HEALTH & RETIREMENT PROPERTIES TRUST
S-2, 1994-10-11
REAL ESTATE INVESTMENT TRUSTS
Previous: CAPITAL REALTY INVESTORS TAX EXEMPT FUND LTD PARTNERSHIP, SC 13G, 1994-10-11
Next: WORLDCORP INC, 10-Q/A, 1994-10-11



                              Registration No. 33-________

               SECURITIES AND EXCHANGE COMMISSION
                     Washington, D.C.  20549

                            FORM S-2
                     REGISTRATION STATEMENT
                              UNDER
                   THE SECURITIES ACT OF 1933

                                              

             HEALTH AND RETIREMENT PROPERTIES TRUST
     (Exact Name of Registrant as Specified in Its Charter)

               MARYLAND                              04-6558834
     (State or Other Jurisdiction            (I.R.S. Employer
     of Incorporation or Organization)    Identification Number)

                        400 Centre Street
                  Newton, Massachusetts  02158
                         (617) 332-3990
               (Address, Including Zip Code, and 
                Telephone Number, Including Area
       Code, of Registrant's Principal Executive Offices)


                       MARK J. FINKELSTEIN
                        400 Centre Street
                  Newton, Massachusetts  02158
                         (617) 332-3990
            (Name, Address, Including Zip Code, and 
                Telephone Number, Including Area
                   Code, of Agent For Service)

                            Copy to:
                     Lena G. Goldberg, Esq.
                      SULLIVAN & WORCESTER
                     One Post Office Square
                  Boston, Massachusetts  02109

           Approximate date of commencement of proposed sale to the public:
                    As soon as practicable after the effective date 
                              of this Registration Statement

          If any of the securities being registered on this form are
to be offered on a delayed or continuous basis pursuant to Rule
415 under the Securities Act of 1933, check the following box.  
/  /

          If the registrant elects to deliver its latest annual report
to security holders, or a complete and legible facsimile thereof,
pursuant to Item 11(a)(1) of this Form, check the following box.  
/  /

                                                                               
CALCULATION OF REGISTRATION FEE


<TABLE>
<CAPTION>
  <S>                         <C>                <C>                <C>                <C>
Title of                      Amount to          Proposed           Proposed           Amount of
Shares to be                  be Registered      Maximum            Maximum            Registration
Registered                                       Offering           Aggregate          Fee
                                                 Price Per          Offering
                                                 Unit               Price

Series A                        2,000,000        $15.00             $30,000,000         $6,000.00
Preferred
Shares of
Beneficial
Interest, $.01
par value

Common Shares
of Beneficial                   (1)               ------              -------              ------   
Interest, $.01
par value<PAGE>
_________
</TABLE)
(1)  Such indeterminate number of common shares of beneficial
interest as may be issued upon conversion of the Series A
Preferred Shares of Beneficial Interest being registered
hereunder.

     The Registrant hereby amends this Registration Statement on
such date or dates as may be necessary to delay its effective
date until the Registrant shall file a further amendment which
specifically states that this Registration Statement shall
thereafter become effective in accordance with Section 8(a) of
the Securities Act of 1933 or until the Registration Statement
shall become effective on such date as the Securities and
Exchange Commission, acting pursuant to said Section 8(a), may
determine.
<PAGE>
             HEALTH AND RETIREMENT PROPERTIES TRUST

   2,000,000 Series A Preferred Shares of Beneficial Interest



                      Cross Reference Sheet
Item         Description in Form S-2                       Caption in
 No.                                                       Prospectus

1.           Forepart of the Registration              Cover Page; Outside
             Statement and Outside Front Cover         Front Cover
              Page of Prospectus . . . . . . . 
              
2.           Inside Front and Outside Back             Incorporation of
             Cover Pages of Prospectus. . . .          Certain Information
                                                       by Reference;                                          
                                                       Available
                                                       Information; Inside
                                                       Front Cover

3.           Summary Information, Risk Factors         Ratio of Earnings
             and Ratio of Earnings to Fixed            to Combined Fixed
             Charges . . . . . . . . . . . . .         Charges and 
                                                       Preferred
                                                       Stock Dividends

4.           Use of Proceeds . . . . . . . . .         The Company - The
                                                       Chapple Transaction

5.           Determination of Offering Price           The Company - The
                                                       Chapple Transaction

6.           Dilution . . . . . . . . . . . .          N/A

7.           Selling Security Holders . . . .          N/A

8.           Plan of Distribution . . . . . .          The Company - The
                                                       Chapple Transaction

9.           Description of Securities to be           Description of
             Registered . . . . . . . . . . .          Capital Stock
             
10.          Interests of Named Experts and            Legal Matters;
             Counsel. . . . . . . . . . . . .          Experts
             
11.          Information with Respect to the           The Company;
             Registrant . . . . . . . . . .            Description of
                                                       Capital Stock;
                                                       Incorporation of
                                                       Certain Information
                                                       by Reference

12.          Incorporation of Certain
             Information by Reference . . .            Incorporation of
                                                       Certain Information
                                                       by Reference

13.         Disclosure of Commission Position          N/A
            on Indemnification for Securities
            Act Liabilities
<PAGE>
          SUBJECT TO COMPLETION, DATED OCTOBER 11, 1994

PROSPECTUS


   2,000,000 Series A Preferred Shares of Beneficial Interest


             HEALTH AND RETIREMENT PROPERTIES TRUST

                                              

     Health and Retirement Properties Trust (the "Company" or
"HRP") is a real estate investment trust which invests primarily in
retirement communities, assisted living centers, nursing homes and
other long term care facilities.  On October 5, 1994, the last
reported sale price for the Company's common shares of beneficial
interest, $.01 par value per share (the "Common Shares"), as
reported on the New York Stock Exchange, was $14-1/8.

     This Prospectus relates to the offer and sale by the Company
of 2,000,000 shares of the Company's Series A Preferred Shares of
Beneficial Interest, $.01 par value per share (the "Preferred
Shares") and the Common Shares into which such shares are
convertible (together, the "Offered Shares") to the Chapple
Entities (as defined herein) in connection with the acquisition by
the Company of nine nursing facilities from the Chapple Entities. 
No brokerage commissions will be paid in connection with the sale
of the Shares.

     The Company will pay expenses of this offering estimated to
be approximately $_________.  No expenses or other compensation
will be paid to any underwriter in connection with this offering.

                                              

THESE SECURITIES HAVE NOT BEEN APPROVED OR DISAPPROVED BY THE
SECURITIES AND EXCHANGE COMMISSION OR ANY STATE SECURITIES
COMMISSION NOR HAS THE COMMISSION OR ANY STATE SECURITIES
COMMISSION PASSED UPON THE ACCURACY OR ADEQUACY OF THIS PROSPECTUS. 
ANY REPRESENTATION TO THE CONTRARY IS A CRIMINAL OFFENSE.

INFORMATION CONTAINED HEREIN IS SUBJECT TO COMPLETION OR AMENDMENT. 
A REGISTRATION STATEMENT RELATING TO THESE SECURITIES HAS BEEN
FILED WITH THE SECURITIES AND EXCHANGE COMMISSION.  THESE
SECURITIES MAY NOT BE SOLD NOR MAY OFFERS TO BUY BE ACCEPTED PRIOR
TO THE TIME THE REGISTRATION STATEMENT BECOMES EFFECTIVE.  THIS
PROSPECTUS SHALL NOT CONSTITUTE AN OFFER TO SELL OR THE
SOLICITATION OF AN OFFER TO BUY NOR SHALL THERE BE ANY SALE OF
THESE SECURITIES IN ANY STATE IN WHICH SUCH OFFER, SOLICITATION OR
SALE WOULD BE UNLAWFUL PRIOR TO REGISTRATION OR QUALIFICATION UNDER
THE SECURITIES LAWS OF ANY SUCH STATE.



                        October __, 1994

<PAGE>
          No dealer, sales person or other individual has been
authorized to give any information or make any representations not
contained in the Prospectus in connection with the offering covered
by this Prospectus.  If given or made, such information or
representations must not be relied upon as having been authorized
by the Company.  This Prospectus does not constitute an offer to
sell or a solicitation of an offer to buy any securities other than
the registered securities to which it relates in any jurisdiction
where, or to any person to whom, it is unlawful to make such offer
or solicitation.  Neither the delivery of this Prospectus nor any
sale made hereunder shall, under any circumstances, create an
implication that there has not been any change in the facts set
forth in this Prospectus or in the affairs of the Company since the
date hereof.

                                                                 


                        TABLE OF CONTENTS

                                           Page
Available Information. . . . . . . . . .      2
Incorporation of Certain Information by
Reference. . . . . . . . . . . . . . . .      3
The Company. . . . . . . . . . . . . . .      4
Ratio of Earnings to Combined Fixed
Charges
 and Preferred Stock Dividends . . . . .      5
Federal Income Tax and ERISA
Considerations . . . . . . . . . . . . .      5
Description of Capital Stock . . . . . .      6
Legal Matters. . . . . . . . . . . . . .      9
Experts. . . . . . . . . . . . . . . . .     10

                      AVAILABLE INFORMATION

     Health and Retirement Properties Trust (the "Company") has
filed with the Securities and Exchange Commission (the
"Commission") in Washington, D.C., a registration statement on
Form S-2 (together with all amendments thereto, the "Registration
Statement") under the Securities Act of 1933, as amended, with
respect to the securities of the Company offered hereby.  This
Prospectus, which is part of the Registration Statement, does not
contain all of the information set forth in the Registration
Statement and the exhibits and schedules thereto.  For further
information concerning the Company and the securities offered
hereby, reference is made to the Registration Statement, including
the exhibits and schedules thereto.  Copies of the Registration
Statement together with such exhibits and schedules may be obtained
from the Commission at its principal office in Washington, D.C.
upon payment of a prescribed fee.

     The Company is subject to the informational requirements of
the Securities Exchange Act of 1934 (the "Exchange Act") and, in
accordance therewith, files reports and other information with the
Commission.  Reports, proxy statements and other information filed
by the Company with the Commission can be inspected and copied at
the public reference facilities maintained by the Commission at
Judiciary Plaza, Room 1024, 450 Fifth Street, N.W., Washington,
D.C. 20549, and at the following regional offices of the
Commission:  Chicago Regional Office, Suite 1400, 500 West Madison
Street, Chicago, Illinois 60661-2511; and New York Regional Office,
Seven World Trade Center, New York, New York 10048.  Copies of such
material can be obtained at prescribed rates from the Public
Reference Section of the Commission at its principal office at 450
Fifth Street, N.W., Washington, D.C. 20549.  In addition, the
Company's common shares of beneficial interest are listed on the
New York Stock Exchange, and reports, proxy material and other
information concerning the Company may be inspected at the offices
of The New York Stock Exchange located at 20 Broad Street, New
York, New York 10005.  

        INCORPORATION OF CERTAIN INFORMATION BY REFERENCE

     The following documents, which have been filed with the
Commission pursuant to the Exchange Act, are hereby incorporated in
this Prospectus and specifically made a part hereof by this
reference:  (i) the Company's Annual Report on Form 10-K for the
fiscal year ended December 31, 1993, dated March 22, 1994, as
amended by an Amendment No. 1 on Form-10K/A, dated March 29, 1994
(the "Form 10-K"); (ii) the Company's Quarterly Reports on Form
10-Q for the quarters ended March 31, 1994 and June 30, 1994,
copies of which accompany this Prospectus; and (iii) the Company's
Current Report on Form 8-K dated July 1, 1994; and (iv) the
Company's Registration Statement No. 33-53173 on Form S-3,
dated April 19, 1994, as amended.  The consolidated
financial statements of Greenery Rehabilitation Group, Inc.
("Greenery") at and for the fiscal year ended September 30, 1993,
are incorporated herein by reference from Greenery's Annual Report
on Form 10-K for the fiscal year ended September 30, 1993; the
consolidated financial statements of Horizon Healthcare Corporation
("Horizon") at and for the fiscal year ended May 31, 1994; the
consolidated financial statements of GranCare, Inc. ("GranCare") at
and for the year ended December 31, 1993 and the quarters ended
March 31, 1994 and June 30, 1994 are incorporated herein by
reference from GranCare's Annual Report on Form 10-K for the year
ended December 31, 1993 and its Quarterly Reports on Form 10-Q for
the quarters ended March 31, 1994 and June 30, 1994; and the
consolidated financial statements of Marriott International, Inc.
("Marriott") at and for the fiscal year ended December 31, 1993 and
the fiscal quarters ended March 25, 1994 and June 17, 1994 are
incorporated herein by reference from Marriott's Annual Report on
Form 10-K for the year ended December 31, 1993 and its Quarterly
Reports on Form 10-Q for the quarters ended March 25, 1994 and June
17, 1994.

     The Company will provide without charge to each person to whom
this Prospectus is delivered, upon the written or oral request of
such person, a copy of any and all of the information that has been
incorporated by reference in this Prospectus (excluding exhibits to
the information that is incorporated herein by reference unless
such exhibits are specifically incorporated by reference into the
information that this Prospectus incorporates).  Requests for such
copies should be made to the Company at its principal executive
offices, 400 Centre Street, Newton, Massachusetts 02158, Attention: 
Investor Relations, telephone (617) 332-3990.

     All documents filed by the Company pursuant to Section 13(a),
13(c), 14 or 15(d) of the Exchange Act subsequent to the date of
this Prospectus and prior to the termination of the offering of the
Shares shall be deemed incorporated by reference into this
Prospectus and to be a part hereof from the respective dates of
filing of such documents.  Any statement contained herein or in a
document incorporated or deemed to be incorporated herein by
reference shall be deemed to be modified or superseded for purposes
of this Prospectus to the extent that a statement contained herein,
or in any other subsequently filed document that also is or is
deemed to be incorporated herein by reference, modifies or
supersedes such statement.  Any such statement so modified or
superseded shall not be deemed, except as so modified or
superseded, to constitute a part of this Prospectus.

     THE DECLARATION OF TRUST ESTABLISHING THE COMPANY, DATED
OCTOBER 9, 1986, A COPY OF WHICH, TOGETHER WITH ALL AMENDMENTS 
THERETO (THE "DECLARATION"), IS DULY FILED IN THE OFFICE OF THE
DEPARTMENT OF ASSESSMENTS AND TAXATION OF THE STATE OF MARYLAND,
PROVIDES THAT THE NAME "HEALTH AND RETIREMENT PROPERTIES TRUST"
REFERS TO THE TRUSTEES UNDER THE DECLARATION COLLECTIVELY AS
TRUSTEES, BUT NOT INDIVIDUALLY OR PERSONALLY, AND THAT NO TRUSTEE,
OFFICER, SHAREHOLDER, EMPLOYEE OR AGENT OF THE TRUST SHALL BE HELD
TO ANY PERSONAL LIABILITY, JOINTLY OR SEVERALLY, FOR ANY OBLIGATION
OF, OR CLAIM AGAINST THE TRUST.  ALL PERSONS DEALING WITH THE
TRUST, IN ANY WAY, SHALL LOOK ONLY TO THE ASSETS OF THE TRUST FOR
THE PAYMENT OF ANY SUM OR THE PERFORMANCE OF ANY OBLIGATION.

<PAGE>
                           THE COMPANY

     The Company is a real estate investment trust which invests in
income producing health care related real estate.  The Company
presently has gross real estate investments and commitments,
including the investment in the properties described below under
the heading "The Chapple Transaction", totalling approximately $872
million in 158 Properties located in 29 states.  The Company was
organized in October 1986 as a Maryland real estate investment
trust and commenced operations in December 1986.  Its principal
executive offices are located at 400 Centre Street, Newton,
Massachusetts, and its telephone number is (617) 332-3990.

The Chapple Transaction

     The Company has entered into an Agreement and Plan of
Reorganization (the "Agreement") with Bennington C. C., Inc., a
Vermont corporation, Berlin C. C., Inc., a Vermont corporation, St.
Johnsbury C. C., Inc., a Vermont corporation, Rochester C. C.,
Inc., a New Hampshire corporation, Springfield C. C., Inc., a
Vermont corporation, Burlington C. C., Inc., a Vermont corporation,
The LP Corporation, a Vermont corporation, and American Health
Care, Inc., a Vermont corporation (collectively, the "Chapple
Entities") involving the purchase by the Company of nine nursing
facilities owned by the Chapple Entities (the "Chapple
Properties").  These nine facilities contain an aggregate of 916
licensed beds located in Vermont (eight facilities with 808 beds)
and New Hampshire (one facility with 108 beds).  The purchase price
to be paid by the Company for the Chapple Properties is
$35,000,000, subject to an adjustment equal to the amount of
certain existing liens on the properties, which the Company has
agreed to assume at the closing of the transaction.  The purchase
price is to be paid by HRP at the closing in Preferred Shares,
based on a value of $15.00 per Preferred Share.  This purchase
price was negotiated by the Company and the  Chapple Entities on an
arms' length basis.  Factors considered by the Company in
connection with these negotiations were the current and anticipated
cash flow from the Chapple Properties and its adequacy to meet
operational needs and financing obligations and to provide a
competitive market return on investment to the Company; the growth,
tax and regulatory environment of the communities in which the
Chapple Properties are located; occupancy and demand for similar
health care facilities in the same or nearby communities; the mix
of private and government sponsored patients; the mix of cost-based
and charge-based revenues; the construction quality, condition and
design of each facility; and the geographic area and type of
property.  The terms and conditions of the Preferred Shares (see
"Description of Capital Stock -- Description of Series A Preferred
Shares") were also determined by arms' length negotiation among the
parties.  The Chapple Transaction is subject to conditions and
contingencies customary in transactions of this type, including
health care and other regulatory approvals.  Although no assurance
can be given that the Chapple Transaction will be consummated, the
Company expects that the closing will occur on or prior to December
31, 1994.

     The Company intends to lease the Chapple Properties located in
Vermont to Vermont Subacute Corporation, a Delaware corporation
("VSA") and to lease the Chapple Property located in New Hampshire
to New Hampshire Subacute Corporation, a Delaware corporation
("NHSA").  Both VSA and NHSA are wholly owned by Barry M. Portnoy
and Gerard M. Martin, Trustees of the Company, and Mark J.
Finkelstein, President of the Company, who also serves as President
of Connecticut Subacute Corporation ("CSC"), Connecticut Subacute
Corporation II ("CSC II"), VSA and NHSA.  If the Chapple
Transaction is consummated, it is presently contemplated that Mr.
Finkelstein will resign as President of the Company.

     The Company anticipates that the leases will be triple net
leases with an initial term of approximately fourteen years
(expiring December 31, 2008) plus three successive ten year renewal
options, for a maximum term of 44 years.  Such renewal options may
be exercised for all, but not less than all, of the Chapple
Properties.  Minimum rent in the first year will be set at $306,250
per month.  Additional rent will be payable commencing in 1996
based upon increases in net patient revenues realized at each
facility.  The obligation of VSA and NHSA under the leases shall be
secured by a first lien on all tangible personal property used in
connection with the operation of the Chapple Properties.  At the
expiration of the leases (including the expiration of any renewals
thereof), VSA and NHSA will have an option to purchase all, but not
less than all, of the Chapple Properties from the Company for a
purchase price equal to the greater of (i) the fair market value of
such properties at the time of the exercise of the option (or, if
the parties cannot agree on the fair market value, by appraisal)
and (ii) $35,000,000.  In addition, VSA and NHSA will have a right
of first refusal in the event the Company determines to sell any or
all of the Chapple Properties.

     Although the lease terms for the Chapple Properties were
negotiated between related parties, such terms have been approved
by the Company's Independent Trustees, and the Company believes
that such terms are at least as favorable to the Company as those
which could be obtained from a third party.

     For the year ended December 31, 1993, based on information
furnished to the Company by the Chapple Entities, net revenues for
the Chapple Properties aggregated approximately $31.3 million, of
which 25% were charge based revenues.  Average occupancy for the
three-year period ended June 30, 1994 was 96%.


</TABLE>
<TABLE>
<CAPTION>
           RATIO OF EARNINGS TO COMBINED FIXED CHARGES
                  AND PREFERRED STOCK DIVIDENDS

<S>                                      <C>      <C>      <C>      <C>       <C>       <C>
                                                       Year Ended December 31,         Six Months
                                                                                        Ended
                                         1989     1990     1991     1992      1993      6/30/94 
EARNINGS                                    
Income before gain on sale of
  properties and extraordinary items     7,900    14,280   22,079   27,243    37,738   26,984
Adjustment for fixed charges             9,930     9,997   12,305   10,419     6,529    2,760
     Total                              17,830    24,277   34,384   37,662    44,267   29,744

FIXED CHARGES
Interest expense                         9,554     9,511   11,741    9,466     6,217    2,328
Amortization and deferred 
  finance charges                          376       486      564      953       312      432
Preferred stock dividends                 --        --       --       --         --      --
     Total Fixed Charges                 9,930     9,997    12,305  10,419      6,529   2,760
    
  
Ratio of Earnings to Combined Fixed
  Charges and Preferred Stock
  Dividends                               1.8       2.4      2.8      3.6      6.8      10.8
  </TABLE>

           FEDERAL INCOME TAX AND ERISA CONSIDERATIONS

     The following description of certain federal income tax
matters and the Employee Retirement Income Security Act of 1974, as
amended, ("ERISA") considerations relating to the Company is
qualified in its entirety by reference to the more detailed
description thereof contained in the Form 10-K, which is
incorporated herein by reference.  Sullivan & Worcester, Boston,
Massachusetts, has rendered its opinion that the discussion in this
section and in the Form 10-K in the sections captioned "Federal
Income Tax Considerations" and "ERISA Plans, Keogh Plans and
Individual Retirement Accounts" in all material respects is
accurate and fairly summarizes the federal income tax and ERISA
issues which are material to an investment in the Company's shares
of beneficial interest (the "Shares") and that the opinions of
counsel referred to in those sections represent Sullivan &
Worcester's opinions on those subjects.  Specifically, subject to
qualifications and assumptions contained in its opinion and in the
Form 10-K, Sullivan & Worcester has opined to the effect (a) that
the Company has been organized in conformity with the requirements
for federal tax qualifications as a REIT, has qualified as a REIT
for its 1987, 1988, 1989, 1990, 1991 and 1992 taxable years, and
that the Company's current and anticipated investments and its plan
of operation will enable it to continue to meet the requirements
for federal tax qualification and taxation as a REIT and (b) that,
under the "plan assets" regulations promulgated by the Department
of Labor under ERISA, the Common Shares are publicly offered
securities and the assets of the Company will not be deemed to be
"plan assets" under ERISA.

