INTEGRATED HEALTH SERVICES INC
DEF 14A, 1999-04-30
SOCIAL SERVICES
Previous: PORTLAND GENERAL ELECTRIC CO /OR/, S-3, 1999-04-30
Next: J&J SNACK FOODS CORP, 10-Q, 1999-04-30





================================================================================
                      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, 1999

Dear Fellow Stockholder:

     You are  cordially  invited  to attend  the  Company's  Annual  Meeting  of
Stockholders to be held at 2:00 p.m., on Friday, May 28, 1999, 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,


                                        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, 1999

     Notice  is  hereby  given  that  the  Annual  Meeting  of  Stockholders  of
Integrated  Health Services,  Inc. will be held on Friday,  May 28, 1999 at 2:00
p.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 9, 1999 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  28,  1999,  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
3,  1999  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 9, 1999 are
entitled  to  notice of and to vote at the  Annual  Meeting  or any  adjournment
thereof.  On  April 9,  1999  there  were  52,588,735  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, 1999 (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  current  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 .....................................................         2,782,191(1)           5.1%
  Integrated Health Services, Inc.
  8889 Pelican Bay Boulevard
  Naples, FL 34108
Lawrence P. Cirka ....................................................            44,217(2)             *
Edwin M. Crawford ....................................................           100,000(3)             *
Stephen P. Griggs ....................................................         1,363,545(4)           2.5%
Kenneth M. Mazik .....................................................           100,000(3)             *
Robert A. Mitchell ...................................................           100,000(3)             *
Charles W. Newhall III ...............................................           284,822(5)             *
Timothy F. Nicholson .................................................           327,283(6)             *
C. Taylor Pickett ....................................................           111,041(7)             *
John L. Silverman ....................................................            90,000(3)             *
George H. Strong .....................................................            36,300(8)             *
Sally Weisberg .......................................................           180,000(9)             *
C. Christian Winkle ..................................................           128,507(10)            *
All directors and executive officers as a group (13 persons) .........         5,673,374(11)         10.1%
</TABLE>

- ----------
   * Less than one percent

 (1) Includes  1,720,000  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) Information as of April 13, 1998,  the latest date as of which  information
     is available to the Company. Does not include options to purchase shares of
     Common  Stock  beneficially  owned at April 13,  1998,  which  options have
     expired.  Mr. Cirka ceased to be an executive officer and director in March
     1998. See "Executive Compensation -- Employment Agreements."

 (3) Represents  shares  which  may be  acquired  upon the  exercise  of options
     granted under the Company's stock option plans.

 (4) 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"),  of which  warrants to purchase  600,000 shares of
     Common  Stock  are not  exercisable  within 60 days of March 1,  1999,  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,  of which options to purchase  145,000  shares of Common Stock
     are not  exercisable  within  60 days of  March  1,  1999.  See  "Executive
     Compensation -- Employment Agreements."

 (5) Includes  155,400  shares owned by New  Enterprise  Associates  VIII,  L.P.
     ("NEA"),  128,082 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option plans,  and 1,340 shares owned by
     his spouse.  Mr. Newhall may be deemed to beneficially  own the shares held
     by NEA by virtue of his being a general  partner of the general  partner of
     NEA;  however,  Mr. Newhall  disclaims  beneficial  ownership of the shares
     owned by NEA.

 (6) Includes  95,000  shares of Common  Stock  which may be  acquired  upon the
     exercise of options granted under the Company's stock option plans,  15,000
     shares owned by Caledonian  Investments  L.P., a  partnership  in which Mr.
     Nicholson is the sole  stockholder of the corporation  which is the general
     partner, and 2,250 shares owned in trust for the benefit of Mr.
     Nicholson's minor children.

                                       2

<PAGE>

 (7) Includes  99,300  shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  67,250 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1999.

 (8) Includes  25,000  shares of Common  Stock  which may be  acquired  upon the
     exercise of options granted under the Company's stock option plans.

 (9) Includes  105,000 shares which may be acquired upon the exercise of options
     granted under the Company's  stock option  plans,  including  56,250 shares
     issuable upon the exercise of options which are not  exercisable  within 60
     days of March 1, 1999.  Does not include  shares  issuable upon exercise of
     exchange traded call options, all of which have expired.

(10) Includes  125,375 shares which may be acquired upon the exercise of options
     granted under the Company's stock option plans.  Mr. Winkle ceased to be an
     executive officer effective January 1, 1999.

(11) Includes  155,400 shares owned by NEA (see Note 5 above),  3,031,882 shares
     which may be  acquired  upon the  exercise  of  options  granted  under the
     Company's  stock option plans  (including  245,000 shares issuable upon the
     exercise of options  which are not  exercisable  within 60 days of March 1,
     1999),  750,000  shares which may be acquired upon the exercise of warrants
     issued to Mr. Griggs in connection  with the RoTech  Acquisition,  of which
     warrants to purchase  600,000 shares are not exercisable  within 60 days of
     March 1, 1999,  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, of which options to purchase 145,000 shares are not
     exercisable within 60 days of March 1, 1999.

                                       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. .....  55         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 ..........  50         1995        Chairman  of the  Board  of  MedPartners,  Inc.  since
                                                     December  1, 1998 and  President  and Chief  Executive
                                                     Officer  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 ...........  58         1995        Private  investor  involved in  numerous  enterprises; 
                                                     Chairman  of the Jovius  Foundation;  President  of Au 
                                                     Clair  Programs  and  Orlando  Financial  Corporation, 
                                                     specializing  in  investments in long-term care of the 
                                                     disabled.(3)(4)(5)                                     
                                                     
Robert A. Mitchell .........  44         1995        Attorney,  Law Offices of Robert A. Mitchell,  1986 to
                                                     present,   with   an   emphasis   on   corporate   and
                                                     entertainment  law,  as well  as  finance  and  public
                                                     relations matters concerning healthcare  acquisitions;
                                                     a founder,  director and  treasurer of the Bone Marrow
                                                     Foundation.(2)                                        

Charles W. Newhall III .....  54         1986        General   Partner,   since  1978,  of  New  Enterprise
                                                     Associates,     a    group    of    venture    capital
                                                     partnerships.(4)                                      
                                                     
</TABLE>

                                       4

<PAGE>

<TABLE>
<CAPTION>

                                     YEAR FIRST                    PRINCIPAL OCCUPATION
          NOMINEE           AGE   BECAME DIRECTOR               DURING THE PAST FIVE YEARS
- -------------------------- ----- ----------------- ----------------------------------------------------
<S>                        <C>   <C>               <C>
Timothy F. Nicholson .....  50         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.                       
                                                   
John L. Silverman ........  57         1986        Private  investor in, and  consultant  to,  healthcare
                                                   companies;  Chief  Executive  Officer and President of
                                                   Asia Care,  Inc.,  a subsidiary  of the Company,  from
                                                   June 1995 to December 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 .........  72         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   six
                                                   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 of the Board of Directors.

(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.

     Mr.  Crawford  is a director of MedPartners, Inc. 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, AmeriSource
Health Corporation and Balanced Care Corporation.

     During the fiscal year ended December 31, 1998, the Board of Directors held
nine meetings (five of which were regularly  scheduled  meetings) and acted four
times by unanimous written consent in lieu of a meeting.  Each director attended
at  least  75% of the  meetings  of  the  Board  of  Directors  held  and of all
committees of the Board of Directors on which he served while he was director of
the Company.

     In September 1990, the Board of Directors established an Audit Committee to
review the internal accounting procedures of the Company and to consult with and
review the  Company's  independent  auditors and the  services  provided by such
auditors.  Messrs.  Mazik  and  Strong  are the  current  members  of the  Audit
Committee. The Audit Committee met 10 times in 1998.

     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

                                       5

<PAGE>

previously  held  by  its  predecessor committees. Messrs. Mazik and Newhall are
the  current  members  of  this  committee.  The  Compensation  and Stock Option
Committee  held  two  meetings and acted five times by unanimous written consent
in lieu of a meeting in 1998.

