MARINER HEALTH GROUP INC
DEF 14A, 1997-11-19
NURSING & PERSONAL CARE FACILITIES
Previous: SOURCE MEDIA INC, 424B4, 1997-11-19
Next: DISCOVERY ZONE INC, S-4, 1997-11-19




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange 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
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
[ ] Confidential, For Use of the Commission Only (as permitted by
    Rule 14a-6(e)(2))

                           MARINER HEALTH GROUP, 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 transactions applies:

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

(2) Aggregate number of securities to which transactions 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 and 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:

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






                           MARINER HEALTH GROUP, INC.


                                                               November 17, 1997

Dear Stockholder:

     You are cordially  invited to attend the annual meeting of  stockholders of
Mariner  Health Group,  Inc. (the  "Company") to be held at 10:00 a.m.,  Eastern
time, on December 17, 1997, at State Street Bank & Trust  Company,  225 Franklin
Street, Boston, MA 02110.

     At this meeting, you will be asked to elect two directors to new three-year
terms and to ratify the selection of Coopers & Lybrand  L.L.P.  as the Company's
independent  auditors  for the year  ending  December  31,  1997.  The  Board of
Directors unanimously recommends that you vote FOR each of these proposals.

     Details  regarding  each of the  matters to be acted  upon at this  meeting
appear in the  accompanying  Proxy  Statement.  Please give this  material  your
careful attention.

     Whether or not you plan to attend the meeting,  please  complete,  sign and
date the  accompanying  proxy card and return it in the enclosed postage prepaid
envelope.  It is important  that your shares be voted  whether or not you attend
the meeting in person. If you attend the meeting, you may vote in person even if
you have previously  returned your proxy card. Your prompt  cooperation  will be
greatly appreciated.


                                                 Very truly yours,

                                                 /s/ Arthur W. Stratton

                                                 Arthur W. Stratton, Jr., M.D.
                                                 Chairman of the Board, Chief
                                                 Executive Officer and President







                           MARINER HEALTH GROUP, INC.

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         TO BE HELD ON DECEMBER 17, 1997


To the Stockholders of Mariner Health Group, Inc.:

     Notice is hereby given that the annual meeting of  stockholders  of Mariner
Health Group,  Inc., a Delaware  corporation  (the  "Company"),  will be held at
10:00 a.m.,  Eastern  time,  on December 17, 1997,  at State Street Bank & Trust
Company,  225 Franklin Street,  Boston,  MA 02110, to consider and vote upon the
following proposals:

         1. To  elect  two  directors  to  Class  I of the  Company's  Board  of
     Directors,  each to serve for a term of three years or until his  successor
     is elected and qualified.

         2. To ratify the  selection  of the firm of  Coopers & Lybrand  L.L.P.,
     independent  public  accountants,  as auditors for the year ending December
     31, 1997.

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

    Only stockholders of record at the close of business on November 3, 1997 are
entitled to notice of and to vote at the meeting.

     All stockholders are cordially  invited to attend the meeting in person. To
ensure your  representation at the meeting,  however,  you are urged to sign and
return  the  enclosed  proxy  card  as  promptly  as  possible  in the  enclosed
postage-prepaid  envelope.  You may revoke your proxy in the manner described in
the  accompanying  Proxy  Statement  at any time before it has been voted at the
annual meeting. Any stockholder  attending the annual meeting may vote in person
even if he or she has returned a proxy.


                                             By Order of the Board of Directors,


                                             /s/ Arthur W. Stratton

                                             Arthur W. Stratton, Jr., M.D.
                                             Chairman of the Board, Chief
                                             Executive Officer and President

New London, Connecticut
November 17, 1997






                                              



                           MARINER HEALTH GROUP, INC.
                            125 EUGENE O'NEILL DRIVE
                              NEW LONDON, CT 06320

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

                                 PROXY STATEMENT

                                November 17, 1997

     This Proxy  Statement is being  furnished to holders of common  stock,  par
value $.01 per share ("Common Stock"), of Mariner Health Group, Inc., a Delaware
corporation (the  "Company"),  in connection with the solicitation of proxies by
the Board of  Directors  of the  Company  (the  "Board")  for use at the  annual
meeting of the Company's stockholders to be held at 10:00 a.m., Eastern time, on
December 17, 1997, at State Street Bank & Trust  Company,  225 Franklin  Street,
Boston,  MA  02110,  and at  any  adjournments  or  postponements  thereof  (the
"Meeting." The Company's  1996 Annual Report and a copy of the Company's  Annual
Report on Form 10-K/A for the year ended December 31, 1996, containing financial
statements and Management's  Discussion and Analysis of Financial  Condition and
Results of  Operations  for the year ended  December 31, 1996,  are being mailed
contemporaneously with this Proxy Statement to all stockholders entitled to vote
at the Meeting.  This Proxy Statement and the form of proxy were first mailed to
stockholders on or about November 17, 1997.

     The purpose of the Meeting is (1) to elect two  directors to Class I of the
Company's Board of Directors,  each to serve for a term of three years and until
his successor is elected and  qualified,  and (2) to ratify the selection of the
firm of Coopers & Lybrand L.L.P.,  independent public  accountants,  as auditors
for the year ending December 31, 1997.

     The Board has fixed the close of business on November 3, 1997 as the record
date (the "Record  Date") for the  determination  of the Company's  stockholders
entitled to notice of, and to vote at, the Meeting. Accordingly, only holders of
record of Common  Stock as of the close of  business  on the Record Date will be
entitled to notice of, and to vote at, the Meeting or an adjournment thereof. As
of the Record Date,  29,404,907 shares of the Company's Common Stock were issued
and outstanding.  The holders of Common Stock are entitled to one vote per share
on any proposal presented at the Meeting.  Stockholders may vote in person or by
proxy.  Execution of a proxy will not in any way affect a stockholder's right to
attend  the  Meeting  and vote in  person.  Any  proxy  given  pursuant  to this
solicitation  may be revoked by the  person  giving it at any time  before it is
voted.  Proxies may be revoked by (1) filing with the  Secretary of the Company,
before the taking of the vote at the  Meeting,  a written  notice of  revocation
bearing a later date than the proxy,  (2) duly  executing  a later  dated  proxy
relating to the same shares and  delivering  it to the  Secretary of the Company
before the taking of the vote at the  Meeting or (3)  attending  the Meeting and
voting in person  (although  attendance at the Meeting will not in and of itself
constitute  a  revocation  of a proxy).  Any  written  notice of  revocation  or
subsequent  proxy should be sent so as to be delivered to Mariner  Health Group,
Inc.,  125 Eugene  O'Neill  Drive,  New London,  Connecticut  06320,  Attention:
Secretary, at or before the taking of the vote at the Meeting.

     The persons named as attorneys in the proxy are directors  and/or  officers
of the  Company.  All shares of Common  Stock that are  entitled to vote and are
represented at the Meeting by properly  executed proxies received prior to or at
the Meeting and not duly and timely  revoked,  will be voted at such  Meeting in
accordance with the instructions  indicated in such proxies.  If no instructions
are  indicated,  such  proxies  will be voted FOR the  nominees  to the Board of
Directors and FOR the ratification of the selection of auditors.

     The  representation  in  person or by proxy of at least a  majority  of the
outstanding  shares of Common Stock entitled to vote at the Meeting is necessary
to  establish a quorum for the  transaction  of business at the  Meeting.  Votes
withheld from any nominee,  abstentions  and broker  "non-votes"  are counted as
present or represented  for purposes of determining the presence or absence of a
quorum. A "non-vote"  occurs when a broker holding shares for a beneficial owner
votes on one proposal,  but does not vote on another proposal because the broker
does not have discretionary voting power and has not received  instructions from
the beneficial owner.  Directors are elected by a plurality of the votes cast by
stockholders  entitled to vote at the Meeting. The ratification of the selection
of auditors  requires the affirmative  vote of the majority of shares present in
person or represented by proxy at the Meeting.  An automated system administered
by the Company's  transfer  agent  tabulates the votes.  The vote on each matter
submitted to stockholders is tabulated  separately.  Abstentions are included in
the number of shares 

                                      -2-




present or represented and voting on each matter and, therefore, with respect to
votes on  specific  proposals,  will have the effect of negative  votes.  Broker
"non-votes" are not so included.

     The Board knows of no other matter to be  presented at the Meeting.  If any
other matters are properly  presented for  consideration  at the Meeting (or any
adjournment or postponements thereof), the persons named in the enclosed form of
proxy and voting  thereunder will have the discretion to vote on such matters in
accordance with their best judgment.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  table sets forth certain  information  regarding  beneficial
ownership  of the  Company's  Common  Stock as of  November  3, 1997 (i) by each
person  who is known by the  Company  to own  beneficially  more  than 5% of the
outstanding shares of Common Stock, (ii) by each director of the Company,  (iii)
by each executive officer of the Company named in the Summary Compensation Table
and (iv) by all  directors  and  executive  officers  of the Company as a group.
Unless otherwise  indicated below, to the knowledge of the Company,  all persons
listed below have sole voting and investment  power with respect to their shares
of Common  Stock,  except to the extent  authority  is shared by  spouses  under
applicable law.