     The Company is and intends to remain qualified as a REIT under
the Internal Revenue Code of 1986, as amended, (the "Code").  As a
REIT, the Company's net income which is distributed as dividends to
shareholders will be exempt from federal taxation.  Distributions
to the Company's shareholders generally will be includable in their
income; however, dividends distributed which are in excess of
current or accumulated earnings will be treated for tax purposes as
a return of capital to the extent of a shareholder's basis, and
will reduce the basis of shareholders' Shares.  Approximately 26%
of dividends distributed in calendar 1993 were treated as a return
of capital.

     The Company intends to conduct its affairs so that the assets
of the Company will not be deemed to be "plan assets" of any
individual retirement account, employee benefit plan subject to
Title I of ERISA, or other qualified retirement plan subject to
Section 4975 of the Code which acquires its Shares.

     EACH PROSPECTIVE PURCHASER OF THE SHARES OFFERED HEREBY IS
ADVISED TO CONSULT HIS, HER OR ITS OWN PROFESSIONAL ADVISOR
REGARDING THE SPECIFIC FEDERAL, STATE, LOCAL, FOREIGN AND OTHER TAX
AND ERISA CONSEQUENCES TO HIM, HER OR IT OF THE PURCHASE, OWNERSHIP
AND SALE OF THE SHARES OFFERED HEREBY.


                  DESCRIPTION OF CAPITAL STOCK 

     The following description of the Shares does not purport to be
complete but contains a summary of certain portions of the
Declaration and By-laws of the Company.

Description of Shares of Beneficial Interest

     The Company is authorized to issue an aggregate of 150,000,000
Shares in two classes: 100,000,000 common shares of beneficial
interest, $.01 par value per share, and 50,000,000 preferred shares
of beneficial interest.  All the Shares presently outstanding are
Common Shares.  The Board of Trustees is authorized to cause the
issuance, without shareholder approval, of classes or series of
preferred shares from time to time and to set (or change, if the
class or series has previously been established) the preferences,
conversion or other rights, voting powers, restrictions,
limitations as to dividends, qualifications or terms and conditions
of redemption of such preferred shares.  Pursuant thereto, and in
connection with the Chapple Transaction, the Company will issue the
Preferred Shares, which have the terms and conditions described
below under the heading "Description of Series A Preferred Shares".

     Except as otherwise determined by the Board of Trustees with
respect to any class or series of preferred shares, all of the
Company's Shares: (i) will participate equally in dividends payable
to shareholders when, as and if declared by the Board of Trustees
and ratably in net assets available for distribution to
shareholders on liquidation or dissolution; (ii) will have one vote
per Share on all matters submitted to a vote of the shareholders;
(iii) will not have cumulative voting rights in the election of
Trustees; (iv) will have no preference, conversion, exchange or
preemptive rights; and (v) will be validly issued, fully paid and
nonassessable by the Company upon issuance.

Description of Series A Preferred Shares

     Immediately prior to the consummation of the Chapple
Transaction, the Trustees will file Articles Supplementary to the
Declaration with the State Department of Assessments and Taxation
of Maryland.  These Articles Supplementary will establish the
Company's Series A Preferred Shares of Beneficial Interest and set
forth the terms and conditions thereof.  The form of the Articles
Supplementary has been filed with the Securities and Exchange
Commission as an exhibit to the Registration Statement of which
this Prospectus forms a part, and the summary description of the
terms and conditions of the Preferred Shares set forth below is
qualified in its entirety by reference to such exhibit.  Although
the Company does not intend to list the Preferred Shares on any
exchange, the issuance of the Preferred Shares is subject to the
waiver by the New York Stock Exchange of certain guidelines
pertaining to preferred stock for companies whose securities are
listed for trading thereon.

     A total of 2,000,000 of the 50,000,000 preferred shares of
beneficial interest authorized by the Declaration will be
designated as Preferred Shares.  Each Preferred Share will have, as
to all matters submitted to a vote of the shareholders of the
Company, one-tenth the number of votes to which such Preferred
Share would be entitled if it were a Common Share.  The holders of
Preferred Shares will not be entitled to vote separately as a class
on any matter.

     The holders of the Preferred Shares will participate equally
with holders of Common Shares in all dividends (other than
dividends paid in Common Shares, which dividends will be paid in
Preferred Shares based upon the Conversion Ratio, as defined below)
payable to shareholders of the Company, when, as and if declared by
the Trustees, except that the holders of the Preferred Shares (a)
shall not be entitled to receive any dividend declared by the
Trustees in respect of the Company's operations during the fiscal
quarter ending immediately prior to the date of issuance of the
Preferred Shares, and (b) shall be entitled to receive only a
prorated portion (pursuant to a formula set forth in the Articles
Supplementary) of any dividend declared by the Trustees in respect
of the Company's operations during the fiscal quarter during which
the Preferred Shares are issued.

     Upon any liquidation, dissolution or winding up of the
Company, after payment or provision for payment of all debts and
other obligations and liabilities of the Company, the holders of
Preferred Shares shall be entitled, before any distribution or
payment is made upon any other shares of the capital stock of the
Company (other than preferred shares of beneficial interest having
a senior or equal priority to the Preferred Shares), to be paid an
amount equal to $15.00 per Preferred Share, after which the holders
of the Preferred Shares will not be entitled to any further
payment.  If the assets of the Company are insufficient to permit
the payment in full of such preferential amounts, then the entire
amount of assets of the Company available for distribution shall be
distributed ratably among the holders of the Preferred Shares and
the holders of any other preferred shares of beneficial interest
now or hereafter outstanding having equal priority.

     As set forth above under the caption "The Company -- The
Chapple Transaction", the Preferred Shares will be issued to the
Chapple Entities (the "Initial Holders") in connection with the
Company's acquisition of the Chapple Properties from the Initial
Holders.  The Articles Supplementary provide that the Initial
Holders may not sell, transfer or make any disposition or
conversion of any Preferred Shares prior to the day after the
record date for the dividend declared by the Trustees in respect of
the Company's operations during the fiscal quarter during which the
Preferred Shares are issued (or the day after the Trustees announce
that no such dividend will be declared).  At any time after such
date, an Initial Holder may (a) transfer Preferred Shares to any
bona fide transferee who or which is unaffiliated with such Initial
Holder, in which case the transferred Preferred Shares will
automatically be converted into Common Shares on the basis of one
Common Share for each Preferred Share transferred (the "Conversion
Ratio"), or (b) transfer any Preferred Shares to any bona fide
transferee who or which is affiliated with such Initial Holder, in
which case the transferred Preferred Shares will remain Preferred
Shares in the hands of the transferee.  If the Company at any time
subdivides (by stock split, stock dividend, or otherwise) its
outstanding Common Shares into a greater number of shares, the
Conversion Ratio in effect immediately prior to such subdivision
will be proportionately increased.  If the Company at any time
combines (by reverse stock split or otherwise) its outstanding
Common Shares into a smaller number of shares, the Conversion Ratio
in effect immediately prior to such combination will be
proportionately reduced.

     The Trustees may at any time declare that all, but not less
than all, outstanding Preferred Shares are to be converted into
Common Shares at the Conversion Ratio then in effect, by written
notice mailed to each holder of Preferred Shares not less than 10
nor more than 90 days prior to a proposed conversion date.  No
Preferred Share will be entitled to any dividends accruing after
the conversion date specified in such notice, and on such
conversion date all rights of the holders of Preferred Shares as
such holders shall cease.  There is no requirement for or
restriction on repurchase or redemption of the Preferred Shares by
the Company in the Articles Supplementary.

Limitation of Liability; Shareholder Liability

     Maryland law permits a REIT to provide, and the Declaration
provides, that no Trustee, officer, shareholder, employee or agent
of the Company shall be held to any personal liability, jointly or
severally, for any obligation of, or claim against, the Company,
and that, as far as practicable, each written agreement of the
Company is to contain a provision to that effect.  Despite these
facts counsel has advised the Company that in some jurisdictions
the possibility exists that shareholders of a non-corporate entity
such as the Company may be held liable for acts or obligations of
the Company.  Counsel has advised the Company that the State of
Texas may not give effect to the limitation of shareholder
liability afforded by Maryland law, but that Texas law would likely
recognize contractual limitations of liability such as those
discussed above.  The Company intends to conduct its business in a
manner designed to minimize potential shareholder liability by,
among other things, inserting appropriate provisions in written
agreements of the Company; however, no assurance can be given that 
shareholders can avoid liability in all instances in all
jurisdictions.

     The Declaration provides that, upon payment by a shareholder
of any such liability, the shareholder will be entitled to
indemnification by the Company.  There can be no assurance that, at
the time any such liability arises, there will be assets of the
Company sufficient to satisfy the Company's indemnification
obligation.  The Trustees intend to conduct the operations of the
Company, with the advice of counsel, in such a way as to minimize
or avoid, as far as practicable, the ultimate liability of the
shareholders of the Company.  The Trustees do not intend to provide
insurance covering such risk to the shareholders.

Redemption and Business Combinations

     For the Company to qualify as a REIT under the Code, in any
taxable year, not more than 50% in value of its outstanding Shares
may be owned, directly or indirectly, by five or fewer individuals,
and the Shares must be owned by 100 or more persons during at least
335 days of a taxable year or a proportionate part of a taxable
year less than 12 months.  In order to meet these and other
requirements, the Trustees have the power to redeem or prohibit the
transfer of a sufficient number of Shares to maintain or bring the
ownership of the Shares into conformity with such requirements.  In
connection with the foregoing, if the Trustees shall, at any time
and in good faith, be of the opinion that direct or indirect
ownership of Shares representing more than 8.5% in value of the
total Shares outstanding (the "Excess Shares") has or may become
concentrated in the hands of one beneficial owner, other than
"Excepted Persons" (as defined in the Declaration), the Trustees
shall have the power (i) to purchase from any shareholder of the
Company such Excess Shares, and (ii) to refuse to transfer or issue
Shares to any person whose acquisition of such Shares would, in the
opinion of the Trustees, result in the direct or indirect
beneficial ownership by any person of Shares representing more than
8.5% in value of the outstanding Shares.  Any transfer of Shares,
options, or other securities convertible into Shares that would
create a beneficial owner (other than any of the Excepted Persons)
of Shares representing more than 8.5% in value of the total shares
outstanding shall be deemed void ab initio and the intended
transferee shall be deemed never to have had an interest therein. 
Further, the Declaration provides that transfers or purported
acquisitions, directly, indirectly or by attribution, of Shares, or
securities convertible into Shares, that could result in
disqualification of the Company as a REIT are null and void and
permits the Trustees to repurchase Shares or other securities to
the extent necessary to maintain the Company's status as a REIT. 
The purchase price for any Shares so purchased shall be determined
by the price of the Shares on the principal exchange on which they
are then traded or, if no such price is available, then the
purchase price shall be equal to the net asset value of such Shares
as determined by the Trustees in accordance with applicable law. 
From and after the date fixed for purchase by the Trustees, and so
long as payment of the purchase price for the Shares to be so
redeemed shall have been made or duly provided for, the holder of
any Excess Shares so called for purchase shall cease to be entitled
to distributions, voting rights and other benefits with respect to
such Shares, except the right to payment of the purchase price for
the Shares.

     The Declaration also requires that, except in certain
circumstances, "Business Combinations" (as defined therein) between
the Company and a beneficial holder of 10% or more of the
outstanding Shares, other than HRPT Advisors, Inc. (the "Advisor")
or any wholly-owned subsidiary thereof, be approved by the
affirmative vote of the holders of at least 75% of the outstanding
Shares.

     Under the Declaration, the number of Trustees may be fixed
from time to time by two-thirds of the Trustees or by amendment of
the Declaration by the shareholders of the Company, with a minimum
of three and a maximum of 12 Trustees, a majority of whom must be
Independent Trustees.  The Declaration fixes the current number of
Trustees of the Company at five and divides the Board of Trustees
into three groups.  Trustees in each group are elected to
three-year terms.  As the Trustees' terms expire, replacements are
elected by a majority vote of the outstanding Shares.  The
classified nature of the Board of Trustees may make it more
difficult for the shareholders to remove the management of the
Company than if all Trustees were elected on an annual basis. 
Vacancies may be filled by a majority of the remaining Trustees,
except that a vacancy among the Independent Trustees must be filled
by a majority of the remaining Independent Trustees or by majority
vote of the Company's shareholders.  Any Trustee may be removed for
cause by all of the remaining Trustees, or with or without cause by
vote of two-thirds of the Shares then outstanding and entitled to
vote thereon.

     The provisions regarding business combinations and the
classified nature of the Trustees and certain other matters may not
be repealed or amended without the affirmative vote of the holders
of at least 75% of the outstanding Shares, provided that the
Trustees, by two-thirds vote, may, without the approval or consent
of the shareholders adopt any amendment that they in good faith
determine to be necessary to permit the Company to qualify as a
REIT under the Code.

     The foregoing provisions may have the effect of discouraging
unilateral tender offers or other takeover proposals which certain
shareholders might deem in their interests or pursuant to which
they might receive a substantial premium for their Shares.  The
provisions could also have the effect of insulating current
management against the possibility of removal and could, by
possibly reducing temporary fluctuations in market price caused by
accumulations of shares, deprive shareholders of opportunities to
sell at a temporarily higher market price.  However, the Trustees
believe that inclusion of the business combination provisions in
the Declaration may help assure fair treatment of shareholders and
preserve the assets of the Company.

Control Share Acquisition

     Maryland law provides for a limitation of voting rights in a
"control share acquisition."  The Maryland statute defines a
"control share acquisition" at the 20%, 33-1/3% and 50% acquisition
levels, and requires a two-thirds stockholder vote (excluding
shares owned by the acquiring person and certain members of
management) to accord voting rights to stock acquired in a control
share acquisition.  The statute would require the target to hold a
special meeting at the request of an actual or proposed control
share acquiror or subject to compliance with certain conditions by
such acquiror.  In addition, unless the charter, declaration of
trust or by-laws provide otherwise, the statute gives the Company,
within certain time limitations, various redemption rights if there
is a stockholder vote on the issue and the grant of voting rights
is not approved, or if an "acquiring person statement" is not
delivered to the target within 10 days following a control share
acquisition.  Moreover, unless the charter, declaration of trust or
by-laws provide otherwise, the statute provides that if, before a
control share acquisition occurs, voting rights are accorded to
control shares which results in the acquiring person having
majority voting power, then minority stockholders have appraisal
rights.  An acquisition of shares may be exempted from the control
share statute provided that a charter, declaration of trust or
by-law provision is adopted for such purpose prior to the control
share acquisition.  There are presently no such provisions in the
Declaration or by-laws of the Company.


Transfer Agent and Registrar

     State Street Bank and Trust Company is the transfer agent and
registrar of the Common Shares.


New York Stock Exchange

     The Company's Common Shares are traded on the New York Stock
Exchange.  The Company does not intend to list the Preferred Shares
for trading on any exchange.


                          LEGAL MATTERS

     Certain legal matters with respect to the Shares offered
hereby will be passed upon for the Company by Sullivan & Worcester,
Boston, Massachusetts.  Sullivan & Worcester will rely, as to all
matters of Maryland law, upon the opinion of Piper & Marbury,
Baltimore, Maryland.  Sullivan & Worcester has also given its
opinion as to certain federal income tax matters and certain ERISA
considerations relating to the Company, which matters are discussed
in the Form 10-K.  See "Federal Income Tax and ERISA
Considerations".  Barry M. Portnoy, a partner in the firm of
Sullivan & Worcester, is a Trustee of the Company and a director
and 50% shareholder of each of the Advisor, CSC, CSCII, a director
and 33-1/3% shareholder of VSA and NHSA, and a director of Horizon
Healthcare ("Horizon").  Sullivan & Worcester represents the
Advisor, CSC, CSCII, VSA and NHSA on various matters.  CSC, CSCII
and Horizon are (and VSA and NHSA, upon consummation of the Chapple
Transaction, will be) tenants of the Company.  

                             EXPERTS

     The financial statements of the Company appearing in the
Company's Annual Report (Form 10-K) for the year ended December 31,
1993; the consolidated financial statements of Greenery appearing
in the Greenery Annual Report (Form 10-K) for the year ended
September 30, 1993; and the consolidated financial statements of
GranCare appearing in the GranCare Annual Report (Form 10-K) for
the year ended December 31, 1993 have been audited by Ernst & Young
LLP, independent auditors, as set forth in their reports thereon
included therein and are incorporated herein by reference.  Such
financial statements are incorporated herein in reliance upon such
reports given upon the authority of such firm as experts in
auditing and accounting.  

     The audited consolidated financial statements and schedules of
Horizon incorporated by reference in this Prospectus and elsewhere
in the registration statement to the extent and for the periods
indicated in their reports, have been audited by Arthur Andersen
LLP, independent public accountants, and are included herein in
reliance upon the authority of said firms as experts in giving said
reports.

     The consolidated financial statements and schedules of
Marriott incorporated by reference in this Prospectus and elsewhere
in the registration statement have been audited by Arthur Andersen
LLP, independent public accountants, as indicated in their report
with respect thereto, and are included herein in reliance upon the
authority of said firm as experts in giving said report.  Reference
is made to said report, which includes an explanatory paragraph
with respect to the change in the method of accounting for income
tax as discussed in "Income Taxes" in the notes to the consolidated
financial statements.
<PAGE>
                             PART II

             INFORMATION NOT REQUIRED IN PROSPECTUS

Item 14.  Other Expenses of Issuance and Distribution.

     Set forth below is an estimate of the amount of fees and
expenses to be incurred in connection with the issuance and
distribution of the Shares registered hereby.

     Registration Fee under Securities Act . . .    $ 6,000.00
     Legal Fees. . . . . . . . . . . . . . . . .         *
     Accounting Fees . . . . . . . . . . . . . .         *
     Transfer Agent Fees . . . . . . . . . . . .         *
     Miscellaneous Fees. . . . . . . . . . . . .         *

          Total. . . . . . . . . . . . . . . . .    $
       ________
     * To be filed by amendment.


Item 15.  Indemnification of Trustees and Officers.

     Section 7.5 of the Company's Declaration of Trust,
incorporated by reference as Exhibit 3.1 to this Registration
Statement, which provides for indemnification of Trustees and
officers of the Company, is hereby incorporated by reference.


Item 16.  Exhibits.  

2.1     Agreement and Plan of Reorganization. (*)
2.2     Letter of Intent between CSC and the Company dated
September 1, 1994. (*)
3.2     Form of Articles Supplementary establishing the Preferred
Shares. (*)
5.1     Opinion and Consent of Sullivan & Worcester regarding
legality. (#)
5.2     Opinion and Consent of Piper & Marbury. (#)
7.1     Opinion and Consent of Piper & Marbury regarding
liquidation preference. (#)
8.1     Opinion and Consent of Sullivan & Worcester regarding tax
        matters. (#)
10.1    Advisory Agreement, as amended. (2)(+)
10.2    Second Amendment to Advisory Agreement. (7)(+)
10.3    Incentive Share Award Plan. (5)(+)
10.4    AMS Properties Security Agreement. (3)
10.5    AMS Subordination Agreement. (3)
10.6    AMS Guaranty. (3)
10.7    AMS Pledge Agreement (pledging shares of AMSP). (3)
10.8    AMS Holding Co. Pledge Agreement (pledging shares of AMS).
        (4)
10.9    Indemnification Agreement. (5)
10.10   Amended and Restated Voting Trust Agreement. (5)
10.11   Amended and Restated HRP Shares Pledge Agreement. (5)
10.12   Guaranty, Cross-Default and Cross-Collateralization
        Agreement. (5)
10.13   Purchase Agreement among HMC Retirement Properties, Inc.,
        HMH Properties, Inc. and the Company dated March 17, 1994,
        as amended. (6)
10.14   Amended and Restated (June 1994) Revolving Credit Facility.
        (7)
10.15   Amendment to Amended and Restated Revolving Credit Facility
        dated as of September 30, 1994. (*)
12.1    Statement re Computation of Ratios. (*)
23.1    Consent of Sullivan & Worcester (included in their opinions
        to be filed as Exhibits 5.1 and 8.1 to this Registration
        Statement). (#)
23.2    Consent of Piper & Marbury (included in their opinions to
        be filed as Exhibits 5.2 and 7.1 to this Registration
        Statement). (#)
23.3    Consent of Ernst & Young LLP (included as page II-4 of this
        Registration Statement). (*)
23.4    Consents of Arthur Andersen LLP (included as pages II-5 and
        II-6 of this Registration Statement). (*)
24.1    Power of Attorney (included as page II-8 of this
        Registration Statement). (*)
__________________________________
(*) Filed herewith.
(+) Management contract or compensatory plan or arrangement.
(#) To be filed by amendment.

(1)  Incorporated by reference to the Company's Registration
Statement No. 33-9412 on Form S-11 dated October 10, 1986 and
amendments thereto.

(2)  Incorporated by reference to the Company's Registration
Statement No. 33-16799 on Form S-11 dated August 27, 1987 and
amendments thereto.

(3)  Incorporated by reference to the Company's Current Report on
Form 8-K dated December 28, 1990.

(4)  Incorporated by reference to the Company's Annual Report on
Form 10-K for its fiscal year ended December 31, 1991.

(5)  Incorporated by reference to the Company's Registration
Statement No. 33-55684 on Form S-11 dated December 23, 1992 and
amendments thereto.

(6)  Incorporated by reference to the Company's Quarterly Report on
Form 10-Q for the quarter ended March 31, 1994.

(7)  Incorporated by reference to the Company's Quarterly Report on
Form 10-Q for the quarter ended June 30, 1994.


Item 17.  Undertakings.

     The undersigned registrant hereby undertakes that, for
purposes of determining any liability under the Securities Act of
1933, each filing of the registrant's annual report pursuant to
Section 13(a) or 15(d) of the Securities Exchange Act of 1934 (and,
where applicable, each filing of an employee benefit plan's annual
report pursuant to Section 15(d) of the Securities Exchange Act of
1934) that is incorporated by reference in the registration
statement shall be deemed to be a new registration statement
relating to the securities offered therein, and the offering of
such securities at that time shall be deemed to be the initial bona
fide offering thereof.

