CONMED CORP
DEF 14A, 1998-04-22
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: APPLIED IMAGING CORP, DEF 14A, 1998-04-22
Next: IMMUNE RESPONSE CORP, DEF 14A, 1998-04-22



                            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)

                                      N/A
- --------------------------------------------------------------------------------
    (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 19, 1998, at 3:30 P.M.
(New York time), for the following purposes:

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

         (2)      To appoint  independent  accountants for the Company for 1998;
                  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 March 31,
1998  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 17, 1998
<PAGE>
                               CONMED CORPORATION

                                310 Broad Street
                              Utica, New York 13501

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                                  May 19, 1998

               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 19, 1998, 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,  the related form of proxy and the Company's annual report
to shareholders  are being mailed on or about April 17, 1998 to all shareholders
of record on March 31, 1998.  Shares of the Company's  Common  Stock,  par value
$0.01 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.

               Votes  at  the  1998  Annual  Meeting  will  be  tabulated  by  a
representative  of Registrar and Transfer  Services,  who have been appointed by
the Company's Board of Directors to serve as inspector of election.

                                  VOTING RIGHTS

               The holders of record of the  15,075,688  shares of Common  Stock
outstanding  on March 31,  1998 will be entitled to one vote for each share held
on all matters coming before the meeting. The holders of 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 at the
meeting.
<PAGE>
               Under  the  rules of the New York  Stock  Exchange,  Inc.,  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 votes present.
<PAGE>
                                  ANNUAL REPORT

               The annual  report for the fiscal year ended  December  31, 1997,
including financial  statements,  is being furnished herewith to shareholders of
record on March 31, 1998.  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 March 31, 1998,
by each shareholder known by the Company to be the beneficial owner of more than
5% of its outstanding  Common Stock, by each director and nominee  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)                                             139,901              (2)             
Thomas M. Acey(3)                                                  35,640              (2)             
Harry Cone(4)                                                     234,000             1.58%            
Eugene R. Corasanti(5)                                            535,252             3.68%            
Joseph J. Corasanti(6)                                             62,975              (2)             
Bruce F. Daniels(7)                                                 9,375              (2)             
Joseph B. Gross(8)                                                 15,700              (2)             
William D. Matthews                                                10,000              (2)             
Jeffrey H. Palmer(8)                                               32,885              (2)             
Luke A. Pomilio(9)                                                  8,000              (2)             
Robert E. Remmell(10)                                               3,450              (2)             
Stuart J. Schwartz                                                    850              (2)             
Robert D. Shallish, Jr.(11)                                        57,625              (2)             
John J. Stotts(8)                                                  25,700              (2)             
Frank R. Williams(12)                                              68,650              (2)             
Directors and executive officers as a group                                                     
   (14 persons)(1)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)(13)         1,239,153            8.96%
Bristol-Myers Squibb Company(14)
  345 Park Avenue
  New York, NY 10154                                            1,000,000            7.10%
</TABLE>
                                       -2-
<PAGE>
<TABLE>
<CAPTION>
                                        Amount and Nature
                                          of Beneficial               Percent
Name of Beneficial Owner*                   Ownership                of Class
- -------------------------                   ---------                --------
<S>                                           <C>                      <C>
Fenimore Asset Management, Inc.(15)
Thomas O. Putnam
  118 North Grand Street
  P.O. Box 310
  Cobleskill, New York 12043                  1,139,992                8.18%
                                                                                     
