UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                  SCHEDULE 14A
                                 (Rule 14a-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.      )

Filed by the Registrant   X

Filed by a Party other than the Registrant

Check the appropriate box:

   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 Sec.240.14a-12


                        N-VIRO INTERNATIONAL CORPORATION

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

                (Name of Registrant as Specified In Its Charter)




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

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



Payment of Filing Fee (Check the appropriate box):

 X No fee required.

   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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




(2)  Aggregate number of securities to which transaction applies:

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




(3)  Per unit price or other underlying value of transaction computed pursuant
to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is
calculated and state how it was determined):

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




(4)   Proposed maximum aggregate value of transaction:

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




(5)  Total fee paid:

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




  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:

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







                     [N-Viro International Corporation logo]

                        N-VIRO INTERNATIONAL CORPORATION
                        3450 W. Central Avenue, Suite 328
                               Toledo, Ohio 43606


October 11, 2006
To all Our Stockholders:

     The  Board  of  Directors  joins us in cordially inviting you to attend our
Annual  Meeting  of  Stockholders.  The  meeting will be held at the Holiday Inn
Beach  Resort,  Cocoa  Beach,  Florida,  on November 14, 2006.  The meeting will
begin  at  10:00  a.m.  (local  time)  and  registration will begin at 9:30 a.m.
Refreshments  will  be  served  before  the  meeting.

     All  stockholders  interested  in attending the Annual Meeting can call the
Holiday Inn Beach Resort at (800) 206-2747, and notify the reservation associate
that  they  are  with  the N-Viro International group, to be eligible to receive
discounted  group  hotel  rates.

     In  addition  to  the matters described in the attached Proxy Statement, we
will  report on our business and progress during 2005 and the first two quarters
of  2006.  Our  performance for the year ended December 31, 2005 is discussed in
the  enclosed  2005  Annual  Report  to  Stockholders.

     We  hope  you will be able to attend the meeting and look forward to seeing
you  there.
                         Sincerely,

                         /s/  Timothy  R.  Kasmoch
                         -------------------------
                         Timothy  R.  Kasmoch
                         President  and  Chief  Executive  Officer





                        N-VIRO INTERNATIONAL CORPORATION
                        3450 W. Central Avenue, Suite 328
                               Toledo, Ohio 43606

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To Be Held on November 14, 2006

TO  OUR  STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that our Annual Meeting of Stockholders will be held
at  the  Holiday  Inn  Beach Resort, Cocoa Beach, Florida, on November 14, 2006.
The  Annual  Meeting  will  begin  at 10:00 a.m. (local time), for the following
purposes:

     1.  To  elect three Class II Directors for a term of two years, until their
successors are elected and qualified or until their earlier resignation, removal
from  office  or  death.

2.     To ratify the appointment of UHY LLP to serve as our independent auditors
for  our  year  ended  2006.

3.     To  transact  such other business as may properly come before the meeting
or  any  adjournment  thereof.

     Your  attention is directed to the Proxy Statement accompanying this Notice
for  a  more  complete description of the matters to be acted upon at the Annual
Meeting.  Our 2005 Annual Report is also enclosed.  Stockholders of record as of
the  close  of business on September 22, 2006 will be entitled to notice of, and
to  vote  at,  such  Annual  Meeting  or  any  adjournment  thereof.

                              BY  ORDER  OF  THE  BOARD  OF  DIRECTORS


                              /s/  James  K.  McHugh
                              ----------------------
                              James  K.  McHugh
                              Chief  Financial  Officer, Secretary and Treasurer

Toledo,  Ohio
October 11, 2006

 YOUR VOTE IS IMPORTANT.  PLEASE COMPLETE AND SIGN THE ENCLOSED PROXY AND RETURN
IT  PROMPTLY  IN  THE  ENVELOPE  PROVIDED  WHETHER OR NOT YOU PLAN TO ATTEND THE
ANNUAL  MEETING TO ASSURE THE PRESENCE OF A QUORUM.  THE PROXY MAY BE REVOKED BY
YOU  AT  ANY  TIME,  AND GIVING YOUR PROXY WILL NOT AFFECT YOUR RIGHT TO VOTE IN
PERSON  IF YOU ATTEND THE ANNUAL MEETING.  YOU ALSO MAY VOTE YOUR SHARES VIA THE
TELEPHONE  BY ACCESSING THE TOLL-FREE NUMBER INDICATED ON YOUR PROXY CARD OR VIA
THE  INTERNET  BY  ACCESSING THE WORLDWIDE WEBSITE INDICATED ON YOUR PROXY CARD.


                        N-VIRO INTERNATIONAL CORPORATION
                        3450 W. CENTRAL AVENUE, SUITE 328
                               TOLEDO, OHIO 43606

               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD NOVEMBER 14, 2006


Solicitation of Proxies and Date, Time and Place of Annual Meeting

     This  Proxy  Statement  is  first  being sent to the Stockholders of N-Viro
International  Corporation  on or about October 11, 2006, in connection with the
solicitation  of  proxies  by  our  Board of Directors to be voted at our Annual
Meeting of Stockholders, or the Annual Meeting, which is scheduled to be held on
Tuesday,  November  14,  2006  at  10:00  a.m.  (local time) as set forth in the
attached  notice.  A  proxy  card  is  enclosed.

Record  Date

     The  record  date  for  our  Annual  Meeting  is  the  close of business on
September  22,  2006,  or the Record Date.  Only holders of record of our Common
Stock  on  the  Record  Date are entitled to notice of the Annual Meeting and to
vote  at the Annual Meeting.  On the Record Date, there were 3,728,059 shares of
Common  Stock  outstanding.

How  do  I  vote?

     A  share  of  our Common Stock cannot be voted at the Annual Meeting unless
the  holder thereof is present or represented by proxy.  Whether or not you plan
to  attend  the  Annual  Meeting  in  person,  please  sign, date and return the
enclosed  proxy  card  as  promptly  as  possible  in  the postage paid envelope
provided  to ensure that there is a quorum and that your shares will be voted at
the Annual Meeting.  When proxies in the accompanying form are returned properly
executed  and  dated, the shares represented thereby will be voted at the Annual
Meeting.  If  a choice is specified in the proxy, the shares represented thereby
will  be  voted  in  accordance with such specification.  If no specification is
made,  the proxy will be voted FOR approval of the proposals: (i) to elect three
Class  II  Directors to serve for a term of two years and until their successors
are  elected  and  qualified  or  until  their earlier resignation, removal from
office  or death, and, (ii) to ratify the appointment of UHY LLP to serve as our
independent  auditors  for the year ending December 31, 2006.  You may also vote
your  shares  via  the  telephone by accessing the toll-free number indicated on
your proxy card or via the internet by accessing the worldwide website indicated
on  your  proxy  card.

How  do  I  revoke  my  proxy?

     Any  stockholder  giving a proxy has the right to revoke it any time before
it  is  voted  by filing with our Secretary a written revocation, or by filing a
duly executed proxy bearing a later date, or by attending the Annual Meeting and
voting  in person.  The revocation of a proxy will not be effective until notice
thereof  has  been  received  by  our  Secretary.

What  constitutes  a  quorum?

     The  presence  at the Annual Meeting, in person or by proxy, of the holders
of  a  majority of the total number of shares of Common Stock outstanding on the
Record  Date  will  constitute  a quorum for the transaction of business by such
holders  at  the Annual Meeting.  Abstentions will be counted as shares that are
present  and  entitled  to  vote for purposes of determining whether a quorum is
present.  Shares held by nominees for beneficial owners also will be counted for
purposes  of  determining  whether  a  quorum  is present if the nominee has the
discretion  to  vote  on  at least one of the matters presented, even though the
nominee  may  not  exercise  discretionary  voting  power  with respect to other
matters  and  even  though  voting  instructions have not been received from the
beneficial  owner  (a  "broker  non-vote").

What  are  my  voting  rights?

     Holders of the Common Stock have one vote for each share on any matter that
may  be presented for consideration and action by the stockholders at the Annual
Meeting.  Stockholders  are not entitled to cumulative voting in the election of
directors.  The  election  of directors will require the affirmative vote of the
holders  of  a majority of the shares of the Common Stock present or represented
by  proxy  at  the  Annual Meeting.  Note this is a change from all prior years'
meetings  in  that the stockholders approved a change to our By-Laws at the 2005
meeting  that changed the way directors are elected to our Board, effective with
the 2006 meeting.  The ratification of the appointment of UHY LLP as independent
auditors  will also require the affirmative vote of the holders of a majority of
the  shares  of  the  Common Stock present or represented by proxy at the Annual
Meeting.  For  all  proposals,  abstentions  and  broker  non-votes  will not be
counted  in  determining  whether  a  proposal  has  been  approved.

Cost  of  Solicitation

     We  will  bear  the  cost  of  solicitation  of  proxies.  In  addition  to
solicitation  by  mail, directors and officers may solicit proxies by telephone,
facsimile  or  personal interview.  We will reimburse directors and officers for
their  reasonable  out-of-pocket  expenses in connection with such solicitation.
We  will  request brokers and nominees who hold shares in their names to furnish
these  proxy  materials  to  the  persons  for  whom  they  hold shares and will
reimburse  such brokers and nominees for their reasonable out-of-pocket expenses
in  connection  therewith.

Executive  Office

     Our  executive  office  is  located at 3450 West Central Avenue, Suite 328,
Toledo,  Ohio  43606.  Our  telephone  number  is  (419)  535-6374.

