EZ EM INC
DEF 14A, 1998-09-28
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: HEALTHWATCH INC, NT 10-K, 1998-09-28
Next: GLOBAL CASINOS INC, NT 10-K, 1998-09-28


                        

                            SCHEDULE 14A INFORMATION


      Proxy Statement 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 Rule 
    14a-6(e)(2))
(x) Definitive Proxy Statement
( ) Definitive Additional Materials
( ) Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                                  E-Z-EM, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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

Payment of Filing Fee (Check the appropriate box):
(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:

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



<PAGE>



                                  E-Z-EM, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD OCTOBER 20, 1998

To the Stockholders:

NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  (the "Meeting")
of E-Z-EM,  INC., a Delaware  corporation (the  "Company"),  will be held at the
Milleridge  Inn,  Jericho,  New York,  on October 20, 1998 at 10:00 a.m.,  Local
Time, for the following purposes:

     1. To elect  three  Class II  directors,  each to serve for a term of three
years;

     2. To  ratify  the  appointment  of  Grant  Thornton  LLP as the  Company's
independent auditors for the fiscal year ending May 29, 1999;

     3. To transact such other business as may properly come before the Meeting.

The Board of Directors  has fixed the close of business on September 24, 1998 as
the record date (the "Record Date") for the Meeting. Only stockholders of record
of the Company's  Class A Common Stock,  $0.10 par value, on the Company's stock
transfer books on the close of business on that date are entitled to vote at the
Meeting.

By Order of the Board of Directors

PETER J. GRAHAM, Secretary

Westbury, New York
Dated: September 29, 1998

WHETHER OR NOT YOU EXPECT TO BE  PRESENT AT THE  MEETING,  YOU ARE URGED TO FILL
IN, DATE,  SIGN AND RETURN THE ENCLOSED  PROXY IN THE ENVELOPE THAT IS PROVIDED,
WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

If you wish to attend,  please check the  appropriate  box on the enclosed proxy
and return it in the enclosed envelope.


<PAGE>



                                  E-Z-EM, INC.
                                 717 MAIN STREET
                          WESTBURY, NEW YORK 11590-5021

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

                                 PROXY STATEMENT
                                       FOR
                             MEETING OF STOCKHOLDERS

                                OCTOBER 20, 1998

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

                                  INTRODUCTION

     This Proxy  Statement is being  furnished to  stockholders  by the Board of
Directors of E-Z-EM, Inc., a Delaware corporation (the "Company"), in connection
with  the   solicitation  of  the   accompanying   proxy  (each  a  "Proxy"  and
collectively,  the "Proxies") for use at the 1998 Annual Meeting of Stockholders
of the Company (the  "Meeting") to be held at the Milleridge Inn,  Jericho,  New
York, on Tuesday, October 20, 1998 at 10:00 a.m., or at any adjournment thereof.

     The  principal  executive  offices of the  Company  are located at 717 Main
Street, Westbury, New York 11590-5021.  The approximate date on which this Proxy
Statement and the accompanying Proxy will first be sent or given to stockholders
is September 29, 1998.

                              AVAILABLE INFORMATION

     The Company is subject to the informational  requirements of the Securities
Exchange Act of 1934,  as amended (the  "Exchange  Act") and  accordingly  files
reports, proxy statements and other information with the Securities and Exchange
Commission  (the  "Commission").   Such  reports,  proxy  statements  and  other
information  filed with the  Commission are available for inspection and copying
at the public  reference  facilities  maintained by the  Commission at 450 Fifth
Street,  Washington,  D.C.  20549 and at  certain of the  Commission's  regional
offices.  Copies of such  documents  may be obtained  from the Public  Reference
Section of the Commission at prescribed  rates.  In addition,  such material and
other information  concerning the Company can be inspected at the American Stock
Exchange, on which exchange shares of the Company's securities are listed.





<PAGE>


                                TABLE OF CONTENTS
                                                                           Page
                                                                           ----

Summary of Proxy Statement............................................       1
                                                                           
Record Date and Voting Securities.....................................       1
                                                                           
Voting of Proxies.....................................................       1
                                                                           
Security Ownership....................................................       2
                                                                           
Election of Directors.................................................       4
     Nominees.........................................................       4
     Meetings.........................................................       6
     Executive Compensation...........................................       7
                                                                           
Compensation and Stock Option Committee Report........................      12
                                                                           
Certain Transactions..................................................      15
                                                                           
Ratification of Appointment of Independent Auditors...................      15
                                                                           
Annual Report.........................................................      15
                                                                           
Stockholder Proposals.................................................      16
                                                                           
Other Matters.........................................................      16
                                                                        





                                       -i-


<PAGE>


                           SUMMARY OF PROXY STATEMENT

     The following is a summary of certain  information  contained in this Proxy
Statement.  This summary  should not be considered  complete and is qualified in
its entirety by the more detailed information and financial statements contained
in the Proxy  Statement.  Certain  capitalized  terms used in this  summary  are
defined in the Proxy Statement.

     The  principal  offices of the  Company  are  located  at 717 Main  Street,
Westbury, New York 11590-5021, (516) 333-8230.

                     ELECTION OF DIRECTORS (PROPOSAL NO. 1)

     Three of the  Company's  seven  directors  are to be  elected at the Annual
Meeting.  Each of the  directors  will serve  until the 2001  Annual  Meeting of
Shareholders  and  until,  in each  case,  his  successor  is duly  elected  and
qualified.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                                (PROPOSAL NO. 2)

     Shareholders   are  being  asked  at  the  Annual  Meeting  to  ratify  the
appointment  of  Grant  Thornton  LLP,  certified  public  accountants,  as  the
independent auditors for the Company for the 1999 fiscal year.

                        RECORD DATE AND VOTING SECURITIES

     As of the close of business on  September  24,  1998,  the record date (the
"Record Date"), there were 4,035,346 outstanding shares of the Company's Class A
Common Stock, $0.10 par value (the "Class A Common Stock"). Holders of the Class
A Common  Stock have one vote per share on each  matter to be acted  upon.  Only
stockholders  of Class A Common  Stock of record at the close of business on the
Record Date for the Meeting (the "Stockholders") will be entitled to vote at the
Meeting and at any adjournment  thereof. A majority of the outstanding shares of
Class A Common Stock  present in person or by proxy is required to  constitute a
quorum at the Meeting.

     Additionally,  the Company had  6,030,952  shares of Class B Common  Stock,
$0.10 par value (the "Class B Common  Stock" and  collectively  with the Class A
Common Stock, the "Common Stock")  outstanding as of the Record Date.  Shares of
Class B Common Stock are nonvoting shares.

