UNIGENE LABORATORIES INC
DEF 14A, 1998-05-11
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: BARRETT RESOURCES CORP, 8-K, 1998-05-11
Next: MEDICAL GRAPHICS CORP /MN/, SC 13G/A, 1998-05-11



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

[ X ] Filed by the registrant

[   ] Filed by a party other than the registrant      


Check the appropriate box:

[   ] Preliminary Proxy Statement

[   ] Confidential, for Use of the Commission Only
      (as permitted by Rule 14a-6(e)(2))

[ X ] Definitive Proxy Statement

[   ] Definitive Additional Materials

[   ] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                           Unigene Laboratories, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)
<PAGE> 
                             [GRAPHIC-UNIGENE LOGO]
                           Unigene Laboratories, Inc.
                              110 Little Falls Road
                           Fairfield, New Jersey 07004
                                 (973) 882-0860


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           To be held on June 30, 1998

NOTICE IS HEREBY  GIVEN  that the  Annual  Meeting  of  Stockholders  of Unigene
Laboratories,  Inc., a Delaware corporation (the "Company"), will be held at the
offices of the Company, 83 Fulton Street,  Boonton, New Jersey 07005 on June 30,
1998, at 11:00 A.M., Eastern Daylight Time, for the following purposes:

     1.  To elect directors of the Company;

     2.  To ratify the  appointment  of KPMG Peat Marwick LLP as auditors of the
         Company; and

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

     The Board of Directors  has fixed the close of business on May 1, 1998,  as
the record date for the determination of stockholders who are entitled to notice
of and to vote at the meeting.

     A copy of the Company's  Annual Report for the year ended December 31, 1997
is sent to you herewith.

     To assure your representation at the meeting,  please sign, date and return
your proxy in the enclosed envelope,  which requires no postage if mailed in the
United States.

                                              By Order of the Board of Directors

                                              /s/RONALD S. LEVY
                                              -----------------
                                              Secretary
May 11, 1998
<PAGE>
                             [GRAPHIC-UNIGENE LOGO]
                           Unigene Laboratories, Inc.
                              110 Little Falls Road
                           Fairfield, New Jersey 07004
                                 (973) 882-0860

                                 PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies by the Board of  Directors  of Unigene  Laboratories,  Inc.,  a Delaware
corporation  (the  "Company"),  for the Annual  Meeting of  Stockholders  of the
Company to be held at the offices of the Company, 83 Fulton Street, Boonton, New
Jersey 07005, on June 30, 1998, at 11:00 A.M., Eastern Daylight Time.

     You are requested to complete, date and sign the accompanying form of proxy
and return it to the Company in the enclosed envelope.  The proxy may be revoked
at any time before it is  exercised by written  notice to the Company  bearing a
later date than the date on the proxy,  provided  such notice is received by the
Company prior to the start of the meeting. Any stockholder attending the meeting
may vote in person  whether or not he or she has  previously  submitted a proxy.
Where  instructions  are  indicated,  a duly  executed  proxy  will be  voted in
accordance with such instructions.  Where no instructions are indicated,  a duly
executed proxy will be voted for each of the director  nominees named herein and
in favor of each of the proposals set forth in the attached Notice.

     The Board of Directors  has fixed the close of business on May 1, 1998,  as
the record date (the "Record Date") for the  determination  of stockholders  who
are entitled to notice of and to vote at the meeting. As of the Record Date, the
outstanding  shares of the Company  entitled to vote were  38,529,432  shares of
common stock,  par value $.01 per share ("Common  Stock"),  the holders of which
are entitled to one vote per share.

     A majority of the outstanding shares of Common Stock,  present in person or
represented  by proxy,  will  constitute a quorum for the conduct of business at
the Annual Meeting.  Directors will be elected by a plurality of the votes cast.
The affirmative  vote of a majority of the votes present and entitled to vote is
required for the  ratification  of the  appointment  of KPMG Peat Marwick LLP as
auditors of the Company.  For matters that require for adoption the  affirmative
vote of a majority of the shares of Common  Stock  present and entitled to vote,
abstentions  are  considered  as  shares  present  and  entitled  to  vote  and,
therefore, have the effect of a no vote, whereas broker non-votes are considered
shares not present and  entitled to vote and,  therefore,  have no impact on the
outcome of the vote.

     This  Proxy  Statement  and the  accompanying  Notice of Annual  Meeting of
Stockholders  and form of proxy are being mailed to the stockholders on or about
May 11, 1998. A copy of the Company's  Annual Report for the year ended December
31,1997, is also enclosed.
<PAGE>
PRINCIPAL STOCKHOLDERS

     The following  table sets forth  information as of May 1, 1998,  concerning
the persons who are known by the Company to own beneficially more than 5 percent
of the outstanding shares of Common Stock, other than persons who are identified
under the heading "Security Ownership of Management".
<TABLE>
<CAPTION>

   Name and Address of        Amount of Beneficial               Percentage of
     Beneficial Owner              Ownership                  Outstanding Shares
     ----------------              ---------                  ------------------
<S>                                 <C>                              <C>
   Loews Corporation (1)            3,000,000                        7.6%
   CNA Plaza
   Chicago, IL 60685
</TABLE>


(1) Based on information furnished by Loews Corporation in a Schedule 13G, dated
  March 4, 1997,  filed with the Securities and Exchange  Commission in which it
  reports that the securities, which consist of 2,000,000 shares of Common Stock
  and  warrants  to  purchase  1,000,000  shares of Common  Stock,  are owned by
  Continental Casualty Company, which is owned by CNA Financial Corp., a company
  in which Loews Corporation has an 84% equity interest.

                                      -1-
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT

     The following  table sets forth  information as of May 1, 1998,  concerning
the beneficial  ownership of Common Stock by each director of the Company,  each
executive officer of the Company listed in the Summary  Compensation  Table, and
all directors and executive officers of the Company as a group.
<TABLE>
<CAPTION>

         Name of                                 Amount and Nature of              Percent of
    Beneficial Owner                            Beneficial Ownership(1)               Class
    ----------------                            -----------------------               -----
<S>                                                   <C>                              <C>    

    Warren P. Levy                                    1,926,000 (2)                    5.0%
    Ronald S. Levy                                    1,941,000 (2)                    5.0%
    Jay Levy                                            468,550                        1.2%
    Allen Bloom                                              --                         --
    Robert F. Hendrickson                                25,000 (3)                    0.1%
    Robert G. Ruark                                      30,000 (4)                    0.1%
    Directors and Executive Officers
    as a Group (6 persons)                            4,190,550 (2)(5)                10.9%

</TABLE>
- --------------
(1)  Unless otherwise noted, each listed person and each member of the group has
     reported that he has sole voting and sole dispositive power with respect to
     securities shown as beneficially owned by him.

(2)  Includes  200,000  shares of Common  Stock  held in a family  trust over on
     which Warren P. Levy and Ronald S. Levy in their capacity as trustees share
     voting and dispositive power.

(3)  Includes  10,000 shares of Common Stock that Mr.  Hendrickson has the right
     to acquire pursuant to stock options that are exercisable immediately.

(4)  Consists  solely of shares of Common  Stock that Mr. Ruark has the right to
     acquire pursuant to stock options that are exercisable immediately.

(5)  Includes an  aggregate  of 40,000  shares of Common Stock that such persons
     have the right to acquire  pursuant to stock  options that are  exercisable
     immediately.


                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

     Six directors of the Company are to be elected at the Annual  Meeting.  The
directors  will serve  until the Annual  Meeting of  Stockholders  to be held in
1999,  and  until  their  respective  successors  shall  have been  elected  and
qualified.

