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


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 ss.240.14a-11(c) or ss.240.14a-12

                           Netsmart Technologies, Inc.
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
[ ]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.
[ ]   $500 per each party to the controversy pursuant to Exchange Act Rule
      14a-6(i)(3).
[ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
            1) Title of each class of securities to which transaction applies:
            .............................................................
            2) Aggregate number of securities to which transaction applies:
            .............................................................
            3) Per  unit  price  or other  underlying  value  of  transaction
               computed  pursuant  to  Exchange  Act Rule 0-11 (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:  .............................................





                           Netsmart Technologies, Inc.
                                146 Nassau Avenue
                              Islip, New York 11751

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                November 18, 1999

      NOTICE IS HEREBY  GIVEN that the 1999 Annual  Meeting of  Stockholders  of
Netsmart  Technologies,  Inc., a Delaware  corporation (the "Company"),  will be
held at the offices of the Company, 146 Nassau Avenue,  Islip, New York 11751 on
Monday,  November  18,  1999,  at 9:30  A.M.  local  time,  for the  purpose  of
considering and acting upon the following matters:

      (1)   The election of five (5) directors to serve until the 2000 Annual
Meeting of Stockholders and until their successors shall be elected and
qualified;

      (2)   The approval of an amendment to the 1998 Long-Term Incentive Plan;

      (3)   The  approval of Richard A. Eisner & Company,  LLP as the  Company's
            independent certified public accountants for the year ended December
            31, 1999; and

      (4)   The  transaction  of such other and further  business as may
            properly come before the meeting.

      The board of  directors  of the Company has fixed the close of business on
September  27, 1999 as the record  date for the  determination  of  stockholders
entitled to notice of and to vote at the annual meeting.  A list of stockholders
eligible to vote at the annual meeting will be available for  inspection  during
normal  business  hours for purposes  germane to the meeting during the ten days
prior to the meeting at the offices of the Company,  146 Nassau  Avenue,  Islip,
New York 11751.

      The  enclosed  proxy  statement  contains  information  pertaining  to the
matters to be voted on at the annual  meeting.  A copy of the  Company's  Annual
Report to Stockholders for 1998 is being mailed with this proxy statement.

                                           By order of the Board of Directors

                                           Anthony F. Grisanti
                                           Secretary
Islip, New York
September 30, 1999

THE MATTERS  BEING VOTED ON AT THE ANNUAL  MEETING ARE IMPORTANT TO THE COMPANY.
IN ORDER THAT YOUR VOTE IS COUNTED AT THE ANNUAL MEETING,  PLEASE EXECUTE,  DATE
AND  PROMPTLY  MAIL THE  ENCLOSED  PROXY CARD IN THE  ENCLOSED  ENVELOPE,  WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED  STATES.  THE GIVING OF A PROXY WILL
NOT AFFECT  YOUR  RIGHT TO VOTE IN PERSON AT THE ANNUAL  MEETING IF THE PROXY IS
REVOKED IN THE MANNER SET FORTH IN THE PROXY STATEMENT.













                           NETSMART TECHNOLOGIES, INC.

                                 PROXY STATEMENT

                       1999 Annual Meeting of Stockholders

                               GENERAL INFORMATION
                               -------------------

      The  accompanying   proxy  and  this  proxy  statement  are  furnished  in
connection  with  the  solicitation  by  the  board  of  directors  of  Netsmart
Technologies,  Inc.,  a Delaware  corporation,  of  proxies  for use at our 1999
Annual  Meeting of  Stockholders  to be held at our offices,  146 Nassau Avenue,
Islip,  New York 11751,  on November 18, 1999 at 9:30 A.M. or at any adjournment
thereof.  This proxy  statement and the related proxy and the 1998 Annual Report
to Stockholders  are being mailed to our  stockholders on or about September 30,
1999.

      At the annual meeting,  stockholders will vote on (a) the election of five
(5) directors to serve until the 2000 Annual Meeting of  Stockholders  and until
their  successors  shall  be  elected  and  qualified,  (b) the  approval  of an
amendment to the 1998 Long-Term  Incentive  Plan, (c) the approval of Richard A.
Eisner & Company,  LLP as our independent  certified public  accountants for the
year ended December 31, 1999, and (d) the  transaction of such other and further
business as may properly  come before the meeting.  The board of directors  does
not know of any other matters which will be voted upon at the annual meeting.

      Stockholders are encouraged to review the detailed discussion presented in
this proxy  statement  and either  return the  completed  and executed  proxy or
attend the annual meeting.

Record Date; Outstanding Shares; Voting Rights and Proxies
- ----------------------------------------------------------

      Stockholders of record at the close of business on September 27, 1999, the
record date for the annual meeting, are entitled to notice of and to vote at the
annual  meeting.  As of the close of  business  on the  record  date  there were
2,976,380  shares of our common  stock  outstanding.  The  holders of our common
stock are  entitled  to one vote for each  share  owned of record on the  record
date.

      The  presence in person or by proxy of holders of a majority of the shares
of our  common  stock  entitled  to  vote  will  constitute  a  quorum  for  the
transaction of business at the annual meeting. If a stockholder files a proxy or
attends the annual  meeting,  his or her shares are counted as being  present at
the annual meeting for purposes of determining  whether there is a quorum,  even
if the  stockholder  abstains from voting on all matters.  The vote required for
the  election of directors  and approval of other  proposals is set forth in the
discussion of each proposal.