                                VOTING OF PROXIES

     Shares of Class A Common  Stock  represented  by Proxies  that are properly
executed,  duly returned and not revoked,  will be voted in accordance  with the
instructions  contained therein.  If no specification is indicated on the Proxy,
the shares of Class A Common Stock  represented  thereby will be voted:  (i) for
the election as Directors of the persons who have been nominated by the Board of
Directors; (ii) for the ratification of the appointment of Grant Thornton LLP as
the Company's  independent auditors for the fiscal year ending May 29, 1999 (the
"1999  Fiscal  Year");  and (iii)  with  respect  to any other  matter  that may
properly be brought  before the Meeting in  accordance  with the judgment of the
person or persons voting the Proxies.

     The  execution  of a Proxy will in no way affect a  Stockholder's  right to
attend the  Meeting and vote in person.  Any Proxy  executed  and  returned by a
Stockholder  may  be  revoked  at any  time  thereafter  if  written  notice  of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Meeting,  or by execution of a subsequent  proxy which is presented
before the  Meeting,  or if the  Stockholder  attends  the  Meeting and votes by
ballot,  except as to any  matter or  matters  upon which a vote shall have been
cast pursuant to the authority conferred by such Proxy prior to such revocation.
For purposes of determining the presence of a quorum for transacting business at
the Meeting,  abstentions and broker "non-votes" (i.e.,  proxies from brokers or
nominees  indicating that such persons have not received  instructions  from the
beneficial owner or other persons entitled to vote shares on a particular matter
with respect to which the brokers or nominees do not have  discretionary  power)
will be treated as shares that are present but which have not been voted.



                                       -1-

<PAGE>


     The cost of  solicitation  of the Proxies being  solicited on behalf of the
Board of Directors  will be borne by the Company.  In addition to the use of the
mail,  proxy  solicitation  may be made by  telephone,  telegraph  and  personal
interview by officers, directors and employees of the Company. The Company will,
upon  request,  reimburse  brokerage  houses and persons  holding Class A Common
Stock in the names of their  nominees for their  reasonable  expenses in sending
soliciting material to their principals.

                               SECURITY OWNERSHIP

     The following table sets forth information, as of September 24, 1998, as to
the  beneficial  ownership of the Company's  voting Class A Common Stock by each
person known by the Company to own  beneficially  more than 5% of the  Company's
voting Class A Common Stock:

   Name and Address of                          Shares            Percent of
    Beneficial Owner                       Beneficially Owned       Class
    ----------------                       ------------------       -----
Howard S. Stern, ........................       956,412              23.7
Chairman of the Board,
President, Chief Executive
Officer, Director
717 Main Street
Westbury, NY  11590

Betty S. Meyers, ........................       820,806              20.3
401 Emerald Street
New Orleans, LA  70124

David P. Meyers, ........................       311,551(1)            7.7
Director
1220 Pasadena Avenue
Atlanta, GA  30306

Jonas I. Meyers, ........................       311,551(2)            7.7
904 Oakland Avenue
Ann Arbor, MI  48104

Stuart J. Meyers, .......................       311,551(3)            7.7
434 Bellaire Drive
New Orleans, LA  70124

Dimensional Fund Advisors, Inc., ........       233,075               5.8
1299 Ocean Avenue
Santa Monica, CA  90401

Wellington Management Company, ..........       219,258               5.4
75 State Street
Boston, MA  02109

- ----------
(1)  Includes  154,801  shares in which  David P.  Meyers  has only a  remainder
     interest. Betty S. Meyers holds a life estate in such shares.

(2)  Includes  154,801  shares in which  Jonas I.  Meyers  has only a  remainder
     interest. Betty S. Meyers holds a life estate in such shares.

(3)  Includes  154,801  shares in which  Stuart J.  Meyers has only a  remainder
     interest. Betty S. Meyers holds a life estate in such shares.

                                       -2-

<PAGE>


     The following table sets forth information, as of September 24, 1998, as to
the beneficial  ownership of the Company's  voting Class A and nonvoting Class B
Common Stock, by (i) each of the Company's directors, (ii) each of the Company's
Named Executive Officers,  and (iii) all directors and executive officers of the
Company as a group:

<TABLE>
<CAPTION>
                                                  Class A                                  Class B
                                      -----------------------------           ------------------------------
                                         Shares              Percent             Shares              Percent
      Name of                         Beneficially             of             Beneficially             of
  Beneficial Owner                      Owned (1)             Class             Owned (2)             Class
  ----------------                    -----------             -----           ------------            -----
<S>                                      <C>                   <C>             <C>                     <C> 
Howard S. Stern, ..........              956,412               23.7            1,307,564               21.5
Chairman of the Board,
President, Chief Executive
Officer, Director

David P. Meyers, ..........              311,551(3)             7.7              587,318(4)             9.8
Director

Arthur L. Zimmet, .........               28,750                 *                90,784                1.5
Senior Vice President

Robert M. Topol, ..........               25,888                 *                65,530                1.1
Director

Paul S. Echenberg, ........                2,888                 *                75,094                1.2
Chairman of the Board of
E-Z-EM Canada, Director

Donald A. Meyer, ..........               20,067                 *                44,059                 *
Director

James L. Katz, ............                2,913                 *                54,360                 *
Director

Dennis J. Curtin, .........                2,052                 *                53,382                 *
Vice President

Eamonn P. Hobbs, ..........                   50                 *                39,604                 *
Vice President

Michael A. Davis, M.D., ...                 None                 *                38,836                 *
Medical Director/Technical
Director, Director

Agustin V. Gago, ..........                 None                 *                11,274                 *
Vice President

All directors and executive
 officers as a group (17
 persons) .................            1,350,571(3)            31.0            2,503,746(4)            36.5
</TABLE>

- ----------
*  Does not exceed 1%.

(1)  Includes  Class A Common Stock  shares  issuable  upon  exercise of options
     currently exercisable or exercisable within 60 days from September 24, 1998
     as follows:  Robert M. Topol (2,388), Paul S. Echenberg (2,388),  Donald A.
     Meyer  (2,388),  James L. Katz  (2,388)  and all  directors  and  executive
     officers as a group (9,552).

                                       -3-

<PAGE>


(2)  Includes  Class B Common Stock  shares  issuable  upon  exercise of options
     currently exercisable or exercisable within 60 days from September 24, 1998
     as follows: Howard S. Stern (78,786),  Arthur L. Zimmet (50,884), Robert M.
     Topol (40,638), Paul S. Echenberg (74,404), Donald A. Meyer (18,466), James
     L. Katz  (52,549),  Dennis J. Curtin  (50,556),  Eamonn P. Hobbs  (39,595),
     Michael A. Davis, M.D. (38,836), Agustin V. Gago (11,274) and all directors
     and executive officers as a group (591,929).

