Company's  President and
Chief Executive Officer and to the other executive  officers whose annual salary
and bonuses exceeded $100,000 during 1997.

<TABLE>
<CAPTION>
                                           Summary Compensation Table
                                                                            Long Term Compensation
                                            --------------------------------------------------
                            Annual Compensation                           Awards              Payouts

                                                        Other
                                                        Annual      Restricted Options/    LTIP     All Other
  Name and Principal                                    Compen-     Stock       SAR's    Payouts    Compen
       Position         Year     Salary       Bonus     sation(1)   Awards(2)   (#)        (2)      sation
                                                                       
<S>                    <C>        <C>       <C>        <C>         <C>         <C>      <C>        <C>

Harry G. McCoy          1997      $199,489      --          --         --         --        --          --
Chairman of the Board   1996      $166,648      --          --         --         --        --          --
and President (3)       1995         --         --          --         --         --        --          --

Richard J. Braun        1997      $193,479      --          --         --         --        --
Chief Executive         1996      $ 72,696      --          --         --         --        --       $3,195(5)
Officer(4)              1995         --         --          --         --         --        --          --
                                                                                                        --

Peter J. Heath          1997      $119,235      --          --         --         --        --       $3,000
Vice President of       1996      $113,677   $30,000        --         --       75,000      --       $1,400
Finance                 1995      $101,541      --          --         --       17,660      --          --
and Chief Financial
Officer

Michael A. Terretti     1997      $ 44,013      --          --         --      154,794      --      $94,667
Vice President of       1996      $144,354   $25,000        --         --       50,000      --       $4,200
Sales and Marketing(6)  1995      $132,952      --          --         --        3,910      --         --           
</TABLE>


(1)      Other Annual  Compensation for executive officers is not reported as it
         is less than the required  reporting  threshold of the  Securities  and
         Exchange Commission.

(2)      Not applicable.  No compensation of this type received.

(3)      Dr. McCoy was appointed Chairman of the Board and President on July 3,
         1996.

(4)      Mr. Braun was appointed Chief Executive Officer on July 25, 1996.

   
(5)      Includes $3,195 of premiums paid by the Company for a disability 
         insurance policy on Mr. Braun.

(6)      Mr.  Terretti  resigned as Vice  President of Sales and  Marketing 
         on April 30, 1997.  As part of Mr. Terretti's  separation  agreement,  
         he is to receive $142,000 payable over twelve months.  During 1997,
         Mr. Terretti received $94,667 pursuant to the separation agreement.
    

<PAGE>

Stock Options Granted During Fiscal Year

         The  following  table sets forth  information  about the stock  options
granted to the named executive officers of the Company during 1997.

<TABLE>
<CAPTION>

                                    Option Grants In Last Fiscal Year
                                                                                Potential Realized
                                                                                Value at Assumed
                                                                                Annual Rates of
                                                                                Stock Price
                                                                                Appreciation for
                    Individual Grants                                           Option Term
                           % of Total
                           Options
                 Number    Granted to
                     of    Employees        Exercise
                 Options   in Fiscal        Price             Expiration       5% ($)           10% ($)
Name             Granted(3)Year(1)          ($/Sh)            Date             (2)              (2)
<S>             <C>       <C>              <C>               <C>              <C>              <C>

Michael A.
Terretti          154,794   100%            .4375             04/30/07          42,588         107,931

</TABLE>

   
(1)      In connection  with Mr.  Terretti's  resignation  as Vice  President of
         Sales and Marketing,  Mr. Terretti received options to purchase 154,794
         shares of  common  stock.  54,794 of the  options  are  exercisable  at
         December 31, 1997. The remaining 100,000 options are not exercisable 
         until April 30, 1999  subject to certain  terms and  conditions  of Mr.
         Terretti's separation agreement.  No other stock options to employees 
         were granted during the year ended  December  31, 1997.  230,000  
         options to acquire common stock were granted to the non-employee  
         directors of the Company during  1997.  No stock  appreciation  rights 
         were granted to the named executive officers during 1997.
    

