DIANON SYSTEMS INC
DEF 14A, 1998-09-30
MEDICAL LABORATORIES
Previous: BEAR STEARNS COMPANIES INC, DEF 14A, 1998-09-30
Next: VERONEX TECHNOLOGIES INC, F-2, 1998-09-30



                            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 ss. 240.14a-11(c) or ss. 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 29, 1998

     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 29, 1998, 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, 1998; 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 18, 1998
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  19,  1998 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 06615
September 30, 1998

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

<PAGE>


                              DIANON SYSTEMS, INC.
                                 PROXY STATEMENT

September 30, 1998

     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 29, 1998, 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 on form 10-K of the Company  (which does not form a part
of these proxy solicitation  materials),  as filed with the Securities  Exchange
Commission  and 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  06615. 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, 1998.

                                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 18, 1998,
6,780,851 shares of Common Stock were outstanding.  At the Annual Meeting,  each
shareholder  of record at the close of business on September  18, 1998,  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>

Information Concerning Directors and Nominees

     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. All of the nominees are currently directors of the Company.

     Kevin C. Johnson, age 43, 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 56, a Director  since  1984,  was  President  and Chief
Executive Officer of Infant Advantage,  Inc., a child development company,  from
December 1997 through June 1998. From May 1995 through  December 1997, Mr. Davis
was  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. In
February 1997, Mr. Davis was elected  non-executive  Chairman of the Board.  Mr.
Davis also serves as Chairman of the Board of CytoLogix, Inc.

     James B.  Amberson,  age 47, 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.

     Bruce K. Crowther, age 46, a Director since December 1997, is President and
Chief Executive Officer of Northwest Community  Healthcare,  Northwest Community
Hospital,  in Arlington  Heights,  Illinois and certain of its  affiliates.  Mr.
Crowther is a Fellow of the American College of Healthcare Executives,  Chairman
of the Board of the Illinois Hospital and  HealthSystems  Association and serves
on the Board of both Chicago  Hospital Risk Pooling  Program and Barrington Bank
and Trust. Mr. Crowther  received an MBA from Virginia  Commonwealth  University
Medical College in Richmond, VA.

     E. Timothy  Geary,  age 46, a Director  since June 1997, had been 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, until its acquisition by HealthSouth Corporation
on July 22, 1998. 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 56,  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.,  Kionix,  Inc.  and
Transgenomic,  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
Chairman of the Executive Committee.

     Jeffrey L. Sklar, age 50, 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  also  serves  as  a  Director  of
Transgenomic,  Inc.  and holds an MD and Ph.D.  from Yale  University  and an MA
(honorary) from Harvard University.

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 and Mr. Gilbert

     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's  primary  function is to assist  management  in
formulating the Company's long-term strategy.  Mr. Gilbert serves as Chairman of
the Executive Committee.

Attendance at Board and Committee Meetings

     During  the 1997  fiscal  year the Board of  Directors  held  five  regular
meetings and one special  meeting.  In addition,  the Audit  Committee met three
times, the Compensation  Committee met once and the Executive Committee met five
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."

     Commencing  January 1, 1998, Mr. Davis and Mr. Gilbert,  in connection with
their  capacities  as  non-Executive  Chairman of the Board and  Chairman of the
Executive  Committee,  respectively,  also  receive  $50,000  annually  (payable
monthly at $4,166) and an annual grant of 3,000 stock options,  at a price equal
to the market value on the date of grant,  pursuant to the Company's  1996 Stock
Incentive Plan. They each also received a one-time grant of 13,000 stock options
in December 1997 pursuant to this same plan, in connection  with their  services
in the aforementioned positions during 1997.

     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 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.

     Mr. 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."

     Steven  T.  Clayton,  age 32,  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.

