CONMED CORP
DEF 14A, 1997-04-21
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: RURAL ELECTRIC COOPERATIVE GRANTOR TRUST SOYLAND 1987-A-6, 15-15D, 1997-04-21
Next: VAN KAMPEN AMERICAN CAPITAL MUNICIPAL INCOME TRUST, DEF 14A, 1997-04-21



                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant [ x ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[   ]  Preliminary Proxy Statement
[   ]  Confidential, for  Use  of the  Commission  Only  (as  permitted  by Rule
       14a-6(e)(2))
[ x ]  Definitive  Proxy  Statement  
[   ]  Definitive  Additional Materials 
[   ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                               CONMED CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[ X ]    No fee required.

[   ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

               1)   Title of each  class  of  securities  to  which  transaction
                    applies:

               2)   Aggregate number of securities to which transaction applies:

               3)   Per  unit  price or other  underlying  value of  transaction
                    computed  pursuant to Exchange  Act Rule 0-11 (set forth the
                    amount on which the filing fee is  calculated  and state how
                    it was determined):

               4)   Proposed maximum aggregate value of transaction:

               5)   Total fee paid:

[   ]          Fee paid previously with preliminary materials.

[   ]          Check  box if any  part of the fee is  offset  as  provided  by
               Exchange  Act Rule  0-11(a)(2)  and identify the filing for which
               the  offsetting  fee was paid  previously.  Identify the previous
               filing by registration  statement number, or the Form or Schedule
               and the date of its filing.

               1)            Amount Previously Paid:
               2)            Form, Schedule or Registration Statement No.:
               3)            Filing Party:
               4)            Date Filed:
<PAGE>
                               CONMED CORPORATION

                                310 Broad Street

                              Utica, New York 13501

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

               NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of
CONMED  Corporation  (the  "Company")  will  be held at the  Holiday  Inn,  1777
Burrstone Road, New Hartford,  New York, on Tuesday,  May 20, 1997, at 3:30 P.M.
(New York time), for the following purposes:

               (1)          To elect five  Directors to serve on the Company's
                            Board of Directors;

               (2)          To appoint independent accountants for the Company
                            for fiscal year 1997; and

               (3)          To transact such other business as may properly be
                            brought  before  the  meeting  or any  adjournment
                            thereof.

               The  shareholders  of record at the close of business on April 1,
1997  are  entitled  to  notice  of and to vote at this  Annual  Meeting  or any
adjournment thereof.

               Even if you plan to attend the meeting in person, we request that
you mark,  date,  sign and  return  your  proxy in the  enclosed  self-addressed
envelope  as soon as  possible  so that  your  shares  may be  certain  of being
represented  and voted at the meeting.  Any proxy given by a shareholder  may be
revoked by that shareholder at any time prior to the voting of the proxy.

                                             By Order of the Board of Directors,

                                             Thomas M. Acey
                                             Secretary

April 21, 1997
<PAGE>
                               CONMED CORPORATION

                                310 Broad Street

                              Utica, New York 13501

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                                  May 20, 1997

               The enclosed  proxy is solicited by and on behalf of the Board of
Directors of CONMED Corporation (the "Company") for use at the Annual Meeting of
Shareholders to be held Tuesday,  May 20, 1997, at 3:30 P.M. (New York time), at
the  Holiday  Inn,  1777  Burrstone  Road,  New  Hartford,  New  York,  and  any
adjournment thereof. The matters to be considered and acted upon at such meeting
are described in the foregoing  notice of the meeting and this proxy  statement.
This proxy  statement and the related form of proxy are being mailed on or about
April 21,  1997 to all  shareholders  of record on April 1, 1997.  Shares of the
Company's  Common  Stock,  par  value  $.01  per  share  (the  "Common  Stock"),
represented in person or by proxy will be voted as  hereinafter  described or as
otherwise specified by the shareholder.  Any proxy given by a shareholder may be
revoked  by the  shareholder  at any time  prior to the  voting  of the proxy by
delivering a written  notice to the  Secretary of the Company,  by executing and
delivering a later-dated proxy or by attending the meeting and voting in person.

               The persons  named as proxies are Eugene R.  Corasanti and Robert
E. Remmell,  each of whom is presently a director and an officer of the Company.
The cost of preparing,  assembling and mailing the proxy,  this proxy  statement
and  other   material   enclosed,   and  all  clerical  and  other  expenses  of
solicitations  will be borne by the Company.  In addition to the solicitation of
proxies by use of the mails,  directors,  officers and  employees of the Company
and its  subsidiaries  may solicit  proxies by  telephone,  telegram or personal
interview.  The Company also will request brokerage houses and other custodians,
nominees and fiduciaries to forward soliciting material to the beneficial owners
of Common Stock held of record by such parties and will  reimburse  such parties
for their expenses in forwarding soliciting material.

                                  VOTING RIGHTS

               The holders of record of the  15,013,574  shares of Common  Stock
outstanding on April 1, 1997 will be entitled to one vote for each share held on
all matters coming before the meeting.  The holders of a record of a majority of
the  outstanding  shares  of Common  Stock  present  in person or by proxy  will
constitute a quorum for the  transaction  of business at the meeting.  Under the
rules of the  Securities  and  Exchange  Commission  (the  "SEC"),  boxes  and a
designated  blank space are provided on the proxy card for  shareholders if they
wish either to abstain on one or more of the proposals or to withhold  authority
to vote for one or more nominees for director. In accordance with New York State
law,  such  abstentions  are  not  counted  in  determining  the  votes  cast in
connection with the selection of accountants.  Votes withheld in connection with
the election of one or more of the nominees for director  will not be counted as
votes cast for such individuals.
<PAGE>
               Under the rules of the New York Stock Exchange, which effectively
govern the voting by any brokerage firm holding shares registered in its name or
in the name of its nominee on behalf of a  beneficial  owner,  Proposals 1 and 2
are  considered  "discretionary"  items upon which  brokerage  firms may vote in
their  discretion  on behalf of their clients if such clients have not furnished
voting  instructions within ten days prior to the Annual Meeting (shares held by
such clients, "broker non-votes").  Such broker non-votes will be treated in the
same manner as abstentions.


                                  ANNUAL REPORT

               The annual  report for the fiscal year ended  December  31, 1996,
including financial  statements,  is being furnished herewith to shareholders of
record on April 1, 1997.  The annual  report does not  constitute  a part of the
proxy soliciting material and is not deemed "filed" with the SEC.

