CERNER CORP /MO/
DEF 14A, 1999-04-19
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: CAPITAL ASSOCIATES INC, 10-Q, 1999-04-19
Next: PULITZER PUBLISHING CO, SC 13G/A, 1999-04-19






April 19, 1999



Dear Shareholder:

The  Annual  Meeting of Shareholders of Cerner Corporation (the  "Company")
will  be  held  at 10:00 a.m., local time, on May 28, 1999, at  the  Cerner
Associate  Center, located on the Cerner campus at 2901 Rockcreek  Parkway,
North Kansas City, Missouri 64117.  The enclosed notice of the meeting  and
proxy  statement  contains detailed information about the  business  to  be
transacted at the meeting.

The  Board of Directors has nominated John C. Danforth, Thomas A. McDonnell
and Neal L. Patterson, the present Class I Directors, to stand for election
as  Class  I  Directors  for a term ending at the 2002  Annual  Meeting  of
Shareholders.  The Board recommends that you vote for the nominees.

In  addition to the election of the Board of Directors, you are being asked
to approve the appointment of KPMG LLP as independent public accountants of
the  Company for 1999.  The Board of Directors recommends that you vote for
the approval of KPMG LLP.

On  behalf of the Board of Directors and Management, I cordially invite you
to attend the Annual Meeting of Shareholders.

The  prompt  return of your Proxy in the enclosed postage prepaid  envelope
will help ensure that as many shares as possible are represented.

Very truly yours,

CERNER CORPORATION


/s/Neal L. Patterson
Neal L. Patterson
Chairman of the Board of Directors,
Chief Executive Officer and President

Enclosures
                                     
<PAGE>                                     

                            CERNER CORPORATION
                          2800 Rockcreek Parkway
                     North Kansas City, Missouri 64117

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD ON MAY 28, 1999

      NOTICE  IS  HEREBY GIVEN that the Annual Meeting of  Shareholders  of
Cerner Corporation, a Delaware corporation (the "Company"), will be held at
the Cerner Associate Center, located on the Cerner campus at 2901 Rockcreek
Parkway, North Kansas City, Missouri 64117, on May 28, 1999, at 10:00 a.m.,
local  time,  and thereafter as it may from time to time be adjourned,  for
the following purposes:

       a.   to elect three Class I Directors to serve for a three year term 
     until the 2002 Annual Meeting of Shareholders and until their respective
     successors are duly elected and qualified;

       b.   to  consider  and  act upon ratification and  approval  of  the
     selection  of KPMG LLP as the Company's independent auditors  for  the
     fiscal year ending January 1, 2000; and
     
       c.   to  consider and act upon any other matters which may  properly
     come before the Annual      Meeting of Shareholders or any adjournment
     thereof.

      The  foregoing  matters are more fully described in the  accompanying
Proxy Statement.

      In  accordance with the provisions of the Bylaws of the Company,  the
Board of Directors has fixed the close of business on April 2, 1999 as  the
record  date for the determination of the holders of Common Stock  entitled
to notice of, and to vote at, the Annual Meeting of Shareholders.

      The Board of Directors of the Company solicits you to sign, date  and
promptly   mail  the  Proxy  in  the  enclosed  postage  prepaid  envelope,
regardless of whether or not you intend to be present at the Annual Meeting
of  Shareholders.  You are urged, however, to attend the Annual Meeting  of
Shareholders.

                              BY ORDER OF THE BOARD OF DIRECTORS,



                              /s/Randy D. Sims
                              Randy D. Sims
                              Secretary

North Kansas City, Missouri
April 19, 1999

<PAGE>                                     
                                     
                            CERNER CORPORATION
                          2800 Rockcreek Parkway
                     North Kansas City, Missouri 64117
                                     
                              --------------
                              PROXY STATEMENT
                              --------------
                                     
                               INTRODUCTION

      This Proxy Statement is furnished in connection with the solicitation
of  proxies  by  the Board of Directors of Cerner Corporation,  a  Delaware
corporation  (the "Company"), for use at the Annual Meeting of Shareholders
of  the Company to be held on May 28, 1999, commencing at 10:00 a.m., local
time, at the Cerner Associate Center, located on the Cerner campus at  2901
Rockcreek  Parkway, North Kansas City, Missouri 64117, and any  adjournment
thereof (the "Annual Meeting").  The Company anticipates mailing this Proxy
Statement, the accompanying form of Proxy and the Notice of Annual  Meeting
of  Shareholders to the holders of record of outstanding shares  of  common
stock, par value $.01 per share, of the Company (the "Common Stock") as  of
April 2, 1999, on or about April 19, 1999.

     Only the holders of record of shares of Common Stock as of the close
of business on April 2, 1999 are entitled to vote on the matters to be
presented at the meeting, either in person or by proxy.  Holders of shares
of Common Stock are entitled to one vote per share outstanding in their
names on the record date with respect to such matters.  At the close of
business on April 2, 1999, there were outstanding and entitled to vote a
total of 33,600,380 shares of Common Stock, constituting all of the
outstanding voting securities of the Company.

      You  are requested to complete, date and sign the accompanying  Proxy
and  return  it  promptly in the enclosed postage prepaid  envelope.   Your
Proxy may be revoked at any time prior to its exercise by written notice of
revocation  delivered to the Secretary of the Company.  Attendance  at  the
Annual  Meeting  will not in and of itself constitute  a  revocation  of  a
Proxy, but your Proxy will not be used if you attend the Annual Meeting and
prefer  to vote in person.  The persons designated as proxies were selected
by  the  Board of Directors and are officers and directors of the  Company.
Proxies  duly executed and received in time for the Annual Meeting will  be
voted  in  accordance with shareholders' instructions.  If no  instructions
are given, Proxies will be voted as follows:

       a.   to elect John C. Danforth, Thomas A. McDonnell and Neal L. Patterson
     as Class I Directors to serve for a three year term until the 2002 Annual
     Meeting of Shareholders and until their respective successors are duly
     elected and qualified;

       b.  to ratify and approve the selection of KPMG LLP as the Company's
     independent auditors for the fiscal year ending January 1, 2000; and
     
       c.  in the discretion of the proxy holder as to any other matter
     coming before the Annual Meeting.

