SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                         Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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


                             RURAL/METRO CORPORATION
                (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:

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

                             RURAL/METRO CORPORATION
                           8401 E. INDIAN SCHOOL ROAD
                            SCOTTSDALE, ARIZONA 85251


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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MARCH 12, 2003

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


To Our Stockholders:



     The Annual Meeting of Stockholders of RURAL/METRO  CORPORATION,  a Delaware
corporation  ("we" or the  "Company"),  will be held at the Company's  corporate
headquarters at 8401 East Indian School Road, Scottsdale, Arizona, on Wednesday,
March  12,  2003,  at 10:00  a.m.,  Phoenix,  Arizona  time,  for the  following
purposes:

     1.   To elect  two (2)  directors  to serve for  three-year  terms or until
          their successors are elected; and

     2.   To  transact  such other  business  as may  properly  come  before the
          meeting or adjournment(s) thereof.


     The  foregoing  items of  business  are more fully  described  in the proxy
statement  accompanying this notice. Only stockholders of record at the close of
business  on  January  14,  2003 are  entitled  to  notice of and to vote at the
meeting.

     All stockholders are cordially  invited to attend the meeting in person. To
assure your representation at the meeting, however, you are urged to mark, sign,
date,   and  return  the   enclosed   proxy  as  promptly  as  possible  in  the
postage-prepaid  envelope  enclosed  for that  purpose,  or vote  electronically
through the Internet or by telephone. Instructions for voting by the Internet or
the  telephone  are set  forth  on the  enclosed  proxy  card.  Any  stockholder
attending  the  meeting  may vote in  person  even if he or she  previously  has
returned a proxy.


                                    By Order of the Board of Directors


                                    Louis G. Jekel
                                    Secretary


Scottsdale, Arizona
January 30, 2003


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

  IT IS IMPORTANT THAT YOUR STOCKHOLDINGS BE REPRESENTED AT THIS MEETING PLEASE
      COMPLETE, DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED PROXY CARD IN THE
        ACCOMPANYING ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE
  UNITED STATES, OR PROVIDE YOUR PROXY BY USING THE INTERNET OR THE TELEPHONE.

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

                             RURAL/METRO CORPORATION
                           8401 E. INDIAN SCHOOL ROAD
                            SCOTTSDALE, ARIZONA 85251

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

                                 PROXY STATEMENT

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


     This proxy  statement is being  furnished to  stockholders  of  RURAL/METRO
CORPORATION,  a Delaware corporation ("we" or the "Company"), in connection with
the  solicitation  of  proxies by the Board of  Directors  for use at the Annual
Meeting of Stockholders of the Company to be held on Wednesday,  March 12, 2003,
at 10:00 a.m.,  Phoenix,  Arizona  time,  and any  adjournment  or  postponement
thereof (the "Annual Meeting").  A copy of the Notice of the Meeting accompanies
this Proxy Statement.


                            VOTING AND OTHER MATTERS

GENERAL

     The  enclosed  proxy is  solicited on behalf of the Company by our board of
directors for use at the Annual Meeting for the purposes set forth in this proxy
statement and in the accompanying notice of Annual Meeting of Stockholders.  The
meeting will be held at our  corporate  headquarters  at 8401 East Indian School
Road, Scottsdale, Arizona.


     These proxy  solicitation  materials were first mailed on or about February
6, 2003, to all stockholders entitled to vote at the meeting.


VOTING SECURITIES AND VOTING RIGHTS


     Stockholders  of record at the close of business on January 14,  2003,  are
entitled  to notice of and to vote at the  meeting.  At the close of business on
the record  date,  there were issued and  outstanding  16,155,362  shares of our
common  stock and  211,549  shares of our Series B  Preferred  Stock  ("Series B
Shares").  Each share of common  stock is entitled to one vote upon any proposal
submitted for a vote at the Annual  Meeting.  Each Series B Share is convertible
into 10 shares of our common stock (subject to availability of sufficient common
shares). The holders of the Series B Shares are entitled to a number of votes at
the Annual Meeting equal to the aggregate number of common shares into which the
Series B Shares would be  convertible  at the record date,  or 2,115,490  votes.
Accordingly,  as of the record date the outstanding  common and preferred shares
represent an aggregate of  18,270,852  votes  available to be cast at the Annual
Meeting.


QUORUM


     The  presence,  in person or by proxy,  of the  holders  of shares of stock
having a  majority  of the total  number of the votes  that could be cast by the
holders  of all  outstanding  shares  of stock  entitled  to vote at the  Annual
Meeting  constitutes  a quorum for the  transaction  of  business  at the Annual
Meeting.  Shares  that  are  entitled  to vote  but  that  are not  voted at the
direction of the beneficial owner (called  "abstentions")  and votes withheld by
brokers or other nominees in the absence of instructions  from beneficial owners
(called "broker  non-votes") will be counted for purposes of determining whether
there is a quorum for the transaction of business at the meeting.


VOTE REQUIRED



     The two nominees for director  receiving the highest  number of affirmative
votes duly cast will be elected as directors for three-year terms or until their
successors  are  elected  and  qualified.  Accordingly,  abstentions  and broker
non-votes  are not  counted  in  determining  the  outcome  of the  election  of
directors.



                                       1

VOTING; PROXIES

     Votes may be cast by proxy or in person at the Annual  Meeting  and will be
tabulated by the election inspectors  appointed for the Annual Meeting, who also
will determine whether a quorum is present.

     The shares represented by the proxies received, properly marked, dated, and
signed,  or  submitted  via the Internet or by the  telephone  by following  the
instructions  on the proxy  card,  and not  revoted  will be voted at the Annual
Meeting.


     When a proxy is properly  executed and  returned,  the shares it represents
will be  voted  at the  Annual  Meeting  as  directed.  If no  specification  is
indicated,  the shares will be voted (i) "for" the  election of the nominees set
forth in this proxy statement, and (ii) in accordance with the discretion of the
proxy  holders as to all other  matters that may properly come before the Annual
Meeting.


REVOCABILITY OF PROXIES

     Any person  giving a proxy may revoke the proxy at any time  before its use
by  delivering  to our  executive  offices,  to the  attention of our  corporate
secretary prior to the vote at the Annual Meeting,  written notice of revocation
or a duly executed proxy bearing a later date (including a proxy by telephone or
over the Internet); or by attending the Annual Meeting and voting in person.

SOLICITATION

     We will pay the costs of this solicitation.  In addition,  we may reimburse
brokerage firms and other persons  representing  beneficial owners of shares for
expenses  incurred in forwarding  solicitation  materials to beneficial  owners.
Certain of our directors and officers also may solicit proxies  personally or by
mail, telephone or e-mail without additional compensation.


Convertible Preferred Stock

     As noted above under the heading  "Voting  Securities  and Voting  Rights,"
there are currently  issued and  outstanding  211,549  Series B Shares.  Each of
these preferred shares is automatically convertible into 10 shares of our common
stock upon  notice  from us to the  holders  of the Series B Shares.  Because no
shares of our common stock  currently are available to permit the  conversion of
the Series B Shares,  we anticipate  that we will present a proposal to increase
the authorized  common shares to effect the conversion of the Series B Shares at
our annual  stockholders  meeting to be held  following  fiscal  2003.  While we
previously  intended to present such proposal in this proxy statement,  doing so
would  require us to update  our  audited  financial  statements,  primarily  to
reflect  our  former  Latin  American  operations  (which  were  disposed  of in
September 2002) as discontinued operations.  Primarily due to the unavailability
of Arthur  Andersen LLP (which audited our financial  statements in fiscal years
prior  to  fiscal  2002),  additional  audit  procedures  will  be  required  to
accomplish the updating. Rather than incurring additional delays in holding this
year's annual  meeting,  the proposal that would result in the conversion of the
Series B Shares will be presented at a future meeting.


