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

Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ] Preliminary proxy statement

[X] Definitive proxy statement

[ ] Definitive additional materials

[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

[ ] Confidential, for Use of the Commission Only (as permitted by
    Rule14a 6(e)(2))

                         NATIONAL SCIENTIFIC CORPORATION
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(I)(4) and 0-11:

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

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

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

       (4)   Proposed maximum aggregate value of transaction;

       (5)   Total fee paid.

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously. Identify the previous filing by registration statement number or the
Form or Schedule and the date of its filing.

       (1)   Amount previously paid:

       (2)   Form, Schedule or Registration Statement Number:

       (3)   Filing party:

       (4)   Date filed.



                         NATIONAL SCIENTIFIC CORPORATION
                         14455 N. HAYDEN RD., SUITE 202
                            SCOTTSDALE, ARIZONA 85260

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MARCH 25, 2003

To the Shareholders of National Scientific Corporation:

Notice is hereby  given that the  Annual  Meeting of  Shareholders  of  National
Scientific  Corporation,  a Texas  corporation  (NSC),  will be held on Tuesday,
March 25, 2003,  at the  Chaparral  Suites  Hotel,  5001 North  Scottsdale  Rd.,
Scottsdale, Arizona, 85250 at 8:00 a.m., local time, for the following purposes:

     1.   To elect  three  directors  to the Board of  Directors  to serve for a
          one-year term.

     2.   To ratify the appointment of Hurley & Company to serve as the auditors
          for the Company for the fiscal year ending September 30, 2003.

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

Shareholders  of record at the  close of  business  on  February  19,  2003 (the
"Record Date"), are entitled to vote at the Annual Meeting or any adjournment or
postponement  thereof.  Shares  may be voted at the Annual  Meeting  only if the
holder is present or represented by proxy.  A list of  shareholders  entitled to
vote at the Annual  Meeting will be available  for  inspection  at the Company's
corporate  headquarters  for any purpose  germane to the Annual  Meeting  during
ordinary business hours for ten (10) days prior to the Annual Meeting.

A copy of NSC's Annual Report to Shareholders,  which includes audited financial
statements,  is included  with this  mailing,  which is being first mailed on or
about February 24, 2003.  Management and the Board of Directors cordially invite
you to attend the Annual Meeting.

                                             By Order of the Board of Directors

                                             /s/ Graham L. Clark

                                             Graham L. Clark, Secretary
Phoenix, Arizona
January 27, 2002

SHAREHOLDERS  ARE  ENCOURAGED  TO SIGN,  DATE AND MAIL  THE  ENCLOSED  PROXY.  A
PRE-ADDRESSED  ENVELOPE  IS PROVIDED  FOR THEIR  CONVENIENCE.  SHAREHOLDERS  ARE
ENCOURAGED TO VOTE  REGARDLESS OF WHETHER OR NOT THEY ATTEND THE ANNUAL  MEETING
OF SHAREHOLDERS.



                         NATIONAL SCIENTIFIC CORPORATION
                       14455 NORTH HAYDEN ROAD, SUITE 202
                         SCOTTSDALE, ARIZONA 85260-6947

                                 PROXY STATEMENT
                       2003 ANNUAL MEETING OF SHAREHOLDERS
                                 MARCH 25, 2003

       This Proxy  Statement  is furnished by the Board of Directors of National
Scientific  Corporation,  a Texas  corporation  (the  "Company"  or  "NSC"),  in
connection  with the  solicitation  of  proxies to be used for the  purposes  of
voting at the 2003 Annual Meeting of Shareholders  (the "Annual Meeting") of the
Company.  The Annual  Meeting will be held on Tuesday  March 25,  2003,  at 8:00
a.m.,  local time at the Chaparral  Suites Hotel,  5001 North  Scottsdale  Road,
Scottsdale, Arizona, 85250.

SOLICITATION AND VOTING OF PROXIES

       The enclosed proxy is solicited by the Board of Directors of the Company.
The proxy  materials  related to the Annual Meeting are to be mailed on or about
February  24,  2003,  to  shareholders  of record at the  close of  business  on
February 19, 2003 (the "Record Date").  Only shareholders of record at the close
of business  on the Record Date will be entitled to vote at the Annual  Meeting,
or any adjournment or postponement thereof,  either in person or by valid proxy.
As of the Record Date, there are approximately  64,076,000 outstanding shares of
Common Stock, $.01 par value per share (the "Common Stock") of the Company.

       Shareholders are entitled to one vote for each share of Common Stock held
of record on each  matter of business to be  considered  at the Annual  Meeting.
Ballots cast at the Annual Meeting will be counted by the Inspector of Elections
and  determinations  of whether a quorum  exists and whether the  proposals  are
approved will be announced at the Annual Meeting. The three nominees receiving a
plurality  of votes by shares  represented  and  entitled  to vote at the Annual
Meeting, if a quorum is present, will be elected as a director of the Company.

