LIPOSOME CO INC
DEF 14A, 1999-04-16
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: VARIABLE LIFE ACCOUNT B OF AETNA LIFE INSURANCE & ANNUITY CO, 485BPOS, 1999-04-16
Next: HALSEY DRUG CO INC/NEW, PRE 14A, 1999-04-16



SCHEDULE 14A INFORMATION

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

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

                 THE LIPOSOME COMPANY, INC.
                              
Payment of Filing Fee (Check the appropriate box):
[ X ]     No fee required.
[    ]    Fee computed on table below per Exchange Act Rules
14a-6(i)(1) and 0-11.
     1)   Title of each class of securities to which
transaction applies:
     2)   Aggregate number of securities to which
transaction applies:
     3)   Per unit price or other underlying value of
transaction computed pursuant to Exchange Act Rule 0-11 (Set
forth the amount on which the filing fee is calculated and
state how it was determined):
     4)   Proposed maximum aggregate value of transaction:
     5)   Total fee paid:
[    ]    Fee paid previously with preliminary materials.
[    ]    Check box if any part of the fee is offset as
provided by Exchange Act Rule 0-11(a)(2) and identify the
filing for which the offsetting fee was paid previously.
Identify the previous filing by registration 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:




                              April 16, 1999

TO: All Stockholders
   You are cordially invited to attend the 1999 Annual
Meeting of the Stockholders of The Liposome Company, Inc.,
which will be held  at  The Holiday  Inn, 1053 Route #1,
Princeton, New Jersey 08540,  on  May  20, 1999, at 10:15
a.m.  Information about the Annual Meeting, including  a
listing and discussion of the various matters on which the
stockholders will  act, may be found in the enclosed formal
Notice of Annual Meeting of  Stockholders and Proxy
Statement.  The Company's Annual Report  for the fiscal year
ended January 3, 1999, is also included.
   At the Annual Meeting you will be asked to (1) elect the
members  of the  Board  of  Directors, (2) approve the
amendment to  the  Company's Certificate  of  Incorporation
to increase the number  of  authorized shares of the
Company's Common Stock, and (3) ratify the appointment of
PricewaterhouseCoopers LLP as the Company's independent
accountants for the 1999 fiscal year.
   We  plan  to  give  a  slide  presentation  at  the
Annual Meeting highlighting the Company's recent progress
and our future plans.   Upon adjournment  of the meeting,
the directors and officers of the  Company will be available
to confer informally with stockholders.
    We hope that you will be able to attend the meeting.
Whether or not you plan to attend, please sign, date and return your
proxy promptly in the postage prepaid envelope provided.

               Sincerely,
               Charles A. Baker
               Chairman, President and
               Chief Executive Officer


                 THE LIPOSOME COMPANY, INC.
                              
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 20,
1999

     The Annual Meeting of Stockholders of The Liposome
Company, Inc. (the "Company")  will be held at The Holiday
Inn, 1053 Route #1,  Princeton, New  Jersey  08540,  on May
20, 1999, at 10:15 a.m. for  the  following purposes:

1.  To elect nine directors to serve during the ensuing
year;

2.  To approve the amendment to the Company's Certificate of
Incorporation to increase the number  of  authorized  shares
of the  Company's Common  Stock,  $.01  par  value  per
share  (the "Common   Stock"),  from  60,000,000   shares
to 120,000,000 shares of Common Stock;

3.  To ratify  the  appointment  by  the  Board   of
Directors of PricewaterhouseCoopers  LLP  as  the Company's
independent accountants for the  fiscal year 1999; and

4.  To  transact  such other business as  may  properly come
before  the  meeting and any  adjournment  or postponement
of the meeting.

The Board of Directors has fixed the close of business on
March 26, 1999,  as the record date for determining the
stockholders entitled  to notice  of,  and  to vote at the
Annual Meeting and any adjournment  or postponement of the
meeting.

ALL  STOCKHOLDERS  ARE  CORDIALLY INVITED  TO  ATTEND  THE
MEETING. WHETHER  OR  NOT YOU INTEND TO BE PRESENT, PLEASE
COMPLETE, DATE,  SIGN AND  RETURN  THE  ENCLOSED PROXY CARD
IN THE POSTAGE  PREPAID  ENVELOPE ENCLOSED FOR YOUR
CONVENIENCE.  IF YOU ATTEND THE MEETING, YOU CAN VOTE IN
PERSON EVEN IF YOU HAVE ALREADY RETURNED A PROXY CARD.
STOCKHOLDERS CAN  HELP  THE COMPANY AVOID UNNECESSARY
EXPENSE AND DELAY BY  PROMPTLY RETURNING THE ENCLOSED PROXY
CARD.  THE BUSINESS OF THE MEETING CANNOT BE  TRANSACTED
UNLESS AT LEAST A MAJORITY OF THE OUTSTANDING SHARES ARE
REPRESENTED AT THE MEETING.

By Order of the Board of Directors
MICHAEL MCGRANE
Secretary
Princeton, New Jersey
April 16, 1999

THE LIPOSOME COMPANY, INC.

PROXY STATEMENT
ANNUAL MEETING OF STOCKHOLDERS 
MAY 20, 1999
GENERAL INFORMATION
                       
     This  Proxy Statement is being sent by the Board of
Directors  of The  Liposome Company, Inc. (the "Company") to
solicit  proxies  for the  Annual Meeting of Stockholders to
be held on May 20, 1999  (the "Annual Meeting").
     Each  proxy  will be voted as specified by the
stockholder. Any duly  executed proxy not specifying the
contrary will be voted  FOR (i) the nine directors nominated
for election at the Annual Meeting, (ii) the   proposal   to
amend  the  Company's Certificate   of Incorporation  to
increase the number of authorized  shares  of  the Company's
Common Stock to a total of 120,000,000 shares, and  (iii)
the  ratification  of PricewaterhouseCoopers LLP  as  the
Company's independent accountants for the fiscal year  1999.
A  stockholder giving  a proxy may revoke it by written
notice to the Secretary  of the Company that is received at
any time before it is  voted. The address of the Company's
principal executive offices is One Research Way, Princeton
Forrestal Center, Princeton, New Jersey 08540.
     At  the close of business on March 26, 1999, the record
date for the  Annual  Meeting, there were outstanding and
entitled to vote 38,469,904 shares of Common Stock.  A
quorum for purposes of  the Annual  Meeting is fifty percent
(50%) of the shares outstanding  on the  record date, or
19,234,952 shares.  Each share of Common Stock entitles the
holder to one vote, which the holder may cast either in
person  or by proxy.  Pursuant to Delaware General
Corporation  Law, only  votes cast "FOR" a matter constitute
affirmative votes.  Votes "WITHHELD"  or abstaining from
voting on one or more proposals  are counted  for purposes
of  determining whether  enough  shares  are present to make
up a quorum.  Because votes "WITHHELD" from  voting on  a
particular proposal are counted in determining the number
of shares  voted on the proposal, a vote "WITHHELD" will
have the same effect as a  vote  cast  "AGAINST"  the  proposal.   On ordinary
proposals, brokers have the right to vote shares that are  held  in
their name or the name of a depository on behalf of their
clients if they  do  not receive voting instructions from
the client  within a certain  number  of  days  before  the
meeting.   However,  if the proposals to be voted on include
some that are considered "special," the brokers cannot vote
shares held for their clients on the special proposals.
The shares not voted, which are called  "broker  non-votes,"
are counted for purposes of making up a quorum but are  not
counted in  determining  the total number  of  votes  cast
on  the proposal  and  therefore do not have the effect of  negative votes,
except  for  the proposal to amend the  Company's Certificate  of 
Incorporation.
     In the election of directors, the nine candidates
receiving the most votes will be elected.  Approval of
Proposal (ii) will require the affirmative vote of a
majority of all shares of Common Stock outstanding.
Approval of Proposal (iii) will require the affirmative vote
of a majority of the shares of Common Stock present in
person or represented by proxy at the Annual Meeting.  Votes
will be tabulated preliminarily by the Company's transfer
agent, American Stock Transfer & Trust Co. Inspectors of
Election, appointed by the Board of Directors, will finally
count and tabulate the votes and determine and announce the
results.
     A  copy  of the Annual Report of the Company, including
financial statements  and a description of its operations
for the fiscal  year 1998,  accompanies  this  Proxy
Statement.   Such report  is   not incorporated herein by
reference.

Mailed to Stockholders on or about April 16, 1999.