(2)      The  potential  realizable  value of the  options  reported  above  was
         calculated by assuming 5% and 10% annual rates of  appreciation  of the
         Common Stock of the Company from the date of grant of the options until
         the   expiration  of  the  options.   These  assumed  annual  rates  of
         appreciation  were used in compliance  with the rules of the Securities
         and Exchange  Commission and are not intended to forecast  future price
         appreciation of the Common Stock of the Company.  The Company chose not
         to report the present  value of the  options,  which is an  alternative
         under  Securities and Exchange  Commission  rules,  because the Company
         does not believe any formula will determine with reasonable  accuracy a
         present  value based on unknown or volatile  factors.  The actual value
         realized from the options could be  substantially  higher or lower than
         the values  reported above,  depending upon the future  appreciation or
         depreciation  of the Common  Stock  during  the  option  period and the
         timing of exercise of the options.

<PAGE>

Stock Options  Exercised  During Fiscal Year and Year-End  Values of Unexercised
Options

         The following table sets forth information about the stock options held
by the named executive officers of the Company at December 31, 1997.

<TABLE>
<CAPTION>

                  Number of
                  Shares                             Number of Unexercised      Value of Unexercised In-the
                  Acquired          Value            Options at FY-End          Money Options at FY-End
Name              on Exercise       Realized         Exercisable/Unexercisable  Exercisable/Unexercisable (1)
<S>              <C>               <C>              <C>                        <C>    

   
Harry G. McCoy         -              -                   -   /   -                    $0/$0
Richard J. Braun       -              -                   -   /   -                    $0/$0
Peter J. Heath         -              -                155,581/4,144                   $0/$0
Michael A. Terretti    -              -                 54,794/100,000                 $0/$0
</TABLE>
    

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

     (1) The closing  price of the Common  Stock of the Company at December  31,
1997 was $.3125 per share.

Long-Term Incentive Plans and Pension Plans

   
         The Company does not  contribute  to any  Long-Term  Incentive  Plan or
Pension Plan for its executive  officers as those terms are defined in the rules
of the  Securities  and  Exchange  Commission.  The Company  relies on its stock
option plans to provide long-term incentives for executive officers. The Company
has three stock  option  plans,  a 1983 Stock  Option Plan for  employees  which
expired on June 23, 1993, the Equity  Compensation Plan which was adopted by the
shareholders  of the annual meeting in 1993 to replace the 1983 Incentive  Stock
Option Plan, and a 1991 Non-Employee Director Plan for members of the Board of
Directors who are not employees of the Company.
    

Compensation of Directors

         All  directors  who are not  employees of the Company  receive $500 per
month for their service as a director.  All directors  are also  reimbursed  for
expenses incurred in attending board of directors' meetings and participating in
other activities.  In addition,  each non-employee  director receives  incentive
stock  options  to  purchase  15,000  shares  of  common  stock  at each  annual
anniversary  date of their  election to the board of  directors.  In 1997,  each
non-employee  director also received  incentive stock options to purchase 50,000
shares of common stock.

Employment Contracts

         Harry G. McCoy, Chairman of the Board of Directors and President of the
Company, has an employment agreement with the Company covering the period ending
December  31,  1999,  which  by its  term is  extended  thereafter  in  one-year
increments  unless Dr.  McCoy  provides  written  notice of  termination  to the
Company at least sixty (60) days prior to the date of termination. The agreement

<PAGE>

may also be terminated  by mutual  consent or due to death or for "cause," or as
described  below. The employment  agreement  provides for an annual salary of at
least  $199,650  and certain  fringe  benefits.  If Dr.  McCoy's  employment  is
terminated  by the  Company  other than for cause,  or if Dr.  McCoy  chooses to
terminate the agreement voluntarily, following (i) a change in control; (ii) any
relocation  to which Dr.  McCoy has not  agreed to of  greater  than  fifty (50)
miles;   or  (iii)  any  material   reduction  in  the  level  of  Dr.   McCoy's
responsibility,  position,  authorities or duties;  or (iv) the Company breaches
any of its  obligations  under the  Agreement,  Dr.  McCoy will be entitled to a
Severance Award. The Severance Award consists of Dr. McCoy's base salary, health
insurance  and bonus plan  payments for the greater of twelve (12) months or the
then remaining term of employment under the Agreement.

   
         The employment agreement contains a Covenant Not to Compete whereby for
a period of twelve (12) months  after the  termination  of  employment  with the
Company,  Dr. McCoy agrees that he will not, directly or indirectly,  either (a)
have any interest in, (b) enter the employment of, (c)act as agent,  broker,  or
distributor for or advisor or consultant to, or (d) provide  information  useful
in conducting  the business of the Company to solicit  customers or employees on
behalf of the Company to any person, firm,  corporation or business entity which
is  engaged,  or which  Dr.  McCoy  reasonably  knows is  undertaking  to become
engaged, in the United States in the business of the Company.
    

