SPECTRANETICS CORP
DEF 14A, 1999-04-30
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: US REALTY PARTNERS LTD PARTNERSHIP, SC 14D1/A, 1999-04-30
Next: MINNESOTA LIFE VARIABLE LIFE ACCOUNT, 485BPOS, 1999-04-30






                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12


                          THE SPECTRANETICS CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[_]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.


________________________________________________________________________________
1)   Title of each class of securities to which transaction applies:


________________________________________________________________________________
2)   Aggregate number of securities to which transaction applies:


________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (set forth the amount on which the filing fee is
     calculated and state how it was determined):


________________________________________________________________________________
4)   Proposed maximum aggregate value of transaction:


________________________________________________________________________________
5)   Total fee paid:

     [_]  Fee paid previously with preliminary materials:


________________________________________________________________________________

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

          1)   Amount previously paid:

          2)   Form, Schedule or Registration Statement No.:

          3)   Filing Party:

          4)   Date Filed:


<PAGE>



                          THE SPECTRANETICS CORPORATION
                                96 Talamine Court
                           Colorado Springs, CO 80907
                                 (719) 633-8333

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  June 8, 1999

     The Annual Meeting of the  Shareholders  of THE  SPECTRANETICS  CORPORATION
will be held at the Antlers Adam's Mark Hotel, 4 South Cascade Avenue,  Colorado
Springs,  Colorado,  on Tuesday,  June 8, 1999 at 10:00 a.m.  for the  following
purposes:

     1.   To elect two (2) members of the Board of Directors to serve three-year
          terms  until  the  2002  Annual  Meeting  of  Shareholders,  or  until
          successors are elected and have been duly qualified.

     2.   To ratify the  appointment  of KPMG Peat  Marwick  LLP as  independent
          auditors for the current fiscal year.

     Only  shareholders of record as of the close of business on April 10, 1999,
the record date, will be entitled to notice of and to vote at the Annual Meeting
and any adjournments or postponements thereof.

     Shareholders are requested to complete,  date, sign and return the enclosed
proxy card in the accompanying postage-paid envelope we have provided as soon as
possible.  Shareholders  with  shares  registered  directly  with the  Company's
transfer agent, Norwest Bank, may also vote via the Internet at Internet address
- --   www.eproxy.com/spnc/   --  or  they  may  vote  telephonically  by  calling
1-800-240-6326.  Shareholders holding Spectranetics shares with a brokerage firm
or  a  bank  may  also  be  eligible  to  vote  via  the  Internet  or  to  vote
telephonically  by calling the telephone number referenced on their voting form;
these proxy  services  are provided by ADP  Investor  Communication  Services on
behalf of the brokerage  firms and banks.  Submitting  your proxy with the Proxy
Card or via the Internet or by  telephone  will not affect your right to vote in
person should you decide to attend the Annual Meeting.

                                   BY ORDER OF THE BOARD OF DIRECTORS


                                   /s/ JAMES P. MCCLUSKEY

                                   James P. McCluskey
                                   Secretary/Treasurer

Colorado Springs, Colorado
April 30, 1999

                              [LOGO] Spectranetics


<PAGE>

                          THE SPECTRANETICS CORPORATION
                                96 Talamine Court
                           Colorado Springs, CO 80907
                                 (719) 633-8333

             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 8, 1999


                                 PROXY STATEMENT

                                   ----------

                             SOLICITATION OF PROXIES

     This Proxy  Statement is furnished to  shareholders  in connection with the
Solicitation  of  Proxies  by  the  Board  of  Directors  of  THE  SPECTRANETICS
CORPORATION  (the  "Company"  or  "SPNC")  for  use at  the  Annual  Meeting  of
Shareholders  of the Company (the  "Meeting")  to be held at the Antlers  Adam's
Mark Hotel, 4 South Cascade Avenue, Colorado Springs, Colorado, on June 8, 1999,
at 10:00 a.m.  and at any  adjournments  or  postponements  thereof.  This Proxy
Statement and Proxy are being mailed to Shareholders on or about May 5, 1999.

     The cost of soliciting  Proxies is being borne by the Company.  In addition
to the mailings, the Company's officers,  directors and other regular employees,
without  additional  compensation,  may solicit  Proxies by telephone or by oral
communication  or by other  appropriate  means.  The Company does not  currently
anticipate  hiring a firm to solicit proxies.  The Company will pay all ordinary
fees related to the  preparation of the proxy  statement,  including legal fees,
printer costs, and mailing costs.

