MEDPLUS INC /OH/
DEF 14A, 1999-07-30
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: IOS CAPITAL INC, 8-K, 1999-07-30
Next: PRICE T ROWE PERSONAL STRATEGY FUNDS INC, 24F-2NT, 1999-07-30



                           MEDPLUS, INC.
             8805 Governor's Hill Drive, Suite 100
                    Cincinnati, Ohio 45249

              NOTICE OF SPECIAL MEETING OF SHAREHOLDERS
                          JUNE 18, 1999

TO THE SHAREHOLDERS OF MEDPLUS, INC.:

You are cordially invited to attend a Special Meeting of the
Shareholders of MedPlus, Inc., in lieu of an Annual Meeting, to be
held on June 18, 1999 at 9:30 A.M. at the Marriott Hotel
Northeast, 9664 Mason-Montgomery Road, Mason, Ohio  45040, for the
purpose of considering and acting on the following:

1.  Election of six directors to serve until the 2000 Annual
Meeting.
2.  Approval of an amendment to the Company's Articles of
Incorporation creating a class of 5,000,000 shares of Series A
Convertible Preferred Stock ("Preferred Stock").
3.  Approval of the issuance of 2,371,815 shares of Preferred
Stock, warrants to purchase up to an additional 1,040,699 shares
of Preferred Stock and the potential issuance of an indeterminate
number of shares of the Company's Common Stock issuable upon the
conversion of shares of Preferred Stock for purposes of complying
with the shareholder approval requirements of The Nasdaq Stock
Market.
4.  Approval of the issuance of 2,371,815 shares of Preferred
Stock, warrants to purchase up to an additional 1,040,699 shares
of Preferred Stock and the potential issuance of an indeterminate
number of shares of the Company's Common Stock issuable upon the
conversion of shares of Preferred Stock for purposes of complying
with the shareholder approval requirements of the Ohio Control
Share Acquisition Act.
5.  Transaction of such other business as may properly come before
the meeting or any adjournment thereof.

Shareholders of record at the close of business on April 26, 1999
will be entitled to vote at the meeting.

                              By Order of the Board of Directors


                              Robert E. Kenny III
                              Secretary
May 15, 1999
__________________________________________________________________
                            IMPORTANT

     A Proxy Statement and proxy are submitted herewith.  As a
shareholder, you are urged to complete and mail the proxy promptly
whether or not you plan to attend this Special Meeting in person.
The enclosed envelope for return of proxy requires no postage if
mailed in the U.S.A. Shareholders attending the meeting may
personally vote on all matters that are considered in which event
their signed proxies are revoked.  It is important that your
shares be voted.  In order to avoid the additional expense to the
Company of further solicitation, we ask your cooperation in
mailing your proxy promptly.
__________________________________________________________________

                                                   May 15, 1999
                           PROXY STATEMENT
                             MEDPLUS, INC.
               8805 Governor's Hill Drive, Suite 100
                      Cincinnati, Ohio  45249

                   SPECIAL MEETING OF SHAREHOLDERS
                             June 18, 1999

                              INTRODUCTION

The enclosed form of proxy is being solicited on behalf of the
Board of Directors of MedPlus, Inc. (also referred to as "MedPlus"
or the "Company") for the Special Meeting of Shareholders, in lieu
of an Annual Meeting, to be held on June 18, 1999.  Each of the
6,055,269 shares of Common Stock, without par value, outstanding
on April 26, 1999, the record date of the meeting, is entitled to
one vote on all matters coming before the meeting.  Only
shareholders of record of the Company at the close of business on
April 26, 1999 will be entitled to vote at the meeting either in
person or by proxy.  This Proxy Statement is being mailed to
shareholders on or about May 15, 1999.

The shares represented by all properly executed proxies that are
sent to the Company will be voted as designated and each not
designated will be voted affirmatively.  Unless otherwise provided
in writing by a shareholder and subject to applicable law, each
person granting a proxy may revoke it by giving notice to the
Company's Secretary in writing or in open meeting at any time
before it is voted.  Proxies will be solicited principally by
mail, but may also be solicited by directors, officers and other
regular employees of the Company who will receive no compensation
therefor in addition to their regular salaries.  Brokers and
others who hold stock in trust will be asked to send proxy
materials to the beneficial owners of the stock, and the Company
will reimburse them for their expenses. The expense of soliciting
proxies will be borne by the Company.  The Annual Report of the
Company for the fiscal year ended January 31, 1999 ("fiscal 1999")
is enclosed with this Proxy Statement (see "Incorporation of
Certain Documents by Reference")

                       ELECTION OF DIRECTORS

Six directors are to be elected to hold office until the 2000
Annual Meeting of Shareholders.  It is the intention of the
individuals named in the proxy to vote for the election of only
the six nominees named.  Only the maximum of six directors may be
elected.  The Company is not currently aware of any potential
candidates who may be nominated at or prior to the meeting, and in
no event will the proxies solicited hereby be voted for other than
the six nominees named.

The nominees, Richard A. Mahoney, Robert E. Kenny III, Paul J.
Stein, Jay Hilnbrand, Philip S. Present II and Martin A. Neads are
currently serving as members of the Board of Directors.  While
management has no reason to believe that any of the nominees will,
prior to the date of the meeting, refuse or be unable to accept
the nominations, should any nominee so refuse or become unable to
accept, the proxies will be voted for the election of such
substitute nominee, if any, as may be recommended by the Board of
Directors. Nominees receiving the six highest totals of votes cast
in the election will be elected as directors.  Proxies in the form
solicited hereby that are returned to the Company will be voted in
favor of the six nominees specified above unless otherwise
instructed by the shareholders.  Abstentions and shares not voted
by brokers and other entities holding shares on behalf of
beneficial owners will not be counted and will have no effect on
the outcome of the election.

Directors are elected annually and serve for one year terms.
Information with respect to each of the six nominees is as
follows:

Jay Hilnbrand, age 65, has been, except for the period from
December 1, 1998 until February 16, 1999 during which Mr.
Hilnbrand resigned briefly due to illness, a director of the
Company since April 1994 and is the retired General Manager of
Universal Document Management Systems, Inc. ("UDMS"), a document
management software development company that became a wholly-owned
subsidiary of the Company in 1995.

Robert E. Kenny III, age 43, an attorney engaged in the private
practice of law since 1985, has served as Secretary of the Company
and as a director of the Company since 1991.

Richard A. Mahoney, age 51, has been the Company's President and a
director of the Company since January 1991.   While Mr. Mahoney
has been the President of the Company since its inception, Mr.
Mahoney has held the titles of Chairman of the Board and Chief
Executive Officer of the Company since November 1995.

Martin A. Neads, age 50, became a director of the Company in
December 1998.  Mr. Neads is currently an executive director and
business consultant with European IT Solutions, Ltd. ("EITS").
Prior to joining EITS, Mr. Neads was Vice President and General
Manager of Operations and Senior Vice President and General
Manager of the Software Products Division for Structural Dynamics
Research Corp. ("SDRC"), a leading international provider of
mechanical design automation software and engineering services.

Philip S. Present II, age 48, joined the Company in April 1995 as
Vice President of Corporate Development.  Mr. Present was named
Chief Operating Officer of the Company in June 1996.  He became a
director of the Company on December 13, 1997 to fill a vacancy
created on the Board by an increase in the number of directors of
the Company from five to six.  From September 1973 to March 1995,
Mr. Present was employed by the certified public accounting firm
of KPMG LLP.

Paul J. Stein, age 52, has been a director of the Company since
1991.  Mr. Stein has been a self-employed marketing consultant and
manufacturer's representative since October 1990.



