DIANON SYSTEMS INC
DEF 14A, 1997-09-26
MEDICAL LABORATORIES
Previous: HENRY JACK & ASSOCIATES INC, DEF 14A, 1997-09-26
Next: BIRMINGHAM STEEL CORP, 10-K, 1997-09-26





                            SCHEDULE 14A INFORMATION

                Proxy Statement Pursuant to Section 14(a) of the

                         Securities Exchange Act of 1934


Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ] 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 Section 240.14a-11(c) or Section 240.14a-12


                              DIANON Systems, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                              DIANON Systems, Inc.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  $500 per each party to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6(i)(3).

[ ]  Fee Computed on table below per Exchange Act Rules 14a-6(i)(4) 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:

     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>


                              DIANON SYSTEMS, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                OCTOBER 30, 1997


           The Annual Meeting of the  shareholders of DIANON Systems,  Inc. (the
"Company")  will be held at the Company's  corporate  headquarters at 200 Watson
Boulevard, Stratford, Connecticut, on Thursday, October 30, 1997, at 10:00 A.M.,
for the following purposes:

               (1)  To elect directors for the ensuing year;

               (2)  To ratify the  appointment  of Arthur  Andersen,  LLP as the
                    independent  public  accountants  of  the  Company  for  the
                    calendar year ended December 31, 1997; and

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

           Only shareholders of record at the close of business on September 19,
1997 will be  entitled  to vote at the Annual  Meeting.  A list of  shareholders
eligible to vote at the Annual  Meeting will be available for  inspection at the
Annual  Meeting and during  business  hours from October 20, 1997 to the date of
the Annual Meeting at the Company's corporate headquarters.

           Whether  you expect to attend the Annual  Meeting or not,  your proxy
vote is important. To assure your representation at the meeting, please sign and
date the enclosed  proxy card and return it promptly in the  enclosed  envelope,
which requires no additional postage if mailed in the United States or Canada.

                                            By Order of the Board of Directors

                                                    David R. Schreiber
                                                   Corporate Secretary

200 Watson Boulevard
Stratford, Connecticut 06497
September 30, 1997

            IT IS IMPORTANT THAT THE ENCLOSED PROXY CARD BE COMPLETED
                              AND RETURNED PROMPTLY




<PAGE>



                              DIANON SYSTEMS, INC.
                                 PROXY STATEMENT

September 30, 1997

           This Proxy Statement is furnished in connection with the solicitation
of proxies by the Board of Directors of DIANON  Systems,  Inc.  ("DIANON" or the
"Company") for use at the Annual Meeting of its  shareholders  to be held at the
Company's corporate headquarters at 200 Watson Boulevard, Stratford, Connecticut
on Thursday, October 30, 1997, at 10:00 A.M.

           Shares cannot be voted at the Annual Meeting unless the owner thereof
is present in person or by proxy. All properly executed and unrevoked proxies in
the  accompanying  form that are received in time for the Annual Meeting will be
voted at the Annual Meeting or any  adjournment  thereof in accordance  with any
specification  thereon,  or if no specification is made, will be voted "FOR" the
election of the named  director  nominees and approval of the other proposal set
forth in the Notice of Annual Meeting of Shareholders of the Company.  The Board
of  Directors  of the  Company  knows of no other  matters  which may be brought
before the Annual Meeting.  However, if any other matters are properly presented
for action,  it is the intention of the named proxies to vote on them  according
to their  best  judgment.  Any  person  giving a proxy may  revoke it by written
notice to the Company at any time prior to exercise of the proxy.  In  addition,
although  mere  attendance  at the Annual  Meeting will not revoke the proxy,  a
person  present at the Annual  Meeting may withdraw his or her proxy and vote in
person. Rights of appraisal or similar rights of dissenters are not available to
shareholders  of the Company  with respect to any matter to be acted upon at the
Annual Meeting.

           The Annual Report of the Company (which does not form a part of these
proxy  solicitation  materials),  including  the  financial  statements  of  the
Company, is enclosed herewith.

           The mailing address of the principal  executive office of the Company
is 200 Watson Boulevard, Stratford,  Connecticut 06497. This Proxy Statement and
the accompanying  form of proxy are expected to be mailed to the shareholders of
the Company on or about September 30, 1997.



                                VOTING SECURITIES

           The Company has only one class of voting securities outstanding,  its
Common Stock, par value $0.01 per share (the "Common  Stock").  On September 19,
1997, 6,463,313 shares of Common Stock were outstanding.  At the Annual Meeting,
each  shareholder of record at the close of business on September 19, 1997, will
be entitled to one vote for each share of Common  Stock owned on that date as to
each matter presented at the Annual Meeting.



                              ELECTION OF DIRECTORS

           Unless otherwise directed, the persons named in the accompanying form
of proxy intend to vote at the Annual Meeting "FOR" the election of the nominees
named below as directors  of the Company to serve until the next Annual  Meeting
and  until  their  successors  are duly  elected  and  qualified.  THE  BOARD OF
DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE ELECTION OF SUCH NOMINEES.

           If any  nominee  is unable to stand for  election  when the  election
takes place,  the shares  represented by valid proxies will be voted in favor of
the  remaining  nominees and for such person,  if any, as shall be designated by
the present Board of Directors to replace such  nominee.  The Board of Directors
does not  presently  anticipate  that any  nominee  will be  unable to stand for
election.

<PAGE>


           The following information with respect to the principal occupation or
employment,  other  affiliations and business  experience of each nominee during
the last five years has been furnished to the Company by such nominee. Except as
indicated,  each of the nominees has had the same  principal  occupation for the
last five years.

INFORMATION CONCERNING DIRECTORS AND NOMINEES

Set forth below is certain  information  concerning each nominee for director of
DIANON Systems, Inc. All of the nominees are currently directors of the Company.

           Kevin C. Johnson, age 42, a Director since May 1996, is President and
Chief Executive  Officer of the Company.  Mr. Johnson joined Dianon as President
in May 1996,  and was appointed to the  additional  position of Chief  Executive
Officer in February  1997.  Formerly,  Mr.  Johnson  was with  Corning  Inc.,  a
manufacturer of specialty materials and a provider of laboratory  services,  for
eighteen  years,  serving most recently as Vice President and General Manager of
Corning Clinical Laboratories' Eastern region in Teterboro, New Jersey.

           John P. Davis, age 55, a Director  since 1984, is President and Chief
Executive Officer of Calypte  Biomedical  Corp., a diagnostic  products company.
From 1984 to January  1995,  Mr. Davis was an officer of the Company.  Mr. Davis
joined the Company in January 1984 as President and Chief Operating Officer, and
subsequently  became  co-Chief  Executive  Officer  in 1992 and Chief  Executive
Officer in 1994. In January 1995, Mr. Davis resigned as Chief Executive  Officer
of the Company and became Vice Chairman of the Board.  As of February  1997, Mr.
Davis was elected non-executive  Chairman of the Board. Mr. Davis also serves as
a Director of PepGen Corporation and as a Director of Cyto Logix, Inc.

           James B.  Amberson,  age 46, a Director since January 1995, is Senior
Vice President and Chief Medical  Officer of the Company.  Dr.  Amberson  joined
DIANON in 1989 as  Director,  Cytometry  Business  Unit,  and has served as Vice
President of Pathology  Services,  Vice President of Medical  Affairs and Senior
Vice  President and General  Manager of the Anatomic  Pathology  Unit before his
present  position.  Prior to joining the Company,  Dr.  Amberson  was  Assistant
Professor of Pathology,  Cornell  University  Medical College for six years. Dr.
Amberson  holds an MD from Johns  Hopkins  University  and an MBA from  Columbia
University School of Business.

