NATIONAL HOME HEALTH CARE CORP
DEF 14A, 1995-11-13
OFFICES & CLINICS OF DOCTORS OF MEDICINE
Previous: EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES /NY/, 10-Q, 1995-11-13
Next: NEW ENGLAND LIFE PENSION PROPERTIES II, 10-Q, 1995-11-13






<PAGE>

                                  SCHEDULE 14A
                                 (RULE 14A-101)
                    INFORMATION REQUIRED IN PROXY STATEMENT


                            SCHEDULE 14A INFORMATION

  PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF
                                      1934


Filed by the Registrant [ X ]

Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[  ]  Preliminary Proxy Statement
[X ]  Definitive Proxy Statement
[  ]  Definitive Additional Materials
[  ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
[  ]  Confidential,  for  Use  of  Commission  Only  (as permitted by Rule 14a-
      6(e)(2))

                         National Home Health Care Corp.        
                -----------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

[X ]  $125  per  Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
      or item 22(a)(2) of Schedule 14A.

[  ]  $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
      6(i)(3).

[  ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
      (1)   Title of each class of securities to which transaction applies:

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

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

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

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

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

      (4)   Proposed Maximum aggregate value of transaction:

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



      (5)   Total fee paid:
                                                           
            ------------------------------------------------------------  



 [  ]  Fee paid previously with preliminary materials.

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

             (1)   Amount Previously Paid:

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


             (2)   Form, Schedule or Registration Statement No.:

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


             (3)   Filing Party:

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


             (4)   Date Filed:

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






</PAGE>
<PAGE>



<PAGE>

                              NATIONAL HOME HEALTH CARE CORP.
                                   700 White Plains Road
                                 Scarsdale, New York  10583

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

                          NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                To be held December 8, 1995
                                 --------------------------

            TO THE STOCKHOLDERS OF NATIONAL HOME HEALTH CARE CORP.:

                  The  Annual  Meeting  of Stockholders of National Home Health
            Care  Corp.  (the  "Company") will be held at the offices of Parker
            Chapin  Flattau  &  Klimpl,  LLP,  1211 Avenue of the Americas, New
            York,  New York, at 10:00 A.M. on Friday, December 8, 1995, for the
            following purposes:

                        (1)   To  elect  five  Directors of the Company to hold
            office  until  the  next  Annual  Meeting of Stockholders and until
            their successors shall have been duly elected and qualified; and

                        (2)   To  consider  and transact such other business as
            may properly come before the meeting or any adjournment thereof.

                  A  Proxy  Statement,  form  of proxy and the Annual Report to
            Stockholders of the Company for the fiscal year ended July 31, 1995
            are  enclosed  herewith.  Only holders of record of Common Stock of
            the  Company  at  the close of business on November 3, 1995 will be
            entitled  to  notice  of  and to vote at the Annual Meeting and any
            adjournments thereof.  A complete list of the stockholders entitled
            to  vote will be available for inspection by any stockholder during
            the meeting.  In addition, the list will be open for examination by
            any  stockholder,  for  any  purpose germane to the meeting, during
            ordinary  business hours, for a period of at least 10 days prior to
            the  meeting  at  the  offices of the Company, located at 700 White
            Plains Road, Scarsdale, New York 10583.
                              
                                       By Order of the Board of Directors,

                                           Steven Fialkow
                                           Secretary
            Scarsdale, New York
            November 10, 1995


                  ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING.
            IF  YOU  DO  NOT  EXPECT  TO  BE  PRESENT, PLEASE DATE AND SIGN THE
            ENCLOSED  FORM  OF  PROXY AND RETURN IT PROMPTLY USING THE ENCLOSED
            ENVELOPE.  NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.




</PAGE>
<PAGE>





                              NATIONAL HOME HEALTH CARE CORP.
                                   700 White Plains Road
                                 Scarsdale, New York  10583

                                      _______________

                                      PROXY STATEMENT
                                      _______________


                  This  Proxy  Statement  is  furnished  in connection with the
            solicitation  by  the board of directors (the "Board of Directors")
            of  National  Home  Health Care Corp. (the "Company") of proxies in
            the  form  enclosed.    Such  proxies  will  be voted at the Annual
            Meeting of Stockholders of the Company to be held at the offices of
            Parker  Chapin  Flattau & Klimpl, LLP, 1211 Avenue of the Americas,
            New  York, New York, at 10:00 A.M. on Friday, December 8, 1995 (the
            "Meeting")  and  at  any adjournments thereof, for the purposes set
            forth in the accompanying Notice of Annual Meeting of Stockholders.

                  The principal executive offices of the Company are located at
            700  White  Plains  Road,  Scarsdale,  New  York 10583.  This Proxy
            Statement  and  accompanying  form  of proxy are being mailed on or
            about  November  10, 1995 to all stockholders of record on November
            3, 1995 (the "Record Date").