     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 two meetings in 1998.

     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  held 18 meetings  and acted 22 times by  unanimous
written consent in lieu of a meeting in 1998.

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 (i) the Company's chief executive
officer,  (ii) each of the four other most highly compensated executive officers
of the  Company  who were  serving at the end of 1998 and (iii) Mr.  Cirka,  who
would have been  included in (ii) but for the fact that he was not serving as an
executive  officer at the end of 1998,  for  services in all  capacities  to the
Company and its subsidiaries.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                         ANNUAL COMPENSATION
                                                         -------------------
                                                                                         SECURITIES
                                                                                         UNDERLYING
                                                                                           OPTIONS/              ALL OTHER
 NAME AND PRINCIPAL POSITION     YEAR         SALARY($)              BONUS($)               SARS(#)          COMPENSATION($)(1)
- -----------------------------   ------   ------------------   ---------------------   ------------------   ---------------------
<S>                             <C>      <C>                  <C>                     <C>                  <C>
Robert N. Elkins ............   1998         $ 809,935                      --(3)                   --        $      11,598(6)
 Chairman of the Board,         1997         $ 752,277            $  3,250,000(4)            1,100,000        $  14,453,794(7)
 Chief Executive Officer and    1996         $ 750,000            $  2,500,000(5)              500,000        $   1,198,892(8)
 President(2)

Stephen P. Griggs ...........   1998         $ 500,000            $    500,000               1,243,510(12)               --
 President--RoTech              1997         $  95,890(10)        $  3,595,890(11)             750,000(13)               --
 Medical Corporation(9)         1996                --                      --                      --                   --

C. Taylor Pickett ...........   1998         $ 312,604                      --(15)              75,000        $     140,442(16)
 Executive Vice President--     1997         $ 310,000            $     93,000                      --        $      43,958(17)
 Chief Financial Officer(14)    1996         $ 237,500            $     75,000                  62,000        $      5,554 (18)

Sally Weisberg ..............   1998         $ 349,920                      --(15)              75,000        $       5,341(20)
 Executive Vice President and   1997         $ 324,000            $    175,000                      --                   --
 President of Symphony Health   1996         $ 242,308            $    150,000                  30,000                   --
 Services Division(19)

Lawrence P. Cirka ...........   1998         $ 594,219            $     74,277                      --        $  11,256,634(24)
 Former President(21)           1997         $ 584,286            $  1,417,619(22)                  --        $       2,136(18)
                                1996         $ 550,000            $    833,334(23)             300,000        $     901,465(25)
C. Christian Winkle .........   1998         $ 400,000            $    200,000(27)             125,375(28)    $       8,142(18)
 Former Executive Vice          1997         $ 400,000            $    300,000                      --        $      56,470(29)
 President--Chief Operating     1996         $ 300,000            $    100,000                 100,000        $      41,776(29)
 Officer(26)

</TABLE>

- ----------

(1)  Does  not  include  perquisites  paid  to  the  listed  officers,  such  as
     automobile allowances, which did not exceed the lesser of $50,000 or 10% of
     total compensation.

(2)  The Company is a party to an  employment  and related  agreements  with Dr.
     Elkins. Dr. Elkins used all salary and bonus in excess of $500,000 received
     by  him in  1998,  net  of  taxes  on his  entire  compensation,  to  repay
     outstanding indebtedness to the Company. See "-- Employment Agreements" and
     "Certain Transactions."

(3)  Pursuant to Dr.  Elkins'  employment  agreement,  he is entitled to a bonus
     equal to 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.
     During  1998,  Dr.  Elkins  received  $303,275  as a bonus  pursuant to the
     foregoing provisions of his employment  agreement.  Because the Company did
     not equal or exceed  the  earnings  per share  targets  set by the Board of
     Directors,  Dr.  Elkins has  elected to repay this amount (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.
     See "-- Employment Agreements."

(4)  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

                                       7

<PAGE>

     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.

(5)  Consists of $2,500,000 of the $5,000,000 bonus granted in 1996 which became
     payable in 1996 upon the satisfaction of the conditions described in Note 4
     above. 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 the conditions described in Note 4 above.

(6)  Represents life insurance premium payments made by the Company on behalf of
     Dr. Elkins. Does not include 282,353 shares of Common Stock, having a value
     of $3,000,000 at the time of  contribution,  contributed  by the Company to
     the Key Employee Supplemental  Executive Retirement Plan for the benefit of
     Dr. Elkins, which contribution was rescinded in April 1999 with Dr. Elkins'
     consent.  See "-- Supplemental  Deferred  Compensation  Plans" and "Certain
     Transactions."

(7)  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."

(8)  Represents   $1,191,300   contributed  to  the  Key  Employee  Supplemental
     Executive  Retirement  Plan and $7,592 of life insurance  premium  payments
     made by the Company on behalf of Dr. Elkins. See "-- Supplemental  Deferred
     Compensation Plans."

(9)  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."

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

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

(12) Includes  (i)  options to  purchase  348,360  shares of Common  Stock,  the
     exercise  price of which was  reduced  from  $29.71 per share to $10.63 per
     share,  (ii)  options  to  purchase  145,150  shares of Common  Stock at an
     exercise  price of $10.23  per  share,  the  expiration  date of which were
     extended from  December 31, 1998 to December 31, 2001,  and (iii) a warrant
     to purchase 750,000 shares of Common Stock, the exercise price of which was
     reduced  from  $33.16 to $10.63  per share in  November  1998.  See Note 13
     below.

(13) 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."

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

(15) The  Compensation  and Stock Option  Committee  intends to award a bonus to
     this individual for 1998 but has not yet determined the amount.

(16) Represents  $134,000  of loan  forgiveness  and  $6,442  of life  insurance
     premium  payments  made by the Company on behalf of Mr.  Pickett.  Does not
     include a $632,989 contribution by the Company to the Supplemental Deferred
     Compensation  Plan, in the form of shares of Common Stock,  for the benefit
     of Mr.  Pickett,  which  contribution  was rescinded in April 1999 with Mr.
     Pickett's consent. See "-- Supplemental Deferred Compensation Plans."

(17) Represents  a  $39,613  contribution  by the  Company  to the  Supplemental
     Deferred  Compensation  Plan and $4,345 of life insurance  premium payments
     made by the Company on behalf of Mr. Pickett. See "-- Supplemental Deferred
     Compensation Plans."

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

(19) The Company is a party to an employment  agreement with Ms.  Weisberg.  See
     "-- Employment Agreements."

(20) Represents life insurance premium payments made by the Company on behalf of
     Ms.  Weisberg.  Does not include a $492,212  contribution by the Company to
     the  Supplemental  Deferred  Compensation  Plan,  in the form of  shares of
     Common  Stock,  for the benefit of Ms.  Weisberg,  which  contribution  was
     rescinded in April 1999 with Ms. Weisberg's  consent.  See "-- Supplemental
     Deferred Compensation Plans."

                                       8

<PAGE>

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

(22) 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 the  conditions
     described in Note 4 above.

(23) Consists of $833,334 of the  $1,666,667  bonus granted in 1996 which became
     payable in 1996 upon the satisfaction of the conditions described in Note 4
     above.  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 Notes 4 and 21 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.

(24) Consists of $5,559 of life insurance  premium  payments made by the Company
     on  behalf  of Mr.  Cirka  and  payments  in 1998 in  connection  with  the
     termination  of Mr.  Cirka's  employment  as  follows:  (i)  $2,471,069  in
     satisfaction  of its  obligations  to Mr.  Cirka  under  the  Key  Employee
     Supplemental  Executive Retirement Plan and $262,244 in satisfaction of its
     obligations to Mr. Cirka under a Supplemental  Deferred  Compensation  Plan
     (see "-- Supplemental Deferred Compensation Plans"), (ii) sale to Mr. Cirka
     of a house  valued at  $4,857,931,  which  was paid  through  reduction  of
     severance amounts otherwise owed to Mr. Cirka,  (iii) severance payments of
     $3,081,734  (of which  $627,446  was  applied  by the  Company  against  an
     outstanding loan (including accrued interest) of $1,446,437),  (iv) $30,000
     of Mr.  Cirka's legal fees in  connection  with  negotiating  his severance
     arrangements (net of legal fees previously paid by the Company on behalf of
     Mr.  Cirka which Mr.  Cirka was  obligated to reimburse to the Company) and
     (v)  cancellation  of principal and interest due on a $523,333 loan made by
     the Company to Mr. Cirka.

