SCHEDULE 14A INFORMATION


Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No.1)


Filed by the Registrant  [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:


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


                             MEDTOX SCIENTIFIC, Inc.
                (Name of Registrant as Specified In Its Charter)

                    (Name of Person(s) Filing Proxy Statement
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ ]     $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(2).
[ ]     $500 per each party to the controversy pursuant to Exchange Act Rule
        14a-6(i)(3).
[ ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
        1)       Title of each class of securities to which transaction applies:
        2)       Aggregate number of securities to which transaction applies:
        3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11;1 4) Proposed maximum aggregate
        value of transaction:
                  1  Set forth the amount on which the filing fee is
                     calculated and state how it was determined.
[ ]     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:






                             MEDTOX SCIENTIFIC, INC.
                             402 West County Road D
                            St. Paul, Minnesota 55112


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        To Be Held on September 26, 2001

     NOTICE IS HEREBY GIVEN that the Annual Meeting of the stockholders ("Annual
Meeting") of MEDTOX  SCIENTIFIC,  INC., a Delaware  corporation (the "Company"),
will be  held at the  Four  Points  Hotel  (formerly  the  Sheraton  Minneapolis
Metrodome),  located  at  1330  Industrial  Blvd.,  Minneapolis,   Minnesota  on
Wednesday, September 26, 2001 at 3:30 p.m. (CST) for the following purposes:

1.       To elect two  directors to serve on the Board of Directors of the
         Company (the "Board of  Directors")  for three year terms or
         until their successors are elected and qualified; and

2.       To consider  and act upon a proposal to approve an amendment to Article
         FOURTH of the Company's  Certificate of Incorporation  to increase its
         number of authorized shares of Common Stock from 7,400,000 to
         14,400,000; and

3.       To consider and act upon any other  matters  which may properly  come
         before the meeting or any  adjournment thereof.

     In accordance  with the provisions of the Bylaws of the Company,  the Board
of  Directors  has fixed the close of  business  on August 6, 2001 as the record
date for the determination of the holders of the shares of Common Stock entitled
to notice of, and to vote at, the Annual Meeting.

     Your attention is directed to the accompanying Proxy Statement.

     Stockholders  are  requested to date,  sign and mail the enclosed  Proxy as
promptly  as  possible,  whether  or not they  expect to attend  the  meeting in
person.

                                        By Order of the Board of  Directors,



                                        Richard J. Braun
                                        Chairman of the Board, President and
                                        Chief Executive Officer


St. Paul, Minnesota
August 20, 2001




                             MEDTOX SCIENTIFIC INC.
                             402 West County Road D
                            St. Paul, Minnesota 55112


                                 PROXY STATEMENT



                         ANNUAL MEETING OF STOCKHOLDERS
                               September 26, 2001


                                     PROXIES

     The enclosed proxy (the "Proxy") is solicited by and on behalf of the Board
of Directors of MEDTOX SCIENTIFIC, INC., a Delaware corporation (the "Company"),
for use at the  Company's  2001  annual  meeting of  stockholders  (the  "Annual
Meeting") and at any and all adjournments thereof. Any stockholder has the power
to  revoke  his or her  Proxy at any time  before  it is  voted.  A Proxy may be
revoked (1) by delivery of written  notice of revocation to the Secretary of the
Company at its  principal  office,  402 West County Road D, St. Paul,  Minnesota
55112,  (2) by the  execution  of a  subsequent  Proxy and  presentment  of such
subsequent  Proxy at the  Annual  Meeting  or (3) by  attendance  at the  Annual
Meeting  and voting in  person.  This  solicitation  is being made by use of the
mails and the cost thereof will be borne by the Company.  Shares  represented by
valid  Proxies  will be voted in  accordance  with  the  instructions  indicated
thereon.  Unless otherwise directed,  votes will be cast FOR the election of the
directors named and FOR Proposal 2.

     The costs of  solicitation  of  proxies  will be borne by the  Company.  In
addition to use of mails, proxies may be solicited  personally,  or by telephone
by one or  more of the  regular  personnel  of the  Company  without  additional
compensation.  The  Company  expects  to  pay  an  independent  proxy  solicitor
approximately  $15,000 as  compensation  for the  solicitation  of  proxies.  In
addition,  the Company may reimburse brokers and other custodians,  nominees and
fiduciaries for their expenses for sending proxy material to beneficial  owners,
in accordance with Securities and Exchange Commission regulations.

     The Company  anticipates  mailing proxy materials and the annual report for
its fiscal year ended December 31, 2000 (the "Annual Report") to stockholders of
record as of August 6, 2001 (the "Stockholders") on or about August 24, 2001.

                            OUTSTANDING VOTING STOCK

         Only holders of record of the Company's Common Stock, par value $.15
per share (the "Common Stock"), at the close of business on August 6, 2001 are
entitled to vote on matters to be presented at the Annual Meeting. Each share of
Common Stock is entitled to one vote with respect to all such matters. The
number of shares of Common Stock outstanding and entitled to vote at the close
of business on August 6, 2001 was 3,578,983.



                          VOTE AND QUORUM REQUIREMENTS

     The  presence  in person or by Proxy of  Stockholders  of a majority of the
outstanding  shares of Common  Stock is  required  for there to exist the quorum
needed to  transact  business at the Annual  Meeting.  If,  initially,  a quorum
should not be present,  the Annual  Meeting may be  adjourned  from time to time
until a quorum is obtained.


     A  plurality  of the votes cast is  required  to elect the  Directors.  The
affirmative  vote of a  majority  of the  outstanding  shares  of  common  stock
entitled to vote is required  for approval of Proposal No. 2. In the election of
a Director,  any action other than a vote for a nominee will have the  practical
effect of voting  against the nominee.  Abstentions  and "broker  non-votes" (as
defined  below) are counted  for  purposes  of  determining  whether a quorum is
present,  but do not represent votes cast with respect to any proposal.  "Broker
non-votes" are shares held by a broker or nominee for which an executed proxy is
received by the Company,  but are not voted as to one or more proposals  because
instructions  have not been  received  from the  beneficial  owners  or  persons
entitled to vote and the broker or nominee  does not have  discretionary  voting
power.


     An independent party will receive and tabulate all proxies and ballots, and
such independent party and certain other team members of the Company will act as
voting inspectors at the Annual Meeting.



                        COMMON STOCK OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth  information  available to the Company as of
July 20, 2001 regarding the beneficial ownership of the common stock by (i) each
person known by the Company to  beneficially  own more than five percent (5%) of
the  outstanding  common  stock,  (ii)  each of the  Directors,  (iii) the Chief
Executive Officer and all executive  officers whose compensation was $100,000 or
greater  during  2000,  and (iv) all  executive  officers  and  Directors of the
Company as a group:




                                                                       Number of Shares            Percent of Common
  Name                                                               Beneficially Owned            Stock Outstanding
                                                                                           
  Harry G. McCoy, Pharm. D.                                                 203,398 (1)                       5.16 %
    Former President and Chairman of the Board of
    Directors; Director
  Richard J. Braun                                                          162,100 (2)                       4.12 %
    Chairman of the Board of Directors, President,
    Chief Executive Officer
  Samuel C. Powell, Ph.D., Director                                         119,923 (3)                       3.04 %
  James W. Hansen, Director                                                  18,756 (4)                            *
  Miles E. Efron, Director                                                   11,984 (5)                            *
  Brian P. Johnson, Director                                                 15,826 (6)                            *
  Harry W. Alcorn, Jr.                                                          228 (7)                            *
  James B. Lockhart (13)                                                     23,219 (8)                            *
    Former Chief Financial Officer and Vice President
    Finance and Administration
  Kevin J. Wiersma                                                           38,237 (9)                            *
    Vice President and Chief Operating Officer
     of Medtox Laboratories, Inc.
  James A. Schoonover                                                       51,594 (10)                       1.31 %
     Vice President and Chief Marketing Officer
  B. Mitchell Owens                                                         40,301 (11)                       1.02 %
     Vice President and Chief Operating Officer
      of Medtox Diagnostics, Inc.
  All Directors and Executive Officers
     as a Group (11 in number)                                             685,566 (12)                      17.40 %
  Perkins Capital Management, Inc.                                         528,300 (14)                      13.41 %
  Pyramid Trading Limited Partnership                                      348,300 (15)                       8.84 %


*        Less than one percent (1%)

1.       Includes  86,201 shares of common stock issuable under options which
         are or which will become  exercisable  within the next 60 days.

