EZ EM INC
DEF 14A, 2000-09-22
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: BABSON ENTERPRISE FUND INC, 24F-2NT, 2000-09-22
Next: GATEFIELD CORP, DEFR14A, 2000-09-22





                            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 24, 2000

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 24, 2000 at 10:00 a.m.,  Local
Time, for the following purposes:

     1.   To elect  three Class I  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 June 2, 2001;

     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 15, 2000 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 25, 2000

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 24, 2000

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

                                  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 2000 Annual Meeting of Stockholders
of the Company (the  "Meeting") to be held at the Milleridge Inn,  Jericho,  New
York, on Tuesday, October 24, 2000 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 25, 2000.

                              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 Officers...................................................    7
     Executive Compensation...............................................    8

Compensation and Stock Option Committee Report............................   12

Certain Transactions......................................................   15

Section 16 (a) Beneficial Ownership Reporting Compliance..................   15

Ratification of Appointment of Independent Auditors.......................   15

Annual Report.............................................................   16

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  eight  directors  are to be  elected at the Annual
Meeting.  Each of the  directors  will serve  until the 2003  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 also  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 2001 fiscal year.

                        RECORD DATE AND VOTING SECURITIES

     As of the close of business on  September  15,  2000,  the record date (the
"Record Date"), there were 4,014,190 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  5,862,378  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 non-voting 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 June 2, 2001 (the
"2001  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.

     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


                                      -1-
<PAGE>


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 the Record Date, 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             23.8
Chairman of the Board,
Director
717 Main Street
Westbury, NY 11590

Betty S. Meyers, .........................          820,806             20.4
401 Emerald Street
New Orleans, LA 70124

David P. Meyers, .........................          311,551(1)           7.8
Director
1220 Pasadena Avenue
Atlanta, GA 30306

Jonas I. Meyers, .........................          311,551(2)           7.8
904 Oakland Avenue
Ann Arbor, MI 48104

Stuart J. Meyers, ........................          311,551(3)           7.8
434 Bellaire Drive
New Orleans, LA 70124

Dimensional Fund Advisors, Inc., .........          238,575(4)           5.9
1299 Ocean Avenue
Santa Monica, CA 90401

Wellington Management Company, ...........          219,258(4)           5.5
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.

(4)  Information was derived from a Schedule 13G dated December 31, 1999.


                                      -2-
<PAGE>


     The following  table sets forth  information,  as of the Record Date, as to
the beneficial  ownership of the Company's voting Class A and non-voting 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             23.8        1,228,169             20.5
Chairman of the Board,
Director

David P. Meyers, ..........        311,551(3)           7.8          615,439(4)          10.4
Director

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

Robert M. Topol, ..........         24,694                *           68,336              1.2
Director

Paul S. Echenberg, ........          1,694                *           87,900              1.5
Chairman of the Board of
E-Z-EM Canada, Director

Donald A. Meyer, ..........         18,873                *           44,865                *
Director

James L. Katz, ............          1,719                *           56,166                *
Director

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

Michael A. Davis, M.D., ...           None                *           39,786                *
Medical Director, Director

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

Pierre A. Ouimet, .........            500                *           34,936                *
President of E-Z-EM Canada

Joseph J. Palma, ..........           None                *           31,307                *
Senior Vice President

Anthony A. Lombardo, ......           None                *             None                *
President, Chief Executive
Officer, Director

All directors and executive
 officers as a group (18
 persons) .................      1,345,795(3)          33.5        2,495,128(4)          38.3
</TABLE>

----------


                                      -3-
<PAGE>


* Does not exceed 1%.

(1)  Includes  Class A Common Stock  shares  issuable  upon  exercise of options
     currently exercisable or exercisable within 60 days from the Record Date as
     follows:  Robert M. Topol  (1,194),  Paul S. Echenberg  (1,194),  Donald A.
     Meyer  (1,194),  James L. Katz  (1,194)  and all  directors  and  executive
     officers as a group (4,776).

(2)  Includes  Class B Common Stock  shares  issuable  upon  exercise of options
     currently exercisable or exercisable within 60 days from the Record Date as
     follows:  Howard S. Stern  (78,786),  David P.  Meyers  (2,000),  Arthur L.
     Zimmet  (50,884),  Robert M. Topol  (31,444),  Paul S. Echenberg  (75,210),
     Donald  A.  Meyer  (19,272),  James L.  Katz  (53,355),  Dennis  J.  Curtin
     (50,556), Michael A. Davis, M.D. (39,091), Eamonn P. Hobbs (39,595), Pierre
     A.  Ouimet  (34,906),  Joseph  J.  Palma  (31,307)  and all  directors  and
     executive officers as a group (610,890).

(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 201,014 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 in which Mr.
     Meyers has an interest.