            BOARD OF DIRECTORS MEETINGS AND COMMITTEES

In fiscal 1999, the Board of Directors met on two occasions.  Each
of Messrs. Mahoney, Kenny, Stein, Neads and Present attended 100%
of the total number of meetings of the Board of Directors held
during the period for which he was a director.  Each of the
directors also attended the total number of meetings held by all
committees of the Board on which he served (during the periods
that he served). Mr. Hilnbrand and Mr. Paul Martin (who resigned
from the Board on February 16, 1999) each attended one of the
meetings of the Board of Directors held during the period for
which he was a director, but each executed all Actions By
Unanimous Written Consent of the Directors that were executed
during fiscal 1999.

The Company has an Audit Committee of the Board of Directors, the
members of which are not officers or employees of the Company
except for Mr. Mahoney.  The Audit Committee, which held two
meetings during fiscal 1999, recommends to the entire Board of
Directors the independent auditors to be employed by the Company,
consults with the independent auditors with respect to their audit
plans, reviews the independent auditors' report and any management
letters issued by the auditors and consults with the independent
auditors with regard to financial reporting and the adequacy of
internal controls.  The members of the Audit Committee during
fiscal 1999 were Messrs. Mahoney, Kenny and Stein.

The Company has a Compensation Committee of the Board of
Directors, which held one meeting and executed one Action by
Unanimous Written Consent during fiscal 1999. The Compensation
Committee recommends to the entire Board of Directors the
compensation arrangements, including grants of stock options and
other incentives under the Company's 1994 Long-Term Stock
Incentive Plan, for the corporate officers and employees of the
Company and reviews proposed changes in management organization.
The present members of the Compensation Committee are Messrs.
Stein, Neads and Kenny.

                      SECURITY OWNERSHIP OF
           CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Certain Beneficial Owners

Under Section 13(d) of the Securities Exchange Act of 1934 and the
rules promulgated thereunder, a beneficial owner of a security is
any person who, directly or indirectly, has or shares voting power
or investment power over such security.  Such beneficial owner
under this definition need not enjoy the economic benefit of such
securities.  The following shareholders are known by the Company
to have been the beneficial owners of 5% or more of the 6,025,371
shares of the Company's Common Stock outstanding as of January 31,
1999:

<TABLE>
<CAPTION>

                              Name and Address of               Amount and Nature of            Percent
Title of Class                Beneficial Owner(1)               Ownership                       of Class(2)
____________________          ___________________________       _________________________       ____________
<S>                           <C>                               <C>                               <C>
Common Stock                  Richard A. Mahoney                2,986,005 shares owned            47.10%
                              Chairman of the Board,            beneficially(3)
                              President and Chief Executive
                              Officer
                              8598 Twilight Tear Drive
                              Cincinnati, OH  45249

Common Stock                  The Keys Plus Irrevocable Trust   690,938 shares owned              10.90%
                              8598 Twilight Tear Drive          beneficially(4)
                              Cincinnati, OH  45249

Common Stock                  The Keys Plus Irrevocable Trust   690,937 shares owned              10.90%
                              8598 Twilight Tear Drive          beneficially(4)
                              Cincinnati, OH  45249

Common Stock                  Paul J. Stein                     312,750 shares owned               5.18%
                              4041 Harding Drive                beneficially(5)
                              Westlake, OH  44148

</TABLE



(1)  The persons and entities named in the above table had, at
January 31, 1999, sole voting and investment power with respect to
all shares of Common Stock shown as beneficially owned by them,
subject to community property laws where applicable and the
information contained in other footnotes to this table. For
purposes of this table, stock options were considered to be
exercisable if by their terms they could have been exercised as of
January 31, 1999 or if they became exercisable within 60 days
thereafter.

(2)  Percentages indicated for each person are calculated with
respect to a total number of shares equal to the number of shares
actually outstanding as of January 31, 1999 plus that number of
shares that such person had the right to acquire as of the date 60
days thereafter.

(3)  Total consists of (i) 927,725 owned outright by Mr. Mahoney,
(ii) approximately 9,431 shares held by Mr. Mahoney through the
MedPlus, Inc. 401(k) Plan (the "401(k) Plan"), (iii) 4,500 shares
owned by members of Mr. Mahoney's immediate family and (iv)
300,000 shares subject to options exercisable by Mr. Mahoney as of
January 31, 1999 or within 60 days thereafter.  In addition, Mr.
Mahoney is the sole trustee of two trusts for the benefit of
certain minor children that at January 31, 1999 held a total of
1,381,875 shares of Common Stock; Mr. Mahoney had, and continues
to have, sole voting and dispository power with respect to the
shares held by the trusts but no pecuniary interest in such
shares.  Finally, Mr. Mahoney had sole voting power as proxy with
respect to an additional 362,474 shares, 13,750 of which were
shares subject to options exercisable at January 31, 1999 or
within 60 days thereafter.

(4)  These shares are also included in the shares shown as
beneficially owned by Mr. Mahoney.

(5)  Total consists of (i) 258,000 shares owned outright by Mr.
Stein, (ii) 46,000 shares owned by members of Mr. Stein's
immediate family and (iii) 8,750 shares that Mr. Stein then had,
and continues to have, the option to purchase.  Mr. Stein had, and
continues to have, shared voting and investment power with respect
to the shares owned by members of his immediate family.  Mr.
Mahoney had, and continues to have, sole voting power as a proxy
with respect to the 258,000 shares owned outright by Mr. Stein and
the 8,750 shares that Mr. Stein had the option to purchase;
accordingly, these shares are also included in the shares shown as
beneficially owned by Mr. Mahoney.

Management

Ownership of MedPlus, Inc.

As of April 26, 1999, 6,055,269 shares of the Company's Common
Stock were outstanding.  The following table sets forth the
beneficial ownership of the Company's Common Stock by its
directors, the named executives and all directors and executive
officers as a group, as of April 26, 1999


</TABLE>
<TABLE>
<CAPTION>
                              Name and Position of              Amount and Nature of            Percent
Title of Class                Beneficial Owner(1)               Ownership                       of Class
____________________          ___________________________       _________________________       ____________

<S>                           <C>                               <C>                               <C>

Common Stock                  Paul F. Albrecht                  46,649 shares owned                0.76%
                              Vice President and Chief          beneficially(2)
                              Technology Officer

Common Stock                  Jay Hilnbrand                     95,724 shares owned                1.58%
                              Director and Retired General      beneficially(3)
                              Manager of Subsidiary

Common Stock                  Robert E. Kenny III               16,750 shares owned                0.28%
                              Director                          beneficially(4)

Common Stock                  Richard A. Mahoney                3,381,455 shares owned            53.07%
                              Chairman of the Board,            beneficially(5)
                              President and Chief Executive
                              Officer

Common Stock                  Timothy P. McMullen               54,427 shares owned                0.89%
                              Vice President of Sales           beneficially(6)
                              and Marketing

Common Stock                  Martin A. Neads                   4,700 shares owned                 0.08%
                              Director                          beneficially

Common Stock                  Philip S. Present II              121,818 shares owned               1.98%
                              Chief Operating Officer           beneficially(7)

Common Stock                  Gary Price                        100,600 shares owned               1.66%
                              Former Senior Vice President      beneficially(8)
                              of Business Development

Common Stock                  Daniel A. Silber                  38,157 shares owned                 .63%
                              Vice President of Finance         beneficially(9)
                              and Chief Financial Officer

Common Stock                  Paul J. Stein                     315,250 shares owned               5.20%
                              Director                          beneficially(10)
                                                                _________________________       ____________

Common Stock                  All directors and executive       3,689,956 shares owned            55.91%
                              officer as a group                beneficially(11)
                              (10 persons)
_________________

</TABLE


(1)  The persons and entities named in the above table have sole
voting and investment power with respect to all shares of Common
Stock shown as beneficially owned by them, subject to community
property laws where applicable and the information contained in
other footnotes to this table. For purposes of this table, stock
options were considered to be currently exercisable if by their
terms they could have been exercised as of April 26, 1999 or if
they will become exercisable within 60 days thereafter.

(2) Total consists of (i) 46,000 shares that Mr. Albrecht has the
option to purchase and (ii) approximately 649 shares held by Mr.
Albrecht through the 401(k) Plan.