      Each  stockholder  is  requested to  complete,  sign,  date and return the
enclosed proxy without delay in order to ensure that his or her shares are voted
at the  annual  meeting.  The  return  of a  signed  proxy  will  not  affect  a
stockholder's  right to  attend  the  annual  meeting  and vote in  person.  Any
stockholder  giving a proxy has the right to revoke it at any time  before it is
exercised by executing  and  returning a proxy bearing a later date, by giving a
written notice of revocation to our secretary or by attending the annual meeting
and voting in person.  There is no  required  form for a proxy  revocation.  All
properly  executed  proxies not revoked  will be voted at the annual  meeting in
accordance with the instructions contained therein.

      If a proxy is  signed  and  returned,  but no  specification  is made with
respect to any or all of the proposals listed therein, the shares represented by
such  proxy  will be voted for all the  proposals,  including  the  Election  of
Directors.  Abstentions  and broker  non-votes are not counted as votes "for" or
"against" a proposal,  but where the  affirmative  vote on the subject matter is
required  for  approval,   abstentions  and  broker  non-votes  are  counted  in
determining the number of shares present or represented.






Cost of Solicitation
- --------------------

      We  will  bear  the  costs  of  soliciting  proxies.  In  addition  to the
solicitation of proxies by mail, our directors, officers and employees, who will
receive no compensation in addition to their regular salary, may solicit proxies
by mail,  telecopier,  telephone  or personal  interview.  We will  request that
brokers and other custodians, nominees and fiduciaries forward proxy material to
the beneficial holders of the common stock held of record by such persons, where
appropriate, and will, upon request, reimburse such persons for their reasonable
out-of-pocket expenses incurred in connection therewith.


       BENEFICIAL OWNERSHIP OF SECURITIES AND SECURITY HOLDINGS OF MANAGEMENT
       ----------------------------------------------------------------------

      Set forth below is  information  as of August 31, 1999,  as to each person
owning of  record or known by us,  based on  information  provided  to us by the
persons named below, to own  beneficially at least 5% of our common stock,  each
director,  each officer named in the Summary Compensation Table and all officers
and directors as a group.

                                                         Percent of Outstanding
                                                         ----------------------
Name and Address(1)                            Shares    Common Stock
- ----------------                               ------    ------------
SIS Capital Corp.                             201,875          6.8%
The Sagemark Companies Ltd.
700 Gemini Street; Suite 100
Houston, Texas 77058
James L. Conway                              151,582(2)        4.7%
John F. Phillips                             148,922(3)        4.9%
Edward D. Bright                             141,422(4)        4.7%
Gerald O. Koop                               102,823(5)        3.4%
Anthony F. Grisanti                           73,061(6)        2.4%
Joseph G. Sicinski                            22,000(7)         *
All directors and officers as a group (six   639,810(8)       20.0%
individuals)

- ----------
*     Less than 1%.

(1)   Unless  otherwise  indicated,  each  person  has the sole  voting and sole
      investment power and direct  beneficial  ownership of the shares.  Options
      granted pursuant to the amendment to the 1998 Long-Term Incentive Plan are
      not deemed  outstanding on August 31, 1999, since such options are subject
      to stockholder  approval of the amendment.  See "Approval of the Amendment
      to the 1998 Long-Term Incentive Plan."

(2)   Includes  (a) 20,000  shares of common  stock  issuable  upon  exercise of
      options,  (b) 53,333  shares of common  stock  issuable  upon  exercise of
      warrants  that have exercise  prices of $6.00  (18,333  shares) and $12.00
      (35,000  shares),  and (c) 23,916  shares of common  stock  issuable  upon
      exercise of warrants held by Mr.  Conway's wife that have exercise  prices
      of $6.00 (9,666 shares) and $12.00 (14,250  shares).  Mr. Conway disclaims
      beneficial interest in the securities owned by his wife. In addition,  Mr.
      Conway was granted an option to  purchase  50,000  shares of common  stock
      pursuant to the amendment to the 1998 Long-Term Incentive Plan.

(3)   Includes  39,000  shares of common  stock  issuable  upon the  exercise of
      options  held by Mr.  Philips.  In addition,  Mr.  Phillips was granted an
      option to purchase 50,000 shares of common stock pursuant the amendment to
      the 1998 Long-Term Incentive Plan.

(4)   Includes  17,500  shares of common  stock  issuable  upon the  exercise of
      options held by Mr. Bright. In addition,  Mr. Bright was granted an option
      to purchase  50,000  shares of common stock  pursuant the amendment to the
      1998 Long-Term Incentive Plan.


                                       - 2 -




(5)   Includes  37,984  shares of common  stock  issuable  upon the  exercise of
      options held by Mr. Koop.  In addition,  Mr. Koop was granted an option to
      purchase  50,000 shares of common stock pursuant the amendment to the 1998
      Long-Term Incentive Plan.

(6)   Includes  35,000  shares of common  stock  issuable  upon the  exercise of
      options held by Mr.  Grisanti.  In addition,  Mr.  Grisanti was granted an
      option to purchase 50,000 shares of common stock pursuant the amendment to
      the 1998 Long-Term Incentive Plan.

(7)   Includes  10,000  shares of common  stock  issuable  upon the  exercise of
      options held by Mr.  Sicinski.  In addition,  Mr.  Sicinski was granted an
      option to purchase 10,000 shares of common stock pursuant the amendment to
      the 1998 Long-Term Incentive Plan.

(8)   Footnotes 2 through 7 are incorporated by reference.