                          SECURITY OWNERSHIP OF CERTAIN

                        BENEFICIAL OWNERS AND MANAGEMENT

               The following table sets forth certain  information  with respect
to the beneficial  ownership of the Company's  Common Stock as of April 1, 1997,
by each shareholder known by the Company to be the beneficial owner of more than
5% of its  outstanding  Common  Stock,  by each  director,  by each of the Named
Executive  Officers  (as  defined  below)  and by all  directors  and  executive
officers as a group.
<TABLE>
<CAPTION>
                                                             Amount and Nature
                                                                of Beneficial       Percent
Name of Beneficial Owner*                                        Ownership          of Class
- -------------------------                                        ---------          --------
<S>                                                              <C>                   <C>
William W. Abraham(1)                                              137,550              (2)
Harry Cone(3)                                                      239,100             1.59
Eugene R. Corasanti(4)                                             485,900             3.18
Joseph J. Corasanti(5)                                              58,000              (2)
Bruce F. Daniels(6)                                                  7,875              (2)
Joseph B. Gross(7)                                                  26,600              (2)
Jeffrey H. Palmer(7)                                                32,000              (2)
Robert E. Remmell(8)                                                 3,450              (2)
Robert D. Shallish, Jr.(9)                                          53,375              (2)
Directors and officers as a group
   (13 persons) (1)(3)(4)(5)(6)(7)(8)(9)(10)                     1,168,194             7.47
Fenimore Asset Management, Inc.(11)
  118 North Grand Street
  P.O. Box 310
  Cobleskill, New York 12043                                     1,119,817             7.46
Chancellor LGT Asset Management, Inc.(12)       
Chancellor LGT Trust Company
  1166 Avenue of the Americas
  New York, New York 10036
LGT Asset Management, Inc.
  50 California Street
  San Francisco, California 94111                                  889,500              5.9
<PAGE>
<CAPTION>
                                                             Amount and Nature
                                                                of Beneficial       Percent
Name of Beneficial Owner*                                        Ownership          of Class
- -------------------------                                        ---------          --------
<S>                                                              <C>                   <C>
Fred Alger Management, Inc.(13)   
Fred M. Alger III
  75 Maiden Lane
  New York, New York 10038                                         842,000              5.6

- -----------------------
*              Unless  otherwise  set forth  above,  the  address of each of the
               above listed  shareholders is c/o CONMED  Corporation,  310 Broad
               Street, Utica, New York 13501.

(1)  Includes 116,450 shares subject to options, exercisable within 60 days.

(2)  Less than 1%.

(3)  Includes  129,900 shares owned  beneficially by the wife of Harry Cone. Mr.
     Cone disclaims  beneficial  ownership of these shares.  Also includes 3,000
     shares subject to options, exercisable within 60 days.

(4)  Includes  42,525  shares  owned  beneficially  by the  wife  of  Eugene  R.
     Corasanti.  Eugene R.  Corasanti  disclaims  beneficial  ownership of these
     shares. Also includes 252,000 shares subject to options, exercisable within
     60 days.

(5)  Includes  22,950  shares  subject to options,  exercisable  within 60 days.
     Joseph J. Corasanti is the son of Eugene R. Corasanti.

(6)  Consists  of  4,875  shares  owned  beneficially  by the  wife of  Bruce F.
     Daniels.  Mr. Daniels disclaims  beneficial ownership of these shares. Also
     includes 3,000 shares subject to options, exercisable within 60 days.

(7)  Consists of shares subject to options, exercisable within 60 days.

(8)  Includes 3,000 shares subject to options, exercisable within 60 days.

(9)  Includes 49,000 shares subject to options, exercisable within 60 days.

(10) Includes  618,694  shares subject to options,  exercisable  within 60 days,
     held by William W.  Abraham,  Harry Cone,  Eugene R.  Corasanti,  Joseph J.
     Corasanti,  Bruce F. Daniels, Joseph B. Gross, Jeffrey H. Palmer, Robert E.
     Remmell,  Robert D. Shallish,  Jr., Frank R. Williams, John J. Stotts, Luke
     A.  Pomilio and Thomas M. Acey,  executive  officers of the  Company.  Such
     618,694  shares  are  equal  to  approximately  3.96% of the  Common  Stock
     outstanding. As of April 1, 1997, the Company's directors and officers as a
     group (13 persons) are deemed to have  beneficially  owned 549,500  shares,
     which is approximately 3.52% of the Common Stock outstanding.

(11) A Schedule  13G filed with the SEC by Fenimore  Asset  Management,  Inc. on
     January  22,  1997   indicates  that  Fenimore   Asset   Management,   Inc.
     beneficially  owns  1,119,817  shares of  Common  Stock by virtue of having
     shared voting and dispositive power over such shares through  discretionary
     accounts owned economically by clients.
<PAGE>
(12) A Schedule  13G filed with the SEC by these  entities  on  February 7, 1997
     indicates  that such  entities  beneficially  own 889,500  shares of Common
     Stock by virtue of having  sole  voting  and  dispositive  power  over such
     shares  through  discretionary  accounts  owned  economically  by fiduciary
     accounts.

(13) A Schedule  13G filed with the SEC by these  entities  on January  10, 1997
     indicates  that such  entities  beneficially  own 842,400  shares of Common
     Stock by virtue of having sole or shared voting and sole dispositive  power
     over such shares.
</TABLE>
               On April 1, 1997 there were 2,446  shareholders  of record of the
Company's Common Stock.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

               Pursuant  to  regulations   promulgated  by  the  Securities  and
Exchange  Commission,  the Company is required to  identify,  based  solely on a
review of reports filed under Section  16(a) of the  Securities  Exchange Act of
1934,  each person who,  at any time during its fiscal year ended  December  31,
1996,  was a director,  officer or beneficial  owner of more than ten percent of
the  Company's  Common  Stock  that  failed  to file on a timely  basis any such
reports.  Based on such  reports,  the Company is aware of no such failure other
than,  with respect to William W. Abraham,  a Form 4 due November 10, 1996,  for
which a Form 5 was filed  February  28, 1997 and a Form 5 due February 14, 1997,
for which a Form 5 was filed February 28, 1997.


                       PROPOSAL ONE: ELECTION OF DIRECTORS

               At the meeting,  five directors are to be elected to serve on the
Company's Board of Directors. The shares represented by proxies will be voted as
specified by the  shareholder.  If the shareholder  does not specify his choice,
the shares will be voted in favor of the election of the nominees  listed on the
proxy  card,  except  that in the event any  nominee  should not  continue to be
available  for  election,  such  proxies  will be voted for the election of such
other  persons as the Board of  Directors  may  recommend.  The Company does not
presently  contemplate  that any of the  nominees  will become  unavailable  for
election for any reason.  The director  nominees who receive the greatest number
of votes at the  meeting  will be  elected  to the  Board  of  Directors  of the
Company.  Votes  against,  and votes withheld in respect of, a candidate have no
legal effect. Shareholders are not entitled to cumulative voting rights.

               The Board of Directors recommends a vote FOR this proposal.