                        PROPOSAL I--ELECTION OF DIRECTORS

                                    NOMINEES

     The Board of Directors  currently consist of eight 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 I directors each of whom
will hold office until the Annual Meeting of Stockholders to be held in 2003 and
until their  successors are duly elected and  qualified.  The Class II 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 I  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 I of the Board of Directors

                                                                      First Year
                                                                        Became
       Name                    Principal Occupation           Age      Director
       ----                    --------------------           ---      --------

Michael A. Davis, M.D.      Medical Director of the            59        1995
                            Company

James L. Katz               Founder and Chief Executive        64        1983
                            Officer of Lakeshore Medical
                            Fitness, LLC

Anthony A. Lombardo         President and Chief Executive      53     April 2000
                            Officer of the Company


                                      -4-
<PAGE>


     MICHAEL A. DAVIS, M.D., age 59, has served as Medical Director and Director
of  the  Company   since   August  2000.   Previously,   he  served  as  Medical
Director/Technical  Director  and  Director of the  Company  from 1997 to August
2000, as Medical  Director and Director of the Company from 1995 to 1996, and as
Medical  Director  from 1994 to 1995.  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 also served as the President and
Chief Executive Officer of Amerimmune Pharmaceuticals, Inc. and its wholly-owned
subsidiary,  Amerimmune, Inc., from February 1999 to November 1999. He is also a
director of MacroChem Corp. and Amerimmune Pharmaceuticals, Inc.

     JAMES L. KATZ,  CPA,  JD, age 64, has been a director of the Company  since
1983. He is a founder of Lakeshore Medical Fitness,  LLC (fitness and diagnostic
facilities with hospitals),  and has served as its Chief Executive Officer since
April 2000.  Previously,  he had been a founder and managing  director  from its
organization  in  1995  until  May  2000 of  Chapman  Partners  LLC  (investment
banking).  From its  acquisition  in 1985  until  its  sale in 1994,  he was the
co-owner and President of Ever Ready  Thermometer Co., Inc. From 1971 until 1980
and from 1983 until  1985,  he held  various  executive  positions  with  Baxter
International  and  subsidiaries of Baxter  International,  principally  that of
Chief Financial Officer of Baxter International. He is also a director of Intec,
Inc. and Lakeshore  Management  Group,  LLC, as well as a member of the Board of
Advisors of Jerusalem Global and The Patterson Group.

     ANTHONY  A.  LOMBARDO,  age 53, has served as  President,  Chief  Executive
Officer  and  Director of the  Company  since  April 2000.  Prior to joining the
Company,  he  served  as  President  of ALI  Imaging  Systems,  Inc.  (radiology
information management) from 1998 to April 2000. From 1996 to 1998, Mr. Lombardo
served as Global Manager of the Integrated  Imaging Systems  business of General
Electric  Medical  Systems.  From 1994 to 1996,  he served as  President  of the
Medical business of Loral/Lockhead Martin Corp.

Recommendation of the Board of Directors

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

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

Class II Directors
(Term Expiring in 2001):

     PAUL S.  ECHENBERG,  age 56, 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 has
been 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 is also a director of Lallemand  Inc.,  Cedara Software
Corp.,  Benvest  Capital  Inc.,  Colliers  MacAuley  Nicholl,  Huntington  Mills
(Canada) Ltd., ITI Medical Technologies,  Inc., Flexia Corp., Fib-Pak Industries
Inc.,  Shirmax  Fashions  Ltd.,  Med-King  Systems Inc. and MacroChem  Corp. The
Company has investments in Cedara  Software Corp. and ITI Medical  Technologies,
Inc.

     DONALD A. MEYER,  age 66, has been a director  of the  Company  since 1968.
Since 1995, he has acted as 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 75, 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). 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.


                                      -5-
<PAGE>


Class III Directors
(Term Expiring in 2002):

     HOWARD S. STERN,  age 69, 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  from 1997 to April 2000.  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 36, 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, Chief Executive Officer and Director since 1994.

                                    MEETINGS

     The Board of Directors held four regular  meetings and two special meetings
by conference  call during the 2000 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
2000 Fiscal Year, except that Mr. Topol missed one meeting.

     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 2000 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 once
during the 2000 Fiscal Year.

     The Nominating  Committee  recommends to the Board nominees for election to
the Board.  The  Nominating  Committee  will  consider  nominees  for  Directors
recommended by  stockholders  upon submission in writing to the Secretary of the
Company of the names of such nominees,  together with their  qualifications  for
service with the Company.  The members of the  Nominating  Committee are Messrs.
Meyer and Topol. The Nominating Committee met once during the 2000 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.  Meyer and Katz. The Compensation  Committee
met once during the 2000 Fiscal Year.

     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 2000
Fiscal Year.