(3) Total consists of (i) 90,724 shares owned outright by Mr.
Hilnbrand and (ii) 5,000 shares that Mr. Hilnbrand has or will
have the option to purchase on or before June 26, 1999.   Mr.
Mahoney has sole voting power as a proxy with respect to the
90,724 shares owned outright by Mr. Hilnbrand and, should Mr.
Hilnbrand choose to exercise his option to purchase 5,000 shares,
Mr. Mahoney will also have sole voting power as a proxy with
respect to those shares.  Accordingly, all shares shown as
beneficially owned by Mr. Hilnbrand are also included in the
shares shown as beneficially owned by Mr. Mahoney.

(4) Total consists of (i) 5,000 shares owned outright by Mr.
Kenny, (ii) 500 shares that Mr. Kenny owns through an IRA and
(iii) 11,250 shares that Mr. Kenny has the option to purchase or
will have the option to purchase on or before June 26, 1999.

(5) Total consists of (i) 927,725 shares owned outright by Mr.
Mahoney, (ii) approximately 9,431 shares held by Mr. Mahoney
through the 401(k) Plan (iii) 4,500 shares owned by members of Mr.
Mahoney's immediate family, (iv) 1,381,875 shares owned by Mr.
Mahoney as trustee for the benefit of certain minor children and
with respect to which Mr. Mahoney has sole voting and dispository
power, (v) 757,924 shares, 16,250 shares of which are shares
subject to options exercisable on or before June 26, 1999, as to
which Mr. Mahoney has sole voting power as proxy and (vi) 300,000
shares that Mr. Mahoney currently has the option to purchase
pursuant to options granted to him in 1995, 1996, 1997, and 1998
in accordance with his employment agreement with the Company, and
options granted to him in lieu of a cash bonus for 1996.

(6)  Total consists of 53,334 shares that Mr. McMullen has the
option to purchase and approximately 1,093 shares held by Mr.
McMullen through the 401(k) Plan.

(7)  Total consists of (i) 1,371 shares held outright by Mr.
Present, (ii) 30,000 shares owned by Mr. Present through a
personal retirement plan account, (iii) 85,001 shares that Mr.
Present has the option to purchase and (iv) approximately 5,446
shares held by Mr. Present through the 401(k) Plan.  Mr. Mahoney
has sole voting power with respect to the 30,000 shares owned by
Mr. Present through a retirement plan and as such those shares are
also included in the shares shown as beneficially owned by Mr.
Mahoney.

(8)  Mr. Price resigned effective September 15, 1998.  Total
consists of 100,600 shares owned outright by Mr. Price.  Mr.
Mahoney has sole voting power as a proxy with respect to 90,600 of
such shares and as such those shares are also included in the
shares shown as beneficially owned by Mr. Mahoney.

(9)  Total consists of (i) 2,218 shares owned outright by Mr.
Silber, (ii) 32,334 shares that Mr. Silber has the option to
purchase and (iii) approximately 3,605 shares held by Mr. Silber
through the 401(k) Plan.

(10) Total consists of (i) 258,000 shares owned outright by Mr.
Stein, (ii) 46,000 shares owned by members of Mr. Stein's
immediate family and (iii) 11,250 shares that Mr. Stein currently
has the option to purchase or will have the option to purchase on
or before June 26, 1999.  Mr. Stein has shared voting and
investment power with respect to the shares owned by members of
his immediate family.  Mr. Mahoney has sole voting power as a
proxy with respect to the 258,000 shares owned outright by Mr.
Stein and, should Mr. Stein choose to exercise his option to
purchase 11,250 shares, Mr. Mahoney will also have sole voting
power as a proxy with respect to those shares.  Accordingly, the
258,000 shares owned outright by Mr. Stein and the 11,250 shares
that Mr. Stein has the option to purchase as of are also included
in the shares shown as beneficially owned by Mr. Mahoney.

(11) Includes the shares owned by Mr. Mahoney as a trustee, shares
over which Mr. Mahoney has voting power and shares owned by Mr.
Stein's immediate family and the total number of shares owned
directly by all directors and executive officers, including those
officers, if any, who are not named executives.

Ownership of DiaLogos Incorporated

As of April 26, 1999, 100 shares of the common stock of the
Company's majority-owned subsidiary, DiaLogos Incorporated, were
outstanding.  The following table sets forth the beneficial
ownership of the common stock of DiaLogos Incorporated by the
Company's directors, the named executives and all directors and
executive officers as a group, as of April 26, 1999


</TABLE>
<TABLE>
<CAPTION>

                              Name and Position of              Amount and Nature of            Percent
Title of Class                Beneficial Owner(1)               Ownership                       of Class
____________________          ___________________________       _________________________       ____________

<S>                           <C>                               <C>                               <C>

Common Stock                  Richard A. Mahoney                13.5 shares owned                 13.50%
                              Chairman of the Board,            beneficially(2)
                              President and Chief Executive
                              Officer

Common Stock                  Philip S. Present II              2 shares owned                     2.00%
                              Chief Operating Officer           beneficially

Common Stock                  Daniel A. Silber                  1 share owned                      1.00%
                              Vice President of Finance         beneficially
                              and Chief Financial Officer
                                                                _________________________       ____________

Common Stock                  All directors and executive       16.5 shares owned                 16.50%
                              officer as a group                beneficially
                              (3 persons)
_________________

</TABLE>


(1)  The persons named in the above table have sole voting and
investment power with respect to all shares of Common Stock shown
as beneficially owned by them, subject to community property laws
where applicable and the information contained in other footnotes
to this table. None of the persons named in the above table have
stock options to purchase additional shares of DiaLogos.

(2)  Total consists of 6.75 shares owned outright by Mr. Mahoney
and 6.75 shares owned by a member of Mr. Mahoney's immediate
family.



The Company's executive officers not previously discussed under
"Election of Directors" are as follows:

Timothy P. McMullen, 44, has been the Vice President of Sales and
Marketing since December 13, 1997.  He joined the Company as Vice
President, Corporate Accounts and Managed Care in June 1996 after
sixteen years with the Hill-Rom Co. Inc.  At Hill-Rom, the world's
largest manufacturer and distributor of patient beds and patient
environments, he held several senior positions including Vice
President of Corporate Accounts, Merchandising, International, and
Domestic Sales.

Daniel A. Silber, 50, joined the Company as Vice President of
Finance and Chief Financial Officer in May 1995.  From 1993 until
he joined the Company, he was Chief Financial Officer for Saturday
Knight LTD, a manufacturer and distributor of bathroom
accessories.

Paul F. Albrecht, 44, was elected Vice President and Chief
Technology Officer on December 13, 1997 following his tenure as
General Manager of the ChartMaxx[tm] Division of MedPlus since May
16, 1994.  Prior to joining the Company, Mr. Albrecht had been the
Director of the Systems Development Area for Cincinnati Bell
Information Systems since December 1991.

PROPOSALS TO AMEND THE COMPANY'S ARTICLES OF INCORPORATION TO
CREATE A CLASS OF SERIES A CONVERTIBLE PREFERRED STOCK;
APPROVE THE ISSUANCE OF SHARES OF SUCH PREFERRED STOCK; AND
APPROVE THE SUBSEQUENT ISSUANCE OF COMMON SHARES UPON
CONVERSION THEREOF

Background
__________

     On April 30, 1999, the Company entered into an Agreement (the
"Agreement") with three investment firms (the "Investors") to
obtain $6,100,000 in debt and equity financing.  The Agreement was
filed with the SEC as an exhibit to the Company's Annual Report on
Form 10-KSB for fiscal 1999 (see "Incorporation of Certain
Documents by Reference").  The terms of the Agreement provide for
financing of $4,100,000 in Series A Convertible Preferred Stock
(the "Preferred Stock") and $2,000,000 in subordinated debentures
(the "Notes"). The proceeds of the financing will be utilized to
fund working capital requirements and continue the market
penetration of certain of the Company's core products.  Certain
terms of the agreement, including the authorization of the
Preferred Stock, are subject to shareholder approval.

