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. 1)

Filed  by  the  Registrant   X

Filed  by  a  Party  other  than  the  Registrant

Check  the  appropriate  box:

   Preliminary  Proxy  Statement

   Confidential,  for  Use  of  the  Commission  Only  (as  permitted  by  Rule
14a-6(e)(2))

X  Definitive  Proxy  Statement

   Definitive  Additional  Materials

   Soliciting  Material  Pursuant  to  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
                        3450 W. CENTRAL AVENUE, SUITE 328
                               TOLEDO, OHIO 43606


June  2,  2005
To  all  Our  Stockholders:

     The  Board  of Directors joins us in inviting you to attend our rescheduled
Annual  Meeting of Stockholders.  The meeting will be held in the Garden Room of
the  Toledo  Club,  235 14th Street, Toledo, Ohio on June 30, 2005.  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.

     In  addition  to  the matters described in the attached Proxy Statement, we
will  report  on  our business and progress during 2004 and the first quarter of
2005.  Our  performance for the year ended December 31, 2004 is discussed in the
enclosed  2004  Annual  Report  to  Stockholders.

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


                         /s/  Daniel  J.  Haslinger
                         --------------------------
                         Daniel  J.  Haslinger
                         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 JUNE 30, 2005

TO  OUR  STOCKHOLDERS:

     NOTICE IS HEREBY GIVEN that our Annual Meeting of Stockholders will be held
in the Garden Room of the Toledo Club, 235 14th Street, Toledo, Ohio on June 30,
2005.  The  Annual  Meeting  will  begin  at  10:00  a.m.  (local time), for the
following  purposes:

1.     To  approve  an  amendment  to our Certificate of Incorporation to repeal
certain  sections  of  the  Certificate  of  Incorporation  concerning the size,
composition,  election  and  vacancies  of our board of directors and removal of
directors  that  are  covered  by  our  By-Laws.

2.     To  approve an amendment to our Certificate of Incorporation to eliminate
the  requirement  for  a  75% supermajority vote of our stockholders for certain
business  combinations.

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

4.     To ratify the appointment of UHY LLP to serve as our independent auditors
for  our  year  ended  2005.

5.     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 2004 Annual Report is also enclosed.  Stockholders of record as of
the  close  of  business  on May 12, 2005, 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
June  2,  2005


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.


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

               PROXY STATEMENT FOR ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD JUNE 30, 2005


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  JUNE  2, 2005, 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
THURSDAY,  JUNE 30, 2005 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 May 12,
2005,  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 3,508,559 shares of Common Stock
outstanding.

HOW  IS  THIS  ANNUAL  MEETING  DIFFERENT  FROM  THE  POSTPONED  ANNUAL MEETING?

     We  have added two proposals to be voted on at our Annual Meeting regarding
certain  amendments  to our Certificate of Incorporation as discussed below.  In
addition,  Christopher  Anderson  has resigned as director and, therefore, is no
longer  on  our  list  of  director  nominees  for  the  election  of directors.

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 amend our
Certificate  of  Incorporation  to  repeal  Article  Five,  (ii)  to  amend  our
Certificate  of Incorporation to repeal Article Ten, (iii) to elect four Class I
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,  (iv)  to  ratify  the  appointment  of  UHY  LLP  to  serve as our
independent  auditors  for the year ending December 31, 2005.  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  first  amendment  to our Certificate of Incorporation to repeal
Article  Five  which deals with the size, composition, election and vacancies of
our  Board  and  removal  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.  The second amendment to our Certificate of
Incorporation, to repeal Article Ten concerning removal of the 75% supermajority
vote  to  approve certain business combinations will require the approval of 75%
of  the votes of our stockholders either in person or by proxy.  In the election
of  directors,  a  plurality  of  shares voted, either in person or by proxy, is
required.  Plurality votes means that the nominees for election as directors who
receive  the  highest  number  of votes at the Annual Meeting will be elected as
directors.  The  ratification  of  the  appointment  of  UHY  LLP as independent
auditors  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.  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,
2004,  INCLUDING  THE  FINANCIAL  STATEMENTS,  MAY BE OBTAINED WITHOUT CHARGE BY
WRITING  TO  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 - AMENDMENT TO CERTIFICATE OF INCORPORATION

     Our  Board  of  Directors,  or  the  Board, has approved and recommends the
approval  by  our  stockholders  of  an  amendment  to  our Amended and Restated
Certificate  of Incorporation, or the Certificate of Incorporation, to eliminate
Article  Five,  which  governs  certain matters regarding the size, composition,
election  and  vacancies  of  our  Board  and removal of directors that are also
covered in our Amended and Restated By-Laws, or the By-Laws.  We believe that it
is  in  our  best  interest to approve this amendment and eliminate Article Five
from  our  Certificate  of  Incorporation,  leaving  the By-Laws to govern these
matters.

     Currently,  Article Five of our Certificate of Incorporation requires that:
(1)  the size of the board may not fall below seven members; (2) the size of the
board may not be increased above nine members; (3) the board is divided into two
classes,  one with five members and the other with four members; (4) election of
directors  is  by  plurality  of votes; (5) vacancies on the board may be filled
only  by  a  majority  vote of the whole board; and (6) vacancies resulting from
removal  of  a  director  may be filled only at the meeting at which the removal
occurs.  Each  of  these  requirements of the Board is contained in our By-Laws,
which  can  be  amended  by  a majority vote of our Board.  However, since these
matters  are  also  stated in our Certificate of Incorporation, our Board cannot
change  these  requirements  without  stockholder approval, because Delaware law
requires  stockholder  approval  for  any  amendments  to  our  Certificate  of
Incorporation.