     Each of the persons named below is currently a director of the Company and,
except for Allen Bloom,  each was elected as a director at the Company's  Annual
Meeting of  Stockholders  in 1997. Dr. Bloom was elected a director by the Board
of  Directors  as of May 1, 1998.  The Board of  Directors of the Company has no
<PAGE>
reason to believe that any of the nominees will be unavailable for election as a
director.  However,  should  any of them  become  unwilling  or unable to accept
nomination for election,  the individuals  named in the enclosed proxy will vote
for the election of a substitute  nominee selected by the Board of Directors or,
if no such person is nominated, the Board of Directors will reduce the number of
Directors to be elected.

     The following table sets forth certain  information with respect to the six
nominees.
<TABLE>
<CAPTION>


                                                                   Served
                                                                Continuously
   Name                                      Age              as Director Since
   ----                                      ---              -----------------
<S>                                          <C>                    <C>
   Warren P. Levy (1)                        46                     1980
   Ronald S. Levy (1)                        49                     1980
   Jay Levy (1)                              74                     1980
   Allen Bloom                               54                     1998
   Robert F. Hendrickson                     65                     1997
   Robert G. Ruark                           56                     1993
</TABLE>
- -------------
(1)  Dr.  Warren P. Levy and Dr. Ronald S. Levy are brothers and are the sons of
     Mr. Jay Levy.

     Dr.  Warren P. Levy,  a founder of the  Company,  has served as  President,
Chief  Executive  Officer and  Director of the Company  since its  formation  in
November 1980. Dr. Levy holds a Ph.D. in biochemistry and molecular biology from
Northwestern   University  and  a  bachelor's   degree  in  chemistry  from  the
Massachusetts Institute of Technology.


                                      -2-
<PAGE>
     Dr. Ronald S. Levy, a founder of the Company,  has served as Vice President
and  Director  of the  Company  since  its  formation  in  November  1980 and as
Secretary since May 1986. Dr. Levy holds a Ph.D. in bioinorganic  chemistry from
Pennsylvania  State University and a bachelor's degree in chemistry from Rutgers
University.

     Mr. Jay Levy, a founder of the Company, has served as Chairman of the Board
of Directors and Treasurer of the Company since its formation in November  1980.
Mr. Levy is a part-time employee of the Company and devotes approximately 15% of
his time to the  Company.  From 1985  through  February  1991,  he served as the
principal  financial  advisor to the Estate of Nathan Cummings and its principal
beneficiary,   The  Nathan  Cummings   Foundation,   Inc.,  a  large  charitable
foundation. For the seventeen years prior thereto, he performed similar services
for the late Nathan Cummings, a noted industrialist and philanthropist.

     Dr. Allen Bloom, a patent  attorney,  has been a partner in Dechert Price &
Rhoads,  a law firm, for the past four years where he established and headed the
patent  practice  group  which  focused on  biotechnology,  pharmaceuticals  and
medical  devices.  For the nine  years  prior  thereto,  he was Vice  President,
General  Counsel and Secretary of The Liposome  Company,  Inc., a  biotechnology
company.  His responsibilities  there included patent,  regulatory and licensing
activities.  Dr.  Bloom  holds a Ph.D.  in  Organic  Chemistry  from Iowa  State
University.

     Mr. Robert F.  Hendrickson  has been a director  since  January  1997.  Mr.
Hendrickson was Senior Vice President, Manufacturing and Technology, for Merck &
Co., Inc., an  international  pharmaceutical  company,  from 1985 to 1990. Since
1990,  Mr.  Hendrickson  has  been a  management  consultant  with a  number  of
biotechnology and  pharmaceutical  companies among his clients.  He is currently
Chairman of the Board of Envirogen, Inc. an environmental biotechnology company,
and a director of Cytogen,  Inc. and The Liposome Co.,  Inc.,  both of which are
biotechnology companies.