     On April 30, 1999, the Company issued the Notes, due 2004,
with a coupon rate of 10% in the first year and 12% thereafter.
The principal portion of the Notes is payable as follows: $666,666
in April 2002,  $666,667 in April 2003 and $666,667 in April 2004;
however, the Company may redeem the Notes at any time during their
term without penalty.  The Notes provide that if the Preferred
Stock is authorized and certain additional terms related to the
Agreement are approved by the Company's shareholders prior to July
30, 1999, then the Company will issue to the holders of the Notes
five-year warrants to purchase 281,137 shares of Preferred Stock
at an exercise price not to exceed $1.90.  This warrant price is
subject to adjustment if the Company does not meet specified
requirements relating to the appreciation of its stock price at
the end of a defined two-year period.  However, the Notes also
provide that if the Preferred Stock is not authorized and certain
additional terms related to the Agreement are not approved by the
Company's shareholders prior to July 30, 1999, then (a) the entire
amount of principal and interest which remains unpaid shall become
due and payable as of November 28, 1999 and (b) the Company shall
immediately issue to the holders of the Notes, for no additional
consideration, shares of the Company's Common Stock as described
in the Agreement and warrants to purchase 281,137 shares of Common
Stock.

     In addition, subject to shareholder approval on or before
July 30, 1999, the Company has agreed to issue to the Investors
2,371,815 shares of Preferred Stock at a purchase price of $1.729
per share.  The Preferred Stock will pay dividends quarterly at a
rate of 4% per share for the first four years, increasing to 10%
thereafter, and accruing on a cumulative basis.  Shares of
Preferred Stock include (a) voting rights, (b) receive
preferential treatment upon liquidation of the Company and (c)
convert into Common Shares upon certain events.  The designation,
rights, preferences and other terms and conditions relating to the
Preferred Stock are described below and are set forth in greater
detail in Exhibit A to this Proxy Statement and in the Agreement
with the Investors that has been filed with the Securities and
Exchange Commission as an exhibit to the Company's Annual Report
on Form 10-KSB relating to fiscal 1999 (see "Incorporation of
Certain Documents by Reference").  Also, subject to shareholder
approval on or before July 30, 1999, the Company has agreed to
issue to the Investors ten-year warrants for the purchase (subject
to adjustment as provided therein) of 759,562 shares of Preferred
Stock.  These warrants cannot be exercised unless the value of the
Company's stock price as traded on the NASDAQ over a twenty-day
period exceeds $7.28.

Because the conversion price can vary depending on certain
circumstances in existence at the time of conversion, the exact
number of shares of Common Stock to be issued cannot be exactly
determined in advance of a conversion election.  Based on the
terms of the Agreement and if the Company meets all the conversion
criteria described therein, the maximum number of shares of Common
Stock that may be issued upon conversion of all Preferred Stock
which may be issued to the Investors is 3.5 million shares, or
when added to the total outstanding Common Stock as of April 26,
1999, approximately 37% of the total outstanding Common Stock.

Amendment to Articles of Incorporation
______________________________________

     The Board of Directors believes that a class of preferred
stock should be available for issuance by the Board from time to
time for proper corporate purposes, including those described
above.  As of April 26, 1999, no preferred stock was authorized by
the Company.  Thus, the Board has approved, and recommends the
shareholders adopt, an amendment to the Company's Articles of
Incorporation which authorizes a new class of 5,000,000 shares of
Series A Convertible Preferred Stock.

     The newly authorized shares of Preferred Stock will be
issuable from time to time by action of the Board of Directors for
any proper corporate purpose, without shareholder approval unless
required by applicable law or the rules of The Nasdaq Stock
Market.  These purposes could include financings (as described
above), payment of stock dividends and corporate acquisitions.
The shares could also be issued in a private placement transaction
to a third party favored by the Board in the event of a takeover
attempt directed at the Company, which could give the favored
party an advantage over a competing party in a contest to acquire
control of the Company.

     At the present time, the Company has no immediate plans to
issue the Preferred Stock except as described above (see
"Background") and in the ordinary course of business.  If the
issuance of Preferred Stock is approved by the shareholders in
accordance with The Nasdaq Stock Market rules and the Ohio Control
Share Acquisition Act, as discussed below, a portion of the newly
authorized shares of Preferred Stock, as well as a portion of the
Common Stock of the Company into which such Preferred Shares could
be converted, will be reserved for issuance.

At the Special Meeting, the following resolution will be
introduced:

     RESOLVED, that Article Fourth of the Articles of
Incorporation of the Company be amended to read in its entirety as
described on Exhibit A to this Proxy Statement.

     Adoption of the above resolution requires the affirmative
vote of the holders of at least a majority of the Company's
outstanding shares of common stock.  Proxies received in response
to this solicitation will be voted in favor of the proposal unless
the shareholder otherwise instructs.  Abstentions and shares not
voted by brokers and other entities holding shares on behalf of
beneficial owners will have the same effect as votes cast against
the resolution. The Board of Directors recommends the adoption of
the resolution.


The Nasdaq Stock Market
_______________________

The Company's Common Stock is traded on The Nasdaq National
Market.  It is now the policy of The Nasdaq Stock Market to
require shareholder approval of the issuance, other than in a
public offering, of securities convertible into Common Stock if
the Common Stock underlying such securities would have, upon
issuance, voting power equal to or in excess of 20% of the
Company's total voting power outstanding before such issuance.  As
noted above, under certain circumstances it is possible that the
Preferred Stock could be convertible into Common Stock exceeding
such 20% threshold.  For this reason, once a class of Preferred
Stock has been authorized by the Company's shareholders by
amending the Articles of Incorporation (as described above), the
issuance of the Preferred Stock to the Investors must also be
approved by the Company's shareholders.

At the Special Meeting, the following resolution will be
introduced:

RESOLVED, that, for purposes of complying with the applicable
requirements of The Nasdaq Stock Market, the shareholders of
MedPlus, Inc. do hereby approve the Company's issuance of up to
5,000,000 shares of Series A Convertible Preferred Stock as
described in the Proxy Statement relating to this Special Meeting
of Shareholders.

The affirmative vote of the holders of a majority of the voting
power of the Company's outstanding voting stock present in person
or by proxy at the Special Meeting is required to adopt the
resolution.  Proxies in the form solicited hereby that are
returned to the Company will be voted in favor of the resolution
unless otherwise instructed by the shareholders.  Abstentions will
have the same effect as votes cast against the resolution,
provided such shares are properly present at the meeting in person
or by proxy.  Shares not voted by brokers and other entities
holding shares on behalf of beneficial owners will have no effect
on the outcome of the proposal.  The Board of Directors recommends
the adoption of the resolution.

The Ohio Control Share Acquisition Act
______________________________________

The Company is an issuing public corporation incorporated in Ohio,
and as such is subject to the laws contained in the Ohio Revised
Code (the "Code").  Section 1701.831 of the Code provides that any
"control share acquisition" of an issuing public corporation may
be made only with the prior authorization of the shareholders of
such corporation.  For purposes of the Code, a "control share
acquisition" means the acquisition by any person of shares of an
issuing public corporation that would entitle such person,
immediately after such acquisition, to direct the exercise of the
voting power of the corporation in the election of directors
within any of the following ranges: (a) one-fifth or more but less
than one-third of such voting power; (b) one-third or more but
less than a majority of such voting power; or (c) a majority or
more of such voting power.   The issuance of the Preferred Stock
and, subsequent thereto, the conversion of such Preferred Stock
into the Common Stock of the Company, could provide the Investors
with greater than or equal to one-third of the voting power in the
election of the Company's directors.  As such, acquisition of such
shares by the Investors must be authorized by the Company's
shareholders in accordance with the Code.  For this reason, once a
class of Preferred Stock has been authorized by the Company's
shareholders by amending the Articles of Incorporation (as
described above), the issuance of the Preferred Stock to the
Investors must also be approved by the Company's shareholders.