<TABLE>
<CAPTION>

                                                 Shares Beneficially             Percentage of Shares
            Name of Beneficial Owner                  Owned(1)                   Beneficially Owned(1)
            ------------------------                  --------                   ---------------------
<S>                                                <C>                                   <C>
Kellett Stockholder Group (2):
Stiles A. Kellett, Jr. (3)..................         3,061,443                           10.4%
Samuel B. Kellett (4).......................         2,208,946                            7.5
   Others (5)...............................           854,132                            2.9
                                                    ----------                           ----
     Kellett Stockholder Group (2)..........         6,095,771                           20.8

Arthur W. Stratton, Jr., M.D. (6)...........           398,610                            1.3
David N. Hansen (7) ........................           120,000                             *
Jeffrey W. Kinell ..........................             1,000                             *
Lawrence R. Deering.........................             2,850                             *
John F. Robenalt, Esq. (8)..................            20,233                             *
Christopher Grant, Jr. (9)..................            12,500                             *
David C. Fries, Ph.D. (10)..................            13,277                             *
All executive officers and directors
      as a group (11).......................         5,838,859                           19.6
</TABLE>

- --------------------------
* Represents less than 1% of the outstanding Common Stock.

(1)      As of November 3, 1997,  there were 29,404,907  shares of the Company's
         Common Stock  outstanding.  Pursuant to the rules of the Securities and
         Exchange  Commission,  the  number of shares  of  Common  Stock  deemed
         outstanding  includes shares  issuable  pursuant to options held by the
         respective  person or group which may be exercised within 60 days after
         the  date  of  this  Proxy  Statement  ("presently   exercisable  stock
         options").

(2)      With respect to information  relating to the Kellett Stockholder Group,
         the  Company  has relied on  information  set forth in a  Schedule  13D
         filing  dated  January  2,  1996,  as  amended,  filed on behalf of the
         Kellett Stockholder Group. The members of the Kellett Stockholder Group
         are Stiles A. Kellett,  Jr., Samuel B. Kellett,  William R. Bassett, as
         Trustee of Samuel B.  Kellett,  Jr.  Irrevocable  Trust Dated  11/1/91,
         William R. Bassett,  as Trustee of Charlotte  Rich Kellett  Irrevocable
         Trust  Dated  11/1/91,  William  R.  Bassett,  as  Trustee of Stiles A.
         Kellett III  Irrevocable  Trust Dated 11/1/91,  William R. Bassett,  as
         Trustee of Barbara  Katherine  Kellett  Irrevocable Trust Dated 11/1/91
         and  Kellett  Partners,  L.P.  The Kellett  Stockholder  Group does not
         include 10,000 shares of Common Stock held by Stiles A. Kellett,  Jr.'s
         spouse (see  footnote  (3)) and 18,750  shares of Common  Stock held in
         trust  for one of  Samuel  B.  Kellett's  children,  of which he is the
         trustee (see footnote (4)). See footnotes (3), (4) and (5). The address
         of  the  Kellett   Stockholder   Group  is:  c/o  Samuel  B.   Kellett,
         Stockholders Agent, 1935 Garraux Road, N.W., Atlanta, GA 30327.

(3)      The shares of Common Stock  reported for Stiles A.  Kellett,  Jr., with
         the exception of 10,000 shares held by his spouse, are also included in
         the holdings of the Kellett  Stockholder Group (see footnote (2)). With
         respect to information relating to Stiles A. Kellett,  Jr., the Company
         has  relied on  information  set forth in a Schedule  13D filing  dated
         January 2, 1996, as amended,  filed on behalf of Stiles A. Kellett, Jr.
         Includes  7,500 shares of Common Stock  issuable  pursuant to presently
         exercisable  stock  options,  10,000  shares of Common  Stock  owned by
         Stiles A.  Kellett,  Jr.'s  spouse and  862,760  shares held by Kellett
         Partners,  L.P.,  a  Georgia  limited  partnership  of which  Stiles A.
         Kellett,  Jr. is the general partner.  Does not include an aggregate of
         5,000 shares owned directly by Stiles A. Kellett,  Jr.'s children.  Mr.
         Stiles A. Kellett,  Jr.  disclaims  beneficial  ownership of the shares
         owned by his children. Stiles A. Kellett, Jr.'s address is 200 Galleria
         Parkway, Suite 1800, Atlanta, GA 30339.


                                      -3-






(4)      The shares of Common  Stock  reported for Samuel B.  Kellett,  with the
         exception of 18,750  shares held in a trust for (a) one of his children
         of which he is the  trustee,  are also  included in the holdings of the
         Kellett   Stockholder   Group  (see  footnote  (2)).  With  respect  to
         information  relating to Samuel B.  Kellett,  the Company has relied on
         information  set forth in a Schedule 13D filing dated  January 2, 1996,
         as amended, filed on behalf of Samuel B. Kellett. Includes 2,500 shares
         of Common  Stock  issuable  pursuant  to  presently  exercisable  stock
         options and 18,750 shares of Common Stock held in trust for the benefit
         of one of Samuel B. Kellett's children of which he is trustee. Does not
         include an aggregate of 854,132 shares held in trust for the benefit of
         his two other  children of which he is not trustee (see footnote  (5)).
         Mr. Samuel B. Kellett disclaims beneficial ownership of the shares held
         in trust for the benefit of his children.  Samuel B. Kellett's  address
         is 1935 Garraux Road, N.W., Atlanta, GA 30327.

(5)      The  shares of Common  Stock  reported  here are also  included  in the
         holdings of the Kellett  Stockholder  Group (see  footnote  (2)).  With
         respect to information  relating to the following  trusts,  the Company
         relied on information  set forth in a Schedule 13D filing dated January
         2, 1996, as amended,  filed on behalf of the Kellett Stockholder Group.
         Includes  shares of Common Stock of the  following  trusts:  William R.
         Bassett,  as Trustee of Samuel B. Kellett,  Jr. Irrevocable Trust Dated
         11/1/91 and William R.  Bassett,  as Trustee of Charlotte  Rich Kellett
         Irrevocable  Trust Dated  11/1/91.  Each of these  trusts owns  427,066
         shares of Common Stock. See footnote (2).

(6)      Consists  of  158,900  shares  of Common  Stock  owned  jointly  by Dr.
         Stratton  and his spouse,  28,044  shares of Common  Stock owned by Dr.
         Stratton's  spouse and 211,666 shares of Common Stock issuable pursuant
         to presently exercisable stock options granted to Dr. Stratton.

(7)      Consists  of  120,000  shares  of  Common  Stock  issuable  pursuant to
         presently exercisable stock options.

(8)      Includes  1,200  shares owned by Mr.  Robenalt's  spouse and 900 shares
         held by a trust for the benefit of his children. Mr. Robenalt disclaims
         beneficial  ownership of such  shares.  Also  includes  8,500 shares of
         Common Stock issuable pursuant to presently exercisable stock options.

(9)      Includes  7,500  shares  of Common Stock issuable pursuant to presently
         exercisable stock options.

(10)     Includes  7,500  shares  of Common Stock issuable pursuant to presently
         exercisable stock options.

(11)     Includes presently exercisable stock options to purchase  an  aggregate
         of 365,166  shares of Common  Stock. See footnotes (3), (4),  (6), (7),
         (8), (9), and (10).

                                      -4-




                              ELECTION OF DIRECTORS

     The Company's  Board is divided into three  classes:  the Class I, Class II
and Class III  directors.  Each  director  is elected for a  three-year  term of
office,  with one class of  directors  being  elected at each annual  meeting of
stockholders.  Each  director  holds office  until his  successor is elected and
qualified or until his earlier death, resignation or removal.

     The  information  below sets forth for each member of the Board,  including
the Class I nominees to be elected at the Meeting,  such person's age, principal
occupations during the past five years and certain other information:

Class I Directors:  To be elected at the 1997 Annual Meeting of Stockholders

     Christopher  Grant,  Jr.,  age 42, has served as a director  of the Company
since 1991.  Mr. Grant has been the President of CGJR Capital  Management,  Inc.
("CGJR Capital"),  a venture capital firm, since May 1995. From May 1994 through
May 1995,  he was  involved in  organizing  CGJR Health  Care  Services  Private
Equities,  L.P., a limited  partnership,  for which CGJR  Capital  serves as the
general  partner.  From January  1994 through May 1994,  Mr. Grant served as the
Senior  Vice  President  and  Chief   Operating   Officer  of  Surgical   Health
Corporation,  an operator of outpatient  surgical enters, and now a wholly-owned
subsidiary of HealthSouth Corporation. From March 1993 through January 1994, Mr.
Grant was Executive Vice President,  Chief  Operating  Officer and a director of
Heritage Surgical  Corporation,  an operator of outpatient  surgical centers and
now a wholly-owned subsidiary of Surgical Health Corporation.  From 1990 through
March  1993,  Mr.  Grant  served as Senior Vice  President  and,  through  1992,
Treasurer  of Medical  Care  International,  Inc.,  an  operator  of  outpatient
surgical  centers.  From 1989  through  1990,  Mr.  Grant served as President of
MediVision,  Inc., an operator of eye surgery and ophthalmic  clinics,  and from
1986 through 1989, served as its Chief Financial Officer.