2.       Includes 129,150 shares of common stock issuable under options which
         are or which will become exercisable within the next 60 days. Also
         includes 5,500 shares of restricted stock which will not become vested
         until 5/1/03, 7,500 shares which will not become vested until 11/1/03
         and 10,000 shares which will not become vested until 5/1/04.


3.       Includes 9,234 shares of common stock issuable under stock options and
         7,692 shares of common stock issuable under common stock purchase
         warrants which are or will become exercisable within the next 60 days.
         Also includes 1,250 shares of restricted stock which will not become
         vested until 5/1/04.

4.       Includes 12,506 shares of common stock issuable under stock options
         which are or will become exercisable within the next 60 days. Also
         includes 1,250 shares of restricted stock which will not become vested
         until 5/1/04.

5.       Includes 8,234 shares of common stock issuable under stock options
         which are or will become exercisable within the next 60 days. Also
         includes 1,250 shares of restricted stock which will not become vested
         until 5/1/04.

6.       Includes 3,230 shares of common stock issuable under stock options and
         3,846 shares of Common Stock issuable under common stock purchase
         warrants and which are or will become exercisable within the next 60
         days. Also includes 1,250 shares of restricted stock which will not
         become vested until 5/1/04.

7.       Includes 228 shares of common stock  issuable  under stock  options
         which are or will become  exercisable  within the next 60 days.

8.       Includes 16,450 shares of common stock issuable under stock options and
         5,769 shares of common stock issuable under common stock purchase
         warrants and which are or will become exercisable within the next 60
         days.

9.       Includes 24,287 shares of common stock issuable under stock options
         which are or will become exercisable within the next 60 days. Also
         includes 4,000 shares of restricted stock which will not become vested
         until 5/1/03, 3,750 shares which will not become vested until 11/1/03
         and 6,000 shares of restricted stock which will not become vested until
         5/1/04.

10.      Includes 27,548 shares of common stock issuable under options which are
         or will become exercisable within the next 60 days. Also includes 3,000
         shares of restricted stock which will not become vested until 5/1/03,
         3,750 shares which will not become vested until 11/1/03 and 6,000
         shares of restricted stock which will not become vested until 5/1/04.

11.      Includes 26,787 shares of common stock issuable under options which are
         or will become exercisable within the next 60 days. Also includes 3,000
         shares of restricted stock which will not become vested until 5/1/03,
         3,750 shares which will not become vested until 11/1/03 and 6,000
         shares of restricted stock which will not become vested until 5/1/04.

12.      Includes 360,934 shares of common stock issuable under options or
         warrants which are or will become exercisable within the next 60 days
         and 67,250 shares of restricted stock.

13.      Mr. Lockhart's employment with the Company was terminated effective
         April 30, 2001.

14.      Includes 248,000 shares of common stock issuable under common stock
         purchase warrants which are or will become exercisable within the next
         60 days.

15.      Includes 140,000 shares of common stock issuable under common stock
         purchase warrants which are or will become exercisable within the next
         60 days.



                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

         The Certificate of Incorporation provides that the Board of Directors
is divided into three classes and shall consist of not less than three nor more
than twelve individuals, with the exact number to be fixed from time to time by
the majority vote of the Board of Directors. The Board of Directors has fixed
the number of Directors at six individuals and has nominated the two individuals
set forth below to serve as Directors of the Company for three year terms or
until their respective successors have been elected and qualified. All nominees
are members of the current Board.

         Unless otherwise instructed, the enclosed Proxy will be voted FOR the
election of the nominees listed below, except that the persons designated as
proxies reserve full discretion to cast their votes for another person
recommended by the Board of Directors in the unanticipated event that any
nominee is unable or declines to serve.

         Directors will be elected by the plurality vote of the holders of
Common Stock entitled to vote at the Annual Meeting and present in person or by
Proxy.

Information About Nominees and Other Directors

                                      Director
    Name of Nominee            Age    Since         Position with the Company
    ---------------            ---    -----         -------------------------

Nominees for three-year terms expiring in 2004:
    James W. Hansen             46    1996          Director
    Brian P. Johnson            52    2000          Director

Directors not standing for election this year whose terms expires in 2002:
    Harry G. McCoy              50    1996          Former President and
                                                    Chairman of the Board of
                                                    Directors; Director
    Richard J. Braun            56    1996          Chairman of the Board of
                                                    Directors, President, Chief
                                                    Executive Officer

Directors not standing for election this year whose terms expire in 2003:
    Samuel C. Powell, Ph.D.     49    1986          Director
    Miles E. Efron              74    1997          Director
    Harry W. Alcorn, Jr         45    2001          Director

     Harry G.  McCoy,  Pharm.D.,  Dr.  McCoy  served as Chairman of the Board of
Directors and President  from July 1996 until October 26, 2000. On June 5, 2001,
Dr. McCoy became President and a Director of Hamilton Thorne  Biosciences,  Inc.
He has  served  as  Chairman  and  Chief  Executive  Officer  of the  Nova  Jazz
Foundation, a Minnesota nonprofit company, since 1996.

     Richard  J.  Braun,  MBA,  JD,  CPA,  was  named  Chairman  of the Board of
Directors and President on October 26, 2000.  Mr. Braun was named a Director and
elected as Chief  Executive  Officer in July 1996.  From 1994 until  joining the
Company,  Mr.  Braun  acted  as  a  private  investor  and  provided  management
consulting  services to the health  care and  technology  industries.  From 1992



until 1994, he served as Chief Operating Officer and as a Director of EBP, Inc.,
a NYSE company engaged in managed care. From 1989 through 1991, Mr. Braun served
as Executive Vice President,  Chief Operating  Officer and Director of Reich and
Tang L.P., a NYSE investment advisory and broker dealer firm.

     Samuel C. Powell,  Ph.D., served as Chairman of the Board of Directors from
November  1987 to June 1994 and has served as a Director  of the  Company  since
September  1986. Dr. Powell served as Chairman of the Board and Chief  Executive
Officer  of  Granite  Technological  Enterprises,  from  January  1984 until its
acquisition  by the Company in June 1986.  Since 1987, he has been  President of
Powell  Enterprises,   Burlington,   North  Carolina,   offering  financial  and
management  services  to a group of  businesses  and real estate  ventures.  Dr.
Powell sits on the Board of Carolina  Biological  Supply Co.,  Inc. and holds an
elected seat on the Alamance  County Board of  Commissioners  in North Carolina.
Dr. Powell served on the North  Carolina  Board of Science and  Technology  from
1989 to 1995,  and as a Board Member and Chairman of the N.C.  State  Alcoholism
Research Authority.

     James W. Hansen, MBA, was named as a Director in September 1996. Mr. Hansen
has, since November, 1996, been Chairman, CEO and Treasurer of E.mergent,  Inc.,
a NASDAQ traded,  technology  company.  From 1986 to 1992, Mr. Hansen was Senior
Vice President and General Manager of the Pension Division of Washington  Square
Capital, a Reliastar company, which is a NYSE traded financial services company.
Prior to 1986, he was a Vice  President of Apache  Corporation.  Since 1992, Mr.
Hansen has served as an  Investor,  Director,  President  or Vice  President  of
several private companies in medical services and technology.  He also serves as
a Director of UBIQ, Inc., E.mergent, Inc. and Ciprico Inc. and has taught in the
MBA program at the University of St. Thomas since 1984.