Mellon Bank Corporation(16)
Boston Group Holdings, Inc.
The Boston Company, Inc.
  One Mellon Bank Center
  Pittsburgh, Pennsylvania 15258              1,080,874                7.72%
</TABLE>
- -----------------------
*    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 121,801 shares subject to options, exercisable within 60 days.
(2)  Less than 1%.
(3)  Includes 33,390 shares subject to options, exercisable within 60 days.
(4)  Includes 4,500 shares subject to options,  exercisable within 60 days. Also
     includes  124,900 shares owned  beneficially by the wife of Harry Cone. Mr.
     Cone disclaims beneficial ownership of these shares.
(5)  Includes  305,502  shares subject to options,  exercisable  within 60 days.
     Also  includes  42,525 shares owned  beneficially  by the wife of Eugene R.
     Corasanti.  Eugene R.  Corasanti  disclaims  beneficial  ownership of these
     shares.
(6)  Includes  32,050  shares  subject to options,  exercisable  within 60 days.
     Joseph J. Corasanti is the son of Eugene R. Corasanti.
(7)  Includes 4,500 shares subject to options,  exercisable within 60 days. Also
     includes 4,875 shares owned  beneficially  by the wife of Bruce F. Daniels.
     Mr. Daniels disclaims beneficial ownership of these shares.
(8)  Consists of shares subject to options, exercisable within 60 days.
(9)  Includes 7,800 shares subject to options,  exercisable within 60 days. Also
     includes  200  shares,  held as  custodian  for his sons,  Jacob and Samual
     Pomilio.
(10) Includes 3,000 shares subject to options, exercisable within 60 days.
(11) Includes 52,750 shares subject to options, exercisable within 60 days.
(12) Includes 55,800 shares subject to options, exercisable within 60 days.
(13) Includes  695,378  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., Thomas M. Acey, William D. Matthews, Luke
     A. Pomilio,  John J. Stotts and Frank R. Williams,  directors and executive
     officers of the  Company.  Such 695,378  shares are equal to  approximately
     4.84% of the Common Stock outstanding.  As of March 31, 1998, the Company's
     directors  and officers as a group (14  persons)  are the record  owners of
     371,475  shares,   which  is  approximately   2.53%  of  the  Common  Stock
     outstanding.

                                       -3-
<PAGE>
(14) A Schedule 13D filed with the SEC by  Bristol-Myers  Squibb Company ("BMS")
     on January 9, 1998,  indicates that BMS beneficially  owns 1,000,000 shares
     of Common Stock by virtue of having sole voting and dispositive  power over
     such shares  pursuant to a warrant to purchase  Common  Stock,  dated as of
     December  31,  1997,  issued by the Company to BMS in  connection  with the
     acquisition of Linvatec Corporation ("Linvatec") by the Company on December
     31, 1997.
(15) A Schedule  13G filed with the SEC by Fenimore  Asset  Management,  Inc. on
     February  13,  1998,   indicates  that  Fenimore  Asset  Management,   Inc.
     beneficially  owns  1,139,992  shares of  Common  Stock by virtue of having
     shared voting and dispositive power over such shares through  discretionary
     accounts owned economically by clients.
(16) A Schedule  13G filed with the SEC by these  entities on January 20,  1998,
     indicates that such entities  beneficially  own 1,080,874  shares of Common
     Stock by virtue of having sole voting and sole and shared dispositive power
     over such shares  through  discretionary  accounts  owned  economically  by
     fiduciary accounts.

               On March 31, 1998 there were 2,282  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, and furnished to the Company  pursuant to Rule 16a-3(c)  thereunder,  each
person who, at any time during its fiscal year ended  December 31,  1997,  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 Joseph J. Corasanti, a Form 4 due April 10, 1997 and a Form 5 due on February
14, 1998, for which a Form 4 was filed on April 8, 1998.

                                       -4-
<PAGE>
                       PROPOSAL ONE: ELECTION OF DIRECTORS

               At the meeting,  six  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.

               The Board of Directors consists of six 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,  apart from Dr.  Schwartz,  is presently a
member of the Board of Directors and Messrs. E. Corasanti,  Remmell, Daniels and
J. Corasanti have been elected by the shareholders.  Mr. Matthews was elected to
the Board by the Board of Directors on July 30, 1997.

               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 1998 ANNUAL MEETING

                                                   Served As
                                                   Director             Principal Occupation or
Name                          Age                    Since              Position with the Company
- ----                          ---                    -----              -------------------------
<S>                           <C>                    <C>                <C>
Eugene R. Corasanti           67                     1970               Chairman of the Board of Directors, President and
                                                                        Chief Executive Officer of the Company
Robert E. Remmell             67                     1983               Member of Steates Remmell Steates & Dziekan
                                                                        (Attorneys) and Assistant Secretary of the Company
Bruce F. Daniels              63                     1992               Executive, retired
William D. Matthews           63                     1997               Chairman of the Board of Directors and Chief
                                                                        Executive Officer of Oneida Ltd.
Stuart J. Schwartz            61                       -                Physician, retired

Joseph J. Corasanti           34                     1994               Vice President-Legal Affairs and General Counsel
                                                                        of the Company
                                            
</TABLE>
                                       -5-
<PAGE>
DIRECTORS AND EXECUTIVE OFFICERS

               EUGENE R. CORASANTI (age 67) has served as President and Chairman
of the Board 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.  Eugene R. Corasanti's son, Joseph J. Corasanti,  is a
Director, Vice President-Legal Affairs and General Counsel of the Company.
 
