NETWORK SYSTEMS INTERNATIONAL INC
PX14A6G, 1999-01-28
BLANK CHECKS
Previous: UAM FUNDS INC, 24F-2NT, 1999-01-28
Next: KEMPER MULTI MARKET INCOME TRUST, NT-NSAR, 1999-01-28





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


                   Network Systems International, Inc.
            (Name of Registrant as Specified In Its Charter)
                              
        ____________________________________________________________
   Name of Person(s) Filing Proxy Statement, if other than the Registrant

Payment of Filing Fee (Check the appropriate box):
( X )     No fee required.
(   )     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 
          and 0-11.

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

     2) Aggregate number of securities to which transaction applies:

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

     4) Proposed maximum aggregate value of transaction:

     5) Total fee paid:

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

     1)   Amount Previously Paid  _________________________

     2)   Form, Schedule or Registration Statement No.: ________
     3)   Filing Party  ____________________________________
     4)   Date Filed:  _____________________________________



                    NETWORK SYSTEMS INTERNATIONAL, INC.
                           200 North Elm Street
                     Greensboro, North Carolina  27401
                              
                              
                 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD March 11, 1999


TO THE STOCKHOLDERS OF NETWORK SYSTEMS INTERNATIONAL, INC.:


      NOTICE  IS  HEREBY  GIVEN that the Annual  Meeting  of Stockholders  
of Network  Systems International, Inc.,  a Nevada corporation 
(the "Company"), will be held  on  March 11,  1999, at 11:00 A.M. local time 
at 200 North Elm Street, Greensboro, North Carolina for the following purposes:

1.   To  elect  directors to serve for the ensuing year  and
     until  their successors are elected and have qualified,
     or  until such director's earlier death, resignation or
     removal.

2.   To  ratify  the selection of KPMG Peat Marwick  LLP  as
     independent auditors of the Company for its fiscal year
     ending September 30, 1999.

3.   To  transact  such other business as may properly  come
     before  the  meeting or any adjournment or postponement
     thereof.

      The Board of Directors has fixed the close of business on January 8, 
1999, as the record date for the determination of stockholders entitled to 
notice of and to vote at this Annual  Meeting  and  at  any  adjournment  
or postponement thereof.

                              By  Order  of  the  Board  of Directors

                              /s/ William C. Ray
                               
                              William C. Ray
                              Secretary


Greensboro, North Carolina
January 28, 1999


Greensboro, North Carolina
January 28, 1999

      ALL  STOCKHOLDERS are cordially invited to attend  the meeting in 
person.  Whether or not you expect to attend the meeting, please complete, 
date, sign and return the enclosed proxy  as promptly as possible in order
to ensure your representation at the meeting.  A return envelope (which is
postage prepaid if mailed in the United States) is enclosed for that 
purpose.  Even if you have given your proxy, you may still vote in person 
if you attend the meeting.  Please note, however, that if your shares are 
held of record by a broker, bank or other nominee and you wish to vote  at  
the meeting, you must obtain from the record holder a proxy issued in 
your name.


                      NETWORK SYSTEMS INTERNATIONAL, INC.
                            200 North Elm Street
                       Greensboro, North Carolina 27401
                                (336) 271-8400
                         ___________________________
                              
                              PROXY STATEMENT
                         ___________________________
                              
                      For Annual Meeting of Stockholders
                               March 11, 1999
                              
                INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

      The enclosed proxy is solicited on behalf of the Board of Directors  
of Network Systems International, Inc., a Nevada corporation,
(the "Company"), for use at the Annual Meeting of Stockholders to be held 
on March 11, 1999, at 11:00 A.M. local time (the "Annual Meeting"),  or  
at any adjournment or postponement thereof, for the  purposes  set forth  
herein  and  in  the accompanying Notice of Annual Meeting.  The Annual 
Meeting will be held at 200 North Elm Street, in Greensboro, North 
Carolina.  The Company intends to  mail this proxy statement and accompanying
proxy card on or  about February 3, 1999, to all stockholders entitled to
vote at the Annual Meeting.  Holders of the Company's common stock, par  
value $.001 per share (the "Common Stock")  are entitled to one vote per 
share  on  the  matters  to  be considered at this Annual Meeting.

