CYTOGEN CORP
DEF 14A, 2000-04-18
IN VITRO & IN VIVO DIAGNOSTIC SUBSTANCES
Previous: ARIZONA INSTRUMENT CORP, SC 13E3, 2000-04-18
Next: NOONEY INCOME FUND LTD LP, 8-K, 2000-04-18




                             CYTOGEN CORPORATION
                         600 College Road East - CN 5308
                        Princeton, New Jersey 08540-5308

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD May 16, 2000

To the Stockholders of
Cytogen Corporation:


     NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders  of CYTOGEN
CORPORATION (the "Company) will be held on Tuesday, May 16, 2000 at 9:00 a.m. at
The Holiday Inn Princeton,  Route One at Ridge Road, Princeton, New Jersey 08540
for the following purposes:

     1.   The  election  of six (6)  directors  to serve  until the next  annual
          meeting of stockholders;

     2.   To consider  and vote upon a proposal to amend the  Company's Restated
          Certificate  of   Incorporation   to  increase  the  total  number  of
          authorized  shares of capital  stock  from  95,000,000  shares,  which
          includes  89,600,000  shares of Common Stock,  and 5,400,000 shares of
          Preferred  Stock,  to  255,400,000  shares,  consisting of 250,000,000
          shares of Common Stock and 5,400,000 shares of Preferred Stock; and

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

     The Board of Directors has fixed the close of business on April 3, 2000, as
the record date for determination of the stockholders  entitled to notice of and
to vote at the  Annual  Meeting,  and only  holders  of record of the  Company's
Common  Stock on said date will be entitled to receive  notice of and to vote at
the meeting.

     Stockholders  are cordially  invited to attend the meeting.  Whether or not
you plan to attend the meeting,  please mark, sign, date and return the enclosed
Proxy.  The giving of your Proxy will not affect your right to vote in person in
the event you find it convenient to attend the meeting. You may revoke the Proxy
at any time before the closing of the polls at the meeting.

     Attendance  at the  annual  meeting  will be limited  to  stockholders  and
invited guests of the Company.

                                              By Order of the Board of Directors

                                              Donald F. Crane, Jr.
Princeton, New Jersey                         Corporate Secretary
April 18, 2000



     PLEASE  SIGN,  DATE AND RETURN  YOUR PROXY CARD  PROMPTLY  IN THE  ENCLOSED
ENVELOPE.

<PAGE>


                               CYTOGEN CORPORATION
                                 ---------------

                                 PROXY STATEMENT
                                 ---------------

General

        This Proxy Statement is being mailed to stockholders beginning April 18,
2000 in connection  with the  solicitation  by the Board of Directors of Cytogen
Corporation,  a Delaware  Corporation (the "Company" or "Cytogen") of proxies to
be voted at the 2000 Annual  Meeting of  Stockholders  to be held at The Holiday
Inn Princeton, Princeton, New Jersey, on May 16, 2000 at 9:00 A.M. (local time),
and at any  adjournment  thereof,  for the  purposes  set forth in the  attached
Notice of Annual Meeting of Stockholders.

     When  proxies in the  enclosed  form are returned  properly  executed,  the
shares represented  thereby will be voted at the meeting and, where instructions
have been given by the stockholder,  will be voted in accordance  therewith.  If
the stockholder does not otherwise  specify,  the  stockholder's  shares will be
voted  for the  election  of the  listed  nominees  and in  accordance  with the
directors'  recommendations  on the other proposal  listed on the proxy card. If
any other matter is properly  presented  for action at the meeting,  the persons
named  in the  enclosed  form  of  proxy  will  vote  on such  matter  in  their
discretion. Any proxy may be revoked by the stockholder, either by attending the
meeting and voting in person or by  submitting  a  revocation  in writing to the
Company  (including a subsequent  signed proxy) at any time prior to the closing
of the polls at the meeting.

Stockholder Vote Required

        To be elected a director, a nominee must receive the affirmative vote of
a plurality of shares  present in person or  represented by proxy at the meeting
and entitled to vote in the election of directors.  A plurality  vote means that
the six individuals who receive the largest number of votes cast will be elected
as  directors.  Withheld  votes will not affect the  outcome of the  election of
directors.  Stockholder approval of the proposed amendment to the Certificate of
Incorporation  will require the affirmative vote of the holders of a majority of
the shares of Common Stock outstanding on the record date. Shares held through a
broker,  bank, or other  nominee  which can not be voted by the nominee  because
they  have not  received  voting  instructions  from the  beneficial  owner  are
considered to be broker  non-votes.  Therefore,  abstentions  on the proposal to
amend the Certificate of Incorporation and broker non-votes will have the effect
of a vote  against  the  proposal.  Properly  returned  proxies  which  withhold
authority to vote for directors or abstain  (including broker non-votes) will be
counted  for  purposes  of  determining  if a quorum is  present  for the annual
meeting.

     The Company's  auditors are Arthur Andersen LLP. A representative of Arthur
Andersen LLP will be present at the meeting,  will have an opportunity to make a
statement  if the  representative  desires  to do so, and will be  available  to
respond to appropriate questions.

     A COPY OF THE  COMPANY'S  ANNUAL  REPORT  TO THE  SECURITIES  AND  EXCHANGE
COMMISSION  ON FORM 10-K FOR THE YEAR ENDED  DECEMBER  31, 1999 WILL BE PROVIDED
WITHOUT  CHARGE TO ANY  STOCKHOLDER  UPON WRITTEN  REQUEST.  REQUESTS  SHOULD BE
DIRECTED TO  CORPORATE  COMMUNICATIONS,  CYTOGEN  CORPORATION,  600 COLLEGE ROAD
EAST-CN 5308, PRINCETON, NJ 08540-5308.

OUTSTANDING SHARES, VOTING RIGHTS AND PRINCIPAL STOCKHOLDERS

     Holders of record of outstanding  shares of the Company's Common Stock $.01
par value  ("Common  Stock") at the close of  business  on April 3, 2000 will be
entitled  to  notice  of and to one vote  per  share  so held of  record  on all
business at the Annual Meeting. On the record date, there were 72,712,816 shares
of Common  Stock  outstanding.  Votes  cast in person or by proxy at the  Annual
Meeting will be  tabulated by the  Inspector(s)  of Election  appointed  for the
annual meeting who will determine whether a quorum is present and the results of
the votes with respect to each matter.

<PAGE>

        The following table sets forth certain information as of April 10, 2000,
with respect to the beneficial  ownership of the Company's  Common Stock by each
person  known by the Company to be the  beneficial  owner of more than 5% of its
outstanding  Common  Stock,  by each  director  and  nominee  for  election as a
director, by each executive officer named in the Summary Compensation Table, and
by all executive  officers and directors as a group.  Except as indicated in the
footnotes  to the table,  the  persons  named in the table have sole  voting and
investment power with respect to all shares of Common Stock  beneficially  owned
by them.