(25) Represents $898,700 contributed to the Key Employee Supplemental  Executive
     Retirement Plan and $2,765 of life insurance  premium  payments made by the
     Company on behalf of Mr. Cirka. See "-- Supplemental  Deferred Compensation
     Plans."

(26) Mr.  Winkle  ceased to be an officer of the  Company  effective  January 1,
     1999. See "-- Employment Agreements."

(27) Pursuant to Mr. Winkle's termination agreement with the Company, this bonus
     will be paid in shares of the Company's  Common Stock,  which shares cannot
     be disposed of for two years without the consent of the Company.

(28) Consists of options to purchase  Common Stock the exercise  prices of which
     were reduced from $20.88 per share (with respect to 10,000 options), $22.50
     per share  (with  respect to 40,375  options)  and  $28.25 per share  (with
     respect to 75,000  options) to in each case $10.25 per share in  connection
     with the termination of his employment.

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

                                       9

<PAGE>

     The following table sets forth information with respect to option grants in
1998 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     EXERCISE
                                   UNDERLYING   TO 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 ...............      --                --               --         --               --           --
Stephen P. Griggs(1) ...........  145,150(2)           2.1%         $ 10.23      12/31/01    $  233,691   $  493,279
                                  348,360(3)           5.0%         $ 10.63      12/31/03    $1,024,178   $2,260,856
C. Taylor Pickett ..............  75,000               1.1%         $ 28.25       1/28/08    $1,332,470   $3,376,742
Sally Weisberg .................  75,000               1.1%         $ 28.25       1/28/08    $1,332,470   $3,376,742
Lawrence P. Cirka ..............      --                --               --         --               --           --
C. Christian Winkle(4) ......... 125,375               1.8%         $ 10.25       3/23/00    $   82,748   $  166,749
</TABLE>

- ----------

(A)  Based on options to purchase  6,898,701  shares granted to all employees in
     fiscal 1998, including options which were repriced in 1998.

(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  $28.25  option,  the  3-year
     remaining term (at the time of extension) of the $10.23 option,  the 5-year
     remaining  term  (at the  time of  extension)  of the  $10.63  option,  the
     1.75-year  remaining  term (at the time of  repricing) of the $10.25 option
     and the 1.27-year  remaining  term (at the time of repricing) of the $10.25
     option would result in stock prices of $46.02,  $11.84,  $13.57, $11.23 and
     $10.91, respectively. The 10% rate of appreciation over the 10-year term of
     the $28.25 option,  the 3-year  remaining  term of the $10.23  option,  the
     5-year remaining term of the $10.63 option, the 1.75-year remaining term of
     the $10.25  option and the  1.27-year  remaining  term of the $10.25 option
     would result in stock prices of $73.27,  $13.62, $17.12, $12.12 and $11.58,
     respectively.  There is no  representation  that the rates of  appreciation
     reflected in this table will be achieved.

(1)  Does not include a warrant to purchase 750,000 shares of Common Stock at an
     exercise  price of $33.16  per share  issued  to Mr.  Griggs in the  RoTech
     Acquisition,  which  exercise  price was  reduced  to  $10.63  per share in
     November  1998.  The  potential  realizable  value of the warrant  over the
     8.92-year remaining term (at the time of repricing) of the warrant would be
     $4,350,000 at an assumed 5% annual rate of  appreciation of the stock price
     (based on the $10.63  exercise  price of the  warrant)  over the  8.92-year
     remaining   term  and   $10,687,500  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 8.92-year  remaining  warrant term of the
     $10.63 exercise price would result in a stock price of $16.43. The 10% rate
     of  appreciation  over the  8.92-year  warrant term of the $10.63  exercise
     price would result in a stock price of $24.88.  There is no  representation
     that these  rates of  appreciation  will be  achieved.  See "--  Employment
     Agreements."

(2)  Represents  options  which  were to expire on  December  31,  1998 but were
     extended until December 31, 2001.

(3)  Represents  options  with an original  exercise  price of $29.71 per share,
     which exercise price was reduced in November 1998.

(4)  Represents  options to purchase  Common Stock the exercise  prices of which
     were reduced from $20.88 per share (with respect to 10,000 options), $22.50
     per share  (with  respect to 40,375  options)  and  $28.25 per share  (with
     respect to 75,000  options) to in each case $10.25 per share in  connection
     with the termination of his employment.

                                       10

<PAGE>

     The  following  table  sets  forth  information  with  respect to (i) stock
options exercised in 1998 by the persons named in the Summary Compensation Table
and (ii)  unexercised  stock  options held by such  individuals  at December 31,
1998:

              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 ..........    880,000    $14,043,800(2)          1,720,000            --              --             --
Stephen P. Griggs(3) ......         --             --               643,510       600,000      $2,307,127     $2,097,000
C. Taylor Pickett .........     58,700    $  1,010,270               32,050        67,250              --             --
Sally Weisberg ............         --             --                48,750        56,250              --             --
Lawrence P. Cirka .........    600,000    $ 11,392,690              245,464       225,000              --             --
C. Christian Winkle .......     85,250    $  1,551,093              125,375            --      $  485,828             --
</TABLE>

- ----------

(1)  Computed  based  upon  the  difference  between  the  closing  price of the
     Company's  Common  Stock on December  31, 1998  ($14.125)  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 did not sell these shares and continues to hold them.  Subsequent to
     the option  exercise,  the fair market value of the Company's  Common Stock
     and,   therefore,   the  value  realized  upon   exercise,   has  decreased
     substantially.

(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,   of  which  warrants  to  purchase  600,000  shares  are  not
     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.

TEN YEAR OPTION REPRICINGS

     The following  table  contains  information  concerning  each  repricing of
options held by any executive officer of the Company during the past ten years:

                          TEN-YEAR OPTION REPRICINGS

<TABLE>
<CAPTION>

                                              NUMBER OF                                                        LENGTH OF ORIGINAL
                                             SECURITIES       MARKET PRICE OF   EXERCISE PRICE AT                 OPTION TERM
                                             UNDERLYING      STOCK AT TIME OF        TIME OF           NEW     REMAINING AT DATE
                                          OPTIONS REPRICED     REPRICING OR        REPRICING OR     EXERCISE    OF REPRICING OR
             NAME                DATE       OR AMENDED(#)      AMENDMENT($)        AMENDMENT($)     PRICE($)       AMENDMENT
- ----------------------------- ---------- ------------------ ------------------ ------------------- ---------- -------------------
<S>                           <C>        <C>                <C>                <C>                 <C>        <C>
W. Bradley Bennett .......... 11/27/95         15,000            $ 20.88             $ 27.88        $ 20.88         8 Years
 Exec. V.P.--                 11/27/95            900            $ 20.88             $ 23.50        $ 20.88         8 Years
 Finance                      11/27/95             80            $ 20.88             $ 23.25        $ 20.88         7 Years
Dennis A. Cahill ............ 11/27/95         50,000            $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.--          11/27/95          9,000            $ 20.88             $ 23.50        $ 20.88         8 Years
 Chief Accounting
 Officer
David N. Chichester ......... 11/27/95         10,000            $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.--          11/27/95         10,000            $ 20.88             $ 23.50        $ 20.88         8 Years
 Finance                      11/27/95         10,000            $ 20.88             $ 31.38        $ 20.88         9 Years
                              11/27/95          9,000            $ 20.88             $ 27.88        $ 20.88         8 Years
                              11/27/95          9,000            $ 20.88             $ 21.88        $ 20.88         8 Years
                              11/27/95          4,500            $ 20.88             $ 23.50        $ 20.88         8 Years
</TABLE>

