INTERNATIONAL NURSING SERVICES INC
PRE 14A, 1997-12-11
HELP SUPPLY SERVICES
Previous: FIRST USA CREDIT CARD MASTER TRUST, 8-K, 1997-12-11
Next: MCAFEE ASSOCIATES INC, 8-K, 1997-12-11






                           SCHEDULE 14A INFORMATION
   PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
                                     1934
                              [AMENDMENT NO.__ ]
Filed by Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
      [x]     Preliminary Proxy Statement
      [ ]     Confidential, for Use of the Commission Only (as permitted by
              Rule 14a-6(e)(2))
      [ ]     Definitive Proxy Statement
      [ ]     Definitive Additional Materials
      [ ]     Soliciting Material Pursuant to   240.14a- 11(c) or   240.14a-12

                              International Nursing Services
                                   ----------------------

                      (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

                              International Nursing Services
                                    ---------------------
                         (NAME OF PERSON(S) FILING PROXY STATEMENT)

Payment of Filing Fee (Check the appropriate box):
       [x]     No fee required.
       [ ]     Fee computed on table below per Exchange Act Rules
               14a-6(i)(4) and 0-11.

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

                   2)        Aggregate number of securities to which
                             transaction applies:

                   3)        Per unit price or other underlying value of
                             transaction  computed  pursuant  to  Exchange  Act
                             Rule  0-11. Set forth amount on which 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- I 1 (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>
                     INTERNATIONAL NURSING SERVICES, INC.
                     360 SOUTH GARFIELD STREET, SUITE 400
                            DENVER, COLORADO 80209

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON JANUARY 30, 1998

     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of Shareholders of
International  Nursing Services, Inc., a Colorado corporation (the "Company"),
will  be  held  at  the  Company's  principal  place  of business at 360 South
Garfield  Street,  Suite 400, Denver, Colorado, on Friday, January 30, 1998 at
10:00  a.m.,  local  time,  for  the  following  purposes:

1.          To elect a Board of Directors consisting of three (3) directors to
            serve until the next Annual Meeting of  Shareholders or until their
            successors
            are  duly  elected  and  qualified;

2.          To approve the proposal of the Board of Directors to
            effect  a  reverse  split  of  the  Company's
            outstanding    shares  of  Common  Stock;

3.          To approve the amendment of the Company's Articles
            of  Incorporation  to    change  the  name  of
            the  Corporation  to  "Medix  Resouces,  Inc";

4.          To approve the amendment of the Company's Articles of
            Incorporation  to  decrease  the  number  of
            shareholder  votes  required  to adopt amendments to the Company's
            Articles  of  Incorporation  as
            provided  by  the  Colorado  Business  Corporation    Act;

5.          To ratify the appointment of Ehrhardt Keefe Steiner
            &  Hottman  PC.  independent  public
            accountants,  to  audit the financial statements of
            the  Company  for  the  fiscal  year  ending
            December  28,  1997;  and

6.          To transact such other business as may properly come
            before  the  Annual  Meeting  or  any
            adjournments(s)  thereof.

     The  Board  of  Directors  has fixed the close of business on December 8,
1997,  as the record date (the "Record Date") for determining the Shareholders
entitled  to  receive  notice  of,  and  to  vote  at,  the  Annual  Meeting.

ALL SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING IN PERSON.
HOWEVER, TO ENSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, YOU ARE URGED TO
MARK,  SIGN, DATE AND RETURN THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE
POSTAGE-PREPAID ENVELOPE ENCLOSED FOR THAT PURPOSE.  ANY SHAREHOLDER ATTENDING
THE  ANNUAL  MEETING  MAY  VOTE  IN  PERSON IF SUCH SHAREHOLDER HAS PREVIOUSLY
RETURNED  A  PROXY.

By  Order  of  the  Board  of  Directors


John  P.  Yeros,  Chairman  of  the  Board,
President  and  Chief  Executive  Officer

Denver,  Colorado
December  22,  1997




                     INTERNATIONAL NURSING SERVICES, INC.
                     360 SOUTH GARFIELD STREET, SUITE 400
                            DENVER, COLORADO 80209

                                PROXY STATEMENT
                       ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD ON JANUARY 30, 1998

            INFORMATION CONCERNING SOLICITATION AND VOTING GENERAL

     The  enclosed  Proxy  is solicited on behalf of the Board of Directors of
International  Nursing Services, Inc., a Colorado corporation (the "Company"),
for  use  at  the Annual Meeting of Shareholders to be held on Friday, January
30,  1998 at 10:00 a.m., local time, or at any adjournment(s) thereof, for the
purposes  set  forth herein and in an accompanying Notice of Annual Meeting of
Shareholders.    The  Annual  Meeting  will be held at the Company's principal
place  of  business at 360 South Garfield Street, Suite 400, Denver, Colorado.
The  Company's  telephone  number is (303) 393-1515.  These proxy solicitation
materials were mailed on or about December 22, 1997 to all Shareholders listed
in  the Shareholder records of the Company as of the Record Date (as that term
is  defined  below).    The  Company  will bear the cost of this solicitation.

RECORD  DATE  AND  SHARE  OWNERSHIP

     Shareholders  of record at the close of business on December 8, 1997 (the
"Record  Date")  are  entitled  to  vote at the Annual Meeting.  At the Record
Date,  12,768,272  shares  of the Company's common stock, $0.001 par value per
share  (the  "Common Stock"), were outstanding.  Shareholders holding at least
one-third  of  all  shares  of Common Stock represented in person or by proxy,
shall  constitute  a  quorum  for  the  transaction  of business at the Annual
Meeting.

      On  November 17, 1997, the Company entered into an Agreement and Plan of
Merger  (the  "Agreement")  with Cymedix Corporation, a California corporation
("Cymedix"),  a  developer  of medical information software, and the Company's
own wholly-owned subsidiary, Cymedix Lynx Corporation , a Colorado corporation
(the  "Subsidiary")  pursuant  to  which, upon satisfaction of certain closing
conditions  including  approval  of  the shareholders of Cymedix, Cymedix will
merge  into the Subsidiary and  the Company will issue 6,980,000 shares of the
Company's  Common  Stock  to the shareholders of Cymedix Corporation and grant
options  covering  1,200,000 shares of the Company's Common Stock to employess
of  Cymedix  Corporation.   This transaction had not closed by the Record date
and  such  additional  shares  had  not been issued and therefore none of such
shares  will  vote  at  the Annual meeting to be held on January 30, 1997.  On
December  10,  1997,  the  Company  was  informed by Cymedix that the required
number  of  shareholders  of  Cymedix  to  approve  the merger had given their
consent.    It  is  expected  that the Cymedix acquisition will close in early
January  of  1998.

REVOCABILITY  OF  PROXIES

     Any  Proxy  given  pursuant  to  this  solicitation may be revoked by the
person  or  entity  giving  it at any time before its use by delivering to the
Company  a  written  notice  of  revocation or a duly executed Proxy bearing a
later  date  or  by  attending  the  Annual  Meeting and voting in person.  An
appointment  of  proxy  is  revoked  upon  the  death  or  incapacity  of  the
Shareholder appointing the proxy if the Secretary or other officer or agent of
the  Company who is authorized to tabulate votes receives notice of such death
or  incapacity before the proxy exercises his authority under the appointment.

VOTING  AND  SOLICITATION

     Each  outstanding share of Common Stock shall be entitled to one (1) vote
on  each  matter submitted to a vote at the Annual Meeting.  Assuming a quorum
is  present,  those  candidates  receiving  the most votes shall be elected as
directors of the Company, and the affirmative vote of a majority of the shares
entitled  to  vote  on  each  of the two proposed amendments to the  Company's
Articles of Incorporation will be required to approve each proposed amendment.
The  proposed  reverse  split  and  the  ratification  of  accountants will be
approved  by  the  shareholders  if  the number of votes cast for the proposal
exceeds  the  number  of votes cast against the proposal, assuming a quorum is
present.    Abstentions  and  broker  non-votes  shall  be counted towards the
presence  of  a  quorum.    However, they will not be counted and will have no
effect in the election of directors and in the voting on the reverse split and
the ratification of accountants.  In the voting on the two proposed amendments
to  the  Articles of Incorporation, abstentions and broker non-votes will have
the  effect of "no" votes.  The principal executive offices of the Company are
located  at  360  South Garfield Street, Suite 400, Denver, Colorado 80209. In
addition  to  the  use  of  the mails, proxies may be solicited personally, by
telephone  or  by facsimile, and the Company may reimburse brokerage firms and
other  persons  holding shares of the Company's Common Stock in their names or
in  the  names  of their nominees, for their reasonable expenses in forwarding
proxy  solicitation  materials  to  the  beneficial  owners.   The Company has
retained  the  proxy  solicitation  firm of Regan & Associates, Inc. to assist
management  in  soliciting  proxies. The Company has agreed to pay such firm a
fee  of  $4,000  for  its  services,  plus  accountable expenses not to exceed
$2,000.

MATTERS  TO  BE  BROUGHT  BEFORE  THE  ANNUAL  MEETING

       The  matters  to  be brought before the Annual Meeting include: (1) the
election  of  a  Board  of  Directors  consisting  of three directors; (2) the
approval  of  the proposal of the Board of Directors to effect a reverse split
of  the Company's outstanding  shares of Common Stock; (3) the approval of the
amendment to the Company's Articles of Incorporation to change the name of the
Company  to  "Medix  Resouces,  Inc"; (4) the approval of the amendment of the
Company's  Articles  of  Incorporation  to  decrease the number of shareholder
votes  required  to  approve  an  amendment  to  the  Company's  Articles  of
Incorporation;  (5)  the  ratification  of the appointment of Ehrhardt, Keefe,
Steiner  &  Hottman,  P.C.,  independent  public  accountants,  to  audit  the
financial  statements  of  the Company for the fiscal year ending December 31,
1997:  and  (6)  the  transaction  of such other business as may properly come
before  the  Annual  Meeting  or  any  adjournment(s)  thereof.

     DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

     Shareholders  of  the  Company  who  intend  to  present proposals at the
Company's  1998  Annual Meeting of Shareholders must deliver such proposals to
the  Company  no  later  than May 1, 1998 in order to be included in the Proxy
Statement  and  form  of  Proxy  relating  to  the  1998  Annual  Meeting  of
Shareholders.   The Company currently anticipates that the 1998 Annual Meeting
of  Shareholders  will  be  held  on  October  9,  1998.


                             ELECTION OF DIRECTORS
NOMINEES

     The  Company's  Board of Directors currently consists of three directors.
It  is contemplated that a Board of three directors, all of whom are currently
serving  in that capacity, will be elected at the Annual Meeting. The Board of
Directors  recommends  that  the Shareholders vote "FOR" the director nominees
listed  below.    Unless  otherwise instructed, the proxy holder will vote the
proxies  received by him for management's three nominees, as listed below.  In
the  event any management nominee is unable or declines to serve as a director
at  the  time of the Annual Meeting, the proxies will be voted for any nominee
who shall be designated by the current Board of Directors to fill the vacancy.
In  the event that additional persons are nominated for election as directors,
the  proxy holder intends to vote all proxies received by him in such a manner
as  will  insure  the  election  of  as  many  of the nominees listed below as
possible.   It is not expected that any nominee will be unable or will decline
to  serve  as  a  director.    The  term of office of each person elected as a
director will continue until the next Annual Meeting of Shareholders, or until
such  person's  successor has been elected and qualified.  The nominees are as
follows:


John  P.  Yeros
Thomas  J.  Oberle
Charles  Powell


Certain  information  regarding  each  nominee  is  set  forth  below.

THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE 'FOR' EACH OF THE ABOVE NOMINEES TO
THE COMPANY'S BOARD OF DIRECTORS.  A PLURALITY OF THE VOTES CAST BY THE SHARES
ENTITLED  TO  VOTE  AT  THE  ANNUAL  MEETING  WILL  BE  REQUIRED TO ELECT EACH
DIRECTOR.

BOARD  MEETINGS

     The  Board  of  Directors  of  the  Company held a total of four meetings
during  the  fiscal  year  ended  December  31, 1996.  All of the then current
members  of  the  Board  of  Directors  attended  (either  in  person  or
telephonically)  100% of all meetings of the Board held during the fiscal year
ended  December  31,  1996.


                            DIRECTORS  AND  EXECUTIVE OFFICERS

The  directors  and  executive officers of the Company as of the
date  hereof  are  set  forth  below:

<TABLE>
<CAPTION>

     NAME                            AGE                     POSITION
<S>                                 <C>                         <C>

John P. Yeros                         46        Chairman of the Board, President
                                                and Chief Executive Officer

Barry J. McDonald                     39        Chief Operating Officer

David Kinsella                        36        Controller

Thomas J. Oberle(1)(2)                52        Director

Charles Powell(l)(2)                  42        Director
__________________
</TABLE>

(1)          Member  of  the  Audit  Committee
(2)          Member  of  the  Compensation  Committee

      Each  director  will serve a term of office that will continue until the
next  Annual  Meeting  of  Shareholders  and
until  the election and qualification of his or her respective successor.  All
of  the  Company's  executive  officers
devote  full-time  to  the  Company's  business  and  affairs.

John  P.  Yeros.    Mr.  Yeros,  the  founder  of the Company, has served as a
director,  Chairman  of  the Board of Directors and Chief Executive Officer of
the  Company from the Company's incorporation in April 1988 until the present.
Mr.  Yeros  served  as  President  of  the  Company  from its incorporation to
September  of  1993  and  resumed  the  title  in  July  1995.

Barry  J.  McDonald.    Mr  McDonald joined the Company on February 1, 1997 as
Chief  Operating  Officer.    Before  that  he  was  Senior  Vice President of
TherAmerica,  a  physical  therapy staffing company, which was acquired by the
Company in January 1997.  He joined TherAmerica in  November, 1994.  From May,
1990  to November, 1994, he held various positions, including General manager,
with  Colorado Therapists On Call.  He graduated from the University of Toledo
with  a  degree  in  Healthcare  Administration.

David  Kinsella.    Mr.  Kinsella  joined  the  company  on  August 25, 1997as
Controller  of  the  Company.   Before joining the Company, he was employed by
SBR,  Inc.,  a  private company in the retail sector, since May 1991.  He held
various  postions  with SBR, Inc., including Accounting Supervisor, divisional
Controller  and  divisional  Direcor  of  Accounting.    He graduated from the
University  of Colorado with a degree in Business Administration - Accounting.

Thomas  J.  Oberle.    Mr. Oberle has been a director of the Company since its
incorporation.    Since  January 1993, Mr. Oberle has been the director of the
Colorado  Dental Association.  From January 1991 to January 1993, he served as
an  independent  insurance  agent  in  Denver, Colorado.  From October 1989 to
December  1991,  Mr.  Oberle  was  a  Vice  President  of  Equicor,  a  health
maintenance  organization in Denver, Colorado.  From May 1987 to October 1989,
he  served  as  President  of  RMS, Inc., a corporation involved in organizing
various companies associated with the Children's Hospital in Denver, Colorado.
Mr.  Oberle  devotes  only  such  time  as is necessary to the business of the
Company.

Charles  Powell.    Mr.  Powell  has served as a director of the Company since
September 1994.  Mr. Powell cofounded KAPRE Software, Inc., Boulder, Colorado,
in  March  1992.  Since March 1996 Mr. Powell has served as a director and the
Vice  President  of  Operations  for  Antalys  Corporation,  a  privately-held
software Company.  Mr. Powell has served as Vice President of Finance and Vice
President  of  International  Operations  of KAPRE Software from March 1992 to
February  1996.  From February 1992 through March 1993, Mr. Powell also served
as Chief Executive Officer of Generation 5 Technology, Inc., Denver, Colorado,
a  publicly-held  software  development  company.    Mr.  Powell  devoted
approximately  half  of his time to each of KAPRE Software, Inc. and General 5
Technology,  Inc.  from  March 1992 through March t993.  From November 1988 to
February  1992,  Mr.  Powell  served  as  the  Vice President of International
Operations  for  J.D.  Edwards,  Inc.,  Englewood,  Colorado,  a  software
applications  developer for the mainframe computer market.  From April 1988 to
June  1989,  Mr.  Powell  was  President of Sheridan Securities, Inc., Denver,
Colorado.   Mr. Powell currently serves on the Board of Directors of Milestone
Capital,  Inc.  and  Siscom,  Inc.,  both  publicly-held  companies located in
Denver,  Colorado,  and  the  Rockies  Fund,  Inc.,  headquartered in Colorado
Springs,  Colorado:  Mr.  Powell devotes only such time as is necessary to the
Company's  business.


                  COMPENSATION  OF  DIRECTORS  AND  EXECUTIVE OFFICERS

EXECUTIVE  OFFICER  COMPENSATION

     Summary  Compensation  Table.   The following table sets forth the annual
and  long-term  compensation for services in all capacities to the Company for
the three years ended December 29, 1996 for John P. Yeros, the Chief Executive
Officer  of the Company and Colleen Dougherty-Gray, the former Chief Operating
Officer  of the Company who left the Company effective December 31, 1996 (the,
"Named  Officers").    No  officer of the Company other than Mr. Yeros and Ms.
Dougherty-Gray  received  annual  salary and bonus exceeding $100,000 in 1996.


<TABLE>
<CAPTION>


                                                                 Long-Term
                                                               Compensating
                             Annual Compensation(1)                Awards
Name and                                                   Securities Underlying
Principal                                                     Options/Warrants
Position        Fiscal Year     Salary      Bonus                  Shares
- --------        -----------  ----------------------        ---------------------
<S>                 <C>           <C>         <C>                    <C>

John P. Yeros,    1996        $154,000      $-0-                166,187(2)
 Chief Executive  1995         130,000     10,000               300,000(3)
 Officer and      1994         109,000(4)    -0-                403,813
 Chairman of the
 Board


Colleen           1996        $108,000      $-0-                100,000
 Doughterty-Gray, 1995          96,000      5,000               100,000(3)
 Chief Operating  1994           9,230       -0-                 15,000
 Officer and Director
____________
(1) With respect to each of the Named Officers, the aggregate amount of
    perquisites  and  other  personal  benefits,
    securities  or  property received was less than either $50,000 or 10% of
    the  salary  and  bonus  reported.
(2) The options to purchase 116,187 shares of common stock granted to Mr.
    Yeros  at  $1.88  per  share  which
    represent the fair market value of the common stock at the date of grant
    were  replacing  previously  granted
    options  to  purchase 36,363 and 79,824 share of common stock granted at
    $2,75  and  $  2.50  per  share,  respectively.
(3) The options to purchase a total of 400,000 shares of Common Stock
    granted  to  Mr.  Yeros  and  Ms.  Dougherty-Gray
    were  granted  with  an  exercise  price  of  $0.63  per  share,  which
    represented  the  fair  market  value  of  the  Common
    Stock  at  the  time  of  issuance.
(4) Notwithstanding the terms of his employment agreement, Messrs. Yeros
    agreed  to  reduce  his  annual  salary  for
    fiscal  1994 to $109,000 rather than $120,000, and has agreed to reduce
    his  salary  in  fiscal  1997  from  $154,000
    to  $140,000.

</TABLE>

Options Grants Table.  The following table sets forth information on grants of
stock options pursuant to the
Company's 1996 Stock Incentive Plan (the " 1996 Plan") to the Named Officers:

<TABLE>
<CAPTION>

                                Percent of Total
                                Options/Warrants
                                   Granted to
         Options/Warrants         Employees in Exercise or Base     Expiration
Name     Granted (Shares)           1996(1)     Price ($/Share)         Date
- ----     ----------------          --------     ---------------     ----------
<S>             <C>                   <C>             <C>              <C>
John P. 
 Yeros      116,187(2)                28%            $1.88          August 2006

Colleen 
 Dougherty
 -Gray     100,000(2)(3)             24%             $1.88          August 2006

</TABLE>
______________
(1)   The Company granted options to acquire a total of 416,187 shares of
      its Common Stock to employees during 1996.
(2)   These options were granted pursuant to the 1996 Plan and are
      exercisable immediately.
(3)   All of her options were forfeited when Ms. Dougherty-Gray left the
      Company

Fiscal Year-End Options and Warrants Table.  The following table sets forth
information on year-end values of
stock options and warrants granted to, the Named Officers as of December 29,
1996:

<TABLE>
<CAPTION>
                 Number of Securities Underlying  Value of Unexercised In-the
                 Unexercised Options/Warrants at  Money Options at Fiscal Year
                       Fiscal Year-End                      End(1)
                 -------------------------------  ----------------------------
Name             Exercisable       Unexercisable  Exercisable     Unexercisable
- ----             -----------       -------------  -----------     -------------
<S>                 <C>                 <C>            <C>             <C>
John P. Yeros      736,313                          $111,000
Colleen Dougherty
 -Gray(2)          215,000                           $37,000
</TABLE>
_____________
(1)  The dollar values are calculated by determining the difference between
     $1.00  per  share,  the  fair  market  value
     of the Common Stock at December 29, 1996, and the exercise price of the
     respective  options.
(2)  All of her options were forfeited when Ms. Dougherty-Gray left the
     Company

The  Company  has  no  retirement,  pension  or profit-sharing program for the
benefit of its directors, executive officers or other employees, but the Board
of  Directors  may  recommend  one  or  more such programs for adoption in the
future.