                                                    Number of Shares
Name and Address of                                 of Common Stock     Percent
Beneficial Owner(1)                                Beneficially Owned   of Class
- -------------------                                ------------------   --------

State of Wisconsin Investment Board
121 E. Wilson Street
Madison, WI  53702.....................................  3,590,000        5.0%


Directors and Executive Officers
- --------------------------------

S. Leslie Misrock (2) (3)..............................    727,500          1%
John D. Rodwell (2)....................................    378,700          *
H. Joseph Reiser (2)...................................    305,000          *
Donald F. Crane, Jr. (2)...............................    196,427          *
Jane M. Maida  (2).....................................    122,084          *
Ronald J. Brenner  (2) (4).............................    104,200          *
James A. Grigsby (2)...................................    102,867          *
John E. Bagalay, Jr. (2)...............................     97,467          *
Robert F. Hendrickson (2)..............................     30,600          *
Stephen K. Carter  (2).................................      4,600          *
Graham S. May (5)......................................          0          *

All executive officers
 and directors as a group (13 persons)(1)..............  2,069,445       2.89%
- -----------------
*Indicates amount is less than 1%.

(1) All information with respect to beneficial ownership of shares is based upon
filings  made by the  respective  beneficial  owners  with  the  Securities  and
Exchange  Commission or information  provided by such  beneficial  owners to the
Company.  Percent  of class  for each  person  and all  executive  officers  and
directors as a group is based on shares of Common Stock outstanding on April 10,
2000 and includes shares subject to options held by the individual or the group,
as  applicable,  which  are  exercisable  or become  exercisable  within 60 days
following such date.

(2) Includes  shares of Common  Stock which the named  persons have the right to
acquire upon the exercise of stock options, within sixty days of April 10, 2000,
as follows: Dr. Reiser: 300,000; Dr. Rodwell:  318,700; Dr. Brenner: 16,000; Dr.
Bagalay:  84,467;  Mr. Grigsby:  27,867; Mr.  Hendrickson:  20,600; Mr. Misrock:
7,500; Dr. Carter: 1,600; Mr. Crane: 177,649; and Ms. Maida: 108,093 . The group
number  includes  the shares of Common  Stock which the named  persons and other
executive  officer have the right to acquire upon the exercise of stock options,
within sixty days of March 15, 2000.

(3) Mr. Misrock was elected to the Board of Directors in August, 1999.

(4) Dr. Brenner is retiring from the Board of Directors at the Annual Meeting of
Stockholders. He has served Cytogen in a number of capacities since 1984.

(5) Dr. May's employment with the Company was terminated in November, 1999.


                                       2

<PAGE>

PROPOSAL ONE.   ELECTION OF DIRECTORS

Nominees for Directors

     The  persons  named in the  accompanying  form of proxy  intend,  except as
otherwise  directed,  to vote for the  election as directors of the six nominees
listed below,  each for a term expiring at the next Annual  Meeting or until his
or her successor is duly elected and qualified.  All nominees are now serving as
directors of the Company, and all have informed management that they are willing
to serve as directors of the Company.  If any of the nominees  should decline or
be unable to act as a  director,  the  persons  named as  proxies in the form of
proxy  will  vote  in  accordance  with  their  best  judgment  and  shall  have
discretionary authority to vote for a substitute nominee. The Board of Directors
has fixed its present size at, and for the  purposes of this meeting  authorized
the election of, six directors.

        The  following  sets forth  certain  information  as to the nominees for
directors of the Company.

     James A.  Grigsby,  57,  Chairman  of the  Board of  Directors,  has been a
director  of the  Company  since May 1996 and  Chairman  since June 1998.  Since
April,  1999,  Mr.  Grigsby  has been  affiliated  with the  consulting  firm of
Nachman, Hays & Associates. Previously, since 1994, Mr. Grigsby was president of
Cancer Care  Management  LLC, a consulting  firm providing  consulting  services
regarding cancer disease management  issues.  From 1989 to 1994, Mr. Grigsby was
President  of  CIGNA  Corporation's  International  Life and  Employee  Benefits
Division,  which operated in over 20 countries worldwide, and during that period
also served as the head of CIGNA's  national  health care sales force.  Prior to
that  time,  since  1978,  he held a number of  executive  positions  with CIGNA
Corporation.  Mr.  Grigsby  received a B.A.  degree in  Mathematics  from Baylor
University and is a Fellow of the Society of Actuaries.

     John E. Bagalay,  Jr., 66, has been a director of the Company since October
1995.  Dr.  Bagalay  was a director  of  Cellcor,  Inc.  prior to the  Company's
acquisition of Cellcor in October 1995. He was interim President,  CEO and Chief
Financial Officer of the Company from January - August, 1998. He has been Senior
Advisor to the Chancellor,  Boston University since January, 1998. He has been a
director,   Chief  Operating  Officer  and  Chief  Financial  Officer  of  Eurus
Technologies,  Inc. since January,  1999. He served as the Managing  Director of
Community  Technology Fund, the venture capital affiliate of Boston  University,
from  September  1989 until January 1998. Dr. Bagalay has also served as General
Counsel for Texas Commerce Bancshares and for Lower Colorado River Authority,  a
regulated  electric utility.  Dr. Bagalay currently also serves on the boards of
directors of Wave Systems  Corporation and UAE, Inc. Dr. Bagalay holds a B.A. in
Politics, Philosophy and Economics and a Ph.D. in Political Philosophy from Yale
University, and a J.D. from the University of Texas.

     Stephen K. Carter,  62, has been a director of the Company since September,
1998.  Dr.  Carter was Senior Vice  President  of Research  and  Development  at
Boehringer Ingelheim  Pharmaceuticals,  Inc. from 1995 to 1997. Prior to joining
Boehringer,  Dr. Carter was Senior Vice President of Worldwide Clinical Research
and Development at Bristol-Myers  Squibb Company.  From 1976 to 1982, Dr. Carter
served as Director of the Northern  California Cancer Institute.  Dr. Carter was
also  appointed  to President  Clinton's  panel for AIDS drug  development.  Dr.
Carter also is a director of Allos  Therapeutics and Alfacell  Corporation.  Dr.
Carter  received an A.B. in History from  Columbia  College and an M.D. from New
York Medical College.  He completed a medical  internship and residency at Lenox
Hill Hospital.