                  Any  stockholder  giving  a proxy has the power to revoke the
            same  at  any  time  before  it  is  voted.  The cost of soliciting
            proxies  will be borne by the Company.  The Company has no contract
            or  arrangement  with any party in connection with the solicitation
            of  proxies.    Following  the  mailing  of  the  proxy  materials,
            solicitation  of  proxies  may be made by officers and employees of
            the  Company  by  mail,  telephone, telegram or personal interview.
            Properly   executed  proxies  will  be  voted  in  accordance  with
            instructions  given by stockholders at the places provided for such
            purpose  in  the  accompanying proxy.  Unless contrary instructions
            are  given  by  stockholders,  it  is  intended  to vote the shares
            represented  by  such proxies for the election of the five nominees
            for director named herein.


                                     VOTING SECURITIES

                  Stockholders  of  record  as  of the close of business on the
            Record  Date  will  be  entitled  to notice of, and to vote at, the
            Meeting  or  any  adjournments  thereof.  On the Record Date, there
            were  4,718,075 outstanding shares of common stock, par value $.001
            per  share,  of  the  Company  (the "Common Stock"). Each holder of
            Common  Stock  is  entitled to one vote for each share held by such
            holder.    The presence, in person or by proxy, of the holders of a
            majority  of the outstanding shares of Common Stock is necessary to
            constitute  a  quorum  at  the  Meeting.    Proxies submitted which
            contain  abstentions  or broker non-votes will be deemed present at
            the Meeting in determining the presence of a quorum.
<PAGE>





                  Shares of Common Stock that are voted to abstain with respect
            to  any matter will be considered cast with respect to that matter.
            Shares  subject to broker non-votes with respect to any matter will
            not be considered cast with respect to that matter.

                      SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

                  The  following table sets forth certain information regarding
            the  beneficial  ownership  of  Common Stock at November 1, 1995 by
            (i)  each person or group known by the Company to be the beneficial
            owner  of  more  than 5% of the outstanding shares of Common Stock;
            (ii)  each  director and nominee for director of the Company; (iii)
            each  of  the  executive officers named in the Summary Compensation
            Table herein under "Executive Compensation"; and (iv) all directors
            and executive officers of the Company as a group:

<TABLE>
<CAPTION>
Name and Address              Amount and Nature             Percent
of Beneficial Owner           of Beneficial Ownership       of Class

<S>                           <C>                           <C>
Frederick H. Fialkow          1,470,008(1)(9)               30.7%
700 White Plains Road
Scarsdale, NY 10583

Steven Fialkow                72,362(2)(9)                  1.5%
700 White Plains Road
Scarsdale, NY 10583

Richard Garofalo              67,904(3)(9)                  1.4%
99 Rustic Avenue
Medford, NY 11763

Ira Greifer, M.D.             45,000(4)                     1.0%
1825 Eastchester Road
Bronx, NY 10461

Bernard Levine, M.D.          668,900(5)                    14.2%
P.O. Box 2635
La Jolla, CA 92038

Leon Pordy, M.D.              185,000(6)(7)                 3.9%
1125 Park Avenue
New York, NY 10128

Robert C. Pordy, M.D.         1,000                         *
340 Kingsland Street
Nutley, NJ   07110









                                             -2-<PAGE>





Name and Address              Amount and Nature             Percent
of Beneficial Owner           of Beneficial Ownership       of Class

Trafalger Management, N.V.    390,000(8)                    8.3%
1-7 Willenstad
Curacao, Netherlands Antilles

All officers and directors,
as a group (9 persons)        2,602,887(10)                 52.6%
</TABLE>
____________________________________