(3)  Includes 154,801 shares in which Mr. Meyers has only a remainder  interest.
     Betty S.  Meyers,  a  principal  shareholder,  holds a life  estate in such
     shares.

(4)  Includes 175,893 shares in which Mr. Meyers has only a remainder  interest.
     Betty S.  Meyers,  a  principal  shareholder,  holds a life  estate in such
     shares.  Also  includes  190,035  shares owned by a  partnership  which Mr.
     Meyers has an interest in.

                        PROPOSAL I--ELECTION OF DIRECTORS

                                    NOMINEES

     As of October 31,  1997,  the  effective  date of the  separation  from the
Company of Daniel R. Martin, the Company's Board of Directors consisted of seven
directors.  The Board is  classified  into  three  classes,  each of which has a
staggered  three-year term. At the Meeting,  the  Stockholders  will elect three
Class II  directors  each of whom will hold office  until the Annual  Meeting of
Stockholders to be held in 2001 and until their  successors are duly elected and
qualified. The Class I directors and Class III directors will continue in office
during the terms  indicated  below.  Unless  otherwise  specified,  all  Proxies
received  will be voted in favor of the election of the persons named below (the
"Nominees")  as  directors  of the  Company.  Directors  shall be  elected  by a
plurality of the votes cast, in person or by proxy, at the Meeting.  Abstentions
from  voting and broker  non-votes  on the  election of  directors  will have no
effect since they will not  represent  votes cast at the Meeting for the purpose
of electing directors.

     The term of each of the current  Class II directors  expires at the Meeting
when his respective  successor is duly elected and qualified.  Management has no
reason to believe that any of the Nominees  will be unable or unwilling to serve
as a director, if elected. Should any of the Nominees not remain a candidate for
election at the date of the  Meeting,  the Proxies will be voted in favor of the
Nominees who remain candidates and may be voted for substitute nominees selected
by the Board of  Directors.  The names of the Nominees  and certain  information
concerning them are set forth below:

Nominees to Class II of the Board of Directors

                                                                      First Year
                                                                        Became
       Name                Principal Occupation             Age        Director
       ----                --------------------             ---        --------
Paul S. Echenberg       President, Chief Executive           54          1987
                        Officer and Director of
                        Schroders & Associates
                        Canada Inc.

Donald A. Meyer         Independent consultant in            64          1968
                        legal matters to arts and
                        business organizations

Robert M. Topol         Private Investor                     73          1982

     PAUL S.  ECHENBERG,  age 54, has been a director of the Company  since 1987
and has served as Chairman of the Board of E-Z-EM Canada Inc.  since 1994. He is
the President,  Chief  Executive  Officer and Director of Schroders & Associates
Canada Inc.  (investment  buy-out  advisory  services) and Director of Schroders
Ventures Ltd.  since 1997.  He is also a founder and has been a general  partner
and  director  of  Eckvest  Equity  Inc.  (personal  investment  and  consulting
services) since 1989. He was also a founder and had been a senior partner of BDE
Capital

                                       -4-

<PAGE>


Partners  (investment  banking  partnership)  from  1992 to  1994.  He is also a
director of Lallemand Inc., ISG Technologies,  Inc., LDI Research Co., Inc., LDI
Marketing Co., Inc., Benvest Capital Inc., Colliers MacAuley Nicholl, Huntington
Mills  (Canada)  Ltd.  and  ITI  Medical  Technologies,  Inc.  The  Company  has
investments in ISG Technologies, Inc. and ITI Medical Technologies, Inc.

     DONALD A. MEYER,  age 64, has been a director of the Company since 1968. He
is currently an  independent  consultant  in legal  matters to arts and business
organizations,  specializing in technical assistance.  He had been the Executive
Director of the  Western  States Arts  Federation,  Santa Fe, New Mexico,  which
provides and  develops  regional  arts  programs,  from 1990 to 1995.  From 1958
through 1990, he was an attorney practicing in New Orleans, Louisiana.

     ROBERT M. TOPOL,  age 73, has been a director  of the  Company  since 1982.
Prior to his  retirement  in 1994, he served as an Executive  Vice  President of
Smith Barney, Inc.  (financial  services) for more than five years. He is also a
director of First American Health  Concepts,  Fund for the Aging,  City Meals on
Wheels,  American Health  Foundation,  State University of New York -- Purchase,
and Redstone Resources Inc.

Recommendation of the Board of Directors

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR THE ELECTION OF EACH OF THE
NOMINEES.

The following  Class I and III Directors will continue on the Board of Directors
for the terms indicated:

Class I Directors
(Term Expiring in 2000):

     JAMES L. KATZ,  CPA,  JD, age 62, has been a director of the Company  since
1983. He is a founder and managing  director since its  organization  in 1995 of
Chapman Partners LLC (investment banking).  Previously, he had been the co-owner
and President of Ever Ready  Thermometer  Co., Inc. from its acquisition in 1985
until its sale in 1994.  From 1971 until 1980 and from 1983 until 1985,  he held
various executive positions with Baxter International and subsidiaries of Baxter
International,   including   that  of  Chief   Financial   Officer   of   Baxter
International. He is also a director of Intec, Inc., Binax, Inc. and ELPAS North
America, Inc.

     MICHAEL A. DAVIS,  M.D.,  age 57, has served as Medical  Director/Technical
Director  and  Director of the  Company  since 1997,  and  previously  served as
Medical  Director  and  Director  of the Company  from 1995 to 1996,  as Medical
Director from 1994 to 1995, and as Associate Medical Director from 1988 to 1993.
He has been  Professor  of  Radiology  and Nuclear  Medicine and Director of the
Division of Radiologic  Research,  University of  Massachusetts  Medical  Center
since 1980. He is also a director of MacroChem Corp.

Class III Directors
(Term Expiring in 1999):

     HOWARD S. STERN,  age 67, is a co-founder  of the Company and has served as
Chairman of the Board and Director of the Company  since its  formation in 1962.
Mr.  Stern has also  served as  President  and Chief  Executive  Officer  of the
Company  since  November  1997.  From 1990 to 1994,  Mr.  Stern  served as Chief
Executive  Officer,  and from the formation of the Company until 1990, he served
as President and Chief  Executive  Officer.  Mr. Stern is also a director of ITI
Medical  Technologies,  Inc.  The  Company  has an  investment  in  ITI  Medical
Technologies, Inc.