       All valid proxies received before the Annual Meeting and not revoked will
be  exercised.  All  shares  represented  by proxy  will be  voted,  and where a
shareholder specifies by means of his, her or its proxy a choice with respect to
any matter to be acted  upon,  the shares will be voted in  accordance  with the
specifications  so made. If no  specification is indicated and authority to vote
is not specifically withheld, the shares will be voted (i) "for" the election of
the  persons  named  in the  proxy to serve as  Directors;  and (ii)  "for"  the
ratification of Hurley & Company as the independent auditors of the Company. The
Inspector of Elections will treat  abstentions and broker non-votes  received as
shares that are  present and  entitled  to vote for  purposes of  determining  a
quorum,  but as unvoted for purposes of determining  the approval of any matter.
If a broker indicates on the proxy that it does not have discretionary authority
as to certain  shares to vote on a particular  matter,  those shares will not be
considered as present and entitled to vote with respect to that matter.

       The Company will bear the cost of the solicitation of proxies,  including
the  charges  and  expenses  of  brokerage   firms  and  others  for  forwarding
solicitation materials to the beneficial owners of the outstanding Common Stock.
In addition to soliciting  proxies by mail, proxies may be solicited by personal
interview or  telephone.  A person  giving the  enclosed  proxy has the power to
revoke it at any time  before it is  exercised  by:  (i)  attending  the  Annual
Meeting and voting in person; (ii) duly executing and delivering a proxy bearing
a later date; or (iii)  sending a written  notice of revocation to the Secretary
of the Company at its corporate  offices.  The corporate  offices of the Company
are located at 14455 North Hayden Road, Suite 202, Scottsdale, Arizona 85260 and
its telephone number is (480) 948-8324.

       The information  included  herein should be reviewed in conjunction  with
the   financial   statements,   notes  to  financial   statements,   independent
accountants' report and other information  included in the Company's 2002 Annual
Report  to  Shareholders  that was  mailed  with  this  Proxy  Statement  to all
shareholders  of record on the Record Date.  The Board of Directors  knows of no
other matters that may be brought  before the Annual  Meeting.  However,  if any
other matters are properly  brought before the Annual Meeting,  persons named in
the enclosed proxy or their  substitutes will vote in accordance with their best
judgment on such matters.




                              ELECTION OF DIRECTORS

       The Board of Directors of NSC (the "Board") has  recommended the election
of three  directors.  The  Board  recommends  that the  shareholders  elect  the
nominees  named below as  directors  of NSC for the ensuing year and until their
successors are elected and qualified.  The persons named in the enclosed form of
proxy intend to vote for the election of the three  nominees  listed below.  Mr.
Ross is currently the  Chairman-Emeritus  of the Board, Mr. Grollman is Chairman
of the Board, and Mr. Clark is currently serving as a director. Each nominee has
indicated  a  willingness  to  serve,  but in the  event any one or more of such
nominees for any reason  should not be available  as a candidate  for  director,
votes cast will be cast pursuant to authority  granted by the enclosed proxy for
such other  candidate or  candidates as may be determined by the holders of such
proxy.  The Board knows of no reason to anticipate that any of the nominees will
not be a candidate at the Meeting.

       Name                    Current Position With Nsc               Age
       ----                    -------------------------               ---

       Lou L. Ross             Director and Chairman-Emeritus
                                 of the Board                           73
       Michael A. Grollman     Chief Executive Officer and
                                 Chairman of the Board                  41
       Graham L. Clark         Vice President, Director,
                                 Secretary                              48

       LOU L. ROSS serves  today as a director and as  Chairman-Emeritus  of the
Company's Board. He has been a director since 1996 and assumed President and CEO
duties in March 1998.  Mr. Ross  resigned as CEO of NSC in January of 2002,  and
also  resigned as an  employee of NSC in January of 2002,  and became a contract
consultant for NSC. He resigned as Chairman of the Board in December 2002.  From
1970 to 1975, Mr. Ross served as Chairman and CEO of Intel Malaysia, established
Intel's Manila plant and started Intel's military products operation.  From 1976
to 1996,  Mr.  Ross served in a  management  capacity  for  various  electronics
manufacturing firms,  including Labelab and Advanced  Semiconductor  Engineering
(ASE),  where he was a Founder,  as well as General  Manager and Executive  Vice
President.

      MICHAEL A. GROLLMAN. Michael Grollman first became Chief Operating Officer
in October  2000.  Mr.  Grollman was  appointed  President in April 2001,  Chief
Executive  Officer in January of 2002,  and  Chairman  of the Board in  December
2002.  From 1998 to September  2000,  Mr.  Grollman  served as Regional  Service
Director  of  MicroAge,  Inc.,  a  company  that  provides   customer-configured
technology solutions to businesses. He served as General Manager, Executive Vice
President and Chief  Technology  Officer for Advanced  Information  Systems from
1987 to 1998. Mr. Grollman  received his Bachelor of Science degree in chemistry
from  the  State  University  of New  York,  and  his  MBA  from  Arizona  State
University.

