MEDISYS TECHNOLOGIES INC
DEF 14A, 1998-04-27
SURGICAL & MEDICAL INSTRUMENTS & APPARATUS
Previous: PEERLESS SYSTEMS CORP, DEF 14A, 1998-04-27
Next: MEDISYS TECHNOLOGIES INC, ARS, 1998-04-27



                                                Commission File No. 0-21441

                        SCHEDULE  14A  INFORMATION

        Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934

Filed by Registrant  [X] 
Filed by a Party other than the Registrant  [  ]
Check the appropriate box:

[  ] Preliminary Proxy Statement
[  ] Confidential for use of the Commission Only (as permitted by
     Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[  ] Definitive Additional Materials
[  ] Soliciting Material Pursuant to Section 240.14a-11(c) or 
     Section 240.14a-12

                        MEDISYS TECHNOLOGIES, INC.
             (Name of Registrant as Specified in its Charter)

                        MEDISYS TECHNOLOGIES, INC.
                  (Name of Person 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:   n/a
     (2)  Aggregate number of securities to which transaction
          applies:   n/a
     (3)  Per unit price or other underlying value of transaction
          computed pursuant to Exchange Act Rule 0-11:   n/a.
     (4)  Proposed maximum aggregate value of transaction:   n/a
     (5)  Total fee paid:  -0-

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

     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date filed:<PAGE>
                                MEDISYS TECHNOLOGIES, INC.

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                TO BE HELD MAY 13, 1998



To our Stockholders:

     NOTICE is hereby given that the Annual Meeting of Stockholders
(the  Meeting ) of Medisys Technologies, Inc., a Utah corporation
(the  Company ), will be held on Wednesday, May 13, 1998, at 2:30
p.m. local time, at the Shoney s Inn & Suites located at 9919 Gwen
Adelle Drive, Baton Rouge,  Louisiana, for the following purposes.

     1.   To elect 7 directors to serve for the ensuing year or
          until their successors are duly elected and qualified;
     2.   To ratify the appointment of Jones, Jensen & Company,
          as independent auditors for the Company for the fiscal
          year ending December 31, 1998; and
     3.   To transact such other business as may properly come
          before the Meeting and any adjournments thereof.

     Only stockholders of record at the close of business on May
8, 1998 are entitled to notice of and to vote at the Meeting and
any adjournments thereof.

     All stockholders are cordially invited to attend the Meeting
in person.  To assure your representation at the Meeting and
whether or not you plan to attend in person, you are urged to
mark, sign, date and return the enclosed proxy card at your
earliest convenience.  Any stockholder attending the Meeting may
revoke their proxy and vote their shares in person.

                              By Order of the Board of Directors,




                              William David Kiesel, Secretary


Baton Rouge, Louisiana
April 27, 1998

<PAGE>

                   MEDISYS TECHNOLOGIES, INC.
                     9624 Brookline Avenue
                     Baton Rouge, LA 70809
            
                       PROXY STATEMENT
               
               ANNUAL MEETING OF STOCKHOLDERS
                        
     This Proxy Statement is furnished in connection with the
  solicitation of proxies for use at the Annual Meeting of
  Stockholders (the  Meeting ) of Medisys Technologies, Inc.
  (the  Company ) to be held on Wednesday, May 13, 1998 at 2:30
  p.m. local time at the Shoney s Inn & Suites located at 9919
  Gwen Adelle Drive, Baton Rouge, Louisiana, and at any and all
  adjournments thereof.  The accompanying proxy is solicited by
  the Board of Directors of the Company and is revocable by the
  stockholder anytime before it is voted.  For more information
  concerning the procedure for revoking the proxy see  General . 
  This Proxy Statement is first being mailed to stockholders on
  or about April 30, 1998, accompanied by the Company s Annual
  Report to Stockholders for the fiscal year ended December 31,
  1997.
  