         Richard J. Braun,  Chief  Executive  Officer,  has the same  employment
agreement with the Company as Dr. McCoy.

Compensation Committee and Decision Making

   
         The  compensation  of  executive  officers  of the Company for 1997 was
determined by the Compensation  Committee which is currently  comprised of James
W. Hansen, Miles E. Efron, and Samuel C. Powell. Stock options are awarded under
the Company's Equity  Compensation  Plan and  Non-Employee  Director Plan by the
Compensation  Committee.  All  non-employee  directors  were eligible to receive
stock options under the Company's 1991  Non-Employee  Director Plan,  which is a
formula  plan in  accordance  with the  requirements  of Rule  16b-3  under  the
Securities Exchange Act of 1934, as amended.
    

Report of the Compensation Committee on Executive Compensation

In General

         The Committee has three primary goals for executive compensation at the
Company.

   -  Retaining good performers,
   -  Rewarding   executives   appropriately   for  performance,   and  
   -  Aligning executives' interests with those of stockholders.
<PAGE>

         Currently,  executive pay consists of three  elements that are designed
to meet those objectives:

   - Base salary is paid based primarily on job  responsibilities  and industry
     job comparison.  The Committee believes that base salaries at 
     approximately industry averages are essential to retaining good performers.
   - Stock options,  which allow executives to benefit when the market price of
     the Company's stock  increases.  
   - Bonuses to be paid upon the attainment of certain financial objectives and
     individual circumstances when warranted.

Following is additional information regarding each of the above elements.

Base Salary

         Base  salary  increases  for  executive  officers  have been modest and
consistent with job performance and increases in responsibility.

Bonus

         There were no bonuses paid to the executive officers during 1997.

Stock Options

         There were no stock  options  issued to the executive  officers  during
1997,  with the  exception  of the  154,794  options  that were  granted  to Mr.
Terretti as part of his separation agreement.

Summary

         Currently,  the Company's  executive  compensation  program rewards the
following elements of performance.

   -  Individual  performance is rewarded through continued  employment with the
      Company.  
   -  Stock price  performance  is rewarded  through  increases in the
      value of stock options.  
   -  Financial  performance of the Company is rewarded through payments of 
      bonuses upon the attainment of certain financial goals.

         The Committee  believes that the current  program has been effective in
rewarding executives  appropriately for performance,  retaining good performers,
and  aligning  executives'  interests  with  those of  stockholders.  While  the
Committee is satisfied  with the current  compensation  system,  it reserves the
right to make  changes to the program as are  necessary  to continue to meet its
stated goals in future years.

<PAGE>

         Benefits   also  are  offered  to  officers   that  are  not  based  on
performance.  Such  benefits  provide a safety net of protection in the event of
illness,  disability,  death, retirement,  etc. Such a safety net is provided to
all full time employees of the Company.

Chief Executive Officer Pay

         Amounts earned during 1997 by the Chief Executive  Officer,  Richard J.
Braun, are shown in the Summary Compensation Table.  Achievements by the Company
which were deemed material to the Chief Executive Officer's compensation include
the  attainment  of  profitability  for 1997 for the first time in the Company's
history. For the year ended December 31, 1997, the Compensation  Committee used,
in its  deliberations  on  executive  compensation,  these  criteria  and  other
accomplishments.

   
   Submitted by the Compensation Committee of the Company's Board of Directors.
    

                                 James W. Hansen
                                 Miles E. Efron
                                Samuel C. Powell

<PAGE>

Performance Graph

         The graph shown below is a line  presentation  comparing  the Company's
cumulative  five-year  shareholder  returns on an indexed basis with the S&P 500
Index and the S&P  Health  Care Index for the  five-year  period  commencing  on
December 31, 1992 and ending on December 31, 1997. The total return assumes that
dividends  were  reinvested  quarterly  and is  based  on a $100  investment  on
December 31, 1992.

                      Comparative Five-Year Total Returns*
                MEDTOX Scientific, Inc., S&P 500, S&P Health Care
                     (Performance results through 12/31/97)

(Comparative chart appears here. The plot points are below.)