     Employment  Agreements.  Mr.  Yeros  entered into an Employment Agreement
with  the  Company  effective  October  15,  1993,  which has been amended and
extended  effective January 1, 1997. Ms. Dougherty-Gray's Employment Agreement
terminated effective December 31, 1996 when she resigned from the Company, and
in  exchange  for  a  release  of  all  claims  against  the Company was given
severance equal to six months at her then current salary.  Mr. Yeros' extended
Employment  Agreement provides for a five-year term, through December31, 2001,
with  the  right on the part of the Company to extend the Employment Agreement
on  written  notice  to  the employee given not less than 90 days prior to the
expiration of the initial term. Mr. McDonald entered into a similar Employment
Agreement  with  the  Company that provides for a two-year term to February 1,
1999.  Such Employment Agreements provide for termination by the employee with
or  without  cause or by the Company with cause.  Each Employment Agreement is
subject to termination by the Company without cause after the initial one-year
term, subject to the right of the employee to receive 12 months' compensation.
His  Employment  Agreement  provides for Mr. Yeros to receive a minimum annual
salary  of  $165,000  for the first year, and adjusted upwards at a minimum of
10%  annually after 1997.  Mr Yeros has agreed to reduce his salary for fiscal
1997  to  $140,000.    Mr  McDonald's  Employment Agreement provides that will
receive  a  minimum  annual  salary  of  $110,000  for  1997.   The Employment
Agreements contain bonus and stock option provisions that empower the Board of
Directors  to  grant  bonuses  and  stock  options  based  upon the employee's
performance.    The   Employment Agreement contains provisions providing that,
upon  the  occurrence  of  a  "Triggering  Event"  (defined  to  include  a
non-negotiated change in ownership of between 50 % and 80 % of the outstanding
shares of the Company's Common Stock or a non-negotiated merger of the Company
with  and  into  another  corporation) during the period that Mr. Yeros or Mr.
McDonald is acting as an officer or director of the Company, he will receive a
lump  sum  payment  equal  to one(1) times the previous year's base pay in the
event  of  termination  other  than for cause.  The Employment Agreements also
contain  a  non-compete  provision that extends for a period of one year after
termination or resignation of the employee, as well as certain confidentiality
provisions.

DIRECTOR  COMPENSATION

             Non-employee-director  of  the  Company  receives  any additional
compensation  for  services  as  a  director.    Non-
employee directors receive no salary for their services as such, although they
did  receive  a  fee  of $250 per Board or committee meeting attended in 1996,
which  was  raised  to  $500  in  1997.    The  Board  of  Directors  has also
authorized  payment  of  reasonable  travel  or  other  out-of-pocket expenses
incurred  by non-employee directors for attending Board or committee meetings.
During  1996,  Mr. Oberle and Mr.Powell were each paid $500 for their services
to  the  Company.

STOCK  OPTION  PLANS  AND  WARRANTS

     The  Company  adopted  an  Incentive  Stock  Option  Plan  in  1988  (the
"Incentive  Plan").   The Incentive Plan covers an aggregate of 100,000 shares
of  common  stock.    The  Incentive  Plan is administered by the Compensation
Committee  of  the Board of Directors, of which Messrs.  Oberle and Powell are
members.    The  Incentive  Plan provides that no options may be granted at an
exercise  price  less  than  the  fair market value of the common stock of the
Company  on the date of grant.  Unless otherwise specified, the options expire
ten  years  from the date of grant and may not be exercised during the initial
one-year  period  from  the  date  of  grant.   Thereafter, the options may be
exercised  in  whole  or in part, depending on terms of the particular option.
As of November 24 1997, options for 37,000 shares were outstanding pursuant to
the Incentive Plan at exercise prices ranging from $.25 to $2.50. None of such
options have been exercised.  The Company intends to continue to grant options
under  the  Incentive  Plan  to  the extent of the shares reserved thereunder.

     The  1994  Omnibus  Stock  Plan  (the  "Omnibus Plan") was adopted by the
Company's Board of Directors effective January 1, 1994, subject to shareholder
approval  which  must  be  received  within one year of the date the Company's
Board  adopted  such  plan.    The purpose of the Omnibus Plan is to provide a
vehicle  under  which  a  variety  of  equity  based  awards may be granted to
employees,  nonaffiliated  individuals  (as  defined in the Omnibus Plan), and
non-employee  directors  of  the  Company  in  order  to promote the Company's
development  and success.  The Omnibus Plan permits the award of non-qualified
stock  options, incentive stock options, restricted shares, performance units,
performance  shares,  share  appreciation  rights,  and other forms of awards,
including  deferrals  of  earned  awards,  as  approved  by  the  Compensation
Committee  of  the  Board of Directors.  A maximum of 500,000 shares of common
stock  are  reserved  and  available  for grants of any kind under the Omnibus
Plan.    As  of November 24, 1997, options for 316,188 shares were outstanding
under  the  Omnibus  Plan  at  exercise  prices  ranging  from $1.34 to $6.00.

              The  1996  Stock  Incentive Plan (the 1996 Plan") was adopted by
the  Company's  Board  of  Directors  effective
November 22, 1995.  The purpose of the 1996 Plan is to provide a vehicle under
which  a  variety  of  equity
based  awards  may  be  granted  to  employees,  nonaffiliated individuals (as
defined  in  the  1996  Plan),  and
non-employee  directors  of  the  Company  in  order  to promote the Company's
development  and  success.    The
 1996  Plan  permits the award of non-qualified stock options, incentive stock
options,  stock  awards  and  purchases,
 as  approved  by  the  Compensation  Committee  of the Board of Directors.  A
maximum  of  3,000,000  shares  of
common  stock are reserved and available for grants of any kind under the 1996
Plan.    As  of  March  1997,  options
for  1,568,031  shares were outstanding under the 1996 Plan at exercise prices
of  between  $.25  and  $1.88.

              In  November 1994, the Board of Directors issued warrants to Mr.
Yeros  entitling  him to acquire 287,626 shares of Common Stock.  The warrants
originally  had  an exercise price of $1.75, the fair market value at the date
of  grant, but in 1997 the exercise price was adjusted to $0.25, the then fair
market  value.    The warrants vested immediately and are exercisable when the
Company's  consolidated  revenues,  on  a  pro  forma  basis,  equal or exceed
$20,000,000,  or  at  the  end  of  seven years, whichever comes first.  These
warrants  expire  at  the  end  of  seven  years,  November  23,  2001, if not
exercised.   The Compensation Committee of the Board of Directors approved the
granting  of  these  warrants.

CONFLICTS  OF  INTEREST

     The  Company has adopted a policy that any transactions with directors or
officers  or  any  entities in which they are also officers or directors or in
which  they  have  a  financial  interest, will only be on terms that would be
reached  in an arms-length transaction, consistent with industry standards and
approved  by  a majority of the disinterested directors of the Company's Board
of  Directors.  This policy, which is set forth in the minutes of the Board of
Directors,  provides  that  no such transaction by the Company shall be either
void  or  voidable  solely  because  of  such relationship or interest of such
directors  or  officers  or  solely  because such directors are present at the
meeting  of  the Board of Directors of the Company or a committee thereof that
approves  such  transaction or solely because their votes are counted for such
purpose.   In addition, interested directors may be counted in determining the
presence  of a quorum at a meeting of the Board of Directors of the Company or
a  committee  thereof  that  approves  such  a  transaction.


SECURITY  OWNERSHEP  OF  CERTAIN  BENEFICLAL  OWNERS  AND  MANAGEMENT

     The  following  table sets forth certain information regarding beneficial
ownership  of Common Stock as of December 8, 1997 (prior to the closing of the
Cymedix  acquisition  and  the  issuance  of  6,980,000  shares  in connection
therewith  described  above)  by  (i)  each person known by the Company to own
beneficially  more  than  5  % of the outstanding shares of Common Stock. (ii)
each director , nominee and each of the Named Officers and (iii) all executive
officers  and  directors  and nominees as a Group.  Shares not outstanding but
deemed  beneficiall01y  owned  by  virtue  of  the  right of any individual to
acquire shares within 60 days are treated as outstanding only when determining
the  amount  and  percentage  of  Common Stock owned by such individual.  Each
person  has sole voting and investment power with respect to the shares shown,
except  as  noted.

<TABLE>
<CAPTION>


                                 Number of Shares          Percentage of Class
<S>                                    <C>                         <C>

John P. Yeros(1)(2)                   1,366,313                     9.7%
Barry McDonald(1)(3)                    350,000                     2.7%
David Kinsella(1)(3)                     50,000                     0.4%
Thomas J. Oberle(1)(3)                  205,000                     1.5%
Charles Powell(1)(3)                    203,000                     1.5%
All directors and officers
 as a group(5 persons)                2,174,313                    14.6%
</TABLE>
________________
(1)  The  address  for each named officer and director is 360 South Garfield
     Street,  Suite  400,  Denver,  Colorado  80209.
(2)  Includes 1,236,313 shares subject to currently exercisable options or
     options  exercisable  within  60  days.
(3)  Represents shares subject to currently exercisable options or options
     exercisable  within  60  days.


                        CERTAIN BUSINESS RELATIONSHFPS

     In connection with the Company's purchase of a travel nurse business from
Staff  Builders in 1992, the Company issued a promissory note in the amount of
$275,000 to Staff Builders that was guaranteed by Mr. Yeros.  The Company also
issued  a warrant to Staff Builders to purchase 37,500 shares of the Company's
Common  Stock  at  an  exercise  price  of  $6.00 per share, which war-rant is
exercisable  for  a  three-year period.  The promissory note bears interest at
the  rate  of  8%  per  annum and was initially due on September 30, 1993.  In
November  1993,  Staff  Builders  and  the Company entered into a modification
agreement that provided that the term of the promissory note would be extended
to  September  30,  1995.    The  Company  is  currently in default under this
promissory  note for nonpayment.  The Company agreed to increase the number of
shares  of  Common  Stock purchasable upon exercise of Staff Builders' warrant
from  37.500  shares  to  50.000 shares, and to reduce the exercise price from
$6.00  per share to S4.00 per share.  Additionally, the modification agreement
provided  that  50  % of the principal balance of the promissory note would be
repaid  upon  completion  of  the  Company's 1994 public offering and that the
remaining  balance  would  be  repaid  in  the  event the Company completes an
additional  public  or  private  financing  during  the  remaining term of the
promissory  note.    From  the proceeds of the Company's 1994 public offering,
$137,500  was  paid  to  Staff  Builders  in  accordance with the terms of the
modification  agreement.  Mr. Yeros received an indirect personal benefit as a
result  of  the  partial  release  of  his  personal  guarantee.

     The  Board  of  Directors  believes  that  the  terms of the transactions
described  above  were  at least as favorable as could have been obtained from
unaffiliated  third  parties.  The Company has adopted policies that any loans
to  officers, directors and 5% or more shareholders (collectively, "Affiliates
are  subject to approval by a majority of the disinterested directors and that
future  transactions  with  Affiliates will be on terms no less favorable than
could  be obtained from unaffiliated parties and approved by a majority of the
disinterested  directors.


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

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934, as amended,
requires  the  Company's directors and executive officers, and persons who own
more  than  10%  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 the Company's Common Stock and other
equity  securities.  Officers, directors and greater than 10% shareholders are
requested  by  Securities  and  Exchange Commission regulations to furnish the
Company  with  copies  of  all  Section  16(a)  reports  they  file.

     During  fiscal 1996, John P. Yeros did not file on a timely basis Forms 4
or  5 concerning the grant of certain options, Colleen Doughherty-Gray did not
file  Forms 4 or 5 concerning the grant of certain options and Robin Bradbury,
the  Company's  former Chief Financial Officer, did not file on a timely basis
Forms  4  or  5  concerning  the  grant  of  certain  options.



