CONMED CORP
DEF 14A, 2000-04-13
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: APPLIED IMAGING CORP, DEF 14A, 2000-04-13
Next: AMERICAN CAPITAL STRATEGIES LTD, N-2/A, 2000-04-13






                                  UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

                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          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[X]  Definitive Proxy Statement
[_]  Definitive Additional Materials




                               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)(4) 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 Radisson Hotel - Utica
Centre,  200 Genesee Street,  Utica, New York on Tuesday,  May 16, 2000, 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 2000; 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 29, 2000
are entitled to notice of and to vote at the 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,


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

April 14, 2000

<PAGE>


                               CONMED CORPORATION

                                310 Broad Street

                              Utica, New York 13501

                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                                  May 16, 2000

         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 on Tuesday,  May 16, 2000, at 3:30 P.M. (New York time),
at the Radisson Hotel - Utica Centre,  200 Genesee Street,  Utica, 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 14, 2000 to all
shareholders of record on March 29, 2000.  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,  who are  presently  directors  and, in the case of Mr.  Corasanti,  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 2000 Annual Meeting will be tabulated by a  representative
of Registrar  and Transfer  Company,  which has been  appointed by the Company's
Board of Directors to serve as inspector of election.

                                  VOTING RIGHTS

         The  holders  of  record  of the  15,322,718  shares  of  Common  Stock
outstanding  on March 29,  2000 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. Shareholders
are not entitled to cumulative voting rights.  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.  With respect to
Proposal 1, 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.


<PAGE>

Proposal 2 requires  the  affirmative  vote of the  holders of a majority of the
votes cast at the  meeting in order to be  approved  by the  shareholders.  When
properly executed, a proxy will be voted as specified by the shareholder.  If no
choice is specified by the shareholder, a proxy will be voted "for" all portions
of items (1) and (2). Each proxy will be voted in the proxies' discretion on any
other matters coming before the meeting.

         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").  The broker non-votes will be treated in the
same manner as votes present.

                                  ANNUAL REPORT

         The  annual  report  for the  fiscal  year  ended  December  31,  1999,
including financial  statements,  is being furnished herewith to shareholders of
record on March 29, 2000.  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 29, 2000, 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.


                                               Amount and Nature of   Percent of
     Name of Beneficial Owner*                 Beneficial Ownership     Class
William W. Abraham(1)                                180,152            1.12
Eugene R. Corasanti(2)                               635,402            3.97
Joseph J. Corasanti(3)                                67,625              (4)
Bruce F. Daniels(5)                                    9,375              (4)
William D. Matthews(6)                                13,000              (4)
Robert E. Remmell(7)                                   6,450              (4)
Stuart J. Schwartz(8)                                  3,850              (4)
John V. Scibelli(9)                                    4,000              (4)
Robert D. Shallish, Jr.(10)                           66,525              (4)
Directors and executive officers as a group (9       986,379            6.16
   persons)(1)(2)(3)(5)(6)(7)(8)(9)(10)(11)
Bristol-Myers Squibb Company(12)                   1,000,000            6.13
345 Park Avenue
New York, NY                                                           10154

                                       2
<PAGE>

                                               Amount and Nature of   Percent of
     Name of Beneficial Owner*                 Beneficial Ownership     Class
Fenimore Asset Management, Inc.(13)                1,261,693            8.23
Thomas O. Putnam
118 North Grand Street
P.O. Box 310
Cobleskill, New York  12043