            1992       1993        1994     1995       1996        1997
- --------------------------------------------------------------------------------
TOX        $100.00    $33.53      $35.93   $27.54      $5.99       $2.99
S&P 500    $100.00   $110.08     $111.53  $153.45    $188.68     $251.62
S&P Hcare  $100.00    $91.61     $103.66  $163.46    $197.30     $283.46
- --------------------------------------------------------------------------------

Assumes $100  invested at the close of trading on the last trading day preceding
the first day of the fifth preceding fiscal year in MEDTOX common stock, S&P 500
Index, and S&P Health Care Index.

* Cumulative total return assumes reinvestment of dividends.
     Source: Frank Russell Company

Factual  material is obtained  from  sources  believed to be  reliable,  but the
publisher is not responsible for any errors or omissions contained herein.

<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Lease Agreement with Dr. Samuel C. Powell

         In July 1986,  the Company  executed a lease  agreement with Dr. Powell
providing  for a lease to the  Company of  approximately  16,743  square feet of
space at 1238 Anthony Road, Burlington,  North Carolina. Since 1986, the Company
has expanded the space rented  under the lease to  approximately  33,000  square
feet. Upon the expiration of the original lease,  the Company entered into a new
lease with Dr.  Powell for the same space and at the same base rental rate for a
term of one year ending on May 31, 1990. Effective June 1, 1990, the Company has
been  leasing the space on a  month-to-month  basis.  The  Company is  currently
leasing space at a rate of approximately  $10,000 per month. The Company intends
to negotiate a new lease with Dr.  Powell in the near future.  The Company holds
certain rights of first refusal to lease  additional space in the building if it
becomes  available  (the building  contains a total of 42,900 square feet).  The
total rent paid by the  Company  to Dr.  Powell  during  the  fiscal  year ended
December  31, 1997 was  approximately  $122,000.  The Company  believes the rent
amount paid to Dr. Powell is consistent with market rates.

                    AMENDMENT TO CERTIFICATE OF INCORPORATION
             TO INCREASE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

         The Company's  Certificate of  Incorporation  presently  authorizes the
issuance of a total of  60,000,000  shares of common  stock,  par value $.15 per
share.  Of  such  60,000,000   presently  authorized  shares  of  common  stock,
57,953,950  shares were issued and outstanding as of July 15, 1998. In addition,
an aggregate of 5,444,188  shares has been  reserved for issuance as of July 15,
1998, as summarized in the following table:

Shares of Common Stock Reserved For                 Number of Shares Reserved
Common Stock Warrants
  Series L                                                   320,000
  Series N                                                    32,679
  Series O                                                   586,667
Common Stock Options
  Incentive                                                3,861,905
  Non-Employee Director                                      235,000
  Non-Qualified                                              245,887
Qualified Employee Stock Purchase Plan                       162,050
                                                           5,444,188

   
     If the total of 5,444,188  shares were to be issued,  the Company would not
have enough shares authorized for issuance.  Accordingly, the Board of Directors
has approved an amendment  to the  Company's  Certificate  of  Incorporation  to
increase  the number of  authorized  shares of common stock from  60,000,000  to
75,000,000.  The Company  has no current  intention  of issuing  the  additional
authorized shares.
    

<PAGE>

   
     The additional  common stock, if so authorized,  would allow the Company to
satisfy all of the potential  conversion and exercise  rights of its contractual
obligations,  and can be issued  at the  discretion  of the  Board of  Directors
without any further action by the stockholders  except as required by applicable
law or regulation. Shares of stock will be issued only upon determination by the
Board of  Directors  that a proposed  issuance is in the best  interests  of the
Company.  As noted  above,  the Company has no current  intention of issuing the
additional authorized shares.
    

         Accordingly, the Board of Directors has proposed that Article Fourth of
the Company's  Certificate of  Incorporation  be amended to increase its capital
stock. As so amended,  this provision of the Certificate of Incorporation  would
read as set forth on Appendix A hereto.

         The Board of Directors  recommends a vote FOR the proposed amendment to
the Certificate of  Incorporation.  An affirmative vote by holders of a majority
of the outstanding shares of common stock entitled to vote at the annual meeting
is required to approve the amendment.