SOLICITATION

      The  Company will bear the entire cost of solicitation of proxies,  
including preparation, assembly, printing and mailing of this  proxy  
statement, the proxy and any additional information furnished to stockholders.
Copies of solicitation materials will be furnished to banks, brokerage 
houses, fiduciaries and custodians holding in  their  names shares of Common 
Stock beneficially owned by others to forward to such beneficial owners. The 
Company may reimburse persons representing beneficial owners of Common Stock 
for their costs of forwarding solicitation materials to such beneficial 
owners.  Original solicitation of proxies by mail may be supplemented by 
telephone, telegram or personal solicitation by directors, officers or 
other regular employees of the Company. No additional compensation will be 
paid to directors, officers or other regular employees for such services.

VOTING RIGHTS AND OUTSTANDING SHARES

      Only holders of record of Common Stock at the close of business on 
January 8, 1999 will be entitled to notice of and to vote at the Annual 
Meeting.  At the close of business on  January 8, 1999 the Company had 
outstanding and entitled to vote 7,671,254 shares of Common Stock.

     Each holder of record of Common Stock on such date will be entitled to 
one vote for each share held on all  matters to be voted upon at the Annual 
Meeting.

      All votes will be tabulated by the inspector of elections appointed 
for the meeting, who will separately tabulate affirmative and negative votes,
abstentions and broker non-votes. Abstentions will be counted towards the
votes cast on proposals presented to the stockholders and will have the 
same effect as negative votes. Abstentions and broker non-votes are 
counted towards a quorum, but are not counted for any purpose in determining
whether a matter has been approved.

REVOCABILITY OF PROXIES

     Any person giving a proxy pursuant to this solicitation has the power 
to revoke it at any time before it is  voted. It  may  be  revoked  by filing
with the  Secretary of the Company at the Company's principal executive  
office, 200 North Elm Street, Greensboro, North Carolina 27401,  a 
written notice of revocation or a duly executed proxy bearing a later 
date, or it may be revoked by attending the meeting  and  voting in person. 
Attendance at the meeting will not, by itself, revoke a proxy.

STOCKHOLDER PROPOSAL

      Proposals of stockholders that are intended to be presented   
at the Company's 1999 Annual Meeting of Stockholders must be received by  
the Secretary of  the Company  not later than August 1, 1999  in  order 
to be included in the proposals presented at the 1999 Annual
Meeting.


                                PROPOSAL 1
                          ELECTION OF DIRECTORS

      There  are seven nominees for the ten Board  positions presently  
authorized in the Company's By-Laws, subject to confirmation by the  
Company.  Four of  the  nominees are presently directors of the Company.  
Carlton Joseph Mertens, Christopher N. Baker and Michael T. Spohn shall  
become members of the Board of Directors upon stockholders'
approval. Each director to be elected will hold office until the next 
annual meeting of stockholders and until his successor is elected and  
has qualified, or until such director's earlier death, resignation or 
removal.

      Shares represented by executed proxies will be voted,if authority  
to do so has not been withheld, for the election of the seven nominees
listed below.  In the  event any  nominee should be unavailable for election 
as a  result of  an unexpected occurrence, such shares will be voted  for
the election  of such substitute nominee as management may propose.  Each 
person nominated for election has agreed to serve if elected, and 
management has no reason to believe that any nominee will be unable to serve.

      Directors are elected by a plurality of the votes present in person or 
represented by proxy and entitled to vote.

NOMINEES

      At  the  time  of the Annual Meeting, if  any  of  the nominees named 
below is not available to serve as a director (an  event which the Board  
of Directors  does not now anticipate), the proxies will be voted for the
election as director  of such other person or persons as the  Board  of
Directors may designate, unless the Board of Directors,  in its discretion,
adopts a resolution reducing the number of directors.

     Set forth below are the names and ages of the nominees, the principal 
occupation of each, the year in which first elected a director of the 
Company, the business experience of each for at least the past five years 
and certain  other information concerning each of the nominees.

                                                     
Name of Nominee     Age   Principal Occupation                   Director Since
                                                  
Robbie M. Efird      35   Chairman of the Board, President              1986
                          and Chief Executive Officer, Network 
                          Systems International, Inc.
                            
E.W. "Sonny" Miller, 56   Senior Vice President - Marketing/Sales       1985
Jr.                       Network Systems International, Inc.
                            