       GRAHAM L. CLARK.  Graham  Clark  joined the  Company in December  2000 as
leader of the  sales  organization.  He  became  Vice  President  of  Technology
Applications & Sales for National  Scientific in September  2001, and a director
and formally an officer of the  corporation  in August of 2002.  He became NSC's
Secretary in January of 2003. Before joining National Scientific,  Mr. Clark was
the General Manager of the Billet Precision  Engineering Group, a privately held
start-up  manufacturing  company providing custom  engineering and manufacturing
solutions to the semiconductor  industry and other related industries.  Prior to
his tenure  with  Billet,  he worked as  Corporate  General  Manager  for Amtech
Systems,  a publicly  traded  semiconductor  equipment  manufacturer.  Six years
prior,  he  was a  founder  and  senior  partner  of GC  Technology,  a  private
representative organization for semiconductor capital equipment.

THE BOARD  RECOMMENDS THAT  SHAREHOLDERS  VOTE FOR EACH NOMINEE FOR THE BOARD OF
DIRECTORS.

COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

       The  business of NSC is managed  under the  direction  of the Board.  The
Board meets on a regularly  scheduled basis to review  significant  developments
affecting  NSC and to act on matters  requiring  Board  approval.  It also holds
special  meetings  when  an  important  matter  requires  Board  action  between
scheduled meetings. The Board met eight (8) times during fiscal 2002 and did not
act by consent in lieu of any meetings. Each serving director attended in excess
of 75% of the meetings held in 2002 by the Board and the committees of the Board
on which such director served.


                                       2


      In May of 2002, Mr. Charles E. Martin  resigned from the Board.  He stated
his decision to resign was his concern  regarding  receiving Board fees. In July
of 2002, Mr. Sam Carr and Mr. Bill Keilen  resigned from the Board.  Both stated
their reason for resigning from the Board was  attributable to NSC's decision to
discontinue  its D&O  insurance  policy,  which the Company  discontinued  as an
expense reduction measure.

       As of  September  30,  2002,  the  Company had one  committee,  the Audit
Committee. This committee met once in fiscal 2002, and consisted at the start of
fiscal 2002 of Charles E. Martin and Michael A. Grollman. Mr. Grollman continues
as the sole  member  of the Audit  Committee  and NSC is  recruiting  additional
independent directors at this time with appropriate financial expertise to serve
on the Board and its Audit Committee.

       Prior to August 2002,  Directors of NSC who are not employees of NSC were
compensated at a rate of $2,000 cash per month and $100 per Board meeting,  with
the Chairman Mr. Ross receiving an additional $500 per month  Chairman's fee. In
August  2002 and  forward,  the  Company  determined  it would pay  non-Employee
Directors  $2000  per month in NSC  restricted  Common  Stock,  and make no cash
payments for any Board  members.  Mr.  Ross's  Agreement  for $2500 per month in
restricted Company Common Stock,  payable quarterly,  continues through February
2003.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The table below sets forth  certain  information,  as of the Record Date,
concerning  the  beneficial  ownership  by (i) each  director and nominee of the
Company, (ii) each of the Company's named executive officers,  (iii) each person
known to the Company to be the  beneficial  owner of more than five percent (5%)
of  NSC's  outstanding  Common  Shares,  and (iv) all  directors  and  executive
officers of the Company as a group. To the knowledge of the Company, all persons
listed in the table have sole voting and investment  power with respect to their
shares,  except to the  extent  that  authority  is  shared by their  respective
spouses under applicable law.

                                       Number of
                                     Common Shares
Name and Address of                   Beneficially              Percent of
Beneficial Owner (1)                   Owned (2)             Outstanding Shares
- ------------------------            -----------------        ------------------

Lou L. Ross                           3,576,310 (3)                  6%
Michael A. Grollman                   2,566,000 (4)                  4%
Graham L. Clark                       1,326,667 (5)                  2%
Sam H. Carr                           1,400,000 (6)                  2%

All executive officers
and directors as a group
(4 persons)                           7,489,173                     14%
- --------------