            (1)   Does  not  include  500  shares  of Common Stock owned by Mr.
                  Fialkow's  wife,  as  to  which  shares Mr. Fialkow disclaims
                  beneficial ownership.  Includes 75,000 shares of Common Stock
                  which  may  be  acquired  pursuant  to  currently exercisable
                  options  granted  under  the Company's 1992 Stock Option Plan
                  (the "1992 Plan").
            (2)   Includes  42,468 shares of Common Stock which may be acquired
                  pursuant  to  currently exercisable options granted under the
                  1992 Plan.
            (3)   Includes  42,468 shares of Common Stock which may be acquired
                  pursuant  to  currently exercisable options granted under the
                  1992 Plan.
            (4)   Includes  5,000  shares of Common Stock which may be acquired
                  pursuant  to  currently exercisable options granted under the
                  1992  Plan.
            (5)   Includes  5,000  shares of Common Stock which may be acquired
                  pursuant  to  currently exercisable options granted under the
                  1992 Plan.
            (6)   Does  not  include  an aggregate of 5,200 shares owned by Dr.
                  Pordy's  wife  and  children,  as  to  which shares Dr. Pordy
                  disclaims beneficial ownership.
            (7)   Includes  5,000  shares of Common Stock which may be acquired
                  pursuant  to  currently exercisable options granted under the
                  1992 Plan.
            (8)   The amount and nature of beneficial ownership of these shares
                  by  Trafalger  Management, N.V. ("Trafalger") is based solely
                  on  the  records  of  the  Company's transfer agent, American
                  Stock  Transfer  &  Trust Company. Trafalger has the power to
                  vote,  direct the vote, dispose of, or direct the disposition
                  of,  these  shares.   The Company's Board of Directors has no
                  independent  knowledge of the accuracy or completeness of the
                  information  set  forth  by  such  transfer agent, but has no
                  reason  to  believe  that such information is not complete or
                  accurate.
            (9)   Under  the  Company's  Savings and Stock Investment Plan (the
                  "Savings  Plan"),  46,958, 24,934 and 23,936 shares have been
                  allocated  to  the  accounts of Messrs. Frederick H. Fialkow,
                  Steven  Fialkow  and  Richard  Garofalo,  respectively, as of
                  December 31, 1994 (the 1995 allocation under the Savings Plan
                  has not yet been determined).  Under the terms of the Savings
                  Plan,  if  a participant fails to give timely instructions as
                  to the  voting  of  shares  of  Common  Stock  held  in  a
                  participant's account, the trustee of the Plan will vote such
                  shares  in the same proportion as it votes all of  the shares
                  for which such trustee receives instructions.
            (10)  Includes 234,936 shares of Common Stock which may be acquired
                  pursuant  to  currently  exercisable options granted under to
                  1992 Plan and 119,001 shares under the Savings Plan.






                                             -3-<PAGE>





                                   ELECTION OF DIRECTORS

                  Unless  otherwise  indicated,  the  shares represented by all
            proxies  received  by  the  Board of Directors will be voted at the
            Meeting  in  accordance  with  their  terms  and, in the absence of
            contrary  instructions,  for  the election of Frederick H. Fialkow,
            Steven Fialkow, Ira Greifer, M.D., Bernard Levine, M.D., and Robert
            C.   Pordy,  M.D.  to  serve  until  the  next  Annual  Meeting  of
            Stockholders  and until their successors are elected and qualified.
            Although  it  is anticipated that each nominee will be available to
            serve  as  a  director, should any nominee be unavailable to serve,
            proxies will be voted by the Board of Directors.

            EXECUTIVE OFFICERS AND DIRECTORS

                  The following table sets forth certain information concerning
            the nominees for director and executive officers of the Company:
<TABLE>
<CAPTION>
                                  Year First
                                  Elected or    Present
                                  Appointed     Position
    Name               Age        Director      with the Company        
- ------------           ---        ---------     ----------------
<S>                     <C>         <C>         <S>
Frederick H. Fialkow    64          1985        Chairman of the Board of 
                                                Directors, President and Chief
                                                Executive Officer

Steven Fialkow          36          1991        Executive Vice President, New
                                                England Home Care, Inc. and
                                                Secretary and Director of the
                                                Company

Richard Garofalo        44           --         President, Health Acquisition
                                                Corp.

Ira Greifer, M.D.       64          1983        Director

Robert P. Heller        34           --         Vice President of Finance and
                                                Chief Financial Officer

Warren D. Stowell       43           --         President, Brevard Medical 
                                                Center, Inc., President, First
                                                Health, Inc.

Bernard Levine, M.D.    67          1983        Director

Robert C. Pordy, M.D.   38           --         Nominee for Director

Thomas A. Smith         38           --         President, New England Home
                                                Care, Inc.
</TABLE>
                  The Company's directors are elected at each Annual Meeting of
            Stockholders  of  the  Company  to  serve for a term of one year or
            until  their  successors  are duly elected and qualified.  Officers
            serve  at  the  discretion of the Board of Directors.  The terms of
            office  of  all  officers  and  directors expire at the time of the
            annual meeting each year.

                  Frederick  H.  Fialkow has been President and Chief Executive
            Officer  of  the  Company  as  well  as  Chairman  of  the Board of
            Directors  since  February  1988.    He  has been a Director of the
            Company  since  April  1985.   Mr. Fialkow served as Executive Vice
            President  of  the Company from March 1985 through January 1988 and
            as  President  of  National  HMO  (New  York),  Inc., the Company's
            wholly-owned  subsidiary,  from  August  1984  until  January 1988.
            Frederick  H.  Fialkow  is  the  father  of  Steven Fialkow and the
            father-in-law of Thomas A. Smith.

                                           -4-



                  Steven  Fialkow  has served as Secretary of the Company since
            September  1995,  as  Executive  Vice President of New England Home
            Care, Inc. since August 1995 and as a Director of the Company since
            December 1991.  Prior thereto he served as Executive Vice President
            of  Health  Acquisition Corp. from May 1994 to August 1995.  He has
            served  as  President  of  National HMO (New York), Inc. from April
            1989  to  April  1994 and Vice President of National HMO (New York)
            Inc. from August 1984 to March 1989.  Steven Fialkow is a certified
            public  accountant.  He  is the son of Frederick H. Fialkow and the
            brother-in-law of Thomas A. Smith.

