CARRINGTON LABORATORIES INC /TX/
DEF 14A, 1999-04-15
PHARMACEUTICAL PREPARATIONS
Previous: FIRST CHARTER CORP /NC/, 8-K, 1999-04-15
Next: RADYNE COMSTREAM INC, 10-K, 1999-04-15



                           SCHEDULE 14A INFORMATION

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

               Filed by the Registrant [X]

               Filed by a Party other than the Registrant [ ]

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

                               CARRINGTON LABORATORIES, INC.
                   (Name of Registrant as Specified in its Charter)

               (Name of Person(s) Filing Proxy Statement, if other
               than the Registrant)

               Payment of Filing Fee (Check the appropriate box):

               [X]  No fee required.

               [ ]  Fee computed on table below per Exchange Act Rules
                    14a-6(i)(1) and 0-11.
                  
                  1)     Title of each class of securities to which
                         transaction applies:
                  2)     Aggregate number of securities to which
                         transaction applies:
                  3)     Per unit price or other underlying value of
                         transaction computed pursuant to Exchange Act
                         Rule 0-11 (set forth the amount on which the
                         filing fee is calculated and state how it was
                         determined):
                  4)     Proposed maximum aggregate value of
                         transaction:
                  5)     Total fee paid:

               [ ]  Fee paid previously with preliminary materials.

               [ ]  Check box if any part of the fee is offset as
                    provided by Exchange Act Rule 0-11(a)(2) and
                    identify the filing for which the offsetting fee
                    was paid previously.  Identify the previous filing
                    by registration statement number, or the Form or
                    Schedule and the date of its filing.

                  1)     Amount Previously Paid:
                  2)     Form, Schedule or Registration Statement No.:
                  3)     Filing Party:
                  4)     Date Filed:

<PAGE>
                        CARRINGTON LABORATORIES, INC.
                            2001 Walnut Hill Lane
                             Irving, Texas  75038


                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          To Be Held On May 20, 1999



                  NOTICE  is  hereby  given  that  the  annual  meeting  of
  shareholders  of  CARRINGTON  LABORATORIES,  INC. (the "Company") will be
  held  on  May  20,  1999,  at  8:30  a.m., local time, at the Las Colinas
  Country Club, 4900 North O'Connor Boulevard, Irving, Texas 75062, for the
  following purposes:

             (1)    To  elect  one  person  to  serve as a director of the
                    Company  for  a term expiring at the annual meeting of
                    shareholders in 2002;

             (2)    To  approve  the  appointment  of Ernst & Young LLP as
                    independent public accountants for the Company for the
                    fiscal year ending December 31, 1999; and

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

             Only shareholders of record at the close of business on  April
  2,  1999  are  entitled  to  notice  of and to vote at the meeting or any
  adjournment  thereof.    A record of the Company's activities during 1998
  and  financial statements for the fiscal year ended December 31, 1998 are
  contained in the accompanying 1998 Annual Report.

             You  are urged, whether or not you plan to attend the  meeting
  in  person,  to  mark,  sign  and  date  the enclosed proxy and return it
  promptly  in  the accompanying envelope.  If you do attend the meeting in
  person,  you  may  withdraw  your  proxy  and vote in person.  The prompt
  return  of proxies will assure the representation of sufficient shares to
  take  the  actions  described  above and save your Company the expense of
  further solicitation.

                                      By Order of the Board of Directors


                                      George DeMott
                                      Chairman of the Board


  Irving, Texas
  April 16, 1999

<PAGE>

                        CARRINGTON LABORATORIES, INC.
                            2001 Walnut Hill Lane
                             Irving, Texas  75038
                                (214) 518-1300


                               PROXY STATEMENT

                      For Annual Meeting of Shareholders
                          To Be Held On May 20, 1999


             This  Proxy  Statement  is  furnished  to the shareholders  of
  Carrington  Laboratories,  Inc.,  a Texas corporation (the "Company"), in
  connection  with the solicitation of proxies by the Board of Directors of
  the  Company  for use at the annual meeting of shareholders to be held on
  May  20, 1999.  Proxies in the form enclosed will be voted at the meeting
  if  properly  executed,  returned to the Company prior to the meeting and
  not  revoked.    A proxy may be revoked at any time before it is voted by
  giving  written  notice  or a duly executed proxy bearing a later date to
  the President of the Company, or by voting in person.

             The  approximate  date  on which this Proxy Statement and  the
  accompanying  proxy  are  first  being  sent to shareholders is April 16,
  1999.

                          OUTSTANDING CAPITAL STOCK

             The   record  date  for  the  determination  of   shareholders
  entitled  to notice of and to vote at the annual meeting is April 2, 1999
  (the  "Record  Date").   At the close of business on the Record Date, the
  Company  had  9,357,564  shares  of Common Stock, $.01 par value ("Common
  Stock"), issued and outstanding and entitled to vote at the meeting.

                      ACTION TO BE TAKEN AT THE MEETING

             Shares  represented  by  a  validly  executed   proxy  in  the
  accompanying  form,  unless  the  shareholder  otherwise specifies in the
  proxy,  will be voted (i) for the election of the person named as nominee
  under  the  caption "Election of Directors" as a director of the Company,
  (ii)  for  the  approval  of  the  appointment  by the Company's Board of
  Directors  of  Ernst  &  Young  LLP  as  the Company's independent public
  accountants  for  the  fiscal year ending December 31, 1999, and (iii) at
  the  discretion  of  the  proxy  holders,  on  any  other matter that may
  properly come before the meeting or any adjournment thereof.

             Where  shareholders  have  appropriately  specified  how their
  proxies  are  to  be voted, they will be voted accordingly.  If any other
  matter  or  business is brought before the meeting, the proxy holders may
  vote  the  proxies at their discretion.  The directors do not know of any
  such other matter or business to be presented for consideration.

<PAGE>
                              QUORUM AND VOTING

             The  presence,  in  person  or  by proxy, of the holders  of a
  majority  of the shares of Common Stock outstanding as of the Record Date
  is  necessary  to constitute a quorum at the annual meeting.  In deciding
  all  questions,  a  holder  of  Common  Stock is entitled to one vote, in
  person  or  by  proxy,  for  each share held in such holder's name on the
  Record Date.

                            PRINCIPAL SHAREHOLDERS

             The  following  table  sets  forth  certain information as  of
  March   31,  1999,  unless  otherwise  indicated,  with  respect  to  the
  shareholders  known  by  the  Company  to own beneficially more than five
  percent  of  the outstanding shares of Common Stock of the Company, based
  on  the  information  available  to  the Company on such date.  Except as
  otherwise  indicated, each shareholder named in the table has sole voting
  and  investment  power  with  respect  to  all  shares indicated as being
  beneficially owned by such shareholder.
                                            Shares of
                                          Common Stock
  Beneficial Owner                     Beneficially Owned  Percent of Class
  ----------------                     ------------------  ----------------
  Thomas J. Marquez                          827,440(1)         8.8%
     c/o Carrington Laboratories, Inc.
     2001 Walnut Hill Lane
     Irving, Texas  75038

  John C. Oxley                              597,500(2)         6.2%
     One West 3rd Street
     Williams Center Tower I
     Suite 1300
     Tulsa, Oklahoma  74103

  Thomas E. Oxley                            597,500(2)         6.2%
     One West 3rd Street
     Williams Center Tower I
     Suite 1305
     Tulsa, Oklahoma  74103

  Charles C. Killin                          597,500(2)         6.2%
     15 East 5th Street
     Suite 2400
     Tulsa, Oklahoma  74103
                           
  (1)        Includes  39,300  shares  held  in  a trust controlled by Mr.
             Marquez  and  40,100  shares that he has the right to acquire
             pursuant  to  options  exercisable within 60 days after March
             31, 1999.
  (2)        Based  on Amendment No. 1 dated March 22, 1999 to a report on
             Schedule  13D  dated  February  24,  1997 filed by Charles C.
             Killin  with  the Securities and Exchange Commission. John C.
             Oxley, Thomas E. Oxley and Charles C. Killin share voting and
             dispositive  powers  with respect to, and disclaim beneficial
             ownership  of,  597,500  shares of the Company's Common Stock
             held  by them as Co-Executors of the Estate of John T. Oxley,
             and  each  of them may be deemed to have beneficial ownership
             of such 597,500 shares.
<PAGE>
             The  Company  knows of no arrangements the operation of which
  may at a subsequent date result in a change of control of the Company.