ANNUAL REPORT AND OTHER MATTERS

     The 2002 Annual Report to  Stockholders,  which was mailed to  stockholders
with or preceding this proxy statement, contains financial and other information
about our activities,  but is not incorporated  into this proxy statement and is
not to be considered a part of these proxy soliciting materials. The information
contained  in the  "Report  of  the  Compensation  Committee  of  the  Board  of
Directors,"  "Report  of the Audit  Committee  of the Board of  Directors,"  and
"Company  Performance  Graph"  below  shall  not  be  deemed  "filed"  with  the
Securities and Exchange  Commission or subject to  Regulations  14A or 14C or to
the liabilities of Section 18 of the Securities  Exchange Act of 1934, and shall
not be  deemed  to be  incorporated  by  reference  into any  filing  under  the
Securities Act of 1933 or the Securities Act of 1934.

                                       2

     WE WILL PROVIDE UPON WRITTEN REQUEST, WITHOUT CHARGE TO EACH STOCKHOLDER OF
RECORD AS OF THE  RECORD  DATE,  A COPY OF OUR ANNUAL  REPORT ON FORM  10-K,  AS
AMENDED,  FOR THE YEAR ENDED  JUNE 30,  2002 AS FILED  WITH THE  SECURITIES  AND
EXCHANGE  COMMISSION.  ANY EXHIBITS LISTED IN THE FORM 10-K REPORT,  AS AMENDED,
ALSO WILL BE FURNISHED UPON WRITTEN  REQUEST AT THE ACTUAL  EXPENSES WE INCUR IN
FURNISHING SUCH EXHIBITS.  ANY SUCH REQUESTS SHOULD BE DIRECTED TO OUR CORPORATE
SECRETARY AT OUR EXECUTIVE OFFICES SET FORTH IN THIS PROXY STATEMENT.

      SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS, DIRECTORS AND OFFICERS

     The  following  table  sets  forth  certain  information  with  respect  to
beneficial  ownership  of our  common  stock  on  December  3,  2002 by (i) each
director;  (ii) the  executive  officers  set forth in the Summary  Compensation
Table under the section below entitled  "Executive  Compensation;"  (iii) all of
our directors and executive  officers as a group;  and (iv) each person known by
us to be the beneficial owner of more than 5% of our common stock.



                                                                  AMOUNT
                                                               BENEFICIALLY
                                                                  OWNED
NAME OF BENEFICIAL OWNER                                        (1)(2)(3)       PERCENT (2)
- ------------------------                                        ---------       -----------
                                                                              
Jack E. Brucker                                                 381,000 (4)         2.3%
John S. Banas, III                                              268,647 (4)         1.6%
Mary Anne Carpenter                                              25,000 (4)           *
Cor J. Clement, Sr.                                              43,250 (4)           *
Randall L. Harmsen                                              151,720 (4)           *
Louis G. Jekel                                                  137,213 (5)           *
Barry D. Landon                                                 120,767 (4)           *
Dr. Michel Sucher                                                58,546 (4)           *
William C. Turner                                                40,500 (4)           *
Henry G. Walker                                                  27,500 (4)           *
Louis A. Witzeman                                               157,356 (6)         1.0%
Executive officers and directors as a group (10 persons)      1,352,953             7.9%

5% STOCKHOLDERS:
Banque Carnegie Luxembourg S.A. (7)                           2,409,950            14.9%
5, Place de la Gare
L-1616 Luxembourg
Grand-Duchy of Luxembourg


*  Less than 1%

- ----------
(1)  Except  as  indicated,   and  subject  to  community   property  laws  when
     applicable,  the  persons  named in the table  above  have sole  voting and
     investment  power  with  respect  to all  shares of common  stock  shown as
     beneficially owned by them.
(2)  The percentages shown are calculated based upon 16,150,029 shares of common
     stock  outstanding  on December 3, 2002. The number and  percentages  shown
     include the shares of common  stock  actually  owned as of December 3, 2002
     and the shares of common  stock that the  identified  person or group had a
     right to acquire within 60 days after December 3, 2002. In calculating  the
     percentage  ownership,  shares that the identified  person or group had the
     right to  acquire  within 60 days after  December  3, 2002 are deemed to be
     outstanding  for the  purposes of  computing  the  percentage  of shares of
     common  stock  owned by such  person  or  group,  but are not  deemed to be
     outstanding for the purpose of computing the percentage of shares of common
     stock owned by any other stockholder.
(3)  Excludes the following fully vested shares of common stock held by the ESOP
     for the benefit of the following  individuals:  2,303 shares for Mr. Landon
     and 1,097 shares for Dr. Sucher.  These persons have sole voting power with
     respect to the shares held in their account by the Employee Stock Ownership
     Plan.

                                       3

(4)  Includes  shares of common stock  issuable  upon  exercise of stock options
     with respect to the following  persons:  Mr. Brucker,  356,000 shares;  Mr.
     Banas,  254,168 shares; Ms. Carpenter,  25,000 shares; Mr. Clement,  31,250
     shares; Mr. Harmsen, 83,334 shares; Mr. Landon, 120,767 shares; Dr. Sucher,
     24,461 shares; Mr. Turner, 32,500 shares; and Mr. Walker, 27,500 shares.
(5)  Includes  85,963  shares of common  stock,  of which 74,299 are held by the
     Louis G. Jekel Trust dated July 25, 1996.  Also  includes  51,250 shares of
     common stock issuable upon exercise of stock options.
(6)  Includes  106,106  shares,  of which  36,062  shares  are held by the Louis
     Witzeman, Jr. Family Investments Limited Partnership, and 70,044 shares are
     held by the Witzeman  Family Trust.  Also includes  51,250 shares of common
     stock issuable upon exercise of stock options.
(7)  Information is based solely on a Schedule 13G, filed December 3, 2002, that
     was filed  jointly by Banque  Carnegie  Luxembourg  S.A.,  Carnegie  Global
     Healthcare  Fund Management  Company S.A.,  Carnegie Bank A/S, D Carnegie &
     Co. AB and  Carnegie  Kapitalforvaltning  AB,  reporting  their  beneficial
     ownership as a group.

                           PROPOSAL TO ELECT DIRECTORS

NOMINEES

     Our  certificate  of  incorporation  provides  that the number of directors
shall be fixed  from time to time by  resolution  of the Board of  Directors  or
stockholders.  Presently,  the  number  of  directors  is fixed at seven  and is
divided into three  classes,  with one class standing for election each year for
three-year  terms and until  successors  of such  class  have been  elected  and
qualified.

     As of the record date,  the Board of Directors  consisted of the  following
persons:

      Name                    Class              Year in Which Term Will Expire
      ----                    -----              ------------------------------
Jack E. Brucker                 I                             2004
Mary Anne Carpenter             I                             2004
Louis A. Witzeman               I                             2004
Louis G. Jekel                 II                             2002
William C. Turner              II                             2002
Cor J. Clement, Sr.            III                            2003
Henry G. Walker                III                            2003

     The Board of Directors has  nominated  Louis G. Jekel and William C. Turner
for  re-election  as Class II  directors  for  three-year  terms or until  their
respective successors are elected and qualified.

     Unless  otherwise  instructed,  the proxy  holders  will  vote the  proxies
received by them for each of the nominees named above.  In the event that any of
the  nominees  is unable or  declines  to serve as a director at the time of the
Annual Meeting,  the proxies will be voted for a nominee,  if any, designated by
the current Board of Directors to fill the vacancy.  It is not expected that any
of the nominees will be unable or will decline to serve as a director.

     The Board of Directors  recommends  a vote "FOR" the nominees  named above.
The two nominees for director  receiving the highest number of affirmative votes
duly cast will be  elected  as  directors  for  three-year  terms.  Accordingly,
abstentions  and broker  non-votes are not counted in determining the outcome of
the election of directors.

     The  following  table sets forth  information  regarding  our directors and
executive officers, including certain biographical information.

                                       4

Name                   Age   Positions with the Company
- ----                   ---   --------------------------

Cor J. Clement, Sr.    54    Chairman of the Board and Director (3)

Jack E. Brucker        50    President, Chief Executive Officer and Director

John S. Banas III      40    Senior Vice President and General Counsel

Barry D. Landon        55    President of Southwest Ambulance and Senior Vice
                             President of National Billing and Collections

Randall L. Harmsen     51    Vice President of Finance, Chief Accounting Officer

Mary Anne Carpenter    57    Director (1) (2) (4)

Louis G. Jekel         61    Vice Chairman of the Board, Secretary and Director

William C. Turner      73    Director (1) (2) (3) (4)

Henry G. Walker        55    Director (1) (2) (3) (4)

Louis A. Witzeman      77    Director

(1)  Member of the Compensation Committee.

