INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
             Proxy State Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No.)


 Filed by the Registrant [X]
 Filed by a Party other than the Registrant [ ]

 Check the appropriate box:
 [ ] Preliminary Proxy Statement              [ ] Confidential, For Use of the
                                                  Commission Only (as permitted
                                                  by Rule14A-6(e)(2))
 [X] Definitive Proxy Statement
 [ ] Definitive Additional Materials
 [ ] Soliciting Material Under Rule 14a-12


                           INTERNATIONAL ISOTOPES INC.
 _______________________________________________________________________________
                (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):
         [ ] 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:

 _______________________________________________________________________________





                           INTERNATIONAL ISOTOPES INC.

                              4137 Commerce Circle
                            Idaho Falls, Idaho 83401
                                 (208) 524-5300
                                 _______________

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 25, 2004
                                 _______________


 To the Shareholders of
 INTERNATIONAL ISOTOPES INC.

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
 International Isotopes Inc. (the "Company" or "I3"), a Texas corporation,  will
 be held at I3's principal  offices,  4137 Commerce Circle,  Idaho Falls,  Idaho
 83401, on Friday, June 25, 2004, at 2:00 p.m., mountain time, for the following
 purposes:

         1.     To elect three (3) directors to serve until the next  succeeding
 annual meeting and until their respective successors are elected and qualified;

         2.     To ratify the  appointment  by the Board of Directors of Hansen,
 Barnett & Maxwell as independent  certified  public  accountants  of I3 for the
 fiscal year ending December 31, 2004; and

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

         The close of  business on April 20, 2004 has been fixed by the Board of
 Directors  as the record  date for the Annual  Meeting.  Only  shareholders  of
 record  on that date will be  entitled  to notice of and to vote at the  Annual
 Meeting or any adjournment  thereof,  notwithstanding  transfer of any stock on
 the books of the Company after such record date.  The stock transfer books will
 not be closed.

         A Proxy Statement, form of Proxy, and copy of the Annual Report on Form
 10-KSB as filed with the Securities and Exchange Commission with respect to the
 Company's  operations during the fiscal year ended December 31, 2003, accompany
 this notice.

         IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE ANNUAL  MEETING.
 IF YOU DO NOT EXPECT TO ATTEND IN  PERSON,  PLEASE  SIGN AND DATE THE  ENCLOSED
 FORM OF PROXY AND RETURN IT TO THE ADDRESS SET FORTH ON THE REVERSE SIDE OF THE
 PROXY.  SHAREHOLDERS WHO ATTEND THE ANNUAL MEETING MAY REVOKE THEIR PROXIES AND
 VOTE IN PERSON IF THEY DESIRE.

                                 By Order of the Board of Directors

                                          STEVE T. LAFLIN
                                         President and CEO
May 14, 2004


                                       2



                           INTERNATIONAL ISOTOPES INC.

                              4137 Commerce Circle
                            Idaho Falls, Idaho 83401
                                 (208) 524-5300
                                _________________

                                 PROXY STATEMENT

                     For the Annual Meeting of Shareholders
                           To be Held on June 25, 2004

                             SOLICITATION OF PROXIES

         This Proxy  Statement  is furnished to  shareholders  of  International
 Isotopes Inc., a Texas  corporation (the "Company" or "I3"), in connection with
 the solicitation of proxies by the Board of Directors to be voted at the Annual
 Meeting of  Shareholders  of the Company to be held at I3's principal  offices,
 4137 Commerce  Circle,  Idaho Falls,  Idaho 83401 on Friday,  June 25, 2004, at
 2:00 p.m., mountain time, or at any adjournment  thereof,  for the purposes set
 forth in the accompanying Notice of Annual Meeting of Shareholders.  References
 herein to the "Company"  include its subsidiary,  unless the context  otherwise
 requires.

         This Proxy Statement and form of Proxy are being mailed to shareholders
 on or about  May 14,  2004.  If the  enclosed  form of Proxy  is  executed  and
 returned,  it may  nevertheless  be revoked by the  shareholder  at any time by
 filing  with the  Secretary  of the  Company  a  written  revocation  or a duly
 executed  proxy bearing a later date. A shareholder  who attends the meeting in
 person  may  revoke  his or her  proxy at that  time and vote in  person  if so
 desired.  All  proxies  duly  signed,  dated,  and  returned  will be  voted as
 specified  therein,  but unless  otherwise  specified,  will be deemed to grant
 authority to vote:

                (1)   FOR the  election of the three (3)  nominees  listed under
         "Election of  Directors"  as nominees of I3 for election as  directors;
         and

                (2)   FOR the  ratification  of the  appointment by the Board of
         Directors of Hansen,  Barnett & Maxwell as independent certified public
         accountants  of I3 the Company for the fiscal year ending  December 31,
         2004.