     If the enclosed Proxy is properly  executed,  returned and  unrevoked,  the
shares  represented  thereby  will  be  voted  in the  manner  specified.  If no
specification  is made in an executed  Proxy  received by the Company,  then the
Proxy shall be voted FOR (i) the  election of the two (2)  nominees to the Board
of Directors  listed herein;  and (ii)  ratification  of the appointment of KPMG
Peat Marwick LLP as the Company's  independent  auditors. A Proxy may be revoked
by a shareholder at any time prior to the exercise  thereof by written notice to
the  Secretary of the Company,  by  submission  of another Proxy bearing a later
date, or by attending the Meeting and voting in person.

     Discretionary  authority  is  provided  in  the  Proxy  as to  matters  not
specifically  referred to therein.  The Board of  Directors  is not aware of any
other matters which are likely to be brought before the Meeting. However, if any
such matters  properly come before the Meeting,  the Proxy holder or holders are
fully  authorized  to vote  thereon in  accordance  with the Proxy  holder's  or
holders' judgment and discretion.

                        RECORD DATE AND VOTING SECURITIES

     Only  holders  of record of the  Company's  $.001  par value  common  stock
("Common Stock") outstanding as of the close of business on April 10, 1999, will
be entitled to notice of and to vote on matters  presented at the Meeting or any
adjournment or postponement  thereof.  On April 10, 1999, there were outstanding
22,932,568 shares of Common Stock,  which constituted all the outstanding voting
securities  of the  Company.  Each share of Common Stock will be entitled to one
vote on each matter presented at the Meeting, and there is no cumulative voting.
In order to  constitute a quorum for the conduct of business at the  Meeting,  a
majority  of the  outstanding  shares of Common  Stock  entitled  to vote at the
Meeting must be represented at the Meeting.  Shares  represented by Proxies that
reflect  abstentions  or "broker  non-votes"  (i.e.,  shares held by a broker or
nominee  which are  represented  at the Meeting,  but with respect to which such
broker or nominee is not  empowered  to vote on a particular  proposal)  will be
counted  as  shares  that are  present  and  entitled  to vote for  purposes  of
determining the presence of a quorum.

The following table sets forth certain information as to the number of shares of
Common Stock of SPNC  beneficially  owned as of March 31,  1999,  by (i) each of
SPNC's  Directors;  and (ii) the Named Executive  Officers (as defined on page 6
hereof);  and (iii) all of the current executive  officers and Directors of SPNC
as a group.  Except as otherwise


                                      -1-
<PAGE>


indicated,  SPNC believes that the beneficial  owners of the Common Stock listed
below, based solely on information  furnished by such holders,  have sole voting
and dispositive power with respect to such shares, subject to community property
laws,  where  applicable.  "Percent  Beneficially  Owned"  is based on shares of
Common Stock outstanding on March 31, 1999.


                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

- --------------------------------------------------------------------------------
                                                     Shares Beneficially Owned

                                                   Number of
     Name and address                                Shares          Percentage
- --------------------------------------------------------------------------------
5% Shareholders
- ----------------------------------------------
  Pequot Private Equity Fund, L.P.                 1,331,400           5.8%
  Pequot Offshore Private Equity Fund, Inc.          168,600             *
As a group                                         1,500,000           6.5%
500 Nyala Farm Road
Westport, CT 06880

  Special Situations Fund III, L.P.                  750,000           3.3%
  Special Situations Private Equity Fund, L.P.       450,000           2.0%
  Special Situations Cayman Fund, L.P.               300,000           1.3%
As a group                                         1,500,000           6.5%
153 E 53rd Street
New York, NY 10022-4611

Directors and Named Executive Officers(1)
- -----------------------------------------
Joseph A. Largey(2)                                  465,270           2.0%
Gary R. Bang(3)                                       82,200             *
Cornelius C. Bond, Jr.(4)                            207,908             *
Emile J. Geisenheimer(5)                             200,364             *
James A. Lent(6)                                      85,000             *
Joseph M. Ruggio, M.D.(7)                             53,500             *
John G. Schulte(8)                                    50,000             *
Adrian E. Elfe(9)                                     80,353             *
Henk Kos(10)                                         144,479             *
James P. McCluskey(11)                               109,684             *
Christopher Reiser, Ph.D(12)                          99,316             *
All current executive officers and                 1,767,637           7.7%
Directors as a group (14 persons)(13)

- ----------
* less than 1%
- --------------------------------------------------------------------------------

- ----------

(1)  The  address  of each of the  Directors  and the Named  Executive  Officers
     listed  herein is c/o The  Spectranetics  Corporation,  96 Talamine  Court,
     Colorado Springs, CO 80907.

