MEDIWARE INFORMATION SYSTEMS INC
DEF 14A, 1999-01-14
COMPUTER INTEGRATED SYSTEMS DESIGN
Previous: GULFPORT ENERGY CORP, SC 13G, 1999-01-14
Next: AES CORPORATION, 424B3, 1999-01-14




                                 SCHEDULE 14A
                                (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT

                           SCHEDULE 14A INFORMATION
          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                EXCHANGE ACT OF 1934 (AMENDMENT NO.          )

Filed  by  the  registrant  __X__
Filed  by  a  party  other  than  the  registrant  ____
Check the appropriate box:       ____  Confidential, for Use of the Commission
____  Preliminary proxy statement      Only (as permitted by Rule 14a-6(e)(2))
_X__  Definitive proxy statement
____  Definitive additional materials
____  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12


                          MEDIWARE INFORMATION SYSTEMS, 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:

___  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>


                      MEDIWARE INFORMATION SYSTEMS, INC.
                          1121 OLD WALT WHITMAN ROAD
                        MELVILLE, NEW YORK  11747-3005
                                (516) 423-7800

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        TO BE HELD ON FEBRUARY 10, 1999

     Notice  is  hereby  given  that the Annual Meeting of the Shareholders of
Mediware  Information  Systems, Inc. will be held on February 10, 1999, at 140
East  45th  Street,  43rd  Floor,  New York, NY 10017 (offices of The Kaufmann
Fund,  Inc.),  at  10:00 a.m., New York City time, for the following purposes:

  1.  To elect three Class I directors (Proposal No. 1 in the Proxy Statement).

  2.  To transact such other business as may properly come before the meeting.

     Only  holders  of  the Common Stock of record at the close of business on
January 7, 1999 are entitled to notice of, and to vote at, the Annual Meeting.

                      BY ORDER OF THE BOARD OF DIRECTORS

Melville,  New  York
January  11,  1999


PLEASE  MARK,  DATE,  SIGN  AND RETURN THE ENCLOSED PROXY CARD PROMPTLY IN THE
ENCLOSED,  RETURN POSTAGE-PAID ENVELOPE, WHETHER OR NOT YOU PLAN TO ATTEND THE
MEETING.    IF YOU ATTEND THE MEETING IN PERSON AND VOTE, THE PROXY WILL BE OF
NO  EFFECT.

Return  proxies  to:

Office  of  Lawrence  Auriana
The  Kaufmann  Fund,  Inc.
140  East  45th  Street,  43rd  Floor
New  York,  NY    10017

<PAGE>
                      MEDIWARE INFORMATION SYSTEMS, INC.
                          1121 OLD WALT WHITMAN ROAD
                        MELVILLE, NEW YORK  11747-3005

                                PROXY STATEMENT

                               JANUARY 11, 1999

     This  Proxy Statement is furnished in connection with the solicitation of
proxies  by  the Board of Directors of Mediware Information Systems, Inc. (the
"Company")  to  be  voted at the Annual Meeting of Shareholders of the Company
(the  "Annual  Meeting")  to  be held at 140 East 45th Street, 43rd Floor, New
York,  New  York  10017 (offices of The Kaufmann Fund) on February 10, 1999 at
10:00  am.,  New  York  City  time,  and  any adjournment thereof.  This Proxy
Statement  and  the  related  proxy  card,  together with the Company's Annual
Report  on  Form  10-KSB  and  the financial statements of the Company for the
fiscal  year  ended  June  30,  1998,  are  first  being sent to the Company's
shareholders  on  or  about  January  11,  1999.

     Proxies  are  being  solicited  by the Company from the holders of Common
Stock  with  respect  to  the  election  of  directors.

     Please complete, sign,  date and  return the enclosed  proxy.   The proxy
solicited  hereby  may  be  revoked  at any time by executing and delivering a
proxy of a  later  date,  by  delivering  written  notice of revocation to the
Secretary of the Company or by  attending the meeting and giving  oral  notice
of  the  intention  to  vote  in  person.   Properly  executed,  delivered and
unrevoked proxies in the form enclosed will be voted  at the Annual Meeting or
any  adjournment  thereof  in accordance with the  directions thereon.  In the
absence of such directions, the proxy will be voted  in  accordance  with  the
recommendations  of  management.

     The only  class  of voting securities of the Company is its Common Stock,
par value  $0.10  per  share  ("Common Stock"), of which 6,001,134 shares were
outstanding  on January 7, 1999, each entitled to one vote.  Only shareholders
of  record  on  the  close of business on January 7, 1999 shall be entitled to
vote  at  the  Annual  Meeting.

     The holders of a majority of the issued and outstanding shares of  Common
Stock  entitled  to  vote,  present  in  person  or represented by proxy, will
constitute a quorum for the transaction of business at the Annual Meeting. The
favorable  vote  of the holders of a plurality of the votes cast at the Annual
Meeting by the holders of shares entitled to vote is required for the election
of  Directors.   Therefore, the three nominees who receive the most votes will
be  elected.

     Abstentions  will not constitute a vote cast.  Brokers who hold shares in
street  names  for customers generally will not be entitled to vote on certain
matters  unless  they  receive  instructions  from  their  customers  ("broker
non-votes"),  although  they  would  be entitled to vote in this election.  As
this election will be determined by a plurality, any broker non-votes will not
be  taken  into  account  in  determining the outcome of the election.  Unless
contrary  instructions  are  given,  all  proxies  received  pursuant  to this
solicitation  will  be  voted  in  favor of the election of the nominees named
herein.