     Miles E. Efron was named as a Director in January 1997.  From 1988 to 1993,
Mr. Efron served as Chief Executive  Officer of North Star Universal,  a holding
company with interests in health care,  food products and computer  connectivity
and  networking.  From 1993 to 2000,  Mr. Efron served as Chairman of North Star
Universal.  Mr.  Efron  currently  serves on the Board of  Directors  of several
companies, none of which are related to the Company.

     Brian P. Johnson, MBA, was named as a Director in June 2000. Mr. Johnson is
a Principal of ArrowHead  Capital  Management.  Mr.  Johnson  holds a bachelor's
degree from the  University  of South  Dakota and a master's  degree in business
administration  in marketing  from the  University  of St.  Thomas.  He has also
served on a number of civic boards in addition to business boards.

     Harry W. Alcorn, Jr., Pharm.D., was named as a Director in July 2001. Since
1998,  Dr.  Alcorn has  served as Chief  Operating  Officer  of DaVita  Clinical
Research,  a Phase I-IV clinical  trial site and site  management  organization.
Previously,  he was Executive  Director  Clinical  Programs of GalaGen,  Inc., a
biotech    pharmaceutical   company   from   1996-1998   and   Vice   President,
Marketing/Sales  and Clinical Programs of In Home Health, Inc from 1992 to 1996.
Dr. Alcorn  graduated  form Creighton  University  with his B.S. in Pharmacy and
went on to receive his Doctor of Pharmacy degree from the University of Nebraska
Medical Center.



Compliance With Section 16(a) Of The Securities Exchange Act of 1934

         Section 16(a) of the Securities Exchange Act of 1934, as amended,
requires that the Company's directors and executive officers, and persons who
own more than ten percent (10%) of a registered class of the Company's equity
securities, file with the Commission initial reports of ownership and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers, directors and greater than ten percent beneficial owners are required
by Commission regulations to furnish the Company with copies of all reports they
file under Section 16(a).

         To the Company's knowledge, based solely on its review of the copies of
such reports furnished to the Company and written representations that no other
reports were required, all Section 16(a) filing requirements applicable to its
officers, directors and greater than 10% beneficial owners were complied with
during the fiscal year ended December 31, 2000.

         During the fiscal year ended December 31, 2000, the Board of Directors
held three meetings (including regularly scheduled, telephonic and special
meetings). During that time, all members of the Board attended One Hundred
Percent (100%) of the meetings held subsequent to their appointment.

         The Company has a stock option committee (the "Stock Option Committee")
which, by the terms of the Company's Stock Option Plans, is to consist of not
less than two members of the Board of Directors appointed by the Board of
Directors. The Stock Option Committee is comprised of James W. Hansen, Miles E.
Efron, and Samuel C. Powell. The Stock Option Committee determines the terms of
options granted, including, but not limited to, the exercise price, the number
of shares subject to the option and the terms and conditions of the option.
During the fiscal year ended December 31, 2000, the Stock Option Committee held
one meeting.

     The Company has an Audit  Committee which is comprised of Brian P. Johnson,
James W. Hansen and Miles E. Efron.  During the fiscal year ended  December  31,
2000, the Audit Committee held two meetings.

     The Company has a  Compensation  Committee  which is  comprised of James W.
Hansen,  Miles E. Efron,  and Samuel C.  Powell.  The  Compensation  Committee's
purpose is to  determine  the  compensation  of the  Executive  Officers  of the
Corporation.  During the fiscal year ended December 31, 2000,  the  Compensation
Committee held one meeting.

     The Company does not have a Nominating Committee.

The Board of Directors recommends that Stockholders vote FOR Proposal 1.



                             EXECUTIVE COMPENSATION

The following table discloses the compensation earned by the Company's Chief
Executive Officer and Former Chairman of the Board and President and the four
other most highly compensated executive officers whose total annual salary
exceeded $100,000 for the fiscal year ended December 31, 2000.



                                              SUMMARY COMPENSATION TABLE

                                                                        Long Term Compensation
                                Annual Compensation                     Awards           Payouts
                                                       Other
                                                       Annual      Restricted     Options/    LTIP   All Other
Name and                                               Compen-     Stock          SAR's     Payouts  Compen-
Principal Positon          Year    Salary     Bonus    sation(3)   Awards($)(4)(5) (#)       (6)     sation
- -------------------------- ------- --------- ---------- ---------- ------------- --------- --------- -------------
                                                                           
Harry G. McCoy             2000    $225,000     --         --        $43,313        --        --          --
Former President and       1999    $200,000     --         --           --        40,000      --          --
Chairman of the Board      1998    $200,000   $9,615       --           --        50,000      --          --
of  Directors; Director
(1)

Richard J. Braun           2000    $250,000     --         --       $133,781      15,000      --     $15,060 (7)
Chairman  of the Board of  1999    $200,000     --         --          --         80,000      --     $11,910 (7)
Directors,  President,     1998    $200,000   $9,615       --          --         50,000      --     $ 9,060 (7)
Chief  Executive  Officer
(2)

James B. Lockhart          2000    $121,731  $43,000       --        $60,984      32,500      --          --
Former  Chief   Financial                      (12)
Officer      and     Vice
President   Finance   and
Administration (8)

Kevin J. Wiersma           2000    $131,346     --         --        $76,734      10,000      --          --
Vice President and Chief   1999    $115,000     --         --           --        17,500      --          --
Operating Officer of       1998    $ 92,144  $11,700       --           --         5,000      --          --
Medtox
Laboratories, Inc. (9)

James A. Schoonover        2000    $131,346     --         --        $68,859       7,500      --          --
Vice President and Chief
Marketing Officer (10)

B. Mitchell Owens          2000    $131,346     --         --        $68,859      10,000      --          --
Vice President and Chief
Operating Officer of
Medtox Diagnostics, Inc.
(11)


(1)      Dr. McCoy served as Chairman and  President of the Company  until
         October 26, 2000. See Employment Contracts  for further information.

(2)      Mr. Braun was elected Chairman of the Board of Directors and President
         on October 26, 2000.

(3)      Other Annual  Compensation for executive officers is not reported as
         it is less than the required  reporting  threshold of the Securities
         and Exchange Commission.

(4)      2000 restricted stock awards were made pursuant to the Restated Equity
         Compensation Plan adopted by the Board of Directors effective May 10,
         2000. The value of each award shown is based upon the closing market
         price of the Company's common stock on the date of grant ($7.88 per
         share on May 1, 2000 and $12.06 per share on November 1, 2000). Awards
         granted under the Restated Equity Compensation Plan vest over a three
         year period. A total of 45,500 shares of restricted stock were granted
         to the executives named in the table in the respective numbers
         indicated: Harry G. McCoy, 5,500; Richard J. Braun, 13,000 shares;
         James B. Lockhart, 5,750 shares; Kevin J. Wiersma, 7,750 shares; James



         A. Schoonover, 6,750 shares; and B. Mitchell Owens, 6,750 shares. Any
         dividends declared on the Company's common stock will be paid on all
         shares of restricted stock granted under the Restated Equity
         Compensation Plan.

(5)      As of December 31, 2000, the number and fair market value, based on the
         closing market price of the Company's common stock of $6.3125 on
         December 29, 2000, of the aggregate restricted stock holdings granted
         to the named executive officers were: Harry G. McCoy, 5,500 shares and
         $34,719; Richard J. Braun, 13,000 shares and $82,063; James B.
         Lockhart, 5,750 shares and $36,297; Kevin J. Wiersma, 7,750 shares and
         $48,922; James A. Schoonover, 6,750 shares and $42,609; and B. Mitchell
         Owens, 6,750 shares and $42,609.

(6)      Not applicable.  No compensation of this type received.