     Mr.  Robert G. Ruark has been an  independent  consultant  since June 1993.
Prior  thereto,  he had been employed by Merck and Co.,  Inc., an  international
pharmaceutical  company,  for 25  years  in  various  legal  and  administrative
capacities.  Mr. Ruark, an attorney,  has extensive  experience in international
licensing and business development.  When he retired in 1993, Mr. Ruark was Vice
President of the Merck Human Health Division.

BOARD OF DIRECTORS AND COMMITTEES

     The Board of Directors of the Company does not have standing  nominating or
compensation  committees.  The members of the Audit  Committee  are Jay Levy and
Robert G. Ruark.  The Audit Committee  consults with the  independent  certified
public accountants and reviews the reports submitted by such auditors.

     During 1997,  there were five  meetings of the Board of  Directors  and one
meeting  of the  Audit  Committee. 

     Directors who are neither  employees nor consultants on retainer  receive a
fee of $1,000 for each Board meeting  attended.  Mr. Robert G. Ruark, Mr. Robert
F.  Hendrickson  and Dr. Allen Bloom are the  directors  who  qualified for such
fees.  Although  not on retainer,  Mr.  Ruark has an agreement  with the Company
pursuant to which he is entitled  to receive  consulting  fees of either $500 or
<PAGE>
$1,000 per day,  depending on the type of project.  In January 1998,  $16,000 of
such fees were paid to Mr. Ruark for  consulting  services  rendered in 1996 and
1997. The Company  believes that the fee  arrangement  with Mr. Ruark is no more
favorable  than would be paid to  unaffiliated  third parties.  Audit  Committee
members do not earn additional compensation.

     In 1994,  the  Company's  stockholders  approved  the  adoption of the 1994
Outside  Directors  Stock Option Plan (the "Plan").  Under the Plan, each person
who was an outside director at the time of the adoption of the Plan was granted,
and each person who subsequently is elected as an outside director is granted, a
ten-year  option to purchase  30,000 shares of Common Stock at an exercise price
equal to the  market  price of the Common  Stock on the date of the  grant.  The
options vest in equal increments over the three-year period following the grant.
If the  recipient's  service as a director  terminates,  the option  will expire
three (3) months after the date of such termination.  Messrs. Hendrickson, Ruark
and Bloom each have received under the Plan grants of options to purchase 30,000
shares.

REPORT OF THE BOARD OF DIRECTORS ON 1997 EXECUTIVE COMPENSATION

     The entire Board of Directors  was  responsible  for  determining  the 1997
compensation  of the  three  executive  officers  of the  Company.  This  Report
describes  the  policies  and  other   considerations   used  by  the  Board  in
establishing such compensation.

     The  members  of the Board are  familiar  with  various  forms and types of
remuneration  from reports of other public  corporations  and their own business
experience.

     The Board has determined that,  because the Company was still in a research
and preproduction  phase in 1997,  compensation for 1997 for executive  officers
could not be related  primarily to the  performance of the Company's stock or to
the annual profit  performance of the Company.  A primary  consideration for the
compensation of an executive  officer of the Company is his leadership effort in
the  development  of  proprietary  products and  processes,  and in planning for
future growth and  profitability.  Other significant  factors  considered by the
Board of Directors in determining executive officers' compensation were salaries
paid by other public companies in the health-care related biotechnology field to
comparable  officers,  the duties and responsibilities of the executive officers
in the past and as  projected,  their past  performance  and  commitment  to the
Company,  and incentives for future  performance  although no specific weighting
was allocated to any of these  considerations.  The executive officers were also
consulted with respect to their  compensation  and their plans for  compensation
for other  personnel in order to  coordinate  all  compensation  policies of the
Company.


                                      -3-
<PAGE>
     The Board of  Directors  determined  that no  bonuses  or salary  increases
should be paid to  executive  officers  in 1997,  primarily  on the basis of the
Company's  losses and the  projected  expenses  and cash flow  required  for the
further  development  of the Company's  oral  calcitonin  product as well as the
regulatory expenses and regulatory filing fees for the Company's injectable form
of calcitonin.