           E. Timothy Geary,  age 46, a Director  since June 1997,  is Chairman,
President  and Chief  Executive  Officer of National  Surgery  Centers,  Inc. of
Chicago,  Illinois,  the leading  independent  owner and operator of  ambulatory
surgery centers in the country.  Prior to founding  National  Surgery Centers in
1987, Mr. Geary served as a Vice President with Medical Care International.  Mr.
Geary is a member of the Board of Directors of the Federated  Ambulatory Surgery
Association. Mr. Geary holds an MBA and BA from the University of Chicago.

          G. S.  Beckwith  Gilbert,  age 55, a Director  since  October 1995, is
President,  Chief  Executive  Officer  and a  Director  of Field  Point  Capital
Management  Company in Greenwich,  Connecticut,  a merchant  banking  firm.  Mr.
Gilbert is also a partner of Wolsey & Co., a merchant banking firm. In addition,
Mr.  Gilbert is Chairman of the Board and a Director of Megadata  Corporation as
well as a Director of Davidson Hubeny Brands,  Inc. and TMS  Technologies,  Inc.
Mr. Gilbert is a graduate of Princeton University and holds an MBA from New York
University.  In February  1997, the Board elected Mr. Gilbert as Chairman of the
Executive Committee.

           Jeffrey L. Sklar, age 49, a Director  since  1994,  is  Professor  of
Pathology,  Harvard  Medical  School,  and  Director,  Divisions  of  Diagnostic
Molecular Biology and of Molecular  Oncology,  Department of Pathology,  Brigham
and Women's Hospital.  Dr. Sklar has served on numerous editorial boards and has
consulted widely to the biotechnology industry. In addition, Dr. Sklar serves on
the Scientific  Advisory  Committee for Clinical  Science,  The Fred  Hutchinson
Cancer Center,  Seattle,  Washington;  the Scientific  Advisory  Committee,  New
England  Primate  Research  Center,  Harvard  University;  the  External  Review
Committee,  Dana-Farber  Cancer  Institute,  Boston,  and the  Pathology B Study
Section,  National  Institutes of Health.  Dr. Sklar holds an MD and Ph.D.  from
Yale University and an MA (honorary) from Harvard University.


           Richard A.  Sandberg  and  Walter O.  Fredericks,  who are  presently
serving as Directors, will not be standing for reelection.

<PAGE>


COMMITTEES OF THE BOARD

           The  Company's  Board of  Directors  presently  has  standing  Audit,
Compensation,  and Executive  Committees,  the current  membership and principal
responsibilities  of which are described  below. The Board of Directors does not
have a Nominating Committee.

Audit Committee

           Members:   Mr. Davis, Mr. Gilbert and Mr. Fredericks

           The  Audit   Committee's   functions   include   reviewing  with  the
independent  public  accountants  the plan for and results of their  audit,  the
adequacy  of the  Company's  systems of  internal  accounting  controls  and any
material  breakdown in such controls.  In addition,  the Audit Committee reviews
the  independence  of the  independent  public  accountants  and their  fees for
services rendered to the Company.

Compensation Committee

           Members:   Mr. Davis, Mr. Gilbert and Dr. Sklar

           The Compensation  Committee's  functions include setting compensation
of the directors  and the  executive  officers.  In addition,  the  Compensation
Committee  has the  authority  to grant  certain  awards under the 1991 and 1996
Stock Incentive Plans.

Executive Committee

           Members:   Mr. Gilbert, Mr. Davis and Mr. Johnson

           The  Executive  Committee was  established  in February 1997 with its
primary function of assisting  management in formulating the Company's long-term
strategy. Mr. Gilbert was elected Chairman of the Executive Committee.

ATTENDANCE AT BOARD AND COMMITTEE MEETINGS

           During the 1996 fiscal year the Board of  Directors  held six regular
meetings and four special meetings.  In addition,  the Audit Committee met twice
and the  Compensation  Committee  met three times.  During such fiscal year each
director  attended at least 75% of the  aggregate of (i) the regular and special
meetings of the Board and (ii) the  meetings of the  committees  of the Board on
which such director served.

COMPENSATION OF DIRECTORS

           Directors  who are not  employees  of the Company are paid $1,500 for
each  meeting  of the Board of  Directors  attended  in person and $500 for each
meeting attended by telephone. In addition,  committee members are paid $500 for
each committee  meeting attended which does not occur on the same day as a Board
meeting.  Directors are also  reimbursed for expenses to attend  meetings of the
Board and its committees.  In addition, the Company has made payments to Brigham
&  Women's  Hospital,  Inc.,  for  which  Dr.  Sklar is  director,  Division  of
Diagnostic  Molecular  Biology,   Department  of  Pathology.  See  "Compensation
Committee Interlocks and Insider Participation."

           Pursuant to the Company's 1996 Stock  Incentive  Plan,  Directors who
are not  employees of the Company  receive (i)  automatic  initial and quarterly
grants of stock options with tandem limited stock appreciation  rights beginning
July 1995, (ii) automatic  quarterly  grants of shares of Common Stock beginning
January 1997 and (iii)  additional  stock  options or other awards to the extent
granted by the Board of Directors in its discretion.

           Each  initial  and  quarterly  stock  option  which is  automatically
granted  under such plan is  exercisable  for that number of shares  obtained by

<PAGE>


dividing  $5,000 by the closing  price of the Common  Stock on the date of grant
and is exercisable at that price.  Each such option has a 10-year term and vests
with respect to 10% of the  underlying  shares on the date which is three months
after the date of grant,  and an additional  10% at the end of each  three-month
period thereafter.  Each such option can be exercised for five years following a
director's  termination  of  service  to the  extent  it  had  vested  prior  to
termination.  Each automatic  quarterly  stock grant is for the number of shares
obtained by dividing $2,000 by the closing price of the Common Stock on the date
of grant, and is fully vested at grant.

           In  November  1996,   pursuant  to  authorization  by  the  Board  of
Directors,  the Company granted to Dr. Sklar an option to purchase 10,000 shares
of  Common  Stock at an  exercise  price of  $6.375  to  compensate  him for his
services as a Director. Such option vests 40% on grant, and an additional 20% on
each of August 4,  1997,  August 4, 1998 and  August 4,  1999.  Such  grant is a
replacement of an option to purchase 10,000 shares of Common Stock authorized by
the  Board in  1994,  but not  accepted  by Dr.  Sklar  at that  time due to the
conditions  of his  employment  by Brigham & Women's  Hospital,  Inc. In October
1996,  pursuant to authorization by the Board of Directors,  the Company granted
an option to purchase  10,000  shares of Common  Stock at an  exercise  price of
$7.125 per share to Mr. de Bruin in  replacement  of options issued in June 1993
which had the same exercise price,  were due to expire in June 2000 and were 60%
vested as of October 1996 with the remaining options vesting 20% on each of June
4, 1997 and June 4, 1998. These replacement  options vested 100% in October 1996
and expire ten years from the date of grant.

           Messrs.  Sandberg and Johnson and Dr. Amberson,  who are employees of
the Company,  receive no additional compensation for their services as Directors
of the Company.

VOTING FOR DIRECTORS

           Abstentions are included in the  determination  of the existence of a
quorum.  Directors are elected by a plurality of the votes of the shares present
in person or  represented  by proxy at the meeting  and  entitled to vote on the
election  of  directors.  An  automated  system  administered  by the  Company's
transfer agent tabulates the votes.  Abstentions are not counted for purposes of
election of directors.



                               EXECUTIVE OFFICERS

           For information with respect to Mr. Johnson and Dr. Amberson, who are
also Directors,  see "Election of Directors - Information  Concerning  Directors
and Nominees."

           James T. Barry,  age 36, has served as Vice President,  Marketing and
Technology  since  December  1996.  Mr. Barry joined the Company in July 1989 as
Corporate  Recruiter and subsequently served as Director of Managed Care. Before
joining the Company,  Mr. Barry was a major in the U.S. Marine Corps.  Mr. Barry
holds a BA from Rhode Island College.