     Delaware law permits such provisions concerning composition and election of
the  board  to  be  either in the Certificate of Incorporation or in a company's
by-laws.  Since  these  provisions  are  already in our By-Laws, we propose that
these  provisions  be  deleted from our Certificate of Incorporation so that our
Board  has  the  flexibility  to  amend  these  provisions  without  stockholder
approval, which is typical of most companies.  The provisions of Article Five of
our  Certificate  of  Incorporation will remain unchanged in our By-Laws, except
that  the requirement for the election of directors will be by a majority of the
votes  cast  instead  of by a plurality.  On May 13, 2005, our Board amended the
By-Laws to change the requirement for the election of directors from a plurality
to  a majority of the votes cast.  This new language is included as Exhibit 99.1
to the Form 8-K filed on May 19, 2005.  A copy of our By-Laws, as amended on May
13,  2005,  was  attached  as Exhibit 3.3 to our Form 10-QSB filed May 16, 2005.
Even  though  Delaware  law  permits election of directors by plurality vote, it
also permits Delaware corporations to adopt a different standard for election of
directors.  Many  other  States  require election of directors by majority vote,
which  is  a more onerous standard of voting.  Under a majority vote standard, a
director nominee would have to receive support from holders of a majority of the
votes  cast  in  order  to  be  elected (or re-elected) to our Board.  Our Board
believes  that  this  is  a  more  democratic  election  system then the current
plurality  vote  requirement,  particularly  in  uncontested  elections  where
directors  who  run  unopposed  keep  their board seats even if they fail to win
majority  support.

     If the amendment to the Certificate of Incorporation is approved, then such
amendment will become effective upon filing such amendment to our Certificate of
Incorporation  with  the  Delaware Secretary of State, which filing will be made
promptly  after  the  Annual  Meeting.

     THE  BOARD OF DIRECTORS RECOMMEND THAT STOCKHOLDERS VOTE "FOR" THE PROPOSAL
TO  AMEND  OUR  CERTIFICATE  OF  INCORPORATION  TO  REPEAL  ARTICLE  FIVE.

             PROPOSAL 2 - AMENDMENT TO CERTIFICATE OF INCORPORATION

     Our  Board  has approved and recommends the approval by our stockholders of
an amendment to our Certificate of Incorporation to eliminate Article Ten, which
governs  approval  of  business combinations.  We believe that it is in our best
interest  to  approve  this  amendment  and  eliminate  Article  Ten  from  our
Certificate  of  Incorporation.

     Currently,  Article  Ten of our Certificate of Incorporation requires a 75%
vote of stockholders to approve any merger or consolidation with, or proposed by
or  on  behalf of, an Interested Stockholder or any Affiliate or Associate of an
Interested  Stockholder.  Delaware  law  only  requires  a  majority  vote  of
stockholders  to  approve  any  merger  of consolidation.  Since one of our most
valuable  assets  is  our  tax  loss  carryforwards,  requiring  75%  vote  of
stockholders  to approve a merger or consolidation would impose a great obstacle
to  concluding  a  transaction  that  might  be  in  the  best  interest  of our
stockholders,  because  it  could  permit a small group of stockholders to block
transactions  that  would  be  beneficial  to  the majority of our stockholders.
Therefore,  we  believe  it  to  be in the best interests of our stockholders to
repeal  of  Article  Ten  in  its  entirety.

     If the amendment to the Certificate of Incorporation is approved, then such
amendment will become effective upon filing such amendment to our Certificate of
Incorporation  with  the  Delaware Secretary of State, which filing will be made
promptly  after  the  Annual  Meeting.

     THE  BOARD OF DIRECTORS RECOMMEND THAT STOCKHOLDERS VOTE "FOR" THE PROPOSAL
TO  AMEND  OUR  CERTIFICATE  OF  INCORPORATION  TO  REPEAL  ARTICLE  TEN.

                       PROPOSAL 3 - 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.  Holders of our Series
A  Redeemable  Preferred  Stock,  par  value  $.01  per  share,  or the Series A
Redeemable  Preferred  Stock,  have  the  right  to  elect  one  of the Class II
Directors.  Until  recently,  J.  Patrick  Nicholson  was the only holder of our
Series  A Redeemable Preferred Stock and he elected Brian P. Burns as a Class II
Director in May 2004, to serve until May 2006.  Due to sales by Mr. Nicholson of
our  common  stock  on September 25 and 26, 2003, he ceased to be the beneficial
owner of at least 17.50% of the our outstanding common stock as of that date, as
reflected  in  a report filed by Mr. Nicholson January 20, 2004 under Section 16
of  the  Securities  and  Exchange  Act  of  1934,  and, therefore, his share of
Preferred  Stock  became redeemable.  On May 13, 2005, our Board voted to redeem
Mr.  Nicholson's  share  of Preferred Stock in accordance with the provisions of
the  Certificate  of  Designation  of  Series  A Redeemable Preferred Stock.  As
provided  in  Section 7(F) of the Certificate of Designation, the term of office
of  Brian P. Burns shall end and Mr. Burns shall be deemed to have resigned upon
the  redemption of Mr. Nicholson's share of Series A Redeemable Preferred Stock.
The  redemption  will  be  effective  on  May  27,  2005.

     It  is  intended  by the Board that proxies received will be voted to elect
the  four  Class  I 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  four Class I Directors (R. Francis
DiPrete, Daniel J. Haslinger, Joseph H. Scheib and Carl Richard) and three Class
II  Directors  (Terry  J.  Logan, Michael G. Nicholson and Phillip Levin), whose
terms will expire upon the election and qualification of directors at the annual
meetings  of  stockholders  to  be held in 2005 and 2006, 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.