               Pursuant  to  the  Company's  By-laws,  the  Board  of  Directors
consists of five directors. Directors hold office for terms expiring at the next
annual meeting of shareholders  and until their  successors are duly elected and
qualified.  Each of the nominees  proposed for election at the Annual Meeting is
presently  a member  of the  Board of  Directors  and has  been  elected  by the
shareholders.
<PAGE>
               The following table sets forth certain information  regarding the
members of and nominees for the Board of Directors:
<TABLE>
<CAPTION>
                                   NOMINEES FOR ELECTION AT THE 1997 ANNUAL MEETING

                                                  Served As
                                                   Director             Principal Occupation or
Name                                   Age          Since               Position with the Company
- ----                                   ---          -----               -------------------------
<S>                                    <C>          <C>            <C>
Harry Cone                             76           1981           Certified Public Accountant, retired

Robert E. Remmell                      66           1983           Member of Steates Remmell Steates & Dziekan
                                                                   (Attorneys) and Assistant Secretary of the Company

Eugene R. Corasanti                    66           1970           Chairman of the Board of Directors, President and
                                                                   Chief Executive Officer of the Company

Bruce F. Daniels                       62           1992           Controller, Construction Division, Chicago
                                                                   Pneumatic Tool Company

Joseph J. Corasanti                    33           1994           Vice President-Legal Affairs and General Counsel
                                                                   of the Company
</TABLE>

DIRECTORS AND EXECUTIVE OFFICERS

               Eugene  R.  Corasanti  has  served as  Chairman  of the Board and
President of the Company since its  incorporation in 1970. Mr. Corasanti is also
the Company's Chief Executive Officer.  Prior to that time he was an independent
public  accountant.  Mr.  Corasanti  holds a B.B.A.  degree in  Accounting  from
Niagara University.  Mr. Corasanti is also Chairman of the Board of Directors of
the Company. Eugene R. Corasanti's son, Joseph J. Corasanti, is a Director, Vice
President-Legal Affairs and General Counsel of the Company.

               William W.  Abraham  (age 65)  joined the  Company in May 1977 as
General Manager. He has served as the Company's Vice President-Manufacturing and
Engineering  since June  1983.  In  November  1989 he was named  Executive  Vice
President and in March 1993, he was named Senior Vice  President of the Company.
Mr. Abraham holds a B.S. degree in Industrial Management from Utica College.

               Joseph B.  Gross  (age 38)  joined  the  Company  as  Manager  of
Manufacturing  Engineering in April 1988 and became Vice President-Operations in
May 1992.  Prior to his employment  with the Company,  Mr. Gross was employed at
Oneida  Ltd.  Silversmiths.  Mr.  Gross  holds  a B.S.  degree  from  the  State
University of New  York-College  of Technology and a Master's degree in Business
Administration from Rensselaer Polytechnic Institute.

               Jeffrey H. Palmer  (age 53) joined the Company as National  Sales
Manager in October 1988 and became Vice President-Sales in September 1989. Prior
to his employment  with the Company,  Mr. Palmer served as Director of Sales for
the Medical Products  Division of AMSCO  International for ten years. Mr. Palmer
holds a B.A. degree from Eastern Michigan University.
<PAGE>
               Robert D.  Shallish,  Jr.  (age 48) joined  the  Company as Chief
Financial  Officer  and Vice  President-Finance  in  December  1989 and has also
served as Assistant Secretary since March 1995. Prior to this he was employed as
Controller of Genigraphics  Corporation in Syracuse, New York since 1984. He was
employed by Price  Waterhouse  LLP as a certified  public  accountant and senior
manager from 1972 through 1984. Mr.  Shallish  graduated  with a B.A.  degree in
Economics from Hamilton  College and holds a Master's  degree in Accounting from
Syracuse University.

               Joseph   J.   Corasanti   has   served  as   Director   and  Vice
President-Legal  Affairs of the Company since 1994 and as General Counsel of the
Company since March 1993.  Prior to that time he was an Associate  Attorney with
the law firm of Morgan, Wenzel & McNicholas,  Los Angeles,  California from 1990
to March 1993.  Mr.  Corasanti  holds a B.A.  degree in  Political  Science from
Hobart College and a J.D. degree from Whittier  College School of Law. Joseph J.
Corasanti  is the son of  Eugene R.  Corasanti,  Chairman,  President  and Chief
Executive Officer of the Company.

               John J. Stotts  (age 41) joined the  Company as Vice  President -
Marketing  and Sales for Patient  Care in July 1993 and became Vice  President -
Marketing in December 1996. Prior to his employment with the Company, Mr. Stotts
served as Director of Marketing and Sales for Medtronic  Andover  Medical,  Inc.
Mr. Stotts holds a B.A. degree in Business Administration from Ohio University.

               Frank R.  Williams  (age 48) joined the  Company in 1974 as Sales
Manager and Director of Marketing and became Vice  President-Marketing and Sales
in June 1983. In September  1989 he became Vice  President-Business  Development
and became Vice  President-Technology  Assessment in November 1995. Mr. Williams
graduated  with a B.A.  degree from Hartwick  College in 1970 as a biology major
and did his  graduate  study in Human  Anatomy at the  University  of  Rochester
College of Medicine.

               Thomas M. Acey (age 50) has been  employed by the  Company  since
August 1980 and has served as the Company's  Treasurer  since August 1988 and as
the Company's  Secretary  since January  1993.  Mr. Acey holds a B.S.  degree in
Public  Accounting  from Utica  College  and prior to joining  the  Company  was
employed by the certified public  accounting firm of Tartaglia & Benzo in Utica,
New York.

               Luke A.  Pomilio  (age 32) joined the  Company as  Controller  in
September 1995. Prior to his employment with the Company,  Mr. Pomilio served as
Controller of Rome Cable Corporation, a wire and cable manufacturer. He was also
employed as a certified public  accountant for seven years with Price Waterhouse
LLP where he served most recently as an audit  manager.  Mr.  Pomilio  graduated
with a B.S. degree in Accounting and Law from Clarkson University.

               Harry  Cone has  served as a Director  of the  Company  since May
1981. Mr. Cone is a certified public accountant and was a partner in the firm of
Sugarman & Cone (and its  predecessor),  Utica,  New York,  from 1958 until 1986
when he  became  semi-retired.  Mr.  Cone  graduated  with a  B.B.A.  degree  in
Accounting from Syracuse University.
<PAGE>
               Robert  E.  Remmell  has  served  as  a  Director  and  Assistant
Secretary of the Company since June 1983.  Mr.  Remmell has been a partner since
January 1961 of Steates Remmell Steates & Dziekan,  New Hartford,  New York, the
Company's corporate counsel. The Company paid approximately  $267,000 to Steates
Remmell Steates & Dziekan,  and has accrued  approximately an additional $2,400,
for services  rendered  during fiscal year 1996. Mr. Remmell holds a B.A. degree
from Utica College and an L.L.B. from Syracuse University School of Law.

               Bruce F.  Daniels has served as a Director  of the Company  since
August 1992.  Since 1993 Mr. Daniels has been the Controller of the Construction
Division of Chicago  Pneumatic  Tool Company,  where he has been employed  since
1974. From 1991 until 1993, he was the Controller of the International  Division
of  Chicago  Pneumatic  Tool  Company  and  from  1981  until  1991,  he was the
Controller of the Tool Division of Chicago  Pneumatic Tool Company.  Mr. Daniels
holds a B.S. degree in Business from Utica College.