     Only stockholders of record at the close of business on
  May 8, 1998 are entitled to notice of and to vote at the
  Meeting.  At the record date, there were 13,120,810 shares of
  the Company s Common Stock (the  Common Stock ) outstanding
  and each share is entitled to one vote at the Meeting.
  
     Any properly executed proxy returned to the Company will
  be voted in accordance with the instructions indicated on
  thereon.  If no instructions are marked with respect to the
  matters to be acted upon, each such proxy will be voted in
  accordance with the recommendations of the Board of Directors
  set forth in this Proxy Statement.
  
                   ITEM 1.  ELECTION OF DIRECTORS
                                   
     Pursuant to the provisions of the Company s Articles of
  Incorporation and By-Laws, directors are to be elected
  annually.  Presently, the number of directors in office is
  seven.
  
     At the Meeting, seven directors will be nominated to be
  elected to the Board of Directors, each director to hold
  office for one year or until their successors are elected and
  qualified.  Unless otherwise instructed, it is intended that
  the shares represented by the enclosed proxy will be voted FOR
  the election of the seven nominees named below, all of which
  are currently directors of the Company.  In the event any of
  the nominees named herein are unable or decline to serve as a
  director at the time of the Meeting, it is intended that the
  proxies will be voted for the election of a substitute nominee
  as the proxy holder may determine.  The Board of Directors has
  no reason to believe that any nominee listed below will be
  unable or will decline to serve as a director.  A majority of
  the votes cast is required to approve the election of each
  director.  
  
       The following persons, all of which are incumbent
  directors are being nominated for election to the Company s
  Board of Directors:
  
            Nominee for Election to the Office of Director
                      at the 1998 Annual Meeting
                                    
  Nominee              Age   Director Since      Position
  Edward P. Sutherland 51          1992      Chairman and Chief
                                               Executive Officer
  Gary E. Alexander    53          1992      V.P., Chief
                                               Technology Officer,
                                               Treasurer and
                                               Director
  Kerry M. Frey        52          1994        President, Chief
                                               Operating Officer
                                               and Director
  William D. Kiesel    53          1992      Corporate Secretary
                                               and Director
  Dr. Timothy Andrus   48          1996      Director
  Jane Cooper          43          1996      Director
  Dr. Robert L. 
    diBenedetto        70          1992      Director
  
  BUSINESS EXPERIENCE OF DIRECTORS AND NOMINEES
                
     EDWARD P. SUTHERLAND is the Chairman/CEO and a co-founder
  of the Company.  Mr. Sutherland received a Bachelor of Arts
  Degree from Louisiana State University in 1968, and a Juris
  Doctor Degree from Louisiana State University in 1974.  He was
  in private law practice from 1974 until he co-founded the
  Company in 1992.  Mr. Sutherland has over 25 years of
  business, professional and personnel management expertise in
  the private and public sector including over five years of
  experience in forming, developing and managing a start-up
  company in the medical R&D industry.  His background includes
  strategic planning, financing, administration, policy
  formulation and execution, personnel education, general office
  management, bookkeeping, taxation, and interface with
  governmental agencies including the Food and Drug
  Administration (FDA) and the Securities and Exchange
  Commission (SEC). While practicing as an attorney, Mr.
  Sutherland also developed a comprehensive background in
  hospital and medical practice, and product liability
  litigation.
     