(7)      Includes  $15,060,  $11,910 and $9,060 of premiums paid for by the
         Company for a life and disability  insurance  policy on Mr. Braun in
         2000, 1999 and 1998, respectively.

(8)      Mr. Lockhart's employment with the Company was terminated effective
         April 30, 2001.

(9)      Mr. Wiersma was appointed Vice President and Chief Operating Officer
         of MEDTOX Laboratories, Inc. on July 17, 2000.

(10)     Mr. Schoonover was appointed Vice President and Chief Marketing
         Officer on July 17, 2000.

(11)     Mr. Owens was appointed Vice President and Chief Operating Officer of
         MEDTOX Diagnostics, Inc. on July 17, 2000.

(12)     Mr. Lockhart  received a guaranteed  bonus payment in 2000 as part of
         his  compensation in the initial year of employment with the Company.



                   Stock Options Granted During Fiscal Year

         The following table sets forth information about the stock options
granted to the named executive officers of the Company during 2000.



                                    OPTION GRANTS IN LAST FISCAL YEAR

                                                                                    Potential Realized
                                                                                    Value at Assumed
                                                                                      Annual Rates of
                                                                                        Stock Price
                                                                                    Appreciation for
                              Individual Grants                                        Option Term
                           % of Total
                           Options
                 Number    Granted to
                     of    Employees        Exercise
                 Options   in Fiscal        Price             Expiration       5% ($)         10%( $)
Name             Granted   Year             ($/Sh)               Date           (1)            (1)
- -----------------------------------------------------------------------------------------------------
                                                                         
Richard J.       15,000    14%              $12.0625            11/01/10          $294,728   $469,305
Braun

James B.         25,000    24%              $ 8.6875            01/03/10          $353,776   $563,328
Lockhart          7,500     7%              $12.0625            11/01/10          $147,364   $234,653

Kevin J.         10,000    10%              $12.0625            11/01/10          $196,485   $312,870
Wiersma

James A.          7,500     7%              $12.0625            11/01/10          $147,364   $234,653
Schoonover

B. Mitchell      10,000    10%              $12.0625            11/01/10          $196,485   $312,870
Owens


(1)      The potential realizable value of the options reported above was
         calculated by assuming 5% and 10% annual rates of appreciation of the
         common stock of the Company from the date of grant of the options until
         the expiration of the options. These assumed annual rates of
         appreciation were used in compliance with the rules of the Securities
         and Exchange Commission and are not intended to forecast future price
         appreciation of the common stock of the Company. The Company chose not
         to report the present value of the options, which is an alternative
         under Securities and Exchange Commission rules, because the Company
         does not believe any formula will determine with reasonable accuracy a
         present value based on unknown or volatile factors. The actual value
         realized from the options could be substantially higher or lower than
         the values reported above, depending upon the future appreciation or
         depreciation of the common stock during the option period and the
         timing of exercise of the options.



        Stock Options Exercised During Fiscal Year and Year-End Values of
                              Unexercised Options

         The following table sets forth information about the stock options held
by the named executive officers of the Company at December 31, 2000.



                         Number of
                         Shares                              Number of Unexercised      Value of Unexercised In-the
                         Acquired       Value                Options at FY-End          Money Options at FY-End
Name                     on Exercise    Realized             Exercisable/Unexercisable  Exercisable/Unexercisable (1)
- ------------------------------------------------------------------------------------------------------------------------------
                                                                          
Harry G. McCoy             -               -                     76,667/13,333             $100,001/$ 49,999
Richard J. Braun           -               -                    104,126/40,874             $199,838/$100,163
James B. Lockhart          -               -                      8,705/23,795                 -  /   -
Kevin J. Wiersma           -               -                     16,200/16,300             $ 29,679/$ 14,852
James A. Schoonover        -               -                     21,249/11,251             $ 29,679/$ 14,852
B. Mitchell Owens          -               -                     19,200/16,300             $ 29,679/$ 14,852

- ----------------------------

 (1)     The closing price of the Common Stock of the Company at
         December 31, 2000 was $6.3125 per share.

                   Long-Term Incentive Plans and Pension Plans

         The Company does not contribute to any Long-Term Incentive Plan or
Pension Plan for its executive officers as those terms are defined in the rules
of the Securities and Exchange Commission. The Company relies on its stock
option and restricted stock plans to provide long-term incentives for executive
officers. The Company has three stock option plans: a 1983 Stock Option Plan for
employees which expired on June 23, 1993; the Restated Equity Compensation Plan
which was originally adopted by the shareholders of the annual meeting in 1993
to replace the 1983 Incentive Stock Option Plan and was restated and adopted by
the Board of Directors on May 10, 2000; and a 1991 Non-Employee Director's Plan
for members of the Board of Directors who are not employees of the Company. In
addition, the Company has granted separately to various existing and former
executive employees, including Mr. Braun and Dr. McCoy, non-qualified options to
purchase shares of the Company's Common Stock.

                            Compensation of Directors

         All directors who are not employees of the Company receive $500 per
month for their service as a director. All directors are also reimbursed for
expenses incurred in attending board of directors' meetings and participating in
other activities.

Employment Contracts

         Harry G. McCoy, former Chairman of the Board of Directors and former
President of the Company, has an employment agreement with the Company dated
January 1, 2000. The initial term of the agreement is through December 31, 2002,
and thereafter is renewed automatically for one-year terms unless otherwise
terminated in accordance with the terms of the agreement. The agreement provides
for an annual base salary of $225,000 and additional bonuses, fringe benefits
and grants of restricted stock which, except for the fringe benefits, are



performance based. The agreement also provides for a Severance Award equal to
base salary, health insurance and bonus plan payments for the greater of twelve
(12) months or the then remaining term of employment under the agreement. The
Severance Award is payable following termination by the Company other than for
cause, or if the employee voluntarily terminates following (i) a change in
control; (ii) any relocation of greater than fifty (50) miles; or (iii) any
material reduction in the level of the employee's responsibility, position,
authorities or duties; or (iv) the Company breaches any of its obligations under
the Agreement.

         The employment agreement contains a covenant not to compete whereby for
a period of twelve (12) months after the termination of employment with the
Company, the employee agrees that they will not, directly or indirectly, either
(a) have any interest in (b) enter the employment of, (c) act as agent, broker,
or distributor for or advisor or consultant to, or (d) provide information
useful in conducting the business of the Company to solicit customers or
employees on behalf of the Company to any person, firm, corporation or business
entity which is engaged, or which employee reasonably knows is undertaking to
become engaged, in the United States in the business of the Company.

     Following  Mr.  McCoy's  termination  as President  and Chairman in October
2000, Mr. McCoy continued to receive payments under his contract as an employee.
After   commencement   of  Mr.  McCoy's  new  employment  with  Hamilton  Thorne
Biosciences,  Inc.,  the  Company  ceased  payments  of  compensation  under the
employment  contract.  Mr.  McCoy  contends  that he is  entitled  to  continued
payments of compensation  not  withstanding  his new employment  elsewhere.  The
Company is uncertain  whether Mr.  McCoy will  commence  litigation  against the
Company.

         Richard J. Braun, Chairman of the Board of Directors, President, and
Chief Executive Officer, has an employment agreement with the Company dated
January 1, 2000. The initial term of the agreement is through December 31, 2002,
and thereafter is renewed automatically for one-year terms unless otherwise
terminated in accordance with the terms of the agreement. The agreement provides
for an annual base salary of $250,000 and additional bonuses, fringe benefits
and grants of restricted stock which, except for the fringe benefits, are
performance based. The agreement also provides for a Severance Award equal to
base salary, health insurance and bonus plan payments for the greater of twelve
(12) months or the then remaining term of employment under the agreement. The
Severance Award is payable following termination by the Company other than for
cause, or if the employee voluntarily terminates following (i) a change in
control; (ii) any relocation of greater than fifty (50) miles; or (iii) any
material reduction in the level of the employee's responsibility, position,
authorities or duties; or (iv) the Company breaches any of its obligations under
the Agreement.