<PAGE>

                            QUORUM REQUIREMENTS

      The presence in person or by proxy of holders of record of a majority
of  the  outstanding shares of Common Stock is required  for  a  quorum  to
transact  business  at the Annual Meeting, but if a quorum  should  not  be
present,  the  Annual Meeting may be adjourned from time to  time  until  a
quorum is obtained.


              VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

      The  table below sets forth information, as of March 15, 1999 (unless
otherwise  indicated  below), with respect to the beneficial  ownership  of
shares  of  Common  Stock by (i) each person known to the  Company  to  own
beneficially  more than 5 percent of the aggregate shares of  Common  Stock
outstanding,  (ii) each director and nominee for election  as  a  director,
(iii)  each executive officer named in the Summary Compensation Table,  and
(iv)  the executive officers and directors of the Company as a group.  Each
of  the  persons, or group of persons, in the table below has  sole  voting
power  and  sole  dispositive  power as to  all  of  the  shares  shown  as
beneficially owned by them, except as otherwise indicated.

<TABLE>
                                             Amount and Nature
                                               of Beneficial        Percent of Shares
Name and Address of Beneficial Owner             Ownership             Outstanding
- ------------------------------------         -----------------      -----------------  
<S>                                           <C>                      <C>
Neal L. Patterson.......................      3,575,071 (1)            10.61%
Clifford W. Illig.......................      3,594,408 (2)            10.68%
Putnam Investments, Inc.................      2,123,854 (3)             6.33%
Waddell & Reed Financial, Inc...........      1,761,200 (4)             5.25%
Jeffrey C. Reene........................        114,112                    *
Gerald E. Bisbee, Jr....................         81,400                    *
Michael E. Herman.......................         77,000 (5)                *
Jack A. Newman, Jr......................         51,133                    *
Thomas C. Tinstman, M.D.................         47,927                    *
Paul M. Black...........................         35,999                    *
John C. Danforth........................         29,300                    *
Thomas A. McDonnell.....................         24,000                    *
All directors and executive officers, 
as a group (19 persons).................      7,884,975                23.07%
____________________

</TABLE>

*  Less than one percent

(1)  Includes  216,000  shares held in trust for minor children  with  Jeanne
     Lillig-Patterson,  wife  of Neal L. Patterson, serving  as  trustee  and
     30,000  shares for which Mr. Patterson has shared voting and dispositive
     power.  Excludes 46,669 shares held by Jeanne Lillig-Patterson, wife  of
     Neal   L.  Patterson,  as  to  all  of  which  Mr.  Patterson  disclaims
     beneficial  ownership.   The  address  for  Mr.  Patterson   is   Cerner
     Corporation, 2800 Rockcreek Parkway, Kansas City, Missouri 64117.

(2)  Includes 195,667 shares held in trust for minor children with Bonne A.
     Illig, wife of Clifford W. Illig, serving as trustee and 68,828 shares for
     which Mr. Illig has shared voting and dispositive power.  The address for
     Mr.  Illig  is Cerner Corporation, 2800 Rockcreek Parkway, Kansas  City,
     Missouri 64117.

(3)  According to a Schedule 13G, dated February 17, 1999 and filed by Putnam 
     Investments, Inc. and Marsh & McLennan, Companies, Inc., Putnam 
     Investments, Inc. and Putnam Investment Management, Inc. have shared 
     dispositive power with

<PAGE>                               2

     respect to 2,123,854 shares of common stock.  The address for Putnam 
     Investments, Inc. and Putnam Investment Management, Inc. is One Post 
     Office Square, Boston, Massachusetts 02109.

(4)  According  to a Schedule 13G, dated February 12, 1999  and  filed  by
     Waddell  &  Reed  Financial, Inc., Waddell & Reed Investment  Management
     Company, registered under Section 203 of the Investment Advisor's Act of
     1940,  has  sole dispositive and voting power with respect to  1,761,200
     shares of Common Stock.  The address for Waddell & Reed Financial, Inc. and
     Waddell & Reed Investment Management Company is 6300 Lamar Avenue, Overland
     Park, Kansas  66202.

(5)  Excludes  865  shares owned by Mr. Herman's spouse and 250 shares  owned
     by his son as to which Mr. Herman disclaims beneficial ownership.

                            ELECTION OF DIRECTORS

      The  Certificate  of Incorporation of the Company provides  that  the
number  of  directors of the Company shall be fixed by, or  in  the  manner
provided  in, the Bylaws of the Company and divided into three  classes  as
nearly equal as possible, each having a term of three years.  Each year the
term of office of one class of directors expires.  The authorized number of
directors is seven.

      The  Board  of Directors intends to present for action at the  Annual
Meeting  the  election John C. Danforth, Thomas A. McDonnell  and  Neal  L.
Patterson,  whose terms expire at the Annual Meeting, as Class I  Directors
to  serve  for  a  three  year  term  until  the  2002  Annual  Meeting  of
Shareholders,  and until their respective successors are duly  elected  and
qualified.

      The  Directors in Class II (Clifford W. Illig and Thomas C. Tinstman,
M.D.) and the Directors in Class III (Gerald E. Bisbee, Jr. and Michael  E.
Herman)  have  been  elected to terms expiring at the time  of  the  Annual
Meetings  of  Shareholders in 2000 and 2001, respectively.  No  shareholder
may  vote  in  person or by proxy for greater than three  nominees  at  the
Annual  Meeting.  Shareholders do not have cumulative voting rights in  the
election of directors.  Directors will be elected by the plurality vote  of
the  holders  of  shares of Common Stock entitled to  vote  at  the  Annual
Meeting and present in person or by proxy.

