NATIONAL HOME HEALTH CARE CORP
DEF 14A, 1998-11-10
HOME HEALTH CARE SERVICES
Previous: NUVEEN TAX EXEMPT UNIT TRUST STATE SERIES 107, 24F-2NT, 1998-11-10
Next: NUVEEN TAX EXEMPT UNIT TRUST STATE SERIES 109, 24F-2NT, 1998-11-10




                            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, 1998
                                 ---------------

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
Tuesday, December 8, 1998, 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, 1998 are enclosed
herewith.  Only holders of record of Common Stock of the Company at the close of
business  on October 30, 1998 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,

                                                 /s/ Steven Fialkow
                                                -------------------------------
                                                     Steven Fialkow
                                                      Secretary

Scarsdale, New York
November 11, 1998

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

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 Tuesday,  December 8, 1998 (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 11, 1998 to all
stockholders of record on October 30, 1998 (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  5,197,807  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 October 27, 1998 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 (1)                of Class
- -------------------                             -----------------------                    --------

<S>                                                  <C>                          <C>  
Frederick H. Fialkow                                   1,678,737 (2)                          31.8%
700 White Plains Road
Scarsdale, NY 10583

Bernard Levine, M.D.                                    730,305 (3)                           14.0%
210 Riverside Drive
New York, NY  10025

Steven Fialkow                                          97,688 (4)                             1.9%
700 White Plains Road
Scarsdale, NY 10583

Ira Greifer, M.D.                                       49,131 (3)                              (9)
150 Executive Drive
Manhasset, NY 11040

Robert C. Pordy, M.D.                                      1,092                                (9)
140 East 72nd Street
New York, NY 10021

Richard Garofalo                                        68,363 (5)                             1.3%
99 Rustic Avenue
Medford, NY 11763

Robert P. Heller                                        36,515 (6)                              (9)
617 Fir Court
Norwood, NJ 07648

Trafalger Management                                    425,802 (7)                            8.2%
N.V.1-7 Willenstad
Curacao, Netherlands Antilles

All executive officers and directors,                  2,661,831 (8)                          49.1%
as a group (7 persons)
</TABLE>


                                      -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, 1998.  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  546  shares  of  Common  Stock  owned by Mr.
                 Fialkow's  wife,  as to  which  shares  Mr.  Fialkow  disclaims
                 beneficial  ownership.  Includes  81,885 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 61,222  shares  allocated to Mr.  Fialkow's  account
                 under the Savings Plan.

(3)              Includes  5,459  shares of Common  Stock  which may be acquired
                 pursuant to currently  exercisable  options  granted  under the
                 1992 Plan.

(4)              Represents  66,581 shares of Common Stock which may be acquired
                 pursuant to currently  exercisable  options  granted  under the
                 1992 Plan and 31,107 shares allocated to Mr. Fialkow's  account
                 under the Savings Plan.

(5)              Includes  42,347  shares of Common  Stock which may be acquired
                 pursuant to currently  exercisable  options  granted  under the
                 1992 Plan and 24,378 shares allocated to Mr. Garofalo's account
                 under the Savings Plan.

(6)              Represents  26,377 shares of Common Stock which may be acquired
                 pursuant to currently  exercisable  options  granted  under the
                 1992 Plan and 10,138 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  228,108  shares of Common Stock which may be acquired
                 pursuant to currently exercisable options granted under to 1992
                 Plan and 126,845 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                       67               1985      Chairman of the Board of Directors and Chief
                                                                      Executive Officer

Bernard Levine, M.D.                       70               1983      Director

Steven Fialkow                             39               1991      President, Chief Operating Officer, Secretary and
                                                                      Director

Ira Greifer, M.D.                          67               1983      Director

Robert C. Pordy, M.D.                      41               1995      Director

Robert P. Heller                           37                 --      Vice President of Finance and Chief Financial Officer

Richard Garofalo                           47                 --      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  operates  a health
maintenance  organization  in  Florida.  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 operates a health maintenance organization in
Florida. 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 operates a
health maintenance organization in Florida. 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, 1998 ("fiscal 1998"). Each director attended at least 75% of
(i) all of the  meetings of the Board of Directors  during  fiscal 1998 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
                                       -5-

<PAGE>



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 1998;  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  held one meeting  during fiscal 1998; in addition,  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 1998;  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 1998; 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 1998 fiscal
year exceeds  $100,000,  for services  rendered in all capacities to the Company
and its subsidiaries:
<TABLE>
<CAPTION>


                                                                                                  Long-Term                         
                                                             Annual Compensation                 Compensation
                                                           ----------------------                --------------
                         
                                                                                                  Securities                        
                                                                                                  Underlying         All Other
Name and Principal Position                        Year              Salary         Bonus         Options          Compensation (4)
- ---------------------------                        ----              ------         -----         -------         ----------------