               REQUIRED AFFIRMATIVE VOTE AND VOTING PROCEDURES

             With  regard  to the election of directors, votes may be  cast
  in  favor  of  or withheld from the nominee.  The  nominee who receives a
  plurality  of  the  votes  cast by shareholders present or represented by
  proxy  at  the  annual  meeting,  and entitled to vote on the election of
  directors,  will  be  elected  as  a  director of the Company.  Thus, any
  abstentions, "broker non-votes" (shares held by brokers or nominees as to
  which they have no discretionary authority to vote on a particular matter
  and  have  received no instructions from the beneficial owners or persons
  entitled to vote thereon) or other limited proxies will have no effect on
  the election of directors.

             The  Company's  Bylaws  provide  that  the  vote  required  to
  approve  matters  other than the election of directors is the affirmative
  vote  of the holders of a majority of the shares entitled to vote on, and
  voted  for  or  against,  the  matter  at  a meeting at which a quorum is
  present.    Abstentions  may  be  specified  on  all proposals except the
  election  of  directors.   Under applicable law and the Company's Bylaws,
  abstentions  and  shares represented by broker non-votes or other limited
  proxies for a particular proposal will be counted as present for purposes
  of  determining  the  existence  of  a  quorum  at the  meeting but  will
  be excluded entirely  from  the  voting  tabulation  for  that  proposal.
  Therefore,  abstentions,  broker non-votes and other limited proxies will
  have  no effect on the outcome of the proposal to approve the appointment
  of independent public accountants.

             All  duly  submitted  and  unrevoked  proxies  will  be  voted
  for  the nominee  selected  by  the  Board  of  Directors,  except  where
  authorization  to  so  vote  is  withheld.   If the nominee should become
  unavailable for election for any presently unforeseen reason, the persons
  designated  as  proxies  will  have  full  discretion to vote for another
  person designated by the Board.

                            ELECTION OF DIRECTORS

             The  Company's  Bylaws  provide  that the Company's operations
  will  be  governed  by  the  Board  of Directors, which is elected by the
  shareholders.    The  Company's  Board of Directors is divided into three
  classes with staggered three-year terms.  All directors of one class hold
  their  positions  until  the  annual meeting of shareholders at which the
  terms  of  the  directors  in  such  class  expire  and  their respective
  successors  are  elected  and  qualified,  or  until their earlier death,
  resignation,  disqualification  or  removal  from  office.  The Company's
  Bylaws  provide  that the number of directors shall not be less than five
  nor  greater  than  nine,  and  the  exact number of directors that shall
  constitute  the  Board  of  Directors shall be fixed from time to time by
  resolution  of the Board.  The Board of Directors has determined that the
  number of directors will be seven.
<PAGE>
             At  the  meeting, one director will be elected, and one  Board
  position  will  be  vacant  after the meeting.  James T. O'Brien, who has
  been a director since June 1992 and whose term expires at the 1999 annual
  meeting,  will  not  stand  for re-election and will resign as a director
  effective  as  of  the  time  of  the  annual meeting.  The Board has not
  selected  a  nominee  to  replace  Mr.  O'Brien  but  is  searching for a
  qualified  candidate to fill his position at a later date.  The Board has
  the  power  to  fill  the  vacant  position  without  any requirement for
  approval  or  ratification  by  the  shareholders.  However, if the Board
  fills  the  vacant position, the Board expects that such appointment will
  be  presented to the shareholders for ratification at a subsequent annual
  meeting of shareholders.

             The  Board  of  Directors  has nominated R. Dale Bowerman  for
  election  as a director at the annual meeting, to serve a three-year term
  expiring  in  2002.  Mr. Bowerman is currently a director of the Company,
  with  a  term  expiring  at the 1999 annual meeting, and has consented to
  serve as a director if elected.  All duly submitted and unrevoked proxies
  will  be  voted  for Mr. Bowerman, except where authorization to vote for
  him  is withheld.  If Mr. Bowerman should become unavailable for election
  for  any  presently  unforeseen reason, the persons designated as proxies
  will  have  full  discretion to vote for another person designated by the
  Board.

             The  other five directors of the Company have been elected  to
  terms  that  do  not  expire  at  the 1999 annual meeting. George DeMott,
  Robert A. Fildes, Ph.D. and Carlton E. Turner, Ph.D., D.Sc. are currently
  serving  terms  expiring in 2000, and Selvi Vescovi and Thomas J. Marquez
  are  currently  serving  terms  expiring  in 2001.  Information about all
  seven  directors  of  the  Company, including the current nominee, is set
  forth in the following paragraphs.

             R. DALE BOWERMAN, 59, has served as a director of the  Company
  since  January  1991.    Mr.  Bowerman  was President and Chief Executive
  Officer  of  Southwest  Health  Alliances, L.L.C. from May 1994 until his
  retirement  in  October  1997.    From  1973  to April 1994, he was Chief
  Financial  Officer  of  High  Plains  Baptist Health Systems, a nonprofit
  hospital  system.    Mr.  Bowerman  is  also  a   director   of   Sunrise
  Technologies, Inc., a publicly traded company.

             GEORGE  DEMOTT,  66,  has served as a director of the  Company
  since  May  1990 and Chairman of the Board since April 1995.  He has been
  an  independent  business  consultant since 1987.  From 1963 to 1987, Mr.
  DeMott  held various positions  with American  Home Products Corporation,
  a  worldwide marketer  of  pharmaceuticals,  over-the-counter  drugs  and
  household  products,  serving  as Group Vice President from 1978 to 1987.
  From  1964  to  1978,  Mr.  DeMott  was  with  the Whitehall Laboratories
  Division of that corporation, and he served as President of that division
  from 1974 until 1978.
<PAGE>
             ROBERT  A. FILDES, Ph.D., 60, has served as a director of  the
  Company  since March 1991 and, on an independent contractor basis, as the
  Company's  interim  Executive  Vice  President,  Research and Development
  since  October 1, 1997.  Since January 1998 he has served as president of
  SB2  Inc.,  a  biopharmaceutical  company, and from June 1998 to December
  1998  he served as Chief Executive Officer of Atlantic Pharmaceuticals, a
  biopharmaceutical  company.    From  February 1993  to  August  1997,  he
  was  Chairman of  the  Board  and  Chief  Executive  Officer  of  Scotgen
  Biopharmaceuticals,  Inc.,  a biotechnology  company.  From  August  1990
  to  January 1993, he  was  an  independent  business  consultant  in  the
  pharmaceutical  industry.    Dr. Fildes was President and Chief Executive
  Officer  of  Cetus Corporation, a biopharmaceutical company, from 1982 to
  1990.    From  1980 to 1982, he was President of Biogen, Inc., the United
  States subsidiary of Biogen, N.V., Geneva, Switzerland.  Prior to joining
  Biogen,  Dr.  Fildes  was Vice President of Operations for the Industrial
  Division  of Bristol-Myers Company.  Dr. Fildes is also a director of the
  following  biopharmaceutical  companies:  La Jolla Pharmaceutical Co. and
  Atlantic  Pharmaceuticals,  each  a  publicly traded company; and Cytovax
  Biotechnologies and SB2 Inc., each a private company.

             THOMAS  J.  MARQUEZ,  61,  has  served  as  a director of  the
  Company since August 1987.  In addition, from August 1987 until May 1990,
  Mr.  Marquez was Chairman of the Board and Chief Executive Officer of the
  Company.    From  1965  to 1979, Mr. Marquez was an officer of Electronic
  Data  Systems,  Inc.,  a  computer  services  company, and he served as a
  director of that corporation from 1965 to 1984.  Since his resignation as
  an  officer  of Electronic Data Systems, he has been engaged primarily in
  personal  investment  activities and a number of public service projects.
  Mr. Marquez is also a director of Aquinas Funds, Inc.

             CARLTON E. TURNER, Ph.D., D.Sc., 58, has served as a  director
  of  the  Company  since  May  1989  and  as President and Chief Executive
  Officer  of the Company since April 1995.  In addition, from January 1994
  to November 1994, Dr. Turner was Executive Vice President of the Company,
  and  from  November 1994 to April 1995, he was Chief Operating Officer of
  the  Company.   He was President and Chief Executive Officer of Princeton
  Diagnostic Laboratories of America, Inc., a biomedical and pharmaceutical
  testing  laboratory,  from  1987  through  May 1993.  He also served as a
  director  of  that  corporation  from  1987  to  January 1994.  From 1981
  through  1987,  he  was  Director  of the Drug Abuse Policy Office of the
  White  House,  President Reagan's principal advisor on drug abuse policy.
  From  1970  to  1981, Dr. Turner was a research professor and director of
  the  Research  Institute  of Pharmaceutical Sciences at the University of
  Mississippi School of Pharmacy.

