NUMED HOME HEALTH CARE INC
DEF 14A, 1999-01-12
HOME HEALTH CARE SERVICES
Previous: VARIABLE ACCOUNT D OF FORTIS BENEFITS INSURANCE CO, 497, 1999-01-12
Next: NUMED HOME HEALTH CARE INC, 10KSB40/A, 1999-01-12





                            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  
|X|  Definitive  Proxy  Statement               Commission  only  (as  permitted
|_| Definitive  Additional  Materials           by Rule 14a-6(e)(2)).  
|_| Soliciting Material Pursuant to 
    ss.240.14a-11(c) or ss.240.14a-12

                          NuMED HOME HEALTH CARE, INC.
                (Name of Registrant as Specified in its Charter)

                          NuMED HOME HEALTH CARE, INC.
                   (Name of Person(s) Filing Proxy Statement)

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 previously paid 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>


                          NuMED HOME HEALTH CARE, INC.

                NOTICE OF THE 1998 ANNUAL MEETING OF STOCKHOLDERS

                         TO BE HELD ON JANUARY 28, 1999

          Notice is hereby given that the 1998 Annual Meeting of Stockholders of
NuMED HOME HEALTH CARE,  INC..  (the  "Company")  will be held at the offices of
Foley & Lardner,  100 North Tampa Street,  Suite 2700, Tampa,  Florida 33602, on
Thursday,  January  28,  1999 at  10:00  A.M.,  local  time,  for the  following
purposes:

          1. To elect six (6) Directors to the  Company's  Board of Directors to
serve a one-year term or until their respective successors are elected.

          2. To  consider  and act  upon  matters  incidental  to the  foregoing
purpose and to transact  such other  business  as may  properly  come before the
meeting or any adjournment thereof.

          The Board of Directors  has selected the close of business on Tuesday,
December  22, 1998,  as the record date for the  determination  of  Stockholders
entitled to notice of and to vote at this Annual Meeting and any  adjournment or
postponement thereof.

          Enclosed is your copy of (i) the  Company's  Amended  Annual Report on
Form  10-KSB/A as filed with the  Securities  and  Exchange  Commission  for the
fiscal year ended March 31, 1998;  and (ii) the  Company's  Quarterly  Report on
Form 10-QSB for the quarter ended September 30, 1998.

          You are cordially invited to attend the meeting in person.  Whether or
not you expect to attend in person,  you are urged to complete,  date,  sign and
return the enclosed proxy card, which is solicited by the Board of Directors, in
the  self-addressed  envelope  enclosed for your  convenience  which requires no
postage if mailed in the United  States.  You may revoke  your proxy at any time
before it is voted at the meeting by giving  written  notice to the secretary of
the Company, by delivering to the secretary of the Company a duly executed proxy
bearing a later date or by appearing at the meeting and voting by written ballot
in person.


                                          By Order of the Board of Directors





January 13, 1999                          SUSAN J. CARMICHAEL
                                          Chief Executive Officer and President






  -----------------------------------------------------------------------------
  Stockholders  who do not expect to attend the meeting in person are urged
  to complete, date and sign the enclosed WHITE PROXY CARD and return it in
  the enclosed postage-paid envelope.
  -----------------------------------------------------------------------------


<PAGE>



                          NuMED HOME HEALTH CARE, INC.
                              --------------------

                                 PROXY STATEMENT
                            -------------------------

          This Proxy Statement and the accompanying  form of proxy are furnished
in  connection  with the  solicitation  of proxies by the Board of  Directors of
NuMED Home Health Care, Inc., a Nevada  corporation  ("NuMED" or the "Company"),
for the 1998 Annual Meeting of Stockholders to be held at the offices of Foley &
Lardner,  100 North Tampa Street, Suite 2700, Tampa, Florida 33602, on Thursday,
January  28,  1999 at  10:00  a.m.,  local  time,  and at any  postponements  or
adjournments  thereof (the "Meeting" or the "Annual  Meeting").  The approximate
date on which this Proxy  Statement and the  accompanying  form of proxy will be
first sent or given to Stockholders is January 13, 1999.

          The record date for determining  Stockholders  entitled to vote at the
Meeting has been fixed as the close of business  on Tuesday,  December  22, 1998
(the "Record Date").  As of the Record Date,  there were 5,857,901 shares of the
Common Stock  issued and  outstanding.  Each share of Common Stock  entitles the
holder to one vote, however, as noted under the heading "LEGAL  PROCEEDINGS," in
connection  with the settlement  reached with the Turkey Vulture Fund XIII, Ltd.
("Turkey Vulture Fund"),  the former Chairman and Chief Executive  Officer,  Mr.
Jugal K. Taneja,  has agreed not to vote the 744,680 shares he received pursuant
to a Termination,  Noncompetition  and Mutual Release  Agreement he entered into
with the  Company.  There is no other  class of voting  securities  outstanding.
Votes may not be cumulated in the election of directors. The presence, in person
or by proxy, at the Meeting of the holders of a majority of the shares of Common
Stock entitled to vote will constitute a quorum for purposes of the Meeting.

          If the proxy  card  accompanying  this  Proxy  Statement  is  properly
executed and returned,  the shares of common stock, par value $.001 per share of
the  Company  (the  "Common  Stock"),  represented  thereby  will  be  voted  as
instructed on the proxy card, but if no instructions  are given,  such shares of
Common  Stock will be voted in favor of (i) the election to the Board of each of
the nominees for directors of the Company, and (ii) any other matters incidental
to the  foregoing  purpose and to transact  such other  business as may properly
come  before  the  Meeting.  Any proxy  given  may,  however,  be revoked by the
stockholder executing it at any time before it is voted by giving written notice
to the Secretary of the Company, by delivering to the Secretary of the Company a
duly  executed  proxy  bearing a later date or by  appearing  at the Meeting and
voting by written ballot in person.

          The cost of  solicitation of proxies by the Board of Directors will be
borne by the  Company.  Proxies may be solicited  by mail,  personal  interview,
telephone or telegraph  and, in addition,  directors,  officers and employees of
the Company may solicit proxies by such methods without additional remuneration.
In addition, the Company has retained the services of MacKenzie Partners,  Inc.,
a proxy  solicitation  firm,  to assist in the  solicitation  of  proxies by the
Board.  The  Board  currently  estimates  that  the  additional  cost to  retain
MacKenzie  Partners,  Inc.  will total a minimum of $25,000  plus  expenses.  In
accordance with the  regulations of the Securities and Exchange  Commission (the
"SEC"),  the Company will  reimburse,  upon  request,  banks,  brokers and other
institutions,  nominees and fiduciaries  for their expenses  incurred in sending
proxies and proxy  materials to the  beneficial  owners of the Company's  Common
Stock.