                  Richard  Garofalo  has  served  as  President  of  Health
            Acquisition  Corp., a wholly-owned subsidiary of the Company, since
            January 1988.

                  Ira  Greifer,  M.D.  has been a Director of the Company since
            July  1983. He has been a Director, Department of Pediatrics at the
            Hospital  of Albert Einstein College of Medicine since 1966.  He is
            also  a  Professor  of Pediatrics at the Albert Einstein College of
            Medicine.

                  Robert  P.  Heller, a certified public accountant, has served
            as  Vice  President  of  Finance and Chief Financial Officer of the
            Company  since  March  1989.  Prior thereto, and for more than four
            years,  he  was  an employee of Richard A. Eisner & Company, LLP, a
            firm  of  certified  public  accountants,  who  are  the  Company's
            independent auditors.

                  Warren  D. Stowell has served as President of Brevard Medical
            Center,  Inc.,  a  wholly-owned  subsidiary  of  the  Company,  and
            President  of  First Health, Inc., a wholly-owned subsidiary of the
            Company,  since  November 1, 1995.  From July 1993 through November
            1995,  Mr.  Stowell  served  as  Chief Operating Officer, Insurance
            Division,  for Ramsay HMO, Inc.  From June 1991 until July 1993 Mr.
            Stowell  was President and Chief Executive Officer of Care Florida,
            Inc.    For  the  three  years prior thereto, Mr. Stowell served as
            President and Chief Executive Officer of H.I.P. Network of Florida.

                  Bernard  Levine,  M.D.,  has  been  a Director of the Company
            since  July  1983.    For more than the past 20 years he has been a
            Professor  of  Internal  Medicine  at New York University School of
            Medicine  with  a  sub-speciality  in  Allergy and Immunology.  Dr.
            Levine devotes a portion of his time as a private consultant to the
            health  care  industry.   Dr. Levine is also currently serving as a
            director for Cypros Pharmaceutical Corp.

                  Robert  C.  Pordy,  M.D.,  has  been  nominated  to stand for
            election  to  the  Board of Directors.  Since April 1993, Dr. Pordy
            has  served  as  Director  of International Cardiovascular Clinical
            Research 

                                             -5-<PAGE>





            at  Hoffman-La  Roche Inc., a biopharmaceutical Company.  From June
            1990 until March 1993 he served as a Associate Director at Hoffman-
            LaRoche Inc.  Dr. Pordy is the son of Leon Pordy, M.D.

                  Thomas  A.  Smith has served as President of New England Home
            Care,  Inc.  since  August  1995.    Prior  thereto,  he  served as
            Executive  Vice  President  of Health Acquisition Corp. from August
            1991  until  August 1995.  From September 1989 to July 1991, he was
            Director  of  Corporate  Development  of the Company.  From January
            1988 to August 1989, Mr. Smith served as Vice-President of National
            HMO  (New  York), Inc.  Mr. Smith is the son-in-law of Frederick H.
            Fialkow and the brother-in-law of Steven Fialkow.

            MEETINGS OF THE BOARD OF DIRECTORS

                  The  Board  of Directors held four meetings during the fiscal
            year  ended  July  31,  1995 ("fiscal 1995").  Each director, other
            than  Dr.  Leon  Pordy,  attended  at  least  75% of (i) all of the
            meetings of the  Board of Directors during fiscal 1995 and (ii) all
            of the meetings of all the Committees on which he served.

                  The  Company's  Audit Committee is currently composed of Drs.
            Levine,  Pordy and Greifer.  The function of the Audit Committee is
            to  make  recommendations  concerning  the  selection  each year of
            independent auditors of the Company, to review the effectiveness of
            the  Company's  internal  accounting methods and procedures, and to
            determine through discussions with the independent auditors whether
            any  instructions  or  limitations  have  been  placed upon them in
            connection  with  the  scope  of their audit or its implementation.
            The Audit Committee held one meeting during fiscal 1995.

                  The  Compensation  Committee  is composed of Drs. Greifer and
            Levine.    The  function of the Compensation Committee is to review
            and  recommend  to  the  Board of Directors policies, practices and
            procedures  relating  to  compensation  of  key  employees  and  to
            administer  employee  benefit plans. The Compensation Committee did
            not  meet  formally  during  fiscal  1995; however, its members met
            informally  from time to time and acted by unanimous consent on two
            occasions.

                  The Nominating Committee is composed of Mr. Frederick Fialkow
            and  Drs.  Greifer, Levine and Pordy.  Its function is to recommend
            nominees  for the Board of Directors.  The Nominating Committee did
            not  meet  formally  during  fiscal  1995; however, its members met
            informally from time to time.

                  The  Quality  Assurance Committee is composed of Drs. Greifer
            and Levine. Its function is to review and recommend to the Board of
            Directors  policies,  practices  and procedures relating to quality
            assurance  in  connection  with  health care services.  The Quality
            Assurance  Committee  did  not  meet  formally  during fiscal 1995;
            however, its members met informally from time to time.