PROPOSAL  1.  ELECTION OF DIRECTORS

Nine  directors are to be elected at the Annual Meeting and
will serve until their successors are elected.  All are
currently serving as directors.

It  is  intended  that proxies received will  be  voted  FOR
the election  of the nominees named below unless marked to
the contrary. Each  of the persons named has indicated that
he is willing and able to  be  nominated and, if elected, to
serve as a director.  However, in  the  event that any of
these persons is unwilling or  unable  to serve  at  the
time of the Annual Meeting, the proxies may be  voted either
for the balance of the nominees named, or for those  persons
and  for substitute nominees designated by the proxy holders
or  by the  present Board of Directors.  Proxies cannot be
voted  for  more than nine nominees.

Name                      Age       Position with the Company
Charles A. Baker          66        Chairman of the Board,
                                   President,
                                   Chief Executive Officer
                                   and Director
James G. Andress(2)       60        Director
Morton Collins, Ph.D.(1)  63        Director
Stuart F. Feiner(1)       50        Director
Robert F. Hendrickson(2)  66        Director
Professor Bengt
Samuelsson, M.D. (1)      65        Director
Joseph T. Stewart, Jr.(2) 69        Director
Gerald Weissmann, MD(1)   68        Director
Horst Witzel, Dr.-Ing(2)  71        Director

(1)  Audit and Finance Committee
member
(2)  Nominating and Compensation
Committee member

Nominees for Election as Directors

   Charles  A. Baker was named Chairman of the
Board, President and Chief Executive Officer of the
Company in December 1989. Just prior to  joining
the Company he was a business development and
licensing advisor  to  several small biotechnology
companies.
Mr.  Baker  has served in  several  capacities  in
senior management  at  Squibb Corporation  (now
Bristol-Myers Squibb Company),  including the
positions of Group Vice President, Squibb
Corporation and President, Squibb International.
He has
also held various executive positions at Abbott
Laboratories and Pfizer Inc.   Mr.  Baker  received
an undergraduate degree from Swarthmore College and a
J.D. degree from Columbia University.   Mr.  Baker
also  serves  as  a director  of Regeneron
Pharmaceuticals, Inc. and Progenics Pharmaceuticals,
Inc., both  biotechnology companies.  He is a member
of  the Council  of Visitors  of   the  Marine
Biological  Laboratory,
Woods   Hole, Massachusetts, a not-for-profit
research organization.

   James  G. Andress has been a director of the Company since
September 1990. Mr. Andress  became the President and
Chief Executive Officer of Warner Chilcott,  plc,  a
pharmaceutical company, in  November 1996,  and
Chairman  in  February 1998.  From 1989 until  1995,
he  served  as President,  Co-Chief Executive Officer
and a director of Information Resources,  Inc., a
decision support software and consumer  packaged
goods  research company.  Mr. Andress is the former
Chairman of  the Pharmaceuticals  Group, Beecham
Group, plc and the former  President and Chief
Operating
Officer of Sterling Drug, Inc.  Mr. Andress is a
director of XOMA Corp., a biotechnology company.  He
also serves as a director  of Sepracor,  Inc.,  a
separations  technology  company, O.P.T.I.O.N.  Care,
Inc.,  a  home health  care  company, Favorite
Brands,  a  consumer  packaged  goods  company,
Allstate Insurance Company, and Information
Resources, Inc.

   Morton  Collins, Ph.D. has been a director of the Company since
November 1982. Dr.  Collins  has  been a General
Partner of  DSV  Partners III, a venture  capital
limited  partnership, since  1981  and
a General Partner  of  DSV  Management, Ltd., since
1982.
Since 1985,  DSV Management,  Ltd. has been a General
Partner of DSV Partners  IV,  a venture  capital
limited partnership.  Dr. Collins served as interim
Chairman  of  the Board and Chief Executive Officer
of  the  Company from  June  to  December 1989. He is
also a director of  ThermoTrex Corporation,   a
laser and electro-optics  company, of   Kopin
Corporation,  a manufacturing company,  and
Thermedics  Detection, Inc., a manufacturer of
industrial and laboratory processes.

Stuart  F. Feiner has been a director of the Company since February
1984.
Mr. Feiner  has  been  Executive  Vice President,
General Counsel and Secretary  of  Inco  Limited,  an
international mining  and metals company,  since
August 1993 and served as Vice President,  General
Counsel  and  Secretary of that company from April
1992  to  August 1993.   Mr. Feiner was President of
Inco Venture Capital Management, the venture capital
unit of Inco Limited, from January 1984 to April
1992.   Mr.  Feiner  is  also a     director  of
ImmunoGen,  Inc.,  a biotechnology company.

 Robert  F.  Hendrickson has been a director of the
Company
since 1992.  Mr. Hendrickson was Senior Vice
President, Manufacturing and Technology  for  Merck &
Co., Inc., a pharmaceutical company,  from 1985  to
1990.  Since 1990, Mr. Hendrickson has been a
manufacturing consultant   with  a  number of
biotechnology  and  pharmaceutical companies  among
his clients.   He  is  currently  a  director  of
Envirogen  Inc., an environmental biotechnology
company,  and  of Cytogen Corporation and Unigene
Laboratories, Inc., both  of  which are biotechnology
companies,  and  a  trustee  of   the Carrier
Foundation.

  Professor  Bengt  Samuelsson, M.D. has been  a
director  of the Company  since  January  1994.   Dr.
Samuelsson  is Professor of Physiological  Chemistry
of the Karolinska Institutet in Stockholm, Sweden, a
position that he has held since 1972.  He was one of
three recipients  who  shared the 1982
Nobel Prize in medicine  for  their work  on
prostaglandins, specifically the discovery of
prostanoids and leukotrienes.  In addition to the
Nobel Prize, he has received a number  of other
prestigious awards.  Dr. Samuelsson is Chairman  of
the   Nobel Foundation, a director  of  Pharmacia  &
Upjohn,   a pharmaceutical company, a director of
NicOx SA,  Paris,  France, a  biotechnology  company,
and a director of Handelsbanken,
Stockholm, Sweden, a Swedish bank.

  Joseph  T. Stewart, Jr. has been a director of the
Company since January 1995.   Until 1989, he was
associated for twenty-two years with  Squibb  Corporation,  where  he  held
several positions of increasing  responsibility,
including  most recently  Senior  Vice President,
Corporate Affairs and previously Vice President,
Finance and  Planning.  He also served as a member of
the Board of Directors of  Squibb Corporation.   Mr.
Stewart is currently  a  director  of General
American  Investors  Company,  Inc.,  a  trustee   of
the Foundation  of  the  University of Medicine  and
Dentistry  of New Jersey,  and  a  member  of the
Council of Visitors  of  the Marine Biological
Laboratory, Woods Hole, Massachusetts, a  notfor-
profit research organization.

  Gerald  Weissmann, M.D. has been a director of the
Company since 1981.   Dr.  Weissmann  has  been a
Professor  of  Medicine at the Division  of
Rheumatology of the Department of Medicine at New
York University Medical Center since 1973.  Dr.
Weissmann is Chairman  of the  Company's Cancer
Scientific Advisory Board.  He is also on  the Board
of Trustees of the Marine Biological Laboratory,
Woods  Hole, Massachusetts, a not-for-profit research
organization.

  Dr.  Horst  Witzel has been a director of the
Company since July 1990.   Dr.  Witzel is the former
Chairman of the Board of Executive Directors of
Schering AG, Berlin, Germany.  After his retirement
in 1989  he served as a member of the Supervisory
Board of Schering  AG until  May  1994.   Dr. Witzel
is a director of  Cephalon,  Inc.,  a neuroscience
company.

Committees of the Board of Directors

 The Board of Directors has two standing committees:
the Audit and Finance  Committee  and  the Nominating
and Compensation Committee. Stockholders desiring to
submit recommendations for nominees to  the Board  of
Directors should address their recommendations in
writing to the Chairman of the Nominating and
Compensation Committee.

 The Audit and Finance Committee consists of Dr.
Morton Collins, Mr. Stuart  F.  Feiner,  Prof. Bengt
Samuelsson, M.D.,  and  Dr. Gerald Weissmann.   This
committee provides advice and assistance  to  the
Company regarding accounting, auditing and financial
reporting.  The Audit  and  Finance  Committee also
recommends a firm  of  certified public accountants,
whose duty it is to audit the books and accounts of
the  Company for the fiscal year for which they were
appointed, and monitors the effectiveness of the
audit effort and the Company's financial and
accounting organization and financial reporting. The
Audit  and Finance Committee held 2 meetings during
the fiscal  year ended January 3, 1999.  No member of
the Audit and Finance Committee is an officer or
employee of the Company.