         The employment agreement contains a covenant not to compete whereby for
a period of twelve (12) months after the termination of employment with the
Company, the employee agrees that they will not, directly or indirectly, either
(a) have any interest in (b) enter the employment of, (c) act as agent, broker,
or distributor for or advisor or consultant to, or (d) provide information
useful in conducting the business of the Company to solicit customers or
employees on behalf of the Company to any person, firm, corporation or business
entity which is engaged, or which employee reasonably knows is undertaking to
become engaged, in the United States in the business of the Company..

         The Company has entered into severance agreements with James B.
Lockhart, Kevin J. Wiersma, James A. Schoonover and B. Mitchell Owens, at
various times in 2000 as each individual was appointed to the position of Vice
President. The initial term of the severance agreement is one year and each
shall automatically be extended for one additional year unless, not later than
July 1 of the preceding year, either the Company or the individual provides
written notice to the other party or unless the agreement is otherwise
terminated due to death, permanent disability, or for "cause." If during the



term of the severance agreement, the Company terminates the employment of the
individual other than for "cause," the individual shall be entitled to a
severance award. The severance award consists of payment of an amount equal to
the individual's then current base salary plus certain health benefits over the
course of the twelve month period following the date of the individual's
termination.

     The severance agreements for Mr. Lockhart,  Mr. Wiersma, Mr. Schoonover and
Mr. Owens  agreement  contain a covenant not to compete  whereby the  individual
agrees  that  during  the  twelve  (12)  month  period  following  the  Date  of
Termination  during  which  the  individual  receives  severance  payments,  the
individual will not directly or indirectly own,  manage,  operate,  control,  be
employed by,  participate  in or be connected in any manner with the  ownership,
management,  operation  or  control  of any  business  providing  or  delivering
products or services  which compete with the  business,  products or services of
the Company or its  affiliates,  in the geographic  markets in which the Company
operates.

Compensation Committee and Decision Making

         The compensation of executive officers of the Company for 2000 was
determined by the Compensation Committee which is currently comprised of James
W. Hansen, Miles E. Efron, and Samuel C. Powell. Stock options are awarded under
the Company's Restated Equity Compensation Plan and Non-Employee Director Plan
by the Compensation Committee. All non-employee directors were eligible to
receive stock options under the Company's 1991 Non-Employee Director Plan.

Report of the Compensation Committee on Executive Compensation

In General

         The Committee has three primary goals for executive compensation at the
Company.

o       Retaining good performers,
o       Rewarding executives appropriately for performance, and
o       Aligning executives' interests with those of stockholders.

         Currently, executive pay consists of three elements that are designed
to meet those objectives:

o       Base salary is paid based primarily on job responsibilities and
        industry job comparison. The Committee believes that base salaries at
        approximately industry averages are essential to retaining good
        performers.
o       Stock options, which allow executives to benefit when the market price
        of the  Company's stock increases.
o       Bonuses to be paid upon the attainment of certain financial objectives
        and individual circumstances when warranted.

Following is additional information regarding each of the above elements.

Base Salary

         Base salary increases for executive officers have been modest and
consistent with job performance and increases in responsibility.


Bonus

         James B. Lockhart received a guaranteed bonus payment in 2000 as part
of his compensation in the initial year of employment with the Company.

Stock Options

         In 2000, certain executive officers received incentive stock options to
purchase a total of 75,000 shares. The number of options granted to the
executive officers represented 72% of the total options granted in 2000 to all
employees.

Restricted Stock

         In 2000, certain executive officers received restricted stock awards
for a total of 45,500 shares. The number of restricted stock awards granted to
the executive officers represented 82% of the total restricted stock awards
granted in 2000 to all employees.

Summary

         Currently, the Company's executive compensation program rewards the
following elements of performance.

o   Individual performance is rewarded through continued employment with the
    Company.
o   Stock price performance is rewarded through increases in the value of
    stock options.
o   Financial performance of the Company is rewarded through payments of
    bonuses upon the attainment of certain financial goals

         The Committee believes that the current program has been effective in
rewarding executives appropriately for performance, retaining good performers,
and aligning executives' interests with those of stockholders. While the
Committee is satisfied with the current compensation system, it reserves the
right to make changes to the program as are necessary to continue to meet its
stated goals in future years.

         Benefits also are offered to officers that are not based on
performance. Such benefits provide a safety net of protection in the event of
illness, disability, death, retirement, etc. Such a safety net is provided to
all full time employees of the Company.

Chief Executive Officer Pay

         Amounts earned during 2000 by the Chief Executive Officer, Richard J.
Braun, are shown in the Summary Compensation Table. Achievements by the Company
which were deemed material to the Chief Executive Officer's compensation include
record increases in total revenue, record growth of the Diagnostic segment of
the Company and new product development. For the year ended December 31, 2000,
the Compensation Committee used, in its deliberations on executive compensation,
these criteria and other accomplishments.

   Submitted by the Compensation Committee of the Company's Board of Directors

                                 James W. Hansen
                                 Miles E. Efron
                                Samuel C. Powell



Performance Graph

       The graph shown below is a line presentation comparing the Company's
cumulative five-year shareholder returns on an indexed basis with the S&P 500
Index and the S&P Health Care Index for the five-year period commencing on
December 31, 1995 and ending on December 31, 2000. The total return assumes that
dividends were reinvested quarterly and is based on a $100 investment on
December 31, 1995.

                           Comparative Five-Year Total Returns*
                  MEDTOX Scientific, Inc., S&P 500, S&P Health Care
                           (Performance results through 12/31/2000)

(Comparative chart appears here. The plot points are below.)

              1995    1996     1997     1998      1999    2000
- -----------------------------------------------------------------------------
TOX         $100.00   $21.74  $ 10.87  $  8.70  $ 15.44  $ 10.98
S&P 500     $100.00  $122.96  $163.98  $210.84  $255.20  $231.96
S&P Hcare   $100.00  $121.04  $173.97  $250.31  $223.61  $306.47
- -----------------------------------------------------------------------------

Assumes $100 invested at the close of trading on the last trading day preceding
the first day of the fifth preceding fiscal year in MEDTOX common stock, S&P 500
Index, and S&P Health Care Index.

* Cumulative total return assumes reinvestment of dividends.

Source: Russell/Mellon, Analytical Services Company.

Factual material is obtained from sources believed to be reliable, but the
publisher is not responsible for any errors or omissions contained herein.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Lease Agreement with Dr. Samuel C. Powell

         In July 1986, the Company executed a lease agreement with Dr. Powell
providing for a lease to the Company of approximately 16,743 square feet of
space at 1238 Anthony Road, Burlington, North Carolina. Since 1986, the Company
has expanded the space rented under the lease to approximately 33,000 square
feet. For the last several years, the Company has leased this same approximately
33,000 square feet on a month-to-month basis at an annual base rent, excluding
operating cost, of approximately $121,000. Effective March 28, 2001, the Company
entered into a 10-year lease of the entire building (approximately 39,500 square
feet) at the same location for an annual base rent of $197,000, exclusive of
certain operating expenses. In addition, under the lease the Company will have
available to it, up to $600,000 to spend on tenant improvements of the building,
which will then be amortized over the 10-year life of the lease as additional
rent at an assumed annual interest rate of 9.5%. The Company believes it is
renting this facility in Burlington on terms as favorable as those available
from third parties for equivalent premises.