     As  we  announced  in  a  Form  8-K  filed  on May 19, 2005, Christopher J.
Anderson,  a  Class  I  Director  who was standing for re-election at the Annual
Meeting,  resigned  from  our  Board  effective  immediately.  Also,  due to the
Board's  redemption  of Mr. Nicholson's Series A Preferred Stock, Brian P. Burns
is  no  longer  a  Class  II  Director.  Therefore,  the Board currently has two
vacancies.

     The  Board has nominated R. Francis DiPrete, Daniel J. Haslinger, Joseph H.
Scheib  and  Carl  Richard  as  Class  I Directors, each to serve until the 2007
annual  meeting of stockholders.  THE BOARD OF DIRECTORS RECOMMENDS THAT MESSRS.
DIPRETE, HASLINGER, SCHEIB AND RICHARD BE ELECTED AT THE ANNUAL MEETING AS CLASS
I  DIRECTORS.

     Each  of  the  nominees  has  consented  to serve until his term expires if
elected at the Annual Meeting as a Class I Director.  If any nominee declines or
is unable to accept such nomination to serve as a Class I 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  four  Class  I  Directors.

     The  four nominees for Class I Directors receiving a plurality 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
-----------------------  ---  -----------------------------------------------------------
                        

Christopher J. Anderson   50  Class I Director (7)
Brian P. Burns            38  Class II Director (6)
R. Francis DiPrete        50  Class I Director (1)(2)(4)(5)
Phillip Levin             65  Class II Director, Chairman of the Board (2)(4)
Terry J. Logan, Ph.D.     62  Class II Director (5)
Carl Richard              78  Class I Director (1)(3)(4)
Joseph H. Scheib          48  Class I Director (1)(2)
Daniel J. Haslinger       49  President, Chief Executive Officer, Class I Director (1)(5)
Michael G. Nicholson      38  Chief Development Officer, Class II Director
James K. McHugh           46  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.

(6)  Elected  to Board by J. Patrick Nicholson pursuant to rights granted to Mr.
     Nicholson  as  the holder of our Series A Redeemable Preferred Stock and as
     described in that certain Certificate of Designation of Series A Redeemable
     Preferred  Stock  of  the  Company, as filed with the Secretary of State of
     Delaware  on  September  4, 2003. His term of office ended on May 27, 2005,
     when  we redeemed Mr. Nicholson's share of Preferred Stock. During his term
     as  Director,  Mr.  Burns  served  as  a  member  of  the  Audit Committee,
     Compensation  Committee  and  Nominating  Committee.

(7)  Resigned  from  Board  effective  May 13, 2005, but during term as Director
     served  as a member of the Compensation Committee and Nominating Committee.


CHRISTOPHER  J.  ANDERSON,  AGE  50.  Mr. Anderson is currently the President of
Business  Value  Architects,  LLC, and has served as President of Chris Anderson
Consulting,  LLC,  a  general management consulting firm, since 2002.  From 1999
until  2001,  he  was  employed  as Executive Vice-President of The Andersons in
Maumee,  Ohio,  a public agribusiness and merchandising company founded in 1947,
and from 1995 until 1998, as President of the Processing and Manufacturing Group
of  The  Andersons.  Mr.  Anderson holds an MBA from Harvard Business School and
served  as  our  Director  from October 29, 2003 through May 13, 2005, and was a
member  of  the  Board's Audit, Compensation, Nominating and Planning Committees
from  November  2003  to January 2005, August 2004 to May 2005, November 2003 to
May  2005  and  November  2003  to  August  2004,  respectively.

BRIAN  P.  BURNS,  AGE  38.  Mr.  Burns  is  a  division  manager  with  Hammill
Manufacturing Co. Impact Cutoff Service, a tool and die company in Toledo, Ohio.
Mr.  Burns  has  been  with  Hammill Manufacturing Co. since 1997.  From 1993 to
1997,  Mr.  Burns  was  employed  as  an attorney with the law firm of Eastman &
Smith,  LLC,  in  Toledo,  Ohio.  Mr. Burns is a magna cum laude graduate of the
University  of  Toledo  College  of  Law  and  has  a bachelor of arts degree in
economics  from Harvard University.  Mr. Burns served as our Director August 29,
2003, through May 27, 2005, and was a member of the Board's Audit, Compensation,
Nominating  and  Planning Committees from August 2004 to May 2005, November 2003
to  May  2005,  August  2004  to  May  2005  and  November  2003 to August 2004,
respectively.

R.  FRANCIS  DIPRETE,  AGE  50.  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, Nominating and
Finance  Committees.

PHILLIP LEVIN, AGE 65.  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 of the Company since November
2002  and  is  a  member  of  the  Board's  Audit  Committee.

TERRY  J.  LOGAN,  PH.D.,  AGE  62.  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.

CARL  RICHARD,  AGE 78.  Mr. Richard is currently an Executive Vice-President of
P.R.  Transportation,  a  trucking company located in Toledo, Ohio.  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  Compensation  and  Nominating  Committees.

JOSEPH  H.  SCHEIB,  AGE 48.  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
and  is  Chairman  of  the  Board's  Audit  Committee.

DANIEL  J.  HASLINGER, AGE 49.  In 2004, Mr. Haslinger was initially employed as
our  Chief  Operating  Officer,  and  then was appointed Chief Executive Officer
beginning  January  1,  2005.  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
Chairman  and Chief Executive Officer of WJZE 97.3FM RASP Broadcast Enterprises,
Inc.,  a local Fox radio station.  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.