                                             -6-<PAGE>





            EXECUTIVE COMPENSATION

                  The  following  table  sets  forth information concerning the
            annual  and  long term compensation during the Company's last three
            fiscal  years  of  the  Company's Chief Executive Officer and other
            most  highly  compensated  executive officers of the Company, whose
            salary  and  bonus  for  the 1995 fiscal year exceeds $100,000, for
            services  rendered  in  all  capacities  to  the  Company  and  its
            subsidiaries:

            SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                              Annual Compensation              Long Term Awards
                       ------------------------------------   ------------------
                                                                       All Other
Name and                                    Other Annual               Compen-
Principal Position     Year  Salary  Bonus  Compensation(1)  Options   sation(2)
- ------------------     ----  ------  -----  ---------------  -------   ---------
<S>                    <C>  <C>        <S>    <C>              <C>        <C>
Frederick H. Fialkow,  1995 $285,000   --     $2,774           75,000     $4,000
Chairman of the Board, 1994  285,000   --      2,774             --        4,000
President and Chief    1993  285,000   --      2,774             --        4,000
Executive Officer

Richard Garofalo,      1995 $120,700 $54,106  $4,961           42,468     $5,000
President,             1994  115,000  44,513   4,961             --        5,000
Health Acquisition     1993  100,000  26,000   4,961             --        5,000
Corp.
</TABLE>
            ______________________

            (1)   Represents  contribution to Employer's health insurance under
                  the    Company's  Premium  Conversion  Plan  (the  "Premium
                  Conversion Plan").
            (2)   Represents   the  Company's  matching  contribution  to  each
                  individual  as  deferred  compensation  under  the  Company's
                  Savings  Plan  pursuant  to  Section  401(k)  of the Internal
                  Revenue Code of 1986, as amended.

               In  December  1992  the Company adopted the 1992 Plan to provide
            for  the  granting  of  options to purchase an aggregate of 500,000
            shares  of  the  Company's  Common  Stock.    The  1992  Plan  is
            administered   by  the  Compensation  Committee  of  the  Board  of
            Directors.    The  Compensation  Committee  has  the  authority  to
            determine  the  terms  of  options  granted  under  the  1992 Plan,
            including,  among  other  things, the individuals who shall receive
            options,  the  times  when  they  shall  receive  them,  whether an
            incentive  stock  option and/or non-qualified stock option shall be
            granted,  the number of shares to be subject to each option and the
            date   each  option  shall  become  exercisable.    The  1992  Plan
            terminates on August 16, 2002.



                                            -7-<PAGE>



<PAGE>

      OPTION GRANTS IN LAST FISCAL YEAR

               The following table sets forth the details of options granted to
            those  individuals  listed  in  the  Summary Compensation Table who
            received options during fiscal 1995.
<TABLE>
<CAPTION>
                      % of                                   Potential
                      Total                                  Realizable 
                      Options                                Value at Assumed 
           Number     Granted    Exercise                    Annual Rate
           of         Employees  Price                       of Stock Price
           Options    in Fiscal  Per         Expiration      Appreciation for
Name       Granted    Year       Share       Date            Option Terrm(3)
- --------   -------    ---------  -------     -------         ---------------
                                                             5%          10%
                                                             -------  -------
<S>        <C>         <C>      <C>         <S>              <C>      <C>
Frederick  75,000      26.5%    $2.887(1)   October 31,      $59,821  $132,191
H. Fialkow                                  1995

Richard    42,468      15.0%     2.625(2)   October 31,       30,799    68,059
Garofalo                                    1995

</TABLE>
            __________________________

            (1)   Represents  at  least  110%  of  the fair market value of the
                  Company's Common Stock on the date of grant.
            (2)   Represents  at  least  100%  of  the fair market value of the
                  Company's Common Stock on the date of grant.
            (3)   These  are  hypothetical values using assumed compound growth
                  rates prescribed by the Securities and Exchange Commission.

      OPTION  EXERCISES  IN  LAST  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE

                  No  options  were  exercised  by any named executive officers
            during  fiscal  1995.   The following table contains information at
            July  31,  1995,  concerning  the  number  and value of unexercised
            options held by Messrs. Frederick Fialkow and Garofalo.

<TABLE>
<CAPTION>
                                                          Value of
                                Number of                 Unexercised
                                Unexercised               In-the-Money
                                Options Held              Options Held
                                at Fiscal Year-End        at Fiscal Year End
                                (Exercisable/             (Exercisable/
Name                            Unexercisable)            Unexercisable)(1)
<S>                               <C>                        <C>
Frederick H. Fialkow              75,000/-0-                 $55,350/0

Richard Garofalo                  42,468/-0-                 $42,468/0

</TABLE>
            __________________

            (1)   Fair  market  value of underlying securities (the closing bid
                  price   of  Common  Stock  on  the  National  Association  of
                  Securities  Dealers  Automated  Quotation  System  - National
                  Market  System) at fiscal year end (July 31, 1995), minus the
                  exercise price.