<S>                                             <C>              <C>            <C>                                                 
Frederick H. Fialkow                               1998             $285,000       $61,499(1)       -------                         
           Chairman of the Board and Chief         1997              285,000        71,497(2)       -------         $3,758
           Executive Officer                       1996              285,000        82,803 (3)      -------          3,267
                                                                                                                     4,750
Steven Fialkow                                     1998                                                                             
           President, Chief Operating              1997              150,742          ------         30,000          3,890
           Officer and Secretary                   1996              122,957          ------        -------          5,344
                                                                     109,324          ------        -------          4,520
Robert P. Heller                                                                                     10,000                         
           Vice President of Finance and           1998              119,962          ------        -------          3,134
           Chief Financial Officer                 1997              112,349          ------        -------          2,568
                                                   1996              103,710          ------                         1,201
Richard Garofalo                                   1998              157,500         67,502          20,000          5,006
           President of                            1997              157,500         42,491         -------          3,451
           Health Acquisition Corp.                1996              126,787         97,839         -------          5,000
</TABLE>

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

(1)              Includes  $39,446,  which represents the payment of the cost of
                 living  increase  in  salary  compensation  for the last  three
                 fiscal years  pursuant to Mr.  Fialkow's  employment  agreement
                 with the Company.

(2)              Includes  $32,038,  which represents the payment of the cost of
                 living  increase  in  salary  compensation  for the last  three
                 fiscal years  pursuant to Mr.  Fialkow's  employment  agreement
                 with the Company.

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

(4)              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  following  table  contains  information  at July 31,  1998
relating to the number of options  granted  during the 1998 fiscal year to those
individuals listed in the Summary Compensation Table.
All options are currently exercisable.
<TABLE>
<CAPTION>

                                                                                                       Potential Realizable  
                                                                                                          Value-at-Assumed   
                     Number of                                                                         Annual-Rates-of-Stock 
                     Securities          -% of Total                                                   Price Appreciation for
                     Underlying        Options-Granted                                                      Option Terms     
                     Options           to Employees       Exercise or       Expiration         -----------------------------
Name                 Granted           in Fiscal 1998     Base Price          Date                 5%              10%       
- ----------------     ----------        ---------------    -----------       -----------        -----------        ---------  
                                                                                                                        
<S>               <C>                    <C>           <C>              <C>                 <C>               <C>     
Steven Fialkow       30,000                 50%           $4.8125         Dec. 30, 2007         $90,797           $230,097
Robert P. Heller     10,000                16.7%          $4.8125         Dec. 30, 2007         $30,266            $76,699
Richard Garofalo     20,000                33.3%          $4.8125         Dec. 30, 2007         $60,531           $153,398
</TABLE>



Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value
- ---------------------------------------------------------------------

                 The  following  table  contains  information  at July 31,  1998
relating to the number of options  exercised during the 1998 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             ----                     ----            81,885 / 0                   $158,013 / 0

Steven Fialkow                   ----                     ----            66,581 / 0                     79,344 / 0

Robert P. Heller                 ----                     ----            26,377 / 0                     35,522 / 0

Richard Garofalo                 ----                     ----            42,347 / 0                     48,471 / 0

- ------------------
</TABLE>

(1)              Determined  based  on  the  fair  market  value  of  underlying
                 securities (the closing bid price ($4.5625) per share of Common
                 Stock on the Nasdaq  National  Market) at fiscal year end (July
                 31, 1998), minus the exercise price.

                                       -8-

<PAGE>



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  November 1, 1997, the Company
entered into a five-year employment agreement with Mr. Fialkow pursuant to which
he is  employed  as the  Company's  Chairman  of the Board  and 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.

                 Steven Fialkow. Effective November 1, 1997, the Company entered
into a four-year  employment  agreement with Mr. Fialkow pursuant to which he is
employed as the Company's President,  Chief Operating Officer and Secretary. The
term of the agreement may be extended in writing by both parties, unless earlier
terminated, and provides for an annual base salary of $157,500. In addition, Mr.
Fialkow is entitled to receive an annual  bonus in an amount  equal to 3% of the
amount  by which the  Company's  income  from  operations  in such year  exceeds
$3,300,000.  The agreement also provides for a grant to Mr. Fialkow of an option
to purchase  30,000 shares of the Company's  Common Stock,  pursuant to the 1992
Plan.

                 Robert P.  Heller.  Effective  November  1, 1997,  the  Company
entered into a four-year  employment agreement with Mr. Heller pursuant to which
he is employed as the  Company's  Executive  Vice  President  of Finance,  Chief
Financial  Officer and  Treasurer.  The term of the agreement may be extended in
writing by both parties,  unless earlier terminated,  and provides for an annual
base salary of $122,500. The Company's Board of Directors also may grant bonuses
to Mr.  Heller.  The  agreement  also  provides for a grant to Mr.  Heller of an
option to purchase 10,000 shares of the Company's Common Stock,  pursuant to the
1992 Plan.