MICHAEL  G.  NICHOLSON,  AGE  38.  Mr. Nicholson was appointed Chief Development
Officer  in  September 2004, and served as Chief Operating Officer from May 2002
until  that  time 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,  and  has  served  as  our director of the Company since
February  1998.

JAMES  K. MCHUGH, AGE 46.  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, consultant and former Chairman of our Board, and the
holder  of  one  share  of  our Series A Redeemable Preferred Stock, of which we
redeemed  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.


BOARD  OF  DIRECTORS

     Our  business,  property and affairs are managed under the direction of our
Board.  Our  Board  held  14  formal  meetings  during  2004, consisting of four
regular  meetings  and  ten  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.  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  2004  Annual  Meeting.


AUDIT  COMMITTEE

     The  Audit  Committee,  consisting of Messrs. Scheib, Levin and DiPrete and
Burns  until  his  term  as  Director  ended  on  May  27,  2005, 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
has  determined  that none of them has a relationship with us that may interfere
with  their  independence  from us and our management.  The Board has determined
that  Messrs. Scheib and Levin qualify as a "financial expert" as defined by the
SEC.  During  2004, the Audit Committee met four times.  The Audit Committee has
retained UHY LLP to conduct the audit for the year ended December 31, 2005.  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  Joseph Scheib, Phillip Levin, R.
Francis  DiPrete  and  Brian  Burns,  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,  2004.

     Joseph  H.  Scheib
     Phillip  Levin
     R.  Francis  DiPrete
     Brian  P.  Burns


COMPENSATION  COMMITTEE

     The  Compensation  Committee,  consisting  of  Mr.  Anderson  until  his
resignation  on  May 13, 2005, Mr. Burns until his term as Director ended on May
27,  2005,  and  Mr.  Richard,  determines  officers'  salaries  and bonuses and
administers  the grant of stock options pursuant to our stock option plans.  The
Compensation  Committee  met  three  times  during  2004.

                          COMPENSATION COMMITTEE REPORT

     The  following  report  was  prepared  by  Brian Burns and Carl Richard, 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. Haslinger's base
salary  is  determined  by  his memorandum of employment agreement with us dated
September  27,  2004,which entitles him to an annual base salary of $18,000. See
"Employment  Agreements."

     The  Compensation  Committee  is  also  responsible for recommending to the
Board  bonus  amounts,  if  any,  payable  to Mr. Haslinger, 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.

Brian  P.  Burns
Carl  Richard


FINANCE  COMMITTEE

     The  Finance Committee, consisting of Messrs. DiPrete, Haslinger and Logan,
assists  in  monitoring  our cash flow requirements and approves any internal or
external  financing  or  leasing  arrangements.  This committee met twice during
2004.


NOMINATING  COMMITTEE

     The  Nominating  Committee,  consisting  of  Mr.  Burns  until  his term as
Director  ended  on  May 27, 2005, Mr. Anderson until his resignation on May 13,
2005,  and  Messrs.  DiPrete  and Richard, 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  2004.  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.
All  stockholder  nominations  should  be  directed  to  N-Viro  International
Corporation,  3450  W. Central Avenue, Suite 328, Toledo, Ohio 43606, Attention:
Chairman,  Nominating  Committee,  c/o James K. McHugh, Corporate Secretary, and
must  be  received  by  us  at  least 90 days before the date of the next annual
meeting.  Such stockholder recommendations must be in writing and, at a minimum,
provide  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.


PLANNING  COMMITTEE

     The  Planning  Committee,  which  consisted  of Messrs. Burns, Anderson and
Haslinger,  assists  the  Board  in long-range strategic planning and budgeting.
This  committee  met  two  times  during 2004 up until its disbandment in August
2004.

     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,  2004,  with  the  following exceptions:

     Daniel Haslinger filed a report of beneficial ownership on January 6, 2005,
reporting  late  one  purchase  of  common  stock  on  December  31,  2004.

     Joseph  Scheib  filed  a report of beneficial ownership on January 6, 2005,
reporting  late  one  purchase  of  common  stock  on  December  31,  2004.

     Carl  Richard  filed  a  report of beneficial ownership on January 6, 2005,
reporting  late  one  purchase  of  common  stock  on  December  31,  2004.

     Michael  Nicholson  filed  a report of beneficial ownership on May 3, 2005,
reporting  late  one  acquisition  of  common  stock  on  January  25,  2005.



         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     We  had  outstanding  3,508,559  shares of common stock, $.01 par value per
share,  or  the Common Stock, on May 12, 2005, which constitute the only classes
of  our  outstanding  voting  securities.

FIVE  PERCENT  STOCKHOLDERS

     At  May  12,  2005,  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
--------------  -----------------------------------  --------------------  ---------------------------------
                                                                  

                J. Patrick Nicholson (1)
                2306 Birch Run Court
Common Stock .  Sylvania, OH   43560                              535,589                             14.98%

                N-Viro Energy Systems, Inc. (2)
                3450 West Central Avenue, Suite 328
Common Stock .  Toledo, Ohio  43606                               310,095                              8.84%

                Cooke Family Trust
                75 Secluded Drive
Common Stock .  Narragansett, RI  02882                           495,801                             14.13%

                Robert Cooke (3)
                75 Secluded Drive
Common Stock .  Narragansett, RI  02882                           572,221                             16.31%


_________________

1.   The shares attributed to Mr. Nicholson include 107,994 shares held directly
     and  310,095 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  is our employee and Robert is our former employee. Also
     included  are  a  total  of 67,500 shares issuable upon exercise of options
     which  are  currently exercisable at prices ranging from $1.50 to $5.00 per
     share.  Mr.  Nicholson  resigned  as our director on August 28, 2003 and is
     presently  a  consultant  to  us.

