EXPRESS SCRIPTS INC
DEF 14A, 2000-04-20
SPECIALTY OUTPATIENT FACILITIES, NEC
Previous: COVEST BANCSHARES INC, 8-K, 2000-04-20
Next: YACKTMAN FUND INC, 485BPOS, 2000-04-20




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

     Proxy Statement Pursuant to Section 14(a) of the Securities Act of 1934
                                (Amendment No. )

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 Rule 14a-11(c) or Rule 14a-12

                              Express Scripts, 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.
        Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

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

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

(4) Proposed maximum aggregate value of transaction:

(5) Total fee paid:

     Fee 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:


                          [COMPANY LOGO INSERTED HERE]


                              EXPRESS SCRIPTS, INC.
                              13900 Riverport Drive
                        Maryland Heights, Missouri 63043

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  May 24, 2000

     The 2000  Annual  Meeting of  Stockholders  of  EXPRESS  SCRIPTS,  INC.,  a
Delaware  corporation  (the  "Company"),  will  be held  at the  offices  of the
Company, 13900 Riverport Drive, Maryland Heights,  Missouri 63043, on Wednesday,
May 24, 2000, at 9:30 a.m.  Central Time, to consider and act upon the following
matters:

     1. to elect fifteen (15)  directors to serve until the next Annual  Meeting
of Stockholders or until their respective successors are elected and qualified;

     2. to ratify the appointment of PricewaterhouseCoopers LLP as the Company's
independent accountants for the Company's current fiscal year; and

     3. to transact such other  business as may properly come before the meeting
or any adjournments thereof.

Only  stockholders  of record at the close of  business on March 31,  2000,  are
entitled to notice of and to vote at the Meeting. At least ten days prior to the
Meeting, a complete list of stockholders  entitled to vote will be available for
inspection by any  stockholder  for any purpose  germane to the Meeting,  during
ordinary  business hours, at the office of the Secretary of the Company at 13900
Riverport Drive,  Maryland Heights,  Missouri 63043. As a stockholder of record,
you are cordially  invited to attend the Meeting in person. If you do not expect
to be present,  please  complete,  sign and date the enclosed  Proxy and mail it
promptly in the enclosed  envelope.  The return of the  enclosed  Proxy will not
affect your right to vote in person if you attend the Meeting.

                                      By Order of the Board of Directors

                                      /s/ Thomas M. Boudreau

                                      Thomas M. Boudreau
                                      Secretary
13900 Riverport Drive
Maryland Heights, Missouri 63043
April 24, 2000

     The return of your  signed  Proxy as  promptly  as  possible  will  greatly
facilitate  arrangements for the meeting. No postage is required if the Proxy is
returned in the envelope  enclosed for your convenience and mailed in the United
States.


                                Table of Contents
                                                                          Page
Proxy Statement......................................................... 1
Voting Securities....................................................... 1
Security Ownership of Certain Beneficial Owners and Management.......... 2
Item I - Election of Directors.......................................... 3
     Committees of the Board of Directors............................... 5
     Directors' Compensation............................................ 5
     Report of the Compensation Committee on Executive Compensation..... 6
     Compensation Committee Interlocks and Insider Participation........10
     Performance Graph..................................................10
     Executive Compensation.............................................11
     Certain Relationships and Related Transactions.....................16
Item II - Ratification of Appointment of Independent Accountants........18
Stockholder Proposals...................................................18
Other Matters...........................................................18
Solicitation of Proxies.................................................19


                          [COMPANY LOGO INSERTED HERE]

                              EXPRESS SCRIPTS, INC.
                              13900 Riverport Drive
                        Maryland Heights, Missouri 63043

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

                       2000 ANNUAL MEETING OF STOCKHOLDERS
                                 PROXY STATEMENT

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

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  by the  Board  of  Directors  of  Express  Scripts,  Inc.,  a  Delaware
corporation  (the  "Company"),  to be  voted  at  the  2000  Annual  Meeting  of
Stockholders  of the Company (the "Meeting") and any  adjournment  thereof.  The
Meeting  will be held at the  offices of the  Company,  13900  Riverport  Drive,
Maryland  Heights,  Missouri  63043,  on  Wednesday,  May 24, 2000, at 9:30 a.m.
Central Time,  for the purposes set forth in the  accompanying  Notice of Annual
Meeting of Stockholders  and in this Proxy  Statement.  This Proxy Statement and
the  accompanying  Proxy will first be sent or given to stockholders on or about
April 24, 2000.

     A Proxy,  in the  accompanying  form,  which  is  properly  executed,  duly
returned to the Company and not revoked,  will be voted in  accordance  with the
instructions  contained  therein  and, in the absence of specific  instructions,
will be voted as follows:  (i) for the nominees for director named in this Proxy
Statement;  (ii) for  ratification of the appointment of  PricewaterhouseCoopers
LLP as independent accountants for the Company for 2000; and (iii) in accordance
with the  judgment  of the  person or persons  voting  the  proxies on any other
matter  that may  properly be brought  before the  Meeting  and any  adjournment
thereof.  Each such  Proxy  granted  may be revoked  at any time  thereafter  by
writing to the Secretary of the Company  prior to the Meeting,  by executing and
delivering  a  subsequent  proxy or by  attending  and  voting  in person at the
Meeting,  except  as to  any  matter  or  matters  upon  which,  prior  to  such
revocation,  a vote shall have been cast pursuant to the authority  conferred by
such Proxy.

                                VOTING SECURITIES

     Stockholders  of record as of the close of  business on March 31, 2000 (the
"Record Date") will be entitled to notice of, and to vote at, the Meeting or any
adjournments  thereof.  On the Record  Date there  were  23,000,236  outstanding
shares of the  Company's  Class A Common  Stock,  $.01 par value per share  (the
"Class A Common  Stock"),  and  15,020,000  outstanding  shares of the Company's
Class B Common  Stock,  $.01 par value per share  (the  "Class B Common  Stock",
which,  together with the Class A Common  Stock,  are  hereinafter  collectively
referred to as the "Common Stock"). All of the outstanding shares of the Class B
Common  Stock  are  owned  by  NYLIFE  HealthCare   Management,   Inc.  ("NYLIFE
HealthCare"), a Delaware corporation and an indirect subsidiary of New York Life
Insurance  Company,  a mutual insurance company organized and existing under the
laws of the State of New York ("New York Life").

     The Class B Common Stock is convertible into shares of Class A Common Stock
on a share-for-share  basis at any time at the option of the holder, and will be
converted  automatically to Class A Common Stock upon any transfer to any entity
other than New York Life or its  affiliates.  Each  holder of the Class A Common
Stock is entitled to one vote for each share held by such holder and each holder
of the Class B Common Stock is entitled to ten votes for each share held by such
holder.  In all respects other than voting power and the  convertibility  of the
Class B Common  Stock,  the Class A Common  Stock  and Class B Common  Stock are
identical.  The Class A Common Stock and the Class B Common Stock vote  together
as a single  class on all matters  except where  Delaware  law or the  Company's
Certificate of Incorporation require otherwise.

     The presence,  in person or by proxy,  of the holders of shares entitled to
cast a majority of the votes of all  outstanding  shares  entitled to vote shall
constitute a quorum at the Meeting.  A  stockholder  who abstains from a vote by
registering an abstention  vote will be deemed present at the Meeting for quorum
purposes  but such  abstention  will have the same effect as a vote  against the
particular matter under consideration. In the event a nominee holding shares for
beneficial  owners votes on certain matters pursuant to discretionary  authority
or instructions  from beneficial  owners,  but with respect to one or more other
matters  does not  receive  instructions  from  beneficial  owners  and does not
exercise discretionary  authority (a so-called  "non-vote"),  the shares held by
the nominee will be deemed  present at the Meeting for quorum  purposes but will
be  disregarded.  Thus,  on the proposal to elect  directors,  which  requires a
plurality of the votes of shares  present in person or  represented by proxy and
entitled to vote on the election of directors,  abstentions  and non-votes  will
have   no   effect.    However,    ratification    of   the    appointment    of
PricewaterhouseCoopers  LLP as independent  accountants for the Company for 2000
requires the affirmative  vote of a majority of the votes of shares present,  in
person or by proxy,  and  entitled  to vote at the  Meeting,  voting as a single
class. Accordingly,  abstentions will have the same effect as votes against this
matter, while non-votes will be disregarded and have no effect on the outcome of
this matter.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of the  Company's  Class A Common Stock and Class B Common Stock as of
March 1, 2000 (unless  otherwise  noted) by (i) each person known by the Company
to own beneficially more than five percent of the outstanding  shares of Class A
Common  Stock  or Class B  Common  Stock,  (ii)  each of the  five  most  highly
compensated  executive officers and each director of the Company,  and (iii) all
executive officers and directors of the Company as a group. Included are amounts
of shares  which may be  acquired on March 1, 2000 or within 60 days of March 1,
2000  pursuant  to the  exercise  of  stock  options  by  employees  or  outside
directors.  Unless otherwise  indicated,  each of the persons or entities listed
below  exercise  sole voting and  investment  power over the shares that each of
them  beneficially  owns.  All  beneficial  owners  other than New York Life own
shares of Class A Common Stock. New York Life, as a beneficial owner, owns Class
B Common Stock.

<TABLE>

<CAPTION>
                                         Shares Beneficially Owned

            Name and Address               Number   Percent of
                                                       Class
<S>                                         <C>        <C>
   Class A Common Stock:
   Howard I. Atkins....................     1,500        *
   Stuart L. Bascomb (1)...............    80,620        *
   Gary G. Benanav.....................     1,000        *
   Frank J. Borelli....................         0        *
   Judith E. Campbell..................         0        *
   Barbara B. Hill.....................         0        *
   Richard M. Kernan, Jr...............         0        *
   Richard A. Norling(2)...............    52,225        *
   Frederick J. Sievert................         0        *
   Stephen N. Steinig..................         0        *
   Seymour Sternberg(3)................     7,000        *
   Barrett A. Toan(4)..................   474,500       2.0%
   Howard L. Waltman(5)................    30,300        *
   Gary E. Wendlandt...................         0        *
   Norman Zachary(6)...................    35,300        *
   Linda L. Logsdon (7)................    73,960        *
   David A. Lowenberg(8)...............    88,440        *
   George Paz (9)......................    46,160        *
   Directors and Executive
       Officers as a Group (24          1,050,318       4.5
     persons)(10)......................
   FMR Corp.(11)....................... 2,087,500       8.9%
       82 Devonshire Street
        Boston, Massachusetts 02109
   AMVESCAP PLC(12).................... 2,049,800       8.8%
       11 Devonshire Square
       London, England EC2M 4YR
   Pilgrim Baxter &
       Associates, Ltd.(13)............ 1,927,500       8.2%
       825 Duportail Road
       Wayne, Pennsylvania 19087

   Class B Common Stock:
   NYLIFE HealthCare Management,
       Inc.(14)(15)(16)................ 15,020,000      100%

    * Indicates less than 1%
<FN>

     (1) Includes  options for 69,820 shares  granted  under the Employee  Stock
Option Plans, and 10,800 shares owned by Mr. Bascomb,  of which 3,300 shares are
held as co-trustee (with shared voting and dispositive power) of a trust for the
benefit of his mother. Excluded are 1,279 phantom shares invested in the Company
Stock Fund under the  Executive  Deferred  Compensation  Plan,  calculated as of
December 31, 1999.