                                      -6-
<PAGE>


                               EXECUTIVE OFFICERS

     The  following  table sets forth  certain  information  with respect to the
Company's executive officers.

<TABLE>
<CAPTION>
           Name                  Age                 Positions
           ----                  ---                 ---------
<S>                              <C>    <C>
Howard S. Stern .............    69     Chairman of the Board, Director
Anthony A. Lombardo .........    53     President, Chief Executive Officer, Director
Dennis J. Curtin ............    53     Senior Vice President - Chief Financial Officer
Joseph J. Palma .............    58     Senior Vice President - Sales and Marketing
Arthur L. Zimmet ............    64     Senior Vice President - Special Projects
Sandra D. Baron .............    48     Vice President - Human Resources
Craig A. Burk ...............    47     Vice President - Manufacturing
Joseph A. Cacchioli .........    44     Vice President - Controller
Agustin V. Gago .............    41     Vice President - International
Eamonn P. Hobbs .............    47     Vice President - AngioDynamics Division
Archie B. Williams ..........    49     Vice President - Clinical Affairs / Medical
                                          Community Liaison
Terry S. Zisowitz ...........    53     Vice President - Legal and Regulatory Affairs
</TABLE>

     Officers  are elected  annually  and serve at the  pleasure of the Board of
Directors.

     Mr. Curtin has served as Senior Vice  President - Chief  Financial  Officer
since October 1999,  and previously  served as Vice President - Chief  Financial
Officer  from 1985 to  October  1999.  Mr.  Curtin has been an  employee  of the
Company since 1983.

     Mr. Palma has served as Senior Vice  President - Sales and Marketing  since
October 1999, and previously served as Vice President - Sales and Marketing from
1996 to October 1999,  and Vice  President - Sales from 1995 to 1996.  Mr. Palma
has been an employee of the Company since 1994.

     Mr.  Zimmet has served as Senior Vice  President - Special  Projects  since
1988, and has been an employee of the Company since 1982.

     Ms. Baron has served as Vice  President - Human  Resources  since 1995, and
has been an employee of the Company since 1985.

     Mr. Burk has served as Vice President - Manufacturing since 1987.

     Mr. Cacchioli has served as Vice President - Controller since 1988, and has
been an employee of the Company since 1984.

     Mr. Gago has served as Vice President -  International  since 1997, and has
been an employee of the Company since 1979.

     Mr. Hobbs has served as Vice President - AngioDynamics Division since 1991,
and has been an employee of the Company since 1988.

     Mr.  Williams  has served as Vice  President  - Clinical  Affairs / Medical
Community  Liaison since August 2000, and previously  served as Vice President -
Imaging  Products  Management from 1993 to August 2000. Mr. Williams has been an
employee of the Company since 1980.

     Ms.  Zisowitz has served as Vice President - Legal and  Regulatory  Affairs
since 1995, and previously served as Vice President - Legal Affairs from 1990 to
1995. Ms. Zisowitz has been an employee of the Company since 1989.

     The business backgrounds of Mr. Stern and Mr. Lombardo have been previously
set forth in this proxy statement.


                                      -7-
<PAGE>


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth information  concerning the compensation for
services,  in all capacities  for 2000,  1999 and 1998, of (i) those persons who
were,  during 2000, Chief Executive Officer ("CEO") (Howard S. Stern and Anthony
A. Lombardo),  (ii) those persons who were, at the end of 2000, each of the four
most highly  compensated  executive  officers of the Company other than the CEO,
and (iii) the President of E-Z-EM Canada, who is not an executive officer of the
Company,  but who is  included  in this  table  due to the  level of his  annual
compensation during 2000 (collectively, the "Named Executive Officers"):

<TABLE>
<CAPTION>
                                      Annual Compensation              Long Term Compensation
                                  ---------------------------   ------------------------------------
                                                                           Awards            Payouts
                                                                --------------------------   -------
                                                     Other                    Securities
                                                     Annual     Restricted    Underlying              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,........   2000  $261,458  $89,105    None        None       None    .2273     None    $ 6,975
Chairman of the Board,     1999   250,000   83,250    None        None       None    .2273     None     15,404
and former President       1998   250,000   61,874    None        None       None    .2273     None     19,609
and Chief Executive
Officer

Anthony A. Lombardo,....   2000  $ 41,667    None     None        None     300,000    None     None      None
President and Chief
Executive Officer
(effective April 2000)

Arthur L. Zimmet,.......   2000  $172,563  $58,809    None        None       None     None     None    $ 6,838
Senior Vice President      1999   165,000   54,945    None        None       None     None     None      9,264
                           1998   155,000   40,283    None        None       None     None     None      8,069

Joseph J. Palma,........   2000  $159,792  $54,457    None        None      10,000    None     None    $ 7,830
Senior Vice President      1999   150,000   49,950    None        None       None     None     None      9,150
                           1998   135,000   33,247    None        None       None     None     None      6,052