                           RELATIONSHIPS WITH AUDITORS

         Effective May 27, 1998, the Company terminated Ernst & Young LLP as its
independent  accounting  firm. The termination of Ernst & Young LLP was approved
by the Audit Committee of the Board of Directors of the Company.

         Ernst & Young LLP's report on the  financial  statements of the Company
for each of the last two fiscal years neither  contained an adverse opinion or a
disclaimer of opinion,  nor was qualified or modified as to  uncertainty,  audit
scope, or accounting principles.

         During the  Company's  two most  recent  fiscal  years and the  interim
period through May 27, 1998, there were no disagreements or "reportable  events"
with Ernst & Young LLP as described in Items 304(a)(1)(iv) and (v) of Regulation
S-K.

         Accordingly,  Ernst & Young LLP has not  advised the Company of (i) the
absence of the internal  controls  necessary for the Company to develop reliable
financial  statements,  (ii) any information which would cause Ernst & Young LLP
to no longer rely on management's representations, or that Ernst & Young LLP was
unwilling to be associated with the financial statements prepared by management,
(iii)  any  need  to  expand  significantly  the  scope  of  its  audit,  or any
information that if further  investigated may (a) materially impact the fairness
or  reliability  of either a previously  issued  audit report or the  underlying
financial   statements  or  any  financial  statements  for  any  fiscal  period
subsequent  to the date of the most recent  financial  statements  covered by an
audit  report  or  (b)  cause  it  to  be  unwilling  to  rely  on  management's
representations  or be associated with the Company's  financial  statements,  or
(iv) any information that has come to the attention of Ernst & Young LLP that it
concluded  materially  impacts  the  fairness  or  reliability  of either  (a) a
previously issued audit report or the underlying financial statements or (b) any
financial  statements  issued  or  to  be  issued  covering  any  fiscal  period
subsequent  to the date of the most recent  financial  statements  covered by an
audit report.


<PAGE>

         Effective  June 3, 1998, the Company  engaged  Deloitte & Touche LLP as
its independent  accounting firm. Neither the Company or any of its subsidiaries
has had any prior relationships with Deloitte & Touche LLP.

         It is expected  that  representatives  of Deloitte & Touche LLP will be
present at the Annual Meeting and available to respond to appropriate questions.

                          OTHER BUSINESS OF THE MEETING

         Management  is not  aware of any  matters  to come  before  the  Annual
Meeting  other than those stated in the Proxy  Statement.  However,  inasmuch as
matters of which  management is not now aware may come before the meeting or any
adjournment thereof, the Proxies confer discretionary  authority with respect to
acting thereon,  and the persons named in such properly  executed Proxies intend
to vote,  act and consent in  accordance  with their best  judgment with respect
thereto. Upon receipt of such Proxies (in the form enclosed) in time for voting,
the shares  represented  thereby will be voted as  indicated  thereon and in the
Proxy Statement.

                  DATES FOR SUBMISSION OF STOCKHOLDER PROPOSALS

         Any proposal,  relating to a proper  subject,  which a Stockholder  may
intend to present for action at the Company's  Annual Meeting of Stockholders in
1999,  and which such  Stockholder  may wish to have  included in the  Company's
proxy  materials for such meeting,  in  accordance  with the  provisions of Rule
14a-8 promulgated under the Exchange Act, must be received in proper form by the
Company addressed to Mr. Richard J. Braun, Chief Executive Officer,  and sent by
registered  mail,  return  receipt  requested,  and  received  at the  Company's
principal executive office at 402 West County Road D, St. Paul, Minnesota 55112,
not later than May 9, 1999.

         Any proposal,  relating to a proper  subject,  which a stockholder  may
wish to present for action at the Company's  Annual Meeting of  Stockholders  in
1999,  whether or not such Stockholder  wishes to have such proposal included in
the Company's proxy materials for such meeting,  must, pursuant to the Company's
By-laws,  be the subject of a written notice delivered to the Company  addressed
to Mr. Richard J. Braun, Chief Executive  Officer,  and sent by registered mail,
return  receipt  requested,  and received at the Company's  principal  executive
office at 402 West County Road D, St. Paul, Minnesota 55112, not later than July
13, 1999, nor earlier than June 13, 1999.