     Insofar as indemnification for liabilities arising under the
Securities Act of 1933 may be permitted to directors, officers and
controlling persons of the Registrant pursuant to the foregoing
provisions, or otherwise, the Registrant has been advised that in
the opinion of the Securities and Exchange Commission such
indemnification is against public policy as expressed in the Act
and is, therefore, unenforceable.  In the event that a claim for
indemnification against such liabilities (other than the payment by
the Registrant of expenses incurred or paid by a trustee, officer
or controlling person of the Registrant in the successful defense
of any action, suit or proceeding) is asserted by such director,
officer or controlling person in connection with the securities
being registered, the Registrant will, unless in the opinion of its
counsel the matter has been settled by controlling precedent,
submit to a court of appropriate jurisdiction the question whether
such indemnification by it is against public policy as expressed in
the Act and will be governed by the final adjudication of such
issue.


<PAGE>
       CONSENT OF ERNST & YOUNG LLP, INDEPENDENT AUDITORS

     We consent to the reference to our firm under the caption
"Experts" in the Registration Statement (Form S-2) and related
Prospectus of Health and Retirement Properties Trust for the
registration of 2,000,000 of its preferred shares of beneficial
interest and the common shares of beneficial interest into which
such preferred shares are convertible and to the incorporation by
reference therein of (a) our report dated February 11, 1994 with
respect to the financial statements schedules of Health and Retirement
Properties Trust included in its Annual Report (Form 10-K) for the
year ended December 31, 1993, (b) our report dated December 30,
1993 with respect to the consolidated financial statements and
schedules of Greenery Rehabilitation Group, Inc. included in
Greenery's Annual Report (Form 10-K) for the year ended September
30, 1993, and (c) our report dated March 4, 1994 with respect to
the consolidated financial statements and schedules of GranCare,
Inc. included in GranCare's Annual Report (Form 10-K) for the year
ended December 31, 1993, all filed with the Securities and Exchange
Commission.



Boston, Massachusetts                   ERNST & YOUNG LLP
October 7, 1994
<PAGE>
            CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS


     As independent public accountants, we hereby consent to the
incorporation by reference in this registration statement of our
report dated July 22, 1994 included in Horizon Healthcare
Corporation's Form 10-K for the year ended May 31, 1994, dated
August 8, 1994, and to all references to our Firm included in this
registration statement.


                                        ARTHUR ANDERSEN LLP

Albuquerque, New Mexico
October 6, 1994<PAGE>
            CONSENT OF INDEPENDENT PUBLIC ACCOUNTANTS


     As independent public accountants, we hereby consent to the
incorporation by reference in this registration statement (filed
October 11, 1994) of our report dated January 28, 1994 included in
the Marriott International, Inc. Form 10-K for the year ended
December 31, 1993 and to all references to our Firm included in
this registration statement.


                                        ARTHUR ANDERSEN LLP

Washington, D.C.
October 7, 1994
<PAGE>
                              SIGNATURES


   Pursuant to the requirements of the Securities Act of 1933, the
registrant certifies that it has reasonable grounds to believe that it
meets all of the requirements for filing on Form S-2 and has duly caused
this registration statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Newton,
Commonwealth of Massachusetts on October 7, 1994.


                          HEALTH AND RETIREMENT PROPERTIES TRUST



                          By: /s/ Mark J. Finkelstein               
                             Mark J. Finkelstein, President
                             and Chief Executive Officer


   Pursuant to the requirements of the Securities Act of 1933, this
registration statement has been signed by the following persons in the
capacities and on the dates indicated.
<TABLE>
<CAPTION>

   Signatures                   Title                Date

<S>                             <C>                  <C>
/s/ Mark J. Finkelstein         President and        October 7, 1994
Mark J. Finkelstein             Chief Executive
                                Officer


/s/ David J. Hegarty            Executive Vice       October 7, 1994
David J. Hegarty                President and 
                                Chief Financial and
                                Accounting Officer

/s/ John L. Harrington          Trustee              October 7, 1994
John L. Harrington


/s/ Arthur G. Koumantzelis      Trustee              October 7, 1994
Arthur G. Koumantzelis


/s/ Rev. Justinian Manning, C.P.Trustee              October 7, 1994
Rev. Justinian Manning, C.P.


/s/ Gerard M. Martin            Trustee              October 7, 1994
Gerard M. Martin


/s/ Barry M. Portnoy            Trustee              October 7, 1994
Barry M. Portnoy
/TABLE
<PAGE>
                           POWER OF ATTORNEY

   The undersigned Officers and Trustees of Health and Retirement
Properties Trust hereby severally constitute Mark J. Finkelstein, David
J. Hegarty, Gerard M. Martin and Barry M. Portnoy, and each of them, to
sign for us and in our names in the capacities indicated below, the
Registration Statement on Form S-2 herewith filed with the Securities and
Exchange Commission, and any and all amendments thereto, hereby ratifying
and confirming our signatures as they may be signed by our said attorneys
to the Registration Statement and any and all amendments to the
Registration Statement.

   Witness our hands and seals on the dates set forth below.

<TABLE>
<CAPTION>

   Signatures                   Title                Date

<S>                             <C>                  <C>
/s/ Mark J. Finkelstein         President and        October 7, 1994
Mark J. Finkelstein             Chief Executive
                                Officer


/s/ David J. Hegarty            Executive Vice       October 7, 1994
David J. Hegarty                President and 
                                Chief Financial and
                                Accounting Officer

/s/ John L. Harrington          Trustee              October 7, 1994
John L. Harrington


/s/ Arthur G. Koumantzelis      Trustee              October 7, 1994
Arthur G. Koumantzelis


/s/ Rev. Justinian Manning, C.P.Trustee              October 7, 1994
Rev. Justinian Manning, C.P.


/s/ Gerard M. Martin            Trustee              October 7, 1994
Gerard M. Martin


/s/ Barry M. Portnoy            Trustee              October 7, 1994
Barry M. Portnoy

</TABLE>












                     AGREEMENT AND PLAN OF REORGANIZATION

                                 BY AND AMONG

                              BERLIN C.C., INC.,
                            A VERMONT CORPORATION,

                          ST. JOHNSBURY C.C., INC.,
                            A VERMONT CORPORATION,

                            ROCHESTER C.C., INC.,
                         A NEW HAMPSHIRE CORPORATION,

                            SPRINGFIELD C.C., INC.
                            A VERMONT CORPORATION,

                            BURLINGTON C.C., INC.,
                            A VERMONT CORPORATION

                            BENNINGTON C.C., INC.,
                            A VERMONT CORPORATION

                             THE LP CORPORATION,
                            A VERMONT CORPORATION,

                         AMERICAN HEALTH CARE, INC.,
                            A VERMONT CORPORATION

                                 ("SELLERS")

                                     and

                   HEALTH AND RETIREMENT PROPERTIES TRUST,
                   A MARYLAND REAL ESTATE INVESTMENT TRUST,

                                   ("HRP")
                         ___________________________

                               September 1, 1994<PAGE>





                              TABLE OF CONTENTS



Section 1.  DEFINITIONS.  . . . . . . . . . . . . . . . . . . . . . .     1

Section 2.  CLOSING.  . . . . . . . . . . . . . . . . . . . . . . . .     4
       2.1  Closing . . . . . . . . . . . . . . . . . . . . . . . . .     4

Section 3.  CONDITIONS TO HRP'S OBLIGATION TO CLOSE.  . . . . . . . .     4
       3.1  Closing Documents . . . . . . . . . . . . . . . . . . . .     5
       3.2  Condition of Properties . . . . . . . . . . . . . . . . .     5
       3.3  Title Policies. . . . . . . . . . . . . . . . . . . . . .     6
       3.4  Opinions of Counsel . . . . . . . . . . . . . . . . . . .     6
       3.5  Hart-Scott-Rodino . . . . . . . . . . . . . . . . . . . .     6
       3.6  HRP Shares  . . . . . . . . . . . . . . . . . . . . . . .     6
       3.7  Rate Setting  . . . . . . . . . . . . . . . . . . . . . .     7
       3.8  VSA/NHSA Agreement  . . . . . . . . . . . . . . . . . . .     7
       3.9  Board Approval  . . . . . . . . . . . . . . . . . . . . .     7
       3.10 Other Properties  . . . . . . . . . . . . . . . . . . . .     7
       3.11 Other Approvals . . . . . . . . . . . . . . . . . . . . .     7
       3.12 Deposit . . . . . . . . . . . . . . . . . . . . . . . . .     7

Section 4.  CONDITIONS TO SELLERS' OBLIGATION TO CLOSE. . . . . . . .     8
       4.1  HRP Shares  . . . . . . . . . . . . . . . . . . . . . . .     8
       4.2  Closing Documents . . . . . . . . . . . . . . . . . . . .     8
       4.3  Opinion of Counsel  . . . . . . . . . . . . . . . . . . .     8
       4.4  Satisfaction of Other Conditions  . . . . . . . . . . . .     8

Section 5.  REPRESENTATIONS AND WARRANTIES OF SELLERS.  . . . . . . .     8
       5.1  Status and Authority of the Sellers . . . . . . . . . . .     8
       5.2  Action of the Sellers . . . . . . . . . . . . . . . . . .     9
       5.3  No Violations of Agreements . . . . . . . . . . . . . . .     9
       5.4  Litigation  . . . . . . . . . . . . . . . . . . . . . . .     9
       5.5  Existing Leases, Agreements, Etc  . . . . . . . . . . . .     9
       5.6  Disclosure  . . . . . . . . . . . . . . . . . . . . . . .    10
       5.7  Utilities, Etc. . . . . . . . . . . . . . . . . . . . . .    10
       5.8  Compliance With Law . . . . . . . . . . . . . . . . . . .    10
       5.9  Taxes.  . . . . . . . . . . . . . . . . . . . . . . . . .    10
       5.10 Special Districts . . . . . . . . . . . . . . . . . . . .    11
       5.11 Not A Foreign Person  . . . . . . . . . . . . . . . . . .    11
       5.12 Hazardous Substances  . . . . . . . . . . . . . . . . . .    11

Section 6.  REPRESENTATIONS AND WARRANTIES OF HRP . . . . . . . . . .    11
       6.1  Status and Authority of HRP . . . . . . . . . . . . . . .    11
       6.2  Action of HRP . . . . . . . . . . . . . . . . . . . . . .    12
       6.3  No Violations of Agreements . . . . . . . . . . . . . . .    12
       6.4  Litigation  . . . . . . . . . . . . . . . . . . . . . . .    12
       6.5  Capitalization  . . . . . . . . . . . . . . . . . . . . .    12

Section 7.  COVENANTS OF THE SELLERS. . . . . . . . . . . . . . . . .    13
       7.1  Compliance with Laws, Etc.  . . . . . . . . . . . . . . .    13
       7.2  Operation of the Facilities . . . . . . . . . . . . . . .    13
       7.3  Approval of Agreements  . . . . . . . . . . . . . . . . .    13<PAGE>





                                     -ii-

       7.4  Compliance with Agreements  . . . . . . . . . . . . . . .    13
       7.5  Notice of Material Changes or Untrue Representations  . .    13
       7.6  Title Matters . . . . . . . . . . . . . . . . . . . . . .    13
       7.7  Survey Matters  . . . . . . . . . . . . . . . . . . . . .    14
       7.8  Other Diligence Materials . . . . . . . . . . . . . . . .    15
       7.9  Other Activities During the Period Prior to Closing . . .    15

Section 8.  ADJUSTMENTS.  . . . . . . . . . . . . . . . . . . . . . .    16
       8.1  Adjustments Based on Existing Liens . . . . . . . . . . .    16
       8.2  Adjustments Based on Expenses of Operations, etc  . . . .    16
       8.3  Closing Costs.  . . . . . . . . . . . . . . . . . . . . .    17

Section 9.  DEFAULT.  . . . . . . . . . . . . . . . . . . . . . . . .    17
       9.1  Default by the Sellers  . . . . . . . . . . . . . . . . .    17
       9.2  Default by HRP  . . . . . . . . . . . . . . . . . . . . .    18

       Section 10.  INDEMNIFICATION.  . . . . . . . . . . . . . . . .    18
       10.1   Indemnification by the Sellers  . . . . . . . . . . . .    18
       10.2   Indemnification by HRP  . . . . . . . . . . . . . . . .    18
       10.3   Notice and Payment of Claims  . . . . . . . . . . . . .    19

Section 11.  MISCELLANEOUS. . . . . . . . . . . . . . . . . . . . . .    19
       11.1  Expenses . . . . . . . . . . . . . . . . . . . . . . . .    19
       11.2  Brokerage Commissions  . . . . . . . . . . . . . . . . .    19
       11.3  Publicity. . . . . . . . . . . . . . . . . . . . . . . .    20
       11.4  Execution of Additional Documents. . . . . . . . . . . .    20
       11.5  Notices  . . . . . . . . . . . . . . . . . . . . . . . .    20
       11.6  Waivers, Etc.  . . . . . . . . . . . . . . . . . . . . .    21
       11.7  Assignment; Successors and Assigns . . . . . . . . . . .    22
       11.8  Severability.  . . . . . . . . . . . . . . . . . . . . .    22
       11.9  Counterparts, Etc. . . . . . . . . . . . . . . . . . . .    22
       11.10  Governing Law . . . . . . . . . . . . . . . . . . . . .    22
       11.11  Jurisdiction. . . . . . . . . . . . . . . . . . . . . .    23
       11.12  Performance on Business Days  . . . . . . . . . . . . .    23
       11.13  Attorneys Fees  . . . . . . . . . . . . . . . . . . . .    23
       11.14  Section and Other Headings  . . . . . . . . . . . . . .    23
       11.15  Entire Agreement  . . . . . . . . . . . . . . . . . . .    23
       11.16  Obligations of Sellers After the Closing  . . . . . . .    24
       11.17  Limitation of Liability.  . . . . . . . . . . . . . . .    24<PAGE>





                                    -iii-

       Schedule A   -  List of Sellers
       Schedule B   -  Allocation of HRP Shares
       Schedule C-1 -  Berlin Health and Rehab Center
       Schedule C-2 -  St. Johnsbury Health and Rehab Center
       Schedule C-3 -  Springfield Health and Rehab Center
       Schedule C-4 -  Bennington Health and Rehab Center
       Schedule C-5 -  Hanson Court Convalescent Home
       Schedule C-6 -  Redstone Villa
       Schedule C-7 -  Rowan Court Health and Rehab Center
       Schedule C-8 -  Rochester Manor
       Schedule C-9 -  Burlington Health and Rehab Center
       Schedule D   -  Liens and Encumbrances
       Schedule E   -  Opinion of Sellers' Counsel
       Schedule F   -  Contracts and Agreements; Licensed Bed
                       Capacity and Medicare/Medicaid Status
       Schedule G   -  Opinion of HRP's Counsel
       Schedule H   -  Compliance with Law

       Schedule I   -  Hazardous Substances
       Schedule J   -  Capitalization of HRP
       Schedule K   -  Form of Surveyor's Certificate<PAGE>






                     AGREEMENT AND PLAN OF REORGANIZATION


       THIS AGREEMENT AND PLAN OF REORGANIZATION is made as of the 1st day
  of September, 1994, by and among the Sellers listed on Schedule A hereto
  (collectively, the "Sellers") and HEALTH AND RETIREMENT PROPERTIES
  TRUST, a Maryland real estate investment trust ("HRP").

                                 WITNESSETH:

       WHEREAS, Sellers are the owners and holders of the Properties (this
  and other capitalized terms used and not otherwise defined herein having
  the meanings ascribed to such terms in Section 1); and

       WHEREAS, the Sellers wish to transfer substantially all of their
  assets to HRP, solely in exchange for voting shares of HRP and the
  assumption by HRP of certain of the liabilities of Sellers in a
  transaction intended to qualify as a Reorganization within the meaning
  of Section 368(a)(1)(C) of the Code;

       WHEREAS, it is contemplated by Sellers and HRP that, upon the
  consummation of such Reorganization, each Seller will distribute the HRP
  Shares received by such Seller to its shareholders in complete
  liquidation of such Seller, and will thereafter dissolve as a
  corporation;

       WHEREAS, HRP wishes to acquire substantially all of Sellers' assets
  and agrees to assume certain liabilities of Sellers on the terms and
  conditions hereinafter set forth;

       NOW, THEREFORE, in consideration of the mutual covenants herein
  contained and other good and valuable consideration, the mutual receipt
  and legal sufficiency of which are hereby acknowledged, the Sellers and
  HRP hereby agree as follows:

       Section 1.  DEFINITIONS.

       Capitalized terms used in this Agreement shall have the meanings
  set forth below or in the Section of this Agreement referred to below:

       1.1  "Agreement" shall mean this Agreement and Plan of
  Reorganization, together with Schedules A through K, attached hereto, as
  it and they may be amended from time to time as herein provided.

       1.2  "Business Day" shall mean any day other than a Saturday,
  Sunday or any other day on which banking institutions in The
  Commonwealth of Massachusetts, the State of Vermont or the State of New
  Hampshire are authorized by law or executive action to close.

       1.3  "Closing" shall have the meaning given such term in Section
  2.1.<PAGE>





                                     -2-

       1.4  "Closing Date" shall have the meaning given such term in
  Section 2.1.

       1.5  "Code" means the United States Internal Revenue Code of 1986,
  as amended.

       1.6   "Declaration" shall mean the Declaration of Trust of HRP,
  dated October 9, 1986, as the same has been and may be amended and
  restated from time to time.

       1.7  "Deposit" shall mean the sum of Two Hundred Fifty Thousand
  Dollars ($250,000) paid by HRP to the Sellers and held by the Escrow
  Agent for the benefit of the Sellers prior to the date of this
  Agreement, receipt of which is hereby acknowledged by the Sellers.

       1.8  "Escrow Agent" shall mean Miller, Eggleston and Rosenberg,
  Ltd.

       1.9  "Facilities" shall mean, collectively, the nursing homes,
  retirement centers, congregate living facilities, pharmacies and/or
  other facilities offering other related health care products or services
  being operated by the Sellers at the Properties.

       1.10 "HRP" shall have the meaning given such term in the preamble
  to this Agreement.

       1.11  "HRP Shares" shall mean Series A Preferred Shares, $.01 par
  value per share, of HRP, (i) the offering and sale of which (and the
  offering and sale of the common shares of beneficial interest, $.01 par
  value per share, of HRP  ("Common Shares") into which such Series A
  Preferred Shares are convertible), in connection with the transaction
  contemplated by this Agreement, shall have been registered under the
  Securities Act of 1933, as amended, and any applicable state "blue-sky"
  laws, prior to the Closing Date, and (ii) which shall have the following
  terms: (a) each Series A Preferred Share shall have one-tenth the voting
  power to which it would otherwise be entitled if such share were a
  Common Share; (b) Series A Preferred Shares shall be convertible into
  Common Shares on a one-for-one basis and shall automatically convert
  upon an arms- length sale thereof by any Seller or at the discretion of
  HRP's Board of Trustees; and (c) the Series A Preferred Shares shall be
  entitled to a liquidation preference.

       1.12  "Properties" shall mean, collectively, those certain real
  properties, the improvements thereon, all fixtures, machinery, systems,
  equipment, furniture and furnishings owned by the Sellers attached or
  appurtenant thereto or used in connection therewith and all easements,
  privileges, licenses, rights and appurtenances relating thereto, located
  in (i) Berlin, Vermont and known as Berlin Health and Rehab Center, as
  more particularly described in Schedule C-1, attached hereto and made a
  part hereof; (ii) St. Johnsbury, Vermont and known as St. Johnsbury
  Health and Rehab Center, as more particularly described in Schedule C-2,
  attached hereto and made a part hereof; (iii) Springfield, Vermont and<PAGE>





                                     -3-

  known as Springfield Health and Rehab Center, as more particularly
  described in Schedule C-3, attached hereto and made a part hereof; (iv)
  Bennington, Vermont and known as Bennington Health and Rehab Center, as
  more particularly described in Schedule C-4, attached hereto and made a
  part hereof; (v) Springfield, Vermont and known as Hanson Court
  Convalescent Home, as more particularly described in Schedule C-5,
  attached hereto and made a part hereof; (vi) St. Albans, Vermont and
  known as Redstone Villa, as more particularly described in Schedule C-6,
  attached hereto and made a part hereof; (vii) Barre, Vermont and known
  as Rowan Court Health and Rehab Center, as more particularly described
  in Schedule C-7, attached hereto and made a part hereof; (viii)
  Rochester, New Hampshire and known as Rochester Manor, as more
  particularly described in Schedule C-8, attached hereto and made a part
  hereof; and (ix) Burlington, Vermont and known as Burlington Health and
  Rehab Center, as more particularly described in Schedule C-9, attached
  hereto and made a part hereof.

       1.13 "Registration Statement" shall mean a registration statement
  filed by HRP with the Securities and Exchange Commission in order to
  register the offering and sale of HRP Shares to the Sellers pursuant to
  the terms of this Agreement.

       1.14  "Sellers" shall have the meaning given such term in the
  preamble to this Agreement.

       1.15  "Surveys" shall have the meaning given such term in Section
  7.6.

       1.16  "Title Commitments" shall have the meaning given such term in
  Section 7.6.

       1.17  "Title Company" shall mean Lawyer's Title Company or such
  other title insurance company as shall have been approved by HRP.

       1.18 "VSA/NHSA Agreement" shall mean that certain Purchase and Sale
  Agreement, dated the date hereof, among the Sellers, Vermont Subacute
  Corporation ("VSA") and New Hampshire Subacute Corporation ("NHSA").


       Section 2.  CLOSING.