      It  is intended that shares represented by a Proxy given pursuant  to
this  solicitation  will  be voted in favor of  the  election  of  John  C.
Danforth,  Thomas  A.  McDonnell and Neal  L.  Patterson  as  the  Class  I
Directors,  unless such authority is specifically withheld.  In  the  event
that  either of such persons should become unavailable for election, it  is
intended that the shares of Common Stock represented by the Proxy  will  be
voted  for  such substitute nominees as may be nominated by  the  Board  of
Directors.   All  of the above named persons have indicated willingness  to
serve  if  elected and it is not anticipated that any of them  will  become
unavailable for election.

      The  Certificate of Incorporation and Bylaws of the  Company  provide
that advance notice of shareholder nominations for an election of directors
must  be  given.   Written notice of the shareholder's  intent  to  make  a
nomination  at a meeting of shareholders must be received by the  Secretary
of  the  Company  not later than 120 days in advance of the  date  of  such
meeting  in  the case of an annual meeting and, in the case  of  a  special
meeting,  not  more than seven days following the date  of  notice  of  the
meeting.   The  notice  must  contain (i)  the  name  and  address  of  the
shareholder  who  intends to make the nomination and of the  person  to  be
nominated, (ii) a representation that the shareholder is a holder of record
of  stock  of the Company entitled to vote at such meeting and  intends  to
appear  in  person  or  by  proxy at the meeting  to  nominate  the  person
specified  in the notice, (iii) the names and addresses, as they appear  in
the  Company's  books, of such shareholder, (iv) the class  and  number  of
shares  beneficially owned by such nominating shareholder and each  nominee
proposed  by  such  shareholder, (v) a description of all  arrangements  or
understandings between the nominating shareholder and each nominee and  any
other  person or persons (naming such person or persons), pursuant to which
the  nomination or nominations are to be made, (vi) such other  information
regarding  each  nominee proposed by such shareholder as  would  have  been
required  to be included in a proxy statement filed pursuant to  the  proxy
rules of the Securities and Exchange Commission, as then in effect, if  the
Company  were  soliciting proxies for the election of  such  nominees,  and
(vii)  the consent of the nominee to serve as a director of the Company  if
so  elected.   No  such notice has been received, and the chairman  of  the
Annual  Meeting is entitled to refuse to acknowledge the nomination of  any
person  which  is not made in compliance with the foregoing procedure.   In
any event, the Board of Directors has no reason to believe that anyone will
attempt to nominate another candidate for director.

<PAGE>                             3

The  following  table  sets forth certain information  as  to  the  persons
nominated  by  the  Board of Directors for election  as  directors  of  the
Company  and  each  director whose term of office will continue  after  the
Annual Meeting:

<TABLE>

                                                               Director Since/
     Name                                              Age      Term Expires
     ----                                              ---     ---------------

     <S>                                               <C>       <C>
     To Serve in Office Until 1999 (Class I)
         Neal L. Patterson (1)                         49        1980/1999
         Thomas A. McDonnell (2)(3)                    53        1996/1999
         John C. Danforth (2)(3)                       62        1996/1999

     To Serve in Office Until 2000 (Class II)
         Clifford W. Illig (1)                         48        1980/2000
         Thomas C. Tinstman, M.D.                      54        1989/2000

     To Serve in Office Until 2001 (Class III)
         Gerald E. Bisbee, Jr. (2)(3)                  56        1988/2001
         Michael E. Herman (1)(3)                      57        1995/2001
____________________

</TABLE>

(1)  Member of Executive Committee.
(2)  Member of Audit Committee.
(3)  Member of Compensation Committee.

      Gerald  E.  Bisbee,  Jr. has been a Director  of  the  Company  since
February  1988.   Mr.  Bisbee is Chairman, President  and  Chief  Executive
Officer  of  ReGen Biologics, Inc., a company which designs, engineers  and
manufactures  tissue engineered products for orthopedic  applications.   He
has  been  a director of Apache Medical Systems, Inc. since December  1989.
He  was Chairman and Chief Executive Officer of Apache Medical Systems from
December  1989  to December 1997.  Apache Medical Systems, Inc.  implements
software decision support systems for intensive care units.  Mr. Bisbee has
served as a director of SG Pacific Funds since 1989.

      John  C. Danforth has been a Director of the Company since May  1996.
He  has  been a partner in the law firm of Bryan Cave LLP since 1995.   For
more  than  five years prior to 1995 he was a member of the  United  States
Senate.  Mr. Danforth is a director of Dow Chemical Corporation.

      Michael E. Herman has been a Director of the Company since May  1995.
He  is  President of the Kansas City Royals Baseball Club, Chairman of  the
Investment  Committee of the Kauffman Foundation (President  from  1985  to
1990)  and was the Executive Vice President and Chief Financial Officer  of
Marion  Laboratories, Inc. from 1974 to 1990.  Mr. Herman is a director  of
Janus Capital Corporation and  Agouron Pharmaceuticals, Inc.

     Clifford  W.  Illig has been a Director of the Company for  more  than
five years.  Mr. Illig served as Chief Operating Officer of the Company for
more than five years until October 1998 and as President of the Company for
more  than  five  years until March 1999.  Mr. Illig  was  appointed   Vice
Chairman of the Board of Directors in March 1999.
     
     Thomas A. McDonnell has been a Director of the Company since May 1996.
He  is  President  and  Chief Executive Officer of  DST  Systems,  Inc.,  a
provider  of  sophisticated information processing  and  computer  software
services  and  products,  primarily to mutual funds,  insurance  providers,
banks and other financial services organizations.  Mr. McDonnell joined DST
Systems, Inc. in 1969 and has been President since 1973.  Mr. McDonnell  is
a  director  of  DST  Systems,  Inc., Janus Capital  Corporation,  Informix
Software, Inc., BHA Group, Inc., Computer Sciences Corporation, and Euronet
Services, Inc.

      Neal  L.  Patterson has been Chairman of the Board of  Directors  and
Chief  Executive  Officer of the Company for more  than  five  years.   Mr.
Patterson was appointed President of the Company in March 1999.