 The Nominating and Compensation Committee consists
of Mr. James G. Andress,  Mr. Robert F. Hendrickson,
Mr. Joseph T. Stewart and Dr. Horst  Witzel.   Its
functions are to propose and evaluate nominees for
the  Board  of  Directors, to propose candidates
to  serve  as successor  to  the  Chief Executive
Officer, to review  and  approve salaries  and other
matters relating to compensation of all officers and
employees  of  the Company above a specified salary
level,  to review  and  make recommendations to the
Board  of  Directors  for compensation and  benefit
plans and practices,  and  to  administer certain
benefit  plans  of  the  Company.   The   Nominating
and Compensation Committee also reviews and approves
grants  of options to  employees  and  consultants
who are not also directors  of  the Company.  Option
grants to persons who are directors of the  Company
are reviewed and approved by the Board of Directors.
The Nominating and  Compensation Committee held 6
meetings during the  fiscal  year ended January 3,
1999.  No member of the Nominating and Compensation
Committee is an officer or employee of the Company.
  The Company's Board of Directors held 6 meetings
during the fiscal year  ended  January 3,    1999.
No director attended  fewer
than  75 percent  of  the  aggregate  number of
meetings  of the Board  of Directors  and  of
committees  on  which  he served, except Dr.
Samuelsson,  who  attended 63 percent of  the
aggregate  number  of meetings  of  the Board of
Directors and of committees on  which  he served.


Stock Ownership

  The following table sets forth certain information
regarding the beneficial  ownership of the Company's
Common Stock as  of February 26,  1999, by (i) each
director and Named Executive Officer  of  the Company
(as   defined   under  the  section entitled
"Executive Compensation"), (ii) each stockholder
known by the  Company  to  own more  than  five
percent of the outstanding Common Stock, and  (iii)
all  directors and executive officers, including the
Named Executive Officers,  as a group. Except as
otherwise indicated,  the  Company believes that the
beneficial owners of the securities listed  below,
based  on information furnished by such owners, have
sole investment and voting power with respect to the
shares of Common Stock shown as being beneficially
owned by them.

Beneficial Owner              Number of      Percent
                                             of
                              Shares         Total
Ross Financial Corporation(1)
POB 31363-SMB
Cayman Islands, BWI           9,353,346      24.42
Charles A. Baker (2)(3)(4)(6)   596,021       1.56
James G. Andress (2)          70,000         *
Morton Collins, Ph.D. (2)     70,000         *
Stuart F. Feiner(2)           41,000         *
Robert F. Hendrickson (2)     60,000         *
Professor Bengt
Samuelsson, M.D.(2)           60,000         *
Joseph T.
Stewart, Jr. (2)              33,000         *
Gerald Weissmann, M.D.(2)(5)  68,334         *
Horst Witzel, Dr.-Ing (2)     95,000         *
James A. Boyle,
M.D., Ph.D.(2)(4)(6)         189,285         *
Ralph del Campo (4)(6)        52,560         *
Andrew S. Janoff, Ph.D.(4)(6) 39,186         *
Donald D. Yarson (4)(6)       73,740         *
All Directors and
Executive Officers
as a group (17 persons)
(2)(4)(6)                  1,552,521         4.05
*Less than 1.0 percent

______________________________
(1)  Based on information filed with the SEC on
Schedule 13D by Ross Financial Corporation dated
December 30, 1997.  Mr. Kenneth B.  Dart is  the
sole shareholder of STS Inc., which is the sole
shareholder of  Ross Financial Corporation.  Mr. Dart
may, therefore, be  deemed to  be  the  beneficial
owner of the shares held by  Ross  Financial
Corporation.

(2)   Includes shares of Common Stock issuable upon
the exercise of outstanding  options granted under
the Company's stock option plans which  are
exercisable within 60 days after February 26, 1999,
as follows:  Mr.  Baker,  192,336; Mr. Andress,
70,000; Dr.  Collins, 45,000; Mr. Feiner, 40,000; Mr.
Hendrickson, 40,000; Dr. Samuelsson, 60,000;  Mr.
Stewart, 29,000; Dr. Weissmann,  38,334;  Dr.
Witzel, 95,000; Dr. Boyle, 140,000; and all executive
officers and directors as a group (17 persons),
803,670.

(3)   Includes  228,186  shares owned by the  Baker
Family Limited Partnership, of which Mr. Baker is the
General Partner.

(4)   Includes  shares  held by Charles Schwab Trust Company as
trustee  of the Company's  401(k)  plan as of
December 31, 1998,  in  the following amounts:  Mr.
Baker, 5,243; Dr. Boyle, 2,124; Mr. del Campo,
4,042; Dr. Janoff, 5,001; Mr. Yarson, 3,541; and all
executive officers and directors as a group (17
persons), 26,803.

(5)   Does not include 5,790 shares held in trust for
the estate of Dr. Weissmann's father-in-law, for
which Dr. Weissmann's wife serves as  trustee.  Dr.
Weissmann disclaims beneficial ownership of  these
shares.

(6)   Includes  shares of restricted stock granted
on  January 25, 1996,  January 23, 1997, January 22,
1998, and September  10, 1998, under  The  Liposome
Company 1996 Equity  Incentive  Plan, in  the
following  aggregate amounts: Mr. Baker, 93,278; Dr.
Boyle,  39,661; Mr.  del Campo, 48,518; Dr. Janoff,
34,125; Mr. Yarson, 70,199; and all executive officers
and directors as a group (17 persons), 329,324.

Executive Compensation

     The  following table shows, for the fiscal years
ended January 3, 1999, December 28, 1997, and
December 29, 1996, the annual and long-term
compensation awarded to, earned by or paid to the
Chief Executive  Officer,  and the four other most
highly compensated individuals who served as the
Company's "executive officers,"  as that  term  is
defined in Rule 3b-7 adopted by the United  States
Securities  and Exchange Commission ("SEC") under the
Securities Exchange  Act  of 1934, as of January 3,
1999 (these individuals, together with the Chief
Executive Officer, are sometimes referred to as the
"Named Executive Officers").

             SUMMARY COMPENSATION TABLE
                                   LONG-TERM
                    ANNUAL         COMPENSATION
                    COMPENSATION   AWARDS

NAME AND            SALARY  BONUS   RESTRICTED SECURITIES  ALL
PRINCIPAL   YEAR      $      (1)$   STOCK      UNDERLYING  OTHER
POSITION                            AWARD(S)   STOCK       COMPEN-
                                    (2)$       OPTIONS     SATION
                                               (NO. OF     (4)$
                                               SHARES)
Charles A.
Baker        1998  $394,000 $200,000 $463,750 243,900(3)   $10,000
Chairman of  1997  375,000  40,000      ----  281,000       9,500
the Board    1996  351,923  75,000   75,000    60,000       9,490
President, and
Chief Executive
Officer

James A.
Boyle,       1998  262,692  75,000   196,002  49,320(3)    10,000
M.D., Ph.D.  1997  252,253  12,500    12,500  48,800        9,500
Senior Vice  1996  241,714  50,000    50,000  13,500        9,490
President, Medical
and Regulatory
Affairs

Ralph
del Campo    1998  203,692  115,600  236,998  134,820(3)   10,000
Vice 
President,   1997  193,889  11,000    11,000   44,800       9,500
Manufacturing 1996 183,796  40,000    40,000   13,500       9,490
Operations

Andrew S.
Janoff,      1998  197,846   80,000   170,998  71,418(3)   10,000
Ph.D.        1997  186,923   11,000    11,000  43,600       9,500
Vice 
President,   1996  172,300   40,000    40,000  11,500       9,490
Research and
Development

Donald D.
Yarson       1998  207,692   130,000  346,872  108,000(3)  10,000
Vice
President,   1997  181,873    13,750   13,750  120,000      9,500
Sales,       1996  139,330    65,000   50,000   19,000      8,634
Marketing, and
Business Development

(1) Bonuses,  all of which have been paid, are shown
   in  the  year earned.
   