- -----------------------
*        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 162,052 shares subject to options, exercisable within 60 days.
(2)      Includes 410,502 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.
(3)      Includes 40,700 shares subject to options,  exercisable within 60 days.
         Joseph J. Corasanti is the son of Eugene R. Corasanti.
(4)      Less than 1%.
(5)      Includes 6,000 shares subject to options,  exercisable  within 60 days.
         Also includes 3,375 shares owned  beneficially  by the wife of Bruce F.
         Daniels. Mr. Daniels disclaims beneficial ownership of these shares.
(6)      Includes 3,000 shares subject to options, exercisable within 60 days.
(7)      Includes 6,000 shares subject to options, exercisable within 60 days.
(8)      Includes 3,000 shares subject to options,  exercisable  within 60 days.
         Also  includes 850 shares owned  beneficially  by the wife of Stuart J.
         Schwartz. Dr. Schwartz disclaims beneficial ownership of these shares.
(9)      Includes 4,000 shares subject to options, exercisable within 60 days.
(10)     Includes 57,200 shares subject to options, exercisable within 60 days.
(11)     Includes 692,454 shares subject to options, exercisable within 60 days,
         held by William W. Abraham,  Eugene R. Corasanti,  Joseph J. Corasanti,
         Bruce F. Daniels,  William D.  Matthews,  Robert E. Remmell,  Stuart J.
         Schwartz,  John V. Scibelli, and Robert D. Shallish, Jr., directors and
         executive  officers of the Company.  Such  692,454  shares are equal to
         approximately  4.52% of the Common Stock  outstanding.  As of March 29,
         2000,  the Company's  directors and officers as a group (9 persons) are
         the record owners of 247,175 shares,  which is  approximately  1.61% of
         the Common Stock outstanding.
(12)     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.
(13)     An Amendment to a Schedule 13G filed with the SEC by these  entities on
         February  8,  2000  indicates  that  such  entities   beneficially  own
         1,261,693  shares of Common Stock by virtue of having shared voting and
         dispositive power over such shares through discretionary accounts owned
         economically by clients.

On March 29,  2000  there  were 1,228  shareholders  of record of the  Company's
Common Stock.

                                       3
<PAGE>


             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,  1999,  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 not aware of any such failure to file on a timely basis
any such reports by any such person that has not previously been disclosed.

                                       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 is  presently a member of the Board of Directors
and has been elected by the shareholders.

         The  following  table  sets forth  certain  information  regarding  the
members of, and nominees for, the Board of Directors:

                NOMINEES FOR ELECTION AT THE 2000 ANNUAL MEETING

<TABLE>
<CAPTION>
                                 Served As
                                 Director               Principal Occupation or
               Name       Age      Since               Position with the Company
               ----       ---     ------               -------------------------
<S>                        <C>     <C>        <C>
Eugene R. Corasanti        69      1970       Chairman of the Board of Directors and Chief
                                              Executive Officer of the Company

Robert E. Remmell          69      1983       Partner of Steates Remmell Steates & Dziekan
                                              (Attorneys)
Bruce F. Daniels           65      1992       Executive, retired; former Controller of the
                                              international division of Chicago Pneumatic Tool
                                              Company
William D. Matthews        65      1997       Chairman of the Board of Directors and retired Chief
                                              Executive Officer of Oneida Ltd. and director of
                                              Oneida Financial Corporation and Coyne Textile
                                              Services
Stuart J. Schwartz         63      1998       Physician, retired
Joseph J. Corasanti        36      1994       President, and Chief Operating Officer of the Company
</TABLE>

                                       5
<PAGE>

DIRECTORS, EXECUTIVE OFFICERS AND SENIOR OFFICERS

         EUGENE R. CORASANTI (age 69) has served as 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 President and
Chief Operating Officer and a Director of the Company.

         ROBERT E. REMMELL (age 69) has served as a Director since June 1983 and
as an  Assistant  Secretary  of the  Company and as an officer of several of the
Company's  subsidiaries  since June 1983. On March 1, 2000, Mr. Remmell resigned
from his position as Assistant Secretary of the Company,  and from the positions
he had held in the Company's subsidiaries.  Mr. Remmell has been a partner since
January 1961 of Steates Remmell Steates & Dziekan, Utica, New York, which serves
as  corporate  counsel to the  Company.  The Company made no payments to Steates
Remmell  Steates & Dziekan for services  rendered  during fiscal year 1999.  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 65) has served as a Director of the Company since
August 1992. Mr. Daniels is a retired executive.  From August 1974 to June 1997,
Mr. Daniels held various executive positions, including a position as Controller
with Chicago Pneumatic Tool Company. Mr. Daniels holds a B.S. degree in Business
from Utica College.

         WILLIAM D.  MATTHEWS  (age 65) has served as a Director  of the Company
since  August 1997.  Since 1986 he has been the Chairman of the Board,  and from
1986 to his  retirement  in January 1999 he was the 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 63) has served as a Director  of the  Company
since May 1998. Dr. Schwartz is a retired physician.  From 1969 to December 1997
he was engaged in private  practice as an urologist.  Dr.  Schwartz holds a B.A.
degree from  Cornell  University  and a M.D.  degree from SUNY  Upstate  Medical
College, Syracuse.