<PAGE>
                                PROPOSAL NO. 1

                             ELECTION OF DIRECTORS

     As  provided  in the Restated Certificate of Incorporation of the Company
and  the  By-Laws,  as amended, the Board has fixed the number of directors at
nine,  which number is divided into three classes, with one class standing for
election each year for three-year terms.  The classes of the Board are kept as
equal  in size as practicable and each class has a minimum of three directors.
The  favorable  vote  of  the  holders of a plurality of the votes cast at the
Annual  Meeting  by the holders of shares entitled to vote is required for the
election  of  Directors.

     At the Annual Meeting, three Class  I directors are to be elected to hold
office  for  a  three-year  term  until  the annual meeting following the 2001
fiscal  year  and  until  their  successors  have  been elected and qualified.
Unless otherwise directed, the proxies named in the accompanying form of proxy
intend  to  vote  FOR  all  of  the nominees named below.  If any such nominee
should not be available for election, the persons named as proxies may vote in
their  discretion  for another nominee designated by the Board of Directors in
such  person's  place.

     The  information  about  the  nominees  and  the present directors of the
Company, and  their  security  ownership,  has  been  furnished by them to the
Company.  There  are  no  family  relationships  between  any of the nominees.

     All  of  the nominees are currently directors of  the  Company.   Certain
information  with  respect  to the three nominees, Roger Clark, Hans Utsch and
Les  N.  Dace,  is  as  follows:

                           CLASS I DIRECTOR NOMINEES

     Roger  Clark, age 64, has been a director since 1983.  From 1980 to 1987,
he  held  a  series of managerial positions in the computer products area with
Xerox  Corporation.  In  1987,  he  became  self-employed  as a micro-computer
consultant  and  programmer.    In June 1997 he acquired a half-ownership in a
recruitment  advertising agency named R & J Twiddy Advertising (since re-named
Talcott  and  Clark  Recruitment  Advertising,  Inc.),  which  is based in New
Canaan,  Connecticut.    Mr.  Clark  is  the  author  of  seven  books  on
micro-computing and a director of The Kaufmann Fund, Inc., a mutual fund which
invests  in  small  and  medium  size  growth  companies.

     Hans  Utsch,  age  60,  has  been  a  director  since  1985.  He has been
independently engaged  in  money management and investment banking for over 20
years.   Since  1986,  he  has  been President and, together with Mr. Lawrence
Auriana,  Portfolio  Co-Manager of The Kaufmann Fund, Inc.  He received a B.A.
degree  from  Amherst  College  and  an  M.B.A.  from  Columbia  University.

     Les  N.  Dace,  age  52,  has  been  a director since 1995.  Mr. Dace was
appointed  Vice  Chairman  of  the  Board  in charge of strategic planning and
business development in October 1998.  Mr. Dace joined the Company in 1992, as
Vice  President  and  General Manager for the Digimedics and Surgiware Product
Centers.    He  was  appointed President and C.E.O. of the Company in 1995 and
held  this post until October 1998.  Prior to joining the Company, he was Vice
President  of  Sales  and Marketing for PRX Pharmacy Systems, a Colorado-based
company  providing  hospital  pharmacy  management  systems  and  home  health
software  solutions.    From  1983  to  1987,  he was employed by NBI, Inc. as
divisional President for its computer peripherals and office supplies company.
Mr.  Dace  has  a B.S. degree in Electrical Engineering from the University of
Missouri.

                                   DIRECTORS

     The  remaining  current  directors  of  the  Company  are  as  follows:

                              CLASS II DIRECTORS
                 (Term Expires at the Annual Meeting Following
                             the 1999 Fiscal Year)

     Joseph  Delario, age 64, has been a director since 1992.  Mr. Delario was
President  and  Chief  Executive  Officer  of  Quadrocom,  Inc.,  a  business
consulting  firm,  until December 31, 1992, and since then has been a business
consultant  and  private  investor  in and active in the management of several
computer  service  companies.    Mr.  Delario renders management and financial
services  to  the  Company.  Mr. Delario received a B.A. degree from Fairleigh
Dickenson  University  in  1956.

     Walter  Kowsh,  Jr.,  age  49,  has been a director since 1990.  He is a 
consultant programmer specializing in Client/Server database systems.  He was 
a Senior Programmer Analyst with Brown Bros. Harriman & Co. from 1989 to 1992.
From  1986  to  1989,  he  was  a computer  consultant  with  Howard  Systems
International.  He  received a B.A.  degree  from Queens College and an M.B.A.
from  the  New  York  Institute  of  Technology, and is a diplomat of New York
University  in  Computer  Programming  and  Systems  Design.

     John  C.  Frieberg,  age  63,  was  President, C.E.O. and Chief Financial
Officer of the  Company  from 1992 to July 1995, and has been a director since
1993.  Mr. Frieberg joined Digimedics Corporation, which later became a wholly
owned subsidiary of the Company, as President in October 1989.  Prior thereto,
he was President of Caleus,  Inc., an information system company, from 1988 to
1989;  President  of  Synergy  Computer  Graphics Corp., a computer peripheral
equipment  company,  from  1984  to  1988;  and  President  of NCR/DPI Inc., a
computer  systems  manufacturing  company,  from  1972  to 1982.  Mr. Frieberg
received  a  B.S.  degree  in  Industrial  Engineering  from the University of
California  at  Los  Angeles.