                                       11

<PAGE>

<TABLE>
<CAPTION>

                                              NUMBER OF                                                        LENGTH OF ORIGINAL
                                             SECURITIES       MARKET PRICE OF   EXERCISE PRICE AT                  OPTION TERM
                                             UNDERLYING      STOCK AT TIME OF        TIME OF           NEW      REMAINING AT DATE
                                          OPTIONS REPRICED     REPRICING OR        REPRICING OR     EXERCISE     OF REPRICING OR
             NAME                DATE       OR AMENDED(#)      AMENDMENT($)        AMENDMENT($)     PRICE($)        AMENDMENT
- ----------------------------- ---------- ------------------ ------------------ ------------------- ---------- --------------------
<S>                           <C>        <C>                <C>                <C>                 <C>        <C>
Lawrence P. Cirka ........... 11/27/95           2,500           $ 20.88             $ 23.50        $ 20.88         8 Years
 Former President             11/27/95           7,500           $ 20.88             $ 24.75        $ 20.88         8 Years
                              11/27/95           2,500           $ 20.88             $ 26.00        $ 20.88         8 Years
                              11/27/95           5,500           $ 20.88             $ 29.75        $ 20.88         8 Years
                              11/27/95           3,000           $ 20.88             $ 29.88        $ 20.88         8 Years
                              11/27/95         300,000           $ 20.88             $ 29.63        $ 20.88         8 Years

Brian Davidson .............. 11/27/95          35,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.--          11/27/95          10,000           $ 20.88             $ 23.50        $ 20.88         8 Years
 Development

Marshall A. Elkins .......... 11/27/95          35,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Exec. V.P.--                 11/27/95          10,000           $ 20.88             $ 23.50        $ 20.88         8 Years
 General Counsel

Robert N. Elkins ............ 11/27/95         700,000           $ 20.88             $ 26.63        $ 20.88         8 Years
 Chairman, CEO                11/27/95         800,000           $ 20.88             $ 29.63        $ 20.88         8 Years
 and President                11/27/95         150,000           $ 20.88             $ 28.63        $ 20.88         8 Years

Stephen Griggs(1) ........... 11/19/98         348,360           $ 10.63             $ 29.71        $ 10.63         5 Years
 President--RoTech
 Medical Corporation

Eleanor Harding ............. 11/27/95          13,500           $ 20.88             $ 23.50        $ 20.88         8 Years
 Former Exec. V.P.--          11/27/95           5,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Finance

John Heller ................. 11/27/95           5,000           $ 20.88             $ 35.25        $ 20.88         9 Years
 Exec. V.P. and               11/27/95          15,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 President of Long-           11/27/95           3,000           $ 20.88             $ 23.50        $ 20.88         8 Years
 Term Care Division

Edward J. Komp .............. 11/27/95          15,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.            11/27/95          20,000           $ 20.88             $ 26.62        $ 20.88         8 Years

Marc B. Levin ............... 11/27/95          40,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Exec. V.P.--Investor         11/27/95          10,000           $ 20.88             $ 23.50        $ 20.88         8 Years
 Relations

Anthony Masso ............... 11/27/95         100,000           $ 20.88             $ 28.63        $ 20.88         9 Years
 Exec. V.P.--Managed
 Care

C. Taylor Pickett ........... 11/27/95          10,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Exec. V.P.--Chief            11/27/95          12,000           $ 20.88             $ 21.88        $ 20.88         8 Years
 Financial Officer

Scott Robertson ............. 11/27/95          15,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.

Gary Singleton .............. 11/27/95          25,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Former Exec. V.P.            11/27/95          10,000           $ 20.88             $ 23.50        $ 20.88         8 Years

C. Christian Winkle ......... 11/27/95          25,000           $ 20.88             $ 29.63        $ 20.88         9 Years
 Former Exec. V.P.--          11/27/95          15,000           $ 20.88             $ 27.88        $ 20.88         8 Years
 Chief Operating              11/27/95           3,000           $ 20.88             $ 23.50        $ 20.88         8 Years
 Officer                      11/27/95          10,000           $ 20.88             $ 23.25        $ 20.88         7 Years
                              12/03/98          10,000           $ 10.25             $ 20.88        $ 10.25         2 Years
                              12/03/98          40,375           $ 10.25             $ 22.50        $ 10.25         2 Years
                              12/03/98          75,000           $ 10.25             $ 28.25        $ 10.25         2 Years

</TABLE>

- ----------

(1)  Does not include a warrant to purchase 750,000 shares of Common Stock at an
     exercise  price of $33.16  per share  issued  to Mr.  Griggs in the  RoTech
     Acquisition,  which  exercise  price was  reduced  to  $10.63  per share in
     November 1998.

                                       12

<PAGE>

EMPLOYMENT AGREEMENTS

     The Company is a party to an  employment  agreement  with Robert N. Elkins.
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  $809,935,  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 (i)
by the Company for Cause or (ii) 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 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, although to date IHS has not done so. Upon a change of control of the

                                       13

<PAGE>

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 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,
the  Company  has agreed to forgive,  on each  January 28 from 1999 to 2003,  an
amount equal to the principal and interest

                                       14

<PAGE>

due  on  such  date on a $15,535,000 loan made to him by the Company to exercise
options  less,  for  the  amount forgiven on January 28, 1999, the amount of his
salary  and  bonus  for  the  prior  calendar  year  in  excess of $500,000. The
principal  amount  of  the note is due in five equal installments of $3,107,000.
On  January  28,  1999,  the Company forgave $4,158,065 of principal and accrued
interest on the note. See "Certain Transactions."

     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 currently  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  (subsequently  reduced to
$10.63 per share (see "-- Ten Year Option  Repricings")),  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 July 1, 1997, the Company  entered into an employment  agreement with
C. Taylor  Pickett,  its Executive  Vice President -- Chief  Financial  Officer.
Pursuant to the agreement,  Mr. Pickett currently receives an annual base salary
of $315,208 (subject to adjustment based on changes in the consumer price index)
plus a discretionary bonus, which bonus shall be not less than 50% of his annual
base salary if the Company attains  earnings per share goals set by the Board of
Directors.  The agreement has an initial term of three years,  is  automatically
extended for an  additional  year on each January 1st unless  either party gives
120 days'  prior  notice,  and can be  terminated  by  either  party on 90 days'
notice.  Upon Mr.  Pickett's  termination  without Cause or resignation for Good
Reason or in the event the Company fails to renew the agreement,  Mr. Pickett is
entitled  to a payment  of three  times the sum of (i) his salary in the year of
termination or the previous year,  whichever is greater (salary for this purpose
being equal to the greater of Mr. Pickett's actual salary or $450,000,  adjusted
based on changes in the consumer price index) and (ii) the

                                       15

<PAGE>

higher  of (A) his  bonus  in the  year of  termination,  (B) his  bonus  in the
immediately  preceding  year  or (C)  50% of the  amount  of  salary  determined
pursuant to clause (i). In addition, all stock option, other equity-based rights
and amounts under the Company's  Supplemental  Deferred  Compensation Plans will
become fully vested and  unrestricted  and Mr.  Pickett will have 60 months from
the date of his  termination  to exercise any options.  Mr. Pickett will also be
entitled to receive certain benefits for three years after  termination.  If Mr.
Pickett is  required  to pay an excise tax on "excess  parachute  payments"  (as
defined in Section 280G of the Code),  the Company has agreed to pay any amounts
necessary to place Mr. Pickett in the same after-tax  financial position that he
would have been in if such  excise tax had not been  applicable.  The  agreement
contains an 18-month  non-competition  provision (one year upon  termination for
Cause  or upon  termination  within  a year  after a change  of  control  of the
Company). For purposes of the agreement, "Cause" is defined as Mr. Pickett's (i)
material   failure  to  perform  his  duties,   (ii)  material   breach  of  his
non-competition  or  confidentiality  covenants or (iii)  conviction of a felony
involving  moral  turpitude,  in any case which is not corrected  within 60 days
after  notice,  and "Good  Reason" is  defined  as (i) a material  breach of the
agreement by the Company or (ii) Mr. Pickett's resignation within one year after
a change in control of the  Company or the  resignation  or  termination  of the
persons who were the Chief Executive Officer, Chairman of the Board or President
of the  Company on July 1, 1997,  in any case which is not  corrected  within 60
days after notice (10 days with respect to a failure to pay).