Dennis J. Curtin,.......   2000  $167,333  $42,308    None        None       None     None     None    $ 7,107
Senior Vice President      1999   160,000   39,996    None        None       None     None     None      8,956
                           1998   146,667   38,861    None        None       None     None     None      7,637

Eamonn P. Hobbs,........   2000  $209,166    None     None        None       None    .2273     None    $ 8,208
Vice President             1999   200,000  $17,481    None        None       None    .2273     None      8,083
                           1998   195,000   21,923    None        None       None    .2273     None      7,630

Pierre A. Ouimet,.......   2000  $223,844  $45,344    None        None       None     None     None    $ 6,554
President of E-Z-EM        1999   181,441   47,963    None        None      10,000    None     None      6,395
Canada                     1998   129,223   46,407    None        None       None     None     None      6,167
</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
     2000,  1999 and 1998 did not  exceed  the  lesser of 10% of such  officer's
     total  annual  salary  and bonus for 2000,  1999 or 1998 or  $50,000;  such
     amounts are, therefore, not reflected in the table.

(2)  Options are exercisable in Class B Common Stock of the Company.

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

(4)  For 2000, 1999 and 1998, includes for each of the Named Executive Officers,
     except  Mr.  Ouimet,  the  amounts  contributed  by the  Company  under its
     Profit-Sharing  Plan and, as matching  contributions,  under the  companion
     401(k) Plan.  For Mr.  Ouimet,  represents  amounts  contributed  by E-Z-EM
     Canada under a defined  contribution plan. For 1999 and 1998, also includes
     for Howard S. Stern fees of $6,000 and $12,000,  respectively,  relating to
     attendance at AngioDynamics directors' meetings.


                                      -8-
<PAGE>


Option/SAR Grants Table

     The following table sets forth certain information  concerning stock option
grants made during 2000 to the Named Executive  Officers.  These grants are also
reflected in the Summary  Compensation  Table. 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 2000.

<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                  (#)          2000         ($/Sh)       Date      ($/Sh)       $          ($/Sh)          $
      ----                -------    ------------    --------   ----------   ------   ---------      ------      ---------

<S>                      <C>           <C>          <C>          <C>        <C>      <C>            <C>          <C>
Howard S. Stern.....       .2273(1)     3.2%(2)     $40,000(3)   6/02/10    $65,156      $5,717     $103,750        $14,489

Anthony A. Lombardo.     300,000(4)    63.5%(5)       $8.50(6)   4/02/10     $13.85  $1,603,681       $22.05     $4,064,043

Arthur L. Zimmet....        None

Joseph J. Palma.....      10,000(4)     2.1%(5)       $5.63(6)   7/28/09      $9.16     $35,375       $14.59        $89,648

Dennis J. Curtin....        None

Eamonn P. Hobbs.....       .2273(1)     3.2%(2)     $40,000(3)   6/02/10    $65,156      $5,717     $103,750        $14,489

Pierre A. Ouimet....        None
</TABLE>

----------

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

(2)  Represents the percentage of total options granted to employees during 2000
     and exercisable in Class B Common Stock of AngioDynamics, Inc.

(3)  The options  granted  during 2000 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.

(4)  Options are  exercisable  in Class B Common Stock of the  Company.  Options
     granted to Mr.  Lombardo are  exercisable 25% per year over four years from
     the date of grant. Options granted to Mr. Palma are exercisable 33 1/3% per
     year over three years from the date of grant.

(5)  Represents the percentage of total options granted to employees during 2000
     and exercisable in Class B Common Stock of the Company.

(6)  The options  granted  during 2000 have an exercise  price not less than the
     fair market value of the Class B Common Stock of the Company on the date of
     grant, and expire in ten years.


                                      -9-
<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 2000 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
                                                     June 3, 2000     June 3, 2000
                                                          (#)             ($)(1)
                                                    -------------     -------------
                          Shares         Value       Exercisable/      Exercisable/
                        Acquired on    Realized     Unexercisable     Unexercisable
   Name                Exercise (#)       ($)            (2)               (2)
   ----                ------------    --------     -------------     -------------

<S>                        <C>           <C>           <C>              <C>
Howard S. Stern .....      None          None          78,786/          $179,607/
                                                       None               None

Anthony A. Lombardo .      None          None          None/              None/
                                                       300,000            None

Arthur L. Zimmet ....      None          None          50,884/          $106,498/
                                                       None               None

Joseph J. Palma .....      None          None          31,307/           $54,232/
                                                       6,667             $5,834

Dennis J. Curtin ....      None          None          50,556/          $111,867/
                                                       None               None

Eamonn P. Hobbs .....      None          None          39,595/           $82,120/
                                                       None              None

Pierre A. Ouimet ....      None          None          34,906            $66,085/
                                                       None              None
</TABLE>

----------

(1)  Options  are  "in-the-money"  if on June 3, 2000,  the market  price of the
     stock  exceeded the exercise  price of such options.  At June 3, 2000,  the
     closing price of the  Company's  Class A and Class B Common Stock was $6.88
     and  $6.50,  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 June 3, 2000 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.

