NEXTHEALTH INC
DEF 14A, 2000-04-27
HOSPITALS
Previous: ACTV INC /DE/, SC 13G/A, 2000-04-27
Next: U S INDUSTRIAL SERVICES INC, 10KSB, 2000-04-27



                    SCHEDULE 14A INFORMATION

  PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934

Filed by the Registrant  /X /
Filed by a Party other than the Registrant  /  /
Check the appropriate box:

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

                                 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 14a-6(i)
     (1), or 14a-6(i) (2) or Item 22(a) (2) of Schedule 14A.

[ ]  $500 per each party to the controversy pursuant to Exchange
     Act Rule 14a-6(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 calculated and
          state how it was determined):
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid:

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by
     Exchange Act Rule 0-11 (a) (2) and identify the filing for
     which the offsetting fee was paid previously. Identify the
     previous filing by registration statement number, or the
     Form or Schedule and the date of its filing.
     (1)  Amount Previously Paid:
     (2)  Form, Schedule or Registration Statement No.:
     (3)  Filing Party:
     (4)  Date Filed:
<PAGE>


                        NEXTHEALTH, INC.
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                         MAY 24, 2000
                      _____________________

          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 Chicago, 151 East Wacker Drive, Chicago, Illinois on May
24, 2000, 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 2000.

     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 17, 2000, 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 27, 2000
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 27, 2000
                         ___________________

                           PROXY STATEMENT
                         ___________________
                   ANNUAL MEETING OF STOCKHOLDERS
                          MAY 24, 2000

     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 Chicago,
151 East Wacker Drive, Chicago, Illinois on Wednesday, May 24,
2000, 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 27, 2000.  The Annual Report to Stockholders
(including financial statements for the year ended December 31,
1999) 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 17, 2000, (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, 8,586,238 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 2000; 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 Neil E. Jenkins,
Esq. for re-election as a Common Director for a term of three
years and until his successor is duly elected and qualified.

     It is the intention of the persons named as proxies to vote
the proxies for the election of Mr. Jenkins as a Common Director
unless a stockholder directs otherwise in his proxy.  The Board
has no reason to believe that Mr. Jenkins 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. Jenkins will be elected as a Common Director if a quorum
is present and he receives the affirmative vote of a majority 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.

<PAGE>

      The following information is submitted concerning the
nominee for Common Director and the Common and Preferred
Directors continuing in office:

NOMINEE:

     NEIL E. JENKINS, ESQ.
     Director Since:  1994
     Age:  50

     Mr. Jenkins currently serves as Corporate Council to Lawson
     Products, Inc., located in Des Plaines, Illinois, which is a
     publicly traded corporation listed on Nasdaq. Prior to
     joining Lawson Products, Mr. Jenkins was a business
     consultant and operator of 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.

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

Directors continuing in office:

(TERMS EXPIRING AT 2001 ANNUAL MEETING OF STOCKHOLDERS)

     WILLIAM T. O'DONNELL, JR.
     Director Since: 1984
     Age:  51

     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. 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 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.

<PAGE>

     STEPHEN L. BERGER, ESQ.
     Director Since: 1996
     Age: 55

     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
     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.

(TERMS EXPIRING AT 2002 ANNUAL MEETING OF STOCKHOLDERS)

     GEORGE L. RUFF
     Director Since:  1996
     Age: 51

     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. 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.

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: 49

     Mr. Neibart has been a partner with Apollo 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: 47

     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. and a director of
     Interstate Hotel Corporation.  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: 36

     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 1999, 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 1999 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 1999, 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 1999.
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 1999. 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 (with the exception of the
current CEO who serves on a part time basis pursuant to a
consulting agreement).  The Compensation Committee also
administers the Company's 1990 and 1992 Employee Stock Option
Plans.

<PAGE>

     Audit Committee.  The Audit Committee is currently comprised
of Messrs. Ruff (Chairman), Trivilino and Berger.  It met one (1)
time in 1999.  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 1999.
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, 2000, 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.     51   President, Chief Executive Officer, Director*
Joseph A. DeNucci             47   General Manager, Miraval
Terry A. Stephens             44   Senior Managing Director, Sierra Tucson
Loree Thompson                36   Principal Financial & Accounting Officer
Bertha Kenny                  51   Secretary
</TABLE>

* Mr. O'Donnell is serving as the Company's Chief Executive
Officer on a part time basis 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 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.

