INTEGRATED HEALTH SERVICES INC
DEF 14A, 1997-04-30
SKILLED NURSING CARE FACILITIES
Previous: GTS DURATEK INC, 8-K, 1997-04-30
Next: LIPOSOME CO INC, SC 13D/A, 1997-04-30




================================================================================
                       SECURITIES AND EXCHANGE COMMISSION
                                WASHINGTON, D.C.
                            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 Rule 14a-11(c) or Rule 14a-12


                        INTEGRATED HEALTH SERVICES, INC.
- --------------------------------------------------------------------------------
                 (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>


                        INTEGRATED HEALTH SERVICES, INC.
                             10065 RED RUN BOULEVARD
                          OWINGS MILLS, MARYLAND 21117
                                 (410) 998-8400
                                                                  April 30, 1997


Dear Fellow Stockholder:

   You  are  cordially  invited  to  attend  the  Company's  Annual  Meeting  of
Stockholders  to be held at  11:00  a.m.,  on  Friday,  June  20,  1997,  at the
Pikesville Hilton Inn, 1726 Reisterstown Road, Baltimore, Maryland.

   This year, you are being asked to vote only on the election of nine directors
to the Company's Board of Directors. In addition, I will be pleased to report on
the  affairs  of the  Company  and a  discussion  period  will be  provided  for
questions and comments of general interest to stockholders.

   We look forward to greeting  personally those stockholders who are able to be
present at the  meeting;  however,  whether or not you plan to be with us at the
meeting, it is important that your shares be represented.  Accordingly,  you are
requested  to sign and  date  the  enclosed  proxy  and mail it in the  envelope
provided at your earliest convenience.

   Thank you for your cooperation.

                                                  Very truly yours,


                                                  Robert N. Elkins, M.D.
                                                  Chairman of the Board and
                                                  Chief Executive Officer


<PAGE>

                        INTEGRATED HEALTH SERVICES, INC.
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                                          Owings Mills, Maryland
                                                          April 30, 1997


   Notice is hereby given that the Annual Meeting of  Stockholders of Integrated
Health  Services,  Inc. will be held on Friday,  June 20, 1997 at 11:00 a.m., at
the Pikesville Hilton Inn, 1726 Reisterstown Road, Baltimore,  Maryland, for the
following purposes:

   (1) To elect nine directors to serve for the ensuing year; and

   (2) To transact  such other  business as may properly  come before the Annual
Meeting or any adjournment thereof.

   Stockholders  of record at the close of  business  on April 24,  1997 will be
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.

   All  stockholders  are  cordially  invited to attend  the  Annual  Meeting in
person.  Stockholders  who are unable to attend the Annual Meeting in person are
requested to complete and date the enclosed form of proxy and return it promptly
in the envelope provided. No postage is required if mailed in the United States.
Stockholders who attend the Annual Meeting may revoke their proxy and vote their
shares in person.

                                                           MARC B. LEVIN
                                                           Secretary


<PAGE>

                        INTEGRATED HEALTH SERVICES, INC.
                             10065 RED RUN BOULEVARD
                          OWINGS MILLS, MARYLAND 21117
                                 PROXY STATEMENT
                               GENERAL INFORMATION


PROXY SOLICITATION

   This Proxy  Statement is furnished to the holders of Common Stock,  par value
$.001 per share (the "Common Stock"),  of Integrated Health Services,  Inc. (the
"Company") in connection with the  solicitation by the Board of Directors of the
Company of proxies for use at the Annual Meeting of  Stockholders  to be held on
Friday,  June  20,  1997,  or  at  any  adjournment  thereof,  pursuant  to  the
accompanying  Notice of Annual  Meeting of  Stockholders.  The  purposes  of the
meeting  and the  matters  to be acted  upon are set  forth in the  accompanying
Notice  of  Annual  Meeting  of  Stockholders.  The  Board of  Directors  is not
currently aware of any other matters that will come before the meeting.

   Proxies for use at the meeting are being  solicited by the Board of Directors
of the Company.  Proxies will be mailed to  stockholders on or about May 9, 1997
and will be solicited  chiefly by mail. The Company will make  arrangements with
brokerage houses and other custodians,  nominees and fiduciaries to send proxies
and proxy  material to the  beneficial  owners of the shares and will  reimburse
them for their  expenses  in so doing.  Should it appear  desirable  to do so in
order to ensure  adequate  representation  of shares at the  meeting,  officers,
agents and employees of the Company may communicate  with  stockholders,  banks,
brokerage houses and others by telephone, facsimile or in person to request that
proxies be furnished. All expenses incurred in connection with this solicitation
will be borne by the Company.  The Company has retained Georgeson & Company Inc.
to  assist  in  soliciting  proxies  for  a fee  of  approximately  $8,000  plus
out-of-pocket expenses.

REVOCABILITY AND VOTING OF PROXY

   A form of proxy for use at the Annual  Meeting and a return  envelope for the
proxy are  enclosed.  Stockholders  may  revoke the  authority  granted by their
execution of proxies at any time before their effective  exercise by filing with
the  Secretary of the Company a written  notice of revocation or a duly executed
proxy bearing a later date, or by voting in person at the meeting. Shares of the
Company's  Common Stock  represented  by executed and unrevoked  proxies will be
voted in accordance with the choice or  instructions  specified  thereon.  If no
specifications  are given,  the  proxies  intend to vote the shares  represented
thereby to elect as directors the persons nominated and in accordance with their
best judgment on any other matters which may properly come before the meeting.

RECORD DATE AND VOTING RIGHTS

   Only  stockholders  of record at the close of  business on April 24, 1997 are
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.  On April 24,  1997  there  were  24,685,361  shares  of  Common  Stock
outstanding;  each such share is  entitled to one vote on each of the matters to
be presented at the Annual Meeting. The holders of a majority of the outstanding
shares of Common Stock,  present in person or by proxy, will constitute a quorum
at the Annual  Meeting.  Abstentions  and broker  non-votes  will be counted for
purposes of determining the presence or absence of a quorum.  "Broker non-votes"
are  shares  held by  brokers  or  nominees  which  are  present  in  person  or
represented  by proxy,  but which are not voted on a particular  matter  because
instructions have not been received from the beneficial owner.  Under applicable
Delaware law, the effect of broker  non-votes on a particular  matter depends on
whether  the matter is one as to which the broker or nominee  has  discretionary
voting  authority under the applicable rule of the New York Stock Exchange.  The
effect of broker  non-votes on the  election of  directors  is  discussed  under
Proposal No. 1.


<PAGE>

                      BENEFICIAL OWNERSHIP OF COMMON STOCK

   The  following  table sets forth  information  as of March 1, 1997 (except as
otherwise noted in the footnotes) regarding the beneficial ownership (as defined
by the Securities and Exchange  Commission (the  "Commission")) of the Company's
Common Stock of: (i) each person known by the Company to own  beneficially  more
than five percent of the Company's  outstanding Common Stock; (ii) each director
of the Company;  (iii) each executive officer named in the Summary  Compensation
Table (see  "Executive  Compensation");  and (iv) all  directors  and  executive
officers of the Company as a group.  Except as  otherwise  specified,  the named
beneficial owner has sole voting and investment power over the shares listed.

<TABLE>
<CAPTION>
                                                             AMOUNT AND NATURE
                                                               OF BENEFICIAL
                                                                OWNERSHIP OF       PERCENTAGE OF
                  NAME OF BENEFICIAL OWNER                      COMMON STOCK       COMMON STOCK
- -----------------------------------------------------------  -----------------    ---------------
<S>                                                          <C>                     <C>
FMR Corp.                                                    2,433,306 (1)           10.3%
Edward C. Johnson 3d
Abigail P. Johnson
   82 Devonshire Street
   Boston, MA 02109
Robert N. Elkins                                             2,384,458 (2)(3)         9.3%
  Integrated Health Services, Inc.
  8889 Pelican Bay Boulevard
  Naples, FL 34108
Pioneering Management Corporation                            1,670,500 (4)            7.1%
  60 State Street
  Boston, MA 02109
Lazard Freres & Co. LLC                                      1,366,270 (5)            5.8%
  30 Rockefeller Plaza
  New York, NY 10020   
The Crabbe Huson Group, Inc.                                 1,345,100 (6)            5.7%
  121 SW Morrison, Suite 1400
  Portland, OR 97204
Massachusetts Financial Services Company                     1,296,000 (7)            5.5%
  500 Boylston Street
  Boston, MA 02116
Lawrence P. Cirka                                            1,114,681 (8)            4.5%
Edwin M. Crawford                                               75,000 (9)             *
Virginia M. Dollard                                             59,874 (10)            *
Anthony R. Masso                                               133,980 (11)            *
Kenneth M. Mazik                                                75,000 (9)             *
Robert A. Mitchell                                              75,000 (9)             *
Charles W. Newhall III                                         175,000 (9)             *
Timothy F. Nicholson                                           574,230 (12)           2.4%
John L. Silverman                                              175,000 (9)             *
George H. Strong                                               179,000 (13)            *
C. Christian Winkle                                            188,143 (14)            *
All directors and executive officers as
 a group (20 persons)                                        6,116,444 (15)          20.9%
                                                             ----------------- ---------------
</TABLE>
- ----------
     * Less than one percent


(1)  This figure is based upon  information  set forth as of March 31, 1997 in a
     Schedule 13G, dated April 8, 1997,  filed with the Commission by FMR Corp.,
     Edward C. Johnson 3d and Abigail P.  Johnson.  The Schedule 13G states that
     Fidelity  Management  &  Research  Company  ("Fidelity"),  a  wholly  owned
     subsidiary of FMR Corp.,  is the  beneficial  owner of 2,221,106  shares of
     Common  Stock as a result  of  acting  as  investment  adviser  to  various
     investment companies. Such shares of Com-


                                        2

<PAGE>
     mon  Stock  include  $2,000,000   principal  amount  of  the  Company's  6%
     Convertible  Subordinated  Debentures due 2003,  which are convertible into
     approximately  62,256  shares of Common  Stock,  and  $2,000,000  principal
     amount of the Company's 5 3/4 % Convertible Senior Subordinated  Debentures
     due 2001, which are convertible into approximately  61,350 shares of Common
     Stock.  The  Schedule  13G states  that  ownership  of one such  investment
     company, Fidelity Contrafund,  amounted to 1,189,500 shares of Common Stock
     or 5.12% of the Common Stock outstanding. The Schedule 13G also states that
     Fidelity  Management Trust Company  ("FMTC"),  a wholly owned subsidiary of
     FMR Corp.,  is the beneficial  owner of 212,200 shares of Common Stock as a
     result of its serving as investment manager of the institutional  accounts.
     Each of Edward C. Johnson 3d and FMR Corp. has sole power to dispose of the
     2,221,106  shares  owned by the  investment  companies  and sole voting and
     dispositive  power over the 212,200  shares owned by FMTC. The Schedule 13G
     states that Edward C. Johnson 3d owns 12% and Abigail Johnson owns 24.5% of
     the outstanding voting stock of FMR Corp. and that members of the Edward C.
     Johnson  3d family and trusts  for their  benefit  own shares  representing
     approximately 49% of the voting power of FMR Corp.

(2)  Information as of April 18, 1997. Includes 2,150,000 shares of Common Stock
     issuable to Dr.  Elkins  upon the  exercise  of options  granted  under the
     Company's stock option plans,  6,057 shares held by Dr. Elkins' spouse, and
     75,936  shares held by LifeWay  Partners  LLC, of which Dr. Elkins owns 99%
     and his spouse  owns the  remaining  1%. Dr.  Elkins  disclaims  beneficial
     ownership of the shares held by his spouse. See "Certain Transactions."

(3)  Does not include  2,500  shares  owned by the Robert N.  Elkins  Charitable
     Foundation,  Inc.  Robert N. Elkins and Marshall A. Elkins,  Executive Vice
     President  and General  Counsel of the Company and the brother of Robert N.
     Elkins, are two of the five trustees of this Foundation.  Each of Robert N.
     Elkins and  Marshall  A. Elkins  disclaims  beneficial  ownership  of these
     shares.

(4)  This figure is based upon  information  set forth in a Schedule 13G,  dated
     January  15,  1997,  filed with the  Commission  by  Pioneering  Management
     Corporation ("PMC"). The Schedule 13G states that PMC has sole voting power
     over 1,670,500 shares of Common Stock,  sole dispositive power over 376,500
     shares of Common Stock and shared  dispositive  power over 1,294,000 shares
     of Common Stock.

(5)  This figure is based upon  information  set forth in a Schedule 13G,  dated
     April 7,  1997,  filed  with the  Commission  by  Lazard  Freres & Co.  LLC
     ("Lazard").  The Schedule 13G states that Lazard has sole voting power over
     1,264,670 shares of Common Stock and sole dispositive  power over 1,366,270
     shares of Common Stock. The Schedule 13G also states that clients of Lazard
     have the right to  receive  dividends  and  proceeds  from the sale of such
     shares of Common Stock and that, to Lazard's knowledge,  no such client has
     an interest in more than five percent of the Company's  outstanding  Common
     Stock.