(2) All  restricted  stock grants were made on January
25,  1996, January  23,  1997,  January 22, 1998 and
September  10,  1998, under  The  Liposome Company
1996 Equity Incentive Plan.   The aggregate  number
of  shares  held  by  the  Named  Executive Officers
at  the end of 1998 (and their market  value  as  of
January  3,  1999)  were: Mr. Baker, 93,278
($1,440,212);  Dr. Boyle,  39,661  ($612,366); Mr.
del Campo, 48,518  ($749,118); Dr.   Janoff,  34,125
($526,890);  and  Mr.  Yarson, 70,199 ($1,083,873).
The  January 25, 1996  and  January  23,  1997 grants
vest in equal increments over a three-year period from the date of grant.
A portion  of  the January 22, 1998 grant vests  on
January  3, 2000,  and  the  remaining portion vests in  equal
increments over  a two-year period from the date of
grant.  The September 10,  1998  grant  vests  on
January  2,  2001.   For  further information
regarding  restricted  stock  awards,   see   the
"Report  of  the  Nominating  and  Compensation
Committee  on Executive Compensation."

(3) The  numbers  shown for securities underlying
options  awarded in  1998  include only the number of
shares underlying options that  were  repriced in
1998 since there were no  new  options awarded  to
the  executive  officers,  including  the   Named
Executive  Officers,  in  1998.   In  addition,  in
order  to qualify  for  the  repricing, each
optionee,  including  each Named Executive Officer,
was required to surrender 10% of  the shares  covered
by the options to be repriced.  This surrender
actually  reduced  the  total  number  of  shares
covered  by options held by the Named Executive
Officers.  See note  1  to the  table  entitled
"Option Grants in 1998 Fiscal  Year"  and the table
entitled "Ten-Year Option/SAR Repricings."

(4) All  other compensation represents amounts
credited as Company matching contributions under the
Company's 401(k) stock  match (which began in the
third quarter of 1991).

Employment Agreement

     The  Company entered into an employment
agreement with Mr. Baker, which
began in December 1989 and was renewed in 1995. The
renewed agreement terminated in accordance with its
terms on May 31, 1998; however,  it  was mutually
agreed that Mr. Baker would continue  to serve  as
Chief  Executive  Officer  Chairman of the  Board
and President, on the same terms and conditions, at
the pleasure of the Board.   The  terms  of the
agreement relating to compensation  are discussed  in
the  "Report  of the Nominating  and  Compensation
Committee  on  Executive Compensation."  Under the
agreement,  Mr. Baker has agreed that he will not
during his employment period  and for  a period of
two years after the termination of his employment,
without  the prior approval of the Company's Board
of  Directors, engage  in any  business  involved in
the  research,  development, manufacture or sale of
lipids or liposomes or products or services which use
natural or artificial lipids or liposomes to
encapsulate, enhance  or deliver any product.  If Mr.
Baker should be  dismissed except for cause or should
choose to resign from his position  with the  Company
during the first six months following  the  effective
date of a change of control, Mr. Baker would be
entitled to receive his  then  current monthly base
salary for a 12-month  period  from such effective
date and for up to an additional 12-month period  if
he  does  not obtain another full-time position.  In
addition,  all stock  options granted to Mr. Baker
that would have vested  during the remainder of his
employment term would automatically vest  and would
remain  exercisable for a period of 24 months
following the termination  of his employment.  A
change of control is deemed to occur  if  (i) the
Company is not the surviving entity
following  a merger  or  consolidation;  (ii) a
person acquires, directly  or indirectly, securities
of the Company representing 35% or  more  of the
voting power of all then outstanding securities of
the Company having  the  right to elect the Board of
Directors;  or  (iii)  the individuals who constitute
the Board of Directors of the Company at the  time
of the  agreement or individuals who  are
subsequently elected  to the  Board  of Directors
with  the  approval  of  the incumbent Board cease to
constitute a majority of the  members  of such Board.

Option Grants

     The following table presents stock options
granted for the period from  December  29, 1997,
through January 3,  1999,  to the  Named Executive
Officers. All grants were made under The Liposome
Company 1996 Equity Incentive Plan.

          OPTION GRANTS IN 1998 FISCAL YEAR
                                                    POTENTIAL
                                                    REALIZABLE
                                                    VALUE
                                                    AT ASSUMED
                                                    ANNUAL
                                                    RATES OF STOCK
                                                    PRICE
                                                    APPRECIATION
               INDIVIDUAL GRANTS                    FOR OPTION TERM (2)
          NUMBER OF      PERCENT OF
          SECURITIES     TOTAL      EXERCISE
          UNDERLYING     OPTIONS    PRICE
          OPTIONS        GRANTED    ($ PER   EXPIRA-
          GRANTED (1)    TO         SHARE)   TION
          (#)            EMPLOYEES           DATE    5%     10%
NAME                     IN FISCAL              
                         YEAR (%)
Charles A.
Baker      21,600        .77       $4.25    11/8/01  $15,311  $32,283
           25,200        .90        4.25    12/22/02  24,885   53,980
           22,500        .81        4.25    12/6/03   27,847   61,919
           36,000       1.29        4.25    12/6/04   54,432  124,277
           50,400       1.81        4.25    11/8/05   89,589  209,700
           43,200       1.54        4.25    12/1/06   90,650  218,481
           45,000       1.61        4.25    7/10/07  102,993  252,465
James A.
Boyle, M.D.
 Ph.D.      5,400        .19        4.25   11/10/04    8,057   18,360
           16,200        .58        4.25   11/8/05    28,796   67,402
            9,720        .35        4.25   11/21/06   20,314   48,922
           18,000        .65        4.25   7/10/07    41,197  100,986
Ralph
del Campo  81,000       2.90        4.25   3/15/04   106,232  237,915
           13,500        .48        4.25   11/10/04   20,142   45,900
           12,600        .45        4.25   11/8/05    22,397   52,424
            9,720        .35        4.25   11/21/06   20,314   48,922
           18,000        .65        4.25   7/10/07    41,197  100,986
Andrew S.
Janoff,
Ph.D.         900        .03        4.25   11/15/01      642    1,355
            7,200        .26        4.25   6/19/02     6,184   13,241
            3,600        .13        4.25   11/19/02    3,472    7,514
           10,800        .39        4.25    1/22/03   10,900   23,695
            7,878        .28        4.25   11/11/03    9,606   21,321
            5,400        .19        4.25   11/10/04    8,057   18,360
            9,360        .34        4.25   11/8/05    16,637   38,944
            8,280        .30        4.25   11/21/06   17,304   41,675
           18,000        .65        4.25    7/10/07   41,197  100,986
Donald D.
Yarson     25,920        .93        4.25   2/1/05     40,334   92,473
            5,400        .19        4.25  11/8/05      9,598   22,467
           13,680        .49        4.25  11/21/06    28,590   68,854
           18,000        .65        4.25   7/10/07    41,197  100,986
           45,000       1.61        4.25   7/24/07   103,544  254,090

(1) The  numbers  shown for securities underlying
   options  awarded in  1998  include only the number
   of shares underlying options that  were  repriced
   in 1998 since there were no  new  options granted
   in  1998.  In addition, in order to
   qualify  for  the
   repricing,  each  optionee,  including  each
   Named  Executive Officer,  was required to
   surrender 10% of the shares  covered by  the
   options  to  be  repriced.  This  surrender
   actually reduced the total number of shares
   covered by options held  by the  Named Executive
   Officers.  The following table sets forth the
   decrease in the number of shares covered by  the
   options held  by  each  Named Executive Officer
   (exclusive  of  other changes  in  holdings due to
   option expirations and exercises, if any):
   
                         1998 DECREASE IN OPTION SHARES
                    
                                                         DECREASE IN
                         NUMBER OF      NUMBER OF        NUMBER OF
                         SECURITIES     SECURITIES       SECURITIES
                         UNDERLYING     UNDERLYING       UNDERLYING
                         OPTIONS        OPTIONS          OPTIONS DUE
                         BEFORE         AFTER            TO
                         REPRICING      REPRICING        REPRICING
                          
Charles A. Baker         271,000        243,900          27,100

James A. Boyle,           54,800         49,320           5,480
M.D., Ph.D.

Ralph del Campo          149,800        134,820          14,980

Andrew S. Janoff,         79,354         71,418           7,936
Ph.D.

Donald D. Yarson         120,000        108,000          12,000

Additional  information regarding the repricing is
contained in
the table entitled "Ten-Year Option/SAR Repricings."

(2)  The  percentage  rates  of  increase shown  are
assumed rates established  by  the  SEC for purposes
of uniform compensation reporting.  Accordingly, they
do not constitute predictions  or estimates  by  the
Company of the future price appreciation  of its
Common Stock or of the potential realizable value  of
the options  referred to in the table. These
"potential realizable values"  are  not discounted to
present value, and the  present value  of  these
assumed potential realizable values  would  be less
than the amounts indicated.