<PAGE>

     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, 1999 of (i) the Chief Executive Officer, Mr.
O'Donnell, and (ii) the other Executive Officers of the Company
whose total compensation exceeded $100,000 (collectively, the
"Named Executive Officers"):
<TABLE>
<CAPTION>
                  SUMMARY COMPENSATION TABLE

                                                                         Long Term
                                                                        Compensation
                                                                        ------------
                                                Annual Compensation
                                                -------------------       Securities
                                                          Other           Underlying
                                                          Annual             Option        All Other
Name and                     Fiscal    Salary   Bonus   Compensation(1)      Awards      Compensation
Principal Position            Year      ($)      ($)          ($)                (#)           ($)
- ------------------           ------    ------   -----   --------------    -----------    ------------
<S>                          <C>       <C>      <C>     <C>               <C>            <C>
William T. O'Donnell, Jr.,(2)  1999      -0-     -0-         -0-             8,500          167,000
President & Chief              1998      -0-     -0-         -0-             8,500          120,500
Executive Officer              1997      -0-     -0-         -0-             9,500          168,500

Terry A. Stephens(3)           1999    144,692   50,000      -0-            20,000            6,241
Senior Managing Director       1998    139,000   60,000      -0-            20,000            4,818
Sierra Tucson                  1997    130,000   43,000      -0-               -0-            4,502

Joseph A. DeNucci(4)           1999    113,313   35,000      -0-           165,000              688
General Manager
Miraval
</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 (ODE) 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. In December 1998, the Board of Directors
     authorized a bonus of $100,000 to ODE for Mr. O'Donnell's
     services in 1997 and 1998. In November 1999, the Board of
     Directors authorized a bonus of $100,000 to ODE for Mr.
     O'Donnell's services in 1999.  Amounts shown in the "All Other
     Compensation" column include the consulting fees and bonuses
     paid to ODE, but do not include the Director fees paid to Mr.
     O'Donnell.
(3)  Mr. Stephens has been the Senior Managing Director of Sierra
     Tucson since May 1995. In 1999 the Company paid an annual
     premium of $1,491 on a term life insurance policy for Mr.
     Stephens and paid contributions of $3,700 to the Company's
     401(k) Plan on behalf of Mr. Stephens.
(4)  Mr. DeNucci became General Manager of Miraval in February
     1999.  The Company paid an annual premium of $688 on a term life
     insurance policy for Mr. DeNucci in 1999.

<PAGE>

OPTION GRANTS IN LAST FISCAL YEAR

     The following table provides information on option grants in
1999 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(5)
     Name              Granted       Granted in        Price    Expiration
                          (#)      Fiscal Year(4)    ($/Share)     Date         5%       10%
                                                                                ($)      ($)
- ------------------     -------     ---------------   ---------  ---------    --------   -------
<S>                    <C>           <C>             <C>        <C>          <C>        <C>
William T.
 O'Donnell, Jr.(1)       8,500           3.22%          $1.28       (1)       $  6,800    $ 17,340

Terry A. Stephens(2)    20,000           7.57%            (2)       (2)       $ 15,700    $ 39,800

Joseph A. DeNucci(3)   165,000          62.44%            (3)       (3)       $144,600    $365,850

</TABLE>

(1)  Mr. O'Donnell received options on January 4, 1999, 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 July 1, 1999,
     priced at $1.00 per share; on November 18, 1999, he received
     10,000 options priced at $1.50 per share.  All options vest
     over a four year period and 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)  Mr. DeNucci was granted 150,000 options on February 1, 1999,
     priced at $1.38 per share. These options vest during the
     term of the Employment Agreement and expire 10 years from
     the date of grant or at various times following Mr.
     DeNucci's termination of employment, based on the terms of
     his Employment Agreement.  On November 18, 1999, he received
     15,000 options priced at $1.50 per share.  These options
     vest over a four year period and expire 10 years from the
     date of grant or 30 days after Mr. DeNucci ceases to be an
     employee of the Company, whichever comes first.
(4)  The Company granted options representing 264,250 shares to
     employees and Named Executive Officers in fiscal 1999.
(5)  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,
1999.  There were no option exercises by such officers in 1999.

<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)    118,500            -0-         $7,191          -0-

Terry A. Stephens                67,500         47,500         $1,407        $10,482

Joseph A. DeNucci                50,000        115,000         $9,150        $19,245

</TABLE>

(1)  The numbers reflect options accumulated since October 1989.