     DAVID P. MEYERS,  age 34, has been a director of the Company since 1996. He
is the  founder of MedTest  Express,  Inc.,  an  Atlanta,  Georgia  provider  of
contracted  laboratory services for home health agencies,  and has served as its
President and Chief  Executive  Officer since 1994.  For the five years prior to
that, Mr. Meyers was the Vice President of Operations at Radiation  Care,  Inc.,
an  Atlanta,  Georgia  operator of  radiation  therapy  and  diagnostic  imaging
centers.


                                       -5-

<PAGE>


                                    MEETINGS

     The Board of Directors held four regular  meetings and two special meetings
by conference  call during the 1998 Fiscal Year.  From time to time, the members
of the Board of Directors act by unanimous  written consent pursuant to the laws
of the State of Delaware.  All directors  attended all Board meetings during the
1998 Fiscal Year, except that Messrs. Davis and Katz each missed one meeting and
Messrs. Meyer and Topol each missed two meetings.

     The Company has a standing Executive Committee, Audit Committee, Nominating
Committee, Compensation Committee and Finance Committee.

     The Executive Committee has the power and authority to act on behalf of the
Board during intervals between regularly  scheduled Board meetings.  The members
of the Executive  Committee are Messrs.  Stern,  Echenberg,  Katz and Topol. The
Executive Committee did not meet during the 1998 Fiscal Year.

     The Audit  Committee  recommends to the Board the selection of  independent
accountants  and reviews the scope and results of the annual audit.  The members
of the Audit Committee are Messrs. Katz and Topol. The Audit Committee met twice
during the 1998 Fiscal Year.

     The Nominating  Committee  recommends to the Board nominees for election to
the Board. The members of the Nominating  Committee are Messrs. Meyer and Topol.
The Nominating Committee did not meet during the 1998 Fiscal Year.

     The  Compensation   Committee  determines  the  cash  and  other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.  The Compensation  Committee also sets the policies and parameters of
the Company's executive  compensation programs and awards thereunder,  and makes
determinations  as to stock  option  grants under the 1983 Stock Option Plan and
the 1984  Directors  and  Consultants  Stock  Option  Plan.  The  members of the
Compensation Committee are Messrs. Stern and Meyer. During the 1998 Fiscal Year,
the Compensation Committee met twice on a formal basis, and numerous times on an
informal basis amending the executive compensation program.

     The Board of Directors created a Finance Committee in 1995. Its members are
Messrs.  Topol and Katz.  The  Finance  Committee  did not meet  during the 1998
Fiscal Year.


                                       -6-

<PAGE>


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth information  concerning the compensation for
services,  in all capacities for 1998, 1997 and 1996, of those persons who were,
at the end of 1998,  Chief Executive  Officer ("CEO") (Howard S. Stern) and each
of the four most highly compensated executive officers of the Company other than
the CEO (collectively, the "Named Executive Officers"):

<TABLE>
<CAPTION>
                                                Annual Compensation                        Long Term Compensation       
                                         ----------------------------------    ----------------------------------------       
                                                                                           Awards               Payouts
                                                                               ----------------------------     -------
                                                                    Other
                                                                    Annual     Restricted                                  All Other
    Name and                                                       Compensa-      Stock        Options             LTIP    Compensa-
    Principal                Fiscal       Salary         Bonus      tion (1)     Awards     ---------------       Payouts   tion (4)
    Position                  Year          ($)           ($)         ($)          ($)      # (2)     # (3)         ($)         ($) 
    --------                  ----       --------       -------    ---------   ----------   -----     -----       -----    ---------
<S>                           <C>        <C>            <C>           <C>        <C>        <C>      <C>           <C>      <C>     
Howard S. Stern, ..........   1998       $250,000       $61,874       None       None        None      .2273       None     $19,609
Chairman of the Board,        1997        250,000        11,538       None       None        None     8.5527       None       7,090
President and Chief           1996        250,000         None        None       None        None      None        None       7,245
Executive Officer

Eamonn P. Hobbs, ..........   1998       $195,000       $21,923       None       None        None      .2273       None     $ 7,630
Vice President                1997        176,250         6,058       None       None        None    45.4545       None       7,902
                              1996        170,648         None        None       None        None      None        None       8,021

Arthur L. Zimmet, .........   1998       $155,000       $40,283       None       None        None      None        None     $ 8,069
Senior Vice President         1997        153,000         7,062       None       None        None      None        None       7,380
                              1996        153,000         None        None       None        None      None        None       7,760

Dennis J. Curtin, .........   1998       $146,667       $38,861       None       None        None      None        None     $ 7,637
Vice President                1997        144,000         6,646       None       None        None     3.4091       None       7,534
                              1996        144,000         7,500       None       None        None      None        None       7,880

Agustin V. Gago, ..........   1998       $177,581         None        None       None        None      None        None     $ 7,166
Vice President                1997        184,515         None        None       None        None      None        None       7,791
                              1996        130,989         None        None       None       2,185      None        None       6,274
</TABLE>

- ----------
(1)  The Company has concluded  that the  aggregate  amount of  perquisites  and
     other personal  benefits paid to each of the Named  Executive  Officers for
     1998,  1997 and 1996 did not  exceed  the  lesser of 10% of such  officer's
     total  annual  salary  and bonus for 1998,  1997 or 1996 or  $50,000;  such
     amounts are, therefore, not reflected in the table.

(2)  Options  are  exercisable  in Class B Common  Stock of the Company and have
     been retroactively  adjusted for the 3% stock dividends described in Note M
     to the Consolidated Financial Statements.

(3)  Options are exercisable in Class B Common Stock of  AngioDynamics,  Inc., a
     wholly-owned subsidiary of the Company.

(4)  For 1998, 1997 and 1996,  includes for each of the Named Executive Officers
     the amounts  contributed by the Company under the Profit-Sharing  Plan and,
     as matching contributions,  under the companion 401(k) Plan. For 1998, also
     includes  for Howard S. Stern fees of $12,000  relating  to  attendance  at
     directors' meetings of AngioDynamics.