                                LEGAL PROCEEDINGS

          On November 17, 1998,  the Company filed a suit against Turkey Vulture
Fund in the United States  District  Court,  Middle  District of Florida,  Tampa
Division.  Although the suit was filed on November  17, 1998,  it was not served
until  November  24,  1998,  because  certain  directors  of  the  Company  were
attempting to amicably  resolve the  disagreements  with Turkey Vulture Fund. In
the Complaint,  the Company sought  injunctive  relief for Turkey Vulture Fund's
alleged  violations  of Section  13(d) of the  Securities  Exchange Act of 1934.
Specifically,  the Company  alleged  that Turkey  Vulture  Fund failed to timely
amend its  Schedule  13D to (i)  reflect  its true  intention,  as stated in its
November 12, 1998 Proxy Statement,  to oust current management,  gain control of
the 



<PAGE>

Company  through a proxy fight,  and eliminate the Company's  staggered Board of
Directors,  and (ii) indicate its increased  ownership of shares. As a result of
these allegations,  the Company sought (i) a temporary and permanent  injunction
requiring  the Turkey  Vulture Fund to file an  amendment  to the Schedule  13D,
which will  accurately  reflect its true  purpose,  (ii) a temporary  injunction
enjoining  Turkey  Vulture Fund from  exercising  voting  rights and  soliciting
proxies during the pendancy of this lawsuit,  (iii) an appropriate  "cooling off
period," to permit the  investing  public a reasonable  amount of time to digest
any  amendment to the Schedule 13D ordered by the Court,  and (iv) a judgment in
favor of the Company for the costs and attorneys'  fees associated with bringing
lawsuit.

          On December  16,  1998,  the  Company  was served with Turkey  Vulture
Fund's Verified Amended Answer and Counterclaim for Preliminary  Injunction.  In
its Answer,  Turkey Vulture Fund denied the material  allegations against it and
alleged that any  violations of Section 13(d) were cured.  In its  Counterclaim,
Turkey Vulture Fund requested that the court (i)  preliminarily  and permanently
enjoin Mr. Taneja from voting any of the 744,680 shares issued to him as part of
his November 23, 1998 Termination,  Noncompetition and Mutual Release Agreement;
(ii) preliminarily and permanently enjoin the Company and its directors from (a)
taking or authorizing any action outside of the ordinary course of business, and
(b) taking  any action  that have the  effect of  bestowing  a benefit  upon the
Company's directors, officers, or employees; (iii) preliminarily and permanently
enjoin  the  Company  from  changing  the date of the  stockholders'  meeting or
advancing  the record  date of the  meeting;  and (iv)  require  the  Company to
provide Turkey  Vulture Fund an updated  stockholders'  ledger.  On December 29,
1998, the Company filed a Motion to Dismiss the Counterclaim.

          On December  16,  1998,  the  Company  was served with Turkey  Vulture
Fund's Motion for Summary  Judgment in which Turkey Vulture Fund alleged that it
cured the deficiencies in its Schedule 13D and that the Company's  Complaint was
moot. The Company's response was filed on December 31, 1998.

          On December  17,  1998,  the  Company  was served with Turkey  Vulture
Fund's  Motion for  Preliminary  Injunction,  which  also  named the  individual
directors that were previously named in the Counterclaim.  The Company, together
with the named  directors,  filed its  Opposition to the Motion for  Preliminary
Injunction  on  December  29,  1998.  A hearing on this  Motion for  Preliminary
Injunction  was held on December 30,  1998.  Following  the  hearing,  the Court
issued an Order finding that "it needs further  information  with respect to the
complex  factual  matters  involved,"  and enjoining the Company from taking any
actions  outside  the  ordinary  course  of  business.  Accordingly,  the  court
appointed  an  independent  mediator  with  authority in the nature of a special
master. The mediator held hearings on January 4 though January 6, 1998.

          On January 6, 1998, the Company and its Board of Directors  reached an
agreement  with Turkey  Vulture Fund to settle all  outstanding  litigation  and
present to NuMED's  stockholders  a combined  slate of  nominees to the Board of
Directors for this Meeting. Pursuant to the settlement agreement, Turkey Vulture
Fund  agreed  to cause  the  Committee  for a New  NuMED to  withdraw  its proxy
statement  that had been filed in opposition  to the Board of  Directors'  proxy
statement.  In the  settlement  agreement,  Turkey  Vulture Fund and the Company
agreed to enter into a purchase  agreement  to  purchase an  additional  744,680
shares of NuMED Common Stock  directly from the Company in exchange for $350,000
cash. Management agreed to recommend a slate consisting of the following six (6)
directors:  Susan J. Carmichael,  Thomas V. Chema, J. Michael Gorman, Richard M.
Osborne, Thomas J. Smith and Jugal K. Taneja.  Additionally,  all of the parties
agreed to vote all of their  shares  which are  eligible to vote in favor of the
foregoing slate.  However,  Mr. Taneja,  the Company's former Chairman and Chief
Executive  Officer,  is not eligible to vote the 744,680  shares of NuMED Common
Stock he  received  in  connection  with the  entering  into of his  Termination
Noncompetition  and Mutual Release  Agreement at the Meeting.  In addition,  the
Board has  agreed to reduce  the  number of  Directors  to six (6) and amend the
By-Laws to eliminate  the  staggered  Board of  Directors  prior to the Meeting.
Finally,  the  parties  from the  settlement  agreement  agreed to enter  into a
standstill  agreement on proxy fights through the year 2000 Annual  Stockholders
Meeting.

                                       2


<PAGE>

                        THE HOME HEALTH INDUSTRY CLIMATE

          Effective  October 1, 1997  (signed  August 5, 1997)  Congress and the
President  enacted  the  Balanced  Budget Act of 1997.  The goal was to cut $115
billion from the Medicare  budget in five years of which $16.2  billion would be
cut from home care  Medicare  and $13 billion cut in  Medicaid  through  systems
termed Interim  Payment System ("IPS") and  Prospective  Payment System ("PPS").
Both the home health and long term care facilities (thus contract rehabilitation
companies like NuMED Rehabilitation) were critically affected.