     John F.  Robenalt,  age 44, has served as a director of the  Company  since
1991.  Mr.  Robenalt has been the CEO, COO,  President and Director of Just Like
Home, Inc., a publically-owned  assisted living company since 1997. Mr. Robenalt
was the President of Panama City Health Care Center,  Inc. from 1985 to 1997 and
the President of Sarasota  Health Care Center,  Inc. from 1990 to 1997,  both of
which are nursing  facilities  located in Florida.  Since 1992, Mr. Robenalt has
been  President  of Morgan  Hill Health Care  Investors,  Inc.  (an owner of two
nursing facilities in California),  Oak Health Care Investors of Durham, Inc. (a
lessee  of a  nursing  facility  in North  Carolina)  and  Century  Health  Care
Investors,  Inc. (a company  investing  primarily  in nursing  facilities).  Mr.
Robenalt has also been an attorney  practicing  with  Robenalt & Robenalt  since
1984,  and has been the managing  partner of that firm since 1986.  From 1988 to
1991,  Mr.  Robenalt  served as Vice President of Health Care REIT,  Inc.,  with
responsibility for underwriting investments in health care facilities. Since May
1995, Mr.  Robenalt has been a director of Stacey's  Buffet,  Inc., a restaurant
chain based in Florida.

Class II Directors:  Term expires at 1998 Annual Meeting of Stockholders

     David C.  Fries,  Ph.D.,  age 52, has served as a director  of the  Company
since 1992. Since December 1994, Dr. Fries has been the Chief Executive  Officer
and a director of Productivity Solutions, Inc., a software company servicing the
retail  industry.  From 1987  through  December  1994,  Dr.  Fries was a general
partner of Canaan Ventures, a venture capital firm. Prior to 1987, Dr. Fries had
been an operating executive with General Electric Co. in several of its business
units.

     David N. Hansen, age 45, has served as a director of the Company since July
1997. Since October 1996, Mr. Hansen has been the Chief Financial Officer of the
Company. From 1988 through 1996, Mr. Hansen was a partner at the accounting firm
of Coopers & Lybrand L.L.P.

    Samuel B.  Kellett,  age 52, has served as a director of the  Company  since
July 1997. Mr. Kellett was president of Convalescent Services, Inc. from 1978 to
January  1996.  See  "Certain  Transactions  -  Transactions  with  Convalescent
Services,  Inc." Mr.  Kellett has been owner and  president of Samuel B. Kellett
Investments since January 1996.


                                      -5-






Class III Director:  Term expires at 1999 Annual Meeting of Stockholders

     Arthur W.  Stratton,  Jr.,  M.D., age 51, has been Chairman of the Board of
Directors and Chief Executive  Officer of the Company since founding the Company
in 1988.  He also served as President of the Company since  inception  until May
1994 and from February 1995 to the present.  Prior to founding the Company,  Dr.
Stratton was a  practicing  physician  and served in a number of  administrative
capacities in acute care hospitals.

    Stiles A.  Kellett,  Jr.,  age 53, has served as a director  of the  Company
since July 1995.  He became a director  of the  Company in  connection  with the
Company's  transactions  with  Convalescent  Services,   Inc.  ("CSI")  and  its
affiliates.  He was  Chairman  of the  Board of  Directors  of CSI from  1980 to
January  1996.  See  "Certain   Transactions--Transactions   with   Convalescent
Services,  Inc." Mr.  Stiles A. Kellett,  Jr. is Chairman of Kellett  Investment
Corp., a private investment company.  Mr. Stiles A. Kellett, Jr. has served as a
director of WorldCom Inc., a telecommunications company, since 1981.

     All shares of Common Stock that are entitled to vote and are represented at
the Meeting by properly executed proxies received prior to or at the Meeting and
not duly and timely  revoked,  will be voted at such Meeting in accordance  with
the instructions  indicated in such proxies.  Shares  represented by all proxies
received by the Board and not marked so as to withhold authority to vote for any
nominee to the Board will be voted  (unless the nominees are unable or unwilling
to serve) FOR the  election of the  nominees  named  above.  The election of the
directors  will be  determined  by a plurality of the votes cast at the Meeting.
The Board  knows of no reason  why  either  of the  nominees  would be unable or
unwilling to serve, but if such should be the case, proxies may be voted for the
election of other persons.

DIRECTORS' COMPENSATION

         During the year ended  December 31, 1996,  non-employee  members of the
Board  received  an annual fee of $10,000,  plus $2,000 for each  meeting of the
Board attended and $1,500 for each meeting of any of the committees of the Board
attended, if held separately. Directors are also reimbursed for their reasonable
out-of-pocket expenses incurred in attending meetings.  Executive officers serve
at the discretion of the Board. There are no family  relationships  among any of
the executive  officers or directors of the Company with the exception of Stiles
A. Kellett, Jr. and Samuel B. Kellett who are brothers.

     The Company's 1995 Non-Employee  Director Stock Option Plan (the "Directors
Plan") is administered by the Compensation Committee of the Company.  Subject to
availability   of  shares  under  the   Directors   Plan,  a  director  will  be
automatically granted on January 1 of each year during the term of the Directors
Plan an option to purchase  2,500 shares of Common Stock at fair market value as
of the date of grant. Each non-employee who becomes a director of the Company in
the future will receive a grant of 2,500 shares on the date such person is first
elected to the Board.

MEETINGS OF THE BOARD OF DIRECTORS AND ITS COMMITTEES

     The Board met twelve  times and took action by  unanimous  written  consent
seven times during the year ended  December  31, 1996.  The Board has a standing
Audit  Committee and a standing  Compensation  Committee.  The Audit  Committee,
which oversees the accounting and financial functions of the Company,  met twice
during 1996. Messrs.  Grant, Stiles A. Kellett, Jr. and Robenalt are the current
members of the Audit Committee. The Compensation Committee of the Company, which
reviews  and  makes  recommendations   concerning  executive   compensation  and
administers the Company's 1992 Stock Option Plan, 1993 Stock Purchase Plan, 1994
Stock Plan and Directors Plan, met five times during 1996. Messrs.  Fries, Grant
and Robenalt are the current members of the  Compensation  Committee.  The Board
does not have a standing nominating committee for directors.

     During the year ended  December 31, 1996,  all of the  Company's  directors
attended at least 75 percent of the total number of meetings of the Board and at
least 75 percent of the total number of meetings of all  committees of the Board
on which they served.

                                      -6-





                             EXECUTIVE COMPENSATION

     The  following  table sets forth  certain  information  with respect to the
annual and  long-term  compensation  paid or accrued by the Company for services
rendered to the Company, in all capacities, for the year ended December 31, 1996
by its Chief  Executive  Officer (the "CEO"),  each of the  Company's  executive
officers  other  than the CEO whose  total  salary and bonus  exceeded  $100,000
during the year ended December 31, 1996, and one additional  individual for whom
disclosure would have been required but for the fact that the individual was not
serving as an executive officer at the end of the year (collectively, the "Named
Executive Officers").

<TABLE>
<CAPTION>





                                            SUMMARY COMPENSATION TABLE
                                            --------------------------

                                                     ANNUAL                               LONG-TERM
                                                  COMPENSATION                           COMPENSATION
                                     -------------------------------------------------   ------------             
                                                                            OTHER          SECURITIES
            NAME AND                                                       ANNUAL         UNDERLYING/       ALL OTHER
       PRINCIPAL POSITION            YEAR     SALARY($)    BONUS($)   COMPENSATION($)(A) OPTIONS(#)(B)   COMPENSATION($)
       ------------------            ----     ---------    --------   --------------------------------   ---------------
<S>                                  <C>      <C>         <C>              <C>            <C>              <C>            
Arthur W. Stratton, Jr., M.D.....    1996     700,000     175,000          68,219                --         --
Chief Executive Officer and          1995     425,000     450,000            --           1,060,000(c)      --
President                            1994     350,000     500,000            --             460,000         --

David N. Hansen (d) .............    1996      87,500     100,000            --             500,000         --
Executive Vice President, Chief      1995          --          --            --                  --         --
   Financial Officer and             1994          --          --            --                  --         --
   Treasurer


Lawrence R. Deering(e)...........    1996     275,000     268,750            --                  --         --
Executive Vice President and         1995     225,000     200,000            --             498,000(g)      --
   Chief                             1994      71,683      50,000         20,982(f)         163,000         --
   Operating Officer

Jeffrey W. Kinell (i)............    1996     247,680     268,750            --                  --         --
Executive Vice President, Chief      1995     214,950     200,000            --             453,000(h)      --
   Financial Officer and             1994     177,000     100,000            --              65,000         --
   Treasurer
</TABLE>

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


(a) Does not include  perquisites  and other  personal  benefits,  securities or
    property if the aggregate  amount of such  compensation  does not exceed the
    lesser of $50,000 or 10% of the total annual  salary and bonus  reported for
    the Named Executive Officer.

(b) The Company did not grant any restricted stock awards or stock  appreciation
    rights or make any long-term  incentive  plan payouts  during the year ended
    December 31, 1996.