2.   N-Viro  Energy  Systems, Inc. was formerly the corporate general partner of
     N-Viro  Energy  Systems, Limited, a limited partnership that was terminated
     as  of  December  31,  2001  and  was  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
     310,095  shares.

3.   The  shares  attributed  to  Mr.  Cooke include 5,500 shares held directly,
     23,420  shares  held by members of Mr. Cooke's immediate family and 495,801
     shares  owned  by  the  Cooke  Family Trust, over which Mr. Cooke exercises
     dispositive  power. Also attributed to Mr. Cooke are 47,500 shares owned by
     Strategic  Asset  Management,  Inc.,  a  company  of which Mr. Cooke is the
     President.  We  have  no  information  concerning  any other of Mr. Cooke's
     personal  or  business  holdings  of  our  common  stock,  if  any.



SECURITY  OWNERSHIP  OF  MANAGEMENT

     The  following  table  sets  forth,  as  of  May 12, 2005, 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 3,508,559 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 .  Christopher J. Anderson (13)                                               30,750 (2)              0.87%
Common Stock .  Brian P. Burns  (14)                                                       32,500 (3)              0.92%
Common Stock .  R. Francis DiPrete                                                         58,440 (4)              1.65%
Common Stock .  Daniel J. Haslinger                                                       111,377 (5)              3.12%
Common Stock .  Phillip Levin                                                              42,737 (6)              1.21%
Common Stock .  Terry J. Logan                                                            117,962 (7)              3.25%
Common Stock .  James K. McHugh                                                            53,196 (8)              1.49%
Common Stock .  Michael G. Nicholson                                                      173,609 (9)              4.80%
Common Stock .  Carl Richard                                                              83,350 (10)              2.36%
Common Stock .  Joseph H. Scheib                                                         124,100 (11)              3.53%
Common Stock .  All directors and executive officers as a group (10 persons)             828,021 (12)             20.57%


______________________

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

(2.) Represents -0- shares of Common Stock owned by Mr. Anderson, and a total of
     30,750  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. Burns, and a total of
     32,500  shares  issuable  upon  exercise  of  options  which  are currently
     exercisable  at  prices  ranging  from  $1.20  to  $3.05  per  share.

(4.) Represents  18,440 shares of Common Stock owned by Mr. DiPrete, and a total
     of  40,000  shares  issuable  upon  exercise of options which are currently
     exercisable  at  prices  ranging  from  $1.20  to  $3.05  per  share.

(5.) Represents  13,727  shares  of  Common Stock owned by Mr. Haslinger, 35,650
     shares issuable upon exercise of options which are currently exercisable at
     prices  ranging from $0.91 to $5.19 per share, 32,000 shares owned by Micro
     Macro  Integrated  Technologies,  a  company  in which Mr. Haslinger is the
     owner  and Chief Executive Officer, and 30,000 unregistered shares issuable
     upon  exercise  of  warrants  which  are currently exercisable at $1.85 per
     share.

(6.) Represents 12,487 shares of Common Stock owned by Mr. Levin, and a total of
     30,250  shares  issuable  upon  exercise  of  options  which  are currently
     exercisable  at  prices  ranging  from  $1.85  to  $3.05  per  share.

(7.) Represents  812  shares  of Common Stock owned by Dr. Logan, and a total of
     117,150  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
     52,400  shares  issuable  upon  exercise  of  options  which  are currently
     exercisable  at  prices  ranging  from  $1.50  to  $5.00  per  share.

(9.) Represents  4,884  shares  of  Common Stock owned by Mr. Nicholson, 108,600
     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 consultant to us, Timothy is our employee
     and  Robert  our  former  employee.

(10.)  Represents  51,000  shares  of  Common  Stock owned by Mr. Richard, 3,750
     shares issuable upon exercise of options which are currently exercisable at
     prices ranging from $1.80 to $2.45 per share, 2,500 shares owned by members
     of  Mr.  Richard's  family  and  26,100  unregistered  shares issuable upon
     exercise  of  warrants  which are currently exercisable at $1.85 per share.

(11.)  Represents  114,500  shares  of  Common  Stock owned by Mr. Scheib, 5,000
     shares issuable upon exercise of options which are currently exercisable at
     prices  ranging from $1.80 to $2.45 per share, 600 shares owned by a family
     member  and  4,000  unregistered  shares issuable upon exercise of warrants
     which  are  currently  exercisable  at  $1.85  per  share.

(12.)  Represents  226,771  shares  of  Common  Stock owned by the Directors and
     Officers,  85,100  shares  owned  indirectly,  456,050 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 60,100 unregistered shares issuable
     upon  exercise  of  warrants  which  are currently exercisable at $1.85 per
     share.

(13.)  Mr.  Anderson  resigned  from  our  Board  effective  May  13,  2005.

(14.)  Mr.  Burns'  term  of  office  ended  on  May  27,  2005.




                      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 . . . .               822,400  $                2.38                       647,475

Equity compensation plans
    not approved by security holders (1)               543,351  $                1.85                        50,000
---------------------------------------   --------------------  ---------------------  ----------------------------
Total. . . . . . . . . . . . . . . . . .             1,365,751  $                2.17                       697,475


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.