Form  10-KSB  available

     A  COPY OF OUR ANNUAL REPORT ON FORM 10-KSB FOR THE YEAR ENDED DECEMBER 31,
2005,  INCLUDING  THE  FINANCIAL  STATEMENTS,  MAY BE OBTAINED WITHOUT CHARGE BY
WRITING  TO  JAMES  MCHUGH,  OUR CORPORATE SECRETARY, AT THE ABOVE ADDRESS.  The
Annual  Report is also available on our website at www.nviro.com under "Investor
Information".


                       PROPOSAL 1 - ELECTION OF DIRECTORS

     Our  Certificate  of Incorporation and By-Laws provide that the Board shall
be  divided into two classes of equal or approximately equal number and that the
number of directors shall from time to time be fixed and determined by a vote of
a  majority of our entire Board serving at the time of such vote; provided, that
the  authorized number of directors shall be no less than seven and no more than
nine.  The  number  of  directors  is  currently set at nine.  The directors are
elected for a two-year term or until the election of their respective successors
or  until  their  resignation,  removal  from  office  or  death.

     It  is  intended  by the Board that proxies received will be voted to elect
the  three Class II Directors named below to serve for a two-year term and until
their  respective  successors  are  elected  or until their earlier resignation,
removal  from  office  or  death.

     The  Board  is  currently  composed  of  five  Class II Directors: James H.
Hartung,  Phillip  Levin,  Terry  J.  Logan,  Timothy  R. Kasmoch and Michael G.
Nicholson;  and four Class I Directors; R. Francis DiPrete, Daniel J. Haslinger,
Carl Richard and Joseph H. Scheib (whose terms will expire upon the election and
qualification  of directors at the annual meetings of stockholders to be held in
2006 and 2007, respectively).  At each annual meeting of stockholders, directors
will  be  elected  for a full term of two years to succeed those directors whose
terms  are  expiring.

     The Board has nominated James H. Hartung, Timothy R. Kasmoch and Michael G.
Nicholson  as Class II Directors, each to serve until the 2008 annual meeting of
stockholders.  THE  BOARD  OF DIRECTORS RECOMMENDS THAT MESSRS. HARTUNG, KASMOCH
AND  NICHOLSON  BE  ELECTED  AT  THE  ANNUAL  MEETING  AS  CLASS  II  DIRECTORS.

     Each  of  the  nominees  has  consented  to serve until his term expires if
elected  at  the Annual Meeting as a Class II Director.  If any nominee declines
or  is  unable to accept such nomination to serve as a Class II Director, events
which  the  Board does not now expect, the proxies reserve the right to vote for
another person as a Board nominee.  The proxy solicited hereby will not be voted
to  elect  more  than  three  Class  II  Directors.

     The three nominees for Class II Directors receiving a majority of the votes
of  the  shares  of  Common  Stock present in person or represented by proxy and
entitled  to  vote  will  be elected as directors, provided a quorum is present.

     Certain information about all of the directors and nominees for director is
furnished  below.

                  MANAGEMENT - DIRECTORS AND EXECUTIVE OFFICERS

     The  following table sets forth (i) the names and ages of our directors and
executive  officers  and the positions they hold, and (ii) the names and ages of
the  nominees  for  director  listed  herein.  Executive  officers  serve at the
pleasure  of  the  Board.





                      
Name                   Age  Position
- ---------------------  ---  ---------------------------------------------------------
R. Francis DiPrete      52  Class I Director (2)(3)
James H. Hartung        63  Class II Director (1)(3)(4)
Timothy R. Kasmoch      44  President, Chief Executive Officer, Class II Director (1)
Phillip Levin           67  Class II Director, Chairman of the Board (2)(3)(4)
Terry J. Logan, Ph.D.   63  Class II Director (5)
Carl Richard            80  Class I Director (2)(3)(4)
Joseph H. Scheib        50  Class I Director
Daniel J. Haslinger     51  Class I Director (5)
Michael G. Nicholson    40  Chief Development Officer, Class II Director (1)(5)
Howard E. Hartung       36  Chief Operating Officer
James K. McHugh         47  Chief Financial Officer, Secretary, Treasurer


______________________
(1)     Directors currently nominated for re-election.
(2)     Member of Audit Committee.
(3)     Member of Compensation Committee.
(4)     Member  of  Nominating  Committee.
(5)     Member  of  Finance  Committee.

R.  Francis  DiPrete,  age  52.  Mr.  DiPrete  is an attorney and is currently a
self-employed  business  consultant.  From  March 1999 until December, 2003, Mr.
DiPrete  served  as  President and Board Chairman of Strategic Asset Management,
Inc.  (formerly  Worldtech  Waste  Management,  Inc.),  a Nevada corporation and
holding  company  that  provides  business  and  financial  consulting  advisory
services  to,  and control and operation of, businesses.  From August 2003 until
December  2003,  Mr. DiPrete served as President and director of Ophir Holdings,
Inc.,  a  Nevada  corporation  and  consulting  firm  specializing in public and
shareholder  relations.  Mr.  DiPrete  is  a  graduate of Rutgers University and
Roger  Williams  University,  School  of  Law.  Mr.  DiPrete  has  served as our
Director  since  May 2000, and is a member of the Board's Audit and Compensation
Committees.

James  H.  Hartung,  age  63.  Mr.  Hartung is the President and Chief Executive
Officer of the Toledo-Lucas County (Ohio) Port Authority, a position he has held
since 1994.  Mr. Hartung has served as our Director since February 2006 and is a
member  of  the  Board's  Compensation and Nominating Committees.  Mr. Hartung's
son,  Howard,  is  our  Chief  Operating  Officer.

Daniel  J.  Haslinger, age 51.  In 2004, Mr. Haslinger was initially employed as
our  Chief  Operating  Officer,  and  then was appointed Chief Executive Officer
beginning January 1, 2005 through February 13, 2006, when at that time he became
our  consultant.  Mr. Haslinger is also the Chief Executive Officer and Owner of
Micro  Macro  Integrated  Technologies,  a  Nevada  company  specializing  in
computer-aided  process  control  technology.  In  addition,  Mr. Haslinger is a
member  of N-Viro Filipino, LLC, one of our international licensees, and is also
a  member of DJH Holdings, LLC, an investment company.  Mr. Haslinger has served
as our Director since May 1999 and is a member of the Board's Finance Committee.

Timothy  R. Kasmoch, age 44.  Mr. Kasmoch is also President and CEO of Tri-State
Garden  Supply,  d/b/a  Gardenscape, a bagger and distributor of lawn and garden
products,  which  provides  trucking  services to our Company.  Mr. Kasmoch is a
graduate of Penn State University.  Mr. Kasmoch has served as our Director since
February  2006.

Phillip Levin, age 67.  From July through December 2004, Mr. Levin was our Chief
Executive  Officer.  Currently,  Mr.  Levin has been the President of both Levin
Development  Company  and MGM Consulting Services, a real estate development and
financial  consulting  company,  respectively,  located in Troy, Michigan, since
1992.  Mr.  Levin  holds  an  MBA  in  both  Accounting  and  Finance, and was a
partner-in-charge of PriceWaterhouseCoopers' consulting division in Michigan for
16  years.  Mr.  Levin  has  served as our Director since November 2002 and is a
member  of  the  Board's  Audit,  Nominating  and  Compensation  Committees.

Terry  J.  Logan,  Ph.D.,  age  63.  Dr.  Logan  is  the  President  of  Logan
Environmental,  Inc.,  an  environmental  consulting  firm  in  Beaufort,  South
Carolina,  and our consultant.  From July 1999 to June 2004, Dr. Logan served as
our  Chief  Operating  Officer  and President, and was appointed Chief Executive
Officer  in  May  2002.  From 1971 until July 1999, Dr. Logan was a professor of
Agronomy  at  The  Ohio  State University.  Dr. Logan has served as our Director
since  May  1993  and  is  a  member  of  the  Board's  Finance  Committee.

Michael  G.  Nicholson,  age  40.  Mr. Nicholson was appointed Chief Development
Officer  in  September 2004, and prior to that served as Chief Operating Officer
from  May  2002  until September 2004, and Vice-President of Sales and Marketing
since December 1996.  Prior to December 1996, Mr. Nicholson served us and N-Viro
Energy  Systems  Ltd.  in  various  sales  management positions since 1990.  Mr.
Nicholson  is  the  son of J. Patrick Nicholson, a reporting owner of our stock,
has  served  as  our Director since February 1998 and is a member of the Board's
Finance  Committee.

Carl  Richard,  age 80.  Mr. Richard is currently an Executive Vice-President of
P.R.  Transportation,  a  trucking  company  located  in  Toledo,  Ohio, and our
consultant.  Mr.  Richard  served  as Vice-President of C.A. Transportation from
1988  through  2000 and as Vice-President of R.O.S.S. Investments, a real estate
holding company, from 1980 through 2000.  Mr. Richard has served as our Director
since  December  2004  and  is  a  member  of  the Board's Audit, Nominating and
Compensation  Committees.

Joseph  H.  Scheib,  age 50.  Mr. Scheib is the Chief Financial Officer of Broad
Street  Software  Group,  a comprehensive software technology company located in
Edenton,  North Carolina.  From May 2000 until February 2003, Mr. Scheib was the
Financial  Operation Principal/Compliance Officer of Triangle Securities, LLC of
Raleigh,  North  Carolina, an asset management, brokerage and investment banking
firm.  Mr.  Scheib  is  a  CPA and a graduate of East Carolina University with a
degree  in  accounting.  Mr.  Scheib  has  served as our Director since December
2004.