     (2)  Includes  options  for 48,500  shares  granted  under the  Amended and
Restated 1992 Stock Option Plan for Outside  Directors  (the "Outside  Directors
Plan").

     (3) Excludes 360 shares held by Mr. Sternberg's son, as to which shares Mr.
Sternberg  disclaims  beneficial  ownership.

     (4) Includes  options for 448,000  shares  granted under the Employee Stock
Option Plans. See "Executive Compensation -- Stock Options" for a description of
certain restrictions on Mr. Toan's ability to transfer shares subject to options
and "Executive  Compensation  -- Employment  Agreement" for a description of the
terms of his  employment  agreement  with the  Company  governing  his  options.
Excluded  are 448 phantom  shares  invested in the Company  Stock Fund under the
Executive Deferred  Compensation Plan.

     (5)  Consists  of  options  for 29,300  shares  granted  under the  Outside
Directors  Plan.

     (6)  Consists  of  options  for 34,500  shares  granted  under the  Outside
Directors  Plan.

     (7) Includes  options for 68,460 shares  granted  under the Employee  Stock
Option Plans.  Excluded are 43 phantom shares invested in the Company Stock Fund
under the Executive Deferred  Compensation  Plan,  calculated as of December 31,
1999.

     (8) Consists of options for 88,040 shares  granted under the Employee Stock
Option Plans. Excluded are 122 phantom shares invested in the Company Stock Fund
under the Executive Deferred  Compensation  Plan,  calculated as of December 31,
1999.

     (9) Consists of options for 45,960 shares  granted under the Employee Stock
Option Plans.  Excluded are 28 phantom shares invested in the Company Stock Fund
under the Executive Deferred  Compensation  Plan,  calculated as of December 31,
1999.

     (10)  Includes  options  for  988,933  shares  granted  under  the  Outside
Directors Plan and the Employee  Stock Option Plans.  Excluded are 2,087 phantom
shares  invested  in  the  Company  Stock  Fund  under  the  Executive  Deferred
Compensation Plan, calculated as of December 31, 1999.

     (11) The  information  with  respect to the  beneficial  ownership of these
shares as of December 31, 1999 has been  obtained  from a copy of a Schedule 13G
dated  February 14, 2000.  Such filing  reports that the  beneficial  owner is a
registered  investment advisor and it shares voting power with respect to all of
the  shares  reported  but has sole  dispositive  power as to all of the  shares
reported.

     (12) The  information  with  respect to the  beneficial  ownership of these
shares as of December 31, 1999 has been obtained from a copy of an Amendment No.
3 to  Schedule  13G  dated  February  3,  2000.  Such  filing  reports  that the
beneficial  owner is a parent  holding  company and it shares  voting  power and
dispositive  power as to all of the shares  reported.

     (13) The  information  with  respect to the  beneficial  ownership of these
shares as of December 31, 1999 has been obtained from a copy of an Amendment No.
12 to  Schedule  13G  dated  January  7,  2000.  Such  filing  reports  that the
beneficial owner is a registered  investment  advisor and it shares voting power
with respect to all of the shares reported but has sole dispositive  power as to
all of the  shares  reported.

     (14)Messrs.  Atkins, Benanav,  Kernan,  Sievert,  Steinig,  Sternberg,  and
Wendlandt, and Ms. Campbell, directors of the Company, are also directors and/or
hold various executive positions with New York Life and/or NYLIFE HealthCare, as
described herein. All of the foregoing directors disclaim  beneficial  ownership
of the Company's  Class B Common Stock owned by NYLIFE  HealthCare.

     (15) NYLIFE  HealthCare  holds  15,020,000  shares of Class B Common Stock,
which  will be  automatically  converted  upon  transfer  of such Class B shares
(other than to New York Life or its affiliates) at any time into shares of Class
A Common Stock on a share-for-share  basis and otherwise at the option of NYLIFE
HealthCare.

     (16) If converted to Class A Common Stock,  the Class B Common Stock would,
as of March 1, 2000,  represent  approximately  39% of the  outstanding  Class A
Common Stock.

</FN>
</TABLE>

                            I. ELECTION OF DIRECTORS

     At the  Meeting,  the  entire  Board of  Directors,  comprised  of  fifteen
directors,  is to  be  elected  to  serve  until  the  next  Annual  Meeting  of
Stockholders or until their successors  shall be duly elected and qualified.  In
January,  2000, the number of directors was increased from ten to fifteen by the
Board of Directors pursuant to the Company's Bylaws. Unless otherwise specified,
all  proxies  will be voted in favor of the  fifteen  nominees  listed  below as
directors of the Company.

     The Board of  Directors  has no reason to expect  that any of the  nominees
will be unable to stand for  election at the date of the  Meeting.  If a vacancy
occurs among the  original  nominees  prior to the Meeting,  the proxies will be
voted  for a  substitute  nominee  named by the Board of  Directors  and for the
remaining  nominees.  Directors  are elected by a  plurality  of the votes cast.
NYLIFE HealthCare has indicated its intention to vote its shares for election of
the  fifteen  nominees.  Assuming  NYLIFE  HealthCare  votes  in  favor  of such
nominees,  such vote would be sufficient  to elect the  nominees.  The following
information  is  furnished  as of March 1,  2000,  with  respect  to each of the
nominees for the Board of Directors:

Name, Position and Principal Occupation

     Howard I.  Atkins,  49, was  elected a director  of the  Company in January
1997. Mr. Atkins has been an Executive  Vice  President and the Chief  Financial
Officer of New York Life since April 1996. From September 1991 until joining New
York Life,  Mr. Atkins was the  Executive  Vice  President  and Chief  Financial
Officer of Midlantic Bank Corporation. Mr. Atkins is also a director and officer
of certain  subsidiaries  of New York Life,  and a director of London  Assurance
Holding Co.

     Stuart L.  Bascomb,  58, was  elected a director  of the Company in January
2000.  Mr.  Bascomb has been an Executive  Vice  President of the Company  since
March  1989,  serving as the  Executive  Vice  President  of Sales and  Provider
Relations from May 1996 to the present,  and as the Executive Vice President and
Chief Financial Officer from March 1992 until May 1996.

     Gary G. Benanav, 54, was elected a director of the Company in January 2000.
Mr.  Benanav  has been  Chairman  and Chief  Executive  Officer of New York Life
International,  Inc.  since  December 1997, and a Vice Chairman of New York Life
since  November  1999.  He was  Executive  Vice  President of New York Life from
December 1997 until November  1999.  Prior to joining New York Life, Mr. Benanav
served as the Chairman of Aeris Ventures,  a venture capital firm, from May 1996
until November 1997 and as the Chief Operating Officer of ProHealth  Physicians,
Inc., a physicians'  management services  organization,  from October 1996 until
November  1997.  From July 1972 until May 1996,  Mr.  Benanav  served in various
capacities  with Aetna  Life and  Casualty  Company,  including  Executive  Vice
President  from and after  December 1993. He is also a director of New York Life
and Barnes Group, Inc.

     Frank J.  Borelli,  64, was  elected a director  of the  Company in January
2000. Mr.  Borelli has been Senior Vice President of Marsh & McLennan  Companies
("MMC"), a global  professional  services firm, since January 2000. From October
1994 until  January  2000,  Mr.  Borelli  was Senior  Vice  President  and Chief
Financial  Officer of MMC. Mr.  Borelli is also a director of MMC,  United Water
Resources Inc. and The Interpublic Group of Companies Inc..

     Judith E.  Campbell,  52, was elected a director of the Company in November
1997. Ms.  Campbell has been a Senior Vice  President and the Chief  Information
Officer of New York Life since June 1997.  From October  1995 until  joining New
York Life, Ms. Campbell was Senior Vice President of Consumer  Banking,  Manager
of Deposit  Products,  Consumer  Payments  and Direct  Banking of  PNCBank.  Ms.
Campbell  served as a Senior Vice President of Midlantic Bank  Corporation  from
May 1992 until October 1995,  when Midlantic  Bank was acquired by PNCBank.  Ms.
Campbell is also a director of certain subsidiaries of New York Life.

     Barbara B. Hill, 47, was elected a director of the Company in January 2000.
Ms.  Hill has  served as the  President  and  Chief  Executive  Officer  of Rush
Prudential Health Plans ("Rush  Prudential") since January 1996. Ms. Hill served
as an  executive  officer of Aetna Health Plans of the Midwest from October 1994
until joining Rush Prudential.

     Richard M. Kernan,  Jr., 59, was elected a director of the Company in March
1992. He has been an Executive  Vice President of New York Life since March 1991
and the Chief Investment Officer of New York Life since June 1997. Mr. Kernan is
also  Chairman of the Board of  Trustees  of The  Mainstay  Funds  Limited,  the
Chairman and CEO of Mainstay VP Series Fund, Inc., both subsidiaries of New York
Life,  a  director  of New York  Life  and a  director  and  officer  of  NYLIFE
HealthCare and other New York Life subsidiaries.

     Richard A.  Norling,  54, was  elected a director  of the  Company in March
1992.  Mr.  Norling  has been the  Chief  Executive  Officer  of  Premier,  Inc.
("Premier"),  the  largest  voluntary  healthcare  alliance  in the U.S.,  since
September  1998.  From September 1997 until  September 1998, Mr. Norling was the
Chief Operating  Officer of Premier.  From July 1989 until joining Premier,  Mr.
Norling was the President and Chief Executive  Officer of Fairview  Hospital and
HealthCare Services, a regional integrated network of hospitals, ambulatory care
services and health care management enterprises.  Mr. Norling is also a director
of Premier.