         The  enclosed  Proxy is  solicited  by and on  behalf  of the  Board of
 Directors of the Company.  The Company is unaware of any additional matters not
 set  forth in the  Notice  of  Annual  Meeting  of  Shareholders  that  will be
 presented for  consideration  at the Annual  Meeting.  If any other matters are
 properly  brought  before the Annual  Meeting and  presented  for a vote of the
 shareholders, the persons named in the Proxy will vote in accordance with their
 best judgment upon such matters, unless otherwise restricted by law.

         The cost of  solicitation  of proxies will be borne by the Company.  In
 addition  to the use of the mails,  proxies may also be  solicited  by personal
 interview,  facsimile  transmission,  and  telephone  by  directors,  officers,
 employees,  and agents of the Company.  The Company  will also supply  brokers,
 nominees,   or  other  custodians  with  the  numbers  of  Proxy  forms,  Proxy
 Statements,  and Annual  Reports they may require for  forwarding to beneficial
 owners,  and the Company will  reimburse  such persons for their  expense in so
 doing.


                                       3



                OUTSTANDING CAPITAL STOCK AND STOCK OWNERSHIP OF
                      DIRECTORS, CERTAIN EXECUTIVE OFFICERS
                           AND PRINCIPAL SHAREHOLDERS

         The record date for the  determination of the shareholders  entitled to
 notice of and to vote at the Annual  Meeting has been  established by the Board
 of Directors as the close of business on April 20, 2004.  As of March 26, 2004,
 the  Company  had issued and  outstanding  and  entitled  to vote at the Annual
 Meeting  141,424,502  shares of Common Stock, par value $.01 per share ("Common
 Stock").  (For a  description  of the voting  rights of the Common  Stock,  see
 "Quorum and Voting" herein.)

         The  following  table  sets  forth  information  as of March 31,  2004,
 regarding the beneficial ownership of the Company's Common Stock by each person
 or group known by  management  of the Company to own more than five  percent of
 the outstanding shares of Common Stock of the Company, by each of the Company's
 executive  officers named in the Summary  Compensation  Table below, by each of
 the Company's  directors  (and  director  nominees) and by all of its directors
 (and nominees) and executive officers as a group.

                                             Shares of Common Stock Beneficially
                                             Owned and Percentage of Outstanding
                                                        Shares as of
                                                       March 26, 2004
                    Name                         Number(1)(9)       Percent
 ------------------------------------------      ------------       -------
 Dr. Ralph M. Richart (2)*.................        48,855,530         29.0%
 John M. McCormack (3).....................        54,510,664         33.6%
 William Nicholson (4).....................        20,473,653         13.7%
 Marie C. Keane and James J. Keane (5).....        16,814,640         11.6%
 Walter O'Hearn (6)........................        16,282,473         11.2%
 Christopher Grosso (7)*...................         9,810,069          6.5%
 Steve T. Laflin (8)* .....................         8,500,125          5.7%

 * Directors and executive officers as a
 group (3 persons) (3).....................        66,665,599         36.9%