(c) Pursuant to the rules of the Securities and Exchange Commission, this number
    consists of (i) options to purchase 460,000 shares which had been previously
    granted to Dr. Stratton in 1994, but were repriced by July 14, 1995 and (ii)
    options to purchase 600,000 shares granted to Dr. Stratton in 1995, of which
    options to purchase 300,000 shares were repriced on July 14, 1995.

(d) Mr. Hansen joined the Company in October 1996.

(e) Mr.  Deering  joined the Company in  September  1994 and left the Company in
    March 1997.

(f) Represents  the  reimbursement  by the Company of Mr.  Deering's  relocation
    expenses.

(g) Pursuant to the rules of the Securities and Exchange Commission, this number
    includes options to acquire 163,000 shares which had been previously granted
    to Mr. Deering in 1994, but were repriced on July 14, 1995.

(h) Pursuant to the rules of the Securities and Exchange Commission, this number
    includes options to acquire 65,000 shares which had been previously  granted
    to Mr. Kinell in 1994, but were repriced on July 14, 1995.

(i) Mr. Kinell left the Company in September 1996.


                                      -7-







OPTIONS AND STOCK PLANS

     Option Grant Table.  The  following  table sets forth  certain  information
regarding options granted during the year ended December 31, 1996 by the Company
to the Named Executive Officers.

<TABLE>
<CAPTION>
                                                                                                  POTENTIAL
                                                                                              REALIZABLE VALUE
                                            PERCENT OF                                       AT ASSUMED ANNUAL
                                           TOTAL OPTIONS                                       RATE OF STOCK
                                            GRANTED TO                                      PRICE APPRECIATION
                              OPTIONS      EMPLOYEES IN    EXERCISE OR   EXPIRATION       FOR OPTION TERM ($) (B)
           NAME              GRANTED (#)    FISCAL YEAR     BASE PRICE       DATE            5%              10%
                                               (%)(A)           ($)
          -----              -----------    -----------     -----------   ----------      ---------       --------
<S>                          <C>                <C>             <C>       <C>             <C>             <C>
Arthur W. Stratton, Jr.,         --              --             --            --            --              --
M.D.......................
Lawrence R. Deering.......       --              --             --            --            --              --
David N. Hansen...........   300,000(c)         41              8.06      10/21/06        1,520,667       3,853,669
                             200,000(d)                         8.06      10/21/06        1,013,778       2,569,113
Jeffrey W. Kinell.........       --              --             --            --            --              --
</TABLE>

- ------------------
(a)  Based on 1,214,073 options granted in 1996.

(b)  Amounts  represent  hypothetical  gains  that  could  be  achieved  for the
     respective  options if exercised at the end of the option term. These gains
     are  based  on  assumed  rates of stock  price  appreciation  of 5% and 10%
     compounded  annually from the date the  respective  options were granted to
     their  expiration  dates.  These  numbers  are  calculated  based  on rules
     promulgated by the Securities and Exchange  Commission and do not represent
     an estimate by the Company of its future stock price growth.  Actual gains,
     if any, on stock option  exercises and Common Stock  holdings are dependent
     on the timing of such exercise and the future  performance of Common Stock.
     There can be no assurances that the rates of  appreciation  assumed in this
     table can be achieved or that the amounts reflected will be received by the
     individuals.

(c)  These options vest in five equal  installments  on December 31 of each year
     from 1996 to 2000.

(d)  These options vest on the earlier of (i) the fifth  anniversary of the date
     of grant or (ii)  ratably in 1996,  1997 and 1998 if the  Company  achieves
     certain targeted earnings per shares for 1996, 1997 and 1998.



     Year-End Option Table.  The following table sets forth certain  information
concerning stock option exercises in fiscal 1996 by the Named Executive Officers
and the value of the  unexercised  stock options as of December 31, 1996 held by
the Named Executive Officers.

<TABLE>
<CAPTION>
                                                                                           VALUE OF UNEXERCISED,
                                                             NUMBER OF UNEXERCISED               IN-THE-MONEY
                                                               OPTIONS AT FISCAL              OPTIONS AT FISCAL
                               SHARES                            YEAR-END (#)                   YEAR-END ($)(B)
                              ACQUIRED        VALUE        -----------------------          ---------------------              
                                 ON         REALIZED                                   
           NAME              EXERCISE (#)      ($)(A)     EXERCISABLE   UNEXERCISABLE   EXERCISABLE      UNEXERCISABLE
           ----              ------------      ------     -----------   -------------   -----------      -------------
<S>                           <C>            <C>           <C>           <C>                <C>            <C>
Arthur W. Stratton, Jr.,        --             --          481,000       644,000           401,375          --
M.D.......................
Lawrence R. Deering.......     44,167        353,336       125,799       328,034              --             --
David N. Hansen...........      --             --           60,000       440,000            18,900         138,600
Jeffrey W. Kinell.........    127,367        688,125          --             --               --             --
- -------------------------
</TABLE>

(a)  Amounts  disclosed in this column do not reflect amounts actually  received
     by the Named Executive  Officers but are calculated based on the difference
     between the fair market  value of Common  Stock on the date of exercise and
     exercise price of the options.  Named Executive  Officers will receive cash
     only if and when they sell the Common  Stock  issued  upon  exercise of the
     options and the amount of cash,  if any,  received by such  individuals  is
     dependent  on the price of the  Company's  Common Stock at the time of such
     sale.

(b)  Value is based on the difference  between the option exercise price and the
     fair  market  value at  December  31,  1996  year-end  ($8.375  per  share)
     multiplied by the number of shares underlying the option.


                                      -8-






     Stock Plans.  The Company  currently  maintains three employee stock plans:
the 1992 Stock Option Plan,  the 1993 Employee  Stock Purchase Plan and the 1994
Stock Plan.  Each plan is  administered  by the  Compensation  Committee  of the
Board.  The 1994 Stock Plan,  as amended,  currently  provides  for the grant of
incentive stock options,  non-qualified  options,  awards, and authorizations to
purchase up to  3,849,694  shares of Common  Stock,  plus,  on January 1 of each
year, an  additional  number of shares of Common Stock equal to two percent (2%)
of the total number of shares of Common Stock  outstanding on December 31 of the
preceding year.  Effective January 1, 1997, the number of shares available under
the 1994 Stock Plan was increased by 584,200,  respectively  to  3,849,694.  The
maximum  number of shares of Common Stock which may be issued on the exercise of
incentive stock options (as defined in Section 422 of the Internal  Revenue Code
of 1986,  as amended (the "Code")) may not exceed  5,000,000.  The terms of such
options,  including number of shares,  exercise price, duration and vesting, are
generally determined by the Compensation Committee.

     The 1992  Stock  Option  Plan  provides  for the grant of  incentive  stock
options and  non-qualified  options to purchase  up to an  aggregate  of 750,000
shares of Common  Stock to the  Company's  employees,  officers,  directors  and
consultants.  The terms of such options,  including  number of shares,  exercise
price,  duration and  vesting,  are  generally  determined  by the  Compensation
Committee.

     Under the 1993 Employee Stock Purchase Plan,  which commenced on January 1,
1994,  eligible  employees of the Company may  participate in  semi-annual  plan
offerings in which payroll  deductions may be used to purchase  shares of Common
Stock.  The purchase price of such shares is the lower of 85% of the fair market
value of the Common Stock on the day the  offering  commences or 85% of the fair
market value of the Common Stock on the day the offering terminates. The Company
may issue up to an aggregate of 500,000  shares of Common Stock  pursuant to the
1993 Employee Stock Purchase Plan.

     In addition to the three employee stock plans maintained by the Company, in
connection   with  the  Company's   merger  with   Pinnacle   Care   Corporation
("Pinnacle"),  the  Company  assumed  stock  options  that had been  granted  by
Pinnacle to certain of its employees.  In connection  with the Company's  merger
with MedRehab,  Inc.  ("MedRehab"),  the Company  assumed stock options that had
been granted by MedRehab to certain of its  employees.  Finally,  in  connection
with the Company's merger with Prism Health Group, Inc.  ("Prism"),  the Company
assumed  stock  options  that  had been  granted  by  Prism  to  certain  of its
employees.

                                      -9-





STOCK PERFORMANCE GRAPH

     The Stock Price  Performance  Graph set forth below compares the cumulative
total  stockholder  return on Common Stock from June 8, 1993, the effective date
of the  Company's  initial  public  offering,  to December  31,  1996,  with the
cumulative  total return of the Nasdaq Market Value Index and a peer group index
(the "Peer Group") over the same period,  which Peer Group was used in the Stock
Performance  Graph included in the Company's proxy statement with respect to the
Company's 1996 annual meeting of stockholders.  The comparison  assumes $100 was
invested on June 8, 1993 in the  Company's  Common  Stock,  in the Nasdaq Market
Value Index and in the Company's  Peer Group Index and assumes  reinvestment  of
dividends, if any.






                              Comparison of 5-year
                            Cumulative Total Return
                    Among Mariner Health Group, Inc., Nasdaq
                       Market Index and Peer Group Index











<TABLE>
<CAPTION>



                                  June 8,      December 31,      December 31,       December 31,     December 31,
                                   1993            1993             1994                1995               1996       
                                   ----            ----             ----                ----               ----     
<S>                              <C>             <C>               <C>                 <C>                <C>   
Mariner Health Group, Inc.       $100.00         $178.35           $178.35             $138.14            $69.07
Peer Group                        100.00          144.48            141.71              157.24            170.85
NASDAQ Market Index               100.00          105.77            111.04              144.03            178.99
</TABLE>
- ----------------------------

*    Cumulative Total Return assumes reinvestment of dividends.