                             EXECUTIVE COMPENSATION

COMPENSATION  OF  DIRECTORS

     Our  Board  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 generally has four regular meetings per calendar year.  The
Directors  are  reimbursed  for  out-of-pocket  expenses  incurred  in attending
meetings  of  the  Board  or  any  committees  thereof.

     From  December  15,  2000,  until May 10, 2003, non-employee directors also
received,  as  of the date of the annual stockholders meeting each year, a stock
option  grant  of  700  shares  of our Common Stock for each regular and special
board meeting attended during the previous year.  These option awards ended with
the  grant on the date of the 2002 annual meeting, due to the termination on May
10,  2003, of our 1998 Amended and Restated Stock Option Plan, or the 1998 Plan.
At  the  2003  annual stockholders meeting, the stockholders failed to approve a
proposed  2003  Stock  Option  Plan,  which provided for automatic awards to the
non-employee  directors,  as  of  the day of each Board meeting, of an option 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 shares awarded in
any  calendar  year.

     In February 2004, the Board approved the issuance of unregistered shares of
common  stock  to current and former outside directors, to replace the automatic
awards  of  stock  options  which were not granted to the non-employee directors
between  August  2002 and May 8, 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.  Messrs. DiPrete and Haslinger each received 5,040
shares and Mr. Levin received 4,200 shares.  The stock was issued in March 2004.

     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 provides 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 additional compensation for
serving  as  directors.

     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  during  2002,  2003 and 2004.  There were no other executive
officers  who  were serving at the end of 2004 and whose total annual salary and
bonus,  if  any,  exceeded  $100,000.

     SUMMARY  COMPENSATION  TABLE






                                                                                          Long-Term Compensation
                                                                                    --------------------------------
                                                                                      Securities
                                                       Annual Compensation            Underlying       All Other
Name and Principal Position             Year       Salary ($)         Bonus ($)      Options(#) (1)  Compensation($)
-------------------------------------   ----  -----------------  ------------------  --------------  ---------------
                                                                                      
Phillip Levin (4). . . . . . . . . . .  2004  $          18,000  $              -0-        33,750    $15,000 (6)
President and Chief Executive Officer.  2003  $             -0-  $              -0-           -0-    $19,000 (6)
--------------------------------------  ----  -----------------  ------------------  ------------    -----------

Terry J. Logan (2) . . . . . . . . . .  2004  $          74,087  $              -0-        16,250    $40,962 (3)
President and Chief Executive Officer.  2003  $         122,000  $              300           -0-    $13,584 (3)
--------------------------------------  ----  -----------------  ------------------  ------------    -----------

Michael G. Nicholson . . . . . . . . .  2004  $         107,466  $              -0-        58,000    $20,598 (5)
Chief Development Officer. . . . . . .  2003  $          87,017  $              300           -0-    $ 4,131 (5)



________________________
(1.) The  numbers shown represent the number of shares of Common Stock for which
     options  were  granted  to  the  Named Executive Officers in 2003 and 2004.

(2.) Dr.  Logan  retired  as Chief Executive Officer effective July 1, 2004, per
     his  employment agreement. After this time, Dr. Logan received compensation
     from  us  in his capacity as our consultant under and pursuant to the terms
     of  a  consulting agreement entered into by and between Dr. Logan and us in
     July  2004.

(3.) Dr.  Logan received term life insurance premium payment benefits in 2003 of
     $1,584 and in 2004 of $792 for a $250,000 term policy with his spouse named
     as beneficiary, through the ending date of his employment in June 2004. Dr.
     Logan  also  received  $12,000 in 2003 and $32,670 in 2004 for compensation
     under  and  pursuant to the terms of an employment agreement and consulting
     agreement,  respectively,  entered  into by and between Dr. Logan and us in
     1999  and  July  2004,  respectively.  Dr.  Logan  also  received $1,500 in
     director  fees  in  2004.

(4.) Mr.  Levin was appointed Chief Executive Officer effective July 1, 2004. He
     served  as CEO through December 31, 2004 at which time Mr. Daniel Haslinger
     was  appointed  CEO.

(5.) Mr. Nicholson received term life insurance premium payment benefits in 2003
     and  2004  of $1,026, for a $1,000,000 term policy with his spouse named as
     beneficiary.  Mr.  Nicholson  also  received $15,947 in 2004 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 $3,105 in 2003 and $3,625 in 2004
     for  interest  and  fees  in  connection  with  a credit facility agreement
     between  us  and  Monroe  Bank  +  Trust,  signed  in  February  2003.

(6.) Up  to  July 1, 2004, Mr. Levin was compensated in his role as our Director
     and  consultant.




                        OPTION GRANTS IN LAST FISCAL YEAR





                         Number of      Percent of Total
                         Securities      Options Granted
                         Underlying       to Employees          Exercise or
Name                  Options Granted    in Fiscal Year    Base Price ($/share)   Market Price ($/share)   Expiration Date
--------------------  ----------------  -----------------  ---------------------  -----------------------  ---------------
                                                                                            