Howard  E.  Hartung,  age  36.  Mr.  Hartung  was  hired and appointed our Chief
Operating  Officer  in  September  2005.  Since  2004, Mr. Hartung served as the
International Trade Representative for the State of Michigan's Michigan Economic
Development  Corporation,  an economic development arm for the State, located in
Lansing,  Michigan.  Prior  to that, Mr. Hartung served as a Product Development
Manager  with a technology development firm and as a lobbyist in Columbus, Ohio.
Mr.  Hartung is the son of James H. Hartung, a member of our Board of Directors.

James  K. McHugh, age 47.  Mr. McHugh has served as our Chief Financial Officer,
Secretary  and  Treasurer  since  January  1997.  Prior to that date, Mr. McHugh
served  us  and  N-Viro Energy Systems Ltd. in various financial positions since
April  1992.


Key  Relationships

     Michael  Nicholson  is  the  son  of  J.  Patrick Nicholson, a more than 5%
beneficial  reporting  owner  of  N-Viro,  and  a  former  consultant and former
Chairman  of  our  Board,  and  the  former  holder of one share of our Series A
Redeemable  Preferred  Stock,  which  was  redeemed  by  us  on  May  27,  2005.

     Up  until March 2005, R. Francis DiPrete was co-trustee of the Cooke Family
Trust,  a  more  than  5%  beneficial  reporting  owner  of  N-Viro.

     Howard  Hartung  is  the  son  of  James  Hartung, a member of our Board of
Directors.


Board  of  Directors

     Our  business,  property and affairs are managed under the direction of our
Board.  Our  Board  held  seven  formal  meetings during 2005, consisting of two
regular  meetings  and  five  special  meetings.

     We  encourage  stockholder communications with directors.  Stockholders may
communicate  with  a  particular  director, all directors or the Chairman of the
Board  by  mail or courier addressed to him or the entire Board in care of James
K.  McHugh,  Corporate  Secretary,  N-Viro  International Corporation, 3450 West
Central  Avenue, Suite #328, Toledo, OH  43606.  All correspondence should be in
a  sealed  envelope  marked "Confidential" and will be forwarded unopened to the
director  as  appropriate.

     We  are  committed to a Board in which a majority of its members consist of
independent  directors,  as  defined  under the New York Stock Exchange ("NYSE")
Rules.  The  Board  has  reviewed  the independence of its members, applying the
NYSE  Rules  and  considering  other  commercial, legal, accounting and familial
relationships  between  the  directors  and  us.  The  Board has determined that
Messrs. Kasmoch, Haslinger, Logan and Nicholson are not independent directors by
virtue  of  their  current  or  former  positions  as  our  executive  officers.

     The  Board  encourages  all  members  of  the  Board  to  attend our annual
stockholder meeting.  Failure to attend annual meetings without good reason is a
factor  the  Nominating  Committee  will  consider  in  determining  whether  to
renominate  a  current  board member.  Six out of the seven members of the Board
attended  the  2005  Annual  Meeting.


Audit  Committee

     The  Audit  Committee,  consisting  of  Messrs. Levin, DiPrete and Richard,
recommends  the  appointment of the outside auditor, oversees our accounting and
internal  audit  functions  and  reviews  and approves the terms of transactions
between us and related party entities.  The directors who serve on the Committee
are  all "independent" for purposes of the NYSE listing standards.  That is, the
Board  of  Directors has determined that none of them has a relationship with us
that  may  interfere  with  their  independence from us and our management.  The
Board  of  Directors  has  determined  that  Mr. Levin qualifies as a "financial
expert"  as  defined  by  the  SEC.  During  2005, the Audit Committee met three
times.  The  Audit  Committee  has retained UHY LLP to conduct the audit for the
year  ended  December  31,  2006.  The  audit committee is governed by a written
charter,  a  copy of which was attached as an exhibit to the proxy statement for
the  2002  annual  meeting.

     We  adopted  a  Code of Ethics which covers the Chief Executive Officer and
Chief  Financial  Officer,  which  is  administered  and  monitored by the Audit
Committee  of  the Board.  A copy of the Code of Ethics is attached as Exhibit A
to  this  Proxy  Statement  and  is  posted  on  our  web  site.

                             AUDIT COMMITTEE REPORT

     The  following report was prepared by Phillip Levin, R. Francis DiPrete and
Carl  Richard,  as  members  of  our  Audit  Committee.

     The  Audit  Committee oversees our financial reporting process on behalf of
the  Board. We meet with management periodically to consider the adequacy of our
internal  controls  and  the  objectivity of our financial reporting. We discuss
these  matters  with  our  independent  auditors  and with appropriate financial
personnel  and  internal  auditors.  We  regularly  meet privately with both the
independent  auditors  and  the internal auditors, each of whom has unrestricted
access  to  the  Committee,  and  recommend  to the Board the appointment of the
independent  auditors and review periodically their performance and independence
from  management.  In  addition,  the  Committee reviews our financing plans and
reports  recommendations to the full Board for approval and to authorize action.

     Management  has  primary responsibility of our financial statements and the
overall  reporting  process,  including  our  system  of  internal controls. The
independent  auditors  audit  the  annual  financial  statements  prepared  by
management,  express  an opinion as to whether those financial statements fairly
present  our  financial  position,  results  of  operations  and  cash  flows in
conformity  with  generally  accepted accounting principles and discuss with the
Audit  Committee  any  issues  they  believe  should  be  raised.

     This  year,  the  Audit Committee reviewed our audited financial statements
and  met  with both management and UHY LLP, our independent auditors, to discuss
those  financial statements. Management has represented to us that the financial
statements  were  prepared  in  accordance  with  generally  accepted accounting
principles.

     The  Audit  Committee  has  received  from  and discussed with UHY LLP, the
written  disclosure  and  the  letter  required  by Independence Standards Board
Standard  No.  1  (Independence  Discussions with Audit Committees). These items
related  to that firm's independence from us. The Audit Committee also discussed
with  UHY  LLP,  any  matters  required to be discussed by Statement on Auditing
Standards  No.  61  (Communication  with  Audit  Committees).

     Based  on these reviews and discussions, the Audit Committee recommended to
the Board that our audited financial statements be included in our Annual Report
on  Form  10-KSB  for  the  year  ended  December  31,  2005.

     Phillip Levin
     R. Francis DiPrete
     Carl Richard


Compensation  Committee

     The  Compensation  Committee, consisting of Messrs. Richard, Levin, DiPrete
and Hartung, determines officers' salaries and bonuses and administers the grant
of stock options pursuant to our stock option plans.  The Compensation Committee
met  one  time  during  2005.

                          COMPENSATION COMMITTEE REPORT

     The  following  report  was  prepared  by Carl Richard, R. Francis DiPrete,
Phillip  Levin  and  James  H. Hartung as members of our Compensation Committee.

     The  compensation  of  our  executive  officers  is  determined  by  the
Compensation  Committee  of  the  Board.

     The Compensation Committee's philosophy is to provide competitive forms and
levels  of  compensation  compared  to  industrial companies of similar size and
business area. This philosophy is intended to assist us in attracting, retaining
and  motivating  executives  with  superior leadership and management abilities.
Consistent  with  this philosophy, the Compensation Committee determines a total
compensation  structure  for each officer, consisting primarily of salary, bonus
and  stock options. The proportions of the various elements of compensation vary
among  the  officers  depending  upon  their  levels  of  responsibility.

     The  Compensation Committee establishes salary recommendations to the Board
at  a  level  intended  to be competitive with the average salaries of executive
officers  in comparable companies with adjustments made to reflect our financial
health.  Bonuses  are  intended  to  provide  executives  with an opportunity to
receive  additional  cash  compensation,  but  only  if  they  earn  it  through
individual  performance  and  our  performance.

     Long-term  incentives  are provided through stock options granted under our
Stock  Option  Plan.  The  stock  options  represent  an  additional vehicle for
aligning  management's  and  stockholders'  interest,  specifically  motivating
executives to remain focused on the market value of the Common Stock in addition
to  earnings  per  share  and  return  on  equity  goals.

     The  Compensation Committee, subject to any employment agreements in effect
with  its  executive  officers, reviews and recommends to the Board for approval
the  salaries,  bonuses  and long-term incentives of our officers, including its
most  highly  compensated  executive  officers.  In  addition,  the  Committee
recommends  to  the  Board  the granting of stock options under our Stock Option
Plan  to  executive  officers  and  other  selected  employees, directors and to
consultants,  and  otherwise  administers  our  Stock  Option  Plan.

     With  respect  to  Chief Executive Officer compensation, Mr. Kasmoch's base
salary  is  determined  by  his  Employment Agreement with us dated February 14,
2006,  which  entitles  him  to  an  annual  base  salary of $60,000 plus 50,000
unregistered  shares  of  our  stock,  both  over  a  period  of  one  year. See
"Employment  Agreements."

     The  Compensation  Committee  is  also  responsible for recommending to the
Board  bonus  amounts,  if  any,  payable  to  Mr.  Kasmoch, the Chief Executive
Officer.  Any  bonuses payable will be determined by the Compensation Committee,
based on the same elements and factors relating to our other Executive Officers.

     The  Compensation  Committee  has  not  formulated  any  policy  regarding
qualifying  compensation  paid to our Executive Officers for deductibility under
the  limits  of Section 162(m) of the Internal Revenue Code of 1986, as amended,
because  the  Compensation  Committee  does  not  anticipate  that any executive
officers  would receive compensation in excess of such limits in the foreseeable
future.

Carl  Richard
R.  Francis  DiPrete
Phillip  Levin
James  H.  Hartung


Finance  Committee

     The  Finance  Committee,  consisting  of  Messrs.  Logan,  Haslinger  and
Nicholson,  assists  in  monitoring  our cash flow requirements and approves any
internal  or external financing or leasing arrangements.  This committee did not
meet  during  2005.