     GARY E. ALEXANDER is the Vice President, Chief Technology
  Officer, Treasurer and co-founder of the Company.  He is the
  principle inventor of SOFCEPS . and most of the Company s
  other products and is in charge of product research.  Mr.
  Alexander received his Juris Doctor Degree in law from
  Louisiana State University in 1976 and was engaged in private
  law practice from 1976-1991, specializing in medical liability
  matters with emphasis on obstetrics.  In 1989, Mr. Alexander
  conceived the SofCeps  product and in 1990 began full time
  development of the product.  He has spent the last eight years
  devoting himself to invention, research, and developing of
  products for ultimate commercialization.  His broad based
  career successes began early in 1967 being named the number
  one Junior Salesman in the United States for AM Corporation,
  a source data collection and conversion company.  Mr.
  Alexander has owned and operated several businesses in
  building, general contracting, and construction equipment
  sales, where he managed up to 75 employees and sub-contractors
  and managed the materials flow accounting, invoicing, accounts
  payable and receivable, and exclusive service contracts with
  major appliance manufacturers.  In connection with those
  businesses, he acquired the special skills and expertise in
  engineering principles, design, drawings, welding, carpentry,
  materials evaluation, electrical and mechanical sciences which
  have led to his inventing successes.  His background in law
  resulted in multiple areas of business expertise including the
  management of accounts in the real-estate sector, and he has
  advised several manufacturing clients on both domestic and
  international businesses contracts, research and development,
  operations, sales and mergers.  He has also served as advisor
  and counsel for several financial institutions and has
  interfaced with several governmental agencies including FDA
  and SEC and has represented the Small Business Administration
  (SBA).
     
     KERRY M. FREY, President and Chief Operating Officer has
  over 22 years of experience in the health care industry.  Mr.
  Frey became an Officer and a Director of the Company in
  November 1994.  Mr. Frey received a Bachelor of Arts Degree
  from Southeastern Louisiana University in 1969.  His
  background includes marketing and sales, as well as general
  management.  Mr. Frey was associated with Johnson and Johnson
  Hospital Services for ten years in the development of multi-
  company corporate marketing programs and services.  He served
  as Vice President of Marketing as well as VP of Sales.  Mr.
  Frey has coordinated strategic assessment of the dynamic
  healthcare market, including managed care, integrated provider
  systems and healthcare reform.  He led the development of
  corporate value added marketing programs for multi-hospital
  groups, large regional hospital systems, surgical supply
  distributors and service marketing programs for Johnson &
  Johnson in the professional healthcare marketplace.  Previous
  consulting assignments have included integrated healthcare
  systems such as the General Health System and the Florida
  Hospital;  futuristic health delivery planning with Walt
  Disney Development Company.  He also consulted for
  Qualitycare, Inc., a medical distributor company, and has
  served on the boards of a medical software company and a
  start-up minority distributor.
     
     The Company s Secretary and Consultant on Intellectual
  Property is:
     
     WILLIAM DAVID KIESEL is a Director and a co-founder of
  the Company.  During the past 25 years he has been actively
  engaged in advising numerous start-up businesses.  During that
  period he has supported more that 100 start-up companies in
  all aspects of their businesses, including structuring of R&D
  programs, financial planning, management, as well as,
  marketing and sales of their new products.  These companies
  have varied in size and encompass organizations offering a
  wide spectrum of products, including medical devices and
  pharmaceutical products.  In addition to his current position
  with Medisys, he serves as the business manager of his own 25
  person patent law firm.  He has also provided to his clients
  fair market and liquidation s evaluations of patents,
  trademarks, and other intellectual property.  Mr. Kiesel
  received from Louisiana State University a B.S. Degree in
  Mathematics in 1966, a M.S. Degree in Nuclear Engineering in
  1970, and a Juris Doctor Degree in law in 1970.  Mr. Kiesel
  has been a registered patent attorney and engaged in the
  private practice of law since 1971 specializing in patent law
  and related legal areas.  Mr. Kiesel has served as Adjunct
  Professor at the Louisiana State University Law School
  teaching courses in Patent Law.
     