     Robert F. Hendrickson,  67, became a director of the Company in March 1995.
Since 1990,  Mr.  Hendrickson  has been a consultant to the  pharmaceutical  and
biotechnology industries on strategic management and manufacturing issues with a
number  of  leading  biotechnology  companies  among his  clients.  Prior to his
retirement in 1990, Mr. Hendrickson was Senior Vice President, Manufacturing and
Technology  for Merck & Co.,  Inc.  He is a director  of  Envirogen,  Inc.,  The
Liposome  Company,  Inc.  and  Unigene,  Inc.,  and a  trustee  of  the  Carrier
Foundation,  Inc. Mr.  Hendrickson  received an A.B. degree from Harvard College
and an M.B.A. from the Harvard Graduate School of Business Administration.


                                       3

<PAGE>

     S. Leslie Misrock, 72, became a director of the Company in August 1999. Mr.
Misrock has been a Partner of the Law Firm of Pennie & Edmonds, a New York based
intellectual  property  firm since 1964 and a Senior  Partner  since  1971.  Mr.
Misrock holds an SB degree in  Chemistry,  from the  Massachusetts  Institute of
Technology,  an A.M.  degree in Chemistry  from Columbia  University  and an LLB
degree  from  Fordham  University.  Mr.  Misrock  is a  member  of the  Visiting
Committees of the  Departments of Biology and Chemistry at MIT, The  Association
for the Cure of Prostate Cancer (CaP CURE), the Board of Visitors at Fordham Law
School, the Health Sciences Board of Columbia University's College of Physicians
and Surgeons, and the National Prostate Cancer Coalition.

     H. Joseph  Reiser,  53,  joined the Company in August 1998 as President and
Chief  Executive  Officer  and as a  member  of the  Board  of  Directors.  Most
recently,   Dr.  Reiser  was  Corporate  Vice  President  and  General  Manager,
Pharmaceuticals,  for Berlex  Laboratories Inc., the U.S. subsidiary of Schering
AG. During his 17 year tenure at Berlex, Dr. Reiser held positions of increasing
responsibility,  serving as the first  President  of Schering  Berlin's  Venture
Corporation,  Vice  President,  Technology  and  Industry  Relations,  and  Vice
President,  Drug  Development and  Technology.  Dr. Reiser received his Ph.D. in
Physiology from Indiana University School of Medicine,  where he also earned his
Master and Bachelor of Science degrees.

Meetings and Committees

     During 1999,  the Board of Directors  met ten times.  Each of the incumbent
directors attended at least 75% of the aggregate of all meetings of the Board of
Directors  and  committees  of which he was a member  held  during the period he
served on the Board of Directors or such committee.

     The standing committees of the Board of Directors are the Audit and Finance
Committee, the Compensation Committee, the Finance Committee, and the Nominating
Committee.

     The Audit and  Finance  Committee  recommends  the  selection  of a firm of
independent  auditors to the Board of  Directors  for  purposes of auditing  the
Company's  financial  statements;  reviews  the  audit  with  the  auditors  and
management;  and  consults  with the  auditors  and  management  regarding  risk
management and the adequacy of financial and accounting procedures and controls.
The Audit Committee met three (3) times during 1999 when it functioned solely as
an audit committee.  Recently,  the Nasdaq Stock Market has adopted requirements
relating to the  independence  of members of the audit  committees  of companies
traded on that market. The committee members meet the requirements of that rule,
except that members may not have been  employees of the Company within the three
prior years.  Dr.  Bagalay  served at the request of the Board as interim  Chief
Executive Officer from January through August,  1998,  pending  recruitment of a
permanent Chief Executive Officer,  and was deemed to be an employee during this
period.  The new rules permit one member of an audit  committee to remain on the
committee   even  if  the   independence   criteria   are  not  met  in  certain
circumstances. In accordance with these rules, the Board of Directors determined
that, given his financial  expertise and judgment,  and the brief period of time
which he served as an employee on the Board's request,  Dr. Bagalay's  continued
service on the Audit  Committee  is in the best  interest of the Company and its
stockholders.  The Audit and Finance  Committee  also  reviews and  monitors the
financial  planning and financial  structure of the Company to  accommodate  the
operating requirements and strategic objectives. The Finance Committee (prior to
a joint Audit and Finance Committee) met one (1) time during 1999. The Audit and
Finance  Committee  members  are John E.  Bagalay,  Jr.  (Chairman),  Robert  F.
Hendrickson and Stephen K. Carter.

     The Compensation Committee evaluates the performance of the Company's Chief
Executive  Officer  and  recommends  his  compensation  to the  Board  annually;
oversees the  administration of the Company's stock option plans;  recommends to
the  Board of  Directors  compensation  for  executive  officers  and  other key
employees  of  the  Company;  and  reviews  the  Company's  compensation  policy
generally.  The  Compensation  Committee  met four (4) times  during  1999.  Its
current members are Robert F. Hendrickson (Chairman), and S. Leslie Misrock.

     The Nominating  Committee is responsible for investigating,  recruiting and
interviewing potential candidates for election to the Board of Directors and for
formally  nominating  for  consideration  by the full Board of  Directors  those
individuals  deemed worthy by the Nominating  Committee of election to the Board
of Directors.  The Nominating  Committee met in connection  with approval of the

                                       4

<PAGE>

slate of nominees  for  election  as  directors  at the 1999  Annual  Meeting of
Stockholders  and in connection with the election of Mr. Misrock to the Board of
Directors.  Its current  members are James A. Grigsby  (Chairman)  and H. Joseph
Reiser.  The  Nominating  Committee  will  consider  nominees  for the  Board of
Directors  suggested by stockholders whose names are submitted in writing to the
Nominating  Committee  in care of the Office of the  Corporate  Secretary of the
Company.

         THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR EACH
                          OF THE NOMINEES LISTED ABOVE




                                       5

<PAGE>

Directors' Compensation

     Each  director  who is not also an officer of the Company is paid an annual
retainer  of  $8,000,  plus  $1,000  for each Board  meeting  attended  ($500 if
participation  was by telephone).  Any non-employee  director who also chaired a
Board  committee  received  an  additional  annual fee of  $1,000.  Non-employee
directors  receive  $250 for each  committee  meeting  attended,  but receive no
additional  retainer  for  committee  membership.   Members  of  the  Nominating
Committee do not receive any  compensation  for serving on that  committee.  The
Chairman  of the  Board  (who  is  not an  employee  of the  Company)  currently
receives,  based upon significant time spent on Company business,  an additional
annual retainer of $50,000 and an annual option grant for the purchase of 15,000
shares of the Company's common stock. The additional retainer  contemplates four
days per month  substantially  given to Company  business  by the  Chairman;  an
amount of $1,500 per day is paid to the  Chairman for  additional  days in which
the significant part of the day is devoted to Company matters.  During 1999, the
Chairman was paid $136,000,  including his base annual retainer of $50,000 under
this arrangement.