           Steven T. Clayton, age 31, has served as Vice President,  Information
Services  since he joined the  Company in  December  1996.  Prior to joining the
Company,  Mr.  Clayton was with  Corning  Clinical  Laboratories  for nine years
serving most recently as the Midwest Regional  Director of Information  Systems.
Mr. Clayton holds an ASM from Thomas Edison State College.

           David R.  Schreiber,  age 37,  has served as Senior  Vice  President,
Finance,  Chief  Financial  Officer and Corporate  Secretary since November 1996
when he joined the Company.  Formerly,  Mr.  Schreiber was with Corning Clinical
Laboratories,  a provider of  laboratory  services,  for 10 years,  serving most
recently as Vice  President  and  General  Manager of the  laboratory's  Midwest
region.  Mr. Schreiber holds an MBA from Northern Illinois University.

           Martin  J.  Stefanelli,   age  36,  has  served  as  Vice  President,
Laboratory  Operations  since May 1997.  Mr.  Stefanelli  joined the  Company in
January  1990 as a Sales  Representative  and  subsequently  served as Logistics
Manager,  Marketing  Manager and  Director of  Operations,  Anatomic  Pathology.
Before joining the Company,  Mr.  Stefanelli was a captain in the U.S. Army. Mr.
Stefanelli holds a BS from the United States Military Academy.


<PAGE>


           Vernon L. Wells, age 39, joined the Company in September 1997 as Vice
President,  Sales.  Formerly,  Mr.  Wells was with  Quest  Diagnostics  Inc.,  a
provider of laboratory  services,  for 13 years, serving most recently as a Vice
President of Sales and  Marketing.  Mr. Wells holds a BS from the  University of
Southern California.

                             EXECUTIVE COMPENSATION

COMPENSATION COMMITTEE REPORT

           The  Compensation  Committee  of the  Board of  Directors  of  DIANON
Systems, Inc. (the "Committee") sets forth its report on executive  compensation
below. This Committee report documents the components of the Company's executive
officer compensation programs and describes the basis on which 1996 compensation
determinations were made by the Committee with respect to the executive officers
of  the  Company,  including  the  executive  officers  that  are  named  in the
compensation tables below.

COMPENSATION PROGRAM COMPONENTS

           The  Committee  is   responsible   for  setting  and  monitoring  the
effectiveness  of the  compensation  provided  to the  Company's  Directors  and
executive  officers.  In its  decision-making,  the  Committee  is  guided  by a
compensation  philosophy  designed to reward  employees for the  achievement  of
business goals and the maximization of shareholder  returns.  Specific levels of
pay and  incentive  opportunity  are  determined by the  competitive  market for
executive talent and, where appropriate, the need to invest in the future growth
of the  business.  The  compensation  program,  which  provides  incentives  for
executive officers to achieve the short-term and long-term goals of the Company,
comprises three components: base salary, incentive compensation and stock option
awards.

           BASE  SALARY  -  Base  pay  levels  are  largely  determined  through
           comparisons  with  service  companies  of  similar  size.  Since  the
           Company's  current  strategy  places greater  reliance on outstanding
           professional  and management  skills than on proprietary  technology,
           the  Company  believes  that  base  salaries  at the  high end of the
           competitor range may be required in certain circumstances to maintain
           the  Company's  strategic  position.  Actual  salaries  are  based on
           individual performance contributions within a tiered salary range for
           each  position  that  is  established   through  job  evaluation  and
           competitive comparisons.

           MANAGEMENT  INCENTIVE PLAN - The Company's  Management Incentive Plan
           provides  cash  bonus  incentives   ("Incentive  Payments")  for  all
           management employees. The bonus payment under this plan is based on a
           fixed percentage of an employee's annual salary, which increases with
           the grade of an  employee's  position  from 10% to a maximum  of 40%.
           This  percentage  of salary is then adjusted to reflect the degree to
           which  Company  and   individual   performance   goals  are  achieved
           (respectively,   the  "Company   Achievement   Percentage"   and  the
           "Individual  Achievement  Percentage")  by multiplying the employee's
           fixed bonus percentage by the Company  Achievement  Percentage and by
           the Individual Achievement  Percentage.  The maximum bonus attainable
           is  limited  to the  prescribed  salary  percentage,  unless  certain
           special  Company  sales and  income  goals are met.  Achieving  these
           special   "stretch"   goals  entitles   participants   to  additional
           compensation  equal to 50% of the amount otherwise  payable under the
           Management  Incentive Plan ("Extra Incentive Payout").  Actual awards
           are  subject  to  decrease  or  increase  at  the  discretion  of the
           Committee.

           The Company's goals and the Company  Achievement  Percentage for 1996
           were based on sales  growth and targeted  earnings per share  levels.
           The principal factor in measuring  performance  against Company goals
           is actual sales growth  compared to planned sales growth.  Failing to
           achieve  targeted  earnings  per  share  goals  can  limit  Incentive
           Payments  but  exceeding  earnings  per share goals  cannot  increase
           Incentive  Payments if sales  growth is not also  achieved.  Targeted
           sales  growth  was met for 1996,  however,  the  Company  Achievement
           Percentage  was  approximately  68% (rather  than equal to or greater
           than 100%)  because  actual  earnings per share levels (on which such
           percentage  is  based)  were less than  targeted  earnings  per share
           levels.   Special  Company  goals  entitling  participants  to  Extra
           Incentive  Payouts  were  not  reached.   The  individual  goals  for

<PAGE>


           executive  officers were  established  by the CEO and each  executive
           officer.  At the end of the  year,  each  officer's  performance  was
           reviewed and assigned an  Individual  Achievement  Percentage.  Taken
           together,   these  Company  and  Individual  Achievement  Percentages
           generated  1996  bonuses  representing  approximately  11%  to 29% of
           annual base salary for such officers.

           STOCK  OPTION  PROGRAM  - The  Committee  strongly  believes  that by
           providing  executives an  opportunity to own shares of Company stock,
           the best interests of  shareholders  and  executives  will be closely
           aligned.  Therefore,  all  executives  are eligible to receive  stock
           options from time to time giving them the right to purchase shares of
           Common  Stock of the Company at a specific  price in the future.  The
           number of stock options  granted to executive  officers is determined
           at the discretion of the Committee  based on the  accomplishments  of
           such executives, their length of service with the Company, the number
           of prior awards received by such officer,  the relative value as well
           as the exercise  price of such  awards,  and  competitive  practices.
           During 1996 the Committee  also offered  short-term  stock options to
           all  employees  of the Company,  in  proportion  to their  respective
           salaries,  pursuant to the  Company's  Employee  Stock  Purchase Plan
           which was approved by the Company's  shareholders  at the 1995 Annual
           Meeting.

DISCUSSION OF 1996 COMPENSATION FOR THE CHIEF EXECUTIVE OFFICER

           The Committee meets with the Chief Executive  Officer to evaluate his
performance.  Mr.  Sandberg served as CEO until May 1996, and continued to serve
as Chairman of the Board for the remainder of the year. For 1996 Mr.  Sandberg's
incentive  compensation was based on the Company Achievement  Percentage and the
Committee's   evaluation   regarding  his  overall  performance  based  on  both
quantitative and qualitative objectives and expectations,  which were set by the
Board at the start of the year.  The Committee  awarded Mr.  Sandberg  incentive
compensation  in 1996 which  represented  approximately  9% of his  annual  base
salary for the year. In addition, during 1996 Mr. Sandberg received no grants of
stock  options other than a grant of  short-term  stock options  pursuant to the
Company's  Employee  Stock  Purchase  Plan.  After  extensive  review of certain
operating,  strategic and financial performance measures, it was the decision of
the  Compensation  Committee  and the Board of  Directors  to  transfer  general
management  and  operating  responsibilities  to  Kevin  C.  Johnson,  hired  as
President in May 1996.