(2)  Includes options for 438,770 shares which are exercisable within 60 days of
     March 31, 1999.

(3)  Includes options for 50,000 shares which are exercisable  within 60 days of
     March 31, 1999.

(4)  Includes options for 90,224 shares which are exercisable  within 60 days of
     March 31, 1999.

(5)  Includes options for 180,000 shares which are exercisable within 60 days of
     March 31, 1999.

(6)  Includes options for 75,000 shares which are exercisable  within 60 days of
     March 31, 1999.

(7)  Includes options for 50,000 shares which are exercisable  within 60 days of
     March 31, 1999.

(8)  Includes options for 50,000 shares which are exercisable  within 60 days of
     March 31, 1999.



                                      -2-
<PAGE>


(9)  Includes options for 79,353 shares which are exercisable  within 60 days of
     March 31, 1999.

(10) Includes options for 123,437 shares which are exercisable within 60 days of
     March 31, 1999.

(11) Includes options for 105,811 shares which are exercisable within 60 days of
     March 31, 1999.

(12) Includes options for 31,687 shares which are exercisable  within 60 days of
     March 31, 1999.

(13) Includes options for 1,434,325 shares which are exercisable  within 60 days
     of March 31, 1999.

                               BOARD OF DIRECTORS

     The  following  table lists the members of the Board of  Directors of SPNC,
their ages, their positions and offices with the Company, the year first elected
as a director, and the expiration of their current term.

<TABLE>
<CAPTION>
                                                                                   Director      Term
               Name            Age           Positions with the Company              Since      Expires
- -------------------------------------------------------------------------------------------------------
<S>                            <C>     <C>                                           <C>          <C> 
Joseph A. Largey               52      President,  Chief Executive Officer and       1997         2000
                                           Director
Gary R. Bang                   52      Director                                      1995         2001
Cornelius C. Bond, Jr.         64      Director                                      1994         2001
Emile J. Geisenheimer (1)      51      Chairman of the Board of Directors            1990         1999
James A. Lent                  56      Director                                      1995         2000
Joseph M. Ruggio, M.D.         44      Director                                      1997         2001
John G. Schulte(1)             50      Director                                      1996         1999
</TABLE>

- ----------
(1)  Recommended for re-election to the Board for a three-year term.

     The Board of Directors is divided into three classes,  designated  Class I,
Class II and Class III. Each class shall consist,  as nearly as may be possible,
of one-third of the total number of directors  constituting  the entire Board of
Directors.  At each annual  meeting  only  directors  of the class whose term is
expiring  will be voted upon,  and upon election each such director will serve a
three-year term. The Board of Directors may determine from time to time the size
of the  Board of  Directors,  but in no event can it  determine  to have a Board
consisting of not less than four nor more than eight directors. If the number of
directors is changed,  any increase or decrease shall be  apportioned  among the
classes so as to maintain the number of directors in each class as near equal as
possible,  and any  additional  directors of any class elected to fill a vacancy
resulting from an increase in such class shall hold office for a term that shall
coincide with the remaining  term of that class,  but in no case will a decrease
in the  number  of  directors  shorten  the term of any  incumbent  director.  A
director  will hold  office  until the annual  meeting for the year in which his
term expires and until his successor  shall be elected and  qualified,  subject,
however, to prior death,  resignation,  retirement,  disqualification or removal
from office.

     The  Company  is not  aware of any  family  relationships  among any of the
directors and executive officers of the Company.