     Pursuant to the 1999 Stock  Option  Plan for  Non-Employee  Directors  (the
"Directors Plan"), on the day following each Cytogen  Corporation annual meeting
of shareholders,  each individual who is elected or re-elected as a Non-Employee
Director shall automatically be granted a Stock Option to purchase 10,000 Shares
of Cytogen common stock. Each Non-Employee  Director  appointed other than at an
annual meeting receives an initial grant, on the date of appointment, equal to a
pro rata portion of 10,000 shares of Cytogen common stock, based upon the number
of months  remaining from the date of election until the one year anniversary of
the preceding annual meeting. In addition, the Chairman of the Board, unless the
Committee determines otherwise, receives an additional grant of 15,000 shares of
Cytogen Common Stock on the date of each annual  meeting.  Options granted under
the Directors  Plan are  exercisable at a price equal to the average of the high
and low sale prices of the Common  Stock as reported on the Nasdaq  Stock Market
on the date of grant,  and vest (i.e.,  first become  exercisable)  at the first
anniversary of the option grant date. Each director's outstanding options become
immediately  exercisable  in full (i) upon the occurrence of a change of control
of the  Company,  (ii) upon death or  disability  or (iii) upon  resignation  or
retirement  after age 55.  Options  granted under the Directors Plan are granted
automatically and without the need for further action by the Company,  the Board
of Directors or the Company's stockholders.



Compensation Committee Interlocks And Insider Participation

     The  members  of the  Compensation  Committee  during  1999 were  Ronald J.
Brenner (Chairman),  and Robert F. Hendrickson.  Neither of these gentlemen were
officers  or  employees  of  the  Company  while  serving  on  the  Compensation
Committee.  Dr.  Brenner served as the Company's  President and Chief  Executive
Officer from 1984 to 1988.


PROPOSAL TWO.   APPROVAL OF AMENDMENT TO RESTATED
CERTIFICATE OF INCORPORATION TO INCREASE AUTHORIZED NUMBER OF SHARES.

     On March 21, 2000, the Board of Directors approved,  subject to stockholder
approval,  an amendment to Cytogen's Restated  Certificate of Incorporation (the
"Certificate")  increasing the number of shares of Common Stock that the Company
is authorized to issue from 89,600,000 to 250 million (the "Amendment").

     The Board has determined that an increased  number of authorized  shares of
Cytogen   Common  Stock  is  in  the  best  interest  of  the  Company  and  its
stockholders.

     The proposed  increase in the number of shares of  authorized  common stock
will ensure that shares will be available, if needed, for issuance in connection
with stock splits,  acquisitions,  and other  corporate  purposes.  The Board of
Directors  believes  that the  availability  of the  additional  shares for such
purposes  without  delay or the necessity  for a special  shareholders'  meeting
would be  beneficial  to the Company.  The Company  does not have any  immediate
plans, arrangements,  commitments or understandings with respect to the issuance
of any of the additional shares of common stock which would be authorized by the


                                       6

<PAGE>

proposed  amendment.  No  further  action  or  authorization  by  the  Company's
shareholders  would be necessary prior to the issuance of the additional  shares
of common stock unless  required by applicable law or regulatory  agencies or by
the rules of any stock  market on which  the  Company's  securities  may then be
listed.

     The holders of any of the  additional  shares of common stock issued in the
future would have the same rights and privileges as the holders of the shares of
common stock currently  authorized and outstanding.  Those rights do not include
preemptive rights with respect to the future issuance of any additional shares.

     The  increased  authorized  shares of common  stock could be used to make a
takeover  attempt  more  difficult  such  as by  using  the  shares  to  make  a
counter-offer  for the shares of the  bidder or by selling  shares to dilute the
voting power of the bidder.  As of this date, the Board is unaware of any effort
to accumulate the Company's  shares or to obtain control of the Company by means
of  a  merger,  tender  offer,  solicitation  in  opposition  to  management  or
otherwise.  On June 21, 1998, the Company adopted a Stockholder Rights Plan (the
"Plan").  Under the Plan, all shareholders  received,  for each share owned, one
preferred stock purchase right  ("Right") which becomes  exercisable if a person
or group acquires  beneficial  ownership of 20% or more of the Company's  common
stock and can be made exercisable by the Board of Directors if a person or group
commences a tender offer which would result in such person or group beneficially
owning  20% or  more  of the  Company's  common  stock.  If  the  Rights  become
exercisable,  each Right  entitles  the  holder to  purchase,  at the  specified
exercise price, common shares having a market value of twice the exercise price.
The Rights expire on June 19, 2008.

     As of March  13,  2000,  there  were  72,649,046  shares  of  Common  Stock
outstanding.  In addition,  the Company has filed a registration  statement with
the Securities and Exchange  Commission  relating to the offering and sale of up
to 6,828,363 shares of the Company's Common Stock,  including shares which could
be sold  under an  over-allotment  option.  An  additional  6,828,363  shares of
Cytogen   Common  Stock  have  been  reserved  for  issuance  upon  exercise  of
outstanding  stock  options,  warrants and upon  conversion of a note  presently
convertible into Cytogen Common Stock.

     If this proposal is adopted by the  stockholders,  the FIFTH Article of the
Restated Certificate of Incorporation of the Corporation would be amended in its
entirety to be and read as follows:

          FIFTH

          A. Total Capital  Stock.  The total number of shares of all classes of
     capital  stock which the  corporation  shall have the authority to issue is
     two hundred fifty five million four hundred thousand  (255,400,000) shares,
     of which two hundred fifty million  (250,000,000) shall be shares of Common
     Stock,  the par value of which is one cent ($.01) per share,  amounting  in
     the aggregate to two million five hundred thousand dollars ($2,500,000) and
     five million four hundred thousand (5,400,000) shall be shares of Preferred
     Stock,  the par value of which is one cent ($.01) per share,  amounting  in
     the aggregate to fifty four thousand dollars ($54,000).

          B. Common Stock.  Each holder of Common Stock shall be entitled to one
     vote for each share of Common Stock held on all matters on which holders of
     Common Stock shall be entitled to vote.

          C.  Preferred  Stock.  The Board of  Directors of the  Corporation  is
     authorized to cause the Preferred Stock to be issued in one or more series,
     with such voting powers,  full or limited,  or no voting  powers,  and with
     such  designations,  preferences and relative,  participating,  optional or
     other  special  rights  and  qualifications,  limitations  or  restrictions
     thereof,  as shall be stated and expressed in the resolution or resolutions
     providing  for the issue of such stock  adopted by the Board of  Directors.
     The Board of Directors of the Corporation is expressly  authorized to adopt
     such resolution or resolutions and to issue such stock as may be desirable.