       2.1  Closing.  (a)  The transfer and delivery of the Properties to
  HRP and the issuance and delivery of HRP Shares to the Sellers shall be
  consummated at a closing (the "Closing") to be held at the offices of
  Sullivan & Worcester, One Post Office Square, Boston, Massachusetts, or
  at such other location as the Sellers and HRP may agree, at 10:00 a.m.,
  local time, on a date (the "Closing Date") ten (10) days after the later
  to occur of (i)  the expiration of any applicable waiting periods
  required under or in connection with the Hart-Scott-Rodino Antitrust
  Improvements Act of 1976, as amended, or the receipt from the Federal
  Trade Commission and any other applicable governmental agency having
  jurisdiction of valid and enforceable waivers thereof, (ii) the<PAGE>





                                     -4-

  declaration of the effectiveness of the Registration Statement by the
  Securities and Exchange Commission, (iii) the approval for listing on
  the New York Stock Exchange of the shares into which the HRP Shares are
  convertible and the waiver (if any is required) by the New York Stock
  Exchange of any of the terms and conditions of the HRP Shares, and (iii)
  the receipt of all other applicable approvals and licenses from any
  applicable governmental bodies including, without limitation,
  certificates or determinations of need, if required.  In the event that
  the Closing shall not have occurred on or before December 31, 1994,
  provided that no action for specific performance shall have been
  commenced by any party to enforce this Agreement, any party shall have
  the right, by the giving of written notice, to terminate this Agreement
  and, in such event, the Deposit, together with interest thereon, shall
  be refunded to HRP in accordance with Section 9.1.

       (b) At the Closing, the Sellers shall transfer and deliver to HRP
  all of the Properties, and HRP shall accept delivery of the Properties. 
  In exchange for the Properties, HRP shall cause to be delivered to the
  Sellers that number of HRP Shares, the value of which (as determined
  pursuant to the following sentence) shall be equal to $35,000,000;
  provided, however, that such amount shall be adjusted as may be required
  pursuant to Section 8.  The value given to each HRP Share shall be equal
  to $15.00 per share.  At the Closing, the portion of such HRP Shares
  allocated to each Seller on Schedule B hereto shall be issued to such
  Seller by delivery of a certificate or certificates representing that
  number of HRP Shares set forth opposite such Seller's name on such
  Schedule B, in such manner as each such Seller shall specify to HRP not
  later than three (3) Business Days prior to the Closing. 


       Section 3.  CONDITIONS TO HRP'S OBLIGATION TO CLOSE.  

       The obligation of HRP to accept delivery of the Properties and to
  deliver the HRP Shares at the Closing shall be subject to the
  satisfaction of the following conditions precedent on and as of the
  Closing Date:

       3.1  Closing Documents.  The Sellers shall have delivered to HRP: 

       (a)  a good and sufficient special warranty deed, or its local
  equivalent, with respect to each of the Properties, in proper statutory
  form for recording, duly executed and acknowledged by the Sellers,
  conveying good and marketable title to the applicable Properties, free
  from all liens and encumbrances other than (i) liens and encumbrances
  approved by HRP in accordance with Sections 7.5 and 7.6 and (ii) liens
  set forth on Schedule D which HRP shall assume (subject to a
  corresponding reduction in the Purchase Price as set forth in Section
  8); 

       (b)  an assignment by the Sellers and an assumption by HRP, in form
  and substance reasonably satisfactory to the Sellers and HRP, duly
  executed and acknowledged by the Sellers and HRP, of all of the Sellers'<PAGE>





                                     -5-

  right, title and interest in, to and under all licenses, contracts,
  permits and agreements affecting the Properties, excluding only those
  licenses, contracts, permits or agreements HRP elects not to assume;

       (c)  an assignment by the Sellers and an assumption by HRP, in form
  and substance reasonably satisfactory to, and duly executed and
  acknowledged by, the Sellers and HRP of the liabilities set forth on
  Schedule D which HRP has agreed to assume;

       (d)  a certificate of a duly authorized officer of each of the
  Sellers confirming the continued truth and accuracy of the
  representations and warranties of the Sellers in this Agreement;

       (e)  to the extent the same are in the Sellers' possession,
  original, fully executed copies of all documents and agreements
  pertaining to the Properties and, in any event, copies of all such
  documents and agreements certified by a responsible officer of Sellers
  as conforming to the originals in all respects;

       (f)  certified copies of all charter documents, applicable
  corporate resolutions and certificates of incumbency with respect to
  each of the Sellers; and

       (g)  such other conveyance documents, certificates, deeds and other
  instruments as HRP, the Sellers or the Title Company may reasonably
  require.

       3.2  Condition of Properties.  (a)  All of the Properties and
  Facilities shall be in substantially the same physical condition as on
  the date of this Agreement, ordinary wear and tear excepted; 

       (b)  No material default or event which with the giving of notice
  and/or lapse of time could constitute a default shall have occurred and
  be continuing under any material agreement benefiting or affecting the
  Properties or the Facilities;

       (c)  No material adverse change shall have occurred, and no action
  shall be pending or threatened which would adversely affect the
  licensing, certification, qualification status, occupancy, eligibility
  for participation in federal or state reimbursement programs or material
  accreditations of any of the Facilities or, to the extent applicable,
  the Properties; and

       (d)  No action shall be pending or threatened for the condemnation
  or taking by power of eminent domain of all or any portion of the
  Properties or all or any portion of the Facilities. 

       3.3  Title Policies.  The Title Company shall be prepared, subject
  only to payment of the applicable premium, to issue title insurance
  policies to HRP, in form and substance satisfactory to HRP in accordance
  with Sections 7.5 and 7.6, together with such affirmative coverages as<PAGE>





                                     -6-

  HRP may require and shall have been determined available prior to the
  Closing.

       3.4  Opinions of Counsel.  HRP shall have received a written
  opinion from Miller, Eggleston and Rosenberg, Ltd., special counsel to
  the Sellers (or such additional local counsel as may be reasonably
  acceptable to HRP), substantially in the form attached hereto as
  Schedule E.

       3.5  Hart-Scott-Rodino.  The Sellers and HRP shall have complied
  with all applicable provisions (if any) of the Hart-Scott-Rodino
  Antitrust Improvements Act of 1976, as amended.  

       3.6  HRP Shares.  The Registration Statement shall have been
  declared effective by the Securities and Exchange Commission, no stop
  order suspending the effectiveness of the Registration Statement shall
  be in effect and no proceedings for such purpose shall be pending or
  threatened before such Commission.  In addition, HRP shall have obtained
  any necessary waivers from the New York Stock Exchange with respect to
  the terms and conditions of the HRP Shares, and the common shares of
  beneficial interest into which the HRP Shares are convertible shall have
  been approved for listing upon official notice of issuance on the New
  York Stock Exchange.  Sellers shall have cooperated fully in the
  furnishing of all requisite information concerning Sellers, the
  Properties and the Facilities and the transactions contemplated by this
  Agreement for use in preparation of said Registration Statement and
  Sellers shall not have made any material misstatements or omitted to
  state any fact necessary to be stated so as not to make any statement
  misleading in connection with information furnished in connection
  therewith.  

       3.7  Rate Setting.  HRP shall have received such assurances as HRP,
  in its sole discretion, shall deem necessary, including, without
  limitation, opinions of counsel and/or confirmations from state
  agencies, that the transactions contemplated by this Agreement will have
  an acceptable effect on Medicaid rates for the Facilities; and HRP and
  Sellers shall have entered into an agreement in form and substance
  satisfactory to HRP, in its sole discretion, pursuant to which Sellers,
  and, if any Seller is liquidated, the shareholders of such Seller, shall
  jointly and severally agree to indemnify and hold harmless HRP from and
  against any loss, liability, claims, causes of action, costs and
  expenses, including, without limitation, reasonable attorney's fees,
  incurred or suffered in connection with any Medicaid or Medicare
  depreciation recaptures.

       3.8  VSA/NHSA Agreement.  The transactions contemplated by the
  VSA/NHSA Agreement shall have been consummated.

       3.9  Board Approval.  The Board of Trustees of HRP shall have
  approved the transactions contemplated hereby in all respects.<PAGE>





                                     -7-

       3.10  Other Properties.  HRP (and/or VSA or NHSA) shall have
  entered into mutually satisfactory purchase or lease agreements with
  John F. Chapple and/or Marlin Management Services with regard to the
  following properties:  (a) 308 Pearl Street, Burlington, Vermont; (b)
  the Mary Newton House, Chester Road, Springfield, Vermont; (c) 150 South
  Champlain Street, Burlington, Vermont; (d) approximately 108 acres
  located in Berlin, Vermont and known as The Rose's Farm; (e) computer
  hardware and software and a high-speed copier owned or leased by Marlin
  Management Services; and (f) pharmacy services currently provided to the
  Facilities by an affiliate of Sellers.

       3.11 Other Approvals.  The Sellers and HRP shall have received, in
  form and substance reasonably satisfactory to the Sellers and HRP, all
  required approvals and waivers, including, without limitation, all
  licenses, certificates of need and regulatory and reimbursement permits
  and approvals as may be necessary or appropriate to consummate the
  transaction contemplated by this Agreement and to use the Properties in
  the same manner as they are currently being used by the Sellers, as set
  forth on Schedule H hereto.

       3.12 Deposit.  The Escrow Agent shall have returned the Deposit,
  together with interest accrued thereon, to HRP.


       Section 4.  CONDITIONS TO SELLERS' OBLIGATION TO CLOSE.

       The obligation of the Sellers to convey the Properties and the
  Facilities to HRP is subject to the satisfaction of the following
  conditions precedent on and as of the Closing Date:

       4.1  HRP Shares.  HRP shall deliver to the Sellers the HRP Shares
  in the manner provided in Section 2, adjusted as herein provided.

       4.2  Closing Documents.  HRP shall have delivered to the Sellers:

       (a)  A certificate of a duly authorized officer of HRP confirming
  the continued truth and accuracy of the representations and warranties
  of HRP in this Agreement; and

       (b)  Certified copies of all charter documents, applicable
  resolutions and certificates of incumbency with respect to HRP.

       4.3  Opinion of Counsel.  The Sellers shall have received a written
  opinion from (a) Sullivan & Worcester, special counsel to HRP (or such
  additional local counsel as shall be reasonably satisfactory to
  Sellers), substantially in the form attached hereto as Schedule E, and
  (b) Miller, Eggleston & Rosenberg, special counsel to the Sellers, that
  the transactions contemplated hereby qualify as a reorganization within
  Section 368(a)(1)(C) of the Code.<PAGE>





                                     -8-

       4.4  Satisfaction of Other Conditions.  The conditions precedent
  described in Sections 3.5, 3.6, 3.7, 3.8 and 3.10 shall have been
  satisfied.


       Section 5.  REPRESENTATIONS AND WARRANTIES OF SELLERS.

       To induce HRP to enter into this Agreement, the Sellers jointly and
  severally represent and warrant to HRP as follows:

       5.1  Status and Authority of the Sellers.  Each of the Sellers is a
  corporation duly organized, validly existing and in corporate good
  standing under the laws of its state of incorporation, and has all
  requisite power and authority under the laws of such state and its
  respective charter documents to enter into and perform its obligations
  under this Agreement and to consummate the transactions contemplated
  hereby.  Each of the Sellers has duly qualified to transact business in
  each jurisdiction in which the nature of the business conducted by it
  requires such qualification.  Each Seller is acquiring the HRP Shares
  solely for investment purposes, and not with a view toward involvement
  in the management of HRP.

       5.2  Action of the Sellers.  Each of the Sellers has taken all
  necessary action to authorize the execution, delivery and performance of
  this Agreement, and upon the execution and delivery of any document to
  be delivered by the Sellers on or prior to the Closing Date, such
  document shall constitute the valid and binding obligation and agreement
  of each of the Sellers, enforceable against each of the Sellers in
  accordance with its terms, except as enforceability may be limited by
  bankruptcy, insolvency, reorganization, moratorium or similar laws of
  general application affecting the rights and remedies of creditors.

       5.3  No Violations of Agreements.  Except as set forth on Schedule
  D, neither the execution, delivery or performance of this Agreement by
  the Sellers, nor compliance with the terms and provisions hereof, will
  result in any breach of the terms, conditions or provisions of, or
  conflict with or constitute a default under, or result in the creation
  of any lien, charge or encumbrance upon any property or assets of the
  Sellers pursuant to the terms of any indenture, mortgage, deed of trust,
  note, evidence of indebtedness or any other agreement or instrument by
  which any of the Sellers is bound.

       5.4  Litigation.  No investigation, action or proceeding is pending
  and, to the Sellers' knowledge, no action or proceeding is threatened
  and no investigation looking toward such an action or proceeding has
  begun, which (i) questions the validity of this Agreement or any action
  taken or to be taken pursuant hereto, (ii) will result in any material
  adverse change in the business, operation, licensure, reimbursement,
  affairs or condition of any of the Properties or the Facilities, (iii)
  result in or subject the Properties or the Facilities to a material
  liability, or (iv) involves condemnation or eminent domain proceedings
  against any part of the Properties.<PAGE>





                                     -9-

       5.5  Existing Leases, Agreements, Etc.  The Sellers have not
  entered into any contracts or agreements with respect to the Properties,
  other than as previously disclosed to HRP and listed on Schedule F
  hereto.  The copies of such contracts or agreements heretofore made
  available by the Sellers to HRP for examination are true, correct and
  complete copies thereof, have not been amended except as evidenced by
  amendments similarly delivered and constitute the entire agreement
  between the Sellers and the respective parties thereto.  There are no
  defaults under such contracts or agreements; no events have occurred
  which with the passage of time or the giving of notice or both would
  result in an event of default thereunder; there are no contingent
  liabilities under such contracts and agreements except as set forth in
  Schedule F; and Sellers are entitled to all benefits of such contracts
  and agreements which have not been assigned or encumbered in any way. 
  Sellers may assign all such contracts and agreements to HRP.  There are
  no other material agreements affecting the Properties.  Schedule F sets
  forth a fair and accurate representation of the licensed bed capacity
  and Medicare/Medicaid certification status of each of the Facilities.

       5.6  Disclosure.  There is no fact or condition which materially
  and adversely affects the business or condition of the Properties or the
  Facilities which has not been set forth in this Agreement, or in the
  other documents, certificates or statements furnished to HRP in
  connection with the transactions contemplated hereby.

       5.7  Utilities, Etc.  All utilities and services necessary for the
  use and operation of the Properties and the Facilities located thereon
  (including, without limitation, road access, gas, water, electricity and 
  telephone), are available thereto, are of sufficient capacity to meet
  adequately all needs and requirements necessary for the use and
  operation of the Properties and Facilities for their respective intended
  purposes and the Properties and the Facilities are legally entitled to
  be served by such utilities at rates typical for similar properties
  without further action by the Sellers or any other party.  To the
  Sellers' knowledge, no fact, condition or proceeding exists which would
  result in the termination or impairment of the furnishing of such
  utilities to the Properties or the Facilities located thereon. 

       5.8  Compliance With Law.  (i) Except as set forth on Schedule H,
  the Properties and the Facilities and the use and operation thereof do
  not violate any applicable federal, state, municipal or other
  governmental statutes, ordinances, by-laws, rules, regulations or any
  other legal requirements, including, without limitation, those relating
  to health care, construction, occupancy, zoning, adequacy of parking,
  environmental protection, occupational health and safety and fire
  safety; and (ii) there are presently in effect all licenses, permits,
  and other authorizations necessary for the current use, occupancy and
  operation thereof.  The Sellers have not been advised in writing of any
  threatened request, application, proceeding, plan, study or effort which
  would materially adversely affect the present use, zoning of, or
  licenses, permits or other authorizations for use of, the Properties or<PAGE>





                                     -10-

  the Facilities or which would modify or realign any adjacent street or
  highway.

       5.9  Taxes.  Other than the amounts disclosed by tax bills, no
  taxes or special assessments of any kind (special, bond or otherwise)
  are or have been levied with respect to the Properties or any portion
  thereof, which are outstanding or unpaid, and, to the Sellers'
  knowledge, none will be levied prior to the Closing Date.  Each of the
  Properties is separately and distinctly assessed as a separate tax lot. 
  To the Sellers' knowledge, each of the Properties, during the most
  recent tax fiscal year and the three (3) years prior thereto, have been
  duly valued and assessed for property tax purposes in accordance with
  applicable law.  There is no pending abatement proceeding or, to the
  Sellers' knowledge, threatened reassessment of all or any portion of the
  Properties. 

       5.10  Special Districts.  No portion of the Properties is within a
  Special Flood Hazard Area (or 100-year flood plain) as identified by the
  Federal Emergency Management Administration or other governmental agency
  or within any specially designated or registered historic, architectural
  or taxing district, such as would require any more than normal or
  routine local governmental approvals in order to effect interior or
  exterior improvements to such Properties or the Facilities, either
  cosmetic or structural.

       5.11  Not A Foreign Person.  None of the Sellers is a "foreign
  person" within the meaning of Section 1445 of the United States Revenue
  Code of 1986, as amended, and the regulations promulgated thereunder.

       5.12  Hazardous Substances.  Except as set forth in Schedule H,
  neither the Sellers nor any other occupant or user of the Properties or
  the Facilities, or any portion thereof, has stored or disposed of (or
  engaged in the business of storing or disposing of) or has released or
  caused the release of any hazardous waste, contaminants, oil,
  radioactive or other material on the Properties or any portion thereof,
  the removal of which is required or the maintenance of which is
  prohibited or penalized by any applicable Federal, state or local
  statutes, laws, ordinances, rules or regulations, and, to the Sellers'
  knowledge, the Properties and the Facilities are free from any such
  hazardous waste, contaminants, oil, radioactive and other materials.

       The representations and warranties made in this Agreement by the
  Sellers shall be continuing and shall be deemed remade by the Sellers as
  of the Closing Date with the same force and effect as if made on, and as
  of, such date.  All representations and warranties made by the Sellers
  in this Agreement shall survive the Closing for a period of three years
  and in the event of the liquidation and dissolution of a Seller shall be
  deemed to be representations and warranties of the shareholders of said
  Seller who receive distributions in connection with said liquidation and
  dissolution.<PAGE>





                                     -11-

       Section 6.  REPRESENTATIONS AND WARRANTIES OF HRP.

       To induce the Sellers to enter in this Agreement, HRP represents
  and warrants to the Sellers as follows:

       6.1  Status and Authority of HRP.  HRP is a real estate investment
  trust duly organized, validly existing and in good standing under the
  laws of the State of Maryland, and has all requisite power and authority
  under the laws of such state and under the Declaration to enter into and
  perform its obligations under this Agreement and to consummate the
  transactions contemplated hereby.  HRP has duly qualified and is in good
  standing as a trust or unincorporated business association in each
  jurisdiction in which the nature of the business conducted by it
  requires such qualification.

       6.2  Action of HRP.  HRP has taken all necessary action to
  authorize the execution, delivery and performance of this Agreement, and
  upon the execution and delivery of any document to be delivered by HRP
  on or prior to the Closing Date, such document shall constitute the
  valid and binding obligation and agreement of HRP, enforceable against
  HRP in accordance with its terms, except as enforceability may be
  limited by bankruptcy, insolvency, reorganization, moratorium or similar
  laws of general application affecting the rights and remedies of
  creditors.

       6.3  No Violations of Agreements.  Neither the execution, delivery
  or performance of this Agreement by HRP, nor compliance with the terms
  and provisions hereof, will result in any breach of the terms,
  conditions or provisions of, or conflict with or constitute a default
  under, or result in the creation of any lien, charge or encumbrance upon
  any property or assets of HRP pursuant to the terms of any indenture,
  mortgage, deed of trust, note, evidence of indebtedness or any other
  agreement or instrument by which HRP is bound.

       6.4  Litigation.  No investigation, action or proceeding is pending
  and, to HRP's knowledge, no action or proceeding is threatened and no
  investigation looking toward such an action or proceeding has begun,
  which questions the validity of this Agreement or any action taken or to
  be taken pursuant hereto.

       6.5  Capitalization.  Schedule J sets forth the authorized capital
  stock of HRP and the number of shares of each class thereof outstanding
  as of the date hereof.  All of such outstanding shares of capital stock
  are, and the HRP Shares to be issued to the Sellers hereunder, when
  issued pursuant to the terms hereof upon receipt of the consideration
  specified herein, will be, duly authorized and validly issued, fully
  paid and non-assessable and not subject to any preemptive or similar
  rights.

       The representations and warranties made in this Agreement by HRP
  shall be continuing and shall be deemed remade, subject to updating for
  those representations which are made as of the date hereof, by HRP as of<PAGE>





                                     -12-

  the Closing Date with the same force and effect as if made by HRP on,
  and as of, such date.  All representations and warranties made in this
  Agreement shall survive the Closing for a period of three years.


       Section 7.  COVENANTS OF THE SELLERS.

       The Sellers hereby jointly and severally covenant with HRP between
  the date of this Agreement and the Closing Date as follows:

       7.1  Compliance with Laws, Etc.  With respect to their respective
  Properties and Facilities, to comply in all material respects with (i)
  all laws, regulations and other requirements from time to time
  applicable of every governmental body having jurisdiction of the
  Properties or the use or occupancy of the Facilities located thereon and
  (ii) all terms, covenants and conditions of all of the instruments of
  record and other agreements affecting the Properties or the Facilities.

       7.2  Operation of the Facilities.  To operate the Properties and
  the Facilities only in the ordinary course of business as conducted, and
  to maintain the quality of the Facilities, in all material respects
  consistent with past practice; to maintain inventory at normal operating
  levels, in all material respects consistent with past practice; and to
  use their best efforts to preserve and maintain the Properties and the
  Facilities intact, maintain occupancy at present or higher percentages,
  keep available the services of their employees, and preserve for HRP
  their relationships with suppliers, customers, sales representatives and
  others having business relations with the Facilities, and generally
  maintain the reputation of the Facilities.

       7.3  Approval of Agreements.  Except as otherwise authorized by
  this Agreement, not to enter into modify, amend or terminate any
  material lease, contract or other agreement with respect to the
  Properties or the Facilities which would encumber or be binding upon the
  Properties or the Facilities from and after the Closing Date, without in
  each instance obtaining the prior written consent of HRP.

       7.4  Compliance with Agreements.  To the extent of their respective
  obligations, to comply with each and every material term, covenant and
  condition contained in any other document or agreement affecting the
  Properties or the Facilities.

       7.5  Notice of Material Changes or Untrue Representations.  Upon
  learning of any material change in any condition with respect to the
  Properties, the Facilities or of any event or circumstance which makes
  any representation or warranty of the Sellers to HRP under this
  Agreement untrue or misleading, promptly to notify HRP thereof (HRP
  agreeing, on learning of any such fact or condition, promptly to notify
  the Sellers thereof).