Phillip Levin. . . .        22,500 (2)              25.0%  $                3.05  $                  3.05        5/12/2014
                             2,500 (2)              2.78%  $                2.50  $                  2.50        5/27/2014
                             1,250 (2)              1.39%  $                1.85  $                  1.85         6/8/2014
                             7,500 (1)              8.33%  $                2.10  $                  2.10       11/10/2014
--------------------  ----------------  -----------------  ---------------------  -----------------------  ---------------
Terry J. Logan . . .         1,250 (2)              1.39%  $                1.20  $                  1.20        7/15/2014
                             1,000 (2)              1.11%  $                0.95  $                  0.95        8/12/2014
                             2,500 (2)              2.78%  $                1.95  $                  1.95        8/12/2014
                             1,000 (2)              1.11%  $                1.90  $                  1.90        9/10/2014
                             1,000 (2)              1.11%  $                1.35  $                  1.35        10/4/2014
                             1,250 (2)              1.39%  $                1.50  $                  1.50       10/18/2014
                             1,000 (2)              1.11%  $                1.75  $                  1.75        11/9/2014
                             2,500 (2)              2.78%  $                2.35  $                  2.35       11/11/2014
                             1,250 (2)              1.39%  $                2.33  $                  2.33       11/24/2014
                             1,000 (2)              1.11%  $                2.28  $                  2.28        12/9/2014
                             1,250 (2)              1.39%  $                2.00  $                  2.00       12/14/2014
                             1,250 (2)              1.39%  $                1.80  $                  1.80       12/21/2014
--------------------  ----------------  -----------------  ---------------------  -----------------------  ---------------
Michael G. Nicholson        30,000 (3)             33.33%  $                0.90  $                  1.95        5/12/2014
                            20,000 (4)             22.22%  $                1.95  $                  1.95        5/12/2014
                             8,000 (1)              8.89%  $                1.95  $                  2.10       11/10/2014


________________________________

(1)  Options  vest 20% at the date of Grant, and 20% on each anniversary date of
     the  succeeding  four  years.

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

(3)  Options  vest  100%  at  date  of  Grant.

(4)  Options  vest  50%  on  each  anniversary date of the succeeding two years.




                 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
--------------------  ------------  -------------  -----------------------  ---------------------  ------------  --------------
                                                                                               
Phillip Levin. . . .           -0-  $         -0-                   27,750                  8,500  $      2,438  $          -0-

Terry J. Logan . . .           -0-  $         -0-                   95,900                 26,750  $     55,185  $       22,913

Michael G. Nicholson           -0-  $         -0-                   95,600                 29,400  $     97,500  $        5,850


_________________

(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,  2004  exceeded the exercise price of the options.
     There  were  94,300  options  "in-the-money"  that  were  held by our Named
     Executive  Officers  on  December  31,  2004 based upon the $1.95 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  is  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.

     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
the  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.


COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

     Through August of 2004, the members of the Compensation Committee consisted
of  Mr.  Haslinger, Mr. Burns and Mr. Levin.  For the balance of the 2004 fiscal
year,  the  members  consisted  of Mr. Burns and Mr. Anderson.  Mr. Levin became
Chief  Executive  Officer  in July 2004, and Mr. Haslinger became an employee in
September  2004.  From  April 2003 until April 2004, Messrs. Levin and Haslinger
were  paid  fees of $19,500 and $14,000, respectively, for management consulting
work  performed  outside  their duties as directors.  Of these fees, $12,000 was
paid  to  each  in  unregistered  shares of our common stock.  Messrs. Levin and
Haslinger also received 4,200 and 5,040, respectively, in unregistered shares of
common stock for board meetings attended in 2002 and 2003 - see "Compensation of
Directors"  above.  Mr.  Haslinger  also  received $1,385 for operating expenses
incurred  in  July  2004.

     Mr.  Haslinger  is  a  member  of  N-Viro  Filipino,  our  licensee for the
territory  of the Philippine Islands, and N-Viro Filipino received $6,000 in May
2004  for  engineering  services  and  negotiating  the  termination  of a lease
contract,  and  $26,618 for various consulting expenses incurred in 2003 through
August  2004.  Mr.  Haslinger  is  also  a  member  of  Micro  Macro  Integrated
Technologies,  and it received $22,500 for the rental of property pursuant to an
agreement  -  See  "Employment  Agreements"  above.

     For May through August 2004, Mr. Anderson was paid fees of $12,125 and $459
in  expenses  for  management  consulting  work  performed outside his duty as a
director.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     J. Patrick Nicholson, our consultant and father of our director, Michael G.
Nicholson,  received fees of $86,565 in 2004 and $109,250 in 2003 for consulting
services pursuant to the terms of two Consulting Agreements in force during 2003
and  2004, one dated December 2, 1999 and the current agreement dated August 28,
2003.  Mr. Nicholson also received benefits of approximately $19,423 in 2004 and
$17,269 in 2003, including life insurance and medical benefit payments, pursuant
to the terms of the aforementioned Consulting Agreements.  In addition, expenses
totaling  $17,000  in 2004 and $7,606 in 2003 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 and $1,500 in 2003.  The fees paid in 2004
were  in  5,040  unregistered  shares of our common stock, and were for meetings
attended  in  2002  and  2003  - see "Compensation of Directors" in the previous
section.  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  $3,625  in 2004 and $3,105 in 2003.  And, Mr. Nicholson
exercised  non-qualified  stock options and recognized income of $8,188 in 2004.

     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 Consultant; Michael G.
Nicholson,  our Chief Development Officer and Director; Robert F. Nicholson, our
former  employee,  and Timothy J. Nicholson, our employee, 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.

     Mr.  DiPrete  received  5,040  unregistered  shares of our common stock for
board  meetings  attended  in 2002 and 2003 - see "Compensation of Directors" in
the  previous  section.

     In 2004, we issued a total of 16,100 shares 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  2004, we issued a total of 4,000 shares of unregistered common stock to
Joseph  Scheib, 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 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  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 the stockholder
derivative  litigation  initiated  in  2003.