**   Peer Group is based on companies in the health care industry  consisting of
     Horizon CMS Healthcare  Corp.,  Genesis Health  Ventures,  Inc.,  Grancare,
     Inc., Integrated Health Services,  Inc., Manor Care, Inc. and Vencor, Inc.,
     with each weighted according to its respective market capitalization.

     The stock price  performance  shown on the graph  above is not  necessarily
indicative  of  future  price  performance.  Information  used in the  graph was
obtained  from  Media  General  Financial  Services,  a  source  believed  to be
reliable, but the Company is not responsible for any errors or omissions in such
information.


                                      -10-






REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ABOUT EXECUTIVE
COMPENSATION

     The  Company's  objective is to grow rapidly  and,  over the long term,  to
maximize  stockholder  value.  To accomplish  these  strategic  objectives,  the
Company must be able to attract, retain and motivate employees with the talents,
skills and  experience  needed to achieve  aggressive  strategic  and  operating
goals. The Company expects to pay for performance  reflecting the Company's high
standards for quality and performance at every level of the organization.

     The Committee is responsible for developing and making  recommendations  to
the Board concerning the Company's executive compensation policies. From time to
time,  the  Committee,  with the  assistance  of the Company's  Chief  Executive
Officer,  reviews publicly available information regarding compensation,  equity
ownership and employment terms for a group of publicly held health care services
companies.  Compensation  consists of a base salary and incentive  compensation,
which is comprised of annual cash incentive compensation and long-term incentive
compensation in the form of stock options.  Generally,  executives' compensation
was targeted for 1996 at the 75th  percentile of  competitive  levels to reflect
the Company's performance goals and leading industry position.

     Base  Salaries.  The  Company's  approach  generally is to  establish  base
salaries for executives  that are competitive  with those of similarly  situated
executives at other publicly  traded health care services  companies.  For 1996,
base salaries  were  generally  targeted at the 75th  percentile of the range of
salaries paid by the other companies analyzed to similarly situated  executives.
Such levels were considered, together with information regarding each individual
executive's responsibilities, experience and past and potential contributions to
the  Company,  in  determining   appropriate  level  of  compensation  for  that
executive.

     Annual Cash Incentive Compensation.  The annual cash incentive compensation
element of each  executive's  total  compensation  consists of cash bonuses that
depend upon the  achievement  of financial  goals by the Company or a particular
business unit. For 1996, executives' targeted bonuses were generally targeted at
the 75th  percentile  of the range of cash bonuses  paid by the other  companies
analyzed to similarly situated  executives and were based upon meeting financial
performance goals established by the Committee.  These financial goals consisted
of overall  profitability  and  achievement  of targeted  operating  profits for
operating  facilities or other business units. The financial  performance  goals
established by the Committee were partially met for 1996, and consequently,  the
Company's executives received a portion of their targeted bonuses.

     Long-Term   Compensation.   The  long-term  compensation  element  of  each
executive's total  compensation  consists of stock option grants pursuant to the
Company's 1992 Stock Option Plan and 1994 Stock Plan. A major objective of these
grants is to encourage  key  executives to focus on building  stockholder  value
over the long  term.  To this end,  options  typically  vest over time and,  for
certain  options  granted  to  certain  executives,   vest  primarily  upon  the
achievement of certain performance goals. The exercise price for options granted
during  1996 was the fair  market  value at the  close of the  market on the day
preceeding the date of grant.

     Compensation of Chief Executive Officer.  The compensation package for 1996
for the Company's  Chief  Executive  Officer was negotiated by the Committee and
Dr. Stratton. In establishing Dr. Stratton's compensation package, the Committee
considered the performance of the Company's  Common Stock,  the Company's actual
and estimated  financial  performance,  the Company's  progress in achieving its
strategic goals and publicly available information.

     Dr.  Stratton's  1996 base salary and annual  incentive  compensation  were
targeted  at the 75th  percentile  of the  range of  salaries  paid by the other
companies analyzed to their chief executive  officers.  For 1996, Dr. Stratton's
base salary was increased to $700,000 and his annual cash incentive compensation
consisted of a targeted  cash bonus of $700,000 if the Company met the quarterly
and annual corporate  profitability  goals  established by the Committee.  These
financial  performance  goals  were  met  for  two  quarters  during  1996,  and
consequently,  Dr.  Stratton  received  one quarter of his targeted  bonus.  Dr.
Stratton received no stock options in 1996.



                                      -11-





     Certain Tax Matters. Section 162(m) of the Code limits the tax deduction to
$1,000,000 for compensation paid to any of the Named Executive Officers,  unless
certain  requirements are met. The Committee will  continually  evaluate to what
extent Section 162(m) will apply to its compensation programs.

John F. Robenalt, Chairman
David C. Fries, Ph.D.
Christopher Grant, Jr.


EMPLOYMENT AGREEMENTS

     The  Company  has  entered  into an  employment  agreement  with  Arthur W.
Stratton,  Jr., M.D., the Company's President and Chief Executive Officer. Under
this  employment  agreement,  Dr.  Stratton  will serve as the  Company's  Chief
Executive Officer for a term from January 1, 1995 through December 31, 1997. The
term of the employment agreement automatically extends thereafter for additional
one-year  periods,  unless  terminated by either party at least 90 days prior to
the  expiration of the then current term.  The Company is also  obligated to use
all reasonable  efforts to have Dr. Stratton  reelected to the Board for as long
as he is an employee of the Company.  Pursuant to the employment agreement,  Dr.
Stratton  will  receive a base salary (the "Base  Salary")  and a bonus of up to
100% of the Base  Salary if the Company  meets  certain  performance  objectives
established by the Committee.  Dr.  Stratton's Base Salary was $700,000 for 1996
and is $750,000 for 1997.  The Company has agreed to maintain life  insurance on
the life of Dr.  Stratton  with total  death  benefits of  $5,000,000,  of which
$3,000,000  is payable to the Company in the event of Dr.  Stratton's  death and
$2,000,000 is payable in accordance with Dr.  Stratton's  written  instructions,
and  disability  benefits  in  the  amount  of 70%  of  Dr.  Stratton's  average
compensation  for the three  years prior to his  disability.  In  addition,  Dr.
Stratton  received  stock options to purchase an aggregate of 600,000  shares of
which  one-half  were  granted in each of March 1995 and  December  1995.  These
options (as amended) vest on the fifth  anniversary  of the date of grant unless
the Company meets certain performance criteria established by the Committee,  in
which  case  the  options  will  vest at the time the  criteria  are  satisfied.
Finally,  Dr.  Stratton  is  eligible  to  participate  in  the  benefits  plans
maintained by the Company.

     If the Company terminates the employment agreement without cause ("Cause"),
if Dr.  Stratton  terminates  his  employment  due to a  material  breach by the
Company ("Material  Breach") of the terms of the employment  agreement or if Dr.
Stratton terminates his employment within one year following a Change in Control
(as defined in the  employment  agreement)  of the Company  for  specified  Good
Reason (as defined in the  employment  agreement),  Dr.  Stratton will receive a
severance  benefit until the third  anniversary of such termination equal to the
base  salary  paid  to him  immediately  prior  to his  termination  and a bonus
equivalent to the bonus paid to him with respect to the most recently  completed
fiscal year. If Dr. Stratton's  employment is terminated for any other reason he
will be  entitled  to receive  compensation  and  benefits  through  the date of
termination  and payment of his normal  post-termination  benefits in accordance
with  the   Company's   retirement,   insurance  and  other  benefit  plans  and
arrangements.  In addition,  if Dr.  Stratton's  employment is terminated by the
Company  without Cause or is terminated by him due to a Material  Breach or with
Good Reason,  any options which have not yet vested will vest. Dr. Stratton will
have 60 days after  termination  to elect to receive  the  present  value of the
entire cash severance  benefit (as provided above).  If such election is made by
Dr. Stratton,  the Company is obligated to pay such present value amounts within
30 days after  notice is given by Dr.  Stratton.  If it is  determined  that any
payment or distribution  paid or deemed paid to Dr. Stratton would be subject to
the excise tax imposed by Section 4999 of the Code, or any interest or penalties
with  respect  to such  excise  tax (such  excise  tax,  together  with any such
interest and penalties,  are hereinafter collectively referred to as the "Excise
Tax"),  Dr.  Stratton  will be  entitled  to  receive an  additional  payment (a
"Gross-Up  Payment") in an amount such that after payment by Dr. Stratton of all
taxes (including any interest or penalties  imposed with respect to such taxes),
including any Excise Tax imposed upon the Gross-Up Payment, Dr. Stratton retains
an amount of the  Gross-Up  Payment  equal to the  Excise Tax  imposed  upon the
payments.

     Dr.  Stratton  has agreed  not to compete  with the  Company,  solicit  its
employees or become  associated  with any competitor of the Company (unless such
association  is limited to  ownership  of less than one  percent of any class of
securities of any corporation traded in a national securities exchange or in The
Nasdaq National Market) for the later of (1) three years from the termination of
his  employment  or (2) the end of the  period  during  which  Dr.  Stratton  is
entitled to receive any severance benefits.


