NATIONAL HOME HEALTH CARE CORP
DEF 14A, 1997-11-13
HOME HEALTH CARE SERVICES
Previous: INTERPHASE CORP, 10-Q, 1997-11-13
Next: IPALCO ENTERPRISES INC, 10-Q, 1997-11-13





                            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
[_]  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 ss.240.14a-11(c) or ss.240.14a-12


                        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]  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>

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held December 8, 1997
                                 ---------------

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 Monday,
December 8, 1997, 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, 1997 are enclosed
herewith.  Only holders of record of Common Stock of the Company at the close of
business  on November 6, 1997 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 13, 1997

- --------------------------------------------------------------------------------
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>


                         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 Monday, December 8, 1997 (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 13, 1997 to all
stockholders of record on November 6, 1997 (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,  the shares  represented by such proxies
are  intended  to be voted in favor of 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 5,098,821  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.


                                       -2-

<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 October 24, 1997 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:


NAME AND ADDRESS                      AMOUNT AND NATURE(1)               PERCENT
OF BENEFICIAL OWNER                 OF BENEFICIAL OWNERSHIP            OF CLASS)
- -------------------                 -----------------------            ---------
Frederick H. Fialkow                        1,613,811 (2)                  31.2%
700 White Plains Road
Scarsdale, NY 10583

Bernard Levine, M.D                           709,034 (3)                  13.9%
210 Riverside Drive
New York, NY 10025

Steven Fialkow                                 65,709 (4)                   1.3%
700 White Plains Road
Scarsdale, NY 10583

Ira Greifer, M.D                               47,700 (3)                    (9)
150 Executive Drive
Manhasset, NY 11040

Robert C. Pordy, M.D                            1,060                        (9)
140 East 72nd Street
New York, NY 10021

Richard Garofalo                               54,740 (5)                   1.1%
99 Rustic Avenue
Medford, NY 11763

Robert P. Heller                               25,213 (6)                    (9)
617 Fir Court
Norwood, NJ 07648

Trafalger Management                          413,400 (7)                   8.1%
N.V.1-7 Willenstad
Curacao, Netherlands Antilles

All executive officers and directors,       2,517,267 (8)                  47.8%
as a group (7 persons)

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

                                       -2-

<PAGE>





(1)  Includes,  where indicated,  shares allocated to certain  individuals under
     the Company's  Savings and Stock Investment Plan (the "Savings Plan") as of
     June 30, 1997. 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.

(2)  Does not include 530 shares of Common Stock owned by Mr. Fialkow's wife, as
     to which shares Mr. Fialkow disclaims beneficial ownership. Includes 79,500
     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") and 55,378 shares allocated to Mr. Fialkow's account under the
     Savings Plan.

(3)  Includes  5,300  shares of Common  Stock which may be acquired  pursuant to
     currently exercisable options granted under the 1992 Plan.

(4)  Includes  35,516  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the 1992 Plan and 30,193 shares
     allocated to Mr. Steven Fialkow under the Savings Plan.

(5)  Includes  21,696  shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under the 1992 Plan and 31,544 shares
     allocated to Mr. Garofalo's account under the Savings Plan.

(6)  Includes  15,900  shares of Common Stock which may be acquired  pursuant to
     currently  exercisable options granted under the 1992 Plan and 9,313 shares
     allocated to Mr. Heller's account under the Savings Plan.

(7)  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.

(8)  Includes  163,212 shares of Common Stock which may be acquired  pursuant to
     currently exercisable options granted under to 1992 Plan and 126,428 shares
     under the Savings Plan.

(9)  Less than 1%.




                                       -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
                                           Appointed       Present Position
Name                           Age         Director        with the Company
- ----------------------------------------------------------------------------------------------------------------

<S>                            <C>          <C>            <C>
Frederick H. Fialkow           66           1985           Chairman of the Board of Directors and Chief
                                                           Executive Officer

Bernard Levine, M.D.           69           1983           Director

Steven Fialkow                 38           1991           President, Chief Operating Officer, Secretary and
                                                           Director

Ira Greifer, M.D.              66           1983           Director

Robert C. Pordy, M.D.          40           1995           Director

Robert P. Heller               36            --            Vice President of Finance and Chief Financial Officer

Richard Garofalo               46            --            President of Health Acquisition Corp.
</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 Chief Executive  Officer of the Company
as well as  Chairman  of the  Board of  Directors  since  February  1988 and was
President of the Company from  February  1988 until  October 1997. He has been a
Director of the Company  since April  1985.  Mr.  Fialkow  also is a director of
SunStar  Healthcare,   Inc.,  a  publicly-held  company  that  provides  managed
healthcare services. Frederick H. Fialkow is the father of Steven Fialkow.