Compensation of Directors

     On an annual basis,  directors,  who are not employees of the Company,  are
entitled to the following  compensation:  a retainer of $15,000; a fee of $1,000
for each board meeting attended; a fee of $250 for each telephonic board meeting
attended;  1,000 shares of the Company's Class B Common Stock; and stock options
for  1,000  shares  of Class B Common  Stock,  which  vest one year from date of
grant.  Directors,  who  serve  on  committees  of the  Company  and who are not
employees  of the  Company,  are  entitled  to a fee of $500 for each  committee
meeting


                                      -10-
<PAGE>


attended, except that the chairman of a committee is entitled to a fee of $1,000
for each committee meeting attended.

Employment Contracts

     During 1994, the Company entered into an employment contract with Howard S.
Stern in his capacity as Chairman of the Board. This employment  contract is for
a term of eight years at an annual compensation currently of $262,500.

     During 2000, the Company  entered into an employment  contract with Anthony
A.  Lombardo in his  capacity as President  and Chief  Executive  Officer.  This
employment  contract  provides for initial  annual base salary of $250,000.  The
contract is cancellable at any time by either the Company or Mr.  Lombardo,  but
provides for severance pay of one years base salary in the event of  termination
by the Company without cause, as defined in the contract.

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 (collectively, the "Executives").

     Each  Severance  Agreement  provides  certain  security to the Executive 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 Executive's
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.


                                      -11-
<PAGE>


                     COMPENSATION AND STOCK OPTION COMMITTEE
                        REPORT ON EXECUTIVE COMPENSATION

General

     The Compensation Committee (the "Committee")  determines the cash and other
incentive  compensation,  if any, to be paid to the Company's executive officers
and key  employees,  and  administers  the  Company's  stock option  plans.  The
Committee is currently composed of two non-employee  directors:  Donald A. Meyer
and James L. Katz.

Compensation Philosophy

     The primary  philosophy of the Company regarding  compensation to executive
officers is to offer a program  which  rewards each member of senior  management
commensurately  with the Company's  overall  growth and  financial  performance,
including each person's individual  performance during the previous fiscal year.
The  compensation  policies  are  designed to enhance the overall  strength  and
financial  performance of the Company by aligning the financial interests of the
Company's  executive officers with those of the stockholders.  The three primary
components of executive  compensation are base salary,  annual performance bonus
and stock option awards.

     The key  elements  of the  Committee's  executive  compensation  philosophy
include (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.

     In determining each executive's overall compensation, the Committee relies,
in part, on information  furnished through executive  compensation  surveys by a
recognized   compensation   consulting  firm,  publicly  available  information,
informal survey  information  obtained by management,  and information  known to
various members of the Board of Directors.

Internal Revenue Code Section 162 (m) Considerations

     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) and 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.


                                      -12-
<PAGE>


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.  Depending upon the Company's financial results as compared to budget,
bonuses may or may not be earned during each fiscal 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  Committee.
Based upon the Company's  achievements  during the 2000 Fiscal Year, the Company
awarded bonuses ranging up to 34% of base salary to corporate officers under the
Bonus Plan for the 2000 Fiscal Year.

Stock Option Agreements

     The  Committee  views stock  options as an  important  long-term  incentive
vehicle for its executive  officers.  The use of stock options  ensures that the
interest of the  Company's  executive  officers are tied to the interests of the
Company's  stockholders  by  making  a  portion  of  the  executive's  long-term
compensation dependent upon the value created for stockholders.  This promotes a
continuing  focus on the Company's  profitability  and  stockholder  value.  The
Committee  may grant  options under the  Company's  shareholder  approved  stock
option plans.  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 grant.  Optionees can
receive  value from stock  option  grants only if the  underlying  Common  Stock
appreciates in the long-term.  Generally,  stock options utilize vesting periods
ranging from two to nine years to encourage  key  executives  to continue in the
employ of the Company. In determining  long-term incentive awards, the Committee
considers the amount of stock options  previously  granted to each officer,  the
officer's  responsibility,  as well as the  officer's  current  performance  and
contribution to the Company.

