Exhibit 3.112

                            ARTICLES OF INCORPORATION
                                       OF

                           MERCY MEDICAL SUPPLY, INC.

                             FILED AT THE REQUEST OF
                                 THOMAS G. BELL
                                 Attorney at Law
                         3120 Las Vegas Boulevard South
                                Las Vegas, Nevada

                                December 17, 1968
                                     (DATE)

                       /s/ JOHN KOONTZ, Secretary of State

                                       /s/
                            Deputy Secretary of State

No. 2508-68

FILING FEE $25.00

324



                            ARTICLES OF INCORPORATION

                                       OF

                           MERCY MEDICAL SUPPLY, INC.

      THE UNDERSIGNED, to form a corporation under Chapter 78 of the Nevada
Revised Statutes, CERTIFY:

      1. NAME: The name of the corporation is:

            MERCY MEDICAL SUPPLY, INC.

      2. OFFICE: The principal office of the corporation in the State of Nevada
is to be located at 1710 West Charleston Boulevard, City of Las Vegas, State of
Nevada, County of Clark. The corporation may also maintain an office or offices
at such other place or places within or outside of the State of Nevada as it may
from time to time determine. Corporate business of every kind and nature may be
conducted, and meetings of Directors and Stockholders held outside of the State
of Nevada the same in the State of Nevada.

      3. PURPOSE: The nature of the business, or objects, or purposes proposed
to be transacted, promoted or carried on by the corporation are: To engage in
any lawful activity.

      4. CAPITAL STOCK: The total authorized capital stock of the corporation
shall consist of TWO THOUSAND (2,000) SHARES, without par value.

      5. DIRECTORS: The members of the governing board of the corporation shall
be styled Directors, and the number thereof shall not be less than three. The
number of Directors may from time to time be increased or decreased in such
manner as shall be provided by the By-Laws of the corporation, but the number
shall not be reduced to less than three. Directors need not be shareholders, but
shall be of full age and at least one shall be a citizen of the United States.
The names and post office addresses of the first Board of Directors, which shall
consist of three persons and who shall hold office until their successors are
duly elected and qualified are as follows:



     NAMES                 POST OFFICE ADDRESSES
- ---------------            -----------------------
                        
NANCY TUMBLESON            116 Rancho Vista Drive
                           Las Vegas, Nevada 89106

PHYLLIS BERTZA             713 E. Sahara, No. 218
                           Las Vegas, Nevada

KATHERINE KESSLER          P. O. Box 93
                           Boulder City, Nevada


                                       2


      6. NON-ASSESSABLE: The capital stock of the corporation after the amount
of the subscription price, or par value, has been paid in money, property or
services, as the Directors shall determine, shall not be subject to assessment
to pay the debts of the corporation nor for any other purpose, and no stock
issued as fully paid up shall ever be assessable or assessed, and the Articles
of Incorporation shall not be amended in this particular.

      7. INCORPORATORS: The name and post office address of each of the
Incorporators, which are three in number, signing the Articles of Incorporation,
is as set forth above under Paragraph 5 captioned Directors.

      8. TERM: The corporation shall have perpetual existence.

EXECUTED this 13th day of December, 1968.

                                                  /s/ NANCY TUMBLESON
                                                  ------------------------------

                                                  /s/ PHYLLIS BERTZA
                                                  ------------------------------

                                                  /s/ KATHERINE KESSLER
                                                  ------------------------------

STATE OF NEVADA)
(SS.
COUNTY OF CLARK)

On December 13, 1968, personally appeared before me, a Notary Public, NANCY
TUMBLESON, PHYLLIS BERTZA and KATHERINE KESSLER, who acknowledged that they
executed the above instrument.

                                                  /s/ THOMAS G. BELL
                                                  ------------------------------

                                       3


            CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF

                           MERCY MEDICAL SUPPLY, INC.

                              Changing its Name to

                                   MERCY, INC.