(6)  This  figure is based  upon  information  set forth in  Amendment  No. 2 to
     Schedule 13G, dated April 7, 1997,  filed with the Commission by The Crabbe
     Huson Group, Inc. ("Crabbe  Huson").  The Schedule 13G, as amended,  states
     that Crabbe  Huson  shares  voting and  dispositive  power with  respect to
     1,345,100  shares of Common Stock owned by approximately 25 of its clients.
     Crabbe Huson disclaims beneficial ownership of such shares.

(7)  This figure is based upon  information  set forth in a Schedule 13G,  dated
     February 12, 1997,  filed with the  Commission by  Massachusetts  Financial
     Services  Company  ("MFS").  The  Schedule  13G states  that the shares are
     beneficially  owned by MFS and MFS Series Trust II -- MFS  Emerging  Growth
     Fund.

(8)  Includes  1,070,464  shares of Common Stock which may be acquired  upon the
     exercise  of  options  granted  under the  Company's  stock  option  plans,
     including 518,750 shares issuable to Mr. Cirka upon the exercise of options
     which are not exercisable within 60 days of March 1, 1997.

(9)  Represents  shares  which may be  acquired  upon the  exercise  of  options
     granted under the Company's  stock option  plans,  including  25,000 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1997.

(10) Includes  55,000  shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  46,667 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1997.  Of the 4,874  shares  owned by Ms.  Dollard,  3,977
     shares were issued pursuant to the Company's Cash Bonus  Replacement  Plan,
     of  which  1,325  shares  remain   subject  to  forfeiture   under  certain
     circumstances. See "Executive Compensation."

(11) Includes  130,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  66,000 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1997. Of the 3,980 shares owned by Mr. Masso, 2,273 shares
     were issued pursuant to the Company's Cash Bonus Replacement Plan, of which
     757 shares remain subject to forfeiture  under certain  circumstances.  See
     "Executive Compensation."

<PAGE>

(12) Includes  400,142  shares of Common  Stock which may be  acquired  upon the
     exercise  of  options  granted  under  the  Company's  stock  option  plans
     (including  25,000 shares  issuable to Mr.  Nicholson  upon the exercise of
     options which are not exercisable within 60 days of March 1, 1997),  14,285
     shares  issuable  upon  exercise of an option  granted to Mr.  Nicholson in
     connection with a guarantee of a loan from Homestead Service Corporation to
     the Company,  55,000  shares owned by Mr.  Nicholson and his wife and 2,250
     shares owned in trust for the benefit of Mr. Nicholson's minor children.

(13) Includes  175,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  25,000 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1997.

(14) Includes  186,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option plans,  including  162,200 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1,  1997.  Of the 2,143  shares  owned by Mr.  Winkle,  1,818
     shares were issued pursuant to the Company's Cash Bonus  Replacement  Plan,
     of  which  606  shares   remain   subject  to   forfeiture   under  certain
     circumstances. See "Executive Compensation."

(15) Includes  5,617,020  shares  which may be  acquired  upon the  exercise  of
     options granted under the Company's stock option plans (including 1,642,167
     shares  issuable  upon the  exercise of options  which are not  exercisable
     within 60 days of March 1, 1997) and 14,285  shares  issuable upon exercise
     of options  granted in  connection  with a  guarantee  of a loan.  Includes
     21,128 shares issued pursuant to the Company's Cash Bonus Replacement Plan,
     of  which  7,042  shares  remain   subject  to  forfeiture   under  certain
     circumstances. See "Executive Compensation."


                                        3
<PAGE>

                      PROPOSAL NO. 1--ELECTION OF DIRECTORS

   Nine  directors  (constituting  the  entire  Board)  are to be elected at the
Annual Meeting. Unless otherwise specified,  the enclosed proxy will be voted in
favor of the  persons  named  below to serve  until the next  annual  meeting of
stockholders  and until their  successors shall have been duly elected and shall
qualify.  Each person named below is now a director of the Company. In the event
any of these  nominees  shall be  unable  to serve  as a  director,  the  shares
represented by the proxy will be voted for the person, if any, who is designated
by the Board of Directors to replace the nominee. All nominees have consented to
be named  and have  indicated  their  intent to serve if  elected.  The Board of
Directors  has no reason to believe that any of the  nominees  will be unable to
serve or that any vacancy on the Board of Directors will occur.

   The nominees,  their ages, the year in which each first became a director and
their principal occupations or employment during the past five years are:

<TABLE>
<CAPTION>
                                 YEAR FIRST
                                    BECAME                         PRINCIPAL OCCUPATION
        NOMINEE           AGE      DIRECTOR                     DURING THE PAST FIVE YEARS
- ----------------------   ----- --------------- -------------------------------------------------------
<S>                      <C>   <C>             <C>
Robert N. Elkins, M.D    53    1986            Chairman of the Board and Chief Executive  Officer
                                               of the Company  since March 1986;  from March 1986
                                               to July 1994, President of the Company;  from 1980
                                               to  1986,  Vice  President  of  Continental   Care
                                               Centers,  Inc., an owner and operator of long-term
                                               healthcare  facilities;   from  1976  to  1980,  a
                                               practicing physician. (1)

Lawrence P. Cirka        45    1994            President  of the Company  since July 1994;  Chief
                                               Operating Officer of the Company from October 1987
                                               to  April  1997;  Senior  Vice  President  of  the
                                               Company from October 1987 to July 1994;  from 1982
                                               to 1987, various  operational  positions,  Unicare
                                               Healthcare  Corporation,  a  long-term  healthcare
                                               company.

Edwin M. Crawford        48    1995            Chairman of the Board of Directors,  President and
                                               Chief   Executive   Officer  of  Magellan   Health
                                               Services,    Inc.    (formerly   Charter   Medical
                                               Corporation)  since  1993;   President  and  Chief
                                               Operating  Officer of Charter Medical from 1992 to
                                               1993;   Executive   Vice   President  --  Hospital
                                               Operations   of  Charter   Medical  from  1990  to
                                               1992.(2)(3)

Kenneth M. Mazik         56    1995            Private investor involved in numerous enterprises;
                                               Chairman of the Jovius Foundation; President of Au
                                               Clair Programs and Orlando Financial  Corporation,
                                               specializing  in  investments in long-term care of
                                               the disabled.(2)(3)(4)

Robert A. Mitchell       42    1995            Attorney, Law Offices of Robert A. Mitchell,  1986
                                               to  present,  with an emphasis  on  corporate  and
                                               entertainment  law,  as well as finance and public
                                               relations    matters     concerning     healthcare
                                               acquisitions; a founder, director and treasurer of
                                               the Bone Marrow Foundation.(5)

Charles W. Newhall III   52    1986            General  Partner,  since 1978,  of New  Enterprise
                                               Associates,    a   group   of   venture    capital
                                               partnerships.(2)(4)(5)

Timothy F. Nicholson     48    1986            Chairman and Managing  Director of Speciality Care
                                               PLC since May 1993;  Executive  Vice  President of
                                               the Company from March 1986 to May 1993; Secretary
                                               of the  Company  from  November  1986 to May 1993;
                                               from 1980 to 1986,  Executive  Vice  President  of
                                               Continental Care Centers, Inc.; from 1973 to 1980,
                                               a practicing attorney.

                                        4


<PAGE>
<CAPTION>

                                  YEAR FIRST
                                    BECAME                         PRINCIPAL OCCUPATION
        NOMINEE           AGE      DIRECTOR                     DURING THE PAST FIVE YEARS
- ----------------------   ----- --------------- -----------------------------------------------------------
John L. Silverman        55    1986            Chief  Executive  Officer  and  President  of Asia
                                               Care,  Inc.,  a subsidiary  of the Company,  since
                                               June  1995;  President  of  VentureCorp,  Inc.,  a
                                               venture capital and investment management company,
                                               from  1985  to  June  1995;  President  and  Chief
                                               Financial Officer of Chi Systems,  Inc.  (formerly
                                               the Chi  Group,  Inc.),  a  healthcare  consulting
                                               company, from 1990 to 1996.

George H. Strong         70    1994            From  1978  until  1993,  a  director  and  senior
                                               officer of  Universal  Health  Services,  Inc.,  a
                                               publicly  owned hospital  management  corporation;
                                               currently  a  director  of  several  corporations.
                                               (3)(4)
</TABLE>
- ----------
(1)  Dr. Elkins is the brother of Marshall A. Elkins,  Executive  Vice President
     and General Counsel of the Company.

(2)  Member of the  Compensation  and  Stock  Option  Committee  of the Board of
     Directors.

(3)  Member of the Finance Committee of the Board of Directors.

(4)  Member of the Audit Committee of the Board of Directors.

(5)  Member of the Related Party Policy Committee.

   Dr.  Elkins  is  Chairman  of the Board of  Directors  of  Integrated  Living
Communities,  Inc. and is a director of Capstone Capital Corporation,  UroHealth
Systems  Inc.  and  Community  Care of America,  Inc. Mr. Cirka is a director of
Integrated  Living  Communities,  Inc. Mr. Crawford is a director of First Union
National   Bank  of  Georgia.   Mr.   Newhall  is  a  director  of   HEALTHSOUTH
Rehabilitation Corporation,  Opta Food Ingredients,  Inc., and MedPartners, Inc.
Mr.  Silverman  is  Chairman  of the Board of  Directors  of  Community  Care of
America,   Inc.  Mr.  Strong  is  a  director  of   HEALTHSOUTH   Rehabilitation
Corporation, Core Funds and AmeriSource Corporation.


   During the fiscal year ended  December 31, 1996,  the Board of Directors held
12  meetings  and acted four  times by  unanimous  written  consent in lieu of a
meeting.  Each  director  attended at least 75% of the  meetings of the Board of
Directors  held and of all  committees  of the  Board of  Directors  on which he
served while he was director of the Company.

   In September  1990, the Board of Directors  established an Audit Committee to
review the internal accounting procedures of the Company and to consult with and
review the  Company's  independent  auditors and the  services  provided by such
auditors. Messrs. Mazik, Newhall and Strong are the current members of the Audit
Committee. The Audit Committee met three times in 1996.

   In  September  1990,  the Board of  Directors  formed the Stock  Option  Plan
Committee to administer  the Company's  stock option  plans.  In July 1992,  the
Board of Directors formed the Executive Compensation Committee to administer the
Company's executive  compensation policies. In July 1993, the Board of Directors
merged the Executive  Compensation Committee and the Stock Option Plan Committee
to  form  the  Compensation  and  Stock  Option  Committee,  which  took  on the
responsibilities   previously  held  by  its  predecessor  committees.   Messrs.
Crawford,  Mazik and  Newhall  are the current  members of this  committee.  The
Compensation and Stock Option Committee held two meetings and acted six times by
unanimous written consent in lieu of a meeting in 1996.

   On February 1, 1996, the Board of Directors  formed the Finance  Committee to
oversee the treasury  operations  and  supervise  the  financial  affairs of the
Company and approve debt offerings and matters relating to the Company's line of
credit.  Messrs.  Crawford,  Mazik and  Strong are the  current  members of this
committee. The Finance Committee held three meetings in 1996.

   On April 18,  1996,  the Board of Directors  formed the Related  Party Policy
Committee to review proposed related party  transactions and to recommend to the
Board  of  Directors   action  to  be  taken  with  respect  to  related   party
transactions.  Messrs.  Mitchell  and Newhall  are the  current  members of this
committee. The Related Party Policy Committee held two meetings in 1996.


                                        5

<PAGE>

VOTE REQUIRED

   The nine nominees  receiving the highest number of  affirmative  votes of the
shares  present in person or represented by proxy and entitled to vote for them,
a quorum being  present,  shall be elected as  directors.  Only votes cast for a
nominee will be counted,  except that the  accompanying  proxy will be voted for
all nominees in the absence of instruction to the contrary.  Abstentions, broker
non-votes and instructions on the accompanying  proxy card to withhold authority
to  vote  for  one or more  nominees  will  result  in the  respective  nominees
receiving fewer votes.  However,  the number of votes otherwise  received by the
nominee will not be reduced by such action.

   THE BOARD OF DIRECTORS  DEEMS "PROPOSAL NO. 1 -- ELECTION OF DIRECTORS" TO BE
IN THE BEST INTERESTS OF THE COMPANY AND ITS  STOCKHOLDERS AND RECOMMENDS A VOTE
"FOR" APPROVAL THEREOF.