(1)  The business  address for all  directors and officers of the Company is c/o
     the Company, 14455 North Hayden Road, Suite 202, Scottsdale, Arizona 85260.
(2)  A person is deemed to be the  beneficial  owner of  securities  that can be
     acquired  within 60 days from the date set forth above through the exercise
     of any option, warrant or right. Shares of Common Stock subject to options,
     warrants or rights that are currently  exercisable or exercisable within 60
     days are deemed  outstanding  for  computing  the  percentage of the person
     holding such options,  warrants or rights,  but are not deemed  outstanding
     for  computing  the  percentage  of  any  other  person.  The  amounts  and
     percentages are based upon the  approximately  64,045,000  shares of Common
     Stock outstanding as of January 23, 2003.
(3)  Includes  1,000,000  shares  held by Mr.  Ross' wife,  and  750,000  shares
     underlying currently exercisable stock options held by Mr. Ross.
(4)  Includes  1,050,000 shares underlying  currently  exercisable stock options
     and warrants,  and 1,250,000  shares of restricted  Common Stock subject to
     substantial risk of forfeiture.
(5)  Includes 326,667 shares underlying currently  exercisable stock options and
     warrants  and  1,000,000  shares of  restricted  Common  Stock  subject  to
     substantial risk of forfeiture.
(6)  Includes  1,150,000 shares underlying  currently  exercisable stock options
     and warrants. Mr. Carr resigned as an officer and director in July 2002.


                                       3


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 the  Company's  directors and  executive  officers,  as well as persons
beneficially owning more than 10% of the Company's  outstanding Common Stock, to
file certain  reports of ownership  with the  Commission  within  specified time
periods.  Such  officers,  directors  and  shareholders  are  also  required  by
Commission's rules to furnish the Company with copies of all Section 16(a) forms
they file.

       Based solely on its review of such forms,  all  requirements  received by
it, or written  representations  from  certain  reporting  persons,  the Company
believes that between  October 1, 2001 and September 30, 2002, all Section 16(a)
filing requirements  applicable to its officers,  directors and 10% shareholders
were met.

                             EXECUTIVE COMPENSATION

       The following table sets forth certain  information  regarding annual and
long-term  compensation  for services  rendered to the Company during the fiscal
years ended September 30, 2002, 2001 and 2000 to the Chief Executive  Officer of
the Company,  and other named  executive  officers who served NSC in fiscal year
2002 and whose total salary and non-cash  compensation exceeded $100,000 for the
applicable  fiscal  periods.  The below table includes salary earned and paid in
the fiscal year ending  September  30, 2002,  and also salary earned in that yet
but as yet unpaid as of January 24, 2003.

                           SUMMARY COMPENSATION TABLE


                                                                          Annual Compensation
                                                                  ------------------------------------
                                                                                          Other Annual
                                                       Fiscal     Salary       Bonus      Compensation
Name and Principal Position                             Year      ($)(1)        ($)          ($)(2)
- ---------------------------                            ------    --------    ---------    ------------
                                                                              
Lou L. Ross,  Chairman-Emeritus of the Board (3)         2002      98,700           --           4,500
                                                         2001     120,465           --              --
                                                         2000     110,591           --              --

Michael A. Grollman, President, CEO, Chairman (4)        2002     181,500           --          78,750
                                                         2001     172,500           --         165,000
                                                         2000          --           --              --

Sam H. Carr (5)                                          2002     160,275           --          34,166
                                                         2001     158,075           --         138,000
                                                         2000          --           --              --

Graham L Clark, Vice-President, Director (6)             2002     120,000           --          63,000
                                                         2001     120,000           --              --
                                                         2000          --           --              --

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

(1)  Unpaid wages in this table are subject to  Agreements  with listed  persons
     that allow for  interest of  approximately  prime rate plus 2% to accrue on
     those unpaid wages until paid.  These interest amount accruals are shown as
     approximate through year end September 2002.
(2)  Stock Grants included in this column are for restricted Common Stock shares
     valued at 90% of the  closing  sales  price for such  shares on the date of
     grant.   Closing  sales  price  at  fiscal  year  end  September  2002  was
     approximately $.07 per share.
(3)  Salary  for 2002  includes  $12,000  that  was not  paid  out in cash,  but
     deferred to a future period, and remains unpaid,  plus an estimated $700 of
     interest  through  September  2002 year end on this  unpaid  amount.  Other
     Compensation for 2002 includes  restricted Common Stock grants of $2500 per
     month  August and  September  paid as Board fees.  Mr. Ross  resigned as an
     employee in January of 2002. (See Employment Agreements below).