                                       -7-

<PAGE>


Option/SAR Grants Table

     The following table sets forth certain information  concerning stock option
grants made during 1998 to the Named Executive  Officers.  These grants are also
reflected in the Summary  Compensation  Table. All of the options granted during
1998 have an exercise  price not less than the fair market  value of the Class B
Common Stock of AngioDynamics,  Inc., a wholly-owned  subsidiary of the Company,
on the date of grant, and expire in ten years. In accordance with SEC disclosure
rules,  the  hypothetical  gains or "option  spreads"  for each option grant are
shown based on compound  annual rates of stock price  appreciation of 5% and 10%
from the grant date to the  expiration  date.  The  assumed  rates of growth are
prescribed  by the SEC and are for  illustrative  purposes  only;  they  are not
intended  to  predict  future  stock  prices,  which  will  depend  upon  market
conditions and the Company's future  performance.  The Company did not grant any
stock appreciation rights during 1998.

<TABLE>
<CAPTION>
                                                                                            Potential Realizable Value at
                                                                                            Assumed Annual Rates of Stock
                           Individual Grants                                              Price Appreciation for Option Term  
- --------------------------------------------------------------------------      ---------------------------------------------------
                       Number of     % of Total                                              
                      Securities      Options                                            5%                           10%
                      Underlying     Granted to     Exercise                    ---------------------       -----------------------
                        Options     Employees in    or Base                     Stock       Potential       Stock         Potential
                        Granted     Fiscal Year      Price      Expiration      Price         Value         Price           Value
      Name              (#) (1)       1998 (3)     ($/Sh) (4)      Date         ($/Sh)          $           ($/Sh)            $ 
      ----            ----------    ------------   ----------   ----------      ------      ---------       ------        ---------
<S>                    <C>              <C>         <C>           <C>           <C>           <C>          <C>             <C>    
Howard S. Stern ....   .2273(2)         2.2%        $40,000       5/29/08       $65,156       $5,717       $103,750        $14,489
                                                  
Eamonn P. Hobbs ....   .2273(2)         2.2%        $40,000       5/29/08       $65,156       $5,717       $103,750        $14,489
                                                  
Arthur L. Zimmet ...    None                   

Dennis J. Curtin ...    None

Agustin V. Gago ....    None
</TABLE>

- ----------
(1)  Options are exercisable in Class B Common Stock of  AngioDynamics,  Inc., a
     wholly-owned subsidiary of the Company.

(2)  Options  are  exercisable  20% per year  over five  years  from the date of
     grant,  provided a threshold event occurs or 100% on the ninth  anniversary
     of the grant,  if no  threshold  event  occurs.  A  threshold  event is the
     earlier of (i)  fourteen  months after  either an initial  public  offering
     ("IPO")  or the  spin  off  of all  AngioDynamics  stock  to the  Company's
     shareholders,  or (ii) two months after the  occurrence  of both an IPO and
     the spin off of all AngioDynamics stock to the Company's shareholders.

(3)  Represents the percentage of total options granted to employees during 1998
     and exercisable in Class B Common Stock of AngioDynamics, Inc.

(4)  The options  granted  during 1998 have an exercise  price not less than the
     fair market value of the Class B Common Stock of AngioDynamics, Inc. on the
     date of grant.  A total of 136.36 shares of  AngioDynamics'  Class B Common
     Stock may be issued under this plan.



                                       -8-

<PAGE>



Aggregated Option Exercises and Fiscal Year-End Option Value Table

     The following table sets forth certain information concerning all exercises
of stock  options  during 1998 by the Named  Executive  Officers  and the fiscal
year-end value of unexercised stock options on an aggregated basis:

<TABLE>
<CAPTION>
                                                                               Number of
                                                                               Securities             Value of
                                                                               Underlying            Unexercised
                                                                               Unexercised          In-the-Money
                                                                               Options at            Options at
                                                                              May 30, 1998          May 30, 1998
                                                                                  (#)                  ($) (1) 
                                                                              ------------          -------------
                                         Shares             Value              Exercisable/          Exercisable/
                                        Acquired on        Realized           Unexercisable         Unexercisable
       Name                             Exercise (#)          ($)                  (2)                   (2) 
       ----                             -----------        --------           ------------          -------------
<S>                                       <C>                <C>                 <C>                  <C>      
Howard S. Stern ....................      None               None                78,786/              $130,365/
                                                                                  None                  None

Eamonn P. Hobbs ....................      None               None                39,595/               $57,373/
                                                                                  None                  None

Arthur L. Zimmet ...................      None               None                50,884/               $74,695/
                                                                                  None                  None

Dennis J. Curtin ...................      None               None                50,556/               $80,269/
                                                                                  None                  None

Agustin V. Gago ....................      None               None                11,274/               $11,644/
                                                                                  None                  None
</TABLE>

- ----------
(1)  Options are  "in-the-money"  if on May 30,  1998,  the market  price of the
     stock  exceeded the exercise  price of such options.  At May 30, 1998,  the
     closing price of the  Company's  Class A and Class B Common Stock was $7.00
     and  $5.88,  respectively.  The  value of such  options  is  calculated  by
     determining the difference  between the aggregate market price of the stock
     covered by the options on May 30, 1998 and the aggregate  exercise price of
     such options.

(2)  Options granted prior to the Company's recapitalization on October 26, 1992
     are  exercisable  one-half in Class A Common  Stock and one-half in Class B
     Common Stock. Options granted after the recapitalization are exercisable in
     Class B Common Stock.



                                       -9-

<PAGE>


Compensation of Directors

     Directors,  who are not employees of the Company, are entitled to directors
fees of $15,000 annually.  Directors, who serve on committees of the Company and
who are not employees or  consultants  of the Company,  are entitled to a fee of
$500 for  each  committee  meeting  attended,  except  that  the  chairman  of a
committee is entitled to a fee of $1,000 for each committee meeting attended.

Employment Contract

     During 1994, the Company entered into an employment contract with Howard S.
Stern.  This  employment  contract  is for a term of eight  years  at an  annual
compensation of $250,000.

Severance Arrangements

     The Company has entered into severance agreements ("Severance  Agreements")
with the Named Executive Officers  (excluding Howard S. Stern) and certain other
executive officers and key employees ("Executives").

     Each Severance  Agreement  provides  certain  security to the Executives in
connection with a change of control.  A change of control  ("Change of Control")
is defined as the acquisition of 50% or more of the outstanding  voting power of
all capital stock of the Company; or the transfer of all or substantially all of
the assets of either or both of the  AngioDynamics  or Contrast Systems business
segments.  Upon a Change of Control,  all  outstanding  stock  options  vest and
remain  exercisable  until the original  expiration date of such options without
regard to the need to remain  employed by the Company.  The Company will provide
the Executive (or his estate) with an interest-free loan in the amount necessary
to pay the exercise price and the income and employment taxes due as a result of
the option exercise.