 (1)     Unless otherwise indicated, to the knowledge of the Company, all shares
         are owned directly and the owner has sole voting and investment power.
 (2)     Includes 24,883,534  warrants  exercisable by Dr. Richart at an average
         exercise price of $.045 per share, 500,000 stock options exercisable at
         $.03 per share,  and 866,866  shares  issuable  upon  conversion  of an
         outstanding  convertible note. Does not include 500,000 options at $.03
         per share that are not  exercisable  within 60 days of April 30,  2004.
         Dr. Richart's address is 630 West 168th St., New York, NY 10032.
 (3)     Includes an aggregate of  24,121,689  shares and warrants  beneficially
         owned by Mr. McCormack's  children's  trusts.  Mr. McCormack  disclaims
         beneficial  ownership of such shares. Also includes 10,722,472 warrants
         exercisable by Mr.  McCormack at an average exercise price of $.045 per
         share and 902,777  shares  issuable upon  conversion of an  outstanding
         convertible  note.  Mr.  McCormack's  address  is 1303  Campbell  Road,
         Houston, TX 77055.
 (4)     Includes 6,832,328 warrants  exercisable by Mr. Nicholson at an average
         exercise  price of $.045 per share and  725,000  shares  issuable  upon
         conversion of an outstanding  convertible note. Mr. Nicholson's address
         is 121 Post Oak Lane, #2105, Houston, TX 77024.
 (5)     Includes  875,000 shares owned by Keane  Securities Co., Inc., of which
         Mr. Keane is a principal.  Also includes 3,411,012 warrants exercisable
         by Mr.  Keane at an  average  exercise  price of $.045  per  share  and
         405,555 shares issuable upon  conversion of an outstanding  convertible
         note. Mr. Keane's address is Fifty Broadway, New York, NY 10004.
 (6)     Includes  875,000 shares owned by Keane  Securities Co., Inc., of which
         Mr.  O'Hearn  is  a  principal.   Also  includes   3,526,612   warrants
         exercisable  by Mr.  O'Hearn at an average  exercise price of $.045 per
         share  and  405,555  shares  issuable  to  him  upon  conversion  of an
         outstanding  convertible  note. Does not include  930,000  warrants and
         shares owned by Mr.  O'Hearn's  wife,  children and  grandchildren,  of
         which Mr. O'Hearn disclaims beneficial ownership. Mr. O'Hearn's address
         is Fifty Broadway, New York, NY 10004.
 (7)     Also  includes  4,527,066  warrants  exercisable  by Mr.  Grosso  at an
         average  exercise  price of $.045  per  share,  500,000  stock  options
         exercisable  at $.03  per  share,  and  144,444  shares  issuable  upon
         conversion of an outstanding convertible note. Does not include 500,000
         options  at $.03 per share that are not  exercisable  within 60 days of
         April 30,  2004.  Mr.  Grosso's  address  is 480  Broadway,  Suite 310,
         Saratoga Springs, NY 12866.
 (8)     Includes options to purchase  8,500,000 shares of common stock that are
         exercisable  by Mr. Laflin  within 60 days of April 30, 2004.  Does not
         include options to purchase 2,500,000 shares of common stock granted to
         Mr.  Laflin but not  exercisable  by Mr. Laflin within 60 days of April
         30, 2004. Mr. Laflin's address is that of the Company.
 (9)     Includes shares subject to options,  warrants or convertible notes that
         may be acquired  within 60 days after April 30,  2004.  Such shares are
         deemed to be outstanding and to be beneficially  owned by the person or
         group holding the options for the purpose of computing  the  percentage
         ownership of such person or group,  but are not treated as  outstanding
         for the purpose of  computing  the  percentage  ownership  of any other
         person or group.


                                       4


         Section 16(a)     Beneficial Ownership Reporting Compliance.

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
 Company's  directors and executive  officers to file reports  relating to their
 ownership  and  change in  ownership  of the  Company's  Common  Stock with the
 Securities and Exchange  Commission and the NASD. The Company is unaware of any
 officers  and  directors  of the  Company who failed to timely file a Form 4 or
 Form 5 in connection with their purchase or sale of Common Stock.

                                QUORUM AND VOTING

         The  presence,  in person or by proxy,  of the holders of a majority of
 the  voting  power of the  outstanding  shares of Common  Stock of the  Company
 entitled  to vote is  necessary  to  constitute  a quorum at the  meeting.  The
 affirmative vote of a majority of the voting power  represented at the meeting,
 present in person or represented by proxy, and entitled to vote is required for
 the election of directors.  A holder of shares of Common Stock will be entitled
 to one vote per share of Common Stock as to each matter properly brought before
 the meeting.  Cumulative  voting is not permitted in the election of directors.
 Abstentions  and votes  "withheld"  are  included in the  determination  of the
 number of shares  present at the meeting for purposes of  determining a quorum.
 Broker  non-votes are counted for purposes of  determining  whether a quorum is
 present on any  particular  matter only if  authority  to vote on the matter is
 granted by the  respective  proxy.  Abstentions  and broker  non-votes have the
 effect  of  negative  votes  on  matters  requiring  approval  of  a  specified
 percentage of the outstanding  shares.  For matters  requiring  approval by the
 holders of a  specified  percentage  of the  voting  power  represented  at the
 meeting  and  entitled  to vote,  abstentions  will have the effect of negative
 votes but broker non-votes will have no effect.


                                  PROPOSAL ONE

                              ELECTION OF DIRECTORS

         Three  directors  will be  elected  at the  Annual  Meeting  for  terms
 expiring at the next Annual Meeting. The directors will continue to serve until
 their respective successors are duly elected and qualified.