               The  Company's  Directors  are elected at each annual  meeting of
shareholders  and serve until the next annual meeting and until their successors
are duly elected and qualified.  Eugene R. Corasanti's  employment is subject to
an employment  agreement  which expires  December 31, 2001. The Company's  other
officers are  appointed by the Board of Directors and hold office at the will of
the Board of Directors.

MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES

               The Company's  Board of Directors has three standing  committees:
the Audit Committee,  the Stock Option Committee and the Compensation Committee.
The Company has no nominating committee.

               The Audit Committee  presently consists of Messrs.  Cone, Daniels
and  Remmell.  The Audit  Committee is charged with  evaluating  accounting  and
control  procedures  and  practices of the Company and  reporting on such to the
Board of Directors.  The Audit  Committee also serves as direct liaison with the
Company's  independent  public  accountants  and  recommends  the  engagement or
discharge of such auditors. The Audit Committee met two times during fiscal year
1996.

               The Stock Option Committee  presently  consists of Messrs.  Cone,
Daniels and  Remmell.  The Stock  Option  Committee  administers  the  Company's
employee  stock option plans and has  authority to grant options to officers and
key employees, as designated by the Stock Option Committee, and to determine the
terms of such options in accordance  with such plan. The Stock Option  Committee
voted by unanimous  written consent on resolutions five times during fiscal year
1996.

               The Compensation  Committee  presently consists of Messrs.  Cone,
Daniels and Remmell.  The  Compensation  Committee is charged with reviewing and
establishing levels of salary, bonuses,  benefits and other compensation for the
Company's officers.  The Compensation Committee met two times during fiscal year
1996.

               The  full  Board  of  Directors  met  seven  times  (two of which
meetings were  telephonic)  during  fiscal year 1996.  Each  incumbent  director
attended or acted upon at least 75% of the total fiscal year 1996 board meetings
or unanimous consents and committee meetings or unanimous consents held or acted
upon during periods that he was a member of the Board or such committees.
<PAGE>
               Each  Director  was paid $1,000 for each of five  meetings of the
full Board of Directors attended and, commencing in the fourth fiscal quarter of
1996, each  non-employee  director was paid $1,500 per fiscal quarter of service
on the Board of Directors.  In addition,  under the Company's  Stock Option Plan
for Non-Employee Directors each non-employee director (Messrs. Cone, Daniels and
Remmell in 1995,  1996 and 1997) elected,  reelected or continuing as a director
receives  1,500  options  with an option price equal to the fair market value of
the Company's  Common Stock on the business day following each annual meeting of
the shareholders.

COMPENSATION OF EXECUTIVE OFFICERS

               The  following  information  relates  to all  plan  and  non-plan
compensation  awarded  to,  earned by, or paid to (i) Eugene R.  Corasanti,  the
Chairman of the Board of Directors, President and Chief Executive Officer of the
Company (the "CEO"), and (ii) William W. Abraham,  Jeffrey H. Palmer,  Robert D.
Shallish,  Jr. and Joseph B. Gross,  the Company's four most highly  compensated
executive  officers,  other than the CEO, who were serving as executive officers
of the  Company at  December  31,  1996 (the CEO and such  officers,  the "Named
Executive Officers").

               The  following  information  does not  reflect  any  compensation
awarded to or earned by the Named Executive Officers  subsequent to December 31,
1996,  except as may  otherwise be  indicated.  Any  compensation  awarded to or
earned by the Named Executive  Officers during fiscal year 1997 will be reported
in the proxy  statement for the Company's 1998 Annual  Meeting of  Shareholders,
unless such compensation has been previously reported.
<PAGE>
Summary Compensation Table

               The following table sets forth for the Named  Executive  Officers
for each of the last three  years:  (i) the name and  principal  position of the
executive officer (column (a)); (ii) the year covered (column (b)); (iii) annual
compensation  (columns  (c),  (d) and (e)),  including:  (A) base salary  earned
during the year covered  (column (c));  (B) bonus earned during the year covered
(column (d));  and (C) other annual  compensation  not properly  categorized  as
salary or bonus (column (e)); and (iv) long-term compensation, including the sum
of the number of stock options granted (column (f)).
<TABLE>
<CAPTION>
                                              Summary Compensation Table

                                                                                                      Long-Term
                                                                                                    Compensation
                                                             Annual Compensation                        Awards
                                                             -------------------                        ------

       (a)                         (b)               (c)             (d)             (e)                 (f)

                                                                                 Other Annual
 Name and Principal               Fiscal            Salary          Bonus        Compensation          Options
    Position                       Year               ($)           ($)(1)           ($)                 (#)
    --------                       ----               ---           ------           ---                 ---
<S>                                <C>              <C>             <C>          <C>                  <C>
Eugene R. Corasanti,               1996             250,523               -      165,000(2)            62,000
 President, Chief                  1995             249,562               -      149,000(2)            20,000(3)
 Executive Officer and             1994             203,891         100,000      129,000(2)           112,500(3)
 Chairman of the Board

William W. Abraham,                1996             152,107               -            -                7,000
 Senior Vice President             1995             139,507               -            -               19,200(3)
                                   1994             128,300          65,000            -                    -

Jeffrey H. Palmer,                 1996             134,307               -            -                7,000
 Vice President-Sales              1995             118,707               -            -               17,500(3)
                                   1994             106,680          54,600            -                    -

Robert D. Shallish, Jr.,           1996             134,307               -            -                7,000
 Chief Financial Officer           1995             118,707               -            -               17,500(3)
 and Vice President-               1994             106,050          54,600            -                    -
 Finance
Joseph B. Gross,                   1996             134,307               -            -                7,000
 Vice President-                   1995             118,707               -            -               17,500(3)
 Operations                        1994             105,000          54,600            -                    -

- ------------------
(1)  Includes  cash  bonuses in year  earned  even if paid after the fiscal year
     end.

(2)  Amounts  represent  deferred  compensation  and  accrued  interest  for Mr.
     Corasanti.  See the  discussion of Mr.  Corasanti's  employment  agreement,
     below.