Nominating  Committee

     The Nominating Committee, consisting of Messrs. Levin, Richard and Hartung,
considers and recommends to the Board qualified candidates for election as Board
members,  and  establishes  and  periodically  reviews criteria for selection of
directors.  The  Nominating  Committee does not have a charter as of the date of
this  proxy  statement.  All  members of the Committee are independent under the
NYSE  Rules,  and  met  three  times during 2005.  The Nominating Committee will
consider  candidates  recommended  by  stockholders,  directors,  officers,
third-party  search  firms  and other sources for nomination as a director.  The
Committee considers the needs of the Board and evaluates each director candidate
in  light  of,  among  other  things,  the  candidate's  qualifications.  All
stockholder recommended candidates should be independent and possess substantial
and  significant  experience which would be of value to us in the performance of
the  duties  of  a  director.  Recommended  candidates  must  be  of the highest
character  and  integrity,  free  of  any  conflicts of interest and possess the
ability  to work collaborately with others, and have the time to devote to Board
activities.  All  candidates  will be reviewed in the same manner, regardless of
the  source  of the recommendation.   It is generally the policy of the Board to
consider  the stockholder recommendations of proposed director nominees, if such
recommendations  are  serious  and  timely  received.  To  be considered "timely
received,"  recommendations  must  be  received  in  writing  at  our  principal
executive  offices, at N-Viro International Corporation, 3450 W. Central Avenue,
Suite  328,  Toledo,  Ohio 43606, Attention: Chairman, Nominating Committee, c/o
James  K.  McHugh, Corporate Secretary, no later than January 11, 2007, the date
that  is  less  than 120 days before May 10, 2007.  In addition, any stockholder
director  nominee  recommendation  must  include,  at  a  minimum, the following
information:  the  stockholder's  name;  address; the number and class of shares
owned; the candidate's biographical information, including name, residential and
business  address, telephone number, age, education, accomplishments, employment
history  (including positions held and current position), and current and former
directorships;  and  the  stockholder's  opinion  as  to whether the stockholder
recommended  candidate  meets  the definitions of "independent" and "financially
literate"  under  the  NYSE  Rules.  In addition, the recommendation letter must
provide  the  information  that  would  be  required  to  be  disclosed  in  the
solicitation of proxies for election of directors under federal securities laws.
The  stockholder  must include the candidate's statement that he/she meets these
requirements;  is willing to promptly complete the Questionnaire required of all
officers,  directors  and  candidates  for nomination to the Board; will provide
such  other information as the Committee may reasonably request; and consents to
serve  on  the  Board  if  elected.


     See  "Certain  Relationships  and  Related  Transactions"  for  additional
information  on  certain  members  of  the  Board  and  management.


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
our directors and executive officers, and persons who own beneficially more than
ten  percent  (10%)  of  the  shares  of  our  Common  Stock, to file reports of
ownership  and changes of ownership with the Securities and Exchange Commission,
or  SEC. Copies of all filed reports are required to be furnished to us pursuant
to  Section  16(a).  Based  solely  on the reports received by us and on written
representations  from  reporting  persons, we believe that the current directors
and  executive  officers complied with all applicable filing requirements during
the  fiscal  year  ended  December  31,  2005,  with  the  following exceptions:

     Joseph  Scheib  filed  a  report of beneficial ownership on April 21, 2005,
reporting  late  three  sales  of  common  stock  on  April  8,  2005.

     R.  Francis DiPrete filed a report of beneficial ownership on September 19,
2005,  reporting  late  two  sales  of  common  stock  on  September  14,  2005.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     We  had  outstanding  3,728,059  shares of common stock, $.01 par value per
share,  or  the  Common  Stock, on September 22, 2006, which constitute the only
classes  of  our  outstanding  voting  securities.

Five Percent Stockholders

     At  September  22, 2006, the following were the only persons known to us to
own  beneficially  more  than  5%  of  the  outstanding  shares of Common Stock:




                        Name and Address of          Amount and Nature of  Percentage of Outstanding Shares
Title of Class           Beneficial Owner            Beneficial Ownership           of Common Stock
- --------------  -----------------------------------  --------------------  ---------------------------------
                                                                  

                Cooke Family Trust (1)
                90 Grande Brook Circle, #1526
Common Stock .  Wakefield, Rhode Island 02879                     873,886                             22.13%

                J. Patrick Nicholson (2)
                2306 Birch Run Court
Common Stock .  Sylvania, OH   43560                              324,195                              8.70%

                N-Viro Energy Systems, Inc. (3)
                2306 Birch Run Court
Common Stock .  Sylvania, Ohio  43560                             271,888                              7.29%



______________________

1.     The  shares  attributed  to the Cooke Family Trust include 653,886 shares
owned  beneficially and 220,000 in common stock purchase warrants exercisable to
purchase  an  equal  number  of  shares  of  common stock.  This information was
derived  from  the  Schedule  13D  Amendment  #3  filed  on  September  6, 2006.

2.     The shares attributed to Mr. Nicholson include 2,307 shares held directly
and  271,888  shares  owned  beneficially  by  N-Viro Energy Systems, Inc.  Also
attributed to Mr. Nicholson are 50,000 shares owned jointly by Mr. Nicholson and
three  of  his  sons:  Michael  G. Nicholson, Robert F. Nicholson and Timothy J.
Nicholson.  Michael  is  our Chief Development Officer and Director, Timothy and
Robert  are  former employees.  Mr. Nicholson resigned as our director on August
28,  2003,  and  was  terminated  as  our  consultant  on  July  13, 2005.  This
information  was  derived  from the Schedule 13D Amendment #4 filed on August 9,
2006.  Mr.  Nicholson  also  asserts in this Form 13D that he owns an additional
67,500  shares  for  stock  options previously granted to him.  We maintain that
these  stock  options  were cancelled as part of the termination in July 2005 of
his  consulting agreement with us, and are therefore not included with the stock
totals  in  the  table  above.

3.     N-Viro  Energy  Systems, Inc. was the corporate general partner of N-Viro
Energy  Systems,  Limited,  a  limited  partnership  that  was  terminated as of
December  31, 2001 and one of the predecessor entities that combined to form the
Company in October 1993.  The general partners of N-Viro Energy Systems, Limited
were  J.  Patrick Nicholson, N-Viro Energy Systems, Inc., a corporation of which
Mr.  Nicholson  is  the controlling stockholder, and four trusts established for
the  benefit  of  Mr.  Nicholson's  children.  N-Viro  Energy  Systems, Inc. has
dispositive  power  over all 271,888 shares, per the Form 13D Amendment #4 filed
on  August  9,  2006.



Security  Ownership  of  Management

     The  following table sets forth, as of September 22, 2006, unless otherwise
specified,  certain  information with respect to the beneficial ownership of our
shares  of  Common  Stock  by each person who is our director, a nominee for the
Board,  each of the Named Executive Officers, and by our directors and executive
officers  as  a  group.  Unless  otherwise  noted,  each  person  has voting and
investment  power, with respect to all such shares, based on 3,728,059 shares of
Common  Stock outstanding on the Record Date.  Pursuant to the rules of the SEC,
shares of Common Stock which a person has the right to acquire within 60 days of
the  date  hereof  pursuant  to  the  exercise of stock options are deemed to be
outstanding for the purpose of computing the percentage ownership of such person
but  are  not  deemed  outstanding  for  the purpose of computing the percentage
ownership  of  any  other  person.





                                      Name of Beneficial                        Amount and Nature of
Title of Class                             Owner                              Beneficial Ownership (1) Percent of Class
- -------------   ------------------------------------------------------------  -----------------------  -----------------
                                                                                              

Common Stock .  R. Francis DiPrete                                                         66,340 (2)              1.76%
Common Stock .  James H. Hartung                                                            2,500 (3)              0.07%
Common Stock .  Daniel J. Haslinger                                                       112,877 (4)              2.97%
Common Stock .  Timothy R. Kasmoch                                                        142,500 (5)              3.77%
Common Stock .  Phillip Levin                                                              47,879 (6)              1.27%
Common Stock .  Terry J. Logan                                                            126,862 (7)              3.29%
Common Stock .  Michael G. Nicholson                                                      183,809 (9)              4.78%
Common Stock .  Carl Richard                                                               90,850 (10)             2.41%
Common Stock .  Joseph H. Scheib                                                          123,663 (11)             3.30%
Common Stock .  Howard E. Hartung                                                             -0-                  0.00%
Common Stock .  James K. McHugh                                                            56,996 (8)              1.51%
Common Stock .  All directors and executive officers as a group (11 persons)              954,276 (12)            22.20%


______________________

1.     Except  as otherwise indicated, all shares are directly owned with voting
and  investment  power  held  by  the  person  named.

2.     Represents  16,340  shares  of  Common  Stock owned by Mr. DiPrete, and a
total  of  50,000  shares  issuable upon exercise of options which are currently
exercisable  at  prices  ranging  from  $1.20  to  $3.05  per  share.

3.     Represents  -0-  shares of Common Stock owned by Mr. Hartung, and a total
of  2,500  shares  issuable  upon  exercise  of  options  which  are  currently
exercisable  at  $1.70  per  share.

4.     Represents  14,027  shares of Common Stock owned by Mr. Haslinger, 36,650
shares  issuable  upon  exercise  of  options which are currently exercisable at
prices ranging from $0.91 to $5.19 per share, 32,200 shares owned by Micro Macro
Integrated Technologies, a company in which Mr. Haslinger is the owner and Chief
Executive  Officer,  and  30,000 shares issuable upon exercise of warrants which
are  currently  exercisable  at  $1.85  per  share.

5.     Represents  87,500  unregistered  shares  and  2,500 registered shares of
Common  Stock  owned  by  Mr.  Kasmoch,  50,000 shares issuable upon exercise of
warrants  which  are  currently exercisable at $1.85 per share, and 2,500 shares
issuable  upon  exercise of options which are currently exercisable at $1.70 per
share

6.     Represents  -0-  shares of Common Stock owned by Mr. Levin, 40,750 shares
issuable  upon  exercise  of  options  which are currently exercisable at prices
ranging  from  $1.65  to  $3.05  per  share,  and 7,129 shares owned by a family
member.

7.     Represents  812 shares of Common Stock owned by Dr. Logan, and a total of
126,050 shares issuable upon exercise of options which are currently exercisable
at  prices  ranging  from  $0.95  to  $5.00  per  share.

8.     Represents 796 shares of Common Stock owned by Mr. McHugh, and a total of
56,200  shares issuable upon exercise of options which are currently exercisable
at  prices  ranging  from  $1.50  to  $5.00  per  share.

9.     Represents  15,009 shares of Common Stock owned by Mr. Nicholson, 118,800
shares  issuable  upon  exercise  of  options which are currently exercisable at
prices ranging from $0.90 to $5.00 per share, and 50,000 shares owned jointly by
Mr.  Nicholson,  his  father,  J. Patrick Nicholson, and his brothers, Robert F.
Nicholson  and  Timothy  J.  Nicholson.  J. Patrick is a more than 5% beneficial
owner  and  former  consultant  to  us, Timothy and Robert are former employees.

10.     Represents  51,000  shares  of Common Stock owned by Mr. Richard, 11,250
shares  issuable  upon  exercise  of  options which are currently exercisable at
prices  ranging  from  $1.65  to  $2.45  per share, 2,500 shares owned by family
members and 26,100 shares issuable upon exercise of warrants which are currently
exercisable  at  $1.85  per  share.

11.     Represents  104,063  shares  of Common Stock owned by Mr. Scheib, 15,000
shares  issuable  upon  exercise  of  options which are currently exercisable at
prices  ranging  from  $1.65  to  $2.45  per share, 600 shares owned by a family
member  and  4,000 shares issuable upon exercise of warrants which are currently
exercisable  at  $1.85  per  share.

12.     Represents  290,984  shares  of  Common Stock owned by the Directors and
Officers,  92,429 shares owned indirectly, 459,700 shares issuable upon exercise
of options which are currently exercisable at prices ranging from $0.90 to $5.19
per  share  and a total of 110,100 unregistered shares issuable upon exercise of
warrants  which  are  currently  exercisable  at  $1.85  per  share.




                      EQUITY COMPENSATION PLAN INFORMATION




                                                                                           Number of securities
                                          Number of securities                           remaining available for
                                              to be issued        Weighted-average        future issuance under
                                            upon exercise of      exercise price of        equity compensation
                                          outstanding options,  outstanding options,   plans (excluding securities
Plan category                             warrants and rights    warrants and rights     reflected in column (a))
- ---------------------------------------   --------------------  ---------------------  ----------------------------
                                                                              

Equity compensation plans
    approved by security holders . . . .               692,575  $                2.33                       627,225

Equity compensation plans
    not approved by security holders (1)               713,351  $                1.85                           -0-
- ---------------------------------------   --------------------  ---------------------  ----------------------------
Total. . . . . . . . . . . . . . . . . .             1,405,926  $                2.09                       627,225

______________________

1.     Represents  warrants  to purchase our Common Stock, issued to subscribers
as  part  of a private placement of shares of Common Stock during 2004 and 2005,
all  issued at $1.85 per share.  Also represents warrants to purchase our Common
Stock,  issued  to  Strategic  Asset  Management,  Inc.,  in  2005 as part of an
agreement  to  provide  consulting  services,  issued  at  $1.84  per  share.



                             EXECUTIVE COMPENSATION

Compensation  of  Directors

     Our  Board  of  Directors  has approved the payment of cash compensation to
non-employee  directors  in exchange for their service on the Board.  The amount
of  cash compensation to be received by each non-employee director is $1,000 per
regular meeting attended during each calendar year, and $500 per special meeting
attended.  Our  Board  of  Directors  generally  has  four  regular meetings per
calendar year.  The Directors are reimbursed for out-of-pocket expenses incurred
in  attending  meetings  of  the  Board  of Directors or any committees thereof.

     In  May  2004,  the  stockholders  approved  a  new stock option plan which
provides  for  the automatic grant of options to purchase 2,500 shares of Common
Stock  for each regular meeting attended, and an option to purchase 1,250 shares
of  Common  Stock  for  each  special  meeting attended, subject to a maximum of
options  to  purchase  15,000  in  any  year.  This  Plan  also provided for the
automatic grant to the non-employee Directors to replace the automatic awards of
stock options which were not granted to the non-employee directors after May 10,
2003  as  a  result  of  the termination of the 1998 Plan and the failure of the
stockholders  to  approve the 2003 Stock Option Plan at the 2003 annual meeting.

     Directors  who are our employees do not receive any additional compensation
for  serving as directors.  Directors who are our consultants do not receive any
additional  cash  compensation  for  serving  as directors, but do receive stock
options  per  the  provisions  of  the  stock  option  plan.

     See  "Compensation  Committee  Interlocks  and  Insider  Participation" and
"Certain  Relationships and Related Transactions" for additional compensation to
directors.


Compensation  of  Executive  Officers

     The  following  table  presents  the  total  compensation paid to our Chief
Executive  Officer  and  Chief  Development  Officer during 2005.  There were no
other  executive  officers  who  were serving at the end of 2005 and whose total
annual  salary  and  bonus,  if  any,  exceeded  $100,000.




                                                                                          Long-Term Compensation
                                                       Annual Compensation          --------------------------------
                                              -------------------------------------  Securities
                                                                   Other Annual      Underlying       All Other
Name and Principal Position             Year       Salary ($)     Compensation ($)   Options(#) (1)  Compensation($)
- -------------------------------------   ----  -----------------  ------------------  --------------  ---------------
                                                                                      
Daniel J. Haslinger (2). . . . . . . .  2005  $          18,000  $       16,000 (3)           -0-    $    71,000 (4)
President and Chief Executive Officer.  2004  $           6,750  $              -0-        37,650    $    39,500 (4)

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

Michael G. Nicholson . . . . . . . . .  2005  $         110,000  $              -0-           -0-    $    24,283 (5)
Chief Development Officer. . . . . . .  2004  $         107,466  $              -0-        58,000    $    20,598 (5)


______________________

1.     The  numbers  shown  represent  the  number of shares of Common Stock for
which  options  were  granted  to the Named Executive Officers in 2004 and 2005.

2.     Mr.  Haslinger  was  appointed Chief Operating Officer effective November
2004,  and  subsequently  Chief Executive Officer effective January 1, 2005.  He
served  as  CEO  through February 13, 2006 at which time Mr. Timothy Kasmoch was
appointed  CEO.

3.     Mr.  Haslinger  is  owed  approximately  $16,000 for a commission fee due
under and pursuant to the terms of his Memorandum of Employment, entered into by
and  between  Mr.  Haslinger  and  us  in  September  2004.

4.     Mr.  Haslinger  received, through a company owned by him, $22,500 in 2004
and  $60,000  in  2005,  under  and  pursuant  to the terms of his Memorandum of
Employment,  entered into by and between Mr. Haslinger and us in September 2004.
Mr.  Haslinger  also  received,  through another company owned by him, $6,000 in
2004  for a lease termination service fee.  Mr. Haslinger also received, through
another  company  owned  by  him,  $7,000 in consulting fees.  From January 1 to
September 1, 2004, Mr. Haslinger was compensated in his role as our Director and
consultant,  and  received  $8,000 in cash and $3,000 worth of restricted common
stock in 2004, and $3,000 of restricted common stock in 2005 for these services.

5.     Mr.  Nicholson  received  term life insurance premium payment benefits in
2004  and  2005 of $1,026, for a $1,000,000 term policy with his spouse named as
beneficiary.  Mr.  Nicholson  also  received $15,947 in 2004 and $21,221 in 2005
for  the  deemed  bargain-purchase  element of stock options granted in May 2004
under  and  pursuant to his employment agreement entered into by and between Mr.
Nicholson  and  the  Company  in  June  2003  and  amended  in  September  2004,
respectively.  Mr. Nicholson also received $3,625 in 2004 and $2,036 in 2005 for
interest  and fees in connection with a credit facility agreement between us and
Monroe  Bank  +  Trust,  signed  in  February  2003.




                        OPTION GRANTS IN LAST FISCAL YEAR




                         Number of         Percent of Total
                         Securities         Options Granted
                         Underlying          to Employees         Exercise or
Name                  Options Granted (1)    in Fiscal Year (2)   Base Price ($/share)   Market Price ($/share)  Expiration Date
- --------------------  -------------------  --------------------  ---------------------  -----------------------  ---------------
                                                                                                  
Daniel J. Haslinger                  -0-                 --                    --                        --                 --

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

Michael G. Nicholson                 -0-                 --                    --                        --                 --



________________________________

     (1)     Options  vest  100%  six  months  after  the  date  of  Grant.

     (2)     No  employees  or  officers were granted options in the last fiscal
year.