     DR. TIMOTHY ANDRUS  became a Director of the Company in
  November, 1996.  He received his Doctorate of Medicine from
  the Louisiana State University Medical School in New Orleans
  in 1975 and completed his residency in Obstetrics and
  Gynecology there in 1979.  He is Board Certified in Obstetrics
  and Gynecology and has been in private practice for 16 years
  in Baton Rouge, La.  Dr. Andrus served as Associate Medical
  Director of Gulf South Health Plans HMO for five years.  He
  was Chief of Staff of Woman s Hospital in Baton Rouge in 1991,
  and currently serves on the Board of Directors of Woman s
  Hospital, the largest freestanding women s specialty hospital
  in the United States.  Dr. Andrus received an MBA from
  Louisiana State University in Baton Rouge.
     
     JANE COOPER is a Director of the Company.  Ms. Cooper
  became a director in May 1996.  Ms. Cooper was the founder,
  President, and CEO of Healthcare Advantage, Inc., a regional
  managed care company headquartered in New Orleans, Louisiana.
  Healthcare Advantage offers a variety of managed care products
  including Advantage Health Plan, a commercial HMO and a
  Medicare HMO, and serves over 325,000 members in eight states.
  She is now self employed as a national managed care
  consultant.  Originally from Wisconsin, Ms. Cooper attended
  Augustana College for her undergraduate work and received her
  Master s Degree from the University of Illinois.  Since 1982
  Ms. Cooper has worked in the managed care industry and has
  been in managed care in New Orleans since 1985.  Ms. Cooper is
  on the executive Committee of the Louisiana Managed Healthcare
  Association (LMHA) and is on the Board of Directors and serves
  as Secretary of the American Association of PPO s (AAPPO).
      
     DR. ROBERT L. diBENEDETTO a Director and co-founder of
  the Company, received his Doctorate of Medicine in 1952 from
  the Louisiana State University Medical School and served his
  internship at Mercy Hospital from 1952 to 1953, and his
  residency in Obstetrics and Gynecology at Charity Hospital,
  New Orleans, Louisiana from 1956 to 1959.  Dr. diBenedetto has
  been engaged in the private practice of Obstetrics and
  Gynecology from 1959 to the present and has recently received
  recognition as one of the top fifty physicians in the United
  States.  His hospital affiliations include Woman's Hospital
  Foundation, Baton Rouge, Louisiana where he has served as
  Chairman of the Board of Directors from 1984 to 1990, and he
  is also affiliated with Our Lady of the Lake Hospital, Baton
  Rouge General Hospital and Earl K. Long Hospital.  Dr.
  diBenedetto is also currently President and CEO of the
  Louisiana Medical Insurance Company, a major provider of
  medical malpractice insurance.  He also serves on the
  following committees:  Chairman, Dialogue with Congress; 
  Area-wide Health Planning;  Liaison with Organized
  Specialties;  Chairman, Maternal & Child Health;  Member,
  Committee on Professional Liability of American College of
  Obstetrics and Gynecology;   Member, Committee on Ethics of
  American College of Obstetrics and Gynecology;  Past Chairman,
  Louisiana Delegation to American Medical Association.  His
  professional organizations include:  Chairman & Legislative
  Liaison, Louisiana Section of the American College of
  Obstetricians and Gynecologists;  Past Chairman, Louisiana
  Delegation to the American Medical Association;  South Central
  OB/GYN Society;  clinical Associate Professor of OB/GYN,
  L.S.U. School of Medicine - New Orleans, Louisiana;  American
  Fertility Society; Treasurer, Louisiana Medical Political
  Action Committee.
     
     The Board of Directors recommends that the stockholders
  vote FOR the election of each nominee for director named
  above.
  
     INFORMATION REGARDING THE BOARD OF DIRECTORS AND COMMITTEES
                                   
     All directors hold office until the next annual meeting
  of stockholders and until their successors have been duly
  elected and qualified.  Directors are reimbursed for
  reasonable travel expenses incurred related to attending
  meetings.  Until such time as it becomes economically
  feasible, directors will not be paid any cash compensation for
  serving on the Board. However, each member receives 500 shares
  of the Company s common stock for each meeting attended and an
  annual stock warrant for the purchase of 5,000 shares.  Also
  the Chairman receives an additional 200 shares per meeting. 
  Committee Chairmen receive an additional 150 shares per
  meeting and Committee members receive an additional 100 shares
  per meeting.  All shares issued to directors are deemed
  restricted securities under the Securities and Exchange Act of
  1933.  The Executive Committee of the Board of Directors, to
  the extent permitted under Utah law, exercises all of the
  power and authority of the Board of Directors in the
  management of the business and affairs of the Company between
  meetings of the Board of Directors.  Each executive officer of
  the Company serves at the discretion of the Board of
  Directors.   
  