                                       -4-

<PAGE>



           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 also is a director of SunStar  Healthcare,
Inc., a publicly-held  company that provides managed  healthcare  services.  Dr.
Levine devotes a portion of his time as a private  consultant to the health care
industry.

           Steven Fialkow has been a Director of the Company since December 1991
and has served as Secretary of the Company since September 1995 and as President
and Chief  Operating  Officer of the Company  since  October  1997. He served as
Executive Vice President of New England Home Care, Inc. from August 1995 through
October 1997. He also served as Executive Vice  President of Health  Acquisition
Corp.  from May 1994 to August  1995,  as  President of National HMO (New York),
Inc.  from April 1989 to April 1994 and as Vice  President  of National HMO (New
York) Inc.  from August 1984 to March 1989.  Mr.  Fialkow  also is a director of
SunStar  Healthcare,   Inc.,  a  publicly-held  company  that  provides  managed
healthcare services.  Steven Fialkow is a certified public accountant. He is the
son of Frederick H. Fialkow.

           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 C.  Pordy,  M.D.,  has been a director  of the  Company  since
December  1995.   Since  April  1993,  Dr.  Pordy  has  served  as  Director  of
International  Cardiovascular  Clinical  Research at  Hoffman-La  Roche Inc.,  a
biopharmaceutical  Company.  From June  1990  until  March  1993 he served as an
Associate Director at Hoffman-LaRoche Inc.

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

           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, he was an accountant with Richard A. Eisner & Company, LLP,
a firm of  certified  public  accountants,  which is the  Company's  independent
auditors.

MEETINGS OF THE BOARD OF DIRECTORS

           The Board of  Directors  held four  meetings  during the fiscal  year
ended  July 31,  1997  ("fiscal  1997")  and acted by  unanimous  consent on one
occasion.  Each director attended at least 75% of (i) all of the meetings of the
Board of  Directors  during  fiscal 1997 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 


                                       -5-

<PAGE>


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 1997; in addition,  its members
met informally from time to time.

           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 1997;  however,  its members met
informally from time to time.

           The Nominating  Committee is composed of Mr. Frederick H. 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
1997; 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 1997; 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 1997 fiscal year exceeds
$100,000,  for  services  rendered  in all  capacities  to the  Company  and its
subsidiaries:


<TABLE>
<CAPTION>
Name and Principal Position                                                                  Long-Term
                                                    Annual Compensation                    Compensation
                                                    -------------------                    ------------
                                                                             Securities
                                                                             Underlying        All Other
                                             Year    Salary      Bonus         Options      Compensation (3)
                                             ----    ------      -----         -------      ----------------
<S>                                          <C>    <C>        <C>             <C>            <C>
Frederick H. Fialkow                         1997   $285,000   $ 71,497(1)       --           $  3,267
           Chairman of the Board and Chief   1996    285,000     82,803(2)       --              4,750
           Executive Officer                 1995    285,000       --          75,000            4,000
                                                                                              

Steven Fialkow                               1997    122,957       --            --              5,344
           President, Chief Operating        1996    109,324       --            --              4,520
           Officer and Secretary             1995     98,280       --          42,468            2,540
                                                     

Robert P. Heller                                                                                  --  
           Vice President of Finance and     1997    112,349       --            --              2,568
           Chief Financial Officer           1996    103,710       --            --              1,201
                                             1995     94,846       --          25,000              998

Richard Garofalo                             1997    157,500     42,491          --              3,451
           President of                      1996    126,787     97,839          --              5,000
           Health Acquisition Corp.          1995    120,750     54,106        42,468            5,000
                                                                                                      
</TABLE>

- --------
(1)  Includes  $32,038,  which  represents  the  payment  of the cost of  living
     increase in salary  compensation  for fiscal 1997  payable  pursuant to Mr.
     Fialkow's employment agreement with the Company.

(2)  Includes  $47,255,  which  represents  the  payment  of the cost of  living
     increase in salary  compensation  for the last three fiscal  years  payable
     pursuant to Mr. Fialkow's employment agreement with the Company.

(3)  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.



                                                               -7-

<PAGE>



OPTION GRANTS IN LAST FISCAL YEAR
- ---------------------------------

           The Company did not grant any  options to the  individuals  listed in
the Summary Compensation Table during the 1997 fiscal year.

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

           The following table contains information at July 31, 1997 relating to
the number of options  exercised  during the 1997 fiscal year and the number and
value of  unexercised  options held by those  individuals  listed in the Summary
Compensation Table.