<PAGE>                             4

      Thomas C. Tinstman, M.D. has been a Director of the Company since May
1989.   In  November,  1995 Dr. Tinstman became Senior Vice  President  and
Chief Medical Officer of the Company.  From February, 1994 to October, 1995
Dr.  Tinstman was director of Medical Informatics with University of  Texas
Medical  Branch in Galveston, Texas.  Prior to that he was a  physician  in
private  practice  with  Internal  Medicine  Associates,  P.C.  in   Omaha,
Nebraska.   From  1977 to January, 1994, Dr. Tinstman served  as  Associate
Medical  Director of Pulmonary Medical Services at Bishop Clarkson Memorial
Hospital  and as Medical Director of the Respiratory Therapy Department  of
Midland  Hospital, both in Omaha, Nebraska.  Dr. Tinstman has served  as  a
director of Smith-Haynes Trust, Inc. since 1988.

Meetings of the Board and Committees

       The  Board  of  Directors  has  established  Executive,  Audit,  and
Compensation  Committees of the Board of Directors, but  does  not  have  a
Nominating  Committee.   During  1998, the Board  of  Directors  held  four
meetings.

      The  Executive Committee acts in place of the Board of Directors when
the Board of Directors is not in session and may exercise all of the powers
of  the  Board  of  Directors,  except with respect  to  certain  corporate
matters,  including  mergers, dissolution, sale of  property,  issuance  of
stock, declaring dividends or amending the Certificate of Incorporation  or
Bylaws of the Company.   The Executive Committee did not meet during 1998.

      The Audit Committee assists the Board of Directors in fulfilling  its
responsibilities  with  respect to the accounting and  financial  reporting
practices of the Company and in addressing the scope and expense  of  audit
and  related  services  provided by the Company's independent  accountants.
The Audit Committee met three times during 1998.

     The   Compensation  Committee  reviews  and  approves  the   Company's
compensation policies and practices, establishes compensation for directors
and  Mr.  Patterson,  reviews and approves the compensation  of  the  other
executive  officers  of  the Company, and approves  major  changes  in  the
Company's benefit plans.  The Compensation Committee met three times during
1998.

<PAGE>                              5

                          EXECUTIVE COMPENSATION

     The following table sets forth certain information with respect to the
Chief  Executive  Officer  and the four most highly  compensated  executive
officers  of  the Company as to whom the total salary and bonuses  for  the
fiscal year ended January 2, 1999 exceeded $100,000:

<TABLE>

                        Summary Compensation Table


                                                Annual Compensation  Long-Term Compensation   
                                                -------------------  ----------------------   All Other
                                                                                             Compensation
                                        Fiscal                           Number of Stock       ------------
Name and Principal Position              Year   Salary($)   Bonus($)     Options Granted        ($) (1)
- ---------------------------             ------  ---------   --------     ---------------       ------------
<S>                                      <C>     <C>        <C>               <C>                   <C>        
Neal L. Patterson                        1998    386,539    126,564            25,000               660
Chairman of the Board of Directors,      1997    375,961    196,876                 -               660
Chief Executive Officer and President    1996    350,000     90,000                 -               660

Clifford W. Illig                        1998    307,693    112,500            15,000               660
Vice Chairman of the Board of Directors  1997    299,519    175,000                 -               660
                                         1996    275,000     78,750                 -               660

Jack A. Newman, Jr.                      1998    369,230    131,094                 -               660
Executive Vice President                 1997    350,520    198,631            25,000               660
                                         1996    317,596    131,250           150,000               660

Paul M. Black                            1998    203,847    135,417            29,940               660
Senior Vice President and                1997    188,846    230,136            29,940               660
and Chief Sales Officer                  1996    130,058    101,008            10,120               660

Jeffrey C. Reene (2)                     1998    207,693    101,547            48,800               660
Executive Vice President                 1997    193,621    170,000                 -               660
                                         1996    158,325     75,755                 -               660

____________________

</TABLE>

(1)   Consists  of  $600,  being the Company's matching  contribution  to  the
      named  individual's account in the Cerner Corporation  Associate  401(k)
      Retirement  Plan,  and  $60, being the insurance premiums  paid  by  the
      Company with respect to term life insurance for each named individual.

(2)   Jeffrey C. Reene resigned his position with the Company effective  March
      22, 1999.

<PAGE>                                   6

Stock Option Plans

      The following table reports information with respect to the award  of
stock  options during the year ended January 2, 1999 for each of the  named
executive officers in the Summary Compensation Table:

<TABLE>

                     Option Grants In Last Fiscal Year

                           Number of     Percent of
                           securities  total options
                           underlying    granted to     Exercise
                             options      employees      price     Expiration    Grant date
Name                       granted (#)  in fiscal year   ($/Sh)       date     present value ($)
- ----                       ----------- ---------------  --------   ----------  -----------------     
<S>                        <C>              <C>           <C>       <C>         <C>
Neal L. Patterson (1)(3)   25,000           1.3           28.25     05/22/08    483,558
Clifford W. Illig (1)(3)   15,000            .8           28.25     05/22/08    290,135
Jack A. Newman, Jr.             -             -               -            -          -
Paul M. Black (2)(3)       29,940           1.5           24.00     02/10/13    388,219
Jeffrey C. Reene (1)(3)     4,000            .2           28.25     05/22/08     77,369
                 (2)(3)    44,800           2.3           25.00     06/01/10    714,169
____________________

</TABLE>

(1)  These options were issued at a price that was equal to the fair market
     value  of the Company's Common Stock on the date of grant.  The  options
     become exercisable seven years from the date of grant or upon the earlier
     of attainment of certain long-term stock price goals, assuming the optionee
     remains an employee of the Company.

(2)  These  options  were  issued at a price that exceeded  the  fair  market
     value  of the Company's Common Stock on the date of grant.  The  options
     become  exercisable in varying amounts  per year, assuming the  optionee
     remains an employee of the Company, over a period of ten years from  the
     date of grant.

 (3) The  grant  date  present value was calculated using the  Black-Scholes
     option  pricing  model with the following weighted average  assumptions:
     expected  dividend yield of zero percent; expected stock  volatility  of
     58.5%;  risk-free  interest  rate  of 5.0%;  and  expected  years  until
     exercise of eight years for each option.