     Frederick  J.  Sievert,  52, was  elected a director of the Company in July
1995.  Since  January 1997,  Mr.  Sievert has been the Vice Chairman of New York
Life.  From February 1995 to December  1996,  Mr.  Sievert was an Executive Vice
President of New York Life.  Mr. Sievert is also a director of New York Life and
a director and officer of other  subsidiaries of New York Life, as well as Eagle
Strategies Corp.

     Stephen N.  Steinig,  54, was  elected a director of the Company in January
1994.  Since February 1994, Mr. Steinig has been Senior Vice President and Chief
Actuary of New York Life. Mr.  Steinig is also an officer of other  subsidiaries
of New York Life.

     Seymour Sternberg, 56, was elected a director of the Company in March 1992.
Mr. Sternberg is the Chairman, President and Chief Executive Officer of New York
Life.  He has been  with New York  Life  since  February  1989,  serving  as the
President and Chief Operating  Officer from October 1995 to April 1997, the Vice
Chairman from February to September  1995,  and as an Executive  Vice  President
from  March  1992 to  February  1995.  Mr.  Sternberg  is also  Chairman,  Chief
Executive  Officer  and  President  of NYLIFE  HealthCare,  and a director or an
officer of a number of other New York Life subsidiaries.

     Barrett A. Toan, 52, was elected Chief Executive  Officer of the Company in
March 1992,  and President and a director in October 1990.  Mr. Toan has been an
executive  employee  of the  Company  since May  1989.  Pursuant  to Mr.  Toan's
employment agreement, failure of the stockholders to elect Mr. Toan to the Board
of  Directors  would  entitle Mr. Toan to  terminate  his  employment  for "Good
Reason" (as defined in the agreement). See "Executive Compensation -- Employment
Agreement." Mr. Toan is also a director of PlanetRx.com, Inc.

     Howard L. Waltman,  67, was elected Chairman of the Board of the Company in
March 1992.  Mr.  Waltman has been a director of the Company since its inception
in September  1986.  Mr.  Waltman  also serves as an advisor to Galen  Group,  a
venture capital fund, and is a director of Computer Outsourcing Services Inc.

     Gary E.  Wendlandt,  49, was  elected a director  of the Company in January
2000. Mr. Wendlandt has been the Executive Vice President of Asset Management of
New York Life since May 1999.  From June 1972 until  joining New York Life,  Mr.
Wendlandt  held  various  positions  with Mass  Mutual Life  Insurance  Company,
including the position of Executive Vice President and Chief Investment  Officer
from June 1993 until May 1999.

     Norman  Zachary,  73, was  elected a director of the Company in March 1992.
From June 1967 to November 1991,  Mr.  Zachary held various  positions at Logica
Data Architects,  Inc. (formerly known as Data Architects,  Inc.) ("Logica"),  a
consulting and software development company,  including serving as President and
a director until November 1990. Logica provided  consulting services to New York
Life from time to time.

                      COMMITTEES OF THE BOARD OF DIRECTORS

     The Company has established an Executive Committee,  an Audit Committee and
a Compensation  Committee of the Board of Directors.  During  intervals  between
meetings  of the Board of  Directors,  the  Executive  Committee  (comprised  of
Messrs. Atkins, Borelli, Kernan, Sievert, Sternberg (Chairperson), Toan, Waltman
and Zachary) has all the powers and authority of the Board of Directors,  except
as otherwise  provided by the Board of Directors,  the Company's  Bylaws,  or as
required  by  law.   The  Audit   Committee   (comprised   of  Messrs.   Borelli
(Chairperson),  Norling,  Steinig and Zachary) reviews the internal  controls of
the Company and the  objectivity of its financial  reporting.  In addition,  the
Audit Committee must review and, by majority vote, approve material transactions
with related  parties (see "Certain  Relationships  and Related  Transactions  -
Approval of Related Party Transactions"). A majority of the Audit Committee must
be unaffiliated with the Company and its affiliates.  The Compensation Committee
(comprised of Messrs. Sievert (Chairperson),  Sternberg and Zachary) administers
the  Company's  compensation  plans.  The  Company  does  not  have  a  standing
Nominating Committee.

     During 1999,  the Board of Directors  held eight  meetings,  the  Executive
Committee  held five  meetings,  the Audit  Committee  held six meetings and the
Compensation Committee held eight meetings.  Each director attended at least 75%
of the  aggregate  number of  meetings  held by the Board of  Directors  and the
Committees on which he or she served during 1999.

                             DIRECTORS' COMPENSATION

     Directors  of the Company who are also  employed by the Company or New York
Life or its  subsidiaries do not receive  compensation for serving as directors.
During 1999, directors who were not employees of the Company or New York Life or
its  subsidiaries  received an annual  retainer of $10,000 and a fee of $750 for
each  Board  or  Committee  meeting   attended.   The  Company  also  reimburses
non-employee  directors for  out-of-pocket  expenses incurred in connection with
attending Board and Committee Meetings.

     Under the Outside  Directors Plan, prior to the amendment thereto effective
January 24, 1996,  each  non-employee  director  received a one-time  grant of a
ten-year option to purchase 28,000 shares of Class A Common Stock at an exercise
price equal to the fair market  value of the Class A Common Stock at the date of
grant. This option became exercisable in three equal annual  installments on the
first three  anniversaries  of the grant date.  Mr. Norling and Mr. Zachary were
granted options to purchase 28,000 shares each upon the closing of the Company's
initial public offering in June 1992.

     Effective January 24, 1996, each non-employee director who is first elected
or appointed as a  non-employee  director on or after such date shall  receive a
ten-year  option to purchase 48,000 shares of the Class A Common Stock as of the
date of the first Board meeting he or she attends as a non-employee director, at
an exercise  price equal to the fair market value of the Class A Common Stock at
the  date of  grant.  These  options  will  become  exercisable  in  five  equal
installments at the rate of one-fifth per year on each  anniversary of the grant
date. In addition, each non-employee director who was first elected or appointed
as a  non-employee  director  prior to January  24,  1996  received an option to
purchase  20,000 shares,  in addition to the 28,000  previously  granted,  at an
exercise price equal to the fair market value of the Class A Common Stock at the
date of grant.  These  additional  options vested in two  installments of 10,000
shares each on June 16, 1996 and June 16, 1997. Mr. Norling and Mr. Zachary were
each granted options to purchase 20,000  additional shares effective January 24,
1996, Mr. Waltman was granted an option to purchase 48,000 shares  effective May
22, 1996,  and Mr.  Borelli and Ms. Hill were each  granted  options to purchase
48,000 shares effective January 26, 2000.

     Effective  January  27,  1999,  each  non-employee  director  who was first
elected or appointed as a non-employee  director prior to said January 27, 1999,
and was still  serving  in such  capacity  on such date,  received  an option to
purchase  2,500 shares of the Class A Common Stock on such date,  at an exercise
price equal to the fair market  value of the Class A Common  Stock on such date,
in addition to any options previously granted.  These additional options vest in
three installments of 833, 833 and 834 on January 27, 2000, January 27, 2001 and
January 27, 2002, respectively.


                      REPORT OF THE COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

     The  Compensation  Committee  of the Board of Directors  (the  "Committee")
administers the Company's  compensation plans,  including the Company's employee
stock option plans and its Executive Deferred Compensation Plan. The Committee's
overall  recommendations  regarding  compensation are subject to approval of the
Board of Directors.  Although the Committee has authority to grant stock options
under the Company's  employee stock option plans, it now recommends stock option
grants for executive  officers to, and acts in conjunction  with, the full Board
of Directors in awarding  stock options to such  individuals  in order to comply
with the rules adopted under Section 16 of the Securities  Exchange Act of 1934,
as amended.

Compensation Plan

     The  Company's  general  compensation  policy for its  executive  officers,
including  the  Chief  Executive  Officer  ("CEO"),  is  to  provide  short-term
compensation consisting of two components,  a fixed base salary and a cash bonus
awarded based upon specific  short-term  financial and non-financial  objectives
for the individual  and the Company,  and long-term  compensation  consisting of
options to purchase the Company's stock based upon the  Committee's  judgment as
to the relative  contribution  of each officer to the  long-term  success of the
Company. In addition,  the Company has adopted a deferred  compensation plan for
senior  executives  and has entered into severance  agreements  with certain key
executives.  The CEO consults with the Committee  regarding the  compensation of
the  Company's  executive  and senior vice  presidents.  The  Committee  reviews
executive compensation on an annual basis.

     The  Company's  policy is to  combine  short-term  compensation,  long-term
incentive  compensation  and other  components of the  compensation  package for
executives  to create a total  compensation  package  that is  competitive  with
compensation  packages for executive  officers of similarly  sized  companies in
comparable businesses.

     During 1998, the Company engaged a nationally recognized consulting firm to
review compensation  levels for the Company's executive officers.  The study was
based  on a group  of  comparable  companies  in  health  care  and  information
intensive   businesses,   together  with  other   companies   with   high-growth
characteristics  similar to those of the Company (the  "Comparable  Companies").
The consultant  determined that the Company's executive officers,  including its
CEO,  were  generally  compensated  at levels lower than the 50th  percentile of
total  compensation  received  by  executives  in  comparable  positions  at the
Comparable Companies. Accordingly, the Committee approved certain adjustments to
the base salary and bonus levels for the executive officers to take effect March
1999 to bring executive  compensation in line with the 50th percentile  level of
compensation  for the  Comparable  Companies.  The  Committee  also  recommended
long-term incentive compensation awards in the form of additional stock options,
which  were  made  in  December  1998,  and  the  implementation  of a  deferred
compensation  plan, both as discussed  below. No formal  compensation  study was
undertaken in 1999.

     The  Committee  continues to evaluate  the impact of Section  162(m) of the
Internal Revenue Code on the  deductibility of executive  officer  compensation.
The Committee is endeavoring to maximize the  deductibility  of  compensation to
the extent practicable while maintaining competitive compensation.

Components of Executive Compensation

     Base Salary: The Committee  determines the salary ranges for each executive
officer   position   in  the   Company   based  upon  the  level  and  scope  of
responsibilities  of the  position  and the pay levels of  similarly  positioned
executive  officers in companies deemed  comparable by the Committee.  The CEO's
evaluation of the level of  responsibility of each position (other than his own)
and the performance of each other executive  officer is of paramount  importance
when base salary is determined.  For 1999 compensation,  which was determined in
late  1998,  the  Committee  obtained  information  about the  salary  and total
compensation  of officers in comparable  companies  through  review of published
reports and periodic surveys, and from the consulting firm described above. Base
salary  levels for 2000 will be increased  based on generally  available  salary
data, together with the CEO's evaluation.