                                       4


(4)  Salary for 2002 includes $42,500 that was not paid in cash, but deferred to
     a future  period,  along with  $1,500  estimated  interest  on this  unpaid
     amount.  Subsequent  to year of  September  2002,  Mr.  Grollman  exchanged
     $10,000 of this deferred salary for a B Unit in the Company's November 2002
     Private  Placement  Offering  for 125,000  shares of  restricted  stock and
     100,000 Common Stock purchase  warrants  exercisable at a price of $.50 per
     share,  thus  reducing  2002 unpaid  wages for that year to $32,500.  Other
     Compensation  for 2002 also includes  $78,750 for  restricted  Common Stock
     grants  subject to risk of forfeiture if calendar 2003 sales do not meet or
     exceed key targets,  and in exchange for salary  reduction in calendar year
     2003 of $60,000.  Also  subsequent  to fiscal 2002 year end,  Mr.  Grollman
     deferred  substantially all his October and November salary of $15,000 each
     month and $8,000 of his  December  2002 and January 2003 salary to a future
     period,  and this amount of $46,000 remains unpaid,  leaving a total unpaid
     wages as of the end of January 2003 of approximately  $78,500, plus accrued
     interest. Other Compensation for 2001 includes 100,000 shares of restricted
     Common Stock  granted to Mr.  Grollman in  connection  with his  employment
     agreement. (See Employment Agreements below).
(5)  Salary  for 2002  includes  $30,173  that  was not  paid  out in cash,  but
     deferred to a future  period,  and remains  unpaid,  including  all accrued
     vacation  through July 2002, plus an estimated  $1,500 in interest  through
     September  30,  2002.  Other  Compensation  for 2002  includes  $34,166  of
     contractor  fees for services  rendered in August and September of 2002, of
     which $21,337  remains  unpaid.  Subsequent to year ending  September 2002,
     $10,000 of other deferred  contractor fees was exchanged by Mr. Carr for an
     A Unit in the  Company's  November  2002  Private  Placement  Offering  for
     250,000  shares of  restricted  stock and  100,000  Common  Stock  purchase
     warrants  exercisable at a price of $.30 per share.  Other  Compensation in
     2001 for Mr.  Carr  includes  the value of options  granted at an  exercise
     price  below the market  value of the stock on the date of grant.  Mr. Carr
     resigned  in July  2002 as an  employee  and a  director.  (See  Employment
     Agreements below).
(6)  Salary for 2002 includes $10,000 that was not paid in cash, but deferred to
     a future period. Subsequent to year end September 2002, Mr. Clark exchanged
     $10,000 of  deferred  salary for a B Unit in the  Company's  November  2002
     Private  Placement  Offering  for 125,000  shares of  restricted  stock and
     100,000 Common Stock purchase  warrants  exercisable at a price of $.50 per
     share.  Other  Compensation  for 2002 also includes  $63,000 for Restricted
     Common Stock grants subject to risk of forfeiture if 2003 sales do not meet
     or exceed key targets.  Also subsequent to September 30, 2002 year end, Mr.
     Clark deferred substantially all his October and November salary of $10,000
     each  month  and  $3,000 of his  December  and  January  salary to a future
     period,   and  this  amount  of  $26,000  remains  unpaid  (See  Employment
     Agreements below).


                              EMPLOYMENT AGREEMENTS

       Throughout fiscal 2000, Mr. Ross was engaged as an independent contractor
for the Company. As such, Mr. Ross was paid a monthly fee of $9,500,  subject to
cash  availability.  Effective  December 1, 2001, Mr. Ross became an employee of
the Company. Throughout fiscal 2001 and continuing into the current fiscal year,
Mr. Ross served  without a written  contract  and was paid  $9,500  monthly.  In
addition,  in connection with an equity  transaction  involving Mr. Ross and his
spouse in September  1999, the Board granted Mr. Ross the right to receive 4% of
the gross revenues of NSC. In partial  consideration for the forgiveness of this
right to 4% of NSC's  future  revenues,  the  Company  agreed  to issue  500,000
restricted  shares of Common  Stock in NSC to Mr. Ross.  The 500,000  shares are
subject to the terms of a Restricted Stock Award Agreement,  which requires that
the shares  issued  will be  released  only when the  market  price of the stock
exceeds $2.50 per share.

       Subsequent to fiscal year end 2001, the Company  granted Mr. Ross options
to  purchase an  aggregate  of 750,000  shares of Common  Stock.  These  options
consist of ten separate  tranches of 75,000 shares each,  whose exercise  prices
range from $1 to $10 per share,  which vest when the  previous  five day average
market price exceeds even dollar levels  beginning with $1 per share through $10
per share.

       In February of 2002 Mr. Ross resigned as an employee of NSC, and became a
part-time  contractor for the Company,  paid at a rate of $10,000 per month,  of
which 20% would be deferred  until a future date.  The term of the agreement was
two years and it required that Mr. Ross provide management  consulting  services
to the Company of  approximately 80 hours per month, and to serve as a director.
In July 2002 NSC and Mr.  Ross  amended  the  contract  to  eliminate  mandatory
monthly  minimum  cash  payments  and  minimum  hours  per  month  for  on-going
consulting  duties  outside  of his  role as a  director.  Mr.  Ross's  contract
currently  provides  for a  director's  fee of $2,500  per month  payable in NSC
restricted Common Stock, which the Company has issued through January 2003. This
Director's Fee Agreement is scheduled to be reviewed after February 2003.