(2)  Member of the Corporate Governance Committee.

(3)  Member of the Executive Committee.

(4)  Member of the Audit Committee.

     COR J. CLEMENT,  SR. has served as Chairman of our Board of Directors since
August  1998 and as a member of our  Board of  Directors  since  May  1992.  Mr.
Clement  served as Vice  Chairman of the Board of Directors  from August 1994 to
August 1998. Mr. Clement served as the President and Chief Executive  Officer of
NVD, an  international  provider  of security  and  industrial  fire  protection
services  headquartered  in  the  Netherlands,  from  February  1980  until  his
retirement in January 1997.

     JACK E. BRUCKER has served as our President and Chief Executive Officer and
has been a member of our Board of Directors  since  February  2000.  Mr. Brucker
served as our Senior Vice  President and Chief  Operating  Officer from December
1997 until February 2000. Mr. Brucker founded and served as President of Pacific
Holdings,  a strategic  consulting firm, from July 1989 until December 1997. Mr.
Brucker served as President of Pacific  Precision  Metals,  a consumer  products
company, from September 1987 until June 1989.

     JOHN S. BANAS III has  served as our  Senior  Vice  President  and  General
Counsel since April 2000. Mr. Banas served as our General Counsel from September
1999 through April 2000.  Mr. Banas served as General  Counsel at SpinCycle Inc.
in Scottsdale,  Arizona from 1998 to September  1999.  From 1995 to 1998, he was
Senior Corporate Counsel to Lam Research Corporation in Fremont, California; and
from 1992 to 1995 served as corporate, real estate, and environmental counsel at
the law firm of Wilson, Sonsini, Goodrich & Rosati in Palo Alto, California. Mr.
Banas served as litigation  counsel from 1989 to 1992 at the law firm of Thelen,
Marrin,  Johnson  &  Bridges  (now  Thelen,  Reid &  Priest)  in San  Francisco,
California.

     BARRY D. LANDON has served as Senior Vice President of National Billing and
Collections  since  May  2002,  and  Vice  President  of  National  Billing  and
Collections  from May 2000 to May  2002.  Mr.  Landon  also  has  served  as the
President of Southwest  Ambulance  since  November  1999.  Mr.  Landon served as
Director of National  Billing from February  1998 to May 2000.  Prior to joining
the Company,  Mr. Landon served as President and Chief  Financial  Officer of SW

                                       5

General, Inc., d/b/a Southwest Ambulance,  from June 1977 through February 1998,
which was acquired by the Company on June 30, 1997.

     RANDALL L.  HARMSEN  has  served as Vice  President  of  Finance  and Chief
Accounting  Officer since July 2000.  Mr.  Harmsen  served as Vice  President of
Network  Management and Chief Financial Officer for United Healthcare of Arizona
Inc. in Phoenix,  Arizona,  from 1997 until the time he joined our Company. From
1994 to 1997,  he was Vice  President  of Finance  for  Carondelet  Health  Care
Corporation in Tucson,  Arizona.  From 1989 to 1994, Mr. Harmsen served as Chief
Financial  Officer for  Presbyterian  Healthcare  Services in  Albuquerque,  New
Mexico;  and from 1977 to 1989,  he was Chief  Financial  Officer for St. Luke's
Hospital in Davenport, Iowa.

     MARY  ANNE  CARPENtER  has been a member of our  Board of  Directors  since
January 1998.  Ms.  Carpenter  served as Executive  Vice President and Executive
Committee  member of First Health Group Corp., a publicly  traded managed health
care company,  from January 1993 until her retirement in May 2001.  From October
1991 until January 1993, Ms. Carpenter served as Senior Vice President, and from
July 1986 through  October 1991,  as Vice  President of First Health Group Corp.
Ms.  Carpenter  has served on panels for  several  other  national  health  care
organizations.

     LOUIS G. JEKEL has served as our  Secretary and as a member of our Board of
Directors since 1968 and as Vice Chairman of our Board of Directors since August
1998.  Mr.  Jekel is a partner  in the law firm of Jekel &  Howard,  Scottsdale,
Arizona.

     WILLIAM  C.  TURNER  has been a member  of our  Board  of  Directors  since
November 1993. Mr. Turner is currently  Chairman and Chief Executive  Officer of
Argyle Atlantic  Corporation,  an international  merchant banking and management
consulting  firm;  a trustee  of the United  States  Council  for  International
Business;  a  trustee  and past  Chairman  of the  American  Graduate  School of
International Management  (Thunderbird);  and a Board member and former Chairman
of the Board of Directors of Mercy Ships International, Incorporated. Mr. Turner
is also a former United States  Ambassador and permanent  representative  to the
Organisation for Economic Co-operation and Development.

     HENRY G. WALKER has been a member of our Board of Directors since September
1997.  Since April 1997, he has served as President and Chief Executive  Officer
of the Sisters of Providence  Health System,  comprised of hospitals,  long-term
care facilities,  physician practices,  managed care plans, and other health and
social  services.  From 1996 to March 1997,  Mr.  Walker served as President and
Chief Executive Officer of Health Partners of Arizona, a state-wide managed care
company.  From 1992 to 1996, he served as President and Chief Executive  Officer
of Health Partners of Southern Arizona, a healthcare delivery system. Mr. Walker
is a member of the National  Advisory Council of the Healthcare  Forum, and also
serves as a director of Consolidated  Catholic  Healthcare a private  non-profit
company.

     LOUIS A. WITZEMAN is the founder of our Company. Mr. Witzeman has served as
a member  of our  Board of  Directors  since our  formation  in 1948,  currently
serving as  Chairman of the Board  Emeritus.  Mr.  Witzeman  served as our Chief
Executive  Officer and  Chairman of the Board of  Directors  from 1948 until his
retirement in 1980.

     Directors  hold  office  until  their  successors  have  been  elected  and
qualified.  All officers serve at the pleasure of the Board of Directors.  There
are no family relationships among any of our directors or officers.

MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

     Our bylaws  authorize  the Board of Directors to appoint  among its members
one or more committees composed of one or more directors. The Board of Directors
has appointed the following standing  committees:  a Compensation  Committee;  a
Corporate Governance Committee; an Executive Committee;  and an Audit Committee.
Membership in the committees is indicated in the table above.

     THE COMPENSATION COMMITTEE.  The Compensation Committee reviews and acts on
matters  relating  to  compensation   levels  and  benefit  plans  for  our  key
executives.  The Compensation Committee also reviews the succession planning for
key executive personnel, monitors employee relations issues, and oversees senior
management  structure.  The Committee  held two meetings  during the fiscal year
ended June 30, 2002.

     CORPORATE GOVERNANCE COMMITTEE.  The Corporate Governance Committee reviews
credentials  of  existing  and  prospective  directors  and  selects  classes of
directors.   The  Committee  will  also  consider  individuals   recommended  by
stockholders  for  Board  membership.  For  information  concerning  stockholder
nominations of candidates  for election as directors,  see "Deadline for Receipt

                                       6

of  Stockholder  Proposals;   Discretionary  Authority,"  below.  The  Corporate
Governance  Committee is also responsible for developing and recommending to the
Board of Directors corporate governance guidelines applicable to our Company and
periodically  reviewing such  guidelines and  recommending  any changes to those
guidelines to the Board of Directors.  The Corporate  Governance  Committee held
two meetings during the fiscal year ended June 30, 2002.

     EXECUTIVE  COMMITTEE.  The Executive  Committee  acts as a liaison  between
management and the Board of Directors.  At times the Board of Directors empowers
the  Executive  Committee  to take  certain  actions  on  behalf of the Board of
Directors between regularly scheduled meetings.  The Executive Committee did not
meet during the fiscal year ended June 30, 2002.

     AUDIT  COMMITTEE.  The Audit  Committee  reviews  our annual and  quarterly
financial statements and related SEC filings,  significant accounting issues and
the scope of the audit with our  independent  accountants,  and is  available to
discuss other audit related  matters with our independent  accountants  that may
arise during the year. The Audit  Committee  held 12 meetings  during the fiscal
year ended June 30, 2002.