<PAGE>                             7
     
     The following table reports information with respect to the January 2,
1999  option values for each of the named executive officers in the Summary
Compensation Table:

<TABLE>
     
      Aggregated Option Exercises In Last Fiscal Year and January 2, 1999 
                                 Option Values

                                                   Number of
                                                   Securities
                                                   Underlying
                                                   Unexercised
                                                    Options at         Value of Unexercised
                                                  January 2, 1999    In-the-Money Options at
                                                         #               January 2, 1999
                       Shares                    -----------------   ----------------------- 
                     Acquired on     Value          Exercisable/           Exercisable/
Name                 Exercise(#)   Realized($)   Unexercisable (1)      Unexercisable (1)
- ----                 -----------   -----------   -----------------    ---------------------- 
<S>                      <C>          <C>         <C>                   <C>
Neal L. Patterson        -            -           108,000/277,000             0/0
Clifford W. Illig        -            -            72,000/183,000             0/0
Jack A. Newman, Jr.      -            -            40,000/135,000       263,750/967,500
Paul M. Black            -            -            15,018/75,232        194,837/636,500
Jeffrey C. Reene         -            -                 0/48,800               0/78,400

____________________

</TABLE>

(1)     The  numbers  in  the  column  headed Number  of  Securities  Underlying
        Unexercised  Options at January 2, 1999 and the dollar  amounts  in  the
        column  headed Value of Unexercised In-the-Money Options at  January  2,
        1999  reflect  (i)  the  number of shares of  Common  Stock  into  which
        options  are  exercisable  and unexercisable  and  (ii)  the  difference
        between  the  fair market value on January 2, 1999, of  such  shares  of
        Common Stock and the exercise price of the options.

Director Compensation

      Nonemployee directors of the Company receive compensation  of  $2,500
for  each meeting of the Board of Directors attended and an additional $500
for  each  committee  meeting  attended, plus  reimbursement  for  expenses
incurred  in  connection  with attendance at Board of  Directors  meetings.
During  1998, payments, excluding expense reimbursements, were  $13,000  to
Mr. Bisbee, $12,000 to Mr. Herman, $13,000 to Mr. McDonnell, and $10,500 to
Mr. Danforth.

Executive Compensation

       The   Compensation  Committee  of  the  Board  of   Directors   (the
"Compensation Committee") is composed of the individuals listed below.  All
of  the  members of the Compensation Committee are outside directors.   The
Compensation  Committee  reviews and approves  the  Company's  compensation
policies  and  practices, establishes compensation for  directors  and  Mr.
Patterson,  reviews  and approves the compensation of the  other  executive
officers  of  the  Company,  and approves major changes  in  the  Company's
benefit plans.

      The compensation policies of the Company have been designed to enable
the  Company  to  attract,  motivate and retain experienced  and  qualified
executives.  The Company seeks to provide competitive salaries  based  upon
individual  performance, together with quarterly cash bonuses  awarded  for
the  achievement  of goals established by the Compensation  Committee.   In
addition,  it has been the policy of the Company to grant stock options  to
executives upon their commencement of employment with the Company or  their
becoming  such executive officers in an effort to strengthen the  mutuality
of interests between such executives and the Company's shareholders.

      Annual Compensation

      Total  annual cash compensation for executive officers of the Company
consists  of  base  salary  and a potential  annual  cash  bonus  (in  some
instances  payable by the award of restricted stock of the  Company)  based
upon  incentive  plans  adopted each year by  

<PAGE>                           8

the  Compensation  Committee.
Total  annual cash compensation varies each year based on changes  in  base
salary  and in the cash bonus.  The incentive plans for executive  officers
other  than Mr. Patterson consists of various objective goals, both related
to  areas  for  which  such executive officer has  responsibility  and  for
company  wide performance.  Attainment of each goal is objective,  but  the
amount  of  the bonus is also affected, in some instances, by a  subjective
analysis  of  the executive's overall performance.  For Mr.  Patterson  the
sole  goal  during  the  1998 plan year consisted of  earnings  per  share.
Attainment  by  Mr.  Patterson of this goal is done on an  objective  basis
without  any  subjective  analysis of his overall performance.   Under  the
incentive plans, each executive may earn up to a maximum amount approved by
the  Compensation  Committee on a subjective basis  designed  to  create  a
significant incentive in relation to such executive's salary.  During  1998
the  Company's  executive  officers, as a group,  earned  approximately  53
percent of the targeted incentives available.

     The salary of each executive officer is approved on a subjective basis
by  the  Compensation  Committee at a level believed to  be  sufficient  to
attract  and  retain qualified individuals.  In making this  determination,
the  Compensation  Committee considers the executive's performance,  salary
levels  at  other  competing businesses and the Company's performance.   In
approving  salaries and incentive plan payments for 1998, the  Compensation
Committee considered, among other matters, the Company's performance during
1997  and  the  compensation  levels for 1996 and  1997  of  the  Company's
principle  competitors  for which information was available,  although  the
Compensation Committee did not target compensation to any particular  group
of  these  companies.   The factors impacting base salary  levels  are  not
independently assigned specific weights but are subjectively considered  by
the Compensation Committee.

      Mr.  Patterson's compensation during the year ended January  2,  1999
consisted  of $386,539 in salary and $126,564 in payments earned under  the
Company's  incentive plans.  Mr. Patterson earned approximately 32  percent
of the targeted incentives available under the incentive plans during 1998.
In determining Mr. Patterson's salary and potential incentive plan payments
for  1998, the Compensation Committee considered, among other matters,  the
Company's  performance  during  1997 and  the  compensation  of  the  chief
executive  officer for 1996 and 1997 of the Company's principle competitors
for  which  information was available, although the Compensation  Committee
did not target his compensation to any particular group of these companies.