                                       5


       Mr. Grollman was engaged by NSC as an independent contractor from October
7, 2000 until November 30, 2000. He was paid $15,000 monthly for his services as
an independent  contractor.  Effective  December 1, 2000, Mr. Grollman became an
employee  of NSC under a one year  contract  to serve as NSC's  Chief  Operating
Officer.  Mr.  Grollman was  promoted to  President in April 2001.  The contract
automatically  renews for additional  one-year terms unless either party chooses
to  terminate.  Mr.  Grollman's  contract  called for an annual  gross salary of
$180,000,  payable  semi-monthly.  Also in  accordance  with  the  contract,  on
December 1, 2000, NSC granted Mr. Grollman  100,000 shares of restricted  Common
Stock. Also on December 1, 2000, NSC granted Mr. Grollman 500,000 vested options
to  purchase  Common  Stock at the closing  sales  price of the Common  Stock on
December  1, 2000.  Additional  option  grants are  included  in Mr.  Grollman's
employment contract for each whole dollar amount increase in the market value of
NSC's Common Stock.  The whole dollar amount  increase is measured over a moving
two-week  average.  For each whole  dollar  amount  attained  between $1 and $15
inclusive,  Mr.  Grollman will receive 75,000 options at the whole dollar amount
option price. Mr. Grollman is also entitled to additional options at various but
declining levels for increases in stock value up to $50 per Common Share. In the
event of a change in control or sale of substantially all the assets of NSC, the
employment agreement between Mr. Grollman and NSC automatically terminates,  and
Mr.  Grollman is to receive one hundred fifty percent (150%) of the then current
year's annual salary.

       In January of 2002 Mr.  Grollman  agreed to defer 20% of his salary until
such a time as cash was more available,  reducing his  immediately  payable cash
salary to $12,000 per month. For September,  October,  and November of 2002, Mr.
Grollman deferred 100% of his payable salary,  reducing his immediately  payable
cash  salary to $0 per month.  For  December  of 2002 and  January of 2003,  Mr.
Grollman deferred $8,000 per month of salary, and was paid $7,000 in cash.

       In September  2002,  the  Company's  Board  initiated a restricted  stock
retainage  program  ("Stock  Retainage  Program")  to retain key staff  during a
period of financial  difficulty  in calendar  year 2002.  The Company  allocated
approximately  $150,000 in  restricted  Common  Stock from this Stock  Retainage
Program pool of shares, to be granted to key employees during the year,  subject
to  the  Company   exceeding  sales  growth  objectives  and  expense  reduction
objectives in 2003. Failure to meet these objectives under the plan would result
in the forfeiture by staff of this entire stock grant by all participants.

       Mr.  Grollman  was  granted  750,000  shares  of stock  from  this  Stock
Retainage Program pool of shares,  subject to the Company achieving in excess of
$200,000 in sales in calendar year 2003,  and subject to him accepting a $60,000
per year pay reduction for the calendar year 2003,  reducing his annual  payable
salary to $120,000 per year for 2003.  Mr.  Grollman  was granted an  additional
500,000  shares  of  stock  under  this  program,  subject  to  sales  exceeding
$1,000,000  for calendar year 2003. In addition to reducing his on-going  salary
by 30%, Mr.  Grollman has agreed to  temporarily  defer an additional 30% of his
remaining salary, subject to cash availability, reducing his monthly cash salary
payment in January of 2003 to $7,000  per  month.  This  deferral  is subject to
change on a month-by-month  basis, at Mr. Grollman's election and subject to the
availability of cash.

       Mr. Carr served NSC as an  independent  contractor  from October 15, 2000
until November 30, 2000. He was paid $13,750 monthly for his services. Effective
December 1, 2000, Mr. Carr became employed under a one year contract to serve as
NSC's Chief Financial Officer. The contract automatically renewed for additional
one-year  terms unless  either party chose to  terminate.  Mr.  Carr's  contract
provided for an annual gross salary of $180,000,  payable semi-monthly.  Also in
accordance with the contract,  on December 1, 2000, NSC granted Mr. Carr 100,000
vested  options to purchase  Common Stock at a price equal to 25% of the closing
price per share on December 1, 2000.  Also on December 1, 2000,  NSC granted Mr.
Carr 500,000 vested options to purchase  Common Stock at the closing sales price
of the shares on December 1, 2000. Additional option grants were included in Mr.
Carr's  employment  contract for each whole dollar amount increase in the market
value of NSC's Common Shares.  The whole dollar amount increase is measured over
a moving two-week average.  For each whole dollar amount attained between $1 and
$15  inclusive,  Mr. Carr will receive 75,000 options at the whole dollar amount
option price.  Mr. Carr is also  entitled to  additional  options at various but
declining levels for increases in stock value up to $50 per Common Share.

       From January of 2002 through July of 2002,  Mr. Carr  deferred 20% of his
salary,  subject to future cash  availability,  reducing his monthly salary cash
payments to $12,000 per month.