David F. Christian   44   Director of Product Development               1990
                          Network Systems International, Inc.
                            
Rick Tuberosa        35   Chairman of the Board, President              1997
                          and Chief Executive Officer,
                          Palm State Equities, Inc.
                            
Christopher N. Baker 38   Independent Consultant                     Nominee

Carlton Joseph       33   Chief Executive Officer and President      Nominee
Mertons                   Business Partners Solutions, Inc   

Michael T. Spohn     30   Chief Financial Officer   
                          Network Systems International, Inc.        Nominee

     Robbie M. Efird has served as a director of the Company and its 
predecessors since August, 1986.  In addition, Mr. Efird has served as 
Chairman of the Board, President, Chief Executive Officer, and Chief 
Financial Officer of the Company since June, 1994.  From 1984 until 1985 
he was employed by J.P. Stevens, Inc. in Greenville, S.C. as a programmer 
analyst responsible for distributed manufacturing systems.  In 1985, Mr. 
Efird joined Texfi Industries in Rocky Mount, N.C. as a senior programmer 
analyst responsible for design and rollout of new mid-range systems to replace
legacy mainframe systems.  Mr. Efird joined Network Information Services, 
Inc. in 1986 and immediately initiated the design and development of the 
Textile Management System (TMS).  Network sold TMS in the manufacturing 
market space from 1986 until 1989. In 1990, he initiated the next generation 
of proprietary software products and guided the analytical research, design, 
development, quality assurance, packaging, and sales strategies for new 
markets.  This new product formed the foundation for the net collection(tm), 
the company's current brand of software products.  Mr. Efird is
a Magna Cum Laude graduate of DeVry Institute of Technology in Atlanta, 
Georgia, and attended the Masters in Business Administration program at the 
University of North Carolina in Greensboro, N.C.

     E.W. "Sonny" Miller, Jr.  has served as a director of the Company and 
its predecessors since 1985 and has held various positions as a member of 
the executive staff of the Company since that time.  Currently, Mr. Miller 
serves as Senior Vice President and directs the Company's marketing
and sales efforts.  From 1961 to 1966 Mr. Miller was employed as the Director
of Information Systems for the National Bank of Fort Benning, Fort Benning, 
Georgia.  In 1964, Mr. Miller took a position with Fieldcrest Mills, Inc.
as its Corporate Systems Coordinator where he served until 1968. Thereafter, 
Mr. Miller was employed as Corporate Manager of In Plant Systems for 
Burlington Industries, Inc. from 1968 until 1971.  From 1971 until 1980 
Mr. Miller served as Corporate Systems Manager for Texfi Industries in
Greensboro, North Carolina.  In mid 1980 Mr. Miller was appointed Director 
of Management Information Services for Flynt Fabrics, Inc. and thereafter, 
in 1982, Mr. Miller held the same position with TiCaro, Inc. until 1985.  In 
early 1985 Mr. Miller established Sonny Miller and Associates as a free lance 
contract programmer for the manufacturing industry.  Later in the year, 
Mr. Miller incorporated his business which has since operated under the name 
of Network Information Services, Inc. Mr. Miller attended the University of 
Georgia in Columbus, Georgia.

      David  F.  Christian has served as a director  of  the Company and its 
predecessors since 1990.  Mr. Christian  has served  in  several positions as
a member of  the  executive staff  of  the Company and currently serves as  
Director of Product Development. From 1972 until 1975, Mr. Christian was
employed by Spencer's, a children's clothing  manufacturer located in Mount
Airy, North Carolina.  Thereafter, from 1975  until 1979, Mr. Christian 
served in various management positions for a local restaurant chain in 
Greensboro,  North Carolina  and  subsequently held a management position  
with Davidson's, a multi-state wholesale distributor of  sporting
goods until 1989.  From 1989 until 1990 Mr. Christian served as manager of 
CEW Imports, located in Winston Salem, North Carolina.  Mr. Christian is a 
graduate  of  the  Electronic Computer Programming Institute in  Greensboro,
North Carolina.