Option Exercises and Fiscal Year-End Values

  There  were  no exercises of stock options by the
Named Executive Officers  in  1998.  The following
table summarizes the unexercised stock  options  and
the fiscal year-end values of all  outstanding
options held by the Named Executive Officers as of
January 3, 1999.

            JANUARY 3, 1999 OPTION VALUES
          NUMBER OF                     VALUE OF UNEXERCISED
          UNEXERCISED OPTIONS           IN-THE-MONEY OPTIONS
          AT JANUARY 3, 1999            AT JANUARY 3, 1999 (1)

NAME      EXERCISABLE  UNEXERCISABLE    EXERCISABLE  UNEXERCISABLE
          (#)            (#)            ($)            ($)
Charles A.
Baker     205,836        303,901        $2,766,227   $3,359,397
James A.
Boyle,    140,000        84,320          1,409,095      904,163
M.D., Ph.D.
Ralph del
Campo        0          134,821           0           1,508,646
Andrew S.
Janoff,Ph.D. 0           71,418           0             799,166
Donald D.
Yarson       0          108,000           0           1,208,519

(1) Value  of unexercised in-the-money options is
equal to  the fair market  value  of  $15.44 per
share of Common  Stock,  the closing price  on the
last trading day prior to January 3, 1999, as quoted
by the Nasdaq National Market, less the exercise
price.

Option/SAR Repricings

As discussed  below  in  the  "Report  of  the
Nominating  and Compensation  Committee  on Stock
Option  Repricings,"  a  number of employee  stock
options were repriced in July  1997  and September
1998.  In order to obtain the lower
exercise price, optionees  were required  to  surrender  20% and 10%,
respectively,  of  the  shares covered  by  each
option. The following table shows the  number  of
optioned  shares that were repriced in 1997 and 1998
for  the Named Executive Officers.

           TEN-YEAR OPTION/SAR REPRICINGS
                          
                 NUMBER OF    MARKET       EXERCISE             LENGTH OF  
                 SECURITIES   PRICE        PRICE AT             ORIGINAL
                 UNDERLYING   OF STOCK     TIME OF    NEW       OPTION TERM
                 OPTIONS/SAR  AT TIME OF   REPRICING  EXERCISE  REMAINING
                 REPRICED OR  REPRICING    OR         PRICE     AT DATE OF
NAME       DATE  AMENDED      OR AMENDMENT AMENDMENT  ($)       REPRICING OR
                 (#)(1)       ($)           ($)                 AMENDMENT 

Charles A. 9/10/98  21,600   $4.25        $8.00      $4.25  3 years,2 months
Baker      9/10/98  25,200    4.25         8.00       4.25  4 years,3 months
Chairman   9/10/98  22,500    4.25         6.50       4.25  5 years,3 months
of the     9/10/98  36,000    4.25         8.69       4.25  6 years,3 months
Board      9/10/98  50,400    4.25         8.00       4.25  7 years,2 months
Chief      9/10/98  43,200    4.25         8.00       4.25  8 years,3 months
Executive  9/10/98  45,000    4.25         8.00       4.25  8 years,10 mos.
Officer    7/10/97  48,000    8.00        16.88       8.00  9 years,5 months
           7/10/97  56,000    8.00        13.38       8.00  8 years,4 months
           7/10/97  28,000    8.00        12.88       8.00  5 years,5 months
           7/10/97  24,000    8.00        11.75       8.00  4 years,4 months

James A.   9/10/98   5,400    4.25         8.75       4.25  6 years,2 months
Boyle,MD,  9/10/98  16,200    4.25         8.00       4.25  7 years,2 months
Ph.D.      9/10/98   9,720    4.25         8.00       4.25  8 years,2 months
Senior     9/10/98  18,000    4.25         8.00       4.25  8 years,10 mos.
Vice       7/10/97  18,000    8.00        13.38       8.00  8 years,4 years
President, 7/10/97  10,800    8.00        17.00       8.00  9 years,4 months
Medical and
Regulatory  Affairs

Ralph del  9/10/98  81,000    4.25         6.88       4.25  5 years,6 months
Campo      9/10/98  13,500    4.25         8.75       4.25  6 years,2 months
Vice       9/10/98  12,600    4.25         8.00       4.25  7 years,2 months
President  9/10/98   9,720    4.25         8.00       4.25  8 years,2 months
Manu-      9/10/98  18,000    4.25         8.00       4.25  8 years,10 mos.
Facturing  7/10/97  14,000    8.00        13.38       8.00  8 years,4 months
Operations 7/10/97  10,800    8.00        17.00       8.00  9 years,4 months

Andrew S.  9/10/98     900    4.25         9.75       4.25  3 years,2 months
Janoff,    9/10/98   7,200    4.25         8.25       4.25  3 years,9 months
Ph.D.,     9/10/98   3,600    4.25         8.00       4.25  4 years,2 months
Vice       9/10/98  10,800    4.25        10.63       4.25  4 years,4 months
President, 9/10/98   7,878    4.25         8.13       4.25  5 years,2 months
Research   9/10/98   5,400    4.25         8.75       4.25  6 years,2 months
And        9/10/98   9,360    4.25         8.00       4.25  7 years,2 months
Develop-   9/10/98   8,280    4.25         8.00       4.25  8 years,2 months
Ment       9/10/98  18,000    4.25         8.00       4.25  8 years,10mos.
           7/10/97  10,400    8.00        13.38       8.00  8 years,4 months
           7/10/97   4,000    8.00        14.00       8.00  5 years,4 months
           7/10/97   9,200    8.00        17.00       8.00  9 years,4 months

Donald D.  9/10/98  25,920    4.25         8.00       4.25  6 years,5 months
Yarson     9/10/98   5,400    4.25         8.00       4.25  7 years,2 months
Vice       9/10/98  13,680    4.25         8.00       4.25  8 years,2 months
President, 9/10/98  18,000    4.25         8.00       4.25  8 years,10 mos.
Sales,     9/10/98  45,000    4.25         8.00       4.25  7 years,10 mos.
Marketing, 7/10/97  28,800    8.00        12.00       8.00  7 years,7 months
and        7/10/97   6,000    8.00        13.38       8.00  8 years,4 months
Business   7/10/97  15,200    8.00        17.00       8.00  9 years,4 months
Development

(1)  Represents the number of shares held after
each repricing; all remaining shares were canceled.

Report  of the Nominating and Compensation
Committee on Stock Option Repricings

 A  stock option is the right to buy stock at a
future time  for a   price  fixed when the option is
awarded.  Having stock options
gives an  employee  a personal financial motivation
to contribute to  the Company's  success, and as the
stock options become  more valuable, the
stockholders also experience an increase in the value
of  their investment  so  that  the  interests  of
the employees and the stockholders are closely
aligned.  Because the stock options awarded under
the Company's plans become exercisable in increments
over  a period of time, they also serve as an
inducement for the employee to stay with the Company
until the options become fully exercisable.

  In  1997, after the disappointing results of the
VENTUS(TM) clinical trial  caused a decline in the
Company's stock price, in order  to assure  employees
that they would still be rewarded if their efforts to
bring  new  products  to  market  and advance the
Company  to profitability   were successful,  and  to
minimize   anticipated attrition,  the Nominating and Compensation Committee
(the "Committee") recommended, and the Board  approved, the repricing
of  all  outstanding employee stock  options having
an exercise price of at least $10.00 per share. In exchange for obtaining  a
lower  price, the option holders
were required to surrender  20%  of the  shares
covered by their options and to wait a full year
before they could exercise any of the repriced
options.

  From July 1997 through early 1998, the Company
experienced a high attrition  rate.  Further, the
Company had set ambitious goals  for itself  for
1998,  which included achieving profitability  and
the filing of a New Drug Application for EVACET(TM),
the trademark for  the Company's  liposomal
doxorubicin product, with  the  Food  and  Drug
Administration. These circumstances, together with
the  fact  that the  stock had continued to decline
in value, led the Committee  to determine that a
second repricing was essential if the Company was to
retain the employees experienced and of the quality
necessary to meet  its  corporate objectives.
Therefore, on September 10, 1998, the Committee
recommended, and the Board approved, the repricing
of all  outstanding employee stock options having an
exercise price  of at least $6.00 per share. This
meant that the options would have an exercise  price
equal to  the market price  on  the  date  of  the
repricing,  which was $4.25 per share.  In exchange
for obtaining  a lower  price, the option holders
were required to surrender  10%  of the shares
covered by their options and to wait a full year
before they  could exercise any of the repriced
options.  (In the  case of options  previously
repriced in 1997, for which 20%  of  the shares were
surrendered, the 1998 repricing required the
surrender  of  an additional 10% of the remaining
shares.)  The repricing was effected either as an
amendment of the existing option or as the surrender
of the  existing option and issuance
of a new option, depending on  the plan  under  which
the option was issued.  The  repricing  did  not
affect  the  terms  of the options; all repriced
options  expire  ten years  from  their original date
of grant, and the  normal  vesting schedule will
resume after the one-year waiting period.  Nearly
all of the options eligible for repricing were
surrendered and repriced.