     Annual Bonus Compensation: Each executive officer's bonus currently has two
components:  (i) an amount  based on the  Company's  profitability  goal for the
year,  and (ii) an amount  based on  achieving  specific  work plan and  related
objectives. For each executive officer, each component of the bonus is expressed
as a specific dollar amount. In general, the profitability  component represents
approximately 50% of the total annual bonus amount, and the work plan objectives
represent  the  remaining  50%.  The  potential  bonus  amount  for 1999 for any
executive  officer (other than the CEO) is between  approximately 45% and 60% of
their  respective  base salary,  depending on the extent to which that executive
officer's department can help meet certain Company-wide goals.

     Executive  officers  are eligible  for annual  bonus  payments  only to the
extent that the Company meets certain  predetermined  profitability goals, which
are  approved by the Board in its annual  review of the  Company's  budget.  For
1999, the goals were principally  based upon the Company's  budgeted net income,
and were evaluated objectively.  If the Company meets these profitability goals,
the executive will receive the specified profitability portion of the bonus.

     In determining  the amount of the work plan bonus component to be paid, the
Committee  examines  the  executive's  individual  contribution  to  his  or her
departmental  work plan and the extent to which the departmental work plan goals
have been achieved.  This  determination  includes both objective and subjective
evaluations.  The  departmental  work plan goals are  determined  based upon the
departmental  function,  and include such items as development  and marketing of
new products and programs within a specified time frame, systems enhancements to
support  new  products  and  programs,  improvements  in mail  service  pharmacy
processing costs and enhancements in the provider networks.  The work plan bonus
for 1999 is  available  only to the  extent  that  the  Company's  overall  1998
profitability goals are achieved.

     For 1999,  actual  aggregate  bonuses paid to current  executive  officers,
including  the CEO,  represented  approximately  42% of the salaries and bonuses
paid to these  officers,  compared to 33% for 1998.  The primary  reason for the
increase in bonus compensation  relative to base salary was an adjustment to the
compensation for executive officers resulting from a recommendation contained in
the 1998  compensation  study  referred  to  above.  The  study  indicated  that
previously  the bonus  component of executive  cash  compensation  was below the
median for the peer groups of companies  that were  reviewed.  Actual  aggregate
bonuses paid to all current  executive  officers  who received  bonuses for 1999
represented  approximately  102% of the total amounts  allocated for bonuses for
these executive  officers and  approximately 18% of the total bonus amounts paid
to all employees for 1999, compared to 91% and 17%, respectively, in 1998.

     In addition,  in connection  with the Company's  acquisition  of ValueRx on
April 1, 1998, and Diversified Pharmaceutical Services ("DPS") on April 1, 1999,
the Company  created an additional  incentive  compensation  program for various
employees,  including  one of  the  executive  officers  named  in  the  Summary
Compensation  Table  (the  "Named   Officers"),   involved  in  integrating  the
operations  of  ValueRx  and DPS with the  Company's  existing  operations  (the
"Integration  Compensation").  Certain executive  officers  participating in the
Integration  Compensation  program can earn a bonus award of up to 300% of their
base  salary  for  1999,  based  on the  achievement  of  specific  Company-wide
financial   performance   goals,  such  as  earnings  before  interest,   taxes,
depreciation  and  amortization,  as well as the  achievement  of  non-financial
integration  objectives.  The Company-wide  financial goals,  which are measured
objectively,  were  achieved for 1999.  Approximately  90% of the  non-financial
goals, which were measured subjectively, were achieved during the year. Overall,
the executive  officers  participating in this program earned, in the aggregate,
bonus awards equaling an average of approximately 57% of their annual salary for
1999.

     In late 1998, the Company began a planning process for  implementation of a
Shareholder Value Management  incentive  compensation system (the "SVM System"),
which is a formula-based  plan that is based on the concept of "economic profit"
created by the Company, to eventually replace, in whole or in part, the existing
annual bonus  compensation  system  described  above.  The SVM System focuses on
after-tax operating profit less a charge for invested capital.  Essentially,  it
measures the Company's  operating profit after  subtracting all costs associated
with  generating  those  profits.  Bonuses  awarded will vary  directly with the
amount by which  after-tax  operating  profit  exceeds the cost of the  invested
capital. Thus, the SVM System rewards managers who increase stockholder value by
most  effectively  deploying the capital  contributed by the  stockholders,  and
places  bonuses at risk if targeted  economic  profit  levels are not  achieved.
Consequently,  the  Committee  believes  that the SVM System will  better  align
management's  incentive  compensation  with the creation of  stockholder  value.
Although  certain  parameters  of the SVM System are still being  formulated,  a
portion of the profitability  component of each executive officer's compensation
was based on the  economic  profit  concept.  The  Company  intends  to  further
implement the SVM System in 2000.

     Long Term Incentive  Compensation:  Long-term incentive  compensation is in
the form of the Company's  employee  stock option  plans,  which are designed to
align the  executive's  incentive  compensation  more directly with  stockholder
values by  linking  compensation  to the  performance  of the  Company's  stock.
Long-term  compensation is also designed to encourage  executives to make career
commitments to the Company.  Each executive  officer  receives an initial option
grant upon employment with the Company,  and typically  receives an annual grant
of additional stock options thereafter.  The size of an executive's stock option
award is based upon the CEO's and the Committee's  subjective  evaluation of the
contribution  that the executive  officer is expected to make to overall  growth
and  profitability of the Company during the vesting period of the options.  The
Committee also considers comparable  long-term incentive  compensation levels at
the  Comparable  Companies.  In  addition,  in  connection  with  the  Company's
acquisition  of  DPS,  the  Committee  awarded  stock  options  to  various  key
employees,  including  two of the  Named  Officers,  to  provide  an  additional
incentive in connection with the integration process.

     Stock options are granted with an exercise  price equal to the market value
on the date of grant and  constitute  compensation  only if the Company's  stock
price  increases  thereafter.  The  Committee  has  discretion  to determine the
vesting schedule for each option grant and generally has made grants that become
exercisable  in equal amounts over five years.  In general,  executives  must be
employed  by the  Company  at the time of  vesting  in order to  exercise  their
options.  Reference is made to the text of the Company's  employee  stock option
plans for detailed information on the terms of these plans.

     Deferred  Compensation  Plan:  In  December  1998,  the Board of  Directors
adopted the Express Scripts,  Inc.  Executive  Deferred  Compensation  Plan (the
"EDCP"), which also serves as a supplemental retirement plan for executives. The
EDCP provides eligible senior and  vice-president-level  executive  employees of
the Company and its  subsidiaries  the  opportunity to (i) defer the receipt and
taxation of up to 50% of the individual's  annual base salary and 100% of his or
her annual bonus, and (ii) receive certain annual and past-service contributions
from the Company that represent a percentage of the individual's salary and cash
bonus compensation.  Amounts deferred by participants and Company  contributions
are  assumed  to have been  invested  in any of a number  of mutual  funds and a
Company Common Stock fund,  although the amounts represent a general  obligation
of the Company.  Distributions  are made in cash or, for amounts invested in the
Company Common Stock fund, in shares of the Company's Class A Common Stock.  The
Company's  annual  contribution  for 1999 was equal to six percent  (6%) of each
participating  executive's cash compensation during the year. The purpose of the
EDCP is to provide key executives with more  competitive  retirement and capital
accumulation  benefits,  to retain and provide  incentive to the  Company's  key
executives,  and  to  increase  the  Company's  ability  to  attract  mid-career
executives to senior  executive  positions  with the Company.  Any  compensation
deferred under the EDCP would not be included in the  $1,000,000  limit provided
for under  Section  162(m) of the Internal  Revenue Code until the year in which
distributions  from the EDCP are actually made to the  participants.  Ten of the
Company's executive officers,  including all of the Named Officers, have elected
to participate in the EDCP.

     Severance  Arrangements:  On  January  27,  1998,  the  Board of  Directors
authorized  the  Company  to  enter  into  severance   agreements  with  certain
executives  selected  by the  Board of  Directors,  upon  recommendation  of the
Compensation Committee, from time to time. Nine executives, including all of the
Named Officers  other than the Company's CEO, have entered into such  agreements
with the Company (the CEO's  employment  agreement  with the Company  includes a
severance  agreement).  The  severance  agreements  are  designed  generally  to
encourage the Company's key management  personnel to remain with the Company and
its subsidiaries and to continue to devote their full attention to the Company's
business,  without distraction from personal  uncertainties and risks created by
certain events that are not within their control.  The severance  agreements are
operative only in the event the  executive's  employment with the Company or any
of its  subsidiaries,  as the case may be,  terminates for any reason other than
death,  disability or "cause",  or in the event that the  executive  voluntarily
terminates  employment  for "good  reason"  (as such  terms are  defined  in the
agreements).  The severance benefit thereunder generally will be an amount equal
to (i) one year's salary at the rate in effect on the date of termination,  plus
(ii) an amount equal to the current  year's bonus  potential  multiplied  by the
average  percentage of the bonus  potential  realized by the executive  over the
preceding  three  years,  prorated  for the  portion of the year of  termination
during  which  the  executive  was  employed  by  the  Company.  See  "Executive
Compensation-Severance  Agreements"  for  additional  information  regarding the
severance agreements.

The Chief Executive Officer's Compensation

     The  Committee  evaluates  the  performance  of the  CEO  for  purposes  of
recommending to the Board his annual base pay adjustment and annual bonus award.
The  Committee  also  determines  his annual  stock  option  award.  The factors
considered  in  recommending  an increase in the CEO's salary in 1999 related to
the overall  performance of the Company,  particularly the increase in revenues,
membership, net income and earnings per share, which were subjectively evaluated
by the Committee.

     Under his employment agreement with the Company,  during 1999 the CEO could
earn an  annual  bonus of up to 100% of his base  salary  for  1999  based  upon
achievement of performance  objectives set by the Board upon  recommendation  of
the Committee.  Mr. Toan's bonus award for 1999  performance  was recommended by
the Committee  based upon the  Company's  attainment  of its  profitability  and
enrollment goals,  which were weighted  equally,  and for his performance of the
1999  non-financial  work plan objectives that were assigned to him. The factors
used in the  non-financial  work plan  objectives  related  to such items as the
acquisition of Diversified  Pharmaceutical  Services ("DPS") and the integration
of DPS' and  ValueRx's  operations,  systems  and  personnel  with  those of the
Company,  the formation of the Company's  strategic  relationship with PlanetRx,
and strengthening of the Company's internal management  structure,  all of which
were subjectively weighted.

