NUMED HOME HEALTH CARE INC
PRER14A, 1999-01-11
HOME HEALTH CARE SERVICES
Previous: PACKAGING RESOURCES INC, 10-Q, 1999-01-11
Next: MICROFINANCIAL INC, S-1/A, 1999-01-11




                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO. 1)

Filed by the Registrant |X
Filed by a Party other than the Registrant |_| 
Check the  appropriate  box: 
|X|  Preliminary  Proxy  Statement 
|_|  Definitive  Proxy Statement  
|_|  Definitive  Additional  Materials  
|_|  Soliciting  Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12 
|_|  Confidential, for use of the Commission only (as permitted by 
     Rule 14a-6(e)(2)).                                           


                          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 11, 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>








                      (This page intentionally left blank)




<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 (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 11, 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 5,901,500 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," the
former Chairman and Chief Executive Officer, Mr. Jugal K. Taneja, has agreed not
to vote the 744,  680 shares he  received in  connection  with  entering  into a
Termination,  Noncompetition  and Mutual  Release  Agreement with the Company in
connection  with the settlement  reached with the Turkey Vulture Fund XIII, Ltd.
("Turkey  Vulture  Fund").   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. At such time, Turkey Vulture Fund owned about 10.2% of the outstanding
Common Stock of the  Company.  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 seeks 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 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.


<PAGE>

         On December  16, 1998,  the Company was served with a 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 a 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 a 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  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  stockholders  a  combined  slate of  nominees  to the Board of
Directors for this Stockholders' Meeting.  Pursuant to the settlement agreement,
Turkey  Vulture Fund agreed 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 agreed to purchase an additional 744,680 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: Jugal
K. Taneja, Susan J. Carmichael,  Thomas V. Chema, Richard M. Osborne, J. Michael
Gorman and Thomas J. Smith. Additionally,  all of the parties agreed to vote all
of their  shares  which are  eligible to vote in favor of the  foregoing  slate.
However,  Jugal K. Taneja,  the Companies  former  Chairman and Chief  Executive
Officer, is not eligible to vote (at the January 28, 1999 Stockholders  Meeting)
the 744,680  shares of NuMED  common  stock he received in  connection  with the
entering into of his Termination  Noncompetition  and Mutual Release  Agreement.
Finally,  the  parties  from the  settlement  agreement  agreed to enter  into a
standstill  agreement on proxy fights through the year 2000 Annual  Stockholders
Meeting.

                        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.

                                       2
<PAGE>

         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).

         We note that the Vulture Proxy includes a graph comparing the Company's
Common Stock performance with the performance of the Standard & Poor's 500 Index
and the Standard & Poor's SmallCap 600 Index.  Such a comparison  graph fails to
compare the  Company's  Common Stock  performance  with the  performance  of the
stocks of companies in the home health industry.

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
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

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

*    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.

                                       3
<PAGE>

*    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.

*    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.

*    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.

*    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?

o        An intensive  differentiated  customer  service  program was created to
         strengthen referral sources.
o        Overtime for personnel was eliminated or significantly decreased.
o        Cuts in  direct  cost  per  visit to  increase  efficiency/productivity
         standards were established.
o        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.
o        Tracking of service mix and cost by diagnostic codes was monitored.
o        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.
o        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:

o    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.
o    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.
o    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.
o    The In-Home Psych Program is being expanded and is expected to provide over
     10% of Florida's Total Professional Health Care revenues.
o    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.

                                       4
<PAGE>

         -        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.

o    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, 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  formerly
contained in the Company's By-Laws, 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

                                       5
<PAGE>

                  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.

         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. The
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.  As the Company's largest  stockholder,  Mr. Taneja remains a Director.
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.

                                       6
<PAGE>

                        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; (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 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 (2).........................495,000              7.8%
     5770 Roosevelt Boulevard, Suite 700
     Clearwater, Florida  33760

     Thomas V. Chema (3)..............................29,120               *
     1100 Huntington Building
     925 Euclid Avenue
     Cleveland, Ohio 44115

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

     Richard M. Osborne (6)..........................583,500               9.9%
     7001 Center Street
     Mentor, Ohio  44060

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

     Jugal K. Taneja (1) ..........................2,301,954            33.8%
     5770 Roosevelt Boulevard, Suite 700
     Clearwater, Florida  33760


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

     Executive Officers and Directors 
     as a Group (7 Persons) (5)....................3,380,454            46.4%

         * Less than one percent.

     (1)  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,  and (iii)
          380,000 shares  issuable under  currently  exercisable  stock options.
          Excludes 209,820 shares  beneficially owned by his wife, Manju Taneja,
          as to which Mr. Taneja exercises no voting or disposition rights.

                                       7
<PAGE>

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

     (3)  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.

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

     (5)  Includes   1,404,120  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.

                             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>
<CAPTION>
                           Summary Compensation Table

                                    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


                                   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.

                                       8
<PAGE>

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.
</TABLE>

                      OPTION/SAR GRANTS IN LAST FISCAL YEAR

     The Company did not make any grants of options or SAR's during  fiscal year
1998.

<TABLE>
<CAPTION>
               Aggregated Option/SAR Exercises in Last Fiscal Year
                          and FY-End Option/SAR Values

                                                                Number of
                              Shares                            Unexercised             Value of Unexercised
                              Acquired     Value                Options/SARs            In-the-Money    Options/SARs 
                              on           Realized             at FY-End (#)           at FY-End ($)*
Name____________              Exercise     ($)_____     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-

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

        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 


                                       9
<PAGE>

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.

                              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 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.

                                       10
<PAGE>

                        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.

         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.

         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 11, 1999              SUSAN J. CARMICHAEL
                              Chief Executive Officer and President


                                       11
<PAGE>



                                      PROXY

                          NuMED HOME HEALTH CARE, INC.
                       1998 ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 28, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         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. Robert P. Ottman
                  Mr. Thomas J. Smith
                  Mr. Jugal K. Taneja

         / / VOTE FOR all nominees listed above, with the following exceptions:

         Exceptions:___________________________________________________________

         / / WITHHOLD AUTHORITY to vote for all nominees listed above.

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



<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.



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