Options held by non-employee members of the Board of
Directors and non-employee consultants were not
eligible for either repricing.

James G. Andress Robert F. Hendrickson Joseph T.
Stewart, Jr. Horst Witzel, Dr.-Ing
Members of the Nominating and Compensation Committee
March 11, 1999

Report of the Nominating and Compensation Committee
on Executive Compensation

  The  rules  of  the  SEC require the Committee to  report annually  to
the stockholders regarding the Company's
compensation policies  for  the Chief Executive
Officer and the  other  executive officers   of   the
Company. The  Committee's  report regarding
compensation paid for 1998 is as follows:

Compensation Policies and Components of Compensation

The  Company  competes  in  the highly technical,
researchdriven biopharmaceutical   industry,  where
having  the   most qualified management,  technical
and professional personnel is very important to
success.  The Company has one marketed product,
ABELCET(R),  which is  the trademark for the
Company's antifungal product, amphotericin B lipid
complex  injection. Although  the  Company  has
recently achieved  profitability, it continues to
incur substantial expenses in  the  further
development of EVACET(TM) and in developing TLC ELL-
12 and  other products.  This  means  that the
usual financial measurements of performance, such as
earnings per share  and return on
equity,  are not easily applied to determine the
performance  of the management team.  The lack of
profit also means that the Company is  less  able to
pay the high levels of cash compensation that  are
common in the pharmaceutical industry. Although we
cannot offer the same  job  security  or cash
compensation as a  larger  established company,  we
are able to attract highly motivated, entrepreneurial
executives  by means of  our stock options  and
restricted  stock programs. The Committee tries to
achieve the right combination  of cash compensation
and stock-based incentives to enable it to attract
the  caliber of highly educated, experienced
personnel that it needs and  to  reward these
personnel for achieving results that meet  or exceed
investors' expectations.

Stock Options

  As  stated above in the "Report of the Nominating
and Compensation Committee on Stock Option
Repricings," the Committee recommended, and the Board
approved, the repricing of options issued to all
employees having an exercise price of at least $6.00 per
share on September 10,  1998. Also on that date the
Committee recommended, as part of its Employee
Retention Program, a grant of stock options to all
employees  except executive  officers as an added
incentive to put  forth  the  effort needed for the
Company to achieve its goals.  The exercise price  of
these options was $4.25, which was the market price
on the date  of grant.   All of the options will vest
on March 1, 2000.  The options will expire if not
exercised in ten years.

  In  prior  years, the Committee granted options to
the executive officers  and other eligible employees
toward the end of  each  year based on achievements
made during the year and
progress toward long-term goals.  No such grant was
made in 1998.

  As of January 3, 1999, the Company had outstanding
grants covering in  total  4,799,837  shares under
all of  its  stock option  plans and  had 6,774,452
shares available for future grants under its  two
current  plans,  the  1996  Equity Incentive  Plan
and  the   1991 Directors'   Nonqualified  Stock
Option  Plan.   The  1996   Equity Incentive  Plan
is administered by the Committee,  which  has  the
authority to determine the grantees, the exercise
price, the  number of shares subject to each option,
the time or times during which all or  a portion  of
each  option may be  exercised,  and  the  other
provisions  of each option.  Stock options are
generally granted at the  fair market value of the
Common Stock on the date of grant, and they lapse if
not exercised within ten years from the date of
grant. Options granted to employees typically vest
ratably over a period of five  years,  and  options
granted to non-employee  directors  vest ratably
over  a five-year period in the case of the initial
grant, and over a one-year period for subsequent
annual grants.

Base Salary

In  setting the base salary levels for each executive
officer, the Committee  refers to a survey of
biotechnology and biopharmaceutical companies (the
"Peer Group"), as well as other available information
on  the base salaries of executive officers in Peer
Group companies. The  Nasdaq Pharmaceutical Company
Index (which the Company believes is  more
representative of the Company's size, corporate
structure, and business than the Hambrecht & Quist LLC
Healthcare Sector Index used in  prior  years) used
in  the  Performance  Graph  following  the
Committee's report, included 252 companies in 1998,
more than 110 of which are  in  the Peer Group
Survey.  Other factors considered  in
establishing  salaries  include internal  performance
reviews, the level  of  the  executive's
responsibilities and the  value of  the executive's
job  in  the marketplace, in combination with
overall compensation   recommendations   from
management. To    remain competitive, the Company's
base salary ranges and salaries generally fall within
the upper mid-range of the Peer Group. Factors such
as length of service and the Committee's review with
management  of  an individual's  contribution toward
the achievement of  the  Company's overall  annual
strategic goals, are also  taken  into  account  in
approving specific base salaries.

Bonus Awards and Restricted Stock

  The  Company  awards bonuses to certain executive
officers under annual Executive Incentive  Plans  ("EIPs;"
formerly Management Incentive  Plans), which include
performance goals approved  by the Committee.   The
amount  of  these bonuses  is determined by  the
Committee  depending upon whether the Company has
met or  exceeded these  goals.  The Committee also
retains the discretion to consider other  criteria
and achievements in determining the  range  of  any
bonuses  to be awarded.  The 1998 EIP was approved by
the  Committee in  March  1998 and provided specific
corporate goals,  as  well  as weighting  for  group
and individual performance. For  1998, as reflected
in the table entitled "Summary Compensation  Table,"
the Company  paid
bonuses to executive officers,  including  the Named
Executive Officers, based on the Company's
performance against  its 1998 goals  and each
individual's contribution to that performance. The
Company's achievements for 1998, which were also
considered in determining  the  Chairman  and  Chief
Executive  Officer's bonus, included  that additional
European approvals had been received  for ABELCET(R);
that total revenues from ABELCET(R) had continued  to
grow; that  the  Company had achieved profitability
in the fourth quarter; that  the  Company  had
strengthened its alliance with  Wyeth-Ayerst
International  for the distribution of ABELCET(R) in
major  European countries; that the Company had
prepared and filed  its  New  Drug Application for
EVACET(TM); and that the Company had initiated a
Phase I clinical  trial with TLC ELL-12, a novel
anticancer agent. The bonuses  paid  to the executive
officers under the 1998  EIP, which were  paid  in
cash, averaged 41% of the recipient's yearend  base
salary.

  Awards of restricted stock covering a total of
293,000 shares were granted  to  executive officers
of the Company  in  1998 under  the Employee
Retention Program. These  grants  to  Named Executive
Officers  are  included in the table entitled
"Summary Compensation Table" above.

  The  Company  does  not currently have specific
target ownership levels  for equity holding in the
Company by executive officers  and other key
employees,  although  increasing share ownership   by
executive  officers is an additional advantage of
stock options  and restricted stock over some other
forms of incentive compensation.

Chief Executive Officer Compensation

 The Committee determines Mr. Baker's salary and
stock options based on  an  annual  review conducted
in the last quarter of each  year. When  Mr.  Baker
joined the Company in December 1989,  the  Company
entered into an employment agreement with him, which
was renewed  on June  1,  1995.  In May 1998 it was
mutually agreed that  Mr.  Baker would  continue  to
serve as Chairman, Chief Executive  Officer  and
President, on the same
terms and conditions, at the pleasure of  the Board.
The agreement  provides that  Mr.  Baker  will
receive  a designated annual base salary, which may
be increased from  time  to time by the Committee.
During 1998, Mr. Baker's base  salary  was $394,000,
which represented an increase of $19,000  over  his
base salary  in effect as of the end of 1997.  This
increase reflected  a review  of  salary  data  for
chief executive officers  of  various companies  in
the Peer Group and was in recognition of  Mr.
Baker's contribution  to  the Company's continued
success in  the  increased worldwide  revenues of
ABELCET(R), regaining rights to EVACET(TM),  lower
manufacturing costs  and  increased  manufacturing
efficiencies, successful alliances  with  marketing
and  distribution  partners, advancing  the
Company's other development programs  and achieving
profitability in 1998.  As an incentive for Mr. Baker
to  remain  as Chairman, Chief Executive Officer and
President, the Committee  also awarded Mr. Baker
40,000 shares of restricted stock.