           This report has been  provided by the  Compensation  Committee of the
Board of Directors:

                                  John P. Davis
                             G. S. Beckwith Gilbert
                           Jeffrey L. Sklar, MD, Ph.D.



<PAGE>


                           SUMMARY COMPENSATION TABLE

           The  following  table  sets  forth  information  with  respect to the
following named executive officers: (i) the person who served as Chief Executive
Officer ("CEO") during 1996, (ii) the four executive officers other than the CEO
serving at  December  31, 1996 whose  total  salary and bonus for 1996  exceeded
$100,000,  and (iii) two additional executive officers who terminated employment
with the Company during 1996.

<TABLE>
<CAPTION>
                                                                            Long Term
                                              Annual Compensation          Compensation
                                       ---------------------------------   ------------
                                                                Other       Securities
        Name and                                                Annual      Underlying       All Other
   Principal Position          Year    Salary      Bonus     Compensation   Options(1)     Compensation
   ------------------          ----    ------      -----     ------------  ------------    ------------

<S>                            <C>   <C>       <C>            <C>           <C>            <C>       
Richard A. Sandberg (2)         1996  $212,500  $ 20,000       $  --            --         $ 3,681(3)
Chairman of the Board and       1995   212,500    36,975          --            --           3,681
   Chief Executive Officer      1994   203,280    47,902          --        20,000           3,681

Kevin C. Johnson (4)            1996   174,520    50,000(5)       --       200,000           1,507(6)
President and Director

David R. Schreiber (7)          1996    29,231    80,000(8)       --        50,000           1,742(9)
Sr. Vice President Finance,
   Chief Financial Officer and
   Corporate Secretary

James B. Amberson, MD           1996   200,013    47,869          --        15,000           2,530(10)
Sr. Vice President and          1995   185,465    36,997          --        25,000           2,104
   Chief Medical Officer and    1994   173,764    39,230          --        31,500          12,889
   Director

Albert A. Luderer, Ph.D. (11)   1996   171,191    29,206          --            --          9,199(13)
Vice President, Technology      1995   163,369    41,758       4,190(12)    10,000          8,530
                                1994   155,048    27,110       2,214(12)    26,000         22,639

Carl R. Iberger (14)            1996    88,587    13,212          --            --         71,318(15)
Vice President, Finance and     1995   108,952    27,788          --            --          3,144
   Administration and           1994   103,981    17,847          --        26,800          3,465
   Corporate Secretary

Daniel J. Cronin (16)           1996    89,048    13,564          --            --          6,368(17)
Vice President, Management      1995    91,038    18,995          --         4,000          3,092
   Information Systems          1994    79,615    15,904          --        15,800            726


<PAGE>


<FN>
(1)  Does not  include  options  granted  under  the  Company's  Employee  Stock
     Purchase  Plan,  which were made available to all employees of the Company,
     in proportion to their respective salaries, on a nondiscriminatory basis.

(2)  Mr. Sandberg  ceased serving as Chief  Executive  Officer of the Company in
     May  1996,  while  continuing  to serve as an  employee  holding  the title
     Chairman  of the Board.  As of  February  1997,  Mr.  Sandberg  resigned as
     Chairman of the Board.  He continues to be employed as a consultant  to the
     Company, and will serve as a Director until the upcoming Annual Meeting.

(3)  The $3,681 indicated for Mr. Sandberg represents  contributions paid by the
     Company pursuant to the Company's 401(K)  Retirement Plan and premiums paid
     by the Company for term life  insurance,  which for 1996 amounted to $1,500
     and $2,181, respectively.

(4)  Mr.  Johnson  joined the Company as President in May 1996 and was appointed
     to the position of Chief Executive Officer in February 1997.

(5)  The  $50,000  indicated  for Mr.  Johnson  represents  a  sign-on  bonus he
     received when he joined the Company in May 1996.

(6)  The  $1,507  indicated  for Mr.  Johnson  represents  premiums  paid by the
     Company for term life insurance.

(7)  Mr. Schreiber joined the Company as Senior Vice President,  Finance,  Chief
     Financial Officer and Corporate Secretary in November 1996.

(8)  The $80,000  indicated  for Mr.  Schreiber  represents  a sign-on  bonus he
     received when he joined the Company in November 1996.

(9)  The $1,742 indicated for Mr. Schreiber represents  relocation costs paid in
     1996.

(10) The $2,530 indicated for Dr. Amberson represents  contributions paid by the
     Company pursuant to the Company's 401(K)  Retirement Plan and premiums paid
     by the Company for term life  insurance,  which for 1996 amounted to $1,500
     and $1,030, respectively.

(11) Dr. Luderer resigned as Vice President, Technology in January 1997.

(12) The amounts  indicated for 1995 and 1994 for Dr. Luderer are relocation tax
     gross-ups.

(13) The $9,199 indicated for Dr. Luderer includes deferred  compensation  under
     the   Company's   vacation   banking   policy   accrued  for  during  1996,
     contributions  paid by the Company pursuant to its 401(K)  Retirement Plan,
     and premiums  paid by the Company for term life  insurance,  which for 1996
     amounted to $6,681, $1,300 and $1,218, respectively.

(14) Mr. Iberger resigned as Vice President,  Finance and  Administration and as
     Corporate Secretary in September 1996.

(15) The  $71,318   indicated  for  Mr.   Iberger   represents   severance  pay,
     contributions  paid  by  the  Company  pursuant  to  the  Company's  401(K)
     Retirement  Plan and premiums paid by the Company for term life  insurance,
     which for 1996 amounted to $69,339, $1,500 and $479, respectively.

(16) Mr. Cronin resigned as Vice President,  Management  Information  Systems in
     December 1996.

(17) The $6,368 indicated for Mr. Cronin represents severance pay, contributions
     paid by the Company  pursuant to the Company's  401(K)  Retirement Plan and
     premiums  paid by the  Company  for term  life  insurance,  which  for 1996
     amounted to $5,452, $520 and $396, respectively.
</FN>

</TABLE>




<PAGE>


EMPLOYMENT AND SEVERANCE AGREEMENTS

           The Company entered into an employment  agreement with Mr. Johnson on
May 2, 1996. The agreement provides for Mr. Johnson to serve as President of the
Company at an initial base salary of $275,000 per annum, the grant of options to
purchase  200,000  shares of Common  Stock with a 10-year  term and an  exercise
price of $5.69, stock grants of 15,000 shares of Common Stock on each of January
2, 1997 and January 2, 1998 provided Mr.  Johnson  continues to be employed with
the Company on such dates,  a signing  bonus of $50,000 and a loan of  $150,000.
The loan carries an interest rate of 5.9%,  payable  annually,  and is repayable
upon  termination of Mr. Johnson's  employment with the Company.  If Mr. Johnson
continues to be employed with the Company,  the loan  principal will be forgiven
at the rate of $2,500 per completed  month of  employment  from January 31, 1998
through  December  31,  2002.  This  agreement  provides  that in the event of a
termination of Mr.  Johnson's  employment  other than for "Cause," as defined in
the agreement,  he is entitled to receive one year's salary and other  benefits.
Subject to the  foregoing,  this  agreement is subject to termination at will by
either party.

           The  Company  entered  into an  employment agreement  with  David  R.
Schreiber on September 30, 1996 as the Chief  Financial  Officer and Senior Vice
President,  Finance.  The  agreement  provides  for an  initial  base  salary of
$190,000  per annum,  the grant of options to purchase  50,000  shares of Common
Stock with a 10-year term and an exercise  price of $6.625,  a signing  bonus of
$80,000 and a stock grant of 7,500 shares of Common Stock on April 1, 1997. This
agreement  provides  that  in the  event  of a  termination  of Mr.  Schreiber's
employment  other than for "Cause," as defined in the agreement,  he is entitled
to receive one year's  salary (and certain other  benefits) if such  termination
occurs  within the first year of  employment  or six months after the Company is
acquired by another  business  entity,  or six month's salary (and certain other
benefits)  if  such  termination  occurs  after  such  period.  Subject  to  the
foregoing, this agreement is subject to termination at will by either party.