     In  November  1999,  the  Committee,  acting  jointly  with  the  Board  of
Directors, awarded the CEO additional options to acquire shares of the Company's
Class A Common Stock in view of the importance of his expected  contribution  to
the  Company's  long term  goals of  sustaining  revenue  and  earnings  growth,
increasing   market   penetration  and  improving   service   effectiveness  and
efficiency.


February 29, 2000.                                   COMPENSATION COMMITTEE

                                                Frederick J. Sievert, Chairman
                                                Seymour Sternberg
                                                Norman Zachary

     The  Compensation  Committee  Report  on  Executive  Compensation  and  the
performance  graph below shall not be deemed  incorporated  by  reference by any
general  statement  incorporating  by reference this Proxy Statement or portions
thereof  into any  filing  under the  Securities  Act of 1933 or the  Securities
Exchange  Act of  1934,  except  to the  extent  that the  Company  specifically
incorporates  this  information by reference,  and shall not otherwise be deemed
filed under such Acts.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Mr. Sternberg is the Chairman, President and Chief Executive Officer of New
York  Life;  and  Chairman,  President  and Chief  Executive  Officer  of NYLIFE
HealthCare.  Mr. Sievert is the Vice Chairman of New York Life. The Company is a
party to agreements  with New York Life  pursuant to which the Company  provides
pharmacy benefit management services to employees and retirees of New York Life,
and to  certain  New York Life  health  insurance  policyholders.  In 1999,  the
Company derived  $19,309,000,  or 0.5% of its revenues from services provided to
New York Life. See "Certain  Relationships and Related  Transactions" for a more
complete  description  of this and  certain  other  transactions  involving  the
Company and New York Life or its affiliates.

                                PERFORMANCE GRAPH

     The following  performance  graph compares the cumulative total stockholder
return of the Company's Class A Common Stock, commencing December 31, 1994, with
the  cumulative  total return on the Standard & Poor's Health Care 500 Index and
the Standard & Poor's 500 Index, to the end of 1999.  These indices are included
only for comparative  purposes as required by Securities and Exchange Commission
rules in effect as of the date of this Proxy  Statement  and do not  necessarily
reflect management's opinion that such indices are an appropriate measure of the
relative  performance  of the  Class A Common  Stock,  and are not  intended  to
forecast or be indicative of possible  future  performance of the Class A Common
Stock.

<TABLE>

                 [Performance Graph, in tabular format, follows]

<CAPTION>
                          Total Return to Shareholders
                         (Dividends reinvested monthly)

                                 INDEXED RETURNS
                                                                      Years Ending
                                         Base
                                         Period
            Company /Index                Dec 94      Dec 95       Dec 96        Dec 97        Dec 98       Dec 99
<S>                                        <C>        <C>           <C>          <C>           <C>          <C>
- ---------------------------------------- --------- ------------- ------------ -------------- ------------ ------------
EXPRESS SCRIPTS, INC. - CLA                100        138.78        97.62        163.27        365.31       348.30
S & P 500 INDEX                            100        137.58       169.17        225.60        290.08       351.12
HEALTH CARE - 500                          100        157.85       190.61        273.93        395.06       362.49

</TABLE>


                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth  information  concerning  the annual and
long-term  compensation  for all  services  rendered  in all  capacities  to the
Company for the fiscal  years ended  December 31,  1999,  1998 and 1997,  by the
Company's  chief  executive  officer and its other four most highly  compensated
executive officers (the "Named Officers"):

<TABLE>

                           SUMMARY COMPENSATION TABLE
<CAPTION>


                                                                                         Long-Term
                                                                                        Compensation
                                                 Annual Compensation                        Awards
                                                                                         Securities
                                                                      Other Annual       Underlying         All Other
                             Year      Salary($)        Bonus ($)   Compensation ($)     Options (#)     Compensation($)
<S>                          <C>        <C>            <C>                                 <C>                <C>
- ------------------------------------------------------------------------------------------------------------------------
Barrett A. Toan
  President, Chief           1999       607,690(1)     675,000(1)          --              100,000(2)         56,942(3)
  Executive Officer and      1998       406,920(1)     308,000(1)          --                  70,000        304,083(4)
  Director                   1997       332,256(1)     250,000(1)          --                  56,000          2,000(5)

Stuart L. Bascomb
  Executive Vice             1999          300,383     187,988(6)          --               13,000(7)         28,063(8)
   President -- Sales and    1998          258,269     134,000(6)          --                  28,300        222,282(9)
  Provider Relations and     1997          210,815      95,380(6)          --                  16,400          2,000(5)
  Director

Linda L. Logsdon
  Executive Vice President   1999          263,277     152,406(6)          --               13,000(7)        24,494(10)
  -- Health Management       1998          226,923     111,625(6)          --                  16,300        32,066(11)
  Services                   1997          187,786     100,000(6)          --                  13,000                 0

David A. Lowenberg
  Chief Operating Officer    1999          303,648    442,203(12)          --              20,000(13)        25,995(14)
                             1998          215,961    281,776(12)          --                  29,800        84,517(15)
                             1997          150,769      63,844(6)          --                  10,200          2,000(5)

George Paz
  Senior Vice President      1999          290,375     187,269(6)          --              18,000(17)        26,473(19)
  and Chief Financial        1998      240,385(16)     117,500(6)          --             124,800(18)        57,592(20)
  Officer                    1997              N/A            N/A          --                     N/A               N/A

<FN>

     (1)  Represents  compensation  awarded  pursuant  to the  current and prior
employment   agreement   between  Mr.  Toan  and  the  Company  (see  "Executive
Compensation -- Employment  Agreement") and the Company's annual bonus plan (see
Note 6 below).

     (2) Consists of 70,000 stock  options  awarded on May 26, 1999,  and 30,000
stock options awarded on November 23, 1999.

     (3) Consists of basic company credit contribution of $54,942 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in  connection  with the  Company's  401(k)  Plan.

     (4) Consists of past service credit contribution of $302,083 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in  connection  with the  Company's  401(k) Plan.

     (5) Consists of the Company's matching  contribution in connection with the
Company's  401(k) Plan.

     (6) Consists of amounts earned pursuant to the Company's annual bonus plan.
The portion of the bonus based on each Named  Officer's  workplan  objectives is
evaluated  based on workplan  performance  from March 15 through  the  following
March 14.

     (7) Consists of stock options awarded on November 23, 1999.

     (8) Consists of basic company credit contribution of $26,063 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in  connection  with the  Company's  401(k)  Plan.

     (9) Consists of past service credit contribution of $220,282 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in  connection  with the Company's  401(k) Plan.

     (10)  Consists  of basic  company  credit  contribution  of  $22,494 by the
Company under its Executive  Deferred  Compensation  Plan,  and $2,000  matching
contribution in connection with the Company's 401(k) Plan.

     (11) Consists of past service credit contribution of $30,066 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in connection  with the Company's  401(k) Plan.

     (12) Consists of amounts earned pursuant to the Company's annual bonus plan
(see Note 6 above)  and  amounts  earned  for  integration  bonuses  awarded  in
connection  with the  Company's  acquisition  of ValueRx for 1998 and, for 1999,
both ValueRx and  Diversified  Pharmaceutical  Services.

     (13)  Consists of 5,000 stock options  awarded on May 26, 1999,  and 15,000
stock  options  awarded on November 23,  1999.

     (14)  Consists  of basic  company  credit  contribution  of  $23,995 by the
Company under its Executive  Deferred  Compensation  Plan,  and $2,000  matching
contribution in connection with the Company's 401(k) Plan.

     (15) Consists of past service credit contribution of $82,517 by the Company
under its Executive Deferred Compensation Plan, and $2,000 matching contribution
in connection with the Company's 401(k) Plan.

     (16) Mr. Paz joined the Company on January 5, 1998.

     (17)  Consists of 5,000 stock options  awarded on May 26, 1999,  and 13,000
stock  options  awarded on November 23,  1999.

     (18) Consists of 100,000 stock  options  awarded on January 7, 1998,  5,000
stock  options  awarded on April 1, 1998,  and 19,800 stock  options  awarded on
December 16, 1998.

     (19)  Consists  of basic  company  credit  contribution  of  $24,473 by the
Company under its Executive  Deferred  Compensation  Plan,  and $2,000  matching
contribution in connection with the Company's 401(k) Plan.

     (20) Consists of past service credit contribution of $20,000 by the Company
under its Executive Deferred  Compensation Plan, and reimbursement of relocation
expenses of $37,592.

</FN>
</TABLE>


Stock Options

     The table  below  sets  forth  certain  information  on the grants of stock
options to the Named Officers pursuant to the Employee Stock Option Plans during
1999.

<TABLE>
<CAPTION>

                                              OPTION GRANTS IN FISCAL YEAR 1999
                                                      Individual Grants
                                     Number of
                                    Securities      Percent of Total
                                    Underlying       Options Granted                                            Grant Date
                                      Options        to Employees in       Exercise          Expiration       Present Value
Name                                Granted (#)      Fiscal Year(4)     Price ($/Sh)(5)         Date              ($)(6)
<S>                               <C>      <C> <C>        <C>              <C>                <C>             <C>
- ----                                -----------      --------------     ---------------         ----              ------
Barrett A. Toan                   70,000   (1),(2)        8.38%            $ 65.6875          05/26/09        $2,427,600
                                  30,000   (2),(3)        3.59%              51.6250          11/23/09           817,740

Stuart L. Bascomb                 13,000   (3),(7)        1.56%              51.6250          11/23/09           354,354


Linda L. Logsdon                  13,000   (3),(7)        1.56%              51.6250          11/23/09           354,354


David A. Lowenberg                 5,000   (1),(7)        0.60%              65.6875          05/26/09           173,400
                                  15,000   (3),(7)        1.79%              51.6250          11/23/09           408,870

George Paz                         5,000   (1),(7)        0.60%              65.6875          05/26/09           173,400
                                  13,000   (3),(7)        1.56%              51.6250          11/23/09           354,354

<FN>

     (1) Consists of options awarded on May 26, 1999.