                                        6

<PAGE>
                             EXECUTIVE COMPENSATION

   The following table sets forth  information  concerning all cash and non-cash
compensation  awarded to,  earned by or paid to the  Company's  chief  executive
officer and each of the four other most highly  compensated  executive  officers
who  were  serving  at the end of 1996 for  services  in all  capacities  to the
Company and its subsidiaries.
<TABLE>
<CAPTION>
                                                          SUMMARY COMPENSATION TABLE
                                                 ANNUAL COMPENSATION        LONG-TERM COMPENSATION
                                             ---------------------------- ---------------------------
                                                                                          SECURITIES
                                                                            RESTRICTED    UNDERLYING
                                                                              STOCK        OPTIONS/        ALL OTHER
   NAME AND PRINCIPAL POSITION         YEAR   SALARY($)     BONUS($)(1)    AWARDS($)(2)     SARS(#)    COMPENSATION($)(3)
- ----------------------------------   ------- ----------- ---------------- -------------- ------------  ----------------
<S>                                  <C>     <C>         <C>              <C>            <C>              <C>
Robert N. Elkins--Chairman of        1996    $750,000    $2,500,000 (5)        --        500,000          $  7,592 (8)
 the Board and Chief                 1995    $735,577    $  750,000 (6)        --             --          $287,942 (9)
 Executive Officer(4)                1994    $500,000    $1,000,000 (7)        --             --          $ 13,040 (8)
Lawrence P. Cirka--President         1996    $550,000    $  833,334(11)        --        300,000          $  2,765 (8)
 and Chief Operating Officer(10)     1995    $539,423    $  550,000(12)        --        300,000          $179,416(14)
                                     1994    $400,000    $  450,000(13)        --             --          $ 76,550(15)
Virginia M. Dollard                  1996    $257,000    $  265,000            --         25,000                --
 Executive Vice President--          1995    $250,000    $  200,000       $87,500(17)     25,000                --
 Post-Acute Network Operations(16)   1994          --            --            --             --                --
Anthony R. Masso                     1996    $300,000    $   75,000            --         30,000         $ 38,485(20)
 Executive Vice President--          1995    $265,000    $  100,000       $50,000(19)         --         $ 37,500(20)
 Managed Care(18)                    1994    $250,000    $   50,000            --        100,000                --
C. Christian Winkle--Executive       1996    $300,000    $  100,000            --        100,000         $ 41,776(20)
 Vice President--Operations(21)      1995    $269,327    $   80,000(22)   $39,996(23)     25,000         $ 49,510(20)
                                     1994    $185,288    $   75,000            --         25,000                --
</TABLE>
- ----------
(1)  Represents  cash  portion of bonus.  In addition,  in 1995 Ms.  Dollard and
     Messrs. Masso and Winkle received a portion of their bonus in shares issued
     pursuant to the Company's  Cash Bonus  Replacement  Plan.  These shares are
     listed under "Restricted Stock Awards."

(2)  Represents the value of shares issued  pursuant to the Company's Cash Bonus
     Replacement  Plan at $22.00 per share, the fair market value on the date of
     issuance. Two-thirds of the shares granted are fully-vested;  the remaining
     one-third are subject to forfeiture under certain circumstances, which risk
     of forfeiture lapses on February 26, 1998.

(3)  Does  not  include  perquisites  paid  to  the  listed  officers,  such  as
     automobile allowances.

(4)  The Company is a party to an  employment  agreement  with Dr.  Elkins.  See
     "--Employment Agreements."

(5)  In addition,  Dr.  Elkins was advanced an additional  $2,500,000  against a
     bonus which will become  payable if certain  conditions are met. Dr. Elkins
     was required to use 50% of the after-tax amount of the bonus (including the
     advance)  to  purchase   shares  of  the  Company's   Common   Stock.   See
     "--Compensation   Committee   Report   on   Executive    Compensation--1996
     Compensation for the Chief Executive Officer."

(6)  Consists of the bonus  earned in  accordance  with Dr.  Elkins'  employment
     agreement.

(7)  Consists of the bonus  earned in  accordance  with Dr.  Elkins'  employment
     agreement  ($500,000)  and an award under the  Company's  annual  incentive
     compensation  plan  ($500,000).  $500,000 of this total  amount was paid in
     April 1995.

(8)  Represents life insurance premium payments made by the Company on behalf of
     the named individual.

(9)  Represents $285,350 contributed by the Company to the Supplemental Deferred
     Compensation Plan and $2,592 of life insurance premium payments made by the
     Company on behalf of Dr. Elkins. See "--Supplemental  Deferred Compensation
     Plans."

(10) The  Company is a party to an  employment  agreement  with Mr.  Cirka.  See
     "--Employment Agreements."

(11) In addition,  Mr. Cirka was advanced an additional $833,333 against a bonus
     which will become  payable if certain  conditions  are met.  Mr.  Cirka was
     required to use 50% of the  after-tax  amount of the bonus  (including  the
     advance)  to  purchase   shares  of  the  Company's   Common   Stock.   See
     "--Compensation   Committee   Report   on   Executive    Compensation--1996
     Compensation for the Chief Executive Officer."
                                        7
<PAGE>

(12) Consists of the bonus  earned in  accordance  with Mr.  Cirka's  employment
     agreement.

(13) Consists of the bonus  earned in  accordance  with Mr.  Cirka's  employment
     agreement  ($200,000)  and an award under the  Company's  annual  incentive
     compensation plan ($250,000). The $250,000 payment was made in 1995.

(14) Includes $161,700  contributed by the Company to the Supplemental  Deferred
     Compensation  Plan,  $17,700 of loan  forgiveness and $16 of life insurance
     premium  payments  made  by  the  Company  on  behalf  of  Mr.  Cirka.  See
     "--Supplemental Deferred Compensation Plans" and "Certain Transactions."

(15) Includes  $47,500 country club initiation fee,  $19,050 of loan forgiveness
     and a $10,000 car allowance.

(16) Ms.  Dollard  joined the Company in May 1995.  The Company is a party to an
     employment agreement with Ms. Dollard. See "--Employment Agreements."

(17) Represents  the fair market  value on the date of issuance of 3,977  shares
     issued pursuant to the Cash Bonus Replacement Plan.

(18) Mr.  Masso  joined the  Company in June 1994.  The Company is a party to an
     employment agreement with Mr. Masso. See "--Employment Agreements."

(19) Represents  the fair market  value on the date of issuance of 2,273  shares
     issued pursuant to the Cash Bonus Replacement Plan.

(20) Represents  a  contribution  by the  Company to the  Supplemental  Deferred
     Compensation Plan. See "--Supplemental Deferred Compensation Plans."

(21) On April 30, 1997, Mr. Winkle was appointed Executive Vice President--Chief
     Operating  Officer of the Company.  The Company is a party to an employment
     agreement with Mr. Winkle. See "--Employment Agreements."

(22) Includes  a $40,000  signing  bonus  pursuant  to Mr.  Winkle's  employment
     agreement. See "--Employment Agreements."

(23) Represents  the fair market  value on the date of issuance of 1,818  shares
     issued pursuant to the Cash Bonus Replacement Plan.

   Dennis A. Cahill resigned as the Company's Executive Vice  President--Mergers
and  Acquisitions  effective  July 23,  1996.  During this  period,  he received
compensation of $197,615. In addition,  the Company paid Mr. Cahill severance of
$406,500  ($267,135 of which was used by Mr. Cahill to repay an outstanding loan
from the  Company) and engaged Mr.  Cahill as a  consultant  for five years (the
"Consulting  Period") at a consulting  fee of $100,000 per year.  Mr. Cahill has
agreed  that during the  Consulting  Period he will not  directly or  indirectly
compete with the Company or solicit any Company employee or customer.


                                        8

<PAGE>

   The following table sets forth  information  with respect to option grants in
1996 to persons named in the Summary Compensation Table:

                        OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                POTENTIAL REALIZABLE VALUE AT
                                                                                   ASSUMED ANNUAL RATES OF
                                                                                STOCK PRICE APPRECIATION FOR
                                          INDIVIDUAL GRANTS                           OPTION TERM (B)
                      --------------------------------------------------------- --------------------------
                        NUMBER OF   PERCENT OF TOTAL 
                       SECURITIES  OPTIONS GRANTED TO    EXERCISE
                       UNDERLYING     EMPLOYEES IN        OR BASE    EXPIRATION
        NAME            OPTION(#)    FISCAL YEAR (A)    PRICE($/SH)     DATE         5%($)        10%($)
- -------------------   ------------ ------------------  ------------ ------------ ------------ -------------
<S>                   <C>                <C>             <C>         <C>          <C>          <C>
Robert N. Elkins      500,000 (1)        16.9%            $20.63       7/19/06     $6,485,000   $16,440,000
Lawrence P. Cirka     300,000 (2)        10.1%            $22.50      11/14/06     $4,245,000   $10,758,000
Virginia M. Dollard    25,000 (3)         0.8%            $22.50      11/14/06     $  353,750   $   896,500
Anthony R. Masso       30,000 (4)         1.0%            $22.50      11/14/06     $  424,500   $ 1,075,800
C. Christian Winkle   100,000 (5)         3.4%            $22.50      11/14/06     $1,415,000   $ 3,586,000
</TABLE>
- ----------

(A)  Based on options to purchase  2,961,800  shares granted to all employees in
     fiscal 1996.

(B)  These amounts  represent  assumed rates of appreciation in the price of the
     Company's  Common Stock during the terms of the options in accordance  with
     rates specified in applicable federal securities regulations. Actual gains,
     if any, on stock  option  exercises  will depend on the future price of the
     Company's  Common  Stock  and  overall  market  conditions.  The 5% rate of
     appreciation  over the 10-year  term of the option of the $20.63 and $22.50
     stock prices on the respective  dates of grant would result in stock prices
     of $33.60 and $36.65,  respectively.  The 10% rate of appreciation over the
     10-year  term of the option of the $20.63  and $22.50  stock  prices on the
     respective  dates of grant  would  result in stock  prices  of  $53.51  and
     $58.36,  respectively.  There  is  no  representation  that  the  rates  of
     appreciation reflected in this table will be achieved.

(1)  These options became exercisable six months following the date of grant.

(2)  These  options  will become  exercisable  as follows:  75,000  options will
     become exercisable on each of November 14, 1997, 1998, 1999 and 2000.

(3)  These options will become exercisable as follows: 6,250 options will become
     exercisable on each of November 14, 1997, 1998, 1999 and 2000.

(4)  These options will become exercisable as follows: 7,500 options will become
     exercisable on each of November 14, 1997, 1998, 1999 and 2000.

(5)  These  options  will become  exercisable  as follows:  25,000  options will
     become exercisable on each of November 14, 1997, 1998, 1999 and 2000.

   The following table sets forth  information with respect to (i) stock options
exercised  in 1996 by the persons  named in the Summary  Compensation  Table and
(ii) unexercised stock options held by such individuals at December 31, 1996:


               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>
                                                                                      VALUE OF UNEXERCISED
                         SHARES                   NUMBER OF SECURITIES UNDERLYING    IN-THE-MONEY OPTIONS AT
                      ACQUIRED ON      VALUE       OPTIONS AT FISCAL YEAR-END(#)      FISCAL YEAR-END($)(1)
        NAME          EXERCISE(#)   REALIZED($)   EXERCISABLE    UNEXERCISABLE      EXERCISABLE    UNEXERCISABLE
- -------------------  -------------  -----------   -----------    -------------      -----------    -------------
<S>                      <C>           <C>         <C>              <C>             <C>            <C>
Robert N. Elkins         0             $0          1,650,000        500,000         $5,766,750     $1,872,500
Lawrence P. Cirka        0             $0            551,714        518,750         $2,393,177     $1,481,031
Virginia M. Dollard      0             $0              5,833         49,167         $   20,386     $  131,339
Anthony R. Masso         0             $0             46,000         84,000         $  160,770     $  244,980
C. Christian Winkle      0             $0             23,800        162,200         $  102,581     $  416,529
</TABLE>
- ----------

(1)  Computed  based  upon  the  difference  between  the  closing  price of the
     Company's  Common  Stock on December  31, 1996  ($24.375)  and the exercise
     price.

                                        9

<PAGE>

EMPLOYMENT AGREEMENTS

   As of January 1, 1995, the Company  amended  existing  employment  agreements
with Robert N.  Elkins and  Lawrence  P. Cirka (the  "Executives").  As amended,
these  agreements  provide  for a five  year  term  with an  automatic  one year
extension  at the end of each  year,  unless 90 days'  notice is given by either
party in the case of Dr.  Elkins or 120 days'  notice in the case of Mr.  Cirka.
Under the  agreements  Dr.  Elkins  currently  receives an annual base salary of
$750,000 and Mr. Cirka currently receives an annual base salary of $550,000,  in
each case with annual  increases of at least the increase in the consumer  price
index.  Each  Executive  will  receive a bonus of 100% of his base salary if the
Company's  annual  earnings  generally  equal or exceed the  earnings  per share
targets set by the Board of Directors. Twelve and one-half percent of each bonus
is payable each quarter; however, if the Company's annual earnings do not exceed
the Board of  Directors'  targets,  these  quarterly  payments  are  treated  as
prepayment of salary or must be repaid to the Company with interest at the prime
rate.  The  remaining  fifty  percent of each bonus is payable at the end of the
year if the Company's  annual earnings  exceed the Board of Directors'  targets.
The Company also agreed to pay a country club initiation fee for Mr. Cirka.  The
agreements  may be  terminated by either party on 90 days' notice in the case of
Dr. Elkins or 120 days' notice in the case of Mr.  Cirka.  Upon  termination  of
either  contract  without  Cause or in case  either  Executive  resigns for Good
Reason  or the  Company  fails to renew the  agreement,  the  Executive  will be
entitled  to a  payment  of five  times  the sum of (a) his  salary  and (b) the
highest  of (i) his  salary  in the year of  termination,  (ii) his bonus in the
immediately  preceding  calendar  year or (iii) his bonus in the  calendar  year
which  was  immediately  prior to the  year  immediately  preceding  the year of
termination.  In addition,  all stock option and other equity-based  rights will
become  fully  vested and the  Executive  will be  entitled  to receive  certain
benefits  for five years  after  termination.  The  employment  agreements  also
provide  that if the  Executives  are  required  to pay an excise tax on "excess
parachute  payments" as defined in Section 280G of the Internal  Revenue Code of
1986, as amended (the "Code"), the Company is required to pay the Executives one
hundred  percent of the amounts that are necessary to place the Executive in the
same after-tax  financial position that he would have been in if such excise tax
had not been  applicable.  Each  agreement  contains a two year  non-competition
provision  (one year in the case of a termination  of employment  other than for
Cause  within  one year  after a  change  in  control).  For  purposes  of these
agreements,  "Cause" is defined as (i) willful and continuing neglect of duties,
(ii)  material  breach of  confidentiality  or  non-compete  provisions or (iii)
conviction of a felony. "Good Reason" is defined as (i) a material breach of the
agreement by the  Company,  (ii)  resignation  within one year after a change in
control,  (iii)  removal,  dismissal from or failure of Dr. Elkins to be elected
Chairman of the Board of Directors or (iv) in the case of Dr. Elkins, relocation
of Dr.  Elkins to an office which is more than 15 miles from his then  principal
residence.