                                      -12-





         The Company has entered into an  employment  with David N. Hansen,  the
Company's Executive Vice President, Chief Financial Officer and Treasurer. Under
this agreement,  Mr. Hansen will serve as the Company's Executive Vice President
and Chief Financial Officer for a term from October 1, 1996 through December 31,
1996. The term of the employment agreement  automatically extends thereafter for
additional one-year periods,  unless terminated by either party at least 90 days
prior to the  expiration  of the then current term.  Pursuant to the  employment
agreement Mr. Hansen will receive a Base Salary and a bonus if the Company meets
certain performance objectives  established by the Committee.  Mr. Hansen's Base
Salary was $87,500 for 1996 and is $350,000 for 1997.  In addition,  Mr.  Hansen
received  stock options to purchase an aggregate of 500,000  shares.  200,000 of
these  options  vest on the fifth  anniversary  of the date of grant  unless the
Company meets certain  performance  criteria  established by the  Committee,  in
which case the options  will vest at the time the criteria  are  satisfied.  The
remainder  of the options vest in five equal  annual  installments  beginning on
December  31,  1996.  Mr.  Hansen  also  received a $100,000  signing  bonus for
entering into the employment agreement. Mr. Hansen is eligible to participate in
the benefits plans maintained by the Company.

         If the Company  terminates Mr. Hansen's  employment  agreement  without
Cause (as defined in the employment  agreement) or if Mr. Hansen  terminates his
employment  because  of a  Material  Breach of the  Company  (as  defined in the
employment  agreement),  Mr.  Hansen will receive a severance  benefit until the
second  anniversary  of the  termination  equal to the Base  Salary  paid to him
immediately prior to his termination and a bonus equivalent to the bonus paid to
him with respect to the most  recently  completed  fiscal  year.  If the Company
terminates the employment  agreement without Cause at any period within one year
following a Change in Control or if Mr. Hansen  terminates his employment during
this same time  period  because of a Material  Breach of the Company or for Good
Reason (as defined in the  employment  agreement),  Mr.  Hansen  will  receive a
severance  benefit until the third  anniversary of the termination  equal to the
Base  Salary  paid  to him  immediately  prior  to his  termination  and a bonus
equivalent to the bonus paid to him with respect to the most recently  completed
fiscal year. If Mr.  Hansen's  employment is terminated  for any other reason he
will be  entitled  to receive  compensation  and  benefits  through  the date of
termination  and payment of his normal  post-termination  benefits in accordance
with  the   Company's   retirement,   insurance  and  other  benefit  plans  and
arrangements.  In addition,  if Mr.  Hansen's  employment  is  terminated by the
Company  without Cause or is terminated by him due to a Material  Breach or with
Good Reason,  fifty  percent of options  which have not yet vested will vest. If
Mr. Hansen's employment is terminated by the Company without Cause at any period
within one year  following a Change of Control or if Mr. Hansen  terminates  his
employment  during  this same time  period  because of a Material  Breach of the
Company or for Good Reason,  all options which have not yet vested will vest and
may  be  exercised  by  Mr.  Hansen  within  60  days.  Furthermore,  in  such a
termination  situation  Mr. Hansen will have 30 days after such  termination  to
elect to receive an amount equal to the present value of the Extended  Severance
Benefit (as defined in the employment  agreement).  If it is determined that any
payment or  distribution  paid or deemed paid to Mr.  Hansen would be subject to
the excise tax imposed by Section 4999 of the Code, or any interest or penalties
with  respect  to such  excise  tax (such  excise  tax,  together  with any such
interest and penalties,  are hereinafter collectively referred to as the "Excise
Tax"), Mr. Hansen will be entitled to receive an additional payment (a "Gross-Up
Payment")  in an  amount  such that  after  payment  by Mr.  Hansen of all taxes
(including  any  interest or  penalties  imposed  with  respect to such  taxes),
including any Excise Tax imposed upon the Gross-Up  Payment,  Mr. Hansen retains
an amount of the  Gross-Up  Payment  equal to the  Excise Tax  imposed  upon the
payments.

         Mr.  Hansen has agreed not to compete  with the  Company,  solicit  its
employees,  become  associated  with any competitor of the Company  (unless such
association  is limited to  ownership  of less than one  percent of any class of
securities of any corporation traded in a national securities exchange or in The
Nasdaq  National  Market) or disclose any material  information  concerning  the
Company for the later of (i) three years from the  termination of his employment
or (ii) the end of the period during which Mr. Hansen is entitled to receive any
severance benefits.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the Committee  are Messrs.  Grant,  Fries and  Robenalt.  No
member of the  Committee  was at any time  during  the past year an  officer  or
employee of the Company or any of its  subsidiaries,  was formerly an officer of
the Company or any of its subsidiaries, or had any relationship with the Company
requiring disclosure herein.

     During the last year,  no  executive  officer  of the  Company  served as a
member of the  compensation  committee  (or  other  Board  committee  performing
equivalent functions or, in the absence of any such committee, the entire 


                                      -13-





Board) of another entity,  one of whose executive officers served as a member of
the  Committee  or as a director of the Company.  In  addition,  during the last
year, no executive officer of the Company served on the Board of another entity,
one of whose executive officers served as a member of the Committee.

                              CERTAIN TRANSACTIONS

TRANSACTIONS WITH CONVALESCENT SERVICES, INC. AND THE KELLETT PARTNERSHIPS

      On  January  9, 1995,  the  Company,  CSI,  CSI's  stockholders  (the "CSI
Stockholders")  and certain of their affiliates  entered into certain agreements
governing  the  merger  (the  "CSI  Merger")  of  Blue  Corporation,  a  Georgia
corporation and wholly owned subsidiary of the Company ("Merger Sub"),  with and
into CSI and the acquisition of certain related assets (the "Transactions"). CSI
operated  subacute-oriented skilled nursing facilities that provided restorative
nursing care and specialty medical services,  including rehabilitation programs,
respiratory  therapy,  infusion  therapy,  wound care  treatment  and  Alzheimer
disease management. At the time, CSI operated 25 skilled nursing facilities, one
rehabilitation  hospital and one continuing care retirement  community,  with an
aggregate  of  3,801  beds  (the  "CSI  Facilities").  The  CSI  Facilities  are
concentrated primarily in Florida and Texas.

      May 1995 Closing.  By late April 1995,  however, a number of conditions to
the  closing of the CSI  Merger had not been  satisfied.  On May 24,  1995,  the
parties  entered  into  agreements  reflecting  the  changes  to the  terms  and
conditions  of the proposed  Transactions  and  completed  certain  transactions
related to the proposed  Transactions (the "May 1995 Closing").  At the May 1995
Closing,   the  Company  and  CSI  entered  into  a  Management  Agreement  (the
"Management  Agreement") pursuant to which the Company would manage all of CSI's
facilities and  operations.  Under the Management  Agreement,  the Company would
receive a monthly  management fee equal to 6% of the gross operating  revenue of
CSI's facilities. In addition, upon termination of the Management Agreement, the
Company  would  receive a bonus  management  fee equal to the net  income of the
facilities  managed by the Company during the term of the Management  Agreement,
except that only 66% of the net income of The Westbury Place and none of the net
income of the Haltom  Convalescent  Center would be included in determining  the
bonus management fee. The Management  Agreement would terminate on the sooner of
(1) the closing of the Transactions,  (2) if the Company's  stockholders did not
approve the issuance of the 5,853,658  shares of Common Stock in connection with
the CSI Merger,  (3) January 2, 1996 or (4) if the  proposed  Transactions  were
terminated in accordance with the applicable agreements.

      At the May 1995 Closing, the Company acquired substantially all the assets
of Convalescent Supply Services,  Inc. ("CSSI"),  a Georgia corporation owned by
the Stiles A. Kellett,  Jr. and Samuel B. Kellett (the "Kelletts").  Immediately
prior to its  acquisition,  CSSI provided  enteral,  urological,  wound care and
ostomy  products  to  CSI's  facilities.  CSSI's  principal  assets  included  a
five-year agreement to supply CSI's facilities, accounts receivable, inventories
and a partnership interest in a joint venture that provides pharmacy services in
Florida.  The purchase  price for CSSI's  assets was  $6,500,000 in cash and the
assumption of CSSI's trade payables.

      In addition, the Kelletts purchased at the May 1995 Closing certain assets
from  CSI,  which  assets  are  used by the  Kelletts  in their  other  business
activities and include an airplane,  two cars, certain leases for real property,
a condominium and all leasehold  improvements  and all  personality  incident to
CSI's office space in Atlanta,  Georgia,  in exchange for the  assumption of the
liabilities  related to such assets.  Finally,  Mr. Stiles A.  Kellett,  Jr. was
elected as a director of the Company for a term ending at the  Company's  annual
meeting of stockholders in 1996.

      January 1996 Closing.  On January 2, 1996 the CSI Merger was  consummated.
As a result of the CSI  Merger,  CSI  became a wholly  owned  subsidiary  of the
Company.  The CSI Merger was effected by the filing of a  Certificate  of Merger
with the Secretary of State of Georgia on January 2, 1996.