                              CLASS III DIRECTORS
                 (Term Expires at the Annual Meeting Following
                             the 2000 Fiscal Year)

     Lawrence  Auriana,  age 54, has been Chairman of the Board of the Company
since  1986  and  a  director  since 1983.  He has been a Wall Street analyst,
money  manager  and  venture capitalist for over 20 years.  Since 1986, he has
been  Chairman,  a director and, together with Mr. Hans Utsch, also a director
of the Company, Portfolio Co-Manager of The Kaufmann Fund, Inc.  He received a
B.A.  degree  from Fordham University, studied at New York University Graduate
School  of  Business,  and  is  a  senior  member  of  The New York Society of
Securities  Analysts.
<PAGE>

     Jonathan H. Churchill, age 66, has been a practicing attorney in New York
City  since  1958  and  since  May 1996 has been Counsel at Winthrop, Stimson,
Putnam  &  Roberts.   He  has  been a director of the Company since 1992.  Mr.
Churchill was a partner of  Boulanger,  Hicks, & Churchill, P.C., from January
1990 to May 1996.  Winthrop, Stimson, Putnam & Roberts rendered legal services
to  the  Company during the last fiscal year, and the Company has retained and
proposes to retain Winthrop, Stimson, Putnam & Roberts during the current year.
Mr.  Churchill received a B.A. from Harvard College and an L.L.B. from Harvard
Law  School.

     Clinton  G.  Weiman,  M.D.,  age 73, has been a director since June 1996.
From  1961  to  January  1993  he  was Corporate Medical Director, Senior Vice
President of Citicorp/Citibank.  Since 1994, Dr. Weiman has been independently
engaged as a  consultant  with the Federal Reserve.  In 1998 Dr. Weiman became
associated  with Executive Health Examiners as a physician.  From 1956 to 1970
Dr.  Weiman was engaged in private practice in New York, New York.  Dr. Weiman
received  a  B.A.  degree  from Princeton University and a medical degree from
Cornell  University  Medical College.  His appointments have included Clinical
Associate  Attending  Physician  at New York Hospital and Associate Professor,
Clinical  Medicine  at  Cornell  University  Medical  College.

BOARD  MEETINGS;  COMMITTEES

     The  Board  of Directors met four times during the fiscal year ended June
30,  1998.

     The  Company's Audit Committee is currently comprised of Messrs. Delario,
Clark and  Weiman.   The Audit Committee met two times during fiscal 1998.  At
the present time,  the  Company  does  not  have  a nominating committee.  The
Compensation Committee, which administers the 1982 Employee Stock Option Plan,
the 1992 Equity Incentive Plan and the 1997 Stock Option Plan for Non-Employee
Directors,  consisting  of  Messrs. Delario, Clark and Weiman, took action two
times  during  fiscal  1998.

COMPENSATION  OF  DIRECTORS

     It has been the Company's practice, starting in 1987, to conserve cash by
compensating directors for their services primarily through the grant of stock
options  and  shares  of  Common  Stock.    In  1991  a  Stock Option Plan for
Non-Employee  Directors  (the "1991 Plan") was adopted.  The 1991 Plan expired
in  1997  and  was  replaced  by  the  1997 Stock Option Plan for Non-Employee
Directors  (the  "1997  Plan").  A summary description of the 1997 Plan is set
forth below under the heading "Executive Compensation - 1997 Stock Option Plan
for  Non-Employee  Directors."

    Under the 1997 Plan each director in office on July 1, 1997 received 3,600
options  (10,800  in  the  case  of  the Chairman) for services as a director,
exercisable  at $11.1875, which was the higher of the fair market value of the
Company's  Common  Stock  on  July  1, 1997, the date of grant, and January 6,
1998,  the  date  of the shareholder approval of the 1997 Plan.  These options
shall  expire  on  July  1,  2005.

     The 3,600 options (10,800 in the case of the Chairman) granted on July 1,
1998  under  the  1997  Plan  to  each  director  in  office  on such date are
exercisable at $7.625, the  fair market value of the Company's Common Stock on
July  1,  1998.    These  options  shall  expire  on  July  1,  2006.
<PAGE>

     Each director  in  office on July 1, 1997 also became entitled to receive
for his services during fiscal 1998  shares  of Common Stock valued at $10,000
($30,000 in the case of the Chairman) based on the average of the high and low
market  prices  per  share on the first day of each month in fiscal year 1998,
which  was  $8.708.    Therefore,  the  directors received 1,148 shares (3,445
shares  in  the  case  of  the  Chairman)  for  fiscal  1998.

     Each  director  in  office on July 1, 1998 is entitled to receive for his
services  during  fiscal 1999 shares of Common Stock value at $10,000 ($30,000
in  the  case of the Chairman) based on the average of the high and low market
prices  per  share  on  July  1,  1998,  which  was  $7.625.

     The  members  of  the  Compensation Committee and Audit Committee receive
$1,500  for  each  meeting  attended.