           Richard  A.  Sandberg  resigned  as  Chairman  of the Board and as an
officer of the Company  effective  February 27,  1997.  In  connection  with his
resignation,  the Company and Mr.  Sandberg  entered  into an  agreement,  dated
February 27, 1997 and amended on April 30,  1997,  pursuant to which the Company
agreed to employ Mr.  Sandberg,  and Mr.  Sandberg  agreed to be employed,  as a
consultant  to the  President  until  February  28, 1998 or his  earlier  death,
disability,   resignation,  or  termination  for  "Cause,"  as  defined  in  the
agreement.  Such  agreement  provides  for Mr.  Sandberg to receive  annual base
compensation of $232,000 plus all benefits  provided to management  employees of
the Company  other than  participation  in  management  incentive  programs.  In
addition such agreement  provides that all options to purchase Common Stock held
by Mr.  Sandberg as of February 27, 1997 became fully vested on such date to the
extent not previously vested. Mr. Sandberg also had, pursuant to this agreement,
the right to sell each such  option to the  Company at any time on or before May
28, 1997 for cash at a price  equal to (i) the number of shares of Common  Stock
covered by such option being sold multiplied by (ii) the amount by which $10.875
exceeds the exercise  price of such option (which right was not exercised by Mr.
Sandberg  during such period).  If such  agreement is not  otherwise  renewed by
mutual agreement of the Company and Mr. Sandberg,  it terminates by its terms on
February 28, 1998,  in which event for six months  after such  termination,  Mr.
Sandberg  will be entitled to  severance  pay of $19,333 per month plus  medical
insurance premiums and car allowance. Under these circumstances,  Mr. Sandberg's
stock options to purchase  20,000  shares of Common Stock will  terminate in May
1998 and options to purchase 156,000 shares will terminate in February 2000. Mr.
Sandberg has agreed that he will not compete with the Company  within the United
States for a period of two years after the  termination  of his  employment as a
consultant  pursuant to this  agreement.  The Company  also loaned Mr.  Sandberg
$300,000  which  loan is  repayable  in full in two years  and  bears  interest,
payable annually, at the rate of 9.5% per annum.

           The Company  entered into agreements with Richard A. Sandberg and Dr.
James B. Amberson (the  "Employees") on September 1, 1996, which provide that in
the event of a "Change in Control" of the Company, as defined in the agreements,
if the Employee's employment is terminated other than for "Cause," as defined in
the  agreements,  he is entitled to receive one year's  salary and bonus and all
his stock options will vest  completely.  Mr.  Amberson's  agreement  expires in
September  2001  and  is  subject  to  successive  automatic  one-year  renewals
thereafter  (unless  certain  notice is given).  Mr.  Sandberg's  agreement  was
superseded by his February 27, 1997 agreement.

           The Company also entered into an employment  agreement with Dr. James
B. Amberson on September 1, 1996.  Pursuant to such  agreement,  Dr. Amberson is

<PAGE>


entitled to a salary as  determined  by the  Company  and other  benefits of the
Company.  This  agreement  provides  that in the event of a  termination  of Dr.
Amberson's  employment  for  other  than  "Stated  Cause"  (as  defined  in  the
agreement),  he is entitled to receive  six month's  salary and other  benefits.
Subject to the  foregoing,  this  agreement is subject to termination at will by
either party.

           The  Company  entered  into an  employment  agreement  with Steven T.
Clayton on November  18,  1996 as Vice  President,  Information  Services of the
Company.  The  agreement  provides  for an initial  base salary of $120,000  per
annum,  a signing  bonus of $14,000 and the grant of options to purchase  15,000
shares of Common Stock with a 10-year term and an exercise price of $7.875.

           During the third  quarter of 1996,  the Company  recorded a charge of
$133,933 for  severance  benefits  relating to Messrs.  Iberger and Cronin,  two
officers of the Company who  resigned  their  full-time  employment  and officer
positions  in  September  1996 and  December  1996,  respectively.  Mr.  Iberger
received  a  lump  sum  payment  of  $60,000  and  severance  payments  totaling
approximately  $27,000 for the  nine-month  period  after his  termination.  The
Company  paid  Mr.  Cronin  severance  payments  of  $7,270  per  month  for the
four-month period after his termination and for the following two months because
he had not obtained other employment.

PERFORMANCE GRAPH

           The  Securities  and Exchange  Commission  requires  that the Company
include in this Proxy Statement a line-graph  presentation  comparing cumulative
shareholder  return on an indexed  basis with a broad  equity  market  index and
either a published  industry index or an index of peer companies selected by the
Company. The graph below compares the cumulative total return during such period
on $100 invested as of December 31, 1991 in the Common Stock of the Company, the
H&Q Health Care Sub-Sector excluding the Biotechnology Sector of the Hambrecht &
Quist  Technology  and Growth  Indices  and the NASDAQ  National  Market  Index,
assuming the reinvestment of all dividends:

                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
           [Graph depicting the following information is shown here.]

<TABLE>
<CAPTION>
                                                       H&Q Health Care
                 DIANON        NASDAQ National     Excluding Biotechnology
DATES            SYSTEMS        MARKET - U.S.            SUB-SECTOR
- -----            -------       -------------             ----------
<S>              <C>              <C>                    <C>
Dec-91           100.00           100.00                  100.00
Dec-92            80.00           116.38                   84.30
Dec-93            43.64           133.60                   60.38
Dec-94            29.09           130.60                   64.15
Dec-95            30.91           184.69                  106.81
Dec-96            62.73           227.13                  118.59

</TABLE>



<PAGE>

CHANGE OF CONTROL PROVISIONS

           As a general  matter,  under the Company's 1996 Stock Incentive Plan,
upon  the  occurrence  of a  Change  of  Control  (as  defined  below),  (1) all
outstanding  stock  options,  SARs,  and limited SARs,  including  those held by
Outside  Directors (as defined in such plan),  will become fully exercisable and
vested, (2) all other awards under the Plan will become fully vested, and (3) to
the extent the cash  payment of any award is based on the fair  market  value of
stock,  such fair market  value will be the Change of Control  Price (as defined
below).

           A "Change of  Control"  is deemed to occur on the date (1) any person
or group acquires beneficial ownership of securities representing 25% or more of
the Company's total voting power (with certain exceptions),  (2) individuals who
constitute  the "Current  Directors" (as defined in the Plan) fail to constitute
at least two-thirds of the Board of Directors,  (3) the  shareholders  approve a
merger or  consolidation  unless  following such  transaction (a) the beneficial
owners of the  Company's  Common Stock  before the  transaction  own  securities
representing  more than 50% of the total voting  power of the company  resulting
from the  transaction,  and (b) at least a  majority  of members of the board of
directors  of the company  resulting  from the  transaction  were members of the
Company's Board of Directors at the time such Board approved the transaction, or
(4) the shareholders of the Company approve a sale of  substantially  all of its
assets.

           The  "Change  of  Control  Price" is the  highest  price per share of
Common Stock paid in any open market transaction,  or paid or offered to be paid
in any  transaction  related to a Change of  Control,  during the 90-day  period
ending with the Change of Control, except that for an SAR granted in tandem with
an ISO, such price is the highest price paid on the date the SAR is exercised.