         Shares  represented  by proxies  returned  duly executed will be voted,
 unless  otherwise  specified,  in favor of the three  nominees for the Board of
 Directors  named  below.  The  proxies  cannot  be voted  for more  than  three
 nominees.  The nominees have  indicated that they are able and willing to serve
 as  directors.  If any (or all) such  persons  should  be unable to serve,  the
 persons named in the enclosed  proxy will vote the shares  covered  thereby for
 such  substitute  nominee (or  nominees) as the Board of Directors  may select.
 Shareholders may withhold  authority to vote for any nominee by striking a line
 through the name of such nominee in the space  provided for such purpose on the
 form of Proxy.

 Nominees for Directors

         Ralph M. Richart,  M.D.,  age 70, was elected by the Board of Directors
 on January 22, 2002.  The other  directors  elected him to serve as Chairman on
 April 24, 2002.  Dr. Richart is a professor and Vice Chairman of the Department
 of Pathology at Columbia  University College of Physicians and Surgeons,  where
 he has been employed since 1963. Dr. Richart has previously served on the Board
 of Directors of several publicly held companies and multiple  corporate medical
 advisory  boards as well as serving as CEO in several  privately held companies
 in  the  fields  of  medicine  and  electronics.   Additionally  his  extensive
 experience  also  includes  leading  clinical  trials  resulting in FDA product
 approval and he has served as an advisor to medical  device and  pharmaceutical
 companies as well as the FDA.

         Steve T. Laflin, age 47, was elected to fill a vacant seat on the Board
 in June 2001.  Mr.  Laflin had been the  President  and General  Manager of the
 Company's subsidiary,  International Isotopes Idaho Inc., since 1996. In August
 2001 Mr.  Laflin  was  promoted  from  President  and  General  Manager  of the
 Company's wholly owned  subsidiary to President and Chief Executive  Officer of
 the Company.  Mr. Laflin has a BS degree in Physics from Idaho State University
 and has been employed in various senior engineering and management positions in
 the nuclear industry since 1992.


                                        3


         Christopher  Grosso,  age 36, was  elected  as a director  on April 24,
 2002.  He is currently a principal of Kershner  Grosso,  Inc., a New York based
 money management and investment  banking firm.  During his 13 years at Kershner
 Grosso,  Mr. Grosso has been its Senior Research Analyst and Portfolio Manager,
 and has led the firm's investment banking and venture capital activities. Prior
 to joining Kershner Grosso, he was with Howe and Rusling Investment  Management
 and  Chase   Manhattan   Bank.  Mr.  Grosso   received  his  B.S.  in  business
 administration from Skidmore College.

         The Board of Directors  met seven (7) times  during  2003.  No director
 attended  fewer  than 75 percent of the  aggregate  of (1) the total  number of
 meetings of the Board of Directors and (2) the total number of meetings held by
 all committees of the Board on which he served.

         Audit  Committee.  The Audit  Committee,  first  established in January
 1997,  currently  consists of Dr. Ralph  Richart and  Christopher  Grosso.  Dr.
 Richart and Mr. Grosso are each an "independent director" under NASD rules. The
 Board of Directors has adopted a written charter for the Audit  Committee.  The
 Audit Committee is directly responsible for the appointment,  compensation, and
 oversight  of  the  Company's  independent  auditors.   Under  SEC  rules,  the
 independent  auditing  firm  is  required  to  report  directly  to  the  Audit
 Committee.  The  responsibility  of  the  Audit  Committee  includes  resolving
 disagreements  between Company  management and the auditor related to financial
 reporting.  The Audit Committee is responsible for establishing  procedures for
 receipt of complaints  relating to accounting,  internal control,  and auditing
 and  confidential,  anonymous  information  submitted by employees  relating to
 questionable accounting or auditing matters. The committee has the authority to
 employ  independent  counsel and other advisors in connection  with its duties.
 The Audit Committee met one time during fiscal 2003.

         Compensation  Committee.  The  Compensation  Committee,  established in
 January 1997,  currently consists of Dr. Ralph Richart and Christopher  Grosso.
 The  Compensation  Committee  reviews  the  compensation  and  benefits  of all
 officers of the Company,  makes  recommendations  to the Board of Directors and
 reviews  general  policy  matters  relating  to  compensation  and  benefits of
 employees  of the  Company,  including  administration  of the  Company's  2002
 Amended and Restated Long Term Incentive Plan. The  Compensation  Committee met
 one time during fiscal 2003.