What It Meant to Home Care:

1.        The major strategy was to cut home care dollars through the use of the
          IPS using data from three year old cost reports of 1994. Thus, revenue
          dramatically declined.
2.        The  cost   limits  per   discipline   (Nursing,   Physical   Therapy,
          Occupational Therapy,  Speech/Language  Therapy,  Medical Social Work)
          were reduced about 15%. 
3.        Reimbursement is to be cut 20% in 1999.

          According to the National  Association of Home Care, since 1/1/98 over
1000 agencies or 10% of the industry has been eliminated  directly or indirectly
as a result of this legislation.

          Remaining  firms will be subjected to new demands for  increased  data
collection,  extended  client  assessments and  statistical  analysis  through a
federal project called OASIS that will begin in 1999.  "Home health agencies and
state  governments  are being squeezed by HCFA's failure to pay for the costs of
OASIS." (Eli's Home Care Week 11/23/98, Volume VIII #45) OASIS will be expensive
to home care.  Costs will  include  increased  technology,  increased  software,
increased  datamining  vendor costs, and increased time to complete  assessments
thus decreasing employee productivity.

          Other problems home health incurred were Fiscal  Intermediary  Auditor
tactics scaring off referrals.  "All it takes is one call from an intermediary's
auditor to  frighten a  physician  who was an  excellent  referral  source  into
ceasing home care  referrals  altogether . . . " (Eli's Home Care Week 11/23/98,
Volume VIII #45).

How Does NuMED Compare to Other Public Companies?

          As you can see from the  following  chart which was  published  by the
Home Health Business Report,  as of November 30, 1998 publicly held companies in
the home health  industry have  generally  seen their stock prices perform below
Standard & Poor's 500 Index this past year.

Company                                         % of Change This Year
- -------                                         ---------------------
Amedisys Inc.                                                  -44.44
American HomePatient Inc.                                      -90.96
Apria Healthcare Group Inc.                                    -47.91
Caretenders HealthCorp.                                        -59.82
Chemed Corp.                                                   -18.25
Columbia HCA Healthcare                                        -16.88
Community Care Services                                        -86.67
Coram Healthcare Corp.                                         -44.44
Fresenius Medical Care                                          -9.48
Graham-Field Health Products Inc.                              -81.27
Healthcor Holdings Inc.                                        -93.55
Help at Home Inc.                                                7.14
Home Health Corp.                                              -95.78
In Home Health Inc.                                            -40.00
Infu-Tech Inc.                                                 -40.70
Integrated Health Services Inc.                                -64.13
Interwest                                                        8.33
Invacare Corp.                                                  10.06
Kelly Services Inc.                                             -3.73

                                       3

<PAGE>

Lincare Holdings Inc.                                           21.05
Malinckrodt                                                    -14.97
Matria Healthcare                                              -65.00
Mid Atlantic Medical Services                                  -30.39
National HealthCare                                            -73.10
National Home Health Care Corp.                                 -2.56
New York Health Care Inc.                                      -60.00
NuMED Home Health Care, Inc.                                   -50.06
Olsten Corp. (The)                                             -50.00
Option Care Inc.                                               -61.36
Pediatric Services of America                                  -79.08
Respironics Inc.                                               -15.64
Sabratek                                                       -41.56
ServiceMaster L.P.                                              10.26
Staff Builders Inc.                                            -76.12
Star MultiCare Services Inc.                                   -75.00
Sunrise Medical Inc.                                           -17.41
Transworld Home HealthCare Inc.                                -40.18

          Several firms listed above are substantially larger in revenue and may
provide  products  and  services  which NuMED does not  provide  such as durable
medical equipment and respiratory therapy and equipment.  NuMED provides in home
nursing, Physical Therapy ("PT"),  Occupational Therapy ("OT"),  Speech/Language
Therapy  ("ST"),  Medical Social Work, and in facility  contract  rehabilitation
services through PT, OT, and ST.


What Has NuMED Done to Deal with IPS and Prepare for PPS?

x    In the fall of '97 NuMED personnel attended seminars taught by or based
     on the seminar  developed by Reingruber & Associates to explain IPS and PPS
     and explain cost cuts and work efficiencies expected.

x    To prevent  loss of  referral  sources,  physicians  were made aware of the
     Medicare firm's visit utilization  history and Fiscal  Intermediary  denial
     rate (in Florida) to aid in  increasing  their  comfort in referring to the
     firm.

x    Several data tracking and trending systems were established to capture data
     as to specific diagnostic categories and numbers of visits per category. If
     the per beneficiary rate, for example at Total Professional Health Care was
     an  average of $3,500  then an  average  of 60 visits  per client  could be
     reimbursed if justified.  Ratios were then  established as to the number of
     short term clients necessary in order to care for a long term client.

x    Since  there was a  reduction  in the  number of visits per  patient  and a
     reduction  in total  volume of  services  and in total  revenue,  specialty
     programs were  established  such as diabetes,  orthopedics  and  congestive
     heart failure.  Increased  productivity was stressed with personnel.  There
     was a change in clinical  models to respond to external case management and
     to better manage quality and utilization  internally.  Greater emphasis was
     placed on  strengthening  existing  referral  sources and  identifying  new
     referral sources.

x    More emphasis was placed on protecting  the agency as to fraud and abuse in
     billing,  in  service  delivery,  in  eligibility  and  in  recruitment  of
     patients. Greater emphasis was placed on nursing and therapist education as
     to measuring clinical outcomes, measuring client satisfaction outcomes, and
     in measuring comparative diagnostic outcomes.

What Else Was Done?

*   An  intensive   differentiated  customer  service  program  was  created  to
    strengthen referral sources.
*   Overtime for personnel was eliminated or significantly decreased.
*   Cuts in direct cost per visit to increase efficiency/productivity  standards
    were established.

                                       4

<PAGE>

*   A case management model was established.  Internally personnel were educated
    as to the  IPS/Managed  Care mindset so the nurse set the goals with patient
    on the  first  visit  -  education  ->  oversight  ->  patient  demonstrates
    proficiency -> discharge.
*   Tracking of service mix and cost by diagnostic codes was monitored.
*   Most offices were consolidated
        -   St. Petersburg offices of Florida Nursing Services shared space with
            Total Professional Health Care.
        -   Clearwater   Total   Professional   Health   Care  and  the  Dunedin
            Countryside  Health  Services,   Inc.  were  consolidated  into  one
            Northern Pinellas County office.
        -   Consolidated  four storage  areas to one location  with an organized
            system to retrieve data as needed.
        -   NuMED  Rehabilitation  (Cincinnati) moved into the Parke Home Health
            Care, Inc. offices to share overhead (NuMED  Rehabilitation in Ohio,
            Kentucky and the surrounding  areas will remain open and continue to
            contribute to revenues).
        -   NuMED  Rehabilitation  (Horsham  office) will be shut down effective
            January 1, 1999.
*   Human  Resources  Department  was  centralized  for Florida.  The Florida HR
    Director became the health insurance and 401K Plan  Administrator for all of
    NuMED. All Workers Compensation monitoring for the entire company was placed
    in that department.

What Does the Future Hold for NuMED?

    Though management cannot make predictions for NuMED, it can say that in 1999
NuMED will be smaller but stronger and ready to grow in specific markets:

*   Though select  revenues will be eliminated in NuMED  Rehabilitation  through
    closing the Horsham office,  direct costs and  corresponding G & A will also
    be eliminated  allowing a plan toward a breakeven  point in that Division in
    1999. The focus for NuMED  Rehabilitation  will be on facilities in the Ohio
    Region.  This also complements the Ohio Home Health agencies owned by NuMED.
    It is believed a stronger Rehab component can be developed as a result.
*   Centralization  of  all back office  functions  will be completed in 1999 to
    further  streamline  functions and free Ohio firm's  management to have more
    community involvement and to effect quicker trending capabilities.
*   A Homemaker  Program is being started in Western Florida as there appears to
    be a  responsive  market.  Management  believes  the low  acuity  market  is
    growing.
*   The In-Home Psych Program is being  expanded and is expected to provide over
    10% of Florida's Total Professional Health Care revenues.
*   Disease  management  Clinical  Pathways  are  being  developed  for  six key
    diagnostic categories to grow the business:
    >   Disease  State  Management  Program  through  Clinical  Pathways  is  an
        integrated  systematic approach of aggressive case management to provide
        proactive   interventions,   measurements  and  refinements   along  the
        continuum of care.
        -   Benefits:  Very  attractive  to managed care  providers and Medicare
            providers as a method to decrease:  utilization  of  hospitalization
            length of stay,  the  number of  emergency  department  visits,  and
            unnecessary physician office visits.
>   Disease  State  Management  programs  empower  clients  thus  enhancing  the
    client's  quality of life and well  being.  Clinical  Pathways  provide  the
    client  with  a  highly  organized,  detailed  standardized  plan  of  care,
    delineating  key care elements and typical  interventions  associated with a
    certain disease process.
>   Clinical  Pathways guide clinicians to measure delivery of care outcomes for
    the client.  Home Care specific  educational  tools focus on disease control
    and client self care management.
>   The use of these standardized  teaching tools enhances patient understanding
    and management of all phases of their disease  including  prevention,  acute
    occurrences, remissions and maintenance.

    Clinical pathways offer physicians  compliance  comfort since they will know
the number of visits required for a specific diagnosis. Payor sources appreciate
data supporting client outcome  expectations within a specific number of visits.
Management  believes  it can more  efficiently  plan  client  visits,  costs and
profitability with clinical pathways.

                                       5

<PAGE>

*    NuMED  Management  is exploring  the  development  of  strategic  alliances
     through  horizontal   integration  to  build  service  products,   vertical
     integration  to  increase   care/service   delivery   networks  to  improve
     geographic  coverage  and to  affiliate  with other  providers  by offering
     shared  services such as back office which could allow a stronger  position
     for payor source contract negotiation.

    With an experienced  management team,  strong new Board members,  new client
programs,  technology  capability for the  statistical  datamining now sought by
payor  sources,  and a goal to  provide  quality  service  delivery,  management
believes it can deal with the challenges presented today.

    The   matters   discussed   under   this   subsection   may  be   considered
forward-looking statements and may be subject to certain risks and uncertainties
that could cause actual results to differ  materially from those projected.  The
Company assumes no obligation to update the information in this subsection.

                        PROPOSAL 1 ELECTION OF DIRECTORS

    As previously noted under the section titled "LEGAL  PROCEEDINGS," the Board
of Directors agreed to eliminate the staggered board provisions in the Company's
By-Laws  prior  to the  Meeting,  and  consequently,  each of the  nominees,  if
elected,  will serve for a term of one (1) year, and until their  successors are
duly elected and qualified.

    If any nominee declines or is unable to serve,  which the Board of Directors
has no reason to expect,  the persons named in the accompanying  Proxy intend to
vote for the balance of those  nominees  named,  and, if they deem it advisable,
for a  substitute  nominee.  The  following  table sets forth  information  with
respect to each  nominee for election  and for each  continuing  director of the
Company.

                                    NOMINEES

NAME                              AGE                   POSITION

Susan J. Carmichael               50                    Chief Executive Officer,
                                                        President and Director

Thomas V. Chema                   52                    Director

J. Michael Gorman                 46                    Director

Richard M. Osborne                53                    Director

Thomas J. Smith                   54                    Director

Jugal K. Taneja                   54                    Director



                  BUSINESS EXPERIENCE OF DIRECTORS AND NOMINEES

    Susan J.  Carmichael  has served as a Director of the Company  since October
1991 and as President of the Company since September 1993. On November 23, 1998,
the Board appointed Ms. Carmichael to the additional position of Chief Executive
Officer. She held the position of President of Whole Person in PA and PA Medical
Concepts  (companies  acquired  by  the  Company  in  1991)  since  1985  and is
responsible for the Company's  overall  operation and expansion.  Ms. Carmichael
also  serves  on  the  President's  Council;  American  Lung  Association.   Ms.
Carmichael previously served on the Erie County,  Pennsylvania Mental Health and
Mental  Retardation  Board by  appointment  of the Erie  County  Executive.  Ms.
Carmichael is a Doctoral Candidate at Pennsylvania State University.

                                       6

<PAGE>

    Thomas V. Chema has been a Director  of the Company  since  April 1994.  Mr.
Chema has been a partner  with the law firm of Arter & Hadden,  Cleveland,  Ohio
from 1979 to 1983 and from 1989 to the present.  He served as Executive Director
of the Ohio Lottery  Commission and the Public  Utilities  Commission at various
times  between 1983 and 1989.  He also served as the  Executive  Director of the
Gateway Economics  Development  Corporation of Greater Cleveland,  which managed
the  financing  and  construction  of the Jacobs  Field and Gund Arena  sporting
venues.