     REVERSE  SPLIT  OF  THE  OUTSTANDING SHARES OF THE COMPANY'S COMMON STOCK

GENERAL

     The  Board  of  Directors  of  the  Company  has authorized a vote by the
shareholders  on  a  proposal  to  effect  a  reverse  split of the issued and
outstanding  shares  of Common Stock (the Reverse Stock Split") if on February
2,  1998,  the  reported  last sale price of the Company's Common Stock on the
Nasdaq  SmallCap  Market  has not been over $1.25 for each of the previous ten
days  on  which the Common Stock traded in such market (the "Trading Period").
The  ratio  of  the  Reverse  Stock Split (the "Reverse Split Ratio") would be
determined  based  on the formula set forth below, and could vary from 1 for 2
to  1  for  10.    A  copy of the Plan of Effecting a Reverse Stock Split (the
"Plan"),  which has been approved by the Board of Directors and is recommended
to  the  shareholders  for their approval at the Annual Meeting is attached as
Exhibit  A.  If  adopted,  each  share  of Common Stock issued and outstanding
immediately  prior  to  February  9,  1998  (the  "Effective  Date")  will  be
reclassified  as,  and  changed into, a fraction of one share of Common Stock,
depending  on the Reverse Split Ratio that results from the application of the
formula  set  forth  below  and  in  the  Plan.

     By  approving  this  proposal,  the Shareholders will authorize a Reverse
Split  Ratio determined as follows, based upon the average last sale price per
share of the Common Stock as reported on the Nasdaq SmallCap Market during the
Trading  Period:

<TABLE>
<CAPTION>

            Average  Last               
             Sale  Price                           Reverse
      During  Trading  Period                   Split Ratio
     -----------------------                    ------------
             <S>                                     <C>

            Under  $0.15                         1  for  10
            $0.16  to  $0.25                     1  for  8
            $0.26  to  $0.40                     1  for  5
            $0.41  to  $0.50                     1  for  4
            $0.51  to  $0.65                     1  for  3
            $0.66  to  $1.25                     1  for  2

</TABLE>

If  the  average last sale price during the Trading Period is over $1.25  peer
share,  the  Reverse  Stock    Split  will  not  occur.

     However,  by approving this proposal, the Shareholders will also give the
Board  of Directors authority to determine, in its sole discretion, that it is
in  the best interest of the Company to abandon the the Reverse Stock Split at
any  time  prior  to  the  Effective  Date,  without  further  action  by  the
Shareholders.

     The  Reverse  Stock  Split,  if it occurs, will not materially affect any
Shareholder's  proportionate  equity  interest  in the Company or the relative
rights,  preferences,  privileges  or  priorities  of  any  Shareholder.    In
addition,  pursuant to the terms of the Company's stock option plans, warrants
and  convertible  debt,  the  number  of  shares  issuable  upon  exercise  of
outstanding options, warrants and convertible debt, and the exercise price per
share,  will  be  proportionately  adjusted.

PURPOSE  AND  EFFECT  OF  THE  REVERSE  STOCK  SPLIT

     For  approximately  the last seven months, the Company's Common Stock has
traded  below  $1.00  per  share, which is the minimum bid price for continued
listing on the Nasdaq SmallCap Market, unless an alternative test is met.  The
Company  has  maintained  its listing on the Nasdaq SmallCap Market by meeting
the  alternative  test.  However, on August 25, 1997, The Nasdaq Stock Market,
Inc  ("Nasdaq") announced revised initial and continuing listing standards for
the  Nasdaq  SmallCap  Market.    Among  these  revised  standards, Nasdaq has
announced  that  it  is  eliminating the alternative test to the $1.00 minimum
bid.   Listed companies that do not meet the revised standards have been given
until February 23, 1998 to bring themselves into compliance. In order to avoid
being  delisted  from  the  Nasdaq  SmallCap  Market,  the  Company's Board of
Directors  has  determined  to propose to the Company's Shareholders for their
approval,  the  Reverse  Stock  Split,  which  would  only  take  place if the
Company's  Common  Stock  continued  to trade below $1.25 per share during the
Trading  Period.    The principal effect of the Reverse Stock Split will be to
decrease  the  number  of  outstanding  shares of Common Stock from 12,768,272
shares,  as  of the Record Date, to an amount that would depend on the Reverse
Split Ratio used, which could vary from approximately 6,384,136 shares, if the
Split  Ratio  were  1 for 2, to approximately 1,276,827 shares, if the Reverse
Split  Ratio  were 1 for 10 (all as if the Reverse Stock Split occurred on the
Record  Date).    The  Common Stock issued pursuant to the Reverse Stock Split
will  be fully paid and nonassessable.  The respective voting rights and other
rights  that  accompany  the  Common  Stock will not be altered by the Reverse
Stock  Split  (other than as a result of payment of cash in lieu of fractional
shares  as discussed below), and the par value of the Common Stock will remain
at  $.001  per  share.  Consummation of the Reverse Stock Split will not alter
the  number  of  authorized  shares  of the Company's Common Stock, which will
remain  at  25,000,000. The currently authorized and outstanding shares of the
Company's  Preferred Stock, 488 and 155, respectively, will not be affected by
this  vote,  other than a pro-rata reduction in the number of shares of Common
Stock into which the Preferred Stock is convertible and a pro-rata increase in
conversion  price.  After giving effect to the Reverse Stock Split, the number
of outstanding shares of Common Stock (as of December 8, 1997) would be as set
forth  above,  with the result that authorized but unissued shares would be an
amount  from  18,615,864  to 23,723,173, depending on the Reverse Split Ratio,
with approximately 5,501,000 to 1,100,400 of such shares of Common Stock being
reserved  for  issuance pursuant to the Company's warrants, stock option plans
and  convertible  preferred  stock.  At this time, the Company has no plans to
issue additional shares of its Common Stock other than pursuant to outstanding
options,  warrants  and  convertible  preferred  stock,  and  other  than  its
obligation  to  issue 6,980,000 pre-split shares of the Company's Common Stock
at  the  closing  of the Cymedix acquisition described above and in connection
therewith  to  grant  options  covering  1,200,000  pre-split  shares  of  the
Company's  Common  Stock   to employees of Cymedix who become employees of the
Subsidiary.

     The  Board  of Directors believes that a decrease in the number of shares
of  Common  Stock  outstanding  without  any  material  alteration  of  the
proportionate economic interest in the Company represented by individual share
holdings  may  increase  the  trading  price  of the Common Stock, although no
assurance  can be given that the market price of the Common Stock will rise in
proportion to the reduction in the number of shares outstanding resulting from
the  Reverse  Stock  Split.    Such a result could contribute to the Company's
ability  to  retain  its  listing  on  the  Nasdaq  SmallCap  Market, although
retaining  such  listing  can  not  be  assured

      There  can  be  no  assurance  that  the  Reverse  Stock  Split will not
adversely  impact the market price of the Common Stock, that the marketability
of  the  Common  Stock  will improve as a result of the Reverse Stock Split or
that  the Reverse Stock Split will otherwise have any of the effects described
herein.    If the Company's Common Stock is removed from listing on the Nasdaq
SmallCap  Market, price information will be available on the NASD OTC Bulletin
Board.    However,  such  information  is  not  as  widely available as Nasdaq
SmallCap  Market  information  in  newspapers  and  other  publications.

CERTIFICATES  AND  FRACTIONAL  SHARES

     The  Reverse  Stock  Split  will  occur on the Effective Date without any
action  on  the  part of Shareholders of the Company and without regard to the
date  or  dates certificates presently representing shares of the Common Stock
(the  "Old  Certificates")  are  physically  surrendered  for  certificates
representing  the  number  of shares of the Common Stock such Shareholders are
entitled  to  receive  as  a  consequence of the Reverse Stock Split (the "New
Certificates").    The Old Certificates will be deemed to represent the number
of  shares  of  Common Stock resulting from the application of the appropriate
Reverse  Split Ratio after the Effective Date of the Reverse Stock Split.  New
Certificates  will be issued in due course as Old Certificates are tendered to
the  Exchange  Agent for exchange or transfer.  No fractional shares of Common
Stock  will  be  issued and, in lieu thereof, Shareholders holding a number of
shares  of  Common Stock not evenly divisible by the Reverse Split Ratio, upon
surrender  of  their Old Certificates, will receive cash in lieu of fractional
shares  of  Common  Stock.    Such  cash  payment  will  not  be  made until a
Shareholder  presents  his  Old Certificates to the Exchange Agent.  The price
payable by the Company for the fractional shares of Common Stock will be equal
to  the  product of (a) the number of old shares that appears in the numerator
of  the  fraction of a new share, times (b) the average of the last sale price
                                  -----
of  one  old  share,  as  reported  on  the Nasdaq SmallCap Market for the ten
trading  days  immediately  preceding  the  Effective  Date.

     Only the fractional shares will be purchased by the Company, as a result,
whole shares will remain outstanding.   For example, if stockholder Z owns 125
old shares of the Company's Common Stock, and the Reverse Split Ratio is 1 for
2,  then dividing 125 shares by 2 would cause stockholder Z to hold, after the
reverse  split,  62.5  new  shares.    Stockholder  Z  would  be  issued a New
Certificate  for 62 new shares and would receive a cash payment (calculated as
described  above)  for  his  .5  new  share  fractional  interest.

SOURCE  OF  FUNDS;  NUMBER  OF  HOLDERS

     The  funds  required  to purchase the fractional shares are available and
will  be  paid  from  the current cash reserves of the Company.  The Company's
Shareholder  list  indicates that a portion of the outstanding Common Stock is
registered  in  the  names  of  clearing agencies and broker nominees.  It is,
therefore,  not  possible  to  predict with certainty the number of fractional
shares  and  the  total  amount  that  the Company will be required to pay for
fractional  share  interests.    However, it is not anticipated that the funds
necessary  to  effect  the cancellation of fractional shares will be material.

     As of December 8, 1997, the Company had approximately 400 shareholders of
record,  and  approximately  1800  beneficial  owners,  of  Common Stock.  The
Company  does  not  anticipate that the Reverse Stock Split and the payment of
cash  in  lieu  of fractional shares will result in a significant reduction in
the  number  of  shareholders  of record or beneficial owners of Common Stock.
The  Company  does  not  presently  intend to seek, either before or after the
Reverse Stock Split, any change in the Company's status as a reporting company
for  federal  securities  law  purposes.

EXCHANGE OF STOCK CERTIFICATES

     As  soon as practicable after the Effective Date, the Company will send a
letter  of transmittal to each shareholder of record on the Effective Date for
use  in  transmitting  Old  Certificates to the Exchange Agent.  The letter of
transmittal will contain instructions for the surrender of Old Certificates to
the Exchange Agent in exchange for New Certificates.  No New Certificates will
be  issued  to  a  shareholder  until such shareholder has surrendered all Old
Certificates  together  with  a  properly  completed  and  executed  letter of
transmittal  to  the  Exchange  Agent.

     Upon  proper  completion  and  execution of the letter of transmittal and
return  thereof  to  the  Exchange  Agent, together with all Old Certificates,
shareholders  will  receive a New Certificate or New Certificates representing
the  number  of  whole  shares  of new Common Stock into which their shares of
Common  Stock  represented  by  the  Old Certificates have been converted as a
result  of  the  Reverse  Stock  Split.    Until  surrendered, outstanding Old
Certificates  held  by  Shareholders  will  be  deemed  f  or  all purposes to
represent  the  number  of  whole  shares  of  new  Common Stock to which such
shareholders  are  entitled  as  a  result  of  the  Reverse  Stock  Split.
Shareholders  should  not  send  their  Old Certificates to the Exchange Agent
until  they have received the letter of transmittal.  Shares not presented for
surrender  as soon as practicable after the letter of transmittal is sent will
be  exchanged  at  the  first  time  they  are  presented  for  transfer.