             SELVI  VESCOVI,  68,  has served as a director of the  Company
  since  May  1989.    Mr. Vescovi served as Chairman of the Board from May
  1990 to April 1995.  In addition, Mr. Vescovi served as interim President
  and Chief Executive Officer of the Company from March 1995 to April 1995.
  He was employed by The Upjohn Company ("Upjohn"), a manufacturer of human
  pharmaceuticals  and pharmaceutical chemicals, in various capacities from
  1954  until  his  retirement in 1988 from his positions as Corporate Vice
  President of Upjohn, a position he had held since 1977, and President and
  General   Manager of Upjohn International, Inc., the subsidiary of Upjohn
  responsible  for  international  operations.    He  had  held  the latter
  position  since  1985.    Following his retirement, Mr. Vescovi served as
  Adjunct   Professor,  International    Management,  at  Western  Michigan
  University from 1988 to 1993 and as a member of the Advisory Board of the
<PAGE>
  College  of  Business  Administration of the University of South Carolina
  from  1988  to  1994.    Mr.  Vescovi  is  also  a  director  of  Centaur
  Pharmaceutical, Inc., a private company.

             JAMES T. O'BRIEN, 60, has served as a director of the  Company
  since  June  1992.   Since September 1996, Mr. O'Brien has been President
  and  Chief Executive Officer of O'Brien Marketing and Communications.  In
  addition,   Mr.  O'Brien  has  been  Chairman  of  the  Board  of  Access
  Corporation,  a  designer  of  human  resources software, since September
  1991.    Mr.  O'Brien  was  President and Chief Operating Officer of Elan
  Corporation, PLC, a pharmaceutical company, from 1989 to 1991.  From 1986
  to  1989,  he  was  President  and  Chief  Executive  Officer  of O'Brien
  Pharmaceuticals,  Inc.    From  1980  to  1986,  Mr. O'Brien held various
  positions  with  Revlon  Health  Care  Group,  including President of USV
  Laboratories  and  Armour  Pharmaceutical Company.  Mr. O'Brien is also a
  director of Palatin Technologies, Inc., a publicly traded company; and of
  Cydex, Inc., a private drug development company.

             The  business  and  affairs of the Company are managed by  the
  Board  of Directors, which exercises all corporate powers and establishes
  corporate  policies.    The  Board has established an Executive Committee
  which may exercise all (except in certain cases) the authority and powers
  of the Board of Directors in the business and affairs of the Company when
  the  Board  of  Directors  is not in session.  The current members of the
  Executive  Committee  are  Selvi  Vescovi  (Chairman),  George DeMott and
  Carlton  E.  Turner,  Ph.D.,  D.Sc.    The Board has established an Audit
  Committee for the purposes of reviewing the results and scope of, and the
  fees  for,  the  annual audit, reviewing the financial statements and any
  significant   transactions  or  events  and  any  changes  in  accounting
  principles and practices with the independent auditors, and reviewing the
  internal  controls  and  audit  procedures  of  the Company.  The current
  members  of the Audit Committee are Robert A. Fildes (Chairman), James T.
  O'Brien  and  R.  Dale  Bowerman.    The  Board  does not have a standing
  nominating committee.  The Compensation and Stock Option Committee serves
  as  a  compensation committee and makes recommendations to the Board with
  respect  to  compensation  of  executive  officers  of  the Company.  The
  current  members of the Compensation and Stock Option Committee are James
  T.  O'Brien  (Chairman),  George DeMott and Selvi Vescovi.  During fiscal
  1998, the Board of Directors held eight meetings, the Executive Committee
  held  six  meetings,  the  Audit  Committee  held three meetings, and the
  Compensation  and Stock Option Committee held one meeting.  All incumbent
  directors attended at least 75% of the meetings held by the Board and the
  committees on which they served during 1998.


                              EXECUTIVE OFFICERS

             The  executive officers of the Company are  Carlton E. Turner,
  Ph.D.,  D.Sc., Kenneth M. Yates, D.V.M.,  Robert W. Schnitzius and Robert
  A.  Fildes, Ph.D.  Biographical information for Dr. Turner and Dr. Fildes
  is set forth under "Election of Directors" above.
<PAGE>
             Kenneth  (Bill)  M.  Yates,  D.V.M.,  48,  was  appointed Vice
  President  of  Research  and  Development  in  January  1999.   Dr. Yates
  initially  served  as  a  consultant to the Company beginning in 1989 and
  became a full-time employee in 1990.  He has served in various capacities
  for  the  Company in Research and Development during the last nine years,
  including  Product  Development  Coordinator  for  Wound  Care,  and  his
  activities  have  included  a  significant  role  in  the completion of a
  successful preclinical safety program for Aliminase[TM].  Since 1992, Dr.
  Yates  has  served  as  an  Adjunct  Assistant  Professor,  Department of
  Comparative Medicine, University of Texas Southwestern Medical School.

             Robert  W.  Schnitzius,  41, has been Chief Financial  Officer
  and  Treasurer  of  the  Company since November 1997 and Secretary of the
  Company  since  May  1998.    From  1996  to 1997, Mr. Schnitzius was the
  Corporate  Controller  for  Medeva  Americas,  Inc., a U.S. subsidiary of
  Medeva  PLC.    From  1991  to  1996,  Mr.  Schnitzius served with Medeva
  Pharmaceuticals,  also  a  subsidiary  of Medeva PLC, first as Controller
  (1991 to 1993) and then as Director of Finance (1994 to 1996).  From 1983
  to  1991,  Mr.  Schnitzius  served  as Controller for Shoreline Products,
  Inc.,  a  boat  trailer manufacturer, and from 1978 to  1983,  he  served
  as  Treasurer of  Texas  Testing  Laboratories,  an  engineering  testing
  laboratory.

                 All executive officers of the Company are elected annually
  by  the Board of Directors to serve until their respective successors are
  chosen and qualified or until their earlier death, resignation or removal
  from office.


             [THE REMAINDER OF THIS PAGE IS INTENTIONALLY BLANK]

<PAGE>

                       SECURITY OWNERSHIP OF MANAGEMENT

             The  following  table  sets  forth, as of March 31, 1999,  the
  beneficial  ownership  of Common Stock of the Company by each director of
  the   Company,  each  named  executive  officer  listed  in  the  Summary
  Compensation  Table  included  elsewhere  in this Proxy Statement and all
  directors  and  executive  officers  as  a  group.    Except as otherwise
  indicated,  each  person  named  in  the  table  below  has  sole  voting
  and investment power with  respect  to  all  shares  indicated  as  being
  beneficially owned by him.  

                                                Common Stock
                                             Beneficially Owned
                                             ------------------
                                             Number        Percent
  Name                                     of Shares       of Class
  ----                                     ---------       --------
  Directors
  R. Dale Bowerman                         48,500   (1)      *  
  George DeMott                            15,000   (2)      *  
  Robert A. Fildes, Ph.D.                  22,500   (3)      *  
  Thomas J. Marquez                       827,440   (4)     8.8%
  James T. O'Brien                         15,500   (5)      *  
  Carlton E. Turner, Ph.D., D.Sc.          97,210   (6)     1.0%
  Selvi Vescovi                            21,000   (7)      *  

  Named Executive Officers (excluding
    any director named above) and Group 
  Robert W. Schnitzius                     19,500   (8)      *  
  Kenneth M. Yates, D.V.M.                 24,975   (9)      *  
  Christopher S. Record                     5,990  (10)      *  
  V. Kirkland Meares                       33,321  (11)      *  
  All current directors and executive
  officers as a group (9 persons)       1,091,625  (12)    11.4%
                                      

  *  Less than one percent.
  (1)        Includes  12,500  shares  that  Mr. Bowerman has the right to
             acquire  pursuant  to options and warrants exercisable within
             60 days after March 31, 1999.

  (2)        Includes  10,000  shares  that  Mr.  DeMott  has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (3)        Includes  12,500  shares  that  Dr.  Fildes  has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (4)        Includes  39,300  shares  held  in  a trust controlled by Mr.
             Marquez  and  40,100  shares that he has the right to acquire
             pursuant  to  options  exercisable within 60 days after March
             31, 1999.

  (5)        Includes  12,500  shares  that  Mr.  O'Brien has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.
<PAGE>
  (6)        Includes  53,406  shares  that  Dr.  Turner  has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (7)        Includes  12,500  shares  that  Mr.  Vescovi has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (8)        Includes  17,500  shares that Mr. Schnitzius has the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (9)        Includes  21,233  shares  that  Dr.  Yates  has  the right to
             acquire  pursuant to options exercisable within 60 days after
             March 31, 1999.

  (10)       Mr.  Record  resigned  as an executive officer of the Company
             effective  April 30, 1998, but continued in the employ of the
             Company until February 14, 1999.   Beneficial ownership shown
             for  Mr.  Record  is as of February 14, 1999, the most recent
             date for which the Company has such information.

  (11)       Mr.  Meares  resigned  as an executive officer of the Company
             effective December 31, 1998.  Includes 22,250 shares that Mr.
             Meares  has the right to acquire pursuant to options that are
             presently exercisable.

  (12)       Includes  192,239 shares that current directors and executive
             officers  have  the  right to acquire pursuant to options and
             warrants exercisable within 60 days after March 31, 1999.


          APPROVAL OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

             The Company's Board of Directors has appointed the  accounting
  firm of Ernst & Young LLP as the Company's independent public accountants
  for the fiscal year ending December 31, 1999.  Shareholders will be asked
  to  approve  the  appointment of Ernst & Young LLP at the annual meeting.
  If  the  appointment  is not approved by the holders of a majority of the
  shares  of  Common  Stock present or represented and voted for or against
  such  approval  at the meeting, the Board will reconsider its appointment
  of  independent  public  accountants  of the Company.  Representatives of
  Ernst  &  Young  LLP are expected to be present at the annual meeting and
  will  be  given  an  opportunity  to make a statement, if they so desire.
  They will also be available to respond to appropriate questions addressed
  to them.

             Arthur  Andersen  LLP  served  as  the  Company's  independent
  public  accountants  for  the  fiscal  year  ended  December 31, 1996 and
  resigned  on  March  19,  1997.    The appointment of Ernst & Young, LLP,
  effective  March  19, 1997, was made on the recommendation of the Board's
  Audit  Committee  and  was approved by the shareholders of the Company at
  the 1997 annual meeting.
<PAGE>
             During the Company's fiscal year ended December 31, 1996,  and
  from  January  1  through  March  18,  1997,  there were no disagreements
  between  the  Company and Arthur Andersen LLP on any matter of accounting
  principles or practices, financial statement disclosure or auditing scope
  or  procedure,  and  there were no reportable events as described in Item
  304(a)(1)(v)  of  Regulation S-K under the Securities Act of 1933 and the
  Securities  Exchange  Act  of  1934 (the "Exchange Act").  The reports of
  Arthur  Andersen  LLP  and  Ernst  & Young LLP on the Company's financial
  statements  for  the  fiscal  years  ended  December  31,  1996 and 1997,
  respectively,  contained  no adverse opinion or disclaimer of opinion and
  were  not  qualified  or  modified  as  to  uncertainty,  audit  scope or
  accounting  principles.    A copy of a letter from Arthur Andersen LLP to
  the  Securities  and  Exchange  Commission  (the  "SEC")  confirming  its
  agreement  with  the  facts  stated  with  respect to it in the preceding
  portion  of  this  paragraph was filed as Exhibit 16.1 to the Form 10-K/A
  amendment  to  the  Company's  Form 10-K Annual Report for the year ended
  December  31,  1996,  which  amendment was filed with the SEC on April 7,
  1997.

             The Company's Board of Directors recommends that  shareholders
  vote  FOR  the  approval  of  the appointment of Ernst & Young LLP as the
  Company's independent public accountants for fiscal 1999.


                            EXECUTIVE COMPENSATION

             The  report of the Compensation and Stock Option Committee  of
  the  Board  of  Directors  set  forth below and the information under the
  heading  "Performance  Graph"  shall  not  be  deemed  to  be "soliciting
  material"  or  to  be  "filed" with the SEC or subject to the SEC's proxy
  rules,  other  than  those  rules  requiring disclosure herein, or to the
  liability  of  Section 18 of the Exchange Act, and such information shall
  not be deemed to be incorporated by reference into any filing made by the
  Company under the Securities Act of 1933 or the Exchange Act.

  Compensation Committee Interlocks and Insider Participation

             The  Company's executive compensation program is  administered
  by  the Compensation and Stock Option Committee of the Board of Directors
  (the  "Committee").   During 1998, the Committee was composed of James T.
  O'Brien,  Chairman,  George DeMott and Selvi Vescovi.  All of the persons
  who  served  on  the  Committee  during  1998  were and still are outside
  directors  of  the  Company.  Mr. Vescovi served as interim President and
  Chief Executive Officer of the Company in March and April 1995.

  Report of the Compensation Committee   

             The  following  is  a  report submitted by the members of  the
  Committee,  addressing the Company's compensation policy as it related to
  the named executive officers, including the President and Chief Executive
  Officer (the "CEO"), for fiscal 1998.
<PAGE>
             Compensation Philosophy

             The  Company's  executive  compensation  program  is  designed
  to  align executive compensation  with  financial  performance,  business
  strategies  and  Company   values   and   objectives.  To  achieve  these
  objectives,  the  Committee  has  developed  and implemented an executive
  compensation  program   which  provides   executives  with   compensation
  opportunities  that  are competitive with companies of comparable size in
  the pharmaceutical industry.

             In  applying this philosophy, the Committee has  established a
  program to accomplish the following objectives:

             *   attract and retain executives of outstanding abilities who
                 are critical to the long-term success of the Company;

             *   reward  executives  for  achievement  of  internal Company
                 goals  as  well  as  for  Company  performance relative to
                 industry performance levels; and

             *   reward  executives  for long-term strategic management and
                 the  enhancement  of shareholder value by providing equity
                 ownership in the Company.

             Through  these   objectives,  the   Company   integrates   its
  executive  compensation  program  with its annual and long-term strategic
  planning.

             Against  the  foregoing  background,  the Company's  executive
  compensation  policies  integrate  annual base salary compensation with a
  bonus  award  system  which  is  based upon both corporate and individual
  performance levels.

             Fiscal 1998 Compensation   

             For fiscal 1998, the Company's executive compensation  program
  consisted  of  (i)  base salary, adjusted from the prior year, (ii) bonus
  payable in cash and stock, and (iii) stock options.  With respect to base
  salary,  the  Company  considers published executive compensation data of
  comparable  companies  in  the industry and utilizes surveys to establish
  base  salaries that are within the range of those paid to persons holding
  comparably  responsible  positions  at  such companies.  In addition, the
  Committee  considers evaluations by the CEO of the individual performance
  of each executive, other than the CEO, in setting such executive's salary
  for  the  year.  The performance of the CEO is evaluated by the Executive
  Committee of the Board of Directors in collaboration with the Committee.

             The  Committee  determined that current salary levels for  key
  Company executives are competitive within the industry and basically rank
  in the average range.
<PAGE>
             Bonuses   are  granted  to  executives  based  upon   criteria
  established  by  the  Company's  1995  Management  Compensation Plan (the
  "Compensation  Plan")  adopted  by  the  Company's Board of Directors and
  approved  by  its  shareholders  in  1995.   Under the Compensation Plan,
  executives  of the Company are eligible to receive incentive compensation
  in the form of annual bonuses payable 50% in cash and 50% in Common Stock
  of  the  Company.    An  executive's  bonus  under  the Compensation Plan
  consists  of  a  target bonus multiplied by a performance component.  The
  target  bonus  is  a specified percentage of the executive's base salary,
  with  the  percentage  being dependent on the executive's position grade.
  The  maximum target bonus for the highest position grade is currently 35%
  of  the  executive's  base  salary.    The  performance  component  is  a
  percentage rate measuring results achieved in comparison to the Company's
  Annual  Operating  Budget.    Performance is judged on the basis of three
  scenarios:    (i) sales at Annual Operation Budget; (ii) profit at Annual
  Operating  Budget;  and (iii) achievement of remaining bonus criteria and
  individual  goals  as  established  by  the  Committee.   These goals are
  designed  to  achieve  the Company's short-term and long-term objectives.
  Following determination by the Committee of the amounts of bonus payable,
  if  any,  to executives, 50% of the bonus is paid in cash and 50% is paid
  in  shares  of  the  Company's  Common  Stock.    The number of shares is
  determined by dividing 50% of the total bonus by the fair market value of
  the  Common Stock on the date of certification of payment of the bonus by
  the Committee.