     During the Company s last fiscal year ending December 31,
  1997, there were eleven meetings of the Board of Directors. 
  Attendance at the meetings averaged 87% in 1997, and each
  member of the Board of Directors attended 65% or more of the
  aggregate number of meetings of the Board of Directors and any
  Committee of which he is a member. 
  
     The Board of Directors, acting as a committee of the
  whole, has the responsibility for considering nominations for
  prospective Board members.  The Board of Directors will
  consider nominees recommended by stockholders who submit a
  notice of nomination to the Company at least 60 days but not
  more than 90 days prior to the first anniversary of the
  preceding year s Annual Meeting.  Such notice shall contain
  appropriate data with respect to the suggested candidate in
  order to make an informed decision as to the qualifications of
  the person.  
  
                       Executive compensation
                                   
     The following table sets forth all cash compensation
  actually paid (and not deferred) by the Company for services
  rendered to the Company for the years ended December 31, 1995, 
  1996, and 1997 to the Company s Chief Executive Officer, Chief
  Technology Officer, and Chief Operating Officer.
    <PAGE>

                       Summary Compensation Table
                                      
  Name and                                     Other     All Other
  Principal      Year      Salary    Bonus     Annual    Compensation(1)(2)
  Position
                                                                    
  Edward P.       1995   $ 118,156   $ -0-     $ -0-     $    -0- 
  Sutherland,     1996     150,000     -0-       -0-        33,315
  C.E.O.          1997      56,621     -0-       -0-        17,930
                                                                  
  Gary Alexander, 1995     116,526     -0-       -0-           -0-
  C.T.O.          1996     108,000     -0-       -0-        34,257
                  1997      43,771     -0-       -0-        17,865
                                                                  
  Kerry M. Frey,  1995       -0-       -0-       -0-        53,000
  President and   1996     144,000     -0-       -0-        45,553
  C.O.O.          1997      52,750     -0-       -0-        19,644
  ________________________
  (1)     1997 Other Compensation includes amounts paid in 1997 that relate to
          deferred salary accruals from prior years as follows:  $17,930 for 
          Mr. Sutherland;  $17,865 for Mr. Alexander;  and $19,644 for Mr.
          Frey.  As of December 31, 1997 the Company has accrued salaries 
          and directors fees of $290,307 as disclosed in Note 3 to the
          Consolidated Financial Statements.
  (2)     In addition to not being paid $290,306.61 in salary (accruals), in
          1997 and 1998 the executive officers paid the following sums into 
          the Company through loans in a private placement offering:  
          Edward P. Sutherland, $33,000; Kerry M. Frey, $25,000; and, Gary 
          Alelxander, $20,000.   
<PAGE>
  Employment Agreements
  
     The Company entered into employment agreements with
  Edward P. Sutherland and Kerry Frey on September 3, 1996 and
  September 4, 1996 respectively, pursuant to which they will
  receive annual salaries of $150,000 and $144,000,
  respectively.  These employment agreements expired on December
  31, 1997. Any additional compensation to these employees was
  to be in the form of an annual cash bonus not to exceed 50% of
  their annual compensation or the granting of stock options at
  the discretion of the Board of Directors.  No payments on
  these employment agreements have been made since April of
  1997, yet the officers have voluntarily continued to serve,
  accruing their salaries.
  