       7.6  Title Matters.  Within ten (10) Business Days after the date
  of this Agreement, the Sellers shall deliver to HRP a preliminary title<PAGE>





                                     -13-

  report or title commitment, having an effective date after the date of
  this Agreement, for an ALTA extended owner's policy of title insurance
  with respect to the Properties, together with complete and legible
  copies of all instruments and documents referred to as exceptions to
  title or as title requirements (collectively, the "Title Commitments").

       Within ten (10) Business Days after receipt of the Title
  Commitments, HRP shall give the Sellers notice of any title exceptions
  to which HRP objects.  Sellers shall use their best efforts to take or
  cause to be taken such actions as may be required to cause such
  exceptions to be removed from the Title Commitments.  In the event that
  Sellers cannot cause such exceptions to be removed, the Sellers shall
  give HRP notice thereof; it being understood and agreed that the failure
  of the Sellers to give such notice within five (5) Business Days after
  HRP's notice of objection shall be deemed an election by the Sellers to
  remedy such matters.  If HRP receives such notice from Sellers, HRP may
  elect (i) to terminate this Agreement by the giving of written notice
  thereof to the Sellers, in which event the Deposit, together with
  interest thereon, shall be returned to HRP in accordance with Section
  9.1, or (ii) to consummate the transactions contemplated hereby,
  notwithstanding such title defect, with an appropriate abatement or
  reduction in the number of HRP Shares to be delivered to Sellers on
  account thereof, the amount of which shall be determined by good faith
  negotiation between the parties.  HRP shall make any such election by
  written notice to the Sellers given on or prior to the fifth Business
  Day after the Sellers' notice of their inability to cure such defect. 
  Failure of HRP to give such notice shall be deemed an election by it to
  proceed in accordance with clause (ii) above.

       7.7  Survey Matters.  As soon as practicable after the date of this
  Agreement, HRP shall arrange for the preparation of an ALTA survey with
  respect to each of the Properties (collectively, the "Surveys"), by a
  licensed surveyor in the jurisdiction in which the applicable property
  is located, which (i) contains an accurate legal description of the
  applicable property, (ii) shows the exact location, dimension and
  description (including applicable recording information) of all
  utilities, easements, encroachments and other physical matters affecting
  such property, the number of striped parking spaces located thereon and
  all applicable building set-back lines, (iii) states whether the
  applicable property is located within a 100-year flood plain and (iv)
  includes a certification in the form set forth in Schedule K, addressed
  to HRP, the Title Company and any other persons requested by HRP.

       Within ten (10) Business Days after receipt of the Surveys, HRP
  shall give the Sellers notice of any matters shown thereon to which HRP
  objects.  Sellers shall use their best efforts to take or cause to be
  taken such actions as may be required to remedy the objectionable
  matters.  In the event the Sellers cannot cause such exceptions to be
  removed, the Sellers shall give HRP prompt notice thereof; it being
  understood and agreed that the failure of the Sellers to give such
  notice within five (5) Business Days after HRP's notice of objection
  shall be deemed an election by the Sellers to remedy such matters.  If<PAGE>





                                     -14-

  HRP receives such notice from the Sellers, HRP may elect (i) to
  terminate this Agreement by the giving of written notice thereof to the
  Sellers, in which event the Deposit, together with interest thereon,
  shall be refunded to HRP in accordance with Section 9.1, or (ii) to
  consummate the transactions contemplated hereby, notwithstanding such
  defect, with any appropriate abatement or reduction in the number of HRP
  Shares to be delivered to the Sellers on account thereof, the amount of
  which shall be determined by good faith negotiation between the parties. 
  HRP shall make any such election by written notice to the Sellers, given
  on or prior to the fifth Business Day after the Sellers' notice of their
  inability to cure such defect.  Failure of HRP to give such notice shall
  be deemed an election by HRP to proceed in accordance with clause (ii)
  above.

       7.8  Other Diligence Materials.  Within ten (10) days after the
  date of this Agreement, the Sellers shall deliver to HRP all surveys,
  environmental assessment reports, building evaluations, licenses,
  certificates of need, compliance and other surveys, and other
  investigations and materials pertaining to the Properties as are in the
  possession of the Sellers.  HRP agrees to provide the Sellers with
  copies of all material studies and reports relating to the physical
  condition of the Properties prepared for HRP (if any) and with a copy of
  each of the Title Commitments and the Surveys.

       7.9  Other Activities During the Period Prior to Closing.  The
  Sellers and HRP shall endeavor to agree on the form of all of the
  closing documents and opinions of counsel described herein on or prior
  to the Closing Date. In addition, the Sellers and HRP shall, prior to
  the Closing, cooperate in the preparation and filing of any materials
  required (i) in order to obtain all licenses, certifications and
  approvals required for the purchase, sale and subsequent operation of
  the Properties and the Facilities; (ii) by the Hart-Scott-Rodino
  Improvements Act of 1976 and shall respond promptly to any requests by
  any governmental agency with respect thereto; or (iii) in connection
  with the preparation and filing of the Registration Statement.

       All covenants made by the Sellers in this Agreement shall survive
  the Closing for a period of three years and shall not be merged into any
  instrument or conveyance document delivered at Closing.


       Section 8.  ADJUSTMENTS.

       8.1  Adjustments Based on Existing Liens.  At Closing, the number
  of HRP Shares to be issued to the Sellers shall be reduced by that
  number of HRP Shares the value of which (based on $15.00 per share) is
  equal to the amount of liabilities of the Sellers set forth on Schedule
  D which HRP has agreed to assume.

       8.2  Adjustments Based on Expenses of Operations, etc.  (a) 
  Sellers shall pay or arrange for payment of the following amounts at or
  prior to Closing or, at the option of HRP, the number of HRP Shares to<PAGE>





                                     -15-

  be issued at the Closing shall be adjusted appropriately based upon an
  adjustment at the Closing (provided that official bills therefor,
  indicating the interest and penalties, if any, thereon, are furnished by
  Sellers at the Closing) as of the close of business on the day
  immediately preceding the Closing Date of:

       (i)  Real estate taxes and assessments, other than special
  assessments, based on the rates and assessed valuation applicable in the
  fiscal year for which assessed;

       (ii)  Water rates and charges; and

       (iii) Sewer and vault taxes and rents.

  If any of the foregoing cannot be apportioned at the Closing because of
  the unavailability of the amounts which are to be apportioned, such
  items shall be apportioned as soon as practicable after the Closing
  Date.

       (b)  If there are water, gas or electric meters located at the
  Properties, the Sellers shall furnish readings thereof to a date not
  more than thirty (30) days prior to the Closing Date and the unfixed
  water rates and charges, sewer taxes and rents and gas and electricity
  charges, if any, based thereon for the intervening time shall be
  apportioned on the basis of such last readings.  If such readings are
  not obtainable by the Closing Date, then, at the Closing, any water
  rates and charges, sewer taxes and rents and gas and electricity charges
  which are based on such readings shall be prorated based upon the per
  diem charges obtained by using the most recent period for which such
  readings shall then be available.  Upon the taking of subsequent actual
  readings, the apportionment of such charges shall be recalculated and
  the Sellers or HRP, as the case may be, promptly shall make a payment to
  the other based upon such recalculations.

       (c)  If any refunds of real property taxes or assessments, water
  rates and charges or sewer taxes and rents shall be made after the
  Closing, the same shall be held in trust by the Sellers or HRP, as the
  case may be, and shall first be applied to the unreimbursed costs
  incurred in obtaining the same, and the balance, if any, shall be paid
  to the Sellers (for the period prior to the Closing Date) and to HRP
  (for the period commencing with the Closing Date).

       (d)  If on the Closing Date the Properties or any part thereof
  shall be or shall have been affected by any special or general
  assessment or assessments or real property taxes which are or may become
  payable in installments of which the first installment is then a charge
  or lien and has become payable, the Sellers shall pay or cause to be
  paid the unpaid installments of such assessments due prior to the
  Closing Date, or their pro rata share thereof, and HRP shall pay or
  cause to be paid all installments which are due on or after the Closing
  Date.  The current installments shall be apportioned at the Closing.<PAGE>





                                     -16-

       (e)  In the event the adjustments hereinabove provided which are to
  be made at the Closing result in a credit balance, such sum shall be
  paid at the Closing by an appropriate adjustment in the number of HRP
  Shares to be issued to the Sellers at the Closing.

       (f)  No insurance policies of the Sellers are to be transferred to
  HRP, and no apportionment of the premiums therefor shall be made.

       8.3  Closing Costs.  At Closing, all closing costs for the
  transaction contemplated hereby (including, without limitation,
  documentary, stamp, and other transfer taxes and fees, recording and
  filing fees, premiums, charges, and fees of the Title Company and Survey
  costs, but specifically excluding each parties' legal and accounting
  fees) shall be equally divided between HRP and Sellers and an
  appropriate adjustment in the number of HRP Shares to be issued to
  Seller at Closing shall be made.

       Section 9.  DEFAULT.

       9.1  Default by the Sellers.  If the Sellers shall have made any
  representation or warranty herein which shall be untrue or misleading in
  any material respect, or if the Sellers shall fail to perform any of the
  material covenants and agreements contained herein to be performed by
  them and such failure continues for a period of ten (10) days after
  notice thereof from HRP, then HRP may terminate this Agreement and/or
  HRP pursue any and all remedies available to it at law or in equity,
  including, but not limited to, a suit for specific performance or other
  equitable relief.  In addition to, and not in limitation of, the
  foregoing, HRP may direct the Escrow Agent to return the Deposit,
  together with interest accrued thereon with respect to one-half of the
  Deposit from July 26, 1994 through the date of refund, and, with respect
  to the balance of the Deposit, from the date of this Agreement through
  the date of refund.

       9.2  Default by HRP.  If HRP shall have made any representation or
  warranty herein which shall be untrue or misleading in any material
  respect, or if HRP shall fail to perform any of the covenants and
  agreements contained herein to be performed by it and such failure shall
  continue for a period of ten (10) days after notice thereof from the
  Sellers, the Sellers may terminate this Agreement and/or the Sellers may
  either retain the Deposit as liquidated damages, or may pursue any and
  all remedies available to them at law or in equity, including, but not
  limited to, a suit for specific performance or other equitable relief.


       Section 10.    INDEMNIFICATION.

       10.1 Indemnification by the Sellers.  The Sellers shall indemnify
  and hold harmless HRP and its successors and assigns, from and against
  any and all damages, claims, losses, liabilities, and expenses,
  including without limitation reasonable legal and accounting expenses
  (collectively, "Losses"), which may arise out of: (i) any material<PAGE>





                                     -17-

  breach or violation of this Agreement by the Sellers; (ii) any material
  breach of any of the representations, warranties or covenants made in
  this Agreement by Sellers; (iii) any material inaccuracy or
  misrepresentation or omission in any certificate or document delivered
  by the Sellers in connection with this Agreement; and (iv) any claim or
  action asserted by any third party arising out of or in connection with
  the Sellers' ownership of the Properties or operation of the Facilities
  prior to the Closing Date, including, without limitation, all losses,
  liabilities, claims causes of action or costs and expenses with respect
  to (a) Medicaid or Medicare depreciation recaptures as provided in
  Section 3.7 hereto, and (b) retroactive rate adjustments whether arising
  from recoupments, offsets, or otherwise.  The representations,
  warranties and covenants of the Sellers contained in this Agreement, or
  any certificate, document, instrument or agreement delivered pursuant to
  this Agreement, shall survive the execution and delivery of this
  Agreement, the Closing and the consummation of the transactions
  contemplated by this Agreement for a period of three years from the
  Closing Date and in the event of the liquidation and dissolution of a
  Seller, these representations and warranties shall also be deemed to be
  the joint and several representations and warranties of the shareholders
  of said Seller.

       10.2 Indemnification by HRP.  HRP shall indemnify and hold harmless
  the Sellers and their successors and assigns from and against any and
  all Losses which may arise out of (i) any material breach or violation
  of this Agreement by HRP; (ii) any material breach of any of the
  representations, warranties or covenants made in this Agreement by HRP;
  (iii) any material inaccuracy or misrepresentation or omission in any
  certificate or document delivered by HRP in connection with this
  Agreement; or (iv) HRP's ownership of the Properties after the Closing
  Date.  The warranties, representations and covenants of HRP contained in
  this Agreement, or any certificate, document, instrument or agreement
  delivered pursuant to this Agreement, shall survive the execution and
  delivery of this Agreement, the Closing, and the consummation of the
  transactions contemplated by this Agreement for a period of three years
  from the Closing Date.

       10.3 Notice and Payment of Claims.  Upon obtaining knowledge
  thereof, the party entitled to indemnification (the "Indemnitee") shall
  promptly notify the party liable for such indemnification (the
  "Indemnitor") in writing of any damage, claim, loss, liability or
  expense which the Indemnitee has determined has given or could give rise
  to a claim under Sections 10.1 or 10.2 hereof (such written notice being
  hereinafter referred to as a "Notice of Claim").  A Notice of Claim
  shall specify in reasonable detail the nature and estimated amount of
  such claim, the basis on which such claim is asserted, whether such
  claim is covered by insurance and whether any rights of indemnification
  may exist against any third party with respect to such claim.  The
  Indemnitor shall satisfy its obligations under Sections 10.1 or 10.2, as
  the case may be, or shall advise the Indemnitee that in good faith it
  disputes the claim, within 30 days of its receipt of a Notice of Claim.<PAGE>





                                     -18-

       Section 11.  MISCELLANEOUS.

       11.1  Expenses.  The Sellers and HRP shall pay their own expenses
  incident to the negotiation, preparation and carrying out of this
  Agreement, including, without limitation, all fees and expenses of their
  respective counsel.

       11.2  Brokerage Commissions.  Each of the parties hereto represents
  to the other parties that it dealt with no broker, finder or like agent
  in connection with this Agreement or the transactions contemplated
  hereby, and that it reasonably believes that there is no basis for any
  other person or entity to claim a commission or other compensation for
  bringing about this Agreement or the transactions contemplated hereby. 
  The Sellers shall indemnify and hold harmless HRP and its legal
  representatives, heirs, successors and assigns from and against any
  loss, liability or expense, including, reasonable attorneys' fees,
  arising out of any claim or claims for commissions or other compensation
  for bringing about this Agreement or the transactions contemplated
  hereby made by any broker, finder or like agent, if such claim or claims
  are based in whole or in part on dealings with the Sellers.  HRP shall
  indemnify and hold harmless the Sellers and their respective legal
  representatives, heirs, successors and assigns from and against any
  loss, liability or expense, including, reasonable attorneys' fees,
  arising out of any claim or claims for commissions or other compensation
  for bringing about this Agreement or the transactions contemplated
  hereby made by any broker, finder or like agent, if such claim or claims
  are based in whole or in part on dealings with HRP.  Nothing contained
  in this section shall be deemed to create any rights in any third party.

       11.3  Publicity.  The parties agree that no party shall, with
  respect to this Agreement and the transactions contemplated hereby,
  contact or conduct negotiations with public officials, make any public
  pronouncements, issue press releases or otherwise furnish information
  regarding this Agreement or the transactions contemplated to any third
  party without the consent of the other parties except with respect to
  HRP as may be required by law or rules of the New York Stock Exchange or
  in connection with the Registration Statement, and except as may be
  required in order to give governmental notices and secure governmental
  approvals or exemptions in connection with health care licenses or
  permits and Hart-Scott-Rodino notifications.  No party, or its
  employees, agents, attorneys, officers, directors or shareholders, shall
  trade in the securities of HRP until a public announcement of the
  transactions contemplated by this Agreement has been made.

       11.4  Execution of Additional Documents.  From and after the
  Closing, the Sellers and HRP shall, at the cost of the requesting party,
  duly execute and deliver to the parties hereto all such instruments and
  documents, and shall take or cause to be taken all such other and
  further action as any party shall reasonably request to confirm the
  ownership and title to the Properties.<PAGE>





                                     -19-

       11.5  Notices.  (a)  Any and all notices, demands, consents,
  approvals, offers, elections and other communications required or
  permitted under this Agreement shall be deemed adequately given if in
  writing and the same shall be delivered either in hand, by telecopier
  with written acknowledgment of receipt, or by mail or Federal Express or
  similar expedited commercial carrier, addressed to the recipient of the
  notice, postpaid and registered or certified with return receipt
  requested (if by mail), or with all freight charges prepaid (if by
  Federal Express or similar carrier).

       (b)  All notices required or permitted to be sent hereunder shall
  be deemed to have been given for all purposes of this Agreement upon the
  date of acknowledged receipt, in the case of a notice by telecopier,
  and, in all other cases, upon the date of receipt or refusal, except
  that whenever under this Agreement a notice is either received on a day
  which is not a Business Day or is required to be delivered on or before
  a specific day which is not a Business Day, the day of receipt or
  required delivery shall automatically be extended to the next Business
  Day.

       (c)  All such Notices shall be addressed,

       if to the Sellers to:

            Marlin Management 
            Box 1103 
            150 South Champlain Street
            Burlington, Vermont  05401
            Attn:  John F. Chapple, III
                   Patricia Rickard, Esq.
            Telecopier No. (802) 862-6345

        with a copy to:

            Miller, Eggleston and Rosenberg, Ltd.
            150 South Champlain Street
            Burlington, Vermont  05401
            Attn:  Jon Eggleston, Esq.
            Telecopier No. (802) 864-0328

       If to HRP, to:

            Health and Retirement Properties Trust
            400 Centre Street
            Newton, Massachusetts  02158
            Attn:  Mr. David J. Hegarty
            Telecopier No. (617) 332-2261<PAGE>





                                     -20-

       with a copy to:

            Sullivan & Worcester
            One Post Office Square
            Boston, Massachusetts  02109
            Attn:  Lena G. Goldberg, Esq.
            Telecopier No. (617) 338-2880

       (d)  By notice given as herein provided, the parties hereto and
  their respective successors and assigns shall have the right from time
  to time and at any time during the term of this Agreement to change
  their respective addresses effective upon receipt by the other parties
  of such notice and each shall have the right to specify as its address
  any other address within the United States of America.

       11.6  Waivers, Etc.  Any waiver of any term or condition of this
  Agreement, or of the breach of any covenant, representation or warranty
  contained herein, in any one instance, shall not operate as or be deemed
  to be or construed as a further or continuing waiver of any other breach
  of such term, condition, covenant, representation or warranty or any
  other term, condition, covenant, representation or warranty, nor shall
  any failure at any time or times to enforce or require performance of
  any provision hereof operate as a waiver of or affect in any manner such
  party's right at a later time to enforce or require performance of such
  provision or any other provision hereof.  This Agreement may not be
  amended, nor shall any waiver, change, modification, consent or
  discharge be effected, except by an instrument in writing executed by or
  on behalf of the party against whom enforcement of any amendment,
  waiver, change, modification, consent or discharge is sought.
   
       11.7  Assignment; Successors and Assigns.  This Agreement shall not
  be assignable by any party without the written consent of the other
  parties.  This Agreement shall be binding upon and shall inure to the
  benefit of the parties hereto and their respective legal
  representatives, successors and permitted assigns.  This Agreement is
  not intended and shall not be construed to create any rights in or to be
  enforceable in any part by any other persons.

       11.8  Severability.  If any provision of this Agreement shall be
  held or deemed to be, or shall in fact be, invalid, inoperative or
  unenforceable as applied to any particular case in any jurisdiction or
  jurisdictions, or in all jurisdictions or in all cases, because of the
  conflict of any provision with any constitution or statute or rule of
  public policy or for any other reason, such circumstance shall not have
  the effect of rendering the provision or provisions in question invalid,
  inoperative or unenforceable in any other jurisdiction or in any other
  case or circumstance or of rendering any other provision or provisions
  herein contained invalid, inoperative or unenforceable to the extent
  that such other provisions are not themselves actually in conflict with
  such constitution, statute or rule of public policy, but this Agreement
  shall be reformed and construed in any such jurisdiction or case as if
  such invalid, inoperative or unenforceable provision had never been<PAGE>





                                     -21-

  contained herein and such provision reformed so that it would be valid,
  operative and enforceable to the maximum extent permitted in such
  jurisdiction or in such case.

       11.9  Counterparts, Etc.  This Agreement may be executed in two or
  more counterparts, each of which shall be deemed an original, but all of
  which together shall constitute one and the same instrument.  This
  Agreement constitutes the entire agreement of the parties hereto with
  respect to the subject matter hereof and shall supersede and take the
  place of any other instruments purporting to be an agreement of the
  parties hereto relating to the subject matter hereof.  This Agreement
  may not be amended or modified in any respect other than by the written
  agreement of all of the parties hereto.

       11.10  Governing Law.  This Agreement shall be governed by and
  construed and enforced in accordance with the law (other than the law
  governing conflict of law matters) of The Commonwealth of Massachusetts,
  except that matters relating to real property law as to the Properties
  located in Vermont shall be governed by and construed and enforced in
  accordance with the law of the State of Vermont, and matters relating to
  real property law as to the Property located in New Hampshire shall be
  governed by and construed and enforced in accordance with the law of the
  State of New Hampshire.

       11.11  Jurisdiction.  The parties hereby irrevocably submit to the
  jurisdiction of any court sitting in The Commonwealth of Massachusetts
  or any United States Federal Court sitting in Boston, Massachusetts in
  any action or proceeding arising out of or relating to this Agreement
  and the parties hereby irrevocably agree that all claims in respect of
  any action or proceeding arising out of or relating to this Agreement
  shall be heard and determined in such state or Federal Court.  The
  parties hereby consent to and grant to any such court jurisdiction over
  the person of such parties and over the subject matter of any such
  dispute and agree that delivery or mailing of any process or other
  papers in the manner provided in Section 11.5 or in such other manner as
  may be permitted by law shall be valid and sufficient service thereof.

       11.12  Performance on Business Days.  In the event the date on
  which performance or payment of any obligation of a party required
  hereunder is other than a Business Day, the time for payment or
  performance shall automatically be extended to the first Business Day
  following such date.

       11.13  Attorneys Fees.  If any lawsuit or arbitration or other
  legal proceeding arises in connection with the interpretation or
  enforcement of this Agreement, the prevailing party therein shall be
  entitled to receive from the other party the prevailing party's costs
  and expenses, including reasonable attorneys' fees incurred in
  connection therewith, in preparation therefor and on appeal therefrom,
  which amounts shall be included in any judgment therein.<PAGE>





                                     -22-

       11.14  Section and Other Headings. The headings contained in this
  Agreement are for reference purposes only and shall not in any way
  affect the meaning or interpretation of this Agreement.