                                SHARE OWNERSHIP

     The  following tables set forth the beneficial ownership of the Company's
Common  Stock  as of September 30, 1998 by (i) each person who is known by the
Company  to  own beneficially more than 5% of the Company's Common Stock, (ii)
each  of  the  executive  officers  named  in  the  Summary Compensation Table
included  elsewhere  herein,  (iii) each current director of the Company, (iv)
each  nominee  for  election as a director and (v) all directors and executive
officers  as  a  group:

<TABLE>
<CAPTION>

                                         PRINCIPAL SHAREHOLDERS

                                                             Number of Shares
                                                             Acquirable within    Percentage of
Names and Addresses1                    Number of Shares2    60 Days 3,4          Class Owned2
- --------------------------------------  -----------------    ------------------   -------------
<S>                                     <C>                  <C>                 <C>             <C>
                                                      <C>                    <C>              <C>
Lawrence Auriana5                               1,028,506             725,495          16.1%

Oracle Partners, L.P.,                            986,236                   0          17.4%
  Oracle Institutional Partners, L.P.,
  GSAM Oracle Fund, Inc.
____________________
</TABLE>


1     Addresses are as follows:  Lawrence Auriana:  140 East 45th Street, 43rd
      Floor,  New York, NY 10017.  The Oracle shareholders:  712 Fifth Avenue,
      45th  Floor,  New  York,  NY  10019.
2     Based on the numbers of shares outstanding at, plus for each shareholder
      or group, shares acquirable within  60  days  of,  September  30,  1998.
3     Reflects  the  shares  which  may  be  acquired  by the shareholder upon
      exercise of options and warrants which are exercisable within 60 days of
      September  30,  1998.
4     Includes  674,695  warrants  granted to Mr. Auriana for his loans to the
      Company in the bridge financings of the Company in fiscal 1995 and fiscal
      1994.
5     Mr.  Auriana  is  also  Chairman  and  a  director  of the Company.

<PAGE>
<TABLE>
<CAPTION>
          SHARE OWNERSHIP BY DIRECTORS, NOMINEES, NAMED EXECUTIVE OFFICERS
               AND DIRECTORS AND EXECUTIVE OFFICERS AS A GROUP

<S>                                <C>                  <C>                   <C>
                                                  <C>                <C>            <C> 
                                                         Number of Shares
                                                         Acquirable within    Percentage of
Names and Addresses1                Number of Shares2         60 Days3         Class owned2
- ----------------------------------  -----------------    -----------------    -------------
Lawrence Auriana                            1,028,506            725,495           16.1%
Jonathan H. Churchill                          36,130             12,630              * 
Roger Clark                                    27,111             14,435              * 
Les N. Dace                                    75,048             75,048            1.3%
Joseph Delario                                226,094             62,630            4.0%
John Frieberg                                  48,870             42,157              * 
Walter Kowsh, Jr.                              47,658             14,435              * 
Hans Utsch                                    114,861             14,435            2.0%
Clinton G. Weiman                               9,243              5,267              * 
George Barry                                   10,568             10,568              * 
John Esposito                                  44,850             43,750              * 
Thomas Mulstay                                      0                  0              0%
Rodger Wilson                                  17,250             16,250              * 

All Directors and
Executive Officers as
a group (15 persons)                        1,758,238          1,058,541           26.2%
________________________
</TABLE>


1      Addresses  are  as  follows:  Lawrence  Auriana:  see  previous  chart.
       Jonathan  Churchill:  One Battery Park Plaza, New York, New York 10004.
       Roger Clark:  330 Elm Street, Unit #1, New Canaan, CT 06840.  Les Dace:
       11211  Quivas  Loop,  Westminster,  Colorado.    Joseph  Delario:  77
       Independence Way North, Edgewater, NJ 07020.  John Frieberg: 4402 South
       St. Andrew's Lane, Spokane, WA 99223.  Walter Kowsh, Jr.:  64-08  136th
       Street, Flushing, NY 11367.  Hans  Utsch:  140  East  45th Street, 43rd
       Floor,  New  York,  New York 10017.  Clinton Weiman:  2  Roberta  Lane,
       Greenwich, CT 06830.  George Barry: 11711 West 74th Street, Lenexa,  KS
       66214.  John  Esposito:  1121  Old  Walt  Whitman  Road,  Melville,  NY
       11747-3005.  Thomas  Mulstay:  1121  Old  Walt  Whitman Road, Melville,
       NY 11747-3005. Rodger Wilson: 11711 West 79th Street, Lenexa, KS 66214.
2      Based  on the number of shares outstanding at September 30, 1998, plus,
       for each person or group, shares acquirable within 60 days of September
       30,  1998.
3      Reflects  the  shares  which  may  be acquired by the shareholders upon
       exercise of options and warrants which are exercisable within  60  days
       of  September  30,  1998.
*      Represents  less  than  1%  of  the Company's outstanding common stock.

<TABLE>
<CAPTION>
                                        EXECUTIVE OFFICERS
                     The executive officers of the Company are as follows:

Name                   Age   Position
- -------------------    ---   -------------------------------------------------------------
<S>                    <C>    <C>
                <C>     <C>                                                              <C>
Lawrence Auriana        54    Chairman of the Board and Secretary
John Esposito           38    President and Chief Executive Officer
Les Dace                52    Vice Chairman of the Board in charge of strategic planning
                              and business development
Rodger Wilson           45    Vice President and General Manager - Pharmacy Division
John Tortorici          55    Vice President and General Manager - Blood Bank Division
Creighton Miller        46    Vice President and General Manager - Operating Room Division
Jill Suppes             31    Corporate Controller and Treasurer
</TABLE>
<PAGE>

     Lawrence Auriana, 54, Chairman of the Board and Secretary.  See above for
biographical  information  for  Mr.  Auriana.

     John  Esposito,  38,  President and Chief Executive Officer. Mr. Esposito
joined  the  Company  in  1990 and held the position of Vice President - Sales
from  1990  until  October  1998, when he became President and Chief Executive
Officer.  From 1986 to 1990, he was employed in various sales positions by the
Healthcare  Division  of  Data  General  Corporation.    Prior to joining Data
General,  he  worked  in  a  technical  capacity  in  the  Information Systems
Department  at  the  New  York  Public  Library.  He is a graduate of Syracuse
University,  with  a  B.S.  degree  in  Marketing  and  Management Information
Systems.