     If an Executive's  employment with the Company is terminated by the Company
for good cause (as defined  below),  death or  disability,  or by the  Executive
other than for good reason (as defined below),  during the term of the Severance
Agreement  and within two years  following  a Change of Control,  the  Executive
shall be entitled to accrued but unpaid base salary.

     A  termination  of  employment  is for good cause ("Good  Cause") under the
Severance Agreements if the basis of termination is (i) repeated acts or serious
omissions constituting dishonesty, intentional breach of fiduciary obligation or
intentional  wrongdoing or  malfeasance;  (ii)  conviction of a crime  involving
fraud,  dishonesty  or  moral  turpitude;  or  (iii) a  material  breach  of the
Severance Agreement or the conditions and requirements of employment.

     Good reason ("Good Reason") exists under the Severance  Agreements if there
is (i) a  significant  reduction  in the nature or the scope of the  Executive's
authority  and/or  responsibility;  (ii) a material  reduction in the Executives
rate of base salary; (iii) a significant reduction in employee benefits; or (iv)
a change in the principal location in which the Executive is required to perform
services, which significantly increases commuting distance.

     If an Executive's  employment with the Company is terminated by the Company
without Good Cause or by the Executive  for Good Reason,  during the term of the
Severance  Agreement  and within two years  following a Change of  Control,  the
Executive shall be entitled to: (i) accrued but unpaid base salary;  (ii) a lump
sum payment  equal to between one and two times annual base  salary,  based upon
years of service;  (iii) any benefits accrued under any incentive and retirement
plans;  (iv) paid  medical  plan  coverage  until the  earlier of 18 months from
termination or the time when the Executive obtains comparable coverage through a
new employer;  (v) a lump sum payment equal to the unvested portion,  if any, of
the  Executive's  401(k)  plan;  and (vi)  outplacement  and  career  counseling
services.

     Each Severance  Agreement  provides that if any amounts due to an Executive
thereunder  become subject to the "golden  parachute" rules set forth in Section
4999 of the  Internal  Revenue  Code,  then such  amounts will be reduced to the
extent necessary to avoid the application of such rules.


                                      -10-

<PAGE>


Report on Repricing of Options

     During 1998, the Company's Board of Directors approved the repricing of all
outstanding  stock  options  previously  granted under the  AngioDynamics  Stock
Option Plan. The repricing  provided for the exercise price of 128.41 options to
be reduced from $80,000 per share to $40,000 per share,  to reflect current fair
value.  The repricing did not affect the term or vesting  period of the options.
The following table sets forth certain  information  concerning the repricing of
stock options previously granted to the Named Executive Officers.

<TABLE>
<CAPTION>
                                                        Number of            Market                                      Length of
                                                        Securities          Price of                                      Original
                                                        Underlying          Stock at        Exercise                    Option Term
                                                         Options             Time of        Price at          New       Remaining at
                                                        Repriced          Repricing or      Repricing       Exercise       Date of
                                                        or Amended          Amendment          or            Price      Repricing or
      Name                              Date             (#) (1)             ($/Sh)         Amendment        ($/Sh)      Amendment
      ----                              ----            ----------        ------------      ---------       --------    -----------
<S>                                    <C>               <C>                 <C>             <C>             <C>          <C>       
Howard S. Stern ..............         5/05/98            8.5227(2)          $40,000         $80,000         $40,000      106 Months

Eamonn P. Hobbs ..............         5/05/98           45.4545(2)          $40,000         $80,000         $40,000      106 Months

Arthur L. Zimmet .............          None               None                None            None            None         None

Dennis J. Curtin .............         5/05/98            3.4091(2)          $40,000         $80,000         $40,000      106 Months

Agustin V. Gago ..............          None               None                None            None            None         None
</TABLE>

- ----------
(1)  Options are exercisable in Class B Common Stock of  AngioDynamics,  Inc., a
     wholly-owned subsidiary of the Company.

(2)  Options  are  exercisable  20% per year  over five  years  from the date of
     grant,  provided a threshold event occurs or 100% on the ninth  anniversary
     of the grant date, if no threshold  event occurs.  A threshold event is the
     earlier of (i)  fourteen  months after  either an initial  public  offering
     ("IPO")  or the  spin  off  of all  AngioDynamics  stock  to the  Company's
     shareholders,  or (ii) two months after the  occurrence  of both an IPO and
     the spin off of all AngioDynamics stock to the Company's shareholders.

Compensation Committee Interlocks and Insider Participation

     During 1998, the  Compensation  Committee  consisted of Howard S. Stern and
Donald A. Meyer. Mr. Stern also served as President and Chief Executive  Officer
since November 1997.  From 1990 until 1994, Mr. Stern served as Chief  Executive
Officer,  and from the  formation  of the  Company  until  1990,  he  served  as
President and Chief Executive Officer.

     A facility of the  Company  located in  Westbury,  New York is owned 27% by
Howard S. Stern.  Aggregate  rentals,  including real estate tax payments,  were
$146,000 during 1998. The lease term expired in June 1996 and is currently being
extended on a month-to-month basis.

     During  1998,  the  Company  entered  into a split  dollar  life  insurance
arrangement with Howard S. Stern. On an annual basis, the Company makes interest
bearing  advances  of  approximately  $100,000  toward  the  cost of  such  life
insurance. Interest on the advances is to be paid to the Company annually. Under
a  collateral  assignment  agreement,  the  proceeds  from the  underlying  life
insurance  policies  will first be paid to the Company to repay the  advances it
made. If the policies are terminated prior to the death of Mr. Stern or his wife
Linda B.  Stern (the  "insureds"),  the  Company  will be  entitled  to the cash
surrender  value of the policies at that time,  and any  shortfall  between that
amount and the amount of the advances  made by the Company will be repaid to the
Company by the insureds.


                                      -11-

<PAGE>


                 COMPENSATION AND STOCK OPTION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION

General

     The  Compensation   Committee  determines  the  cash  and  other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.  Howard  S.  Stern  and  Donald  A.  Meyer  are  the  members  of the
Compensation Committee.

Compensation Philosophy

     The Compensation  Committee's executive compensation  philosophy is to base
management's  pay,  in part,  on the  achievement  of the  Company's  annual and
long-term  performance  goals by (a) setting levels of compensation  designed to
attract  and  hold  superior   executives  in  a  highly  competitive   business
environment,  (b) providing incentive compensation that varies directly with the
Company's  financial  performance  and  individual  initiative  and  achievement
contributions to such  performance,  (c) linking  compensation to elements which
affect the  Company's  annual and  long-term  performance,  (d)  evaluating  the
competitiveness of executive  compensation programs based upon information drawn
from a variety of  sources,  and (e)  establishing  salary  levels  and  bonuses
intended to be consistent with competitive practice and level of responsibility,
with salary increases and bonuses  reflecting  competitive  trends,  the overall
financial  performance  of  the  Company,  the  performance  of  the  individual
executive  and the  contractual  arrangements  that  may be in  effect  with the
individual  executive.  Executive  compensation  consists of base salary, annual
performance bonuses, and stock options.