Compensation of the Chief Executive Officer

     During the 2000 Fiscal  Year,  the Company  had two  individuals  acting as
President and Chief Executive  Officer.  Prior to April 3, 2000, Howard S. Stern
served as President,  Chief  Executive  Officer and Chairman of the Board. As of
April 3, 2000,  Anthony A. Lombardo  assumed the position of President and Chief
Executive  Officer,  while  Mr.  Stern  continued  to serve in his  capacity  as
Chairman of the Board.  The  Committee  has  targeted  both Mr.  Stern's and Mr.
Lombardo's total  compensation,  including  compensation  derived from awards of
stock  options,  at a level it believes is  competitive  with the average amount
paid by the Company's  competitors and companies with which the Company competes
for executive  talent.  During the 2000 Fiscal Year, Mr. Stern's base salary was
increased  to  $262,500.  Such  increase was  proportionate  with the  Company's
compensation  adjustment  for all  executives.  During the 2000 Fiscal Year,  no
options were granted to Mr. Stern and no options previously granted to Mr. Stern
were  exercised.  Mr. Stern  participates  in the Bonus Plan, as outlined above,
and, as a result of the Company's achievements during the fiscal year and of his
contributions to those achievements, he received a cash bonus of $89,105 for the
2000 Fiscal  Year.  The  Company and Mr.  Lombardo  entered  into an  employment
contract which provides for initial annual base salary of $250,000.  Pursuant to
his employment  contract,  Mr.  Lombardo was granted 300,000 options to purchase
shares  of Class B  Common  Stock  vesting  in four (4)  equal  amounts  on each
anniversary date of his employment  contract for the next four (4) years. During
the 2000 Fiscal Year, Mr.  Lombardo was not eligible to participate in the Bonus
Plan due to the date of his  hiring.  As a result,  he did not receive any bonus
during the 2000 Fiscal Year,  but will be eligible to  participate  in the Bonus
Plan during future fiscal years.


                                        THE COMPENSATION COMMITTEE
                                        Donald A. Meyer
                                        James L. Katz


                                      -13-
<PAGE>


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 Health Care Index"), for
the five year period ended June 3, 2000.  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, 1995,  and assume all  dividends  were
reinvested.

 [THE FOLLOWING TABLE WAS REPRESENTED AS A LINE GRAPH IN THE PRINTED MATERIAL.]

                           Total Return - Data Summary

                                              Cumulative Total Return
                                    --------------------------------------------
                                    5/95    5/96    5/97    5/98    5/99    5/00
                                    ----    ----    ----    ----    ----    ----

E-Z-EM, INC. - CLASS A (EZM.A)       100     264     158     138     100     136
E-Z-EM, INC. - CLASS B (EZM.B)       100     321     190     151     129     167
AMEX MARKET VALUE (1)                100     125     122     155     175     205
S & P HEALTH CARE INDEX              100     136     169     224     280     313

Graph Produced by Research Data Group, Inc.

----------

(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 $167,000 during 2000. The lease term expires in 2004.

     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.  At June 3, 2000,
the cash surrender value of such policies aggregated $474,000, and the aggregate
amount of advances made by the Company totaled $600,000.

     The Company had 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. Approximately $297,000 of this note receivable was satisfied
in October 1999, while the remaining portion was satisfied during June 2000.

     The Company has engaged Michael A. Davis,  M.D., a director of the Company,
for  consulting  services.  Fees for such services were  approximately  $165,000
during 2000.

     The Company  engaged  Paul S.  Echenberg,  a director of the  Company,  for
consulting services in 2000. Fees for such services,  including fees relating to
attendance at directors' meetings, were approximately $62,000 in cash and 11,000
shares of non-voting Class B Common Stock valued at $55,000 during 2000.

     The Company has engaged  David P. Meyers,  a director of the  Company,  for
consulting  services.  Fees  for  such  services,  including  fees  relating  to
attendance at directors' meetings, were approximately $100,000 during 2000.

            SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16 (a) of the Securities  Exchange Act of 1934, as amended requires
the Company's  executive  officers and directors,  and persons who own more than
10% of a registered class of the Company's equity securities, to file reports of
initial  ownership  and changes in ownership  with the  Securities  and Exchange
Commission.  Based solely on its review of copies of such forms  received by the
Company,  or on written  representations  from certain reporting persons that no
reports were required for such persons,  the Company  believes that,  during the
fiscal year ended June 3, 2000, all of the filing requirements applicable to its
executive officers, directors and 10% shareholders were complied with.

                   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 2000 Fiscal
Year, as the Company's  independent  auditors for the 2001 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.

     A  representative  of Grant  Thornton  LLP is expected to be present at the
annual meeting with the opportunity


                                      -15-
<PAGE>


to make a statement and to respond to appropriate questions.

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 2001 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 2000 Annual Report on
Form 10-K for the 2000 Fiscal Year.

     ANY STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE  ADDITIONAL COPIES
OF THE  COMPANY'S  ANNUAL  REPORT ON FORM 10-K FOR THE 2000 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.

                              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 28, 2001.

                                  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 25, 2000


                                      -16-
<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                  E-Z-EM, INC.