     Les  N.  Dace,  52,  Vice  Chairman  of  the Board in charge of strategic
planning and business development.  See above for biographical information for
Mr.  Dace.

    Rodger P. Wilson, R.Ph., 45, Vice President and General Manager - Pharmacy
Division.    Mr.  Wilson  joined the Company in 1996 as Vice President/General
Manager  of  the  Pharmacy  Division.    He  was President and Chief Executive
Officer of PRX Pharmacy Systems, Inc., from 1982 to 1992.  Mr. Wilson was Vice
President  of  Operations  and  Chief  Information Officer of Concepts Direct,
Inc.,  from  1992 to 1994 and President of The Pawnee Group from 1994 to 1996.
Mr.  Wilson  received  a  B.S. degree from the University of Wyoming School of
Pharmacy  and  is  a  registered  Pharmacist.

     John  Tortorici,  55,  Vice  President  and  General Manager - Blood Bank
Division.  Mr.  Tortorici  joined the Company in September 1998. Mr. Tortorici
was serving  as  Chairman, President, Chief Executive Officer, Chief Financial
Officer  and  a  director  of  Informedics,  Inc.  when it was merged into the
Company in September  1998.  Mr. Tortorici founded Informedics in 1979 and was
a  director from 1979 until  the  merger.  He served as Informedics' President
from 1979 to 1996 and  from  1997  until  the  merger.  He served as its Chief
Financial  Officer  from  1985  to  1992  and  from  1997  until  the  merger.

     Creighton Miller, 46, Vice President and General Manager - Operating Room
Division.    Mr.  Miller  joined the Company in 1980 as a software development
engineer.   He held that position until 1983 when he became the Vice President
of Engineering.  In 1998 he was promoted to Vice President and General Manager
of  the  Operating  Room Division.  Mr. Miller holds a B.S. degree in Computer
Science  from  Iowa  State.

     Jill  Suppes,  31, Corporate Controller and Treasurer.  Ms. Suppes joined
the  Company  in  September 1997 and held the position of Assistant Controller
from  then  until  December  1998,  when  she  became Corporate Controller and
Treasurer.   From  1994  to  1997,  she  was  Assistant Controller for Propane
Continental,  Inc. and  from  1991 to 1994 she was employed with Sanofi Animal
Health, Inc. as an accountant.    She  is a graduate of University of Missouri
- - Columbia, with a B.S.A.C.C degree in accounting.  Ms. Suppes has a Certified
Public  Accounting  Certificate.
<PAGE>

                            EXECUTIVE COMPENSATION

     The  following  tables sets forth the compensation of the Chief Executive
Officer of the Company and each of the other most highly compensated executive
officers  for  the  fiscal  year  ended  June  30,  1998.
<TABLE>
<CAPTION>
                                           SUMMARY COMPENSATION TABLE

                                                                         LONG-TERM COMPENSATION
                                                                    -------------------------------
                                    ANNUAL COMPENSATION                   AWARDS           PAYOUTS
                           --------------------------------------   -------------------------------
<S>                   <C>     <C>       <C>        <C>       <C>          <C>      <C>           <C>
             <C>         <C>       <C>       <C>          <C>        <C>       <C>            <C>
                                                   Other                                         All
                                                   Annual   Restricted  Securities             Other
                                                   Compen-  Stock       Underlying  LTIP     Compen-
Name and Principal     Fiscal    Salary    Bonus   Sation   Awards      Options     Payouts   sation
 Positions              Year      ($)       ($)     ($)      ($)        SARs (#)     ($)         ($)
- --------- ---------   -------  -------  -------  --------  ----------  -----------  --------  ------
Les N. Dace             1998   110,000   136,650    6,000     -        30,193         -         441
President and CEO       1997   110,000   151,062    6,000     -             -         -         262
                        1996    75,000    60,731    6,000     -        50,000         -         262

Rodger Wilson           1998    80,000    73,129    6,000     -             -         -         385
Vice President and      1997    77,400    55,502    5,500     -        50,000         -         262
General Manager -
Pharmacy Division

John Esposito           1998    80,000    69,263    6,000     -             -         -         328
Vice President, Sales   1997    80,000    50,733    6,000     -        35,000         -         205
                        1996    70,000    71,795    6,000     -             -         -         250

George Barry*           1998    70,400    35,963        -     -        42,271         -         385
Vice President and
Chief Financial
Officer

Thomas Mulstay**        1998    77,327    27,361    6,000     -        42,271         -         232
Former Vice President   1997    80,000    79,519    6,000     -             -         -         232
& General Manager,      1996    75,000    90,662    6,000     -             -         -         215
Hemocare

</TABLE>
_______________________________
*    Mr.  Barry  resigned from the Company effective December 4, 1998.
**   Mr.  Mulstay  resigned  from  the  Company  in  March  1998.


                OPTION/SAR GRANTS IN LAST FISCAL YEAR

     The  following table sets forth certain information concerning options to
purchase  Common  Stock in fiscal 1998 granted to the individuals named in the
Summary  Compensation  Table.    No  stock appreciation rights were granted in
fiscal  1998.