    J. Michael  Gorman is the President and Chief  Executive  Officer of Harmony
Laboratories,    Inc.,   which   develops   and   distributes   over-the-counter
pharmaceuticals  and health and beauty aids.  From 1990 through 1995, Mr. Gorman
was  President  of  Knox  International,  Inc.,  a  company  that  produces  and
distributes  medical gases and equipment.  Prior to that time, Mr. Gorman served
as President of GPI, Inc., a producer of custom plastic  devices for the medical
industry.

    Richard M. Osborne is President and Chief Executive Officer of OsAir,  Inc.,
a company he founded in 1963.  OsAir is a manufacturer  of industrial  gases for
pipeline delivery and a real property  developer.  Mr. Osborne is the Manager of
Turkey Vulture Fund XIII, Ltd.,  which began operations in January 1995.  Turkey
Vulture  Fund  acquires,  holds,  sells or  otherwise  invests  in all  types of
securities  and other  instruments.  Mr.  Osborne is a director of TIS  Mortgage
Investment  Company, a publicly-held real estate investment trust, a trustee and
Chairman  of the Board of  Trustees  of  Meridian  Point  Realty  Trust  ?83,  a
publicly-held  real estate  investment trust, a director of Central Reserve Life
Corporation,  a publicly-held insurance holding company, a director and Chairman
of the Board of Pacific Gateway  Properties,  Inc., a publicly-held  real estate
company,  and a director and Vice Chairman of the Board of GLB Bancorp,  Inc., a
bank holding company.

    Thomas J. Smith has been the  President of  Retirement  Management  Company,
which manages assisted living and retirement facilities, since 1992. Since April
1996,  Mr.  Smith has  served as the  Executive  Operating  Manager  of  Liberty
Self-Stor, Ltd., which owns and operates 13 self-storage facilities. Mr. Osborne
controls both Retirement  Management and Liberty Self-Stor.  Mr. Smith is also a
director of GLB Bancorp, a bank holding company, and a trustee of Meridian Point
Realty Trust ?83, a publicly-held real estate investment trust.

    Jugal K. Taneja was  Chairman of the Board,  Chief  Executive  Officer and a
Director of the Company  from  October of 1991 until  November  23, 1998 when he
entered into a Termination, Noncompetition and Mutual Release Agreement pursuant
to which Mr.  Taneja  relinquished  his duties as Chairman  and Chief  Executive
Officer.  Mr.  Taneja  remains a  Director  of NuMED.  Mr.  Taneja is  currently
Chairman  of Dynamic  Health  Products,  Inc.  (a 1934  Exchange  Act  Reporting
Company). Mr. Taneja also served as a Director and as Chief Executive Officer of
National Diagnostics, Inc. until he resigned in January of 1998. Mr. Taneja also
served as a director  and  Chairman of NuWave  Health Care  Products,  Inc.  the
parent  company of DRx,  Inc.,  and the Chairman of DRx, Inc. Mr. Taneja is also
Chairman of Netriceutical.com.

Vote Required for Approval

    Nominees  for  directors  who receive a  plurality  of the votes cast by the
holders of the shares of Common Stock in person or by proxy at the Meeting shall
be elected.  Abstentions,  broker nonvotes and withheld votes are not counted in
determining the number of votes cast for any nominee for director.

    THE BOARD OF DIRECTORS  RECOMMENDS  A VOTE "FOR" EACH OF THE ABOVE  NOMINEES
FOR ELECTION AS DIRECTORS OF THE COMPANY.

                        BENEFICIAL OWNERS AND MANAGEMENT

    The following table sets forth certain information  regarding the beneficial
ownership of Common Stock as of January 8, 1999 with respect to: (i) each of the
Company's directors and the executive officers named in the Summary Compensation
Table and each of the nominees; (ii) all directors and executive officers of the
Company  as a  group;  and  (iii)  each  person  known  by  the  Company  to own
beneficially more than 5% of the Common Stock. An asterisk indicates  beneficial
ownership of less than 1% of the outstanding  Common Stock.  Except as 

                                       7

<PAGE>

otherwise  indicated,  each of the shareholders listed below has sole voting and
investment power over the shares beneficially owned.

                                              Shares Beneficially Owned 
  Beneficial Owner                       Number                     Percent
  
  Susan J. Carmichael (1)...................495,000                   7.8%
  5770 Roosevelt Boulevard, Suite 700
  Clearwater, Florida  33760

  Thomas V. Chema (2)........................29,120                     *
  1100 Huntington Building
  925 Euclid Avenue
  Cleveland, Ohio 44115

  J. Michael Gorman ..............................0                     *
  1109 S. Main Street
  Landis, North Carolina  28088

  William LaGamba ..............................500                     *
  6950 Bryan Dairy Road
  Largo, Florida  33777

  Peggy Loesch ..............................44,423                     *
  5770 Roosevelt Boulevard, Suite 700
  Clearwater, Florida  33760

  Richard M. Osborne (3)....................583,500                   9.9%
  7001 Center Street
  Mentor, Ohio  44060

  Robert P. Ottman (2) (4) ..................44,306                     *
  3939 West Ridge Road
  Erie, Pennsylvania  16506

  Paul Santostasi ................................0                     *
  6950 Bryan Dairy Road
  Largo, Florida  33777

  Thomas J. Smith.................................0                     *
  8500 Station Street
  Suite 100
  Mentor, Ohio  44060

  Jugal K. Taneja (5) ....................2,301,954                  34.0%
  5770 Roosevelt Boulevard, Suite 700
  Clearwater, Florida  33760

  Turkey Vulture Fund XIII, Ltd (3)........ 583,500                   9.9%
  7001 Center Street
  Mentor, Ohio  44060

  Executive Officers and Directors 
  as a Group (10 Persons) (6).............3,498,803                  47.9%

         * Less than one percent.

                                       8

<PAGE>

    (1) Includes (i) 190,000 shares issuable under currently  exercisable  stock
        options,  and (ii) 270,000 currently  exercisable  Common Stock Purchase
        Warrants.

    (2) Includes  shares  issuable  under  12,060  currently  exercisable  stock
        options  granted to each of Messrs.  Ottman  and Chema  pursuant  to the
        Outside Director and Advisory Board Member Stock Option Plan.

    (3) Includes beneficial  ownership of 583,500 shares owned by Turkey Vulture
        Fund, of which Mr. Osborne is the sole Manager.

    (4) Includes 10,000 shares issuable under currently exercisable common stock
        purchase warrants.