<PAGE>

(2)  Fiscal year ended December 31, 1999.  The closing price of
     the Company's common stock on that day on The Nasdaq Stock
     Market was $1.563.
(3)  At December 31, 1999, Mr. O'Donnell held 43,500 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, all such options were vested and
     exercisable at 12/31/99.

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 Committee believes that a compensation program
should 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:

<PAGE>

       The development and approval of compensation policies and
guidelines for the Company's executive officers.  At this time,
the phrase "executive officers" does 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.

       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
emphasis on variable compensation components.  The Committee
believes this philosophy and program structure are in the best
interests of the stockholders.

COMPENSATION PHILOSOPHIES

     The Compensation Committee has attempted in the past to
develop policies, guidelines, and programs relating to executive
compensation which align 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.

     While the Compensation Committee believes that the Company's
specific performance for 1999 represents a substantial
improvement, it did not implement a formal incentive compensation
plan for any Named Executive Officer; although it did acknowledge
that improvement by awarding cash bonuses to senior management
personnel (including Messrs. Stephens and DeNucci).  The Board of
Directors awarded ODE a $100,000 cash bonus in recognition of Mr.
O'Donnell's substantial contribution to the Company's improved
performance.  In making these awards, the Compensation Committee
considered increased revenues, improved earnings and expense
control efforts at Sierra Tucson and Miraval.

COMPONENTS OF COMPENSATION

     The Company's executive payment 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.

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,

<PAGE>

comparisons to similar companies in the industry, and the
performance of the Company and individual executives. In July
1999, the Compensation Committee approved a $10,000 increase in
the base salary for Mr. Stephens.

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. Incentive
Compensation based on the achievement of certain measurable
performance goals are incorporated into Mr. DeNucci's Employment
Agreement. These goals are based upon the achievement of the
budgeted gross operating profit for Miraval.

     For the reason discussed above, no executive incentive
compensation program was established for 1999.    Because the
Company has been in transition in the development of its new line
of business, no structured plan has existed due to the difficulty
in establishing performance criteria. The Compensation Committee
believes that operations have stabilized and will consider the
establishment of a formalized performance-based plan for future
years.

     As discussed above, the Company's performance for 1999
justified the payment of cash bonuses on a selective basis based
on individual performance.

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 or structured long or
short-term incentive compensation plans for the position of Chief
Executive Officer.

     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 the compensation paid
to any Named Executive Officers in a taxable year which is
subject to the deduction limit will not 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.
<TABLE>
<CAPTION>

                TOTAL RETURN TO STOCKHOLDERS
           (Assumes $100 investment on 12/31/94)

MEASUREMENT PERIOD                                             NASDAQ
(FISCAL YEAR COVERED)    NEXTHEALTH     HEALTH SERVICES    COMPOSITE (U.S.)
- ---------------------    ----------     ---------------    ----------------
<S>                      <C>            <C>                <C>
12/30/94                   100.00          100.00             100.00
12/29/95                   108.70          126.77             141.33
12/31/96                    93.50          126.57             173.89
12/31/97                    34.78          128.99             213.07
12/31/98                    41.32          109.29             300.25
12/31/99                    54.37           90.32             542.43
</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
        ----                          --------------------      ----------
                       Common Stock
                       ------------
<S>                                   <C>                       <C>
AP NH LLC(1)                              5,777,075                41.9%
William T. O'Donnell, Jr.(2)              2,812,917                21.1
Steven M. Kolow(3)                          873,400                 6.6
Neil E. Jenkins(4)                          259,637                 2.0
Joseph A. DeNucci(5)                        100,000                   *
Loree Thompson(6)                            83,500                   *
Terry A. Stephens(7)                         82,500                   *
George L. Ruff(8)                            44,000                   *
Stephen L. Berger(9)                         40,000                   *
Lee S. Neibart(10)                           40,000                   *
Alfred C. Trivilino(10)                      40,000                   *
Michael L. Ashner(10)                        32,500                   *
Bertha Kenny(11)                              8,625                   *
All Executive Officers and
Directors as a Group(12)                  3,543,679                25.6

                  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)  Includes 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 195,637 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 500,000 shares held in the
     name of Mr. O'Donnell as voting trustee for the benefit of
     Beth O'Donnell 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
     52,000 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 July 30, 1999, the address for Mr. Kolow was P.O. Box
     5360, Wayland, Massachusetts 01778. This information is
     based on a Schedule 13G filing with the Securities and
     Exchange Commission dated July 30, 1999.
(4)  Includes options, which are exercisable within the next
     sixty (60) days, to purchase 60,000 shares granted to Mr.
     Jenkins pursuant to the Company's 1993 Non-Employee
     Directors Stock Option Plan. Also includes 195,637  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 100,000 shares granted to Mr.
     DeNucci pursuant to the Company's 1990 and 1992 Stock Option Plan.