      Long-Term Incentive Compensation

      The  long-term incentive compensation for executive officers consists
of  awards of stock options granted under the Company's stock option  plans
typically  upon  their  commencement of  employment  with  the  Company  or
promotion  to  executive  officer  and stock  options  granted  during  the
employment as executive officers. The Compensation Committee believes stock
options  create  an  incentive  for executive  officers  to  contribute  to
sustained, long-term growth in the Company's performance.  The Compensation
Committee believe that stock options create a mutuality of interest between
the  Company's  executive officers and shareholders.  Stock  option  grants
provide  the  right  to  purchase shares of Common  Stock  at  a  specified
exercise  price.   All stock options issued to executive officers  to  date
have  exercisable prices equal to or greater than the fair market value  of
the Common Stock on the date of the grant of the stock option.

          Members of the Compensation Committee:
               
               Gerald E. Bisbee, Jr.
               John C. Danforth
               Michael E. Herman
               Thomas A. McDonnell

<PAGE>                             9


Company Performance

      The  following  graph presents a comparison for the five-year  period
ended  December  31,  1998 of the performance of the Common  Stock  of  the
Company  with the Nasdaq Composite Index (as calculated by The  Center  for
Research in Security Prices) and the Nasdaq Computer/Data Processing  Group
(as calculated by The Center for Research in Security Prices):

<TABLE>

                 Comparison of 5 year Cumulative Total Return
                           Among Cerner Corporation, 
                 Nasdaq Computer and Data Processing Index and
                      Nasdaq Stock Market (US Companies)
<CAPTION>

    Measurement Period                             Nasdaq Computer and    Nasdaq Stock Market
  (Fiscal Year Covered)      Cerner Corporation   Data Processing Index      (US Companies)
  ---------------------      ------------------   ---------------------   -------------------
<S>                                 <C>                   <C>                  <C>
Measurement Pt-12/31/93             $100.00               $100.00              $100.00
Measurement Pt-12/30/94             $101.40               $121.40              $ 97.80
Measurement Pt-12/29/95             $ 94.30               $184.90              $138.30
Measurement Pt-12/31/96             $ 71.30               $228.20              $170.00  
Measurement Pt-12/31/97             $ 97.10               $280.40              $208.50
Measurement Pt-12/31/98             $123.00               $500.60              $293.80  
               
</TABLE>

     The above comparison assumes $100 was invested on December 31, 1993 in
Common  Stock  of  the  Company and in each of the  foregoing  indices  and
assumes reinvestment of dividends.  The results of each component issuer of
each   group   are  weighted  according  to  such  issuer's  stock   market
capitalization at the beginning of each year.

<PAGE>                               10
     
    
      RATIFICATION OF THE SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

      The  Board  of  Directors has selected the firm of KPMG  LLP  as  the
Company's  independent certified public accountants to audit the  financial
statements of the Company for the fiscal year ending January 1, 2000.  KPMG
LLP has served as auditors for the Company since 1983.  It is expected that
representatives  of KPMG LLP will be present at the Annual  Meeting.   They
will have the opportunity to make a statement, if they desire to do so, and
also will be available to respond to appropriate questions.

      The  affirmative  vote of a majority of the shares  of  Common  Stock
present  or  represented  at  the  Annual  Meeting  is  required  for   the
ratification   of   the  selection  of  KPMG  LLP  as  independent   public
accountants.

  THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" THE APPROVAL AND
                RATIFICATION OF THE SELECTION OF KPMG LLP.

                           CERTAIN TRANSACTIONS

      The  Company leases an airplane from a company owned by Mr.  Neal  L.
Patterson and Mr. Clifford W. Illig.  The airplane is leased on a per  mile
basis  with  no  minimum usage guarantee.  The lease rate  is  believed  to
approximate fair market value for this type of aircraft.  During  1997  and
1998,  respectively,  the  Company paid  an  aggregate  of   $378,844   and
$457,206  for rental of the airplane.  The airplane is used principally  by
Mr.  Patterson to increase the number of client visits he can make  and  to
reduce  the  physical  strain of his heavy travel  schedule.   The  Company
intends to continue the use of the airplane in 1999.

     During  1998,  the Company engaged Gerald E. Bisbee,  Jr.  to  provide
consulting  services in connection with the operations of a newly  acquired
subsidiary of the Company.  Mr. Bisbee was paid $118,500 and was reimbursed
$60,606 for his travel and living expenses while performing these services.

     The Company loaned to Jack A. Newman, Jr., Robert C. Dieterle, Glenn
P. Tobin and Marvin G. Pember, executive officers of the Company, $100,000,
$135,000, $100,000 and $200,000, respectively, when each of them became
employees of the Company.  With the exception of Mr. Dieterle, who has made
his first installment payment, such loans remain outstanding but are not
due.  The loans to Mr. Newman and Mr. Dieterle are interest-free and the
loan to Mr. Tobin bears interest at the rate of three percent (3%) per
annum.  The loan to Mr. Pember is interest-free for the first five (5)
years and thereafter bears interest at the rate of three percent (3%).


   COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

      Section  16(a)  of the Securities Exchange Act of 1934  requires  the
Company's  directors and executive officers, and persons who own more  than
ten  percent  of a registered class of the Company's equity securities,  to
file  with  the  Securities  and  Exchange Commission  initial  reports  of
ownership  and  reports of changes in ownership of Common Stock  and  other
equity  securities  of  the  Company.  Executive  officers,  directors  and
holders  of  ten  percent or more of the Company's  equity  securities  are
required  to  furnish the Company with copies of all Section 16(a)  reports
they file.

      Based solely on review of the copies of such reports furnished to the
Company or written representations that no other reports were required, the
Company  believes that during the fiscal year ended January  2,  1999,  all
Section  16(a)  filing requirements applicable to its  executive  officers,
directors  and  holders  of ten percent or more  of  the  Company's  equity
securities were complied with.
                                     
                           FINANCIAL STATEMENTS

      The  Annual Report to Shareholders of the Company for the fiscal year
ended January 2, 1999, is enclosed with this Proxy Statement.