     No  service  charges will be payable by holders of shares of Common Stock
in connection with the exchange of certificates, all expenses of which will be
borne by the Company.  However, if a transfer of ownership is requested, a fee
may  be  charged.

FEDERAL  INCOME  TAX  CONSECTUENCES

     Except  as  described  below  with  respect  to  cash received in lieu of
fractional  share  interests, the receipt of Common Stock in the Reverse Stock
Split  should  not  result  in  any  taxable  gain or loss to Shareholders for
federal  income  tax  purposes.    The tax basis of Common Stock received as a
result of the Reverse Stock Split (including any fractional share interests to
which a Shareholder is entitled) will be equal, in the aggregate, to the basis
of  the  shares exchanged for the Common Stock.  For tax purposes, the holding
period  of the shares immediately prior to the Effective Date will be included
in  the holding period of the Common Stock received as a result of the Reverse
Stock  Split,  including any fractional share interests to which a Shareholder
is  entitled.  A Shareholder who receives cash in lieu of fractional shares of
Common  Stock  will  be  treated as first receiving such fractional shares and
then  receiving  cash  as  payment  in  exchange for such fractional shares of
Common  Stock,  and  will recognize capital gain or loss in an amount equal to
the  difference  between the amount of cash received and the adjusted basis of
the  fractional  shares  treated  as  surrendered  for  cash.

     THE FEDERAL INCOME TAX DISCUSSION WITH RESPECT TO THE REVERSE STOCK SPLIT
SET  FORTH  ABOVE  IS  INCLUDED  HEREIN  FOR  GENERAL  INFORMATION  ONLY.  ALL
SHAREHOLDERS  ARE ADVISED TO CONSULT THEIR OWN TAX ADVISORS AS TO ANY FEDERAL,
STATE, LOCAL OR FOREIGN TAX CONSEQUENCES APPLICABLE TO THEM WHICH COULD RESULT
FROM  THE  REVERSE  SPLIT.

RIGHT  OF  DISSENT

                          Article 113 of the Colorado Business Corporation Act
provides  that  a shareholder, whether or not entitled to vote, is entitled to
dissent  and  obtain payment of the fair value of such shareholder's shares in
the  event  of  a reverse split that reduces the number of shares owned by the
shareholder  to only a fraction of a share or to scrip if the fractional share
or  scrip  so  created  is  to be acquired for cash.  While the Company is not
aware  that  any  of  its  shareholders  own  so few shares that they would be
"cashed  out"  of  their  total  equity interest in the Company by the Reverse
Stock Split, if such shareholders exist they have a statutory right to dissent
(a  "Qualifying  Shareholder").  The Company's Qualifying Shareholders will be
entitled  to  that  right  if  the  Reverse  Stock  Split  is  approved by the
shareholders  of  the  Company  and the Reverse Stock Split becomes effective.
Attached to the Proxy Statement as Exhibit C is a copy of Article 113 for your
review,  as  required by Colorado law.  If a Qualifying Shareholder desires to
exercise  its  dissenters'  rights,  it  must (a) cause the Company to receive
written  notice,  before  the  vote  is taken, of the Qualifying Shareholder's
intention  to demand payment for the Qualifying Shareholder's fractional share
resulting  from  the Reverse Stock Split, and (b) not vote its shares in favor
of  the  proposed  Reverse  Stock Split.  If a Qualifying Shareholder does not
satisfy  these requirements, it is not entitled to demand payment as described
above.    If  the  Reverse  Stock Split is approved at the Annual Meeting, the
Company  shall  give all Qualifying Shareholders who complied with clauses (a)
and (b) above written notice of the approval of the Reverse Stock Split within
ten  (10)  days  after  the  effective  date.   Such notice shall inform those
Qualifying  Shareholders  how  they  may  receive  payment  as  a  dissenting
shareholder.  Such  Qualifying Shareholders will be given at least thirty (30)
days to deliver its payment demand and stock certificate to the Company or its
agent.   If the Reverse Stock Split has not become effective within sixty (60)
days  after  the  date  set  by the Company by which payment demands and stock
certificates  must be received, the stock certificates received by the Company
or its agent shall be returned to each dissenting shareholder.  If the Reverse
Stock  Split becomes effective after such sixty days, the Company shall send a
new  dissenter's  notice  and  the  provisions  of  Article 113 shall again be
applicable.

                          A  dissenting  Qualifying Shareholder may reject the
Company's  payment  offer, or may give notice to the Company in writing of the
shareholder's  estimate  of  the fair value and amount of interest owed to the
shareholder  by  the  Company,  if (a) the dissenting shareholder believes the
amount paid by the Company is less than fair value or the interest calculation
is  incorrect, (b) the Company fails to make payment within sixty (60) days of
the date the shareholder's payment demand was due, or (c) the Company does not
return the deposited stock certificates as required if the Reverse Stock Split
does  not become effective.  If the dissenting Qualifying Shareholder provides
such notice, the Company must pay the shareholder's demand or commence a court
proceeding  within  sixty  (60) days of receiving such rejection or additional
payment  demand,  as  set  forth  in Part 3 of Article 113, attached hereto as
Exhibit  C.    A dissenting Qualifying Shareholder waives its right to require
the  Company to pay its demand or seek judicial review if the Company does not
receive  this notice within thirty (30) days after the Company made or offered
payment  to  the  dissenting  Qualifying  Shareholder.

THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE 'FOR' THE REVERSE STOCK SPLIT PLAN.
SUCH  PROPOSAL  SHALL  BE RATIFIED IF A PLURALITY OF THE SHARES REPRESENTED AT
THE  ANNUAL  MEETING  VOTE  IN  FAVOR  OF  THE  APPOINTMENT.





                            AMENDMENT  TO  THE  ARTICLES  OF  INCORPORATION
                                  TO  CHANGE  THE  COMPANY'S  NAME

     The  Board  has  passed  a  resolution  authorizing  the amendment of the
Company's  Articles  of  Incorporation to change its name to " Medix Resouces,
Inc"  The  Company's  management  believes  that  the  Company's current name,
"International  Nursing  Services,  Inc  "  does  not  accurately  reflect the
business  of  the  Corporation,  which now involves providing a broad range of
medical  temporary  worker  services, not just nursing services, and, upon the
closing  of  the  Cymedix  acquisition,  also  the  licensing  of  software
applications  to  medical  facilities  and  professionals. Management believes
that    the name "Medix Resources" better lends itself to marketing campaigns,
name  recognition  and brand loyalty than the Company's current name. The text
of such proposed amendment appears in Section 4(a) of the proposed Articles of
Amendment  to  Articles  of  Incorporation  attached  hereto  as  Exhibit  B.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE 'FOR' THE AMENDMENT.  THE ADOPTION OF
THE  PROPOSED AMENDMENT TO THE ARTICLES OF INCORPORATION REQUIRES THAT HOLDERS
OF  A  MAJORITY OF THE SHARES ENTITLED TO VOTE AT THE ANNUAL MEETING MUST VOTE
IN  FAVOR  OF  THE  AMENDMENT  TO  CHANGE  THE  COMPANY'S  NAME.


                                   AMENDMENT  TO THE ARTICLES OF INCORPORATION
                                  TO  DECREASE THE NUMBER OF SHAREHOLDER VOTES
                   NEEDED  TO  AMEND  THE  COMPANY'S ARTICLES OF INCORPORATION

     On July 1, 1994, the Colorado Business Corporation Act (the "Act") became
effective,  replacing  the  Colorado Corporation Code (the "Code").  Under the
Act,  an  action  is  approved by the shareholders at a meeting if a quorum is
present  and  if  the  votes  cast  favoring  the action exceed the votes cast
opposing the action.  Under the Code, a majority of votes cast at a meeting at
which a quorum was present was necessary for shareholder approval.  The effect
of  the  Code requirement meant that abstentions where effectively "no" votes,
and a proposal could be defeated even though it had more "yes" votes than "no"
votes.    The  Act  has  made  abstentions irrelevant for "normal" shareholder
voting,  although a majority of shares outstanding are required to be voted in
favor of certain major corporate decisions such as mergers, sale of all assets
and  dissolution.    The  Act  now  permits  an  amendment  to the articles of
incorporation  to be adopted if more votes are cast for it than against it, if
a  quorum  is  present.   However, this provision only applies to corporations
incorporated on or after July 1, 1994.  The Code provisions were grandfathered
for  pre-existing  Colorado  corporations,  such  as  the  Company, unless the
shareholders  of  the  pre-existing corporation approve the application of the
Act's  amendment  provisions  to  the  corporation.    In  fact, the Company's
Articles of Incorporation require even a higher vote than the Code required, a
majority  of  the share entitled to vote thereon.  The current Article XIII of
the  Company's  Articles  of  Incorporation  reads  a  follows:


"ARTICLE  XIII

AMENDMENT

These  Articles  of Incorporation may be amended by resolution of the Board of
Directors
if  no  shares  have  been  issued,  and  if  shares  have been issued, by the
affirmative  vote  of  the  holders
of  a least a majority of the shares entitled to vote thereon (emphasis added)
at  a  meeting  duly  called  for that purpose, or, when authorized, when such
action  is ratified by the written consent of all the shareholders entitled to
vote  thereon."

     The  Board  of  Directors  has  determined  that  it would be in the best
interest  of  the  Company to apply the Act amendment provisions to any future
proposals to amend the Company's Articles of Incorporation.  The lack of large
ownership  blocks  among  the  Company's  shareholders  particularly  makes it
difficult of get the higher vote requirement.  The Board of Directors believes
that  if  a  proposed  amendment receives more "yes" votes than "no" votes, it
should  be  adopted.   The other material in the existing Article XIII that is
not  included in the proposed amendment is either no longer applicable or does
not  need  to  be in the Articles of Incorporation.  The text of such proposed
amendment  appears  in  Section  4(b) of the proposed Articles of Amendment to
Articles  of Incorporation attached hereto as Exhibit B, and is also set forth
here  for  comparative  purposes:
                                         "ARTICLE XIII"
                                           AMENDMENT
                                           ---------

      These  Articles  of Incorporation may be amended by the affirmative vote
of such number of shareholders entitled to vote thereon that would be required
to  take  such  action  if the action were taken by a corporation formed on or
after  July  1,  1994."

THE  BOARD  OF  DIRECTORS RECOMMENDS A VOTE 'FOR' THE PROPOSED AMENDMENT.  THE
ADOPTION  OF  THE PROPOSED AMENDMENT TO THE ARTICLES OF INCORPORATION REQUIRES
THAT  HOLDERS  OF  A  MAJORITY  OF  THE  SHARES ENTITLED TO VOTE AT THE ANNUAL
MEETING  MUST VOTE IN FAVOR OF THE AMENDMENT TO DECREASE THE VOTE REQUIRED FOR
APPROVAL  OF  AMENDMENTS  TO  THE  COMPANY'S  ARTICLES  OF  INCORPORATION.