               ROBERT E. REMMELL (age 67) has served as a Director since June 9,
1983 and as Assistant  Secretary since June 1983. Mr. Remmell has been a partner
since January 1961 of Steates  Remmell Steates & Dziekan,  Utica,  New York, the
Company's corporate counsel.  The Company paid approximately  $42,720 to Steates
Remmell  Steates & Dziekan for services  rendered  during fiscal year 1997.  Mr.
Remmell  holds a B.A.  degree  from Utica  College and an L.L.B.  from  Syracuse
University School of Law.

               BRUCE F. DANIELS (age 63) has served as a Director of the Company
since August 25, 1992.  Mr. Daniels is a retired  executive.  From 1981 to 1997,
Mr.  Daniels held  various  executive  positions  with  Chicago  Pneumatic  Tool
Company. Mr. Daniels holds a B.S. degree in Business from Utica College.

               WILLIAM D.  MATTHEWS  (age 63) has  served as a  Director  of the
Company since August 11, 1997.  Since 1986 he has been the Chairman of the Board
and Chief Executive Officer of Oneida Ltd. Mr. Matthews holds a B.A. degree from
Union College and an L.L.B. degree from Cornell University School of Law.

               STUART J. SCHWARTZ (age 61) is a retired physician.  From 1969 to
1997 he was engaged in private  practice as an urologist.  Mr.  Schwartz holds a
B.A. degree from Cornell  University and a M.D. degree from SUNY Upstate Medical
College, Syracuse.

               JOSEPH J.  CORASANTI  (age 34) has served as a 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.

               WILLLAM W.  ABRAHAM  (age 66)  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 of 1989 he was named  Executive  Vice
President  and on March 24,  1993,  he was named  Senior Vice  President  of the
Company.  Mr. Abraham holds a B.S.  degree in Industrial  Management  from Utica
College.

               ROBERT D.  SHALLISH,  JR.  (age 49) joined  the  Company as Chief
Financial  Officer  and Vice  President-Finance  in  December  1989 and has also
served as an 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.

                                      -6-
<PAGE>
               THOMAS M. ACEY (age 51) 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 33) joined the  Company as  Controller  in
September 1995. Prior to his employment with the Company, Mr. Pomilio served for
two  years  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.

               FRANK R.  WILLIAMS  (age 49) 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.

               JOSEPH B.  GROSS  (age 39)  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.

               JOHN J. STOTTS  (age 42) 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.

               JEFFREY H. PALMER  (age 54) 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.

               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.

                                      -7-
<PAGE>
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.  If elected,  Mr. Matthews will replace Mr. Cone on this Committee.
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 1997.

               The Stock Option Committee  presently  consists of Messrs.  Cone,
Daniels and  Remmell.  If elected,  Dr.  Schwartz  will replace Mr. Cone on this
Committee.  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  acted by
unanimous written consent four times during 1997.

               The Compensation  Committee  presently consists of Messrs.  Cone,
Daniels and  Remmell.  If elected,  Mr.  Matthews  will replace Mr. Cone on this
Committee. 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 once during 1997.

               The full Board of Directors met eight times during 1997 and voted
by unanimous  consent on  resolutions  four times during  1997.  Each  incumbent
director attended or acted upon at least 75% of the total 1997 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.

               Each  Director was paid $1,000 for each of the eight  meetings of
the full Board of Directors attended and Messrs.  Cone, Daniels and Remmell,  as
non-employee  directors,  were paid $1,500 for the first two fiscal quarters and
$2,500  for the  remaining  two  fiscal  quarters  of  service  on the  Board of
Directors.  Mr.  Matthews  received one $2,500 payment.  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 and, if
elected,  Messrs.  Daniels,  Matthews,  Remmell and  Schwartz in 1998)  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.


                                      -8-
<PAGE>
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,  1997 (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,
1997,  except as may  otherwise be  indicated.  Any  compensation  awarded to or
earned by the Named Executive Officers during 1998 will be reported in the proxy
statement for the Company's  1999 Annual  Meeting of  Shareholders,  unless such
compensation has been previously reported.