(3)  Adjusted to give effect to the Company's  three-for-two stock splits in the
     form of stock dividends paid on December 27, 1994 and November 30, 1995.
</TABLE>
<PAGE>
               Eugene R.  Corasanti has a five-year  employment  agreement  (the
"Employment  Agreement") with the Company,  extending through December 31, 2001.
The Employment  Agreement  provides for Mr.  Corasanti to serve as president and
chief executive  officer of the Company for five years at an annual salary,  not
less than $300,000, as determined by the Board of Directors.  Mr. Corasanti also
receives  deferred  compensation  of $100,000 per year with  interest at 10% per
annum,  payable in 120 equal monthly  installments upon his retirement or to his
beneficiaries at death, and is entitled to participate in the Company's employee
stock option plan and pension and other employee benefit plans and such bonus or
other compensatory  arrangements as may be determined by the Board of Directors.
In the event that the Board of Directors should fail to reelect Mr. Corasanti as
president and chief  executive  officer or should  terminate his  employment for
reasons other than just cause, Mr. Corasanti will become entitled to receive the
greater of three  years'  base  annual  salary or the balance of his base annual
salary plus the average of the bonuses,  deferred  compensation,  and  incentive
compensation  awarded  to Mr.  Corasanti  during the three  years  prior to such
termination  for the five-term  employment  term,  and shall continue to receive
other employment benefits,  for the greater of three years or the balance of the
Employment  Agreement's five-year term. In the event of Mr. Corasanti's death or
disability,  Mr.  Corasanti or his estate or  beneficiaries  will be entitled to
receive 100% of his base annual salary and other employment benefits (other than
deferred  compensation) for the balance of the Employment  Agreement's term. If,
during the term of Mr. Corasanti's employment under the Employment Agreement and
within two years  after a Change in Control his  employment  with the Company is
terminated  by the  Company  other than for Cause or by him for Good  Reason (as
such capitalized terms are defined in the Employment  Agreement),  Mr. Corasanti
will be entitled to receive (a) a lump sum payment  equal to three times the sum
of (i) his base  salary on the date of such  termination  or his base  salary in
effect  immediately  prior to the Change in Control,  whichever is higher,  plus
(ii)  the  average  of  the  bonuses,   deferred  compensation,   and  incentive
compensation  awarded  to Mr.  Corasanti  during the three  years  prior to such
termination;  (b)  continued  coverage  under  the  benefit  plans  in  which he
participates for a period of two years from the date of such early  termination;
(c) a lump sum payment  equal to the aggregate  amount  credited to his deferred
compensation account;  and (d) awards for the  calendar year of such termination
under  incentive  plans  maintained by the Company as though any  performance or
objective criteria used in determining such awards were satisfied.  The Board of
Directors has determined  for 1997 that Mr.  Corasanti's  compensation  shall be
$300,000.

               The  Company is paying the  premiums on three  split-dollar  life
insurance   policies  for  Eugene  R.  Corasanti  as  described  under  "Certain
Relationships  and Related  Transactions."  In 1996,  premiums on these policies
paid by the Company aggregated  approximately  $49,000.  As described more fully
under "Certain Relationships and Related Transactions," the Company entered into
a directors and officers  insurance  policy covering the period from January 31,
1997 through  January 31, 1998,  which covers all  directors and officers of the
Company and its subsidiaries.
<PAGE>
STOCK OPTION PLANS

The 1992 Plan

               In April 1992, the shareholders  approved the CONMED  Corporation
1992 Stock Option Plan (as amended and approved by the  shareholders  on May 21,
1996,  the "1992  Plan").  Under the 1992 Plan,  in the  discretion of the Stock
Option  Committee of the Board of Directors  (the  "Committee"),  options may be
granted to officers and key  employees of the Company and its  subsidiaries  for
the purchase of shares of Common  Stock.  The  Committee  presently  consists of
Messrs. Cone, Daniels and Remmell.

               Options  may be granted  which are (i)  incentive  stock  options
within the meaning of Internal  Revenue Code  Section 422 or (ii) options  other
than incentive stock options (i.e., non-qualified options). A total of 2,000,000
shares of Common Stock (subject to adjustment for stock splits and other changes
in the Company's capital structure) are reserved against the exercise of options
to be granted under the 1992 Plan. Shares reserved under an option which for any
reason expires or is terminated,  in whole or in part,  shall again be available
for the  purposes  of the 1992 Plan.  Options  relating to  1,117,385  shares of
Common Stock have been granted and not terminated  under the 1992 Plan, of which
options  relating to  1,018,145  shares of Common  Stock are still  exercisable.
Options  relating  to 882,615  shares of Common  Stock  remain  available  to be
granted.

The 1983 Plan

               In  June  1983,  the  shareholders  of the  Company  approved  an
employee stock option plan (the "1983 Plan"),  which was subsequently amended by
the  shareholders  on June 30, 1987 and April 10, 1992.  The 1983 Plan calls for
the grant of both "incentive stock options"  intended to qualify for special tax
treatment  under the  Internal  Revenue  Code of 1986 and other  stock  options.
Pursuant  to the 1983  Plan,  officers  and key  employees  of the  Company  are
eligible for grants of stock  options at the fair market value of the  Company's
Common Stock on the date of grant,  exercisable commencing one year after grant.
The 1983 Plan is administered by the Committee.

               No additional options may be granted under the 1983 Plan. Options
relating to 1,008,197  shares of Common Stock were granted  under the 1983 Plan,
of which options for 138,038 shares of Common Stock are still exercisable.

Stock Option Plan for Non-Employee Directors

               In May 1995, the  shareholders of the Company  approved the Stock
Option Plan For Non-Employee  Directors of CONMED Corporation (the "Non-Employee
Directors  Plan").  All members of the Company's  Board of Directors who are not
current  or  former  employees  of  the  Company  or  any  of  its  subsidiaries
("Non-Employee  Directors")  are  eligible to  participate  in the  Non-Employee
Directors  Plan.  Under  the  Non-Employee  Directors  Plan,  each  Non-Employee
Director  (Messrs.  Cone,  Daniels and Remmell in 1995,  1996 and 1997) elected,
reelected or  continuing  as a director  receives  1,500  options with an option
price  equal  to the fair  market  value of the  Company's  Common  Stock on the
business day following each annual meeting of the shareholders.
<PAGE>
               A total of 75,000  shares of Common Stock  (subject to adjustment
for stock  splits and other  changes in the  Company's  capital  structure)  are
reserved  against the exercise of options to be granted  under the  Non-Employee
Directors  Plan,  of which  options for 9,000  shares of Common  Stock have been
granted  and are still  exercisable.  Shares  issuable  under  the  Non-Employee
Directors Plan may be authorized but unissued shares or treasury shares.  Shares
reserved under an option which for any reason expires or is terminated, in whole
or in part,  shall  again be  available  for the  purposes  of the  Non-Employee
Directors Plan.