                 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                        AND FISCAL YEAR END OPTION VALUES




                                                               Number of Securities                    Value of Unexercised
                                                              Underlying Unexercised                       In-The-Money
                                                                 Options at Fiscal                      Options at Fiscal
                         Shares                                    Year End (#) (1)                       Year End ($) (2)
                      Acquired On      Value       ----------------------------------------------  ----------------------------
Name                  Exercise (#)  Realized ($)         Exercisable            Unexercisable       Exercisable   Unexercisable
- --------------------  ------------  -------------  -----------------------  ---------------------  ------------  --------------
                                                                                               
Daniel J. Haslinger            -0-  $         -0-                    2,100                    -0-  $      1,911  $          -0-


Michael G. Nicholson           -0-  $         -0-                   30,000                    -0-  $     27,000  $          -0-



_________________

1.     All options granted prior to November 1995 have been adjusted to reflect
a one-for-four reverse stock split effective October 31, 1995.

2.     Options are "in-the-money" only if the closing market price of the Common
Stock  on  December  31, 2005 exceeded the exercise price of the options.  There
were  32,100  options  "in-the-money"  that  were  held  by  our Named Executive
Officers  on  December 31, 2005 based upon the $1.20 per share closing price for
the  stock  on  that  date.



Employment  Agreements

     On  September  27, 2004, we executed a Memorandum of Employment with Daniel
J.  Haslinger, then employed by us as a Manager, and a member of our Board.  Mr.
Haslinger  was  subsequently appointed Chief Operating Officer in November 2004,
and  then  appointed  Chief  Executive  Officer  in  December 2004, effective at
January  1,  2005.  Mr. Haslinger agreed to enter into an employment arrangement
with  us  which  was  terminable  "at will" for $1,500 per month, retroactive to
August  16,  2004.  Also  on  September  27,  2004,  we  executed a Storage Site
Agreement  with  Micro  Macro  Integrated Technologies, Inc., or MMIT, Daniel J.
Haslinger  and  his  spouse,  Rebecca  S. Haslinger, together referred to as the
Haslingers.  Mr.  Haslinger  is  Chief  Executive Officer and owner of MMIT.  We
agreed  with  MMIT  and  the Haslingers to utilize property to transfer material
produced  at  our  Toledo  Bayview  wastewater treatment facility for $5,000 per
month,  retroactive  to August 16, 2004.  At a meeting of our Board of Directors
on  February  14,  2006,  Mr.  Haslinger was replaced as our President and Chief
Executive  Officer  when  Timothy R. Kasmoch was appointed our President and CEO
and  concurrently  terminated  both Mr. Haslinger's employment agreement and the
agreement with MMIT and the Haslingers, and approved a consulting agreement with
DJH Holdings, LLC, a company owned by Mr. Haslinger.  The new agreement provides
a  monthly  fee  of  $9,000 for a minimum sixty (60) business hours for services
rendered  as  requested  by our Chief Executive Officer, relating to our general
business  and  affairs including marketing and operations, for an initial period
of  six  months  which is renewable by mutual consent.  The consulting agreement
was  disclosed  as  Exhibit  10.1  to  a  Form  8-K  filed  on  March  20, 2006.

     On  June  6,  2003,  we  entered  into  an  Amended and Restated Employment
Agreement,  or the 2003 Agreement, with Michael G. Nicholson at a minimum annual
salary  of $110,000.  The agreement is for a four-year term, subject to periodic
review  and  termination  for breach.  The 2003 Agreement also provides that Mr.
Nicholson  shall  be  entitled to (i) bonuses to be payable at the discretion of
the  Board,  (ii)  other benefits, including life and health insurance, (iii) in
the case Mr. Nicholson's employment is terminated before the end of the term and
Mr.  Nicholson  incurs  legal  fees  in connection with the termination, we will
reimburse  him up to $10,000 for legal fees and related expenses, and (iv) stock
options  to  purchase 50,000 shares of our Common Stock priced as of the date of
execution.  At  the date of the 2003 Agreement, Mr. Nicholson voluntarily agreed
to  reduce his minimum annual salary to $90,180 until November 1, 2003, on which
date his $110,000 salary level per the employment agreement was resumed.  In May
2004,  Mr.  Nicholson  reduced  his  salary  by 9% to a rate of $100,100, and in
November  2004  Mr.  Nicholson resumed his salary level of $110,000 per the 2003
Agreement.  In September 2004, we amended the 2003 Agreement with Mr. Nicholson,
primarily  to  revise  the grant of options to provide for an option to purchase
30,000  shares of our Common Stock at $0.90 per share, and an option to purchase
20,000  shares  of  our common stock at $1.95 per share.  All grants were priced
below  the fair market value of our stock price at the date of grant, and we are
recognizing  an  expense  over  the  four-year  period  to  reflect  this.

     On  June  14, 1999, Dr. Terry J. Logan entered into an employment agreement
with  us  at  a  minimum  annual  salary  of $144,000.  Such agreement was for a
five-year  term,  subject  to  review  annually and termination for breach.  The
agreement  also  provided  that  Dr. Logan will be entitled to (i) bonuses to be
payable at the discretion of the Board, (ii) other benefits, including insurance
and  pension  plan, as are provided to other executive officers, and (iii) stock
options  to purchase 50,000 shares of our Common Stock.  Effective July 1, 1999,
Dr. Logan voluntarily agreed to reduce his minimum annual salary to $120,000 for
the  years  ended  December  31,  2001, 2002 and in the first month of 2003.  In
February  2003,  Dr.  Logan  further  reduced  his  salary  by  10% to a rate of
$108,000,  and  in  July  2003,  Dr.  Logan  resumed  his  salary  level per the
employment  agreement of $144,000.  In May 2004, Dr. Logan reduced his salary by
17%  to  $120,000  through the ending date of his employment, June 30, 2004.  In
July  2005,  Dr.  Logan  rescinded  the  stock options portion of his consulting
agreement,  effective with services rendered after June 2005.  In March 2006, we
approved  a  First  Amendment to the consulting agreement and extended it for an
additional  two  (2)  years  to  June  2008.  All  other  terms  of the existing
agreement  were  retained,  with  the  exception of the section referring to Dr.
Logan's  stock  option  compensation,  which  has  been  deleted  by  the  First
Amendment.  Dr.  Logan  will  continue  to be compensated at the same rate.  The
First  Amendment  to  the  Consulting  Agreement is effective as of February 13,
2006.


Compensation  Committee  Interlocks  and  Insider  Participation

     Through May of 2005, the members of the Compensation Committee consisted of
Mr. Christopher Anderson, Mr. Brian Burns and Mr. Richard.  Messrs. Anderson and
Burns  were  no  longer  directors  after May 2005.  For the balance of the 2005
fiscal  year,  the members consisted of Messrs. Richard, DiPrete and Levin.  For
2005,  Mr.  Levin  was  paid  fees  of  $27,000  for  management consulting work
performed  outside  his duties as a director.  Of these fees, $3,000 was paid in
unregistered  shares  of  our  common  stock.  The  other  $24,000  was paid for
services  rendered  outside  his  duties  as  Chairman  of  the  Board.

     In  2005,  Mr.  DiPrete  was  paid  fees  of $5,000 for a consulting fee in
connection  with  the  settlement  of past legal bills with our former law firm.
Mr.  DiPrete  was  also  paid  2,500 stock options valued at $2.00 per share for
consulting  work  performed  in  2004.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     J.  Patrick  Nicholson,  a  former  consultant  and  father  of  Michael G.
Nicholson, one of our directors, received fees of $41,726 in 2005 and $86,565 in
2004  for  consulting  services  pursuant to the terms of a Consulting Agreement
dated  August  28,  2003.  Mr. Nicholson also received benefits of approximately
$10,414  in  2005  and  $19,423  in  2004,  including life insurance and medical
benefit  payments,  pursuant  to  the  terms  of  the  aforementioned Consulting
Agreement.  In  addition,  expenses totaling $17,000 in 2004 were offset against
the  receivable due from N-Viro Energy Systems, Inc., a corporation of which Mr.
Nicholson  is  the controlling stockholder, decreasing the balance owed to us to
$-0-.  Mr. Nicholson also received fees for attending board meetings as a member
of  the  Company's  Board  of  $11,340  in  2004.  The fees were paid with 5,040
unregistered  shares of our common stock, and were for meetings attended in 2002
and  2003.  Also,  loan  fees  and  the  cost  of  warrants paid pursuant to the
agreement  to  provide  additional  collateral  to  secure  the  Company's  bank
financing  amounted  to  $2,462  in 2005 and $3,625 in 2004.  And, Mr. Nicholson
exercised  non-qualified  stock options and recognized income of $8,188 in 2004.
In  July 2005, we terminated the 2003 Agreement with Mr. Nicholson, as disclosed
in  a  Form  8-K  filed  July  14,  2005.

     In  February 2003 we closed on an $845,000 credit facility with Monroe Bank
+  Trust,  or  the Bank.  To secure the credit facility, we were required by the
Bank  to obtain additional collateral of $100,000, or the Additional Collateral,
which  was  obtained  via a real estate mortgage from a third party.  Messrs. J.
Patrick  Nicholson,  our  former  Chairman  of  the Board and former Consultant;
Michael  G.  Nicholson,  our  Chief  Development Officer, Director and son of J.
Patrick  Nicholson;  Robert  F.  Nicholson  and Timothy J. Nicholson, our former
employees,  collectively  referred to as the Nicholsons, provided the Additional
Collateral.  In  exchange  for  their  commitment,  we  agreed  to  provide  the
Nicholsons  the  following:  (1)  an annual fee in an amount equal to $2,000 per
annum;  (2)  interest  at  an  annual  rate  of  5% of the $100,000 value of the
Additional  Collateral beginning on the first anniversary date of the closing of
the  credit facility, and (3) a warrant to acquire an aggregate of 50,000 shares
of our voting common stock at a purchase price of $0.90 per share, which was the
closing  market  price  of  our  common  stock  on the prior business day to the
closing  of  the  credit  facility.  The warrant was exercisable, in whole or in
part,  at  any time and from time to time until February, 2006.  In addition, we
granted  to  the  Nicholsons  a  lien  on our inventory and accounts receivable,
subordinated to both existing liens on our assets and all liens granted by us in
favor  of the financial institution providing the credit facility.  In February,
2004,  the  Nicholsons  exercised  the warrant and acquired 50,000 shares of our
common stock at a purchase price of $0.90 per share.  In February 2005, the Bank
amended  the  facility  and released the Additional Collateral, which terminated
the  security  interest  in  the  lien  of  the  Nicholsons.