     Our Board of  Directors  held a total of eight  meetings  during the fiscal
year ended June 30, 2002. All of the members of the Board of Directors, with the
exception of Ms.  Carpenter,  attended at least 75% of the  aggregate of (i) the
total number of meetings of the Board of Directors, and (ii) the total number of
meetings  held by all  committees  of the  Board on which  such  director  was a
member.

DIRECTOR COMPENSATION AND OTHER INFORMATION

     Officers  who  serve  on the  Board  of  Directors  receive  no  additional
compensation.  We paid a  director's  fee in  fiscal  2002 to Mr.  Clement,  our
Chairman of the Board of Directors,  of $45,000 plus  reimbursement for expenses
for each Board or committee meeting he attended.  We pay all other  non-employee
Board  members,  with the  exception  of Mr.  Witzeman,  an annual  retainer  of
$15,000.  Non-employee directors,  with the exception of Mr. Jekel, also receive
$1,000 for each Board meeting attended, $500 for each Board meeting participated
in telephonically,  $500 for each committee meeting attended,  and $250 for each
committee meeting participated in telephonically. We also pay $2,500 annually to
any  non-employee  chairman of each of the committees of the Board of Directors.
Under the terms of our 1992 Stock Option Plan,  which expired in November  2002,
non-employee directors received (i) stock options to purchase 10,000 shares upon
their first  election to the Board of  Directors  and options to purchase  2,500
shares at the  meeting  of the Board of  Directors  held  immediately  after the
annual meeting of  stockholders  (except that the Chairman of the Board receives
stock options to acquire  5,000  shares),  and (ii) each year each  non-employee
Board member received stock options to acquire a number of shares equal to 1,000
shares for each  $0.05  increase  in our  earnings  per share over the  previous
fiscal  year,  subject  to a maximum of 5,000  shares of stock per  non-employee
Board member.  Messrs.  Jekel and Witzeman  receive  compensation for consulting
services,  which  includes  serving  on the  Board of  Directors.  See  "Certain
Relationships and Related  Transactions" and "Compensation  Committee Interlocks
and  Insider  Participation."  In  fiscal  2002,  we  granted  to the  following
individuals  options  to  purchase  the  following  shares  of  common  stock as
consideration to serve as a director: 5,000 to Mr. Clement, and 2,500 to each of
Messrs. Jekel, Turner, Walker,  Witzeman, and Ms. Carpenter. The options have an
exercise  price of $0.44 per share.  In addition,  in October  2002,  we granted
options  to  purchase  5,000  shares  of common  stock to each of the  following
non-employee  Board members in  connection  with our earnings per share over the
previous fiscal year: Messrs. Clement, Jekel, Turner, Walker,  Witzeman, and Ms.
Carpenter. The options have an exercise price of $2.24 per share.

REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

     The Audit  Committee,  which consists of Messrs.  Turner and Walker and Ms.
Carpenter,  adopted a charter on June 13,  2000. A copy of such charter has been
previously  included  with our proxy  statement  for the 2001 Annual  Meeting of
Stockholders. Each member of the Audit Committee is "independent," as defined by
the listing rules of the Nasdaq Stock Market.  The Audit  Committee has reviewed
and discussed with management the audited financial statements for June 30, 2002
and  discussed  with our  independent  accountants  the  matters  required to be
discussed  by SAS 61  (Codification  of  Statements  on Auditing  Standards,  AU
ss.380). The Audit Committee has received the written disclosures and the letter
from  PricewaterhouseCoopers,  LLP ("PwC")  required by  Independence  Standards
Board Standard No. 1 (Independence  Standards Board Standard No. 1, Independence
Discussions with Audit Committees), and has discussed with PwC its independence.
Based  on the  foregoing,  the  Audit  Committee  recommended  to the  Board  of
Directors  that the  Company  include the audited  financial  statements  in its

                                       7

Annual  Report on Form 10-K,  as  amended,  for fiscal  2002 for filing with the
Securities and Exchange Commission.

     The members ofthe Audit  Committee are not  professionally  engaged in the
practice of auditing or accounting. Members of the Audit Committee rely, without
independent  verification,  on  the  information  provided  to  them  and on the
representations made by management and the independent accountants. Accordingly,
the  Audit  Committee's  oversight  does not  provide  an  independent  basis to
determine  that  management  has  maintained   procedures   designed  to  assure
compliance  with  accounting  standards  and  applicable  laws and  regulations.
Furthermore,  the Audit Committee's  considerations and discussions  referred to
above do not assure that the audit of the  Company's  financial  statements  has
been carried out in accordance with generally accepted auditing standards,  that
the financial  statements are presented in accordance  with  generally  accepted
accounting principles or that the Company's independent  accountants are in fact
"independent."

                                    Audit Committee of the Board of Directors


                                    Henry G. Walker, Chairman
                                    Mary Anne Carpenter
                                    William C. Turner

AUDIT FEES

     The  aggregate  fees  relating  to the fiscal  2002 audit and review of our
quarterly financial  information totaled $517,968,  of which $246,936 was billed
during the fiscal year ended June 30, 2002.

FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES

     During  fiscal  year 2002,  the  Company  did not  engage  its  independent
accountants to perform financial information systems design and implementation.

ALL OTHER FEES

     During  fiscal year 2002,  all other fees paid to PwC  amounted to $35,650,
which  primarily  related to tax compliance  and the review of other  securities
filings during the year.

     The  Audit  Committee  of the Board of  Directors  considered  whether  the
provision of non-audit  services is consistent with maintaining the accountant's
independence.

                                       8

                             EXECUTIVE COMPENSATION

SUMMARY OF CASH AND OTHER COMPENSATION

     The following table sets forth the total compensation received for services
rendered to us in all capacities for the fiscal years ended June 30, 2000, 2001,
and 2002 by our Chief  Executive  Officer and our three most highly  compensated
executive  officers  who were in office at June 30,  2002.  The table  also sets
forth this information for one other executive officer who is no longer with our
Company at June 30, 2002, whose aggregate cash compensation exceeded $100,000.

                           SUMMARY COMPENSATION TABLE



                                                                                      LONG TERM
                                                                                     COMPENSATION
                                                                                        AWARDS
                                                                                      -----------
                                                       ANNUAL COMPENSATION            SECURITIES      ALL OTHER
NAME AND PRINCIPAL                                ------------------------------      UNDERLYING     COMPENSATION
POSITION AT YEAR-END                   YEAR       SALARY ($) (1)       BONUS ($)      OPTIONS (#)       ($)(2)
- --------------------                   ----       --------------       ---------      -----------       ------
                                                                                        
Jack E. Brucker                        2002         $ 594,615          $ 307,000       125,000         $ 3,400
Chief Executive Officer                2001         $ 447,077          $  43,600       200,000         $ 3,200
and President (3)                      2000         $ 314,246                 --        21,000         $ 3,200

John S. Banas III                      2002         $ 267,692          $  84,000        80,000         $ 2,400
Senior Vice President                  2001         $ 207,800          $  18,020       150,000              --
and General Counsel                    2000         $ 126,438                 --        17,500              --

Barry D. Landon                        2002         $ 209,231          $  87,500        70,000              --
Senior Vice President of               2001         $ 199,039          $  87,500        30,000              --
National Billing and Collections       2000         $ 174,269          $  45,750        15,000              --

Randall L. Harmsen                     2002         $ 200,000          $  64,750        60,000         $ 3,373
Vice President of Finance              2001         $ 182,577                 --        20,000              --
                                       2000                --                 --            --              --

Dr. Michel Sucher                      2002         $ 210,000(5)             ---            --
Former Senior Vice President and       2001         $ 201,923          $  19,500        75,000         $ 3,200
Chief Medical Officer (4)              2000         $ 184,231                 --        12,500         $ 3,200


- ----------
(1)  Other  annual  compensation  did not exceed the lesser of $50,000 or 10% of
     the total salary and bonus for any of the officers listed.
(2)  Consists of company-matching contributions to our 401(k) plan paid in cash.
(3)  Mr.  Brucker became our President and Chief  Executive  Officer in February
     2000.  From December 1997 until  February  2000,  Mr. Brucker served as our
     Senior Vice President and Chief Operating Officer.
(4)  Dr. Sucher became an executive officer of our Company during February 2000.
     Dr. Sucher's employment with the Company terminated in July 2001.
(5)  Includes $193,846 paid to Dr. Sucher pursuant to his employment agreement.