                                ELECTION OF DIRECTORS
                                ---------------------

      Our directors are elected  annually by the stockholders to serve until the
next annual meeting of stockholders  and until their  respective  successors are
duly elected.  Our bylaws  provide that the number of directors  comprising  the
whole board shall be determined from time to time by the board of directors. The
board of directors has established the size of the board for the ensuing year at
five  directors  and is  recommending  that  our  five  incumbent  directors  be
re-elected. If any nominee becomes unavailable for any reason, a situation which
is not  anticipated,  a  substitute  nominee  may be  proposed  by the  board of
directors,  and any shares represented by proxy will be voted for any substitute
nominee, unless the Board reduces the number of directors.

      The board of directors is presently comprised of five individuals, Messrs.
James L. Conway, Edward D. Bright, John F. Phillips, Gerald O. Koop and Joseph
G. Sicinski, all of whom were elected at the 1998 Annual Meeting of
Stockholders, for which proxies were solicited.

      The following table sets forth certain information concerning the nominees
for director:


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

Edward D. Bright(1)     62     Chairman of the board and director                   1998
James L. Conway         51     President, chief executive officer and director      1996
John F. Phillips        60     President of Creative Socio-Medics Corp. and vice    1994
                               president of Netsmart
Gerald O. Koop          59     Chief executive officer of Creative Socio-Medics     1998
                               Corp. and director
Joseph G. Sicinski(1)   66     Director                                             1998

- ----------
(1)   Member of the audit and compensation committees.

      Mr.  Edward D.  Bright has been our  chairman  of the board and a director
since  April 1998.  In April  1998,  Mr.  Bright was also  elected as  chairman,
secretary,  treasurer and a director of  Consolidated  Technology  Group Ltd., a
public  company now known as The Sagemark  Companies,  Ltd., and chairman of the
board and a director of Trans Global Services,  Inc.,  which provides  temporary
technical  staffing.  From  January  1996 until  April 1998,  Mr.  Bright was an
executive  officer of or advisor to Creative Socio Medics Corp.,  our subsidiary
which was acquired from Advanced  Computer  Techniques,  Inc. in June 1994. From
June 1994 until January 1996, he was our chief executive officer.

      Mr. James L. Conway has been our  president  and a director  since January
1996 and chief  executive  officer since April 1998. From 1993 until April 1998,
he was  president  of  S-Tech,  which,  until  April  1998,  was a  wholly-owned
subsidiary of  Consolidated  Technology  which  manufactures  specialty  vending
equipment for postal,  telecommunication  and other industries.  From 1997 until
April 1998, Mr. Conway was also president of other  subsidiaries of Consolidated
Technology  engaged in  manufacturing.  Mr.  Conway is also a director  of Trans
Global.

                                       - 3 -





      Mr.  John F.  Phillips  has been one of our  directors  and  president  of
Creative  Socio-Medics since June 1994, when Creative Socio-Medics was acquired,
and our vice  president  --  marketing  since  1996.  He has also  been our vice
president since June 1994.

      Mr. Gerald O. Koop has been one of our  directors  since June 1998. He has
held management positions with Creative Socio-Medics for more than the past five
years,  most  recently as its chief  executive  officer,  a position he has held
since 1996.

      Mr. Joseph G.  Sicinski has been one of our directors  since June 1998. He
is president and a director of the Trans  Global,  a position he held with Trans
Global and its predecessor  since September 1992.  Since April 1998, he has also
been chief executive officer of Trans Global.

      Directors are elected for a term of one year.

      None of our officers and directors are related.

      Our certificate of incorporation  includes certain  provisions,  permitted
under  Delaware law,  which  provide that our directors  shall not be personally
liable to us or our  stockholders  for monetary  damages for breach of fiduciary
duty as a director  except for  liability  (i) for any breach of the  director's
duty of loyalty to us or our  stockholders,  (ii) for acts or  omissions  not in
good faith or which involve  intentional  misconduct  or a knowing  violation of
law,  (iii) for any  transaction  from which the  director  derived an  improper
personal benefit, or (iv) for certain conduct prohibited by law. The Certificate
of  Incorporation  also  contains  broad   indemnification   provisions.   These
provisions  do not  affect  the  liability  of any  director  under  Federal  or
applicable state securities laws.

Approval Required
- -----------------

      Provided  that a  quorum  is  present  at the  annual  meeting,  the  five
directors  receiving  the most votes are elected as directors  for a term of one
year and until their successors are elected and qualified.

      The board of directors recommends a vote FOR the nominees listed above.
      ----------------------------------------------------------------------

Meetings, Committees of the Board of Directors and Directors Compensation
- -------------------------------------------------------------------------

      In 1997, the board of directors created audit and compensation committees.
The  audit  committee  has  the  authority  to  approve  our  audited  financial
statements,  to meet with our independent  auditors, to review with the auditors
and  with  management  any  management  letter  issued  by the  auditors  and to
generally  exercise the power normally  accorded an audit  committee of a public
corporation.  In addition,  any transactions between us or our subsidiaries,  on
the  one  hand,  and any  officer,  director  or  principal  stockholder  or any
affiliate of any officer, director or principal stockholder,  on the other hand,
requires the prior approval of the audit committee.

      The  compensation  committee  serves as the stock option committee for our
stock option plans and reviews and approves any changes in compensation  for our
executive officers.

      Excluding actions by unanimous  written consent,  during 1998 the board of
directors held four meetings.  During 1998, the  compensation  committee had two
meetings and the audit committee did not have any meetings.  None of the present
members  of the  audit  committee  were  directors  at the  time  the  financial
statements  for the year  ended  December  31,  1997 were  prepared.  All of the
present  directors  attended at least 75% of the meetings of the Board and those
committees of which he was a member.

      We pay each director who is not employed by us a monthly fee of $750,  and
we pay the chairman of the board a monthly fee of $1,500.