Certain Tax Consideration

     Section  162(m) of the  Internal  Revenue  Code of 1986,  as  amended  (the
"Code"),  prohibits  a publicly  held  corporation,  such as the  Company,  from
claiming a deduction on its federal income tax return for compensation in excess
of $1 million  paid for a given fiscal year to the chief  executive  officer (or
person acting in that capacity) or to the four most highly compensated  officers
of the corporation,  other than the chief executive  officer,  at the end of the
corporation's fiscal year. The $1 million compensation deduction limitation does
not apply to  "performance-based  compensation."  The Company  believes that any
compensation  received by the Named  Executive  Officers in connection  with the
exercise of options  granted  under the 1983 Stock  Option Plan will  qualify as
"performance-based  compensation",  except for a certain de minimus option grant
awarded in 1996.  Stock options issued  pursuant to the Company's  AngioDynamics
subsidiary  1997  Stock  Option  Plan  will not  qualify  as  "performance-based
compensation."  The Company has not established a policy with respect to Section
162(m) of the Code because the Company has not and does not currently anticipate
paying compensation in excess of $1 million per annum to any employee.

Base Salaries

     Base salaries for the Company's executive officers are determined initially
by evaluating  the  responsibilities  of the position held and the experience of
the individual,  and by reference to the competitive  marketplace for management
talent,  including a comparison  of base  salaries for  comparable  positions at
comparable  companies.  Annual salary adjustments are determined consistent with
the Company's compensation policy by evaluating the competitive marketplace, the
performance of the Company,  the performance of the executive  particularly with
respect  to the  ability  to manage  growth of the  Company,  and any  increased
responsibilities assumed by the executive.

Annual Incentive Compensation

     The  Company  administers  an  Executive  Incentive  Bonus Plan (the "Bonus
Plan"),  under which cash  bonuses may be made to the CEO and  President,  other
corporate  officers,  and  certain  divisional  personnel.  The  bonus  pool  is
determined at the  beginning of each fiscal year based on budgeted  earnings for
the  year.  A  discretionary   bonus  may  be  awarded  if  certain  performance
objectives, including corporate, business unit and departmental goals, have been
met, as determined by the  Compensation  Committee.  The Company awarded bonuses
ranging up to 26% of base salary to corporate  officers under the Bonus Plan for
the 1998 Fiscal Year.


                                      -12-

<PAGE>


Stock Option Agreements

     Long-term  compensation  awards are granted pursuant to the Company's stock
option  plans.  The use of  stock  options  ensures  that  the  interest  of the
Company's  executive  officers  are  tied  to  the  interest  of  the  Company's
stockholders  by  making a portion  of the  executive's  long-term  compensation
dependent  upon the value  created for  stockholders.  Options are granted at an
exercise  price equal to the fair market value of the  Company's  Class B Common
Stock on the date of the grant.  Optionees  can receive  value from stock option
grants  only if the  underlying  Common  Stock  appreciates  in the  long  term.
Generally  stock option grants utilize  vesting periods ranging from two to nine
years to encourage key executives to continue in the employ of the Company.  The
Committee  considers  the  amount of stock  options  previously  granted to each
officer,  as well as the officer's  current  performance and contribution to the
Company when determining the size of an option grant.

Compensation of Chief Executive Officer

     During the 1998  Fiscal  Year,  no options  were  granted to and no options
previously granted were exercised by Mr. Stern. During the 1998 Fiscal Year, the
base salary for Mr.  Stern was  determined  based upon the  Employment  Contract
entered into during 1994.  Mr. Stern's base salary was not adjusted and remained
at $250,000  following his appointment as President and Chief Executive  Officer
in November 1997. Mr. Stern received a cash bonus of $61,864 for the 1998 Fiscal
Year,  based upon his level of achievement in developing the Company's  products
and  strengthening  its  management  team. Mr. Stern's bonus was ratified by the
entire Board of Directors.

                                            THE COMPENSATION COMMITTEE
                                            Donald A. Meyer
                                            Howard S. Stern

Common Stock Performance

     The following graph compares the cumulative total shareholder return on the
Company's  Class A and Class B Common Stock with  returns on the American  Stock
Exchange  Market Value Index ("AMEX  Market  Value") and the Standard and Poor's
Health Care (Medical Products and Supplies) Index ("S&P Medical Index"), for the
five year  period  ended May 30,  1998.  The total  return of the Class A Common
Stock  presented in the following  graph treats all stock  dividends  payable in
Class B Common  Stock as cash  dividends  and assumes the  reinvestment  of such
dividends in Class A Common Stock.  As  prescribed by the SEC, the  measurements
are indexed to a value of $100 at May 31, 1993,  and assume all  dividends  were
reinvested.



                                      -13-

<PAGE>


                 COMPARISON OF 5 YEAR CUMULATIVE TOTAL RETURN*
          AMONG E-Z-EM, INC. CLASS A & B, THE AMEX MARKET VALUE INDEX
         AND THE S & P HEALTH CARE (MEDICAL PRODUCTS & SUPPLIES) INDEX



             [GRAPH OMITTED - TO BE SUBMITTED UNDER SEPARATE COVER]



* $100 INVESTED ON 5/31/93 IN STOCK OR INDEX - 
  INCLUDING REINVESTMENT OF DIVIDENDS.
  FISCAL YEAR ENDING MAY 31.


<TABLE>
<CAPTION>
                           Total Return - Data Summary

                                                                 Cumulative Total Return
                                                -----------------------------------------------------------
                                                5/93        5/94        5/95      5/96      5/97       5/98
                                                ----        ----        ----      ----      ----       ----
<S>                                             <C>         <C>         <C>       <C>        <C>       <C>
E-Z-EM, INC. - CLASS A (EZM.A)                  100          89          84       256        154       134
E-Z-EM, INC. - CLASS B (EZM.B)                  100          74          72       232        137       109
AMEX MARKET VALUE (1)                           100         100         112       139        142       169
S & P MEDICAL INDEX                             100          94         139       189        234       311
</TABLE>

Graph Produced by Research Data Group

- ----------
(1)  As of July 24, 1995 the  Company's  Common Stock  commenced  trading on the
     American Stock Exchange ("AMEX") and ceased being quoted on NASDAQ.