         JOSEPH  J.  CORASANTI  (age  36) has  served  as  President  and  Chief
Operating  Officer of the  Company  since  August  1999 and as a Director of the
Company   since  May  1994.   He  also  served  as  General   Counsel  and  Vice
President-Legal  Affairs  of the  Company  from  March  1993 to August  1998 and
Executive  Vice-President/General  Manager of the  Company  from  August 1998 to
August 1999.  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 and Chief Executive Officer of the Company.

         WILLLAM W.  ABRAHAM  (age 68) 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 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.

         ROBERT D. SHALLISH,  JR. (age 51) 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


                                       6
<PAGE>

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.

         JOHN V.  SCIBELLI  (age 52) joined the  Company as  President  of Aspen
Laboratories, Inc., a wholly owned subsidiary of the Company, in August 1998. In
January 2000, Mr. Scibelli also became  responsible for the overall sales of the
Company's electrosurgery products. Prior to his employment with the Company, Mr.
Scibelli  was  employed by  Valleylab  Inc.  Division of Pfizer for twelve years
where he served in a number of senior  management  capacities,  most recently as
President.  Mr. Scibelli holds a B.S.  degree from Long Island  University and a
Ph.D. degree in Chemistry from the University of Michigan.

         THOMAS M. ACEY (age 53) 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 35) joined the Company as  Controller in September
1995. In addition,  in September  1999, Mr. Pomilio became a Vice President with
responsibility  for certain of the  Company's  manufacturing  and  research  and
development  activities.  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.

         DANIEL S.  JONAS (age 36)  joined  the  Company  as General  Counsel in
August 1998 and in  addition  became the Vice  President-Legal  Affairs in March
1999.  In September  1999,  Mr. Jonas assumed  responsibility  of certain of the
Company's  regulatory  affairs and quality  assurance  activities.  Prior to his
employment  with the  Company  he was a  partner  with  the law firm of  Harter,
Secrest & Emery, LLP in Syracuse from January 1998 to August 1998, having joined
the firm as an  Associate  Attorney in 1995.  Prior to that he was an  Associate
Attorney at Miller, Alfano & Raspanti, P.C. in Philadelphia from 1992 to 1995 as
well as an adjunct professor of law at the University of Pennsylvania Law School
from 1991 to 1995.  Mr. Jonas holds an A.B.  degree from Brown  University and a
J.D. from the University of Pennsylvania Law School.

         FRANK R.  WILLIAMS (age 51) 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,  in
November  1995, he became Vice  President-Technology  Assessment  and in January
2000, he also became Vice  President-Research  and Development and Marketing for
Minimally Invasive Surgical Products.  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.

         JOHN J. STOTTS (age 43) joined the Company as Vice  President-Marketing
and Sales for Patient Care in July 1993 and became Vice  President-Marketing  in
December 1996. In January 2000, Mr. Stotts became Vice President - Marketing and
Sales for Patient Care Products.  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.
                                       7
<PAGE>

         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, except as set forth in the
following section, hold office at the will of the Board of Directors.

COMPENSATORY ARRANGEMENTS AND RELATED TRANSACTIONS

         The Company has outstanding agreements with certain executive employees
of the Company selected by the Board of Directors, which agreements provide that
the individuals  will not, in the event of the commencement of steps to effect a
Change of Control  (defined  generally as an  acquisition  of 20% or more of the
outstanding  voting  shares or a change in a majority of the Board of Director),
voluntarily  leave the employ of the Company until a third person has terminated
his or her  efforts  to effect a Change of  Control or until a Change of Control
has occurred.

         In the event of a termination of the individual's employment within two
(2) years and six (6) months of a Change of Control,  the  executive is entitled
to three years' compensation,  including bonus, retirement benefits equal to the
benefits he would have  received  had he  completed  three  additional  years of
employment, continuation of all life, accident, health, savings, or other fringe
benefits for three years, as well as any excise or other tax that may become due
as a result of such Change of Control.

         The Board of Directors of the Company may terminate any such  agreement
upon three years prior written  notice.  The Board of Directors may also, at any
time,  terminate an  agreement  with  respect to any  executive  employee who is
affiliated with any group seeking or accomplishing a Change of Control.  Messrs.
E. Corasanti,  J. Corasanti,  W. Abraham, J. Scibelli and R. Shallish are each a
party to such an agreement,  as are certain other officers of the Company and/or
its subsidiaries.


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. Daniels, Matthews 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 the  direct  liaison  with the
Company's  independent  public  accountants  and  recommends  the  engagement or
discharge of such auditors. The Audit Committee met three times during 1999.

         The Stock Option Committee  presently  consists of Messrs.  Daniels and
Remmell and Dr. Schwartz.  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 on resolutions six times during 1999.

         The  Compensation  Committee  presently  consists  of Messrs.  Daniels,
Matthews 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 three times during 1999, and
voted by unanimous consent once during 1999.

                                       8
<PAGE>
         The full Board of  Directors  met six times  (five  times in person and
once by telephone) and voted by unanimous  consent on  resolutions  twice during
1999. Each incumbent  director  attended or acted upon at least 75% of the total
1999 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 six meetings of the full
Board of Directors personally attended and Messrs. Daniels, Matthews and Remmell
and Dr. Schwartz,  as non-employee  directors,  were paid $2,500 for each of the
four fiscal  quarters 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.  Daniels  and  Remmell  in 1996 and  1997,  Messrs.  Daniels,
Matthews and Remmell and Dr. Schwartz in 1998 and 1999 and, if elected,  Messrs.
Daniels,  Matthews and Remmell and Dr.  Schwartz in 2000) 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"), (ii) Joseph J. Corasanti,  William W. Abraham,  Robert D. Shallish, Jr.,
Joseph B. Gross and John V.  Scibelli,  the  Company's  most highly  compensated
executive  officers,  other than the CEO, who were serving as executive officers
of the  Company at  December  31,  1999 (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,  1999,
except as may otherwise be indicated.  Any compensation  awarded to or earned by
the Named Executive Officers during 2000 will be reported in the proxy statement
for the Company's 2001 Annual Meeting of Shareholders,  unless such compensation
has been previously reported.

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)).

                                       9
<PAGE>
                           Summary Compensation Table
<TABLE>
<CAPTION>

                                                                                                     Long-Term
                                                                                                    Compensation

                                                             Annual Compensation                        Awards
                                                  ---------------------------------------------         ------
                (a)                   (b)          (c)            (d)               (e)                   (f)
                                     Fiscal       Salary                        Other Annual            Options
    Name and Principal Position       Year          ($)         Bonus ($)(1)   Compensation ($)           (#)
    ---------------------------       ----          ---         ------------   ----------------           ---
<S>                                   <C>         <C>             <C>             <C>                     <C>
Eugene R. Corasanti,                  1999        322,854         65,000          245,900(2)              50,000
  Chief Executive Officer and         1998        300,000         45,000          225,000(2)              55,000
  Chairman of the Board               1997        300,000         -               202,000(2)               1,500
Joseph J. Corasanti,                  1999        170,134         40,000          -                       60,000
   President and Chief Operating      1998        133,195         21,843          -                       30,000
   Officer                            1997        118,995         10,000          -                       22,500
William W. Abraham,                   1999        178,907         34,840          -                       10,000
   Senior Vice President              1998        176,557         25,350          -                        5,000
                                      1997        161,007         10,000          -                       20,000
Joseph B. Gross,                      1999        194,658         34,440          -                       50,000
   Vice President-                    1998        164,900         24,180          -                       35,000
   Operations and President of        1997        144,957         25,000          -                       31,000
   Linvatec(3)

Robert D. Shallish, Jr.,              1999        161,327         31,574          -                       10,000
   Chief Financial Officer            1998        158,662         22,893          -                        5,000
   and Vice President-Finance         1997        144,957         25,000          -                       20,000

John V. Scibelli,                     1999        165,123         31,044          -                       20,000
   President of Aspen Laboratories,   1998         62,373          7,500          -                       20,000
   Inc.(4)                            1997            n/a           n/a           -                          n/a

- ------------------
</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)      Mr. Gross resigned effective January 7, 2000.
(4)      Mr.  Scibelli's  employment  with the Company  commenced  on August 31,
         1998.

         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 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 re-elect Mr.  Corasanti

                                       10
<PAGE>

as 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
that Mr. Corasanti's base salary will be $325,000 for 2000.

         The Company is paying the premiums on three split-dollar life insurance
policies  for  Eugene R.  Corasanti  as  described  under  "Board  of  Directors
Interlocks  and  Insider   Participation;   Certain  Relationships  and  Related
Transactions."  In  1999,  premiums  on  these  policies  paid  by  the  Company
aggregated approximately $52,000.

STOCK OPTION PLANS

1999 Long-Term Incentive Stock Plan

         In May 1999,  the  shareholders  approved the CONMED  Corporation  1999
Long-Term  Incentive  Plan  (the  "1999  Plan").  Under  the 1999  Plan,  in the
discretion  of the  Stock  Option  Committee  of the  Board  of  Directors  (the
"Committee"), options, performance shares and restricted stock may be granted to
employees and/or consultants of the Company and its subsidiaries.  The Committee
presently consists of Messrs. Daniels and Remmell and Dr. Schwartz.

         Options may be granted which are (i) incentive stock options within the
meaning of Internal  Revenue Code Section 422, (ii) options other than incentive
stock options (i.e.,  non-qualified options), (iii) performance shares, and (iv)
restricted stock  (collectively,  the "awards").  A total of 1,000,000 shares of
Common Stock  (subject to  adjustment  for stock splits and other changes in the
Company's  capital  structure) are reserved against the issuance of awards to be
granted under the 1999 Plan. Shares reserved under an award which for any reason
expires or is terminated,  in whole or in part, shall again be available for the
purposes of the 1999 Plan.  Options  relating to 118,000  shares of Common Stock
have been granted and not terminated  under the 1999 Plan. At this time, none of
the options are exercisable.  Options relating to 882,000 shares of Common Stock
remain available to be granted.

                                       11
<PAGE>


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.  Daniels
and Remmell and Dr. Schwartz.

         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  1,896,289  shares of
Common Stock have been granted and not terminated  under the 1992 Plan, of which
options  relating  to  845,317  shares  of Common  Stock are still  exercisable.
Options  relating  to 103,711  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 1,005,753  shares of Common Stock were granted  under the 1983 Plan,
of which options for 76,714 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 (Cone, Daniels and Remmell in 1996 and 1997, Messrs. Daniels,  Matthews
and Remmell and Dr. Schwartz in 1998 and 1999 and if elected,  Messrs.  Daniels,
Matthews and Remmell and Dr. Schwartz in 2000) 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  and not  terminated  under the
Non-Employee  Directors Plan, of which options for 22,500 shares of Common Stock
have been granted and options for 12,000 shares are still  exercisable.  Options
relating to 52,500 shares of Common Stock remain available to be granted. Shares

                                       12
<PAGE>
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 1999 to each of the Named  Executive  Officers:  (i) the name of the
executive officer (column (a)); (ii) the number of securities underlying options
granted  (column  (b));  (iii) the  percent  the grant  represents  of the total
options granted to all employees  during 1999; (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)).

                              Option Grants in 1999
<TABLE>
<CAPTION>

                                                                                                 Potential Realizable Value at
                                                                                                 Assumed Annual Rates of Stock
                                                                                                    Price Appreciation for
                                      Individual Grants                                                   Option Term
             ---------------------------------------------------------------------------------------------------------------------
             (a)                    (b)               (c)              (d)               (e)             (f)               (g)

                                 Number of
                                 Securities
                                 Underlying       % of Total
                                  Options        Options Granted     Exercise or
                                  Granted        to Employees in    Base Price       Expiration
            Name                    (#)               1999            ($/Sh)            Date           5%($)              10% ($)
- ------------------------         ----------      ---------------    -------------       ----          ------           -------------
<S>                                <C>               <C>               <C>           <C>              <C>                <C>
Eugene R. Corasanti                50,000            11.30%            $29.75        4/27/2009        $935,481           $2,370,692
William W. Abraham                 10,000            2.26%             $29.75        4/27/2009        $187,096             $474,138
Joseph B. Gross1                   25,000            5.65%           $27.8125        1/7/2000              $01                  $01
                               --------------
                                                     5.65%             $29.75        1/7/2000              $01                  $01
                                   25,000
Robert D. Shallish, Jr.            10,000            2.26%             $29.75        4/27/2009        $187,096             $474,138
Joseph J. Corasanti                50,000            11.30%          $27.8125        8/24/2009        $874,557           $2,216,298

                                   10,000            2.26%             $29.75        4/27/2009        $187,096             $474,138

John V. Scibelli                   10,000            2.26%           $27.8125        8/24/2009        $174,911             $443,260

                                   10,000            2.26%             $29.75        4/27/2009         187,096             $474,138
</TABLE>
- -------------------------
(1)  These options were unvested when Mr. Gross  resigned  effective  January 7,
     2000.

                                       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 1999 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 securities
underlying unexercised options held at December 31, 1999, 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, 1999,
separately  identifying the exercisable and unexercisable  options (column (e)).
The Company's stock option plans do not provide for stock appreciation rights.

                     Aggregated Option Exercises in 1999 and
                         December 31, 1999 Option Values
<TABLE>
<CAPTION>
         (a)                  (b)            (c)                     (d)                              (e)
                                                        Name of Securities Underlying    Value of Unexercised In-the-Money
                                                           Unexercised Options at                  Options at
                                                                12/31/99   (#)                   12/31/99 ($)(1)
                            Shares
                          Acquired on       Value
        Name              Exercise (#)    Realized ($)    Exercisable    Unexercisable     Exercisable     Unexercisable
- ----------------------   ------------    ------------     -----------    -------------     -----------     -------------
<S>                          <C>            <C>             <C>             <C>             <C>              <C>
 Eugene R. Corasanti         0              $0              360,502         50,000          $3,972,438       $0
 William W. Abraham          0              $0              150,551         11,501          $1,997,990       $20,202
 Joseph B. Gross             23,100         $241,791        9,000           100,900         $3,000           $139,399
 Robert D. Shallish, Jr.     3,000          $89,375         62,900          30,300          $688,278         $50,187
 Joseph J. Corasanti         0              $0              31,700          104,800         $122,687         $207,843
 John V. Scibelli            0              $0              4,000           36,000          $22,250          $89,000

- -----------------------------------------------------------------------------------------------------------------------
</TABLE>

(1) Assumes $25.875 per share fair market value on December 31, 1999.

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
                                       14
<PAGE>
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  Plan in addition to the
benefits to be received  under the Pension  Plan.  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,  1999,  Messrs.  E.  Corasanti,  Abraham,  Shallish,
Scibelli and J. Corasanti had four,  three, ten, one and seven years of credited
service,  respectively.  The first 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  established  a defined  Benefit
Retirement Plan (the "Linvatec Plan")  effective  January 1, 1998 which provides
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 were transferred from the BMS plan to the new
Linvatec  Plan once  those  figures  became  available.  Participants  therefore
continue under the new plan as if nothing had changed.

         The Linvatec  Plan  provides  coverage to all employees of the Linvatec
group who have  attained the age of 18. The Linvatec  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 Linvatec Plan in the form of an annuity  payable for
life, or in some other actuarial equivalent option.

         As of  December  31,  1999,  Mr.  Gross had  twelve  years of  credited
service.  The second table  presents  information  concerning the annual pension
payable  under the  Linvatec  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>            <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>
                                       15
<PAGE>
<TABLE>
<CAPTION>

                              Linvatec Pension Plan
                                                            Years of Service
                           -------------------------------------------------------------------------------------
      Average
        Pay                   15                 20                 25                 30                 35
     --------------        -------------------------------------------------------------------------------------
<S>   <C>                  <C>                <C>                <C>                 <C>               <C>
      $125,000             $33,924            $45,232            $56,540             $67,848           $79,156
      $150,000              41,424             55,232             69,040              82,848            96,656
      $175,000(1)           44,424             59,232             74,040              88,848           103,656
      $200,000(1)           44,424             59,232             74,040              88,848           103,656
      $225,000(1)           44,424             59,232             74,040              88,848           103,656
      $250,000(1)           44,424             59,232             74,040              88,848           103,656
      $300,000(1)           44,424             59,232             74,040              88,848           103,656
      $400,000(1)           44,424             59,232             74,040              88,848           103,656
      $450,000(1)           44,424             59,232             74,040              88,848           103,656
      $500,000(1)           44,424             59,232             74,040              88,848           103,656
- ----------------------------------------------------------------------------------------------------------------
</TABLE>

- -------------------------
(1)      1999  statutory  limits are $130,000 for straight life annuity  benefit
         payable at age 65 and $160,000 annual  compensation  taken into account
         in determining average pay.