                              A Nevada Corporation

      MERCY MEDICAL SUPPLY, INC., a Nevada corporation, under its corporate
seal, and the hands of its duly elected and acting President and Secretary, does
hereby CERTIFY:

      1. That at a special meting of the Board of Directors of this corporation
regularly convened at Suite 620, 302 East Carson Avenue, Las Vegas, Clark
County, Nevada, at 10:00 A.M., on the 22nd day of January, 1975, at which
meeting there was at all times present and acting a quorum, a Resolution was
regularly adopted setting forth the Amendment herein, and declaring its
advisability, and calling a special meeting of stockholders entitled to vote for
the consideration thereof, to wit:

            "RESOLVED: That it is deemed advisable, in the judgment of this
      Board of Directors, that Article 1 of the Articles of Incorporation be
      amended to read as follows:

      "1. NAME: The name of the corporation is: MERCY, INC.

            "RESOLVED FURTHER: That a special meeting of the stockholders of
      this corporation is hereby called to be held at Suite 620, 302 East Carson
      Avenue, Las Vegas, Clark County, Nevada, at 10:00 A.M. on the 4th day of
      February, 1975, for the purpose of acting upon this Amendment, of which
      meeting written notice is hereby directed to be given to each stockholder
      entitled to vote, in the manner and for the period of time prescribed by
      NRS 78.370 and by the corporation's By-Laws.

            "RESOLVED FURTHER: That if at such meeting of stockholders, or any
      adjournment thereof, stockholders entitled to exercise a majority of the
      voting power shall vote in favor of the Amendment, then the corporation
      shall make, under its corporate seal, and the hands of its President and
      Secretary, and shall acknowledge and file, the Certificate required by NRS
      78.390, and do all things necessary to effect the Amendment."

      2. That pursuant to the foregoing Resolution, and as required by NRS
78.390, due notice of the meeting thus called was given to all stockholders
entitled t vote, and that such meeting of stockholders was regularly convened
and held at Suite 620, 302 East Carson Avenue, Las Vegas, Nevada, at 10:00 A.M.,
on the 4th day of February, 1975.

      3. That there were issued and outstanding the following number of shares
of the authorized capital stock of the corporation entitled to vote at the
meeting:

                                       4


            2,000 Shares Common Stock

      And that there were present at the meeting, in person, stockholders
holding the number of shares entitled to vote, listed below:

            1,833 Shares Common Stock

      4. That the Resolution of the Board of Directors above referred to was
duly considered at the meeting, and upon motion regularly made and seconded, the
proposed amendment was approved by the following Resolution:

            "RESOLVED: That the Amendment of Article 1 of the Articles of
      Incorporation proposed to the stockholders by Resolution of the Board of
      Directors regularly adopted by them on the 22nd day of January, 1975, be,
      and the same hereby is adopted and approved."

      This Resolution was adopted by the following vote of the holders of stock
of all classes having voting power, present in person at the meeting:

            1,833 shares were voted for the adoption of the Resolution, there
      being only one class of stock.

      The shares voting for the adoption of the Resolution constituted at least
      a majority of the voting power.

            DATED: February 4, 1975.

                                                MERCY, INC.
                                                (Formerly MERCY
                                                MEDICAL SUPPLY, INC.)
                                                A Nevada Corporation

                                                By  /s/ BURRELL COHEN
                                                  ----------------------------
                                                    President

                                                By  /s/ KATHRYN A. KESSLER
                                                  ----------------------------
                                                    Secretary

STATE OF NEVADA)
) SS.
COUNTY OF CLARK)

On February 4, 1975, personally appeared before me, a Notary Public, BURRELL
COHEN and KATHRYN A. KESSLER, known to me to be the President and Secretary,
respectively, of the

                                       5


corporation that executed the foregoing instrument; and acknowledged that they
executed the said instrument for and on behalf of the said corporation.

WITNESS my hand and official seal.

/s/   X
- -----------------------
NOTARY PUBLIC

                                       6