                                      -9-
<PAGE>
Summary Compensation Table

               The following table sets forth for the Named  Executive  Officers
for each of the last three fiscal 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,         1997        300,000           -         202,000(2)       1,500
 President, Chief            1996        250,523           -         165,000(2)      62,000
 Executive Officer and       1995        249,562           -         149,000(2)      20,000(3)
 Chairman of the Board

William W. Abraham,          1997        161,007      10,000               -         20,000
 Senior Vice President       1996        152,107           -               -          7,000
                             1995        139,507           -               -         19,200(3)

Jeffrey H. Palmer,           1997        144,957      10,000               -         10,000
 Vice President-Sales        1996        134,307           -               -          7,000
                             1995        118,707           -               -         17,500(3)

Robert D. Shallish, Jr.,     1997        144,957      25,000               -         20,000
 Chief Financial Officer     1996        134,307           -               -          7,000
 and Vice President-         1995        118,707           -               -         17,500(3)
 Finance

Joseph B. Gross,             1997        144,957      25,000               -         31,000
 Vice President-             1996        134,307           -               -          7,000
 Operations                  1995        118,707           -               -         17,500(3)
</TABLE>
- -------- 
(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 split in the
     form of a stock dividend paid on November 30, 1995.
               

                                      -10-
<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  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 1997,  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,
1998 through  January 31, 1999,  which covers all  directors and officers of the
Company and its subsidiaries.

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.  If elected,  Dr. Schwartz will replace Mr.
Cone on this Committee.

                                      -11-
<PAGE>
               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  1,246,124  shares of
Common Stock have been granted and not terminated  under the 1992 Plan, of which
options  relating  to  744,352  shares  of Common  Stock are still  exercisable.
Options  relating  to 753,876  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 and
approved by the shareholders on June 30, 1987 and April 10, 1992. 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).  Pursuant  to the 1983 Plan,  officers  and key
employees of the Company were  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 116,966 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
("NonEmployee  Directors")  are  eligible  to  participate  in the  Non-Employee
Directors Plan. Under the NonEmployee Directors Plan, each Non-Employee Director
(Messrs.  Cone,  Daniels  and  Remmell  in 1995,  1996 and 1997 and if  elected,
Messrs. Daniels,  Matthews, Remmell and Dr. Schwartz in 1998) elected, reelected
or continuing as a director  receives  1,500  options  (which are  non-qualified
stock  options  under the  Internal  Revenue  Code of 1986) 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.

               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 13,500  shares of Common Stock have been
granted and options for 12,000  shares 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.

                                      -12-
<PAGE>
Option Grants Table

               The following  table sets forth,  with respect to grants of stock
options made during 1997 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 1997;  (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 1997

                                                                                                 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                        (#)              1997            ($/Sh)           Date             5% ($)        10% ($)
  ----                       -----            ------          --------         ------            ------        -------
<S>                          <C>              <C>              <C>            <C>              <C>            <C>

Eugene R. Corasanti           1,500            1.01            15.94           5/20/07          15,037         38,106
William W. Abraham           20,000           13.51            25.13          12/11/07         316,082        801,015
Jeffrey H. Palmer            10,000            6.76            25.13          12/11/07         158,014        400,508
Robert D. Shallish, Jr.      20,000           13.51            25.13          12/11/07         316,082        801,015
Joseph B. Gross              10,000            6.76            19.00           2/14/07         119,490        302,811
Joseph B. Gross              20,000           13.51            25.13          12/11/07         316,082        801,015
Joseph B. Gross               1,000            0.66            15.94           5/20/07          10,023         25,400
</TABLE>






                                      -13-
<PAGE>
Aggregated Option Exercises and Year-End Option Value Table

               The following table sets forth,  with respect to each exercise of
stock  options  during  1997 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, 1997,  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,  1997,  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 1997 and
                                                     December 31, 1997 Option Values

   (a)                           (b)                  (c)                   (d)                       (e)
                                                                                              Value of Unexercised In-
                                                                    Number of Unexercised       the-Money Options at
                                                                   Options at 12/31/97 (#)         12/31/97 ($)(1)
                                                                   -------------------------------------------------- 
                                Shares
                               Acquired              Value              Exercisable/               Exercisable/
  Name                     on Exercise (#)        Realized ($)          Unexercisable              Unexercisable
  ----                     ---------------        ------------           ------------              -------------
<S>                             <C>                 <C>                 <C>                       <C>                  
Eugene R. Corasanti                 --                   --             304,002/1,500             3,854,033/15,469
William W. Abraham                 400                   --             120,301/26,751            1,923,760/130,828
Jeffrey H. Palmer               14,600              284,263              30,385/21,466              306,999/116,987
Robert D. Shallish, Jr.            500                   --              50,250/31,450              701,262/127,987
Joseph B. Gross                 17,350              424,432              11,000/42,450               12,500/210,800
</TABLE>
- ---------------
(1)  Assumes $26.25 per share fair market value on December 31, 1997.