     John S. Fanuko, age 39, has served as Vice President, Finance and Corporate
Controller since January 1998 when he joined the Company.  Formerly,  Mr. Fanuko
was  Senior  Vice  President  and Chief  Financial  Officer of  American  Vision
Centers,  Inc. from June 1994 through  January 1998, and prior to that, a Senior
Manager at Ernst & Young LLP. Mr.  Fanuko holds an MBA from New York  University
and a BS from Manhattan College and is a Certified Public Accountant.

     David R. Schreiber,  age 38, 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.
<PAGE>


     Martin J.  Stefanelli,  age 37,  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.

                             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 1997 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  Company  Achievement
     Percentage  is based on, among other  things,  sales and earnings per share
     growth.  The Individual  Achievement  Percentages for executive officers is
     based upon the degree to which each  officer met the  individual  goals set
     for  him/her,  as  evaluated  by the CEO and  Compensation  Committee.  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.

     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.

Discussion of 1997 Compensation for the Chief Executive Officer

     The  Committee  meets  with the Chief  Executive  Officer to  evaluate  his
performance.  For 1997, Mr.  Johnson'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,  as
set by the Board at the start of the year. Such incentive  compensation  awarded
to Mr. Johnson  represented  approximately 29% of his annual base salary for the
year.  In  addition,  during 1997 Mr.  Johnson  received a stock grant of 15,000
shares in accordance with the terms of his employment agreement.

     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:  the person who  served as Chief  Executive  Officer
("CEO") during 1997, and the four executive  officers other than the CEO serving
at December 31, 1997 whose total salary and bonus for 1997 exceeded $100,000.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>

                                                                                             
                                                                                      
                                                                                               Long Term
                                       Annual Compensation                                   Compensation
                                   --------------------------------                          ------------
                                                                               Other          Securities
           Name and                                                            Annual         Underlying        All Other
      Principal Position            Year      Salary        Bonus           Compensation       Options        Compensation
      ------------------            ----      ------        -----           ------------       -------        ------------
<S>                                 <C>       <C>          <C>               <C>                <C>             <C>
Kevin C. Johnson (1)                1997      $281,939     $82,378           $127,500 (3)            --         $30,860 (4)
President, Chief Executive          1996       174,520      94,000 (2)             --           200,000           1,507
    Officer and Director

James B. Amberson, M.D.             1997       238,790      35,451                 --            20,000           2,630 (5)
Senior Vice President,              1996       200,013      47,869                 --            15,000           2,530
   Operations and Chief Medical     1995       185,465      36,997                 --            25,000           2,104
   Officer and Director

James T. Barry (14)                 1997       118,666      20,862                 --            15,000             604 (6)
Vice President, Marketing and       1996        85,000      20,000                 --            20,000              84
    Technology                      1995        75,000      11,934                 --             5,000              84

Steven T. Clayton (7)               1997       120,000      35,568                 --            15,000          73,073 (9)
Vice President, Information         1996         6,923      14,000 (8)             --            15,000              --
    Services

David R. Schreiber (10)             1997       191,170      65,702            $65,625 (12)       20,000          83,542 (13)
Senior Vice President Finance,      1996        29,231      80,000 (11)            --            50,000           1,742
Chief Financial Officer and
   Corporate Secretary
</TABLE>

<PAGE>


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

(2)  $50,000 of the $94,000 indicated for Mr. Johnson represents a sign-on bonus
     he received when he joined the Company in May 1996.

(3)  The $127,500  indicated for Mr. Johnson  represents a stock grant of 15,000
     shares of Common  Stock on January  2, 1997 at a market  value of $8.50 per
     share.

(4)  The  $30,860  indicated  for  Mr.  Johnson  represents   relocation  costs,
     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 1997 amounted to $27,725, $1,600 and $1,535, respectively.

(5)  The $2,630 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 1997  amounted to $1,600
     and $1,030, respectively.

(6)  The $604  indicated  for Mr.  Barry  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 1997 amounted to $520 and
     $84, respectively.

(7)  Mr. Clayton joined the Company as Vice  President,  Information  Systems in
     December 1996.