      Pursuant to the CSI Merger  Agreement,  all of the issued and  outstanding
shares of  capital  stock of CSI were  converted  into the right to  receive  an
aggregate of 5,853,656  shares of Common  Stock,  and  $7,000,000  in cash. As a
result of the CSI Merger,  the Kelletts each received 2,072,696 shares of Common
Stock.

      The shares of Common  Stock  issued in the CSI Merger were not  registered
under the  Securities  Act of 1933 (the  "Securities  Act")  and,  consequently,
constitute "restricted securities" as that term is defined in Rule 144 under the
Securities  Act.  On April  29,  1997 (the  effective  date of the Rule 144 rule
change),  the shares of Common Stock received by the former  stockholders of CSI
(the "CSI  Stockholders")  in the CSI Merger became eligible for sale 


                                      -14-




under Rule 144.  The Company and the CSI  Stockholders  have  entered into (i) a
Stockholders Agreement relating to certain voting and stock transfer matters and
(ii) a  Registration  Rights  Agreement  granting the CSI  Stockholders  certain
registration rights with respect to the Common Stock received by them in the CSI
Merger (each described below).

      Also on January 2, 1996, the Company acquired substantially all the assets
of Meadow Rehab Corp., a Georgia corporation owned by the Kelletts ("MRC").  The
assets of MRC consisted of a 50% partnership  interest in IHS Rehab Partnership,
Ltd. ("IHS  Rehab"),  which leases the North Dallas  Rehabilitation  Hospital in
Dallas, Texas. CSI owns the remaining 50% partnership interest in IHS Rehab. The
purchase price for MRC's assets was  $1,600,000 in cash and the Company  assumed
MRC's outstanding indebtedness, which amounted to approximately $335,000.

      In addition,  the Company acquired the assets that constituted the skilled
nursing  facilities  known as Arlington  Heights  Nursing  Center in Fort Worth,
Texas, and Randol Mill Manor in Arlington, Texas. Prior to the CSI Merger, these
facilities  were  leased by CSI from  partnerships  owned by the  Kelletts.  The
purchase prices for these facilities  aggregated  approximately $9.7 million. In
addition,  the Company made  interest-free  loans to the partnerships that owned
Arlington  Heights Nursing Center and Randol Mill Manor,  with principal amounts
of $955,521 and $663,256,  respectively,  which mature on May 24, 1999 and 2000,
respectively. The Kelletts have agreed to guaranty the repayment of these loans.

      In  connection  with the CSI Merger,  CSI (which has since merged with and
into  another  wholly  owned  subsidiary  of  Mariner,  Mariner  Health  Care of
Nashville,   Inc.)  entered  into  leases  on  14  skilled  nursing   facilities
(collectively, the "Leased Facilities") from partnerships owned or controlled by
Stiles A.  Kellett,  Jr. and Samuel B.  Kellett  (the  "Kelletts").  Each of the
leases for the Leased  Facilities  (the "Leases") has a base term of eight years
and four months from  January 2, 1996 as well as a number of  five-year  renewal
terms at the option of CSI,  except that the Lease for  Centerville  Care Center
has a term of seven  years and four  months  with no renewal  terms.  Each Lease
provides  for a fixed  rent,  which will not  increase  over the base or renewal
terms of such Lease.  The  aggregate  annual rent for the Leased  Facilities  is
approximately  $8,040,000.  In addition to paying scheduled rent for each Leased
Facility, CSI is required to pay all utilities, insurance and property taxes and
to maintain the Leased Facility, reasonable wear and tear excepted.

      If CSI leases a Leased  Facility for all optional  renewal terms,  CSI may
purchase  such Leased  Facility at the end of the last renewal term for its fair
market value, as determined by agreement  between CSI and the applicable  Lessor
or, absent such  agreement,  by appraisal at such time. For each Leased Facility
other than Bethany Village Health Care Center and North Dallas  Restorative Care
Center,  CSI also will have the option (the  "Options")  to purchase  the Leased
Facility for a fixed price during specified  one-year periods for the applicable
Lease.  The Options are exercisable  during  specified  periods between 1998 and
2010.  The fixed prices are based on  appraisals  that  estimate the fair market
value of each Leased Facility as of the date the Option for each Leased Facility
is first  exercisable.  The  aggregate  estimated  fair  market  value as of the
earliest exercise date of the Options of, and the aggregate  purchase price for,
the 12 Leased Facilities subject to the Options is approximately $59,585,000. On
May 24, 1995, the Company made a deposit of an aggregate of $13,155,000 with the
Lessors for the Options.  If CSI exercises an Option for a Leased Facility,  the
portion of such  $13,155,000  deposited  by the  Company for the Option for that
Leased  Facility  will be credited  toward the  purchased  price for that Leased
Facility.  If an Option is not exercised during the applicable  exercise period,
the applicable  portion of such deposit will be forfeited by the Company.  If an
Option is exercised,  approvals from health care  regulatory  authorities may be
required to consummate the purchase of the Leased Facility.

      Stockholders Agreement.  Pursuant to the terms of a stockholders agreement
(the "Stockholders Agreement") between the Company and the CSI Stockholders, the
CSI  Stockholders  were  prohibited  from  selling  any  shares of Common  Stock
beneficially  owned by them prior to May 24, 1997.  Between May 24, 1997 and May
24, 1998, the CSI  Stockholders are prohibited from selling more than 50% of the
shares of Common Stock  beneficially  owned by them. After May 24, 1998, the CSI
Stockholders  may sell the  shares of Common  Stock  beneficially  owned by them
without limitation as to volume imposed by the Stockholders Agreement.  Sales of
such shares must  otherwise  be made in  compliance  with the other terms of the
Stockholders Agreement.

      The Stockholders  Agreement  prohibits each of Stiles A. Kellett,  Jr. and
the trusts for the benefit of his family members that are CSI  Stockholders as a
group,  and  Samuel B.  Kellett  and the  trusts  for the  benefit of his family


                                      -15-





members  that  are  CSI  Stockholders  as a  group,  from  acquiring,  directly,
indirectly  or as part of a group,  more than 12.5% of the total voting power of
the  outstanding  voting  securities  of the Company,  without the prior written
consent of the Company. The CSI Stockholders have also agreed not to (1) solicit
or  initiate  any offer or proposal  for a business  combination  involving  the
Company  or  any  of  its  subsidiaries,  or  involving  the  acquisition  of  a
substantial portion of any of their assets; (2) solicit, or become a participant
in any  solicitation  of,  proxies from any holder of voting  securities  of the
Company in connection  with any vote on any matter;  (3)  participate in a group
with respect to any voting securities of the Company,  other than the group that
currently  exists  among the CSI  Stockholders;  or (4) grant any  proxies  with
respect to any voting securities of the Company to any person, unless such proxy
specifies  that the person  holding the proxy shall vote in compliance  with the
Stockholders  Agreement (other than as recommended by the Board), or deposit any
voting  securities  of the  Company  in a voting  trust or enter  into any other
arrangement or agreement with respect to the voting thereof.

      In addition, the CSI Stockholders have agreed to grant the Company a right
of first refusal on any sale, transfer or other disposition of voting securities
of the Company by a CSI Stockholder or any affiliate of a CSI Stockholder  where
such sale,  transfer or other  disposition  involves  voting  securities  of the
Company  representing more than 1% of the then issued and outstanding  shares of
Common  Stock.  The right of first  refusal does not,  however,  apply to sales,
transfers  or  other  dispositions  of  voting  securities  of  the  Company  in
registered public offerings or in transactions  pursuant to Rule 144 or Rule 145
under the Securities Act, if the transferee in such transfer is not known to the
CSI Stockholder.

      Under  the  Stockholders   Agreement,  an  agent  designated  by  the  CSI
Stockholders (the "Stockholders Agent") has the right to designate one person to
serve on the  Company's  Board  of  Directors.  The  director  designee  must be
reasonably  acceptable  to the  Company.  The  Company is  obligated  to use all
reasonable efforts to cause the designee to be elected as a director.  Stiles A.
Kellett, Jr. has been designated as the initial person to serve as a director of
the  Company.  Effective  as of June 2, 1995,  Mr.  Stiles A.  Kellett,  Jr. was
appointed as a director of the Company for a term ending at the Company's annual
meeting of  stockholders  in 1996, at which time he was elected for a three year
term ending at the Company's  Annual Meeting of Stockholders  in 1999.  Also, in
July, 1997, Samuel Kellett was appointed as a director of the Company for a term
ending at the Company's Annual Meeting of Stockholders in 1998.

      The provisions of the Stockholders  Agreement relating to the Stockholders
Agent's right to designate a director and voting  matters  terminate on the date
on which the CSI  Stockholders own less than 5% of the total voting power of the
outstanding  voting  securities  of the  Company.  All other  provisions  of the
Stockholders  Agreement terminate (1) with respect to Stiles A. Kellett, Jr. and
the trusts for the benefit of his family members that are CSI  Stockholders as a
group, on the date on which they own less than 2.5% of the total voting power of
the outstanding voting securities of the Company, and (2) with respect to Samuel
B.  Kellett  and the trusts for the benefit of his family  members  that are CSI
Stockholders  as a group,  on the date on which  they own less  than 2.5% of the
total voting power of the outstanding voting securities of the Company.