             No  incentive bonuses were paid to executive officers in  1998
  based  upon  the Compensation Plan criteria set forth above.  Pursuant to
  authority  delegated  to the Committee by the Board of Directors to grant
  cash  bonuses  on a discretionary basis outside of the Compensation Plan,
  the Committee authorized  a  bonus of  $9,800 to be paid  to  Kenneth  M.
  Yates  for 1998 based on the performance  of  the  operations  under  his
  responsibility.

             Stock Option Grants

             The  Committee  has  discretion  to  grant  stock  options  to
  executive  officers  under  the  Company's  1995  Stock  Option Plan.  In
  determining  the  time and date of grant and the number of shares subject
  thereto,  the  Committee may take into account the nature of the services
  rendered,  the  executive's potential contributions to the success of the
  Company's  business,  and  such  other  facts  as  the  Committee  in its
  discretion deems appropriate. 
<PAGE>
             The  Compensation  Committee  grants  stock  options with  the
  goals  of  providing  compensation and incentive to work toward the long-
  term  success  of  the Company.  In January 1998, in an effort to provide
  outstanding  stock  options  previously  awarded  in  accordance with the
  Company's  1995  Stock  Option  Plan  with the incentive and compensatory
  value  they  were intended to have, the Compensation Committee authorized
  the  Company's  offer  to employees of the Company to replace outstanding
  options  with  new  options   having  an  exercise  price   more  closely
  approximating the market price.  Employees, including executive officers,
  were  given  the  opportunity to surrender, on an option-by-option basis,
  either  their  entire  outstanding option or the portion thereof that was
  not  vested.  Employees who accepted the exchange offer surrendered their
  old  options  for  cancellation  and on January 30, 1998 were granted new
  options, each  with  an exercise price per share of $4.8125 and a term of
  10  years from the date of grant, exercisable at the rate of 25% per year
  during each of the second through fifth years of its term.  See the table
  included  under  "Executive  Compensation Ten Year Option/SAR Repricings"
  for further information on the option repricing.

             Each  of  the 1998 option awards to executive officers of  the
  Company was made in accordance with the Company's 1995 Stock Option Plan.
  In  an  effort  to provide compensation packages competitive with similar
  companies,  certain  options  granted  to  executive officers in December
  1998  are  immediately  exercisable  with  respect  to  one-half  of  the
  underlying shares, with the other one-half becoming exercisable in  equal
  installments over three years beginning one year after the date of grant.

             CEO Compensation

             Carlton  E.  Turner,  Ph.D., D.Sc., was promoted to  President
  and  Chief  Executive  Officer  of the Company as of April 26, 1995.  Dr.
  Turner's  1998  base  pay was determined by the Committee on the basis of
  its  overall  assessment  of  Dr.  Turner's  responsibilities,  his  past
  performance  with  the  Company,  and  competitive  market data on salary
  levels for pharmaceutical companies of similar size.

             In  January  1998,  Dr.  Turner  was granted stock options  to
  purchase an aggregate of 138,125 shares of Common Stock in replacement of
  previously granted stock options pursuant to the Company's exchange offer
  discussed  above.    See  "Executive  Compensation  Ten  Year  Option/SAR
  Repricings."

             In  December  1998,  the  Committee  granted  Dr.  Turner   an
  incentive stock option to purchase 30,000 shares of Common Stock pursuant
  to  the  Company's  1995  Stock  Option  Plan.      This  option  becomes
  exercisable  with  respect  to one-third of the underlying shares in each
  year in the three-year period beginning one year after the date of grant.
  This  award  was made based on the Committee's evaluation of Dr. Turner's
  overall performance.
<PAGE>

             Summary

             The Committee believes that linking executive compensation  to
  corporate  performance results in a better alignment of compensation with
  corporate  goals and shareholder interests.  As performance goals are met
  or exceeded, resulting in increased value to shareholders, executives are
  awarded  commensurately.  The Committee believes that compensation levels
  during  fiscal 1998 adequately reflected the Company's compensation goals
  and policies. 

             Dated: April 12, 1999

                        By the Members of the Committee:


                        James T. O'Brien, Chairman
                        George DeMott
                        Selvi Vescovi



             [THE REMAINDER OF THIS PAGE IS INTENTIONALLY BLANK]


<PAGE>
  EXECUTIVE COMPENSATION TABLES

             The  following  table  sets forth certain summary  information
  regarding  compensation  awarded  to,  earned  by  or  paid  to the Chief
  Executive  Officer of the Company and each other executive officer of the
  Company  whose  combined  salary  and  bonus  for  the  fiscal year ended
  December  31,  1998 exceeded $100,000 (collectively, the "named executive
  officers") for the years indicated.  

<TABLE>

                                                Table 1

                                     Summary Compensation Table

                                                                       Long-Term
                                                                      Compensation
                                                                      ------------
                                      Annual Compensation                Awards
                            ------------------------------------------------------
                                                           Other      Securities
                                                           Annual     Underlying     All Other
 Name and                   Fiscal                         Compen-    Options (No.    Compen-
 Principal Position          Year    Salary    Bonus(1)    sation     of Shares)      sation  
 ------------------          ----    ------    --------    ------     ----------      ------
 <S>                         <C>    <C>         <C>         <C>        <C>          <C>        
 Carlton E. Turner, Ph.D.,   1998   $225,000       --        --        138,125(3)       --
 D.Sc., President and                                                   30,000     
 Chief Executive Officer     1997   $225,000    $10,000      --         40,000          --
 (2)                         1996   $225,000       --        --         40,000          --

 Robert W. Schnitzius,       1998   $120,000       --        --         30,000(3)       --
       Chief Financial                                                  20,000
       Officer (4)           1997   $ 11,538       --        --         30,000          --
                             1996       --         --        --           --            --

 Kenneth M. Yates, D.V.M.,   1998   $108,700     $9,800      --         44,930(3)       --
       Vice President,       1997   $ 98,491       --        --         33,000          --
       Research &            1996   $ 88,000       --        --           --            --
       Development(5)

 Christopher S. Record,      1998   $121,687       --        --         47,500(3)       --
       former Vice           1997   $150,000       --        --         10,000          --
       President, Business   1996   $150,000       --        --           --            --
       Development (6)

 V. Kirkland Meares,         1998   $155,000       --        --         45,000(3)   $283,210 (8)
       former Vice                                                      20,000     
       President, Sales      1997   $150,000     $5,000      --         15,000      $324,699 (8)
       and Marketing (7)     1996   $150,000       --        --         30,000      $372,907 (9)

</TABLE>
<PAGE>

  (1)        Each  bonus  for  1998 and 1997 was paid in cash.  No bonuses
             were paid for 1996.

  (2)        Dr.  Turner  was  promoted  to  President and Chief Executive
             Officer  of  the Company in April 1995.  Dr. Turner was first
             elected  as  an  executive  officer of the Company in January
             1994.

  (3)        Represents  options granted  in exchange for the surrender of
             previously  granted  options  covering  an  equal  number  of
             shares.  Each new option has an exercise price of $4.8125 per
             share.    See  "Executive  Compensation  Ten  Year Option/SAR
             Repricings."

  (4)        Mr.  Schnitzius  was first elected as an executive officer of
             the Company on November 17, 1997. 

  (5)        Dr.  Yates  was  first elected as an executive officer of the
             Company on January 14, 1999.

  (6)        Mr.  Record  resigned  as an executive officer of the Company
             effective  April 30, 1998, but continued in the employ of the
             Company until February 14, 1999. Approximately $61,500 of the
             1998  salary  amount  shown  for Mr. Record represents salary
             paid  during  his  service  as  an  executive  officer of the
             Company.

  (7)        Mr.  Meares  resigned  as an executive officer of the Company
             effective December 31, 1998.  

  (8)        Consists of commissions paid by the Company to Meares Medical
             Sales  Associates, a business wholly owned by Mr. Meares that
             serves  as  an  independent manufacturer's representative for
             the Company.  See "Certain Transactions."