                                       9

OPTION GRANTS

     The following  table  represents the options granted to the listed officers
in the last fiscal year and the value of the options.


                        OPTION GRANTS IN LAST FISCAL YEAR



                                                     PERCENT OF
                                NUMBER OF           TOTAL OPTIONS
                                SECURITIES           GRANTED TO      EXERCISE OR                    GRANT DATE
                                UNDERLYING          EMPLOYEES IN     BASE PRICE    EXPIRATION     PRESENT VALUE
                          OPTIONS GRANTED (#)(1)     FISCAL YEAR      ($/SHARE)       DATE            ($)(2)
                          ----------------------     -----------      ---------       ----            ------
                                                                                    
Jack E. Brucker                 125,000(3)               6.9%            0.84         7/2/2011        $36,725
John S. Banas III                80,000                  4.4%            0.39       12/17/2011        $14,165
Barry D. Landon                  70,000                  3.9%            0.39       12/17/2011        $12,395
Randall L. Harmsen               60,000                  3.3%            0.39       12/17/2011        $10,624
Dr. Michel Sucher (4)                --


- ----------
(1)  Except  as  otherwise  indicated,  all  of  the  options  vest  and  become
     exercisable as follows: one-third at grant date in December 2001, one-third
     in December 2002 and one-third in December 2003.
(2)  The  hypothetical  present  value of the  options  at the date of grant was
     determined using the Black-Scholes  option pricing model. The Black-Scholes
     model  estimates the present value of an option by  considering a number of
     factors,  including the exercise price of the option, the volatility of our
     common stock,  the dividend  rate,  the term of the option,  the time it is
     expected to be outstanding,  and interest rates. The  Black-Scholes  values
     were calculated  using the following  assumptions:  (a) risk-free  interest
     rate of 2.27%;  (b) a dividend yield of 0.00%;  (c) an expected life of the
     option  after  vesting of 2.72  years;  and (d) an expected  volatility  of
     80.33%.
(3)  Mr. Brucker's options vested and became exercisable  immediately upon grant
     in July 2001.
(4)  Dr. Sucher's employment terminated in July 2001.

                                       10

OPTION HOLDINGS

     The following  table  represents  certain  information  with respect to the
options held by the listed officers as of June 30, 2002.

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



                                                               NUMBER OF SECURITIES
                                                              UNDERLYING UNEXERCISED            VALUE OF UNEXERCISED
                                                                    OPTIONS AT                  IN-THE-MONEY OPTIONS
                        SHARES ACQUIRED                         FISCAL YEAR-END(#)             AT FISCAL YEAR-END (2)
                        ON EXERCISE OF         VALUE        ---------------------------     ---------------------------
                       STOCK OPTIONS(#)    REALIZED (1)     EXERCISABLE   UNEXERCISABLE     EXERCISABLE   UNEXERCISABLE
                       ----------------    ------------     -----------   -------------     -----------   -------------
                                                                                          
Jack E. Brucker                --                  --         356,000         50,000          $587,750       $ 80,500
John S. Banas III              --                  --         144,167        103,333          $296,868       $277,232
Barry D. Landon                --                  --          84,934         59,166          $117,335       $171,365
Randall L. Harmsen             --                  --          40,000         40,000          $104,100       $128,800
Dr. Michel Sucher          25,000            $ 32,000              --             --          $     --       $     --


- ----------
(1)  Calculated  based on the market price at exercise  multiplied by the number
     of  options  exercised  less  the  total  exercise  price  of  the  options
     exercised.
(2)  Calculated based on $3.61,  which was the closing sales price of our common
     stock as quoted on the Nasdaq Small Cap Market on June 28, 2002, multiplied
     by the number of applicable  shares  in-the-money  less the total  exercise
     price.

EMPLOYMENT AGREEMENTS

     Effective  July 1, 2001, we entered into an employment  agreement with Jack
E. Brucker,  our President and Chief  Executive  Officer,  for a five-year  term
expiring  July  1,  2006,  which  automatically   renews  for  one-year  periods
thereafter.  Mr. Brucker receives a base salary of $600,000, and participates in
our stock option  plans and other  generally  available  benefit  programs.  Mr.
Brucker also received a signing bonus of $200,000,  50% of which was paid to him
on July 1, 2001,  and 50% of which was paid on July 1, 2002.  In  addition,  Mr.
Brucker  participates in our management  incentive program that provides bonuses
to executive  officers and other members of management  based upon our achieving
certain  financial and operating  goals as well as the achievement of individual
objectives established for each participant.  Mr. Brucker's employment agreement
provides that should we terminate his employment agreement without cause, should
he terminate his employment  agreement for good reason,  should we not renew his
employment agreement without cause, should he not renew his employment agreement
for good reason,  or should we propose to modify his  employment  agreement in a
manner which gives him good reason to terminate  the  employment  agreement,  he
will receive his then effective  base salary and other benefits  provided by the
employment agreement  immediately following the effective date of termination of
employment  for a period  equal to the  greater of (i) two  years,  or (ii) five
years minus the number of days between July 1, 2001,  and the effective  date of
termination of employment.  If Mr. Brucker  terminates his employment  agreement
without good reason (and for reasons other than health considerations),  he will
not receive any  severance  benefits and will pay us a sum equal to the net base
salary  received by him during the period  equal to the greater of (i) two years
preceding termination of employment, or (ii) five years minus the number of days
between July 1, 2001 and the effective date of the termination of employment.

     Under the  employment  agreement,  Mr.  Brucker  has  agreed not to compete
against us after the termination of the employment  agreement for a period equal
to the  greater  of (i) two years,  or (ii) five years  minus the number of days
between July 1, 2001 and the effective  date of the  termination  of employment.
Mr.  Brucker may elect to shorten  such  non-compete  period to not less than 12
months.  Upon such election we will no longer be required to pay Mr. Brucker any
severance benefits.  In addition, if Mr. Brucker is receiving severance benefits
under the employment agreement and he elects to solicit clients,  employees,  or

                                       11

otherwise  competes with us at any time after his  termination  of employment or
discloses  confidential  information,  we will no longer be obligated to pay Mr.
Brucker any severance benefits.

     In April 2001,  we entered into an  employment  agreement  with Mr. John S.
Banas III to become our Senior Vice President and General Counsel for a two-year
term expiring April 23, 2003,  which  automatically  renews for one-year periods
thereafter.  Under Mr.  Banas'  employment  agreement,  he is to  receive a base
salary of $240,000, and is entitled to participate in our stock option plans and
our other generally  available benefit  programs.  Mr. Banas is also entitled to
participate  in our  management  incentive  program  that  provides  bonuses  to
executive  officers and other  members of  management  based upon our  achieving
certain  financial and operating  goals as well as the achievement of individual
objectives  established for each participant.  Mr. Banas'  employment  agreement
provides that should we terminate his employment agreement without cause, should
he terminate his employment  agreement for good reason,  should we not renew his
employment agreement without cause, should he not renew his employment agreement
for good reason,  or should we propose to modify his  employment  agreement in a
manner which gives him good reason to terminate  the  employment  agreement,  he
will receive his then effective  base salary and other benefits  provided by the
employment agreement  immediately following the effective date of termination of
employment  for a period of 24 months.  If Mr. Banas  terminates  his employment
agreement without good reason, he will not receive any severance benefits.


     Under the employment agreement, Mr. Banas has agreed not to compete against
us after the  termination of the employment  agreement for a period of 24 months
after the effective date of the  termination of employment.  Mr. Banas may elect
to shorten such non-compete  period to 12 months.  Upon such election we will no
longer be required to pay Mr. Banas any severance benefits.  In addition, if Mr.
Banas is receiving  severance  benefits  under the  employment  agreement and he
elects to solicit clients,  employees, or otherwise competes with us at any time
after his termination of employment or discloses  confidential  information,  we
will no longer be obligated to pay Mr. Banas any severance benefits.