     The Board also  determined  that no stock  options be awarded to  executive
officers for 1997, at the request of such executive officers.

     The compensation for the Chief Executive  Officer for 1997 was based on the
same  policies  and  considerations  set  forth  above  for  executive  officers
generally.

                                                  Warren P. Levy
                                                  Ronald S. Levy
                                                  Jay Levy
                                                  Robert F. Hendrickson
                                                  Robert G. Ruark
                                                  George M. Weimer

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Executive compensation for 1997 was determined by the Board of Directors of
the Company  consisting  of Messrs.  Warren P. Levy,  Ronald S. Levy,  Jay Levy,
Robert F.  Hendrickson,  Robert G. Ruark,  and George M. Weimer  (retired May 1,
1998).

     Three of the members of the six member Board of Directors,  Warren P. Levy,
Ronald S. Levy and Jay Levy, are executive officers of the Company.  Jay Levy is
the father of Warren and Ronald Levy.

     During 1995,  Warren P. Levy,  Ronald S. Levy, Jay Levy, and another family
member  loaned a total of  $1,905,000  to the  Company of which  $1,850,000  was
secured by secondary  liens on the Fairfield plant and equipment and the Boonton
manufacturing  equipment.  The notes bear  interest at the Merrill  Lynch Margin
Loan Rate plus .25% (8.875% at April 1, 1998).  Under the terms of the Company's
9.5% Senior Secured  Convertible  Debentures,  for so long as the Debentures are
outstanding,  repayment  of the  loans is  contingent  upon the  achievement  of
certain  corporate  benchmarks  and  is  subject  to  a  maximum  limitation  of
$1,250,000.  A total of $440,000 in principal  payments was made during 1996. In
1997, an aggregate of $200,000 in principal  amount of these loans was converted
into 57,200 shares of Common Stock leaving an outstanding  balance of $1,265,000
at December 31, 1997. No interest has been paid to date.
<PAGE>
EXECUTIVE COMPENSATION

     The  following  table  sets  forth  for  the  years  1997,  1996  and  1995
compensation  paid to the Chief  Executive  Officer of the  Company  and to each
other  executive  officer  whose  compensation  in 1997  exceeded  $100,000  for
services  rendered by such  executive  officers in all  capacities in which they
served:
<TABLE>
<CAPTION>

                                                  SUMMARY COMPENSATION TABLE

                                                                                                             All Other
                                      Annual Compensation              Long Term Compensation              Compensation(1)
                                      -------------------              ----------------------              ---------------
                                                                               Awards           Payouts
                                                                               ------           -------
                                                             Other      Restricted
Name and                                                    Annual         Stock     Options/      LTIP
Principal Position        Year      Salary       Bonus   Compensation      Award       SARs      Payouts
- ------------------        ----      ------       -----   ------------      -----       ----      -------
<S>                       <C>       <C>         <C>         <C>            <C>        <C>         <C>          <C>      
Warren P. Levy,           1997      $145,549    $ -0-       $ -0-          $ -0-      $ -0-       $ -0-        $ 13,810 
  President, Chief        1996       145,454      -0-         -0-            -0-        -0-         -0-          13,806 
  Executive Officer       1995       145,394      -0-         -0-            -0-        -0-         -0-          13,811 
  and Director                                                                                                          
Dr. Ronald S. Levy,       1997       140,895      -0-         -0-            -0-        -0-         -0-          16,756 
  Vice President and      1996       140,889      -0-         -0-            -0-        -0-         -0-          16,746 
  Director                1995       140,829      -0-         -0-            -0-        -0-         -0-          16,616 
                                                                                                               
</TABLE>
- ------- 
(1)  Represents  premium  paid by the  Company on  executive  split-dollar  life
insurance.

                                      -4-
<PAGE>
                   SHAREHOLDER RETURN PERFORMANCE PRESENTATION

     Set forth below is a line graph comparing the yearly  percentage  change in
the cumulative  total  stockholder  return on the Company's Common Stock against
the cumulative total return of the NASDAQ Market Index and of a peer group index
determined by Standard Industrial Classification (SIC) code.



                      COMPARISON OF CUMULATIVE TOTAL RETURN
                   OF COMPANY, INDUSTRY INDEX AND BROAD MARKET






                 [GRAPHIC-GRAPH PLOTTED TO POINTS LISTED BELOW]






                                        FISCAL YEAR ENDING
                   ------------------------------------------------------------
                   1992       1993       1994       1995       1996       1997

UNIGENE LABS INC    100      59.70      56.72      31.34      48.51      62.69
INDUSTRY INDEX      100      83.01      55.72     108.16      96.21     109.74
BROAD MARKET        100     119.95     125.94     163.35     202.99     248.30


                    Assumes $100 Invested on January 1, 1993
                          Assumes Dividends Reinvested
                        Fiscal Years Ending December 31.

                                      -5-
<PAGE>
                         The industry index chosen was:
           SIC Code 8731 - Commercial Physical & Biological Research
                       The Broad Market index chosen was:
                               NASDAQ Market Index
          The current composition of the industry index is as follows:


<PAGE>
Abiomed Inc.                        Kendle Internat Inc.
AC Nielsen Corp.                    KFX Inc.
Affymetrix Inc.                     Kopin Corp.
Agritope Inc.                       Krug Internat Corp
Aura Systems Inc.                   Lifecell Corporation
Aurora Biosciences Corp.            Liposome Co. Inc.
Bioreliance Corp.                   Megabios Corp.
Cadus Pharmaceutical CP             Myriad Genetics Inc.
Catalytica Inc.                     Neopharm Inc.
Celgene Corp.                       Neose Technologies Inc.
Cocensys Inc.                       Neotherapeutics Inc.
Collaborative Clin Res              Neurocrine Biosciences
Commonwealth Biotech Inc.           Organogenesis Inc.
Conductus Inc.                      Pacific Biometrics Inc.
Covance Inc.                        Parexel Internat CP
Cree Research Inc.                  Pharmaceutical Prod Dev
CV Therapeutics Inc.                Pharmacopeia Inc.
Cyclo 3 PSS Corp.                   Polymer Research of Amer
Depomed Inc.                        Primark Corp.
Ecogen Inc.                         Protein Polymer Tech
Ecoscience Corp                     Quest Diagnostics Inc.
Electronic Designs Inc.             Quintiles Transnational
Electrosource Inc.                  Research Frontiers Inc.
Energy Biosystems Corp.             Satcon Technology Corp.
Energy Conversn Devices             SI Diamond Technol
Excel Technology Inc.               Spire Corp.
Fiberchem Inc.                      Summit Technology Inc.
Gene Logic Inc.                     Superconductor Tech.
Genset ADR                          Synaptic Pharmaceutical
Illinois Superconductor             Valence Technology Inc.
Incyte Pharmaceuticals              Xenova GR PLC ADS
Innerdyne Inc.                      XXSYS Technologies Inc.
Integrated Process Equip.
Irvine Sensors Corp.
<PAGE>
                                   PROPOSAL 2
             RATIFICATION OF THE APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors  has  appointed  KPMG Peat Marwick LLP,  independent
public  accountants,  to serve as the  Company's  independent  auditors  for the
fiscal year commencing  January 1, 1998.  Although not required by the Company's
Certificate of Incorporation or By-Laws, the Board of Directors is submitting to
a vote of the  stockholders  a proposal to ratify the  appointment  of KPMG Peat
Marwick LLP.  KPMG Peat Marwick LLP served as the  independent  auditors for the
Company for the year ended December 31, 1997. A representative  of the firm will
be present at the meeting to respond to appropriate  questions and will have the
opportunity to make a statement, if such representative desires to do so.