                                   PROPOSAL 2

                    AMENDMENT TO CERTIFICATE OF INCORPORATION
             TO INCREASE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK

         The Company's Certificate of Incorporation presently authorizes the
issuance of a total of 7,400,000 shares of Common Stock, par value $.15 per
share and 50,000 shares of Preferred Stock, par value $1.00 per share. No shares
of Preferred Stock are currently outstanding. Of the 7,400,000 presently
authorized shares of Common Stock, 3,578,135 shares were issued and outstanding
as of July 20, 2001. In addition, an aggregate of 1,265,427 shares has been
reserved for issuance as of July 20, 2001, as summarized in the following table:

Shares of Common Stock Reserved For                 Number of Shares Reserved
Outstanding Warrants                                             649,230
Common Stock Options
  Equity Compensation Plans                                      494,414
  Non-Employee Director Plan                                       9,972
  Non-Qualified Outside of Plan                                  110,239
Qualified Employee Stock Purchase Plan                             1,572

                                                               1,265,427

         The Board of Directors has approved an amendment to the Company's
Certificate of Incorporation to increase the number of authorized shares of
Common Stock from 7,400,000 to 14,400,000. The Company has no current intention
of issuing the additional authorized shares.

         The additional Common Stock, if so authorized, would be issued at the
discretion of the Board of Directors without any further action by the
stockholders except as required by applicable law or regulation. Shares of stock
will be issued only upon determination by the Board of Directors that a proposed
issuance is in the best interests of the Company. As noted above, the Company
has no current intention of issuing the additional authorized shares.

         Accordingly, the Board of Directors has proposed that Article Fourth of
the Company's Certificate of Incorporation be amended to increase its capital
stock. As so amended, this provision of the Certificate of Incorporation would
read as set forth on Appendix A hereto.

         The Board of Directors recommends a vote FOR Proposal 2. An affirmative
vote by holders of a majority of the outstanding shares of Common Stock entitled
to vote at the annual meeting is required to approve the amendment.


          INFORMATION REGARDING MEDTOX'S INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte & Touche LLP  ("Deloitte & Touche") has been appointed as MEDTOX's
independent  auditors for the year ending December 31, 2001.  Representatives of
Deloitte  & Touche  will be present  at the  Annual  Meeting.  They will have an
opportunity to make a statement if they desire to do so and will be available to
respond to appropriate questions from shareholders.


Audit Fees

     Audit Fees  billed or  expected to be billed to MEDTOX by Deloitte & Touche
for the  audit of  MEDTOX's  financial  statements  for the  fiscal  year  ended
December 31, 2000 and for reviews of MEDTOX's financial  statements  included in
MEDTOX's  quarterly  reports  on Form  10-Q for the  last  fiscal  year  totaled
$62,000.

Financial Information Systems Design and Implementation Fees

     No fees were billed or expected to be billed to MEDTOX by Deloitte & Touche
for  services   provided  during  the  last  fiscal  year  for  the  design  and
implementation of financial information systems.

All Other Fees

     Fees billed or expected to be billed to MEDTOX by Deloitte & Touche for all
other non-audit  services,  including  tax-related  and  acquisition  accounting
services, provided during the last fiscal year totaled $63,000.

     As indicated in the audit committee  report of the board of directors,  the
audit  committee has considered  whether the provision of the non-audit  related
services  listed  above is  compatible  with  maintaining  Deloitte  &  Touche's
independence.




                          OTHER BUSINESS OF THE MEETING

         Management is not aware of any matters to come before the Annual
Meeting other than those stated in the Proxy Statement. However, inasmuch as
matters of which management is not now aware may come before the meeting or any
adjournment thereof, the Proxies confer discretionary authority with respect to
acting thereon, and the persons named in such properly executed Proxies intend
to vote, act and consent in accordance with their best judgment with respect
thereto. Upon receipt of such Proxies (in the form enclosed) in time for voting,
the shares represented thereby will be voted as indicated thereon and in the
Proxy Statement.

                  DATES FOR SUBMISSION OF STOCKHOLDER PROPOSALS

         Any proposal, relating to a proper subject, which a Stockholder may
intend to present for action at the Company's Annual Meeting of Stockholders in
2002, and which such Stockholder may wish to have included in the Company's
proxy materials for such meeting, in accordance with the provisions of Rule
14a-8 promulgated under the Exchange Act, must be received in proper form by the
Company addressed to Mr. Richard J. Braun, Chief Executive Officer, and sent by
registered mail, return receipt requested, and received at the Company's
principal executive office at 402 West County Road D, St. Paul, Minnesota 55112,
not later than December 1, 2001.

         Any proposal, relating to a proper subject, which a stockholder may
wish to present for action at the Company's Annual Meeting of Stockholders in
2002, whether or not such Stockholder wishes to have such proposal included in
the Company's proxy materials for such meeting, must, pursuant to the Company's
By-laws, be the subject of a written notice delivered to the Company addressed
to Mr. Richard J. Braun, Chief Executive Officer, and sent by registered mail,
return receipt requested, and received at the Company's principal executive
office at 402 West County Road D, St. Paul, Minnesota 55112, not less than 60
days or more than 90 days prior to the Annual Meeting date in 2002.

                                          By order of the Board of Directors,


                                          RICHARD J. BRAUN
                                          Chairman of the Board, President and
                                          Chief Executive Officer


St. Paul, Minnesota
August 20, 2001


COPIES OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER
31, 2000 MAY BE OBTAINED WITHOUT CHARGE BY ANY STOCKHOLDER TO WHOM THE PROXY
STATEMENT IS SENT, UPON WRITTEN REQUEST TO THE SECRETARY, MEDTOX SCIENTIFIC,
INC., 402 WEST COUNTY ROAD D, ST. PAUL, MINNESOTA 55112.



                              AVAILABLE INFORMATION

         The Company is subject to the informational requirements of the
Securities Exchange Act of 1934 (the "Exchange Act") and in accordance therewith
files reports, proxy statements and other information with the Securities and
Exchange Commission (the "Commission"). Reports, proxy statements and other
information filed by the Company can be inspected and copied at the public
reference facilities maintained by the Commission at Judiciary Plaza, 450 Fifth
Street, N.W., Washington, D.C. 20549 and at its Regional Offices located at 75
Park Place, New York, New York 10007, and the John C. Kluczynski Federal
Building, 230 South Dearborn Street, Chicago, Illinois 60604. Copies of such
material can be obtained from the Public Reference Section of the Commission at
Judiciary Plaza, 450 Fifth Street, N.W., Washington, D.C. 20549 upon request and
payment of the prescribed fees. The Commission maintains a web site that
contains reports, proxy and information statements, and other information
regarding issues that are filed electronically with the Commission. The address
of the web site is HTTP://WWW.SEC.GOV.

         The Company's Common Stock is listed on the American Stock Exchange
(the "AMEX"), and reports, proxy statements and other information filed by the
Company can be inspected at such exchange.

                INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

         The following documents, each of which was previously filed by the
Company with the Commission pursuant to Section 13 of the Exchange Act, are
incorporated herein by reference:

a)       The Company's Annual Report on Form 10-K for the fiscal year ended
         December 31, 2000.

         All documents filed by the Company pursuant to Sections 13(a), 13(c),
14 and 15(d) of the Exchange Act subsequent to the date of this Proxy Statement
and prior to the Annual Meeting of Shareholders to which this Proxy Statement
relates shall be deemed to be incorporated by reference herein and to be a part
hereof from the date of the filing of such reports and documents. Any statement
contained in a document incorporated or deemed to be incorporated by reference
herein shall be deemed to be modified or superseded for purposes of this Proxy
Statement to the extent that a statement contained herein or in any other
subsequently filed document which also is or is deemed to be incorporated by
reference herein or in any accompanying Proxy Statement Supplement modifies or
supersedes such statement. Any such statement so modified or superseded shall
not be deemed, except as so modified or superseded, to constitute a part of this
Proxy Statement.

         The Company will provide without charge to each person to whom a Proxy
Statement is delivered upon written or oral request of each person, a copy of
any documents incorporated herein by reference (other than exhibits to such
documents unless such exhibits are specifically incorporated by reference into
the documents that this Proxy Statement incorporates). Requests for such copies
should be directed to MEDTOX SCIENTIFIC, INC., Attention: Secretary, 402 West
County Road D, St. Paul, Minnesota 55112, (651) 636-7466.