       11.15  Entire Agreement.  This Agreement (including all schedules
  hereto and all agreements, instruments, other documents and certificates
  delivered pursuant hereto or thereto) constitutes the entire agreement
  between the parties with respect to the subject matter hereof and
  supersedes all prior agreements, arrangements, covenants, promises,
  conditions, understandings, inducements, representations, and
  negotiations, expressed or implied, written or oral, between them as to
  such subject matter, including, without limitation, that certain letter
  of intent dated July 13, 1994 and accepted by the Sellers on July 18,
  1994.

       11.16  Obligations of Sellers After the Closing.  From and after
  the Closing Date, the Sellers will not engage in any business, will each
  promptly liquidate and dissolve as a corporation, and will each
  distribute the HRP Shares received by it at the Closing to its
  shareholders in complete cancellation and redemption of their shares of
  such Seller.

       11.17  Limitation of Liability.  The Declaration is duly filed in
  the Office of the Department of Assessments and Taxation of the State of
  Maryland, provides that the name "Health and Retirement Properties
  Trust" refers to the trustees under the Declaration collectively as
  Trustees, but not individually or personally, and that no trustee,
  officer, shareholder, employee or agent of HRP shall be held to any
  personal liability, jointly or severally, for any obligation of, or
  claim against, HRP.  All persons dealing with HRP, in any way, shall
  look only to the assets of HRP for the payment of any sum or the
  performance of any obligation.

              [remainder of this page intentionally left blank]<PAGE>





                                     -23-


       IN WITNESS WHEREOF, the parties have caused this Agreement to be
  executed as a sealed instrument as of the date first above written.

                                     SELLERS:

                                     BERLIN C.C., INC.


                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     ST. JOHNSBURY C.C., INC.


                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     ROCHESTER C.C., INC.
                                     

                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     SPRINGFIELD C.C., INC.
                                                       

                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     BURLINGTON C.C., INC.
                                                       

                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     BENNINGTON C.C., INC.
                                                       

                                     By: /s/ John F. Chapple, III
                                         Its: President<PAGE>





                                     -24-

                                     THE LP CORPORATION



                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     AMERICAN HEALTH CARE, INC.



                                     By: /s/ John F. Chapple, III
                                         Its: President


                                     HRP:

                                     HEALTH AND RETIREMENT PROPERTIES TRUST



                                     By: /s/ Mark J. Finkelstein
                                         Its: President<PAGE>


                                     



                                  Schedule A

                               List of Sellers


   Berlin C. C., Inc.           Berlin Health and Rehab Center
                                RR #3, Box 6684
                                Barre, Vermont 05641

   St. Johnsbury C. C., Inc.    St. Johnsbury Health and Rehab Center
                                Hospital Drive
                                St. Johnsbury, Vermont 05819

                                Redstone Villa
                                7 Forest Hills Drive
                                St. Albans, Vermont 05478

   Rochester C. C., Inc.        Rochester Manor
                                40 Whitehall Road
                                Rochester, New Hampshire 03867

   Springfield C. C., Inc.      Springfield Health and Rehab Center
                                105 Chester Road
                                Springfield, Vermont 05156

   Bennington C. C., Inc.       Bennington Health and Rehab Center
                                360 Dewey Street
                                Bennington, Vermont 05201

   Burlington C. C., Inc.       Burlington Health and Rehab Center
                                300 Pearl Street
                                Burlington, Vermont 05401

   The LP Corporation           Hanson Court Convalescent Home
                                365 Summer Street
                                Springfield, Vermont 05156

   American Health Care, Inc.   Rowan Court Health and Rehab Center
                                Upper Prospect Street
                                Barre, Vermont 05641<PAGE>





                                  Schedule B


     Name of Seller            Properties Held             HRP
                                                         Shares
                                                        Allocated(1)
                                                                      

   Berlin C. C., Inc.  Berlin Health and Rehab Center
                       RR #3, Box 6684
                       Barre, Vermont 05641

   St. Johnsbury C.    St. Johnsbury Health and Rehab
   C., Inc.            Center
                       Hospital Drive
                       St. Johnsbury, Vermont 05819


                       Redstone Villa
                       7 Forest Hills Drive
                       St. Albans, Vermont 05478

   Rochester C. C.,    Rochester Manor
   Inc.                40 Whitehall Road
                       Rochester, New Hampshire 03867

   Springfield C. C.,  Springfield Health and Rehab
   Inc.                Center
                       105 Chester Road
                       Springfield, Vermont 05156


   Bennington C. C.,   Bennington Health and Rehab
   Inc.                Center
                       360 Dewey Street
                       Bennington, Vermont 05201

   Burlington C. C.,   Burlington Health and Rehab
   Inc.                Center
                       300 Pearl Street
                       Burlington, Vermont 05401

   The LP Corporation  Hanson Court Convalescent Home
                       365 Summer Street
                       Springfield, Vermont 05156

   American Health     Rowan Court Health and Rehab
   Care, Inc.          Center
                       Upper Prospect Street
                       Barre, Vermont 05641
                      

       (1)    Information  shall be provided to HRP not later than three (3)
  business days prior to closing.<PAGE>


                                     -2-<PAGE>





                                 Schedule C-1
                        Berlin Health and Rehab Center


  Being all of the same land and premises conveyed to Berlin C. C., Inc.,
  by Warranty Deed of Berlin Development Associates dated May 10, 1977,
  and recorded in Volume 43 at Page 421 of the Land Records of the Town of
  Berlin, and being all of the same lands and premises conveyed to Berlin
  C. C., Inc. by Warranty Deed of Irving Cohen, Executor of the Estate of
  Abraham J. Levinsky, and Bruce J. Levinsky, assignee of Berlin
  Development Associates, dated October 27, 1980, of record in Volume 47,
  Page 162 of the Land Records of the Town of Berlin and more particularly
  described as follows:

  Beginning at an iron pin set in the ground at the northeasterly corner
  of the Blanche Larose Home lot in the Town of Berlin, said point also
  being the southeasterly corner of the Diego Home lot, so-called; thence
  North 28 degrees 45 minutes 45 seconds West along the easterly line of
  the Diego lot, so-called, 282.9 feet, more or less, to a concrete
  monument set in the ground; thence North 80 degrees 09 minutes 30
  seconds West 182.94 feet, more or less, to a concrete monument set in
  the ground, which monument marks the northwest corner of Diego lot so-
  called; and the northeasterly corner of Buxton lot, so-called; thence
  North 24 degrees 47 minutes 30 seconds West along the northeasterly line
  of the Buxton property 86.06 feet, more or less, to a concrete monument
  set in the ground; thence North 61 degrees 14 minutes 15 seconds East
  732 feet, more or less, to a concrete monument set in the ground; thence
  South 28 degrees 45 minutes 45 seconds East 550.00 feet, more or less,
  to a concrete monument set in the ground near a spring house and stone
  wall; thence South 61 degrees 14 minutes 15 seconds West a distance of
  108.67 feet, more or less, to a concrete monument set in the ground;
  thence South 28 degrees 09 minutes 30 seconds East a distance of 151.13
  feet, more or less, to a concrete monument set in the ground; thence
  South 61 degrees 14 minutes 15 seconds West a distance of 33.15 feet,
  more or less, to a concrete monument set in the ground; thence turning
  left and proceeding along the circumference of a circle with a radius of
  225.00 feet through an arc of 72 degrees 55 minutes 15 seconds for a
  distance of 286.36 feet, more or less, to a concrete monument set in the
  ground, which monument marks the corner of property of Raymond and Donna
  G. Johnson; thence North 79 degrees 59 minutes 15 seconds West a
  distance of 386.75 feet, more or less, along the north line of property
  of Raymond and Donna G. Johnson to a concrete monument set in the
  ground; thence North 04 degrees 37 minutes 15 seconds East a distance of
  140.20 feet, more or less, to a concrete monument set in the ground
  which marks the point or place of beginning.

  Included herein is a right of way from Airport Road, so-called, over
  land owned by John F. Chapple, III as conveyed to Berlin Development
  Associates by Warranty Deed of Bruce J. Levinsky dated January 22, 1971,
  and of record in Volume 39, Page 222 of the Berlin Land Records.

  Meaning to convey hereby the 10.6 acre parcel as shown on Plan entitled
  "A survey of a portion of land of Bruce J. Levinsky in the Town of
  Berlin, Vermont, By Property Design, Montpelier, Vermont, September,<PAGE>


                                     -2-

  1979" of record in the Land Records of the Town of Berlin in Map Volume
  1, at Page 81-1.<PAGE>





                                 Schedule C-2
                    St. Johnsbury Health and Rehab Center


  Being certain premises consisting of 5.313 acres with a nursing home
  building and improvements thereon, located easterly of U. S. Route #5
  and further located on the southerly side of the proposed town road
  running from U. S. Route #5 to the Breezy Hill Road, so-called; and
  being all of the same land and premises conveyed to St. Johnsbury C. C.,
  Inc. by Warranty Deed of St. Johnsbury Development Associates, dated May
  10, 1977, of record in Volume 158, Page 15 of the Land Records of the
  Town of St. Johnsbury; and being all of the same land and premises
  conveyed to St. Johnsbury Development Associates by deed of Northeastern
  Vermont Regional Hospital, Inc., dated January 15, 1971, and recorded in
  Book 139, at Page 226 of the St. Johnsbury Land Records; and being a
  part of the same land and premises conveyed to Northeastern Vermont
  Regional Hospital, Inc., by deed of Margaret R. Grapes, dated July 18,
  1967 and recorded in Book 130, at Pages 372-375 of the St. Johnsbury
  Land Records.

  There is excepted and reserved from the conveyance of these premises
  herein those certain restrictions set out in the above mentioned deed
  from Northeastern Vermont Regional Hospital, Inc. to St. Johnsbury
  Development Associates concerning the operation of the nursing home on
  the premises herein conveyed.

  There is further excepted and reserved from the conveyance of these
  premises those certain pole line rights of way given over these
  premises.

  Reference is hereby had and made to the aforesaid deeds and the records
  and references thereof and to all prior deeds and their records for a
  more particular description of the land and premises herein conveyed.

  Excepting from this conveyance all water and sewer rights of way and
  rights of way as may exist of record against these land and premises.<PAGE>





                                 Schedule C-3

                     Springfield Health and Rehab Center


  Being all and the same lands and premises conveyed to Springfield C. C.,
  Inc., by Warranty Deed of Springfield Development Associates dated May
  10, 1977, of record in Volume 72 at Page 560 of the Land Records of the
  Town of Springfield, which premises are more particularly described as
  follows:

  Being a parcel of land of some 4.7 acres, more or less, from the
  southeasterly corner of the Mary L. Newton homestead located in the
  northerly side of Chester Road so-called, bounded and described as
  follows:

  Beginning at an iron pin set in the ground at the northerly boundary
  line of the highway right-of-way which iron pin is located 3.38 feet
  westerly of a Vermont Highway Department Monument, thence North 83
  degrees 13 minutes W a distance of 242.59 feet to another Highway
  Monument, and continuing in the same line 43.23 feet to an iron pin set
  in the ground near or at the end of a section of stone wall; thence
  North 18 degrees 57 minutes E a distance of 69.96 feet to an iron pin
  set in the ground; thence North 10 degrees 23 minutes E a distance of
  58.01 feet to a granite monument; thence North 67 degrees W a distance
  of 72.55 feet to a monument; thence North 19 degrees 17 minutes E 295.15
  feet to an iron pin set in the ground; thence North 53 degrees 27
  minutes 30 seconds E 170.14 feet to an iron pin set in the ground;
  thence S 76 degrees 59 minutes 30 seconds E a distance of 141.13 feet to
  an iron pin set in the ground; thence S 35 degrees 46 minutes 30 seconds
  E a distance of 117.6 feet to an iron pin set in the ground; thence S 26
  degrees 24 minutes 30 seconds E 174.60 feet to an iron pin set in the
  ground; thence S 28 degrees 21 minutes 30 seconds W 205.68 feet to an
  iron pin set in the ground; thence S 41 degrees 23 minutes W 87.33 feet
  to an iron pin set in the ground; thence S 52 degrees 26 minutes W 56.52
  feet to an iron pin; which iron pin marks the same place of beginning.

  EXCEPTING from this conveyance all pole line easements, water and sewer
  rights of way as may exist of record against these lands and premises.<PAGE>





                                 Schedule C-4

                      Bennington Health and Rehab Center


  Beginning at a point which marks the intersection of the southerly line
  of the Putnam Street right of way, so-called, the northeasterly line of
  a proposed street to be called Blackberry Lane, and the southerly and
  easterly lines of the right of way of Dewey Street, so-called, said
  point marking the northwest corner of the herein conveyed parcel; then
  running N 68 degrees 06 minutes E along said southerly line of the
  Putnam Street right of way 855.37 feet to a point; thence turning and
  running S 19 degrees 30 minutes W 134.4 feet to a point; thence turning
  and running S 69 degrees 31 minutes E 198.78 feet to a point; thence
  turning and running S 19 degrees 04 minutes W 152.37 feet to a point;
  thence turning and running S 50 degrees 38 minutes W 111.17 feet to an
  iron pipe; thence turning and running S 44 degrees 13 minutes W 260.46
  feet to an iron pipe; thence turning and running N 45 degrees 17 minutes
  W 333.46 feet to an iron pipe; thence turning and running S 68 degrees
  23 minutes W 211.65 feet to a point; thence turning and running S 52
  degrees 52 minutes W 71.07 feet to a point in the northeasterly line of
  Blackberry Lane as proposed; thence turning and running N 37 degrees 08
  minutes W along said northeasterly line of Blackberry Lane, as proposed,
  213.79 feet to the place of beginning.

  EXCEPTING from this conveyance all pole line easements, water and sewer
  rights of way and rights of way as may exist of record against these
  lands and premises.  This deed is conveyed subject to the possible
  rights of others in and to the uninterrupted flow of a small stream
  crossing the extreme northwesterly portion of these lands and premises,
  said stream being called "Dewey Brook."

  Being all and the same lands and premises conveyed to Bennington C. C.,
  Inc. by Warranty Deed of Bennington Development Associates dated May 10,
  1977, and recorded in Book 0-217, Page 239 of the Bennington Land
  Records.

  Included in this conveyance, however, by Notice and Order of
  Discontinuance of Highway for the untraveled portion of Putnam Street as
  filed by the Bennington Board of Selectmen with the Bennington Town
  Clerk on June 5, 1984, a strip of land from a portion of the northerly
  line as hereinabove mentioned to the centerline of the untraveled
  portion of Putnam Street, as more particularly described in said Notice
  and Order.<PAGE>





                                 Schedule C-5

                        Hanson Court Convalescent Home


  The land with the buildings thereon situated in Springfield, Vermont,
  and being a certain piece or parcel of land on the southerly side of
  Summer Street Extension, so-called, bounded as follows:

  BEGINNING at a point on the southerly side of Summer Street Extension
  which point marks the northeast corner of the premises described as
  Parcel One on a conveyance by Convalescent Homes, Inc. to Jonas R. and
  Margaret Welcome, dated January 4, 1963; which is recorded in
  Springfield Land Records in Book 58, Page 343;

  THENCE turning easterly along the southerly line of said Summer Street
  Extension to the northwesterly corner of Lot No. 23 as shown by "Lot
  Plan of 'White Acres' for Chas. W. Cutler, Sept. 17, 1953 and Dec. 23,
  Springfield, VT" by L. G. Basso, Engineer, a copy of which plan is on
  file in the Springfield Town Clerk's Office;

  THENCE turning and running southerly on the westerly boundary lines of
  Lots No. 23, 22 and 21 as shown by said plan to the southwesterly*
  corner of said Lot No. 21.  *(incorrectly referenced in prior deed as
  southeasterly).

  THENCE turning and running westerly along lands described in a
  conveyance by Convalescent Homes, Inc. to Gerald E. and Helen S.
  McLaughlin dated January 1, 1963, which is recorded in Springfield Land
  Records in Book 59, Page 333 to the northeasterly corner of lands of
  Benjamin Levine and wife;

  THENCE continuing westerly along the northerly boundary line of said
  Levine's premises to the southeasterly corner of premises of Richard H.
  Lillie, Jr. and wife;

  THENCE turning and running northerly along the easterly boundary line of
  said Lillie premises and along the easterly boundary of premises of the
  aforesaid Welcomes to the place of beginning.

  Also conveying the right to drain water in substantially the same manner
  as now conducted from the lands of the Convalescent Homes, Inc. over and
  upon the lands described as Parcel One in a deed from Convalescent
  Homes, Inc. to Jonas R. and Margaret Welcome dated January 4, 1963,
  recorded in Springfield Land Records in Book 48, Page 343.

  Also conveying the right to enter the premises described as Parcel Two
  in the aforesaid deed to Jonas R. and Margaret Welcome all reasonable
  times and places for the purpose of repairing, maintaining and relaying
  water and sewer lines located thereon.

  Also conveying the right to enter the premises described in a deed from
  Convalescent Homes, Inc. to Richard H. and Beverly P. Lillie, dated
  January 4, 1963, recorded in Springfield Land Records in Book 58, Page<PAGE>


                                     -2-

  357 at all reasonable times and places for the purpose of repairing,
  maintaining and relaying water and sewer lines located thereon or on
  premises conveyed to the aforesaid Jonas R. and Margaret Welcome.

  This conveyance is made subject to all of the various exceptions,
  reservations and outstanding rights, including rights of way, rights to
  discharge culverts, slope rights, pole line rights, water line rights,
  sewer pipe rights, all of which are more particularly set forth in the
  deed from Jeanne B. Cutler to Convalescent Homes, Inc. dated January 6,
  1961, and recorded in Springfield Land Records (Book 58, Page 128) to
  the extent that these rights or any of them affect these premises.

  Being all and the same land and premises conveyed to The LP Corporation
  by Warranty Deed of Idak Convalescent Center of Springfield, Inc. dated
  April 1, 1982, of record in Volume 80, Page 406 of the Land Records of
  the Town of Springfield.<PAGE>





                                 Schedule C-6

                                Redstone Villa


  A lot of land, together with the buildings thereon, located on the north
  side of Forest Hill Drive, so-called; and more fully described as
  follows:  Beginning at a stake Two Hundred Eighteen (218) feet, more or
  less, from the east line of Smith Street, so-called, which stake marks
  the northwest corner of the lot herein conveyed; thence running easterly
  along the north line of Forest Hill Subdivision One Hundred Fifty-Nine
  (159) feet, more or less, to an iron stake which marks the northeast
  corner of the lot herein conveyed; thence turning and running southerly
  One Hundred Fifty-Six (156) feet Nine (9) inches to an iron stake set in
  the north line of "Forest Hill Drive," so-called; thence turning and
  running westerly along the north line of said Forest Hill Drive One
  Hundred Seventy-Four (174) feet Eight (8) inches, more or less, to an
  iron stake; thence turning and running northerly One Hundred Thirty-Six
  (136) feet, more or less, to the point or place of beginning.

  Reference is further made to a certain Plan of Land captioned "Forest
  Hill Subdivision Revision No. 1" dated August 17, 1955, and recorded in
  Book 11, Page 316 of the St. Albans City Land Records.  The land and
  premises herein conveyed consist of all of the large unnumbered lot,
  with an outline "Exist. Building," as shown on said Plan of Land, except
  that portion of said lot which was conveyed by Ralph O. Hurlburt and
  Joan C. Hurlburt to David H. Reissig and Ione C. Reissig by Warranty
  Deed dated April 22, 1970, of record in Volume 21, at Page 237 of the
  City of St. Albans Land Records.

  Central Vermont Public Service Corporation has an easement dated March
  17, 1959 and recorded in Book 14, Page 21, of the St. Albans City Land
  Records.<PAGE>





                                 Schedule C-7

                     Rowan Court Health and Rehab Center


  Beginning at an iron pin set in the generally easterly line of Prospect
  Street in the City of Barre, Vermont; thence turning an angle to the
  right and proceeding S 54 degrees E 530.0 feet to an iron pin set in the
  ground; thence turning an angle to the right of 100 degrees 17 minutes
  and proceeding in a generally southwesterly direction 483.6 feet to an
  iron pin set in the ground; thence turning an angle to the right of 86
  degrees 18 minutes and proceeding in a generally northwesterly direction
  600.0 feet to an iron pin set in the ground; thence turning an angle to
  the right of 89 degrees 25 minutes and proceeding in a generally
  northeasterly direction 180.4 feet to an iron pin set in the ground;
  thence making a minor angle to the right and proceeding in a generally
  northeasterly direction 365.0 feet to an iron pin set in the ground,
  being the point of beginning.  Meaning to convey a parcel having
  Prospect Street as a westerly boundary.

  Said parcel is part of a larger parcel of land as shown on a Survey Map
  prepared by A. B. Delano, Registered No. 1105 in said Survey, entitled
  "Plot of Land on Upper Prospect Street, Barre, Vermont Scale 1 inch = 40
  feet" recorded June 2, 1971 at Page 4 in Plat Book 2 of the Land Records
  of the City of Barre.

  Included in this conveyance are all buildings and improvements on said
  parcel.

  Being all and the same lands and premises conveyed to American Health
  Care, Inc. (formerly known as Mirror, Inc.) by Rowan Court - Barre, Inc.
  by Warranty Deed dated April 3, 1981., of record in Volume 139 at Page
  59 of the Land Records of the City of Barre.<PAGE>





                                 Schedule C-8

                               Rochester Manor


  Being a certain tract or parcel of land situated on the northeasterly
  side of Whitehall Road, so-called, in Rochester, County of Strafford,
  and State of New Hampshire, bounded and described as follows:

  Beginning on the northeasterly side of said Whitehall Road at a steel
  stake set in the ground at the southerly corner of land now or formerly
  of John Bisson; thence running N 12 degrees E along land of said Bisson
  a distance of 150.7 feet, to an iron pipe set in the ground; thence
  turning and running N 75 degrees 08 minutes W along land of said Bisson
  and along land now or formerly of Albert Creteau and land now or
  formerly of Alfred Chauvey a distance of 164.3 feet to a steel stake set
  in the ground; thence turning and running N 49 degrees 50 minutes E by
  land now or formerly of Gerard A. Burchell, Jr., a distance of 433 feet
  to an iron pipe set in the ground at land of the Boston and Maine
  Railroad; thence turning and running S 33 degrees 23 minutes E by said
  land of the Boston and Maine Railroad a distance of 742.9 feet to a
  steel stake set in the ground on the northeasterly side of Whitehall
  Road; thence turning and running N 76 degrees 06 minutes W along said
  Whitehall Road a distance of 630.6 feet to a steel stake set in the
  ground at the point of beginning.