RATIFICATION  OF  APPOINTMENT  OF  EHRHARDT  KEEFE  STEINER  &  HOTTMAN  PC

     The Board of Directors has appointed Ehrhardt Keefe Steiner & Hottman PC,
independent  public  accountants,  to audit the Company's financial statements
for the fiscal year ending December 28, 1997 and recommends that the Company's
Shareholders  ratify  such  appointment.    Representatives  of Ehrhardt Keefe
Steiner  &  Hottman  PC  are expected to be present at the Annual Meeting, and
will have the opportunity to make a statement if thev desire, and are expected
to  be  available  to  respond  to  appropriate  questions.

THE  BOARD  OF  DIRECTORS RECOMMENDS A VOTE 'FOR' THE RATIFICATION OF EHRHARDT
KEEFE STEINER & HOTTMAN PC TO AUDIT THE COMPANY'S FINANCIAL STATEMENTS FOR THE
FISCAL YEAR ENDING DECEMBER 28, 1997.  SUCH APPOINTMENT SHALL BE RATIFIED IF A
PLURALITY OF THE SHARES REPRESENTED AT THE ANNUAL MEETING VOTE IN FAVOR OF THE
APPOINTMENT.


                                 OTHER MATTERS

          Management  knows  of no other matters to be submitted to the Annual
Meeting.   If any other matters properly come before the Annual Meeting, it is
intended  that  the  person named in the enclosed form of Proxy will vote such
Proxy  in  accordance  with  his  judgment.


              ANNUAL REPORT TO SECURITIES AND EXCHANGE COMMISSION

     A  copy of the Company's Annual Report on Form 10-KSB for the fiscal year
ended December 29, 1996, as filed with the Securities and Exchange Commission,
is  enclosed  herewith  as  the  Company's  Annual  Report to Shareholders and
additional  copies thereof may be obtained by Shareholders, without charge, by
written  request  to John P. Yeros, President, International Nursing Services,
Inc.,  360  South  Garfield  Street,  Suite  400,  Denver,  Colorado  80209.


By Order of the Board of Directors
 DATED:     December 22 , 1997








EXHIBIT A

                                     PLAN OF EFFECTING A REVERSE STOCK SPLIT

     The Board of Directors of International Nursing Services, Inc. (the
"Company"), acting at a regular meeting duly held on December__ , 1997, has
adopted the following Plan of Effecting a Reverse Stock Split (the "Plan") and
authorizes the officers of the Company to present this Plan to the Company's
shareholders for approval pursuant to Section 105 of Article 106 of the
Colorado Business Corporation Act, and further unanimously recommends such
approval to the shareholders of the Company.

Section  1.  On  February  9,  1998,  if  this  Plan  has been approved by the
Company's  shareholders and not abandoned  as provided in Section 5 or Section
6  below  (the  "Effective  Date"),  each share of Common Stock of the Company
issued  and  outstanding  immediately  prior  to  the Effective Date (the "Old
Common  Stock")  shall automatically and without any action on the part of the
holder  thereof be reclassified as, and changed into, a fraction of a share of
Common  Stock  (the  "New  Common  Stock")  based upon the Reverse Split Ratio
determined  according to the formula set forth in Section 5 below , subject to
the  treatment  of  fractional  share  interests  as  described  below.   Such
reclassification  and  change  of Old Common Stock into New Common Stock shall
not  change  the  par  value per share of the shares reclassified and changed,
which par value shall remain $.001 per share.  Each holder of a certificate or
certificates,  which  immediately  prior  to  the  Effective  Date represented
outstanding shares of Old Common Stock (the "Old Certificates", whether one or
more),  shall  be entitled to receive, upon surrender of such Old Certificates
to  the Company's agent (the "Exchange Agent") for cancellation, a certificate
or  certificates  representing  the number of whole shares of New Common Stock
into  which  and  for  which  the  shares  of  the  Old Common Stock, formerly
represented  by  such  Old Certificates so surrendered, are reclassified under
the  terms  hereof  (the  "New  Certificates", whether one or more).  From and
after  the  Effective Date, Old Certificates shall represent only the right to
receive  New  Certificates  (and, where applicable, cash in lieu of fractional
shares,  as  provided  below)  pursuant  to  the  provisions  hereof.

Section  2.   No certificates or scrip representing fractional share interests
in New Common Stock will be issued, and no such fractional share interest will
entitle  the  holder thereof to vote, or to any rights of a stockholder of the
Company.   A holder of Old Certificates shall receive, in lieu of any fraction
of  a  share  of  New  Common  Stock  to  which  the holder would otherwise be
entitled, a cash payment therefor in an amount equal to the product of (a) the
number  of  shares  of  Old Common Stock that appears in the numerator of such
fraction  times  (b)  the  average  of the last sale price of one share of Old
Common  Stock,  as reported on the Nasdaq SmallCap Market for the ten business
days  immediately  preceding  the Effective Date for which transactions in Old
Common  Stock  are  reported.    If  more  than  one  Old Certificate shall be
surrendered at one time for the account of the same stockholder, the number of
full  shares  of  New  Common Stock for which New Certificates shall be issued
shall  be  computed on the basis of the aggregate number of shares represented
by  the Old Certificates so surrendered.  In the event that the Exchange Agent
becomes  aware  that  a  holder  of  Old Certificates has not tendered all the
holder's certificates for exchange, the Exchange Agent shall carry forward any
fractional share until all certificates of that holder have been presented for
exchange  such  that payment for fractional shares to any one holder shall not
exceed  the  value  of  one  share  of  Old  Common  Stock.

Section 3. If any New Certificate is to be issued in a name other than that in
which  the  Old  Certificates  surrendered  for  exchange  are issued, the Old
Certificates so surrendered shall be properly endorsed and otherwise in proper
form  for  transfer,  and the person or persons requesting such exchange shall
affix  any  requisite  stock  transfer  tax  stamps  to  the  Old Certificates
surrendered,  or  provide  funds  for  their  purchase,  or  establish  to the
satisfaction  of  the  Exchange  Agent  that  such  taxes  are  not  payable.

Section  4.  From  and  after  the  Effective  Date,  the  amount  of  capital
represented by the shares of the New Common Stock into which and for which the
shares  of  the Old Common Stock are reclassified under the terms hereof shall
be  the  same as the amount of capital represented by the shares of Old Common
Stock  so  reclassified,  until  thereafter reduced or increased in accordance
with  applicable  law."

Section  5. (a) The Reverse Split Ratio to be used in Section 1 above shall be
determined as follows, based upon the average last sale price per share of the
Common  Stock  as  reported  on  the Nasdaq SmallCap Market during the Trading
Period  (as  defined  below):

<TABLE>
<CAPTION>
                                 Average  Last
                                  Sale  Price              Reverse
                           During  Trading  Period       Split Ratio
                           -----------------------        -----------
                                   <S>                       <C>
                                Under  $0.15              1  for  10
                                $0.16  to  $0.25          1  for  8
                                $0.26  to  $0.40          1  for  5
                                $0.41  to  $0.50          1  for  4
                                $0.51  to  $0.65          1  for  3
                                $0.66  to  $1.25          1  for  2
</TABLE>

If the average last sale price during the Trading Period is over $1.25  per
share, no reverse stock split shall occur and this Plan shall be abandoned
without further action by any party

(b) For the purpose of this Section 5, "Trading Period" shall mean the period
of ten trading days on which the Common Stock  trades in the Nasdaq SmallCap
Market prior to February 2, 1998.

Section  6.      Before and after the vote by the shareholders to approve this
Plan,  the  Board  of Directors shall have authority to determine, in its sole
discretion,  that  it  is  in  the best interest of the Company to abandon the
reverse  stock  split  and  this Plan at any time prior to the Effective Date,
without  further  action  by  the  shareholders  of  the  Company.



EXHIBIT  B
                             ARTICLES  OF  AMENDMENT
                                      TO
                           ARTICLES OF INCORPORATION
                                      OF
                     INTERNATIONAL NURSING SERVICES, INC.


     Pursuant  to  the provisions of the Colorado Business Corporation Act, as
amended  (the  "Act"),  International  Nursing  Services,  Inc., a Corporation
organized  under  the  laws  of  the State of Colorado, by its Chief Executive
Officer,  does  hereby  certify  as  follows:

1.  The name of the Corporation is International Nursing Services, Inc.

2.  The Board of Directors of said Corporation has consented to, authorized
    by unanimous written consent and passed resolutions declaring that the
    amendments to the Articles of Incorporation
    contained  herein  is  advisable  and decided to present such amendment to
    the shareholders  of  the  Corporation  at  the  Annual  Meeting  of 
    shareholders.

3.  Upon notice given to each shareholder of record entitled
    to  vote on such amendment to the Articles of Incorporation in accordance 
    with the  requirements  of  the  Act, the Annual Meeting of the shareholders
    of the Corporation  was  held  on  January  30,  1998,  at  which  meeting
    holders representing at least a majority of the voting power were present 
    in person or represented  by  proxy, and the number of votes cast for the 
    amendment by each voting  group  entitled to vote separately on the
    amendment was sufficient for approval  by  the  voting  group.

4.  The  amendments  approved  was  as  follows:

(a)     Article I of the Corporation's Articles of Incorporation is amended in
        its  entirety  to  read  as  follow:


"ARTICLE  I"
     NAME

The  name  of  the  Corporation  is:

Medix  Resouces,  Inc

(b)  Articles  XIII  of the Corporation's Articles of Incorporation is
     amended  in  its  entirety  to  read  as follows:

                                           "ARTICLE  XIII"
                                              AMENDMENT
                                              ---------

      These  Articles  of Incorporation may be amended by the affirmative vote
of such number of shareholders entitled to vote thereon that would be required
to  take  such  action  if the action were taken by a corporation formed on or
after  July  1,  1994."


     IN WITNESS WHEREOF, International Nursing Services, Inc. has caused these
Articles  of  Amendment to Articles of Incorporation to be signed by its Chief
Executive  Officer,  effective  as  of the date of filing of these Articles of
Amendment  to  Articles  of  Incorporation  with the Secretary of State of the
State  of  Colorado.

                                        INTERNATIONAL NURSING  SERVICES,  INC.


                                         By:_______________________________
                                           John P. Yeros
                                           Its Chief Executive Officer





                                                      EXHIBIT C

                                 ARTICLE 113
                             DISSENTERS' RIGHTS

     PART 1

     RIGHT OF DISSENT-
     PAYMENT FOR SHARES

     7-113-101.  DEFINITIONS.  For purposes of this article:

     (1)     "Beneficial shareholder" means the beneficial owner of shares
              held in a voting trust or by a nominee as the record shareholder.

     (2)     "Corporation" means the issuer of the shares held by a dissenter
             before the corporate action, or the surviving or acquiring domestic
             or foreign Corporation, by merger or share exchange of that issuer.

     (3)     "Dissenter" means a shareholder who is entitled to dissent from
             corporate action under section 7-113-102 and who exercises that 
             right at the time and in the manner required by part 2 of this 
             article.