  (9)        Consists  of  $6,000 of relocation expenses reimbursed to Mr.
             Meares  by  the Company, plus $366,907 of commissions paid by
             the  Company  to  Meares Medical Sales Associates, a business
             wholly  owned  by  Mr.  Meares  that serves as an independent
             manufacturer's  representative for the Company.  See "Certain
             Transactions."

<PAGE>

          The  following  table  sets forth certain information relating to
  options  granted  under the Company's 1995 Stock Option Plan to the named
  executive officers in fiscal year 1998.  

<TABLE>

                                   Table 2

                          Options Granted During Year Ended December 31, 1998

                                                                                  Potential
                                                                             Realizable Value at
                                                                             Assumed Annual Rates
                                                                                of Stock Price
                                                                                 Appreciation
                                     Individual Grants                       for Option Term (1) 
                      ---------------------------------------------------    -------------------                  
                         Number of
                        Securities    % of Total
                        Underlying      Options     Exercise
                          Options     Granted to     Price
                          Granted    Employees in     Per      Expiration
         Name        (No. of Shares)  Fiscal Year    Share        Date         5%          10%    
         ----         -------------   -----------    -----        ----        ----        -----                                 
 <S>                   <C>              <C>        <C>           <C>         <C>       <C> 
 Carlton E. Turner,    138,125(2)       10.3%      $  4.8125     01/30/08    418,043   1,059,403
 Ph.D.,  D.Sc.          30,000 (3)       2.2%      $  2.5000     12/22/08     47,167     119,531

 Robert W. Schnitzius   30,000 (2)       2.2%      $  4.8125     01/30/08     90,797     230,097
                        20,000 (4)       1.5%      $  2.5000     12/22/08     31,445      79,687

 Kenneth M. Yates       44,930 (2)       3.3%      $  4.8125     01/30/08    135,983     344,608
                        20,000 (4)       1.5%      $  2.5000     12/22/08     31,445      79,687

 Christopher S. Record  47,500 (2)       3.5%      $  4.8125     01/30/08    143,761     364,320
 
 V. Kirkland Meares     45,000 (2)       3.3%      $  4.8125     01/30/08     45,398     115,048
                        20,000 (4)       1.5%      $  2.5000     12/22/08     31,445      79,687

</TABLE>
<PAGE>
  (1)     The  assumed  five  percent  and ten percent rates of stock price
          appreciation  are  specified  by the SEC's  proxy  rules  and  do
          not reflect  expected  actual appreciation.   The  amounts  shown
          represent  the  assumed  values  of  the  stock options (less the
          exercise  prices) at the end of the ten-year periods beginning on
          the dates of grant and ending on the option expiration dates.

  (2)     Pursuant to an option exchange offer made to employees in January
          1998,  stock  options  covering  these  shares  were  granted  in
          exchange for the surrender of previously granted options covering
          an equal number of shares.  Each new option has an exercise price
          of  $4.8125  per share and an expiration date of January 30, 2008
          and  becomes exercisable with respect to one-fourth of the shares
          covered  thereby  in  each year in the four-year period beginning
          one year after the date of grant. See "Executive Compensation Ten
          Year Option/SAR Repricings." 

  (3)     Incentive  stock  option  with a term of 10 years and an exercise
          price  equal  to  the  fair  market value of the Company's Common
          Stock  on  the  date  of  grant.  Option becomes exercisable with
          respect  to  one-third of the shares covered thereby in each year
          in  the  three-year  period  beginning one year after the date of
          grant.

  (4)     Incentive  stock  option  with a term of 10 years and an exercise
          price  equal  to  the  fair  market value of the Company's Common
          Stock  on  the  date of grant.  Option is immediately exercisable
          with  respect  to  one-half  of  the  shares  covered thereby and
          becomes  exercisable  with  respect  to  one-sixth  of the shares
          covered  thereby  in each year in the three-year period beginning
          one year after the date of grant.
<PAGE>

          The  following  table sets forth certain information with respect
  to the exercise of options to purchase Common Stock of the Company during
  the  year  ended  December 31, 1998, and outstanding options held at such
  date,  by  the named executive officers.  For purposes of this table, the
  "value"  of  an  outstanding  option is the difference between the market
  price  at  December 31, 1998 of the shares of Common Stock underlying the
  option and the aggregate exercise price of such option. The unexercisable
  portions  of  such  options  have  been  valued  as if such portions were
  exercisable in full on December 31, 1998, in accordance with SEC rules. 

<TABLE>
                                   Table 3

                     Aggregated Option Exercises in Fiscal Year
              Ended December 31, 1998 and Fiscal Year-End Option Values


                                                            
                       Shares                Number of Securities
                      Acquired               Underlying Unexercised      Value of Unexercised
                         on                  Options at  12/31/98           In-the-Money
                      Exercise                  (No. of Shares)          Options at 12/31/98
                       (No. of    Value    --------------------------  -------------------------
   Name                Shares)   Realized  Exercisable Unexercisable   Exercisable Unexercisable
   ----                -------   --------  ----------- -------------   ----------- -------------
 <S>                     <C>       <C>        <C>         <C>              <C>         <C>
 Carlton E. Turner,       --        --        18,875      168,125           --          --
  Ph.D., D.Sc.

 Robert W. Schnitzius     --        --        10,000       40,000           --          --
   
 Kenneth M. Yates         --        --        12,000       44,930           --          --

 Christopher S. Record    --        --          --         47,500           --          --

 V. Kirkland Meares       --        --        10,000       45,000           --          --
   

</TABLE>



              [THE REMAINDER OF THIS PAGE IS INTENTIONALLY BLANK]

<PAGE>
  TEN-YEAR OPTION/SAR REPRICINGS

          The following table sets forth certain information with respect to
  the  cancellation  of  outstanding  options  held  by  and  the  grant  of
  replacement  options  to  executive  officers of the Company in 1998.  See
  "Executive  Compensation Report of the Compensation Committee Stock Option
  Grants."  All of the repricings set forth in the table below were pursuant
  to  the  Company's  option  exchange  offer in 1998.  Other than those set
  forth  in the table and discussion below, the Company has not repriced any
  options  held  by  any of the Company's executive officers during the last
  ten years.
<TABLE>
                                                                                      Length of
                                          Market Price     Exercise                   Original
                             Number of    of Stock at      Price At                  Option Term
                              Options/      Time of         Time of                  Remaining
                                SARs      Repricing or   Repricing or     New        at Date of
                            Repriced or    Amendment       Amendment    Exercise    Repricing or
       Name         Date    Amended (#)       ($)            ($)        Price ($)     Amendment
       ----         ----    -----------    ---------       --------     --------      ---------            
<S>               <C>           <C>           <C>           <C>         <C>        <C>
Luiz F. Cerqueira 01/30/98       1,400        4.8125        12.7500     5.2500     6 yrs, 195 days
(1)               01/30/98       3,750        4.8125        11.1250     5.2500     5 yrs, 360 days
                  01/30/98      15,000        4.8125        27.0000     5.2500     6 yrs, 308 days
                  01/30/98      15,000        4.8125         7.5000     5.2500     9 yrs, 111 days

Robert Fildes (2) 05/14/98       2,500        5.2500        10.6250     5.2500         (3)
                  05/14/98       2,500        5.2500        18.0000     5.2500       347 days
                  05/14/98       2,500        5.2500        47.7500     5.2500     2 yrs, 8 days
                  05/14/98       2,500        5.2500         7.5000     5.2500     3 yrs, 7 days

V. Kirkland       01/30/98      30,000        4.8125        24.5000     5.2500     8 yrs, 67 days
Meares (4)        01/30/98      15,000        4.8125         7.5000     5.2500     9 yrs, 151 days

Carlton E. Turner 01/30/98       8,125        4.8125         9.8750     4.8125     6 yrs, 260 days
                  01/30/98      20,000        4.8125        11.1250     4.8125     6 yrs, 360 days
                  01/30/98      30,000        4.8125        16.5630     4.8125     7 yrs, 132 days
                  01/30/98      40,000        4.8125        28.7500     4.8125     8 yrs, 132 days
                  01/30/98      40,000        4.8125         7.5000     4.8125     9 yrs, 111 days