                                      - 4 -




                               EXECUTIVE OFFICERS

      Set forth below are our executive officers and information  concerning the
one officer who is not also a director.

    Name                            Position
    ----                            --------
James L. Conway               President and chief executive officer
Anthony F. Grisanti           Chief financial officer, treasurer and secretary
John F. Phillips              President of Creative Socio-Medics and vice
                              president of Netsmart
Gerald O. Koop                Chief executive officer of Creative Socio-Medics

      Mr. Anthony F. Grisanti has been our treasurer since June 1994, secretary
since February 1995 and chief financial officer since January 1996.

                               EXECUTIVE COMPENSATION

      Set forth  below is  information  with  respect  to  compensation  paid or
accrued by us for 1998, 1997 and 1996 to our chief executive officer and to each
other officer whose salary and bonus for 1998 exceeded $100,000.

                             SUMMARY COMPENSATION TABLE

                                                                            Long-Term
                                                                            ---------
                                                                            Compensation
                                                                            ------------
                                               Annual Compensation          (Awards)
                                               -------------------          --------
                                                                            Options, SARs
Name and Principal Position          Year        Salary    Bonus(1)           (Number)(2)
- ---------------------------          ----        ------    --------         -------------
                                                               
James L. Conway, chief               1998       $161,563   $60,000              90,000
executive officer (from April        1997        125,000       --               89,582
1998) and president                  1996         77,408       --                  --
Lewis S. Schiller, chief             1998            --        --                  --
executive officer (prior to April    1997            --        --                  --
1998)(3)                             1996            --        --                  --
Gerald O. Koop, chief                1998         92,700   126,305              80,000
executive officer of Creative        1997         90,000   158,094                 --
Socio-Medics Corp.                   1996         90,000   134,768               6,000
John F. Phillips, president of       1998        112,800    70,540              80,000
Creative Socio-Medics Corp.          1997        109,500    89,657                 --
                                     1996        100,000    33,906               9,000
Anthony F. Grisanti, chief           1998         91,240    67,717              80,000
financial officer                    1997         87,600    73,888                 --
                                     1996         80,000    23,500               5,000
- ----------
(1)   Includes  commissions  paid or accrued  during 1998.  In addition,  during
      1998,  Mr. Koop earned  commissions  of $192,284 and Mr.  Grisanti  earned
      commissions of $57,685.  These  commissions are based on contracts entered
      into during  1998 and will be  recognized  through  2000 as revenue on the
      contracts is recognized.

(2)   Includes, for 1998, option grants which were made pursuant to an amendment
      to the 1998 Long Term Incentive Plan, as described in "Proposed  Amendment
      to the 1998 Long-Term  Incentive  Plan." Such option grants are subject to
      stockholder approval of the amendment. Options which were repriced in 1998
      are reflected in the year in which the options were initially granted.


                                      - 5 -





(3)   Mr.  Schiller  resigned  as an officer and  director  in April  1998.  Mr.
      Schiller has received no compensation  from us. During 1998,  Consolidated
      Technology  reported that Mr.  Schiller's  compensation  for 1998 included
      salary of $138,000 and other annual  compensation  of $3.5 million,  which
      represented $1.2 million paid to him and his designated family members for
      his ownership in one of Consolidated  Technology's  subsidiaries which was
      sold in 1998,  $1.9  million for the  purchase of his  contract  rights by
      Consolidated  Technology and $350,000 for other payments due pursuant to a
      settlement agreement with Mr. Schiller. In 1997,  Consolidated  Technology
      paid Mr.  Schiller  $616,000  in  salary  and  $358,000  in  other  annual
      compensation,  which  represented  commissions paid to him on Consolidated
      Technology's investment activities.  In 1996, Consolidated Technology paid
      Mr. Schiller salary of $286,000.

Employment Contracts, Compensation Agreements and Termination of Employment and
- -------------------------------------------------------------------------------
Change in Control Arrangements
- ------------------------------

      During 1998, our officers received compensation at rates of $160,000 for
Mr. Conway, $112,800 for Mr. Phillips, $92,700 for Mr. Koop and $91,240 for Mr.
Grisanti.  For 1998, Mr. Phillips was also entitled to a commission of 2% of all
data center revenue.  In addition, for 1998, we had a commission pool of up to
10% of sales from new contracts.  Mr. Koop received 2.5% of the first $9 million
of these new sales and 1% of these sales in excess of $9 million.  Mr. Grisanti
received .75% of the first $9 million of these new sales and .3% of these sales
in excess of $9 million.

      In July 1998, we entered into five-year employment agreements with Messrs.
James L.  Conway,  John F.  Phillips,  Gerald O. Koop and  Anthony F.  Grisanti.
Pursuant  to  these  agreements,  these  officers  receive  the  following  base
salaries:  Mr.  Conway --  $160,000,  Mr.  Phillips  --  $140,000,  Mr.  Koop --
$140,000,  and Mr.  Grisanti -- $120,000.  The agreements  provide for an annual
cost of living  adjustment.  Except for Mr. Conway,  whose  compensation  became
effective  July 1998, the salaries for the other  officers  became  effective in
January  1999.  The  agreements  provide  that the  executives  are  eligible to
participate  in a  bonus  pool to be  determined  annually  by the  compensation
committee.  The agreements also provide each of these officers with a $1,000 per
month  automobile  allowance.  In  the  event  of  the  officer's  dismissal  or
resignation or a material  change in his duties or in the event of a termination
of employment by the executive or by us as a result of a change of control,  the
officer   may  receive   severance   payments  of  between  24  and  36  months'
compensation.  A month's compensation means the then current monthly salary plus
one-twelfth  of the bonus for the prior  year.  The  agreement  with Mr.  Conway
replaced an employment  agreement dated August 1996. The agreements with Messrs.
Phillips and Grisanti replaced employment agreements dated June 1994.