Mr. Baker's employment agreement provides that, upon
the achievement  of  certain  objectives to  be  set
by  the Committee annually,  he  is entitled to
receive a cash bonus. For 1998,  Mr. Baker's  bonus,
like the bonuses paid to other executive  officers,
was  determined under the 1998 EIP after the end of
the year.  The 1998 objectives were the same as those
discussed under "Bonus Awards and Restricted Stock"
above.  Based upon the partial achievement  of these
objectives, among others, the Committee awarded Mr.
Baker  a cash  bonus  of  $200,000.
In addition, Mr. Baker  is  entitled  to receive the
same standard benefits other Company executives
receive.

Other aspects of Mr. Baker's employment agreement are
discussed in the section of this Proxy Statement
entitled "Employment Agreement."

Deductibility Cap on Executive Compensation

  Section  162(m) of the Internal Revenue Code of
1986,  as amended ("Section  162(m)"), disallows
corporate deductibility for  certain compensation
paid  in excess of $1 million to the chief  executive
officer  and  the  four other most highly paid
executive  officers. "Performance-based
compensation," as defined in the tax law, is  not
subject   to   the   deductibility limitation,
provided   certain stockholder approval and other
requirements are met.  The  Committee believes that
awards designated as "Section 162(m) Awards" and
stock options granted under the 1996 Equity Incentive Plan will
qualify for this exemption. The Committee
anticipates that amounts paid as  cash  compensation
will  continue  to  be  fully deductible  because
the  amounts are expected to be less than the $1
million threshold.

Summary

 In  summary, the Committee believes that the option
repricing and other  special measures taken in 1998 to maintain
the stability  of the  Company's  management team
were in the best interests  of  the Company  and its
stockholders.  Through stockbased incentives,  and
cash compensation, the Committee has succeeded in
maintaining a well-qualified,   highly  motivated
management  team  to   provide the continuing
leadership needed for the Company to achieve its
future goals.

James G. Andress  Robert F. Hendrickson  Joseph T.
Stewart, Jr. Horst Witzel, Dr.-Ing
Members of the Nominating and Compensation Committee
March 11, 1999

Compensation Committee Interlocks and Insider
Participation

 No person who served on the Nominating and Compensation Committee during
1998 was an officer or employee or former officer or
employee of the Company, and there were no other
relationships requiring disclosure under applicable
SEC rules.

  Notwithstanding anything to the contrary set forth
in any  of the Company's  previous filings under the
Securities  Act  of 1933,  as amended,  or  the
Securities Exchange Act of 1934, as amended,  that
might incorporate future filings, including this
Proxy Statement, in whole or in part, the following
Performance Graph, the Report of the Nominating and
Compensation Committee on Stock Option Repricings,  and  the
Report  of  the Nominating and Compensation Committee
on  Executive Compensation  shall not be incorporated
by reference into  any  such filings.

Performance Graph

The graph below summarizes the total cumulative
return experienced by  the Company's stockholders
from 1993 through 1998, compared  to the  Nasdaq
Total Return Index of U.S. Companies (the  "Nasdaq
US Stock  Index"), the Hambrecht & Quist LLC
Healthcare  Sector  Index (the  "H&Q Healthcare
Index") and the Nasdaq Pharmaceutical Company Index
(the "Nasdaq Pharmaceutical Index").   As  stated  in
prior years,  the Company believes that the Nasdaq US
Stock Index  is  an appropriate  index to use as a
broad based comparative  measure of the  Company's
performance, as it incorporates the stocks  of many
companies whose size and stage of development are
similar to those of  the  Company.  The Company
believes, however, that  the Nasdaq Pharmaceutical
Index is more representative of the Company's size,
corporate  structure,  and business than the H&Q
Healthcare  Index used  in  prior  years.  In
accordance with SEC rules,  the  graph includes  both
the  Nasdaq  Pharmaceutical Index  and the H&Q
Healthcare Index.
                              1993 1994 1995 1996 1997 1998
The Liposome Company, Inc.    100  126  302  289  70   233
Nasdaq US Stock Index         100  98   138  170  209  293
Nasdaq Pharmaceutical Index   100  75   138  138  143  183
H&Q Healthcare Index          100  101  169  175  203  258

Directors' Compensation

  Directors who are not employees of the Company
receive  an
annual retainer  of  $1,000 per quarter.  In
addition,  during 1998,  such directors received
$2,000 for each Board meeting attended in person, and
$500 for each telephonic Board meeting attended.  A
director who participates  in  a  regular  Board
meeting  by  telephone  receives $1,000.  For a Board
committee meeting held the day before a  Board
meeting,  committee members receive $500 if they
attend  in person, and  for  meetings held at other
times (except the day of  a  Board meeting),  the
fee is  $1,000  for  attendance  in person.  For
telephonic  meetings of Board committees, and for
participation by telephone in a regular meeting,
members receive a fee of $500.

  Dr.  Weissmann is a consultant to the Company.  In
the fiscal year ended  January  3, 1999, the Company
paid $20,000  in  fees to  Dr. Weissmann  for  his
services as Chairman of  the Company's  Cancer
Scientific Advisory Board.

The Company believes that it is very important that
it be able to
continue to attract the highest caliber of persons to
serve as non-employee  directors.  To do so, the
Company must be able adequately to  compensate  the
directors for the responsibility and  risk  they
assume. Since the Company does not offer directors
the  levels  of cash compensation they would normally
receive for a directorship of a larger pharmaceutical
or other industrial company, stock  options offer an
appropriate way to partially compensate directors and
allow them  to  share  as stockholders in the
ultimate  success of  the Company.   The 1991
Directors' Nonqualified Stock Option Plan  (the
"Directors' Plan"), which was adopted by the
stockholders  in  1992, constitutes  a  key  element
of the Company's long-term  program to attract and
compensate non-employee directors.

 The Directors' Plan provides that options to
purchase 10,000 shares of  Common  Stock are
automatically granted on July 1 of each  year from
1991  until 2001 to each non-employee director. These
grants are fully vested on the first anniversary of
the date of grant. In addition,  each  new director
receives an initial  grant  of 10,000 shares, which
vests in equal installments over a five-year period.

  As  of  February 26, 1999, there were eight non-
employee directors participating  in the Directors'
Plan.  There were eight  grants  of options  to
acquire an aggregate of 80,000 shares of the
Company's Common Stock during fiscal year 1998 under
the Directors' Plan at an exercise price of $5.44 per
share.  Although the exercise prices  of options
granted to directors in recent years are
significantly above the  current market price, these
options were not included  in  the 1997  or 1998
option repricings due to limitations contained in
the Directors' Plan.

PROPOSAL 2. AMENDMENT OF THE COMPANY'S CERTIFICATE OF
INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED
SHARES OF COMMON STOCK

On  March  11, 1999, the Board of Directors approved,
subject to approval  by the stockholders at the
Annual Meeting, an increase in the  number  of
shares of authorized Common Stock from 60,000,000
shares  to  120,000,000 shares.  This increase would
be accomplished by  adopting  an  amendment (the
"Common Stock Amendment")  to  the Certificate of
Incorporation of the Company. At February 26,  1999,
38,362,021  shares of Common Stock were issued and
outstanding. Of the  remaining  21,637,979 shares
available,  7,824,452  shares are reserved for
issuance under the Company's various stock option
plans and  outstanding warrants, therefore leaving
only 13,813,527  shares unreserved  and available for
issuance.  The Common Stock  Amendment would increase
the number of authorized, unissued  and  unreserved
shares of Common Stock to 73,813,527.  The text of
the Common Stock Amendment is set forth on the
attached Exhibit A.

The Board of Directors believes that it is in the
best interest of the  Company and its stockholders
that there be a sufficient reserve of  authorized but
uncommitted shares of Common Stock, so that  the
Company  can  rapidly  take advantage of
opportunities that  become available, including
acquisitions, financing and stock splits, among
others.

