NEXTHEALTH INC
DEF 14A, 1999-04-28
HOSPITALS
Previous: PORTUGAL FUND INC, DEFA14A, 1999-04-28
Next: CUSTOMTRACKS CORP /TX/, 10-K/A, 1999-04-28




                          SCHEDULE 14A INFORMATION

         PROXY STATEMENT PURSUSNT 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:

<TABLE>
<S>                                      <C>
/ / Preliminary Proxy Statement          / / Confidential for Use of the
                                            Commission Only (as permitted
/X/ Definitive Proxy Statement              by Rule 14a-6(e) (2))
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
</TABLE>

                             NextHealth, Inc.
- -------------------------------------------------------------------------
        (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

/X/ No fee required

/ / $125 per Exchange Act Rules 0-11(c) (1) (ii), or 14-a6(i) (1), or 14-a
    6(i) (2) or Item 22(a) (2) of Schedule 14 A.

/ / $500 per each party to the controversy pursuant to Exchange Act Rule
    14-a6(i) (3).

/ / Fee computed on table below per Exchange Act Rules 14a-6(i) (4) and 0-11.

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

    (2) Aggregate number of securities to which transaction applies:

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

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

/ / Fee paid previously with preliminary materials.

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

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:
<PAGE>


                                  NEXTHEALTH, INC.

                      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                               TO BE HELD MAY 27, 1999
                                _____________________

                    Notice is hereby given that the Annual Meeting of
          Stockholders of NextHealth, Inc., a Delaware corporation (the
          "Company") will be held at 10:00 a.m. Central Time at the Hyatt
          Regency O'Hare, 9300 W. Bryn Mawr Avenue, Rosemont, Illinois on
          May 27, 1999 for the following purposes:

                    1.   Election of Director.  To elect one director to
                    hold office for a term of three years and until his
                    successor has been elected and qualified.

                    2.   Appointment of Independent Auditors.  To act upon
                    the recommendation of the Board of Directors on the
                    appointment of Ernst & Young LLP as the Company's
                    independent auditors for 1999.

                    3.   Other Matters.  To act upon such other matters as
                    may properly come before the meeting or any
                    postponements or adjournments thereof.

               Holders of Common and Series A Preferred Stock of record at
          the close of business on April 19, 1999 shall be entitled to
          notice of and to vote at the meeting or any postponements or
          adjournments thereof.  Only stockholders of record and guests of
          the Company shall be entitled to attend the Annual Meeting.

                                        By Order of the Board of Directors,

                                        /s/ Bertha B. Kenny
                                        -----------------------------
                                        Bertha B. Kenny
                                        Secretary
          April 28, 1999
          Tucson, Arizona

                    PLEASE COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE
          ENCLOSED PROXY CARD IN THE POSTAGE PREPAID, ENCLOSED ENVELOPE.
          IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE IN PERSON IF YOU 
          WISH, EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY CARD.

<PAGE>
                                  NEXTHEALTH, INC.

                            16600 N. Lago Del Oro Parkway
                                Tucson, Arizona 85739
                                   April 28, 1999
                                 ___________________
                                   PROXY STATEMENT
                                 ___________________
                           ANNUAL MEETING OF STOCKHOLDERS
                                    MAY 27, 1999

             This Proxy Statement is furnished in connection with the
          solicitation of proxies on behalf of the Board of Directors of
          NextHealth, Inc., a Delaware corporation (the "Company"), for use
          at the Annual Meeting of Stockholders (the "Annual Meeting") to
          be held at 10:00 a.m., Central Time at the Hyatt Regency O'Hare,
          9300 W. Bryn Mawr Avenue, Rosemont, Illinois on May 27, 1999 or
          at any and all postponements or adjournments thereof, for the
          purposes set forth in the accompanying Notice of Meeting.

               This Proxy Statement, the Notice of Meeting and the
          accompanying Proxy Card are first being mailed to stockholders on
          or about April 28, 1999.  The Annual Report to Stockholders
          (including financial statements for the year ended December 31,
          1998) which is not part of this proxy solicitation material, is
          being mailed simultaneously to all stockholders of record.

          GENERAL INFORMATION

               Only stockholders of record at the close of business on
          April 19, 1999, (the "Record Date"), will be entitled to notice
          of and to vote the shares of common stock of the Company, par
          value $.01 per share ("Common Stock") or Convertible Preferred
          Stock, Series A, par value $.01 per share ("Series A Preferred
          Stock"), held by them on such date at the Annual Meeting or any
          and all postponements or adjournments thereof.  On the Record
          Date, 8,554,938 shares of Common Stock and 46,065 shares of
          Series A Preferred Stock were outstanding and entitled to vote at
          the Annual Meeting.

               Each share of Common Stock entitles the holder thereof to
          cast one (1) vote and each share of Series A Preferred Stock
          entitles the holder to cast one-hundred (100) votes on the
          matters to be voted upon at the Annual Meeting.

               If the accompanying proxy card is properly signed and
          returned to the Company and not revoked, it will be voted in
          accordance with the instructions contained therein.  Unless
          contrary instructions are given, the persons designated as proxy
          holders in the accompanying proxy card will vote (i) for the
          election as director of the nominee listed herein; (ii) for the
          appointment of Ernst & Young LLP as the Company's independent
          auditors for 1999; and (iii) as recommended by the Board of
          Directors with regard to all other matters or if no such
          recommendation is given, in their own discretion.

<PAGE>
               The tabulation of proxies and the votes cast at the meeting
          will be conducted and certified to by an independent inspector of
          elections.

               Each proxy granted may be revoked by the stockholder giving
          such proxy at any time before it is exercised by filing with the
          Secretary of the Company a revoking instrument or a duly executed
          proxy bearing a later date.  The powers of the proxy holders will
          be suspended if the person executing the proxy attends the Annual
          Meeting in person and so requests in writing.  Attendance at the
          Annual Meeting will not, in itself, constitute revocation of the
          proxy.

               The presence at the Annual Meeting, in person or by Proxy,
          of a majority of the shares of Common Stock (including shares of
          Common Stock represented by the Series A Preferred Stock on as
          "as converted" basis) outstanding on the Record Date, will
          constitute a quorum for the conduct of business.

          ELECTION OF DIRECTOR

               The Board of Directors of the Company currently consists of
          four persons elected by the holders of Common Stock ("Common
          Directors") and three persons elected by the holder of the Series
          A Preferred Stock ("Preferred Directors"). The Common Directors
          serve staggered three-year terms in such a way that approximately
          one-third of the total number of directors is elected each year.
          The term of office of one Common Director expires at the Annual
          Meeting.  The Board of Directors has nominated George L. Ruff for
          re-election as a Common Director for a term of three years and
          until his  successor is duly elected and qualified.

               In April 1999, the size of the Board of Directors was
          reduced from nine to seven persons.  Pursuant to an agreement
          between the Company and the holder of the Series A Preferred
          Stock, the number of Common Directors was reduced from five to
          four persons and the number of Preferred Directors was reduced
          from four to three persons.  The purpose of such reductions is to
          reduce corporate expenses relating to directors (i.e. fees,
          travel expenses, etc.)  In order to effect such reductions,
          Joseph R. Cruse, M.D. and Bruce Spector resigned as directors.

          It is the intention of the persons named as proxies to vote the
          proxies for the election of Mr. Ruff as a Common Director unless
          a stockholder directs otherwise in his proxy.  The Board has no
          reason to believe that Mr. Ruff  will not serve if elected, but
          if he should become unavailable to serve as a director, and if
          the Board shall designate a substitute nominee, the persons named
          as proxies intend to vote for the substitute nominee designated
          by the Board of Directors.

               Mr. Ruff will be elected as a Common Director if a quorum is
          present and he receives the affirmative vote of a plurality of
          the outstanding shares of the Common Stock of the Company
          (including shares of Common Stock represented by the Series A
          Preferred Stock on an "as converted" basis) present in person or
          represented by proxy at the meeting and entitled to vote on the
          election of directors.  "Plurality" means that the  individual
          who receives the largest number of votes cast is elected as a
          director.
<PAGE>
               The following information is submitted concerning the
          nominee for Common Director and the Common and Preferred
          Directors continuing in office:

          NOMINEE:

               GEORGE L. RUFF
               Director Since:  1996
               Age: 50

               Mr. Ruff is the Chief Executive Officer of Trinity
               Investment Trust, L.L.C., a company which he co-founded in
               1995.  Mr. Ruff is also Chairman and Chief Executive Officer
               of Fall Creek Partners, Inc., of Chicago, Illinois, a
               company founded by him in 1993 providing investment advisory
               and asset management services to the hospitality industry.
               Prior to 1993, Mr. Ruff's investment activities included the
               acquisition and reorganization of Amtrade International
               Bank.  Mr. Ruff currently serves as a director of Amtrade.
               During the period from 1990-1992, Mr. Ruff was a Partner and
               Executive Vice President-Real Estate for the Ritz Carlton
               Hotel Company, during which time he was responsible for
               determining and implementing Ritz's national and
               international expansion strategy. During his tenure, Ritz
               grew from 14 to 25 hotels. In 1987, Mr. Ruff co-founded
               Ruff, Callaghan & Hemmeter Company, a Chicago based
               partnership formed to acquire, develop, finance, renovate,
               asset manage and dispose of major hotel properties in the
               United States and abroad. In 1983, Mr. Ruff co-founded the
               VMS Hotel Division, an autonomous partnership within VMS
               which acquired some 54 hotels and resorts prior to his
               founding Ruff, Callaghan & Hemmeter in 1987. Prior to 1983,
               Mr. Ruff had been Executive Vice President and Director of
               Operations for Seymour N. Logan Associates, Inc., a position
               to which he advanced during his 10 years with the firm. Mr.
               Ruff is a cum laude graduate of DePaul University, and is a
               Certified Public Accountant.

          THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE
          ELECTION OF MR. RUFF AS A DIRECTOR.

DIRECTORS CONTINUING IN OFFICE:

          (TERMS EXPIRING AT 2000 ANNUAL MEETING OF STOCKHOLDERS):

               NEIL E. JENKINS, ESQ.
               Director Since:  1994
               Age:  49

               Mr. Jenkins is a business consultant and operates a golf
               tour and travel business in Chicago.  From 1993 to 1996, Mr.
               Jenkins was Executive Vice President and Secretary and a
               member of the Board of Bally Gaming International, Inc.  Mr.
               Jenkins served as Vice President, Secretary and General
               Counsel of Bally Manufacturing Corporation from 1985 through
               1992.  Mr. Jenkins graduated from Brown University and the
               Loyola University School of Law in 1971 and 1980,
               respectively.
<PAGE>

          (TERMS EXPIRING AT 2001 ANNUAL MEETING OF STOCKHOLDERS)

          WILLIAM T. O'DONNELL, JR.
               Director Since: 1984
               Age:  50

               Mr. O'Donnell is Chairman of the Board and Chief Executive
               Officer of the Company.  He has been the Chairman of the
               Board since 1984 and was, until year-end 1994, also the
               Company's Chief Executive Officer. He became Chief Executive
               Officer again in November 1996 following the resignation of
               John H. Schmitz.  From February 1984 until February 1993,
               Mr. O'Donnell held and he currently holds the title of
               President. Mr. O'Donnell is the Managing Director of ODE,
               LLC, of Chicago, Illinois an investment and development
               company.  Previously, Mr. O'Donnell was employed by Bally
               Manufacturing Corporation from 1971 to 1983 in various
               marketing and corporate positions.  He served as President
               of two major divisions and was a corporate Vice President of
               Bally.  Mr. O'Donnell is a member of the Committee to
               Advance the Center for Alcohol and Addiction Studies at
               Brown University.  He also serves on the National Board of
               Directors of Boy's Hope and is an honorary board member of
               the National Association of Children of Alcoholics (NACOA).
               Mr. O'Donnell received his Bachelor of Arts degree from
               Brown University in 1971 and a Master of Management degree
               from the Kellogg Graduate School of Management at
               Northwestern University in 1978.


               STEPHEN L. BERGER, ESQ.
               Director Since: 1996
               Age: 54

               Mr. Berger is a partner with the Chicago law firm of Neal,
               Gerber & Eisenberg.  From 1985 to 1989, Mr. Berger was a
               Senior Vice President in the hotel group at VMS Realty
               Partners, a Chicago investment firm.  During such time, he
               was actively engaged in the acquisition and operation of 10
               hotel and resort properties.  Mr. Berger specializes in real
               estate matters and, in particular, hotels and resorts.
               Prior to 1985, Mr. Berger was a partner in the Chicago law
               firm of Friedman & Koven in the real estate practice area.
               Mr. Berger received a B.A. in history from the University of
               Illinois and a JD from Chicago Kent College of Law.

          PREFERRED DIRECTORS

               The holders of Series A Preferred Stock, as a class, are
          entitled to elect three directors to the Company's Board of
          Directors who serve at the will of the holder of Series A
          Preferred Stock.  The Series A Preferred Stock is currently held
          by an affiliate of Apollo Real Estate Advisors ("Apollo"). The
          following are the Preferred Directors of the Company:

<PAGE>
               LEE S. NEIBART
               Director Since: 1996
               Age: 48

               Mr. Neibart has been employed by Apollo since 1993 and a
               partner since 1994.  Apollo acts as managing general partner
               of the Apollo Real Estate Investment Fund ("Apollo Real
               Estate") and the Apollo Investment Fund ("Apollo
               Investment"), three private investment funds with investment
               parameters ranging from direct and indirect real property
               interests, to public and private debt securities and bank
               and mortgage debt and to public and private equity
               investments.  Prior to 1993, Mr. Neibart was Executive Vice
               President and Chief Operating Officer of the Robert Martin
               Company, a private real estate development/management firm
               based in Westchester County, New York.  Mr. Neibart is a
               director of Roland International, Inc., and Koger Equity,
               Inc.  Mr. Neibart holds a BA in Real Estate from the
               University of Wisconsin and an MBA from New York University.
               He is also the past President of the New York Chapter of the
               NAIOP.


               MICHAEL L. ASHNER
               Director Since: 1997
               Age: 46

               Mr. Ashner became a director in October, 1997 to fill the
               vacancy created by the resignation of W. Edward Scheetz.
               Since 1995, Mr. Ashner has been President and CEO of
               Winthrop Financial Associates, a real estate investment
               banking firm affiliated with Apollo Real Estate.  From 1984
               to 1995, Mr. Ashner was President and a Principal of
               National Property Investors, a real estate investment
               banking firm also affiliated with Apollo Real Estate.  Mr.
               Ashner is a director of NBTY, Inc.  Mr. Ashner has an AB in
               philosophy and government from Cornell University and a JD
               from the University of Miami School of Law.


               ALFRED C. TRIVILINO
               Director Since: 1996
               Age: 35

               Mr. Trivilino has been associated with Apollo since 1995,
               most recently in the acquisitions group and prior to that as
               a Vice President of Winthrop Financial Associates, L.P., a
               Boston based real estate investor, property manager and
               owner.  Prior to 1995, Mr. Trivilino specialized in mergers
               and acquisitions at Victor Capital Group, a New York based
               real estate merchant banking firm.  From 1988 to 1993, Mr.
               Trivilino was Manager of Treasury Services at Pearson, Inc.,
               the U.S. holding company for Pearson plc, a major multi-
               national British company.  Mr. Trivilino began his career at
               Lazard Freres & Co., a New York based investment bank.  Mr.
               Trivilino holds a BS in Finance from St. Johns University
               and has completed graduate level coursework at Fordham
               University.
<PAGE>
          COMPENSATION OF DIRECTORS

               Directors (Common and Preferred) who are not employees of
          the Company ("Outside Directors"), other than the Chairman, each
          receive a fee of $12,500 per year and $1,000 per meeting (Board
          or Committee) day attended, plus reimbursement of reasonable
          expenses.  The Chairman of the Board receives a fee of $20,000
          per year. In addition, a Non-Employee Directors Stock Option Plan
          (the "Plan") provides for the automatic granting of options to
          acquire shares of the Company's Common Stock to Outside
          Directors. The Company has reserved 600,000 shares of Common
          Stock for this purpose.  In 1998, each Outside Director received,
          pursuant to this Plan, an option to purchase 7,500 shares of
          Common Stock for his service on the Board of Directors plus an
          additional grant of options totaling 1,000 multiplied by the
          number of "Applicable Committees" of which such Outside Director
          is the Chairman.  The Applicable Committees for purposes of the
          Plan in 1998 were the Company's Executive, Audit and Compensation
          Committees.

               Each Outside Director receives options to purchase a like
          sum of shares of Common Stock on the first business day of each
          fiscal year of the Company.  In addition, upon an Outside
          Director's initial election to the Board of Directors, such
          Outside Director receives the grant of an option to purchase
          10,000 shares of Common Stock.  All options granted pursuant to
          the Plan are fully vested at the time of grant and expire one
          year after a Director leaves office.

          DIRECTORS' ATTENDANCE

               In 1998, the Board of Directors of the Company met three (3)
          times.  There were three (3) regular meetings and no special
          meetings.  No current member of the Board failed to attend or was
          unexcused from any meetings of the Board or of any Committee on
          which such member served.

          COMMITTEES OF THE BOARD

               The standing committees of the Board of Directors consist of
          the following:

               Executive Committee.  The Executive Committee is currently
          comprised of Messrs. O'Donnell (Chairman), Jenkins, Neibart and
          Trivilino.  The Executive Committee met one (1) time in 1998.
          The Executive Committee possesses all of the powers of the Board
          except the power to:  (1) issue stock; (2) approve mergers with
          non-affiliated corporations; (3) declare dividends; and (4)
          exercise certain other powers specifically reserved by Delaware
          law to the Board.

               Compensation Committee.  The Compensation Committee is
          currently comprised of Messrs. Jenkins (Chairman), O'Donnell, and
          Trivilino.  It met two (2) times during 1998. The functions and
          duties of the Compensation Committee include the establishment of
          compensation plans, guidelines and performance criteria for the
          executive officers of the Company who include the Chief Executive
          Officer ("CEO") and those executive officers who report directly
          to the CEO.
<PAGE>
               Audit Committee.  The Audit Committee is currently comprised
          of Messrs. Ruff (Chairman), Trivilino and Berger.  It met one (1)
          time in 1998.  The functions of the Audit Committee are to select
          and recommend to the Board of Directors a firm of independent
          certified public accountants to audit annually the financial
          statements of the Company; to review and discuss the scope of
          such audit; to receive and review the audit reports and
          recommendations; to transmit recommendations, if any, of the
          Audit Committee to the Board of Directors; to review with the
          Company, from time to time, the accounting and internal control
          procedures of the Company and make recommendations to the Board
          of Directors for any changes deemed necessary in such procedures;
          and to perform such other functions as the Board of Directors
          from time to time shall delegate to that Committee.

               Nominating Committee.  The Nominating Committee is currently
          comprised of Messrs. O'Donnell (Chairman) and Jenkins. The
          functions of the Nominating Committee are to screen, select and
          recommend appropriate candidates for election as Common Directors
          to the Company's Board of Directors. It did not meet in 1998.
          The Nominating Committee will consider nominees recommended by
          stockholders of the Company if the names and qualifications of
          such nominees are submitted in writing by November 30, 1999 to
          the Secretary of the Company, 16600 N. Lago Del Oro Parkway,
          Tucson, Arizona 85739, who will then forward the recommendation
          to the Chairman of the Nominating Committee.

          OFFICERS AND PRINCIPAL EXECUTIVES OF THE REGISTRANT

               Listed below are the names and ages as of the Record Date of
          each of the officers and principal executives of the Company
          together with the principal positions and offices with the
          Company (or its subsidiaries) held by each:
<TABLE>
<CAPTION>

Name                                   Age  Position
- ---------------------------------      ---  --------
<S>                                   <C>   <C>
William T. O'Donnell, Jr.               50   President, Chief Executive
                                              Officer, Director*
Joseph A. DeNucci                       46   General Manager, Miraval
Terry A. Stephens                       43   Senior Managing Director, 
                                              Sierra Tucson
Loree Thompson                          35   Principal Financial &
                                              Accounting Officer
Bertha Kenny                            50   Secretary
</TABLE>

          * Mr. O'Donnell is serving as the Company's Chief Executive
          Officer pursuant to a Consulting Agreement with ODE, LLC, an
          Illinois limited liability company controlled by Mr. O'Donnell.
          (See "Employment and Consulting Agreements").

               William T. O'Donnell, Jr.   See Directors' biographical
          material on Page 5.

          Joseph A. DeNucci.  Mr. DeNucci became General Manager of Miraval
          in February 1999.  Prior to joining the Company, and since
          January 1995, Mr. DeNucci was owner and President of DeNucci &
          Associates, a behavioral healthcare consulting firm located in
          Florida.  In addition, during the same time frame, Mr. DeNucci
          served as Chief Operating Officer of ProCare Health Management,
          Inc., a company specializing in contract management and program
          implementation arrangements with behavioral and med-surge
<PAGE>
          companies.  From 1992 to 1995, Mr. DeNucci served as Senior Vice
          President of Operations for Comprehensive Addiction Programs
          (CAP), a behavioral health and nursing home company on the east
          coast.  Mr. DeNucci received his Bachelor's degree from Sienna
          College in Albany, New York.

               Terry A. Stephens.  Mr. Stephens has been the Senior
          Managing Director of Sierra Tucson since May 1995.  Prior to
          joining the Company, Mr. Stephens was the Chief Executive Officer
          of CPC St. John's River Hospital, a psychiatric hospital in
          Jacksonville, Florida.  From 1990 to 1994, Mr. Stephens was Chief
          Executive Officer at Charter Retreat, Decatur, Alabama and
          Charter by the Sea, St. Simons Island, Georgia.  Previously, Mr.
          Stephens worked in various director and administrative positions
          at The Psychiatric Institute of Richmond, Richmond, Virginia.
          Mr. Stephens received his Master of Business Administration
          degree from Virginia Commonwealth University, Richmond, Virginia,
          in 1989, and his Bachelor of Arts degree from Marshall
          University, Huntington, West Virginia.

               Loree Thompson.  Ms. Thompson was the Chief Financial
          Officer of the Company from November 1996 to May 1997.  She
          rejoined the Company on a part-time consulting basis in July
          1997.  She first joined the Company in October 1992 and held
          various positions including Controller and Director of MIS.
          Prior to joining the Company she was employed by Community Care
          Network in various financial and systems management roles.
          Previously, Ms. Thompson worked for Ernst & Young in Phoenix,
          Arizona.  Ms. Thompson is a Certified Public Accountant and
          received her Bachelor of Science degree as a cum laude graduate
          in Accounting and Management Information Systems in 1987 from the
          University of Arizona.

               Bertha Kenny.  Ms. Kenny has been the Corporate Secretary of
          the Company since May 1996.  In addition to her Corporate
          Secretary duties, Ms. Kenny also serves as Director of
          Administration.  She joined the Company in December 1990 and has
          held various positions including Assistant to the President.
          Before joining the Company, Ms. Kenny was part of the start-up
          team for the Greater Tucson Economic Council.  Prior to that, she
          was employed as an Administration Analyst for the IBM Corporation
          in Tucson.  She attended Pima Community College and Northern
          Arizona University.
<PAGE>
                         COMPENSATION OF EXECUTIVE OFFICERS

  SUMMARY COMPENSATION TABLE

               The following table sets forth information concerning the
          annual and long term compensation for services rendered in all
          capacities to the Company during the three fiscal years ended
          December 31, 1998 of (i) the Chief Executive Officer, Mr.
          O'Donnell, and (ii) the only other Executive Officer of the
          Company whose total compensation exceeded $100,000 (collectively,
          the "Named Executive Officers"):

                       SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                       Long Term
                                                                      Compensation
                                  Annual Compensation                   Securities
                                                   All Other            Underlying
                                                     Annual               Option     All Other
                          Fiscal  Salary   Bonus   Compensation(1)        Awards     Compensation
Name/Principal Position    Year     ($)     ($)        ($)                   (#)        ($) 
- -----------------------   ------  ------   -----   --------------      ------------  ------------
<S>                       <C>    <C>      <C>       <C>                 <C>           <C>
William T. O'Donnell, Jr., 1998     -0-      -0-        -0-                8,500         70,500
President & Chief          1997     -0-      -0-        -0-                9,500        118,500
Executive Officer(2)       1996     -0-      -0-        -0-                8,500        141,000

Terry A. Stephens          1998   139,000   60,000      -0-               20,000          4,818
Senior Managing Director   1997   130,000   43,000      -0-                  -0-          4,502
Sierra Tucson(3)           1996   136,395   25,000      -0-               50,000          4,829
</TABLE>

          (1)  This column includes information relating to other
               annual compensation not included under the columns labeled
               "Salary"  and "Bonus"  to the extent that it exceeds $50,000
               or 10% of the sum of such columns.
          (2)  Mr. O'Donnell is not a full-time employee of the Company.
               He became the Chief Executive Officer in November 1996,
               pursuant to a Consulting Agreement between the Company and
               ODE, LLC, an Illinois limited liability company controlled by
               Mr. O'Donnell.  Mr. O'Donnell had been the Chief Executive
               Officer of the Company from the formation of the Company until
               January 1, 1995.
          (3)  Mr. Stephens has been the Senior Managing Director of
               Sierra Tucson since May 1995. In 1998 the Company paid an
               annual premium of $1,318 on a term life insurance policy for
               Mr. Stephens and paid contributions of $3,500 to the Company's
               401(k) Plan on behalf of Mr. Stephens.
<PAGE>
          OPTION GRANTS IN LAST FISCAL YEAR

               The following table provides information on option grants in
          1998 to the Named Executive Officers.
<TABLE>
<CAPTION>
                                                                 Potential Realizable
                               Individual                        Value at Assumed
                                 Grants                          Annual Rates of Stock
                              Percentage of   Present             Price Appreciation
                    Options   Total Options   Exercise             for Option Term(4)
     Name           Granted     Granted in     Price   Expiration
                      (#)     Fiscal Year(3) ($/Share)    Date       5%      10%
                                                                    ($)      ($)
- ------------------  -------   -------------  ---------  ---------  -------   -------
<S>                 <C>       <C>            <C>        <C>        <C>       <C>
William T.
 O'Donnell, Jr.(1)    8,500         4.82%       $1.00      (1)     $ 5,355    $13,515

Terry A. Stephens(2) 20,000        11.34%         (2)      (2)     $18,900    $47,800
</TABLE>
          (1)  Mr. O'Donnell received options pursuant to the Company's
               Non-Employee Directors Stock Option Plan.  Under the terms
               of that plan, such options are fully vested at the time of
               grant and expire one year following the date on which Mr.
               O'Donnell ceases to be a Director.
          (2)  Mr. Stephens was granted 10,000 options on May 21, 1998,
               priced at $2.00 per share; on December 4, 1998, he received
               10,000 options priced at $1.00 per share.  All options
               expire 10 years from the date of grant or 30 days after Mr.
               Stephens ceases to be an employee of the Company, whichever
               comes first.
          (3)  The Company granted options representing 176,300 shares to
               employees and Named Executive Officers in fiscal 1998.
          (4)  The assumed rates of appreciation in this table were set by
               the SEC and are not intended to predict appreciation of the
               Company's common stock prices.  If the stock price does not
               increase above the exercise price, the options will be
               valueless.

          AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-
          END OPTION VALUES

               The following table provides information on the value of the
          Named Executive Officers' unexercised options at December 31,
          1998.  There were no option exercises by such officers in 1998.
<TABLE>
<CAPTION>
                             Number of Unexercised      Value of Unexercised
                                   Options              In-the-Money Options
                           At Fiscal Year End (#)(1)    At Fiscal Year End(2)
Name                      Exercisable   Unexercisable  Exercisable  Unexercisable
- ----                      -----------   -------------  -----------  -------------
<S>                       <C>           <C>            <C>          <C>
William T. O'Donnell,Jr.(3)   91,250       18,750         $1,598        -0-

Terry A. Stephens             43,750       51,250            -0-       $1,880
</TABLE>

        (1)  The number reflects options accumulated since October 1989.
        (2)  Fiscal year ended December 31, 1998.  The closing price of
             the Company's common stock on that day on The Nasdaq Stock
             Market was $1.188.
        (3)  At December 31, 1998, Mr. O'Donnell held 35,000 options
             granted to him pursuant to the Company's Non-Employee
             Directors Stock Option Plan.  Under the terms of that plan,
             such options are fully vested at the time of grant.  He also
             held 75,000 options granted to him on January 20, 1995
             pursuant to the Company's 1992 Stock Option Plan.  Under the
             terms of that plan, 56,250 options were vested and
             exercisable at 12/31/98.
<PAGE>

          EMPLOYMENT AND CONSULTING AGREEMENTS

               William T. O'Donnell, Jr., became the Company's Chief
          Executive Officer on November 15, 1996.  He is currently serving
          in that capacity on a part-time basis pursuant to a Consulting
          Agreement between the Company and ODE, LLC, an Illinois limited
          liability company controlled by Mr. O'Donnell.  ODE receives
          $1,000 per day for Mr. O'Donnell's services plus reimbursement of
          expenses.  Because he is serving as a consultant on a part-time
          basis and is not an employee, Mr. O'Donnell receives compensation
          as a director and participates in the Non-Employee Directors
          Stock Option Plan (See "Compensation of Directors").  The
          Agreement is cancellable by either party on thirty days prior
          written notice.

          Notwithstanding anything to the contrary set forth in any of the
          Company's previous filings under the Securities Act of 1933, as
          amended, or the Securities Exchange Act of 1934 that might
          incorporate future filings, including this Proxy Statement, in
          whole or in part, the following report and the Performance Graph
          on Page 15 shall not be incorporated by reference into any such
          filings.

          REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD
          OF DIRECTORS OF NEXTHEALTH, INC.

               Decisions relating to compensation of the Company's
          executive officers are made by the Compensation Committee of the
          Board of Directors.  The Compensation Committee's executive
          compensation policies are designed to articulate and define the
          Board's philosophy with respect to executive compensation
          (including the Named Executive Officers).  The Board's objectives
          are to provide direct linkage between the total compensation
          program and the accomplishment of the Company's business
          strategies and Company performance.  Furthermore, the
          compensation program has been designed to enable the Company to
          attract, retain, and reward executive officers who contribute to
          the long-term success of the Company.

               Since February 1993, the composition of the Compensation
          Committee has consisted entirely of Outside Directors.  The
          Compensation Committee is empowered to provide oversight, set
          compensation and help formulate and approve compensation programs
          and to administer the Company's 1990 and 1992 Stock Option Plans.

          DUTIES AND RESPONSIBILITIES

               The specific responsibilities of the Compensation Committee
          consist of:

               - The development and approval of compensation policies and
          guidelines for the Company's executive officers.  At this time,
          executive officers do not include the Chief Executive Officer but
          includes the other "executive officers" of the Company as that
          term is described in the rules of the Securities and Exchange
          Commission.
<PAGE>

               - The formulation and approval of comprehensive
          compensation programs for the executive officers based upon a
          review of competitive industry practices and the Compensation
          Committee's compensation philosophies and policies.

               - The review of the performance of the executive officers
          against specified annual corporate and individual objectives and
          the making of any annual base salary adjustments or annual or
          long-term incentive awards.  Overall, the intent is to have more
          significant emphasis on variable compensation components and less
          on fixed cost components.  The Committee believes this philosophy
          and program structure are in the best interests of the
          stockholders.

          COMPENSATION PHILOSOPHIES

               The Compensation Committee has developed additional
          policies, guidelines, and programs relating to executive
          compensation which have included an alignment of the specific
          incentive components of compensation with measurable indicators
          of Company financial and strategically oriented performance
          indicators including earnings per share, gross revenues and
          attainment of budget projections. Other factors considered in
          making compensation decisions include individual performance and
          position accountabilities. In establishing total executive
          compensation, the Compensation Committee seeks to be competitive
          with other companies in the Company's industry peer group. The
          number of options granted to the executive officers of the
          Company has generally been determined on a basis comparable to
          other publicly held companies in the health care industry;
          although the Company does not adhere to any firmly established
          formula or schedule for the issuance of options.

               The Compensation Committee believes that the Company has
          been in transition in the development of its new line of business
          and, for 1998, did not implement a formal incentive compensation
          plan for any  Named Executive Officer.


          COMPONENTS OF COMPENSATION

               The Company's executive compensation program has generally
          consisted of three components:  base salary, an annual incentive
          (bonus) payment, and long-term incentives (which consist of stock
          options).  Executives (other than Mr. O'Donnell) also participate
          in various other benefit plans, including medical and 401(k)
          plans generally available to all employees of the Company. The
          Compensation Committee anticipates that it will return to a more
          formal executive compensation program as the operations of the
          Company become more established.
<PAGE>

          BASE SALARIES/ANNUAL CASH COMPENSATION

               Historically, executive officer base salaries have been
          reviewed and set annually by the Compensation Committee based on
          such factors as the individual officer's level of responsibility,
          comparisons to similar companies in the industry, and the
          performance of the Company and individual executives.

          ANNUAL INCENTIVE COMPENSATION

               In the past, the Compensation Committee has developed an
          annual incentive compensation plan for senior executives that was
          based upon the accomplishment of specific qualitative criteria
          and the achievement of established performance goals.

               For the reason discussed above, no executive incentive
          compensation program was established for 1998.

          LONG-TERM INCENTIVES

               The Company's long-term incentive compensation has typically
          taken the form of stock option grants.  The Compensation
          Committee's position is that stock ownership by senior management
          is beneficial in aligning management's and stockholders'
          interests in the enhancement of share value.

          CHIEF EXECUTIVE OFFICER

               Because Mr. O'Donnell is serving as Chief Executive Officer
          pursuant to a consulting agreement with ODE, LLC, the
          Compensation Committee has not considered long or short-term
          incentive compensation for him (see "Employment and Consulting
          Agreements").

               Section 162(m) of the Internal Revenue Code of 1986 as
          amended (the "Code"), adopted as part of the Revenue
          Reconciliation Act of 1993, generally limits to $1,000,000 the
          deduction that can be claimed by any publicly-held corporation
          for compensation paid to any "covered employee" in any taxable
          year beginning after December 31, 1993.   Performance-based
          compensation is outside the scope of the $1,000,000 limitation
          and, hence, generally can be deducted by a publicly-held
          corporation without regard to amount; provided that, among other
          requirements, stockholder approval is obtained.  The Compensation
          Committee believes that at the present time it is unlikely that 
          the compensation paid to any Named Executive Officers in a
          taxable year which is subject to the deduction limit will exceed
          $1,000,000.
<PAGE>

               In general, it is the intent of the Compensation Committee
          to assure the deductibility to the Company of executive
          compensation whenever possible and consistent with operational
          policies.

                   Compensation Committee 
                   ----------------------
                    Neil E. Jenkins, Chairman
                    William T. O'Donnell, Jr.
                    Alfred Trivilino*

               *Mr. Trivilino became a member of the Compensation Committee
          in April 1999.

          COMPARISON CUMULATIVE PERFORMANCE GRAPH

          PERFORMANCE GRAPH

               Set forth below is a line graph comparing the cumulative
          total stockholder return on the Company's Common Stock, based on
          the market price of the Common Stock with the total return index
          of The Nasdaq Stock Market and the total return index of Nasdaq
          Health Services Companies.

                       TOTAL RETURN TO STOCKHOLDERS
                    (Assumes $100 investment on 12/31/93)
<TABLE>
<CAPTION>
MEASUREMENT PERIOD                                              NASDAQ
(FISCAL YEAR COVERED)    NEXTHEALTH    HEALTH SERVICES    COMPOSITE (U.S.)
- ---------------------    ----------    ---------------    ----------------
<S>                      <C>           <C>                <C>
12/31/93                   100.00        100.00              100.00
12/30/94                    71.90        107.30               97.80
12/29/95                    78.10        136.10              138.30
12/31/96                    67.20        135.90              170.00
12/31/97                    25.00        138.50              208.60
12/31/98                    29.70        118.80              293.00
</TABLE>
<PAGE>

          COMMON STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS, DIRECTORS
          AND MANAGEMENT

                  The following table sets forth, as of the Record Date,
          certain information with respect to the beneficial ownership of
          the Company's voting securities by (i) each person known by the
          Company to be the beneficial owner of more than five percent (5%)
          of the Company's outstanding voting securities; (ii) each
          director (and nominee for director) of the Company; (iii) the
          Named Executive Officers; and (iv) all directors and executive
          officers of the Company as a group:
<TABLE>
<CAPTION>

                                             Amount and Nature of      Percent of
        Name                                 Beneficial Ownership         Class 
        ----                                 --------------------      ----------
<S>                                          <C>                       <C>
                              Common Stock 
                              ------------
AP NH LLC(1)                                   5,777,075                42.0%
William T. O'Donnell, Jr.(2)                   2,812,342                21.2
Richardson Greenshields Customer(3)              650,000                 5.0
Neil E. Jenkins(4)                               239,212                 1.8
Loree Thompson(5)                                 68,500                   *
Terry A. Stephens(6)                              65,000                   *
Dr. Joseph R. Cruse(7)                            55,500                   *
Joseph A. DeNucci(8)                              50,000                   *
George L. Ruff(9)                                 35,500                   *
Stephen L. Berger(10)                             32,500                   *
Lee S. Neibart(11)                                32,500                   *
Bruce Spector(11)                                 32,500                   *
Alfred C. Trivilino(11)                           32,500                   *
Michael L. Ashner(11)                             25,000                   *
Bertha Kenny(12)                                   7,000                   *
All Named Executive Officers and
 Directors as a Group(13)                      3,488,054                25.3

                       Series A Preferred Stock             
                       ------------------------
AP NH LLC                                         46,065                100%
</TABLE>
         *Represents less than one percent (1%) of the Company's
          outstanding voting stock.

          (1)  Represents shares issuable upon the conversion of Series A
               Preferred Stock into Common Stock in accordance with the
               Preferred Stock Series Designation (4,606,500) and upon
               exercise of warrants held by AP NH and an affiliate to
               purchase 600,000 shares of Common Stock. Apollo's address is
               c/o Apollo Real Estate Advisors, L.P., 1301 Avenue of the
               Americas, 38th Floor, New York, New York 10019.
          (2)  Does not include 187,712 shares held in a trust, the trustee
               of which is Mr. Jenkins, for the benefit of Mr. O'Donnell's
               children, and as to which Mr. O'Donnell disclaims any
               beneficial interest.  Includes options, which are
               exercisable within the next sixty (60) days, to purchase
               75,000 shares granted pursuant to the Company's 1992 Stock
               Option Plan and 43,500 shares granted pursuant to the
               Company's 1993 Non-Employee Directors Stock Option Plan. Mr.
               O'Donnell's address is c/o ODE, LLC, 144 Green Bay,
               Winnetka, Illinois 60093.
          (3)  As of the Record Date, the Company has not received a
               Schedule 13G or 13D filing from Richardson Greenshields.
<PAGE>

          (4)  Includes options, which are exercisable within the next
               sixty (60) days, to purchase 51,500 shares granted to Mr.
               Jenkins pursuant to the Company's 1993 Non-Employee
               Directors Stock Option Plan.  Also includes 187,712  shares
               held in a trust, of which Mr. Jenkins is trustee, for the
               benefit of Mr. O'Donnell's children.
          (5)  Includes options, which are exercisable within the next
               sixty (60) days, to purchase 68,500 shares granted to Ms.
               Thompson pursuant to the Company's 1990 and 1992 Stock
               Option Plans.
          (6)  Includes options, which are exercisable within the next
               sixty (60) days, to purchase 65,000 shares granted to Mr.
               Stephens pursuant to the Company's 1990 and 1992 Stock
               Option Plans.
          (7)  Includes options to purchase 55,500 shares granted to Dr.
               Cruse pursuant to the Company's 1993 Non-Employee Directors
               Stock Option Plan.
          (8)  Includes options, which are exercisable within the next
               sixty (60) days, to purchase 50,000 shares granted to Mr.
               DeNucci pursuant to the Company's 1992 Stock Option Plan.
          (9)  Includes options to purchase 35,500 shares granted to Mr.
               Ruff pursuant to the Company's 1993 Non-Employee Directors
               Stock Option Plan.
          (10) Includes options to purchase 32,500 shares granted to Mr.
               Berger pursuant to the Company's 1993 Non-Employee Directors
               Stock Option Plan.
          (11) Includes options to purchase 32,500 shares granted to
               Messrs. Neibart, Spector and Trivilino and 25,000 shares
               granted to Mr. Ashner pursuant to the Company's 1993 Non-
               Employee Directors Stock Option Plan.  Does not include
               4,606,500 shares of Common Stock represented by the 46,065
               shares of Series A Preferred Stock held by AP NH or the
               600,000 shares of Common Stock represented by warrants held
               by AP NH,  as to which each of them disclaims any beneficial
               interest.
          (12) Includes options, which are exercisable within the next
               sixty (60) days, to purchase 7,000  shares granted to Ms.
               Kenny pursuant to the Company's 1990 and 1992 Stock Option
               Plans.
          (13) Includes options, which are exercisable within the next
               sixty (60) days, to purchase 606,500 shares granted to
               members of this group pursuant to the Company's 1990 and
               1992 and Non-Employee Directors Stock Option Plans.


          CERTAIN TRANSACTIONS

               In December 1994 the Company engaged in a business
          transaction with ODE, LLC, a Limited Liability Company (the
          "Related LLC") owned by the Chairman of the Company's Board of
          Directors, then Chief Executive Officer and more than five
          percent (5%) stockholder, Mr. O'Donnell.  The Company sold to and
          leased back from the Related LLC its closed Adolescent Center.
          Under these agreements, the Company sold its Adolescent Center to
          the Related LLC for the appraised and book value of $1 million
          and simultaneously leased the buildings back from the Related LLC
          for seven years at an annual cost of $150,000 payable in
          quarterly installments.  The lease agreement grants the Company
          the option to both repurchase the buildings for fair market value
          and to renew the lease for an additional ten-year period.

               In accordance with the series designation for the Series A
          Preferred Stock  (as amended by agreement between the Company and
          the holder of the Series A Preferred Stock), the Preferred
          Directors (Messrs. Neibart, Ashner and Trivilino) are appointed
          by AP NH, LLC, a Delaware limited liability company ("APNH") as

          the holder of the outstanding Series A Preferred Stock.  APNH is
          affiliated with AP LOM, LLC, a Delaware limited liability company
          ("Apollo Lender") which, on November 15, 1996, loaned the Company
          $8,090,000 ("Apollo Loan") at the same time as and as part of the
          related transaction by which APNH acquired its Series A Preferred
          Stock.  In addition, the Company received a $5,000,000 standby
          commitment from the Apollo Lender subject to the Apollo Lender's
          good faith discretion and certain other conditions. On August 11,
          1998, the Apollo loan was repaid as part of a $14 million debt
          refinancing loan agreement with Lehman Brothers Holdings Inc.
          ("Lehman Loan"). The Lehman Loan was made to the Company's two
          principal subsidiary entities and is partially guaranteed (to the
          extent of liability arising by reason of certain exclusions to
          the non-recourse provisions of the loan) by the Company and to a
          more limited extent by Apollo Real Estate Investment Fund II,
          L.P. ("Apollo").  Apollo, an affiliate of APNH, received a fee in
          the amount of $140,000 in consideration of its guarantee.  The
          terms of the Apollo Loan and the Lehman Loan are described in
          more detail in the Notes to Consolidated Financial Statements
          entitled "Long-term Debt and Financing Obligation", included in
          the Annual Report which accompanies this Proxy Statement.

               In 1997, the Company entered into an Asset Management
          Agreement with Fall Creek Partners ("Fall Creek") pursuant to
          which Fall Creek provided and continues to provide asset
          management and certain financial services for the Company's
          health and leisure resort, "Miraval".  Fall Creek is principally
          owned by George L. Ruff, a Company director.  Fall Creek was paid
          $84,000 in fees pursuant to this Agreement in 1998.

               The Company does not engage in any transactions with its
          officers, directors, or five percent (5%) stockholders or their
          affiliates unless the transaction is approved by a majority of
          the disinterested and independent directors of the Company after
          full disclosure or is on terms no less favorable to the Company
          than would be available from an unaffiliated third party.

          APPOINTMENT OF INDEPENDENT AUDITORS

               The Board of Directors has recommended the appointment of
          Ernst & Young LLP as the Company's independent auditors for the
          fiscal year ending December 31, 1999.  Ernst & Young LLP has
          served as the Company's independent auditors since 1988.

               Services provided to the Company and its subsidiaries by
          Ernst & Young LLP with respect to 1998 included the audit of the
          Company's consolidated financial statements and the 401(k) Plan,
          services related to filings with the Securities and Exchange
          Commission, tax filings and consultations on various tax,
          acquisition due diligence, and information systems matters.

               In the event stockholders do not ratify the appointment of
          Ernst & Young LLP as the Company's independent auditors for the
          current fiscal year, such appointment will be reconsidered by the
          Audit Committee and the Board of Directors.

               Representatives of Ernst & Young LLP will be present at the
          Annual Meeting to respond to appropriate questions and to make
          such statements as they may desire.

               The enclosed form of Proxy provides a means for stockholders
          to vote for the approval of the appointment of Ernst & Young LLP
          or to abstain from voting with regard to the approval of the
          appointment of Ernst & Young LLP.  Each properly executed Proxy
          received in time for the meeting will be voted as specified
          therein.  If a shareholder executes and returns a Proxy but does
          not specify otherwise, the shares represented by such
          shareholder's Proxy will be counted for approval of the
          appointment of Ernst & Young LLP.

               THE BOARD UNANIMOUSLY RECOMMENDS THAT THE STOCKHOLDERS VOTE
          "FOR" RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS THE
          COMPANY'S INDEPENDENT AUDITORS.

          OTHER MATTERS

          Compliance with Section 16(a) of the Securities Exchange Act

               Section 16(a) of the Securities Exchange Act of 1934
          requires the Company's officers and directors, and persons who
          own more than ten-percent of a registered class of the Company's
          equity securities, to file reports of ownership and changes in
          ownership with the Securities and Exchange Commission and The
          Nasdaq Stock Market. Officers, directors and greater than ten-
          percent stockholders are required by SEC regulation to furnish
          the Company with copies of all Section 16(a) forms they file.

               The Company has adopted procedures to assist its officers
          and directors in complying with Section 16(a) of the Exchange
          Act, which includes assisting the officer or director in
          preparing forms for filing.  Based solely on its review of the
          copies of such forms received by the Company, or written
          representations from certain reporting persons that no Form 5's
          were required for those persons, the Company believes that all
          filing requirements applicable to its officers, directors, and
          greater than ten-percent beneficial owners were complied with for
          the 1998 fiscal year.

          OTHER BUSINESS

               As of the date of this Proxy Statement, the Company knows of
          no business that will be presented for consideration at the
          Annual Meeting other than that which has been referred to above.
          As to other business, if any, that may come before the Annual
          Meeting, it is intended that proxies in the enclosed form will be
          voted in respect thereof in accordance with the recommendation of
          the Board of Directors or if no such recommendation is given in
          the judgment of the person or persons voting the proxies.

          STOCKHOLDER PROPOSALS FOR NEXT ANNUAL MEETING

               Any proposal of a stockholder intended to be presented at
          the Company's 2000 Annual Meeting of Stockholders must be
          received by the Secretary of the Company, for inclusion in the
          Company's Proxy and Notice of Annual Meeting relating to the 2000
          Annual Meeting, by December 31, 1999.

          AVAILABILITY OF 10-K REPORT

               The Company has filed its Form 10-K with the Securities and
          Exchange Commission for the year ended December 31, 1998.
          Portions of this report are being sent as part of the Annual
          Report to Stockholders which accompanies this Proxy Statement.  A
          complete copy of the report is available free of charge to any
          stockholder by contacting:

                      Bertha B. Kenny
                      Corporate Secretary
                      NextHealth, Inc.
                      16600 N. Lago Del Oro Parkway
                      Tucson, Arizona 85739
                      (520) 792-5800

          ADDITIONAL INFORMATION

               The cost of preparing, assembling, mailing and all other
          expenses of soliciting proxies in the enclosed form will be borne
          by the Company.  In addition, directors, officers and regular
          employees of the Company may, but without compensation other than
          their regular compensation, solicit proxies by further mailing,
          personal conversations, or by telephone or fax. The Company will,
          upon request, reimburse brokerage firms and others for their
          reasonable expenses in forwarding solicitation material to the
          beneficial owners of stock.

                                        By order to the Board of Directors

                                        /s/ Bertha B. Kenny
                                        ---------------------------
                                        Bertha B. Kenny
                                        Secretary


          April 28, 1999
<PAGE>

                      (FRONT OF CARD)

                                     PROXY
                                NEXTHEALTH, INC.
                            16600 N. Lago Del Oro Parkway
                               Tucson, Arizona  85739

          The undersigned hereby appoints William T. O'Donnell, Jr. and
          Stephen L. Berger, and each of them, with power of substitution,
          to represent and to vote on behalf of the undersigned all of the
          shares of NextHealth, Inc. Common Stock which the undersigned is
          entitled to vote at the Annual Meeting of Stockholders to be held
          at the Hyatt Regency O'Hare, 9300 W. Bryn Mawr Avenue, Rosemont,
          Illinois on Thursday, May 27, 1999 at 10:00 a.m. Central Daylight
          Time, and at any adjournment or adjournments thereof, hereby
          revoking all proxies heretofore given with respect to such stock,
          upon the following proposals as more fully described in the
          notice of and proxy statement for the meeting (receipt whereof is
          hereby acknowledged).

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR (1), (2), AND (3)

          1.   ELECTION OF DIRECTOR
          / /  FOR the nominee, George L. Ruff            
          / /  WITHHOLD AUTHORITY to vote for the nominee, George L. Ruff

          2.   PROPOSAL TO APPROVE THE SELECTION OF ERNST & YOUNG LLP AS
               THE INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL YEAR 
               ENDING DECEMBER 31, 1999
                
               FOR                AGAINST                       ABSTAIN

          3.   OTHER MATTERS

               FOR                AGAINST                       ABSTAIN

               In their discretion, the proxies are authorized to vote upon
          such other matters as may properly come before the meeting.

          THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER
          DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION 
          IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS (1), (2), AND (3).

                              (Please Sign and Date the Other Side)

                            (BACK OF CARD)


              Dated:                        , 1999
                    ------------------------------------------------
                                    Signature


                                    --------------------------------
                                    Signature if held jointly
                                                                       
                                    -------------------------------- 

          Please sign exactly as name appears hereon.  When
          shares are held by joint tenants, both should sign.
          When signing as attorney, executor, administrator,
          trustee or guardian, please give full title
          as such.  If a corporation, please sign in full corporate
          name by president or other authorized officer.  If a
          partnership, please sign in partnership name by authorized
          person.



          [Please return in the enclosed postage-paid envelope.  I will   
                will not attend the meeting.]





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