Option Exercises and Outstanding Options
- ----------------------------------------

      The  following  table sets forth  information  concerning  the exercise of
options  during the year  ended  December  31,  1998 and the  year-end  value of
options held by our officers named in the Summary  Compensation  Table. No stock
appreciation rights ("SARs") have been granted.


                                      - 6 -




 Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
 -------------------------------------------------------------------------------

                                                        Number of
                                                        Securities
                                                        Underlying            Value of
                                                        Unexercised           Unexercised In-the-
                                                        Options(1) at Fiscal  Money Options at
                                                        Year End              Fiscal Year End(2)

                            Shares Acquired   Value     Exercisable/          Exercisable/
      Name                  Upon Exercise    Realized   Unexercisable         Unexercisable
      ----                  ---------------  --------   -------------         -------------
                                                               
James L. Conway                   --             --      97,249/70,000(3)     $21,260/$99,410
Lewis S. Schiller                 --             --      55,555/--(4)           --/--
Gerald O. Koop                    --             --      22,984/65,000        $26,019/$94,095
John F. Phillips                  --             --      36,922/65,000        $49,586/$94,095
Anthony F. Grisanti               --             --      30,821/65,000        $40,359/$94,095

- ----------
(1)   The number of shares of common stock subject to options includes shares of
      common  stock  issuable  upon  exercise of  warrants.  Options  granted in
      November  1998  pursuant to an amendment to our 1998 stock option plan are
      unexercisable.  Such  options are subject to  stockholder  approval of the
      amendment.

(2)   The determination of "in the money" options at December 31, 1998, is based
      on the closing price of the common stock on the Nasdaq  SmallCap Market on
      December 31, 1998, which was $2.563.

(3)   Includes warrants to purchase 23,916 shares of common stock held by Mr.
      Conway's wife, as to which he disclaims beneficial ownership.

(4)   Does  not  include  warrants  held by DLB,  Inc.,  which  is  owned by Mr.
      Schiller's wife. Mr. Schiller disclaims  beneficial ownership in DLB or in
      any  securities  owned  by  DLB.  Warrants  held by Mr.  Schiller  include
      warrants  issued  to  him  by us and  warrants  transferred  to him by SIS
      Capital.

Option Repricings
- -----------------

      On June 30, 1998,  the  compensation  committee  approved the repricing of
stock options held by  employees,  including  options held by Messrs.  Gerald O.
Koop, John F. Phillips and Anthony F. Grisanti. Options to purchase an aggregate
of 42,166 shares of common stock at $6.00 per share, which were granted in April
1996, were repriced at $1.50,  which was the market price of our common stock on
the date of the repricing.  The grant of the new option and  cancellation of the
old option were based on our improving  results  notwithstanding  the decline in
the stock price.  There were no  repricings  of options prior to 1998 during the
period  when we  were a  reporting  company.  Set  forth  below  is  information
concerning the repricing of such options.

                               Option Repricing Table
                               ----------------------

                               Number of
                               Securities   Market Price
                               Underlying   of Stock at    Exercise Price
                               Options      Time of        at Time of          New        Length of Original Term
                               Repriced or  Repricing or   Repricing or        Exercise   Remaining at Date of
Name                  Date     Amended      Amendment      Amendment           Price      Repricing or Amendment
- ----                  ----     -------      ---------      ---------           -----      ----------------------
                                                                       
Gerald O. Koop        6/30/98   6,000        $1.50         $6.00               $1.50      Two years, nine months
John F. Phillips      6/30/98   9,000         1.50          6.00                1.50      Two years, nine months
Anthony F. Grisanti   6/30/98   5,000         1.50          6.00                1.50      Two years, nine months

                                      - 7 -





                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                 ----------------------------------------------

      In June 1998,  we sold our smart card  business  to Granite  Technologies,
Inc., a corporation formed by the Messrs. Leonard M. Luttinger and Storm Morgan.
In connection  with the sale,  Mr.  Luttinger,  who was our vice president and a
director, and Mr. Morgan, who was a director,  resigned from these positions. In
consideration for the sale of the smart card business,  Granite issued to us its
$500,000  promissory  note and an equity  interest  in Granite and agreed to pay
certain  royalties  to us.  Granite  also granted us the right to sell its smart
card and kiosk software and related products in the behavioral health field.

      We  had a  management  services  agreement  with  Consolidated  Technology
pursuant  to which we paid  Consolidated  Technology  $15,000  per  month.  This
agreement  was  terminated  in April 1998.  During  1998,  we paid  Consolidated
Technology $45,000 pursuant to this agreement.

      In connection with the April 1998 resignations of Mr. Lewis S. Schiller as
chief executive officer and a director and Mr. E. Gerald Kay as a director, we
exchanged general releases with such persons.

      In  connection  with our accounts  receivable  financing,  Mr.  Anthony F.
Grisanti,  our chief financial officer,  issued his guaranty which is limited to
the losses or  liability  resulting  from  certain  irregularities  by us in the
submission  of invoices  for  advances  and the failure to pay over the proceeds
from  accounts to the lender.  We know of no such  irregularities.  The advances
under this  facility  were $1.6  million at December  31,  1998 and  $947,000 at
September 13, 1999. The maximum  borrowings  under the facility,  subject to the
borrowing formula, is $2.0 million.