<TABLE>
<CAPTION>
                                                   Number of Securities     
                                                  Underlying Unexercised    Value of Unexercised
                       Shares                    Options at Fiscal Year-    in-the-Money Options
                      Acquired                             End               at Fiscal Year-End 
                     on Exercise     Value            Exercisable /             Exercisable /   
Name                     (#)      Realized ($)        Unexercisable           Unexercisable(1)  
- ---------------------------------------------------------------------------------------------------------
<S>                                                    <C>      <C>            <C>        <C>
Frederick H. Fialkow    --             --              79,500 / 0              $191,659 / 0
Steven Fialkow          --             --              45,016 / 0               119,630 / 0
Robert P. Heller        --             --              15,900 / 0                42,254 / 0
Richard Garofalo        --             --              21,696 / 0                57,657 / 0
</TABLE>
- ------------------             

(1)  Determined  based on the fair market value of  underlying  securities  (the
     closing bid price ($5 1/8) per share of Common Stock on the Nasdaq National
     Market) at fiscal year end (July 31, 1997), minus the exercise price.

STANDARD REMUNERATION OF DIRECTORS

           The  Company's  non-employee  directors  are paid a fee of $3,500 for
each meeting of the Board of Directors attended.

EMPLOYMENT AND RELATED AGREEMENTS

           Frederick H. Fialkow.  Effective  April 30, 1993, the Company entered
into an amended and restated  five-year  employment  agreement  with Mr. Fialkow
pursuant to which he is employed as the Company's Chief Executive  Officer.  The
agreement is automatically  renewable for an additional five-year period, unless
terminated at the option of either party, and provides for an annual base salary
of $285,000,  plus  compounded  cost of living  adjustments.  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 $4,408
representing the amount of his annual  contribution  under the Company's Premium
Conversion Plan.

                                       -8-

<PAGE>



           Mr.  Fialkow's  employment  agreement  contains  confidentiality  and
nondisclosure provisions relating to the Company's business and all confidential
information  developed or made known to him 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.

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.  No
members of the Compensation  Committee has a relationship  that would constitute
an  interlocking  relationship  with executive  officers or directors of another
entity.



                                      -9-

<PAGE>



PERFORMANCE GRAPH

           The  following  graph  compares the  cumulative  return to holders of
Common  Stock  for the  five  years  ended  July  31,  1997  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, 1992 in the Common  Stock and in
each of the  comparison  groups,  and assumes  reinvestment  of  dividends.  The
Company paid no cash dividends during the periods.



<TABLE>
<CAPTION>
- --------------------------------------- FISCAL YEAR ENDING ----------------------------------
<S>                            <C>        <C>        <C>        <C>         <C>         <C> 
COMPANY                        1992       1993       1994       1995        1996        1997
- -------                        ----       ----       ----       ----        ----        ----

NATIONAL HOME HEALTH CARE     100.00      51.43      62.86      82.86      137.14      124.22
INDUSTRY INDEX                100.00      74.89      72.46      80.88       67.71       85.84
BROAD MARKET                  100.00     124.21     135.54     166.10      181.07      266.18
- ---------------------------------------------------------------------------------------------
</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,  Cancer  Treatment  Holding,   Caretenders   Healthcorp,
     Community Care Services, Coram Healthcare,  DYNACQ International Inc., Help
     At Home Inc.,  Home Health Corp. of America,  Hooper Holmes Inc.,  Hospital
     Staffing Services,  Housecall Medical Rscs, In Home Health Inc.,  Infu-Tech
     Inc., Interwest Home Medical,  Matria Healthcare Inc., New York Health Care
     Inc.,  Numed Home  Health  Care,  Option Care Inc.,  Pediatric  Services of
     America, PHC Inc. CL A, Simione Central Holdings Inc., Staff Builders Inc.,
     Star Multi Care Services,  Transworld Healthcare 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,  specific  performance - base bonuses
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.


                                      -11-

<PAGE>



           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 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 1997.

           BONUS

           Following  consultations  with its financial  advisor and in light of
the Compensation  Committee's  satisfaction  with the performance of management,
the Company provides to certain executive  officers bonuses based on performance
and/or a change of control of the Company.

           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 base salary of $285,000,
plus compounded cost of living adjustments. 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 $4,408  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



                                      -12-

<PAGE>



           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 and Chief Executive Officer,  which company also is owned
in part by a  director  of the  Company  who is also  the  President  and  Chief
Operating Officer of the Company. Rent expense under such lease is approximately
$123,000 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.


           STOCKHOLDER PROPOSALS FOR 1998

           Stockholders  wishing to present proposals at the 1998 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 1998
Annual  Meeting of  Stockholders  must submit their  proposals to the Company in
writing on or before July 15, 1998.


           VOTING REQUIREMENTS

           Assuming a quorum is present,  a  plurality  of the votes cast at the
Meeting 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 13, 1997


                                      -13-

<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,
1997, 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 SPECIFICATION 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:  __________________, 1997


                                                ________________________________
                                                           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-



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