                                  PROPOSAL TWO

                      RATIFICATION OF SELECTION OF AUDITOR

         The Board of  Directors  has  selected  Hansen,  Barnett  & Maxwell  as
 independent  certified public  accountants to audit the consolidated  financial
 statements of the Company for the fiscal year ending December 31, 2004, and has
 determined that it would be desirable to request that the  shareholders  ratify
 such  selection.  The decision was approved by the audit committee of the Board
 of Directors.  The affirmative vote of a majority of the outstanding  shares of
 Common Stock  present at the Annual  Meeting in person or by proxy is necessary
 for the  ratification  of the  appointment by the Board of Directors of Hansen,
 Barnett & Maxwell as independent certified public accountants.  Representatives
 of Hansen,  Barnett & Maxwell are expected to be present at the Annual Meeting,
 will have the  opportunity to make a statement if they desire to do so and will
 be available to respond to appropriate questions from shareholders.

         Although shareholder  ratification is not required for the selection of
 Hansen,  Barnett & Maxwell as the Board of Directors has the responsibility for
 selecting the Company's independent certified public accountants, the selection
 is being  submitted for  ratification at the Annual Meeting with a view towards
 soliciting the shareholders'  opinions,  which the Board of Directors will take
 into consideration in future deliberations.


                                       4


 Audit Fees

         The aggregate fees billed by Hansen, Barnett & Maxwell for professional
 services  rendered for the audit of the Company's annual  financial  statements
 for fiscal year 2003 and the reviews of the  financial  statements  included in
 the Company's form 10-Q's for fiscal year 2003 were approximately $65,496.

 Financial Information Systems Design and Implementation Fees and Other Fees

         Hansen, Barnett & Maxwell has not provided any professional services to
 the  Company  in  connection  with  financial  information  systems  design  or
 implementation  and has not  charged  the Company any other fees in addition to
 its audit fees.

         In  addition  to the  amounts  paid to Hansen,  Barnett & Maxwell,  the
 Company also incurred  charges from Posten,  Denny & Killpack of  approximately
 $24,470 for their assistance in preparation of quarterly and annual reports.

         The  Board  of  Directors  recommends  a vote FOR the  ratification  of
 Hansen,  Barnett & Maxwell as independent  certified public  accountants of the
 Company for the fiscal year ending December 31, 2004.

                        EXECUTIVE OFFICERS OF THE COMPANY

         The executive officers of the Company are as follows:

         Name                       Age     Position with Company
         --------------------       ---     ------------------------------------
         Dr. Ralph M. Richart       70      Chairman of the Board

         Steve T. Laflin            47      President, Chief Executive Officer,
                                            Chief Financial Officer and Director

         Information  concerning the business  experience of Dr. Richart and Mr.
 Laflin is provided under the caption "Election of Directors" above.

         All executive  officers are elected  annually by the Board of Directors
 to serve  until the next  annual  meeting of the Board of  Directors  and until
 their respective successors are chosen and qualified.

                    EXECUTIVE COMPENSATION AND OTHER MATTERS

         The following information  summarizes annual and long-term compensation
 for  services  in all  capacities  to the  Company  for the fiscal  years ended
 December 31, 2001,  2002 and 2003 of the Chief  Executive  Officer during those
 respective years and the other most highly  compensated  executive  officers of
 the Company with annual  income of $100,000 or more  (collectively,  the "Named
 Executive Officers"):




                                       5




                                          SUMMARY COMPENSATION TABLE

                                                                Long-Term
                                                               Compensation
                                                                  Awards
                                       Annual Compensation      Securities
                                       --------------------     Underlying                        All Other
          Name and                                   Bonus       Options           Stock         Compensation
     Principal Position        Year    Salary($)      ($)          (#)         Grants ($) (1)       ($)(2)
 --------------------------    ----    ---------    -------    ------------    --------------    ------------
                                                                               
 Steve T. Laflin (3)           2001    $ 106,885      -0-          -0-              -0-              -0-
 President and CEO             2002    $ 120,000      -0-          -0-              -0-              -0-
                               2003    $ 125,000    $10,000        -0-              -0-              -0-

 David M. Camp (4)             2001    $  75,833      -0-          -0-              -0-            140,000(5)
 President, Chief Executive    2002        -0-        -0-          -0-              -0-              -0-
 Officer and Director          2003        -0-        -0-          -0-              -0-              -0-