At the Special Meeting, the following resolution will be
introduced:

RESOLVED, that, for purposes of complying with the Ohio Control
Share Acquisition Act, the shareholders of MedPlus, Inc. do hereby
approve the Company's issuance of up to 5,000,000 shares of Series
A Convertible Preferred Stock as described in the Proxy Statement
relating to this Special Meeting of Shareholders.

The affirmative vote of the holders of a majority of the voting
power of the Company's outstanding voting stock present in person
or by proxy at the Special Meeting is required to adopt the
resolution.  Proxies in the form solicited hereby that are
returned to the Company will be voted in favor of the resolution
unless otherwise instructed by the shareholders.  Abstentions will
have the same effect as votes cast against the resolution,
provided such shares are properly present at the meeting in person
or by proxy.  Shares not voted by brokers and other entities
holding shares on behalf of beneficial owners will have no effect
on the outcome of the proposal.  The Board of Directors recommends
the adoption of the resolution.

Other Terms and Conditions of the Preferred Stock
_________________________________________________

The Preferred Stock is governed by numerous terms and conditions
in addition to those described above.  Although certain of these
additional terms and conditions are described below, it should be
noted that such terms and conditions are described in much greater
detail in Exhibit A to this Proxy Statement and in the Agreement
with the Investors which has been filed with the Securities and
Exchange Commission as an exhibit to the Company's Annual Report
on Form 10-KSB relating to fiscal 1999 (see "Incorporation of
Certain Documents by Reference").  The following description is
merely a brief summary of such documents and is qualified in its
entirety by reference to such documents.

Conversion Features.  Subject to the terms and conditions of
Exhibit A hereto, the holder of any share or shares of Preferred
Stock shall have the right, at its option at any time, to convert
any such shares into the number of fully paid and nonassessable
shares of Common Stock that is obtained by (i) multiplying the
number of shares of Preferred Stock to be converted by the
original purchase price for such shares and (ii) dividing the
result by the original purchase price per share for such shares
or, in case an adjustment of such price has taken place, then by
the conversion price as last adjusted and in effect at the date
the share or shares of Preferred Stock are surrendered for
conversion.

Mandatory Conversion.  If at any time the Company conducts a firm
commitment underwritten public offering of shares of Common Stock
in which (i) the aggregate price paid for such shares by the
public is at least $25,000,000 and (ii) the price paid by the
public for such shares is at least $5.00 per share (as adjusted),
then effective upon the closing of such public offering, all
outstanding shares of Preferred Stock will automatically convert
to shares of Common Stock as described in Exhibit A.  In addition,
if at any time after the third anniversary of the date on which
the Preferred Stock is initially issued to the Investors the Fair
Market Value of one share of Common Stock exceeds 200% of the
original purchase price of the Preferred Stock,  (as adjusted),
then all outstanding shares of Preferred will automatically
convert to shares of Common Stock as described in Exhibit A.

Optional Redemption.  In the event of a Change of Control (as
defined in Exhibit A), the holders of a majority of the shares of
the Preferred Stock may require the Company to redeem such shares.
The Preferred Stock will be redeemed by paying for each share an
amount in cash equal to 110% of the original purchase price per
share plus an amount equal to certain dividends declared but
unpaid thereon.

Dividends.  The holders of the Preferred Stock shall be entitled
to receive quarterly cash dividends at the rate per annum equal to
4% of the original purchase price per share until the third
anniversary of the date on which such shares were initially issued
to the Investors, and thereafter at the rate equal to 10% of the
original purchase price per share.  Such dividends will be
cumulative and will be declared by the Board of Directors and paid
by the Company quarterly on January 31, April 30, July 31 and
October 31 of each year.  At the sole option of the holder of
shares of Preferred Stock, such dividends may be paid in the form
of additional shares of Common Stock.

Voting Rights.  Except as otherwise provided in the terms of the
Preferred Stock or by law, the Preferred Stock will vote together
with all other classes and series of stock of the Company as a
single class on all actions to be taken by the shareholders of the
Company, including, but not limited to actions amending the
Company's Articles of Incorporation to increase the number of
authorized shares of Common Stock.  Each share of Preferred Stock
will entitle its holder to the number of votes per share on each
action equal to the number of shares of Common Stock into which
each share of Preferred Stock is then convertible; provided,
however, that if the number of such number of votes is greater
than such number of shares of Series A Convertible Preferred Stock
and is consequently a violation of the rules of the Nasdaq Stock
Market applicable to the Company, then the number of votes shall
equal the number of shares of Preferred Stock.


<TABLE>
<CAPTION>
                                              SUMMARY COMPENSATION TABLE
                                                                                    Long Term Compensation
                                                               ________________________________________________________________
                                    Annual Compensation                                  Awards
                                   ________________________    ________________________________________________________________
Name and                  Fiscal                                Restricted Stock       Securities Underlying     All Other
Principal Position        Year(1)   Salary($)    Bonus($)          Awards ($)                Options(#)       Compensation ($)
____________________      _______  __________  ___________      _________________      _____________________  _________________
<S>                        <C>      <C>         <C>                 <C>                      <C>                  <S>
Paul F. Albrecht,          1999     110,000      36,500                --                     20,000                 --
  Vice President and
  Chief Technology         1998      96,667      48,472                --                     20,000(2)              --
  Officer
                           1996      75,000      30,000                --                     15,000                 --


Richard A. Mahoney         1999     217,000        --                  --                     50,000                 --
  Chairman of the Board,
  President and Chief      1998     205,004     200,000              4,015(4)                 50,000(2)              --
  Executive Officer
                           1996     200,750        --                  --                    100,000                 --


Timothy P. McMullen        1999     160,000      74,445(2)             --                     10,000                 --
  Vice President of
  Sales and Marketing      1998     149,583      28,262(2)             --                     25,000(2)              --

                           1996      78,750        --                  --                     50,000                 --


Philip S. Present II       1999     180,000        --                  --                     40,000                 --
  Chief Operating Officer
  and Director             1998     151,649     100,000                --                       --  (2)              --

                           1996     128,000        --                  --                     30,000                 --


Gary L. Price              1999     111,028      12,472(2)             --                       --                   --
  Former Senior Vice
  President of Business    1998     132,541      68,088(2)           4,015(4)                   --                 21,420(5)
  Development
                           1996     112,500      95,461                --                       --                   --

Daniel A. Silber           1999     120,000      10,000                --                     15,000                 --
  Vice President of
  Finance and Chief        1998     109,000        --                  --                     10,000(2)              --
  Financial Officer
                           1996      93,000       5,000                --                     10,000                 --
</TABLE



____________________
(1) In December 1997, the Company changed its fiscal year end from
December 31 to January 31.  Accordingly, the Company's 1999 and
1998 fiscal years commenced on February 1 and ended on January 31.
 Information for the years ended January 31, 1999 and 1998 is
compared with information for the year ended December 31, 1996.
During the period from January 1 through January 31, 1997, Mr.
Albrecht earned a salary of $10,500 and was granted 1,500 options,
Mr. Mahoney earned a salary of $24,750 and was granted 50,000
options, Mr. McMullen earned a salary of $11,250 and was granted
5,000 options, Mr. Present earned a salary of $18,000 and was
granted 25,000 options, Mr. Price earned a salary of $16,500 and
was granted no options and Mr. Silber earned a salary of $13,000
and was granted 1,000 options.  This information is not included
in the table and no additional compensation of any type was earned
by the named executive officers during that period.

(2) Amounts indicated represent bonus and commission payments.

(3) Mr. Price resigned effective September 15, 1998.

(4) In 1998, stock awards in equal amounts were given to all
Company employees who had completed their fifth year with the
Company.  Mr. Mahoney and Mr. Price each received such a stock
award in 1998.

(5)  Amount indicated represents the forgiveness of a loan made to
Mr. Price in the amount of $21,420.