Pension Plans

               The Company  maintains a broadly  based defined  benefit  pension
plan (the  "Pension  Plan")  for all  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
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

                                      -14-
<PAGE>
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.

               As of December  31, 1997,  Messrs.  Corasanti,  Abraham,  Palmer,
Shallish and Gross had two, one, nine, eight and ten 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.

               As of December 31, 1997, the Company acquired  Linvatec from BMS.
In connection with the acquisition, the Company will establish a defined Benefit
Retirement  Plan (the "Plan")  effective  January 1, 1998 which will provide the
same level of benefits to the Linvatec  employees as the BMS plan provided prior
to the acquisition. Assets equal to the present value of the accrued benefits of
the Linvatec  employees  will be  transferred  from the BMS plan to the new Plan
once those figures are available. Participants will therefore continue under the
new plan as if nothing had changed.

               The Plan will provide  coverage to all  employees of the Linvatec
group who have attained the age of 18. The Plan provides for benefits payable to
eligible  participants  in an  amount  equal to  approximately  2% of five  year
average earnings less 1/70 of the estimated  primary insurance amount multiplied
by the years of  service  rendered  not to exceed 40 years.  Benefits  are fully
vested after the participant  completes 5 years of service. Upon reaching normal
retirement age,  generally age 65,  participants  are entitled to receive vested
benefits  under the Plan in the form of an annuity  payable for life, or in some
other actuarial equivalent option.
<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)          36,000          48,000          60,000          72,000          84,000
  $200,000(1)          36,000          48,000          60,000          72,000          84,000
  $225,000(1)          36,000          48,000          60,000          72,000          84,000
  $250,000(1)          36,000          48,000          60,000          72,000          84,000
  $300,000(1)          36,000          48,000          60,000          72,000          84,000
  $400,000(1)          36,000          48,000          60,000          72,000          84,000
  $450,000(1)          36,000          48,000          60,000          72,000          84,000
  $500,000(1)          36,000          48,000          60,000          72,000          84,000
</TABLE>
- ------------
(1)  1997  statutory  limits are  $125,000 for  straight  life  annuity  benefit
     payable at age 65 and $160,000 for annual  compensation  taken into account
     in determining average pay.


                                      -15-
<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 presently  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.

               In  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 1994, the Company returned to profitability, recording net income
of $5.4  million,  or $0.60 per  basic  share.  In 1995,  the  Company  acquired
Birtcher Medical Systems, Inc. (in a $21.2 million stock-for-stock exchange) and
the  business  and  substantially  all  of the  assets  of  The  Master  Medical
Corporation (in a $10.0 million purchase transaction) and recorded net income of
$10.9  million,  or $1.03 per basic  share.  In 1996,  the Company  acquired the
business and substantially all of the assets of 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 $1.16 per basic share.

               In the light of the foregoing  matters,  on November 4, 1996, the
Board of Directors approved Mr. Corasanti's  current employment  agreement,  for
employment from January 1, 1997 through December 31, 2001.

               The  Compensation  Committee  has adopted  similar  policies with
respect to  compensation  of the other  executive  officers of the Company.  The
Company's  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 1997, the Company  granted each of the Company's  executive
officers, including Eugene R. Corasanti, stock options.

               In  1997,  the  Company  continued  to  integrate  its  completed
acquisitions,  recording  record  revenues of $138.2  million.  The Company also
completed two additional acquisitions to nearly triple the Company's size -- the
acquisition  of a surgical  suction  instrument and tubing product line from the
Davol subsidiary of C.R. Bard, Inc. for a cash purchase price of $24 million and
the  acquisition  of  Linvatec  and certain  related  assets from BMS for a cash
purchase price of $370 million (plus the assumption of net liabilities totalling
approximately  $16.6  million)  and the  issuance of a warrant to  purchase  one
million  shares of the  Company's  Common Stock at a warrant  exercise  price of
$34.23.  For 1997,  excluding  unusual  charges  related to the  acquisition  of
Linvatec and the closure of the Company's Dayton,  Ohio manufacturing  facility,
the Company

                                      -16-
<PAGE>
had net income of $16.984 million, or $1.13 per basic share. The Company's stock
price has  increased  from $7.22 on December  31, 1992 to $26.25 on December 31,
1997.