  The above described premises are more particularly shown on "Boundary
  Plan, Land of Bruce Levinsky and others, Whitehall Road, Rochester, NH,
  Berry Construction Co., Inc., David A. Berry, R. L. S., dated August 27,
  1971.

  EXCEPTING from this conveyance all pole line easements, water and sewer
  rights of way and rights of way as may exist of record against these
  lands and premises.

  EXCEPTING from this conveyance all rights of others in and to the
  uninterrupted flow of a small stream crossing the northwesterly corner
  of these lands as disclosed by a survey report by David A. Berry based
  on a survey made August 25, 1971, and such other matters occurring after
  August 25, 1971, as would be disclosed by an accurate survey and
  inspection of the premises.

  Being all of the same lands and premises conveyed to Rochester C. C.,
  Inc. by Warranty Deed of Rochester Associates, dated May 10, 1977, of
  record in Book 996, Page 380 of the Strafford County Registry of Deeds.<PAGE>





                                 Schedule C-9

                      Burlington Health and Rehab Center


  Being a parcel of land situated northerly and westerly of 306-308 Pearl
  Street in the City of Burlington, County of Chittenden and State of
  Vermont, and bounded and described as follows:

  Commencing at a point on the northerly line of Pearl Street which point
  is the southwesterly comer of 306-308 Pearl Street and the southeasterly
  comer of the property herein conveyed; thence generally westerly along
  the northerly sideline of Pearl Street 82.4 feet to a point; thence
  turning to the right and proceeding in a generally northerly direction
  124.5 feet to a point; thence turning to the left and running in a
  generally westerly direction 10.3 feet to a point; thence turning to the
  right and running in a generally northerly direction 130.2 feet to a
  point; thence turning to the right and proceeding in a generally
  easterly direction 47.0 feet to a point; thence turning to the right and
  proceeding in a generally southerly direction 15 feet to a point; thence
  turning to the left and proceeding a distance of 132.0 feet in a
  generally easterly direction to a point; thence turning to the right and
  proceeding in a generally southerly direction 25.5 feet to a point;
  thence turning to the left and proceeding in a generally westerly
  direction 22.7 feet to a point; thence turning to the right and
  proceeding in a generally southerly direction 124.0 feet to a point;
  thence turning to the right and proceeding in a generally westerly
  direction 104.5 feet to a point; thence turning to the left and
  proceeding in a generally southerly direction 114.5 feet along the
  common boundary line of this parcel and the property known and
  designated as 306-308 Pearl Street to the point of beginning.

  Being all and the same lands and premises conveyed to Burlington C.C.,
  Inc. by Warranty Deed of Antonio B. Pomerleau dated July 2, 1982, of
  record in Volume 282, at Page 630 of the City of Burlington Land Records
  and by Warranty Deed of Sheraton Vermont Corporation, dated May 11,
  1977, of record in Volume 243, Page 428 of the City of Burlington Land
  Records.

  The property is subject to easements and rights of way of record.

  Reference is made to said deeds, the records thereof, the references
  therein made, and their respective records and references in further aid
  of this description.<PAGE>


                                    Schedule D

                               Liens & Encumbrances


  Liens - Mortgages

                                Description    Date         Amount
     Facility        Bank         of Loan    Financed      Financed

   Berlin       Vermont            First     02/23/88    $1,000,000.00
                National Bank    Mortgage
                                 #3022465-
                                    003
   St.          Vermont            First     05/24/94    $1,000,000.00
   Johnsbury    National Bank    Mortgage

   Rochester    Vermont            First     04/06/94    $1,270,000.00
                National Bank    Mortgage
                                 #3033272-
                                   00001

   Springfield  Vermont            First     04/06/94    $1,250,000.00
                National Bank    Mortgage
                                 #3033248-
                                   00001
   Bennington   Vermont            First     04/06/94    $1,200,000.00
                National Bank    Mortgage
                                 #3033264-
                                   00001

   Burlington   Vermont            First     03/30/94    $1,053,128.83
                National Bank    Mortgage
                                 #3015270-
                                   00001
   Redstone     Paul E.            First     04/20/79      $163,664.50
                Dussault         Mortgage

                Frank Cheney      Second     12/05/85      $219,467.54
                                 Mortgage

   Rowan        F.N.M.A.           First     11/29/92    $1,172,400.00
                #1-44-791176-9   Mortgage
                Vermont           Second     02/06/92      $850,000.00
                National Bank    Mortgage
                #3018589-00002


  Encumbrances

  See preliminary title reports.<PAGE>



                                  Schedule E

                         Opinion of Sellers' Counsel

                                  [to come]<PAGE>



                                  Schedule F

                            Contracts & Agreements
                  Licensed Bed Capacity & Medicare/Medicaid

  1.         Contracts & Agreements

  See individual contract sheet for each facility attached.

  American Health Care Software Enterprises, Inc. to each facility
             (Professional Services Agreement for financial and clinical
  software programs)

  2.         Licensed Bed Capacity

                             Bed
          Facility         Capacity   SNF   ICF  Medicare/Medicaid

   Berlin Health and            152    48   104  Medicare/Medicaid
   Rehab Center

   St. Johnsbury Health         110    27    83  Medicare/Medicaid
   and Rehab Center

   Rochester Manor              108    25    83  Medicare/Medicaid

   Springfield Health and       102    26    76  Medicare/Medicaid
   Rehab Center

   Bennington Health and        100    51    49  Medicare/Medicaid
   Rehab Center


   Burlington Health and        168    42   126  Medicare/Medicaid
   Rehab Center

   Hanson Court                  42     0    42      Medicaid
   Convalescent Home

   Redstone Villa                30     0    30      Medicaid

   Rowan Court Health and       104    21    83  Medicare/Medicaid
   Rehab Center<PAGE>


                        BERLIN Health and Rehab Center



    Effective
      Date       Type of      Contractor   Term Date         Fee
                 Service

    05/24/94   EQUIPMENT -   Green        30 days      see contract
               Conservation  Mountain     notice       for terms
               incentive     Power

    06/26/87   FIRE ALARM    Simplex      60 days      $250.00/system
                                          notice
    11/17/88   GASOLINE      Maplewood
               SUPPLIER

    02/13/89   PROPANE       Agway        02/13/99
                                          or 60 days
    05/31/93   SPRINKLER     Firetech     February,    $430.00/year
                             Sprinkler    1995
                             Corporation<PAGE>


                    ST. JOHNSBURY Health and Rehab Center





    Effective
      Date       Type of      Contractor   Term Date        Fee
                 Service

    07/01/94   FIRE ALARM/   Firetech     1 year      $295.00/year
               SPRINKLER     Sprinkler
                             Corp.

    02/13/89   PROPANE       Agway        60 days     see contract
                                          notice
    09/01/94   SNOW PLOWING  Jennifer     94-95       $1600.00 for 16
                             Fleming      season      plowings<PAGE>


                               ROCHESTER MANOR



    Effective
      Date       Type of      Contractor   Term Date         Fee
                 Service

    03/17/92   FIRE ALARM    New England  30 days      $96.00/ 
                             Protection   notice       quarterly

    07/01/91   SPRINKLER/    Grinnell     30 days      $440.00
               SMOKE         Fire         notice
               DETECTORS     Protection
    05/01/94   GENERATOR     Cummins      04/30/95     $445.53/year
               MAINTENANCE   North
                             Atlantic

    03/12/89   PROPANE       Agway        60 days      see contract
                                          notice<PAGE>


                     SPRINGFIELD Health and Rehab Center



    Effective
      Date       Type of     Contractor    Term Date        Fee
                 Service

    10/01/93   PLUMBING      Michael     completion    $15.00/hour +
               PROJECT       Bodi        of proj.      materials
                             Plumbing

    02/13/89   PROPANE       Agway       60 days       (see
                                         notice        contract)
    07/01/94   SPRINKLER     Grinnell    30 days       $220.00/year
               INSPECTION                notice

    03/01/93   TELEPHONE     Long
                             Distance
                             North<PAGE>


                      BENNINGTON Health and Rehab Center



    Effective
      Date       Type of      Contractor   Term Date         Fee
                 Service

    12/01/93   ELEVATOR      Bay State    12/1/94      $163.36/month
               INSPECTION

    05/19/94   FIRE          SCH Alarm    05/19/95     $440.00/year
               ALARM/SMOKE   Systems
               DETECTORS
    11/01/89   SPRINKLER     Grinnell     30 days      $315.00/year
                             Fire         notice
                             Protection

    02/13/89   PROPANE       Agway        60 days      (see contract)
                                          notice or
                                          02/13/99<PAGE>


                      BURLINGTON Health and Rehab Center



    Effective
      Date       Type of      Contractor   Term Date       Fee
                 Service

                                  
                             [none]<PAGE>


                        HANSON COURT Convalescent Home



    Effective
      Date       Type of      Contractor   Term Date       Fee
                 Service

    09/14/89   PROPANE       Agway


               SPRINKLER/AL  Grinnell
               ARM SYS.
               TESTING
    02/19/94   SPRINKLER     Firetech     1 year       $250.00
               INSPECTION    Sprinkler    (02/19/95)
                             Corp.<PAGE>


                                REDSTONE VILLA



    Effective
      Date       Type of      Contractor   Term Date      Fee
                 Service

    07/10/90   SPRINKLER     Cedar Ridge  auto.
                                          renewal/
                                          60 days
                                          notice<PAGE>


                     ROWAN COURT Health and Rehab Center



    Effective
      Date       Type of      Contractor   Term Date       Fee
                 Service

                                  
                             [none]<PAGE>





                                  Schedule G

                             Compliance with Law


  The Properties and the Facilities were established prior to 1972.  The
  Sellers therefore do not warrant or represent that the Properties or the
  Facilities conform to building codes, zoning ordinances or parking
  requirements currently in effect.<PAGE>





                                  Schedule H

                             Hazardous Substances


  Underground propane gas tanks are located at the following properties:

  St. Johnsbury Health and Rehab Center
  Springfield Health and Rehab Center
  Bennington Health and Rehab Center
  Hanson Court Convalescent Home<PAGE>






                                  Schedule J

                            Capitalization of HRP

                                  [to come]<PAGE>


                                  Schedule K

                        Form of Surveyor's Certificate


  TO:        _____________________
             _____________________ 
             _____________________
             _____________________

  RE:  Survey Entitled "_______________________________________"
              dated _________ ___, 1994, prepared by                   


             The undersigned hereby certifies that the above-referenced
  survey was prepared from an actual on-the-ground instrument survey of
  the subject premises; that the same accurately shows the location of the
  boundaries of the subject premises and the location of all streets,
  highways, alleys and public ways crossing or abutting said premises;
  that the dimensions of the improvements and the locations thereof with
  respect to the boundaries are accurately shown as the same were situated
  on ____________, 1994; that there are no encroachments by improvements
  appurtenant to adjoining premises upon the subject premises, nor from
  the subject premises, unless shown thereon; that all buildings and
  structures, if any, lie wholly within all applicable building
  restriction lines, if any, and do not violate any restriction or other
  recorded agreements set forth in the title insurance commitment for the
  subject premises dated ___________, 1994, issued to you by
  ________________________, Commitment No. _______ (the "Title Policy");
  that all easements and rights of way which are appurtenant to or burden
  the subject premises and (i) are referred to in the Title Commitment or
  (ii) are apparent from a visual inspection are delineated thereon, and
  are located other than through the existing building shown hereon; that
  all parking spaces, if any, are delineated thereon; and that, except as
  otherwise shown thereon, the subject premises are not located (x) within
  any flood hazard or flood way area or district as designed by Federal,
  state or municipal authority or (y) within any area subject to
  regulation by Federal, state or municipal authority as inland or coastal
  wetlands, beach, estuary or the like.

             Access to and egress from the subject premises and the
  improvements and structures thereon to ________ Street, a public way,
  are provided by the means indicated thereon.  Municipal water, storm
  sewer facilities and telephone, gas and electric services of public
  utilities are available in the locations indicated thereon.

             The undersigned hereby certifies that the square footage of
  each parcel delineated on the above-referenced survey is as set forth
  thereon, that all such parcels are contiguous without any strips, gaps
  or gores existing between any of said parcels, and that said parcels,
  when combined, form and create one complete and uninterrupted parcel
  without any strips, gaps or gores.

             This survey is made in accordance with the "Minimum Standard
  Detail Requirements for Land Title Surveys" jointly established and
  adopted by ALTA and ACSM in 1986.<PAGE>


                                     -2-

  Dated:     _______ __, 1994        _______________________________
                                         Registered Land Surveyor
                                         __________ #_________________


  [Surveyor's Seal]<PAGE>




                    HEALTH AND RETIREMENT PROPERTIES TRUST
                              400 Centre Street
                              Newton, MA  02158



                                          September 1, 1994




  Connecticut SubAcute Corporation
  955 South Main Street
  Middletown,  CT   06457

       RE:  Letter of Intent re Purchase and Lease
            of Nine (9) Nursing Homes in Vermont and
            New Hampshire                            

  Gentlemen:

       Connecticut SubAcute Corporation (CSC) is negotiating with Mr. John
  R. Chapple pursuant to a letter dated July 13, 1994 for the purchase of
  nine (9) nursing homes in Vermont and New Hampshire.  The purpose of
  this Letter of Intent is to set forth the terms upon which Health and
  Retirement Properties Trust (HRP) is willing to participate with CSC in
  this transaction, as follows:

       1.   Buyer/Lessor:    HRP

       2.   Seller:  John R. Chapple or corporations owned by him which
  are the current legal owner(s) of the Subject Properties.

       3.   Tenants:  Two (2) newly formed corporations which are or will
  be under common control with CSC, one of which will lease and operate
  the Subject Properties located in Vermont and one of which will lease
  and operate the Subject Property located in New Hampshire.  The only
  business of the Tenants will be the leasing and operations of the
  Subject Properties.

       4.   Purchase Price:  Thirty-Five Million Dollars ($35,000,000).

       5.   Payment Terms:  Cash via wire transfer and/or HRP common
  shares valued at current market value which stock will be subject to
  such voting and/or resale restrictions and on such other terms and
  conditions as may be agreed by HRP and Seller.<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 2



       6.   Subject Properties:  All the lands, buildings and equipment
  that constitute the following nine (9) nursing homes:

            Name/Location                      No. of Beds

       Berlin Health and Rehab Center             152
       Barre,  Vermont

       St. Johnsbury Health and                   110
            Rehab Center
       St. Johnsbury,  Vermont

       Springfield Health and Rehab               102
            Center
       Springfield, Vermont

       Bennington Health and Rehab                100
           Center

       Burlington Health and Rehab Center         168
       Burlington, Vermont

       Hanson Court Convalescent Home              42
       Springfield, Vermont

       Redstone Villa                              30
       St. Albans, Vermont

       Rowan Court Health and Rehab Center        104
       Barre, Vermont

       Rochester Manor                            108
       Rochester, New Hampshire
                                                  _____

                                TOTAL:            916 beds


       7.   Leases' Term:  Approximately fourteen years ending on December
  31, 2008.

       8.   Renewal Options:  Tenants shall have options to renew the
  Leases for three (3) successive ten (10) year terms by giving written
  notice at least one (1) year before the end of the initial Term, or any
  extended Terms, as the case may be.  The renewal options may be
  exercised for all, but not less than all, of the Subject Properties.<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 3



       9.   Rent:  Rent shall be composed of Base Rent and Percentage
  Rent.  Base Rent shall be Three Hundred Six Thousand Two Hundred Fifty
  Dollars ($306,250.00) per month.  Percentage Rent shall be equal to
  three percent (3%) of increases in Net Patient Revenues derived from the
  Subject Properties in excess of Net Patient Revenues derived from the
  Subject Properties during calendar year 1995.  Base Rent shall commence
  on the date of Closing and be payable monthly in advance on the Closing
  date and thereafter on or before the first day of each calendar month. 
  Percentage Rent shall commence on January 1, 1996 and shall be payable
  quarterly in arrears on or before each April 30, July 31, October 30 and
  January 31 thereafter, based upon estimates of Net Patient Revenues
  during the calendar quarter ending in the prior month.  Annually, on or
  before March 31 after each calendar year during which Percentage Rent is
  payable, the Percentage Rent shall be adjusted based upon an annual
  audit of Net Patient Revenues for the previous calendar year compared to
  the audited amount of Net Patient Revenues during 1995.   Net Patient
  Revenues is defined as all revenues derived by Tenants and their
  affiliates from operation of the Subject Properties, less contractual
  adjustments and bad debts.  Percentage Rent shall be calculated on a
  facility by facility basis.  Percentage Rent for each of the Subject
  Properties  payable in any one (1) year shall not exceed three percent
  (3%) of the Purchase Price allocated to that Subject Property.  After it
  is established by annual audit, Percentage Rent for each of the Subject
  Properties may not decline in subsequent years.

       10.  Purchase Options and Rights of First Refusal.  Tenants shall
  have the options to purchase all, but not less than all, of the Subject
  Properties at the end of the initial Term or any extended Terms.  This
  Purchase Option shall be exercisable upon at least one (1) year's
  notice.  The Purchase Option price shall be the higher of (i) fair
  market value determined by agreement, or failing agreement by appraisal;
  or (ii) the Purchase Price set forth above.  During the initial Term and
  any extended Terms, and so long as there is no default by Tenants,
  Tenants shall have a thirty (30) day right of first refusal in the event
  Lessor determines to sell any or all of the Subject Properties.

       11.  Security:   Tenants' obligations under the Leases will be
  secured as follows:

            (a)  A first lien on all tangible personal property of the
  Tenants (except motor vehicles, if any) used in connection with the
  operations of the Subject Properties, provided, however, that after
  acquired tangible personal property may be subject to senior purchase
  money security interests.<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 4



            (b)  Upon termination of the Leases, Lessor shall have the
  option to purchase any tangible and intangible personal property of
  Tenants, or of any affiliate of Tenants, which personal property is
  located on, or used in connection with the business conducted upon, the
  Subject Properties.  The purchase option prices shall be equal to the
  Tenants' net book value of such property.

            (c)  All obligations of the Tenants will be cross guaranteed
  and subject to cross default.  All obligations of the Tenants will be
  guaranteed by CSC, by any affiliate of Tenants or CSC which conducts
  business upon the Subject Properties, and by any direct or indirect
  corporate parent or successor to Tenants which now exists or may
  hereafter be created.

       12.  Other Terms:  HRP's obligations to proceed with this
  transaction is conditioned on the following additional terms:

            (a)  Receipt by HRP prior to Closing of an appraisal report,
  from an appraiser and in form and substance acceptable to HRP, showing a
  value of the Subject Properties at least equal to the Purchase Price. 

            (b)  The Leases will be so called "triple net leases"
  requiring Tenants to pay all operating costs including real estate
  taxes, insurance, maintenance and repairs, and to make all capital
  improvements required during the Leases' Term.  Any expenditures which
  HRP, in its discretion, may make in response to requests from Tenants,
  or as a result of defaults by Tenants, whether to improve or maintain
  the Subject Premises, or otherwise, will result in Rent increases.

            (c)  Prior to Closing, Tenants will provide HRP a copy of all
  documentation of the transactions between Seller and Tenants, and these
  terms shall be subject to HRP's approval.

            (d)  The Lease and guaranty documentation will contain
  covenants and restrictions which subordinate all payments from Tenants
  to affiliated parties to payments due HRP, provided, however, that such
  payments (including reasonable management fees or maintenance of a
  pooled cash management system among Tenants and its affiliates) may be
  made in the ordinary course so long as there is no default in
  obligations due HRP.

            (e)  Assignment, sublease, or change of control of the Tenants
  will not be permitted without HRP's consent, in its discretion;
  provided, however, Tenants will be permitted to sublease space within
  the Subject Properties for incidental nursing home and medical use.

            (f)  Tenants will be required to obtain and maintain all
  appropriate licenses, certifications, Medicare and Medicaid
  qualifications and the like throughout the Leases' Term.

            (g)  Prior to Closing, HRP shall receive all survey,
  environmental, engineering, title insurance commitments, opinions of
  counsel and other third party reports and documents customary in<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 5



  transactions of this nature.  All such reports and documents shall be in
  form and substance and from third parties acceptable to HRP.<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 6



            (h)  Prior to Closing, HRP shall have completed a physical
  inspection of the Subject Properties and such further diligence as it
  may deem appropriate, and with such results as HRP deems acceptable. 
  Depending upon the results of such diligence HRP may require as a
  condition of Closing that there be an agreement between HRP and Tenants
  concerning capital budgets for the Subject Properties and the funding
  and timing of improvements.

            (i)  After the acceptance of this Letter of Intent, CSC,
  Tenants and their affiliates and representatives will not solicit other
  proposals for the financing or purchase of the Subject Properties from
  any party other than HRP unless and until HRP advises CSC that HRP is
  unwilling to proceed with this transaction, or twenty (20) days
  following written advice from CSC to HRP that any terms or conditions
  required by HRP are unacceptable, unless such terms or conditions are
  resolved to mutually acceptable terms or conditions within the twenty
  (20) day period. 

            (j)  The final form and substance of all documentation must be
  acceptable to HRP and its counsel.  Except as may be otherwise agreed
  between HRP and Sellers or Tenants, all expenses of preparing for and
  concluding this transaction shall be borne by Sellers or Tenants
  including, but not limited to, the costs and expenses of preparing or
  obtaining appraisals and third party reports and documents, any
  brokerage fees, all property transfers and recording costs, the cost of
  HRP's title insurance, the out-of-pocket costs of HRP's diligence, and
  the costs and expenses of HRP's counsel.

            (k)  It is specifically understood that HRP's undertaking to
  proceed with this transaction is conditioned upon final approval of this
  transaction by HRP's Board of Trustees. 