     (4)     "Fair value," with respect to a dissenter's shares, means the
             value of the shares immediately before the effective date of the
             corporate action to which the dissenter objects, excluding any 
             appreciation or depreciation in anticipation of the corporate 
             action except to the extent that exclusion would be inequitable.

     (5)     "Interest" means interest from the effective date of the
              corporate action until the date of payment, at the average rate 
              currently paid by the Corporation on its principal bank loans or,
              if none, at the legal rate as specified in section 5-12-101, 
              C.R.S. 
 
     (6)     "Record shareholder" means the person in whose name shares are
             registered in the records of a Corporation or the beneficial owner
             of shares that are registered in the name of a nominee to the
             extent such owner is recognized by the Corporation as the 
             shareholder as provided in section 7-107-204.

     (7)     "Shareholder means either a record shareholder or a beneficial
             shareholder.


     7-113-102.  RIGHT TO DISSENT.

     (1)     A shareholder, whether or not entitled to vote, is entitled to
dissent and obtain payment of the fair value of the shareholder's shares in
the event of any of the following corporate actions:

     (a)     Consummation of a plan of merger to which the Corporation is a
party if:

     (I)     Approval by the shareholders of that Corporation is required for
the merger by section 7-111-103 or 7-111-104 or by the articles of
inCorporation; or

     (II)     The Corporation is a subsidiary that is merged with its parent
Corporation under section 7-111-104;

     (b)     Consummation of a plan of share exchange to which the Corporation
is a party as the Corporation whose shares will be acquired;

     (c)     Consummation of a sale, lease, exchange, or other disposition of
all, or substantially all, of the property of the Corporation for which a
shareholder vote is required under section 7-112-102(1); and

     (d)     Consummation of a sale, lease, exchange, or other disposition of
all, or substantially all, of the property of an entity controlled by the
Corporation if the shareholders of the Corporation were entitled to vote upon
the consent of the Corporation to the disposition pursuant to section
7-112-102(2).

     (1.3)     A shareholder is not entitled to dissent and obtain payment,
under subsection (1) of this section, of the fair value of the shares of any
class or series of shares which either were listed on a national securities
exchange registered under the federal "Securities Exchange Act of 1934," as
amended, or on the national market system of the national association of
securities dealers automated quotation system, or were held of record by more
than two thousand shareholders, at the time of:

     (a)     The record date fixed under section 7-107-107 to determine the
shareholders entitled to receive notice of the shareholders' meeting at which
the corporate action is submitted to a vote;

<PAGE>

     (b)     The record date fixed under section 7-107-104 to determine
shareholders entitled to sign writings consenting to the corporate action; or

     (c)     The effective date of the corporate action if the corporate
action is authorized other than by a vote of shareholders.

     (1.8)     The limitation set forth in subsection (1.3) of this section
shall not apply if the shareholder will receive for the shareholder's shares,
pursuant to the corporate action, anything except:

     (a)     Shares of the Corporation surviving the consummation of the plan
merger of share exchange;

<PAGE>
33


     (b)     Shares of any other Corporation which at the effective date of
the plan of merger or share exchange either will be listed on a national
securities exchange registered under the federal "Securities Exchange Act of
1934," as amended, or on the national market system of the national
association of securities dealers automated quotation system, or will be held
of record by more than two thousand shareholders;

     (c)     Cash in lieu of fractional shares; or

     (d)     Any combination of the foregoing described shares or cash in lieu
of fractional shares.

     (2)     (Delated by amendment, L. 96, p. 1321, ' 30, effective June 1,
1996.)

     (2.5)     A shareholder, whether or not entitled to vote, is entitled to
dissent and obtain payment of the fair value of the shareholder's shares in
the event of a reverse split that reduces the number of shares owned by the
shareholder to a fraction of a share or to scrip if the fractional share or
scrip so created is to be acquired for cash or the scrip is to be voided under
section 7-106-104.

     (3)     A shareholder is entitled to dissent and obtain payment of the
fair value of the shareholder's shares in the event of any corporate action to
the extent provided by the bylaws or a resolution of the board of directors.

     (4)     A shareholder entitled to dissent and obtain payment for the
shareholder's shares under this article may not challenge the corporate action
creating such entitlement unless the action is unlawful or fraudulent with
respect to the shareholder or the Corporation.


     7-113-103.  DISSENT BY NOMINEES AND BENEFICIAL OWNERS.

     (1)     A record shareholder may assert dissenters' rights as to fewer
than all the shares registered in the record shareholder's name only if the
record shareholder dissents with respect to all shares beneficially owned by
any one person and causes the Corporation to receive written notice which
states such dissent and the name, address, and federal taxpayer identification
number, if any, of each person on whose behalf the record shareholder asserts
dissenters' rights.  The rights of a record shareholder under this subsection
(1) are determined as if the shares as to which the record shareholder
dissents and the other shares of the record shareholder were registered in the
names of a different shareholders.

     (2)     A beneficial shareholder may assert dissenters' rights as to the
shares held on the beneficial shareholder's behalf only if:

     (a)     The beneficial shareholder causes the Corporation to receive the
record shareholder's written consent to the dissent not later than the time
the beneficial shareholder asserts dissenters' rights; and

     (b)     The beneficial shareholder dissents with respect to all shares
beneficially owned by the beneficial shareholder.

     (3)     The Corporation may require that, when a record shareholder
dissents with respect to the shares held by any one or more beneficial
shareholders, each such beneficial shareholder must certify to the Corporation
that the beneficial shareholder and the record shareholder or record
shareholders of all shares owned beneficially by the beneficial shareholder
have asserted, or will timely assert, dissenters' rights as to all such shares
as to which there is no limitation on the ability to exercise dissenters'
rights.  Any such requirement shall be stated in the dissenters' notice given
pursuant to section 7-113-203.


     PART 2

     PROCEDURE FOR EXERCISE
     OF DISSENTERS' RIGHTS

     7-113-201.  NOTICE OF DISSENTERS' RIGHTS.

     (1)     If a proposed corporate action creating dissenters' rights under
section 7-113-102 is submitted to a vote at a shareholders' meeting, the
notice of the meeting shall be given to all shareholders, whether or not
entitled to vote.  The notice shall state that shareholders are or may be
entitled to assert dissenters' rights under this article and shall be
accompanied by a copy of this article and the materials, if any, that, under
articles 101 to 117 of this title, are required to be given to shareholders
entitled to vote on the proposed action at the meeting.  Failure to give
notice as provided by this subsection (1) shall not affect any action taken at
the shareholders' meeting for which the notice was to have been given, but any
shareholder who was entitled to dissent but who was not given such notice
shall not be precluded from demanding payment for the shareholder's shares
under this article by reason of the shareholder's failure to comply with the
provisions of section 7-113-202(1).

     (2)     If a proposed corporate action creating dissenters' rights under
section 7-113-102 is authorized without a meeting of shareholders pursuant to
section 7-107-104, any written or oral solicitation of a shareholder to
execute a writing consenting to such action contemplated in section 7-107-104
shall be accompanied or preceded by a written notice stating that shareholders
are or may be entitled to assert dissenters' rights under this article, by a
copy of this article, and by the materials, if any, that, under articles 101
to 117 of this title, would have been required to be given to shareholders
entitled to vote on the proposed action if the proposed action were submitted
to a vote at a shareholders' meeting.  Failure to give notice as provided by
this subsection (2) shall not affect any action taken pursuant to section
7-107-104 for which the notice was to have been given, but any shareholder who
was entitled to dissent but who was not given such notice shall not be
precluded from demanding payment for the shareholder's shares under this
article by reason of the shareholder's failure to comply with the provisions
of section 7-113-202(2).


     7-113-202.  NOTICE OF INTENT TO DEMAND PAYMENT.

     (1)     If a proposed corporate action creating dissenters' rights under
section 7-113-102 is submitted to a vote at a shareholders' meeting and if
notice of dissenters' rights has been given to such shareholder in connection
with the action pursuant to section 7-113-201 (1), a shareholder who wishes to
assert dissenters' rights shall:

     (a)     Cause the Corporation to receive, before the vote is taken,
written notice of the shareholder's intention to demand payment for the
shareholder's shares if the proposed corporate action is effectuated; and

     (b)     Not vote the shares in favor of the proposed corporate action.

     (2)     If a proposed corporate action creating dissenters' rights under
section 7-113-102 is authorized without a meeting of shareholders pursuant to
section 7-107-104 and if notice of dissenters' rights has been given to such
shareholder in connection with the action pursuant to section 7-113-201(2), a
shareholder who wishes to assert dissenters' rights shall not execute a
writing consenting to the proposed corporate action.

     (3)     A shareholder who does not satisfy the requirements of subsection
(1) or (2) of this section is not entitled to demand payment for the
shareholder's shares under this article.


     7-113-203.  DISSENTERS' NOTICE.

     (1)     If a proposed corporate action creating dissenters' rights under
section 7-113-102 is authorized, the Corporation shall give a written
dissenters' notice to all shareholders who are entitled to demand payment for
their shares under this article.

     (2)     The dissenters' notice required by subsection (1) of this section
shall be given no later than ten days after the effective date of the
corporate action creating dissenters' rights under section 7-113-102 and
shall:

     (a)     State that the corporate action was authorized and state the
effective date or proposed effective date of the corporate action;

     (b)     State an address at which the Corporation will receive payment
demands and the address of a place where certificates for certificated shares
must be deposited;

     (c)     Inform holders of uncertificated shares to what extent transfer
of the shares will be restricted after the payment demand is received;

     (d)     Supply a form for demanding payment, which form shall request a
dissenter to state an address to which payment is to be made;

     (e)     Set the date by which the Corporation must receive the payment
demand and certificates for certificated shares, which date shall not be less
than thirty days after the date the notice required by subsection (1) of this
section is given;

     (f)     State the requirement contemplated in section 7-113-103(3), if
such requirement is imposed; and

     (g)     Be accompanied by a copy of this article.


     7-113-204.  PROCEDURE TO DEMAND PAYMENT.

     (1)     A shareholder who is given a dissenters' notice pursuant to
section 7-113-203 and who wishes to assert dissenters' rights shall, in
accordance with the terms of the dissenters' notice:

     (a)     Cause the Corporation to receive a payment demand, which may be
the payment demand form contemplated in section 7-113-203(2)(d), duly
completed, or may be stated in another writing; and

     (b)     Deposit the shareholder's certificates for certificated shares.

     (2)     A shareholder who demands payment in accordance with subsection
(1) of this section retains all rights of a shareholder, except the right to
transfer the shares, until the effective date of the proposed corporate action
giving rise to the shareholder's exercise of dissenters' rights and has only
the right to receive payment for the shares after the effective date of such
corporate action.

     (3)     Except as provided in section 7-113-207 or 7-113-209(1)(b), the
demand for payment and deposit of certificates are irrevocable.

     (4)     A shareholder who does not demand payment and deposit the
shareholder's share certificates as required by the date or dates set in the
dissenters' notice is not entitled to payment for the shares under this
article.

     7-113-205.  UNCERTIFICATED SHARES.

     (1)     Upon receipt of a demand for payment under section 7-113-204 from
a shareholder holding uncertificated shares, and in lieu of the deposit of
certificates representing the shares, the Corporation may restrict the
transfer thereof.