     As of July 1, 1998, the Company  entered into an employment  agreement with
Sally  Weisberg,  its Executive Vice President and President -- Symphony  Health
Services Division. Pursuant to the agreement, Ms. Weisberg currently receives an
annual base salary of $378,000  (subject to an annual  increase in the amount of
the greater of 8% or the percentage increase in the consumer price index) plus a
discretionary  bonus,  which bonus shall be not less than 50% of her annual base
salary if the  Company  attains  earnings  per  share  goals set by the Board of
Directors.  The agreement has an initial term of three years,  is  automatically
extended for an  additional  year on each July 1st unless either party gives 120
days' prior notice, and can be terminated by either party on 90 days' notice. In
addition,  the  agreement  automatically  terminates  on  the  one  hundred  and
eightieth  day  following  the  anniversary  date of a change of  control of the
Company.  In the event Ms. Weisberg's  employment is terminated without Cause or
due to a change of control of the Company,  Ms. Weisberg resigns for Good Reason
or the  Company  fails to renew the  agreement,  Ms.  Weisberg  is entitled to a
payment of three times the sum of (i) her salary in the year of  termination  or
the previous year, whichever is greater, and (ii) the higher of (A) her bonus in
the year of termination or (B) her bonus in the  immediately  preceding year. In
addition, all of Ms. Weisberg's stock options and other equity-based rights will
become fully vested and  unrestricted  and Ms. Weisberg will have 36 months from
the date of her  termination to exercise any options.  Ms. Weisberg will also be
entitled  to receive  certain  benefits  for 36 months  after  termination.  The
agreement  contains  an  18-month  non-competition   provision  (one  year  upon
termination  for  Cause),  which does not apply if Ms.  Weisberg  is  terminated
without Cause before the anniversary of a change of control of the Company.  For
purposes of the  agreement,  "Cause" is defined as Ms.  Weisberg's  (i) material
failure to perform her duties,  (ii) material breach of her  non-competition  or
confidentiality  covenants, (iii) conviction of or pleading guilty or confessing
to a felony  involving  moral turpitude or (iv) conviction of or pleading guilty
or confessing to theft,  larceny or  embezzlement  of the Company's  tangible or
intangible  property,  in any case which is not  corrected  within 60 days after
notice,  and "Good  Reason"  is  defined  as (i) a  material  diminution  of Ms.
Weisberg's  responsibilities,  title,  authority or status,  (ii) the  Company's
failure to pay amounts owing under the agreement when due, (iii) Ms.  Weisberg's
removal or dismissal  from the position of Executive Vice President or President
- -- Symphony  Health Services or (iv) a reduction in Ms.  Weisberg's  salary or a
material reduction of her benefits, in any case which is not corrected within 60
days after notice (10 days with respect to a failure to pay).

     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 was 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 the 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

                                       16

<PAGE>

repaid to the  Company  with  interest at the prime rate.  The  remaining  fifty
percent of the 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" was defined as (i)
willful   and   continuing   neglect  of  duties,   (ii)   material   breach  of
confidentiality  or non-compete  provisions or (iii) conviction of a felony, and
"Good  Reason"  was  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.

     In July  1998,  Mr.  Cirka  and IHS  entered  into a  Settlement  Agreement
pursuant to which,  among other  things,  (i) Mr.  Cirka's  employment  with IHS
ceased, (ii) IHS paid Mr. Cirka $2,471,069 in satisfaction of its obligations to
Mr.  Cirka under the Key Employee  Supplemental  Executive  Retirement  Plan and
$262,244 in  satisfaction  of its  obligations to Mr. Cirka under a Supplemental
Deferred  Compensation Plan (see "-- Supplemental Deferred Compensation Plans"),
(iii) IHS agreed to pay Mr. Cirka  severance of  $11,304,430  and (iv) Mr. Cirka
purchased  a house in  Florida  owned by IHS which he was  leasing  and  certain
personal  property  attached  thereto for $4,857,931,  which amount was deducted
from the  severance  payment.  Upon Mr.  Cirka's  closing of his purchase of the
house in Florida,  IHS paid Mr.  Cirka  $794,284 of the  severance  amount.  The
remaining  severance  balance of $5,652,215 was  discounted to $5,489,880.  This
amount,  less  principal and interest of $1,446,437 due on a loan made by IHS to
Mr.  Cirka,  is being paid over a 12 month period  beginning  August  1998.  The
Company  canceled  principal  and  interest  due on a $500,000  loan made by the
Company to Mr. Cirka in lieu of its obligation to provide  benefits  (other than
COBRA benefits) to Mr. Cirka. All unexercised vested options expired January 31,
1999.  Mr.  Cirka  agreed not to compete  with the  Company  for a period of two
years,  and Mr.  Cirka and the  Company  released  each  other  from all  claims
relating  to or  arising  out  of  Mr.  Cirka's  employment  with  IHS  and  the
termination of his employment.

     As of October 1, 1996,  the Company  entered into an  employment  agreement
with C. Christian Winkle, its former Executive Vice President -- Chief Operating
Officer, pursuant to which Mr. Winkle received 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 attained earnings per share goals set by the
Board of Directors,  the bonus was to be not less than  seventy-five  percent of
annual  base  salary.  The  agreement  had an  initial  term of three  years and
contained  an   "evergreen"   provision   providing   that  the   agreement  was
automatically  extended  for an  additional  year at the end of each year unless
either party gave 120 days' prior notice of non-renewal.  The agreement could be
terminated by either party on 90 days' notice. Upon termination without Cause or
in case Mr. Winkle  resigned for Good Reason or the Company  failed to renew the
contract, Mr. Winkle was 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 would
become fully vested and Mr. Winkle would be entitled to receive certain benefits
for one and one-half  years after  termination.  For purposes of the  agreement,
"Cause" was 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,  and "Good
Reason" was defined as (i) a material  breach of the agreement by the Company or
(ii) resignation within one year after a change in control.

                                       17

<PAGE>

     In December  1998,  the Company and Mr.  Winkle  entered into a termination
agreement  pursuant to which,  among other things,  (i) Mr. Winkle's  employment
with the  Company  terminated  at 11:59 p.m.  on  December  31,  1998,  (ii) all
outstanding options became immediately exercisable,  (iii) IHS agreed to pay Mr.
Winkle  severance  of  $2,100,427,  of which half was paid in a lump sum and the
remainder  is being  paid in equal  installments  over 24  months,  and (iv) the
Company agreed to pay Mr. Winkle a $200,000  bonus,  payable in shares of Common
Stock  which  cannot be disposed  of for two years.  The Company  also agreed to
forgive all interest on the $600,000 loan it made to Mr. Winkle,  to restructure
repayment of the principal amount of the loan under certain circumstances and to
forgive  a  portion  of the  principal  amount  of the loan  equal to 80% of the
difference  between Mr. Winkle's basis in the house he is currently having built
and the sale price,  if less than Mr. Winkle's basis, if the house is sold on or
before  December 16, 1999. The Company and Mr. Winkle agreed that he is entitled
to $271,649 under the Company's  Supplemental  Deferred  Compensation  Plans for
senior executives. Mr. Winkle agreed not to become a member of senior management
of a competitor  (as defined in the  agreement) of the Company prior to March 1,
2000  (October  26,  1999 in the event of a change of control of the Company (as
defined in the termination agreement)). Mr. Winkle and the Company released each
other from all claims relating to or arising out of Mr. Winkle's employment with
the Company and the termination of his employment.  The Company also engaged Mr.
Winkle to provide consulting services for a period of two years.

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.