    (5) Includes  beneficial  ownership  of (i) 182,578  shares of Common  Stock
        owned by First Delhi Trust, a trust for Mr. Taneja's children over which
        he exercises  voting  rights,  (ii)  328,300  shares of Common Stock and
        540,000  currently  exercisable  Common Stock Purchase Warrants owned by
        Twenty-First  Century  Healthcare  Fund,  L.L.D.,  a  limited  liability
        company  controlled by Mr. Taneja and his family members,  (iii) 380,000
        shares issuable under currently  exercisable stock options, and (iv) the
        744,680  shares Mr.  Taneja is not eligible to vote at the meeting which
        he received in  connection  with the entering  into of his  Termination,
        Noncompetition  and Mutual Release  Agreement.  Excludes  209,820 shares
        beneficially  owned by his wife,  Manju  Taneja,  as to which Mr. Taneja
        exercises no voting or disposition rights.

    (6) Includes  1,449,120 shares issuable under common stock purchase warrants
        and/or stock options that are currently exercisable.

            SECTION 16 (a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    During fiscal 1998, the following  persons were required to file Forms 3, 4,
and 5 with the Securities and Exchange  Commission  pursuant to Section 16(a) of
the  Securities  Exchange  Act of 1934 (the  "Act")  because  such  person was a
director,  officer, or beneficial owner of more than 10% of the Company's Common
Stock: Jugal K. Taneja, Susan J. Carmichael,  Thomas V. Chema, Robert P. Ottman,
and  Turkey  Vulture  Fund.  Based  solely  upon a  review  of Forms 3, 4, and 5
furnished to the Company  pursuant to Rule 16-3 (e) of the Act, no  transactions
were reported on an untimely basis and no person failed to file a Form 3, Form 4
or Form 5 as required by Section 16(a) of the Act.

                                       9

<PAGE>




                             EXECUTIVE COMPENSATION

    The  following  table sets forth  information  with  respect to the cash and
noncash compensation for the last three fiscal years earned by or awarded to the
Company's Former Chief Executive  Officer and the President.  No other executive
officer of the Company  earned  salary and bonus in excess of  $100,000  for the
fiscal year ended March 31, 1998.

<TABLE>
                           SUMMARY COMPENSATION TABLE
<CAPTION>

                                    Annual Compensation                                  Long Term Compensation
                                                                                           Awards       Payouts
                                                                 Other
                                                                 Annual      Restricted                              All Other
                                                                 Compen-     Stock         Options/     LTIP         Compen-
                                   Fiscal   Salary    Bonus      sation      Award(s)      SARs         Payouts      sation
Name and Principal Position        Year     ($)       ($)        ($)         ($)           (#)          ($)          ($)
- ---------------------------        -----    --------- ---------  --------    ---------     ---------    ---------    ----
<S>                                <C>      <C>       <C>        <C>         <C>           <C>          <C>          <C>
Jugal K. Taneja                    1998     $160,000  $  -0-     $44,000(1)
Chairman of the Board and Chief    1997     $160,000  $ 17,877   $30,000(2)                640,000(5)
Executive Officer                  1996     $160,000  $116,381   $30,000(2)                120,000


Susan J. Carmichael                1998     $130,000   $  -0-    $ 9,000(3)
President                          1997     $130,000   $16,677   $35,075(4)                350,000(5)
                                   1996     $130,000   $99,348   $   -0-                    80,000
</TABLE>


                                   FOOTNOTES:

(1)Represents  meal and lodging  expenses of $2,000 per month paid to Mr. Taneja
for nine months during fiscal year 1998, a monthly  automobile expense allowance
of $500 per month, and moving expenses totaling $20,000 paid during fiscal 1998.

(2)Represents  meal and lodging  expenses of $2,000 per month paid to Mr. Taneja
and a monthly  automobile expense allowance of $500 per month paid to Mr. Taneja
during fiscal years 1997 and 1998.

(3) Represents  lodging expenses of $500 per month for nine months and a monthly
automobile allowance of $500 per month for nine months paid during fiscal 1998.

(4) Represents  accumulated vacation of $29,075 and lodging expenses of $500 per
month paid during fiscal 1997.

(5) Includes 540,00 warrants issued to Mr. Taneja and 270,000 warrants issued to
Ms.  Carmichael in exchange for the  elimination of certain "put  provisions" in
their respective employment agreements with the Company. As of 9/30/96,  section
7.7 of their employment agreements, "if the executive is terminated without just
cause,  or his or her  duties  are  reduced  such  that his or her  position  is
ineffective  in  directing  the  business or  operations  of the  Company,  each
executive  has the  right  to put all  securities  of the  Company  owned by the
executive  and the  executive's  affiliates  to the Company at a per share price
calculated  at the  greater  of (i) $6.00 per  share,  (ii) the  average  of the
current  bid and ask price,  (iii) book value per share,  or (iv) the  appraised
value per share, and the Company is required to purchase all such securities for
the applicable price" was deleted.

                                       10

<PAGE>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

THE COMPANY DID NOT MAKE ANY GRANTS OF OPTIONS OR SAR'S DURING FISCAL YEAR 1998.

<TABLE>
               AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                          AND FY-END OPTION/SAR VALUES
<CAPTION>
                                                                 Number of
                             Shares                              Unexercised            Value of Unexercised
                             Acquired      Value                 Options/SARs           In-the-Money   Options/SARs
                             on Exercise   Realized              at FY-End (#)          at FY-End ($)*
Name                                       ($)            Exercisable   Unexercisable    Exercisable    Unexercisable
- ------------------           -----------   ---------      -----------   -------------    -----------    -------------
<S>                                 <C>    <C>             <C>               <C>          <C>             <C>
Jugal K. Taneja                     0                      920,000           -0-          $27,600         -0-
Susan J. Carmichael                 0                      460,000           -0-          $22,400         -0-
</TABLE>

    *Based on the closing price of the Company's  Common Stock on March 31, 1998
as quoted on The Nasdaq Stock Market.

        Committees, Meetings, and Compensation of the Board of Directors

    The Board of Directors  held 6 meetings  during  fiscal 1998. In addition to
formal meetings of the Board of Directors and its committees, the directors have
frequent  informal  communications  among  themselves and with other  executives
regarding Board and Committee issues.

    The  Board  of  Directors  has  established  standing  Audit,  Compensation,
Capital, Executive and Nominating Committees. In addition, the Company has three
committees to administer each of the Company's stock plans described below.