                      Proxy--Annual Meeting of Stockholders
                                October 24, 2000

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 David P. Meyers,  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 2000 Annual  Meeting of  Stockholders  of the
Company to be held at the  Milleridge  Inn in  Jericho,  New York,  on  Tuesday,
October  24,  2000,  at  10:00  a.m.,  Local  Time,  or at  any  adjournment  or
adjournments thereof.

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 Michael A. Davis,  M.D.,  James L. Katz and Anthony A. Lombardo as
          Class I 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 _________

<PAGE>


DEAR E-Z-EM SHAREHOLDER:

We are very pleased with the growth  achieved during fiscal year 2000 by E-Z-EM.
Our  business  had  record  sales  in  both  core   segments:   Diagnostic   and
AngioDynamics.  The overall  Company  reported  improved net earnings and strong
operating  results for the year.  This  reflects  continued  demand and customer
support for our products.

Net earnings were $5,965,000 for fiscal 2000, a 24% increase over last year, and
earnings  per  share  were  $.60  and  $.58  on  a  basic  and  diluted   basis,
respectively. Record net sales were $112,093,000,  compared to $107,179,000 last
year. Gross profit as a percent of sales increased to 45.0 from 42.1 in 1999.

E-Z-EM Names New President and CEO

In  today's  competitive  business  environment,  change is a key  element  of a
successful  organization's  culture.  To keep pace with the rapid changes in our
industry,  E-Z-EM named  Anthony A.  Lombardo as the Company's new President and
CEO in April 2000. Tony Lombardo brings to E-Z-EM a proven record of achievement
in the medical industry and in building  business cultures for future growth. In
a career that has spanned nearly three decades,  he was most recently  President
of ALI Imaging  Systems  Corporation,  an image  management  software  solutions
provider for the radiology and cardiology  markets.  Before that, he was General
Manager  of GE's PACS  business  and  launched  what is today the GE  Integrated
Imaging Solutions business. Tony was President of Loral Medical Systems, General
Manager of Sony Medical Systems, and held several senior management positions at
Philips Medical  Systems.  Over this span, he has been a leader in the launch of
new technologies  that encompass Image and Internet  Software  Solutions (PACS),
Computed  Radiography,  Digital  Subtraction  Angiography  and new  devices  for
vascular imaging in both cardiology and radiology.

We feel  confident  that as President  and CEO Tony will supply the  creativity,
energy  and  drive  to help us meet  the  ever  changing  needs  of our  complex
healthcare  marketplace.  He  has  already  begun  implementing  changes  to the
organizational  structure  of  E-Z-EM,   consolidating   overlapping  functions,
establishing new group leaders and empowering them to make decisions  crucial to
their  individual  departments  and to the  organization  as a whole.  And he is
actively pursuing E-Z-EM's  involvement in areas such as Virtual  Colonoscopy to
give  us  access  to  emerging  technologies  that  will  shortly  revolutionize
gastrointestinal  diagnostics and screening. We are very pleased to welcome Tony
to the E-Z-EM family.

Diagnostic Segment

The  market  continues  to be  driven by the  growth of CT and new  applications
associated  with  advances  made in image  acquisition.  These  trends have also
fueled growth in our core diagnostic  areas,  which provide contrast products to
this  segment.  We have  invested in building a strong  brand  support in the CT
suite  with  both our  barium-based  contrast  delivery  systems  as well as the
increasing  acceptance  of our  patented  EDA(TM)  technology  used in  E-Z-EM's
PercuPump(R)  CT  injectors.  This  investment  has  established  us as a valued
supplier to the CT market.  It will also help  position  us for the  potentially
explosive growth area of Virtual Colonoscopy, which will combine the strength of
CT image  creation  with tagging  agents and software  processing  to provide an
enhanced screening technology for colorectal cancer. We intend to be a leader in
this area in the future.

We continue to be the  pre-eminent  supplier of oral contrast  agents for the GI
marketplace  and to build upon our strong brand  position in the United  States.
The Company is a vocal leader  supporting  colorectal cancer (CRC) screening and
in developing  greater  consumer  awareness about this disease.  We will shortly
launch a CRC web site  specifically  tailored to the consumer,  with information
and  links  to  other   resource   sites.   We  also   support  the  Society  of
Gastrointestinal  Radiologists  and the  American  College of Radiology in their
efforts to provide quality healthcare and consumer  information about colorectal
cancer.

Last year,  EndoDynamics,  a division of our  wholly-owned  subsidiary,  Enteric
Products,  continued to provide solutions to the gastroenterology  community. We
will  build  upon  this  in the  coming  year  as we  define  and  deliver  more
specifically tailored products to this important group of physicians.