          D. Residual Rights.  All rights accruing to the outstanding  shares of
     the Corporation not expressly  provided for to the contrary herein shall be
     vested in the  outstanding  shares of Common Stock and Preferred Stock pari
     passu.

                                       7
<PAGE>
VOTE  REQUIRED  FOR  APPROVAL  OF  AMENDMENT  TO  CYTOGEN  CORPORATION  RESTATED
CERTIFICATE OF INCORPORATION.

     The  affirmative  vote  of  a  majority  of  the  shares  of  Common  Stock
outstanding  is necessary to approve the  Amendment  to the  Company's  Restated
Certificate of Incorporation.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE PROPOSED AMENDMENT TO THE
COMPANY'S RESTATED CERTIFICATE OF INCORPORATION.



                                       8

<PAGE>
                             EXECUTIVE COMPENSATION

     The  following  table  sets forth the  annual  and  long-term  compensation
awarded to, earned by or paid to (i) the Company's Chief Executive Officer,  and
(ii) the other four most highly  compensated  executive officers of the Company,
for services  rendered to the Company  during the  Company's  fiscal years ended
December 31, 1999, 1998 and 1997.

<TABLE>
<CAPTION>
                                                           SUMMARY COMPENSATION TABLE


                                                   ANNUAL                                   LONG-TERM
                                               COMPENSATION(1)                             COMPENSATION
                                      ---------------------------------              -----------------------
                                                                            Other    Restricted   Securities
                                                                            Annual      Stock     Underlying       All Other
                                         Fiscal    Salary      Bonus       Compen-      Award      Options      Compensation(2)
Name and Principal Position               Year       ($)        ($)       sation($)      ($)         (#)              ($)
- ---------------------------              ------    -------    -------     ---------   --------   -----------    ---------------
<S>                                       <C>      <C>        <C>             <C>         <C>    <C>
H. Joseph Reiser (3)                      1999     275,000     80,000         0           0             0             7,005
     President and Chief                  1998      89,903    150,000         0           0      2,250,000(4)           399
     Executive Officer

Graham May (5)                            1999     205,200          0         0           0             0             7,669
     Vice President, Medical              1998     226,270     10,000         0           0       203,743             7,674
     Affairs and Corporate                1997     206,446     31,100         0           0        45,000             6,515
     Development

Donald F. Crane, Jr. (6)                  1999     196,308     15,728         0           0        90,886             5,304
     Vice President,                      1998     188,308     12,500         0           0       181,763             3,484
     General Counsel                      1997      93,462     30,375         0           0        55,000               374
     and Corporate Secretary

John D. Rodwell                           1999     182,654     14,400         0           0             0             8,610
     Acting President                     1998     203,000          0         0           0       150,000             8,881
     and Chief Technical                  1997     202,999     22,800         0           0             0             8,631
     Officer, AxCell BioSciences,
     a subsidiary

Jane M. Maida (7)                         1999     134,996     11,188         0           0        69,187            6,265
     Vice President, Finance              1998     127,816     25,000         0           0       122,705            7,330
     And Administration                   1997      98,539     17,000         0           0        31,000            2,808

</TABLE>
- ------------------------


(1)  Perquisites  or  personal  benefits  did not  exceed  the  lesser of either
     $50,000  or 10% of total  annual  salary and bonus  reported  for the named
     executive officers.

(2)  The amounts disclosed in this column include amounts contributed or accrued
     by the Company in the respective  fiscal years under the Company's  Savings
     Plan, a defined  contribution plan which consists of a 401(k) portion and a
     discretionary contribution portion. In fiscal year 1999, these amounts were
     as follows:  on behalf of; Dr. Reiser,  $6,296; Dr. May, $7,146; Mr. Crane,
     $5,015; Dr. Rodwell,  $8,200; and Ms. Maida,  $6,161. The amounts disclosed
     also include  insurance  premiums paid by the Company with respect to group
     term life insurance. In fiscal year 1999, these amounts were as follows: on
     behalf of; Dr. Reiser,  $709; Dr. May, $523; Mr. Crane,  $289; Dr. Rodwell,
     $410; and Ms. Maida, $104.

(3)  Dr.  Reiser  joined the Company as President  and Chief  Executive  Officer
     effective August 24, 1998.

(4)  Pursuant to Dr. Reiser's Employment  Agreement,  the Company granted to Dr.
     Reiser an option to purchase up to  2,250,000  shares of Common Stock at an


                                       9

<PAGE>
     exercise  price of  $1.0937,  vesting  33.3%  annually  from the date.  The
     vesting  schedule begins as follows:  (a) 900,000 shares begin vesting upon
     commencing employment;  (b) 450,000 shares begin vesting upon completion of
     certain  performance  objectives,  to  the  satisfaction  of the  Board  of
     Directors;  (c)  900,000  shares  begin  vesting  upon  the  completion  of
     additional  performance  objectives  to the  satisfaction  of the  Board of
     Directors.

(5)  Dr. May's employment with the Company was terminated in November, 1999.

(6)  Mr.  Crane  joined  the  Company as Vice  President,  General  Counsel  and
     Corporate Secretary in June, 1997.

(7)  Ms. Maida joined the Company as Corporate  Controller in March,  1997,  and
     was promoted to her current position in August, 1999.



                                       10
<PAGE>

        The following table sets forth information  regarding  individual grants
of stock options to the named executive officers during fiscal year 1999:

<TABLE>
<CAPTION>
                                                    OPTION GRANTS IN FISCAL YEAR 1999


                                                                                    Potential Realizable Value at Assumed Annual
                                                                                    Rates of Stock Price Appreciation for Option
                                          Individual Grants                                             Term (2)
                     ----------------------------------------------------------    ---------------------------------------------
                                      Percent of
                      Number of         Total
                     Securities        Options
                     Underlying       Granted to     Exercise or
                      Options        Employees in     Base Price     Expiration
     Name            Granted(1)      Fiscal Year    (per share)(1)      Date               5%($)                     10%($)
     ----            ----------      ------------   --------------   ----------    -------------------       -------------------
<S>                        <C>           <C>             <C>          <C>                 <C>                       <C>
H. Joseph Reiser           0

Graham S. May         70,000(3)         11.55            1.328          2/6/00             4,648                      9,296

John D. Rodwell            0

Jane M. Maida         40,000             7.46            1.328         1/26/09            33,407                     84,660
                      29,187             5.44            2.672        12/31/09            49,046                    124,292

Donald F. Crane, Jr.  60,000            11.19            1.328         1/26/09            50,110                    126,989
                      30,886             5.76            2.672        12/31/09            51,901                    131,527

</TABLE>
- -----------------------

(1)  The exercise price of all stock options granted during the last fiscal year
     is equal to the average of the high and low sale prices of the Common Stock
     as  reported  on the Nasdaq  National  Market on the  respective  dates the
     options were granted.  Options  generally vest over three years at the rate
     of 33.3% per year beginning on the first  anniversary of the date of grant,
     subject to acceleration under certain conditions.  The maximum term of each
     option granted is 10 years from the date of grant.