                              DIRECTOR COMPENSATION

     Currently,  non-employee  Directors  are  eligible  to  participate  in the
Company's  1997 Equity  Participation  Plan (the "Plan"),  which was approved by
shareholders  on June  10,  1997.  The Plan  provides  that  any  newly  elected
non-employee  Director will be granted a non-qualified  stock option to purchase
75,000 shares of Common Stock at the then fair market value, which vests equally
over a three-year  period. On every third anniversary of each grant, for so long
as each  non-employee  Director  remains on the Board, he or she will receive an
option to purchase  75,000 shares of Common Stock at the then fair market value,
which vests equally over three years. The exercise price is equal to the closing
price of the stock as traded on the Nasdaq National Market on the date of grant.

     Non-employee  Directors  receive $2,500 for each Board meeting  attended in
person and  $1,000  for  meetings  attended  by  telephone.  Board  members  are
reimbursed for expenses  associated with their  attendance at Board meetings and
committee meetings.  Board members also receive $2,500 per day when serving as a
consultant  to the  Company.  The  Chairman of the Board  receives a retainer of
$10,000 per month for consulting services rendered to the Company.


                                      -3-
<PAGE>


                          BOARD COMMITTEES AND MEETINGS

     In 1998,  the Board of Directors met seven times and executed one unanimous
written consent.  No Director,  except for Mr. Lent,  attended fewer than 75% of
the Board meetings.  The Company has established an Audit Committee comprised of
Messrs.  Bond, Lent and Schulte to periodically  review the services rendered by
independent  auditors and to analyze  accounting  procedures of the Company.  No
meetings of the Audit  Committee were held in 1998. The Board has  established a
Compensation  Committee,  consisting of Messrs.  Lent, Bond and Bang,  which met
four times in 1998 to review and approve the Company's  compensation and benefit
plans. The Compensation Committee also approves stock option grants to executive
officers of the Company.

                        BUSINESS EXPERIENCE OF DIRECTORS

     Joseph A. Largey  joined SPNC in March 1997 as President,  Chief  Executive
Officer and a  Director.  Prior to joining  SPNC,  he served as  Executive  Vice
President  for the  International  Division  of Picker  International,  Inc.,  a
subsidiary of G.E.C. plc, since November 1985.

     Gary R. Bang has served as a Director of SPNC since  November  1995.  Since
May  1997,  when  Target  Therapeutics,  Inc.  was  sold  to  Boston  Scientific
Corporation,  Mr. Bang has managed his private  investments  and pursued various
personal interests.  From May 1993 to April 1997, he served as President,  Chief
Executive Officer and a Director of Target Therapeutics,  Inc., a medical device
company  specializing in the treatment of vascular  diseases of the brain.  From
1973 to April 1993, Mr. Bang held various  positions with Baxter  International,
the most recent of which was President of the Pharmaseal Surgical Division.

     Cornelius C. Bond, Jr. has served as a Director of SPNC since June 1994. He
served  as a  member  of the  Board of  Directors  for  Advanced  Interventional
Systems, Inc. ("LAIS") from 1986 until June 1994 when LAIS merged into SPNC. Mr.
Bond has been a general  partner of NEA Partners  III,  Limited  Partnership,  a
venture  capital firm,  since 1981, and is a director of several  privately-held
companies.

     Emile J. Geisenheimer has served as a Director of SPNC since April 1990 and
was appointed  Chairman of the Board in June 1996. He has served as President of
Madison  Investment  Partners,  Inc., a private equity  investment  firm,  since
January  1995.  Prior to forming  Madison  Investment  Partners,  he was general
partner of Nazem and Company,  a venture capital  management firm, from November
1989 to January 1995.

     James A. Lent has served as a Director of SPNC since November  1995.  Since
November  of 1998 he has served as Company  Group  Chairman of Johnson & Johnson
(DePuy  Franchise).  Previously,  Mr. Lent served as Chairman,  .Chief Executive
Officer,  and Director of DePuy,  Inc., an orthopedic supply company from May of
1995 until November 1998. He served as President and Chief Executive  Officer of
DePuy, Inc. from January 1985 to May 1995.

     Joseph M.  Ruggio,  M.D.  has served as a Director  of SPNC since  February
1997.  Since June 1994,  Dr.  Ruggio has served as  President,  Chief  Executive
Officer, and Director of Pacific Cardiovascular  Associates Medical Group, Inc.,
a large cardiovascular  professional  corporation.  He also serves as President,
Chief Executive  Officer,  and Director of Via Vitae, a  cardiovascular  disease
management  company,  which was founded in February  1996.  Dr. Ruggio serves as
founder  and  Chairman of  UltiMed,  Inc.,  a  cardiovascular  medical  services
organization, which was founded in July 1995. From August 1985 to December 1995,
Dr.  Ruggio served as Chairman of the  Department of Cardiology  and Director of
Invasive Interventional Cardiology for FHP, Inc.