Option Grants Table

               The following  table sets forth,  with respect to grants of stock
options made during  fiscal year 1996 to each of the Named  Executive  Officers:
(i) the name of the executive  officer  (column (a)); (ii) the number of options
granted  (column  (b));  (iii) the  percent  the grant  represents  of the total
options  granted to all employees  during  fiscal year 1996;  (iv) the per share
exercise price of the options  granted  (column (d)); (v) the expiration date of
the options (column (e)); and (vi) the potential realizable value of each grant,
assuming the market price of the Common Stock appreciates in value from the date
of grant to the end of the  option  term at a rate of (A) 5% per  annum  (column
(f)) and (B) 10% per annum (column (g)).
<TABLE>
<CAPTION>

                                              Option Grants in Fiscal Year 1996

                                                                                                   Potential Realizable Value
                                                                                                    at Assumed Annual Rates
                                                                                                        of Stock Price
                                                                                                       Appreciation for
                                   Individual Grants                                                     Option Term
                                   -----------------                                                     -----------
    (a)                          (b)               (c)                 (d)              (e)           (f)              (g)
                                                % of Total
                               Options       Options Granted       Exercise or
                               Granted       to Employees in       Base Price       Expiration
  Name                           (#)         Fiscal Year 1996        ($/Sh)            Date          5% ($)          10% ($)
  ----                          -----        ----------------       --------          ------         ------          -------
<S>                            <C>                <C>                 <C>            <C>            <C>            <C>      
Eugene R. Corasanti            10,000              4.99               30.75           5/21/06       193,385          490,076
                                2,000              0.99               16.50           7/23/06        20,754           52,594
                               50,000             24.95               19.75          12/16/06       621,033        1,573,821

William W. Abraham              5,000              2.49               30.75           5/21/06        96,693          245,038
                                2,000              0.99               16.50           7/23/06        20,754           52,594

Jeffrey H. Palmer               5,000              2.49               30.75           5/21/06        96,693          245,038
                                2,000              0.99               16.50           7/23/06        20,754           52,594

Robert D. Shallish, Jr.         5,000              2.49               30.75           5/21/06        96,693          245,038
                                2,000              0.99               16.50           7/23/06        20,754           52,594

Joseph B. Gross                 5,000              2.49               30.75           5/21/06        96,693          245,038
                                2,000              0.99               16.50           7/23/06        20,754           52,594
</TABLE>
<PAGE>
Aggregated Option Exercises and Year-End Option Value Table

               The following table sets forth,  with respect to each exercise of
stock options  during fiscal year 1996 by each of the Named  Executive  Officers
and the year-end value of unexercised  options on an aggregated  basis:  (i) the
name of the executive  officer  (column (a)); (ii) the number of shares received
upon  exercise,  or, if no shares were received,  the number of securities  with
respect to which the options were  exercised  (column (b));  (iii) the aggregate
dollar value  realized  upon  exercise  (column  (c));  (iv) the total number of
unexercised  options  held at December  31,  1996,  separately  identifying  the
exercisable and unexercisable options (column (d)); and (v) the aggregate dollar
value of in-the-money, unexercised options held at December 31, 1996, separately
identifying  the  exercisable  and  unexercisable   options  (column  (e)).  The
Company's stock option plans do not provide for stock appreciation rights.
<TABLE>
<CAPTION>
                                         Aggregated Option Exercises in Fiscal Year 1996 and
                                                   December 31, 1996 Option Values

   (a)                                  (b)                 (c)                     (d)                              (e)
                                                                                                          Value of Unexercised In-
                                                                           Number of Unexercised            the-Money Options at
                                                                           Options at 12/31/96 (#)            12/31/96 ($)(1)
                                                                           -----------------------            ---------------
                                      Shares
                                     Acquired              Value               Exercisable/                     Exercisable/
  Name                            on Exercise (#)       Realized ($)           Unexercisable                    Unexercisable
  ----                            ---------------       ------------           -------------                    ------------- 
<S>                                   <C>               <C>                   <C>                             <C>
Eugene R. Corasanti                   150,000           3,135,000             242,000/62,000                  2,207,010/45,500
William W. Abraham                       _                   _                109,950/17,500                  1,266,330/122,720
Jeffrey H. Palmer                      28,350             600,750              20,500/24,700                   100,590/184,694
Robert D. Shallish, Jr.                  _                   _                 42,000/20,200                   393,763/132,459
Joseph B. Gross                         2,250              55,688              19,600/20,200                   94,857/132,459
- ----------------
(1)  Assumes $20.50 per share fair market value on December 31, 1996.
</TABLE>

Pension Plans

               The Company  maintains a broadly  based defined  benefit  pension
plan (the "Pension Plan") for all CONMED employees.  The Pension Plan entitles a
participant  to a  normal  monthly  retirement  benefit  equal  to 1 1/2% of the
participant's average monthly earnings over the period of employment times years
of service.  Eugene R. Corasanti's deferred  compensation is not included in the
calculation  of his  retirement  benefits.  Benefits are fully vested after five
years of service,  starting from date of hire. Upon reaching  normal  retirement
age,  generally  age 65 with five years of credited  service,  participants  are
entitled to receive vested benefits under the Pension Plan either in the form of
a lump sum payment or a monthly retirement benefit.

               The  Pension  Plan  represents  a "fresh  start" as of January 1,
1989,  replacing  the three pension  plans  formerly in place.  The three former
plans have been merged into the Pension Plan,  which is the former broadly based
plan  with the  benefit  formula  increased  from  1/2% of pay to 1 1/2% of pay.
Benefits  accrued by participants  under the former plans became fully vested as
<PAGE>
of December 31, 1988 and are paid,  when due,  from this "fresh  start"  Pension
Plan.  Benefits accrued under the former plans are payable from the Pension Plan
in addition to the benefits to be received under the Pension Plan.  During 1995,
Mr. Eugene R. Corasanti reached normal retirement age under the Pension Plan and
elected to receive a lump sum payment of the actuarial  equivalent  value of his
accrued  benefits as of October 31, 1995.  During 1996,  Mr.  William W. Abraham
reached  normal  retirement  age under the Pension Plan and elected to receive a
lump sum payment of the actuarial  equivalent value of his accrued benefits,  as
of October 31, 1996 ($519,998).

               As of December  31, 1996,  Messrs.  Corasanti,  Abraham,  Palmer,
Shallish  and Gross had one,  zero,  eight,  seven  and nine  years of  credited
service,  respectively.  The following table presents information concerning the
annual pension  payable under the Pension Plan based upon various assumed levels
of annual compensation and years of service.
<TABLE>
<CAPTION>

                                                     CONMED Pension Plan

                                                                     Years of Service
                           ------------------------------------------------------------------------------------------------
       Average
        Pay                   15                     20                     25                    30                  35
        ---                   --                     --                     --                    --                  --
<S>                        <C>                    <C>                    <C>                   <C>                  <C>
     $125,000              $28,125                $37,500                $46,875               $56,250              $65,625
     $150,000               33,750                 45,000                 56,250                67,500               78,750
     $175,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $200,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $225,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $250,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $300,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $400,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $450,000(1)            33,750                 45,000                 56,250                67,500               78,750
     $500,000(1)            33,750                 45,000                 56,250                67,500               78,750
- ------------

(1)  1996  statutory  limits are  $120,000 for  straight  life  annuity  benefit
     payable at age 65 and $150,000 for annual  compensation  taken into account
     in determining average pay.
</TABLE>
<PAGE>
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

               The Company's  Board of  Directors,  pursuant to the terms of the
Employment Agreement,  establishes the annual salary of Eugene R. Corasanti. The
Compensation   Committee   establishes  the  compensation   plans  and  specific
compensation levels for the Company's other officers. The Stock Option Committee
administers the Company's stock option plans. The Compensation Committee and the
Stock Option  Committee are composed of Robert E. Remmell,  Harry Cone and Bruce
F. Daniels.