       In July of 2002,  Mr. Carr  resigned as CFO and also as an employee and a
director of NSC, and became a full-time non-employee contractor for the Company.
He signed a one year  contract,  the terms of which were similar to his previous


                                       6


employment  contract with the Company,  although all  employee-related  benefits
were eliminated, and his hourly rate of pay was changed to approximately $97 per
hour, or approximately  $17,000 per month.  The contract  provides for automatic
renewals for additional one-year terms unless either party chooses to terminate.
Mr. Carr's  contract  provided his oversight of important  financial  activities
within the  Company.  In November  2002,  the Company and Mr. Carr  amended this
contract to eliminate his on-going oversight duties, and to eliminate  mandatory
monthly  payments.  The amended contract calls for Mr. Carr to be paid at a rate
of  approximately  $97 per hour  for  services  rendered  to the  Company  on an
as-needed  basis,  although  this rate may be subject to  increase  if the total
hours required by the Company is significantly less than full time. Mr. Carr was
retained  on this  basis  during  the  month of  December  2002 to  assist  with
preparation of the Company's  annual 10-KSB report and other matters,  for which
he was paid  approximately  $12,000 in cash.  In January  2003 Mr.  Carr and the
Company  agreed to secure his services as a financial  consultant  for a minimum
retainer  of ten  hours  per  month at a rate of $120 per  hour.  This  retainer
agreement is scheduled to be reviewed April 1, 2003.

       Mr.   Clark  was  hired  in  December   2000  as  manager  of  the  sales
organization. He was hired as an at-will employee at a rate of $120,000 per year
base salary,  plus  commission on sales.  He became Vice President of Technology
Applications & Sales for National  Scientific in September  2001, and a director
and  formally  an officer of the  corporation  in August of 2002.  In January of
2003, Mr. Clark entered into a one-year  employment contract with the Company to
serve  as Vice  President  of  Technology  Applications  & Sales.  The  contract
automatically  renews for additional  one-year terms unless either party chooses
to  terminate.  Mr.  Clark's  contract  provides  for an annual  gross salary of
$120,000,  payable  monthly.  In the  event of a change  in  control  or sale of
substantially all the assets of NSC, the employment  agreement between Mr. Clark
and NSC  automatically  terminates,  and Mr. Clark is to receive  fifty  percent
(50%) of the then current year's annual salary.

       For September,  October, and November of 2002, Mr. Clark deferred 100% of
his payable  salary,  reducing  his  immediately  payable  cash salary to $0 per
month.  For December of 2002 and January of 2003, Mr. Clark deferred  $3,000 per
month of salary, and was paid $7,000 in cash each month.

       Mr. Clark was granted  500,000  shares of stock from the Company's  Stock
Retainage  Program  pool of  shares  discussed  above,  subject  to the  Company
achieving  in excess of $200,000 in sales in calendar  year 2003.  Mr. Clark was
granted an additional  500,000  shares of stock under this  program,  subject to
sales  exceeding  $1,000,000 for calendar year 2003. In addition,  Mr. Clark has
also agreed to  temporarily  defer an  additional  30% of his  remaining  salary
subject to cash  availability,  reducing  his  monthly  cash  salary  payment in
January  of 2003 to $7,000 per month.  This  deferral  is subject to change on a
month-by-month basis, at Mr. Clark's election.

               REPORT OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

       The Audit Committee of the Board of Directors (the "Audit  Committee") is
responsible  for,  among other  things,  reviewing  and  discussing  the audited
financial  statements with  management,  discussing with the Company's  auditors
information  relating  to the  auditors'  judgments  about  the  quality  of the
Company's accounting principles, recommending to the Board of Directors that the
Company  include the audited  financials in its Annual Report on Form 10-KSB and
overseeing  compliance with the Securities and Exchange Commission  requirements
for disclosure of auditors' services and activities.

REVIEW OF AUDITED FINANCIAL STATEMENTS

       The Audit Committee, which was established in December 2000, does not yet
have a charter. The Audit Committee met once during fiscal 2002 (see "Committees
and Meetings of the Board of Directors"  above). The Company is actively seeking
independent  directors to fully reconstitute its Audit Committee.  The duties of
the Audit  Committee  are  currently  being  performed  by the  entire  Board of
Directors,  headed  by Mr.  Grollman.  The  Board  has  reviewed  the  Company's
financial statements for the fiscal year ended September 30, 2002, as audited by
Hurley & Company, the Company's  independent  auditors,  and has discussed these
financial statements with management.  In addition,  the Board has discussed the
audit process and results with Hurley & Company.

AUDIT FEES

       Hurley & Company  billed the Company and its  subsidiaries  approximately
$16,000 for the following professional  services:  audit of the annual financial


                                       7


statements  of the Company for the fiscal year ended  September  30,  2002,  and
review of the interim financial statements included in quarterly reports on Form
10-QSB for the  quarterly  periods ended  December 31, 2001,  March 31, 2002 and
June 30, 2002.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

       The  Company did not engage  Hurley & Company to provide  services to the
Company regarding financial information systems design and implementation during
the fiscal year ended September 30, 2002.