     In June 2000, we entered into an employment  agreement with Mr. Harmsen for
a term expiring  December 31, 2000,  which  agreement  automatically  renews for
one-year periods thereafter. Mr. Harmsen receives a base salary of $185,000, and
is entitled to  participate in our management  incentive  program,  stock option
plans and other generally available benefit programs.  Mr. Harmsen's  employment
agreement provides that should his employment  agreement terminate or fail to be
renewed  without cause or for good reason,  as defined,  or should we propose to
modify his  employment  agreement  in a manner  which  gives him good  reason to
terminate the  employment  agreement,  he will receive his base salary and other
benefits for 12 months.  If Mr.  Harmsen  terminates  his  employment  agreement
without good reason, he will not receive any severance benefits. Mr. Harmsen has
agreed  not to  compete  against us for 24 months  after the  effective  date of
termination.

     An employment  agreement  with Dr. Sucher  expired in December 2000. Due to
Dr.  Sucher's  termination  on July 12, 2001,  Dr. Sucher is entitled to receive
certain severance benefits, including base salary and other benefits provided by
the  agreements  for one year from the date of  termination.  In  addition,  his
employment  agreement  provides for us to indemnify him for certain  liabilities
arising from actions taken within the scope of employment.

     Change of control  agreements  entered into by Messrs.  Brucker,  Banas and
Harmsen  provide  that in the event of a change  of  control  and the  surviving
entity or individuals in control do not offer such persons employment, terminate
their employment  without cause, or such persons  terminate their employment for
good reason, such persons will receive a sum equal to (A) 200% (150% in the case
of Mr. Harmsen) of (i) their applicable annual base salary,  and (ii) the amount
of  incentive  compensation  paid or payable to them  during the  calendar  year
preceding the calendar year in which the change of control occurs,  plus (B) the
full amount of any payments due under such employee's employment  agreement.  In
addition,  each  executive  would  be  entitled  to  receive  certain  benefits,
including  the  acceleration  of  exercisability  of their stock  options or the
payment of the value of such stock options in the event they are not accelerated
or  replaced  with  comparable  options.  Pursuant to the terms of the change of
control  agreements,  the health and other benefits received under the change of
control  agreement by such executive will be reduced or eliminated to the extent
such  benefits are  received  under the  executive's  employment  agreement.  In
addition,  the change of  control  agreements  place a ceiling on the  aggregate
amount of benefits any executive may receive under the agreement. Each executive
will receive an amount equal to 2.99 times the amount of  annualized  includable
compensation  received by the executive as determined under the Internal Revenue
Code. Any payments received under the change of control agreement may be reduced
by amounts we pay such executive under their respective employment agreements.

     For purposes of the change of control agreements,  "good reason" includes a
reduction of their  respective  duties and/or  salary or the surviving  entity's
failure to assume their respective  employment and change of control agreements.

                                       12

For purposes of the change of control agreements, a "change of control" includes
(i) the acquisition of beneficial ownership by certain persons,  acting alone or
in concert with others,  of 30% or more of the combined voting power of our then
outstanding  voting  securities;  (ii)  during any  two-year  period,  our Board
members at the  beginning of such period cease to constitute at least a majority
thereof (except that any new Board member approved by at least two-thirds of the
Board members then still in office,  who were directors at the beginning of such
period, is considered to be a member of the current Board); or (iii) approval by
our   stockholders   of  certain   reorganizations,   mergers,   consolidations,
liquidations, or sales of all or substantially all of our assets.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During the fiscal  year ended June 30,  2002,  our  Compensation  Committee
consisted of Messrs.  Walker, and Turner and Ms. Carpenter,  currently directors
of the Company.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Exchange Act requires our directors and officers,  and
persons who own more than 10% of a registered class of our equity  securities to
file  reports of  ownership  and changes in ownership  with the  Securities  and
Exchange Commission.  Officers,  directors and greater than 10% stockholders are
required by  Securities  and Exchange  Commission  regulation to furnish us with
copies of all Section 16(a) forms they file.

     Based solely on our review of the copies of such forms  received by us from
our executive officers and directors during the fiscal year ended June 30, 2002,
or  written  representations  from  such  persons  that no  other  reports  were
required,  except as set forth  below,  we believe  that each person who, at any
time during such fiscal year,  was a director,  officer or  beneficial  owner of
more  than 10% of our  common  stock  complied  with all  Section  16(a)  filing
requirements  during such fiscal year.  Based solely on our review of the copies
of the reports  furnished to us by Carnegie  Global  Healthcare  Fund Management
("Carnegie"),  Carnegie did not timely file reports required under Section 16(a)
of the Exchange Act during the fiscal year ended June 30, 2002. Carnegie did not
timely file a Form 3 for June 2002 reporting its  acquisition of over 10% of our
common stock. In addition, Carnegie failed to timely file a Form 4 for June 2002
reporting two transactions in which Carnegie  acquired  additional shares of our
common stock.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     We paid  approximately  $138,000  during the year  ended June 30,  2002 for
legal  services to Jekel & Howard,  of which Lou Jekel, a member of our Board of
Directors, is a principal.

     Louis A. Witzeman,  a member of our Board of Directors,  is our founder and
served  as our  Chief  Executive  Officer  until  1980.  Mr.  Witzeman  was paid
approximately  $46,000 during the year ended June 30, 2002 under four leases for
fire and  ambulance  stations.  These leases may be cancelled by us at any time.
Mr.  Witzeman  received  $89,000  during the fiscal year ended June 30, 2002 for
fire protection and EMS advisory and consulting  services and for serving on the
Board of Directors. We also provide Mr. Witzeman with an automobile for personal
use.

     We believe  that all of the related  party  transactions  listed above were
provided on terms no less  favorable  to us than could have been  obtained  from
unrelated  firms or third parties.  All future  transactions  between us and our
officers,  directors,  and principal stockholders are expected to be on terms no
less favorable to us than could be obtained from  unaffiliated  persons and will
require the approval of our independent directors.

                                       13

                      REPORT OF THE COMPENSATION COMMITTEE
                            OF THE BOARD OF DIRECTORS

GENERAL

     The  Compensation  Committee  of the  Board of  Directors  administers  the
compensation  programs for our  executive  officers.  The  committee is composed
exclusively  of  independent,  non-employee  directors  who are not  eligible to
participate in any of management's programs.

     The committee  presents the following  report on the  compensation  for our
executive officers for fiscal 2002.

OVERVIEW AND PHILOSOPHY

     Our  executive  compensation  programs  are  based on the  belief  that the
interests of  executive  officers  should be directly  aligned with those of the
stockholders.  The programs are strongly  oriented toward a  pay-for-performance
philosophy that includes a significant percentage of variable compensation,  and
results in executives  accumulating  significant  equity positions in our common
stock.  The  committee  has  established  the  following   principles  to  guide
development  of  our  compensation  programs  and to  provide  a  framework  for
compensation decisions:

     -    provide a total compensation package that will attract the best talent
          to our  Company,  motivate  individuals  to perform  at their  highest
          levels,  reward outstanding  performance,  and retain executives whose
          skills are critical for building long-term stockholder value;

     -    establish  annual  incentives for senior  management that are directly
          tied to the overall financial performance of our Company; and

     -    implement  longer-term  incentives  that focus  executive  officers on
          managing from the  perspective of an owner with an equity stake in the
          business, principally by the granting of stock options.

COMPENSATION PROGRAMS AND PRACTICES

     The committee  determines  salary ranges and incentive award  opportunities
for all corporate officers. Our management compensation program consists of cash
and equity based components.

     Cash  Component:  Cash  compensation  is  designed  to  fluctuate  with our
     performance.  In the  years  that we  exhibit  superior  performance,  cash
     compensation  is  designed  to  generally  be above  average  levels;  when
     financial  performance is below goal,  cash  compensation is designed to be
     below average  competitive  levels. This is achieved through the Management
     Incentive  Plan, or MIP,  which is paid out annually only if  predetermined
     quantitative and qualitative goals are attained.

          Base Pay: Base pay  guidelines  are  established  for our officers and
          managers  based on their  relative  job content.  Individual  base pay
          within the  guidelines  is based on sustained  individual  performance
          toward  achieving our goals.  Annual  modifications to base pay levels
          are  proposed by the  President  and  approved by the  committee  each
          August. Base pay modifications,  excluding  promotions,  for executive
          officers averaged approximately 18.6% in fiscal 2002.

          Management  Incentive  Plan: The MIP is an annual cash incentive plan.
          At the  beginning of each fiscal year,  performance  goals are created
          between  us  and  the   executive   that   document  the   executive's
          accountabilities,   and  define   levels  of   performance   on  those
          accountabilities. A portion of the performance goal is weighted to our
          overall  financial  performance  of  the  Company,  and a  portion  is
          weighted to the  executive's  particular area of  responsibility.  MIP
          opportunity  for  executive  officers  can  be as  high  as 55% of the
          executive's base pay. For fiscal 2002, we made the following payments:
          Mr. Brucker,  $330,000; Mr. Banas, $135,000; Mr. Landon, $100,000; and
          Mr. Harmsen, $83,250.

          Equity-based   Component:  We  have  a  long  history  of  encouraging
          employees to become  stockholders.  In 1989, we implemented  our first
          stock  option  plan  through  which  we  could  grant   qualified  and

                                       14

          non-qualified  stock  options to  management  employees.  In 1994,  we
          implemented  our  ESPP,  whereby  shares  of our  common  stock may be
          purchased  through  payroll  deductions at 85% of its market value. We
          believe that  equity-based  compensation  in the form of stock options
          links  the  interests  of  management  and  stockholders  by  focusing
          employees and management on increasing  stockholder  value. The actual
          value of such equity-based compensation depends entirely on the future
          appreciation  of our  stock.  The Board  grants  stock  options  using
          criteria  consistent  with  the  level of an  executive's  anticipated
          impact on our goals and  objectives.  See "Executive  Compensation  --
          Option Grants" for options granted to executive officers during fiscal
          2002.

COMPENSATION OF CHIEF EXECUTIVE OFFICER

     We use the same factors and criteria described above in making compensation
decisions  regarding our Chief Executive  Officer.  Mr. Brucker became our Chief
Executive  Officer and President  during  February 2000.  During the 2002 fiscal
year, Mr. Brucker was compensated  pursuant to a five-year  employment agreement
that was  effective  commencing  July 1, 2001.  Pursuant  to the  agreement  Mr.
Brucker's base pay was $600,000 and he received a signing bonus of $200,000.  As
noted above,  in  connection  with the  Management  Incentive  Plan for the 2002
fiscal year,  Mr. Brucker also received a performance  bonus of $330,000,  which
was paid in July 2002.  In  determining  Mr.  Brucker's  salary  pursuant to the
employment  agreement,  we  took  into  account  publicly-available  information
concerning executive compensation provided by comparably-sized  companies in the
Phoenix,  Arizona  metropolitan area and by other companies in our industry.  We
also took into account recent progress in achieving  operational  objectives and
the  importance  of  retaining  Mr.  Brucker's  services  for the benefit of the
Company.  See the table  under  "Executive  Compensation  -- Option  Grants" for
information regarding the options granted to Mr. Brucker during fiscal 2002.

COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(m)

     Section 162(m) of the Internal Revenue Code,  enacted in 1993 and effective
in  1994,   generally   disallows  a  tax  deduction  to  public  companies  for
compensation  in excess of $1 million  paid to each of the  corporation's  chief
executive  officer and four other most highly  compensated  executive  officers.
Qualifying performance-based  compensation is not subject to the deduction limit
if certain requirements are met.

     We  currently  intend to  structure  the  performance-based  portion of the
compensation  of our  executive  officers in a manner that complies with Section
162(m).

                                      Members of the Compensation Committee


                                      Henry G. Walker
                                      William C. Turner
                                      Mary Anne Carpenter


                            COMPANY PERFORMANCE GRAPH

     The following  line graph compares  cumulative  total  stockholder  return,
assuming  reinvestment of dividends,  for: (i) our common stock; (ii) the NASDAQ
Combined Composite Index; and (iii) the NASDAQ Health Services Index. Because we
did not pay  dividends on our common stock during the  measurement  period,  the
calculation of the cumulative total  stockholder  return on the common stock did
not include dividends.  Because of the small number of publicly traded companies
in our peer group, we do not believe we can reasonably  identify a group of peer
issuers. The graph assumes $100 was invested on July 1, 1997.

                                       15





                        6/30/1997  6/30/1998  6/30/1999  6/30/2000  6/30/2001  6/30/2002
                        ---------  ---------  ---------  ---------  ---------  ---------
                                                             
Rural/Metro                100         45         33          6          3         12
NASDAQ Composite           100        131        186        275        150        101
NASDAQ Health Services     100         97         92         71        101         99


                             INDEPENDENT ACCOUNTANTS

     The Board of Directors has appointed PwC, independent accountants, to audit
our consolidated  financial statements for the fiscal year ending June 30, 2003.
PwC served as our  independent  accountants  for the fiscal  year ended June 30,
2002. Notwithstanding the appointment,  the board, in its discretion, may direct
the appointment of a new independent accounting firm at any time during the year
if the board feels that such a change would be in the Company's best interest.

     We believe a  representative  of PwC will be present at the Annual Meeting,
will have an  opportunity  to make a statement if he or she desires to do so and
will be available to respond to appropriate questions.

          CHANGE IN AND DISAGREEMENTS WITH ACCOUNTANT ON ACCOUNTING AND
                              FINANCIAL DISCLOSURE

     On January 2, 2002, we dismissed  Arthur  Andersen LLP  ("Andersen") as our
independent  public  accountants  as reported  on the Form 8-K dated  January 2,
2002. The decision to change our accounting firm was recommended and approved by
the Audit Committee of our board and approved by our board.


     During the fiscal  years  ended June 30,  2000 and 2001 and the  subsequent
interim  reporting  period  from  June  30,  2001,  through  and  including  the
termination  date of January 2, 2002,  there were no  disagreements  between the
Company  and  Andersen  on any matter of  accounting  principles  or  practices,
financial statement disclosure, or accounting scope or procedure.  Additionally,
there were no reportable  events (as defined in Item  304(a)(1)(v) of Regulation
S-K) during such periods, except that Andersen issued a letter dated October 31,
2000 summarizing material weaknesses in certain aspects of our internal controls
that were noted during  Andersen's  audit of our  financial  statements  for the
fiscal  year  ended  June 30,  2000.  The  letter  recommended  examination  and
augmentation,  as  appropriate,  of  certain  aspects  of our  internal  control
procedures,  including the following: (1) our reserve analysis for the allowance
for doubtful accounts, including the quarterly procedures to be performed in the
reserve analysis and the involvement of additional  management personnel in such
analysis; (2) our assessment of asset realization,  including our application of
relevant  accounting  pronouncements,  and the  involvement of additional  field
operational  personnel in such  assessment  on a quarterly  basis;  (3) our risk
management  function,  including its  analysis,  documentation,  and  procedures
related to workers'  compensation and general  liability  reserves;  and (4) our
compliance  with  documentation  and  billing  procedures,  including  training,
supervision,  and internal audit functions  pertaining to such  procedures.  The
Audit  Committee  of  our  board,  the  board,  and  management   discussed  the
recommendations  with  Andersen.  We have taken steps to address  each  internal
control recommendation. Although Andersen provided us with a summary of internal
control recommendations  developed in connection with the audit of our financial
statements  for the  fiscal  year ended June 30,  2001,  none of the  underlying
conditions  were  determined by Andersen to represent  material  weaknesses.  We
authorized  Andersen to respond  fully to any  inquiries of PwC  concerning  the
internal control recommendations.


                                       16

     The report of Andersen on our financial  statements  for each of the fiscal
years ended June 30, 2000 and 2001 contained no adverse opinion or disclaimer of
opinion,  and was not qualified or modified as to  uncertainty,  audit scope, or
accounting  principles,  except  that the report of  Andersen  on our  financial
statements  for  each of the  fiscal  years  ended  June  30,  2000 and 2001 was
modified  as to the  uncertainty  related to our  ability to continue as a going
concern.