                                          By order of the Board of Directors,

                                          HARRY G. McCOY
                                          Chairman of the Board
                                          and President

   
St. Paul, Minnesota
August 10, 1998
    

<PAGE>

   
COPIES OF THE COMPANY'S  ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED  DECEMBER
31, 1997 MAY BE OBTAINED  WITHOUT  CHARGE BY ANY  STOCKHOLDER  TO WHOM THE PROXY
STATEMENT IS SENT,  UPON WRITTEN  REQUEST TO THE SECRETARY,  MEDTOX  SCIENTIFIC,
INC., 402 WEST COUNTY ROAD D, ST. PAUL, MINNESOTA 55112.
    

                              AVAILABLE INFORMATION

         The  Company  is  subject  to  the  informational  requirements  of the
Securities Exchange Act of 1934 (the "Exchange Act") and in accordance therewith
files reports,  proxy  statements and other  information with the Securities and
Exchange  Commission (the  "Commission").  Reports,  proxy  statements and other
information  filed by the  Company  can be  inspected  and  copied at the public
reference facilities  maintained by the Commission at Judiciary Plaza, 450 Fifth
Street, N.W.,  Washington,  D.C. 20549 and at its Regional Offices located at 75
Park  Place,  New  York,  New York  10007,  and the John C.  Kluczynski  Federal
Building,  230 South Dearborn Street,  Chicago,  Illinois 60604.  Copies of such
material can be obtained from the Public Reference  Section of the Commission at
Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549 upon request and
payment  of the  prescribed  fees.  The  Commission  maintains  a web site  that
contains  reports,  proxy and  information  statements,  and  other  information
regarding issues that are filed electronically with the Commission.  The address
of the web site is HTTP://WWW.SEC.GOV.

         The  Company's  Common Stock is listed on the American  Stock  Exchange
(the "AMEX"),  and reports,  proxy statements and other information filed by the
Company can be inspected at such exchange.

                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

         The  following  documents,  each of which was  previously  filed by the
Company  with the  Commission  pursuant to Section 13 of the  Exchange  Act, are
incorporated herein by reference:

   a)  The Company's Annual Report on Form 10-K for the fiscal year ended 
       December 31, 1997.

   b)  The Company's Report on Form 8-K dated June 3, 1998.

         All documents filed by the Company  pursuant to Sections 13(a),  13(c),
14 and 15(d) of the Exchange Act subsequent to the date of this Proxy  Statement
and prior to the Annual Meeting of  Shareholders  to which this Proxy  Statement
relates shall be deemed to be incorporated by reference  herein and to be a part
hereof from the date of the filing of such reports and documents.  Any statement
contained in a document  incorporated  or deemed to be incorporated by reference
herein shall be deemed to be modified or  superseded  for purposes of this Proxy
Statement  to the  extent  that a  statement  contained  herein  or in any other
subsequently  filed  document which also is or is deemed to be  incorporated  by
reference herein or in any accompanying Proxy Statement  Supplement  modifies or
supersedes  such statement.  Any such statement so modified or superseded  shall
not be deemed, except as so modified or superseded, to constitute a part of this
Proxy Statement.
<PAGE>

   
         The Company will provide  without charge to each person to whom a Proxy
Statement  is delivered  upon written or oral request of each person,  a copy of
any  documents  incorporated  herein by reference  (other than  exhibits to such
documents unless such exhibits are  specifically  incorporated by reference into
the documents that this Proxy Statement incorporates).  Requests for such copies
should be directed to MEDTOX SCIENTIFIC,  INC., Attention:  Secretary,  402 West
County Road D, St. Paul, Minnesota 55112, (612) 636-7466.
    


<PAGE>

                                                                     APPENDIX A

                             MEDTOX SCIENTIFIC, INC.
                              AMENDED AND RESTATED
                     SECTION OF CERTIFICATE OF INCORPORATION

         FOURTH: The total number of shares of stock which the Corporation shall
have authority to issue is SEVENTY-SIX MILLION (76,000,000) shares, SEVENTY-FIVE
MILLION of which shall be of a class designated as Common Stock with a par value
of FIFTEEN  CENTS ($0.15) per share and ONE MILLION of which shall be of a class
designated as Preferred  Stock with a par value of ONE DOLLAR ($1.00) per share.
All or any part of the authorized capital stock of the Corporation may be issued
and  sold,  from  time to time by the  corporation,  without  further  action by
stockholders,  for such  consideration (but not less than the par value thereof)
and to such persons and on such terms and  conditions as may, from time to time,
be  fixed  or  determined  by  the  Board  of  Directors.   The  voting  powers,
designations, preferences and relative, participating, optional or other special
rights and the  qualifications,  limitations  or  restrictions  thereof,  of the
classes  of stock of the  corporation  which  are fixed by this  Certificate  of
Incorporation,  and the  authority  vested in the Board of  Directors  to fix by
resolution or resolution  providing for the issue of Preferred  Stock the voting
powers, designations, preferences and relative, participating, optional or other
special rights, and the qualifications,  limitations or restrictions thereof, of
the  shares  of  Preferred  Stock  which  are not  fixed by the  Certificate  of
Incorporation, are as follows:

   
                  1. The Preferred  Stock may be issued from time to time in one
         or more series,  each such series to have such distinctive  designation
         or  title  as may be  fixed  by the  Board  of  Directors  prior to the
         issuance of any shares thereof.  Each such series may differ from every
         other series already outstanding as may be determined from time to time
         by the Board of Directors  prior to the issuance of any shares thereof,
         in any or all of the following, but in no other, respects:
                           (a) The rate of dividend which the Preferred Stock of
                  any such series  shall be  entitled  to  receive,  whether the
                  dividends of such series shall be cumulative or non-cumulative
                  and,  if such  dividends  shall be  cumulative,  the date from
                  which they shall be cumulative.
                           (b)  The  right  or   obligation,   if  any,  of  the
                  corporation to redeem shares of Preferred  Stock of any series
                  and the amount per share which the Preferred Stock of any such
                  series shall be entitled to receive in case of the  redemption
                  thereof, and the right of the corporation,  if any, to reissue
                  any such shares after the same shall have been redeemed.
                           (c) The amount per share which the Preferred Stock of
                  any such  series  shall be  entitled to receive in case of the
                  voluntary   liquidation,   distribution  or  sale  of  assets,
                  dissolution  or winding up of the  corporation,  or in case of
                  the involuntary  liquidation,  distribution or sale of assets,
                  dissolution or winding up of the corporation.
    

<PAGE>

                           (d) The right,  if any, of the  holders of  Preferred
                  Stock of any such  series  to  convert  the  same  into  other
                  classes  of  stock,  and  the  terms  and  conditions  of such
                  conversion.
                           (e) The  voting  power,  if any,  of the  holders  of
                  Preferred  Stock of any series,  and the terms and  conditions
                  under which they may exercise such voting power.
                           (f) The terms of the sinking  fund or fund of similar
                  nature,  if any, to be provided for the Preferred Stock of any
                  such series.
                           The  description  of terms of the Preferred  Stock of
                  each series in respect of the foregoing  particulars  shall be
                  fixed and  determined by the Board of Directors by appropriate
                  resolution at or prior to the time of the authorization of the
                  issue of the original  shares of each such series.  

     2. In case the stated  dividends  and the amounts  payable on  liquidation,
distribution or sale of assets, dissolution or winding up of the corporation are
not paid in full, the  stockholders  of all series of the Preferred  Stock shall
share ratably in the payment of dividends,  including accumulations,  if any, in
accordance  with the same which would be payable on such shares if all dividends
were declared and paid in full and in any  distribution  of assets other than by
way of  dividends,  in  accordance  with the sums which would be payable on such
distribution if all sums payable were discharged and paid in full.
                  3. The  holders of the  Preferred  Stock  shall be entitled to
         receive,  when and as declared by the Board of Directors,  out of funds
         legally available therefor,  preferential dividends in cash at, but not
         exceeding the annual rate fixed for each particular series. The holders
         of the  Preferred  Stock shall not be entitled to receive any dividends
         thereon other than dividends referred to in this Subdivision 3.
                  4. So long as any of the Preferred Stock remains  outstanding,
         in no event  shall  any  dividend  whatever,  whether  in cash or other
         property  (other than shares of Common  Stock),  be paid or declared or
         any  distribution be made on the Common Stock,  nor shall any shares of
         the Common  Stock be  purchased,  retired or  otherwise  acquired for a
         consideration  by the corporation  unless (a) the full dividends of the
         Preferred Stock for all past dividend  periods from the respective date
         or then current quarter-yearly  dividend period shall have been paid or
         declared and a sum set apart  sufficient for the payment  thereof,  and
         (b) if at any time the corporation is obligated to retire shares of any
         series of the Preferred Stock pursuant to a sinking fund or a fund of a
         similar  nature,  all arrears,  if any, in respect of the retirement of
         the  Preferred  Stock of all such  series  shall  have been made  good.
         Subject to the foregoing  provisions and not otherwise,  such dividends
         (payable in cash, stock or otherwise) as may be determined by the Board
         of Directors  may be declared and paid on the Common Stock from time to
         time out of the remaining  funds of the corporation  legally  available
         therefor,  and the Preferred Stock shall not be entitled to participate
         in any such dividend, whether payable in cash, stock or otherwise.
                  5. In the event of any  liquidation,  distribution  or sale of
         assets, dissolution or winding up of the corporation, whether voluntary
         or involuntary, before any distribution or payment shall be made to the
         holders of Common  Stock,  the holders of the  Preferred  Stock of each
         series shall be entitled to be paid in cash the applicable