      Rick  Tuberosa has served as a director of the Company since 1996.   
From 1989 to present, Mr. Tuberosa  has  been employed by Palm State Equities,
Inc.  He currently serves as President, CEO and Chairman of the Board.  
Prior to 1989 Mr. Tuberosa represented E.F. Hutton, Shearson Lehman Hutton,
Raymond James Financial and First Investors Corporation. In 1996 Mr. Tuberosa
was selected as an Honored Member of the Cambridge Who's Who Registry of 
Business Leaders.

     Carlton Joseph Mertens is a Board nominee.  Mr. Mertens, President and 
Chief Executive Officer of Business Partner Solutions, received his B.B.A. 
in Marketing from the University of Texas at Austin.  Mr. Mertens' 
professional background includes several years of sales experience with
Computerland and AmeriSource Business Centers.  From 1984 to 1997, 
Mr. Mertens held numerous sales and management positions with Star Data 
Systems/Sirius Computer Solutions. In 1991, he purchased 49% of Star Data 
Systems/Sirius Computer Solutions and was named as Executive Vice President
of the company, with primary responsibility for the wholesale and 
distribution divisions.  In 1997, after the sale of wholesale and distribution
divisions of the company, Mr. Mertens was named as President and Chief 
Executive Officer of Business Partner Solutions.  Mr. Mertens is member of the
Board of Directors for Savoir Technology Group, Inc., Business Partner 
Solutions' parent company, and serves on the IBM Distributor Advisory Council.

     Christopher N. Baker  is a Board nominee.  Mr. Baker has served in 
various positions with Pillowtex Corporation until September 1998, most 
recent of which was President of Operations.  Mr. Baker was responsible for 
all operating activities of the Company including manufacturing, distribution,
purchasing, quality control and engineering. Also, Mr. Baker served as a 
Member of the Board of Directors and the Executive Committee from May 1995 - 
September 1998. From April 1991 to January 1993, Mr. Baker served as Vice
President of Operations of The Company Store, responsible for all operating 
aspects including purchasing, manufacturing, distribution, quality assurance 
and engineering.  From 1985 to 1991, Mr. Baker held various accounting and 
manufacturing positions with Pillowtex, including Executive Vice President - 
Manufacturing from 1998 to 1991. Mr. Baker is a Certified Public Accountant 
and worked for Arthur Anderson & Company as a Senior Accountant
before originally joining Pillowtex. Mr. Baker holds a Bachelor of Science 
in Accounting with High Honors from the University of Southern Mississippi.

     Michael T. Spohn is a Board nominee.  From 1993 until June 1998, Mr. 
Spohn was an audit manager with BDO Seidman, LLP, a national accounting and 
consulting organization and a member firm of BDO International.  Mr. Spohn 
specialized in the audit of private and publicly traded companies while at
BDO.  Mr. Spohn received his Bachelor of Science in Finance from the 
University of North Carolina at Greensboro and holds a Bachelor of Science 
in Accounting  from High Point University.

BOARD COMMITTEES AND MEETINGS

      During  the fiscal year ended September 30, 1998 the Board held 10 
regularly scheduled and/or specially  called meetings. The Board has an 
Audit Committee, Compensation Committee and an Executive Committee.

       The Audit Committee meets with the Company's independent auditors at 
least annually to review the results of the annual audit and  discuss  
financial statements; reviews financial and auditing issues of the  
Company; recommends to the Board whether the independent auditors is
to be retained; receives and considers the accountant's comments as to 
controls, adequacy of staff and management performance and procedures in 
connection with audit and financial controls and makes recommendations to 
the  Board. Current  members of the Audit Committee are David P. Reynolds, 
Rick Tuberosa, and William C. Ray the Company's General Counsel and 
Secretary.  The committee held one meeting during fiscal 1998.

     The purpose of the Board's Compensation Committee is to meet annually  
to review the annual cash and non-cash compensation of officers and other 
key associates of the Company, bonuses for associates and other remuneration
considerations, and to make recommendations to the Board. Current members of 
the Compensation Committee are Robbie M. Efird, David P. Reynolds, William C.
Ray. The committee held one meeting.

      The Board's Executive Committee meets at least semi-annually to 
discuss the Company's progress in meeting the goals of its published business
plan and makes recommendations to the Board as to actions deemed appropriate 
and necessary to fulfill the established goals. The Committee consists of 
eleven members of the Company's management team. The Committee met on twelve  
occasions during the Company's 1998 fiscal year.