                                LEGAL PROCEEDINGS

     In May, 2004, the Court of Chancery of the State of Delaware for New Castle
County,  which  we  refer  to  as  the  Court, issued a response to the proposed
settlement  of  the  pending  shareholder  derivative action, or the Lawsuit, in
negotiations between us, certain directors and Strategic Asset Management, Inc.,
or  SAMI,  as  a  result  of a hearing with the Court on December 15, 2003. This
response  was  attached to the Form 10-QSB filed on August 16, 2004. The details
of  this  settlement were disclosed in a Form 8-K filed on August 29, 2003. As a
result  of  this response, we negotiated a new Settlement Agreement and Release,
or  the Agreement, between us, SAMI and certain directors that was signed by all
parties  by  June  29, 2004. This Agreement was also attached to the Form 10-QSB
filed  on  August  16,  2004.  Principal monetary changes to the 2003 settlement
agreement  was  the  removal  of  stock  warrants  to SAMI. SAMI's costs for the
Lawsuit  have  been  paid  in  2004 with $125,000 of cash and by the issuance on
December  31,  2004 of 31,200 shares of unregistered common stock of the Company
valued  at  $39,000.

     On  April 21, 2005, the Court issued a final order confirming and approving
the  Agreement,  a copy of which was attached to the Form 8-K filed on April 29,
2005.  The  Court  awarded  $150,000  for  fees  and expenses to the plaintiffs.
Since  we had earlier advanced the plaintiffs $164,000 in fees and expenses, the
plaintiffs  have  reimbursed us for the $14,000 amount advanced in excess of the
Court-approved  amount.


                              INDEPENDENT AUDITORS

APPOINTMENT  OF  UHY  LLP

     The  firm  of  UHY  LLP, or UHY, served as our independent auditors for the
year  ended  December  31,  2004  and  has  been  selected by us to serve as our
independent auditors for the year ending December 31, 2005.  UHY was approved as
our  independent  auditors  by  the  Board  on  January  23,  2004.

     UHY  is  part of the UHY International network of accounting and consulting
firms,  located  internationally  with  over 140 offices and approximately 4,200
employees.  UHY  provides  audit  and  other  attest services, including audits,
forecasts  and projections, fraud investigation, collateral audits and audits of
qualified  plans.

AUDIT  FEES

     Audit  services  of  our  current  auditor,  UHY, included the audit of our
annual financial statements for 2003 and 2004, and services related to quarterly
filings  with  the  SEC  through  the reporting period ended September 30, 2004.
Fees  for  these services totaled approximately $35,800 for 2003 and $52,000 for
2004.

     Audit  services  of our predecessor auditor, Hausser + Taylor, LLP included
the  concurring  review  of  the  previous audit of our financial statements for
2003.  Fees  for  these  services  totaled  approximately  $8,700.

AUDIT  RELATED  FEES

     There  were  no  fees  billed  for  the  years  ended December 31, 2004 and
December  31, 2003 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, 2004 and
December  31, 2003 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,  2004  and  December  31,  2003.

     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 4 - RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

     The  firm  of  UHY  LLP  served  as independent auditors for the year ended
December  31,  2004  and  has  been  selected  by us to serve as our independent
auditors for the year ending December 31, 2005.  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 2006 because of
the  difficulty  and expense of making such a substitution.  A representative of
UHY is expected to attend the Annual Meeting and will be available to respond to
appropriate  questions.  That representative will have the opportunity to make a
statement  if  he  or  she  desires  to  do  so.

     The  audit  reports of UHY on our consolidated financial statements for the
fiscal  years  ended  December  31,  2004  and  2003 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,  2005.


                                  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

     The Board requests that any stockholder proposals intended for inclusion in
our proxy materials for the 2006 Annual Meeting be submitted to James K. McHugh,
Chief  Financial  Officer,  Treasurer and Corporate Secretary of the Company, in
writing  no  later  than  December  22, 2005.  Unless we have been given written
notice  of  a  stockholder  proposal to be presented at the 2006 Annual Meeting,
persons  named  in  the  proxies  solicited by the Board for the meeting may use
their  discretionary  voting  authority  to  vote  on  the  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





           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 JUNE 30, 2005.

Revoking  all  prior  proxies,  the  undersigned,  a  stockholder  of  N-VIRO
INTERNATIONAL  CORPORATION  (the "Company"), hereby appoints Daniel J. Haslinger
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 in the Garden Room
of  the  Toledo  Club,  235  14th Street, Toledo, Ohio on June 30, 2005 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:               ,  2005
      ---------------


----------------------------------
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.



           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 PROPOSAL 1, FOR PROPOSAL 2, FOR THE
ELECTION  OF  THE  LISTED  NOMINEES  AS  CLASS  I  DIRECTORS AND FOR PROPOSAL 4.


1.     PROPOSAL  TO  APPROVE AN AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO
DELETE  ARTICLE  FIVE  OF  THE  CERTIFICATE  IN  ITS  ENTIRETY.

      FOR           AGAINST           ABSTAIN


2.     PROPOSAL  TO  APPROVE AN AMENDMENT TO THE CERTIFICATE OF INCORPORATION TO
DELETE  ARTICLE  TEN  OF  THE  CERTIFICATE  IN  ITS  ENTIRETY.

      FOR           AGAINST           ABSTAIN


3.     ELECTION  OF  CLASS  I  DIRECTORS

   Nominees:   R.  Francis  DiPrete       FOR         AGAINST        WITHHOLD
               Daniel  J.  Haslinger      FOR         AGAINST        WITHHOLD
               Carl  Richard              FOR         AGAINST        WITHHOLD
               Joseph  H.  Scheib         FOR         AGAINST        WITHHOLD


4.     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.