ALL OTHER FEES

       None

OTHER

       The Board of Directors has considered  whether the provision of non-audit
services is compatible with maintaining Hurley & Company's independence.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

       On April 29, 2002 Mr. Lou Ross,  then-Chairman of the Board, sold 240,000
shares of Common Stock in the Company.  The proceeds (net of sales  commissions)
of $41,125  were loaned to the  Company.  The loan,  which bears 6% interest per
annum, is payable in twelve monthly installments of $3,649 beginning October 29,
2002.  One  payment  of  $3,000  has been made on this  Note by the  Company  in
December 2002. The Note is thus currently in arrears.

       In July  2002,  Mr.  Ross,  sold  260,000  shares of Common  Stock in the
Company.  The  proceeds  (net of  sales  commissions  and  approximately  $4,000
withheld  by Mr.  Ross for taxes) of  approximately  $34,000  were loaned to the
Company.  The loan, which bears 6% interest per annum, is to be repaid in twelve
installments of $3,022 beginning February 28, 2003.

       In 2000, the Company loaned its  then-Chairman and CEO Mr. Ross $200,000,
using a 10%  promissory  note from its  then-Chairman  due December 1, 2000.  In
December  2000 the Board  authorized  the extension of the loan to officer until
December 1, 2001.  In February  2002,  the Chairman of the Board Mr. Ross repaid
$100,000 of the loan by returning  250,000 shares of the Company's  Common Stock
at the market price per share of $.40.  In addition,  the Chairman  assigned his
rights to recover the amounts  recoverable from NetMind,  an electronics company
in which the  Chairman  had  invested.  The  $100,000  balance  remaining  after
accounting for the return of the stock was expensed by the Company.

                APPROVAL AND RATIFICATION OF INDEPENDENT AUDITORS
                                (PROPOSAL NO. 2)

       The Board of Directors  has selected  Hurley & Company  ("Hurley") as the
independent  public  accountants for the Company for fiscal 2003, and recommends
that the  shareholders  vote for ratification of such  appointment.  Shareholder
ratification of the selection of Hurley as the Company's independent auditors is
not  required  by the  Company's  Bylaws  or  otherwise.  However,  the Board is
submitting the selection of Hurley for  shareholder  ratification as a matter of
good corporate practice.  Hurley has audited the Company's financial  statements
since fiscal 1998.  Notwithstanding the selection, the Board, in its discretion,
may direct the  appointment  of a new  independent  accounting  firm at any time
during  the year if the  Board  feels  that  such a change  would be in the best
interests of the Company and its  shareholders.  A  representative  of Hurley is
expected  to be  present  at the  Annual  Meeting  via  teleconference  with the
opportunity  to make a statement if he so desires and to be available to respond
to appropriate questions.

     THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE "FOR" THIS
                                   PROPOSAL.


                                       8



                        PROPOSALS FOR NEXT ANNUAL MEETING

       Any shareholder who wishes to present any proposal for shareholder action
at the next Annual  Meeting of  Shareholders  to be held in 2004,  must send the
proposal  in time  for it to be  received  by the  Company's  Secretary,  at the
Company's  offices,  not later than Friday,  September  26, 2003, in order to be
included in the  Company's  proxy  statement and form of proxy for that meeting.
Such  proposals  should be addressed  to the  Corporate  Secretary,  14455 North
Hayden Road, Suite 202, Scottsdale,  Arizona 85260. If a shareholder proposal is
introduced at the 2003 Annual Meeting of Shareholders  without any discussion of
the proposal in the Company's  proxy  statement,  and the  shareholder  does not
notify the Company on or before Thursday,  November 20, 2003, as required by SEC
Rule  14(a)-4(c)(1),  of the intent to raise such proposal at the Annual Meeting
of  Shareholders,  then  proxies  received  by the  Company  for the 2003 Annual
Meeting will be voted by the persons  named as such proxies in their  discretion
with  respect to such  proposals.  Notice of such  proposal is to be sent to the
above address.

                                             By Order of the Board of Directors

                                             /s/ Graham L. Clark, Secretary

                                             Graham L. Clark, Secretary

Dated January 27, 2003



                            REQUESTS FOR FORM 10-KSB

UPON WRITTEN REQUEST,  NATIONAL  SCIENTIFIC  CORPORATION  WILL FURNISH,  WITHOUT
CHARGE TO PERSONS  SOLICITED  BY THIS PROXY  STATEMENT,  A COPY OF OUR REPORT ON
FORM 10-KSB FILED WITH THE  SECURITIES  AND EXCHANGE  COMMISSION  FOR THE FISCAL
YEAR ENDED  SEPTEMBER  30,  2002.  REQUESTS  SHOULD BE  ADDRESSED  TO:  NATIONAL
SCIENTIFIC CORPORATION,  14455 NORTH HAYDEN ROAD, SUITE 202, SCOTTSDALE, ARIZONA
85260, ATTENTION: KAREN FUHRE.

                                       9