               The Board of Directors  believes that the  compensation of Eugene
R. Corasanti,  the Company's  President and Chairman ("CEO"),  should be heavily
influenced by company performance,  long-term growth and strategic  positioning.
Therefore,  although there is necessarily some subjectivity in setting the CEO's
salary,  major elements of the compensation package are directly tied to company
performance,  long-term  growth and strategic  positioning.  This  philosophy is
reflected  in Mr.  Corasanti's  current  five-year  employment  contract,  which
provides for a base annual salary of $300,000 and permits the Board of Directors
to  determine  a higher  salary  in their  discretion.  The  Board of  Directors
establishes   the  CEO's  salary  by  considering   the  salaries  of  CEO's  of
comparably-sized companies and their performance.

               In fiscal 1993,  while the Company  consummated the $21.8 million
acquisition  of certain  assets and the business of Medtronic  Andover  Medical,
Inc.  from  Medtronic  Inc.,  the Company  incurred a net loss of $1.4  million,
primarily as a result of a $5.0 million charge  relating to patent  infringement
litigation. In fiscal 1994, the Company returned to profitability, recording net
income of $5.4 million, or $0.56 per share. In fiscal 1995, the Company acquired
Birtcher Medical Systems, Inc. (in a $21.2 million stock-for-stock exchange) and
The Master Medical  Corporation (in a $10.0 million  purchase  transaction)  and
recorded net income of $10.9  million,  or $0.94 per share.  In fiscal 1996, the
Company  acquired New Dimensions In Medicine,  Inc. in a $34.9 million  purchase
transaction  and continued to increase the level of net income to $16.3 million,
or $1.12 per share.

               In the light of the  foregoing,  the Board of Directors  approved
Mr.  Corasanti's  current  employment  agreement,  which extends Mr. Corasanti's
employment  through December 31, 2001, and the Board of Directors (Mr. Corasanti
abstaining)  has determined that Mr.  Corasanti's  base salary shall be $300,000
for 1997.

               The  Compensation  Committee  has adopted  similar  policies with
respect to compensation of the other  executive  officers of the Company.  Using
comparative salary information available, the Compensation Committee establishes
base    salaries    that   are   within   the   range   for   persons    holding
similarly-responsible positions at other companies. In addition, factors such as
relative company performance, long-term growth and strategic positioning and the
individual's   past   performance   and  future   potential  are  considered  in
establishing the base salaries of executive officers. The policy regarding other
elements of the  compensation  package for executive  officers is similar to the
CEO's in that the package is tied to  achievement  of  performance  targets.  As
discussed  below, in fiscal year 1996, the Company granted each of the Company's
executive officers stock options.
<PAGE>
               Stock  options are granted to the Company's  executive  officers,
including  Eugene R. Corasanti,  primarily  based on the executive's  ability to
influence  the  Company's  long-term  growth  and  profitability.  The number of
options granted is determined by using the same subjective criteria. All options
are granted at the current  market  price.  Since the value of an option bears a
direct  relationship to the Company's  stock price it is an effective  incentive
for managers to create value for  stockholders.  The Committee  therefore  views
stock  options as an  important  component of its  long-term,  performance-based
compensation philosophy. The Committee granted 62,000 stock options to Eugene R.
Corasanti  in fiscal  year 1996.  In fiscal  year 1996,  the  Committee  granted
122,000 options to executive officers.

               The Board of Directors  has not yet adopted a policy with respect
to  qualification  of  executive  compensation  in  excess  of  $1  million  per
individual for deduction  under Section  162(m) of the Internal  Revenue Code of
1986, as amended,  and the regulations  thereunder.  The Board of Directors does
not anticipate that the  compensation of any executive  officer during 1997 will
exceed the limits for deductibility. In determining a policy for future periods,
the Board of Directors would expect to consider all relevant factors,  including
the  Company's  tax position  and the  materiality  of the amounts  likely to be
involved.
<TABLE>
<CAPTION>

Board of Directors                   Compensation Committee      Stock Option Committee
- ------------------                   ----------------------      ----------------------
<S>                                  <C>                         <C>
Eugene R. Corasanti, Chairman        Harry Cone                  Harry Cone
Harry Cone                           Robert E. Remmell           Robert E. Remmell
Robert E. Remmell                    Bruce F. Daniels            Bruce F. Daniels
Bruce F. Daniels
Joseph J. Corasanti
</TABLE>

BOARD OF DIRECTORS INTERLOCKS AND INSIDER PARTICIPATION

               The Company's Board of Directors,  which is composed of Eugene R.
Corasanti,  Harry  Cone,  Robert E.  Remmell,  Bruce F.  Daniels  and  Joseph J.
Corasanti,  establishes the compensation plans and specific  compensation levels
for Eugene R. Corasanti  directly (with Mr. Corasanti  abstaining) and for other
executive  officers  through the  Compensation  Committee  and  administers  the
Company's  stock option plans through the Stock Option  Committee.  As disclosed
above,  Eugene R.  Corasanti,  the  Chairman of the Board of  Directors,  is the
President  and Chief  Executive  Officer of the  Company  and also  serves as an
officer of the Company's  subsidiaries.  Joseph J. Corasanti,  a director of the
Company, is the Vice President-Legal  Affairs and General Counsel of the Company
and is the son of Eugene R. Corasanti.

               The  Company  pays  all  premiums  on  three   split-dollar  life
insurance policies totalling  $3,175,000 for the benefit of Eugene R. Corasanti.
Premiums  paid or accrued by the Company in the fiscal year ended  December  31,
1996 were approximately $48,000. Of such premiums, an aggregate of approximately
$2,600 has been reflected as compensation to Mr. Corasanti. The remaining amount
of  $45,400  is being  treated by the  Company  as a loan to Mr.  Corasanti.  At
December  31, 1996,  the  aggregate  amount due the Company  from Mr.  Corasanti
related to these split-dollar life insurance  policies is $402,600.  This amount
(and subsequent  loans for future premiums) will be repaid to the Company on Mr.
Corasanti's death and the balance of the policy will be paid to Mr.  Corasanti's
estate or beneficiaries.
<PAGE>
PERFORMANCE GRAPH

               The graph  below  compares  the yearly  percentage  change in the
Company's  Common  Stock  with the  cumulative  total  return of the  Center for
Research for Stock Performance  ("CRSP") Total Return Index for the NASDAQ Stock
Market and the cumulative total return of the Standard & Poor's Medical Products
and Supplies  Industry Group Index.  In each case,  the cumulative  total return
assumes  reinvestment  of dividends into the same class of equity  securities at
the  frequency  with  which  dividends  are paid on such  securities  during the
applicable fiscal year.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*

           AMONG CONMED CORPORATION, THE NASDAQ STOCK MARKET-US INDEX

          AND THE S & P HEALTH CARE (MEDICAL PRODUCTS & SUPPLIES) INDEX

      [Graphic material omitted. Data is presented in tabular form below:]
<TABLE>
<CAPTION>