     (2)     In all other respects, the provisions of section 7-113-204 shall
be applicable to shareholders who own uncertificated shares.


     7-113-206.  PAYMENT.

     (1)     Except as provided in section 7-113-208, upon the effective date
of the corporate action creating dissenters' rights under section 7-113-102 or
upon receipt of a payment demand pursuant to section 7-113-204, whichever is
later, the Corporation shall pay each dissenter who complied with section
7-113-204, at the address stated in the payment demand, or if no such address
is stated in the payment demand, at the address shown on the Corporation's
current record of shareholders for the record shareholder holding the
dissenter's shares, the amount the Corporation estimates to be the fair value
of the dissenter's shares, plus accrued interest.

     (2)     The payment made pursuant to subsection (1) of this section shall
be accompanied by:

     (a)     The Corporation's balance sheet as of the end of its most recent
fiscal year or, if that is not available, the Corporation's balance sheet as
of the end of a fiscal year ending not more than sixteen months before the
date of payment, an income statement for that year, and, if the Corporation
customarily provides such statements to shareholders, a statement of changes
in shareholders' equity for that year and a statement of cash flow for that
year, which balance sheet and statements shall have been audited if the
Corporation customarily provides audited financial statements to shareholders,
as well as the latest available financial statements, if any, for the interim
or full-year period, which financial statements need not be audited;

     (b)     A statement of the Corporation's estimate of the fair value of
the shares;

     (c)     An explanation of how the interest was calculated;

     (d)     A statement of the dissenter's right to demand payment under
section 7-113-209; and

     (e)     A copy of this article.

     7-113-207.  FAILURE TO TAKE ACTION.

     (1)     If the effective date of the corporate action creating
dissenters' rights under section 7-113-102 does not occur within sixty days
after the date set by the Corporation by which the Corporation must receive
the payment demand as provided in section 7-113-203, the Corporation shall
return the deposited certificates and release the transfer restrictions
imposed on uncertificated shares.

     (2)     If the effective date of the corporate action creating
dissenters' rights under section 7-113-102 occurs more than sixty days after
the date set by the Corporation by which the Corporation must receive the
payment demand as provided in section 7-113-203, then the Corporation shall
send a new dissenters' notice, as provided in section 7-113-203, and the
provisions of sections 7-113-204 to 7-113-209 shall again be applicable.

     7-113-208.  SPECIAL PROVISIONS RELATING TO SHARES ACQUIRED AFTER
ANNOUNCEMENT OF PROPOSED CORPORATE ACTION.

     (1)     The Corporation may, in or with the dissenters' notice given
pursuant to section 7-113-203, state the date of the first announcement to
news media or to shareholders of the terms of the proposed corporate action
creating dissenters' rights under section 7-113-102 and state that the
dissenter shall certify in writing, in or with the dissenter's payment demand
under section 7-113-204, whether or not the dissenter (or the person on whose
behalf dissenters' rights are asserted) acquired beneficial ownership of the
shares before that date.  With respect to any dissenter who does not so
certify in writing, in or with the payment demand, that the dissenter or the
person on whose behalf the dissenter asserts dissenters' rights acquired
beneficial ownership of the shares before such date, the Corporation may, in
lieu of making the payment provided in section 7-113-206, offer to make such
payment if the dissenter agrees to accept it in full satisfaction of the
demand.

     (2)     An offer to make payment under subsection (1) of this section
shall include or be accompanied by the information required by section
7-113-206(2).

     7-113-209.  PROCEDURE IF DISSENTER IS DISSATISFIED WITH PAYMENT OR OFFER.

     (1)     A dissenter may give notice to the Corporation in writing of the
dissenter's estimate of the fair value of the dissenter's shares and of the
amount of interest due and may demand payment of such estimate, less any
payment made under section 7-113-206, or reject the Corporation's offer under
section 7-113-208 and demand payment of the fair value of the shares and
interest due, if:

     (a)     The dissenter believes that the amount paid under section
7-113-206 or offered under section 7-113-208 is less than the fair value of
the shares or that the interest due was incorrectly calculated;

     (b)     The Corporation fails to make payment under section 7-113-206
within sixty days after the date set by the Corporation by which the
Corporation must receive the payment demand; or

     (c)     The Corporation does not return the deposited certificates or
release the transfer restrictions imposed on uncertificated shares as required
by section 7-113-207(1).

     (2)     A dissenter waives the right to demand payment under this section
unless the dissenter causes the Corporation to receive the notice required by
subsection (1) of this section within thirty days after the Corporation made
or offered payment for the dissenter's shares.

     PART 3

     JUDICIAL APPRAISAL OF SHARES

     7-113-301.  COURT ACTION.

     (1)     If a demand for payment under section 7-113-209 remains
unresolved, the Corporation may, within sixty days after receiving the payment
demand, commence a proceeding and petition the court to determine the fair
value of the shares and accrued interest.  If the Corporation does not
commence the proceeding within the sixty-day period, it shall pay to each
dissenter whose demand remains unresolved the amount demanded.

     (2)     The Corporation shall commence the proceeding described in
subsection (1) of this section in the district court of the county in this
state where the Corporation's principal office is located or, if the
Corporation has no principal office in this state, in the district court of
the county in which its registered office is located.  If the Corporation is a
foreign Corporation without a registered office, it shall commence the
proceeding in the county where the registered office of the domestic
Corporation merged into, or whose shares were acquired by, the foreign
Corporation was located.

     (3)     The Corporation shall make all dissenters, whether or not
residents of this state, whose demands remain unresolved parties to the
proceeding commenced under subsection (2) of this section as in an action
against their shares, and all parties shall be served with a copy of the
petition.  Service on each dissenter shall be by registered or certified mail,
to the address stated in such dissenter's payment demand, or if no such
address is stated in the payment demand, at the address shown on the
Corporation's current record of shareholder for the record shareholder holding
the dissenter's shares, or as provided by law.

     (4)     The jurisdiction of the court in which the proceeding is
commenced under subsection (2) of this section is plenary and exclusive.  The
court may appoint one or more persons as appraisers to receive evidence and
recommend a decision on the question of fair value.  The appraisers have the
powers described in the order appointing them, or in any amendment to such
order.  The parties to the proceeding are entitled to the same discovery
rights as parties in other civil proceedings.

     (5)     Each dissenter made a party to the proceeding commenced under
subsection (2) of this section is entitled to judgment for the amount, if any,
by which the court finds the fair value of the dissenter's shares, plus
interest, exceeds the amount paid by the Corporation, or for the fair value,
plus interest, of the dissenter's shares for which the Corporation elected to
withhold payment under section 7-113-208.

     7-113-302.  COURT COSTS AND COUNSEL FEES.

     (1)     The court in an appraisal proceeding commenced under section
7-113-301 shall determine all costs of the proceeding, including the
reasonable compensation and expenses of appraisers appointed by the court.
The court shall assess the costs against the Corporation; except that the
court may assess costs against all or some of the dissenters, in amounts the
court finds equitable, to the extent the court finds the dissenters acted
arbitrarily, vexatiously, or not in good faith in demanding payment under
section 7-113-209.

     (2)     The court may also assess the fees and expenses of counsel and
experts for the respective parties, in amounts the court finds equitable:

     (a)     Against the Corporation and in favor of any dissenters if the
court finds the Corporation did not substantially comply with the requirements
of part 2 of this article; or

     (b)     Against either the Corporation or one or more dissenters, in
favor of any other party, if the court finds that the party against whom the
fees and expenses are assessed acted arbitrarily, vexatiously, or not in good
faith with respect to the rights provided by this article.

      (3) If the court finds that the services of counsel for any dissenter
were of substantial benefit to other dissenters similarly situated, and that
the fees for those services should not be assessed against the Corporation,
the court may award to said counsel reasonable fees to be paid out of the
amounts awarded to the dissenters who were benefitted.





[Form  of  Proxy  Card]
                        INTERNATIONAL  NURSING  SERVICES, INC.
                       360  South  Garfield Street,  Suite  400
                            Denver,  Colorado 80209-3136

                       PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
                                   January  30, 1998

  The  undersigned hereby appoints each of John P. Yeros and Barry J McDonald,
individually,  as  proxy  and  attomey-in-fact  for the undersigned, with full
power  of  substitution, to vote on behalf of the undersigned at the Company's
1997  Annual Meeting of Shareholders to be held on January 30, 1998 and at any
adjournment(s)  or  postponement(s)  thereof,  all shares of the Common Stock,
$.001  par  value,  of  the Company standing in the name of the undersigned or
which  the  undersigned  may  be  entitled  to  vote  as  follows:

THIS  PROXY,  WHEN  PROPERLY  EXECUTED,  WILL  BE VOTED IN THE MANNER DIRECTED
HEREIN  BY  THE  UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY
WILL  BE  VOTED "FOR" ITEMS 1, 2, 3, 4 AND 5. In their discretion, the proxies
are  authorized  to  vote upon such other business as may properly come before
the  Annual  Meeting  or  any  adjournments  or  postponements thereof, hereby
revoking  any  proxy  or  proxies  heretofore  given  by  the  undersigned.
THIS  PROXY  IS  SOLICITED  ON  BEHALF  OF  THE  BOARD  OF  DIRECTORS.

1.  ELECTION OF DIRECTORS     FOR ALL NOMINEES [  ]     WITHHOLD AUTHORITY[]
                          (except as  indicated  below    to  vote  for  all
                                                                nominees

Nominees:    John  P.  Yeros,  Thomas  J.  Oberle,  and  Charles  Powell.
To  withhold  authority  to  vote  for  any  individual  nominee,  write  that
individual's  name  in  this  space:



[Reverse  Side]

2.       To approve the proposal of the Board of Directors to effect a reverse
split  of  the  Company's  outstanding  shares  of  Common  Stock:
                            FOR  [    ]  AGAINST  [    ]   ABSTAIN  [    ]

3.      To approve the amendment of the Company's Articles of Incorporation to
change  the  name  of  the  Company  to  "Medix  Resources,  Inc.":

                            FOR  [    ]  AGAINST  [    ]   ABSTAIN  [    ]

4.      To approve the amendment of the Company's Articles of incorporation to
decrease  the  number of shareholder votes required to adopt amendments to the
Company's  Articles  of  Incorporation  as  provided  by the Colorado Business
Corporation  Act:

                            FOR  [    ]  AGAINST  [    ]   ABSTAIN  [    ]

5.          Ratify  the  selection by the Board of Directors of Ehrhardt Keefe
Steiner  &  Hottman  as independent public accountants, to audit the financial
statements  of  the  Company  for  the  1997  fiscal  year:

                            FOR  [    ]  AGAINST  [    ]   ABSTAIN  [    ]



Please  sign  exactly  as  name  appears  at  left:


Dated:__________________________________________

Signature:_______________________________________

Signature  (if  held
jointly):__________________________

When  shares  are  held  by  joint  tenants,  both must sign.  When signing as
attorney, executor, administrator, trustee or guardian, please give full title
as  such . If a corporation, please sign in the corporate name by president or
other  authorized  officer.  If a partnership, please sign in partnership name
by  authorized  person.

PLEASE  MARK,  SIGN, DATE AND MAIL THIS PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.







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