               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 1,500 stock options to Eugene R.
Corasanti in 1997. In 1997, the Committee  granted  135,000 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 1998 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
William D. Matthews
</TABLE>
BOARD OF DIRECTORS INTERLOCKS AND INSIDER PARTICIPATION

               The Company's Board of Directors,  which is presently composed of
Eugene R. Corasanti,  Harry Cone, Robert E. Remmell, Bruce F. Daniels, Joseph J.
Corasanti  and  William D.  Matthews,  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 totaling  $3,175,000 for the benefit of Eugene R. Corasanti.
Premiums  paid or accrued by the Company in the fiscal year ended  December  31,
1997 were approximately $49,000. Of such premiums, an aggregate of approximately
$2,800 has been reflected as compensation to Mr. Corasanti. The remaining amount
of  $46,200  is being  treated by the  Company  as a loan to Mr.  Corasanti.  At
December  31, 1997,  the  aggregate  amount due the Company  from Mr.  Corasanti
related to these split-dollar life insurance  policies is $448,800.  This amount
(and

                                      -17-
<PAGE>
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.

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 totaling  $3,175,000 for the benefit of Eugene R. Corasanti.
Premiums  paid or accrued by the Company in the fiscal year ended  December  31,
1997 were approximately $49,000. Of such premiums, an aggregate of approximately
$2,800 has been reflected as compensation to Mr. Corasanti. The remaining amount
of  $46,200  is being  treated by the  Company  as a loan to Mr.  Corasanti.  At
December  31, 1997,  the  aggregate  amount due the Company  from Mr.  Corasanti
related to these split-dollar life insurance  policies is $448,800.  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, 1998 through  January 31, 1999 at a
total cost of $140,000,  which covers  directors and officers of the Company and
its subsidiaries.

               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  $42,720 to Steates Remmell
Steates & Dziekan in 1997.

                                      -18-
<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 (U.S.) INDEX

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


                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]

 
                                          Cumulative Total Return

                             12/92    12/93    12/94    12/95    12/96    12/97 
                             -----    -----    -----    -----    -----    -----
 
CONMED CORPORATION            100       65      183      346      284      363

NASDAQ STOCK MARKET-US        100      115      112      159      195      240

S & P HEALTH CARE             100       76       90      153      175      219  
(MEDICAL PRODUCTS &
SUPPLIES)  











*     $100 INVESTED ON 12/31/92 IN STOCK OR INDEX.
      INCLUDING REINVESTMENT OF DIVIDENDS.
      FISCAL YEAR ENDING DECEMBER 31.

                                      -19-
<PAGE>
                  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
1998, 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
1998.  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 1999 ANNUAL MEETING

               Any   shareholder   desiring   to  present  a  proposal   to  the
shareholders  at the 1999  Annual  Meeting,  which  currently  is expected to be
scheduled  on or about May 18,  1999,  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 11, 1998.  All such
proposals should be in compliance with applicable SEC regulations.  In addition,
shareholders  wishing to propose  matters for  consideration  at the 1999 Annual
Meeting or to propose  nominees  for  election as  directors  at the 1999 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,

                                             /s/Thomas M. Acey
                                             -----------------
                                             Thomas M. Acey

                                             Secretary

April 17, 1998
<PAGE>
                                 REVOCABLE PROXY
                               CONMED CORPORATION

 [ X ] PLEASE MARK VOTES AS IN THIS EXAMPLE

                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 19, 1998

                       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 March  31,  1998,  at the  Annual  Meeting  of
Shareholders to be held May 19, 1998, and at any adjournment thereof.

(1) Election of directors

                [   ] FOR      [   ] WITHHOLD      [   ] FOR ALL EXCEPT


NOMINEES: Eugene R. Corasanti, Robert E. Remmell,
          Bruce F. Daniels, William D. Matthews,
          Stuart J. Schwartz and Joseph J. Corasanti.

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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




(2) Appointment  of  Price  Waterhouse  LLP as  Independent  Accountants  of the
    Company for the fiscal year 1998.

                [   ] 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  17,  1998,  relating  to  such  meeting,   receipt  of  which  is  hereby
acknowledged.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS SPECIFIED BY THE ABOVE 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.

          Please be sure to sign and date this Proxy in the box below.


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


    Detach above card, sign, date and mail in postage paid envelope provided.

                               CONMED CORPORATION

                    310 Broad Street -- Utica, New York 13501

  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 ACT PROMPTLY

                  MARK, SIGN, DATE & MAIL YOUR PROXY CARD TODAY



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