           Each of the Company's Employee Stock Purchase Plan and the 1991 Stock
Incentive Plan contain change of control provisions  generally comparable to the
change of control  provisions  contained in the Company's  1996 Stock  Incentive
Plan, as described  above,  except that options granted under the Employee Stock
Purchase Plan will become  exercisable  (if not already  exercisable)  as of the
first business day that is at least 30 days after the "Change of Control" rather
than immediately.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

           Section  16(a) of the  Securities  Exchange Act of 1934  requires the
Company's  directors and executive  officers,  and persons who own more than ten
percent of a registered class of the Company's equity  securities,  to file with
the Securities and Exchange  Commission initial reports of ownership and reports
of changes in  ownership  of Common  Stock and other  equity  securities  of the
Company.  Officers,  directors  and greater  than ten percent  shareholders  are
required  to furnish the  Company  with  copies of all Section  16(a) forms they
file.

           To the Company's  knowledge,  based solely on review of the copies of
such reports furnished to the Company and representations  that no other reports
were required  during the fiscal year ended December 31, 1996, all Section 16(a)
reporting  requirements  applicable to its officers,  directors and greater than
ten percent beneficial shareholders were complied with except for the following:
Messrs. Johnson, Schreiber, Clayton, Verfurth and Barry each were late in filing
their  initial  Form  3  when  becoming  subject  to the  Section  16  reporting
requirements;  Drs.  Amberson and Sklar each filed a late report with respect to
one  transaction;  and Mr.  Gilbert  filed a late  report  with  respect to five
automatic  outside  director  option  grants  under  the  Company's  1996  Stock
Incentive Plan that became effective upon  shareholder  approval of such plan at
the Company's Annual Meeting of Shareholders on October 24, 1996.


<PAGE>


STOCK OPTIONS

           The following table shows, as to the named executive  officers of the
Company,  information  about  option  grants  in the  last  fiscal  year.  As of
September 19, 1997, the Company has not granted any Stock Appreciation Rights to
the named executive officers.

<TABLE>
<CAPTION>
                       OPTIONS GRANTS IN LAST FISCAL YEAR

                         Individual Grants
- -------------------------------------------------------------------------------
                                                                                  Potential Realizable
                         Number of       % of Total                                 Value at Assumed
                         Securities        Options                               Annual Rates of Stock
                         Underlying      Granted to    Exercise or                 Price Appreciation
                          Options        Employees     Base Price    Expiration    for Option Term
      Name             Granted(#)(1)     in 1996(1)     ($/Share)       Date      5%($)        10%($)
      ----             -------------     ----------    ---------        ----      -----        ------

<S>                      <C>              <C>         <C>            <C>        <C>        <C>      
Richard A. Sandberg            --           --         $    --             --    $    --   $      --
Kevin C. Johnson          200,000 (2)       43%         5.6900       05/02/06    715,682   1,813,679
David R. Schreiber         50,000 (3)       11%         6.6250       10/01/06    208,321     527,927
James B. Amberson, MD      15,000 (4)        3%         6.3750       11/04/06     60,138     152,402
Albert A. Luderer, Ph.D        --           --              --             --         --          --
Carl R. Iberger                --           --              --             --         --          --
Daniel J. Cronin               --           --              --             --         --          --


<FN>
(1)  Does not  include  options  granted  under  the  Company's  Employee  Stock
     Purchase Plan, which were made available to all employees of the Company on
     a non-discriminatory basis.

(2)  In May 1996, the Company  granted Mr. Johnson  options to purchase  200,000
     shares  of  Common  Stock at $5.69 per  share  pursuant  to his  employment
     agreement.  These  options  vest 40% in May 1998 and 20%  during  each year
     thereafter.  Upon  termination  of  employment,  all  unvested  options are
     canceled  and all  vested  options  expire  90 days  after  termination  of
     employment.

(3)  In October  1996,  the Company  granted Mr.  Schreiber  options to purchase
     50,000  shares  of  Common  Stock  at  $6.625  per  share  pursuant  to his
     employment agreement. These options vest 40% in October 1998 and 20% during
     each year thereafter.  Upon termination of employment, all unvested options
     are canceled and all vested  options  expire 90 days after  termination  of
     employment.

(4)  In November  1996,  the Company  granted  certain  employees  and  officers
     options to  purchase  203,000  shares of Common  Stock at $6.375 per share.
     Half of each  employee's  options vest 40% in November  1998 and 20% during
     each year  thereafter  and the remaining half vest 40% in November 1999 and
     20% during each year thereafter. Upon termination, all unvested options are
     canceled  and all  vested  options  expire  90 days  after  termination  of
     employment.
</FN>
</TABLE>


<PAGE>



           The  following  table shows  aggregate  option  exercises in the last
fiscal year and fiscal year-end option values for the named executive officers.

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

<TABLE>
<CAPTION>
                                             Value
                                            Realized                                             Value of Unexercised
                                            (Market                   Number of                  In-the-Money Options
                                            Price at           Securities Underlying             at FY-End (based on
                                            Exercise                Unexercised                    FY-End Price of
                                 Shares       less              Options at FY-End(#)             $8.625/share)($)(1)
                              Acquired on   Exercise       -----------------------------    -----------------------------
      Name                    Exercise(#)   Price)($)      Exercisable     Unexercisable    Exercisable     Unexercisable
      ----                    -----------   ---------      -----------     -------------    ------------    -------------

<S>                            <C>          <C>              <C>           <C>              <C>              <C>     
Richard A. Sandberg (2)            --       $    --          149,024         26,976         $101,160         $ 58,140
Kevin C. Johnson                   --            --               --        200,000               --          587,500
David R. Schreiber                 --            --               --         50,000               --          100,000
James B. Amberson, MD              --            --           19,340         52,160           78,617          167,555
Albert A. Luderer, Ph.D        12,800        41,632               --             --               --               --
Carl R. Iberger                    --            --           15,440             --           62,764               --
Daniel J. Cronin                7,920        26,326               --             --               --               --

<FN>
(1)  Computed  based upon  difference  between  aggregate  fair market value and
     aggregate exercise price.

(2)  Mr.  Sandberg  resigned  as  Chairman of the Board and as an officer of the
     Company  effective  February 27, 1997. In connection with his  resignation,
     the Company and Mr.  Sandberg  entered into an agreement that provided that
     all options to purchase  Common  Stock held by Mr.  Sandberg as of February
     27,  1997  became  fully  vested on such date to the extent not  previously
     vested (which resulted in options to purchase 26,976 shares of Common Stock
     becoming  fully  vested  on  such  date).  See  "Executive  Compensation  -
     Employment and Severance Agreements."
</FN>
</TABLE>



           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

           Dr.  Sklar  served as a member of the  Compensation  Committee of the
Company's  Board of  Directors  during  the last  completed  fiscal  year and is
continuing to serve as such in the 1997 fiscal year. In 1995 the Company entered
into a three-year  research  and  development  agreement  with Brigham & Women's
Hospital,  Inc.,  for  which  Dr.  Sklar is  director,  Division  of  Diagnostic
Molecular Biology,  Department of Pathology.  The agreement requires the Company
to make  quarterly  payments of $30,000  totaling  $360,000  in exchange  for an
option to obtain  rights in certain  existing  inventions  as well as inventions
developed  during the course of research  conducted by Dr. Sklar in the areas of
cancer  detection and  diagnosis.  The Company paid $120,000 and $60,000 in 1996
and 1995,  respectively.  As of December 31, 1996, the Company  terminated  this
agreement  effective  June 30,  1997 and  thereafter  paid  $60,000  in 1997 for
consulting services by Dr. Sklar. In addition,  the Company has made payments to
Brigham  &  Women's  Hospital,  Inc.  of  $30,000  in each of 1996  and 1995 for
consulting services by Dr. Sklar.