 Paul Landers (4)              2001    $  99,567      -0-          -0-              -0-             67,500(5)
 Chief Financial Officer       2002        -0-        -0-          -0-              -0-              -0-
                               2003        -0-        -0-          -0-              -0-              -0-

 ---------------
 (1)     Represents the difference between the price paid by the named executive
         officer  and the  fair  market  value of such  security  on the date of
         purchase.
 (2)     Except as  described  in Note 5, none of the named  executive  officers
         received any  perquisites or other personal  benefits in 2001,  2002 or
         2003  that in the  aggregate  exceeded  $50,000  or 10% of  such  named
         executive officer's salary and bonus for such year. See Note (1) above.
 (3)     Mr.  Laflin was elected by the Board of Directors to serve as President
         and Chief Executive Officer of I3 in August 2001.
 (4)     Dr. Camp  resigned as President and Chief  Executive  Officer in August
         2001,  and as  Chairman  of the Board  effective  April 24,  2002.  Mr.
         Landers resigned as Chief Financial Officer in August 2001.
 (5)     Severance compensation.

                        OPTION GRANTS IN LAST FISCAL YEAR

         The following table provides information  regarding options to purchase
 Common Stock of the Company  granted  during the fiscal year ended December 31,
 2003 to the Named Executive Officers.



                                                Percent of
                    No. of Securities          Total Options
                    Underlying Options     Granted to Employees      Exercise Price    Expiration
      Name             Granted (#)        in Fiscal Year 2002 (1)      Per Share          Date
 ---------------    ------------------    -----------------------    --------------    ----------
                                                                           
 Steve T. Laflin           -0-                      -                      -               -

 David M. Camp             -0-                      -                      -               -

 Paul Landers              -0-                      -                      -               -




                                        6



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


         None of the Named  Executive  Officers  exercised  options to  purchase
 Common Stock in 2003. The following table sets forth certain  information  with
 regard to the outstanding options to purchase Common Stock as of the end of the
 year ended December 31, 2003 for the persons named in the Summary  Compensation
 Table above.



                              Shares
                           Acquired on       Value
          Name             Exercise (#)    Realized($)    Exercisable    Unexercisable    Exercisable    Unexercisable
 ----------------------    ------------    -----------    -----------    -------------    -----------    -------------
                                                              Number of Securities
                                                             Underlying Unexercised           Value of Unexercised
                                                               Options at Fiscal              In-the-Money Options
                                                                  Year-End(#)               At Fiscal Year-End($)(1)
                                                             ----------------------         ------------------------
                                                                                       
 David M. Camp.........        -0-             -0-             -0-             -0-             -0-             -0-

 Steve T. Laflin.......        -0-             -0-          6,000,000       5,000,000          -0-       $    480,000

 Paul Landers..........        -0-             -0-             -0-             -0-             -0-             -0-


 (1) Based  on the last  sale  price of $.10 of the  Company's  Common  Stock as
 reported in the pink sheets on December  31, 2003.  The  exercise  price of the
 options in this table are $.076 per share (1,000,000 shares) and $.02 per share
 (10,000,000 shares).


                      EQUITY COMPENSATION PLAN INFORMATION

         The  following  table gives  information  as of December 31, 2003 about
 shares of our common  stock that may be issued  upon the  exercise  of options,
 warrants and rights under the Company's 2002 Long Term Incentive Plan, the only
 equity  compensation  plan of the Company in effect at that time. This Plan was
 approved by our public stockholders at our 2003 annual meeting.


                                                               Equity Compensation Plan Information
                                       ------------------------------------------------------------------------------------
                                                                                                  Number of securities
                                                                                                remaining available for
                                          Number of securities         Weighted-average          future issuance under
                                       to be issued upon exercise     exercise price of        equity compensation plans
                                         of outstanding options,     outstanding options,        (excluding securities
 Plan  Category                           warrants and rights        warrants and rights     reflected in the first column)
 ----------------------------------    --------------------------    --------------------    ------------------------------
                                                                                    
 Equity compensation plans approved
   by security holders                        16,000,000                   $.025                       4,000,000

 Equity compensation plans not
   approved by security holders                   --                         --                           --

            Total                             16,000,000                   $.025                       4,000,000