<TABLE>
<CAPTION>

 FINAL AVERAGE EARNINGS*                YEARS OF SERVICE
- -------------------------   -----------------------------------------
                                 5             10         15 OR MORE
                            -----------   -----------   -------------
<S>                         <C>           <C>           <C>
$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
</TABLE>

- ----------

* 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 is
entitled  to  receive  an annual  benefit  equal to the  benefit  he would  have
received had he attained the age of 62,

                                       18

<PAGE>

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 1") and one
for the benefit of other  participants  ("Trust 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 1 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, 1998, the
Company had  contributed  $485,242 to Trust A. As of such date,  the Company had
contributed  $18,776,306 to Trust 1, 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. In April 1999 the Company's contribution to the Key Employee SERP
for the benefit of Dr. Elkins of 282,353 shares of Common Stock,  having a value
of $3 million (based on the fair market value of the Common Stock on the date of
contribution),  was  rescinded  with Dr.  Elkins'  consent due to the  Company's
financial performance in 1998.

     Dr.  Robert N. Elkins is currently the only participant in the Key Employee
SERP.  Dr. Elkins currently has 12 years of service under the Key Employee SERP.
Mr.  Cirka's participation in the Key Employee SERP was terminated in connection
with  the  termination  of his employment, and benefits thereunder were paid out
to him. See "-- Employment Agreements."

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

                                       19

<PAGE>

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 1998,  the Company  contributed  376,471  shares of Common  Stock,
having a value of  $4,000,000,  to the SERP,  none of which was allocated to the
account of Dr. Elkins.  However,  because of the Company's financial performance
in 1998 this  contribution  was  rescinded in April 1999 with the consent of the
participants.  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.

EMPLOYEE LOAN PLAN

     The  Company  adopted in 1999 an  Employee  Loan Plan (the "Loan  Plan") to
assist the Company in retaining its senior  management  on a long-term  basis in
light of the significantly  reduced stock price and loss of equity incentives by
such executives and to encourage stock ownership by senior management. Under the
Loan Plan,  the Company is authorized to loan an aggregate of $25 million to all
officers  holding the title of senior vice  president or above to enable them to
acquire and hold shares of Common  Stock.  The Loan Plan provides that each loan
will bear  interest at a rate of 7% per annum,  with interest only being paid at
maturity,  and have a maturity date five years after the date of the loan.  Each
loan is  unsecured.  In order to  encourage  the  borrowers  to remain  with the
Company  and to reduce or  eliminate  the  pressure  to sell  Common  Stock upon
maturity of the loan,  the Loan Plan  provides that 20% of principal and accrued
interest will be forgiven on the second,  third and fourth  anniversaries of the
date of  borrowing if the  borrower is still  employed by the  Company,  and the
remainder  will be forgiven on the fifth  anniversary  if the  borrower is still
employed by the Company.  The Company has the right under certain  circumstances
to require that a participant  immediately  repay any amounts  outstanding under
the Loan Plan if such participant's  employment with the Company terminates.  At
March 31, 1999, an aggregate of $24.4 million had been loaned to the 25 officers
who elected to participate in the Loan Plan.

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 have been with the Company for
a large number of years. The Committee  believes that low executive turnover has
been instrumental to the Company's success, and that the Company's  compensation
program has played a major role in limiting executive turnover. The compensation
program is designed to enable the Company to attract,  retain and reward capable
employees  who  can  contribute  to  the  continued   success  of  the  Company,
principally  by  linking  compensation  with  the  attainment  of  key  business
objectives.  Equity  participation  and  a  strong  alignment  to  stockholders'
interests are key elements of the Company's  compensation  philosophy.  Five key
principles  serve as the guiding  framework for  compensation  decisions for all
employees of the Company:

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

     2.   To pay competitively compared to similar healthcare companies;

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

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

                                       20

<PAGE>

     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 similar companies, including all companies which
comprise the Company's 1998 "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.

     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.  Because  the  Company  did not meet the  earnings  per  share  goals
originally set forth by the Board of Directors for 1998, no executive officer is
entitled to a bonus under his or her employment agreement.  However, because the
failure to meet the earnings per share goals resulted primarily from the charges
resulting from the  discontinuance of the Company's home health nursing business
and the  restructuring  required in order to prepare for  implementation  of the
Medicare  prospective  payment  system,  the Committee  has  determined to award
discretionary  bonuses  to the  executive  officers  (other  than  Dr.  Elkins),
although  the amount of the bonuses to be awarded  has not yet been  determined.
The Committee  notes that the  implementation  of a prospective  payment  system
adversely affected the earnings of many of the Company's competitors.

                                       21

<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 1998,  the Company  contributed  376,471  shares of Common  Stock,
having a value of  $4,000,000,  to the SERP,  of which  $0,  $0,  $0,  $632,989,
$492,212 and $0 was  allocated to the accounts of Dr.  Elkins,  Mr.  Cirka,  Mr.
Griggs,  Mr. Pickett,  Ms. Weisberg and Mr. Winkle.  These amounts were based on
the fair  market  value of the  Company's  Common  Stock on November  19,  1998.
However,   because  of  the  Company's  financial   performance  in  1998,  this
contribution  was  rescinded  in  April  1999  with the  consent  of each of the
participants who received an allocation. 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.

Option Repricing Program

     As  discussed  above,  the  Committee  believes  that stock  options  are a
critical  component  of the  compensation  offered  by the  Company  to  promote
long-term  retention of key employees,  motivate high levels of performance  and
recognize employee contributions to the success of the Company. The market price
of the Common Stock  declined  substantially  during the year, as did the market
prices of the common stock of the Company's competitors.  The Committee believes
that the decline in the market  price of the Common  Stock was in large part due
to investors'  expectation  that the industry in general  would have  difficulty
with the shift to the new Medicare  prospective  payment system. In light of the
substantial  decline  in the  market  price,  the  Committee  believed  that the
outstanding  stock options held by non-executive  employees with exercise prices
far in excess of the actual  market  price were no longer an  effective  tool to
encourage employee retention or to motivate high levels of performance.

                                       22

<PAGE>

     In December 1998, the Committee  approved an offer to all current employees
(other than  executive  officers)  holding stock options to reset their exercise
prices at $10.25 per share,  the fair market value of the Company's Common Stock
as of such  date.  In order  to have  their  options  repriced,  employees  were
required to surrender  one-half of their options.  This action was taken to help
restore the incentive value of these options to the holders. Options to purchase
1,830,880  shares were  repriced and options to purchase  1,830,880  shares were
surrendered.  In addition,  the Company lowered the exercise price of options to
purchase 125,375 shares of Common Stock issued to Mr. Winkle to $10.25 per share
in connection  with the  termination  of his  employment.  In November 1998, the
Company  also  reduced the  exercise  price of the  warrant to purchase  750,000
shares of Common Stock issued to Mr. Griggs in connection  with the  acquisition
of RoTech from $33.16 to $10.63,  the fair market  value of the Common  Stock on
the date of  reduction,  and reduced the  exercise  price of options to purchase
348,360 shares of Common Stock from $29.71 to $10.63.

1998 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 1998, Dr. Elkins' total cash compensation  equalled  $821,533,
which  consisted  of  salary  ($809,935)  and life  insurance  premium  payments
($11,598).  Pursuant to Dr. Elkins'  employment  agreement,  he is entitled to a
bonus  equal  to  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.  During  1998,  Dr.  Elkins  received  $303,725  as a bonus
pursuant to the foregoing  provisions of his employment  agreement.  Because the
Company did not equal or exceed the earnings per share  targets set by the Board
of Directors, Dr. Elkins has elected to repay this amount (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. No options were
granted to Dr.  Elkins  during  1998.  In 1998,  the Company  loaned Dr.  Elkins
$2,088,000,  the proceeds of which were used to exercise  options to acquire the
Company's  Common Stock.  Dr. Elkins also  participates  in the SERP and the Key
Employee  SERP,  and in 1998 the  Company  funded  $3.0  million  in the form of
282,353  shares of  Company's  Common Stock in a trust for Dr.  Elkins'  benefit
under the Key Employee SERP. The value of the contribution was based on the fair
market  value of the  Company's  Common  Stock on November  19,  1998.  However,
because of the Company's  financial  performance in 1998, this  contribution was
rescinded  in April 1999 with the  consent  of Dr.  Elkins.  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

                                       23

<PAGE>

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 at an exercise
price of $28.25 per share 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, 1994, compared to the returns of (i) the
New York Stock Exchange Market Index, and (ii) an industry peer group index (the
"1998 Peer Index"). The 1998 Peer Index consists of Beverly  Enterprises,  Inc.,
Genesis Health Ventures, Inc., Mariner Post-Acute Network, Inc., Novacare, Inc.,
Sun Healthcare Group, Inc., Tenet Healthcare Corp. and Vencor Inc.