(8)  The  $14,000  indicated  for Mr.  Clayton  represents  a  sign-on  bonus he
     received when he joined the Company in December 1996.

(9)  The $73,073  indicated  for Mr.  Clayton  represents  relocation  costs and
     premiums  paid by the  Company  for  term  life  insurance  which  for 1997
     amounted to $72,989 and $84, respectively.

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

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

(12) The $65,625  indicated for Mr. Schreiber  represents a stock grant of 7,500
     shares  of  Common  Stock on April 1,  1997 at a market  value of $8.75 per
     share.

(13) The $83,542  indicated for Mr.  Schreiber  represents  relocation costs and
     premiums  paid by the  Company  for  term  life  insurance  which  for 1997
     amounted to $83,458 and $84, respectively.

(14) Mr. Barry resigned his position with the Company in August 1998.

<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 January 2, 1997
and 15,000  additional  shares on January 2, 1998 provided Mr. Johnson continues
to be employed  with the Company on such date, 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.

     The  Company  entered  into an  agreement  with Dr.  James B.  Amberson  on
September 1, 1996,  which  provides that  following a "Change in Control" of the
Company, as defined in the agreement, if Dr. Amberson's employment is terminated
other than for "Cause," as defined in the  agreement,  he is entitled to receive
one year's salary and bonus and all his stock options will vest completely.  Dr.
Amberson's  agreement  expires in  September  2001 and is subject to  successive
automatic one-year renewals thereafter (unless certain notice is given).

     The Company  also entered into an  employment  agreement  with Dr. James B.
Amberson on  September  1, 1996.  Pursuant to such  agreement,  Dr.  Amberson is
entitled to a salary as  determined by the Company and other  employee  benefits
made available by the Company to its employees.  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.

<PAGE>


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, 1992 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

                               [GRAPHIC OMITTED]

HAMBRECHT & QUIST INDEX PRODUCTS AND SERVICES:
1998 PROXY PERFORMANCE GRAPH DATA

SCALED PRICES:  Stock and index prices scaled to 100 at 12/31/92

                DIANON           Nasdaq Stock   
    DATES       Systems          Market-U.S.    H&Q Healthcare Excl. Biotech
    -----       -------          ------------   ----------------------------

    Dec-92       100.00             100.00                100.00
    Dec-93       54.55              114.80                71.62
    Dec-94       36.36              112.21                76.10
    Dec-95       38.64              158.70                126.71
    Dec-96       78.41              195.19                140.67
    Dec-97       85.23              239.53                167.64

<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,  1997,  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:
Mr.  Stefanelli  was late in filing his initial Form 3 when becoming  subject to
the Section 16 reporting  requirements,  and Messrs.  Verfurth and Sandberg each
filed a late report with respect to one transaction.
<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. The Company,
as of  September  18,  1998,  has not granted any Stock  Appreciation  Rights to
officers.

<TABLE>
<CAPTION>

                                       Individual Grants
- --------------------------------------------------------------------------------
                                                                                             
                                                                                                Potential Realizable  
                                  Number of        % of Total                                    Value at Assumed     
                                 Securities         Options                                       Annual Rates of     
                                 Underlying        Granted to    Exercise or                        Stock Price       
                                   Options         Employees      Base Price   Expiration        Appreciation for     
            Name                 Granted(#)         in 1997       ($/Share)       Date             Option Term        
            ----                 ----------         -------       ---------       ----         ----------------------
                                                                                                 5%($)       10%($)
                                                                                                 -----       ------
<S>                                <C>     <C>        <C>           <C>         <C>           <C>         <C>
James B. Amberson, M.D.            20,000  (1)        7%            $8.75       12/11/2007    $110,057    $278,905
James T. Barry                     15,000  (1)        5%             8.75       12/11/2007      82,542     209,179
Steven T. Clayton                  15,000  (1)        5%             8.75       12/11/2007      82,542     209,179
Kevin C. Johnson                       --             --               --               --          --          --
David R. Schreiber                 20,000  (1)        7%             8.75       12/11/2007     110,057     278,905
 
</TABLE>
                                                              
(1)  In December  1997,  the Company  granted  certain  employees  and  officers
     options  to  purchase  301,000  shares of Common  Stock at $8.75 per share.
     These  options  vest  40%  in  December  1999  and  20%  during  each  year
     thereafter.  Upon  termination,  all unvested options are cancelled and all
     vested options expire 90 days after termination of employment.

<PAGE>

The following table shows aggregate option exercises in the last fiscal year and
fiscal year-end option values for the named executive officers.  The Company, as
of  September  18,  1998,  has not  granted  any  Stock  Appreciation  Rights to
officers.

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

<TABLE>
<CAPTION>


                                             Value
                                             Realized                                           Value of Unexercised
                                             (Market          Number of Securities         In-the-Money Options at FY-End
                                             Price at    Underlying Unexercised Options      (based on FY-End Price of
                                             Exercise             at FY-end(#)                  $9.375/share)($)(1)
                                 Shares      less                 ------------                  -------------------
            Name               Acquired on   Exercise     Exercisable     Unexercisable     Exercisable     Unexercisable
            ----               -----------   ---------    -----------     -------------     -----------     -------------
<S>                                    <C>   <C>               <C>             <C>             <C>              <C>   
James B. Amberson, M.D.                --    $     --          34,140           57,360         $157,484         $154,813
James T. Barry                         --          --           3,286           38,000           14,442           81,750
Steven T. Clayton                      --          --              --           30,000               --           31,875
Kevin C. Johnson                       --          --              --          200,000               --          737,500
David R. Schreiber                     --          --              --           70,000               --          150,000
</TABLE>

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

           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  1998  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  required the Company to make  quarterly
payments  of  $30,000  in  exchange  for an option to obtain  rights in  certain
existing  inventions  as well as  inventions  developed  during  the  course  of
research in the areas of cancer detection and diagnosis.  The research was to be
conducted by Dr.  Sklar.  The Company paid  $60,000,  $120,000 and $60,000 under
this agreement in 1997, 1996 and 1995, respectively. The Company terminated this
agreement  effective  June 30,  1997 and has made all  required  payments  as of
December  31,  1997.  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.

     In the fourth quarter 1997, the Company entered into a one-year  consulting
and  proprietary  information  and  inventions  agreement  with Dr.  Sklar.  The
agreement  requires the Company to make  quarterly  payments at the beginning of
each quarter for $5,000 in exchange  for  consultative  services  for  molecular
diagnostics.  The Company has made all required payments under this agreement to
Dr. Sklar of $5,000 in 1997 and $15,000 in 1998.

<PAGE>

                     OWNERSHIP OF VOTING STOCK BY MANAGEMENT

     The following table gives information  concerning the beneficial  ownership
of the Company's Common Stock as of September 18, 1998 by each director and each
of the  executive  officers  named in the  summary  compensation  table  and all
current directors and executive officers (as of September 18, 1998) 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>
James B. Amberson, M.D.                  93,335          31,402           46,300          1.3%
James T. Barry                            5,295           2,009            3,286            --  (5)
Steven T. Clayton                            --              --               --            --  (5)
Bruce K. Crowther                         1,118             632              486            --  (5)
John P. Davis                           240,886         117,761          123,125          3.4%
Timothy E. Geary                          2,215           1,078            1,137            --  (5)
G.S. Beckwith Gilbert                 1,807,663       1,801,541            6,122         26.6%  (6)
Kevin C. Johnson                        126,086          30,453           80,000          1.8%
David R. Schreiber                       43,133           7,500           20,000            --  (5)
Jeffrey L. Sklar                         16,582           1,541           15,041            --  (5)