(2)  These amounts represent certain assumed rates of appreciation  only. Actual
     gains,  if any, on stock option  exercises  and Common  Stock  holdings are
     dependent on the future  performance  of the Common Stock and overall stock
     market conditions. There is no assurance that the amounts reflected will be
     realized.

(3)  Dr. May's employment with the Company was terminated in November, 1999.


                                       11

<PAGE>

     The following table sets forth information  regarding  aggregated exercises
of stock  options by the named  executive  officers  during fiscal year 1999 and
fiscal year-end values of unexercised options:

<TABLE>
<CAPTION>

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



                                                            Number of Securities        Value of Unexercised
                                                           Underlying Unexercised     In-the-Money Options at
                                                              Options at FY-End              FY-End(1)(2)
                                                           ----------------------     -----------------------

                                                                     (#)                         ($)
                       Shares Acquired    Value Realized        Exercisable/                Exercisable/
      Name              on Exercise(#)        ($)(1)            Unexercisable               Unexercisable
      ----             ---------------    --------------      -----------------         -------------------
<S>                         <C>              <C>              <C>                        <C>
H. Joseph Reiser               0                 0            350,000/1,900,000          552,405/2,998,770

Graham S. May (3)           103,743           78,656               18,000/0                      0/0

John D. Rodwell                0                 0             293,700/150,800             35,950/38,481

Donald F. Crane, Jr.           0                 0             135,096/192,553            125,378/140,557

Jane M. Maida                  0                 0             93,906/128,986             110,670/106,932

</TABLE>
- ------------------------

(1)  The  dollar  values in this  column  were  calculated  by  determining  the
     difference between the fair market value of the Common Stock underlying the
     options at fiscal year-end or the date of exercise, as the case may be, and
     the exercise price of the options.

(2)  The fair market value of a share of Common Stock (calculated as the average
     of the high and low sale prices as reported on the Nasdaq National  Market)
     on December 31, 1999 was $2.672.

(3)  Dr. May's employment with the Company was terminated in November, 1999.


                                       12

<PAGE>

REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

This report and the  Performance  Graph  contained in this Proxy Statement shall
not be deemed  incorporated by reference into any of the Company's filings under
the Securities Act of 1933, as amended,  or the Securities Exchange Act of 1934,
as amended.

Policy

     The Compensation  Committee of the Board of Directors (the  "Committee") is
responsible for oversight of the Company's executive  compensation  program. The
Committee  is composed  entirely of  independent,  non-employee  directors.  The
Committee makes  recommendations  to the full Board of Directors on compensation
policy and as to specific compensation actions,  except where independent action
by the Committee is appropriate.

     The Company's compensation program, both for its executive officers as well
as for all  employees,  is based on the  philosophy  that the  interests  of the
employees  should be closely  aligned with those of the Company's  stockholders.
The 1999 executive compensation program was based on the following principles:

     - compensation opportunities should attract the best talent to the Company;
motivate  individuals  to perform at their highest  levels;  reward  outstanding
achievement;  and  retain  the  leadership  and skills  necessary  for  building
long-term stockholder value;

     - a portion of total compensation should be at risk of performance; and

     - individual executives should be encouraged to manage from the perspective
of owners of the Company.

     The  Company's  1999   compensation   program   reflected  the  Committee's
assessment  as to  appropriate  treatment on an  individual  basis for the Chief
Executive  Officer  and the other  named  executives  compared to the prior year
levels.  1998 compensation was determined by reference to published  information
and other  information as to industry levels of  compensation  treatment in base
salaries.  The comparative  companies  included,  but were not identical to, the
companies included in the peer group with respect to the stock performance graph
set out below.  The  Company  targets its  overall  compensation  program at the
median level of the biotechnology  industry.  In addition,  compensation for the
named (and other)  executives,  including the Chief Executive  Officer(s),  took
into  account  individual  responsibility  and  performance  as  assessed by the
Committee.

     The compensation  program includes a combination of competitive base salary
and benefits, annual cash bonus opportunities, and stock option awards. The 1999
executive  compensation program and a specific discussion as to the compensation
of the Chief Executive Officer are set out below.

Annual Compensation for 1999

     Generally,  annual  compensation of executive  officers under the executive
compensation program for 1999 consisted of salary and bonus components.

Base Salary

     In December 1998, the Compensation  Committee determined for recommendation
to the full Board base salaries and annual incentive  opportunities for 1999 for
its  executives,  including  the Chief  Executive  Officer  and the other  named
executives.

Bonus

     A portion of 1998 executive  officer annual  compensation  opportunity  was
based on corporate  and  individual  performance.  The  Committee  believes that
incentive  compensation  should be linked to  corporate  financial  results  and
corporate  goals.  The Committee also believes  that,  while  performance  goals
should include corporate performance, executives should also be held accountable
for their individual areas of responsibility.  Bonus opportunity levels for 1999
performance were set in advance of the year at a percentage of base salary, with
the total  amount  of the bonus  opportunity  dependent  on the  extent to which
individual  and  corporate  objectives  were  achieved  and the  amount  of cash
available as determined by the Committee.  At year-end, the Committee determined

                                       13
<PAGE>

the extent to which the  financial and  corporate  objectives  had been achieved
applied  to the  percentage  of base  salary  for  each of the  named  executive
officers. The amounts approved on the Committee's recommendations were less than
target amounts; in addition,  the Company paid a portion of the annual awards by
an  additional  year-end  stock option grant to certain of the named  executives
other than the Chief Executive Officer.

Long Term Compensation - Stock Options

     The Compensation  Committee  believes that stock options are an appropriate
means to link its employees' interests with those of the Company's stockholders.
Stock option  awards are designed  primarily to provide  strong  incentives  for
superior longer-term performance and continued retention by the Company. Because
the  Committee  believes  that  corporate  performance  is one of the  principal
factors influencing the market value of the Company's Common Stock, the granting
of stock  options  to  executive  officers  encourages  them to work to  achieve
consistent improvements in corporate performance. Options only have value to the
executive  when the price of the  Company's  common  stock  exceeds the exercise
price,  which is not less than the fair market  value of the common stock at the
date of grant.