     (2) Such  options  are fully  exercisable  from date of grant.  The  shares
subject  to  the  options  are  restricted   from  transfer  with  the  transfer
restriction  lapsing as to 20% of such  shares on each  anniversary  date of the
date of grant. Under the terms of Mr. Toan's employment agreement,  the transfer
restriction  is subject to complete  lapse in the event of a "Change of Control"
of the  Company (as  defined in the  agreement)  or  termination  of Mr.  Toan's
employment by the Company without "Cause" (as defined in the agreement),  by Mr.
Toan for "Good  Reason"  (as  defined in the  agreement)  or by reason of death,
disability or  retirement.  Pursuant to his employment  agreement,  Mr. Toan may
also have the right to require  the  Company to purchase a portion of his shares
within 12 months after his  termination of employment  without  Cause,  for Good
Reason or upon death or disability.  See "Executive  Compensation  -- Employment
Agreement." Upon termination of Mr. Toan's employment, the Company will purchase
any shares  issued upon the exercise of the options  that remain  subject to the
transfer  restriction,  at the lesser of the option  exercise  price or the then
current market value of the Class A Common Stock

     (3) Consists of options awarded on November 23, 1999.

     (4) Total  options  granted to employees  in fiscal year 1999  includes all
options granted to employees in 1999.

     (5)  Represents  the  closing  price per share as reported on Nasdaq on the
date preceding the date of grant.

     (6) Such estimated value is derived using the  Black-Scholes  method taking
into account the following key assumptions:

     (a)  volatility  of 44.7%  calculated  using  daily  stock  prices  for the
36-month period prior to each respective grant date;

     (b) 0% dividend yield;

     (c) an interest rate of 5.58% which represents the average interest rate on
a U.S.  Treasury  security on the applicable  date of grant with a maturity date
corresponding to that of the option term;

     (d) 10-year option term;

     (e) an exercise  price equal to the fair market value on the date of grant,
and

     (f) vesting of 20% per year on each of the first five  anniversaries of the
date of grant. The resulting Black-Scholes value was discounted by approximately
18.4% to reflect the  probability of a shortened  option term due to termination
of  employment  prior to the option  expiration  date.  The actual  value of the
options  will  depend on the excess of the market  price of the shares  over the
exercise price on the date the options are exercised, and may vary significantly
from the theoretical values estimated by the Black-Scholes model.

     (7) Become  exercisable  as to 20% of the  shares  subject to the option on
each  anniversary of the date of grant. The options shall terminate in the event
of a "change in control"  of the  Company,  whereby  the  Company  shall pay the
employee  an amount  equal to the excess of the  "change  of control  price" (as
defined in the Employee Stock Option Plans) over the exercise price thereof, for
the vested options or all options,  depending on whether an offer of "comparable
employment"  (as  defined in the  Employee  Stock  Option  Plans) is made to and
accepted by the employee.  The options  terminate upon termination of employment
unless the employee  dies,  retires or is  permanently  disabled,  or his or her
employment is terminated without cause.

</FN>
</TABLE>

     The Company has no plan under which it may grant stock appreciation rights.

     The table set forth below provides certain  information with respect to the
1999 fiscal  year-end value of options to purchase the Company's  Class A Common
Stock granted to the Named Officers and options exercised during such period.

<TABLE>

                   AGGREGATED OPTION EXERCISES IN FISCAL 1999
                        AND FISCAL YEAR-END OPTION VALUES
<CAPTION>



                                                                               Number of Securities
                                                                              Underlying Unexercised    Value of Unexercised
                                                                              Options at Fiscal Year    In-the-Money Options
                                                                                      End (#)          at Fiscal Year End ($)
                              Shares Acquired on                                   Exercisable/             Exercisable/
Name                             Exercise (#)         Value Realized ($)(1)        Unexercisable          Unexercisable (2)
<S>                                <C>                      <C>                  <C>                  <C>
- ----                             ------------         ---------------------        -------------          -----------------
Barrett A. Toan                       --                       --                  448,000/0            $14,210,125/$0
Stuart L. Bascomb                     --                       --                  68,220/53,880        $2,801,487/$1,408,325
Linda L. Logsdon                      --                       --                  68,460/73,840        $2,977,533/$2,709,505
David A. Lowenberg                    --                       --                  86,040/63,960        $3,564,454/$1,773,840
George Paz                            --                       --                  44,960/97,840        $768,629/$3,235,392

<FN>

     (1) Based on the difference  between the sale price and the exercise price.

     (2) Based on  $64.00,  the  closing  price of the  Class A Common  Stock as
reported on Nasdaq on December 31, 1999. On March 31, 2000, the closing price of
the Class A Common Stock was $42.00.
</FN>
</TABLE>

Employment Agreement

     Effective as of April 1, 1999,  the Company  entered into a new  Employment
Agreement  with Mr. Toan for an initial term  extending  through March 31, 2002,
pursuant to which Mr. Toan will serve as the Company's Chief  Executive  Officer
and President  and a member of the Board of  Directors.  On April 1, 2001 and on
each April 1 thereafter,  the term of the Employment  Agreement will be extended
for an  additional  one year  unless  either  party has given the other  written
notice of  termination at least 30 days prior to such April 1, provided that the
Employment Agreement will terminate when Mr. Toan reaches age 65. The Employment
Agreement provides for an annual base salary of $650,000, subject to increase in
the discretion of the Board of Directors.  Pursuant to the Employment Agreement,
Mr. Toan is also eligible to participate in the Company's  Annual Bonus Plan for
senior  executives  and will be  eligible  for target  bonuses  thereunder  of a
minimum of 100% of his annual base salary, payment of which will depend upon the
Company  meeting  certain  targeted   financial  and  non-financial   objectives
determined  each year by the Board in its discretion.  The Employment  Agreement
replaced a previous  employment  agreement,  which would have expired no earlier
than  March 31,  2001.  In  addition  to  increases  in annual  base  salary and
potential bonus compensation,  the new Employment  Agreement includes provisions
governing the vesting of options (and restricted  shares issued upon exercise of
such options)  granted under the Employee Stock Option Plans, the termination of
Mr. Toan's  employment  and severance  benefits that differ from the  comparable
terms of his previous employment agreement.

     Pursuant to the Employment Agreement,  on May 26, 1999, Mr. Toan received a
one-time  grant of  nonqualified  options to purchase  70,000  shares of Class A
Common  Stock at an exercise  price  equal to the fair  market  value of Class A
Common  Stock on the date of grant,  with said  options  vesting  in five  equal
annual  installments  on each of the  first  five  anniversaries  of the date of
grant.  Subject to the Board's  sole  discretion,  Mr. Toan will  continue to be
eligible to receive  annual  option grants under the  Company's  Employee  Stock
Option Plans,  as  determined  by the  Compensation  Committee.  The  Employment
Agreement  also provides that all of Mr. Toan's stock options  granted under the
Employee  Stock Option Plans,  including  those granted prior to the date of the
Employment  Agreement,  and all of Mr. Toan's  restricted  shares  acquired upon
exercise  of such  options  will  become  fully  vested  upon (i) a  "Change  of
Control,"  (ii)  termination  of Mr. Toan's  employment  by the Company  without
"Cause,"  (iii)  termination  by Mr. Toan for "Good  Reason" and (iv) Mr. Toan's
death  or  "Disability"  (as  each  such  capitalized  term  is  defined  in the
Employment  Agreement).  Upon the occurrence of any of the foregoing events, Mr.
Toan's options will remain  exercisable for 18 months after such event (or until
the expiration  date of the option,  if the remaining term of the option is less
than 18 months). In addition, Mr. Toan may exercise his vested options within 30
days after termination of his employment by the Company for Cause or by Mr. Toan
without Good Reason.

     Pursuant to Mr. Toan's previous  employment  agreement,  effective upon the
Company's  initial public  offering in June 1992,  Mr. Toan received  options to
purchase  280,000 shares of Class A Common Stock under the 1992 Plan,  which are
exercisable  at $3.25 per share,  and he has received  additional  options on an
annual basis. These options are nonqualified options and are exercisable in full
immediately.  If Mr.  Toan  exercises  any of these  options  prior to the fifth
anniversary of the date of grant, however, the shares received upon exercise, to
the extent  exceeding a number of shares  equal to the product of (x) 20% of the
number of shares  subject  to the  options,  and (y) the  number of whole  years
elapsed  since the date of grant,  will be  "restricted  shares"  and subject to
forfeiture.  A pro rata portion of the restricted  shares  received will vest on
each succeeding anniversary until the fifth anniversary after the date of grant,
provided,  however,  that, pursuant to the Employment Agreement,  the restricted
shares will vest immediately under the same  circumstances that cause any of his
options to become  fully  vested,  as  described  in the  immediately  preceding
paragraph.

     The Employment  Agreement also provides Mr. Toan the right to tender to the
Company,  within 12 months after his termination  without Cause, for Good Reason
or upon death or Disability, shares of Class A Common Stock equal to the greater
of (a) the  number of shares  subject  to  options  granted  to him  during  the
calendar year preceding such  termination or (b) 70,000 shares (with (a) and (b)
adjusted for any stock splits  occurring after the date of grant and the date of
the  Employment  Agreement,  respectively).  In such  event,  the  Company  must
repurchase such shares for the "Fair Market Value" (as defined in the Employment
Agreement)  of such  shares  as of the  date of  tender.  Under  the  Employment
Agreement,  however,  Mr.  Toan's  right to tender  such  shares will not become
effective  until and unless the Financial  Accounting  Standards  Board ("FASB")
formally adopts new accounting  rules such that such right would not require the
Company  to  use  "variable  plan   accounting"   or  similar   "mark-to-market"
accounting,  which could result in additional expense to the Company, to reflect
such right.

     If the Company  terminates Mr. Toan's employment  without Cause or Mr. Toan
terminates his employment for Good Reason, the Employment Agreement requires the
Company to pay Mr. Toan the following  amounts:  (i) three times his annual base
salary then in effect;  (ii) three times the greater of (A) his annual bonus for
the preceding calendar year or (B) his target bonus for the year of termination;
(iii) all  amounts  accrued but unpaid as of the date of  termination;  and (iv)
three  times the amount or amounts the Company  credited to Mr.  Toan's  account
under the Executive  Deferred  Compensation Plan for the calendar year preceding
termination  (excluding  past  service  credits  for years  prior to 1999).  The
Company must also continue Mr. Toan's employee life and health benefits  (except
long-term  disability  insurance  coverage) until the earlier of (x) three years
following  his  termination,  (y) the  date he  becomes  covered  under  another
employer's  plans or (z) the last day of the month in which he  reaches  age 65.
Among other events, the failure of the Company's  stockholders to elect Mr. Toan
to  the  Board  of  Directors  constitutes  Good  Reason  under  the  Employment
Agreement.