     Ratification  of the  appointment  of KPMG Peat  Marwick LLP  requires  the
affirmative  vote of a  majority  of the  shares of  Common  Stock  present  and
entitled to vote.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE RATIFICATION OF KPMG PEAT
MARWICK LLP.

OTHER MATTERS

     The Board of Directors  of the Company  does not know of any other  matters
that are likely to be brought before the meeting. However, in the event that any
other  matters  properly  come  before the  meeting,  the  persons  named in the
enclosed form of proxy will vote all proxies  received in accordance  with their
judgment on such matters.

PROPOSALS BY STOCKHOLDERS

     Proposals of stockholders intended to be presented at the Annual Meeting of
Stockholders  of the Company to be held in 1999, must be received by January 11,
1999,  if they are to be included in the Company's  Proxy  Statement and form of
proxy relating to such meeting.

SOLICITATION OF PROXIES

     The cost of preparing,  assembling  and mailing this Proxy  Statement,  the
Notice of Meeting and the  enclosed  form of proxy will be borne by the Company.
In addition to the  solicitation of proxies by use of the mails, the Company may
utilize the  services of some of its officers  and regular  employees  (who will
receive no  compensation  therefor  in addition to their  regular  salaries)  to
solicit proxies personally and by telephone and telefax.

                                              By Order of the Board of Directors

                                              /s/RONALD S. LEVY
                                              -----------------
                                              Ronald  S. Levy
                                              Secretary
Fairfield, New Jersey
May 11, 1998
<PAGE>
                                REVOCABLE PROXY
                           UNIGENE LABORATORIES, INC.

   [X]    PLEASE MARK VOTES
          AS IN THIS EXAMPLE

          PROXY SOLICITED BY THE BOARD OF DIRECTORS FOR ANNUAL MEETING
                                  JUNE 30, 1998

   The  undersigned  stockholder of Unigene  Laboratories,  Inc. hereby appoints
Warren  P.  Levy,  Ronald  S.  Levy  and Jay  Levy,  and  each of  them,  as the
undersigned's  proxies (with the power of substitution),  to vote all the shares
of Common Stock of Unigene  Laboratories,  Inc. which the  undersigned  would be
entitled to vote at the Annual Meeting of Stockholders of Unigene  Laboratories,
Inc. to be held on June 30, 1998 at 11:00 A.M.,  Eastern  Daylight time, and any
adjournments thereof, on the following matters:

1. Election of directors

   Jay Levy, Ronald S. Levy,
   Warren P. Levy, Robert G. Ruark,
   Robert F. Hendrickson and Allen Bloom.

                                                         FOR ALL
                [   ] FOR      [   ] WITHHOLD      [   ] EXCEPT


INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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



   2.  Ratification  of the  appointment of KPMG Peat Marwick LLP as independent
auditors of the Company.

                [   ] FOR      [   ] AGAINST      [   ] ABSTAIN


   3. In their  discretion  in the  transaction  of any other  business that may
properly come before such meeting.


   The undersigned hereby revokes any proxy heretofore given.


   Please sign exactly as your name appears on this card. If stock is registered
in the  names of two or more  joint  owners or  trustees,  each  joint  owner or
trustee  should sign this proxy.  When  signing as an  executor,  administrator,
trustee, guardian, agent or attorney, please give your full title as such.
<PAGE>

                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above


    Detach above card, sign, date and mail in postage paid envelope provided.

                           UNIGENE LABORATORIES, INC.

  This proxy will be voted in accordance with instructions  specified above, but
in the  absence of any  instructions  will be voted  "FOR" Items 1 and 2. If any
other  business is presented at the meeting,  the proxies are authorized to vote
thereon in their discretion.

  The Board of Directors recommends a vote FOR Items 1 and 2 noted above.


                               PLEASE ACT PROMPTLY
                     SIGN, DATE & MAIL YOUR PROXY CARD TODAY


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