  The  Company currently has no agreements or
arrangements  for the issuance of shares of Common
Stock other than the issuance of shares of Common
Stock pursuant to stock option plans, outstanding
warrants and the Company's 401(k) plan.  Authorized
shares of Common Stock in excess  of  these  shares
outstanding (including, if  approved,  the additional
shares of Common Stock provided for in the Common
Stock Amendment)  will  remain
available for general  purposes,  such  as
acquisitions,  equity financings, stock  splits,
stock  dividends, management incentives and stock
option plans.  Such  issuances  may not require
stockholder approval.  Under certain circumstances,
the Board of Directors could create impediments to,
or frustrate persons seeking  to effect, a takeover
or transfer of control of the Company by causing such
shares to be issued to a holder or holders who might
side with the Board of Directors in opposing a
takeover bid that the Board  of  Directors determines
is not in the best interest  of  the Company  and
its  stockholders.  As of  this  date  the  Board  of
Directors  is  unaware  of  any specific effort  to
accumulate  the Company's shares or to obtain control
of the Company by means  of  a merger,  tender offer,
solicitation in opposition to  management  or
otherwise.

 Approval of the Common Stock Amendment will require
the affirmative vote  of  the  holders  of a majority
of the outstanding  shares  of Common  Stock.   If
the  proposal  is adopted,  the  Common  Stock
Amendment will become effective upon the requisite
filing under  the Delaware  General Corporation Law.
Abstention from  voting  on  the Common  Stock
Amendment and broker non-votes will have the
practical effect  of  voting against  the Common
Stock  Amendment  since  the affirmative vote of a
majority of the Company's outstanding  shares is
required for the adoption of the Common Stock
Amendment.

 If  not otherwise specified, proxies will be voted
in favor of the Common Stock Amendment.

THE  BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
APPROVAL  OF  THE COMMON STOCK AMENDMENT.

PROPOSAL 3.  APPOINTMENT OF INDEPENDENT ACCOUNTANTS

   The  Board  of  Directors  of  the  Company
proposes  that its appointment  of  the  firm  of
PricewaterhouseCoopers  LLP as the Company's
independent  accountants  for  the  fiscal year
ending January 2, 2000, be ratified by the
stockholders. If not otherwise specified,  proxies
will be voted in favor of the ratification  of the
appointment.  Representatives of
PricewaterhouseCoopers LLP are expected  to  be
present at the Company's Annual Meeting  with  the
opportunity to make a statement, if they desire to do
so, and  will be available to respond to appropriate
questions.

 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR"
RATIFICATION OF THE
APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP.

COMPLIANCE  WITH  SECTION 16(a) OF THE SECURITIES
EXCHANGE  ACT OF 1934

  Pursuant to Section 16(a) of the Securities
Exchange Act of 1934, as  amended,  directors and
executive officers of the Company  are required to
file reports with the SEC indicating their holdings
of and  transactions  in  the  Company's equity
securities.   To  the Company's knowledge, based
solely on a review of the copies of such reports
furnished to the Company and written representations
that no  other  reports  were required, during the
fiscal  year  ended January 3, 1999, all current
directors and executive officers filed all  required
reports  on a timely basis, except  that,  upon  his
appointment as an executive officer, Dennis Rodrigues
filed Form  3 late.

EXPENSE OF SOLICITATION

  The  Company expects to solicit proxies by mail and
by telephone, and  it  has  retained Corporate
Investor Communications to  provide proxy
solicitation services, at a cost of approximately
$4,000.   In addition,  directors, officers and
regular employees of the  Company may  also solicit
in person, by telephone or telegram.  All expenses in
connection with the solicitation of proxies will be
borne by the Company.  The Company will make
arrangements for the forwarding,  at the Company's
expense,  of  soliciting  materials   by   brokers,
nominees, fiduciaries and other custodians to their
principals.

STOCKHOLDER PROPOSALS

To  be  considered  for  presentation to the  Annual
Meeting of Stockholders  to  be held in 2000, a
stockholder proposal must
be received  by  Michael McGrane, Vice President,
General Counsel and Secretary, The Liposome Company,
Inc., One Research Way, Princeton Forrestal  Center,
Princeton, New Jersey  08540, not later  than
December 18, 1999.

OTHER MATTERS

The  Board of Directors knows of no other business
that  will be presented at the Annual Meeting. If any
other business is properly brought  before the Annual
Meeting, it is intended that proxies  in the
enclosed  form will be voted in respect thereof in
accordance with the judgments of the persons voting
the proxies.  SEC Rule 14a4(c)(1)  provides that, if
the proponent of a  stockholder  proposal fails to
notify the Company at least 45
days prior to the month and day of mailing the prior
year's proxy statement, the proxies of the Company's
management would be permitted to use their
discretionary authority  at the Company's next annual
meeting of stockholders  if the  proposal were raised
at the meeting without any discussion  of the  matter
in the proxy statement.  For purposes of the
Company's Annual  Meeting of stockholders to be held
in the year  2000,  this deadline is March 2, 2000.

WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE ANNUAL
MEETING, YOUR VOTE  IS IMPORTANT.  ACCORDINGLY,
PLEASE COMPLETE, SIGN AND RETURN YOUR PROXY PROMPTLY.

Exhibit A

TEXT OF PROPOSED COMMON STOCK AMENDMENT

  The  first  paragraph and section (i) of Article
FOURTH  of the Company's Certificate of Incorporation
are proposed to be amended. Section (ii) of  Article
FOURTH,  relating  to  the Company's authorized
Serial Preferred Stock, will remain unchanged.   If
the proposed amendment is approved by stockholders,
the first paragraph and section (i) of Article FOURTH
will read as follows:

     "FOURTH.  The total number of shares of stock
     that the Corporation shall have the authority to
     issue is 122,400,000 shares, which shares shall
     be classified as follows:

          (i)  120,000,000 shares of Common Stock, par value
               $0.01 per share (hereinafter called the
               "Common Stock");"
               
               
               

PROXY

THE LIPOSOME COMPANY, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
Annual Meeting of Stockholders, May 20, 1999
The Holiday Inn, 1053 Route #1, Princeton, New Jersey 08540

The undersigned hereby appoints Charles A. Baker and Michael
McGrane, and each of them, as proxies of the undersigned,
each with full power to act without the other and with full
power of substitution, to vote all the shares of Common
Stock of THE LIPOSOME COMPANY, INC. held in the name of the
undersigned at the close of business on March 26, 1999 at
the Annual Meeting of Stockholders to be held on May 20,
1999, at 10:15 A.M. and at any adjournment thereof, with all
the powers the undersigned would have if personally present.
The undersigned hereby revokes any and all proxies
heretofore given with respect to such meeting.

PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY
USING THE ENCLOSED ENVELOPE.


The Board of Directors recommends a vote FOR the following
items:


1)  Election of Directors

    FOR all nominees listed at right (except as
       marked to the contrary below).

    WITHHOLD AUTHORITY to vote for all
       nominees
listed at right.

Charles A. Baker
James G. Andress
Morton Collins,Ph.D.
Stuart F.Feiner
Robert F.Hendrickson
Professor Bengt Samuelsson, M.D.
Joseph T. Stewart
Gerald Weissmann, M.D.
Horst Witzel, Dr.-Ing

      To withhold authority to vote
      for any Individual nominee,
      write that name on the line
      below.
      
  _________________________________
                  
                  
2)  Approval of the Amendment to the
     Company's Certificate of
     Incorporation to increase the number
     of
     authorized shares of Common Stock.

        FOR      AGAINST      ABSTAIN

3)  Ratification of the appointment by the
     Board of Directors of
     PricewaterhouseCoopers LLP as
     independent accountants for the 1999
     fiscal year.

        FOR      AGAINST      ABSTAIN

4)  In their discretion, upon such other
     matters as may properly come before the
     meeting, all in accordance with the
     accompanying Notice and Proxy
     Statement, receipt of which is acknowledged.


IF THIS PROXY IS PROPERLY EXECUTED AND RETURNED,
THE
SHARES REPRESENTED THEREBY WILL BE VOTED.  IF A
CHOICE IS SPECIFIED BY THE STOCKHOLDER, THE SHARES
WILL BE VOTED ACCORDINGLY.  IF NOT OTHERWISE
SPECIFIED, THE SHARES REPRESENTED BY THIS PROXY
WILL  BE VOTED FOR THE
ELECTION OF DIRECTORS AND FOR PROPOSALS 2 AND 3.


SIGNATURE(S)________________________DATE________
SIGNATURE(S)________________________DATE________

Please sign your name exactly as it appears
hereon.  In the case of joint owners, each should
sign.  If signing in a representative capacity,
please give title.








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