    The Audit Committee recommends the engagement, continuation and discharge of
the Company's independent auditors, reviews the scope and timing of the audit of
the  Company's  financial  statements,  approves  the fee  arrangement  with the
Company's independent  auditors,  reviews the Company's financial statements and
the independent auditors' report,  reviews the activities and recommendations of
the  Company's  independent  auditors,  considers  recommendations  made  by the
Company's   independent   auditors  regarding  the  Company's  internal  control
structure, and reviews the Company's internal accounting procedures and controls
with the Company's  financial  and  accounting  staff.  The members of the Audit
Committee are Messrs.  Chema and Ottman. The Audit Committee did not meet during
fiscal year 1998.

    The Compensation  Committee establishes the Company's executive compensation
policy,  including  the  recommendation  of  compensation  arrangements  for the
Company's  executive  officers and  directors.  The members of the  Compensation
Committee  are Messrs.  Chema and Ottman.  The  Compensation  Committee met once
during fiscal year 1998.

    The Capital Committee reviews and oversees the Company's  investment policy.
The members of the Capital Committee are Ms.  Carmichael and Messrs.  Ottman and
Taneja. The Capital Committee did not meet during fiscal year 1998.

    The Executive  Committee  consists of Ms.  Carmichael and Mr. Taneja and the
Nominating Committee consists of Messrs. Taneja, Ottman and Chema. The Executive
Committee did not meet during fiscal year 1998.

    The  Outside   Director  and   Advisory   Board  Member  Stock  Option  Plan
Administration Committee consists of Messrs. Taneja and Ms. Carmichael. The 1994
Employee Stock Option Plan Administration  Committee consists of Messrs.  Ottman
plus a vacant  seat  created by the  resignation  of Mr.  Mark A.  Rowland.  The
Employee Stock Purchase Plan Administration Committee consists of Messrs. Taneja
and Chema plus a vacant seat created by the  resignation of Mr. Diroff.  None of
the Stock Plan committees met during fiscal 1998.

                                       11

<PAGE>

                              Director Compensation

    Each outside director of the Company receives $500, plus  reimbursement  for
actual  travel  expenses,  for each board  meeting  and $100 for each  committee
meeting attended,  if held on the same day as a board meeting,  or $250 for each
committee  meeting,  if held on a day  other  than the date of a board  meeting.
Outside  directors  receive a minimum of $3,000  annually if five  meetings  are
attended.  Directors who are also  employees of the Company  receive no fees for
meetings attended.  Additionally,  outside directors receive options to purchase
Common Stock under the Outside  Director and Advisory  Board Member Stock Option
Plan,  and directors of the Company who are executive  officers have  previously
received, and may receive in the future additional options.

                              Employment Agreements

    Effective  November  23,  1998,  the  Company  entered  into a new  one-year
employment  agreement with Susan J.  Carmichael,  the Company's  newly appointed
Chief Executive Officer and President. Pursuant to the agreement, Ms. Carmichael
receives  $175,000 in base salary per year and a bonus at the  discretion of the
Board. Additionally,  Ms. Carmichael received 200,000 options in connection with
the  replacement  of her  prior  three-year  employment  agreement  with the new
one-year agreement.

    On November 23, 1998, the Company and Mr. Taneja entered into a Termination,
Noncompetition   and  Mutual  Release  Agreement  (the  "Departure   Agreement")
superseding  the  terms of his  employment  agreement.  Under  the  terms of the
Departure  Agreement,  Mr. Taneja's employment as Chief Executive Officer of the
Company was terminated effective November 23, 1998. Upon termination, Mr. Taneja
received  744,680 shares of the Company's  Common Stock and the right to receive
$250,000 cash upon receipt by the Company of a certain cash receivable,  and the
terms of all of his existing  options and warrants were extended  until November
23, 2001.

    Prior to November 23, 1998,  Ms.  Carmichael  and Mr. Taneja had  employment
agreements  which  were  originally  entered  into on  September  1,  1995  (the
Superseded Employment Agreements). The Superseded Employment Agreements with Ms.
Carmichael and Mr. Taneja were  originally for  three-year  terms,  but had been
renewed  annually such that the remaining  term  following each such renewal was
for  three  additional   years.  The  Superseded   Employment   Agreements  were
substantially  similar  providing  Mr.  Taneja  with an  annual  base  salary of
$200,000  and Ms.  Carmichael  with an annual  base  salary of  $150,000.  For a
complete discussion of the Superseded  Employment Agreements see the copy of the
Company's Annual Report on Form 10-KSB as filed with the Securities and Exchange
Commission for the fiscal year ended March 31, 1998 which accompanies this Proxy
Statement.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    In connection  with the  Company's  equity  offering in February,  1995 (the
"Offering"),  the Company engaged A.T. Brod & Co., Inc. ("Brod") for the purpose
of offering and selling the Company's units on a firm commitment basis. Brod was
a  wholly-owned  subsidiary of Bancapital  Financial  Corporation,  of which Mr.
Taneja was the Chief Executive Officer and owner of a majority of its issued and
outstanding  shares of capital stock.  Pursuant to the terms of the Underwriting
Agreement  entered  into  between the Company and A. T. Brod,  Brod  received in
connection  with  the  Offering  various  fees,   commissions  and  underwriting
discounts  totaling  approximately  $1.3  million.  The Company  granted Brod an
option to purchase 100,000 units as the underwriters.  The exercise price of the
units  purchased  pursuant to the option was $11.96 per unit.  In April of 1997,
the Company exchanged one share of common stock for each unit.

    During fiscal 1998 and 1997, the Company leased certain office furniture and
equipment from Bancapital for a total cost of $28,000 per year.  Bancapital also
held the lease  for the  Company's  Cleveland  financial  office.  The lease was
terminated March 31, 1997 when operations were moved to Florida.

    All material  affiliated  transactions will be made or entered into on terms
no  less  favorable  to  the  Company  than  those  that  can be  obtained  from
unaffiliated  third parties,  and all material  affiliated  transactions 

                                       12

<PAGE>

must be approved by a majority of the  independent  outside members of the Board
of Directors of the Company who do not have an interest in the transactions.

                        SELECTION OF INDEPENDENT AUDITORS

    The firm of Ernst & Young LLP served as independent  public  accountants for
the Company for its most  recently  completed  fiscal year. On December 1, 1998,
the Company and Ernst & Young LLP,  its  auditors,  ceased  their  relationship.
Ernst & Young had no disagreements or reportable events during the Company's two
most recent  fiscal years,  nor for the current  fiscal year through the date of
termination on December 1, 1998.