<TABLE>
<CAPTION>

<S>             <C>         <C>            <C>          <C>
                       <C>           <C>           <C>              <C>
                  Number of       % of Total 
                  Securities      Options
                  Underlying      Granted to
                  Options         Employees in     Exercise       Expiration
Name              Granted         Fiscal Year      Base Price     Date
- ----------------  ------------    -------------    -----------    --------------
Les Dace           30,193 (1)          19.8%       $ 7.50        October 1, 2007
George Barry       42,271 (1)          27.8%         7.50        October 1, 2007
Thomas Mulstay     42,271 (1)          27.8%         7.50        October 1, 2007
</TABLE>
________________________

(1)    Options  become exercisable 25%,  50%, 75% and 100% on October 1, 1998,
       1999,  2000  and  2001.
<PAGE>

                  FISCAL 1998 OPTION/SAR EXERCISES AND VALUE
               OF OUTSTANDING OPTIONS AT END OF LAST FISCAL YEAR

     The  following  table sets forth options exercised by the named executive
officers  during  fiscal 1998 and the number and value of options held by them
at June 30, 1998.  No stock appreciation rights were granted and there were no
outstanding stock appreciation rights at June 30, 1998.  The fair market value
on  such  date  was  $7.50  per  share.

<TABLE>
<CAPTION>
                                                      Number of
                                                Securities Underlying               Value of
                   Shares                           Unexercised                    Unexercised
                Acquired on     Value              Options at End             In-the-Money Options
   Name           Exercise     Realized            Of Fiscal Year               End of Fiscal Year
- --------------  -----------   ---------     --------------------------       ----------------------
<S>            <C>            <C>           <C>         <C>                <C>            <C>
            <C>            <C>          <C>           <C>                 <C>                    <C>
                                           Exercisable  Unexercisable    Exercisable  Unexercisable
                                           -----------  -------------    -----------  -------------
Les N. Dace         15,000    $ 104,850       55,000       55,193          $ 357,500      $ 162,500
Rodger Wilson           --           --       12,500       37,500             57,063        171,188
John Esposito       15,000       86,513       43,750       26,250            264,825        123,375
George Barry            --           --            0       42,271                  0              0
Thomas Mulstay      40,000      211,050            0            0                  0              0
</TABLE>

EMPLOYMENT  AGREEMENTS

     Messrs.  Esposito,  Dace  and  Wilson have employment agreements with the
Company  providing  for  minimum compensation levels of $150,000, $110,000 and
$120,000,  respectively.    Mr. Esposito will receive a bonus (up to $120,000)
based  upon  the Company's achieving targeted fully diluted earnings per share
(exclusive  of  the  financial  results  of  the  Informedics  subsidiary  and
exclusive  of  extraordinary  events) and a bonus (up to $80,000) based on the
reduction of days sales outstanding.  Mr. Dace will receive bonuses based upon
the  Company's  achieving  targeted  fully  diluted  earnings per share (up to
$20,000)  and  upon successful completion of stated projects (up to $55,000 in
the  discretion  of  the  chief  executive  officer).  Mr. Wilson will receive
bonuses  based  upon the Company's achieving targeted earnings before interest
and  provision  for  income  taxes  generated  by the Pharmacy Division (up to
$52,800)  and  targeted  corporate  fully  diluted  earnings  per share (up to
$19,200),  and  upon  the  reduction  of  the  Pharmacy  Division  days  sales
outstanding  (up to $48,000).  Mr. Creighton Miller will receive bonuses based
on the Company's achieving targeted earnings before interest and provision for
income  taxes generated by the operating room division (up to $76,800), on the
Company's  achieving  targeted  fully diluted earnings per share (exclusive of
the  financial  results  of the Informedics subsidiary) (up to $19,200) and on
the  reduction  of  the  operating room division days sales outstanding (up to
$24,000).    All  agreements  also  provide  for  severance  pay  in  case  of
termination.

1982  EMPLOYEE  STOCK  OPTION  PLAN  AND  1992  EQUITY  INCENTIVE  PLAN

     In  1982,  the  Company  adopted an employee stock option plan (the "1982
Plan")  for  officers  and  other  key employees, not including directors.  No
options  may currently be granted under this Plan.  Options previously granted
and  currently  outstanding  under  the  1982  Plan  generally vest and become
exercisable in monthly installments over a two or three-year period, with each
installment  remaining  exercisable for a five-year period after it vests.  No
options intended to be incentive stock options under the Internal Revenue Code
of  1986  are  currently  outstanding.
<PAGE>

    Awards granted under the 1992 Equity Incentive Plan (the "Equity Incentive
Plan")  may  include  a wide range of Common Stock-based awards.  Officers and
other  management  employees of the Company are eligible to participate in the
Equity Incentive Plan.  The maximum number of shares of Common Stock which may
be  issued  under  the  Equity  Incentive  Plan  at  any  time  is  20% of the
outstanding  shares  of  the  Company's Common Stock, except that no more than
500,000  shares  may be issued pursuant to incentive stock options.  No awards
may  be  granted  after  the year 2002.  The term of each stock option may not
exceed  ten  years  from  the  date  of grant.  The option price of each stock
option is payable in cash, at the discretion of the option committee in shares
of  the  Company's Common Stock, or by a combination thereof.  Certain options
under  the  Equity  Incentive Plan held by former key employees of Informedics
are  incentive  stock  options.

     All  options  under  the  Equity  Incentive  Plan  have provisions which,
generally speaking, accelerate vesting in the event of  a change of control of
the Company. Options granted  under the Equity Incentive Plan which accelerate
vesting  upon a change in control could be an "anti-takeover defense" because,
as  a  result of these provisions, a change in control of the Company could be
more  difficult  or  costly.  This however, was not the Company's intention in
adopting  the  Equity  Incentive  Plan.