Christopher S.    01/30/98      15,000        4.8125        11.5000     5.2500     6 yrs, 87 days
Record (5)        01/30/98       7,500        4.8125        11.1250     5.2500     6 yrs, 360 days
                  01/30/98      15,000        4.8125        27.0000     5.2500     6 yrs, 308 days
                  01/30/98      10,000        4.8125         7.5000     5.2500     9 yrs, 111 days

Robert W.         01/30/98      30,000        4.8125         5.3125     4.8125     8 yrs, 290 days
Schnitzius

Kenneth M. Yates  01/30/98         780        4.8125          20.1250     4.8125   3 yrs, 359 days
(6)               01/30/98         650        4.8125          10.2500     4.8125   4 yrs, 357 days
                  01/30/98       1,500        4.8125          12.7500     4.8125   5 yrs, 350 days
                  01/30/98       3,500        4.8125          11.1250     4.8125   6 yrs, 343 days
                  01/30/98       7,500        4.8125          27.0000     4.8125   7 yrs, 311 days
                  01/30/98       6,000        4.8125           7.5000     4.8125   8 yrs, 360 days
                  01/30/98       5,000        4.8125           7.5000     4.8125   9 yrs, 114 days
                  01/30/98      20,000        4.8125           5.7500     4.8125   9 yrs, 233 days
</TABLE>         
<PAGE>
  (1)  Mr.  Cerqueira  resigned  as  an  executive  officer  of  the Company
       effective May 31, 1998

  (2)  Dr.  Fildes  has  served,  on an independent contractor basis, as the
       Company's  interim Executive Vice President, Research and Development
       since October 1, 1997.

  (3)  Options  covering these shares were surrendered for replacement prior
       to  the  scheduled  expiration  date of April 28, 1998.  The grant of
       replacement  options  was  subject to shareholder approval, which was
       received on May 14, 1998.

  (4)  Mr.  Meares resigned as an executive officer of the Company effective
       December 31, 1998.

  (5)  Mr.  Record resigned as an executive officer of the Company effective
       April  30,  1998,  but  continued  in the employ of the Company until
       February 14, 1999.

  (6)  Dr.  Yates was not an executive officer of the Company at the time of
       repricing.

       The above table does not contain information with respect to David G.
  Shand,  M.D., Ph.D., who retired as an officer and employee of the Company
  effective  September  30,  1997  and  entered  into an  agreement with the
  Company  under  which he performs consulting services for the Company on a
  part-time basis.  In connection with his retirement and the new consulting
  agreement,  he  was allowed to surrender options to purchase 20,000 shares
  of  Common  Stock  at  $12.50  per share expiring January 16, 2005; 10,000
  shares  at  $35.25  per  share  expiring  August 17, 2005; 7,500 shares at
  $28.75  per  share  expiring  June  12,  2006;  and 15,000 shares at $7.50
  expiring  May  22,  2007  in  exchange  for new nonqualified stock options
  granted  to  him as a consultant on October 1, 1997 to purchase (i) 10,000
  shares  at $12.50 per share during a term expiring September 30, 2000, and
  (ii)  42,500  shares  at  $6.00 per share (the closing price of the Common
  Stock on Nasdaq on the date of grant) during a term expiring September 30,
  2007.


              [THE REMAINDER OF THIS PAGE IS INTENTIONALLY BLANK]

<PAGE>

  PERFORMANCE GRAPH

       The  following  graph  sets  forth  the  cumulative total shareholder
  return  for the Company's Common Stock, the Nasdaq Stock Market U.S. Index
  and  a  Company-constructed peer group for the years indicated as required
  by  SEC  rules.    The  information  reflected in the peer group index was
  provided  to  the  Company  by  Research  Holdings, Ltd. of San Francisco,
  California, and such index comprises 36 companies that conduct business in
  the  pharmaceutical industry and whose stock is traded on a stock exchange
  or on the Nasdaq National Market.


                      [ PERFORMANCE GRAPH APPEARS HERE ]


                                    Cumulative Total Return(1)
                         11/93   11/94    11/95    12/96   12/97     12/98
                         -------------------------------------------------
   Carrington             
    Laboratories, Inc.    100       71     256       64       36       18

   Peer Group(2)          100     113      177      220     338       500

   Nasdaq Stock -         
    Market U.S.           100     100      142      175     214       301
                      

  (1)     Total  return  assuming  reinvestment  of dividends.  Assumes $100
          invested  on  November 30, 1993 in the Company's Common Stock, the
          Nasdaq  Stock  Market  U.S.  Index  and a Company-constructed peer
          group.   During 1995, the Company changed its fiscal year end from
          November  30  to  December  31.  Thus, the total return for fiscal
          year 1995 includes the thirteen-month period from December 1, 1994
          through December 31, 1995.

  (2)     The  peer  group  index  comprises  the  following companies:  the
          Company,  Ivax Corporation, Alza Corporation, Abbott Laboratories,
          Carter-Wallace,  Inc.,  Pfizer  Inc., Schering-Plough Corporation,
          American  Home  Products  Corp.,  Eli  Lilly  and Company, Warner-
          Lambert  Company,  Johnson   &   Johnson,  Merck   &   Co.   Inc.,
          Elan  Corporation,  PLC,  Bristol-Myers  Squibb  Company,   Forest
          Laboratories,  Inc., Alpharma Inc., Mylan Laboratories Inc., Glaxo
          Wellcome   PLC,   Natural   Alternatives  International,   Polydex
          Pharmaceuticals  Ltd.,  United  Guardian  Inc.,  Medeva PLC, Allou
          Health  &  Beauty  Care,  Inc.,  Novo  Nordisk A/S, Pharmaceutical
          Resources  Incorporated,  Barr  Laboratories Inc., Bergen Brunswig
          Corporation,   Escagenetics   Corporation,  McKesson  Corporation,
          Allergan, Inc., Genentech, Inc., Columbia Laboratories Inc., Moore
          Medical  Corp., Medco Research Inc., KV Pharmaceutical Company and
          ICN  Pharmaceuticals,  Inc.   One company that was included in the
          1997 peer group index is not included in the 1998 peer group index
          because it was acquired by another company.
<PAGE>

  Compensation of Directors

          Until  October  1997,  the Company paid each outside director $500
  for  each  Board  meeting that he attended, unless the meeting lasted more
  than  one day, in which case the Company paid each outside director $1,000
  for  each  additional  day  of attendance.  The Company also paid $500 and
  reasonable  travel  expenses  to each outside director who did not live in
  the  Dallas, Texas area for each Board meeting that he attended in person.
  Each  outside  director who was a member of the Executive Committee or the
  Audit  Committee  received $500 for each meeting of such committee that he
  attended.    If  the  committee  meeting was not held on the same day as a
  Board  meeting,  the Company also paid $500 and reasonable travel expenses
  to  each outside director/committee member who did not live in the Dallas,
  Texas area for each committee meeting that he attended in person.  Members
  of  the  Compensation  and Stock Option Committee received no compensation
  for attending meetings of that committee.

          In  October  1997,  the Company's director compensation policy was
  changed  to  pay  each outside director a quarterly retainer of $1,500 and
  $1,500  for  each  Board meeting that he attends, unless the meeting lasts
  more  than  one  day, in which case the Company pays each outside director
  $1,500 for each additional day of attendance.  The Company also reimburses
  reasonable  travel  expenses to each outside director who does not live in
  the  Dallas,  Texas area for each Board meeting that he attends in person.
  Each  outside director who is a member of the Executive Committee receives
  $1,500  for  each  meeting that he attends.  The Company pays each outside
  director  who  is  a  member of the Compensation and Stock Option or Audit
  Committee  $1,000  for each meeting that he attends, unless the meeting is
  held  on  the  same day as a Board meeting, in which case the Company pays
  $500.     Reasonable  travel  expenses  are  reimbursed  to  each  outside
  director/committee  member who does not live in the Dallas, Texas area for
  each committee meeting that he attends in person.