  Section 16(a) Beneficial Ownership Reporting Compliance
  
     Each of the Company s officers and directors is required
  to file a Form 5, Annual Statement of Changes in Beneficial
  Ownership, on or before the 45th day after the end of the
  fiscal year.  These reports have not filed on a timely basis
  and will be submitted to the Securities and Exchange
  Commission.
                                  
         SECURITY OWNERSHIP OF CERTAIN BENEFICAIL OWNERS AND
                             MANAGEMENT
                                   
  The following table sets forth information, to the best
  knowledge of the Company, as of December 31, 1997, with
  respect to each person known by the Company to own
  beneficially more than 5% of the outstanding Common Stock,
  each director and all directors, officers and principal
  shareholders as a group.
  
Name and Address of    Number of Shares    Percentage  Number of        Average
 Beneficial Owner     Beneficially Owned    Ownership  Warrants Owned  Exercise
                                                                        Price
                  
  Gary E. Alexander *
  9624 Brookline Avenue
  Baton Rouge, LA 70809      1,367,201(2)       8 %      205,800         $1.61
  
  Robert McNamee
  1398 Oakley Drive
  Baton Rouge, LA 70806      1,205,826(3)       7 %      358,633          3.31
  
  Jerry Phipps
  7530 Old Sturbridge Ln.
  Baton Rouge, LA 70806      1,215,826(4)       7 %      473,632          2.91
  
  Robert L. diBenedetto *
  781 Colonial Drive
  Baton Rouge, La 70806        961,480(5)       5 %      407,000          2.64
  
  William D. Kiesel *
  2355 Drusilla Lane
  Baton Rouge, LA 70809      1,295,563(6)       7 %      655,166          2.42
  
  Edward P. Sutherland *
  9624 Brookline Avenue
  Baton Rouge, LA 70809        955,756(7)       6 %      243,000          1.58
  
  Kerry Frey *
  9624 Brookline Avenue
  Baton Rouge, LA 70809        661,138(8)       4 %       87,400          1.79
  
  Jane Cooper *
  9624 Brookline Avenue
  Baton Rouge, LA 70809         10,100(9)      .01%        5,000          4.25
  
  Timothy Andrus *
  9624 Brookline Avenue
  Baton Rouge, LA 70809        60,982(10)      .03%       44,982          1.14
  
  Directors and officers
  as a group (7 persons)    7,773,872(11)       44%    2,480,613          2.49
  
                                  
  *      Director
  **     Unless otherwise indicated in the footnotes below, the Company
         has been advised that each person above has sole voting power
         over the shares indicated above.
  