1997  STOCK  OPTION  PLAN  FOR  NON-EMPLOYEE  DIRECTORS

     The Board of Directors adopted the 1997 Plan in June 1997.  The 1997 Plan
was  approved by the Company's shareholders at the January 1998 Annual Meeting
for the 1997 fiscal year.  The 1997 Plan is designed to maintain the Company's
ability to attract and retain the services of experienced and highly qualified
outside  directors and to increase their proprietary interest in the Company's
continued  success.

     The  1997  Plan  shall  automatically  provide  grants  of  3,600 options
annually, for the  six fiscal years ending June 30, 2004, to each non-employee
director of  the  Company (10,800 options in the case of the Chairman), except
as  noted  below.  Each grant shall become vested and exercisable on the first
day of the  seventh  month  of  each fiscal year and the first day of the next
fiscal year provided that the director is then  in office or has retired or is
out of office by reason of ill health or death.  New directors will be granted
options  covering  1,800  shares  for  each  six-month period remaining in the
fiscal  year,  effective  as  of  the  first  day of the month following their
election to the Board.  Except for the grant made on July 1, 1997, all options
are  exercisable at 100% of fair market value of the Company's Common Stock on
the  date  of grant.  All options shall expire eight years after their date of
grant.

     An aggregate of 500,000 shares of  Common Stock (subject to adjustment as
provided  in  the 1997 Plan) will be subject to the 1997 Plan.  Shares subject
to  options  which  terminate  unexercised will be available for future option
grants.    The  options  granted  under  the  1997 Plan shall be non-statutory
options  not  intended  to  qualify  under  Section  422  of  the  Code.
<PAGE>

     All options  shall  become exercisable and vested on the seventh business
day  before  the scheduled date of a Change in Control, as defined in the 1997
Plan. An optionee may at his option require the Company to purchase his option
at its equivalent cash value, based on fair market value, as determined by the
1997  Plan  committee  as of the effective date of the Change in Control.  The
provisions  in  the  1997  Plan accelerating vesting upon a Change in Control,
could  be an "anti-takeover defense" because, as a result of these provisions,
a  Change  in  Control of the Company could be more difficult or costly.  This
however,  was not the Company's intention in adopting the 1997 Plan, since the
purpose  of  the  1997  Plan,  as stated above, is to compensate directors for
their services without the expenditure of cash and to increase their ownership
interest  in  the  Company.

                                 OTHER MATTERS

FINANCIAL  ADVISORY  SERVICES

     In  1991,  the  Company  agreed  with  Bowling Green Securities, Inc., an
investment  banking  firm owned by Mr. Utsch, a director, and in which Messrs.
Auriana,  also  a  director,  and  Utsch  are principals, that such firm would
render  investment  banking  advice  to  the  Company and that, if any merger,
acquisition,  divestiture or analogous transaction is successfully consummated
as  a  result of its efforts, the Company would pay a total fee related to the
value  of  the company acquired or divested on the basis of 5% of the first $2
million,  4%  of  the second $2 million, 3% of the third $2 million, 2% of the
fourth  $2  million  and  1%  of  any  additional  amounts.

     Mr.  Delario,  a  director  of  the  Company, holds an option to purchase
75,000  shares of the Company's Common Stock granted as payment for managerial
and  financial advisory services to be rendered in connection with mergers and
acquisitions.

PROPOSED  LINE  OF  CREDIT

     In  June  1996,  the Company acquired the Pharmakon division and a United
Kingdom  subsidiary  of  Continental  Healthcare  Systems, Inc. for cash and a
promissory  note with a final maturity date, as amended, of November 30, 1998.
Although  the  Company  was  in a position to, and did, meet the final payment
obligation  from  its  available  general funds, it considers it preferable to
refinance  this  obligation  through  borrowings  and thereby improve its cash
position.    After  investigating  the institutional market for an appropriate
line of credit, the Company asked Mr. Lawrence Auriana, Chairman of the Board,
if he would be willing to make working capital funds available to the Company.
Mr.  Auriana  indicated that he would be willing to extend a line of credit of
up  to $2,000,000 to the Company, at its option, to bear interest at the prime
rate  plus 1/4% and to be secured by all of the Company's accounts receivable.

     The  remaining  terms  of  the  credit  arrangement  are  currently being
negotiated.   The  principal  terms  currently  being discussed are identified
below.  Under the proposed  arrangement,  the  Company  would,  at its option,
be  able  to  borrow  under  the  line  of  credit in four draw-downs totaling
$2,000,000  during  fiscal 1999  and  2000,  which may be prepaid at any time.
<PAGE>
The  Company  would  only  be  able to draw-down funds if it satisfied certain
stated  conditions as of the end  of  the  preceding  fiscal  quarter,  unless
the  loan  executor  waives  any  conditions  which  have  not  been met.  The
conditions  to  draw-down  may  include  a net tangible assets test, a current
ratio test and a days sales outstanding requirement.    Also,  certain capital
expenditures  may  require  the  consent  of  the  loan executor.  The Company
believes  that  the  terms being discussed are at least  as  favorable  to the
Company  as  could  be  obtained  from  an  unaffiliated  third  party.