                       INTEGRATED HEALTH SERVICES, INC.
                COMPARISON OF CUMULATIVE TOTAL RETURN 1/94-12/98
                   VS. NYSE MARKET INDEX AND 1998 PEER INDEX

                              PERFORMANCE ANALYSIS






<TABLE>
<CAPTION>

                                                                        FISCAL YEAR ENDING

COMPANY/INDEX/MARKET                            1993           1994          1995           1996         1997         1998
- --------------------                            ----           ----          ----           ----         ----         ----
<S>                                            <C>            <C>           <C>            <C>          <C>          <C> 
Integrated Health Services                     100.00         139.28         88.22          86.09       110.22        49.92
Peer Group Index                               100.00          98.71        113.80         131.03       184.20       112.86
NYSE Market Index                              100.00          98.06        127.15         153.16       201.50       239.77

</TABLE>




                    ASSUMES $100 INVESTED ON JANUARY 1, 1994
                          ASSUMES DIVIDEND REINVESTED
                      FISCAL YEAR ENDING DECEMBER 31, 1998



                                       24


<PAGE>




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  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

                                       25

<PAGE>

adopted by the Board of  Directors,  each  receive an option to purchase  50,000
shares of Common  Stock at an exercise  price of $20.88 per share under the 1995
Directors'  Plan on November 27,  1995,  the date the 1995  Directors'  Plan was
adopted by the Board of Directors.  The 1995 Directors' Plan was approved at the
1996 Annual Meeting of Stockholders. Options to purchase 50,000 shares of Common
Stock remain available for issuance under the 1995 Directors' Plan.

     In September  1996, the Company  adopted the 1996 Stock  Incentive Plan. On
November 27, 1996 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.

     Mr.   Nicholson  has  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  1998  all  Section  16(a)  filing
requirements  applicable to its executive  officers,  directors and greater than
ten percent beneficial owners were complied with, except that Dr. Elkins filed a
late Form 4 with respect to an exercise of an option.

                                       26

<PAGE>

                              CERTAIN TRANSACTIONS

     In  April  1993,  as part of its  investigation  of  healthcare  investment
opportunities  outside the United  States,  the Company,  together  with outside
investors,  Mr.  Nicholson,  Dr. Elkins and a partnership  consisting of certain
directors and executive officers of the Company, invested in Speciality Care PLC
("Speciality"),  a United  Kingdom  company  formed by Mr.  Nicholson to own and
operate nursing homes. In connection with this  investment,  Mr. Nicholson moved
to the United Kingdom and served full-time as Chairman and managing  director of
Speciality.  As a result of several financings and  restructurings,  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
conversion of the convertible  preference  shares). In January and February 1998
the Company made capital  contributions  aggregating  approximately  $700,000 to
Speciality  to provide  operating  expenses  pending the sale of  Speciality  in
February 1998 to Craegmoor  Healthcare Company Limited, an owner and operator of
residential nursing homes in the United Kingdom.  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 less than 10% of the
outstanding ordinary shares of Craegmoor Healthcare.

     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.  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  dated as of August 5, 1997 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   (including   furniture   and   improvements),    including
approximately $579,000 for real estate taxes, closing costs and reimbursement of
relocation  expenses,  and  agreed  to  allow  Mr.  Cirka to rent  such  Florida
residence,  on a month-to-month  basis for $10,000 per month, until May 1, 1998.
In  addition,  the Company  granted Mr. Cirka a right of first  refusal  through
March  31,  1999 to match  any  third-party  offer on the  residence  which  was
acceptable  to the Company.  Mr. Cirka and the Company  agreed that if Mr. Cirka
did not exercise his option to  repurchase  the  residence and the Company sells
the residence for less than $4,823,774 to a third party, the difference  between
$4,823,774  and the sale price would be deducted  from Mr.  Cirka's  bonus.  Mr.
Cirka repurchased this residence from the Company in October 1998 for a price of
$4,857,931. See "Executive Compensation -- Employment Agreements."

                                       27

<PAGE>

     In 1997,  the Company began to explore  various  options to deleverage  the
Company  without  adversely  affecting  earnings.  As part  of its  deleveraging
strategy,  in each of January and April 1998,  the Company  sold five  long-term
care facilities to Omega Healthcare  Investors,  Inc.  ("Omega") for $44,500,000
and $50,500,000, respectively, 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  and  $4,949,000,  respectively.  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, an amount
equal to the Company's initial  investment in Lyric, 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.  The transactions with Lyric were approved
by the  disinterested  members of the Board of Directors.  The Company  believes
that the  terms of the  arrangements  with  Lyric are more  advantageous  to the
Company than could have been obtained from an unrelated third party. The Company
believes that the long-term growth of Lyric through facility  acquisitions  from
third-parties will allow IHS to increase management fee revenue.

     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  currently receives a base salary of $300,000,  which may be increased
from time to time with the Company's approval and shall be increased to $350,000
upon Lyric achieving annual fiscal year revenues of $450 million.  Mr. Nicholson
also receives  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 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.

     As part of its deleveraging  strategy, the Company and various wholly owned
subsidiaries of the Company (the "Lyric  Subsidiaries")  sold, effective January
1, 1999, 32 long-term care facilities to Monarch Properties,  LP ("Monarch LP"),
a newly  formed  private  company,  for  approximately  $135 million in net cash
proceeds plus contingent  earn-out payments of up to a maximum of $67.6 million.
The contingent  earn-out payments will be paid to the Company by Monarch LP upon
a sale,  transfer or refinancing of any or all of the facilities or upon a sale,
consolidation or merger of Monarch LP, with the

                                       28

<PAGE>

amount  of the  earn-out  payments  determined  in  accordance  with  a  formula
described in the  Facilities  Purchase  Agreement  among the Company,  the Lyric
Subsidiaries and Monarch LP. Dr. Robert N. Elkins,  Chairman of the Board, Chief
Executive Officer and President of the Company, beneficially owns 30% of Monarch
LP and is the Chairman of the Board of Managers of Monarch Properties,  LLP, the
parent  company of Monarch LP. After the sale of the  facilities  to Monarch LP,
the Company  transferred  the stock of each of the Lyric  Subsidiaries to Lyric.
Monarch LP then  leased  all of the  facilities  back to the Lyric  Subsidiaries
under a long-term master lease. In March 1999, the Company sold three additional
facilities to Monarch LP for $33 million, which purchase price was paid by a 10%
promissory  note due March 2000.  Monarch LP then  leased  these  facilities  to
subsidiaries  of Lyric.  The  Company is  managing  these  facilities  for Lyric
pursuant to the above-described agreements. The transactions with Monarch LP and
Lyric were approved by the disinterested members of the Board of Directors.  The
Company  believes  that the terms of the  arrangements  with Monarch LP are more
advantageous  to the Company  than could have been  obtained  from an  unrelated
third party.

     During  1998 the Law  Offices  of Robert A.  Mitchell,  a  director  of the
Company,  performed  legal services for the Company for which such firm received
$162,820.