  (1)    As of December 31, 1997, there were 13,120,810 shares of
         common stock outstanding, which figure does not take into
         consideration stock purchase warrants owned by certain
         officers, directors  and shareholders, entitling the holders
         to purchase an aggregate of 4,564,206 shares of common stock
         and which are currently exercisable.  Therefore, for purposes
         of the table above, as of the date hereof, 17,685,016 shares
         of common stock are deemed to be issued and outstanding in
         accordance with Rule 13d-3 adopted by the Securities and
         Exchange Commission under the Securities Exchange Act of 1934,
         as amended.  Percentage ownership is calculated separately for
         each person on the basis of the actual number of outstanding
         shares as of December 31, 1997 and assumes the exercise of
         stock purchase warrants held by such person (but not by anyone
         else) exercisable within sixty days. 
  (2)    Includes 205,800 shares which may be acquired by Mr. Alexander
         pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $1.61 per share.
  (3)    Includes 847,193 shares held in the name of Robert W. and
         Geraldine McNamee and 358,633 shares which may be acquired by
         Mr. McNamee pursuant to the exercise of stock purchase
         warrants exercisable within sixty days at the average exercise
         price of $3.31 per share.
  (4)    Includes 518,362 shares held in the name of Jerry L. and
         Barbara D. Phipps and 473,632 shares which may be acquired by
         Mr. Phipps pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $2.91 per share.
  (5)    Includes 407,000 shares which may be acquired by Dr.
         diBenedetto pursuant to the exercise of stock purchase
         warrants exercisable within sixty days at the average exercise
         price of $2.64 per share.
  (6)    Includes 655,166 shares which may be acquired by Mr. Kiesel
         pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $2.42 per share, of which 300,000 warrants are held in the
         name of Roy, Kiesel & Tucker and 10,000 warrants are held in
         the name of Nu Vue Corp.
  (7)    Includes 349,600 shares held in the name of Diana B.
         Sutherland, wife of Edward P. Sutherland and 243,000 shares
         which may be acquired by Mr. Sutherland pursuant to the
         exercise of stock purchase warrants exercisable within sixty
         days at the average exercise price of $1.58 per share.
  (8)    Includes 87,400 shares which may be acquired by Mr. Frey
         pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $1.79 per share.
  (9)    Includes 5,000 shares which may be acquired by Ms. Cooper
         pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $4.25 per share.
  (10)   Includes 44,982 shares which may be acquired by Dr. Andrus
         pursuant to the exercise of stock purchase warrants
         exercisable within sixty days at the average exercise price of
         $1.14 per share.
  (11)   Includes 2,480,613 shares which may be acquired by the
         Company's officers and directors pursuant to the exercise of
         stock purchase warrants exercisable within sixty days at
         exercise prices ranging from $1.00 to $4.25 per share.
  
  ITEM 2.  RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
  
     Subject to ratification by the stockholders at the
  Meeting, the Board of Directors has appointed Jones, Jensen &
  Company ( JJ&C ) as independent auditors for the fiscal year
  ending December 31, 1998 and until their successors are
  selected.  JJ&C has served as auditors of the consolidated
  financial statements of the Company since the fiscal year
  ended December 31, 1992.  A representative of JJ&C will not be
  present at the Meeting.  
     
     The affirmative vote of a majority of the votes cast is
  required to approve the appointment of Jones, Jensen & Company
  as independent public accountants.  
     
     The Board of Directors recommends that the stockholders
  vote FOR ratification of the selection of Jones, Jensen &
  Company, independent public accountants, to audit the
  consolidated financial statements of the Company for the
  fiscal year ended December 31, 1998.  
     
                         OTHER MATTERS
                                        
     The Board of Directors is not aware of any other matters
  to be presented for action at the Meeting.  However, if any
  other matter is properly presented, it is the intention of the
  person named in the enclosed form of proxy to vote in
  accordance with their judgment on such matter.  
    <PAGE>

               ANNUAL REPORTS TO STOCKHOLDERS
                                   
     The Company s Annual Report to Stockholders, including
  financial statements for the fiscal year ended December 31,
  1997 is available upon request through the Corporate Office.
  
                        STOCKHOLDERS PROPOSAL
                                   
     It is anticipated that the Company s fiscal 1998 Annual
  Meeting of Stockholders will be held on or about May 12, 1999. 
  Stockholders who intend to present proposals at such Annual
  Meeting must submit their proposals to the Secretary of the
  Company on or before January 5, 1999.  
  
                               GENERAL
                                  
     The costs of soliciting proxies will be paid by the
  Company. In addition to the use of the mails, proxies may be
  personally solicited by directors, officers or regular
  employees of the Company (who will not be compensated
  separately for their services) by mail, telephone, telegraph,
  cable or personal discussion.  The Company will also request
  banks, brokers, and other custodians, nominees and fiduciaries
  to forward proxy materials to the beneficial owners of stock
  held of record by such persons and request authority for the
  execution of proxies.  The Company will reimburse such
  entities for reasonable out-of-pocket expenses incurred in
  handling proxy materials for the beneficial owners of the
  Company s Common Stock.  
  