                                                                     APPENDIX A
                             MEDTOX SCIENTIFIC, INC.
                             AMENDED ARTICLE FOURTH
                         OF CERTIFICATE OF INCORPORATION

         "FOURTH: The total number of shares of stock which the Corporation
shall have authority to issue is FOURTEEN MILLION FOUR HUNDRED FIFTY THOUSAND
(14,450,000) shares, FOURTEEN MILLION FOUR HUNDRED THOUSAND (14,400,000) of
which shall be of a class designated as Common Stock with a par value of FIFTEEN
CENTS ($0.15) per share and FIFTY THOUSAND (50,000) of which shall be a class
designated as Preferred Stock with a par value of ONE DOLLAR ($1.00) per share.
All or any part of the authorized capital stock of the Corporation may be issued
and sold, from time to time by the corporation, without further action by
stockholders, for such consideration (but not less than the par value thereof)
and to such persons and on such terms and conditions as may, from time to time,
be fixed or determined by the Board of Directors. The voting powers,
designations, preferences, and relative, participating, optional or other
special rights and the qualifications, limitations or restrictions thereof, of
the classes of stock of the corporation which are fixed by this Certificate of
Incorporation, and the authority vested in the Board of Directors to fix by
resolution or resolution providing for the issue of Preferred Stock the voting
powers, designations, preferences and relative, participating, optional or other
special rights, and the qualifications, limitations or restrictions thereof, of
the shares of Preferred Stock which are not fixed by the Certificate of
Incorporation, are as follows:

         1. The Preferred Stock may be issued from time to time in one or more
series, each such series to have such distinctive designation or title as may be
fixed by the Board of Directors prior to the issuance of any shares thereof.
Each such series may differ from every other series already outstanding as may
be determined from time to time by the Board of Directors prior to the issuance
of any shares thereof, in any or all of the following, but in other, respects:

                  (a) The rate of dividend which the Preferred Stock of any such
series shall be entitled to receive, whether the dividends of such series shall
be cumulative or non-cumulative and, if such dividends shall be cumulative, the
date from which they shall be cumulative.

                  (b) The right or obligation, if any, of the corporation to
redeem shares of Preferred Stock of any series and the amount per share which
the Preferred Stock of any such series shall be entitled to receive in case of
the redemption thereof, and the right of the corporation, if any, to reissue any
such shares after the same shall have been redeemed.

                  (c) The amount per share which the Preferred Stock of any such
series shall be entitled to receive in case of the voluntary liquidation,
distribution or sale of assets, dissolution or winding up of the corporation, or
in case of the involuntary liquidation, distribution or sale of assets,
dissolution or winding up of the corporation.


                  (d) The right, if any, of the holders of Preferred Stock of
any such series to convert the same into other classes of stock and the terms
and conditions of such conversion.

                  (e) The voting power, if any, of the holders of Preferred
Stock of any such series, and the terms and conditions under which they may
exercise such voting power.

                  (f) The terms of the sinking fund or fund of similar  nature,
if any, to be provided for the Preferred Stock of any such series.

         The description of terms of the Preferred Stock of each series in
respect of the foregoing particulars shall be fixed and determined by the Board
of Directors by appropriate resolution at or prior to the time of the
authorization of the issue of the original shares of each such series.

         2. In case the stated dividends and the amounts payable on liquidation,
distribution or sale of assets, dissolution or winding up of the corporation are
not paid in full, the stockholders of all series of the Preferred Stock shall
share ratably in the payment of dividends, including accumulations, if any, in
accordance with the same which would be payable on such shares if all dividends
were declared and paid in full and in any distribution of assets other than by
way of dividends, in accordance with the sums which would be payable on such
distribution if all sums payable were discharged and paid in full.

         3. The holders of the Preferred Stock shall be entitled to receive,
when and as declared by the Board of Directors, out of funds legally available
therefore, preferential dividends in cash at, but not exceeding the annual rate
fixed for each particular series. The holders of the Preferred Stock shall not
be entitled to receive any dividends thereon other than dividends referred to in
this Subdivision 3.

         4. So long as any of the Preferred Stock remains outstanding, in no
event shall any dividend whatever, whether in cash or other property (other than
shares of Common Stock), be paid or declared or any distribution be made on the
Common Stock, nor shall any shares of the Common Stock be purchased, retired or
otherwise acquired for a consideration by the corporation unless (a) the full
dividends of the Preferred Stock for all past dividend periods from the
respective date or then current quarter-yearly dividend period shall have been
paid or declared and a sum set apart sufficient for the payment thereof, and (b)
if at any time he corporation is obligated to retire shares of any series of the
Preferred Stock pursuant to a sinking fund or a fund of a similar nature, all
arrears, if any, in respect of the retirement of the Preferred Stock of all such
series shall have been made good. Subject to the foregoing provisions and not
otherwise, such dividends (payable in cash, stock or otherwise) as may be
determined by the Board of Directors may be declared and paid on the Common
Stock from time to time out of the remaining funds of the corporation legally
available therefor, and the Preferred Stock shall not be entitled to participate
in any such dividend, whether payable in cash, stock or otherwise.


         5. In the event of any liquidation, distribution or sale of assets,
dissolution or winding up of the corporation, whether voluntary or involuntary,
before any distribution or payment shall be made to the holders of Common Stock,
the holders of the Preferred Stock of each series shall be entitled to be paid
in cash the applicable liquidation price per share fixed at the time of the
original authorization of issuance of shares of such respective series, together
with a sum in the case of each share of the Preferred Stock, computed at the
annual dividend on such share because cumulative to the date fixed for such
distribution or payment date paid thereon. If such payment shall have been made
in full to the holders of the Preferred Stock, the remaining assets and funds of
the corporation shall be distributed among the holders of the Common Stock
according to their respective shares.

         6. Subject to the powers, preferences and rights and the qualification,
limitations and restrictions thereof, with respect to each class of capital
stock of the corporation having any preference or priority over the Common
Stock, the holders of the Common Stock shall have and possess all rights
appertaining to capital stock of the corporation. Holders of Common Stock may
not act by written consent without a meeting."






                                                                     APPENDIX B
                             MEDTOX Scientific, Inc.
                             Audit Committee Charter
Organization


There shall be a committee  of the Board of  Directors  to be known as the Audit
Committee.  The Audit Committee  shall be composed of at least three  directors,
all of whom are all independent of the management of the corporation (as defined
by the applicable  regulations  of the American Stock  Exchange) and are free of
any relationship that, in the opinion of the Board of Directors, would interfere
with their exercise of independent  judgment as a committee member.  All members
of  the  Audit  Committee  shall  be  able  to  read  and  understand  financial
statements,  and  at  least  one  member  shall  have  accounting  or  financial
management expertise.

Statement of Policy

The Audit  Committee  shall provide  assistance  to the  corporate  directors in
fulfilling their responsibility to the shareholders, potential shareholders, and
investment  community relating to corporate  accounting,  reporting practices of
the corporation,  and the quality and integrity of the financial  reports of the
corporation.  In so doing,  it is the  responsibility  of the Audit Committee to
maintain  free and open  means  of  communication  between  the  directors,  the
independent  auditors,  and the financial  management of the  corporation and to
ensure that the independent auditors are accountable to both the Audit Committee
and to the Board of Directors.

Responsibilities

In carrying out its responsibilities,  the Audit Committee believes its policies
and  procedures  should  remain  flexible,  in order to best  react to  changing
conditions  and to ensure to the directors and  shareholders  that the corporate
accounting and reporting practices of the corporation are in accordance with all
requirements and are of the highest quality.