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 is
presently  composed  of Bruce F.  Daniels,  William  D.  Matthews  and Robert E.
Remmell.  The Stock Option Committee is presently  composed of Bruce F. Daniels,
Robert E. Remmell and Stuart J. Schwartz.

         The Board of  Directors  believes  that the  compensation  of Eugene R.
Corasanti, the Company's Chairman and Chief Executive Officer ("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 its discretion.

         The Board of  Directors  believes  that the  compensation  of Joseph J.
Corasanti,  the President and Chief Operating  Officer  ("COO"),  should also be
heavily  influenced  by company  performance,  long-term  growth  and  strategic
positioning. This philosophy is reflected in the Board's intention to execute in
the near future an employment contract for the COO which is generally similar to
the contract provided to the CEO, and which provides for a base annual salary of
$200,000 and permits the Board of Directors to determine a higher  salary in its
discretion.
<PAGE>

         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 $0.56 per diluted  share.  In 1995, the Company  acquired  Birtcher
Medical  Systems,  Inc. (in a $21.2  million  stock-for-stock

                                       16
<PAGE>

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 $0.94 per  diluted  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 $1.12 per diluted 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. In November 1999, the
Board approved  amending this agreement so as to provide Mr.  Corasanti with the
terms of a Change of Control Agreement as outlined above.

         In 1997, the Company continued to integrate its completed acquisitions,
recording then 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  totaling
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 had net income of $17 million, or $1.12 per diluted share.

         In 1998, the Company continued to integrate its completed acquisitions,
again  recording  record revenues of $336.4  million.  The Company,  through its
wholly-owned subsidiary Linvatec, acquired an arthroscopic fluid control product
line from Minnesota Mining and  Manufacturing  Company for a cash purchase price
of $17.5 million.  For 1998,  excluding a one-time charge in connection with the
refinancing  of the  Company's  credit  facility,  the Company had net income of
$19.4  million,  or $1.26 per  diluted  share.  The  Company's  stock  price has
increased  from $7.22 on December 31, 1992 to $33 on December 31, 1998. In light
of these factors,  the Board of Directors awarded Mr. Corasanti 1999 base salary
compensation of $312,277.

         In 1999, the Company continued to integrate its completed acquisitions,
again  recording  record revenues of $372.6  million.  The Company,  through its
wholly-owned subsidiary Linvatec, acquired a powered surgical instrument product
line from Minnesota Mining and  Manufacturing  Company for a cash purchase price
of $39.0  million,  before  certain  adjustments.  For 1999,  excluding  certain
one-time  charges,  the  Company had net income of $27.4  million,  or $1.77 per
diluted  share.  In light of these factors,  the Board of Directors  awarded Mr.
Corasanti 2000 base salary compensation of $325,000.

         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
1999, the Company granted each of the Company's  executive  officers,  including
Eugene R. Corasanti, stock options.

         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


                                       17
<PAGE>

for managers to create value for  shareholders.  The Committee  therefore  views
stock  options as an  important  component of its  long-term,  performance-based
compensation philosophy. The Committee granted 50,000 stock options to Eugene R.
Corasanti in 1999.  In 1999,  the  Committee  granted  150,000  options to other
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 2000 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.

Board of Directors              Compensation Committee    Stock Option Committee
- ------------------              ----------------------    ----------------------
Eugene R. Corasanti, Chairman   Bruce F. Daniels          Bruce F. Daniels
Joseph J. Corasanti             William D. Matthews       Robert E. Remmell
Bruce F. Daniels                Robert E. Remmell         Stuart J. Schwartz
William D. Matthews
Robert E. Remmell
Stuart J. Schwartz


BOARD OF DIRECTORS INTERLOCKS AND INSIDER PARTICIPATION;
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The Company's Board of Directors, which is presently composed of Eugene
R. Corasanti, Joseph J. Corasanti, Bruce F. Daniels, William D. Matthews, Robert
E.  Remmell  and Stuart J.  Schwartz,  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 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  President and Chief  Operating  Officer of the
Company, also serves as an officer of several of the Company's  subsidiaries and
is the son of Eugene R. Corasanti. Robert E. Remmell had served as the Assistant
Secretary  of the  Company,  and  as an  officer  of  several  of the  Company's
subsidiaries, until March 1, 2000, when he resigned from those
positions.