All current directors and executive  
   officers as a group (11 persons)   2,303,472       1,991,908          295,931         32.5%
</TABLE>

(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 each of Messrs.  Johnson and  Schreiber and Dr.
     Amberson  include  15,633  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 453
     shares in Mr. Johnson's account.
(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  18, 1998 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)
     6,780,851  shares of Common Stock issued and  outstanding  on September 18,
     1998 plus (ii) for such  individual  the  number of shares of Common  Stock
     subject to stock options presently  exercisable,  or exercisable  within 60
     days after September 18, 1998, 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)  Pursuant to an agreement entered into with the Company,  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 1,356,170  votes as of September  18, 1998.  Excess votes above
     this amount are required to be voted in proportion to the votes cast by all
     other shareholders of the Company.

<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 as derived from Schedules 13F, 13D and
13G filed by such  persons,  beneficially  owned  more than five  percent of the
Common Stock of the Company as of September 18, 1998. 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           1,807,663 (2)(3)    26.6% (3)
                 104 Field Point Road
                 Greenwich, CT 06830

Common Stock     Oracle Management Partners, Inc.         532,328            7.8%
                 and Affiliates
                 712 E 5th Avenue - 45th Floor
                 New York, NY  10019

Common Stock     John M. Bryan et al                      356,412            5.2%
                 Bryan and Edwards
                 600 Montgomery Street - 35th Floor
                 San Francisco, CA  94111
</TABLE>

(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)  6,780,851
     shares of Common Stock issued and  outstanding  on September  18, 1998 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 18, 1998, 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 18, 1998, 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 1,356,170
     votes as of September 18, 1998. Excess votes above this amount are required
     to be voted in  proportion to the votes cast by all other  shareholders  of
     the Company.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     See "Compensation Committee Interlocks and Insider Participation" section.

     Pursuant to his employment agreement, the President of the Company received
a loan in 1996 totaling $150,000 which bears interest at 5.9%, payable annually,
and is  repayable  upon  termination  of his  employment  with the  Company.  In
addition, the loan principal will be forgiven at a rate of $2,500 per month over
the period January 1998 through  December 2002 if the President  continues to be
employed by the Company.
<PAGE>


           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, 1998 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 1998.  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.

                              SHAREHOLDER PROPOSALS

     The eligibility of shareholders to submit proposals, the proper subjects of
shareholder  proposals  and other issues  governing  shareholder  proposals  are
regulated by the rules (the "Shareholder  Proposal Rules") adopted under Section
14 of the  Securities  Exchange Act of 1934,  as amended (the  "Exchange  Act").
Shareholder  proposals  submitted  pursuant to Rule 14a-8 under the Exchange Act
for inclusion in the Company's  proxy  materials for the 1999 Annual  Meeting of
Shareholders must be received by the Company at its principal  executive office,
200 Watson Boulevard, Stratford,  Connecticut 06615, no later than Tuesday, June
1, 1999.

     In  addition,  in  accordance  with recent  amendments  to the  Shareholder
Proposal Rules, written notice of shareholder  proposals to be submitted outside
of Rule 14a-8  described above for  consideration  at the 1999 Annual Meeting of
Shareholders  but not to be included in the Company's  proxy  materials  must be
received by the Company, at the address set forth in the preceding paragraph, on
or before Friday,  August 16, 1999 in order to be considered timely for purposes
of the  Shareholder  Proposal  Rules.  The persons  designated as proxies by the
Company  in  connection  with 1999  Annual  Meeting  of  Shareholders  will have
discretionary voting authority with respect to any shareholder proposal of which
the Company did not receive timely notice.

                              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

     A copy of the  Company's  Form 10-K for the year ended  December  31, 1997,
including all statements and schedules (but without exhibits), as filed with the
Securities and Exchange Commission, is included herewith.

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

     The  information  under  the  headings  "Compensation   Committee  Report,"
"Compensation  Program  Components,"  "Discussion of 1997  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.



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