      In March  1999,  we and  members of our  management,  together  with other
employees  and  non-affiliated   investors,   entered  into  an  agreement  with
Consolidated Technology, its subsidiary, SIS Capital Corp. and Mr.
Anthony Grisanti, as agent, pursuant to which:

*     The purchasers bought an aggregate of 792,624 shares of our common stock
      from SIS Capital for $2.015 per share in April and June 1999.

*     Consolidated  Technology  transferred to us shares of our preferred  stock
      (including  the  right to  receive  dividends  thereon)  and  warrants  to
      purchase shares of our common stock, for which we issued 100,000 shares of
      common stock to Consolidated Technology in April 1999.

      The  following  officers and directors  purchased the following  number of
shares of common stock from SIS Capital pursuant to this agreement:


Name                              Number of Shares          Purchase Price
- ----                              ----------------          --------------
John F. Phillips                            75,000                $151,118
Edward D. Bright                            62,500                 125,931
Gerald O. Koop                              44,600                  89,856
James L. Conway                             26,000                  52,387
Anthony F. Grisanti                         20,600                  41,507
Joseph G. Sicinski                          12,000                  24,173


                                 PERFORMANCE GRAPH
                                 -----------------

      The following graph,  based on data provided by the Center for Research in
Security Prices, shows changes in the value of $100 invested on August 14, 1996,
when the trading in our common  stock  commenced  following  its initial  public
offering,  of: (a) shares of our common  stock;  (b) the Nasdaq  stock index (US
companies);  and (c) an SIC peer group  consisting of Nasdaq listed companies in
SIC code 7370 through 7379,  which computer and data processing  companies.  The
values of each  investment at the end of each period are derived from compounded
daily returns that include all dividends.  Total  stockholder  returns from each
investment can be calculated from the year-end  investment  values shown beneath
the graph provided below.

                                      - 8 -





                                    [GRAPH]



                                           8/14/96  12/31/96  12/31/97  12/31/98
                                           -------  --------  --------  --------
Netsmart Technologies, Inc.                 100.0      32.5       8.4       8.2
Nasdaq Stock Market (US companies)          100.0     113.6     139.4     196.2
Nasdaq computer and data processing stocks  100.0     112.1     137.8     245.9

      The index level for all indices was set at 100.0 on August 14, 1996,  when
trading in our common stock commenced.


         APPROVAL OF THE AMENDMENT TO THE 1998 LONG-TERM INCENTIVE PLAN
         --------------------------------------------------------------

      The board of  directors  believes  that in order to attract and retain the
services of executive  and other key  employees,  it is necessary for us to have
the ability and  flexibility  to provide a  compensation  package which compares
favorably with those offered by other companies.  Accordingly, in June 1998, the
board of directors adopted,  subject to stockholder approval, the 1998 Long-Term
Incentive  Plan,  covering  280,000  shares of common  stock.  The 1998 Plan was
approved by the stockholders in September 1998.

      In November 1998, the board of directors amended the 1998 Plan, subject to
stockholder approval, as follows:

      *     The  number of shares of common  stock  subject to the 1998 Plan was
            increased by 500,000 shares,  of common stock from 280,000 shares to
            780,000 shares.

      *     Each  non-employee  director,  other than the chairman of the board,
            received a  non-qualified  stock option to purchase 10,000 shares of
            common stock.

      *     The chairman of the board received a non-qualified stock option to
            purchase 50,000 of common stock.

      *     The options  granted to the  non-employee  directors,  including the
            chairman  of the board,  have a term of five years and become  fully
            exercisable  six months after grant.  Prior to the amendment,  these
            options became exercisable as to 50% of the shares initially subject
            to the  grant  six  months  after  the  date  of  grant  and  became
            exercisable as to the remaining shares one year after grant.

      *     The options granted to the  non-employee  directors and the chairman
            of the board do not  terminate in the event that such persons  cease
            to be a director as a result of death or disability.


                                      - 9 -


      We have one other stock option plan, the 1993  Long-Incentive  Plan, which
was adopted by the board of directors and  stockholders  in July 1993.  The 1993
Plan was amended in October 1993,  April 1994,  October 1994 and February  1996.
The Plan does not have an expiration  date. The 1993 Plan is authorized to grant
options or other equity-based incentives for 170,333 shares of our common stock.
As of June 30, 1999,  109,512 shares had been issued  pursuant to the 1993 Plan,
and 56,691  shares were  subject to  outstanding  options.  As of June 30, 1999,
there were 4,031 shares  available  for grant under the 1993 Plan  together with
any shares subject to outstanding options which expire unexercised.

      Prior to the  amendment  to the  1998  Plan,  we had  granted  options  to
purchase 280,000 shares of common stock, of which, as of June 30, 1999,  options
to purchase  37,500 shares had been  exercised  and options to purchase  242,500
shares were subject to outstanding options. In November 1998, when the 1998 Plan
was amended,  we granted options to purchase 500,000 shares of common stock, all
of which remain outstanding. The options granted in November 1998, including the
options to the non-employee directors and the chairman of the board, are subject
to stockholder approval of the amendment to the 1998 Plan.

      The 1993  Plan and the 1998 Plan are  administered  by a  committee  of at
least two  non-employee  directors  appointed  by the  board.  The  compensation
committee  serves as the committee  under the various  stock option  plans.  The
committee has broad  discretion in determining the persons to whom stock options
or other  awards are to be granted  and the terms and  conditions  of the award,
including the type of award,  the exercise price and term and  restrictions  and
forfeiture  conditions.  If no  committee  is  appointed,  the  functions of the
committee  shall be  performed  by the  board  of  directors.  The  compensation
committee consists of Messrs. Edward D. Bright and Joseph G. Sicinski.