     At March 31,  1999,  the  Company had four  outstanding  loans to Robert N.
Elkins,  the  Company's   Chairman,   President  and  Chief  Executive  Officer,
aggregating  $37,262,100.   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  (including  accrued  interest)  outstanding under Loan A
during fiscal 1998 was $4,792,402. During 1998 Dr. Elkins repaid $265,643 of the
principal  of and  interest  on  Loan A.  The  second  loan  is in the  original
principal  amount of $15,535,000  ("Loan B"). Loan B, which was used to exercise
options,  bears  interest  at 6.8% per annum,  is due  January  28,  2003 and is
unsecured.  The largest amount of indebtedness  outstanding  under Loan B during
fiscal 1998 was  $15,535,000.  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,  as amended,  entered  into between the Company and Dr.  Elkins,  the
Company has agreed to forgive,  on each January 28 from 1999 to 2003,  an amount
equal to the principal and interest due on such date on Loan B less, in the case
of the amount  forgiven on January 28, 1999,  the amount of his salary and bonus
for the prior calendar year in excess of $500,000.  The principal  amount of the
note is due in five equal  installments of $3,107,000.  On January 28, 1999, the
Company  forgave  $4,158,065 of principal and accrued  interest on the note. 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, which was made in November 1998, is in
the original  principal amount of $8,750,000  ("Loan C"). Loan C, which was used
to pay taxes resulting from the exercise of options,  bears interest at 6.8% per
annum, is due September 30, 1999 and is unsecured.  Dr. Elkins  continues to own
the shares of Common Stock  acquired upon the exercise of options using the Loan
B proceeds.  In March 1999 the Company loaned Dr. Elkins  $11,500,000  under the
Loan Plan to assist the Company in retaining Dr. Elkins on a long-term  basis in
light of the significantly  reduced stock price and loss of equity incentives by
Dr. Elkins and the fact that Dr. Elkins' options were not repriced as well as to
encourage  stock ownership by Dr. Elkins.  In addition,  because the Company did
not meet the earnings per share goals for 1998 set by the Committee, Dr. Elkins'
was  not  entitled  to  a  bonus  under  his  employment   agreement  for  1998.
Accordingly,  Dr. Elkins has elected to repay,  with interest at the prime rate,
the $303,275 paid to him in 1998 as an advance on his bonus in  accordance  with
the terms of his employment agreement, net of all

                                       29

<PAGE>

taxes  paid  or  payable (except to the extent Dr. Elkins receives tax benefits,
through  deductions, for the repayment). See "Executive Compensation -- Employee
Loan Plan" and "-- Employment Agreements."

     During 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,  bore interest at the higher of
7.5% or the Company's cost of borrowing under its bank credit facility,  was due
in five annual  installments  beginning December 19, 1997 and was unsecured.  In
December 1997, the Company loaned Mr. Cirka $500,000. This loan bore interest at
the  rate of 8%,  was  unsecured  and was due in 10  equal  annual  installments
beginning  December 10, 1998,  although the Company had the right to  accelerate
the maturity if Mr.  Cirka left the  Company's  employ for any reason.  The loan
provided that if Mr. Cirka's employment was terminated within one year after the
occurrence  of any change of control of the  Company,  any  amounts  outstanding
under the loan would be  automatically  and immediately  forgiven as of the last
day of employment. In connection with the termination of Mr. Cirka's employment,
the Company forgave the $500,000 loan and interest on the $1,474,530 loan, which
loan is being repaid  through the reduction of severance  payments to Mr. Cirka.
See "Executive Compensation -- Employment Agreements."

     At March 31,  1999,  the  Company had four  outstanding  loans to C. Taylor
Pickett,  the Company's  Executive  Vice President -- Chief  Financial  Officer,
aggregating  $1,826,817.  One such loan,  in the  original  principal  amount of
$500,000,  bears interest at 6.8%, is unsecured and is due on November 13, 2002.
In November 1998, the Company forgave  $100,000 of the principal  amount of this
loan and $34,000 of accrued interest. The second loan, in the original principal
amount of $6,963,  bears  interest at 9%, is  unsecured  and is due on March 31,
1999.  To date the loan remains  unpaid.  In 1994,  the Company  advanced to Mr.
Pickett  $10,000.  The advance does not bear interest and has no stated maturity
date. In March 1999, the Company loaned Mr.  Pickett  $1,400,000  under the Loan
Plan to assist the Company in  retaining  Mr.  Pickett on a  long-term  basis in
light of the significantly  reduced stock price and loss of equity incentives by
Mr. Pickett and the fact that Mr. Pickett's options were not repriced as well as
to encourage  stock  ownership by Mr.  Pickett.  See "Executive  Compensation --
Employee  Loan  Plan." The largest  amount of  indebtedness  outstanding  during
fiscal 1998 was $556,319.

     At March 31,  1999,  the Company had  outstanding  two loans to W.  Bradley
Bennett,  the  Company's  Executive  Vice  President  --  Finance,   aggregating
$1,669,087.  One such loan, in the aggregate  principal  amount of $431,000,  is
unsecured,  bears  interest at 7.5% and is due July 23, 2002. In March 1999, the
Company loaned Mr. Bennett  $1,200,000 under the Loan Plan to assist the Company
in  retaining  Mr.  Bennett on a long-term  basis in light of the  significantly
reduced stock price and loss of equity  incentives  by Mr.  Bennett and the fact
that Mr.  Bennett's  options  were not  repriced as well as to  encourage  stock
ownership by Mr.  Bennett.  See "Executive  Compensation -- Employee Loan Plan."
The largest amount of indebtedness outstanding during fiscal 1998 was $437,341.

     During 1998, the Company had outstanding loans to C. Christian Winkle,  the
Company's   former   Executive  Vice  President  --  Chief  Operating   Officer,
aggregating $610,000.  One such loan, in the principal amount of $600,000,  bore
interest at 8%, is unsecured  and is due November 18, 2000;  the second loan, in
the  principal  amount of $10,000,  bore interest at 9% and was  unsecured.  The
largest amount of indebtedness  outstanding during fiscal 1998 was $666,123. The
Company forgave  interest on the $600,000 loan and agreed to restructure  and/or
forgive a portion of the  principal of the loan under certain  circumstances  in
connection  with the  termination  of Mr.  Winkle's  employment.  See "Executive
Compensation -- Employment Agreements."

                    RELATIONSHIP WITH INDEPENDENT AUDITORS

     KPMG LLP have  been the  independent  auditors  for the  Company  since its
inception  in 1986 and will serve in that  capacity  for the 1999 fiscal year. A
representative  of KPMG 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.

                                       30

<PAGE>

                             STOCKHOLDER PROPOSALS

     All  stockholder  proposals  which are intended to be presented at the 2000
Annual Meeting of Stockholders of the Company must be received by the Company no
later  than  January  3, 2000 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.

     Pursuant to the By-laws of the  Company,  no person may present a matter to
be voted on at the 2000  Annual  Meeting  of  Stockholders  unless  such  person
complies with certain  requirements  set forth in the By-laws,  including giving
notice of such person's intent to present such matter to the stockholders at the
Annual  Meeting no earlier  than  December 4, 1999 and no later than  January 3,
2000.

                                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, 1999

     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.

                                       31

<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 28, 1999

     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 9, 1999, at the Annual Meeting of Stockholders to be
held at 2:00 p.m. on Friday,  May 28, 1999, at the  Pikesville  Hilton Inn, 1726
Reisterstown Road, Baltimore,  Maryland and at any adjournments or postponements
thereof. Any and all proxies heretofore given are hereby revoked.

     WHEN  PROPERLY  EXECUTED,  THIS  PROXY  WILL  BE VOTED AS DESIGNATED BY THE
UNDERSIGNED.  IF  NO  CHOICE  IS SPECIFIED, THE PROXY WILL BE VOTED FOR PROPOSAL
NO. 1. 

1. Proposal No. 1 -- Election of Directors -- Nominees are:

<TABLE>
<CAPTION>

<S>                            <C>                  <C>                      <C> 
     Robert N. Elkins, M.D.    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, 1999, and
the Company's Annual Report for the fiscal year ended December 31, 1998.

                                           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