      The Board of Directors recommends a vote FOR proposal 1
                              
                              
                              
                             PROPOSAL 2
                              
         RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
                              
      The Board of Directors has selected KPMG Peat Marwick LLP as the 
Company's independent auditors for the fiscal year ended September 30, 1999 
and has further directed that management submit the selection of independent 
auditors  for ratification by the stockholders at the Annual Meeting.  The
Company utilized the services of Pender Newkirk & Company to audit the 
Company's books and records since the Company went public in April of 1996 
through the Company's current fiscal year-end September 30, 1998.  A 
representative of Pender Newkirk is expected to be available for the Annual 
Meeting, and will have an opportunity to make a statement if they so desire 
and will be available to respond to appropriate questions.

         The Board of Directors recommends a vote FOR proposal 2

<TABLE>
                              
                           SECURITY OWNERSHIP OF
                CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

      The  following table sets forth  certain  information regarding the 
ownership of the Company's common stock as of January 8, 1999 by: (1) each 
nominee for director; (2) each of  the executive officers named in the 
summary compensation table; (3) all executive officers and  directors of the
Company as a group; and (4) all those known by the Company to  be  beneficial
owners of more than five percent of its Common Stock.

                                   Beneficial Ownership (1)
<S>                                <C>          <C>
 Beneficial Owner                   Number of    Percent of
                                    Shares         Total

 Robbie M. Efird (2)                2,723,991      35.50
 E.W. "Sonny" Miller, Jr.(3)        1,540,371      20.07
 David F. Christian                   894,622      11.66
 James W. Moseley                     594,622       7.75
 William C. Ray                       350,481       4.56
 Richard R. King                      139,353       1.81
 Rick Tuberosa (4)                     93,750       1.22
 David P. Reynolds                         23       0.00
 Michael T. Spohn                           0       0.00
 Carlton Joseph Mertens                     0       0.00
 Christopher N. Baker                       0       0.00

All Executive Officers and          6,337,213      82.57 
Directors as a Group 
(11 persons)

(1)   This table is based upon information supplied  by  the
      Company's stock transfer agent.  Unless otherwise noted  and
      subject to community property laws where  applicable, the
      Company believes that each of the stockholders named in this
      table has sole voting and investment power with respect  to
      the shares indicated as beneficially owned. Applicable
      percentages are based on 7,671,254 shares outstanding as  of 
      January 8, 1999, adjusted as required by rules promulgated
      by the Securities and Exchange Commission (SEC).

(2)  Mr.  Efird  beneficially holds 14,500 shares of common
     stock of the Company on behalf of his minor son.

(3)  Includes  1,562 shares of common stock of the Company
     held by Mr. Miller's wife.

(4)  Mr. Tuberosa is the owner-operator and  majority
     shareholder of Palm State Equities, Inc. and holds  the
     stock as beneficial owner of such shares.

</TABLE>

Compliance with the Reporting Requirements of Section 16(a)

     Section 16(a) of the Securities and Exchange Act of 1934 (the "1934 Act")
requires the Company's directors and executive officers, and persons who own
more than ten percent of a registered class of the Company's equity securities,
to file with  the  SEC initial reports of ownership and reports of changes in
ownership of Common Stock  and other equity securities of the Company.  
Specific dates for  such  reporting have been  established  and  the Company  
is required to report in this Proxy Statement  any failure  to file by the 
established dates during  the  last fiscal  year. In the last fiscal year, 
to the Company's knowledge, all of these filing requirements were satisfied
by the Company's directors, officers and greater than ten percent stockholders
except that Mr. Rick Tuberosa and Mr. David P. Reynolds each failed to file on  
a timely basis their Forms 4 relating to the sale of the Company's  common
stock.

Compensation of Directors

      The  current  directors of the Company  receive  no remuneration 
for their services as members of the  Board  of Directors or for their 
service on various committees of the Board.  However, it is anticipated 
that as  additional  and outside directors are elected, a remuneration 
program  will be  developed whereby both cash consideration is paid and
stock options are awarded.

Compensation of Executive Officers

      The  following table shows for the fiscal years ended 1996, 1997  
and 1998, compensation awarded or paid to, or earned by, the Company's 
Chief Executive Officer and its other most highly compensated executive 
officer at September 30, 1998 (the "Named Executive Officers"):

<TABLE>
                          SUMMARY COMPENSATION TABLE
                              
                               Annual Compensation                         
<S>                       <C>    <C>          <C>           <C>     
 Name and Principal        Year   Salary       Bonus($)      Other Annual 
 Position                                                    Compensation (3)
                                     
 Robbie M. Efird (1)(2)    1998   $150,000      $5,718            $3,220
 Chairman of the Board     1997    152,500        None             2,493
 President and Chief       1996     63,541        None             1,038
 Executive Officer

 E.W. "Sonny" Miller,Jr.   1998   $120,000      $1,324           $10,421   
 (1)(2)                    1997    100,000        None             4,418
 Senior Vice President,    1996     58,500        None             2,125
 Marketing/Sales 


                              
   (1)  The salary figures presented represent the salary
        compensation of the named executives for the period
        October 1, 1997 through September 30, 1998 since the
        Company changed its fiscal year end.  No other
        executive officers would meet the reporting
        requirements.
                              
  (2)  The named executive officers have entered into long
       term employment contracts with the Company for a period
       of five years with three, five-year renewable options.
       The contracts provide that if the named executive is
       wrongfully terminated, then, and in that event, the
       Company would provide salary continuation to the named
       executive through the term of the contract.
                              
   (3)  Represents the value of estimated personal use of
        Company owned vehicles and the value of disability
        insurance premiums paid by the Company under a salary
        continuation program.
                              
   (4)  The salary figures presented represent the salary
        compensation of the named executives for the period May,
        1996 through September 30, 1996 since the Company operated
        as a private company reporting as a SubChapter S corporation
        prior to that time.  No other executive officers would meet
        the reporting requirements
                              
</TABLE>
                              
                          CERTAIN TRANSACTIONS
                              
      On  April 18, 1997, Robbie M. Efird, Chairman of the Board and CEO 
of the Company borrowed $60,278 for purposes of paying taxes on undistributed
income while the  Compan was a SubChapter S corporation.  Mr. Efird signed a 
note to the Company for the funds borrowed which bears interest at a rate of 
5% per annum and is secured by common stock in the Company individually owned
by Mr. Efird.  Additionally, two other directors/executive officers of the 
Company  borrowed funds under the same terms and conditions as Mr. Efird.

      The Company's policy is to enter into agreements with each of its 
directors and executive officers providing for the indemnification of such 
persons to the  fullest  extent permitted by law for any liability they may 
incur by reason of their service as officers and/or directors of the
Company.

       The Company entered into twenty-year employment agreements with five 
of its executives calling for annual salaries totaling no less than $195,000.

       In  December,  1996, the Company entered into an agreement with 
Palm State Equities, Inc. ("Palm State") to promote the sale of a private
placement  preferred  stock offering. Upon completion of the offering, the 
Company entered into a stock promotion agreement with  Palm  State whereby 
the Company awarded Palm State 45,000 shares (56,250 shares adjusted for 5 
for 4 split) of the Company's common stock upon completion  of certain  
terms  and  conditions. Additionally, Palm State has earned 30,000  (37,500  
shares adjusted  for 5 for 4 split) shares of the Company's  common stock for  
promotion.  Mr. Tuberosa, a Director of the Company, is the Chairman of 
the Board and  majority shareholder of Palm State.


                             OTHER MATTERS

      The  Board of Directors knows of no other matters that will  be  
presented for consideration at the Annual Meeting. If any other matters are  
properly brought before the meeting, it is the intention of the persons 
named in the accompanying proxy to vote on such matters in accordance with 
their best judgment.


                            By  Order  of  the  Board  of Directors


                            /s/ William C. Ray
                
                            William C. Ray
                            Secretary

January 28, 1999


A COPY OF THE COMPANY'S ANNUAL REPORT TO THE SECURITIES
AND EXCHANGE COMMISSION ON FORM 10-KSB FOR THE FISCAL YEAR
ENDED SEPTEMBER 30, 1998 IS AVAILABLE WITHOUT CHARGE UPON
WRITTEN REQUEST TO:  CORPORATE SECRETARY, NETWORK SYSTEMS
INTERNATIONAL, INC., 200 NORTH ELM STREET, GREENSBORO, NORTH
CAROLINA  27401.



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