In carrying out these responsibilities, the Audit Committee will:

o    Review  and  recommend  to the full  Board  of  Directors  the  independent
     auditors  to  be  selected  to  audit  the  financial   statements  of  the
     corporation and its divisions and subsidiaries on an annual basis.

o    Oversee the  independence  of the  outside  auditors,  which shall  include
     obtaining from the outside auditors a formal written statement  delineating
     all  relationships  between  the  auditors  and the  Company  and  actively
     engaging the auditors in a discussion as to any disclosed  activities  that
     may impact the  objectivity  or  independence  of the  auditors.  The Audit
     Committee will obtain  annually a written  statement  from the  independent
     auditors delineating all relationships  between the Company and independent
     auditors. When necessary the committee shall make recommendations to ensure
     the  auditors  independence.


o    Meet  with  the  independent  auditors  and  financial  management  of  the
     corporation  to review the scope of the proposed audit for the current year
     and the audit  procedures  to be utilized,  and at the  conclusion  thereof
     review  such  audit,  including  any  comments  or  recommendations  of the
     independent auditors.

o    Review  with the  independent  auditors  and the  Company's  financial  and
     accounting personnel,  the adequacy and effectiveness of the accounting and
     financial controls of the corporation,  and elicit any  recommendations for
     the  improvement of such internal  control  procedures or particular  areas
     where new or more detailed controls or procedures are desirable. Particular
     emphasis  should be given to the  adequacy  of such  internal  controls  to
     expose  any  payments,  transactions,  or  procedures  that might be deemed
     illegal or otherwise improper.

o    Discuss with the independent auditors their qualitative judgments about the
     appropriateness,  not just the  acceptability,  of account  principles  and
     financial  disclosure  practices  used or  proposed  to be  adopted  by the
     Company, particularly about the degree of aggressiveness or conservatism of
     the Company's accounting principles and underlying estimates.

o    Review the financial  statements  contained in the quarterly report on Form
     10-Q and in the  annual  report to  shareholders  with  management  and the
     independent  auditors  to  determine  that  the  independent  auditors  are
     satisfied with the disclosure and content of the financial statements to be
     presented  to the  shareholders.  Any  significant  changes  in  accounting
     principles will be reviewed by the Audit Committee.

o    Provide the report for the  Company's  annual proxy  statement  required by
     regulations  of the  Securities  and  Exchange  Commission  respecting  the
     activities  of  Audit  Committee  and  whether  the  Committee   recommends
     inclusion  of the  Company's  audited  financial  statements  in the annual
     report to be filed with the Commission.

o    Provide sufficient  opportunity for the independent auditors to communicate
     directly with the Audit Committee and to meet with the members of the Audit
     Committee  without  members of  management  present.  Among the items to be
     discussed in these meetings are the independent auditors' evaluation of the
     corporation's financial and accounting personnel,  and the cooperation that
     the independent auditors received during the course of the audit.

o    Review with the full Board of Directors any material  matters  discussed or
     acted upon by the Audit Committee during its regular meetings.

o    Investigate  any matter  brought to its  attention  within the scope of its
     duties,  with the power to retain  outside  counsel for this purpose if, in
     its judgment, that is appropriate.


o    Review at least  annually the  adequacy of its charter and where  necessary
     make  recommendations  to the full Board of Directors for  modification  of
     such charter.



                                                                     APPENDIX C
                             MEDTOX Scientific, Inc.
                             Audit Committee Report

In  accordance  with its  written  charter  adopted  by the  Board of  Directors
("Board"),  the Audit Committee  ("Committee") of the Board assists the Board in
fulfilling its  responsibility for oversight of the quality and integrity of the
accounting,  auditing and financial reporting  practices of the Company.  During
fiscal  year ended  December  31,  2000,  the  Committee  discussed  the interim
financial  information  contained in each quarterly  earnings  announcement with
Company management and independent auditors prior to each public release.

In discharging its oversight  responsibility as to the audit process,  the Audit
Committee  obtained  from the  independent  auditors,  Deloitte & Touche  LLP, a
formal written statement  describing all relationships  between the auditors and
the  Company  that  might bear on the  auditors'  independence  consistent  with
Independence  Standards  Board Standard No. 1,  "Independence  Discussions  with
Audit Committees," discussed with the auditors any relationships that may impact
their  objectivity  and  independence  and satisfied  itself as to the auditors'
independence.  The Committee also discussed with management,  the internal audit
function's  organization,  responsibilities,  budget and staffing. The Committee
reviewed with both the  independent  auditors and management  their audit plans,
audit scope, and identification of audit risks.

The  Committee  discussed  and  reviewed  with  the  independent   auditors  all
communications  required by generally  accepted  auditing  standards,  including
those  described  in  Statement  on  Auditing  Standards  No.  61,  as  amended,
"Communication  with Audit Committees" and, with and without management present,
discussed and reviewed the results of the independent  auditors'  examination of
the  financial  statements.  The  Committee  also  discussed  the results of the
internal audit examinations.

The Committee reviewed the audited financial statements of the Company as of and
for  the  fiscal  year  ending  December  31,  2000,  with  management  and  the
independent  auditors.  Management has the responsibility for the preparation of
the  Company's  financial  statements  and the  independent  auditors  have  the
responsibility for the examination of those statements.

Based on the  above-mentioned  review and  discussions  with  management and the
independent auditors,  the Committee recommended to the Board that the Company's
audited  financial  statements  be included in its annual report on Form 10K for
the fiscal year ended  December 31,  2000,  for filing with the  Securities  and
Exchange Commission.

Date:  February 19, 2001

/s/ Brian Johnson
Committee Chair

/s/ Jim Hansen
Committee Member

/s/ Miles Efron
Committee Member





                                                                    APPENDIX D

                             MEDTOX SCIENTIFIC, INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                               SEPTEMBER 26, 2001

           This Proxy is Solicited on Behalf of the Board of Directors


         The undersigned stockholder of MEDTOX Scientific, Inc. (the "Company")
hereby appoints Richard J. Braun and Kevin J. Wiersma, and each or either one of
them, the true and lawful attorneys, agents, and proxies of the undersigned with
full power of substitution for and in the name of the undersigned, to vote all
the shares of Common Stock of MEDTOX Scientific, Inc. which the undersigned may
be entitled to vote at the Annual Meeting of Stockholders of the Company to be
held at the Four Points Hotel (formerly the Sheraton Minneapolis Metrodome),
located at 1330 Industrial Blvd., Minneapolis, Minnesota on or about Wednesday,
September 26, 2001, at 3:30 P.M., Central Time, and at any and all adjournments
thereof, with all the powers which the undersigned would possess if personally
present, for the following purposes:



                              (Continued and to be signed on the other side)




Please mark your
votes as in this  example                   FOR      AGAINST       ABSTAIN

For               Withheld         2.  The adoption of an Amendment to the
                                       Certificate of Incorporation to increase
                                       the number of authorized Common Stock as
                                       set forth in the Proxy Statement.
1.Election of Directors
  Nominees:  James W. Hansen and
  Brian P. Johnson
                                   3.  Considering and acting upon any
                                       other matters which may properly come
                                       before the meeting or any adjournment
                                       thereof.

For, except vote withheld from the following nominees:
- -------------------------------------

[ ] Please check box if you intend to attend the meeting in person.


This Proxy will be voted for the choices  specified.  If no choice is  specified
with  respect to the  election  of  Directors,  this Proxy will be voted FOR the
election of the Directors listed. If no choice is specified for Proposal 2, this
Proxy will be voted FOR Proposal 2.


The undersigned hereby acknowledges receipt of the Notice of Annual Meeting and
Proxy Statement dated August 20, 2001.


PLEASE MARK, SIGN, DATE AND MAIL  THIS PROXY IN THE ENVELOPE PROVIDED.

SIGNATURE(S)                                                Dated:______, 2001
              -----------------------------------------------------------------

NOTE: Please sign exactly as name appears hereon. Joint owners should each sign.
When signing as attorney, executor, administrator, trustee, guardian, please
give your full title as such.