<PAGE>
                             
         liquidation  price  per  share  fixed  at  the  time  of  the  original
         authorization of issuance of shares of such respective series, together
         with a sum, in the case of each share of the Preferred Stock,  computed
         at the annual  dividend  on such share  became  cumulative  to the date
         fixed for such  distribution  or  payment  date paid  thereon.  If such
         payment  shall have been made in full to the  holders of the  Preferred
         Stock,  the  remaining  assets  and funds of the  corporation  shall be
         distributed  among the holders of the Common  Stock  according to their
         respective shares.
6.  Subject  to the  powers,  preferences  and  rights  and the  qualifications,
limitations  and  restrictions  thereof,  with  respect to each class of capital
stock of the  corporation  having any  preference  or  priority  over the Common
Stock,  the  holders  of the Common  Stock  shall  have and  possess  all rights
appertaining  to capital stock of the  corporation.  Holders of Common Stock may
not act by written consent without a meeting.


<PAGE>

                                                                     APPENDIX A

                             MEDTOX SCIENTIFIC, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 11, 1998

           This Proxy is Solicited on Behalf of the Board of Directors


         The undersigned stockholder of MEDTOX Scientific,  Inc. (the "Company")
hereby  appoints Harry G. McCoy and Richard J. Braun,  and each or either one of
them, the true and lawful attorneys, agents, and proxies of the undersigned with
full power of substitution for and in the name of the  undersigned,  to vote all
the shares of Common Stock of MEDTOX SCIENTIFIC,  Inc. which the undersigned may
be entitled to vote at the Annual Meeting of  Stockholders  of the Company to be
held at the Regal Minneapolis Hotel, located at 1313 Nicollet Mall, Minneapolis,
Minnesota on or about Friday,  September  11, 1998, at 2:00 P.M.,  Central Time,
and at any  and  all  adjournments  thereof,  with  all  the  powers  which  the
undersigned would possess if personally present, for the following purposes:



                 (Continued and to be signed on the other side)


<PAGE>


Please mark your
votes as in this
example
                                                   

For      Withheld                             FOR     AGAINST     ABSTAIN
(  )     (  )                                 ( )     (  )        (  )

Nominees: Harry G. McCoy, Samuel            2.  The adoption of an Amendment
          C. Powell, Richard J. Braun,      to the Certificate of Incorporation
          James W. Hansen                   as set forth in the Proxy Statement.
          and Miles E. Efron

1. Election of                              3.  Considering and acting upon any
    Directors                               other matters which may properly
                                            come before the meeting or any
                                            adjournment thereof.






For, except vote withheld from the following nominees:


[   ]  Please check box if you intend to attend the meeting in person.        


     This  Proxy  will be voted  for the  choices  specified.  If no  choice  is
specified  with respect to the election of  Directors,  this Proxy will be voted
FOR the election of the Directors listed. If no choice is specified for Proposal
2, this Proxy will be voted FOR Proposal 2.

   
The undersigned hereby acknowledges  receipt of the Notice of Annual Meeting and
Proxy Statement dated August 10, 1998.
    

PLEASE MARK, SIGN, DATE AND MAIL  THIS PROXY IN THE ENVELOPE PROVIDED.

SIGNATURE(S)_________________________                        Dated:______, 1998

NOTE: Please sign exactly as name appears hereon.  Joint owners should each 
sign. When signing as attorney,  executor,  administrator,  trustee, guardian, 
please give your full title as such.




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