                                          -8-
</PAGE>


            STANDARD REMUNERATION OF DIRECTORS

                  The Company's non-employee directors are paid a fee of $2,500
            for each meeting of the Board of Directors attended.  Upon adoption
            of the 1992 Plan, each non-employee director was granted options to
            purchase 5,000 shares of Common Stock.

            EMPLOYMENT AND RELATED AGREEMENTS

                  Effective April 30, 1993, the Company entered into an amended
            and  restated five-year employment agreement with Frederick Fialkow
            pursuant  to  which  Mr.  Fialkow  is  employed  as  the  Company's
            President  and  Chief Executive Officer.  Mr. Fialkow may terminate
            this  agreement,  without  liability, at any time upon at least one
            year   prior  written  notice.    The  agreement  is  automatically
            renewable  for an additional five-year period, unless terminated at
            the  option  of  either  party and provides for an annual salary of
            $285,000, subject to a cost of living adjustment.  In addition, Mr.
            Fialkow  is  entitled to receive an annual bonus in an amount equal
            to  5%  of  the  Company's  consolidated  net income (before income
            taxes)  in  such  year  in  which the consolidated net income is in
            excess  of  $3,000,000,  provided  that  the  bonus  may not exceed
            $150,000  in any year.  Further, Mr. Fialkow's employment agreement
            provides  for the Company to pay Mr. Fialkow the approximate sum of
            $2,774 representing the amount of his annual contribution under the
            Company's  Premium  Conversion  Plan.    The  agreement  contains
            confidentiality   and  nondisclosure  provisions  relating  to  the
            Company's  business  and  all confidential information developed or
            made  known  to  Mr.  Fialkow  during  his term of employment.  The
            agreement  also  contains  certain  non-competition provisions that
            preclude  Mr.  Fialkow from competing with the Company for a period
            of  one  year  from  the  date  of  termination  of  his employment
            agreement.

                  Effective  as  of August 1, 1993, the Company entered into an
            employment  agreement  with  Mr.  Garofalo  pursuant  to  which  he
            continued  to  be  employed  as  an  executive of the Company at an
            annual salary of $115,000.  The employment agreement provides for a
            5%  increase  over the initial rate during each subsequent 12-month
            period.    In  addition,  the employment agreement provides for the
            Company   to  pay  Mr.  Garofalo  the  approximate  sum  of  $4,961
            representing  the  amount  of  his  annual  contribution  under the
            Company's  Premium  Conversion  Plan.    Mr.  Garofalo  receives
            additional  benefits that are generally provided other employees of
            the  Company.    The employment agreement expires on July 31, 1997.
            The  employment  agreement  contains  certain  confidentiality  and
            nondisclosure   provisions   and   also   contain   non-competition
            provisions  that  preclude  Mr.  Garofalo  from  competing with the
            Company  for  a  period of one year from the date of termination of
            his employment agreement.

            COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

                  The  members  of  the Compensation Committee of the Company's
            Board  of  Directors  are Drs. Ira Greifer and Bernard Levine, non-
            employee directors.



                                            -9-<PAGE>





            PERFORMANCE GRAPH

                  The following graph compares the cumulative return to holders
            of  Common  Stock  for  the five years ended July 31, 1995 with the
            National  Association  of  Securities  Dealers  Automated Quotation
            System  Market Index and a SIC group index (1) for the same period.
            The  comparison  assumes $100 was invested at the close of business
            on August 1, 1990 in the Common Stock and in each of the comparison
            groups, and assumes reinvestment of dividends.  The Company paid no
            dividends during the periods.

<TABLE>
<CAPTION>
- -------------------------------FISCAL YEAR ENDING---------------------------
COMPANY                     1990      1991      1992    1993      1994    1995
- -------                     ----      ----      ----    ----      ----    ----
<S>                         <C>       <C>       <C>     <C>       <C>     <C>
NATIONAL HOME HEALTH CARE   100.00    109.09    159.09   81.82    100.00  131.82
INDUSTRY INDEX              100.00    136.91    138.94  104.05    100.68  112.37
BROAD MARKET                100.00    100.40    102.87  127.77    139.43  170.86

</TABLE>







            ______________________________________

            (1)   The  peer  group  selected  by  the  Company  includes  those
                  companies  within  the  Company's  Standard  Industrial  Code
                  ("SIC")  of "home health care services".  The companies which
                  comprise  the  SIC  group are Amedisys Inc., Apria Healthcare
                  Group,  The  Care  Group  Inc., Caretenders Healthcorp, Coram
                  Healthcare,  DSI  Industries Inc., DYNACQ International Inc.,
                  Healthdyne  Inc.,  Hospital Staffing Services, In Home Health
                  Inc.,  Infu-Tech  Inc.,  Medical  Innovations  Inc., Medquist
                  Inc., Numed Home Health Care, Option Care Inc., Pacific Rehab
                  &  Sports,  Pediatric  Services  of  America, Physician CP of
                  America,  Quantum  Health Resources, Rotech Medical CP, Staff
                  Builders  Inc.,  Telmed Inc., Tokos Medical CP, U.S. Homecare
                  CP, Vivra Inc. and Wellpoint Health Network.