     Any proxy given pursuant to this solicitation may be
  revoked by the person giving it at any time before it is voted
  by delivering to the Secretary of the Company a written notice
  of revocation bearing a later date than the proxy, by duly
  executing a subsequent proxy relating to the same shares, or
  by attending the Meeting and voting in person.  Attendance at
  the Meeting will not in itself constitute revocation of a
  proxy unless the stockholder votes their shares of Common
  Stock in person at the Meeting.  Any notice revoking a proxy
  should be sent to the Secretary of the Company, William D.
  Kiesel, at Medisys Technologies, Inc., 9624 Brookline Avenue,
  Baton Rouge, Louisiana 70809.
  
     All shares represented at the Meeting by a proxy will be
  voted in accordance with the instructions specified in that
  proxy.  Proxies received and marked  Abstain  as to any
  particular proposal, will be counted in determining a quorum,
  however, such proxies will not be counted for the vote on that
  particular proposal.  A majority of the shares represented at
  the meeting is required to ratify any proposal presented.  If
  no instructions are marked with respect to the matters to be
  acted upon, each proxy will be voted FOR the matter to be
  voted upon.
  
     Please complete, date, sign and return the accompanying
  proxy promptly.
  
     IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  WE
  URGE YOU TO COMPLETE, DATE, SIGN AND RETURN THE ACCOMPANYING
  PROXY, NO MATTER HOW LARGE OR SMALL YOUR HOLDING MAY BE.
     
     FINANCIAL INFORMATION
                                        
     A copy of the Company s Annual Report on Form 10-KSB,
  including any financial statements and schedules and exhibits
  thereto, is attached as part of this Proxy Statement.
  
  
  
                                   By Order of the Board of
  Directors
  
  
                                   William D. Kiesel
                                   Secretary
  
  
  Baton Rouge, Louisiana
  April 27, 1998
  
    <PAGE>
  
  
  
  
  
  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
  
                          PROXY
                                     
     The undersigned hereby constitutes and appoints Edward P.
  Sutherland, Chairman/CEO of Medisys Technologies, Inc., with
  power of substitution, the proxies of the undersigned to
  attend the annual meeting of the shareholders of Medisys
  Technologies, Inc. on May 13, 1998, and any adjournment
  thereof, and to vote the stock of the corporation standing in
  the name of the undersigned.
  
  1. To elect seven directors:
  
     FOR (    )                    WITHHOLD AUTHORITY (     )
     all nominees listed below     to vote for all nominees
     listed below
     (except as marked to the
     contrary below)
  
     Instructions:  To withhold authority to vote for any
  individual nominee, strike a line                         
  through the nominee's name in the list below:
  
     Gary Alexander                Kerry M. Frey
     Dr. Tim Andrus                William D. Kiesel
     Jane Cooper                   Edward P. Sutherland
     Dr. Robert L. diBenedetto
     
2.   Proposal to Ratify the appointment of Jones, Jensen, &
       Company as the independent auditors for Medisys
       Technologies, Inc. for the fiscal year ending December
       31, 1998.
     [   ] FOR      [   ] AGAINST            [   ] ABSTAIN
  
  3. On any and all other matters that may properly come
  before the meeting. 
  
     This proxy, when properly executed, will be voted in the
       manner directed herein by the undersigned stockholder. 
       IF NO SPECIFIC DIRECTIONS ARE GIVEN, THIS PROXY WILL BE
       VOTED FOR PROPOSALS 1, 2 AND 3.
  
    ________________________      ________________________
     Print Name                    Signature of Stockholder

    ________________________      _________________________
     Number of Shares              Signature if Held Jointly
                                  _________________________
                                   Date
  
     Please sign exactly as name appears on the certificate or
  certificates representing shares to be voted by this proxy. 
  When signing as executor, administrator, attorney, trustee or
  guardian, please give full titles as such.  If a corporation,
  please sign in full corporate name by president or other
  authorized officer. If a partnership, please sign in
  partnership name by authorized persons.
  


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