AngioDynamics Segment

Our  AngioDynamics  subsidiary  is building a strong  presence  and focus in the
interventional   radiology   marketplace,   which  utilizes  minimally  invasive
diagnostic  and  therapeutic  surgical  procedures.  AngioDynamics  develops and
manufactures  a wide range of products,  including  angiographic,  thrombolytic,
vascular access, and drainage products,


                                       -1-

<PAGE>


as well as stents and medical devices for  angioplasty.  During the past year we
introduced  several  new  product  lines,  including  a line of  fluid  drainage
catheters,  balloon expandable biliary stents, and PTA (Peripheral  Transluminal
Angioplasty) balloon catheters.

These products cover a range of applications for the interventional radiologist.
Abscession(TM)  drainage catheters are used for abscess and fluid drainage.  The
VistaFlex(TM)  platinum  alloy biliary stent  provides a unique  combination  of
flexibility and visibility under fluoroscopy,  enabling physicians to reach even
tortuous anatomy.  And VistaFlex(TM) is the only Magnetic Resonance  Angiography
(MRA) compatible stent marketed, as it produces minimal artifact. AngioDynamics'
line of Workhorse(TM)  PTA balloon  catheters  features a rugged,  high-pressure
balloon  designed to perform PTA  procedures  at an economic  price,  while also
being well suited as a stent delivery system.

This fiscal year,  AngioDynamics entered into a distribution  agreement with HDC
Corporation,  a  California-based  company that  designs and  develops  vascular
access and regional  anesthesia  medical devices.  The ability to represent this
line of high-quality  vascular access  catheters adds another  critical  product
line to the  AngioDynamics  portfolio of interventional  radiology  products and
complements the three new product groups  mentioned  above.  These new products,
marketed  under the trade name  AVA(TM),  include  implanted  medication  ports,
central venous catheters and peripherally  inserted central catheters  (PICC's),
all of which are used to deliver chemotherapeutic agents,  antibiotics and total
parenteral feeding solutions into the central circulatory system.

In July 2000,  AngioDynamics  completed a total reorganization of its operations
in Japan,  which has become the world's second largest medical  market.  Product
offerings  were  split  into  two  major   categories  --  dialysis  access  and
maintenance,  and angiographic -- and each product group is being distributed by
a top-tier  medical device company  specializing in that  particular  area. This
dual-distributor  approach  will allow  AngioDynamics  to  maximize  its product
strengths  in Japan,  and to  provide  the  healthcare  system  with  innovative
technology at a cost-effective price.

In August,  AngioDynamics  announced  that it had sold  AngioDynamics  Ltd., its
manufacturing  facility  and  operations  in the  Republic of  Ireland,  to that
subsidiary's  management.   The  Irish  facility,   established  to  manufacture
cardiology   products,   no  longer  fit  into  a  strategic   plan  focused  on
interventional  radiology,  and a management  buy-out was implemented as an exit
strategy for this group.

We look forward to this new fiscal year with renewed energy and  confidence.  We
believe that we will be well positioned to take advantage of the positive trends
in the  marketplace.  We  believe  that 2001 will be a year for  redefining  the
strategy of our  Company and  ensuring  that it is properly  positioned  for the
future.  The process will not only involve looking at what business  segments we
are in, but also the  fundamentals of how we do business.  This will help ensure
that in this demanding market we have the right cost basis to remain competitive
and continue to provide superior service to our customers.

Our Board,  management  team and all of our employees are committed to providing
the effective leadership to build upon our strong reputation,  and to creating a
company  identified  by its energy and  achievement.  We look forward to sharing
with you, over the year, our direction and strategy for the future of E-Z-EM. We
appreciate  your  continued  faith and support as we enter a year that should be
both challenging and rewarding.

Sincerely,
Howard S. Stern                         Anthony A. Lombardo
Chairman of the Board                   President and Chief Executive Officer


E-Z-EM is a publicly  held  corporation  whose shares are traded on the American
Stock Exchange under the symbols EZM.A and EZM.B


The statements made in this document contain certain forward-looking  statements
that  involve a number  of risks and  uncertainties.  Words  such as  "expects",
"intends",   "anticipates",   "plans",  "believes",   "seeks",  "estimates,"  or
variations of such words and similar expressions,  are intended to identify such
forward-looking  statements.  Investors  are  cautioned  that  actual  events or
results may differ from the Company's  expectations.  In addition to the matters
described  above,  the ability of the Company to develop  its  products,  future
actions by the FDA or other regulatory


                                       -2-

<PAGE>


agencies,  results  of  pending or future  clinical  trials,  as well as general
market conditions,  competition and pricing,  as well as the risk factors listed
from time to time in the SEC filings of E-Z-EM,  Inc., including but not limited
to its Annual  Report on Form 10-K for the year  ended June 3, 2000,  may affect
the actual results achieved by the Company.


                                      # # #


                                       -3-



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