                                            -10-<PAGE>





                          REPORT OF THE COMPENSATION COMMITTEE ON
                                   EXECUTIVE COMPENSATION



                  OVERVIEW AND PHILOSOPHY

                  The  Compensation  Committee  of  the  Board  of Directors is
            composed  entirely of non-employee directors and is responsible for
            developing  and  making  recommendations  to the Board of Directors
            with  respect to the Company's executive compensation policies.  In
            addition,  the  Compensation  Committee,  pursuant  to  authority
            delegated by the Board of Directors, determines the compensation to
            be  paid  to  the  Chief  Executive  Officer  and each of the other
            executive officers of the Company.

                  The   objectives  of  the  Company's  executive  compensation
            program are to:

                        *       Support  the  achievement  of  desired Company
                                performance
                        *       Provide  compensation  that  will  attract and
                                retain superior talent and reward performance

                  The  executive compensation program provides an overall level
            of  compensation  opportunity that is competitive within the health
            care  industry,  as  well  as  with a broader group of companies of
            comparable size and complexity.

                  EXECUTIVE OFFICER COMPENSATION PROGRAM

                  The  Company's  executive  officer  compensation  program  is
            comprised of base salary, annual cash incentive compensation, long-
            term  incentive  compensation  in  the  form  of  stock options and
            various  benefits,  including  medical  and pension plans generally
            available to employees of the Company.

                  BASE SALARY
                  Base  salary  levels for the Company's executive officers are
            competitively   set  relative  to  companies  in  the  health  care
            industry.    In determining salaries, the Committee also takes into
            account  individual  experience and performance and specific issues
            particular to the Company.

                  STOCK OPTION PROGRAM
                  The stock option program is the Company's long-term incentive
            plan  for  providing  an  incentive  to  key  employees  (including
            directors  and officers who are key employees) and to Directors who
            are not employees of the Company.

                  The  1992  Stock  Option  Plan  authorizes  the  Compensation
            Committee  to  award key executives stock options.  Options granted
            under the plan may be granted containing terms 



                                            -11-<PAGE>





            determined  by  the Committee, including exercise period and price;
            provided,  however,  that the plan requires that exercise price may
            not  be  less than the fair market value of the Common Stock on the
            date of the grant and the exercise period may not exceed ten years,
            subject to further limitations.

                  BENEFITS
                  The  Company  provides  to  executive  officers,  medical and
            pension benefits that generally are available to Company employees.
            The  amount  of  perquisites,  as determined in accordance with the
            rules  of  the  Securities  and  Exchange  Commission  relating  to
            executive  compensation,  did  not  exceed 10% of salary for fiscal
            1995.

                  CHIEF EXECUTIVE OFFICER COMPENSATION
                  Mr.  Frederick  H.  Fialkow  was appointed to the position of
            Chief  Executive Officer in February 1988.  His initial base salary
            was  $200,000.  Effective January 1, 1990, Mr. Fialkow's salary was
            increased  to  $250,000  per  year.   Effective April 30, 1993, the
            Company  entered  into an amended and restated five year employment
            agreement  providing for an annual salary of $285,000, subject to a
            cost of living adjustment.  In addition, Mr. Fialkow is entitled to
            receive  an  annual bonus in an amount equal to 5% of the Company's
            consolidated  net  income  (before  certain  taxes) in such year in
            excess  of  $3,000,000,  provided  that  the  bonus  may not exceed
            $150,000  in any year.  Further, Mr. Fialkow's employment agreement
            provides  for the Company to pay Mr. Fialkow the approximate sum of
            $2,774 representing the amount of his annual contribution under the
            Company's Premium Conversion Plan.

                                         Ira Greifer, M.D.
                                         Bernard Levine, M.D.

                                         Members of the Compensation Committee


                  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                  A  lease for office premises maintained by Health Acquisition
            Corp., a wholly-owned subsidiary of the Company, located in Queens,
            New  York  is  with  a  company  owned  (in  whole  or in part) and
            controlled  by  the  Company's  Chairman of the Board of Directors,
            President  and Chief Executive Officer, which company also is owned
            in part by a director of the Company who is also the Executive Vice
            President  of  New England Home Care, Inc.  Rent expense under such
            lease  is  approximately  $108,000  per year.  The Company believes
            that  such  lease  contains  terms  in  the  aggregate  no  less
            advantageous to the Company than otherwise could have been obtained
            from an unrelated third party.