<PAGE>                             11

                            GENERAL INFORMATION

Other Matters

      The  Bylaws  of the Company require that for business to be  properly
brought  before  an  annual shareholders' meeting, the  Company  must  have
received prior written notice of such business not later than 120  days  in
advance of the date of such meeting.  The notice must describe the proposed
business,  the shareholders' name and address, a description of  the  class
and  number of shares of stock of the Company which are beneficially  owned
(as  that  term  is  defined in the Certificate  of  Incorporation  of  the
Company)  by  the shareholder, any material interest of the shareholder  in
such  business and all other information regarding the proposal  which  the
Company would be required to provide in a proxy statement filed pursuant to
the  proxy  rules of the Securities and Exchange Commission if proxies  for
the  proposal were being solicited by the Company.  Because no such  notice
has  been  received  in  a timely manner, the only business  which  may  be
properly brought before the Annual Meeting are the matters set forth herein
or  those brought before the meeting by or at the direction of the Board of
Directors.

      The  Board  of  Directors does not intend to present any  matter  for
action  at  the annual meeting other than the matters referred to  in  this
Proxy  Statement.   If any other matters properly come  before  the  Annual
Meeting,  it  is intended that the holders of the proxies hereby  solicited
will act in respect of such matters in accordance with their best judgment.

Deadline for Shareholder Proposals

      Proposals by holders of the shares of Common Stock which are intended
to be presented at the 2000 Annual Meeting of Shareholders must be received
by the Company no later than December 18, 1999 to be eligible for inclusion
in  the  Company's  Proxy  Statement and form of  proxy  relating  to  that
meeting.  Such proposals must also comply in full with the requirements  of
Rule  14a-8  under  the  Securities Act of 1934 and must  comply  with  the
advance  notice  and information requirement described  under  the  heading
"GENERAL  INFORMATION  --  Other Matters" above to  be  presented  at  that
meeting.

Voting Matters

     In accordance with Delaware law, a shareholder entitled to vote in the
election  of directors can withhold authority to vote for all nominees  for
directors  or  can  withhold authority to vote  for  certain  nominees  for
directors.   Abstentions  from  the proposal  to  approve  and  ratify  the
selection  of  the  Company's independent auditors  are  treated  as  votes
against  the  particular proposal.  Broker non-votes  on  the  election  of
directors  or  the  proposal to approve and ratify  the  selection  of  the
Company's independent auditors are treated as shares of Common Stock as  to
which  voting power has been withheld by the respective beneficial  holders
and,  therefore, as shares not entitled to vote on the proposal as to which
there is the broker non-vote.

<PAGE>                             12

Expenses of Solicitation

      All  costs  of  this solicitation will be borne by the  Company.   In
addition to the use of the mails, proxies may be solicited personally or by
telephone  or  telegraph by some of the regular employees of  the  Company.
The Company has engaged Morrow & Co., Inc. ("Morrow") as paid solicitors in
connection with the Annual Meeting.  Morrow will be paid to solicit proxies
and  distribute proxy materials to nominees, brokers and institutions.  The
anticipated  cost of such services is $4,000, plus expenses.   The  Company
may reimburse brokers and other persons holding stock in their names, or in
the  names  of  nominees,  for their expenses  incurred  in  sending  proxy
materials  to  their principals and obtaining their proxies.   The  Company
requests   that  brokerage  houses  and  other  custodians,  nominees   and
fiduciaries  forward the soliciting materials to the beneficial  owners  of
the shares of Common Stock held of record by such persons.

                         BY ORDER OF THE BOARD OF DIRECTORS,
                    
                    
                    
                         /s/Randy D. Sims
                         Randy D. Sims
                         Secretary

North Kansas City, Missouri
April 19, 1999

<PAGE>                             13


                     CERNER CORPORATION
                 FOUNDATIONS RETIREMENT PLAN


TO:  All Participants

           The  Annual Meeting of the Shareholders of Cerner
Corporation  (the  "Company") will be  held  at  the  Cerner
Associate  Center  on the Cerner campus, at  2901  Rockcreek
Parkway, North Kansas City, Missouri 64117, on May 28, 1999,
commencing  at  10:00 a.m.  As a participant in  the  Cerner
Corporation  Foundations Retirement Plan (the  "Plan"),  you
are entitled to instruct American Century Services, Inc., as
trustee  of the Plan (the "Trustee"), to vote the shares  of
Common Stock, par value $.01 per share, of the Company  (the
"Common  Stock"), which have been credited to you under  the
Plan as of April 2, 1999.

           As  of  this  date, your Plan  account  has  been
credited with the number of shares of Common Stock indicated
on the label affixed to the bottom of the second page of the
enclosed Participant Instruction Form.  The number of shares
of  Common  Stock  shown  includes shares  of  Common  Stock
purchased  with  your elective deferrals,  Company  matching
contributions, and allocations to your account of shares  of
Common   Stock   forfeited  by  terminated  associates,   as
allocated by the provisions of the Plan.  Therefore, you may
not  be fully vested in the total number of shares of Common
Stock indicated.

          The Plan gives you the right to direct the Trustee
to  vote  your  shares in accordance with your instructions.
Your  votes  are to be indicated on the enclosed Participant
Instruction  Form and returned to Vivian Vaughan  of  Cerner
Corporation,  Mail Drop WO131, no later than May  17,  1999.
The Trustee may vote only those shares in the Plan for which
valid  instructions have been received from the participant.
Please  sign  and date your form and mail it as promptly  as
possible to Vivian Vaughan at Mail Drop WO131.

Your voting instructions are confidential.


                         AMERICAN CENTURY SERVICES, INC.,
                         as trustee of Cerner Corporation
                         Foundations Retirement Plan

<PAGE>

                PARTICIPANT INSTRUCTION FORM
                            UNDER
                     CERNER CORPORATION
                 FOUNDATIONS RETIREMENT PLAN
             FOR ANNUAL MEETING OF SHAREHOLDERS
                        MAY 28, 1999
                        ------------ 


           I  am  a  participant in the  Cerner  Corporation
Foundations   Retirement  Plan  (the   "Plan")   of   Cerner
Corporation (the "Company") entitled to vote the  number  of
shares  of  Common Stock, par value $.01 per share,  of  the
Company (the "Common Stock") indicated on this form.

          I understand that AMERICAN CENTURY SERVICES, INC.,
as trustee of the Plan (the "Trustee"), will vote the shares
of  Common  Stock  upon instructions from  participants.   I
further  understand that I may direct the  Trustee  to  vote
certain  shares of Common Stock in favor and certain  shares
of Common Stock against any of the proposals, but that to do
so requires separate forms.

           I  acknowledge receipt of the Company's Notice of
Annual Meeting and Proxy Statement for its Annual Meeting of
Shareholders to be held May 28, 1999, at 10:00  a.m.,  local
time,  at  the Cerner Associate Center on the Cerner  campus
located  at  2901  Rockcreek  Parkway,  North  Kansas  City,
Missouri 64117.

          I instruct the Trustee to vote all of my shares of
Common Stock as follows:

1.    The  election of John C. Danforth, Thomas A. McDonnell and 
Neal L. Patterson as directors.


            FOR              Withheld as to all nominees
                           
            ___                         ___

     To  withhold authority to vote for any nominee(s), mark
     the  "FOR" box and write the name of each such  nominee
     with  respect to which you intend to withhold authority
     to vote on the line provided below.

     _______________________________________________________
     

     Unless  authority to vote for each nominee is withheld,
     this  Proxy will be deemed to confer authority to  vote
     "FOR"  each  nominee whose name is not written  on  the
     line provided.
     
2.   Ratification and approval of the selection of KPMG LLP
     as the independent auditors of Cerner Corporation for
     the fiscal year ending January 1, 2000.

        FOR               AGAINST              ABSTAIN
                                                  
        ___                 ___                  ___

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

<PAGE>

          I  direct  that  Clifford W. Illig  and  Neal  L.
Patterson, and each or any one of them, be appointed my true
and lawful attorneys, agents and proxies with full power  of
substitution  in my name to vote at the Annual Meeting,  and
at  any  and all adjournments thereof, with respect  to  the
shares of Common Stock which have been credited to me  under
the  Plan  for the purpose of any matters which may properly
come before the meeting or any adjournment thereof.


               
       ___ a.  I hereby grant the power of attorney referred to above.
               
       ___ b. I hereby withhold the grant of the power of attorney
               referred to above



                                   Date:________________________, 1999




                                   ______________________________________
                                        (Signature of Participant)

                                  (Please sign exactly as your name appears on 
                                  the label to this form.  If you are signing as
                                  executor, administrator or guardian, please 
                                  give your full title as such.)

PLEASE   MARK,  SIGN,  DATE  AND  RETURN  THIS   PARTICIPANT
INSTRUCTION FORM IN THE ENVELOPE PROVIDED TO VIVIAN  VAUGHAN
AT MAIL DROP WO131.

<PAGE>

                    CERNER CORPORATION
                    2800 Rockcreek Parkway                                 PROXY
                    Kansas City, Missouri 64117
- --------------------------------------------------------------------------------




This  Proxy  is  for  the  1999 Annual Meeting of  Shareholders  of  Cerner
Corporation,  a  Delaware corporation, to be held May 28,  1999,  at  10:00
a.m.,  local  time, at the Cerner Associate Center, located on  the  Cerner
Campus at 2901 Rockcreek Parkway, North Kansas City, Missouri  64117.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF CERNER CORPORATION.

The  undersigned hereby appoints Clifford W. Illig and Neal  L.  Patterson,
and  each  of them, jointly and severally, with full power of substitution,
as  attorneys-in-fact,  to vote all the shares of Common  Stock  which  the
undersigned  is entitled to vote at the 1999 Annual Meeting of Shareholders
of  Cerner  Corporation to be held on May 28, 1999, and at any  adjournment
thereof,  on the transaction of any and all business which may come  before
said meeting, as fully and with the same effect as the undersigned might or
could do if personally present for the purposes set forth.

- --------------------------------------------------------------------------------
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" PROPOSALS 1 AND 2.
- --------------------------------------------------------------------------------

<TABLE>

<S>                                                                         <C>
                                                                            _______________________________________________________
1.  Election of Directors:                                                  To withhold authority to vote for any nominee(s), mark 
                                                                            the 
John C. Danforth, Thomas A. McDonnell and Neal L. Patterson                                                                       
                                                                            "FOR" box and write the name of each such nominee
                                                                            with respect to which you intend to withhold authority 
                                                                            to
___ FOR all nominees   ___ WITHHOLD AUTHORITY to vote for all nominees      vote on the line provided below.
                                                                            Unless authority to vote for each nominee is withheld, 
                                                                            this Proxy will be deemed to confer authority to vote
                                                                            "FOR" each nominee whose name is not written on the line
                                                                            provided.
- -------------------------------------------------------------------------   -------------------------------------------------------

</TABLE>

2.   Ratification and approval of the selection of KPMG LLP as the
     independent auditors of Cerner Corporation for the fiscal year ending
     January 1, 2000.

_____ FOR                      _____ AGAINST             _____ ABSTAIN

(PLEASE SIGN AND DATE ON THE REVERSE SIDE AND MAIL PROMPTLY IN THE ENCLOSED
ENVELOPE)


This proxy when properly executed will be voted in the manner directed
herein by the undersigned stockholder(s).  If no direction is made, this
proxy will be voted "FOR" proposals 1 and 2.

In their discretion, the proxies are to vote upon such other business as
may properly come before the meeting which the Board of Directors does not
have knowledge of a reasonable period of time before the solicitation of
this proxy.

Please date and sign as name appears hereon.  If shares are held jointly or
by  two  or  more persons, each shareholder named should sign.   Executors,
administrators,  trustees, etc. should so indicate when  signing.   If  the
signer is a corporation, please sign full corporate name by duly authorized
officer.   If a partnership, please sign in partnership name by  authorized
person.

The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
and Proxy Statement, dated April 19, 1999.


                                  DATE____________________________________


                                  ________________________________________
                                                 (Signature)


                                  ________________________________________
                                                 Signature(s)


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

                                     If you expect to attend the 1999 Annual 
                                     Meeting of Shareholders please check 
                                     this box.

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



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