                     SHAREHOLDER PROPOSALS TO BE PRESENTED
                            AT NEXT ANNUAL MEETING

     Proposals  of shareholders intended to be included in the proxy statement
for the next annual meeting of shareholders of the Company must be received by
the  Company  at its offices at 1121 Old Walt Whitman Road, Melville, New York
11747-3005,  no later than September 12, 1999, and must satisfy the conditions
established  by  the  Securities  and  Exchange  Commission  for  shareholder
proposals  to  be  included  in  the  proxy  statement  of the Company at that
meeting.    In  accordance  with  a  recent  amendment  to the proxy rules and
regulations  of  the Securities and Exchange Commission, if a shareholder does
not notify the Company by November 27, 1999, of a proposal, then the Company's
proxies may use their discretionary voting authority if the proposal is raised
at  the  meeting.

               COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Year-end filings disclosing the grants of directors' options for the 1997
fiscal  year  to  Messrs.  Clark, Frieberg, Kowsh and Utsch were inadvertently
omitted.   These omissions were discovered and reported on the Reports on Form
5 the following year.  The exercise of options and the sales of the underlying
shares  by Mr. Dace and Mr. Frieberg were filed eight months and one year late
on  a Report on Form 5, respectively.  The grant of an option to Mr. Barry was
reported  eleven  months  late on a Report on Form 5.  The exercise of options
and  the  sales  of the underlying shares by Mr. Esposito were filed one month
late  on  a  Report  on  Form 5.  The Common Stock holdings of Mr. Wilson were
reported  two  years  late  on a Report on Form 5.  A Report on Form 5 for Mr.
Miller, reporting his beneficial ownership of Company Common Stock and options
to  purchase  Company  Common Stock, was filed three and one-half months late.

                                 MISCELLANEOUS

     A  representative  of  Richard  A.  Eisner  &  Company,  the  Company's
independent  auditors,  is  expected  to  be  present  at  the  meeting.   The
representative will be afforded an opportunity to make a statement and will be
available  to  respond  to  questions  by  shareholders.

    Officers and regular employees of the Company, without extra compensation,
may solicit the return of proxies  by  mail,  telephone, telegram and personal
interview.  Certain holders of record such as brokers, custodians and nominees
are  being requested to distribute proxy materials to beneficial owners and to
obtain  such beneficial owners' instructions concerning the voting of proxies.

     The  cost  of  solicitation of proxies (including the cost of reimbursing
banks, brokerage houses,  and  other  custodians, nominees and fiduciaries for
their  reasonable  expenses  in  forwarding  proxy  soliciting  material  to
beneficial  owners)  will  be  paid  by  the  Company.
<PAGE>

                         TRANSACTION OF OTHER BUSINESS

          The Board of Directors of the Company knows of no business that will
be  presented  for consideration at the Annual Meeting other than as described
in this Proxy Statement.  If any other matters are properly brought before the
meeting or any adjournment or postponement thereof, it is the intention of the
persons  named  in  the  accompanying  form of Proxy to vote the Proxy on such
matters  in  accordance  with  their  best  judgment.


                              BY  ORDER  OF  THE  BOARD  OF  DIRECTORS

                              Lawrence  Auriana,  Secretary

Dated:    January  11,  1999
<PAGE>

PROXY                                                                    PROXY

                      MEDIWARE INFORMATION SYSTEMS, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The  undersigned  hereby  constitutes and appoints Lawrence Auriana and Les N.
Dace, and each of them, acting alone or jointly, as attorneys and agents, with
full power of substitution, to vote as proxy all of the shares of Common Stock
standing  in  the  name  of  the  undersigned  at  the  Annual  Meeting of the
Shareholders  of  Mediware  Information  Systems, Inc., to be held at 140 East
45th Street, 43rd Floor, New York, New York 10017 (the offices of The Kaufmann
Fund,  Inc.) at 10:00 a.m. on February 10, 1999, and any adjournments thereof,
with  respect  to  all  matters as may properly come before the meeting or any
adjournments  thereof.  Receipt of Notice of Meeting dated January 11, 1999 is
hereby  acknowledged.

The  Board  of  Directors  recommends  a  vote "FOR" the election of the three
nominees  as  Class  I  directors

1.          ELECTION  OF  CLASS  I  DIRECTORS:

NOMINEES:   ROGER  CLARK,  HANS  UTSCH  AND  LES  N.  DACE

=    FOR  ALL  LISTED  NOMINEES (EXCEPT AS MARKED)   =      WITHHOLD AUTHORITY

______________________________________________________________________________
(To  withhold  authority  to  vote  for  any  individual  nominee,  write that
nominee's  name  in  the  space  provided  above.)


2.     IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
       BUSINESS  AS  MAY  PROPERLY  COME  BEFORE  THE  MEETING.

                   PLEASE SIGN AND DATE ON THE REVERSE SIDE

<PAGE>
THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL  BE  VOTED  AS  DIRECTED.  IF NO
DIRECTION  IS MADE, THIS PROXY WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEE
DIRECTORS  NAMED  ON  THE  REVERSE  SIDE.
<TABLE>
<CAPTION>


<S>                               <C>
                                                                                            <C>
Dated ____________________, 1999  ____________________________________

                                  _____________________________________
                                               (Signature(s)

                                  _____________________________________
                                  * Please sign exactly as name(s) appear(s) to the left.  If
                                  joint, all joint owners should sign.  When signing as
                                  attorney, trustee, administrator, executor, etc., state full
                                  title.
</TABLE>

PLEASE  DATE  AND  SIGN  THIS  PROXY  AND  RETURN IT PROMPTLY TO THE OFFICE OF
LAWRENCE  AURIANA,  140  EAST  45TH  STREET,  43RD  FLOOR
NEW  YORK,  NY  10017




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