          In  1998  the  Compensation  and Stock Option and of the Company's
  Board  of  Directors  authorized the grant of certain stock options to the
  outside  directors,  subject  to  the  consent  of the shareholders at the
  annual  meeting  to  certain amendments to the Company's 1995 Stock Option
  Plan.    The  shareholders  of  the Company approved the amendments at the
  annual  meeting,  and  the  following  options  to  purchase shares of the
  Company's  Common  Stock at a price of $5.25 per share were granted to the
  six  outside  directors  on  May 14, 1998: (i) options for an aggregate of
  52,500  shares  issued  in exchange for old options for the same aggregate
  number  of  shares,  which  old  options  were  surrendered by the outside
  directors  in  connection  with  an option exchange offer that the Company
  also made to its employees; (ii) options for an aggregate of 15,000 shares
  (2,500  for  each  outside  director),  for  which  no  old  options  were
  surrendered;  and  (iii)  an option for 32,600 shares granted to Thomas J.
  Marquez  to  replace two options that had previously terminated due to his
  ceasing  to be an employee-director and becoming an outside director.  All
  of  such  options  have  a four-year term from their date of grant and are
  exercisable in whole or in part at any time from their date of grant until
  the expiration of their four-year term.
<PAGE>


            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          In  March  1998,  V.  Kirkland  Meares  filed  an amendment to his
  initial  Form  3  report,  which  he  had  filed  in  1996  to  correct an
  inadvertent failure to report his ownership of some shares of Common Stock
  that he owned when he became an executive officer of the Company.

                             CERTAIN TRANSACTIONS

          V.  Kirkland  Meares served as Vice President, Sales and Marketing
  of  the  Company  from  April  1996 until December 31, 1998.  Prior to his
  employment  by  the  Company,  he  had  been an independent manufacturer's
  representative for the Company since 1984, and during 1998 he continued to
  own  and  operate  that  business,  a  sole proprietorship known as Meares
  Medical  Sales  Associates  ("MMSA").    During  1998, most of the selling
  activities  of MMSA were performed by other individuals.  The relationship
  between  the  Company  and  MMSA  is  governed  by  an  Independent  Sales
  Representative Agreement dated June 1, 1998, which has a term expiring two
  years  after June 1, 1998.  The agreement designates the states of Alabama
  and  Georgia, portions of Northern Florida and Tennessee and, effective as
  of  January 1, 1999 pursuant to an amendment, also the states of Arkansas,
  Texas,  Louisiana, Oklahoma, Mississippi and the remainder of Tennessee as
  the  areas  for  which  MMSA  is  responsible.   The term of the agreement
  expires  two years after June 1, 1998.  The Company pays MMSA a commission
  equal  to  20% of the sales it generates, which is the standard commission
  that  the  Company  pays  to  other manufacturer's representatives. During
  1998, the Company paid MMSA commissions totaling approximately $283,210.

                             SHAREHOLDER PROPOSALS

          The  2000  annual  meeting  of  the shareholders of the Company is
  tentatively  scheduled  to be held on May 18, 2000.  Shareholder proposals
  intended  to  be  included  in  the Company's proxy statement for the 2000
  annual  meeting must be received by the Company no later than December 17,
  1999, in accordance with Rule 14a-8 under the Exchange Act.  

          With respect to shareholder proposals which are not intended to be
  included  in  the  Company's  proxy  statement,  the Bylaws of the Company
  provide  that  notice  of any such shareholder proposal nominating persons
  for  election to the Board of Directors of the Company must be received at
  the  Company's  principal executive office not later than 90 days prior to
  the  annual  meeting; and all other shareholder proposals must be received
  not  later than 60 days in advance of the annual meeting if the meeting is
  to be held within 30 days preceding the anniversary of the previous year's
  annual  meeting,  or 90 days in advance of the meeting if it is to be held
  on or after the anniversary of the previous year's meeting.  

                                 ANNUAL REPORT

          The Company has provided without charge to each person whose proxy
  is   solicited  hereby  a  copy  of  the  Company's  1998  Annual  Report.
  Additional copies of the 1998 Annual Report may be obtained without charge
  upon  written  request  to  Robert W. Schnitzius, Chief Financial Officer,
  Carrington Laboratories, Inc., 2001 Walnut Hill Lane, Irving, Texas 75038.
<PAGE>

                                 MISCELLANEOUS

          The  accompanying  proxy is being solicited on behalf of the Board
  of  Directors  of  the  Company.    The expense of preparing, printing and
  mailing  the  form  of  proxy  and  the  material used in the solicitation
  thereof  will  be  borne  by  the  Company.  In addition to the use of the
  mails,   proxies  may  be  solicited  by  personal  interview,  telephone,
  telefacsimile  and  telegram  by directors, officers, and employees of the
  Company,  who will receive no additional compensation for such activities.
  Additionally,  the  Company  has  retained  Beacon  Hill Partners, Inc. to
  assist in the solicitation of proxies, at a cost not to exceed $3,500 plus
  reasonable  out-of-pocket  expenses.    Arrangements may also be made with
  brokerage  houses  and  other custodians, nominees and fiduciaries for the
  forwarding of solicitation material to the beneficial owners of stock held
  of  record  by  such  persons,  and  the  Company  may  reimburse them for
  reasonable out-of-pocket expenses incurred by them in connection therewith.


                                         By order of the Board of Directors


                                         George DeMott
                                         Chairman of the Board

  Irving, Texas
  April 16, 1999


          A  copy  of  the  Company's Form 10-K Annual Report for the fiscal
  year  ended  December  31, 1998, as filed with the Securities and Exchange
  Commission,  is  available  without  charge  to each person whose proxy is
  solicited  hereby  upon  written request directed to Robert W. Schnitzius,
  Chief  Financial  Officer, Carrington Laboratories, Inc., 2001 Walnut Hill
  Lane, Irving, Texas 75038.

<PAGE>

                         CARRINGTON LABORATORIES, INC.
       THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR
        THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 20, 1999


       The undersigned hereby appoints Carlton E. Turner, Ph.D., D.Sc., and

  Robert  W.  Schnitzius  as  proxies,  each  with the power to appoint his

  substitute,  and  hereby  authorizes  them  to  represent and to vote, as

  designated  on  the  reverse  hereof,  all  the shares of common stock of

  Carrington  Laboratories,  Inc.  (the  "Company")  held  of record by the

  undersigned  on  April  2, 1999, at the Annual Meeting of Shareholders of

  the  Company  to be held on May 20, 1999, at 8:30 a.m. local time, at the

  Las  Colinas  Country  Club, 4900 North O'Connor Boulevard, Irving, Texas

  75062,  and  at  any  adjournment(s)  thereof.   Receipt of the Notice of

  Annual  Meeting  of  Shareholders  and  the Proxy Statement in connection

  therewith  and  of  the  Company's  1998 Annual Report to Shareholders is

  hereby acknowledged.



                 (Continued and to be Signed on Reverse Side)

<PAGE>



  1.  ELECTION OF DIRECTOR.                                  Nominee:
      [ ] FOR nominee listed       [ ] WITHHOLD AUTHORITY    R. Dale Bowerman
          at right (except as          to vote for nominee
          marked to contrary below)    listed at right          
                                                    
       INSTRUCTION:   (To withhold authority to vote the nominee, write the
                      nominee's name on the line below.)

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

  2.   Approval  of  the  appointment  of  Ernst & Young LLP as independent
       public  accountants  for  the  Company  for  the  fiscal year ending
       December 31, 1999.

       [ ]  FOR     [ ]  AGAINST      [ ]  ABSTAIN
       
  3.   In their discretion, the proxies are authorized to vote with respect
       to  any  other  matter which may properly come before the meeting or
       any adjournment(s) thereof.

                                       
   THIS  PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATIONS HEREON.
   IN THE ABSENCE OF SUCH SPECIFICATIONS, THIS PROXY WILL BE VOTED FOR THE
   ELECTION TO THE BOARD OF DIRECTORS OF THE NOMINEE LISTED IN THIS PROXY,
   APPROVAL  OF THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT PUBLIC
   ACCOUNTANTS AND IN THE DISCRETION OF THE PROXIES ON ANY OTHER BUSINESS.

   PLEASE COMPLETE, DATE AND SIGN THIS PROXY AND RETURN IT IN THE ENCLOSED
   ENVELOPE.

   The undersigned hereby revokes any proxy or proxies heretofore given to
   represent  or  vote  such common stock and hereby ratifies and confirms
   all actions that the proxies named herein, their substitutes, or any of
   them, may lawfully take in accordance with the terms hereof.


  Dated: _______________, 1999   _________________________________________
                                 Signature(s)*

                                 _________________________________________
                                 Signature if held jointly


  * NOTE: When  signing  on  behalf of a corporation, partnership, estate,
          trust  or  in any representative capacity, please  sign name and
          title.  For joint accounts, each joint owner must sign.



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