   In addition,  Dr. Elkins' employment agreement provides that upon termination
without  Cause or  resignation  for Good Reason or if the Company fails to renew
the agreement,  Dr. Elkins shall have the right to (i) purchase a plane owned by
the Company at a price equal to the book value of such  aircraft and to lease or
purchase  from the Company at a fair market  rental or acquire at book value the
hangar  space  for such  aircraft  and (ii)  acquire  from  the  Company  for no
additional  consideration an assignment of the Company's  leasehold  interest in
certain floors of the Company's offices.  The employment agreement also requires
the  Company  to provide  an office  for Dr.  Elkins  for five  years  following
termination.

   As of March 3, 1995,  the Company  entered into an employment  agreement with
Virginia  M.  Dollard,   its  Executive   Vice   President--Post-Acute   Network
Operations,  pursuant to which Ms. Dollard  currently  receives a base salary of
$265,000,  subject to annual  review.  Under the  agreement,  Ms.  Dollard  will
receive an annual bonus of up to 100% of her base salary, determined as follows:
40% of her base salary if her division's  facilities exceed the aggregate budget
target  for all  facilities  in her  division;  40% of her base  salary  for the
development of profitable new business opportunities; and 20% of her base salary
for other mutually agreed  performance  indicators.  The agreement was effective
May 1, 1995 and provides for a six-year term of employment. The agreement may be
terminated  by the Company for Cause or by Ms.  Dollard for Good Reason.  If the
Company terminates the agreement without Cause, the Company must pay Ms. Dollard
her monthly  salary (the  "Noncompetition  Severance  Pay") for 24 months or the
remaining  term of the  agreement,  whichever is less (but in no event less than
six months).  If Ms. Dollard  resigns for Good Reason,  the Company must pay her
the Noncompetition Severance Pay for 12 months.


                                       10

<PAGE>

During the period Ms.  Dollard  receives  Noncompetition  Severance  Pay, she is
subject  to a  non-competition  provision  prohibiting  her,  subject to certain
limited  exceptions,  from  being  employed  in the same  capacity  by,  being a
director or manager of, acting as a consultant for, being a partner in, having a
proprietary  interest  in,  giving  advice  to,  loaning  money to or  otherwise
associating  with any entity which competes with the Company or its subsidiaries
within 100 miles of any subacute  center then  operated by the Company or any of
its subsidiaries.  In addition, the Company can obligate Ms. Dollard to be bound
by the  non-competition  provision  of the  agreement  (i)  for up to two  years
following expiration of the agreement by paying her the Noncompetition Severance
Pay during  such two years or (ii) for up to nine months  upon  termination  for
Cause by paying her one-half of the  Noncompetition  Severance Pay for such nine
month period (which may be extended by an additional three months,  during which
the Company must pay Ms. Dollard the full Noncompetition  Severance Pay). If Ms.
Dollard  terminates the agreement without Good Reason,  she will be bound by the
noncompetition  provision  for nine  months and will  receive no  Noncompetition
Severance Pay. For purposes of the agreement, "Cause" is defined as (i) repeated
failure to  reasonably  perform any material  duties of  employment,  ceasing to
reasonably perform the full scope of material professional  responsibilities and
all  material  and  reasonable   assignments  in  accordance  with  the  highest
professional  standards or breach of any material term of the agreement,  any of
which is not  corrected  within 15 days after  written  notice from the Company,
(ii) disability which persists for a period of 60 days or more, (iii) conviction
of a  felony,  or (iv)  conviction  of theft,  larceny  or  embezzlement  of the
Company's  tangible or  intangible  property.  "Good Reason" is defined as (i) a
material diminution in Ms. Dollard's authority and/or duties or (ii) a change of
control of the Company (as defined in the agreement).

   Effective June 1, 1994, the Company entered into an employment agreement with
Anthony R. Masso, its Executive Vice President--Managed  Care, pursuant to which
Mr.  Masso  currently  receives  a base  salary of  $300,000,  subject to annual
review,  plus a discretionary  bonus.  Pursuant to the agreement,  Mr. Masso was
granted  options  to  purchase  100,000  shares of the  Company's  Common  Stock
pursuant to the  Company's  1994 Stock  Incentive  Plan at an exercise  price of
$28.63, the Common Stock's fair market value on the date of grant. These options
were  repriced to $20.88 on November  27,  1995.  The  agreement  provides for a
three-year term of employment,  with automatic one-year extensions unless either
party elects not to extend the agreement upon one year's prior notice.  Pursuant
to this  provision,  the  agreement has  automatically  been extended to June 1,
1998.  The  agreement  may be  terminated by either the Company or Mr. Masso for
"Cause."  If Mr.  Masso  terminates  the  agreement  for Cause or if the Company
terminates  the  agreement  without  Cause,  the Company  must pay Mr. Masso his
monthly salary (the "Severance  Pay") for 24 months or the remaining term of the
agreement,  whichever is less.  During the period Mr. Masso  receives  Severance
Pay, he is subject to a  non-competition  provision  prohibiting him, subject to
certain limited exceptions,  from being employed by, being a director or manager
of,  acting as a  consultant  for,  being a  partner  in,  having a  proprietary
interest in, giving advice to,  loaning money to or otherwise  associating  with
any entity which competes with the Company or its subsidiaries.  The Company can
extend,  to a total of 36 months,  the period  during which the  non-competition
provision  applies by paying Mr. Masso the Severance Pay during such  extension.
In   addition,   the  Company  can  obligate  Mr.  Masso  to  be  bound  by  the
non-competition  provision  (i) for up to one year  following  expiration of the
agreement by paying him the  Severance  Pay during such period or (ii) for up to
nine months  following  termination by the Company for Cause by paying Mr. Masso
one-half of the  Severance  Pay during such period  (which may be extended by an
additional  three  months,  during which time the Company must pay Mr. Masso the
full Severance Pay). "Cause," for purposes of the Company's ability to terminate
the agreement,  is defined as Mr. Masso's (i) failure to materially  perform any
of his duties or breach of any material term of the  agreement,  either of which
is not  corrected  within 15 days after  written  notice from the Company,  (ii)
disability which persists for a period of 60 days or more, (iii) conviction of a
misdemeanor or felony,  or (iv) commission of theft,  larceny or embezzlement of
the  Company's  tangible or  intangible  property.  "Cause," for purposes of Mr.
Masso's  ability to terminate  the  agreement,  is defined as (i) the  Company's
material  breach of the agreement,  which is not corrected  within 60 days after
written notice from Mr. Masso, (ii) the removal or dismissal of Robert N. Elkins
as Chief Executive Officer of the Company or of Lawrence P. Cirka as Senior Vice
President and Chief Operating Officer of the Company after April 25, 1996, (iii)
a substan-


                                       11

<PAGE>

tial diminution in Mr. Masso's  employment  duties,  or (v) the failure to grant
Mr. Masso options over 100,000  shares of Common Stock pursuant to the Company's
1994 Stock Incentive Plan.

   As of October 1, 1996, the Company entered into an employment  agreement with
C. Christian  Winkle,  its Executive  Vice President -- Operations,  pursuant to
which Mr. Winkle currently  receives an annual base salary of $400,000  (subject
to adjustment based on changes in the consumer price index) plus a discretionary
bonus.  If the  Company  attains  earnings  per share  goals set by the Board of
Directors,  the bonus shall not be less than twenty-five  percent of annual base
salary.  The  agreement  has an  initial  term of three  years and  contains  an
"evergreen" provision providing that the agreement is automatically extended for
an  additional  year at the end of each year unless either party gives 120 days'
prior notice of non-renewal.  The agreement may be terminated by either party on
90 days' notice.  Upon  termination  without Cause or in case Mr. Winkle resigns
for Good Reason or the Company fails to renew the  contract,  Mr. Winkle will be
entitled  to a payment of one and  one-half  times the sum of (i) the greater of
his  salary  in the year of  termination  or in the  previous  year and (ii) the
higher of his  bonus in the year of  termination  or in the  previous  year.  In
addition,  all stock  option and other  equity-based  rights will  become  fully
vested and Mr. Winkle will be entitled to receive  certain  benefits for one and
one-half  years after  termination.  For purposes of the  agreement,  "Cause" is
defined as (i)  material  failure to perform  duties,  (ii)  material  breach of
confidentiality or non-compete provisions,  (iii) conviction of a felony or (iv)
theft, larceny or embezzlement of Company property.  "Good Reason" is defined as
(i) a material breach of the agreement by the Company or (ii) resignation within
one year after a change in control.  Mr.  Winkle was  appointed  Executive  Vice
President--Chief Operating Officer on April 30, 1997.

   Mr. Silverman is also a party to an employment agreement with a subsidiary of
the Company. See "-- Compensation of Directors."


SUPPLEMENTAL DEFERRED COMPENSATION PLANS


Key Employee Supplemental Executive Retirement Plan

   In 1996 the Company adopted a Key Employee Supplemental  Executive Retirement
Plan (the "Key Employee SERP") for certain key executives to provide  retirement
benefits  based on the highest annual  earnings in the three  complete  calendar
years prior to  termination  of employment  and years of service.  The following
table  shows the  estimated  annual  benefit  payable  (rounded  to the  nearest
thousand)  upon  retirement  to  participants  in the Key  Employee  SERP at the
specified compensation and years-of-service classifications. The benefit amounts
listed in the  following  table are not  subject  to any  deduction  for  Social
Security benefits or other offset amounts.

                                  YEARS OF SERVICE         
     FINAL AVERAGE       ----------------------------------
       EARNINGS*              5         10      15 OR MORE
- -----------------------  ---------- ---------- ------------
$1,000,000               $ 50,000   $160,000   $  700,000
$1,250,000               $ 62,500   $200,000   $  875,000
$1,500,000               $ 75,000   $240,000   $1,050,000
$1,750,000               $ 87,500   $280,000   $1,225,000
$2,000,000               $100,000   $320,000   $1,400,000
$2,250,000               $112,500   $360,000   $1,575,000
$2,500,000               $125,000   $400,000   $1,750,000
$2,750,000               $137,500   $440,000   $1,825,000
$3,000,000               $150,000   $480,000   $2,100,000
$3,250,000               $162,500   $520,000   $2,275,000
$3,500,000               $175,000   $560,000   $2,450,000
$3,750,000               $187,500   $600,000   $2,625,000
$4,000,000               $200,000   $640,000   $2,800,000
- ----------

*    Represents the highest annual  compensation in the three complete  calendar
     years prior to termination of employment.


                                       12

<PAGE>

   Compensation  covered by the Key Employee SERP is the aggregate calendar year
earnings  included  in  the  participant's   income  for  federal  tax  purposes
(including income resulting from stock option exercises). Benefits under the Key
Employee SERP vest upon the earliest to occur of (i) participant's completion of
five years of service,  (ii) the later of participant's (a) attainment of age 58
or (b) completion of five years of service,  (iii) death while actively employed
by the Company or (iv) a change in control of the  Company  (as defined  below).
Notwithstanding  the  foregoing,   no  retirement  benefits  are  payable  to  a
participant  if either (i) his  employment is  terminated  for cause (as defined
below)  or (ii) he  terminates  his  employment  with the  Company  prior to his
benefits vesting. Benefits under the Key Employee SERP are payable in a lump sum
distribution  (based on the 1983 group annuity  mortality table for males at 8%)
or, if the  participant  so elects,  in the form of annual  installments  over a
period  not  to  exceed  10  years  or in a  joint  and  50%  survivor  annuity.
Participants  in the Key Employee SERP also have the right to defer a portion of
their annual  compensation into the Key Employee SERP, although such amounts are
immediately fully vested.