</TABLE>
<TABLE>
<CAPTION>

Stock Options

The following table sets forth information regarding stock options granted to the named executives during
fiscal 1999:

                                        OPTION GRANTS IN LAST FISCAL YEAR

                                               Individual Grants
___________________________________________________________________________________________________________
                       Number of Securities        % of Total Options        Exercise of
                        Underlying Options       Granted to Employees in     Base Price        Expiration
Name                       Granted                    Fiscal Year             ($/Sh.)             Date
_____________       _______________________  ___________________________   _____________    _______________
<S>                        <C>                       <C>                       <C>           <C>
Paul F. Albrecht           20,000                      6%                      6.50          June 24, 2003

Richard A. Mahoney         50,000                     16%                      6.50          June 24, 2003

Timothy P. McMullen        10,000                      3%                      6.50          June 24, 2003

Philip S. Present II       40,000                     12%                      6.50          June 24, 2003

Gary L. Price                --                        --                       --                --

Daniel A. Silber           15,000                      5%                      6.50          June 24, 2003

</TABLE



</TABLE>
<TABLE>
<CAPTION>
                                                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                                           AND FY-END OPTION VALUES

The following table sets forth information regarding stock options exercised by the named executives during fiscal 1999 and
the value of unexercised in-the-money options held by the named parties as of January 31, 1999:


                                                             Number of Securities Underlying    Value of Unexercised In-the-Money
                                                            Unexercised Options at FY-End (#)       Options at FY-End ($)(1)
                                                            _________________________________    _________________________________
                         Shares
                      Acquired on                Value
Name                    Exercise              Realized($)      Exercisable      Unexercisable      Exercisable       Unexercisable
_________             ___________            ____________     ______________    _____________      ___________       _____________
<S>                       <C>                     <C>           <C>                <C>                 <C>                 <C>
Paul F. Albrecht          --                      --             27,667            38,833              --                  --

Richard A. Mahoney        --                      --            300,000              --                --                  --

Timothy P. McMullen       --                      --             31,667            58,333              --                  --

Philip S. Present II      --                      --             70,000            50,000              --                  --

Gary L. Price             --                      --               --                --                --                  --

Daniel A. Silber          --                      --             24,001            21,999              --                  --

_______________
(1) Based on the average high and low prices of the Company's Common Stock on January 29, 1999.

</TABLE

Compliance with Section 16(a) of the Exchange Act

     To the Company's knowledge, during fiscal 1999, all reports
required to be filed under Section 16(a) of the Exchange Act were
filed in a timely manner.

Compensation of Directors

During the year ended January 31, 1999, the Company's outside
directors (those directors who are not employees of the Company)
were compensated for their services as directors as follows:  (i)
director Martin A. Neads was compensated at the rate of $1,000 per
meeting and (ii) directors Paul J. Stein and Robert E. Kenny III
were compensated for the first meeting at the rate of $3,000 per
meeting, thereafter being compensated at a rate of $3,500 per
meeting ($2,500 of each payment made to Messrs. Stein and Kenny
represented forgiveness of amounts due under promissory notes
issued to the Company by Messrs. Stein and Kenny for loans made to
them by the Company to purchase shares of the Company's Common
Stock).  Outside directors are not compensated for committee
meetings that occur on the same date as full Board meetings.  The
Company does not additionally compensate employee directors.  All
directors are reimbursed for all expenses incurred in connection
with attendance at meetings of the Board and the performance of
Board duties.

In addition, outside directors are entitled to receive stock
options under the Directors' Plan.  The Directors' Plan provides
that, commencing in 1995, nonemployee directors are entitled to an
option to purchase 5,000 shares of the Company's Common Stock
after their first year in office and to an annual, automatic grant
of an option to purchase 2,500 shares of the Company's Common
Stock at every annual shareholders' meeting commencing in 1995.  A
total of 100,000 shares is available under the Directors' Plan.
All options granted under the Directors' Plan have a five year
term and an exercise price equal to 100% of fair market value of
the Common Stock on the date of issuance.  Options are not
exercisable at all for six months after their issuance, at which
time they become exercisable as to 50% of the shares covered.
After 12 months, they become exercisable in full until expiration.

Employment Agreements

Paul F. Albrecht, the Company's Chief Technology Officer, is
employed pursuant to an employment agreement dated February 1,
1999.  The term of this agreement is 12 months.  The agreement
provides for a base salary of $9,167 per month, beginning in
February 1999, plus bonuses payable based upon the delivery of the
Company's ChartMaxx product.  The agreement contains customary
noncompetition and confidentiality provisions and may be
terminated by the Company for nonperformance. The agreement does
not contain any special severance provisions that would be
triggered by a change in control of the Company.

Richard A. Mahoney, the Company's Chairman of the Board, President
and Chief Executive Officer, is employed pursuant to an employment
agreement dated October 31, 1995.  The term of the agreement
expires on June 30, 2001 and commenced on November 1, 1995.  It
provides for a base salary of $186,000 per annum initially,
increasing incrementally to a base salary of $245,000 per annum in
the final year of the agreement.  Under the agreement, Mr. Mahoney
will also be entitled to annual bonuses of up to 100% of his
salary, the actual amount to be determined based on the Company's
performance and Mr. Mahoney's personal performance as determined
by the Board of Directors or the Compensation Committee of the
Board of Directors.  He also is entitled to annual stock option
grants of 50,000 shares during the term of the agreement under the
Long-Term Plan and may be granted up to 50,000 stock options in
lieu of a cash bonus in a particular year.

Under the employment agreement, if the Company terminates Mr.
Mahoney's employment without cause or Mr. Mahoney terminates his
employment with the Company under a limited set of circumstances
defined in the employment agreement, including a change of
control, Mr. Mahoney will receive an amount derived by multiplying
the factor 2.99 by the sum of his salary and bonus paid in the
year prior to the year of termination.  In addition, in the event
of a change in control of the Company, all outstanding stock
options held by Mr. Mahoney at the time of the change in control,
which were granted six months or more prior to such time, will
become exercisable in full and will become subject to repurchase,
at fair market value, for cash by the Company at Mr. Mahoney's
election.  This agreement also provides that in the event it
expires and Mr. Mahoney is not rehired in the same position under
the terms and conditions of a new employment agreement acceptable
to both Mr. Mahoney and the Company, Mr. Mahoney will receive lump
sum severance compensation equal to the sum of the salary and
bonus paid to him in the year ending June 30, 2001, the final year
of the agreement.  In the event the agreement is terminated by the
Company for cause, Mr. Mahoney would forfeit any severance payment
and all of his outstanding stock options.  The agreement also
provides that upon termination or expiration, Mr. Mahoney's
participation in Company-sponsored employee and health benefit
plans will be continued at the Company's expense for a maximum of
18 months so long as he is alive and is not elsewhere employed or
self-employed.

Timothy P. McMullen, the Company's Vice President of Sales and
Marketing, is employed pursuant to an employment agreement dated
February 1, 1999.  The term of this agreement is 12 months. The
agreement provides for a base salary of $13,333 per month, plus
commissions based on sales in the ChartMaxx and OptiMaxx
divisions.  The agreement contains customary noncompetition and
confidentiality provisions and may be terminated by the Company
for nonperformance.  In the event the Company terminates Mr.
McMullen's employment without cause, he shall receive severance
pay in the amount of three months' salary.