     In the event of any Change of Control that results in Mr. Toan's  liability
for the payment of an excise tax under  Section 4999 of the Code (or any similar
tax under any  federal,  state,  local or other law),  the  Company  will make a
"gross-up"  payment which, in general,  will  effectively  reimburse Mr. Toan in
full for any such excise taxes.

Severance Agreements

     On January 27, 1998, the Board of Directors authorized the Company to enter
into severance  agreements  with  executives  selected by the Board of Directors
upon recommendation of the Compensation Committee.  The severance agreements are
designed generally to encourage the Company's key management personnel to remain
with the Company  and its  subsidiaries  and to  continue  to devote  their full
attention  to  the  Company's   business   without   distraction  from  personal
uncertainties  and risks  created by certain  events  that are not within  their
control.   The  severance  agreements  are  operative  only  in  the  event  the
executive's  employment with the Company terminates for reasons discussed below.
Nine  executives,  including all of the Named  Officers other than Mr. Toan, the
Company's  Chief Executive  Officer,  have entered into such agreements with the
Company.  (Mr.  Toan has entered into an employment  agreement  with the Company
that includes a severance agreement - see "Employment Agreement" above.)

     The  severance   agreements   generally  provide  that,  in  the  event  of
termination of the executive's  employment with the Company for any reason other
than  death or  disability  (as  defined in the  agreements)  and other than for
"cause" (as defined in the agreements, relating generally to acts constituting a
felony,   gross  dishonesty  or  gross  misconduct  or  willful   violations  of
obligations  to the  Company),  or in the event  that the  executive  terminates
employment for "good reason" (as defined in the agreements,  relating  generally
to breaches of the  agreement by the Company or changes in the  executive's  job
location,  title, authority,  duties,  compensation or benefits),  the executive
will be entitled to receive,  subject to certain  conditions,  a cash  severance
benefit payable in four  substantially  equal quarterly payments in an aggregate
amount equal to: (i) twelve (12) times the monthly base salary being paid to the
executive immediately prior to the date of termination plus (ii) an amount equal
to the  product of (x) the  executive's  "bonus  potential"  (as  determined  in
accordance  with the  agreements)  for the year in which the date of termination
occurs,  multiplied by (y) the average  percentage of the bonus potential earned
by the executive for the three full years  immediately  preceding  such year (or
such shorter  period if the  executive was employed by the Company for less than
three full years and  received or was  eligible  to receive a bonus  during such
period),  which  product  will  be  prorated  for  the  portion  of the  year of
termination  in which the executive was employed by the Company.  As a condition
to receiving  severance  benefits an executive must execute a release of certain
claims  against the Company  and, in specified  circumstances,  agree to certain
non-competition restrictions.  All payments will be discontinued in the event of
a breach by the executive.  Any amounts earned by the executive from  employment
with a third  party  prior to the final  payment  of amounts  payable  under the
severance  agreement  will  reduce  the  severance  benefit  due  the  executive
thereunder, except that no such reduction will be required in the event the date
of  termination  occurs  within 18 months  following a "change in  control"  (as
defined in the severance agreements).  The severance agreements also are subject
to certain  arbitration  provisions.  The agreements  currently continue through
December 31, 2001,  and extend for an additional  year on January 1 of each year
unless either party provides  notice as specified in the  agreements;  provided,
that the  agreements  will  continue for two years beyond the month in which any
change in control occurs.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Until April 1992,  the Company was a direct  subsidiary  of NYLCare  Health
Plans, Inc. ("NYLCare"),  which was a subsidiary of New York Life (New York Life
sold NYLCare to Aetna U.S.  HealthCare,  Inc.  ("Aetna")  on July 15, 1998;  the
"NYLCare/Aetna Transaction"). In April 1992, both the Company and NYLCare became
direct subsidiaries of NYLIFE HealthCare, which is an indirect subsidiary of New
York Life.  NYLIFE  HealthCare is the beneficial owner of 15,020,000  shares (or
100%) of the Class B Common Stock.  As described  below,  the Company  currently
provides pharmacy benefit  management  services to (i) employees and retirees of
New York Life, (ii) certain health insurance policyholders of New York Life, and
(iii) WellPath Community Health Plan, Inc. ("WellPath"), a North Carolina health
maintenance organization in which New York Life holds a 25% interest.

     The Company is also a party to a series of  agreements  originally  entered
into on December 31, 1995, with Premier  Purchasing  Partners,  L.P.,  (formerly
known  as  American   HealthCare   Systems   Purchasing   Partners,   L.P.;  the
"Partnership"),  a healthcare  group  purchasing  organization  affiliated  with
Premier.  Premier is the  largest  voluntary  healthcare  alliance  in the U.S.,
formed as a result of the mergers in late 1995 of three  predecessor  alliances,
American HealthCare Systems, Premier Health Alliance and SunHealth Alliance. The
Premier alliance includes  approximately 215 integrated  healthcare systems that
own or operate  approximately  800 hospitals and are affiliated with another 900
hospitals.  Mr. Norling, who has served as a member of the Board of Directors of
the  Company  since  March  1992,  was a director  of Premier at the time of the
transaction and continues to serve in that capacity.  Mr. Norling also served as
the  Chief  Operating  Officer  of  Premier  for the  period  September  1997 to
September 1998, and has served as the Chief  Executive  Officer of Premier since
that time.

     The   Company,   through   its   wholly-owned    subsidiary,    Diversified
Pharmaceutical  Services,  Inc.,  which it acquired  on April 1, 1999,  provides
pharmacy benefit management  services to Rush Prudential and Harmony Health Plan
of Illinois ("Harmony Health Plan"). Ms. Hill, who has served as a member of the
Board of Directors of the Company since January 2000, is the President and Chief
Executive  Officer of Rush  Prudential,  and Ms.  Hill's  spouse is an executive
officer  of  Harmony  Health  Plan.   Both  clients  were  under  contract  with
Diversified  Pharmaceutical  Services  at the time of the  acquisition.  For the
period April 1, 1999 through  December 31, 1999,  the revenues  that the Company
derived from services  provided to Rush  Prudential and Harmony Health Plan were
approximately $1,945,000 and $85,000, respectively, or 0.05% and 0.002% of total
revenues for the year ended December 31, 1999.

     From time to time, the Company has obtained  insurance  brokerage  services
from MMC. In December  1999,  the Company  entered  into an  agreement  with MMC
pursuant to which MMC will provide  such  services for an annual fee of $90,000.
Mr. Borelli, who has served as a member of the Board of Directors of the Company
since January 2000, is a Senior Vice President of MMC.

Approval of Related Party Transactions

     In an effort to minimize  conflicts,  the Company's Bylaws require that any
material  transaction  with a related party be approved by the  Company's  Audit
Committee,  which currently consists of four directors. A Bylaw provision, which
cannot be changed without the affirmative  vote of a majority of the outstanding
Class A Common  Stock,  requires  that a  majority  of  directors  on the  Audit
Committee be persons who are not directors of New York Life or its  subsidiaries
(other  than the  Company)  or  officers  or  employees  of New York Life or its
subsidiaries.  A material transaction is a transaction that, by itself, would be
required to be disclosed in the Company's  proxy  statement under the Securities
and Exchange  Commission's rules and regulations as in effect at the time of the
transaction.  In general,  under the Securities and Exchange  Commission's rules
and  regulations  as in effect on the date of this Proxy  Statement,  a material
transaction  would be any  transaction,  or series of similar  transactions,  in
which the amount involved exceeds $60,000.

Relationship with New York Life

Pharmacy Benefit Management Services and Related Items

     Pursuant to agreements  with New York Life, the Company  provides  pharmacy
benefit  management  services  to  employees  and  retirees of New York Life and
certain New York Life health insurance  policyholders.  Pursuant to an agreement
with WellPath, the Company also provides pharmacy benefit management services to
WellPath and its members.

     In addition, in connection with the NYLCare/Aetna Transaction,  the Company
and New York Life entered into an agreement pursuant to which New York Life paid
$2.8 million of  transition-related  payments to the Company in 1999, based upon
the level of  profit  derived  by the  Company  from the  provision  of  certain
services to Aetna during that period.

     During 1999, the total revenues that the Company  derived from all services
provided to New York Life  (including  the $2.8 million of  transition  payments
described  above,  but excluding  $28,837,000 of revenues derived from WellPath)
were  approximately  $19,309,000,  or 0.5% of the Company's  total  revenues for
1999.

Other Agreements and Transactions

     The  Company and New York Life are parties to an  agreement  that  provides
that,  so  long  as New  York  Life,  directly  or  through  one or  more of its
majority-owned  subsidiaries,  owns 10% or more of the Class B Common Stock, New
York  Life  will not  engage  directly,  or  through  any of its  majority-owned
subsidiaries,  in a business that derives  substantial  revenues,  as defined in
such agreement,  from one or more of the following  activities within the United
States (the "Protected Business"):  the provision of pharmacy benefit management
services (including dispensing  prescription drugs,  monitoring cost and quality
of pharmacy services,  establishing a network of retail  pharmacies,  processing
claims for prescription drugs,  performing drug utilization review and assisting
in the  design  of  prescription  drug  programs  for  benefit  plans),  and the
provision of vision care and home infusion therapy services.  However,  New York
Life and its majority-owned  subsidiaries may engage in the following  Protected
Businesses: (i) portfolio investment activities,  without any of the entities in
which they invest being subject to the foregoing  restrictions,  (ii) claims for
processing for prescription  drugs in connection with processing  medical claims
under insurance  policies,  (iii)  acquisition of entities engaged in all or any
aspect of the Protected  Business,  unless any such entity derived a majority of
its  consolidated  revenues  from  the  Protected  Business  in the  first  year
preceding  such  acquisition,  and operation of the  businesses of such acquired
entities as they may thereafter develop or expand. The foregoing does not in any
way  restrict  the  activities  of  entities  in  which  New  York  Life and its
subsidiaries own less than a majority equity interest.