                 Richard  Garofalo.  Effective  November  1, 1997,  the  Company
entered into a four-year  employment  agreement  with Mr.  Garofalo  pursuant to
which he is employed  as the  President  of Health  Acquisition  Corporation,  a
wholly  owned  subsidiary  of the  Company.  The  term of the  agreement  may be
extended in writing by both parties, unless earlier terminated, and provides for
an annual base salary of $157,500.  The  Company's  Board of Directors  also may
grant bonuses to Mr.  Garofalo.  The agreement  also provides for a grant to Mr.
Garofalo of an option to purchase  20,000 shares of the Company's  Common Stock,
pursuant to the 1992 Plan.

                 The  employment  agreements  of Messrs.  Frederick H.  Fialkow,
Steven Fialkow,  Heller and Garofalo contain  confidentiality  and nondisclosure
provisions relating to the Company's business and

                                      -9-

<PAGE>



all confidential  information  developed or made known to each individual during
his  respective  term  of  employment.   The  agreements  also  contain  certain
non-competition  provisions that preclude Messrs.  Frederick H. Fialkow,  Steven
Fialkow, Heller and Garofalo 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.

                                       10-

<PAGE>



Performance Graph

                 The following  graph compares the cumulative  return to holders
of Common  Stock  for the five  years  ended  July 31,  1998  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, 1993 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------------------------------------

COMPANY                       1993        1994        1995        1996        1997       1998

<S>                         <C>         <C>         <C>         <C>         <C>        <C>   
NATIONAL HOME HEALTH CARE     100.00      122.22      161.09      266.67      241.44     212.28
INDUSTRY INDEX                100.00      102.91      144.52      157.42      232.29     274.14
PEER GROUP                    100.00       89.05      110.68       85.00      103.97     100.77

</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 Inc., Coram  Healthcare  Corp.,  DYNACQ  International
                 Inc.,  Help At Home Inc.,  Home Health Corp.  of America  Inc.,
                 Hooper Holmes Inc., Hospital Staffing Services Inc.,  Housecall
                 Medical  Rscs  Inc.,  In  Home  Health  Inc.,  Infu-Tech  Inc.,
                 Interwest Home Medical Inc.,  Matria  Healthcare Inc., New York
                 Health  Care Inc.,  Numed Home  Health  Care Inc.,  Option Care
                 Inc.,  Pediatric  Services of America Inc., PHC Inc./MA - CL A,
                 Simione Central  Holdings Inc., Staff Builders Inc., Star Multi
                 Care Services, Transworld Healthcare Inc., and Wellpoint Health
                 Network - CL A.


                                      -11-

<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.  Since the employment  agreements entered
into  between the Company and its  executive  officers in 1997,  no changes were
made in the compensation  arrangements of the executive officers. See "Executive
Compensation--Employment and Related Agreements."

                 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.

                                      -12-

<PAGE>



                 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 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 1998.

                 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  was
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. During
the fiscal year ended July 31, 1998, the  Compensation  Committee  discussed the
need  for new  employment  agreements  for  the  Company's  executive  officers,
including Mr. Fialkow,  to replace agreements which had recently expired.  After
acknowledgment  of the  achievements  and  performance  of each of the executive
officers,  including Mr. Fialkow,  the Committee  agreed that the Company should
enter into an employment agreement with each such executive officer,  containing
the    material    terms   set    forth    under    the    caption    "Executive
Compensation--Employment   and  Related  Agreements,"  and  that  Mr.  Fialkow's
existing contract should be renewed for five years, effective November 1,

                                      -13-

<PAGE>



1997, without substantial change.



                                      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 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  $129,000 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 1999

                 Stockholders  wishing to present  proposals  at the 1999 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
1999 Annual Meeting of  Stockholders  must submit their proposals to the Company
in writing on or before July 14, 1999.

                 If the Company does not receive  notice by  September  27, 1999
from a stockholder  who intends to present at the next annual meeting a proposal
that is not discussed in the Company's proxy statement, the persons named in the
proxy  accompanying  the Company's  proxy statement for that annual meeting will
have the discretionary authority to vote on such proposal at such meeting.

                 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.

                                      -14-

<PAGE>



                                  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

                                                     /s/ Steven Fialkow
                                                  -----------------------------
                                                         Steven Fialkow
                                                         Secretary
Dated:              Scarsdale, New York
                    November 11, 1998


                                      -15-

<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, 1998, 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]


                                      -16-

<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:  __________________, 1998


                                              --------------------------------
                                                        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,  this  proxy  should  be signed  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


                                      -17-


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