Philip S. Present II, the Company's Chief Operating Officer and
Director, is employed pursuant to an employment agreement dated
February 1, 1999.  The term of this agreement is 12 months.  The
agreement provides for a base salary of $15,000 per month,
beginning in February 1999, plus bonuses payable based upon the
attainment of certain profitability criteria.  The agreement
contains customary noncompetition and confidentiality provisions
and may be terminated by the Company for nonperformance.  In the
event Mr. Present is elected President of the Company during the
term of the agreement, whether or not such election follows a
change in control of the Company, the agreement provides that he
shall be awarded stock options to purchase 50,000 shares of the
Company's Common Stock under the Company's Long-Term Stock
Incentive Plan.  In addition, if the Company terminates Mr.
Present's employment without cause, he shall receive severance pay
in the amount of six months' salary.  Finally, should Mr.
Present's employment be terminated, with or without cause, as a
result of the liquidation, dissolution, consolidation, merger or
other business combination of the Company, including the transfer
of all or substantially all of the Company's assets, the agreement
provides that (i) the Company shall pay to Mr. Present an amount
equal to 2.5 times the aggregate of salary and bonus payments made
to him from February 1, 1999 until the date of such termination
and (ii) all stock options granted to Mr. Present prior to such
event shall immediately become fully vested (but in no event shall
any stock options become vested earlier than the minimum vesting
period provided by the Company's 1994 Long-Term Stock Incentive
Plan).

Daniel A. Silber, the Company's Chief Financial Officer, is
employed pursuant to an employment agreement dated February 1,
1999.  The term of his agreement is 12 months. The agreement
provides for a base salary of $10,000 per month, beginning in
February 1999, plus bonuses payable based upon the attainment of
certain net income and profitability criteria.  The agreement
contains customary noncompetition and confidentiality provisions
and may be terminated by the Company for nonperformance with 90
days written notice in addition to six months severance pay.

     CERTAIN RELATIONSHIPS, RELATED TRANSACTIONS AND OTHER
                          INFORMATION

     The Company signed a letter of agreement with DiaLogos, Inc.
("DiaLogos"), dated July 12, 1996, amended January 31, 1997, in
which the Company, on or before March 31, 1998, agreed to either
pay DiaLogos for 75% of the common shares of DiaLogos or secure a
funding commitment for DiaLogos' operations from investors and/or
lenders, or a combination thereof.  (A copy of such letter of
agreement was included as an Exhibit to the Company's 1996 Annual
Report on Form 10-KSB). Certain investors identified by the
Company would receive a 1% interest in DiaLogos in exchange for
each $22,000 invested in DiaLogos.  In addition, the letter
provides that in the event the Company secures a funding
commitment from investors and/or lenders, then DiaLogos will grant
the Company the option (immediately exercisable through December
31, 1999) to purchase 75% of the common shares of DiaLogos less
any shares already purchased by the Company and/or investors
identified by the Company. Richard Mahoney, the President, Chief
Executive Officer and Chairman of the Board of the Company, Philip
S. Present II, the Chief Operating Officer and Director of the
Company and Daniel A. Silber, the Chief Financial Officer of the
Company have each invested funds in DiaLogos in exchange for
ownership interests therein.  Mr. Mahoney and his spouse have
invested a total amount of $297,000 for an interest of 13.5% of
DiaLogos, Mr. Present has invested $44,000 for a 2% interest in
DiaLogos and Mr. Silber has invested $22,000 for a 1% interest in
DiaLogos.

     The terms of the Agreement of Merger and Plan of
Reorganization pursuant to which the Company acquired UDMS in
December 1995 provided that the Company would not sell or merge
UDMS to or into an unaffiliated third party or sell its stock to
an unaffiliated third party without the prior consent of Jay
Hilnbrand, one of the prior shareholders of UDMS, General Manager
of UDMS and a director of the Company.  When the Board of
Directors of the Company determined it would be in the best
interests of the Company to conduct an initial public offering of
UDMS' common stock (the "IPO"), the Company needed to obtain Mr.
Hilnbrand's consent.  In accordance with that obligation, the
Company and Mr. Hilnbrand entered into an Agreement on May 15,
1997, subsequently amended December 10, 1997, pursuant to which
Mr. Hilnbrand agreed to consent to the IPO and the Company agreed
to pay to Mr. Hilnbrand $10,100 on the effective date of the IPO.
 (A copy of this Agreement, as amended, was included as an Exhibit
to the Company's 1998 Annual Report on Form 10-KSB.)

  When the Company acquired UDMS in December 1995, it also
acquired all the common stock of HWB, Inc., a company that was
affiliated with UDMS and of which Mr. Hilnbrand was a shareholder
("HWB").  A portion of the consideration paid by the Company for
the common stock of HWB was to be based on the revenues of UDMS
over a period of time (the "Earn-Out Consideration").  As a result
of the potential IPO, the Company and Mr. Hilnbrand have also
amended the Stock Purchase Agreement dated December 29, 1995
pursuant to which Mr. Hilnbrand sold to the Company all of the
common stock of HWB, Inc. owned by  him.  (A copy of this
Agreement, as amended, was included as an Exhibit to the Company's
1998 Annual Report on Form 10-KSB).  The amendment provides that
if the IPO occurs, certain Earn-Out Consideration due Hilnbrand
could be earned by him over an extended period of time and a
portion of such consideration could be paid in the form of UDMS'
common stock instead of the Company's common stock.

In January 1998, the Company decided to sell the net assets
of the Step2000 segment of UDMS and began negotiating with
prospective buyers.  Jay Hilnbrand, General Manager of UDMS and a
director of the Company, acted on the Company's behalf in
identifying and negotiating with prospective buyers.  It was the
intention of the Company to compensate Mr. Hilnbrand for these
efforts in the event the Company sold the Step2000 product as a
result of such efforts.  At this time, however, the Company has
determined not to sell the net assets of the Step2000 segment of
UDMS.

On January 1, 1998, and again on January 1, 1999, the
Company entered into consecutive Representative Agreements with
European IT Solutions ("EITS") pursuant to which the Company hired
EITS to research, develop and implement an indirect sales channel
for the Company's products and services into part or parts of the
member states of the European Union ("EU").   Martin A. Neads, a
director of the Company, is a principle of EITS.  Pursuant to the
Representative Agreement, the Company has advanced a certain
amount of funding to EITS for market assessment and other
activities to be performed by EITS and/or its agents in
furtherance of its objectives.  In addition, in exchange for its
services pursuant to the Representative Agreement, EITS is to
receive certain marketing fees based on successful sales in the
EU.

	The Company's Chief Operating Officer and Director, Philip
S. Present II, was an audit partner with the accounting firm KPMG
Peat Marwick LLP ("KPMG") prior to joining the Company in 1995.
In such capacity he served as the engagement partner for a client
of KPMG during 1993.  In 1995 that client restated its financial
statements for the years 1992 and 1993 as a result of its
allegedly having reported premature and fictitious revenue for
such years.  In April 1997, the Securities and Exchange Commission
("SEC") settled a civil proceeding in the United States District
Court for the Southern District of Ohio against that client and
five of its former senior officers. The client consented to a
permanent injunction and the former officers consented to both
permanent injunctions and a total of approximately $1.5 million in
monetary penalties.  One of the former officers also pleaded
guilty to related criminal charges.  In a separate administrative
proceeding also concluded in April 1997, Mr. Present and another
former KPMG partner voluntarily consented to a cease and desist
order arising out of the conduct of the audits of the client's
financial statements without admitting or denying any of the SEC's
allegations.  As a result of the order, Mr. Present was prohibited
from practicing as an accountant before the SEC for a period of 30
months from the date of such order.  The order does not affect his
current duties with the Company or his ability to serve as a
director of a publicly-held company. Mr. Present voluntarily
consented to the order in order to avoid the expense and time
burden of prolonged contested proceedings.

                    2000 SHAREHOLDER PROPOSALS

In order for any shareholder proposals for the 2000 Annual Meeting
of Shareholders to be eligible for inclusion at the meeting, they
must be received by the Secretary of the Company at 8805
Governor's Hill Drive, Suite 100, Cincinnati, Ohio 45249, prior to
December 28, 1999.

          SELECTION OF ACCOUNTANTS FOR FISCAL YEAR 2000

The Company will continue to retain the services of KPMG LLP, its
outside accounting firm since 1994, for fiscal year 2000.
Representatives of KPMG LLP are expected to be present at the
Special Meeting, will have the opportunity to make a statement if
they desire to do so and are expected to be available to respond
to appropriate questions.

        INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

The Annual Report of the Company for fiscal 1999 is enclosed with
this Proxy Statement. Portions of the Annual Report enclosed
herewith and portions of the Company's Annual Report on Form 10-
KSB as filed with the SEC for fiscal 1999 are incorporated by
reference into this Proxy Statement. Upon written request and
payment of a copying charge of $.10 per page, the Company will
provide any of its shareholders a copy of any document, or exhibit
thereto, incorporated herein by reference.  Requests for such
copies should be directed to:  Investor Relations, MedPlus, Inc.,
8805 Governor's Hill Drive, Suite 100, Cincinnati, Ohio 45249.

                         OTHER MATTERS

The Board of Directors does not know of any other business to be
presented to the meeting and does not intend to bring other
matters before the meeting.  However, if other matters properly
come before the meeting, it is intended that the persons named in
the accompanying proxy will vote thereon according to their best
judgment in the interests of the Company.

                               By Order of the Board of Directors


                               Robert E. Kenny III
                               Secretary



</TABLE>

MEDPLUS, INC.
8805 Governor's Hill Drive, Suite 100
Cincinnati, Ohio 45249

NOTICE OF AMENDMENT TO PROXY STATEMENT
FOR SPECIAL MEETING OF SHAREHOLDERS
JUNE 18, 1999

TO THE SHAREHOLDERS OF MEDPLUS, INC.  (the "Company"):

The following amendments have been made to the Proxy Statement
mailed to you on or about May 15, 1999 with respect to the Special
Meeting of the Shareholders of MedPlus, Inc. to be held on June
18, 1999:

As noted in the Proxy Statement, on April 30, 1999, the Company
entered into an Agreement (the "Agreement") with three investment
firms (the "Investors") to obtain $6,100,000 in debt and equity
financing.  The Agreement was filed with the SEC as an exhibit to
the Company's Annual Report on Form 10-KSB for fiscal 1999 (see
"Incorporation of Certain Documents by Reference").  The terms of
the Agreement provide for financing of $4,100,000 in Series A
Convertible Preferred Stock (the "Preferred Stock") and $2,000,000
in subordinated debentures (the "Notes"). The proceeds of the
financing will be utilized to fund working capital requirements
and continue the market penetration of certain of the Company's
core products.  Certain terms of the Agreement, including the
authorization of the Preferred Stock, are subject to shareholder
approval.

The Agreement has since been amended and restated as of June 8,
1999.  Amendments which alter the information provided in the
Proxy Statement are provided below. The Amended and Restated
Agreement in its entirety will be filed on or before June 10, 1999
with the SEC as an exhibit to the Company's Periodic Report on
Form 8-K (see "Incorporation of Certain Documents by Reference").

Amendments to Proxy Statement:

1.  Amendments to Notes.  The Notes (as defined in the Section
entitled "Proposals to Amend The Company's Articles Of
Incorporation to Create a Class of Series A Convertible Preferred
Stock; Approve the Issuance of Shares of Such Preferred Stock; and
Approve the Subsequent Issuance of Common Shares upon Conversion
Thereof,") have been amended and restated as of June 8, 1999.  The
Notes, due 2004, previously had a coupon rate of 10% in the first
year and 12% thereafter.  The Notes, still due 2004, now have a
coupon rate of 10%  in the first year, a rate of 12% from May 1,
2000 through October 31, 2000 and a rate of 14% thereafter.  In
addition, the Company is now obligated to pay the payee of the
Notes, on each anniversary of October 31, 1999, a premium in an
amount equal to two percent (2%) of the entire amount of the
principal of the Notes which then remains unpaid.  Finally, the
Company has agreed that in every instance where the Company
receives any cash from, or any cash is made available to it by,
any event or source including but not limited to a corporate
partnering up-front payment of any nature, equity financing or
sale of assets, but specifically excluding (i) a sale of accounts
receivable, (ii) any sales or licenses of Company products and/or
services in what has heretofore been the ordinary course of
business, (iii) any bank financing, credit facility or similar
lending arrangement (including "Senior Debt" as defined in the
Agreement) and (iv) any sale by DiaLogos Incorporated ("DiaLogos")
of equity securities of DiaLogos, the Company shall immediately
pay to the holders of the Notes an amount equal to the lesser of
(1) the total amount of principal and interest remaining unpaid
under the Notes and (2) the total amount of cash received by the
Company or made available to it in such instance.  The remaining
terms of the Notes remain the same, including the provision
allowing the Company to redeem the Notes at any time during their
term without penalty.
2.  Amendment to Terms of Preferred Stock.  The terms of the
Preferred Stock (as defined in the Section entitled "Proposals to
Amend The Company's Articles Of Incorporation to Create a Class of
Series A Convertible Preferred Stock; Approve the Issuance of
Shares of Such Preferred Stock; and Approve the Subsequent
Issuance of Common Shares upon Conversion Thereof,") have been
amended.  Previously, in the event of a Change of Control (as
defined in Exhibit A to the Proxy Statement), the holders of a
majority of the shares of the Preferred Stock could require the
Company to redeem such shares.  The Preferred Stock was to be
redeemed by paying for each share an amount in cash equal to 110%
of the original purchase price per share plus an amount equal to
certain dividends declared but unpaid thereon.  The terms of the
Preferred Stock have now been amended such that the "Optional
Redemption" feature described above and in the Proxy Statement has
been deleted. Thus, Exhibit A to the Proxy Statement has now been
amended by (a) the deletion in its entirety of Section 7 thereof
and (b) by changing the Section entitled "Amendments" from Section
"8" to Section "7."
3.  Amendment to Terms of Ten-Year Warrants.  The terms of the
ten-year warrants have been amended.  Subject to shareholder
approval on or before July 30, 1999, the Company initially agreed
to issue to the Investors ten-year warrants for the purchase
(subject to adjustment as provided therein) of 759,562 shares of
Preferred Stock.  These warrants could not be exercised unless the
value of the Company's stock price as traded on the NASDAQ over a
twenty-day period exceeded $7.28.  The Company has now agreed to
issued to the Investors ten-year warrants for the purchase of
721,702 shares of the Preferred Stock (still subject to
shareholder approval on or before July 30, 1999).  The revised
warrants cannot be exercised unless the value of the Company's
stock price as traded on the NASDAQ over a twenty-day period
exceeds $7.17.
INCORPORATION OF CERTAIN DOCUMENTS BY REFERENCE

The Company's Periodic Report on Form 8-K as filed with the SEC on
or before June 10, 1999 is incorporated by reference into this
Amendment to Proxy Statement.  Upon written request and payment of
a copying charge of $.10 per page, the Company will provide any of
its shareholders a copy of any document, or exhibit thereto,
incorporated herein or in the Proxy Statement by reference.
Requests for such copies should be directed to:  Investor
Relations, MedPlus, Inc., 8805 Governor's Hill Drive, Suite 100,
Cincinnati, Ohio 45249.


 By Order of the Board of Directors



Robert E. Kenny III
Secretary
June 8, 1999


                            IMPORTANT

     A Proxy Statement and proxy were mailed to you on or about
May 15, 1999.  The amendments to the Proxy Statement described
above will not alter the text of the proxy mailed to you on or
about May 15, 1999.  As a shareholder, you are urged to complete
and mail the proxy promptly whether or not you plan to attend this
Special Meeting in person.  If you previously mailed your proxy
and, as a result of the amendments to the Proxy Statement
described above, desire to change your vote on any of the items to
be acted upon a the Special Meeting on June 18, 1999, you mail
either (1) contact MedPlus, Inc. as described herein for a new
proxy or (2) attend the Special Meeting on June 18, 1999 and
change your vote in person (shareholders attending the meeting may
personally vote on all matters that are considered in which event
their signed proxies are revoked).  It is important that your
shares be voted.  In order to avoid the additional expense to the
Company of further solicitation, we ask your cooperation in
mailing your proxy promptly.   The record date of the meeting has
not changed; as such, shareholders of record at the close of
business on April 26, 1999 remain entitled to vote at the meeting.





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