     For an annual  premium of $5,800,  the Company has  obtained a $2.5 million
life insurance  policy from New York Life on the life of Mr. Toan. New York Life
maintains  Directors and  Officers/Corporation  Reimbursement  ("D&O") insurance
covering  directors  and  officers  of New York  Life and its  subsidiaries  for
certain  expenses and liabilities of such directors and officers while acting in
their  capacity  as such  while New York Life  maintains  voting  control of the
Company.  The total  amount of New York  Life's D&O  insurance  is $150  million
aggregate  corporate liability and $250 million aggregate  individual  liability
each policy period,  with a $10 million per loss deductible amount for corporate
liability and up to $50,000 per loss  deductible for individual  liability.  The
policy has been  endorsed  for the  Company's  benefit to reduce the $10 million
deductible  to $250,000 per loss for  corporate  liability.  The Company did not
incur any annualized premium expense for this insurance coverage for 1999. There
is no assurance that New York Life will provide D&O insurance for the Company in
the future.

     From  1989,  when  NYLCare  acquired  all of the  outstanding  stock of the
Company,  through June 15, 1992, the Company was included in consolidated groups
with New York Life for  federal  income tax  purposes.  The Company is no longer
entitled by law to be included in the  consolidated tax groups and will continue
as a party to its tax allocation agreements with New York Life only for purposes
of  adjustments  to tax  liabilities  for the years in which it was  included in
those consolidated groups.

Relationship with the Partnership and Premier

     On December 31, 1995, the Company  entered into a series of agreements with
the Partnership,  which, among other things,  designate the Company as Premier's
exclusive  preferred  provider of  outpatient  PBM services to  shareholders  of
Premier and their  affiliated  healthcare  entities,  plans and facilities which
participate  in  the  Partnership's   purchasing  programs.   The  term  of  the
relationship  is ten years,  subject to early  termination by the Partnership at
five years upon payment of an early  termination fee to the Company.  Premier is
required  to  promote  the  Company  as  the   preferred  PBM  provider  to  its
shareholders and their  affiliates.  An individual  Premier member or affiliated
managed  care  plan is not  required  to  enter  into a PBM  agreement  with the
Company, but if it does so, the term of the agreement will be five years.

     As a result of the number of Premier plan members that receive PBM services
from the Company and the outcome of certain joint drug  purchasing  initiatives,
the Company issued 454,546 shares of its Class A Common Stock to the Partnership
in May 1996.  The  Partnership  could also  become  entitled to receive up to an
additional   4,500,000   shares,   depending   on  the   number  of  members  in
Premier-affiliated  managed  care  plans that  contract  for the  Company's  PBM
services. Premier has asserted that it has earned certain additional shares. The
Company  disagrees  with this  contention,  and the parties  are in  discussions
concerning  this  matter.  To date,  the Company  has not issued any  additional
shares.  If the Partnership  earns stock totaling over 5% of the Company's total
voting stock, it is entitled to have its designee  nominated for election to the
Board of Directors. To date, the 5% threshold has not been met.

     For the year ended December 31, 1999, the revenues that the Company derived
from   services   provided  to  the  Premier   affiliates   were   approximately
$107,538,000,  or 2.5% of total  revenues for such period.  The Company does not
derive any revenue from Premier or the  Partnership.  As of January 1, 2000, the
Company   was   providing   service  to  28  Premier   affiliates   representing
approximately 1.3 million members.

           II. RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

     The firm of PricewaterhouseCoopers  LLP served as the Company's independent
accountants  for the year ended  December 31, 1999.  The Board of Directors  has
appointed,  subject to stockholder ratification,  PricewaterhouseCoopers  LLP to
act in that capacity for the year ending December 31, 2000. A representative  of
PricewaterhouseCoopers  LLP is expected  to be present at the  Meeting  with the
opportunity  to  make  a  statement  if he or  she  desires  to do so  and to be
available  to  respond  to  appropriate  questions  from  stockholders.   NYLIFE
HealthCare  has  indicated  its  intention  to vote its  shares  in favor of the
ratification of the appointment of  PricewaterhouseCoopers  LLP. Assuming NYLIFE
HealthCare  votes to ratify such  appointment,  such vote would be sufficient to
approve such ratification.

     The  Board  of  Directors   recommends  a  vote  FOR  the  ratification  of
PricewaterhouseCoopers LLP as the Company's independent accountants for the year
ending December 31, 2000.

                              STOCKHOLDER PROPOSALS

     In accordance with the amended Bylaws of the Company,  a stockholder who at
any annual meeting of  stockholders  of the Company intends to nominate a person
for election as a director or present a proposal must so notify the Secretary of
the Company,  in writing,  describing  such nominee(s) or proposal and providing
information concerning such stockholder and the reasons for and interest of such
stockholder  in the  proposal.  Generally,  to be timely,  such  notice  must be
received by the Secretary  during the 30-day period that ends 90 days before the
anniversary of the prior year's annual meeting. For the Company's annual meeting
to be held in 2001,  any such notice must be received  between  January 25, 2001
and  February 23, 2001 to be  considered  timely for purposes of the 2001 Annual
Meeting.  Any person  interested in making such a nomination or proposal  should
request  a copy of the  relevant  Bylaw  provisions  from the  Secretary  of the
Company.  These time periods also apply in determining  whether notice is timely
for purposes of rules adopted by the Securities and Exchange Commission relating
to the exercise of discretionary voting authority,  and are separate from and in
addition  to  the  Securities  and  Exchange  Commission's  requirements  that a
stockholder  must  meet to  have a  proposal  included  in the  Company's  proxy
statement.

     Stockholder  proposals  intended to be presented at the 2001 Annual Meeting
must be received by the Company no later than  December 26, 2000, in order to be
eligible for inclusion in the Company's  proxy  statement and proxy  relating to
that meeting.  Upon receipt of any proposal,  the Company will determine whether
to  include  such  proposal  in  accordance  with   regulations   governing  the
solicitation of proxies.

                                  OTHER MATTERS

     Management  does not intend to bring  before the Meeting any matters  other
than those  specifically  described above and knows of no matters other than the
foregoing to come before the Meeting.  If any other matters or motions  properly
come  before  the  Meeting,  it is the  intention  of the  persons  named in the
accompanying  Proxy to vote such Proxy in accordance with their judgment on such
matters or  motions,  including  any  matters  dealing  with the  conduct of the
Meeting.

                             SOLICITATION OF PROXIES

     The  Company  will bear the cost of the  solicitation  of  proxies  for the
Meeting. Brokerage houses, banks, custodians, nominees and fiduciaries are being
requested  to  forward  the  proxy  material  to  beneficial  owners  and  their
reasonable  expenses  therefor will be  reimbursed by the Company.  Solicitation
will be made by mail and also may be made personally or by telephone,  facsimile
or other means by the  Company's  officers,  directors  and  employees,  without
special compensation for such activities.

By Order of the Board of Directors

                                            /s/ Thomas M. Boudreau
                                            Thomas M. Boudreau
April 24, 2000                              Secretary




                                                                 April 24, 2000

Dear Shareholder:

     The Annual Meeting of Stockholders of Express Scripts, Inc. will be held at
the offices of the Company , 13900 Riverport Drive,  Maryland Heights,  Missouri
63043, at 9:30 a.m. on Wednesday, May 24, 2000.

     It is important that your shares be represented at this meeting. Whether or
not you plan to attend the meeting,  please review the enclosed proxy materials,
complete the attached  proxy form below,  and return it promptly in the envelope
provided.

                 Please Detach and Mail in the Envelope Provided
- -------------------------------------------------------------------------------

- ---
X       Please mark your votes as in this example.
- ---

(1) Election of Directors

___ FOR ALL THE NOMINEES LISTED BELOW
     (except as marked to the contrary below)

___ WITHHOLD AUTHORITY TO VOTE FOR
    ALL NOMINEES LISTED BELOW


NOMINEES:

HOWARD I. ATKINS                                        FREDERICK J. SIEVERT
STUART L. BASCOMB                                       STEPHEN N. STEINIG
GARY G. BENANAV                                         SEYMOUR STERNBERG
FRANK J. BORELLI                                        BARRETT A. TOAN
JUDITH E. CAMPBELL                                      HOWARD L. WALTMAN
BARBARA B. HILL                                         GARY E. WENDLANDT
RICHARD M. KERNAN, JR.                                  NORMAN ZACHARY
RICHARD A. NORLING

INSTRUCTION: To withhold authority to vote for any individual
nominee, print that nominee's name below.

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

                                                    For      Against     Abstain
(2)  Ratification of the appointment of
     PricewaterhouseCoopers  LLP  as the
     Company's independent accountants for 2000     ____     ______      _____


     This  Proxy  will be voted  "FOR"  items 1 and 2 if no  instruction  to the
contrary is indicated.  If any other  business is presented at the meeting,  the
proxy will be voted in accordance with the recommendation of management.

     (YOU ARE REQUESTED TO COMPLETE, SIGN AND RETURN THIS PROXY PROMPTLY)


                              EXPRESS SCRIPTS, INC.

             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS - MAY 24, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints Barrett A. Toan and Stuart L. Bascomb,  or
either one of them, as attorneys-in-fact, agents and proxies for the undersigned
with full power of  substitution,  to vote all shares of the Common Stock of the
undersigned in Express  Scripts,  Inc. (the  "Company") at the Annual Meeting of
Stockholders  of the  Company to be held on May 24,  2000 at 9:30  A.M.,  at the
offices of the Company, 13900 Riverport Drive, Maryland Heights, Missouri 63043,
or at any adjournment thereof,  upon the matters described in the Notice of such
Meeting and accompanying Proxy Statement, receipt of which is acknowledged,  and
upon such  other  business  as may  properly  come  before  the  Meeting  or any
adjournments thereof,  hereby revoking any proxies heretofore given. Please sign
exactly as  name(s)  appear on this proxy  card.  When  shares are held by joint
tenants,   both  should  sign.  When  signing  as  attorney-in-fact,   executor,
administrator,  personal representative,  trustee or guardian,  please give full
title as such. If a corporation, please sign in full corporate name by President
or other authorized officers. If a partnership,  please sign in partnership name
by authorized persons.


Dated:_________________________             _______________________________
                                                       (Signature)

                                            _______________________________
                                              (Signature if held jointly)

NOTE: Please sign exactly as name(s) appear on this proxy card. When shares
are held by joint tenants,  both should sign. When signing as  attorney-in-fact,
executor,  administrator,  personal representative,  trustee or guardian, please
give full title as such. If a corporation, please sign in full corporate name by
President  or other  authorized  officers.  Please sign in  partnership  name by
authorized persons.


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