      Set forth  below is a  summary  of the 1998  Plan,  as  amended,  but this
summary is  qualified  in its entirety by reference to the full text of the 1998
Plan,  as  amended,  a copy of which is  included  as  Exhibit  A to this  proxy
statement.  The 1998 Plan, which expires in June 2008 unless terminated  earlier
by the board of  directors,  gives the board of  directors  broad  authority  to
modify the 1998 Plan, and, in particular,  to eliminate any provisions which are
not required in order to meet the  requirements  of Rule 16b-3 of the Securities
and Exchange  Commission  pursuant with the Securities  Exchange Act of 1934, as
amended.

      We may issue 780,000  shares of common stock pursuant to the 1998 Plan, as
amended.  If shares subject to an option under the 1998 Plan cease to be subject
to such  option,  or if shares  awarded  under the 1998  Plan are  forfeited  or
otherwise  terminate without a payment being made to the participant in the form
of stock, such shares will again be available for future issuance under the 1998
Plan.  The 1998 Plan  imposes no limit on the number of  officers  and other key
employees to whom awards may be made.

      Awards  under  the  1998  Plan  may be  made to key  employees,  including
officers and directors of us and our  subsidiaries,  and  consultants and others
who perform  services  for us and our  subsidiaries,  except  that  non-employee
directors are not eligible for options under the 1998 Plan, except that the 1998
Plan,  as amended,  provides  for  specific  option  grants to the  non-employee
directors and chairman of the board. It also provides for the automatic grant to
each  non-employee  directors,  including  the  chairman  of  the  board,  of  a
non-qualified  option to purchase  5,000  shares of common stock on April 1st of
each year,  commencing  April 1, 1999.  All options  granted under the 1998 Plan
have an exercise  price which was equal to the fair market  value on the date of
grant.  Messrs.  Edward D. Bright,  who is chairman of the board,  and Joseph G.
Sicinski are the directors who qualify as non-employee  directors under the 1998
Plan as of the date of this proxy statement.

      Both the initial option grants and the annual  automatic  option grants to
non-employee  directors are non-qualified  stock options and have a term of five
years and become fully  exercisable  six months from the date of grant  provided
that the option  holder is a  director  on such date,  except  that they  become
immediately  exercisable  if a change of  control,  as defined in the 1998 Plan,
should occur. The 1998 Plan also provides certain cashout rights in the event of
a change of control.

      The Committee  has the  authority to grant the  following  types of awards
under  the  1998  Plan:   incentive  or  non-qualified   stock  options;   stock
appreciation  rights;  restricted stock;  deferred stock;  stock purchase rights
and/or other  stock-based  awards.  The 1998 Plan is designed to provide us with
broad discretion to grant incentive stock-based rights.

                                     - 10 -



      Tax consequences of awards provided under the 1998 Plan are dependent upon
the type of award  granted.  The grant of an  incentive or  non-qualified  stock
options does not result in any taxable  income to the  recipient or deduction to
us. Upon  exercise of a  non-qualified  stock option,  the recipient  recognizes
income  in the  amount by which the fair  market  value on the date of  exercise
exceeds the exercise  price of the option,  and we receive a  corresponding  tax
deduction.  In the case of an incentive stock option, no income is recognized to
the  employee,  and no  deduction  is  available to us, if the stock issued upon
exercise  of the  option is not  transferred  within  two years from the date of
grant or one year from the date of exercise,  whichever  occurs later.  However,
the exercise of an incentive stock option may result in additional taxes through
the application of the alternative  minimum tax. In the event of a sale or other
disqualifying  transfer of stock  issued upon  exercise  of an  incentive  stock
option, the employee realizes income,  and we receive a tax deduction,  equal to
the amount by which the lesser of the fair market  value at the date of exercise
or the proceeds from the sale exceeds the exercise price.  The issuance of stock
pursuant to a stock grant results in taxable income to the recipient at the date
the rights to the stock  become  nonforfeitable,  and we receive a deduction  in
such  amount.  However,  if the  recipient  of the award  makes an  election  in
accordance with the Internal Revenue Code of 1986, as amended, the amount of his
or her income is based on the fair market value on the date of grant rather than
the  fair  market  value  on the date the  rights  become  nonforfeitable.  When
compensation is to be recognized by the employee,  appropriate  arrangements may
be required to be made with respect to the payment of withholding tax.

Option Grants
- -------------

      The following  table sets forth  information  concerning  options  granted
during the year ended  December  31, 1998  pursuant to our  long-term  incentive
plans. No SARs were granted.

                    Option Grants in Year Ended December 31, 1998
                    ---------------------------------------------

                                         % of Total                           Potential Realizable
                                         Options                              Value at Assumed
                                         Granted to                           Annual Rates of Stock
                       Number of Shares  Employees     Exercise               Price Appreciation
                       Underlying        in Fiscal     Price Per  Expiration
      Name             Options Granted     Year        Share        Date      5%($)      10%($)
      ----             ---------------   ---------     ---------  ----------  -----      ------
                                                                      

James L. Conway             40,000          5.2%       $1.50       6/29/03    $16,400    $36,800
                            50,000(1)       6.5%        1.00       11/2/03     14,000     30,500
Lewis S. Schiller              --             0%         --           --          --         --
Gerald O. Koop              30,000(2)       3.9%        1.50       6/29/03     12,420     27,480
                            50,000(1)       6.5%        1.00       11/2/03     14,000     30,500
John F. Phillips            30,000(2)       3.9%        1.50       6/29/03     12,420     27,480
                            50,000(1)       6.5%        1.00       11/2/03     14,000     30,500
Anthony F. Grisanti         30,000(2)       3.9%        1.50       6/29/03     12,420     27,480
                            50,000(1)       6.5%        1.00       11/2/03     14,000     30,500
- ----------
(1)   These options were granted pursuant to the amendment to the 1998 Plan.

(2)   These option grants do not include options which were repriced.  Those options are set forth in the Option
      Repricing Table.

      The following  table sets forth  information  concerning  options  granted
pursuant to the  amendment to the 1998 Plan as of August 31, 1999.  No SARs were
granted.

                                       - 11 -



                 Amendment to the 1998 Long-Term Incentive Plan
                 ----------------------------------------------

                                           Number of Shares       Exercise Price
      Name and Position                Underlying Options Granted   Per Share
      -----------------                -------------------------- --------------


James L. Conway president and chief              50,000              $1.00
 executive officer
John F. Phillips, vice president-marketing       50,000               1.00
Anthony F. Grisanti, chief financial officer     50,000               1.00
Gerald O. Koop                                   50,000               1.00
Edward D. Bright                                 50,000               1.00
Joseph G. Sicinski                               10,000               1.00
All current executive officers                  250,000               1.00
All other employees                             230,000               1.00

      All of the  foregoing  options,  other  than the  options  granted  to the
non-employee directors,  including the chairman of the board, become exercisable
as to 50% of the shares of common  stock  subject to the option six months  from
the date of grant and as to the  remaining  shares of common stock twelve months
from the date of grant.


Vote Required
- -------------

      The  proposal  to approve  the  amendment  to the 1998 Plan  requires  the
approval  of a  majority  of the  shares of common  stock  present  and  voting,
provided that a quorum is present.

      The board of directors recommends a vote FOR the proposal.

                          SELECTION OF INDEPENDENT AUDITORS
                          ---------------------------------

      It is proposed that the  stockholders  approve the selection of Richard A.
Eisner & Company,  LLP as our independent  public accountant for the year ending
December 31, 1999.  The board of directors has approved the selection of Richard
A. Eisner & Company, LLP as our independent public accountants.  However, in the
event approval of the proposal is not obtained, the selection of the independent
auditors will be reconsidered by the board of directors.

      Richard A.  Eisner & Company,  LLP was our  independent  certified  public
accountants  for the year ended December 31, 1998, and its report is included in
the annual report. At no time since their engagement have they had any direct or
indirect  financial  interest  in or  any  connection  with  us or  any  of  our
subsidiaries other than as independent accountants.

      Representatives of Richard A. Eisner & Company, LLP are not expected to be
present at the annual meeting,  but will be available by telephone to answer any
questions raised by stockholders at the meeting.

      Our financial  statements for the year ended December 31, 1997,  which are
included in the annual  report,  were  audited by Moore  Stephens,  P.C.,  whose
report  on  such  financial   statements  did  not  include  any  qualification,
disclaimer,  modification or explanatory paragraph.  There were no disagreements
with Moore Stephens,  P.C. during the year ended December 31, 1997 or during the
period subsequent to December 31, 1997 on any matter of accounting principles or
practices,  financial statement  disclosure or auditing scope or procedure.  The
decision to dismiss Moore Stephens, P.C. and engage Richard A. Eisner & Company,
LLP was made by our board of directors on June 30, 1998.

Vote Required
- -------------

      The proposal to approve the selection of Richard A. Eisner & Company,  LLP
as our independent  accountant requires the approval of a majority of the shares
of common stock present and voting, provided that a quorum is present.

      The board of directors recommends a vote FOR the proposal.

                                     - 12 -



                             INCORPORATION BY REFERENCE
                             --------------------------

      We incorporate into this proxy statement the audited financial  statements
for the  years  ended  December  31,  1998 and 1997  together  with the  related
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations,  which are included in the annual  report,  and unaudited  financial
statements  for the six months  ended June 30, 1999,  together  with the related
Management's  Discussion  and  Analysis of  Financial  Condition  and Results of
Operations,  which are  included in our Form 10-Q for the six months  ended June
30, 1999. A copy of the annual report is being mailed to  stockholders of record
on the record  date  concurrently  with the  mailing  of this  proxy  statement.
Additional  copies  of the  annual  report  and  copies of the Form 10-Q will be
provided by us without  charge upon  request.  Requests for copies of the annual
report or Form 10-Q should be made as provided under "Other Matters."

                                  OTHER MATTERS
                                  -------------

      Any  proposal  which a  stockholder  wishes to present at the 2000  Annual
Meeting of Stockholders  must be received by us at our executive  offices at 146
Nassau Avenue, Islip, New York 11751, not later than March 31, 2000.

      Copies of our Form 10-K for the year ended December 31, 1998 and Form 10-Q
for the six months ended June 30, 1999, without exhibits, may be obtained
without charge by writing to Mr. Anthony F. Grisanti, Chief Financial Officer,
Netsmart Technologies,  Inc., 146 Nassau Avenue, Islip, New York 11751. Exhibits
will be furnished  upon request and upon payment of a handling  charge of $.25
per  page, which  represents  our  reasonable  cost on furnishing such exhibits.

      The board of  directors  does not know of any other  matters to be brought
before  the  meeting.  If any other  matters  are  properly  brought  before the
meeting,  the persons  named in the enclosed  proxy intend to vote such proxy in
accordance with their best judgment on such matters.

                                             By Order of the Board of Directors

                                              James L. Conway
                                              President
September 30, 1999

                                     - 13 -