     Stock option grants were made to the named  executive  officers in 1999, as
follows: Dr. May, 70,000; Mr. Crane, 90,886; and Ms. Maida, 69,187. These grants
consisted  of two years'  grants;  one grant  during the  beginning of 1999 with
respect to 1998, and a grant at the end of 1999 with respect to 1999. Dr. Reiser
was not awarded  additional options in view of the significant grant he received
upon  joining the  Company.  Dr.  Rodwell was not awarded a grant of options for
Cytogen;  he has  assumed  responsibilities  solely for a business  unit and the
Committee  believed that it was more important to provide him with incentives as
to  development  of that  subsidiary.  These option  grants were set taking into
account the  comparison of practices at peer groups (in the survey noted above),
an individual's level of responsibility and furtherance of corporate objectives,
and the amount and terms of past stock option  awards.  The Committee  also took
into  account in its review of option  grants the fact that the  Company  has no
other long term  incentive  program,  and believes that options are important to
retain  executives and promote steps to build long term value.  Option grants in
addition to the annual option grant described above were made in December, 1999,
to certain of the named executive officers, as disclosed,  as payment in lieu of
part of the cash bonus  awards  deemed  appropriate  for these  individuals  for
performance during the year.

Compensation of the Chief Executive Officer

     Dr. Reiser's salary for 1999 was set on the recommendation of the Committee
and was  believed to be an  appropriate  level of base  compensation  in view of
compensation  levels paid by the industry,  in view of Dr. Reiser's  experience,
and  considering  the  continuing  accomplishments  of  the  Company  under  his
leadership  during the year.  The year end bonus in the  amount of  $80,000  was
based on the Committee's  judgment as to achievement of his objectives  compared
to a target amount set by the Committee in advance of the year.

Tax Considerations

     Federal tax laws impose a limit on  deductions  for each of the  executives
named in the summary  compensation  table to $1 million.  Certain  compensation,
including  compensation  based on  performance,  is not subject to this limit if
certain  conditions  are  met,  primarily,  that  the  compensation  is based on
objective  performance  criteria approved by the stockholders.  The compensation
payments  must also be made  pursuant to a plan  administered  by a committee of
outside  directors.  The Committee must certify that the performance  goals were
achieved before payments can be awarded.

     The  Committee  believes  that  its  executive   compensation   program  is
consistent  with the intent of this  legislation.  The  Company's  regular stock
option plans under which options may be granted to executive  officers have been
approved by the  stockholders  and qualify for the exclusion  from the deduction
limits.  Base salary,  annual bonuses,  and certain other  compensation  amounts
disclosed  in the summary  compensation  table do not qualify for the  exclusion
from the $1 million limit but such amounts of  compensation  are not expected to
exceed the deduction  limits.  The Committee will consider  appropriate steps in
the future,  including  stockholder  approval,  to maintain  deductions  for its
incentive  compensation plans to the greatest extent practical while maintaining
flexibility  to take actions which it deems in the best interests of the Company
and its stockholders but which may result in certain compensation not qualifying
for tax deductions.


                                       14
<PAGE>

The Committee believes that performance  should be rewarded,  that the financial
interests of the executive officers should be aligned with the stockholders, and
that compensation should be competitive.  We have structured compensation at the
Company to meet these criteria.


                                   * * * * *

The  foregoing  report on  compensation  is  provided by the  following  outside
directors, who constituted the Compensation Committee during 1999:


                                                     Ronald J. Brenner, Chairman
                                                     Robert F. Hendrickson


                                       15
<PAGE>

                               PERFORMANCE GRAPH

     The following  Performance  Graph compares the Company's  cumulative  total
stockholder return on the Common Stock for a five-year period (December 31, 1994
to December 31, 1999) with the cumulative total return of the Nasdaq U.S. Stocks
Index and the Nasdaq  Pharmaceutical  Index, a broad index of  biopharmaceutical
and  pharmaceutical  companies similar in capitalization  and stage of corporate
development to the Company.*


                            [LINE GRAPH APPEARS HERE]
<TABLE>
<CAPTION>
                                           FISCAL YEAR ENDING
- ------------------------------------------------------------------------------------------------
                                1994       1995        1996        1997        1998        1999
- ------------------------------------------------------------------------------------------------
<S>                           <C>         <C>         <C>         <C>         <C>         <C>
Cytogen Corporation           $100.00    $129.23     $135.38      $40.00      $20.77      $63.85
- ------------------------------------------------------------------------------------------------
NASDAQ Pharmaceutical Index   $100.00    $183.41     $183.98     $189.98     $241.95     $450.29
- ------------------------------------------------------------------------------------------------
NASDAQ Market Index-U.S. Cos. $100.00    $141.33     $173.89     $213.07     $300.18     $545.67
- ------------------------------------------------------------------------------------------------
</TABLE>



                                       16
<PAGE>

Employment And Severance Arrangements

     The Company  entered into an  employment  agreement  with the President and
Chief Executive Officer, H. Joseph Reiser, Ph.D., which provides for bonuses and
vesting of options for the purchase of shares of common stock based on continued
employment and on the achievement of performance objectives defined by the Board
of Directors.  Dr. Reiser is also entitled to one year's  severance pay equal to
his base salary,  along with medical and insurance benefits for the same period,
if he is dismissed for reasons other than cause.

     Under the terms of severance  agreements,  Drs. Rodwell,  May and Mr. Crane
will also be entitled  to receive  twelve  months of salary if their  employment
with the Company is terminated  without cause. The Company is currently  engaged
in litigation  with Dr. May,  whose  employment was terminated by the Company in
November, 1999, as to whether he is entitled to any salary under the agreement.

Related Party Transactions

     In June 1999, Cytogen entered into an agreement with S. Leslie Misrock, and
others,  to  reacquire  rights  for  immunotherapy  to its  PSMA  technology  by
acquiring  Prostagen,  Inc., of which Mr.  Misrock was a principal  holder.  Mr.
Misrock was elected to the Board of Directors of the Company in August 1999.  In
connection with the  acquisition,  Mr. Misrock  received shares of the Company's
common stock.  The Company may also issue  additional  shares upon completion of
certain objectives,  including up to 450,000 shares of Cytogen common stock upon
the satisfactory termination of lease obligations assumed in the acquisition; up
to 500,000 shares upon beneficial  resolution of other contractual  arrangements
entered by Prostagen;  and up to an additional $4.0 million in shares of Cytogen
common stock  (calculated  at the time of issuance)  if certain  milestones  are
achieved in  development  of the PSMA  technology.  Mr.  Misrock would receive a
portion of these shares. Mr. Misrock is also a senior partner in the law firm of
Pennie & Edmonds, LLP, which serves as the Company's patent counsel.