         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, 1999 were
approximately  $52,000. Of such premiums,  an aggregate of approximately  $1,800
has been reflected as compensation  to Mr.  Corasanti.  The remaining  amount of
$50,200 is being treated by the Company as a loan to Mr. Corasanti.  At December
31, 1999,  the aggregate  amount due the Company from Mr.  Corasanti  related to
these  split-dollar  life  insurance  policies  is  $543,800.  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.

         Robert E. Remmell,  who serves as a director of the Company, and served
as Assistant  Secretary and an officer of several of the Company's  subsidiaries
until  March 1,  2000 when he  resigned  from such  positions,  is a partner  of

                                       18
<PAGE>

Steates Remmell Steates & Dziekan,  the Company's corporate counsel. The Company
has not made any payments to Steates Remmell Steates & Dziekan in 1999.

         The Company has entered into directors and officers  insurance policies
with National Union Fire Insurance Company of Pittsburgh, PA covering the period
from  January 31,  2000  through  January 31, 2001 at a total cost of  $149,000,
which covers directors and officers of the Company and its subsidiaries.

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 5 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-OMITTED]


                  PROPOSAL TWO: INDEPENDENT PUBLIC ACCOUNTANTS

         The    independent    accountants    for   the   Company    have   been
PricewaterhouseCoopers  LLP since 1982. The Audit  Committee  recommended to the
Board of Directors that  PricewaterhouseCoopers  LLP be nominated as independent
accountants for 2000, and the Board has approved the recommendation.

         Unless otherwise specified, shares represented by proxies will be voted
for the appointment of PricewaterhouseCoopers LLP as independent accountants for
2000.  Representatives of PricewaterhouseCoopers  LLP are expected to be present
at the meeting. Such representatives will have the opportunity to make a state-
                                       19
<PAGE>

ment if they  desire to do so and are  expected  to be  available  to respond to
appropriate questions.

         The affirmative  vote of the holders of a majority of votes cast at the
meeting  is  necessary  for the  appointment  of  PricewaterhouseCoopers  LLP as
independent accountants for the Company for 2000.

         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 2001 ANNUAL MEETING

         Any shareholder  desiring to present a proposal to the  shareholders at
the 2001 Annual Meeting, which currently is expected to be scheduled on or about
May 15, 2001,  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  19,  2000.  All such  proposals  should  be in
compliance with applicable SEC regulations. In addition, shareholders wishing to
propose  matters  for  consideration  at the 2001  Annual  Meeting or to propose
nominees  for  election  as  directors  at the 2001 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 (Telephone (315) 797-8375).
As of the  date  of  this  proxy  statement,  shareholder  proposals,  including
director nominee proposals, must comply with the conditions set forth in Section
1.13 of the Company's By-laws and to be considered timely,  notice of a proposal
must be received by the Company between February 15, 2001 and March 16, 2001.

                                             By Order of the Board of Directors,

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

April 14, 2000

                                       20
<PAGE>

                               CONMED CORPORATION

                     310 Broad Street--Utica, New York 13501

                  Annual Meeting of Shareholders--May 16, 2000

         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 29, 2000, at the Annual
Meeting of Shareholders to be held May 16, 2000, and at any adjournment thereof.

(1)   Election of Directors

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

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

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

(2)   Appointment of  PricewaterhouseCoopers  LLP as independent  accountants of
      the Company for 2000.

           [  ]  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 16, 2000 (the  "Company's  Proxy  Statement"),  relating to such  meeting,
receipt of which is hereby acknowledged.

                                       21
<PAGE>

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED AS SPECIFIED BY THE UNDERSIGNED
SHAREHOLDER.  IF NO CHOICE IS SPECIFIED BY THE  SHAREHOLDER,  THIS PROXY WILL BE
VOTED "FOR" ALL  PORTIONS OF ITEMS (1) AND (2).  THIS PROXY WILL BE VOTED IN THE
PROXIES' DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING.

      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.

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

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

                                        Dated:_________________________ , 2000


                                        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