                                                     Cumulative Total Return

                                       12/91    12/92    12/93    12/94    12/95    12/96
<S>                           <C>       <C>      <C>      <C>      <C>      <C>      <C>
CONMED .................      CNMD      100       48       31       88      165      136
CORPORATION

Nasdaq Stock Market-US .      INAS      100      116      134      131      185      227

S & P Medical Products &      IMDP      100       86       65       77      131      150]
Supplies Index
 
- --------

*    $100  invested on 12/31/91  in stock or index - including  reinvestment  of
     dividends. Fiscal year ending December 31.
</TABLE>

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

               As  discussed  above under  "Board of  Directors  Interlocks  and
Insider Participation," the Company pays all premiums on three split-dollar life
insurance policies totalling  $3,175,000 for the benefit of Eugene R. Corasanti.
Premiums  paid or accrued by the Company in the fiscal year ended  December  31,
1996 were approximately $48,000. Of such premiums, an aggregate of approximately
$2,600 has been reflected as compensation to Mr. Corasanti. The remaining amount
of  $45,400  is being  treated by the  Company  as a loan to Mr.  Corasanti.  At
December  31, 1996,  the  aggregate  amount due the Company  from Mr.  Corasanti
related to these split-dollar life insurance  policies is $402,600.  This amount
(and subsequent  loans for future premiums) will be repaid to the Company on Mr.
Corasanti's death and the balance of the policy will be paid to Mr.  Corasanti's
estate or beneficiaries.

               The Company has entered into a directors  and officers  insurance
policy  covering the period from January 31, 1997 through  January 31, 1998 at a
total cost of $145,000,  which covers  directors and officers of the Company and
its subsidiaries.
<PAGE>
               All transactions with officers,  directors, and affiliates of the
Company have been on terms that the Company  believes were no less  favorable to
the Company than those that could be obtained from an  unaffiliated  third party
or negotiated in good faith on an arm's-length basis.

               Robert E. Remmell, Assistant Secretary,  director and shareholder
of the Company, is a partner of Steates Remmell Steates & Dziekan, the Company's
corporate counsel.  The Company paid  approximately  $267,000 to Steates Remmell
Steates & Dziekan,  and has accrued  approximately  an  additional  $2,400,  for
services rendered during fiscal year 1996.

                  PROPOSAL TWO: INDEPENDENT PUBLIC ACCOUNTANTS

               The  independent  accountants  for the  Company  have been  Price
Waterhouse  LLP since  1982.  The Audit  Committee  recommended  to the Board of
Directors that Price Waterhouse LLP be nominated as independent  accountants for
1997, and the Board has approved the recommendation.

               Unless otherwise specified, shares represented by proxies will be
voted for the appointment of Price Waterhouse LLP as independent accountants for
fiscal year 1997.  Representatives  of Price  Waterhouse  LLP are expected to be
present at the meeting. Such representatives will have the opportunity to make a
statement if they desire to do so and are expected to be available to respond to
appropriate questions.

               The Board of Directors recommends a vote FOR this proposal.

                                 OTHER BUSINESS

               Management knows of no other business which will be presented for
consideration  at the Annual  Meeting,  but should any other  matters be brought
before the meeting,  it is intended that the persons  named in the  accompanying
proxy will vote such proxy at their discretion.

                  SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

               Any   shareholder   desiring   to  present  a  proposal   to  the
shareholders  at the 1998  Annual  Meeting,  which  currently  is expected to be
scheduled  on or about May 19,  1998,  and who  desires  that such  proposal  be
included  in the  Company's  proxy  statement  and proxy card  relating  to that
meeting, must transmit such to the Company so that it is received by the Company
at its  principal  executive  offices on or before  December 12, 1997.  All such
proposals should be in compliance with applicable SEC regulations.  In addition,
shareholders  wishing to propose  matters for  consideration  at the 1998 Annual
Meeting or to propose  nominees  for  election as  directors  at the 1998 Annual
Meeting  must  follow  specified  advance  notice  procedures  contained  in the
Company's  By-laws,  a copy of which is available on request to the Secretary of
the Company, c/o CONMED Corporation, 310 Broad Street, Utica, New York 13501.

                                             By Order of the Board of Directors,

                                             Thomas M. Acey
                                             Secretary

April 21, 1997
<PAGE>


                               CONMED CORPORATION
                     310 Broad Street--Utica, New York 13501
                  Annual Meeting of Shareholders--May 20, 1997

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

           The  undersigned  hereby  appoints  Eugene R. Corasanti and Robert E.
Remmell,  and  either of them,  proxies of the  undersigned,  with full power of
substitution,  to vote all the shares of Common Stock of CONMED Corporation (the
"Company")  held of record by the  undersigned  on April 1, 1997,  at the Annual
Meeting of Shareholders to be held May 20, 1997, and at any adjournment thereof.

    (1)    Election of Directors

      [  ] FOR all nominees listed below      [  ] WITHHOLD AUTHORITY to vote
           (except as indicated otherwise          for all nominees listed below
           below)

NOMINEES:  Harry Cone, Robert E. Remmell, Eugene R. Corasanti,  Bruce F. Daniels
and Joseph J. Corasanti.

INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  write
such nominee's name on the space provided below.

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

    (2)    Appointment of Price Waterhouse LLP as Independent Accountants of the
           Company for the fiscal year 1997.

      [  ]  FOR               [  ]  AGAINST               [  ]  ABSTAIN

    (3)    In their  discretion  the  proxies are  authorized  to vote upon such
           other  matters  as may come  before the  meeting  or any  adjournment
           thereof.

           All as more particularly  described in the Company's Proxy Statement,
dated  April 21,  1997,  relating  to such  meeting,  receipt of which is hereby
acknowledged.

           THIS PROXY WHEN  PROPERLY  EXECUTED WILL BE VOTED AS SPECIFIED BY THE
UNDER SIGNED  SHAREHOLDER.  IF NO CHOICE IS SPECIFIED BY THE  SHAREHOLDER,  THIS
PROXY WILL BE VOTED "FOR" ALL PORTIONS OF ITEMS (1) AND (2), AND IN THE PROXIES'
DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING.
<PAGE>
           The undersigned  hereby revokes any proxy or proxies heretofore given
to vote upon or act with respect to such stock and hereby  ratifies and confirms
all that said  proxies,  their  substitutes  or any of them may  lawfully  do by
virtue hereof.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above
          

           Please date this Proxy Card and sign your name  exactly as it appears
hereon. Where there is more than one owner, each should sign. When signing as an
attorney,  administrator,  executor, guardian, or trustee, please add your title
as such.  If  executed by a  corporation,  this Proxy Card should be signed by a
duly  authorized  officer.  If  executed  by  a  partnership,   please  sign  in
partnership name by authorized persons.

           Please  promptly  mark,  date,  sign and mail this  Proxy Card in the
enclosed envelope. No postage is required.


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