General Information

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     On the basis of reports and  representations  submitted  by or on behalf of
the  directors,   executive  officers  and  ten  percent   stockholders  of  the
Corporation,  all Forms 3, 4 and 5 showing  ownership of and change of ownership
in the  Corporation's  equity  securities during 1999 were timely filed with the
Securities  and  Exchange  Commission  as  required  by  Section  16(a)  of  the
Securities Exchange Act of 1934.

Other Business

     The Board of Directors  does not intend to present any business  other than
the matters  described  in this Proxy  Statement at the Annual  Meeting.  If any
other matter is presented at the Annual  Meeting  which under  applicable  proxy
regulations  need not be included in this Proxy  Statement or which the Board of
Directors  did not know a  reasonable  time  before this  solicitation  would be
presented,  the  persons  named in the  accompanying  proxy  have  discretionary
authority to vote proxies with respect to such matter in  accordance  with their
best judgment.



                                       17
<PAGE>

Expenses Of Solicitation

     The expense of this proxy solicitation will be paid by the Company. Some of
the officers and regular employees of the Company may solicit proxies personally
and  by  telephone.   Management  may  also  request  banks,  brokerage  houses,
custodians,  nominees and fiduciaries to obtain  authorization for the execution
of proxies and may  reimburse  them for expenses  incurred by them in connection
therewith.  The Company plans to use Corporate  Investor  Communications,  Inc.,
which will receive $4,000 plus certain expenses, for any proxy solicitation that
may be necessary.

Other Matters

     The persons named in the enclosed  form of proxy have no present  intention
of  bringing  before  the  meeting  for  action  any  matters  other  than those
specifically referred to above, nor has management or the Board of Directors any
such intention,  and none of such persons,  management or the Board of Directors
is aware of any matters  which may be presented by others.  If any such business
should properly come before the meeting,  the persons named in the form of proxy
intend to vote thereon in accordance with their best judgment.

                          FUTURE STOCKHOLDER PROPOSALS

     The  Company  must  receive at the Office of the  Corporate  Secretary  any
proposal  which a  stockholder  wishes to submit to the 2001  Annual  Meeting of
Stockholders  before  December 13, 2000,  if the proposal is to be considered by
the Board of Directors for inclusion in the proxy material for that meeting.

                               By Order of the Board of Directors
April 18, 2000


                               Donald F. Crane, Jr.
                               Corporate Secretary





                                       18

<PAGE>

                                   PROXY CARD
                                   ----------

                               CYTOGEN CORPORATION

                                      PROXY
                       SOLICITED BY THE BOARD OF DIRECTORS

     H. Joseph  Reiser,  Donald F. Crane,  Jr.,  and Jane M. Maida,  and each of
them, with full power of substitution,  are hereby appointed the Proxies of, and
authorized to represent, the undersigned and to vote all of the shares of Common
Stock of CYTOGEN CORPORATION entitled to be voted by the undersigned as of April
3, 2000 as directed on the reverse side and, in their  discretion,  on all other
matters which may properly come before the Annual Meeting of  Stockholders to be
held on May 16, 1999, and at any adjournment  therof as if the undersigned  were
present and voting at the meeting.

     Wherther or not you expect to attend the meeting,  you are urged to execute
and return this proxy, which you may revoke at any time prior to its use.

     The  shares  represented  by this proxy  will be voted as  directed  by the
stockholders.  Where no  direction  is given  when  the duly  executed  proxy is
returned, such shares will be voted FOR all items.

                 TO BE VOTED, YOU MUST SIGN ON THE REVERSE SIDE
                         (CONTINUED ON THE REVERSE SIDE)


<PAGE>
                                                            Please mark
                                                            your votes as
                                                            indicated in  [ X ]
                                                            this example

The Board of Directors recommends a Vote FOR all items.

1.  Election of directors duly nominated:    Nominees: John E. Bagalay, Jr.,
                                                       Stephen K. Carter,
                                                       James A. Grigsby,
                                                       Robert F. Hendrickson
                                                       S. Leslie Misrock and
                                                       H. Joseph Reiser
         FOR        WITHHELD
         [  ]         [  ]             To withold authority to vote for any
                                       individual nominees write such nominee's
                                       name in the space provided below.)

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

2.  Approval of Amendment to Restated       3.  To transact such other business
    Certificate of Incorporation to             as may properly come before the
    Increase Authorized Number of Shares.       meeting.

    FOR      WITHHELD    ABSTAIN
    [  ]       [  ]        [  ]





                                         DATED:                             1999
                                                 --------------------------,

                                         ---------------------------------------
                                               (SIGNATURE(S) OF STOCKHOLDER(S)

                                         ---------------------------------------
                                               (SIGNATURE(S) OF STOCKHOLDER(S)

                                         NOTE:  The signature(s) should appear
                                         the same as it appears on the address
                                         label on this proxy.  When signing as
                                         executor, administrator, trustee,
                                         guardian, or attorney, please give full
                                         title as such.  For joint accounts or
                                         co-fiduciaries, all joint owners or co-
                                         fiduciaries, should sign.
                                         THIS PROXY IS SOLICITED ON BEHALF OF
                                         THE BOARD OF DIRECTORS

<PAGE>

FROM NORTHERN N.J.
Take the NJ Turnpike South to Exit 9. Follow Rt. 18 North approximately 1/2 mile
to Route 1 South.  Stay on Route 1 South  approximately  20 minutes to Princeton
Holiday Inn.

FROM PHILADELPHIA AREA
Take I-95 North until becomes I-295. Take Exit 67 (Rt. 1 North).  Follow Route 1
North  approximately  7 miles.  Take the Ridge Road jug handle across Route 1 to
Princeton Holiday Inn.

HIGHTSTOWN AREA
Take 571 West (Princeton-Hightstown Road) to Route 1 North. Follow Route 1 North
approximately  3  miles.  Take  the  Ridge  Road jug  handle  across  Route 1 to
Princeton Holiday Inn.

FROM ATLANTIC CITY AREA
Take the Garden State Parkway, North to Exit 98 (Route I-195 West). Follow I-195
West until it becomes I-295. Follow I-295 to Exit 67A (Route 1 North, New York).
Follow  Route 1 North  approximately  7 miles.  Take the Ridge  Road jug  handle
across Route 1 to Princeton Holiday Inn.

                             Princeton Holiday Inn
                            4355 Rt. 1 & Ridge Road
                              Princeton, NJ 08540
                                 (609)452-2400
                               (609)452-2494 Fax


                       [MAP TO HOLIDAY INN APPEARS HERE]




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