    Neither  Ernst &  Young's  report  dated  June  29,  1998  on the  Company's
financial  Statements  for the fiscal  year ended  March 31, 1998 nor its report
dated  June 20,  1997 for the fiscal  year ended  March 31,  1997  contained  an
adverse  opinion or a disclaimer of opinion and neither  report was qualified or
modified as to uncertainty, audit scope or accounting principles.

    Furthermore,  there were no disagreements with Ernst & Young, whether or not
resolved,  on any  matter  of  accounting  principles  or  practices,  financial
statement disclosure, or auditing scope or procedure,  which, if not resolved to
Ernst & Young's  satisfaction,  would have  caused it to make  reference  to the
subject matter of the disagreement in connection with its report.

    The decision to cease  relations with Ernst & Young and engage a new auditor
was mutual due to distance and economics. The decision was approved by the Board
of  Directors  and was based on the fact that  Ernst & Young was  sending a team
from Cleveland, Ohio because the Company once maintained its financial office in
Cleveland.  Now that the Company has relocated financial  operations to Florida,
it will seek auditors in the Tampa Bay Region in an effort to reduce fees.

                              STOCKHOLDER PROPOSALS

    The deadline for submission of shareholder  proposals pursuant to Rule 14a-8
under the  Securities  Exchange  Act of 1934,  as amended  ("Rule  14a-8"),  for
inclusion  in the  Company's  proxy  statement  for its 1999  Annual  Meeting of
Shareholders is March 31, 1999. Notice to the Company of a shareholder  proposal
submitted other than pursuant to Rule 14a-8 will be considered untimely, and may
not be properly  brought  before the 1999 Annual  Meeting by a  shareholder,  if
received by the Company after March 31, 1999.

                                  OTHER MATTERS

    The  solicitation of proxies is made by and on behalf of the Board. The cost
of the  solicitation  will be borne by the  Company,  including  the  reasonable
expenses of brokerage firms or other nominees for forwarding  proxy materials to
beneficial owners. In addition to solicitation by mail, proxies may be solicited
by telephone,  telegraph or  personally.  Proxies may be solicited by directors,
officers  and  employees  of the Company  without  additional  compensation.  In
addition,  the Company has retained the services of MacKenzie Partners,  Inc., a
proxy  solicitation firm, to assist in the solicitation of proxies by the Board.
The Board  currently  estimates  that the  additional  cost to retain  MacKenzie
Partners, Inc. will total a minimum of $25,000 plus expenses. In accordance with
the  regulations  of the Securities  and Exchange  Commission,  the Company will
reimburse,  upon request,  banks,  brokers and other institutions,  nominees and
fiduciaries  for their expenses  incurred in sending proxies and proxy materials
to the beneficial owners of the Company's Common Stock.

    If the  enclosed  proxy is executed  and  returned,  the shares  represented
thereby  will  be  voted  in  accordance  with  any  specifications  made by the
stockholder. In the absence of any such specification,  they will be voted "FOR"
the  election of each of the  nominees  for  director as set forth in Proposal 1
above.  Pursuant to the Company's  Articles of Incorporation and applicable law,
broker nonvotes and abstaining  votes will not be counted in favor of or against
the election of any nominee for director or any of the proposals to be presented
at the meeting.

                                       13

<PAGE>

    The presence of a stockholder  at the meeting will not operate to revoke his
proxy.  A proxy may be revoked at any time insofar as it has not been  exercised
by giving written notice to the Company.

    If any other matters shall come before the meeting, the persons named in the
proxy,  or their  substitutes,  will  vote  thereon  in  accordance  with  their
judgment.  The Board does not know of any other  matters which will be presented
for action at the meeting.

                                          By Order of the Board of Directors


January 13, 1999                          SUSAN J. CARMICHAEL
                                          Chief Executive Officer and President



                                       14

<PAGE>


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                          NuMED HOME HEALTH CARE, INC.
                       1998 ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 28, 1999

    The undersigned  hereby  nominates and appoints Thomas V. Chema and Susan J.
Carmichael,  or either of them, as proxies of the  undersigned,  and revokes all
prior proxies with respect to the matters  covered by this proxy,  with power of
substitution  to each,  to vote all shares of stock of NuMED HOME  HEALTH  CARE,
INC. (the "Company") which the undersigned may be entitled to vote at the Annual
Meeting of  Stockholders  of the  Company  to be held at the  offices of Foley &
Lardner located at 100 North Tampa Street, Tampa, Florida, on Thursday,  January
28, 1999 at 10:00 A.M.,  local time,  and at any  adjournment  or  postponements
thereof, with authority to vote said stock on the following matters:

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                     FOR ALL OF THE NOMINEES IN PROPOSAL 1:

(1) The election of the following directors:

  Ms. Susan J. Carmichael      Mr. Thomas V. Chema      Mr. J. Michael Gorman
  Mr. Richard M. Osborne       Mr. Thomas J. Smith      Mr. Jugal K. Taneja

   |_|  VOTE FOR all nominees listed above,       |_|  WITHHOLD AUTHORITY
        with the following exceptions:                 to vote for all nominees 
                                                       listed above


  Exceptions:___________________________________________________________________
                  (Continued and to be signed and dated on the reverse side)



                                       15

<PAGE>

          THIS PROXY REVOKES ALL PRIOR PROXIES AND VOTING INSTRUCTIONS.

    Should  any  other  matters  requiring  a vote  of the  stockholders  arise,
including  matters  incident  to the  conduct of the  meeting,  the above  named
proxies are  authorized to vote the same in accordance  with their best judgment
in the  interest  of the  Company.  The Board of  Directors  is not aware of any
matter which is to be presented for action at the meeting other than the matters
set forth herein.

    NOTE: Please sign and return promptly in the envelope  provided.  No postage
is required if mailed in the United States.

Date: January ___, 1999            ___________________________________________
                                   Signature

                                   -------------------------------------------
                                   Signature

                                        Please   sign   exactly   as  your  name
                                        appears.   When   signing  as  attorney,
                                        executor,   administrator,   trustee  or
                                        guardian,  please  set  forth  your full
                                        title.   If  signer  is  a  corporation,
                                        please sign the full corporation name by
                                        a   duly   authorized   officer.   Joint
                                        Stockholders should each sign.



                                       16




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