     On February  4, 2002,  we formally  engaged PwC as our  independent  public
accountants.  The decision to change  accounting firms was approved by the Audit
Committee of our board and approved by our board.


     We did not consult with PwC during the fiscal years ended June 30, 2002 and
2001 or during the  subsequent  interim  reporting  period  from June 30,  2001,
through and  including  the  engagement  date of February 4, 2002, on either the
application  of accounting  principles or the type of opinion PwC might issue on
our financial statements.


     We  requested  Andersen  to furnish a letter  addressed  to the SEC stating
whether  Andersen  agrees  with  our  statements  above.  A copy of this  letter
addressed to the SEC,  dated January 9, 2002, is filed as an exhibit to the Form
8-K filed by us on January 9, 2002.

                       DEADLINE FOR RECEIPT OF STOCKHOLDER
                       PROPOSALS; DISCRETIONARY AUTHORITY


     Any  stockholder who intends to present a proposal at the annual meeting of
stockholders for the year ending June 30, 2003 and have it included in our proxy
materials for that meeting must deliver the proposal to us for our consideration
no later  than  October  2,  2003 and must  comply  with  Rule  14a-8  under the
Securities Exchange Act of 1934, as amended.

     In addition,  under our bylaws,  certain  procedures  are  provided  that a
stockholder  must  follow to nominate  persons for  election as a director or to
introduce an item of business at the annual  meeting of  stockholders  following
fiscal year 2003.  Under these  procedures,  a notice setting forth  information
specified  in the bylaws  must be received by us no later than (i) 60 days prior
to the annual  meeting if such  meeting is held  between  February  11, 2004 and
March 12, 2004; (ii) 90 days prior to the annual meeting if such meeting is held
on or after  March 12,  2004;  or (iii) if the 2003  annual  meeting  is held on
another  date,  on or before the close of business on the 15th day following the
date of public disclosure of the date of such meeting.


     Pursuant  to Rule  14a-4  under the  Securities  Exchange  Act of 1934,  as
amended,  we intend to  retain  discretionary  authority  to vote  proxies  with
respect to  stockholder  proposals  properly  presented  at the Annual  Meeting,
except in circumstances where (i) we receive notice of the proposed matter prior
to the deadline set forth in our Bylaws;  and (ii) the  proponent  complies with
the other requirements set forth in Rule 14a-4. We did not receive notice of any
stockholder proposal prior to such deadline;  therefore, no stockholder proposal
may be properly presented at the Annual Meeting.

                         HOUSEHOLDING OF PROXY MATERIALS

     In December 2000, the Securities and Exchange  Commission adopted new rules
that permit companies and intermediaries (e.g., brokers) to satisfy the delivery
requirements  for proxy  statements with respect to two or more security holders
sharing the same address by  delivering a single  proxy  statement  addressed to
those  security  holders.  This  process,  which  is  commonly  referred  to  as
"householding,"  potentially  means extra  convenience for security  holders and
cost savings for companies.

     If you are currently  receiving  multiple copies of our proxy statement and
Annual  Report at your  address and would like to request  householding  of your
communications,  please contact your broker. Once you have elected  householding
of your  communications,  householding  will  continue  until  you are  notified
otherwise or until you revoke your consent.  If, at any time, you no longer wish
to  participate  in  householding,  and would prefer to receive a separate proxy
statement  and annual  report,  please  notify your broker,  direct your written
request to Rural/Metro Corporation,  8401 E. Indian School Road, Scottsdale,  AZ
85251, Attn: General Counsel.

                                       17

                                  OTHER MATTERS

     We know of no other matters to be submitted to the Annual  Meeting.  If any
other matters  properly come before the Annual  Meeting,  it is the intention of
the persons named in the enclosed  proxy card to vote the shares they  represent
as the Board of Directors may recommend.


Scottsdale, Arizona
January  30, 2003


                                       18

                                                                 COMPANY NUMBER:
                                                                 CONTROL NUMBER:

                             RURAL/METRO CORPORATION


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                            RURAL/METRO CORPORATION
        FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MARCH 12, 2003
                AND ANY ADJOURNMENT(S) OR POSTPONEMENT(S) THEREOF

     The  undersigned  stockholder  of  Rural/Metro   Corporation,   a  Delaware
corporation (the "Company"), hereby acknowledges receipt of the Notice of Annual
Meeting of  Stockholders  and Proxy Statement of the Company and hereby appoints
Jack E. Brucker and John S. Banas, III, and each or either of them,  proxies and
attorneys-in-fact, with full power of substitution, on behalf and in the name of
the   undersigned  to  represent  the  undersigned  at  the  Annual  Meeting  of
RURAL/METRO  CORPORATION to be held at Company's corporate  headquarters at 8401
East Indian School Road, Scottsdale,  Arizona, on Wednesday,  March 12, 2003, at
10:00 a.m., Phoenix,  Arizona time, and at any adjournment(s) or postponement(s)
thereof,  and to vote all shares of Common Stock and/or Preferred Stock that the
undersigned would be entitled to vote if then and there personally  present,  on
the matters set forth below.

     THIS  PROXY  WILL BE VOTED AS  DIRECTED  OR, IF NO  CONTRARY  DIRECTION  IS
INDICATED,  FOR THE NOMINEES IN THE PROPOSAL, AND AS SAID PROXIES DEEM ADVISABLE
ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.


     THERE ARE THREE WAYS TO PROVIDE YOUR PROXY:



                                                         
                         BY TELEPHONE                                       BY INTERNET

     *    Quick                                             *     Quick
     *    Easy                                              *     Easy
     *    Immediate                                         *     Immediate

     Call Toll-Free on any Touch-Tone Phone

     Follow these easy steps:                               Follow these easy steps:

     1. Read the accompanying Proxy Statement and Proxy     1. Read the accompanying Proxy Statement and
        Card                                                   Proxy Card

     2. Call the toll-free number 1-800-690-6903. Not       2. Go to the Website http://www.proxyvote.com
        available to stockholders residing outside the
        United States. Stockholders residing outside
        the United States are urged to use the Internet.

     3. Have your voting instruction card available when    3. Have your voting instruction card available
        you call.                                              when you access the Website.

     4. You will be prompted to enter your Control Number   4. You will be prompted to enter your Control
        (located above).                                       Number (located above).

     5. Follow the simple instructions of the automated     5. Follow the instructions provided.
        attendant.

        CALL 1-800-690-6903 ANYTIME                         GO TO HTTP://WWW.PROXYVOTE.COM


BY MAIL

     Mark,  sign and date your  Proxy  Card and  return  it in the  postage-paid
envelope provided.

    DO NOT RETURN YOUR PROXY CARD IF YOU ARE VOTING BY TELEPHONE OR INTERNET.

                               PLEASE DETACH HERE.

1. ELECTION OF DIRECTORS

   [ ]  FOR all nominees listed below (except as indicated)
   [ ]  WITHHOLD AUTHORITY to vote for all nominees listed below

        If you wish to withhold authority to vote for any individual  nominee,
   strike a line through that nominee's name in the list below:


              Louis G. Jekel                     William C. Turner


   and upon such other  matters that may properly  come before the meeting or
   any adjournment(s) or postponement(s) thereof.

                                        A   majority   of  such   attorneys   or
                                        substitutes  as  shall  be  present  and
                                        shall  act  at  said   meeting   or  any
                                        adjournment or adjournments  thereof (or
                                        if only one  shall be  present  and act,
                                        then  that  one)   shall  have  and  may
                                        exercise  all  of  the  powers  of  said
                                        attorneys-in-fact hereunder.

Dated:
      ------------------------------

                                        SIGNATURES:

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

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

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

                                        (This Proxy  should be dated,  signed by
                                        the stockholder(s) exactly as his or her
                                        name   appears   hereon,   and  returned
                                        promptly  in  the   enclosed   envelope.
                                        Persons signing in a fiduciary  capacity
                                        should so  indicate.  If shares are held
                                        by  joint   tenants   or  as   community
                                        property,   both   stockholders   should
                                        sign.)