                                            -12-<PAGE>







                  STOCKHOLDER PROPOSALS FOR 1996

                  Stockholders  wishing to present proposals at the 1996 Annual
            Meeting  of  Stockholders  and  wishing  to  have  their  proposals
            presented  in  the  proxy  statement  distributed  by  the Board of
            Directors  in  connection  with  the  1996 Annual Meeting of Stock-
            holders must submit their proposals to the Company in writing on or
            before July 15, 1996.


                  ACCOUNTANTS
                  
                  Richard  A.  Eisner  &  Company, LLP, served as the Company's
            independent  auditors  for the fiscal year ended July 31, 1995, and
            it  is  expected that Richard A. Eisner & Company, LLP, will act in
            that  capacity  for  the  fiscal  year  ending  July  31,  1996.  A
            representative  of Richard A. Eisner & Company, LLP, is expected to
            be  present at the Meeting with the opportunity to make a statement
            if  he  desires  to  do  so  and  to  be  available  to  respond to
            appropriate questions from the stockholders.


                  VOTING REQUIREMENTS

                  Assuming  a  quorum  is  present,  the  favorable  vote  of a
            majority  of the shares of Common Stock represented and voting will
            be  required  for  approval  of all matters to be voted upon at the
            Meeting, except that a plurality of the votes cast will be required
            for  the  election  of  directors.  Shares of Common Stock that are
            voted to abstain with respect to any matter will be considered cast
            with  respect  to  that matter.  Shares subject to broker non-votes
            with respect to any matter will not be considered cast with respect
            to that matter.


                  OTHER MATTERS

                  The  Board  of  Directors  of  the  Company knows of no other
            matter  to  come  before  the  meeting.    However,  if any matters
            required  a  vote of the stockholders arise, it is the intention of
            the  persons named in the enclosed form of proxy to vote such proxy
            in accordance with their best judgment.

                                          By Order of the Board of Directors


                                                Steven Fialkow
                                                Secretary

            Dated: Scarsdale, New York
                   November 10, 1995





                                            -14-<PAGE>





                                                                          PROXY

                              NATIONAL HOME HEALTH CARE CORP.
                               ANNUAL MEETING OF STOCKHOLDERS

                  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

                  The  undersigned Stockholder of Common Stock of National Home
            Health  Care  Corp.  (the  "Company")  hereby  revokes all previous
            proxies,  acknowledges  receipt  of the Notice of the Stockholders'
            Meeting  to  be  held  on  December  8,  1995,  and hereby appoints
            Frederick  H.  Fialkow  and  Steven  Fialkow,  and each of them, as
            proxies  of  the  undersigned,  with full power of substitution, to
            vote  and  otherwise represent all of the shares of the undersigned
            at said meeting and at any adjournment or adjournments thereof with
            the  same  effect as if the undersigned were present and voting the
            shares.  The shares represented by this proxy shall be voted in the
            following manner.

                  (1)   Election of directors
                                
                  [ ] FOR all nominees listed below (except as indicated)

                  [ ] WITHHOLD authority to vote for all nominees listed below

                  TO  WITHHOLD  AUTHORITY  FOR  ANY  INDIVIDUAL NOMINEE, STRIKE
            THROUGH THAT NOMINEE'S NAME IN THE LIST BELOW:

                        Frederick H. Fialkow
                        Steven Fialkow
                        Ira Greifer, M.D.
                        Bernard Levine, M.D.
                        Robert C. Pordy, M.D.

                  (2)   In their discretion, the proxies are authorized to vote
            upon such other business as may properly come before the meeting.









                        [CONTINUED AND TO BE SIGNED ON REVERSE SIDE]










                                            -14-<PAGE>






                  THE SHARES REPRESENTED  BY THIS PROXY, DULY EXECUTED, WILL BE
            VOTED  IN ACCORDANCE WITH THE SPECIFICATION MADE.  IF NO SPECIFICA-
            TION  IS  MADE,  THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED
            FOR  EACH  OF THE ABOVE NOMINEES, AND FOR SUCH OTHER MATTERS AS MAY
            PROPERLY  COME  BEFORE  THE  MEETING  AS  THE  PROXYHOLDERS  DEEM
            ADVISABLE.


                                               Dated:  __________________, 1995


                                               ------------------------------
                                                Signature                      


                                               ------------------------------
                                                Print Name


                                               ------------------------------
                                                (Title, if appropriate)        
               


                  This  proxy should be signed by the Stockholder(s) exactly as
            his  or  her  name  appears hereon.  Persons signing in a fiduciary
            capacity  should  so indicate.  If shares are held by joint tenants
            or  as  community  property,  both  should sign.  If a corporation,
            please  sign  in  full  corporate  name  by  the president or other
            authorized  officer  and  should  bear  the  corporate  seal.  If a
            partnership, please sign in partnership name by authorized person. 

             TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, PLEASE MARK,
                   SIGN AND DATE THIS PROXY AND RETURN IT PROMPTLY IN THE 
                                  ENCLOSED ENVELOPE

















                                            -15-<PAGE>


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