<PAGE>



                     OWNERSHIP OF VOTING STOCK BY MANAGEMENT

           The  following  table gives  information  concerning  the  beneficial
ownership  of Common  Stock as of  September  19, 1997 by each of the  Company's
directors  and each of the  named  executive  officers,  and all  directors  and
executive officers as a group.
<TABLE>
<CAPTION>
                           Total Shares
                           Beneficially     Direct     Right to       Percent of
Beneficial Owners          Owned(1)(2)     Ownership   Acquire(3)     Class(4)
- -----------------          -----------     ---------   ----------     --------

<S>                          <C>            <C>        <C>             <C>
Richard A. Sandberg          203,556        12,257     185,520         3%
Kevin C. Johnson              30,666        15,170          --         -- (5)
David R. Schreiber             7,500         7,500          --         -- (5)
James B. Amberson, MD         71,353        15,652      40,035         1%
Albert A. Luderer                 --            --          --         -- (5)
Carl R. Iberger               21,710        17,390       4,320         -- (5)
Daniel J. Cronin                  --            --          --         -- (5)
John P. Davis                 237,136       116,896     120,240        4%
Walter O. Fredericks            8,732           676       8,056        -- (5)
Jeffrey L. Sklar               10,832           676      10,156        -- (5)
G. S. Beckwith Gilbert      1,803,999     1,800,676       3,323       28% (6)
E. Timothy Geary                  375           213         162        -- (5)

All current directors and
   executive officers as    2,349,566     1,969,716     374,241       34%
   a group (13 persons)


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

<FN>
(1)  The information as to beneficial ownership is based on statements furnished
     to the Company by its  executive  officers and  directors.  Each  executive
     officer and director has sole voting and sole investment power with respect
     to his respective shares listed above,  except that the shares reported for
     Mr. Gilbert  include  121,951 shares which are held by a trust of which Mr.
     Gilbert is a trustee,  as to which Mr. Gilbert shares voting and investment
     powers.  Amounts  shown for Messrs.  Sandberg and Johnson and Dr.  Amberson
     include 15,666 shares held in the Company's  401(K)  Retirement Plan, as to
     which such  officers  share  voting power as trustees of such plan and each
     individual plan participant has investment  power,  subject to the terms of
     such plan, of the shares in his account; such amount includes 9,887 and 170
     shares in  Messrs.  Sandberg  and  Johnson's  accounts,  respectively.
(2)  Includes shares listed under the captions "Direct  Ownership" and "Right to
     Acquire," as well as shares held in the Company's  401(K)  Retirement  Plan
     which are beneficially  owned by the named  individuals as trustees of such
     plan but as to which such trustees have no economic interest.
(3)  Individuals  have the  right to  acquire  these  shares  within  60 days of
     September  19, 1997 by the exercise of stock  options or through  purchases
     under the Company's Employee Stock Purchase Plan.
(4)  For the purposes of this table,  "Percent of Class" held by each individual
     has  been  calculated  based  on a  total  class  equal  to the  sum of (i)
     6,463,313  shares of Common Stock issued and  outstanding  on September 19,
     1997 plus (ii) for such  individual  the  number of shares of Common  Stock
     subject to stock options or warrants presently exercisable,  or exercisable
     within 60 days after September 19, 1997, held by that individual, and which
     percent is rounded to the nearest whole number.
(5)  Owns less than 1% of the outstanding Common Stock.
(6)  As of September 19, 1997, Mr. Gilbert cannot vote, without restriction, any
     Common Stock or other voting securities of the Company  beneficially  owned
     by him  representing  greater  than 20% of the  total  voting  power of the
     Company's  voting  securities  outstanding  from time to time, or 1,292,663
     votes as of September  19, 1997.  As of  September  19, 1997,  any votes in
     excess of 1,292,663  represented by Common Stock or other voting securities
     of the  Company  beneficially  owned  by Mr.  Gilbert  as of such  date are
     required  to be  voted  in  proportion  to the  votes  cast  by  all  other
     shareholders of the Company.

</FN>
</TABLE>



<PAGE>



             OWNERSHIP OF VOTING STOCK BY CERTAIN BENEFICIAL OWNERS

           The following table sets forth  information  with respect to the only
persons who, to the best  knowledge of the Company's  management as derived from
schedules 13D and 13G,  beneficially  owned more than five percent of the Common
Stock as of September 19, 1997 (unless  otherwise  indicated below,  each person
included in the table has sole voting and  investment  power with respect to all
shares included therein):

<TABLE>
<CAPTION>
                                                          Amount and Nature
                      Name and Address of                   of Beneficial           Percent
Title of Class        Beneficial Owner                        Ownership            of Class(1)
- --------------        ----------------                        ---------            -----------

<S>                 <C>                                     <C>                          <C>
Common Stock        G. S. Beckwith Gilbert et al            1,803,999(2)(3)           28% (3)
                    104 Field Point Road
                    Greenwich, CT 06830

Common Stock        Oracle Management Partners, Inc.          461,328                  7%
                    and Affiliates
                    712 E 5th Avenue - 45th Floor
                    New York, NY 10019

Common Stock        John M. Bryan et al                       356,412                  6%
                    Bryan and Edwards  
                    600 Montgomery Street - 35th Floor
                    San Francisco, CA 94111

Common Stock        Westfield Capital Management              377,400                  6%
                    One Financial Center
                    Boston, MA 02111


<FN>
(1)  For the purposes of this table,  "Percent of Class" held by each person has
     been  calculated  based on a total class equal to the sum of (i)  6,463,313
     shares of Common Stock issued and  outstanding  on September  19, 1997 plus
     (ii) for such person the number of shares of Common Stock  subject to stock
     options or warrants  presently  exercisable,  or exercisable within 60 days
     after September 19, 1997, held by that person, and which percent is rounded
     to the nearest whole number.
(2)  Mr. Gilbert has shared voting and investment  power with respect to 121,951
     shares included in the table above.
(3)  As of September 19, 1997, Mr. Gilbert cannot vote, without restriction, any
     Common Stock or other voting securities of the Company  beneficially  owned
     by him  representing  greater  than 20% of the  total  voting  power of the
     Company's  voting  securities  outstanding  from time to time, or 1,292,663
     votes as of September  19, 1997.  As of  September  19, 1997,  any votes in
     excess of 1,292,663  represented by Common Stock or other voting securities
     of the  Company  beneficially  owned  by Mr.  Gilbert  as of such  date are
     required  to be  voted  in  proportion  to the  votes  cast  by  all  other
     shareholders of the Company.
</FN>
</TABLE>



<PAGE>



                     CERTAIN TRANSACTIONS AND RELATIONSHIPS

OTHER TRANSACTIONS AND INDEBTEDNESS OF MANAGEMENT

           See "Executive  Compensation - Compensation  Committee Interlocks and
Insider Participation."

           On  October 5, 1995,  the  Company  completed  a  $5,612,000  private
placement with Mr. Gilbert for one million shares of Common Stock and a two-year
warrant  for  800,000  shares  exercisable  at $6.00 per  share of Common  Stock
(except as otherwise  described below).  The Company received cash of $5,316,000
and a two-year promissory note for $296,000 bearing 7% interest.  Some or all of
the  warrants  could be  exercised  at a price of $5.00 at any time on or before
October 4, 1996 (which date was extended as described below). Upon such exercise
the Company  would be required to  extinguish  as an  adjustment to the purchase
price paid for such warrants,  for each such warrant for which such exercise was
made, $0.37 of the principal amount of the note upon payment of the interest due
on such  extinguished  amount for the  outstanding  period.  If the warrants for
800,000  shares were all exercised on or before  October 4, 1996 (which date was
extended as described below), the two year promissory note for $296,000 would be
fully  extinguished.  On August  20,  1996,  the  Company's  Board of  Directors
approved an  amendment  to the terms of the  warrants to extend the date through
which the warrants could be exercised at $5.00 per share from October 4, 1996 to
October 31, 1996.  The amendment was approved in connection  with the scheduling
of the  Company's  Annual  Meeting for October 24, 1996 to enable voting at such
meeting on the Company's  agreement to enable Mr.  Gilbert to vote shares of the
Company's  Common Stock owned by him and certain  affiliates  representing up to
20% of the total voting power of the  Company's  voting  securities  outstanding
from time to time to be completed prior to the expiration of the $5.00 per share
exercise  price.  The Company's  agreement was approved at the Company's  Annual
Meeting on October 24, 1996. On October 29, 1996, Mr. Gilbert exercised warrants
for all 800,000  shares and in exchange  for the payment of  approximately  $4.0
million in cash  representing the aggregate  exercise price of such warrants and
interest  on the  principal  amount  of the  two-year  promissory  note  for the
outstanding period, the Company issued to him 800,000 shares of Common Stock and
fully extinguished and canceled the promissory note.