 Employment Agreements

         In April 2001,  the Company  entered into an Employment  Agreement with
 Steve  Laflin to serve as the  Company's  new  President  and  Chief  Executive
 Officer upon Dr. Camp's  resignation and Mr. Laflin's election to the President
 and CEO position by the Board of Directors.  Mr.  Laflin was elected  President
 and Chief  Executive  Officer by the Board of  Directors  in August  2001.  Mr.
 Laflin's  agreement provides for a four-year term at a base salary of $125,000.
 Mr. Laflin is entitled to bonus  compensation at the discretion of the Board of
 Directors  and the  Compensation  Committee.  Mr.  Laflin  received  a bonus of
 $10,000 in 2003. In connection  with his Employment  Agreement,  Mr. Laflin was
 granted stock  options to purchase  1,000,000  shares of the  Company's  Common
 Stock at an exercise  price of $.076 per share,  the fair  market  value of the
 Company's  Common Stock on the date of grant.  Of this amount,  500,000 options
 vested  immediately  with the remainder  vesting in two equal  installments  of
 250,000  in April 2002 and April  2003,  respectively.  Additionally,  in March
 2002, Mr. Laflin was granted 10,000,000 new options at $.02 per share. Of these
 shares,  2,500,000  shares  vested  immediately  and the  rest  vest  in  equal
 installments in February 2003, 2004 and 2005.


                                       7


 Compensation of Directors

         Employee  directors  of the  Company  do not  receive  additional  cash
 compensation  for their  services as  directors.  Prior to its  initial  public
 offering,  the Company did not pay director's fees but did reimburse  directors
 for their expenses.  Following the Company's  initial public offering and until
 January 2001, the Company paid each non-employee  director $500 per meeting for
 their services as directors.  The Company continues to reimburse  directors for
 all  expenses  incurred  in  connection  with their  activities  as  directors.
 Non-employee  directors  and employee  directors of the Company are entitled to
 receive  certain  stock  option  awards  under the  Company's  2002 Amended and
 Restated Long Term Incentive Plan.  During 2003, the Company granted  1,000,000
 stock  options with an exercise  price of $.03 per share to each of its outside
 directors, Dr. Richart and Mr. Grosso.

 Certain Transactions

         In January 2004 seven shareholders of the Company,  including directors
 Dr.  Ralph  Richart  and Mr.  Chris  Grosso,  loaned a total of $650,000 to the
 Company.  The notes mature on December 30, 2005,  bear interest at 6% per annum
 and are  convertible  to  common  stock  by the  noteholders  at any  time at a
 conversion price of $.18 per share.

         Mr. Randall O'Kane and Mr. Keith Allberg,  who were originally  elected
 as directors at the Company's 2001 annual meeting, are each founding members of
 RadQual,  LLC. The Company and entered into a contract with RadQual pursuant to
 which I3 will manufacture nuclear medicine, reference and calibration standards
 sources for RadQual.  The contract has an estimated  yearly value of $1,300,000
 to RadQual. Mr. Allberg resigned as a director in January,  2003 and Mr. O'Kane
 did not stand for re-election at the 2003 annual meeting in April 2003.

         The Company believes that all prior  transactions and loans between the
 Company and its officers, directors and 5% or greater stockholders have been on
 terms no less favorable than could be obtained by the Company from unaffiliated
 third parties.  All future  transactions  between the Company and its officers,
 directors  and 5% or greater  stockholders  will be on terms no less  favorable
 than can be obtained by the Company from unaffiliated third parties and will be
 approved  by a majority  of the  independent,  disinterested  directors  of the
 Company.

                            REPORT OF AUDIT COMMITTEE

 General

         The Audit Committee  currently consists of two (2) members,  neither of
 which serve as executive  officers of the Company.  Set forth below is a report
 prepared by Messrs. Richart and Grosso in their capacity as the Audit Committee
 addressing the Company's audit policies for the fiscal year 2003.

         The Audit  Committee  has:  (i)  reviewed  and  discussed  the  audited
 financial  statements of the Company with Company  management;  (ii)  discussed
 with the Company's independent auditors the matters required to be discussed by
 Statement on Auditing Standards No. 61 as may be modified or supplemented;  and
 (iii) received certain  disclosures  from the auditors  regarding the auditors'
 independence as required by the Independence Standards Board Standard No. 1, as
 may be modified or supplemented,  and discussed with the auditors the auditors'
 independence.


                                       8


         Based on the  review  and  discussions  referred  to  above,  the Audit
 Committee  recommended  to the Board of  Directors  that the audited  financial
 statements  be included in the  Company's  Annual Report on Form 10-KSB for the
 fiscal year 2003. The Audit Committee has adopted a written charter.

         Dr.  Richart  and Mr.  Grosso  each meet the  NASDAQ  definition  of an
 independent  director.  Although  each is well  versed  in  financial  matters,
 neither of the members of the Audit Committee currently meet the SEC definition
 of an "audit committee financial expert."