     In  2005,  R. Francis DiPrete, a director, received $5,000 for a consulting
fee  in  connection  with the settlement of past legal bills with our former law
firm.  Mr.  DiPrete  was  also  paid  for consulting work performed in 2004 with
2,500  stock  options  valued at $2.00 per share.  In 2004, Mr. DiPrete received
5,040  unregistered  shares  of  our common stock for board meetings attended in
2002  and  2003.

     In  2005  and  2004,  we  issued  a  total  of  10,000  and  16,100 shares,
respectively,  of  unregistered  common  stock to Carl Richard, a director, in a
private placement.  These shares were issued at $1.25 per share, with associated
warrants  to  purchase  additional  shares  at  $1.85  per  share.

     In 2004, we issued a total of 30,000 shares of unregistered common stock to
Micro  Macro  Integrated  Technologies,  a  company owned by Daniel Haslinger, a
director,  in a private placement.  These shares were issued at $1.25 per share,
with  associated  warrants  to  purchase  additional  shares at $1.85 per share.

     In  2005,  Joseph  Scheib, a director, received $2,500 for a consulting fee
with  settlement  and  reporting  issues  with Mr. J. Patrick Nicholson, and our
stock  option  plan.  In  2004,  we issued Mr. Scheib a total of 4,000 shares of
unregistered  common  stock in a private placement.  These shares were issued at
$1.25 per share, with associated warrants to purchase additional shares at $1.85
per  share.

     In  2004,  we issued a total of 100,001 shares of unregistered common stock
to  the  Cooke Family Trust in a private placement.  These shares were issued at
$1.25 per share, with associated warrants to purchase additional shares at $1.85
per  share.

     In  2005,  we  issued  958 and 1,358 shares of unregistered common stock to
Phillip  Levin  and  Daniel Haslinger, respectively, both directors, in exchange
for  management consulting work performed outside their duties as directors from
January  to  April  2004,  for  $3,000  and  $4,000, respectively, or a total of
$7,000.

     In  2004, we issued 31,200 shares of unregistered common stock to Strategic
Asset  Management  Inc.,  or  SAMI, in a private placement.  Robert Cooke is the
President of SAMI as stated by its most recent filing of Schedule 13D, Amendment
No. 5.  These shares were issued at $1.25 per share, with associated warrants to
purchase additional shares at $1.85 per share.  The shares were used to pay debt
of  ours for fees due SAMI for their expenses relating to stockholder derivative
litigation  initiated  in  2003.

     In  2005  we  also issued to SAMI, pursuant to a Financial Public Relations
Agreement,  120,000 shares of unregistered common stock and 120,000 common stock
purchase  warrants  to purchase an equal number of shares of our common stock at
an  exercise  price of $1.84 per share.  The shares and the warrants were issued
in  a  private  transaction  pursuant  to an exemption under Section 4(2) of the
Securities Act of 1933.  The transaction was disclosed as Exhibits 10.1 and 10.2
to  a  Form  8-K  filed  October  12,  2005.

     In  2005,  pursuant to a Stock Subscription Agreement, we issued to Timothy
Kasmoch  50,000  shares  of  unregistered  common  stock and 50,000 common stock
purchase  warrants  at an exercise price of $1.85 per share and with an exercise
period not to exceed five years from the date of the Agreement.  Payment for the
securities  was  made  in  kind, by the provision of trucking services valued at
$62,500.  The  trucking  services  were provided from February 2005 to September
2005.  The  shares and warrants were issued in a private transaction pursuant to
an  exemption  under Section 4(2) of the Securities Act of 1933.  At the time of
issuance, Mr. Kasmoch was not our officer or director and was not related to any
of our officers or directors, and was not a more-than-5% beneficial owner of our
stock.  In  February  2006,  Mr.  Kasmoch  was appointed our President and Chief
Executive Officer.  The Stock Subscription Agreement was disclosed on a Form 8-K
filed  October  12,  2005,  and  the  appointment  of Mr. Kasmoch as our CEO was
disclosed  on  a  Form  8-K  filed  February  21,  2006.


                                LEGAL PROCEEDINGS

     In  June  2005,  J. Patrick Nicholson, our former Chairman and CEO, filed a
Demand  for  Arbitration, seeking damages of $50,000 from us, based on a claimed
breach  of  a  Consulting  Agreement  dated  August  28, 2003 between us and Mr.
Nicholson.  Mr.  Nicholson also seeks rescission of his Consulting Agreement and
reinstatement of a prior agreement between him and us, which was in effect prior
to the order by the Delaware Chancery Court terminating a stockholder derivative
suit.  This  arbitration  proceeding  was previously reported in our Form 10-QSB
filed  August  15, 2005.  We are vigorously contesting Mr. Nicholson's claims in
this  proceeding.  Discovery is still in process, and a hearing on the matter is
likely  to  be  scheduled  for  November  2006.

     On  July  13, 2005, our Board of Directors voted to terminate for cause the
Consulting  Agreement  with  J.  Patrick  Nicholson,  based on numerous specific
instances  of  violations  of the terms of the Consulting Agreement by him.  The
Consulting  Agreement, filed as Exhibit B to the Form 8-K filed August 29, 2003,
contained  a  term  ending  no  earlier  than  five  years  from the date of the
contract.  Mr.  Nicholson is a reporting beneficial owner of approximately 10.6%
of  our  outstanding  common  stock,  as  of the date of his Form SC 13D/A filed
August  9,  2006.  Mr. Nicholson was being paid an aggregate of over $92,000 per
year  under  the  Consulting Agreement, exclusive of any other payouts earnable.
In  November  2005,  Mr.  Nicholson filed an amended complaint pertaining to his
Demand for Arbitration, which added as an additional claim wrongful termination.

     On  January 27, 2006, J. Patrick Nicholson applied to the Delaware Chancery
Court for an order to compel us to allow him access to inspect our corporate and
business books and records and our stockholder list, pursuant to a request under
Section  220  of  the  Delaware  General Corporation Law.  No monetary relief is
sought in this action.  We contend that the documents sought by Mr. Nicholson in
this  action  far  exceed  those  to which he is entitled under Section 220, and
principally  relate  to  his  claims in the arbitration described above.  We are
vigorously  defending  this  action  and  have  filed a response in the Delaware
Chancery  Court,  but  no  discovery  has been conducted, and no relief has been
granted  as  of  the  date  of  this  Form  10-QSB.

     On  July  11,  2006,  J.  Patrick Nicholson and N-Viro Energy Systems, Inc.
filed  a  Complaint with Jury Demand in the United States District Court for the
Northern  District  of  Ohio,  against us, Ophir Holdings, Inc., Strategic Asset
Management,  Inc.,  Robert  A.  Cooke,  the Cooke Family Trust and the following
members  of  our  Board  of  Directors:  Daniel  J. Haslinger, Phillip Levin, R.
Francis  DiPrete  and  Terry J. Logan,.  The Complaint is seeking undeterminable
damages and other relief from the named defendants, based on a claimed breach of
fiduciary  duty,  common  law  fraud  and  violations of Section 10(b)(5) of the
Securities  Exchange Act of 1934.  A response to this Complaint is due by August
25, 2006.  We are at present vigorously contesting this action, which we believe
is  without  any basis in law or fact, and plan to continue to do so.  A hearing
on a Motion for Summary Disposition on this matter is likely to be scheduled for
November  2006.

     From  time to time we are involved in legal actions arising in the ordinary
course  of business.  With respect to these matters, we believe we have adequate
legal  defenses  and/or  have  provided adequate accruals for related costs such
that  the ultimate outcome will not have a material adverse effect on our future
financial  position  or  results  of  operations.


                              INDEPENDENT AUDITORS

Appointment  of  UHY  LLP

     The  firm  of  UHY  LLP, or UHY, served as our independent auditors for the
year  ended  December 31, 2005 and 2004, and has been selected by us to serve as
our  independent  auditors  for  the  year  ending  December  31, 2006.  UHY was
approved  as  our  independent  auditors  by  the  Board  on  October  19, 2004.

Audit  Fees

     Audit services of UHY included the audit of our annual financial statements
for  2005  and  2004,  and  services  related  to quarterly filings with the SEC
through  the reporting period ended September 30, 2005.  Fees for these services
totaled  approximately  $53,500  for  2005  and  $52,000  for  2004.

Audit  Related  Fees

     There  were  no  fees  billed  for  the  years  ended December 31, 2005 and
December  31, 2004 for assurance and related services by UHY that are reasonably
related  to  the performance of the audit or review of our financial statements.

Tax  Fees

     There  were  no  fees  billed  for  the  years  ended December 31, 2005 and
December  31, 2004 for professional services rendered by UHY for tax compliance,
tax  advice,  and  tax  planning.

All  Other  Fees

     UHY  did  not  provide any consultation or assistance on accounting related
matters  for  the  years  ended  December  31,  2005  and  December  31,  2004.

     Although  the  Audit  Committee Charter does not explicitly require it, the
Audit  Committee approves all engagements of outside auditors before any work is
begun  on  the  engagement.