           As part of the process to recruit a new  executive,  the Company lent
an affiliate of Mr. Sandberg $75,000 in March 1995 at 8% interest. Such loan was
repaid in full with interest in March 1996. For a description of a $300,000 loan
to  Mr.  Sandberg,  see  "Executive  Compensation  -  Employment  and  Severance
Agreements."


           For  description  of a loan  from the  Company  to Mr.  Johnson,  see
"Executive Compensation - Employment and Severance Agreements."

           In January 1997, the Company  purchased 89,000 shares of Common Stock
from Richard A. Sandberg at a price of $8.50 per share.



           RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS' APPOINTMENT

           Arthur  Andersen,  LLP  has  been  the  independent  auditors  of the
Company's  accounts  since 1983.  Such firm has no  financial  interest,  either
direct or indirect,  in the Company.  Selection of Arthur  Andersen,  LLP as the
auditors for the calendar year ending  December 31, 1997,  was made by the Board
of Directors  subject to shareholder  ratification.  A representative  of Arthur
Andersen,  LLP is expected to attend the meeting and have an opportunity to make
a statement and/or respond to appropriate questions from shareholders.

           THE COMPANY'S BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS  VOTE
"FOR"  RATIFICATION OF THE APPOINTMENT OF ARTHUR ANDERSEN,  LLP AS THE COMPANY'S
INDEPENDENT  PUBLIC  ACCOUNTANTS FOR 1997.  Approval of the  ratification of the
independent public  accountants'  appointment  requires that the number of votes
cast  in  favor  of  approval  of the  ratification  of the  independent  public
accountants'  appointment exceed the number of votes cast against such approval.
Abstentions will have no effect on the vote.


<PAGE>

                              SHAREHOLDER PROPOSALS

           In accordance with regulations  issued by the Securities and Exchange
Commission,  shareholder  proposals intended for presentation at the 1998 Annual
Meeting of  Shareholders  must be  received by the  Secretary  of the Company no
later than June 1, 1998 if such  proposals are to be considered for inclusion in
the Company's Proxy Statement related to the 1998 Annual Meeting.



                              COSTS OF SOLICITATION

           The costs of  soliciting  proxies will be borne by the  Company.  The
Company will also reimburse  brokerage firms and other custodians,  nominees and
fiduciaries,  if any, for reasonable  out-of-pocket expenses incurred by them in
connection with forwarding solicitation materials to beneficial owners of Common
Stock  held of record  by such  persons.  Solicitation  by the  Company  will be
primarily by mail.


                   AVAILABILITY OF ANNUAL REPORT ON FORM 10-K

           Upon the written  request of a shareholder of the Company,  addressed
to David R.  Schreiber,  Secretary  of the  Company,  at 200  Watson  Boulevard,
Stratford,  Connecticut  06497,  the Company will provide without charge to such
shareholder a copy of the Company's  Annual Report on Form 10-K for its calendar
year ended  December 31, 1996,  including  all  statements  and  schedules  (but
without exhibits), filed with the Securities and Exchange Commission.

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

           The information under the headings  "Compensation  Committee Report,"
"Compensation  Program  Components,"  "Discussion of 1996  Compensation  for the
Chief Executive Officer" and "Performance Graph" above shall not be deemed to be
"soliciting  material"  or  to be  "filed"  with  the  Securities  and  Exchange
Commission or subject to Regulation  14A or 14C,  other than as provided in Item
402 of Regulation  S-K, or to the  liabilities  of Section 18 of the  Securities
Exchange Act of 1934, as amended, and, unless specific reference is made therein
to such headings,  shall not be  incorporated by reference into any filing under
the Securities Act of 1933, as amended,  or the Securities Exchange Act of 1934,
as amended.


<PAGE>



                              DIANON SYSTEMS, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

THE UNDERSIGNED  HEREBY APPOINTS D.R.  SCHREIBER AND S.L.  SWENSON,  AND EACH OF
THEM, AS PROXIES,  EACH WITH THE POWER TO APPOINT THEIR  SUBSTITUTE,  AND HEREBY
AUTHORIZES  THEM TO REPRESENT AND TO VOTE AS DESIGNATED  BELOW ALL THE SHARES OF
COMMON  STOCK OF DIANON  SYSTEMS,  INC.  (THE  "COMPANY")  HELD OF RECORD BY THE
UNDERSIGNED  ON SEPTEMBER 19, 1997 AT THE ANNUAL MEETING OF  STOCKHOLDERS  TO BE
HELD AT THE COMPANY'S CORPORATE HEADQUARTERS AT 200 WATSON BOULEVARD, STRATFORD,
CONNECTICUT, ON OCTOBER 30, 1997 AT 10:00 A.M., AND ANY ADJOURNMENT THEREOF.

PROPOSAL(S):  MARK AN X IN THE APPROPRIATE  BOX. PLEASE USE EITHER BLUE OR BLACK
INK.

MANAGEMENT/BOARD OF DIRECTORS OF THE REGISTRANT RECOMMENDS A VOTE FOR ALL THE
NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2.

1.   ELECTION OF THE FOLLOWING NOMINEES FOR DIRECTOR:  KEVIN C. JOHNSON, JOHN P.
     DAVIS,  JAMES B. AMBERSON,  E. TIMOTHY GEARY, G. S. BECKWITH  GILBERT,  AND
     JEFFREY L. SKLAR.

       [  ] FOR ALL NOMINEES LISTED ABOVE    [  ] WITHHOLD  AUTHORITY
                                                  to vote for all nominees
                                                  listed above

TO WITHHOLD YOUR VOTE FOR ANY INDIVIDUAL NOMINEE,  WRITE THE NAME(S) ON THE LINE
BELOW.

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

2.   PROPOSAL TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN,  LLP AS AUDITORS FOR
     THE  YEAR  ENDING  DECEMBER  31,  1997.

       [  ] FOR           [  ]  AGAINST        [  ]  ABSTAIN

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

[  ]  CHECK IF YOU HAVE      [  ] CHECK IF YOU       [  ] CHECK IF YOU PLAN
      MADE ADDITIONAL             PLAN TO ATTEND          TO ATTEND THE MEETING
      COMMENTS                    THE MEETING             AND VOTE YOUR SHARES

                                    (Continued and to be SIGNED on Reverse Side)


<PAGE>


THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED AS DIRECTED OR IF NO CONTRARY
DIRECTION IS INDICATED  WILL BE VOTED AS MANAGEMENT  RECOMMENDS ON THESE AND ANY
OTHER MATTERS THAT MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT(S) OR
POSTPONEMENT(S)  THEREOF.  PLEASE  SIGN THIS PROXY AND RETURN IT PROMPTLY IN THE
ENVELOPE PROVIDED.


                    Signature of stockholder  should correspond exactly with the
                    name shown on the proxy.


                    Corporate officers, powers of attorney, trustees, executors,
                    administrators,   guardians,   and   others   signing  in  a
                    representative capacity should each sign.

                    DATE
                         -------------------------------------------------------

                         -------------------------------------------------------
                                        (SIGNATURE OF SHAREHOLDER)

                         -------------------------------------------------------
                                        (SIGNATURE IF HELD JOINTLY)

                    If  time  warrants, improperly signed cards will be returned
                    for correction. 



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