                                      -14-

<PAGE>



                              CERTAIN TRANSACTIONS

     A facility of the  Company  located in  Westbury,  New York is owned 27% by
Howard S. Stern,  25% by Betty S. Meyers, a principal  shareholder,  2% by other
employees  of the Company and 46% by  unrelated  parties,  which  includes a 25%
owner who manages the property.  Aggregate  rentals,  including  real estate tax
payments,  were  $146,000  during  1998.  The lease term  expired in 1996 and is
currently being extended on a month-to-month basis.

     During  1998,  the  Company   entered  into  split  dollar  life  insurance
arrangements  with  Howard S. Stern  (including  his spouse) and Betty S. Meyers
(the  "insureds").  On an annual  basis,  the  Company  makes  interest  bearing
advances of  approximately  $100,000  per  insured  toward the cost of such life
insurance  policies.  Interest  on the  advances  is to be paid  to the  Company
annually by the insureds.  Under collateral assignment agreements,  the proceeds
from the  policies  will first be paid to the  Company to repay the  advances it
made.  If the policies  are  terminated  prior to the death of the insured,  the
Company  will be entitled to the cash  surrender  value of the  policies at that
time, and any shortfall  between that amount and the amount of the advances made
by the Company will be repaid to the Company by the insureds.

     The Company has an unsecured,  two-year  interest  bearing note  receivable
from Eamonn P. Hobbs,  an  executive  officer of the Company,  in the  principal
amount of $320,000.  The outstanding principal and interest matures on September
30, 1999.

     The Company has engaged Paul S. Echenberg,  a director of the Company,  for
consulting  services.  Fees  for  such  services,  including  fees  relating  to
attendance at directors' meetings, were approximately $99,000 during 1998.

     The Company has engaged Michael A. Davis,  M.D., a director of the Company,
for  consulting  services.  Fees for such services were  approximately  $132,000
during 1998.

                   PROPOSAL II--RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

     The Board of Directors  appointed  Grant  Thornton  LLP,  certified  public
accountants,  who were the  Company's  independent  auditors for the 1998 Fiscal
Year, as the Company's  independent  auditors for the 1999 Fiscal Year. Although
the selection of auditors does not require ratification,  the Board of Directors
has  directed  that the  appointment  of Grant  Thornton LLP be submitted to the
Stockholders for  ratification  due to the significance of their  appointment to
the Company.

     The approval of the proposal to ratify the  appointment  of Grant  Thornton
LLP  requires  the  affirmative  vote of a  majority  of the  votes  cast by all
Stockholders represented and entitled to vote thereon. Therefore, an abstention,
withholding of authority to vote or broker non-vote will not have the same legal
effect as an "against" vote and will not be counted in  determining  whether the
proposal has received the required shareholder vote.

Recommendation of the Board of Directors

     THE  BOARD  OF  DIRECTORS  OF  THE  COMPANY   RECOMMENDS  A  VOTE  FOR  THE
RATIFICATION  OF  THE  APPOINTMENT  OF  GRANT  THORNTON  LLP  AS  THE  COMPANY'S
INDEPENDENT AUDITORS FOR THE 1999 FISCAL YEAR.

                                  ANNUAL REPORT

     All  stockholders  of record as of the Record Date,  have been sent, or are
concurrently herewith being sent, a copy of the Company's 1998 Annual Report for
the 1998 Fiscal Year.

     ANY  STOCKHOLDER  OF THE  COMPANY MAY OBTAIN  WITHOUT  CHARGE A COPY OF THE
COMPANY'S  ANNUAL  REPORT  ON  FORM  10-K  FOR THE  1998  FISCAL  YEAR  (WITHOUT
EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION,  BY WRITING TO
STOCKHOLDER  INFORMATION,  E-Z-EM,  INC.,  717 MAIN STREET,  WESTBURY,  NEW YORK
11590-5021.

                                      -15-

<PAGE>


                              STOCKHOLDER PROPOSALS

     In order to be  considered  for  inclusion  in the  proxy  materials  to be
distributed in connection  with the next Annual Meeting of  Stockholders  of the
Company, stockholder proposals for such meeting must be submitted to the Company
no later than May 1, 1999.

                                  OTHER MATTERS

     As of the date of this  Proxy  Statement,  management  knows of no  matters
other than those set forth herein which will be presented for  consideration  at
the  Meeting.  If any other matter or matters are  properly  brought  before the
Meeting or any adjournment  thereof, the persons named in the accompanying Proxy
will have  discretionary  authority to vote,  or otherwise  act, with respect to
such matters in accordance with their judgment.



                                                  PETER J. GRAHAM
                                                    Secretary

September 29, 1998



                                      -16-

<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                  E-Z-EM, INC.

                      Proxy--Annual Meeting of Stockholders
                                October 20, 1998

The  undersigned,  a stockholder  of Class A Common  Stock,  $.10 par value (the
"Class A Common Stock") of E-Z-EM, Inc., a Delaware corporation (the "Company"),
does hereby appoint Howard S. Stern and Dennis J. Curtin,  and each of them, the
true and lawful attorneys and proxies with full power of  substitution,  for and
in the name,  place and stead of the  undersigned,  to vote all of the shares of
Class A Common Stock of the Company which the  undersigned  would be entitled to
vote if personally  present at the 1998 Annual  Meeting of  Stockholders  of the
Company to be held at the  Milleridge  Inn in  Jericho,  New York,  on  Tuesday,
October  20,  1998,  at  10:00  a.m.,  Local  Time,  or at  any  adjournment  or
adjournments therof.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR PROPOSALS 1 AND 2.

     1.   ELECTION OF DIRECTORS

     For Paul S.  Echenberg,  Donald A.  Meyer and  Robert M.  Topol as Class II
     directors:

                                                   TO WITHHOLD AUTHORITY TO VOTE
                          WITHHOLD                 FOR ANY NOMINEE(S), PRINT
      FOR ___________     VOTE    ___________      NAME(S) BELOW

                                                   _____________________________

     2.   RATIFICATION OF APPOINTMENT OF AUDITORS

      FOR ___________     AGAINST ___________      ABSTAIN ___________

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

Please mark, date and sign exactly as your name appears on this Proxy card. When
shares are held  jointly,  both holders  should sign.  When signing as attorney,
executor,  administrator,  trustee or guardian,  please give your full title. If
the holder is a corporation  or  partnership,  the full corporate or partnership
name should be signed by a duly authorized officer.


Signature _____________________ Signature _____________________ Date ___________


                               


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission