INTEGRATED HEALTH SERVICES INC
DEF 14A, 1998-04-30
SKILLED NURSING CARE FACILITIES
Previous: AMERICAN CABLE TV INVESTORS 4 LTD, 10-Q, 1998-04-30
Next: GOOD GUYS INC, S-8, 1998-04-30



================================================================================
                      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, 1998

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,  May  22,  1998,  at the
Pikesville Hilton Inn, 1726 Reisterstown Road, Baltimore, Maryland.

     This  year,  you are  being  asked to vote  only on the  election  of eight
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,

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

<PAGE>



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

                                                          Owings Mills, Maryland
                                                          April 30, 1998

     Notice  is  hereby  given  that  the  Annual  Meeting  of  Stockholders  of
Integrated Health Services,  Inc. will be held on Friday,  May 22, 1998 at 11:00
a.m., at the Pikesville Hilton Inn, 1726 Reisterstown Road, Baltimore, Maryland,
for the following purposes:

     (1) To elect eight 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 13, 1998 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,  May  22,  1998,  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
1,  1998  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 13, 1998 are
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.  On April 13,  1998  there  were  45,067,206  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, 1998 (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>
Robert N. Elkins .....................................................         3,480,458(1)           7.6%
  Integrated Health Services, Inc.
  8889 Pelican Bay Boulevard
  Naples, FL 34108

Pioneering Management Corporation ....................................         3,851,866(2)           8.8%
   60 State Street
   Boston, MA 02109

Lawrence P. Cirka ....................................................           914,681(3)           2.1%
Edwin M. Crawford ....................................................           100,000(4)             *
Stephen P. Griggs ....................................................         1,363,545(5)           3.0%
Anthony R. Masso .....................................................           209,211(6)             *
Kenneth M. Mazik .....................................................           107,740(7)             *
Robert A. Mitchell ...................................................           100,000(4)             *
Charles W. Newhall III ...............................................           129,422(8)             *
Timothy F. Nicholson .................................................           509,803(9)           1.2%
John L. Silverman ....................................................           150,000(4)             *
George H. Strong .....................................................           109,000(7)             *
C. Christian Winkle ..................................................           338,557(10)            *
All directors and executive officers as a group (17 persons) .........         8,611,836(11)         17.0%
                                                                               ------------          ----
</TABLE>
- ----------
*    Less than one percent

(1)  Includes  2,500,000  shares of Common Stock issuable to Dr. Elkins upon the
     exercise of options granted under the Company's stock option plans,  30,000
     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.

(2)  This  figure is based  upon  information  set forth in  Amendment  No. 2 to
     Schedule  13G,  dated  January  21,  1998,  filed  with the  Commission  by
     Pioneering Management Corporation.

(3)  Information as of April 13, 1998.  Includes  870,464 shares of Common Stock
     which may be  acquired  upon the  exercise  of  options  granted  under the
     Company's  stock option plans,  including  337,500  shares  issuable to Mr.
     Cirka upon the exercise of options which are not exercisable within 60 days
     of March 1, 1998. Mr. Cirka ceased to be an executive  officer and director
     in March 1998.

(4)  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, 1998.

(5)  Includes  8,402 shares owned by L & G of Orlando,  Inc., a  corporation  in
     which Mr.  Griggs is the  principal  shareholder,  870 shares  owned by his
     spouse, 391 shares owned by his spouse's trust, 750,000 shares which may be
     acquired  upon the exercise of warrants  issued to Mr. Griggs in connection
     with the Company's acquisition (the "RoTech Acquisition") of RoTech Medical
     Corporation  ("RoTech"),  which warrants are not exercisable within 60 days
     of March 1,  1998,  and  493,510  shares  which  may be  acquired  upon the
     exercise  of  options  granted  under  stock  option  plans of  RoTech  and
     converted into options to purchase shares of the Company's  Common Stock in
     connection  with the RoTech  Acquisition.  See "Executive  Compensation  --
     Employment Agreements."

                                        2

<PAGE>



(6)  Includes  205,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  75,000 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1998.

(7)  Includes  100,000  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 upon the exercise of options which are not
     exercisable within 60 days of March 1, 1998.

(8)  Includes  128,082 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, 1998, and 1,340 shares owned by his spouse.

(9)  Includes  350,000  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 upon the exercise of options which are not
     exercisable  within 60 days of March 1, 1998,  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.

(10) Includes  336,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option plans,  including  195,000 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1998.

(11) Includes  6,004,852  shares  which may be  acquired  upon the  exercise  of
     options granted under the Company's stock option plans (including 1,269,050
     shares  issuable  upon the  exercise of options  which are not  exercisable
     within 60 days of March 1, 1998), 750,000 shares which may be acquired upon
     the exercise of warrants issued to Mr. Griggs in connection with the RoTech
     Acquisition,  which warrants are not exercisable within 60 days of March 1,
     1998, and 493,510 shares which may be acquired upon the exercise of options
     granted  under stock option plans of RoTech and  converted  into options to
     purchase shares of the Company's Common Stock in connection with the RoTech
     Acquisition.

                                        3

<PAGE>



                     PROPOSAL NO. 1--ELECTION OF DIRECTORS

     Eight  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                        PRINCIPAL OCCUPATION
             NOMINEE              AGE   BECAME DIRECTOR                   DURING THE PAST FIVE YEARS
- -------------------------------- ----- ----------------- ------------------------------------------------------------
<S>                              <C>   <C>               <C>
Robert N. Elkins, M.D. .........  54         1986        Chairman  of the Board and Chief  Executive  Officer of the
                                                         Company  since March 1986;  President of the Company  since
                                                         March 1998 and from  March 1986 to July 1994;  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)(2)

Edwin M. Crawford ..............  49         1995        President and Chief Executive Officer of MedPartners,  Inc.
                                                         since  March  1998;  Chairman  of the  Board of  Directors,
                                                         President and Chief  Executive  Officer of Magellan  Health
                                                         Services,  Inc. (formerly Charter Medical Corporation) from
                                                         1993 to March 1998;  President and Chief Operating  Officer
                                                         of  Charter  Medical  from  1992 to  1993;  Executive  Vice
                                                         President -- Hospital  Operations  of Charter  Medical from
                                                         1990 to 1992.(3)

Kenneth M. Mazik ...............  57         1995        Private investor involved in numerous  enterprises;  Chair-
                                                         man of the Jovius  Foundation;  President  of Au Clair Pro-
                                                         grams and Orlando  Financial  Corporation,  specializing in
                                                         investments in long-term care of the disabled.(3)(4)(5)

Robert A. Mitchell .............  43         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 con-
                                                         cerning healthcare  acquisitions;  a founder,  director and
                                                         treasurer of the Bone Marrow Foundation.(2)(6)

Charles W. Newhall III .........  53         1986        General  Partner,  since 1978,  of New  Enterprise  Associ-
                                                         ates, a group of venture capital partnerships.(4)(6)

Timothy F. Nicholson ...........  49         1986        Managing  Director of Lyric Health Care LLC since  February
                                                         1998; Chairman and Managing Director of Speciality Care PLC
                                                         from May 1993 to February 1998; Executive Vice President of
                                                         the Company from March 1986 to May 1993; from 1980 to 1986,
                                                         Executive Vice President of Continental Care Centers, Inc.;
                                                         from 1973 to 1980, a practicing attorney.
</TABLE>


                                        4

<PAGE>



<TABLE>
<CAPTION>
                                           YEAR FIRST                        PRINCIPAL OCCUPATION
             NOMINEE              AGE   BECAME DIRECTOR                   DURING THE PAST FIVE YEARS
- -------------------------------- ----- ----------------- ------------------------------------------------------------
<S>                               <C>    <C>             <C>
John L. Silverman .........       56          1986       Private investor in, and consultant to,  healthcare  compa-
                                                         nies;  Chief Executive  Officer and President of Asia Care,
                                                         Inc.,  a subsidiary  of the Company,  from June 1995 to De-
                                                         cember  1997;  President  of  VentureCorp,  Inc., a venture
                                                         capital and  investment  management  company,  from 1985 to
                                                         June 1995;  Vice President and Chief  Financial  Officer of
                                                         Chi  Systems,  Inc.  (formerly  the  Chi  Group,  Inc.),  a
                                                         healthcare consulting company, from 1990 to 1997.

George H. Strong ..........       71          1994       From 1978 until  1993,  a director  and from 1978 to 1985 a
                                                         senior  officer  of  Universal  Health  Services,  Inc.,  a
                                                         publicly owned  hospital  management  corporation  which he
                                                         co-founded;  currently  a director  of eight  corporations.
                                                         (3)(5)
</TABLE>
- ----------
(1)  Dr. Elkins is the brother of Marshall A. Elkins,  Executive  Vice President
     and General Counsel of the Company.

(2)  Member of the Acquisitions Committee.

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

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

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

(6)  Member of the Related Party Policy Committee.

     Dr. Elkins is a director of Capstone Capital Corporation and Imagyn Medical
Technologies,  Inc. Mr.  Crawford is a director of  MedPartners,  Inc. and First
Union  National  Bank of  Georgia.  Mr.  Newhall  is a director  of  HEALTHSOUTH
Corporation,  Opta Food Ingredients, Inc. and MedPartners, Inc. Mr. Silverman is
a director of Superior  Consultant Holdings  Corporation and MHM Services,  Inc.
Mr. Strong is a director of  HEALTHSOUTH  Corporation,  Core Funds,  AmeriSource
Health Corporation and Balanced Care Corporation.

     During the fiscal year ended December 31, 1997, the Board of Directors held
15 meetings  (six of which were  regularly  scheduled  meetings) and acted three
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,  except that Mr. Crawford attended 2/3 of the meetings of the Board
of Directors.

     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  and  Strong  are the  current  members  of the  Audit
Committee. The Audit Committee met three times in 1997.

     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. Mazik
and Newhall are the current  members of this  committee.  The  Compensation  and
Stock  Option  Committee  held four  meetings  and acted five times by unanimous
written consent in lieu of a meeting in 1997.

     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 five meetings in 1997.

                                       5

<PAGE>



     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 did not meet in 1997.

     On July 24, 1997, the Board of Directors formed the Acquisitions  Committee
to approve  transactions  for the  acquisition  or disposition by the Company of
assets  or  businesses  in which the  consideration  paid or  received  includes
capital  stock  of the  Company  or the  purchaser,  respectively,  without  the
necessity for further Board  approval,  as long as (i) the  consideration  to be
paid or received  by the  Company in  connection  with any such  acquisition  or
disposition does not exceed $50 million and (ii) the aggregate  consideration to
be paid or  received by the  Company in any  calendar  year does not exceed $300
million.  Messrs. Elkins and Mitchell are the current members of this committee.
The Acquisitions Committee acted twice by unanimous written consent in lieu of a
meeting in 1997.

VOTE REQUIRED

     The eight 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" EACH NOMINEE.


                                       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 1997 for  services  in all  capacities  to the
Company and its subsidiaries.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                     ANNUAL COMPENSATION
                                          ----------------------------------------
    NAME AND PRINCIPAL POSITION     YEAR       SALARY($)          BONUS($)(1)
- ---------------------------------- ------ ------------------ ---------------------
<S>                                <C>    <C>                <C>
Robert N. Elkins ................. 1997       $ 752,277          $  3,250,000(5)
 Chairman of the Board and         1996       $ 750,000          $  2,500,000(6)
 Chief Executive Officer(4)        1995       $ 735,577          $    750,000(7)
Lawrence P. Cirka ................ 1997       $ 584,286          $  1,417,619(12)
 President(11)                     1996       $ 550,000          $    833,334(13)
                                   1995       $ 539,423          $    550,000(14)
Stephen P. Griggs ................ 1997       $  95,890(17)      $  3,595,890(18)
 President--RoTech                 1996              --                    --
 Medical Corporation(16)           1995              --                    --
C. Christian Winkle .............. 1997       $ 400,000          $    300,000
 Executive Vice President--        1996       $ 300,000          $    100,000
 Chief Operating Officer(20) ..... 1995       $ 269,327          $     80,000(21)
Anthony R. Masso ................. 1997       $ 327,278          $     98,183
 Executive Vice President--        1996       $ 300,000          $     75,000
 Managed Care(24)                  1995       $ 265,000          $    100,000

<CAPTION>
                                          LONG-TERM COMPENSATION
                                   -------------------------------------
                                                         SECURITIES
                                      RESTRICTED         UNDERLYING
                                         STOCK            OPTIONS/            ALL OTHER
    NAME AND PRINCIPAL POSITION       AWARDS($)(2)         SARS(#)         COMPENSATION($)(3)
- ---------------------------------- ------------------ ------------------ ---------------------
<S>                                <C>                <C>                <C>
Robert N. Elkins .................            --          1,100,000          $ 14,453,794(8)
 Chairman of the Board and                    --            500,000          $      7,592(9)
 Chief Executive Officer(4)                   --                 --          $    287,942(10)
Lawrence P. Cirka ................            --                 --          $      2,136(9)
 President(11)                                --            300,000          $      2,765(9)
                                              --            300,000          $    179,416(15)
Stephen P. Griggs ................            --            750,000(19)                --
 President--RoTech                            --                 --                    --
 Medical Corporation(16)                      --                 --                    --
C. Christian Winkle ..............            --                 --          $     56,470(23)
 Executive Vice President--                   --            100,000          $     41,776(23)
 Chief Operating Officer(20) .....     $  39,996(22)         25,000          $     49,510(23)
Anthony R. Masso .................            --                 --          $     42,352(23)
 Executive Vice President--                   --             30,000          $     38,485(23)
 Managed Care(24)                      $  50,006(25)             --          $     37,500(23)
</TABLE>
- ----------
(1)  Represents  cash portion of bonus. In addition,  in 1995 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. All of the shares granted are fully-vested.

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

(4)  The Company is a party to an  employment  and related  agreements  with Dr.
     Elkins.  Dr. Elkins has indicated to the Company that he intends to use all
     salary  and bonus in excess of  $500,000  received  by him in 1998,  net of
     taxes, to repay outstanding indebtedness to the Company. See "-- Employment
     Agreements" and "Certain Transactions."

(5)  Includes  the  bonus  earned  in  accordance  with Dr.  Elkins'  employment
     agreement ($750,000) and $2,500,000 of the $5,000,000 bonus granted in 1996
     which became payable in 1997 upon the  satisfaction of certain  conditions.
     In 1996,  Dr. Elkins was granted a bonus of  $5,000,000  which would become
     payable if certain  conditions  were met. The conditions for the bonus,  as
     amended, were 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.  Conditions
     (ii) and (iv) were met in 1996,  and  conditions  (i) and (iii) were met in
     1997.  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.

(6)  Consists of $2,500,000 of the $5,000,000 bonus granted in 1996 which became
     payable  in 1996 upon the  satisfaction  of  certain  conditions.  Does not
     include the remaining $2,500,000 of such $5,000,000 bonus, which amount was
     advanced  in 1996 but  became  payable  in 1997  upon the  satisfaction  of
     certain conditions. See Note 5 above.


                                        7

<PAGE>



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

(8)  Represents  $281,432 of loan  forgiveness,  $14,169,200  contributed by the
     Company to the Key  Employee  Supplemental  Executive  Retirement  Plan and
     $3,162 of life insurance  premium payments made by the Company on behalf of
     Dr. Elkins. See "--Supplemental  Deferred  Compensation Plans" and "Certain
     Transactions."

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

(10) 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."

(11) Mr.  Cirka  ceased to be an officer  and  director  of the Company in March
     1998. See "--Employment Agreements."

(12) Includes  the  bonus  earned  in  accordance  with Mr.  Cirka's  employment
     agreement  ($584,286) and $833,333 of the $1,666,667  bonus granted in 1996
     which became payable in 1997 upon the  satisfaction of certain  conditions.
     See Note 5 above.

(13) Consists of $833,334 of the  $1,666,667  bonus granted in 1996 which became
     payable  in 1996 upon the  satisfaction  of  certain  conditions.  Does not
     include the remaining  $833,333 of such $1,666,667 bonus,  which amount was
     advanced  in 1996 but  became  payable  in 1997  upon the  satisfaction  of
     certain conditions.  See Note 5 above. 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.

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

(15) 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."

(16) Mr. Griggs joined the Company on October 21, 1997 upon  consummation of the
     RoTech  Acquisition.  Mr. Griggs was President of RoTech at the time of the
     RoTech Acquisition.  The Company is a party to an employment agreement with
     Mr. Griggs. See "--Employment Agreements."

(17) Does not include amounts paid to Mr. Griggs by RoTech prior to consummation
     of the RoTech Acquisition.

(18) Includes a sign-on bonus of $3,500,000 paid to Mr. Griggs upon consummation
     of the RoTech Acquisition. See "-- Employment Agreements."

(19) Consists  of 750,000  shares  which may be  acquired  upon the  exercise of
     warrants  issued to Mr. Griggs in connection  with the RoTech  Acquisition.
     Does not include  493,510 shares which may be acquired upon the exercise of
     options  granted  under stock  option  plans of RoTech and  converted  into
     options to purchase shares of the Company's Common Stock in connection with
     the RoTech Acquisition See "--Employment Agreements."

(20) 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."

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

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

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

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

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


                                        8

<PAGE>



     The following table sets forth information with respect to option grants in
1997 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 .............      700,000(1)           55.5%          $ 32.50       5/1/07    $14,308,000   $36,260,000
                                    400,000(1)           31.7%          $ 33.44      9/29/07    $ 8,412,000   $21,316,000
Lawrence P. Cirka ............           --                --                --           --             --        --
Stephen P. Griggs(2) .........           --                --                --           --             --        --
C. Christian Winkle ..........           --                --                --           --             --        --
Anthony R. Masso .............           --                --                --           --             --        --
</TABLE>
- ----------
(A)  Based on options to purchase  1,260,350  shares granted to all employees in
     fiscal 1997.

(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 $32.50 and $33.44
     stock prices on the respective  dates of grant would result in stock prices
     of $52.94 and $54.47,  respectively.  The 10% rate of appreciation over the
     10-year  term of the option of the $32.50  and $33.44  stock  prices on the
     respective  dates of grant  would  result in stock  prices  of  $84.30  and
     $86.73,  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)  Does not include  750,000 shares which may be acquired upon the exercise of
     warrants issued to Mr. Griggs in connection with the RoTech  Acquisition or
     493,510  shares which may be acquired upon the exercise of options  granted
     under stock option plans of RoTech and  converted  into options to purchase
     shares  of the  Company's  Common  Stock  in  connection  with  the  RoTech
     Acquisition. The warrant becomes exercisable as to 150,000 shares of Common
     Stock on each of October 21, 1998,  1999,  2000, 2001 and 2002,  subject to
     acceleration  upon Mr.  Griggs'  death  or the  occurrence  of a change  of
     control of the Company.  The potential realizable value of the warrant over
     its ten year term would be  $15,637,500  at an  assumed  5% annual  rate of
     appreciation  of the stock price (based on the $33.16 exercise price of the
     warrant)  over the ten year term and  $39,637,000  at an assumed 10% annual
     rate of appreciation. These amounts represent assumed rates of appreciation
     in the price of the Company's  Common Stock during the term of the warrants
     in  accordance  with  rates  specified  in  applicable  federal  securities
     regulations.  Actual gains, if any, on warrant exercises will depend on the
     future price of the Common Stock and overall stock market  conditions.  The
     5% rate  of  appreciation  over  the  10-year  warrant  term of the  $33.16
     exercise  price would  result in a stock  price of $54.01.  The 10% rate of
     appreciation  over the 10-year  warrant term of the $33.16  exercise  price
     would result in a stock price of $86.01.  There is no  representation  that
     these  rates  of   appreciation   will  be  achieved.   See   "--Employment
     Agreements."


                                        9

<PAGE>



     The  following  table  sets  forth  information  with  respect to (i) stock
options exercised in 1997 by the persons named in the Summary Compensation Table
and (ii)  unexercised  stock  options held by such  individuals  at December 31,
1997:

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

<TABLE>
<CAPTION>
                                                                     NUMBER OF SECURITIES          VALUE OF UNEXERCISED
                                                                          UNDERLYING             IN-THE-MONEY OPTIONS AT
                                   SHARES                        OPTIONS AT FISCAL YEAR-END(#)    FISCAL YEAR-END($)(1)
                                ACQUIRED ON         VALUE        ----------------------------- ----------------------------
             NAME               EXERCISE(#)      REALIZED($)      EXERCISABLE   UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ------------------------------ ------------- ------------------- ------------- --------------- ------------- --------------
<S>                            <C>           <C>                 <C>           <C>             <C>           <C>
Robert N. Elkins .............    650,000       $  8,289,000(2)    2,200,000       400,000      $15,461,250            --
Lawrence P. Cirka ............         --                 --         732,964       337,500      $ 8,052,463    $3,114,281
Stephen P. Griggs(3) .........         --                 --         493,510       750,000      $ 3,556,683            --
C. Christian Winkle ..........         --                 --         141,000        45,000      $ 1,362,898    $  423,338
Anthony R. Masso .............         --                 --         122,500         7,500      $ 1,226,219    $   65,156
</TABLE>

- ----------
(1)  Computed  based  upon  the  difference  between  the  closing  price of the
     Company's  Common  Stock on December 31, 1997  ($31.1875)  and the exercise
     price.

(2)  Represents the difference between the closing price of the Company's Common
     Stock on the date of exercise  and the  exercise  price of the option.  Dr.
     Elkins continues to hold these shares.

(3)  Consists of 750,000  shares of Common Stock which may be acquired  upon the
     exercise of warrants  issued to Mr.  Griggs in  connection  with the RoTech
     Acquisition,  none of which were exercisable,  and 493,510 shares which may
     be acquired  upon the exercise of options  granted under stock option plans
     of RoTech and  converted  into options to purchase  shares of the Company's
     Common Stock in connection with the RoTech Acquisition.

EMPLOYMENT AGREEMENTS

     As of November  18,  1997,  the Company  amended  its  existing  employment
agreement with Robert N. Elkins. As amended,  the agreement  provides for a five
year term (which commenced January 1, 1994) with an automatic one year extension
at the end of each year, unless 90 days' notice is given by either party.  Under
the agreement Dr. Elkins  currently  receives an annual base salary of $796,396,
with annual  increases of at least the increase in the consumer price index. Dr.
Elkins 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 the 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  prepayments  of
salary or must be  repaid  to the  Company,  net of all  taxes  paid or  payable
(except to the extent Dr. Elkins receives tax benefits,  through deductions, for
the repayment),  with interest at the prime rate. The remaining fifty percent of
the bonus is payable  at the end of the year if the  Company's  annual  earnings
exceed the Board of  Directors'  targets.  The  agreement  may be  terminated by
either party on 90 days' notice.  Upon termination of Dr. Elkins'  employment by
the Company without "Cause" or by Dr. Elkins for "Good Reason" or if the Company
elects not to extend the term of the agreement,  Dr. Elkins will be entitled (i)
to a lump-sum cash payment on the effective  date of  termination  equal to five
times  the sum of (a) his  salary,  (b) the  "Bonus  Amount"  and (c) a pro rata
portion of the Bonus  Amount  through  the date of  termination  minus any bonus
payments  made for the  fiscal  year in which  termination  occurs  that are not
required to be repaid and (ii) to receive  certain  employee and other  benefits
for five years after termination.  In addition,  upon termination of Dr. Elkins'
employment by the Company  without "Cause" or by Dr. Elkins for "Good Reason" or
upon  the  Company  giving  notice  that it  elects  not to  extend  the term of
employment for another year, all stock options,  other  equity-based  rights and
other benefits  (including  benefits under the Company's  Supplemental  Deferred
Compensation  Plans) will become fully vested.  Upon  termination of Dr. Elkins'
employment  for any reason other than by the Company for Cause or by Dr.  Elkins
before he attains the age of 55 and not due to death,  permanent  disability  or
Good  Reason,  and upon any change of control  that occurs  while Dr.  Elkins is
employed with the Company or within one year  following his  termination  (other
than for Cause, death,  permanent  disability or Good Reason), he is entitled to
exercise any outstanding  stock option until the earlier of five years following
such event (or, if later, five years after


                                       10

<PAGE>



the date of  termination  of  employment  following  a change of control) or the
stated term of the option.  The  agreement  also  provides that if Dr. Elkins is
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 Dr.  Elkins one hundred  percent of the amounts  that
are  necessary to place him in the same  after-tax  financial  position  that he
would have been in if such  excise tax had not been  applicable.  The  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 of
control).  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 acquire  from the
Company for no additional consideration an assignment of the Company's leasehold
interest in certain  floors of the Company's  offices and to be provided with an
office,  secretarial  assistance,  automobile insurance, an automobile allowance
and use of a Company plane for five years following  termination.  The agreement
also grants Dr. Elkins the right,  at any time during his term of employment and
for one year  thereafter,  to purchase  the  aircraft  owned by the Company at a
price  equal to book value,  and to lease or  purchase  from the Company at fair
market rental,  or purchase from the Company at book value, the hangar space for
such  aircraft  at the  Naples,  Florida  airport.  Upon a change of  control or
termination of Dr. Elkins'  employment  (other than a termination by the Company
for Cause or by Dr. Elkins for other than permanent  disability or Good Reason),
Dr.  Elkins  also  has the  right  to  purchase  from the  Company  the  current
automobile furnished to him at book value.

     Dr. Elkins' employment agreement also provides for his participation in the
Company's Key Employee Supplemental Executive Retirement Plan (the "Key Employee
SERP"),  and  requires  the  establishment  of a  separate  trust  under the Key
Employee  SERP to which the  Company  shall make  irrevocable  contributions  at
specified  times through  January 2, 2001 such that,  at January 2, 2001,  there
would be $23,900,000 in such trust.  Pursuant to the employment  agreement,  the
Company is required to use reasonable  efforts to obtain an insurance  policy or
letter of credit  guaranteeing  its  obligations  to make  contributions  to the
trust.  Upon a change of control of the  Company,  the Company is  obligated  to
irrevocably  fund the trust in the amount  necessary to fund Dr. Elkins' pension
benefit under the Key Employee SERP. In addition,  upon a change of control, Dr.
Elkins is  entitled to a vested,  nonforfeitable  right to  retirement  benefits
under the Key Employee SERP as if he had retired with 15 years of service on the
date the change of control occurred  (without  reduction for retirement prior to
attaining age 62), payable (i) in a lump sum if he is an employee at the time of
the change of control and (ii) in the lump sum actuarial equivalent less the sum
of all retirement  benefits  previously  received under the Key Employee SERP if
the change of control  occurs within one year after he ceases to be an employee.
See  "--Supplemental  Deferred  Compensation  Plans--Key  Employee  Supplemental
Executive Retirement Plan."

     For purposes of Dr. Elkins' employment agreement: (a) "Cause" is defined as
(i)  conviction  of a felony  involving  moral  turpitude or (ii) willful  gross
neglect or willful gross misconduct  resulting in material  economic harm to the
Company,  unless Dr.  Elkins  believed in good faith that such conduct was in or
not opposed to the best  interests of the Company;  (b) "Good Reason" is defined
as (i) a material  breach of the agreement by the Company,  (ii) any termination
of Dr. Elkins'  employment  within one year following a change of control of the
Company,  (iii)  removal,  dismissal from or failure of Dr. Elkins to be elected
Chairman of the Board of Directors or (iv) the  relocation  of Dr.  Elkins to an
office which is more than 15 miles from his then  principal  residence;  and (c)
"Bonus  Amount" is defined as the highest of (i) Dr.  Elkins' 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.  The agreement provides that the
determination  that Cause  exists  must be approved by 75% of the members of the
Board  and that  Dr.  Elkins  has a 60 day  cure  period.  For  purposes  of the
agreement,  the term "change of control"  means the occurrence of one or more of
the  following:  (i) any person  (as such term is used in  Section  13(d) of the
Securities Exchange Act of 1934, as amended (the "Exchange Act")) other than Dr.
Elkins and any group (as such term is used in Section  13(d)(3) of the  Exchange
Act) of which he is a member,  becomes a beneficial  owner (as such term is used
in Rule 13d-3  promulgated under the Exchange Act) of 20% or more of the capital
stock of the Company of any class or classes  having  general voting power under
ordinary  circumstances,  in the absence of  contingencies,  to elect  directors
("Voting Stock"); (ii) the majority of the Board of


                                       11

<PAGE>



Directors of the Company consists of individuals  other than individuals who are
members of the Board of Directors on November 18, 1997 ("Incumbent  Directors"),
provided  that any  person  becoming a  director  subsequent  to such date whose
election or nomination for election was supported by two-thirds of the directors
who  then  comprised  the  Incumbent  Directors  shall  be  considered  to be an
Incumbent  Director,  unless such election or  nomination  was the result of any
actual or  threatened  election  contest of a type  contemplated  by  Regulation
14a-11 under the Exchange Act;  (iii) the Company adopts any plan of liquidation
providing for the distribution of all or substantially  all of its assets;  (iv)
there is consummated any consolidation,  reorganization or merger of the Company
in which the Company is not a continuing or surviving corporation or pursuant to
which all or  substantially  all of the  Voting  Stock is  converted  into cash,
securities or other property (unless the stockholders of the Company immediately
prior to such consolidation, reorganization or merger beneficially own, directly
or indirectly,  in  substantially  the same  proportion as they owned the Voting
Stock,  all of the voting  stock or other  ownership  interests of the entity or
entities,  if any,  that  succeed to the  business of the  Company);  (v) in any
transaction not described in preceding clause (iv), all or substantially  all of
the assets or  business  of the  Company is  disposed  of  pursuant to a merger,
consolidation  or other  transaction  (unless  the  stockholders  of the Company
immediately   prior  to  such  merger,   consolidation   or  other   transaction
beneficially own,  directly or indirectly,  in substantially the same proportion
as they  owned the Voting  Stock,  all of the  voting  stock or other  ownership
interests of the entity or entities, if any, that succeed to the business of the
Company); or (vi) the Company combines with another company and is the surviving
corporation  but,  immediately  after the  combination,  the stockholders of the
Company immediately prior to the combination hold,  directly or indirectly,  50%
or less of the  shares of Voting  Stock of the  combined  company  (there  being
excluded from the number of such shares held by such stockholders,  but not from
the  Voting  Stock  of  the  combined  company,  any  such  shares  received  by
"affiliates,"  as such term is defined in the rules of the  Commission,  of such
other company in exchange for stock of such other company).

     Pursuant to the supplemental  agreement between Dr. Elkins and the Company,
Dr. Elkins is entitled to receive bonuses on each October 1 from 1998 to 2002 in
amounts sufficient to enable him to pay principal and interest on a loan made to
him by the  Company  less the  amount  of his  salary  and  bonus  for the prior
calendar year in excess of $500,000. See "Certain Transactions."

     The Company was a party to an employment  agreement  with Lawrence P. Cirka
which  provided for a five year term with an automatic one year extension at the
end of each year,  unless 120 days' notice is given by either  party.  Under the
agreement  Mr.  Cirka was  entitled to an annual  base  salary of $584,286  with
annual increases of at least the increase in the consumer price index. Mr. Cirka
was  also  entitled  to a bonus  of 100% of his  base  salary  ("Bonus")  if the
Company's annual earnings  generally  equaled or exceeded the earnings per share
targets set by the Board of Directors. Twelve and one-half percent of each bonus
was payable each  quarter;  however,  if the Company's  annual  earnings did not
exceed the Board of Directors' targets, these quarterly payments were treated as
prepayment  of salary or had to be repaid to the  Company  with  interest at the
prime rate. The remaining  fifty percent of each bonus was payable at the end of
the year if the  Company's  annual  earnings  exceeded  the Board of  Directors'
targets.  The Company also agreed to pay a country club  initiation  fee for Mr.
Cirka.  The  agreement  could be terminated by either party on 120 days' notice.
Upon  termination  of the agreement  without Cause or in case Mr. Cirka resigned
for Good Reason or the Company failed to renew the agreement, Mr. Cirka would 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 would
become fully vested and Mr. Cirka would be entitled to receive certain  benefits
for five years after termination. The employment agreement also provided that if
Mr. Cirka was required to pay an excise tax on "excess  parachute  payments" (as
defined in Section 280G of the Code),  the Company was required to pay Mr. Cirka
one hundred  percent of the amount that would be  necessary  to place him in the
same after-tax  financial position that he would have been in if such excise tax
had not been  applicable.  The  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 of control). For purposes of the agreement,
"Cause" is defined


                                       12

<PAGE>



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 of control or (iii)  removal,
dismissal  from or failure of Dr. Elkins to be elected  Chairman of the Board of
Directors.  Mr.  Cirka  ceased to be an officer  and  director of the Company in
March 1998;  however,  the Company will continue to pay him under his employment
agreement as if it were terminated without Cause.

     In  connection  with the RoTech  Acquisition  on October 21,  1997,  RoTech
entered into an employment  agreement  with Stephen P. Griggs,  the President of
RoTech. Pursuant to the agreement,  Mr. Griggs serves as the President of RoTech
and  receives an annual base salary of $500,000  per year and an annual bonus of
$500,000 for each year in which RoTech's net income  contribution to the Company
equals or exceeds specified targets,  with an additional bonus determined by the
Company  to be  paid if the net  income  contribution  target  is  exceeded.  In
addition,  pursuant to the agreement Mr. Griggs received a one-time cash sign-on
bonus of $3,500,000 and a warrant to purchase  750,000 shares of Common Stock of
the  Company at an exercise  price of $33.16 per share,  which  warrant  becomes
exercisable  at a rate of 20% per year beginning on October 21, 1998 (subject to
acceleration  upon Mr. Griggs' death or the occurrence of a change of control of
the  Company).  The  employment  agreement  has  a  term  of  five  years.  Upon
termination of Mr. Griggs'  employment by RoTech without  "Cause" or in case Mr.
Griggs resigns for Cause, Mr. Griggs' unpaid base salary under the agreement and
the  pro-rated  portion of his  performance-based  bonus,  if any,  will  become
payable in one lump sum and all of Mr. Griggs' unvested stock options will fully
vest. For purposes of the agreement, RoTech may terminate Mr. Griggs' employment
for Cause if Mr.  Griggs (i) fails to perform any of his duties in any  material
respect or breaches any material term of the agreement,  which failure or breach
is not corrected within 30 days of notice,  (ii) breaches any  representation or
warranty  under the  agreement  in any material  respect,  (iii) dies or becomes
disabled for 90 days or more and RoTech has provided Mr. Griggs with  disability
insurance  which is payable  after such 90-day  period,  (iv) is  convicted of a
felony or commits an act of theft,  larceny or  embezzlement or a similar act of
material  misconduct  with  respect to property of RoTech,  the  Company,  their
subsidiaries  or  employees  or (v)  commits  a  material  act  of  malfeasance,
dishonesty  or breach of trust with  respect to  RoTech,  the  Company or any of
their subsidiaries.  Mr. Griggs may terminate his employment for Cause if RoTech
(i) fails to  perform  any of its duties  under the  agreement  in any  material
respect,  (ii) fails to provide Mr.  Griggs with a work  environment  reasonably
similar to Mr. Griggs' past work environment or (iii) substantially  changes Mr.
Griggs' job  responsibilities,  each of which failure or action is not corrected
by RoTech within 15 days of notice. Under the agreement Mr. Griggs is subject to
a  non-competition  provision  prohibiting  him,  for a period  of  three  years
following the termination or expiration of his  employment,  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  RoTech  or its
subsidiaries  in the  continental  United  States,  subject to  certain  limited
exceptions.  Pursuant to a related agreement, RoTech and the Company have agreed
to pay to Mr.  Griggs the amount of any excise tax payable by him under  Section
4999 of the Code, or any corresponding  provisions of state or local tax law, as
a result of any  payments to him  pursuant  to his  employment  agreement  or in
connection with the RoTech Acquisition, as well as the income tax and excise tax
on such  additional  compensation  such  that,  after the  payment of income and
excise taxes, Mr. Griggs is in the same economic position in which he would have
been if the  provisions  of  Section  4999  of the  Code  (or any  corresponding
provisions of state or local tax law) had not been applicable.

     As of October 1, 1996,  the Company  entered into an  employment  agreement
with C.  Christian  Winkle,  its  Executive  Vice  President -- Chief  Operating
Officer,  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


                                       13

<PAGE>



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.

     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 $327,278,  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,
1999.  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 substantial diminution in Mr. Masso's employment duties or (iv) the failure to
grant Mr.  Masso  options for  100,000  shares of Common  Stock  pursuant to the
Company's 1994 Stock Incentive Plan.

SUPPLEMENTAL DEFERRED COMPENSATION PLANS

Key Employee Supplemental Executive Retirement Plan

     In 1997 the Company  amended and  restated  its Key  Employee  Supplemental
Executive  Retirement Plan (the "Key Employee SERP"),  which was adopted in 1996
to provide  retirement  benefits to certain key  employees  based on the highest
annual  earnings  in the ten  most  recent  calendar  years of  employment.  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.


                                       14

<PAGE>




                                        YEARS OF SERVICE
                            ----------------------------------------
 FINAL AVERAGE EARNINGS*         5            10         15 OR MORE
- -------------------------   ----------   -----------   -------------
$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
$4,250,000...............    $212,500     $680,000      $2,975,000
$4,500,000...............    $225,000     $720,000      $3,150,000
$4,750,000...............    $237,500     $760,000      $3,325,000
$5,000,000...............    $250,000     $800,000      $3,500,000

- ----------
*    Represents the highest annual  compensation in the ten most recent calendar
     years of employment.

     Notwithstanding  the foregoing,  if the employment of a participant who has
at least five years of service  terminates  before the  participant has attained
the  age of 58 or,  in the  case  of  Robert  N.  Elkins,  the  age of 62,  such
participant will be entitled to receive an annual benefit equal to the actuarial
equivalent of the benefit he would have received had he continued  employment to
age 58 (62 in the  case of Dr.  Elkins),  but  based on  years  of  service  and
compensation at the time of termination. If Dr. Elkins' employment is terminated
after he attains  the age of 58 but before he attains the age of 62, he shall be
entitled  to  receive  an annual  benefit  equal to the  benefit  he would  have
received had he attained the age of 62, reduced by  two-twelfths  of one percent
for each full calendar month by which the date of his  termination  precedes the
month of his 62nd birthday. Pursuant to a Supplemental Agreement entered into by
the Company and Dr. Elkins (the "Supplemental  Agreement"),  Dr. Elkins shall be
deemed to have  completed 15 years of service if his  employment  is  terminated
because of death,  permanent disability,  qualified medical termination,  by Dr.
Elkins  for Good  Reason or by the  Company  without  Cause  (as such  terms are
defined in the Supplemental Agreement or Dr. Elkins' employment agreement).

     Compensation  covered by the Key Employee  SERP is the  aggregate  calendar
year  earnings  included in the  participant's  income for federal tax  purposes
(including  bonuses but excluding  stock option  gains).  Benefits under the Key
Employee SERP vest upon the earliest to occur of (i) participant's completion of
five years of service,  (ii) attainment of age 58 (62 in the case of Dr. Elkins)
or, in the case of participants other than Dr. Elkins,  completion of five years
of service if later,  (iii) death or disability  (as defined in the Key Employee
SERP or the participant's  employment  agreement) while actively employed by the
Company or (iv) a change of control of the Company  (substantially as defined in
Dr. Elkins' employment  agreement (see "--Employment  Agreements"),  except that
the date for determining Incumbent Directors is March 1, 1996).  Notwithstanding
the  foregoing,  no  retirement  benefits  are payable to a  participant  if his
employment with the Company  terminates 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 and an interest rate equal to the
average yield on 30-year U.S.  Treasury  Securities for the month  preceding the
month in which the participant's  employment  terminates) or, if the participant
so  elects,  in the form of annual  installments  over a period not to exceed 10
years, in a joint and 50% survivor  annuity or in an annuity for the life of the
participant.  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  two
irrevocable  trusts, one for the benefit of Robert N. Elkins ("Trust B") and one
for the benefit of other participants ("Trust


                                       15

<PAGE>



A"). The Company intends to make  contributions to the trusts from time to time,
and is obligated,  within 30 days  following a change of control of the Company,
to make an irrevocable contribution to each trust in an amount sufficient to pay
each participant their full retirement benefit. Dr. Elkins' employment agreement
requires that the Company make irrevocable contributions to Trust B at specified
times  through  January 2, 2001 such that,  at January 2, 2001,  there  would be
$23,900,000 in such trust. Pursuant to the employment agreement,  the Company is
required to use its reasonable  efforts to obtain an insurance  policy or letter
of credit  guaranteeing  its  obligations  to make  contributions  to the trust.
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, 1997, the Company had  contributed  $485,242 to Trust A. As of such
date, the Company had  contributed  $15,776,306 to Trust B, of which  $3,773,958
represents  transfers  of amounts  previously  contributed  to Trust A or to the
trust  established  in  connection  with  the  Company's  Supplemental  Deferred
Compensation Plans on behalf of Dr. Elkins.

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

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  Compensation  and Stock Option  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 1997, the Company  contributed  $350,000 to the SERP, none of which
was allocated to the account of Dr. 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 two 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;


                                       16

<PAGE>



     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 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 14 similar companies,  including all companies
which  comprise  the  Company's  1997 "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,   after   consultation  with  outside   compensation
consultants, that base salary for 1997 for the Company's Chief Executive Officer
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 1997.


                                       17

<PAGE>



     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 disposition 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.

     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 1997, the Company  contributed  $350,000 to the SERP, of which $0,
$0, $0,  $56,470 and $42,352 was  allocated to the accounts of Dr.  Elkins,  Mr.
Cirka,  Mr. Griggs,  Mr. Winkle and Mr. Masso.  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") to provide  retirement  benefits to
certain  key  executives  based on the highest  annual  earnings in the ten most
recent calendar years of employment.  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.

1997's Compensation for the Chief Executive Officer

     The  Company,  concerned  about  retaining  the  services of Dr.  Robert N.
Elkins,  a founder of the Company,  over the next five years, in 1997 engaged an
independent  compensation  consultant to advise the  Committee.  The  consultant
studied  Dr.  Elkins  current   compensation   arrangements   and  made  various
recommendations. Based on these recommendations, the Company revised Dr. Elkins'
employment  arrangements  to create  additional  incentives to assure Dr. Elkins
continued  active  participation  in the management of the Company over the next
several years. In 1997, Dr. Elkins' total cash compensation equalled $4,005,439,
which consisted of salary ($752,277), bonus ($3,250,000),  of which $750,000 was
pursuant to his employment agreement and $2,500,000 was granted in 1996, subject
to the satisfaction of certain conditions which were satisfied in 1997, and life
insurance premium payments ($3,162). Dr.


                                       18

<PAGE>



Elkins  was  required  to use 50% of the  after-tax  amount of the 1996 bonus to
purchase  shares of the  Company's  Common  Stock.  In addition,  Dr. Elkins was
granted options to purchase  700,000 shares of Common Stock at an exercise price
of $32.50,  the market  price on the date of grant,  in May 1997 and  options to
purchase  400,000  shares of Common  Stock as an exercise  price of $33.44,  the
market price on the date of grant, in September 1997.  These options have a term
of 10 years and became fully  exercisable six months after the date of grant. In
1997 the Company loaned Dr. Elkins $13,447,000,  the proceeds of which were used
to  exercise  options to acquire  the  Company's  Common  Stock,  and  forgave a
$281,432  principal payment due on another loan. Dr. Elkins also participates in
the SERP and the Key Employee SERP, and in 1997 the Company funded $14.2 million
in  a  trust  for  Dr.  Elkins'   benefit  under  the  Key  Employee  SERP.  See
"--Employment  Agreements,"  "--Supplemental  Deferred  Compensation  Plans" and
"Certain Transactions."

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


                                        --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.  Mazik and Newhall.  In January 1998, each of Messrs.  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."

COMPANY PERFORMANCE

     The following graph shows the cumulative  total  stockholder  return on the
Company's Common Stock since January 1, 1993, compared to the returns of (i) the
New York Stock Exchange Market Index, and (ii) an industry peer group index (the
"1997 Peer Index"). The 1997 Peer Index consists of Beverly  Enterprises,  Inc.,
Genesis Health Ventures,  Inc., Mariner Health Group, Inc., Novacare,  Inc., Sun
Healthcare Group,  Inc., Tenet Healthcare Corp. and Vencor Inc. Arbor Healthcare
Company,  Grancare, Inc., Horizon/CMS Healthcare Corp., Regency Health Services,
Inc. and TheraTx,  Inc., which were in the industry peer group in 1996, were not
included in the 1997 Peer Index  because  they were not in existence at December
31, 1997.  In addition,  the Company  added Genesis  Health  Ventures,  Inc. and
Vencor Inc. to the 1997 Peer Index.


                                       19

<PAGE>



                        INTEGRATED HEALTH SERVICES, INC.
                COMPARISON OF CUMULATIVE TOTAL RETURN 1/93-12/97
                    VS. NYSE MARKET INDEX AND 1997 PEER INDEX


                              PERFORMANCE ANALYSIS

<TABLE>
<CAPTION>
                                          1992       1993       1994       1995       1996        1997
<S>                                      <C>        <C>        <C>        <C>         <C>        <C>   
      INTEGRATED HEALTH SERVICES         100.00     114.65     159.68     101.15      98.70      126.37
          PEER GROUP INDEX               100.00      97.95      99.95     116.44     128.98      172.59
          NYSE MARKET INDEX              100.00     113.54     111.33     144.36     173.90      228.78
</TABLE>

   Assumes $100 invested 1/93 in the Company's Common Stock, NYSE Market Index
               and 1997 Peer Index; assumes dividend reinvestment.

COMPENSATION OF DIRECTORS

     Directors  currently  receive  $5,000 per regularly  scheduled  meeting and
$1,250 per telephonic  meeting and committee  meetings for services  provided in
that  capacity  and  are  reimbursed  for  out-of-pocket  expenses  incurred  in
connection  with  attendance  at  Board of  Directors  and  committee  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,  who was a director  until March 1998,  participate in
the Senior Executives' Stock Option Plan.

     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


                                       20

<PAGE>



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 that date under the Directors'  Plan and 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
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,


                                       21

<PAGE>



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 and January 28, 1998, 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 and $28.25, respectively,  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.

     Messrs.  Nicholson and Silverman  have received  compensation  for services
rendered  from  entities  in which the  Company had an  interest.  See  "Certain
Transactions."

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  1997  all  Section  16(a)  filing
requirements  applicable to its executive  officers,  directors and greater than
ten percent  beneficial owners were complied with, except that George H. Strong,
a  director  of the  Company,  failed  to file in a timely  manner a Form 4 with
respect to a sale of shares.


                                       22

<PAGE>



                              CERTAIN TRANSACTIONS

     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  was  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 served as Chairman and Managing Director of Speciality. 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 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  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 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  1  per  share.  Speciality  redeemed  1,800,000
Preference  Shares  owned by the  Company at a price of POUNDS 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 owned 63.65% of the
Convertible  Preference  Shares and 21.3% of the Ordinary  Shares of  Speciality
(31.38% of the outstanding  Ordinary  Shares  assuming no further  issuances and
conversion of the Convertible Preference Shares).  Speciality also repaid POUNDS
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  had the  right to  nominate  two
directors; Dr. Elkins and Mr. Cirka were the Company's nominees.

     In July 1995,  Dr.  Elkins  sold a portion of his  Speciality  shares to an
entity  controlled  by  Mr.  Nicholson  and  contributed  the  remainder  of his
Speciality shares to a limited partnership (the "Speciality  Partnership").  The
general  partners  of  the  Speciality   Partnership   consisted  of  a  limited
partnership  controlled by Dr. Elkins and a corporation the sole stockholders of
which were 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.  In September  1997 the  Speciality  Partnership  was
dissolved and the Speciality  shares owned by it were  distributed to the entity
controlled by Mr. Nicholson.

                                       23

<PAGE>



     In February 1998  Speciality was acquired by Craegmoor  Healthcare  Company
Limited,  an owner and  operator  of  residential  nursing  homes in the  United
Kingdom.  Craegmoor  Healthcare  operates  65 nursing  homes  with  3,106  beds,
including the 24 homes with 1,142 beds owned by Speciality.  The stockholders of
Speciality  received  10%  of  the  outstanding  ordinary  shares  of  Craegmoor
Healthcare;  as a result of their  ownership  of  Speciality,  the Company  owns
approximately  5.3% of the outstanding  ordinary shares of Craegmoor  Healthcare
and the  entity  controlled  by Mr.  Nicholson  owns  approximately  1.6% of the
outstanding ordinary shares of Craegmoor Healthcare.

     During fiscal year 1997 the Company's Symphony  Rehabilitation Services and
Symphony  Pharmacy Services  divisions  received payments from Community Care of
America,  Inc. ("CCA") of approximately  $2,029,000 and $176,000,  respectively.
Dr.  Elkins was a director and Mr.  Silverman  was Chairman of the Board of CCA.
Dr. Elkins  beneficially  owned 21.1% of the  outstanding  shares of CCA and the
Company owned warrants to purchase approximately 14.9% of CCA.

     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 was to receive 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 was payable
monthly,  but CCA could elect to defer all or a portion of the fee until May 31,
1998. Thereafter,  the management fee could be deferred only to the extent funds
are not available after paying debt service and other  expenses.  Any management
fee not paid was accrued and bore interest.

     In connection with the management agreement,  the Company made available to
CCA a revolving  credit  facility  pursuant to which CCA could borrow up to $5.0
million for additional working capital until December 27, 1998. Borrowings under
this line of credit  bore  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 were
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 were exercisable at $6.44 per share for a five-year
period.  CCA  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 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  granted the Company
registration rights relating to the shares underlying the warrants.

     In September 1997, the Company acquired CCA through a cash tender offer and
subsequent  merger for a purchase  price of $4.00 per share.  As a result of the
transaction,  Dr. Elkins and Messrs.  Silverman and Cirka  received  $3,384,940,
$32,332 and  $44,556,  respectively.  Certain  other  executive  officers of the
Company  owned shares of CCA which they  purchased at prices  higher than $4.00;
consequently, they lost money on the transaction.

     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


                                       24

<PAGE>



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  provided  certain  building  maintenance,  housekeeping,
emergency call and residence meal services at certain 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 matured in November 1998 and was
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 bore interest at a rate per annum of 12%, and the
facility  matured  in  April  1998.  This  facility  was  subordinated  to ILC's
revolving  credit  facility with  Nationsbank.  Robert N. Elkins,  the Company's
Chairman  of the Board and Chief  Executive  Officer,  served as Chairman of the
Board of ILC.  Lawrence P. Cirka,  the former President and a former director of
the  Company,  was 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 became  exercisable in three equal
annual  installments,  commencing  June 10,  1997,  although  they would  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. In July 1997,  an unrelated  third party  purchased all
the outstanding stock of ILC, including the Company's  remaining 37.3% interest,
for $11.00 per share.  All options  granted to Dr.  Elkins and Mr.  Cirka became
immediately exercisable.

     In November 1996, Mr.  Nicholson  entered into a consulting  agreement with
ILC. Pursuant to the agreement,  which was effective June 1, 1996 and terminated
upon the sale of ILC in July 1997, Mr. Nicholson advised ILC with respect to its
acquisition  and  development  activities.  Mr.  Nicholson  received  an  annual
consulting  fee of $250,000,  as well as  negotiated  brokerage  commissions  on
certain transactions. Mr. Nicholson did not receive any commissions from ILC.

     During  1997 the Law  Offices  of Robert A.  Mitchell,  a  director  of the
Company,  performed  legal services for the Company for which such firm received
$194,450.

     On December 12, 1997, the Company  entered into an Aircraft Lease Agreement
(the "Lease") with RNE Skyview,  LLC  ("Skyview"),  which is wholly owned by Dr.
Elkins. Pursuant to the Lease, the Company has agreed to lease one aircraft from
Skyview for seven  years,  commencing  on December 12, 1997 and  terminating  on
December  12, 2004,  with  automatic  one-year  extensions  unless  either party
notifies the other in writing six months prior to termination.  Under the Lease,
the Company has agreed to pay Skyview a commercially reasonable base rent, which
shall be no less  than  $89,675.81  per month and  $1,076,109.72  per year.  The
Company must also pay additional  rent of $2,150 per block hour for any month in
which the  number of block  hours  flown is more than 42 hours.  The  Company is
responsible for all  maintenance  and operation  expenses of the aircraft during
the term of the Lease.  The Lease  provides that Dr. Elkins shall have exclusive
first use of the aircraft  throughout the term of the Lease,  even if Dr. Elkins
is terminated as an employee of the Company for any reason,  including,  without
limitation, as a result of a change of control of the Company (as defined in the
Company's credit facility).  The Lease further provides that in the event of the
termination  of Dr.  Elkins'  employment  with the Company,  including,  without
limitation,  as a result of a change of control of the  Company,  the members of
the  aircraft's  cockpit crew shall become  employees of Skyview;  however,  the
salaries, expenses and benefits of such crew members shall be a cost and expense
of the Company throughout the term of the Lease.


                                       25

<PAGE>



Dr.  Elkins is obligated to reimburse  the Company for its  out-of-pocket  costs
associated  with use of the  aircraft  if,  at any time  during  the term of the
Lease,  Dr. Elkins uses the aircraft for his own personal use. The Lease and the
aircraft are subject to a security interest in favor of BTM Capital  Corporation
securing a loan in the amount of $9,177,159 made to Skyview. Dr. Elkins has also
pledged  all of his  membership  interests  in Skyview to secure  such loan.  In
connection  with the Lease,  Skyview  purchased the  Gulfstream II airplane then
owned by the Company,  which  aircraft was traded in. The Company  recognized no
gain or loss on the sale of the aircraft to Skyview.

     Pursuant to a Relocation  Agreement between Mr. Cirka and the Company,  the
Company  purchased Mr. Cirka's Florida residence and Mr. Cirka agreed to perform
substantially  all of his duties for the Company at its Owings  Mills,  Maryland
headquarters  beginning on May 1, 1998. Mr. Cirka had  previously  performed his
duties for the Company at the Company's  Naples,  Florida,  office.  The Company
paid Mr.  Cirka a total of  $4,823,774  for his  Florida  residence  and  moving
expenses  from Florida to  Maryland,  and agreed to allow Mr. Cirka to rent such
Florida residence on a month-to-month basis until May 1, 1998. In addition,  Mr.
Cirka and the Company  agreed that if Mr.  Cirka does not exercise his option to
repurchase  the residence  and the Company  loses money in  connection  with the
resale of the  residence to a third party,  such loss will be deducted  from Mr.
Cirka's bonus.

     In January 1998, the Company sold five  long-term care  facilities to Omega
Healthcare  Investors,  Inc.  ("Omega") for  $44,500,000,  which facilities were
leased back by Lyric Health Care LLC ("Lyric"), a newly formed subsidiary of the
Company, at an annual rent of approximately $4,500,000. The Company also entered
into  management and franchise  agreements  with Lyric,  which  agreements  have
initial  terms of 13 years with two renewal  options of 13 years each.  The base
management  fee is 3% of gross  revenues,  subject to increase if gross revenues
exceed  $350,000,000.  In addition,  the  management  agreement  provides for an
incentive management fee equal to 70% of annual net cash flow (as defined in the
management  agreement).  The  duties  of the  Company  as  manager  include  the
following:   accounting,  legal,  human  resources,  operations,  materials  and
facilities management and regulatory compliance.  The annual franchise fee is 1%
of gross  revenues,  which grants Lyric the authority to use the Company's trade
names and  proprietary  materials.  In a  related  transaction,  TFN  Healthcare
Investors,  Inc., an entity in which Mr. Nicholson is the principal  stockholder
("TFN  Healthcare"),  purchased a 50% interest in Lyric for  $1,000,000  and the
Company's  interest in Lyric was reduced to 50%. Lyric will dissolve on December
31, 2047 unless extended for an additional 12 months. In addition, in April 1998
the Company sold an  additional  five  long-term  care  facilities  to Omega for
approximately  $50,500,000,  which  facilities  were  leased back to Lyric at an
annual rent of  approximately  $4,949,000.  IHS is managing these facilities for
Lyric pursuant to the above-described agreements.

     In February 1998, Mr. Nicholson  entered into an employment  agreement with
Lyric  pursuant to which Mr.  Nicholson  serves as  Managing  Director of Lyric,
having  day-to-day  authority for the  management  and  operation of Lyric.  Mr.
Nicholson  receives a base salary of $250,000,  which may be increased from time
to time with the Company's approval and shall be increased to $275,000, $300,000
and $350,000 upon Lyric  achieving  annual fiscal year revenues of $150 million,
$250 million and $450 million,  respectively.  Mr.  Nicholson  will also receive
benefits  similar to those  provided to the Company's  executive  officers.  The
agreement  has an initial term through  December 31, 2002,  subject to automatic
one year extensions thereafter unless the Company or Mr. Nicholson elects not to
extend.  The agreement may be terminated by Lyric for Cause or by Mr.  Nicholson
for Good Reason. Upon termination by Lyric without Cause or by Mr. Nicholson for
Good Reason,  Mr. Nicholson will be entitled to a severance payment equal to one
year's  salary  plus the  average of his last two annual  bonuses,  payable  50%
within 10 days of termination  and 50% monthly in 12 equal  installments  unless
such  termination  occurs  within one year  following a change of control of the
Company or the  Company  and TFN  Healthcare  cease to own in  aggregate  50% of
Lyric, in which case the entire severance payment shall be made in one lump sum.
If Mr. Nicholson resigns within 30 days after TFN Healthcare's interest in Lyric
is diluted below 33 1/3% and TFN  Healthcare  sells its interest in Lyric,  then
Mr.  Nicholson  will be entitled to  severance in an amount equal to up to three
times his annual salary. The employment  agreement contains  confidentiality and
non-compete  provisions.  For purposes of the  agreement,  "Cause" means (i) Mr.
Nicholson  materially fails to perform his duties, (ii) Mr. Nicholson materially
breaches his  confidentiality or non-compete  covenants,  (iii) Mr. Nicholson is
convicted of any felony or any misdemeanor involving moral


                                       26

<PAGE>



turpitude,  or commits  larceny,  embezzlement  or theft of Lyric's  tangible or
intangible  property,  or (iv) TFN  Healthcare  disposes of more than 50% of its
interest in Lyric,  and "Good Reason" is defined as (i) a material breach of the
agreement  by Lyric,  (ii) a change of control of the  Company  (similar  to the
change of control definition  contained in Dr. Elkins' employment agreement (see
"Executive  Compensation--Employment  Agreements")),  (iii) the  Company and TFN
Healthcare  no longer  own in  aggregate  50% of Lyric or (iv) TFN  Healthcare's
interest in Lyric is diluted below 33 1/3% and TFN Healthcare sells its interest
in Lyric.

     In April 1998 the Company  reached an  agreement  in  principle  to sell 44
facilities to Monarch  Properties,  Inc., a newly-formed  real estate investment
trust  ("Monarch"),  for an  aggregate  purchase  price  of  approximately  $371
million.  It is  currently  contemplated  that Monarch will lease 42 of these 44
facilities  to Lyric,  and that  Lyric  will  engage  the  Company to manage the
facilities  pursuant to the arrangements  described above. The transactions with
Monarch and Lyric are subject to  completion  of  definitive  documentation  and
completion of Monarch's  initial public offering,  and there can be no assurance
that the transaction  will be completed on these terms, on different terms or at
all.  Dr.  Elkins is Chairman of the Board of  Directors  of Monarch,  and it is
currently  contemplated  that he will  beneficially  own  between  five  and ten
percent of Monarch following completion of Monarch's public offering.

     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 served as Chief
Executive Officer and President of Asia Care, with  responsibility  for pursuing
business  opportunities  and establishing  Asia Care's business in Asia. In 1997
Mr.  Silverman  received  salary of $202,277  plus a cash bonus of $60,000.  The
Company had  guaranteed  the payment of Mr.  Silverman's  salary and bonus.  Mr.
Silverman had 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,  which had a term of three years, was terminated  effective  December
31, 1997 and Asia Care ceased operations.  In connection with the termination of
the agreement,  the Company paid Mr. Silverman $202,227 as consideration for his
12 month  non-compete and  non-solicitation  agreement,  and reimbursed  certain
expenses,  including the cost of Mr.  Silverman  and his wife  relocating to the
United States.

     At March 1, 1998,  the  Company  had three  outstanding  loans to Robert N.
Elkins,  the  Company's  Chairman  and  Chief  Executive  Officer,   aggregating
$19,944,095.  One loan, in the original  principal  amount of $4,690,527  ("Loan
A"), was used primarily to purchase shares of the Company's Common Stock,  bears
interest at a rate per annum equal to 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  Loan  A,  which  is  unsecured,  is  due in  five  annual
installments  beginning  December  19,  1997;  however,  repayment  of the first
installment of principal of $281,432 was forgiven in 1997. The largest amount of
indebtedness outstanding under Loan A during fiscal 1997 was $4,690,527.  During
1997 Dr. Elkins paid no interest to the Company in respect of Loan A. The second
loan is in the original  principal  amount of  $13,447,000  ("Loan B").  Loan B,
which was used to exercise  options,  bears  interest at 6.8% per annum,  is due
October 1, 2002 and is unsecured. The largest amount of indebtedness outstanding
under Loan B during fiscal 1997 was  $13,447,000.  Dr. Elkins must prepay Loan B
with the proceeds (less broker's  commissions and taxes) resulting from the sale
by him of up to 650,000  shares of the Company's  Common Stock.  Loan B provides
that  upon the  occurrence  of any  change  of  control  of the  Company  or the
termination of Dr. Elkins'  employment with the Company by death,  for permanent
disability,  by Dr.  Elkins for Good Reason or by the Company  without Cause (as
such  terms are  defined  in Dr.  Elkins'  employment  agreement),  any  amounts
outstanding and not then due under Loan B shall be automatically and immediately
discharged.  Pursuant to the  Supplemental  Agreement  entered  into between the
Company  and Dr.  Elkins,  Dr.  Elkins is  entitled  to receive  bonuses on each
October 1 from 1998 to 2002 in  amounts  sufficient  to enable  him to repay the
principal  of and interest on Loan B less the amount of his salary and bonus for
the prior calendar year in excess of $500,000.  The Supplemental  Agreement also
provides that upon the occurrence of any change of control of the Company or the
termination of Dr. Elkins'  employment with the Company by death,  for permanent
disability,  by Dr.  Elkins for Good Reason or by the Company  without Cause (as
such  terms are  defined  in Dr.  Elkins'  employment  agreement),  any  amounts
outstanding under Loan A shall be automatically and immediately discharged.  The
third loan,


                                       27

<PAGE>



which  was  made  in  January  1998,  is in the  original  principal  amount  of
$2,088,000  ("Loan  C").  Loan C,  which  was used to  exercise  options,  bears
interest at 6.8% per annum, is due January 28, 2003 and is unsecured. Dr. Elkins
must prepay  Loan C with the  proceeds  (less  broker's  commissions  and taxes)
resulting from the sale by him of the first 100,000 shares of Common Stock after
the  earlier  to  occur of (i)  repayment  in full of Loan B or (ii) the sale of
650,000 shares of Common Stock and the use of the proceeds  therefrom to repay a
portion  of Loan B. Dr.  Elkins  continues  to own the  shares of  Common  Stock
acquired upon the exercise of options using the Loan B and Loan C proceeds.  Dr.
Elkins has  indicated to the Company that he intends to use all salary and bonus
in excess of  $500,000  received  by him in 1998,  net of taxes,  to repay these
loans.

     At March 1, 1998, the Company had  outstanding  loans to Lawrence P. Cirka,
the  former  President  and  a  former  director  of  the  Company,  aggregating
$1,886,058.  One loan, in the original principal amount of $1,474,530,  was 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.  In
December 1997, the Company loaned Mr. Cirka  $500,000.  This loan bears interest
at the rate of 8%,  is  unsecured,  and is due in 10 equal  annual  installments
beginning  December 10, 1998,  although the Company has the right to  accelerate
the maturity if Mr. Cirka leaves the Company's  employ for any reason.  The loan
provides that if Mr. Cirka's  employment is terminated within one year after the
occurrence  of any change of control of the  Company,  any  amounts  outstanding
under the loan shall be  automatically  and immediately  forgiven as of the last
day of employment.  The largest amount of indebtedness outstanding during fiscal
1997 was  $1,974,530.  During  1997 Mr.  Cirka paid  $85,139 in  interest to the
Company and made principal repayments of $88,472 in respect of these loans.

     At March 1, 1998, the Company had an outstanding loan to C. Taylor Pickett,
the Company's  Executive Vice President -- Chief Financial Officer, of $500,000.
This loan bears  interest at 6.8%, is unsecured and is due on November 13, 2002.
The largest amount of indebtedness outstanding during fiscal 1997 was $506,963.

     At March 1, 1998,  the Company had  outstanding  loans to Anthony R. Masso,
the Company's  Executive Vice President -- Managed Care,  aggregating  $125,000.
One such loan, in the principal  amount of $75,000,  bears  interest at 7.9%, is
secured by Mr. Masso's home and is due on July 31, 1999. The second loan, in the
principal  amount of  $50,000,  bears  interest at 4%, is  unsecured  and is due
January 1, 1999. The largest amount of  indebtedness  outstanding  during fiscal
1997 was $125,000.

     At March 1, 1998, the Company had  outstanding  loans to Brian K. Davidson,
the Company's Executive Vice President -- Development, aggregating $907,650. One
such  loan,  in the  principal  amount of  $500,000,  bears  interest  at 8%, is
unsecured and is due December 31, 1998. The second loan, in the principal amount
of $407,650, 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 1997 was $907,650.

     At March 1, 1998, the Company had outstanding  loans to W. Bradley Bennett,
the Company's Executive Vice President -- Chief Accounting Officer,  aggregating
$231,000.  Two such loans in the  aggregate  principal  amount of  $181,000  are
unsecured  and bear  interest  at 9%;  $125,000  is due  April  4,  1998 and the
remainder is due December 31, 1998;  the third loan, in the principal  amount of
$50,000,  bears  interest at 7.5%, is unsecured  and is due August 6, 1998.  The
largest amount of indebtedness outstanding during fiscal 1997 was $231,000.

     At March 1, 1998,  the  Company  had an  outstanding  loan to  Marshall  A.
Elkins, the Company's Executive Vice President and General Counsel, of $850,000.
This loan bears  interest at 6.8%, is unsecured and is due October 1, 2002.  The
largest amount of indebtedness outstanding during fiscal 1997 was $44,000.

     At March 1, 1998, the Company had outstanding  loans to Marc B. Levin,  the
Company's Executive Vice President -- Investor Relations,  aggregating $967,738.
Two such loans, in the aggregate principal amount of $908,000, are unsecured and
bear  interest  at 8%;  $58,000 is due June 25,  2000 and the  remainder  is due
December 31, 2000; two additional  loans, in the aggregate  principal  amount of
$39,738,


                                       28

<PAGE>



are unsecured and bear interest at 9%. A fifth loan, in the principal  amount of
$20,000,  bears  interest at 7.5%,  is unsecured,  and is due May 13, 2000.  The
largest amount of indebtedness outstanding during fiscal 1997 was $967,738.

     At March 1, 1998, the Company had outstanding loans to C. Christian Winkle,
the Company's  Executive Vice President -- Chief Operating Officer,  aggregating
$610,000. One such loan, in the principal amount of $600,000,  bears interest at
8%, is unsecured and is due November 18, 2000; the second loan, in the principal
amount of $10,000, bears interest at 9% and is unsecured.  The largest amount of
indebtedness outstanding during fiscal 1997 was $610,000.

                     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 1998 fiscal
year.  A  representative  of KPMG Peat Marwick LLP will be present at the Annual
Meeting,  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 1999
Annual Meeting of Stockholders of the Company must be received by the Company no
later  than  January  1, 1999 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, 1998

     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.


                                       29

<PAGE>



- --------------------------------------------------------------------------------
                        INTEGRATED HEALTH SERVICES, INC.

                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 22, 1998

     Robert N. Elkins and C. Taylor  Pickett,  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 13, 1998, at the Annual Meeting of  Stockholders to
be held at 11:00 a.m. on Friday,  May 22, 1998,  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.

<TABLE>
<CAPTION>
1.   Proposal No. 1 -- Election of Directors -- Nominees are:
<S>                           <C>                 <C>                      <C>
     Robert N. Elkins, M.D.   Kenneth M. Mazik    Charles W. Newhall III   John L. Silverman and
     Edwin M. Crawford        Robert A. Mitchell  Timothy F. Nicholson     George H. Strong
</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, 1998, and
the Company's Annual Report for the fiscal year ended December 31, 1997.

                                        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