<PAGE>

(6)  Includes options, which are exercisable within the next
     sixty (60) days, to purchase 83,500 shares granted to Ms.
     Thompson pursuant to the Company's 1990 and 1992 Stock Option
     Plans.
(7)  Includes options, which are exercisable within the next
     sixty (60) days, to purchase 82,500 shares granted to Mr.
     Stephens pursuant to the Company's 1990 and 1992 Stock Option
     Plans.
(8)  Includes options to purchase 44,000 shares granted to Mr.
     Ruff pursuant to the Company's 1993 Non-Employee Directors Stock
     Option Plan.
(9)  Includes options to purchase 40,000 shares granted to Mr.
     Berger pursuant to the Company's 1993 Non-Employee Directors
     Stock Option Plan.
(10) Includes options to purchase 40,000 shares granted to
     Messrs. Neibart and Trivilino and 32,500 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.
(11) Includes options, which are exercisable within the next
     sixty (60) days, to purchase 8,625  shares granted to Ms. Kenny
     pursuant to the Company's 1990 and 1992 Stock Option Plans.
(12) Includes options, which are exercisable within the next
     sixty (60) days, to purchase 658,125 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,
which is   located on approximately 160 acres of land leased from
the State of Arizona ("State Land Lease").  Under these
agreements, the Company sold its Adolescent Center to the Related
LLC for the then appraised 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 granted the Company the option to repurchase the buildings
or to renew the lease for an additional ten-year period.

     The term of the Building Lease (with the renewal option)
originally coincided with the term of the State Land Lease.  In
1998, the State Land Lease was replaced with a land lease ("New
Land Lease") having a 50-year term, and the operations of Sierra
Tucson were moved into the facilities of the Adolescent Center.
So as to provide continuity, the Building Lease was amended to
provide for a term (with renewal options) that coincides with the
New Land Lease and, beginning in 2001, an adjusted rental based
upon the fair market rental value of the buildings. It is
anticipated that the rental for the Buildings will increase
substantially in 2001. An independent committee of the Board is
currently evaluating a purchase of the Buildings from the Related
LLC for their fair market value, and an independent appraisal has
been obtained.

     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 elected 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

<PAGE>

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 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 and $60,000 in 1999. The Asset Management
Agreement terminated at the end of 1999.

     Mr. DeNucci is employed as the Executive Vice President of
the Company's subsidiary Sierra Health-Styles, Inc. ("Health
Styles") pursuant to an Employment Agreement that expires January
31, 2001. Health Styles owns and operates Miraval. Mr. DeNucci's
base salary is $125,000 per year and he is eligible to receive
incentive compensation of up to 100% of his base salary based
upon the amount by which Miraval exceeds its budgeted gross
operating profit. Mr. DeNucci received an option to purchase
150,000 shares of common stock; of which 50,000 shares vested
upon the commencement of employment and the balance of which vest
during the term of his employment.

     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.

<PAGE>

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, 2000.  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 1999 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 and
acquisition due diligence 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.

<PAGE>

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 1999 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 2001 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 2001
Annual Meeting, by December 31, 2000.

<PAGE>

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, 1999.
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 27, 2000

<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 Alfred C. Trivilino, 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 Chicago, 151 East Wacker Drive, Chicago, Illinois on
Wednesday, May 24, 2000, 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, Neil E. Jenkins
/  / WITHHOLD AUTHORITY to vote for the nominee,Neil E.Jenkins

2.   PROPOSAL TO APPROVE THE SELECTION OF ERNST & YOUNG LLP
     AS THE INDEPENDENT AUDITORS OF THE COMPANY FOR THE FISCAL
     YEAR ENDING DECEMBER 31, 2000

     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)

<PAGE>

                       (BACK OF CARD)

         Dated:                       , 2000
               ----------------------------------------------------

                                   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