      Registration  Rights Agreement.  The CSI Stockholders are also entitled to
require the Company to register  under the  Securities  Act the shares of Common
Stock  issued  to them in the  CSI  Merger  pursuant  to a  registration  rights
agreement  (the  "Registration  Rights  Agreement").   The  Registration  Rights
Agreement  provides  that if the Company  proposes to register  shares of Common
Stock  under the  Securities  Act at any time  after May 24,  1997,  subject  to
certain exceptions, the CSI Stockholders shall be entitled to include the shares
of Common  Stock  issued to them in the  Merger  in such  registration.  If such
registration  involves an underwritten  public offering,  the CSI  Stockholders'
rights to include  shares is subject  to the  satisfaction  of the rights of the
Company's other stockholders who have contractual registration rights and to the
rights of the  managing  underwriter  of the  offering to exclude for  marketing
reasons some or all of the CSI Stockholders' shares from such registration.

      The CSI  Stockholders  have the  additional  right under the  Registration
Rights Agreement to require the Company to prepare and file on three occasions a
registration  statement under the Securities Act with respect to their shares of
Common Stock.  This right became  exercisable on May 24, 1997 and, if the person
designated by the Stockholders  Agent to be nominated for election as a director
of the Company pursuant to the Stockholders Agreement stands for election and is
not  elected,  once within 120 days after the meeting at which such  designee is
not elected.  Except for registrations  requested after the Stockholders Agent's
designee is not elected,  the Company is not required to register  more than 50%
of the shares of Common Stock issued in the Merger  between May 24, 1997 and May
24, 1998. The Company is required to use all  reasonable  efforts to effect such
registration,  subject to


                                      -16-






certain  conditions and limitations.  The Company is generally  required to bear
the  expenses of all  registrations  under the  Registration  Rights  Agreement,
except for  underwriter's  discounts and commissions or any stock transfer taxes
attributable to the shares being offered and sold. The CSI  Stockholders'  right
to request such  registrations will terminate when the CSI Stockholders own less
than 5% of the total voting power of the  outstanding  voting  securities of the
Company.

         Other  Agreements  related to the  Kelletts.  During  1996 the  Company
advanced $640,000 to Fort Worth Medical Investor Ltd., L.P. in connection with a
recoupment requirement from a third-party intermediary. Mr. Samuel B. Kellett is
the general  partner  of, and owns a minority  interest  in, Fort Worth  Medical
Investors,  Ltd., L.P., the assets of which are managed by Mariner. Also, during
1996,  Mariner  advanced  $1.5  million to Sun City Center  Associates,  L.P. in
connection with repayments for units being vacated in accordance with membership
agreements.  The Kelletts are the sole general and limited  partners of Sun City
Center  Associates,  L.P.,  the  assets of which are  managed  by  Mariner.  The
Kelletts entered into an agreement to repay the $1.5 million to Mariner by April
30, 1997, and this obligation was paid in full by this date.


                      RATIFICATION OF SELECTION OF AUDITORS

     The Board has  selected the firm of Coopers & Lybrand  L.L.P.,  independent
certified  accountants,  to serve as auditors  for the year ending  December 31,
1997.  Coopers & Lybrand L.L.P.  has served as the Company's  auditors since and
including  the year ended  December  31, 1989.  The Board  recommends a vote FOR
ratification of this selection.

     It is expected that a member of the firm of Coopers & Lybrand  L.L.P.  will
be present at the Meeting,  will have an  opportunity  to make a statement if so
desired  and will be  available  to respond to  appropriate  questions  from the
Company's stockholders.

     The  ratification  of this  selection is not required under the laws of the
State of Delaware,  where the Company is  incorporated,  but the results of this
vote will be  considered  by the Board in selecting  auditors for future  fiscal
years.

                                  OTHER MATTERS

     The Board does not intend to bring any  matters  before the  Meeting  other
than those  specifically  set forth in the Notice of Annual Meeting and it knows
of no matters to be brought  before the Meeting by others.  If any other matters
properly  come before the Meeting,  it is the  intention of the persons named in
the accompanying proxies to vote such proxies in accordance with the judgment of
the Board.

                            EXPENSES AND SOLICITATION

     The cost of  solicitation  of proxies will be borne by the Company,  and in
addition to soliciting  stockholders by mail through its regular employees,  the
Company  may  request  banks,   brokers  and  other  custodians,   nominees  and
fiduciaries to solicit their  customers who have Common Stock  registered in the
names of a nominee  and, if so,  will  reimburse  such banks,  brokers and other
custodians,  nominees and fiduciaries for their reasonable  out-of-pocket costs.
Solicitation  by the  Company's  officers and employees may also be made of some
stockholders in person or by mail, telephone or telegraph following the original
solicitation.

                            SECTION 16(a) BENEFICIAL
                         OWNERSHIP REPORTING COMPLIANCE

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

     Based solely on its review of the copies of such forms  received by it, the
Company   believes  that  during  1996  all  of  its  officers,   directors  and
greater-than-ten-percent  stockholders  complied  with all Section  16(a) filing


                                      -17-





requirements,  except that Mr. Robenalt  reported a stock option exercise on his
Form 5 which should have been reported on an earlier Form 4.

                              STOCKHOLDER PROPOSALS

     The  Company   currently  intends  to  hold  its  1998  Annual  Meeting  of
Stockholders during June 1998. To be included in the Proxy Statement and form of
proxy  for the  Company's  1998  Annual  Meeting  of  Stockholders,  stockholder
proposals  must be  received by the Company  between  January 1 and  February 1,
1998. Such  stockholder  proposals  should be submitted to Mariner Health Group,
Inc.,  125 Eugene  O'Neill  Drive,  New London,  Connecticut  06320,  Attention:
Secretary.


                                                                      EXHIBIT A


|X|  PLEASE MARK VOTES
     AS IN THIS EXAMPLE

<TABLE>
<CAPTION>
<S>                                      <C>                                                        <C>         <C>      <C>
_________________________________        1.  Election  of  Directors:  To elect two  members  to
                                             the  Board of  Directors  to serve  for  three-year    For All     With-    For All
   MARINER HEALTH GROUP, INC.                terms as Class I Directors.  Nominees:                 Nominees    hold     Except
_________________________________                       Christopher Grant, Jr.                        [ ]        [ ]       [ ]
                                                             John F. Robenalt

                                         NOTE:  If  you do not  wish  your  shares  voted  "For"  a
                                         particular  nominee,  mark the "For  All  Except"  box and
                                         strike a line through the name of the nominee. Your shares
                                         will be  voted  for the  remaining  nominee.  

RECORD  DATE SHARES:                                                                                  For      Against   Abstain

                                                                                                      [ ]        [ ]       [ ]

                                         2.  Ratification  of Auditors:  To ratify the selection of
                                             the firm  Coopers & Lybrand  LLP as  auditors  for the
                                             fiscal year ending December 31, 1997.



                                                                                                     For       Against    Abstain
                                                                                                      [ ]        [ ]       [ ]

                                         3.  Transaction of Other Business:  To transact such other
                                             business  as may  properly  come before the meeting or
                                             any postponements or adjournments thereof.


                                                        PLEASE VOTE, DATE, SIGN AND RETURN
                                                           PROMPTLY IN ENCLOSED ENVELOPE.

                                         Please sign this proxy exactly as your name appears on the
                                         books  of the  Company.  Joint  owners  should  each  sign
                                         personally. Trustees and other fiduciaries should indicate
                                         the  capacity in which they sign,  and where more than one
                                         name appears, a majority must sign. If a corporation, this
                                         signature  should  be that of an  authorized  officer  who
                                         should state his or her title.



Please be sure to sign and date this Proxy.         Date              
_______________________________________________________________       
                                                                      
                                                                      
                                                                      
_________Stockholder sign here_______________Co-owner sign here______ 


DETACH CARD                                                                                               DETACH CARD
</TABLE>


<PAGE>



                           MARINER HEALTH GROUP, INC.

   Proxy for the Annual Meeting for Stockholders To Be Held December 17, 1997

           This Proxy is Solicited on Behalf of The Board of Directors

The  undersigned  hereby  appoints  Arthur W.  Stratton,  Jr., M.D. and David N.
Hansen, and each of them, attorneys and proxies, with full power of substitution
and  resubstitution,  to vote at an annual  meeting of  stockholders  of Mariner
Health  Group,  Inc.  (the  "Company') to be held at the offices of State Street
Bank & Trust  Company,  225 Franklin  Street,  Boston  Massachusetts  02110,  on
December  17,  1997 at 10:00  a.m.,  Eastern  time,  or at any  adjournments  or
postponements  thereof,  revoking  all  previous  proxies,  with all  powers the
undersigned would possess if present, to act upon the following matters and upon
such other business as may properly come before the meeting or any  adjournments
thereof.

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED IN THE MANNER DIRECTED  HEREIN.
IF NO  DIRECTION  IS MADE,  THIS  PROXY  WILL BE VOTED  FOR  PROPOSALS  1, 2 AND
AUTHORITY WILL BE DEEMED GRANTED UNDER PROPOSAL 3.




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