                                         Submitted by the Audit Committee of
                                         the Board of Directors

                                         Christopher Grosso, Chairman
                                         Dr. Ralph M. Richart


                          ANNUAL REPORT ON FORM 10-KSB

         UPON WRITTEN  REQUEST OF ANY  BENEFICIAL  SHAREHOLDER OR SHAREHOLDER OF
 RECORD,  A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL
 YEAR ENDED DECEMBER 31, 2003 (INCLUDING THE EXHIBITS, FINANCIAL STATEMENTS, AND
 THE SCHEDULES  THERETO)  REQUIRED TO BE FILED WITH THE  SECURITIES AND EXCHANGE
 COMMISSION  PURSUANT TO RULE 13A-1 UNDER THE  SECURITIES  EXCHANGE ACT OF 1934,
 MAY BE OBTAINED, WITHOUT CHARGE, FROM STEVE T. LAFLIN, PRESIDENT, 4137 COMMERCE
 CIRCLE,  IDAHO FALLS,  IDAHO 83401. A COPY OF SUCH FORM 10-KSB ACCOMPANIED THIS
 PROXY STATEMENT SENT TO SHAREHOLDERS IN CONNECTION WITH THE ANNUAL MEETING.

                              SHAREHOLDER PROPOSALS

         Shareholder  proposals to be  presented  at the 2005 Annual  Meeting of
 Shareholders,  for inclusion in the Company's Proxy Statement and form of Proxy
 relating  to that  meeting,  must be  received by the Company at its offices in
 Idaho Falls, Idaho,  addressed to the Secretary of the Company,  not later than
 December 31, 2004.  Such  proposals  must comply with the Bylaws of the Company
 and the requirements of Regulation 14A of the Securities Exchange Act of 1934.

                                  OTHER MATTERS

         At the date of this Proxy Statement,  management was not aware that any
 matters not referred to in this Proxy  Statement  would be presented for action
 at the  meeting.  If any other  matters  should  come before the  meeting,  the
 persons  named  in the  accompanying  form of  Proxy  will  have  discretionary
 authority to vote all proxies in accordance  with their best  judgment,  unless
 otherwise restricted by law.

                                            By Order of the Board of Directors


                                            /s/ Steve T. Laflin
                                            -------------------
                                            STEVE T. LAFLIN
                                            President and CEO
Dated: May 14, 2004



                                       9



                                      PROXY
           THIS PROXY IS SOLICTED ON BEHALF OF THE BOARD OF DIRECTORS
                         OF INTERNATIONAL ISOTOPES INC.

         The undersigned hereby appoints:  Ralph M. Richart and Steve T. Laflin,
 as proxies,  and hereby  authorizes  each of them to represent  and to vote, as
 designed  on  the  reverse  side,   all  of  the  shares  of  Common  Stock  of
 International Isotopes Inc. held of record by the undersigned on April 20, 2004
 at the  Annual  Meeting of  Shareholders  to be held on June 25,  2004,  or any
 adjournment thereof.

         The Board of  Directors  recommends  that you vote FOR the nominees and
 the proposals listed hereon. This proxy when properly executed will be voted in
 the manner directed herein by the undersigned  shareholder.  If no direction is
 given, this proxy will be voted FOR the nominees and the proposals.

 (Please see reverse side)

 1.      To elect three (3) Directors.

                                                    WITHOLD
                   FOR all nominees                AUTHORITY
                     listed below               to vote for all
                   (except as marked                nominees
                     to contrary)                 listed below

                          | |                         | |


 INSTRUCTION:  To withhold authority to vote for  any individual nominee, strike
 a line through the nominee's name in the list below:

 Ralph M. Richart, Steve T. Laflin, Christopher Grosso.


 2.      Proposal to ratify the Board of Directors selection of Hansen,  Barnett
 & Maxwell LLP as independent auditors.

                  FOR              AGAINST            ABSTAIN

                  | |                | |                | |


 3.      In their  direction  to vote upon such  other business  as may properly
 come before the meeting.

 DATED:_____________________________, 2004.




 _______________________________________________________________________________
                           (SIGNATURE OF SHAREHOLDER)


 _______________________________________________________________________________
                           (SIGNATURE IF HELD JOINTLY)


 Please  sign  exactly as name  appears  hereon.  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 full  corporate  name by president  or other  officer.  If a  partnership,
 please sign in partnership name


                                       10