   The Key Employee SERP is technically  unfunded,  and the Company will pay all
benefits  from its general  revenues and assets.  To  facilitate  the payment of
benefits and provide  participants  with a measure of benefit  security  without
subjecting the Key Employee SERP to various rules under the Employee  Retirement
Income  Security  Act of 1974,  as  amended,  the  Company  has  established  an
irrevocable  trust. The Company intends to make  contributions to the trust from
time to time, and is obligated,  within 30 days following a change in control of
the  Company,  to make an  irrevocable  contribution  to the  trust in an amount
sufficient to pay each participant their full retirement benefit. Assets of such
trust are considered  general assets of the Company and are subject to claims of
the Company's creditors in the event of insolvency. As of December 31, 1996, the
Company had contributed $2,090,000 to the trust.

   For  purposes of the Key Employee  SERP, a "change in control"  means (1) the
purchase or other acquisition by any person, entity or group of persons,  within
the meaning of Section 13(d) or 14(d) of the Securities Exchange Act of 1934, as
amended (the "Exchange  Act"),  of beneficial  ownership  (within the meaning of
Rule 13d-3 under the Exchange Act) of thirty percent (30%) or more of either the
outstanding shares of common stock or the combined voting power of the Company's
then  outstanding  voting  securities  entitled  to vote  generally,  or (2) the
approval  by the  stockholders  of the  Company of a  reorganization,  merger or
consolidation,  in each case with respect to which persons who were stockholders
of the Company immediately prior to such reorganization, merger or consolidation
do not,  immediately  thereafter,  own  more  than  fifty  percent  (50%) of the
combined voting power entitled to vote generally in the election of directors of
the reorganized, merged or consolidated entity's then outstanding securities, or
(3)  a  liquidation  or  dissolution  of  the  Company,   or  (4)  the  sale  of
substantially all of the Company's  assets.  The term "Cause" means (i) serious,
willful misconduct in respect of his duties for the Company,  (ii) conviction of
a felony or perpetration of a common law fraud,  (iii) willful failure to comply
with  applicable  laws with respect to the execution of the  Company's  business
operations,  (iv) theft, fraud, embezzlement,  dishonesty or other conduct which
has resulted or is likely to result in material  economic damage to the Company,
or any  of its  affiliates  or  subsidiaries,  or (v)  failure  to  comply  with
requirements of the Company's drug and alcohol abuse policies, if any.

   Messrs.  Robert N.  Elkins  and  Lawrence  P.  Cirka are  currently  the only
participants in the Key Employee SERP.  Messrs.  Elkins and Cirka currently have
10 years of  service  and nine  years of  service,  respectively,  under the Key
Employee SERP.

Supplemental Deferred Compensation Plan


   The  Company's  Supplemental  Deferred  Compensation  Plans (the  "SERP") are
unfunded  deferred  compensation  plans which offer certain  executive and other
highly  compensated  employees an  opportunity to defer  compensation  until the
termination of their  employment with the Company.  Contributions to the SERP by
the Company, which vest over a period of five years, are determined by the Board
upon recommendation of the Committee and are allocated to participants' accounts
on a pro rata basis based upon the  compensation of all participants in the SERP
in the year such  contribution  is made.  During 1996,  the Company  contributed
$300,000 to the SERP, none of which was allocated to the account of Dr.


                                       13

<PAGE>

Elkins.  In addition,  a participant  may elect to defer a portion of his or her
compensation and have that amount added to his or her SERP account. Participants
may direct the investments in their  respective  SERP accounts.  All participant
contributions and the earnings thereon, plus the participant's vested portion of
the  Company's   contribution   account,  are  payable  upon  termination  of  a
participant's employment with the Company.


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

   The Compensation and Stock Option Committee (the "Committee") is comprised of
three independent non-employee directors. As members of the Committee, it is our
responsibility  to administer  the Company's  executive  compensation  programs,
monitor corporate  performance and its relationship to compensation of executive
officers, and make appropriate  recommendations  concerning matters of executive
compensation.


Compensation Policies

   The Company was formed in 1986 as a private company,  was initially  publicly
traded  in  1991,  and  is  recognized   today  as  an  industry  leader  and  a
growth-oriented  company.  One of the Company's  strengths  contributing  to its
success is a strong  management  team -- many of whom are among the  founders of
the organization.  The Committee  believes that low executive  turnover has been
instrumental  to the  Company's  success,  and that the  Company's  compensation
program has played a major role in limiting executive turnover. The compensation
program is designed to enable the Company to attract,  retain and reward capable
employees  who  can  contribute  to  the  continued   success  of  the  Company,
principally  by  linking  compensation  with  the  attainment  of  key  business
objectives.  Equity  participation  and  a  strong  alignment  to  stockholders'
interests are key elements of the Company's  compensation  philosophy.  Five key
principles  serve as the guiding  framework for  compensation  decisions for all
employees of the Company:

     1.   To  attract  and  retain  the most  highly  qualified  management  and
          employee team;

     2.   To pay competitively compared to similar healthcare companies;

     3.   To  emphasize   sustained   performance   by  aligning   rewards  with
          stockholder   interests,   especially   through   the  use  of  equity
          participation programs;

     4.   To motivate  executives and employers to achieve the Company's  annual
          and long-term business goals; and

     5.   To   strive   for   fairness   in    administration   by   emphasizing
          performance-related contributions as the basis of pay decisions.

   To implement these policies, the Committee has designed a four-part executive
compensation  program  consisting of base salary,  annual  incentive plan, stock
options and other employment benefits.

   Section  162(m)  of the  Internal  Revenue  Code of 1986  ("Section  162(m)")
establishes certain criteria for the tax deductibility of annual compensation in
excess of $1  million  paid to  certain  of the  Company's  executive  officers.
Generally,  Section  162(m) permits the  deductibility  of  "performance  based"
remuneration,  including  stock options and bonus  payments that are earned upon
the satisfaction of preestablished objective criteria in each case pursuant to a
plan which is  approved  by  stockholders  regardless  of amount.  Although  the
Committee  considers  the net cost to the  Company  in making  all  compensation
decisions   (including,   for  this  purpose,   the   potential   limitation  on
deductibility   of  executive   compensation),   there  is  no  assurance   that
compensation  realized  with  respect to any  particular  award will  qualify as
"performance based" remuneration.

   Although  most of the  Company's  stock  option,  stock  purchase  and  stock
incentive plans satisfy the criteria for Section 162(m),  the Company's  current
annual  incentive  plan,  the 1996  Stock  Incentive  Plan  and the  Cash  Bonus
Replacement  Plan do not satisfy the criteria for  deductibility of remuneration
in excess of $1 million under Section 162(m). The Committee  believes,  however,
that the flexibility to adjust annual bonuses upward, as well as downward, is an
important feature of annual incentive plans


                                       14

<PAGE>

and one which serves the best interests of the Company by allowing the Committee
to recognize and motivate individual  executive  officers,  as well as to change
performance objectives,  as circumstances warrant.  Consequently,  the Committee
believes that the benefits from having  flexibility  under the annual  incentive
plans  outweigh  the  possible  loss of a tax  deduction  for a portion  of such
remuneration and, therefore, does not propose to have the annual incentive plans
comply with Section 162(m) requirements. Amounts paid under the annual incentive
plans to the executive  officers will count toward the $1 million  deductibility
limitation that is provided in Section 162(m). Those portions of the executives'
compensation  that are not performance  based (as defined in Section 162(m)) and
that exceed the cap will not be tax deductible by the Company.

   Base Salary.  The Committee seeks to maintain levels of compensation that are
competitive with similar  healthcare  companies in the industry.  For comparison
purposes, a group of approximately 30 similar companies, including all companies
which  comprise  the  Company's  1996 "peer  group" for  purposes of the Company
Performance  Chart,   below,  is  also  utilized  for  determining   competitive
compensation levels.

   Base salary  represents  the fixed  component of the  executive  compensation
program.  The Company's  philosophy  regarding  base  salaries is  conservative,
maintaining  salaries  for the  aggregate  officer  group at  approximately  the
competitive  industry  average.  Periodic  increases  in base  salary  relate to
individual  contributions  evaluated against established  objectives,  length of
service,  and the  industry's  annual  competitive  pay practice  movement.  The
Committee  has  determined  that base  salary for 1996 for the  Company's  Chief
Executive Officer was at, and for the other executive officers was generally at,
the competitive industry average.

   Annual  Incentive  Plan.  The  Company's  executive  officers are eligible to
participate  in an annual  incentive  compensation  program  which  awards  cash
bonuses based on the attainment of corporate  earnings per share goals,  as well
as divisional and individual performance objectives, set by the Committee. While
performance  against  financial   objectives  is  the  primary  measurement  for
executive officers' annual incentive compensation, non-financial performance can
also affect pay. The amount of each annual  incentive award is determined by the
Committee.  The Committee  determined  that the Company had met the earnings per
share goals originally set forth by the Committee for 1996.

   Cash Bonus Replacement Plan. Pursuant to the Cash Bonus Replacement Plan, the
Committee  has the  authority to award an aggregate of 500,000  shares of Common
Stock to key  employees  in  payment  of all or a  portion  of  bonuses  awarded
pursuant to employment agreements or discretionary awards of the Committee.  The
number of shares of Common  Stock to be paid as a bonus  shall be equal in value
to a fixed cash  amount,  with the value of such  Common  Stock  computed at the
higher  of  (a)  the  fair  market  value  of  the  Common  Stock  paid  on  the
determination  date, or (b) the par value of the Common Stock. The Committee may
determine  that the  Company  will  provide  and bear the expense of a brokerage
mechanism  through  which  employees  may  immediately,  upon  payment  of their
bonuses, at the option of each employee,  sell shares of Common Stock awarded to
them under the Plan, subject to any restrictions against dispositions imposed on
officers or like  employees  under any  applicable  federal or state  securities
laws.

   Stock Options.  The Committee  strongly  believes that the pay program should
provide   employees  with  an  opportunity  to  increase  their   ownership  and
potentially  gain  financially  from  Company  stock  price  increases.  By this
approach,  the best interests of stockholders,  executives and employees will be
closely  aligned.  Therefore,  executives  and other  employees  are eligible to
receive stock options,  giving them the right to purchase shares of Common Stock
of the Company in the future at a specified price.

   On July 19,  1996,  options to purchase  500,000  shares of Common Stock were
granted to Dr. Elkins.  On November 14, 1996, the following options were granted
to the  Company's  executive  officers:  options to purchase  300,000  shares of
Common Stock were granted to Mr.  Cirka,  options to purchase  25,000  shares of
Common Stock were granted to Ms.  Dollard,  options to purchase 30,000 shares of
Common Stock were granted to Mr. Masso,  and options to purchase  100,000 shares
of Common Stock were granted to Mr. Winkle.


                                       15

<PAGE>

   The  Committee  believes  that  the use of stock  options  as the  basis  for
long-term  incentive  compensation  meets the Committee's  defined  compensation
strategy and  business  needs of the Company by  achieving  increased  value for
stockholders and retaining key employees.

   Supplemental Deferred Compensation Plans. The Company's Supplemental Deferred
Compensation  Plans (the "SERP") are unfunded deferred  compensation plans which
offer certain executive and other highly compensated employees an opportunity to
defer  compensation  until the termination of their employment with the Company.
Contributions  to the SERP by the  Company,  which  vest  over a period  of five
years, are determined by the Board upon  recommendation of the Committee and are
allocated  to  participants'  accounts  on a  pro  rata  basis  based  upon  the
compensation of all  participants  in the SERP in the year such  contribution is
made.  During 1996, the Company  contributed  $300,000 to the SERP, of which $0,
$0, $0,  $38,485 and $41,776 was  allocated to the accounts of Dr.  Elkins,  Mr.
Cirka,  Ms. Dollard,  Mr. Masso and Mr. Winkle.  In addition,  a participant may
elect to defer a portion of his or her  compensation  and have that amount added
to his or her SERP account.  Participants  may direct the  investments  in their
respective  SERP  accounts.  All  participant  contributions  and  the  earnings
thereon,  plus the  participant's  vested portion of the Company's  contribution
account,  are payable upon  termination of a  participant's  employment with the
Company.

   In 1996 the Company adopted a Key Employee Supplemental  Executive Retirement
Plan (the "Key Employee SERP") for certain key executives to provide  retirement
benefits  based on the highest annual  earnings in the three  complete  calendar
years  prior  to   termination   of  employment   and  years  of  service.   See
"--Supplemental Deferred Compensation Plans."

   Other Benefits.  The Company's  philosophy is to provide adequate health- and
welfare-oriented  benefits to executives and employees, but to maintain a highly
conservative  posture relative to executive  benefits.  Consistent with industry
practices, the Company provides a car or car allowance to executive officers.


1996 Compensation for the Chief Executive Officer

   In 1996,  Robert N.  Elkins -- a founder of the Company -- received an annual
base salary of $750,000  pursuant to the terms of his employment  agreement with
the Company. In 1996, Dr. Elkins' total cash compensation  equalled  $3,257,592,
which  consisted of salary  ($750,000),  bonus  ($2,500,000)  and life insurance
premium  payments  ($7,592).  In July 1996, the Committee  determined,  with the
advice of other  disinterested  directors,  to award Dr.  Elkins and Mr. Cirka a
special bonus of $5,000,000 and $1,666,667, respectively, in lieu of the bonuses
issuable in 1996 under their respective  employment  agreements.  Messrs. Elkins
and Cirka were also required to use 50% of the after-tax  amounts of the bonuses
to purchase  shares of the Company's  Common  Stock.  These bonuses are based on
four criteria and are to be paid only to the extent certain  conditions are met.
The criteria for the bonuses, as amended,  are as follows:  (i) 25% of the bonus
would be paid if the Company met the  Company's  earnings per share  projections
for the 12 months ended June 30, 1997 before  taking into account the payment of
the bonus and any non-recurring non-cash charges; (ii) 25% of the bonus would be
paid if the  proposed  sale  of the  Company's  pharmacy  division  to  Capstone
Pharmacy  Services,  Inc.  pursuant to the Asset Purchase  Agreement dated as of
June 20,  1996 was  consummated;  (iii)  25% of the  bonus  would be paid if the
proposed initial public offering of the Company's  subsidiary  Integrated Living
Communities,  Inc.  ("ILC")  was  consummated  at a price of at least  $9.00 per
share, or if after the proposed initial public offering of ILC at a lower price,
the price per share of ILC traded at a price of at least  $9.00 per  share;  and
(iv)  25% of the  bonus  would  be paid if the  proposed  acquisition  of  First
American Health Care of Georgia,  Inc. pursuant to the Merger Agreement dated as
of February 21, 1996 was  consummated.  The full amount of the respective  bonus
was advanced to each of Messrs. Elkins and Cirka. The Committee required each of
Dr. Elkins and Mr. Cirka to use 50% of the after-tax amount of the full bonus to
purchase  shares of the Company's  Common Stock. As of December 31, 1996, two of
the conditions had been met; to the extent the remaining conditions are not met,
the related  portion of the advance  will have to be returned.  Dr.  Elkins also
participates in the SERP and the Key Employee Supplemental  Executive Retirement
Plan. See "Executive Compensation -- Employment Agreements."


                                       16

<PAGE>

Summary

   The Committee believes that the total compensation  program for executives of
the Company is appropriate and competitive with the total compensation  programs
provided by other similar  healthcare  industry companies with which the Company
competes. The Committee believes its compensation practices are directly tied to
stockholder  returns  and linked to the  achievement  of annual and  longer-term
financial  and  operational  results of the  Company on behalf of the  Company's
stockholders.


                                         Compensation and Stock Option Committee
                                         of the Board of Directors


                                         --Edwin M. Crawford
                                         --Kenneth M. Mazik
                                         --Charles W. Newhall III


COMPENSATION AND STOCK OPTION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

   The Company's  Compensation and Stock Option Committee  currently consists of
Messrs.  Crawford,  Mazik and Newhall. In 1996, each of Messrs.  Crawford, Mazik
and Newhall  were  granted  options to purchase  25,000  shares of Common  Stock
pursuant to the 1996 Stock Incentive Plan. See "--Compensation of Directors."


                                       17

<PAGE>

COMPANY PERFORMANCE

   The following  graph shows the  cumulative  total  stockholder  return on the
Company's Common Stock since April 1991, when first publicly traded, compared to
the  returns  of (i) the New  York  Stock  Exchange  Market  Index,  and (ii) an
industry peer group index (the "1996 Peer Index").  The 1996 Peer Index consists
of  Arbor  Healthcare  Company,  Beverly  Enterprises,   Inc.,  Grancare,  Inc.,
Horizon/CMS  Healthcare  Corp.,  Mariner  Health Group,  Inc.,  Novacare,  Inc.,
Regency Health  Services,  Inc., Sun Healthcare  Group,  Inc.,  Tenet Healthcare
Corp. and TheraTx, Inc.


                        INTEGRATED HEALTH SERVICES, INC.
                COMPARISON OF CUMULATIVE TOTAL RETURN 1/92-12/96
                    VS. NYSE MARKET INDEX AND 1996 PEER INDEX


                              PERFORMANCE ANALYSIS


                    [GRAPHICAL REPRESENTATION OF GRAPH BELOW]
                         
                                           FISCAL YEAR ENDING
                        -------------------------------------------------------
COMPANY                 1991      1992      1993      1994      1995      1996

INTEGRATED HEALTH       100       110.00    126.11    175.65    111.26    108.56
PEER GROUP INDEX        100        89.95     92.84     93.11    102.47    110.64
NYSE MARKET INDEX       100       104.70    118.88    116.57    151.15    182.08


   Assumes $100 invested 1/92 in the Company's Common Stock, NYSE Market Index
               and 1996 Peer Index; assumes dividend reinvestment.


COMPENSATION OF DIRECTORS

   Directors  currently  receive  $5,000 per  regularly  scheduled  meeting  for
services provided in that capacity and are reimbursed for out-of-pocket expenses
incurred in connection with attendance at Board of Directors meetings. Directors
who are also  employees  of or  consultants  to the Company  participate  in the
Equity  Incentive  Plan,  the 1990  Employee  Stock Option Plan,  the 1992 Stock
Option Plan, the 1994 Stock  Incentive Plan and the 1996 Stock  Incentive  Plan.
Dr.  Elkins and Mr. Cirka  participate  in the Senior  Executives'  Stock Option
Plan.

                                       18

<PAGE>

   In July 1993 the Company  adopted a Stock  Option  Plan for New  Non-Employee
Directors (the "Directors' Plan") pursuant to which options to acquire a maximum
aggregate  of 300,000  shares of Common  Stock could be granted to  non-employee
directors.  The Directors' Plan provided for an automatic one-time grant to each
of the Company's  non-employee  directors of an option to purchase 50,000 shares
of Common Stock on the date of such director's  initial  election or appointment
to the Board of  Directors.  The options  have an exercise  price of 100% of the
fair market value of the Common Stock on the date of grant, have a ten-year term
and became exercisable on the first anniversary of the grant thereof, subject to
acceleration  in the event of a change of control (as defined in the  Directors'
Plan). Messrs. Newhall,  Nicholson and Silverman, who were each directors of the
Company on the date the  Directors'  Plan was adopted by the Board of Directors,
each received an option to purchase 50,000 shares of Common Stock at an exercise
price of $23.50 per share under the  Directors'  Plan on July 29, 1993, the date
the Directors'  Plan was adopted by the Board of Directors.  Mr. Strong received
an option to purchase  50,000  shares of Common  Stock at an  exercise  price of
$35.75 per share under the  Directors'  Plan on September 26, 1994, the date Mr.
Strong joined the Board of Directors.  No options remain  available for issuance
under the Directors' Plan.

   In December 1993, the Company  adopted a Stock Option  Compensation  Plan for
Non-Employee  Directors (the "Directors'  Compensation  Plan") pursuant to which
options to acquire a maximum  aggregate of 300,000  shares of Common Stock could
be granted to non-employee directors.  The Directors' Compensation Plan provided
for the automatic  grant to each of the Company's  non-employee  directors of an
option to purchase  25,000 shares of Common Stock on the date of such director's
initial  election or  appointment to the Board of Directors and provided for the
automatic  grant to each such director of an option to purchase 25,000 shares of
Common Stock on each  anniversary  date of such director's  initial  election or
appointment  to the Board of Directors  (or the date the plan was adopted by the
Board of  Directors in the case of  non-employee  directors on the date the plan
was  adopted).  The options  have an  exercise  price of 100% of the fair market
value of the Common Stock on the date of grant,  have a ten-year term and become
exercisable  on  the  first  anniversary  of  the  grant  thereof,   subject  to
acceleration  in the event of a change of control (as defined in the  Directors'
Compensation  Plan).  Messrs.  Newhall,  Nicholson and Silverman,  who were each
directors  of the  Company  on the date  the  Directors'  Compensation  Plan was
adopted  by  the  Board  of  Directors,   each  received  under  the  Directors'
Compensation  Plan options to purchase  25,000 shares of Common Stock on each of
December 23, 1993 and 1994, the date of adoption of the Directors'  Compensation
Plan by the Board of  Directors  and the  anniversary  of the date of  adoption,
respectively,  at an  exercise  price of $27.88  per share and $38.00 per share,
respectively.  Mr. Strong received an option to purchase 25,000 shares of Common
Stock,  at  an  exercise  price  of  $35.75  per  share,  under  the  Directors'
Compensation Plan on September 26, 1994, the date Mr. Strong joined the Board of
Directors,  and an option to  purchase  an  additional  25,000  shares of Common
Stock,  at  an  exercise  price  of  $28.25  per  share,  under  the  Directors'
Compensation  Plan on September 26, 1995, the anniversary of the date Mr. Strong
became a director. No options remain available for issuance under the Directors'
Compensation Plan.

   On November 27,  1995,  the Board of  Directors  determined  that the options
granted to date under the Directors'  Plan and the options granted to date under
the Directors'  Compensation  Plan were  exercisable at prices  significantly in
excess of the then current  market price of the Common  Stock,  and  accordingly
were not  fulfilling  their  designated  purposes  under such plans of providing
incentive for such  directors to work for the best  interests of the Company and
its stockholders through the ownership of Common Stock. Accordingly,  to restore
the purpose for which such options were granted,  the Board of Directors amended
the Directors' Plan and the Directors' Compensation Plan, subject to stockholder
approval,  to provide  that each option  granted  prior to November  27, 1995 to
non-employee  directors  of the Company in office on November  27, 1995 would be
exercisable at an exercise price of $20.88,  the fair market value of the Common
Stock on November 27, 1995. The Company's  stockholders  approved such action at
the 1996 Annual Meeting of stockholders.

   In 1995 the Company adopted,  subject to stockholder approval, the 1995 Stock
Option Plan for Non-Employee  Directors (the "1995 Directors' Plan") pursuant to
which options to acquire a maximum  aggregate of 350,000  shares of Common Stock
can be granted to non-employee directors.  The 1995 Directors' Plan provides for
an automatic one-time grant to each of the Company's non-employee


                                       19

<PAGE>

directors of an option to purchase  50,000 shares of Common Stock on the date of
such director's  initial election or appointment to the Board of Directors.  The
options  have an exercise  price of 100% of the fair market  value of the Common
Stock on the date of such  director's  initial  election or  appointment  to the
Board of  Directors,  have a ten-year term and become  exercisable  on the first
anniversary  of the grant  thereof,  subject to  acceleration  in the event of a
change of control (as defined in the 1995 Directors'  Plan). The 1995 Directors'
Plan also provided that Messrs. Crawford,  Mazik, Mitchell,  Newhall,  Nicholson
and Strong, who were non-employee  directors of the Company on the date the 1995
Directors' Plan was adopted by the Board of Directors, each receive an option to
purchase  50,000 shares of Common Stock at an exercise price of $20.88 per share
under  the  1995  Directors'  Plan on  November  27,  1995,  the  date  the 1995
Directors' Plan was adopted by the Board of Directors.  The 1995 Directors' Plan
was  approved at the 1996 Annual  Meeting of  Stockholders.  Options to purchase
50,000  shares of Common Stock  remain  available  for  issuance  under the 1995
Directors' Plan.

   In September  1996,  the Company  adopted the 1996 Stock  Incentive  Plan. On
November 27,  1996,  each  director,  with the  exception of Dr.  Elkins and Mr.
Cirka,  was granted an option to purchase  25,000  shares of Common  Stock at an
exercise price of $22.63 per share.  These options become  exercisable after one
year from the date of grant if the  director  has attended in person four out of
the five regularly scheduled meetings of the Board of Directors.

   On April 26,  1993,  the Company  entered  into a three year  consulting  and
non-competition  agreement with Timothy F.  Nicholson,  formerly  Executive Vice
President  and currently a director of the Company.  Pursuant to the  agreement,
which was effective as of May 16, 1993, Mr. Nicholson resigned as Executive Vice
President of the Company.  Mr.  Nicholson  provided the Company with  consulting
services regarding possible acquisitions and similar transactions. Mr. Nicholson
received an annual base  consulting  fee of $250,000 plus a bonus  contingent on
the results of the Company's  investment in Speciality  Care PLC. Mr.  Nicholson
received  no  bonus in 1996.  The  agreement  also  contains  a  non-competition
provision,  whereby, subject to certain limited exceptions, Mr. Nicholson cannot
be a director, manager,  consultant,  partner or have a proprietary interest in:
(i) any nursing home for a period of three years from the date of the  agreement
and (ii) any subacute  care  facility in the United  States for a period of five
years from the date of the  agreement.  Options  to  purchase  50,000  shares of
Common Stock, which were granted to Mr. Nicholson under the Company's 1992 Stock
Option Plan, vested upon execution of his consulting  agreement.  This agreement
expired in 1996.  In November  1996,  Mr.  Nicholson  entered  into a consulting
agreement with  Integrated  Living  Communities,  Inc.  ("ILC"),  a wholly-owned
subsidiary of the Company  until October 1996 and currently  37.3% owned by IHS.
Pursuant  to the  agreement,  which was  effective  June 1, 1996 and  terminates
December 31, 1997,  unless extended,  Mr. Nicholson will advise ILC with respect
to its acquisition and development activities.  Mr. Nicholson receives an annual
consulting fee of $250,000,  and will receive a negotiated  brokerage commission
on certain  transactions.  Up to $175,000 of the consulting fee will be credited
against any commissions due. See "Certain Transactions."

   As of June 5, 1995, Asia Care, Inc., a wholly-owned subsidiary of the Company
("Asia  Care"),  entered into an employment  agreement  with John L.  Silverman,
subsequently amended,  pursuant to which Mr. Silverman serves as Chief Executive
Officer and President of Asia Care, with  responsibility  for pursuing  business
opportunities  and  establishing  Asia Care's  business in Asia.  Mr.  Silverman
currently  receives an annual  salary of  $200,000,  plus a minimum  annual cash
bonus equal to 30% of his salary.  The Company has guaranteed the payment of Mr.
Silverman's salary and bonus. Mr. Silverman has the right to purchase 10% of the
outstanding  stock of Asia Care at fair market value at any time during the term
of the agreement and for a period of six months after  termination or expiration
of the  employment  agreement.  The  agreement  has a term of three  years.  The
agreement  provides  that it may be  terminated by Asia Care for Cause or by Mr.
Silverman  for  Good  Reason.  Upon  termination  without  Cause  or in case Mr.
Silverman resigns for Good Reason, Mr. Silverman will be entitled to receive one
year's  salary,  payable in monthly  installments,  or if termination is without
Cause,  the remainder of the employment  agreement if longer.  During the period
Mr.   Silverman  is   receiving   severance   payments,   he  is  subject  to  a
non-competition  provision  under  which he is  prohibited,  subject  to certain
limited  exceptions,  from being  employed  by,  being a director or manager of,
acting as a consultant  for,  being a partner in, having a proprietary  interest
in, giving advice to, loaning money to or otherwise associating with any


                                       20

<PAGE>

entity which in any way competes with the Company or its  subsidiaries  in Asia.
In addition,  upon  termination  for Cause or upon  expiration of the agreement,
Asia  Care  can  obligate  Mr.  Silverman  to be  bound  by the  non-competition
provision  of the  employment  agreement  for up to one year (nine months in the
case of termination  for Cause) by paying Mr.  Silverman his then monthly salary
(one half of such amount in the case of termination for Cause).  For purposes of
the agreement,  "Cause" is defined as (i) failure to perform duties, (ii) breach
of material terms of the agreement, (iii) disability which persists for a period
of 60 days or more,  (iv)  conviction  of a felony or (v)  conviction  of theft,
larceny or embezzlement of Asia Care property. "Good Reason" is defined as (i) a
material  breach of the  agreement by Asia Care or (ii)  resignation  within one
year after a change in control of Asia Care or Mr.  Silverman ceases to be Chief
Executive  Officer or President of Asia Care or Dr. Elkins ceases to be Chairman
of the Board of Directors. In addition, upon a change in control of Asia Care or
termination of Mr.  Silverman's  employment without Cause, Mr. Silverman has the
right to purchase Asia Care for an amount equal to its net book value determined
in accordance with generally accepted accounting principles.

   On November 27, 1995, the Board of Directors unanimously adopted,  subject to
stockholder approval, the grant to Mr. Silverman of an option to purchase 50,000
shares of the Company's  Common Stock (the  "Silverman  Option").  The Silverman
Option,  which  has  an  exercise  price  of  $20.88  per  share,  became  fully
exercisable on November 27, 1996 and expires on November 27, 2005. The Silverman
Option was approved at the 1996 Annual Meeting of stockholders.


SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

   Section 16(a) of the Exchange Act requires the Company's  executive  officers
and  directors,  and persons who  beneficially  own more than ten percent of the
Company's  Common  Stock,  to file initial  reports of ownership  and reports of
changes  in  ownership  with the  Commission  and the New York  Stock  Exchange.
Executive officers, directors and greater than ten percent beneficial owners are
required by the  Commission  to furnish  the Company  with copies of all Section
16(a) forms they file.

   Based upon a review of the copies of such forms  furnished to the Company and
written representations from the Company's executive officers and directors, the
Company  believes that during fiscal 1996 all Section 16(a) filing  requirements
applicable  to its  executive  officers,  directors and greater than ten percent
beneficial  owners  were  complied  with,  except that Scott W.  Robertson,  the
Company's  Executive  Vice  President--Office  of the CEO,  failed  to file in a
timely  manner a Form 4 with respect to a sale of shares and Eleanor C. Harding,
the  Company's  Executive  Vice  President--Finance,  failed to file in a timely
manner a Form 3 regarding her initial ownership of shares.


                                       21

<PAGE>

                              CERTAIN TRANSACTIONS


   Dr. Elkins and Mr.  Nicholson were required,  pursuant to an agreement  among
the Company, Dr. Elkins, Mr. Nicholson and a stockholder of the Company which is
the lessor of the Company's Green Briar facility, to purchase all or any part of
an aggregate of 13,944 shares of Common Stock owned by such stockholder upon the
request of such  stockholder  at a per share  purchase price equal to the sum of
$12.25  per share plus 9% simple  interest  per annum from May 8, 1988 until the
date of such purchase.  The  stockholder  was entitled to exercise this right at
any time until June 30, 1996.  The Company had agreed to purchase such shares if
Dr. Elkins and Mr. Nicholson fail to do so.

   In April 1993, the Company  purchased units,  consisting of Preference Shares
and Class B Ordinary  Shares,  of Speciality Care PLC  ("Speciality"),  a United
Kingdom  company formed by Mr.  Nicholson to acquire Burley  Healthcare PLC. The
Company paid approximately $2,993,000 for the units, which initially represented
(on a pre-dilution basis)  approximately 25% of the voting equity of Speciality.
The  Company  purchased  units at the same  price  and on the same  terms as the
purchase by other outside,  unaffiliated  investors,  including Nash & Sells, an
independent  English  venture  capital  firm.   Speciality  is  prohibited  from
undertaking certain major corporate actions, including refinancings and the sale
of  Speciality,  without  the  consent  of the  Company  and the other  outside,
unaffiliated investors. Entities controlled by Mr. Nicholson and Dr. Elkins paid
approximately   $1,505,950  for  Class  A  Ordinary   Shares,   which  initially
represented approximately 50.1% of the voting equity of Speciality, although Dr.
Elkins gave Mr.  Nicholson a proxy over the shares Dr.  Elkins  controlled.  Mr.
Nicholson  serves as  Chairman  and  Managing  Director  of  Speciality  and has
relocated to the United Kingdom. See "Executive  Compensation -- Compensation of
Directors."  In addition,  a limited  partnership  in which a subsidiary  of the
Company was the general partner and executive  officers and certain directors of
the Company were limited partners (the "Company Partnership") paid approximately
$585,000 for units  consisting of Preference  Shares and Class B Ordinary Shares
initially  representing  approximately  3.5% of the voting equity of Speciality;
this  purchase  was at the same  purchase  price  and on the  same  terms as the
Company's purchase.  As a result of Dr. Elkins' and Mr. Nicholson's  interest in
the  transaction,  a committee of  directors  consisting  of then  disinterested
members of the Board of Directors of the Company was  established  to review the
transaction.

   In October  1994,  the  Company  made a $1  million  loan to  Speciality  for
purposes of acquiring a healthcare  facility.  The loan accrued  interest at 9%,
was  payable  on demand,  and was  secured  by  substantially  all the assets of
Speciality.  In November 1994, the Company  subscribed for an additional 100,000
Class B Ordinary Shares and 300,000  Preference  Shares of Speciality at a price
of pounds  sterling 1 per share,  the same price paid by Nash,  Sells & Partners
Ltd.,  which  purchase  price was paid  through  cancellation  of the loan.  The
foregoing  transactions  with  Speciality  were  approved  by the  disinterested
members of the Board of  Directors.  The  Company  has agreed to allow a bank to
take a first lien on the  aforementioned  nursing  facility and to have its lien
become a second lien on the same property.

   In June 1995 the Company loaned Speciality pounds sterling 5.9 million, which
loan was repaid in August  1995 upon the  completion  of the  reorganization  of
Speciality.  In August  1995,  the  Company,  together  with other  investors of
Speciality,  completed a reorganization of the share capital of Speciality.  The
Company purchased 4,773,846  Convertible  Preference Shares from Speciality at a
subscription price of pounds sterling 1 per share. Speciality redeemed 1,800,000
Preference  Shares  owned by the  Company  at a price of pounds  sterling  1 per
Share.   The  525,000  Class  B  Ordinary  Shares  owned  by  the  Company  were
redesignated  and  converted  into  387,187  Ordinary  Shares  of  10p  each  of
Speciality. In addition, certain investors, including entities controlled by Mr.
Nicholson,  purchased the shares owned by the Company Partnership for $1,504,990
(including accrued dividends).  As a result of the  reorganization,  the Company
owns  63.65% of the  Convertible  Preference  Shares  and 21.3% of the  Ordinary
Shares of Speciality,  and upon conversion of the Convertible  Preference Shares
will own  approximately  31.38% of the  outstanding  Ordinary Shares assuming no
further  issuances.  Speciality also repaid pounds sterling  752,741 owed to Mr.
Nicholson.  The  reorganization  of  Speciality  was  approved  by the  Board of
Directors  of the Company  upon the  recommendation  of a special  committee  of
disinterested  directors  appointed by the Board,  which had obtained a fairness
opinion  and advice  from  independent  legal  counsel.  Under the  Articles  of
Association of Speciality,  the Company has the right to nominate two directors;
Dr. Elkins and Mr. Cirka are the Company's nominees.


                                       22

<PAGE>

   In July  1995,  Dr.  Elkins  sold a portion of his  Speciality  shares to Mr.
Nicholson and  contributed  the remainder of his Speciality  shares to a limited
partnership.  The general  partners  of such  limited  partnership  consist of a
limited  partnership  controlled  by  Dr.  Elkins  and a  corporation  the  sole
stockholders of which are Mr. Nicholson and his wife;  however,  the partnership
agreement of such limited  partnership  grants to the general partner controlled
by Mr. Nicholson all voting and dispositive power with respect to the Speciality
shares owned by the partnership.

   On April 25, 1994, the Company sold two of its geriatric  care  facilities to
Capstone  Capital  Corporation,  a newly  formed  real estate  investment  trust
("Capstone"),  for an aggregate sale price of $18.275  million and  subsequently
leased back these  facilities.  The facility  leases each had terms of ten years
with two ten-year renewal options,  and provide for minimum annual rent payments
aggregating approximately $2.0 million, subject to annual increases of a minimum
of one percent. These leases provide the Company with an option to purchase each
facility  after five years.  On December 8, 1994, the Company sold an additional
geriatric  facility to an affiliate  of Capstone for an aggregate  sale price of
$9.9 million and simultaneously leased it back. The facility lease has a term of
ten years,  with two ten-year  renewal  options.  The lease provides the Company
with a right of first refusal on the purchase of the facility  after five years.
Robert N.  Elkins,  Chairman  of the Board and Chief  Executive  Officer  of the
Company,  is a director of Capstone.  Dr.  Elkins  abstained  from voting on the
foregoing transactions with Capstone.

   During  fiscal  year 1996 the  Company's  subsidiary,  Symphony  Health  Care
Consulting,  Inc.  ("SHCC"),  billed  Community  Care of America,  Inc.  ("CCA")
approximately  $148,000 for services rendered for consulting,  training and cost
reporting  services  with  respect to CCA's third party  Medicare  reimbursement
operations.  In  addition,  during  fiscal  year 1996,  the  Company's  Symphony
Rehabilitation  Services and Symphony  Pharmacy  Services  divisions  billed CCA
approximately $162,000 and $98,000,  respectively.  Dr. Elkins is a director and
Mr.  Silverman is Chairman of the Board of CCA.  Dr.  Elkins  beneficially  owns
21.1% of the outstanding shares of CCA and the Company owns warrants to purchase
approximately  14.9% of CCA.  SHCC  provides  similar  services  to a number  of
unrelated companies at similar rates.

   In December  1996, the Company  entered into a management  agreement with CCA
pursuant  to which the  Company  agreed to  supervise,  manage and  operate  the
financial,  accounting,  MIS,  reimbursement  and  ancillary  services  contract
functions  for CCA (the  "Services")  from January 1, 1997 to December 31, 2001.
The Company receives a management fee as follows:  (a) for 1997, an amount equal
to the lesser of (i) two percent  (2%) of CCA's  gross  revenues  (as  defined),
subject to increase  under  certain  circumstances,  or (ii) twice the amount of
CCA's total direct and indirect  costs in performing the Services for the period
July 1,  1996 to  December  31,  1996  ("Owners'  Cost");  and (b) for  1998 and
thereafter,  the lesser of (i) two percent (2%) of CCA's gross revenues, subject
to increase  under  certain  circumstances,  or (ii) a percentage of CCA's gross
revenues determined by dividing the Owners' Cost by CCA's gross revenues for the
period July 1, 1996 to December 31, 1996. The management fee is payable monthly,
but CCA may  elect to defer all or a  portion  of the fee  until  May 31,  1998.
Thereafter,  the management fee can be deferred only to the extent funds are not
available after paying debt service and other  expenses.  Any management fee not
paid is accrued and bears interest.

   In connection  with the management  agreement,  the Company made available to
CCA a  revolving  credit  facility  pursuant  to which CCA may borrow up to $5.0
million for additional working capital until December 27, 1998. Borrowings under
this line of credit  bear  interest at a rate equal to the annual rate set forth
in the Company's  revolving  credit  agreement with  Citibank,  N.A. plus 2% per
annum. In connection  therewith,  CCA issued to the Company warrants to purchase
an aggregate  of 752,182  shares of CCA's  common  stock,  one-half of which are
exercisable at $3.22 per share (the average of the high and low trading price of
CCA's  common  stock on January 14 and 15,  1997) for a two-year  period and the
remaining  one-half of which are  exercisable at $6.44 per share for a five-year
period. CCA has granted the Company  registration  rights relating to the shares
underlying the warrants.

   In April 1997,  the Company  guaranteed  CCA's loan and lease  obligations to
Health and Retirement  Properties  Trust,  which  aggregated  approximately  $10
million  at  March  31,  1997,  and a $4.8  million  overadvance  made by  Daiwa
Healthco-2 LLC to CCA. In connection with these guarantees, CCA


                                       23

<PAGE>
issued to the Company warrants to purchase 379,900 shares of CCA common stock at
a purchase price of $1.937 per share for a period of five years. CCA has granted
the Company registration rights relating to the shares underlying the warrants.

   At March 31, 1997, the Company had an  outstanding  loan to Robert N. Elkins,
the Company's  Chairman and Chief Executive Officer,  of $4,690,527.  This loan,
the proceeds of which were used  primarily to purchase  shares of the  Company's
Common  Stock,  bears  interest at the higher of 7.5% or the  Company's  cost of
borrowing  under its bank credit  facility and is due  December  19,  2001.  The
principal  amount  of the  loan is due in  five  annual  installments  beginning
December  19,  1997  and  is  unsecured.  The  largest  amount  of  indebtedness
outstanding  during  fiscal 1996 was  $4,690,527.  During  1996 Dr.  Elkins paid
$157,000 in interest to the Company in respect of this loan.

   At March 31, 1997, the Company had an outstanding  loan to Lawrence P. Cirka,
President  and  Chief  Operating  Officer  and a  director  of the  Company,  of
$1,474,530.  This loan,  the  proceeds of which were used  primarily to purchase
shares of the Company's  Common Stock,  bears  interest at the higher of 7.5% or
the  Company's  cost of  borrowing  under its bank  credit  facility  and is due
December  19,  2001.  The  principal  amount  of the loan is due in five  annual
installments beginning December 19, 1997 and is unsecured. The largest amount of
indebtedness  outstanding  during  fiscal 1996 was  $1,174,530.  During 1996 Mr.
Cirka paid $30,000 in interest to the Company in respect of this loan.

   At March 31, 1997, the Company had an  outstanding  loan to Anthony R. Masso,
the Company's  Executive Vice President -- Managed Care, of $125,000.  This loan
is secured by Mr. Masso's  home,  bears  interest  at 7 7/8% and is due July 31,
1997.  The largest  amount of  indebtedness  outstanding  during fiscal 1996 was
$125,000.

   At April 3, 1997, the Company had an  outstanding  loan to Brian K. Davidson,
the  Company's  Executive  Vice  President  --  Development,  of  $407,650.  The
aggregate  unpaid principal amount bears interest at 9%, is secured by two homes
and  other  collateral,  and is  due  April  3,  2000.  The  largest  amount  of
indebtedness outstanding during fiscal 1996 was $420,000.

   At April 4, 1997, the Company had  outstanding  loans to W. Bradley  Bennett,
the Company's  Executive Vice President - Chief Accounting Officer, of $180,900.
These loans are unsecured and bear interest at 9%; $125,000 is due April 4, 1998
and the remainder is due December 31, 1998. The largest  amount of  indebtedness
outstanding during fiscal 1996 was $55,900.

   In November  1995 the Company  formed  Integrated  Living  Communities,  Inc.
("ILC") as a  wholly-owned  subsidiary  of the Company to operate  the  assisted
living and other  senior  housing  facilities  owned,  leased and managed by the
Company.  Following ILC's formation, the Company transferred to ILC as a capital
contribution its ownership interest in three facilities,  condominium  interests
in three  facilities,  and agreements to manage nine  facilities  (five of which
were subsequently cancelled).  In addition, the Company sublet two facilities to
ILC.  Through  October 9,  1996,  the  Company  provided  all of ILC's  required
financial, legal, accounting,  human resources and information systems services,
for which it received a flat fee of 6% of ILC's total  revenues,  and  satisfied
all of ILC's  capital  requirements  in excess  of  internally  generated  funds
through a $75 million revolving credit facility.  The Company estimates that the
cost to ILC of  obtaining  these  services  from third  parties  would have been
significantly  higher than the fee charged by the Company.  The Company provides
certain building  maintenance,  housekeeping,  emergency call and residence meal
services at c
ertain of ILC's facilities.

   On October 9, 1996,  ILC completed an initial  public  offering of its common
stock to the public at a price of $8.00 per share.  The Company  sold  1,400,000
shares of ILC common stock in the offering,  for which it received aggregate net
proceeds of approximately  $10.4 million.  In addition,  ILC used  approximately
$7.4 million of the proceeds from the offering to repay outstanding indebtedness
to  the  Company.  Following  the  closing  of the  offering,  ILC  borrowed  an
additional  $3.4 million from the Company (the "November  Loan").  The loan bore
interest  at the rate of 14% per  annum,  was to be repaid  in 24 equal  monthly
installments  of  principal  plus  interest  beginning  December 2, 1996 and was
subordinated to ILC's revolving credit facility with Nationsbank.  In April 1997
IHS and ILC amended the November Loan to modify the payment schedule and provide
for an interest  rate of 12%. The November Loan 

                                       24

<PAGE>
matures in November 1998 and is subordinated to ILC's revolving  credit facility
with  Nationsbank.  In April 1997 IHS and ILC also  entered  into a $5.0 million
revolving  credit  facility.  Borrowings  under this facility bear interest at a
rate per annum of 12%, and the facility  matures in April 1998. This facility is
subordinated to ILC's revolving  credit facility with  Nationsbank.  The Company
continues to own approximately 37% of the outstanding ILC common stock and, as a
result,  will  recognize   approximately  37%  of  ILC's  income  or  loss  from
operations.  Robert N.  Elkins,  the  Company's  Chairman of the Board and Chief
Executive  Officer,  serves as Chairman of the Board of ILC.  Lawrence P. Cirka,
the President and Chief  Operating  Officer and a director of the Company,  is a
director  of ILC.  Messrs.  Elkins and Cirka were  granted  options to  purchase
235,000  shares  and  98,000  shares,  respectively,  of ILC  common  stock at a
purchase price of $8.00 per share,  equal to the initial public  offering price,
in  June  1996.   These  options  become   exercisable  in  three  equal  annual
installments,  commencing June 10, 1997,  although they will become  immediately
exercisable under certain circumstances generally related to a change in control
of ILC or Dr. Elkins or Mr. Cirka,  as the case may be, ceasing to be a director
of ILC.

   On November 13, 1996, the Company acquired the remaining 90% of LifeWay, Inc.
("LifeWay"),   a  disease  state  management  company  in  Miami,  Florida,  for
approximately  $900,000 (which was paid through the issuance of 38,502 shares of
the Company's  Common Stock).  In connection with the LifeWay  acquisition,  the
Company  repaid  outstanding  loans from Dr.  Robert N.  Elkins,  the  Company's
Chairman  and Chief  Executive  Officer,  aggregating  $1,125,000,  through  the
issuance  of  48,129  shares  of  the  Company's  Common  Stock.  Prior  to  the
acquisition,  the Company  owned 10% of LifeWay,  which  interest it acquired in
August 1995, and Dr. Elkins beneficially owned 65% of LifeWay.

   During 1996 the Law Offices of Robert A. Mitchell, a director of the Company,
performed  legal services for the Company for which such firm received  $175,375
and is owed approximately $50,000.


                     RELATIONSHIP WITH INDEPENDENT AUDITORS

   KPMG Peat  Marwick  LLP have been the  independent  auditors  for the Company
since its  inception in 1986 and will serve in that capacity for the 1997 fiscal
year.  A  representative  of KPMG Peat Marwick LLP will be present at the Annual
Meeting and will have an opportunity to make a statement if he desires to do so,
and will respond to appropriate questions from stockholders.


                              STOCKHOLDER PROPOSALS

   All  stockholder  proposals  which are  intended to be  presented at the 1998
Annual Meeting of Stockholders of the Company must be received by the Company no
later  than  January  9, 1998 for  inclusion  in the Board of  Directors'  proxy
statement  and form of proxy  relating to that meeting.  The  Company's  By-laws
impose certain  requirements  which must be complied with in connection with the
submission of stockholder proposals.


                                 OTHER BUSINESS

   The Board of  Directors  knows of no other  business  to be acted upon at the
Annual Meeting.  However, if any other business properly comes before the Annual
Meeting,  it is the intention of the persons named in the enclosed proxy to vote
on such matters in accordance with their best judgment.

   The prompt return of your proxy will be appreciated  and helpful in obtaining
the necessary  vote.  Therefore,  whether or not you expect to attend the Annual
Meeting, please sign the proxy and return it in the enclosed envelope.

                                              By Order of the Board of Directors


                                              MARC B. LEVIN
                                              Secretary


Dated: April 30, 1997


                                       25

<PAGE>


   A COPY OF THE  COMPANY'S  ANNUAL  REPORT ON FORM  10-K  WILL BE SENT  WITHOUT
CHARGE TO ANY  STOCKHOLDER  REQUESTING  IT IN WRITING  FROM:  INTEGRATED  HEALTH
SERVICES,  INC., ATTENTION:  MARC B. LEVIN,  EXECUTIVE VICE  PRESIDENT--INVESTOR
RELATIONS, 10065 RED RUN BOULEVARD, OWINGS MILLS, MARYLAND 21117.




                                       26
<PAGE>

                        INTEGRATED HEALTH SERVICES, INC.
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 20, 1997

   Robert N. Elkins and  Lawrence P.  Cirka,  and each of them,  as the true and
lawful  attorneys,  agents and  proxies of the  undersigned,  with full power of
substitution,  are  hereby  authorized  to  represent  and to vote all shares of
Common Stock of Integrated Health Services,  Inc. (the "Company") held of record
by the  undersigned on April 24, 1997, at the Annual Meeting of  Stockholders to
be held at 11:00 a.m. on Friday,  June 20, 1997, at the  Pikesville  Hilton Inn,
1726  Reisterstown  Road,  Baltimore,   Maryland  and  at  any  adjournments  or
postponements thereof. Any and all proxies heretofore given are hereby revoked.

        WHEN  PROPERLY  EXECUTED,  THIS  PROXY  WILL BE VOTED AS  DESIGNATED  BY
THE UNDERSIGNED. IF NO CHOICE IS SPECIFIED, THE PROXY WILL BE VOTED FOR PROPOSAL
NO. 1.
1. Proposal No. 1 -- Election of Directors -- Nominees are:
<TABLE>
<CAPTION>

<S>                      <C>                   <C>                         <C>    
Robert N. Elkins, M.D.    Edwin M. Crawford      Robert A. Mitchell          Timothy F. Nicholson
Lawrence P. Cirka         Kenneth M. Mazik       Charles W. Newhall III      John L. Silverman and
</TABLE>

   FOR all  nominees  listed  above    WITHHOLD AUTHORITY
   (except  as  listed  below  [ ]     to vote for all nominees listed above [ ]

   To  withhold  authority  to  vote  for any  individual  nominee,  write  that
   nominee's name in the space provided:

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

   Discretionary  authority is hereby granted with respect to such other matters
as may properly come before the meeting.

   The  undersigned  acknowledges  receipt  of the  Notice of Annual  Meeting of
Stockholders and Proxy Statement of the Company,  each dated April 30, 1997, and
the Company's Annual Report for the fiscal year ended December 31, 1996.

                                         Dated
                                               ---------------------------------

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

                                         ---------------------------------------
                                                 Signature if held jointly

                                         ---------------------------------------
                                                  Title (if applicable)

                                         PLEASE DATE,  SIGN EXACTLY AS YOUR NAME
                                         APPEARS  ON  THIS  PROXY  AND  PROMPTLY
                                         RETURN IN THE ENCLOSED ENVELOPE. IN THE
                                         CASE OF  JOINT  OWNERSHIP,  EACH  JOINT
                                         OWNER  MUST  SIGN.   WHEN   SIGNING  AS
                                         ATTORNEY,   EXECUTOR,    ADMINISTRATOR,
                                         TRUSTEE  OR  GUARDIAN,  OR IN ANY OTHER
                                         SIMILAR  CAPACITY,   PLEASE  GIVE  FULL
                                         TITLE.  IF A CORPORATION,  SIGN IN FULL
                                         CORPORATE  NAME BY  PRESIDENT  OR OTHER
                                         AUTHORIZED OFFICER,  GIVING TITLE. IF A
                                         PARTNERSHIP,  SIGN IN PARTNERSHIP  NAME
                                         BY AUTHORIZED PERSON.

                                            THIS PROXY IS SOLICITED ON BEHALF
                                               OF THE BOARD OF DIRECTORS




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