            (l)  During the Leases' Term, Tenants, CSC and their
  affiliates shall grant HRP a right of first refusal to provide sale
  lease or mortgage financing for any health care related facilities
  owned, leased, operated or to be acquired by Tenants, CSC, or any
  affiliate within the market area of the Subject Properties.  The
  geographic limits of such market area will be defined in the transaction
  documentation, but it is generally expected to be a ten (10) mile radius
  from each of the Subject Properties.  It is understood that this will be
  a right of first refusal, not a right to set terms.

            (m)  Prior to Closing, the Purchase Price and the Base Rent
  shall be allocated among the separate Subject Properties on a basis
  mutually agreeable to HRP, Sellers and Tenants.

       13.  Closing:  The Closing of this transaction will take place at
  the offices of Sullivan & Worcester, One Post Office Square, Boston,
  Massachusetts on September 30, 1994 or another mutually acceptable date.<PAGE>



  Connecticut Subacute Corporation
  September 1, 1994
  Page 7



       If the terms outlined in this Letter of Intent are acceptable
  please sign and return a copy of this Letter to the undersigned.


                                     Very truly yours,

                                     /s/ David J. Hegarty
                                     David J. Hegarty
                                     Executive Vice President


  ACCEPTED

  CONNECTICUT SUBACUTE CORPORATION


  By /s/ Mark J. Finkelstein
  Print: Mark J. Finkelstein
  Title: President
  Dated: September 19, 1994<PAGE>




                            ARTICLES SUPPLEMENTARY
                        TO THE DECLARATION OF TRUST OF
                    HEALTH AND RETIREMENT PROPERTIES TRUST


                   Pursuant to Section 8-203(b) of Title 8
                 of the Corporations and Associations Article
                      of the Annotated Code of Maryland


       Health and Retirement Properties Trust, a Maryland real estate
  investment trust (the "Trust"), hereby certifies to the State Department
  of Assessments and Taxation of Maryland that:

       FIRST:  Pursuant to authority expressly vested in the Board of
  Trustees of the Trust by Article VI of the Declaration of Trust of the
  Trust, the Board of Trustees has duly divided and classified 2,000,000
  shares of the Preferred Shares of Beneficial Interest of the Trust into
  a series designated Series A Preferred Shares and has provided for the
  issuance of such series.

       SECOND:  The terms of the Series A Preferred Shares are set by the
  Board of Trustees as follows:



                          SERIES A PREFERRED SHARES


       SECTION I.     Designation and Amount; Number of Shares.

       There is hereby established a series of the Trust's Preferred
  Shares of Beneficial Interest, par value $.01 per share ("Preferred
  Shares") consisting of 2,000,000 Preferred Shares. The designation of
  such series shall be "Series A Preferred Shares" (hereinafter "Series A
  Preferred Shares").


       SECTION II.    Voting Rights.

       Each Series A Preferred Share shall have, as to all matters
  submitted to a vote of the shareholders of the Trust, one-tenth the
  number of votes to which such share would be entitled if it were a
  common share of beneficial interest, $.01 par value per share, of the
  Trust (a "Common Share").  The holders of the Series A Preferred Shares
  shall not be entitled to vote separately as a class as to any matter.<PAGE>


                                     -2-

       SECTION III.   Dividends.

       Except as otherwise provided in this Section III, the holders of
  the Series A Preferred Shares shall participate equally with holders of
  Common Shares in all dividends (other than dividends paid in Common
  Shares of the Trust, which dividends shall be paid in Series A Preferred
  Shares based upon the conversion ratio provided below) payable to
  shareholders of the Trust, when, as and if declared by the Board of
  Trustees.  The holders of the Series A Preferred Shares shall not be
  entitled to receive any dividend declared by the Trust's Board of
  Trustees in respect of the Trust's operations during the fiscal quarter
  ending immediately prior to the date of issuance of the Series A
  Preferred Shares.  The holders of the Series A Preferred Shares shall be
  entitled to receive only a portion of any dividend declared by the Board
  of Trustees on the Common Shares in respect of the Trust's operations
  during the fiscal quarter during which the Series A Preferred Shares are
  issued, prorated based on the following formula:

                 P = (D/X) x N;

  where P = the dividend payable per Series A Preferred Share, D = the
  dividend payable per Common Share declared by the Board of Trustees, X =
  the number of days in the fiscal quarter during which the Series A
  Preferred Shares are issued, and N = the number of days during the
  fiscal quarter on which the Series A Preferred Shares were issued and
  outstanding.


       SECTION IV.    Liquidation.

       Upon any liquidation, dissolution or winding up of the Trust, after
  payment or provision for payment of all debts and other obligations and
  liabilities of the Trust, the holders of the Series A Preferred Shares
  shall be entitled, before any distribution or payment is made upon any
  other shares of the capital stock of the Trust (other than Preferred
  Shares which have a senior or equal priority to the Series A Preferred
  Shares), to be paid an amount equal to $15.00 per Series A Preferred
  Share, and the holders of the Series A Preferred Shares shall not be
  entitled to any further payment.  Upon any such liquidation, dissolution
  or winding up of the Trust, after the holders of the Series A Preferred
  Shares shall have been paid in full the amounts to which they shall be
  entitled, the remaining net assets of the Trust may be distributed to
  the holders of Preferred Shares subordinated to the Series A Preferred
  Shares or to the holders of the Common Shares.

       If, upon any such liquidation, dissolution or winding up of the
  Trust, the assets of the Trust distributable as aforesaid among the
  holders of the Series A Preferred Shares, and any other Preferred Shares
  having equal priority, at the time outstanding, shall be insufficient to
  permit the payment to them of the full preferential amounts to which
  they are entitled, then the entire assets of the Trust so available for
  distribution shall be distributed ratably among the holders of the
  Series A Preferred Shares, and any other Preferred Shares having equal
  priority, at the time outstanding, so that an equal amount (rounded down
  to the nearest whole cent) is paid with respect to each such Preferred<PAGE>


                                     -3-

  Share.<PAGE>


                                     -4-

       Neither the consolidation nor merger of the Trust into or with any
  other trust, corporation or corporations, nor the sale or transfer by
  the Trust of all or any part of its assets, nor the reorganization or
  recapitalization of the Trust, nor the reduction of the capital stock of
  the Trust, shall, in and of itself, be deemed to be a liquidation,
  dissolution or winding up of the Trust within the meaning of any of the
  provisions of this section; provided, however, that Section V.B. hereof
  may apply to such a transaction.


       SECTION V.  Transfer of Shares; Conversion.

  A.  Transfer and Conversion Procedures.

            1.  The Series A Preferred Shares will be issued by the Trust
  in connection with the Trust's acquisition of certain properties to the
  sellers of such properties.  Such sellers shall hereafter be referred to
  as "Initial Holders".  The Initial Holders may not sell, transfer or
  make any disposition or conversion of any Preferred Shares prior to the
  first to occur of (a) the day after the record date for the dividend
  declared by the Board of Trustees of the Trust in respect of the Trust's
  operations during the fiscal quarter during which the Series A Preferred
  Shares are initially issued, or (b) the day after the Board of Trustees
  of the Trust announces that no dividend will be declared for such fiscal
  quarter.

            2.  At any time on or after the date specified in Section
  V.A.1., an Initial Holder of any Series A Preferred Shares may transfer
  Series A Preferred Shares to any bona fide transferee who or which is
  unaffiliated with such Initial Holder, provided, however, that upon such
  transfer, the transferred Series A Preferred Shares shall automatically
  be converted into Common Shares on the basis of one (1) Common Share for
  each Series A Preferred Share (the "Conversion Ratio").

            3.  Each conversion of Series A Preferred Shares will be
  deemed to have been effected simultaneously with the sale, transfer or
  other disposition in accordance with the terms of Section V.A.1. or
  V.A.2.  At such time as the conversion of any Series A Preferred Share
  has been effected, the rights of the holder of such Series A Preferred
  Share as such holder will cease and the person or persons in whose name
  or names any certificate or certificates for Common Shares are to be
  issued upon such conversion will be deemed to have become the holder or
  holders of record of the number of Common Shares represented thereby.

            4.  As soon as practicable after a conversion has been
  effected, the Trust will deliver to the holder of such shares:

                 a. a certificate or certificates representing the number
       of Common Shares issuable by reason of such conversion, in such
       name or names and such denomination or denominations as the Initial
       Holder has specified; and<PAGE>


                                     -5-

            5. a certificate representing any Series A Preferred Shares
  which were represented by the certificate or certificates delivered to
  the Trust in connection with such conversion but which were not
  converted.

            6.  Failure of the Initial Holder to deliver to the Trust a
  certificate for Series A Preferred Shares converted pursuant to this
  Section V shall not affect the conversion of such Series A Preferred
  Shares which subsequent to such conversion shall for all purposes be and
  be treated as Common Shares.

            7.  The issuance of certificates for Common Shares upon
  conversion of Series A Preferred Shares will be made without charge to
  the holders of such Series A Preferred Shares for any issuance tax in
  respect thereof or other cost incurred by the Trust in connection with
  such conversion and the related issuance of Common Shares.

            8.  No voluntary or involuntary sale, transfer or other
  disposition of Series A Preferred Shares may be made or suffered to
  exist by an Initial Holder except in accordance with this Section V.


  B.  Subdivision or Combination of Common Shares.

       If the Trust at any time subdivides (by any stock split, stock
  dividend or otherwise) its outstanding Common Shares into a greater
  number of shares, the Conversion Ratio in effect immediately prior to
  such subdivision will be proportionately increased, and if the Trust at
  any time combines (by reverse stock split or otherwise) its outstanding
  Common Shares into a smaller number of shares, the Conversion Ratio in
  effect immediately prior to such combination will be proportionately
  reduced.

  C.  Reservation of Common Shares.

       So long as any Series A Preferred Shares remain outstanding, the
  Trust shall reserve and keep available out of its authorized but
  unissued Common Shares, solely for effecting the conversion of Series A
  Preferred Shares, the full number of Common Shares then deliverable upon
  the conversion of all Series A Preferred Shares outstanding.

  D.  Notices.

       As soon as practicable after any adjustment of the Conversion
  Ratio, the Trust will send written notice thereof to all holders of
  Series A Preferred Shares, at their addresses as shown on the stock
  transfer records of the Trust.

  E.  Mandatory Conversion.<PAGE>


                                     -6-

            1.   The Board of Trustees of the Trust, at any time, may
  declare that all, but not less than all, outstanding Series A Preferred
  Shares shall be converted into Common Shares at the Conversion Ratio
  then in effect.

            2. The Trust will mail to each holder of Series A Preferred
  Shares, at such holder's address as shown on the stock transfer records
  of the Trust, written notice of a conversion pursuant to this paragraph
  not less than 10 and not more than 90 days before the date on which the
  Series A Preferred Shares are to be converted.  Such notice will (a)
  make specific reference to this Section, (b) set forth the facts on
  which the conversion hereunder is based, and (c) state the date of the
  conversion (the "Mandatory Conversion Date").

            3.  Any Series A Preferred Share not surrendered for
  conversion on or prior to the Mandatory Conversion Date will be deemed
  to have been converted on the Mandatory Conversion Date.  No Series A
  Preferred Share will be entitled to any dividends accruing after such
  Mandatory Conversion Date and on such Mandatory Conversion Date all
  rights of the holder of such Series A Preferred Share as such holder
  will cease, and such Series A Preferred Share will not be deemed to be
  outstanding thereafter.

            4.  The Trust shall, within 20 days after the Mandatory
  Conversion Date (or as soon thereafter as the holder has tendered the
  certificate or certificates representing the Series A Preferred Shares),
  send or deliver to each former holder of Series A Preferred Shares, at
  such holder's address as shown on the stock transfer records of the
  Trust:

                 a.  a certificate or certificates representing the number
       of whole Common Shares issuable by reason of the conversion of such
       holder's Series A Preferred Shares, in such name or names and such
       denomination or denominations as the converting holder has
       specified, or, if the converting holder has not so specified, a
       single certificate representing such number of whole shares, in the
       name of such holder; and

                 b.  payment in cash in lieu of any fractional Common
       Share to which the converting holder would be entitled if such
       fractional share was issuable, based upon the closing price on the
       New York Stock Exchange (or such other exchange on which the Common
       Shares are then listed) for a Common Share as of such Mandatory
       Conversion Date (or, if no Common Shares were traded on such date,
       the most recent date on which Common Shares were traded).<PAGE>


                                     -7-

            IN WITNESS WHEREOF, the Trust has caused these presents to be
  signed in its name and on its behalf by the members of the Board of
  Trustees of the Trust and witnessed by its Secretary on __________,
  1994.

  WITNESS:                           HEALTH AND RETIREMENT
                                      PROPERTIES TRUST


  _________________________          ______________________________
  Secretary                          John L. Harrington, Trustee


                                     _____________________________
                                     Arthur G. Koumantzelis, Trustee


                                     ____________________________
                                     Rev. Justinian Manning, C.P., Trustee


                                     ____________________________
                                     Gerard M. Martin, Trustee


                                     ___________________________
                                     Barry M. Portnoy, Trustee<PAGE>




                                                    EXECUTION COPY



                    HEALTH AND RETIREMENT PROPERTIES TRUST

      SECOND AMENDMENT TO AMENDED AND RESTATED REVOLVING LOAN AGREEMENT

                        DATED AS OF SEPTEMBER 27, 1994


       This SECOND AMENDMENT TO AMENDED AND RESTATED REVOLVING LOAN
  AGREEMENT (this "Amendment") is dated as of September 27, 1994, among
  HEALTH AND RETIREMENT PROPERTIES TRUST (formerly known as Health and
  Rehabilitation Properties Trust), a real estate investment trust formed
  under the laws of the State of Maryland ("Borrower"), the several
  lenders listed on the signature pages hereof (the "Lenders"), KLEINWORT
  BENSON LIMITED, a bank organized under the laws of England, as agent for
  itself and the other Lenders (in such capacity, together with any
  successor in such capacity in accordance with the terms of the Loan
  Agreement, as defined below, "Agent"), WELLS FARGO BANK, NATIONAL
  ASSOCIATION, a bank organized under the laws of the United States of
  America, as administrative agent (in such capacity, together with any
  successor in such capacity in accordance with the terms of the Loan
  Agreement, "Administrative Agent"), and NATIONAL WESTMINSTER BANK, USA,
  a national banking association, as co-agent (in such capacity, "Co-
  Agent"), and is made with reference to the Amended and Restated
  Revolving Loan Agreement dated as of June 15, 1994, among Borrower, the
  Lenders, Agent, Administrative Agent and Co-Agent, as amended and
  supplemented to the date hereof (as so amended and supplemented, the
  "Loan Agreement").  Capitalized terms used herein without definition
  shall have the same meanings herein as set forth in the Loan Agreement.

       WHEREAS, Borrower and Lenders desire to amend the Loan Agreement to
  change the definition of "EBI" and to amend Section 9.4, both as set
  forth herein.

       NOW, THEREFORE, in consideration of the premises and the
  agreements, provisions and covenants herein contained, the parties
  hereto agree as follows:

       1.   Amendment to Loan Agreement.

            (a)  The definition of "EBI" set forth in Section 1.1 of the
  Loan Agreement is hereby amended to read in its entirety as follows:<PAGE>


            " "EBI" means, with respect to Borrower and its Subsidiaries,
  if any, for any period of time, without duplication of counting, the sum
  of (i) the net income on a consolidated basis (determined in accordance
  with GAAP for such period), plus (ii) any losses for such period from
  the sale of assets (on a tax effected basis) outside the ordinary course
  of business, plus (iii) any non-cash extraordinary expenses from such
  period, minus, (iv) any gains for such period from the sale of assets
  (on a tax effected basis) outside the ordinary course of business, minus
  (v) any extraordinary gains from such period, plus (vi) to the extent
  deducted from gross income to calculate net income, Interest Charges of
  Borrower and its Subsidiaries, if any, on a consolidated basis for such
  period."

            (b)  Section 9.4 of the Loan Agreement is hereby amended by
  inserting therein after the amount "$5,000,000" the following:
            "(or any lesser amount in the case of an assignment by
            one Lender to another Lender)".

       2.   Representations and Warranties.  In order to induce the
  Lenders to enter into this Amendment and to amend the Loan Agreement in
  the manner provided herein, Borrower represents and warrants to each
  Lender that the following statements are true, correct and complete:

            (a)  Borrower has the power and authority to enter into this
  Amendment and to carry out the transactions contemplated by, and perform
  its obligations under, the Loan Agreement as amended by this Amendment
  (the "Amended Agreement").

            (b)  The execution and delivery of this Amendment and the
  performance of the Amended Agreement have been authorized by all
  necessary action on the part of borrower.

            (c)  The execution and delivery by Borrower of this Amendment
  and the performance by Borrower of the Amended Agreement do not violate
  any Requirement of Law or Contractual Obligation of Borrower and will
  not result in, or require, the creation or imposition of any Lien on any
  of its properties or revenues pursuant to any Requirement of Law or
  Contractual Obligation of Borrower, other than the Liens for the benefit
  of Lenders expressly contemplated by the Loan Agreement.

            (d)  The Amendment and the Amended Agreement have been duly
  executed and delivered by Borrower and are the legally valid and binding
  obligations of Borrower, enforceable against Borrower in accordance with
  their respective terms, except as enforceability may be limited by
  applicable bankruptcy, insolvency, reorganization, moratorium or similar
  laws affecting the enforcement of creditors' rights generally.

            (e)  The representations and warranties contained in Section 3
  of the Loan Agreement are and will be true, correct and complete in all
  material respects on and as of the date hereof to the same extent as
  though made on and as of that date, except to the extent such
  representations and warranties specifically relate to an earlier date,
  in which case they were true, correct and complete in all material
  respects on and as of such earlier date.<PAGE>


            (f)  No event has occurred and is continuing or will result
  from the consummation of the transactions contemplated by this Amendment
  that would constitute a Default or an Event of Default.

            (g)  The Declaration of Trust, By-Laws and other
  organizational documents of the Borrower have not been amended since
  June 15, 1994, except for an amendment to the Borrower's Declaration of
  Trust filed with the State of Maryland's Department of Assessments and
  Taxation on July 1, 1994 to effect the change of the Borrower's name.

       3.   Reference to and Effect on the Loan Agreement and Other Loan
  Documents. Except as specifically amended hereby, the terms, provisions
  and conditions of the Loan Agreement and the other Loan Documents shall
  remain in full force and effect and are hereby ratified and confirmed.

       4.   Fees and Expenses.  The Borrower agrees to pay to the Agent on
  demand all reasonable costs, fees and expenses incurred by the Agent
  (including without limitation legal fees and expenses) with respect to
  this Amendment and the documents and transactions contemplated hereby.

       5.   Execution in Counterparts; Effectiveness.  This Amendment may
  be executed in any number of counterparts, and by different parties
  hereto in separate counterparts, each of which when so executed and
  delivered shall be deemed an original, but all such counterparts taken
  together shall constitute but one and the same instrument.  This
  Amendment shall become effective upon the execution of a counterpart
  hereof by the Borrower and the Majority Lenders and receipt by the Agent
  of written or telephonic notification of such execution and
  authorization of delivery hereof.

       6.   Headings.  Section headings in this Amendment are included
  herein for convenience of reference only and shall not constitute a part
  of this Amendment for any other purpose or be given any substantive
  effect.

       7.   APPLICABLE LAW.  THIS AMENDMENT SHALL BE GOVERNED BY AND
  INTERPRETED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK.

       8.   Limitation of Amendment.  Without limiting the generality of
  the provisions of Section 9.4 of the Loan Agreement, the amendments set
  forth above shall be limited precisely as written, and nothing in this
  Amendment shall be deemed to prejudice any right or remedy that any
  Lender may now have (except to the extent such right or remedy was based
  upon existing defaults that will not exist after giving effect to this
  Amendment) or may have in the future under or in connection with the
  Loan Agreement or any other instrument or agreement referred to therein.

                [Remainder of page intentionally left blank.]<PAGE>


       IN WITNESS WHEREOF, the parties hereto have caused this Amendment
  to be duly executed and delivered by their respective officers thereunto
  duly authorized as of the date first written above.



                                HEALTH AND RETIREMENT
                                PROPERTIES TRUST

                                By:   /s/ John G. Murray                
                                Title:  Treasurer                



                                KLEINWORT BENSON LIMITED, as 
                                Agent and as a Lender

  \                             By:   /s/ Patrick Donelan           
                                Title:  Director                 



                                WELLS FARGO BANK, NATIONAL
                                ASSOCIATION, as Administrative
                                Agent and as a Lender

                                By:   /s/ Kathleen J. Harrison      
                                Title:  Vice President            


                                NATIONAL WESTMINSTER BANK, USA,
                                as Co-Agent and as a Lender

                                By:   /s/ Paul Chau               

                                Title:  Assistant Vice President  


                                THE DAIWA BANK, LIMITED, as a
                                Lender

                                By:   /s/ Daniel G. Eastman       

                                Title:  Vice President and Manager

                                By:   /s/ Stephen O'Sullivan      

                                Title:  Executive Officer         <PAGE>



                                FLEET BANK OF MASSACHUSETTS, as a
                                Lender

                                By:   /s/ Ginger Stolzenthaler       
                                Title:  Vice President            



                                MITSUI LEASING (USA) INC., as a
                                Lender

                                By:   /s/ T. Nagano               

                                Title:  Executive Vice President  


                                BANK HAPOALIM B.M., as a Lender

                                By:   /s/ Nancy Lushan            

                                Title:  Vice President            

                                By:   /s/ Martin B. Goodstein            
                                Title:  Vice President            


                                DRESDNER BANK
                                New York and Grand Cayman
                                Branches, as a Lender

                                By:   /s/ Peter Becker            

                                Title:  Vice President            

                                By:   /s/ Richard W. Conroy       

                                Title:  Vice President            



                                KREDIETBANK N.V., as a Lender

                                By:   /s/ Diane Grimmig           

                                Title:  Vice President            

                                By:   /s/ Robert Snauffer         

                                Title:  Vice President            <PAGE>


                                CREDIT LYONNAIS
                                Cayman Island Branch,
                                as a Lender

                                By:   /s/ Xavier Ratouis          

                                Title:____________________________

                                 <PAGE>




                                             EXHIBIT 12.1


          STATEMENT OF COMPUTATION OF RATIO OF EARNINGS
         TO FIXED CHARGES AND PREFERRED STOCK DIVIDENDS


     The information required for this exhibit has been included
in the prospectus contained within this registration statement at
page 5.


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