      PROPOSAL 2 - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

     The  firm  of  UHY  LLP  served  as independent auditors for the year ended
December  31,  2005  and  has  been  selected  by us to serve as our independent
auditors for the year ending December 31, 2006.  Although the submission of this
matter  for  approval  by  the  stockholders  is not legally required, the Board
believes that such submission follows sound business practice and is in the best
interests  of  the  stockholders.  If  the  appointment  is  not ratified by the
holders  of a majority of the shares present in person or by proxy at the Annual
Meeting,  the  Directors will consider the selection of another accounting firm.
If such a selection were made, it may not become effective until 2007 because of
the  difficulty  and expense of making such a substitution.  A representative of
UHY  is  not  expected  to  attend  the Annual Meeting and therefore will not be
available  to respond to appropriate questions, and will not make a statement at
the  Annual  Meeting.

     The  audit  reports of UHY on our consolidated financial statements for the
fiscal  years  ended  December  31,  2005  and  2004 did not contain any adverse
opinion  or  disclaimer  of  opinion,  nor were they qualified or modified as to
audit  scope  or  accounting  principles.

     OUR  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS  THAT YOU VOTE "FOR" THE
RATIFICATION  OF THE APPOINTMENT OF UHY LLP TO SERVE AS OUR INDEPENDENT AUDITORS
FOR  THE  YEAR  ENDING  DECEMBER  31,  2006.


                                  OTHER MATTERS

     We  are  not  aware of any matters to be presented for action at the Annual
Meeting  other  than  the  matters  set  forth  above.  If  any other matters do
properly come before the meeting or any adjournment thereof, it is intended that
the  persons  named  in the proxy will vote in accordance with their judgment on
such  matters.


                 STOCKHOLDERS' PROPOSALS FOR NEXT ANNUAL MEETING

     Pursuant  to  Rule  14a-8  under  the  Securities Exchange Act of 1934, any
stockholder  wishing  to  have  a proposal considered for inclusion in our proxy
solicitation  material for the Annual Meeting of Stockholders to be held in 2007
must  set forth such proposal in writing and file it with James K. McHugh, Chief
Financial  Officer,  Treasurer  and Corporate Secretary of the Company, no later
than  January 11, 2007, the date that is less than 120 days before May 10, 2007.
Further,  pursuant  to  Rule  14a-4,  if  a  stockholder fails to notify us of a
proposal  before  March  27, 2007, the date that is less than 45 days before May
10,  2007,  such  notice will be considered untimely, and management proxies may
use  their  discretionary  voting  authority  to  vote  on  any  such  proposal.


                         BY  THE  ORDER  OF  THE  BOARD  OF
                         DIRECTORS

                         /s/  James  K.  McHugh
                         ----------------------
                         James  K.  McHugh
                         Chief  Financial  Officer,  Secretary  and  Treasurer



                                                                       Exhibit A
                                                                       ---------

                         N-VIRO INTERNATIONAL CORPORATION

                                 Code of Ethics

     The  Board of Directors has determined that the Chief Executive Officer and
Chief  Financial  Officer  of  the  Company hold important and elevated roles in
corporate  governance.  While  members of the management team, they are uniquely
capable  and  empowered  to  ensure  that  all  stakeholders'  interests  are
appropriately  balanced, protected and preserved.  This Code provides principles
to  which  these  individuals  are expected to adhere and advocate.  They embody
rules  regarding  individual  and  peer  responsibilities  to  the  Company, the
Company's  clients  and  shareholders.  Violations  of  the  Code  of Ethics may
subject  the  officer  to  censure,  suspension  or  termination.

     Each  of  the Chief Executive Officer and Chief Financial Officer shall, at
all  times:

1.     Act  with honesty and integrity, avoiding actual or apparent conflicts of
interest  in personal and professional relationships.  All material transactions
and relationships involving a potential conflict of interest between the Company
and  the  Chief Executive Officer or Chief Financial Officer must be approved in
advance  by  the  Board  of  Directors  of  the  Company.

2.     Provide  full,  fair,  accurate, timely, and understandable disclosure in
reports and documents that the Company files with, or submits to, the Securities
and  Exchange Commission and in other public communications made by the Company.
3.     Comply  with  applicable  rules  and  regulations  of  federal,  state,
provincial  and  local  governments,  and  other  appropriate private and public
regulatory  agencies.

4.     Act  in good faith, responsibly, with due care, competence and diligence,
without  misrepresenting  material facts or allowing his independent judgment to
be  subordinated.

5.     Respect  the confidentiality of information acquired in the course of his
work  except  when  authorized  or  otherwise  legally  obligated  to  disclose.
Confidential  information  acquired  in the course of his work shall not be used
for  personal  advantage.

6.     Share  knowledge  and  maintain  skills  important  and  relevant  to the
Company's  needs.

7.     Proactively promote ethical behavior as a responsible partner among peers
in  his  work  environment.

8.     Achieve  responsible  use  of  and  control  over  all Company assets and
resources  employed  or  entrusted  to  him.

9.     Report  promptly  known  or  suspected  violations  of  this  Code to the
Chairman  of  the  Audit  Committee.

     Each  waiver  of  a  provision  of  this  Code of Ethics, and each material
transaction  and  relationship  involving  a  conflict  of  interest between the
Company  and  the  Chief  Executive  Officer or Chief Financial Officer which is
approved  by  the  Board of Directors, must be disclosed in the periodic reports
filed  by  the  Company with the Securities and Exchange Commission, pursuant to
the  rules  of  the  Commission.




[N-Viro International Corporation logo]
c/o Corporate Election Services
P. O. Box 1150
Pittsburgh, PA  15230

- --------------------------------------------------------------------------------
VOTE BY TELEPHONE
- --------------------------------------------------------------------------------
Have  your  proxy  card available when you call Toll-Free 1-888-693-8683 using a
touch-tone  phone  and  follow  the  simple  instructions  to  record your vote.


- --------------------------------------------------------------------------------
VOTE  BY  INTERNET
- --------------------------------------------------------------------------------
Have  your  proxy card available when you access the website www.cesvote.com and
follow  the  simple  instructions  to  record  your  vote.


- --------------------------------------------------------------------------------
VOTE  BY  MAIL
- --------------------------------------------------------------------------------
Please  mark,  sign  and  date your proxy card and return it in the postage-paid
envelope  provided  or return it to: Corporate Election Services, P.O. Box 1150,
Pittsburgh  PA  15230-1150.


        Vote by Telephone        Vote by Internet            Vote by Mail
     -----------------------   ----------------------    -------------------
     Call Toll-Free using a    Access the Website and     Return your proxy
        touch-tone telephone:     cast your vote:        in the postage-paid
            1-888-693-8683      www.cesvote.com           envelope provided

                       Vote 24 hours a day, 7 days a week!
  If you vote by telephone or internet, please do not send your proxy by mail.

                          [Graphic Omitted]

                   Proxy card must be signed and dated below.
            Please fold and detach card at perforation before mailing.
- --------------------------------------------------------------------------------
[N-Viro International Corporation logo]

    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
            MEETING OF STOCKHOLDERS TO BE HELD ON NOVEMBER 14, 2006.

Revoking  all  prior  proxies,  the  undersigned,  a  stockholder  of  N-VIRO
INTERNATIONAL  CORPORATION  (the  "Company"), hereby appoints Timothy R. Kasmoch
and  James K. McHugh, and each of them, attorneys and agents of the undersigned,
with  full  power  of  substitution  to vote all shares of the Common Stock, par
value  $.01 per share (the "Common Stock"), of the undersigned in the Company at
the  Annual Meeting of Stockholders of the Company to be held at the Holiday Inn
Beach  Resort,  Cocoa  Beach, Florida, on November 14, 2006 at 10:00 a.m., local
time,  and  at  any  adjournment  thereof,  as  fully  and  effectively  as  the
undersigned  could  do  if  personally  present  and  voting,  hereby approving,
ratifying and confirming all that said attorneys and agents or their substitutes
may  lawfully  do  in  place of the undersigned as indicated on the reverse.  In
their  discretion,  the  proxies  are  authorized to vote upon any other matters
which  may  properly  come  before  the  meeting  or  any  adjournment  thereof.

Dated:                     ,  2006
       --------------------

- --------------------------------------------------------------
Signature

- --------------------------------------------------------------
Signature

Please  sign  exactly as your name appears to the left.  When shares are held by
joint  tenants,  both  should  sign.  When  signing  as  attorney,  executor,
administrator,  trustee  or  guardian,  please  give  full  title as such.  If a
corporation,  please  sign  in  the  full corporation name by President or other
authorized  officer.  If  a  partnership,  please  sign  in  partnership name by
authorized  person.



                   Proxy card must be signed and dated below.
            Please fold and detach card at perforation before mailing.

- --------------------------------------------------------------------------------
N-VIRO  INTERNATIONAL  CORPORATION                                         PROXY

THIS  PROXY WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED.  IF NO DIRECTIONS
ARE  INDICATED, THIS PROXY WILL BE VOTED FOR THE ELECTION OF THE LISTED NOMINEES
AS  CLASS  II  DIRECTORS  AND  FOR  PROPOSAL  2.

1.     ELECTION  OF  CLASS  II  DIRECTORS

     Nominees:
          1.     James  H.  Hartung        FOR           WITHHOLD
          2.     Timothy  R.  Kasmoch      FOR           WITHHOLD
          3.     Michael  G.  Nicholson    FOR           WITHHOLD



2.     RATIFY THE APPOINTMENT OF UHY LLP AS INDEPENDENT AUDITORS

      FOR           AGAINST           ABSTAIN

 PLEASE CHECK HERE IF YOU PLAN TO ATTEND THE ANNUAL MEETING

            Continued and to be signed and dated on the reverse side.