     John G.  Schulte has served as a Director  of SPNC since  August  1996.  In
November,  1998, Mr. Schulte was appointed President and Chief Executive Officer
of Somnus Medical  Technologies,  Inc., a medical device company specializing in
the design,  development,  manufacturing  and  marketing of  minimally  invasive
medical  devices for the treatment of upper airway  disorders.  Previously,  Mr.
Schulte was  appointed  President of the Surgical  Products  Division of Genzyme
Corporation, a medical device company specializing in anti-adhesion products for
general  surgery  and  cardiovascular  medical  devices  and  instruments.  From
November  1996 to June 1997,  he served as Senior  Vice  President  and  General
Manager of the  International  and Peripheral  Division of Target  Therapeutics,
Inc.,  a medical  device  company  specializing  in the  treatment  of  vascular
diseases of the brain.  From January 1992 to


                                      -4-
<PAGE>


July 1996, Mr. Schulte served as President of three separate  divisions of C. R.
Bard,  Inc.,  a medical  device  company  specializing  in  invasive  diagnostic
cardiology.

                               EXECUTIVE OFFICERS

     The current executive officers of the Company are as follows:

<TABLE>
<CAPTION>
 Name                            Age                         Office
- -------------------------------------------------------------------------------------------------------
<S>                              <C>           <C>
Joseph A. Largey                 52            President and Chief Executive Officer
Adrian E. Elfe                   54            Vice President, Quality Assurance and Regulatory Affairs
Henk Kos                         54            Vice  President of  Marketing,  European and Asian Sales
                                                   and Service
Lawrence E. Martel, Jr.          48            Vice President, Operations
James P. McCluskey               46            Vice  President,   Finance,   Chief  Financial  Officer,
                                                   Secretary   and   Treasurer;   General   Manager  of
                                                   Polymicro Technologies, Inc.
Dale T. Muth                     45            Vice President, Human Resources
Christopher Reiser, Ph.D.        44            Vice President, Engineering
Bruce E. Ross                    50            Vice President, Sales and Service of the Americas
</TABLE>

     Each executive officer of the Company serves at the discretion of the Board
of Directors.  The Company is not aware of any family relationships among any of
the directors and executive  officers of the Company.  Biographical  information
regarding  Mr.  Largey is set forth under the heading  "BUSINESS  EXPERIENCE  OF
DIRECTORS."

     Adrian  E.  Elfe  was  appointed  Vice  President,  Quality  Assurance  and
Regulatory  Affairs in November 1996. He served as Director of Quality Assurance
and Regulatory  Compliance  since first employed by SPNC in April 1990. Prior to
joining SPNC, Mr. Elfe directed quality system planning and  implementation  for
nine different companies.

     Henk Kos was appointed as Vice  President of Marketing,  European and Asian
Sales and Service for Spectranetics in 1998. He was appointed as Vice President,
Sales and Marketing in January 1997.  Prior to that time,  Mr. Kos served as the
General Manager of Spectranetics  International,  B.V. in the Netherlands  since
first  employed by SPNC in January 1993.  Prior to joining SPNC,  Mr. Kos was an
independent consultant.

     Lawrence E. Martel, Jr. was appointed Vice President, Operations of SPNC in
August 1994 and served as Director of Operations since first employed by SPNC in
January  1993.  Prior to that time,  he served nine years as Vice  President  of
Operations with Mountain Medical Equipment,  Inc., a manufacturer of respiratory
medical  devices  for use in the  home  health  care  and  health  institutional
markets.

     James P. McCluskey was appointed  Chief  Financial  Officer of SPNC in June
1995.  He was  appointed  Secretary  and  Treasurer of SPNC in June 1994. In May
1998,  he  assumed,   in  addition  to  his  CFO  duties,  the  General  Manager
responsibilities for the Company's Polymicro subsidiary.  In August 1994, he was
named Vice  President,  Finance of SPNC.  From January  1992 to August 1994,  he
served as Corporate  Controller  for SPNC. He joined SPNC in January 1991 as the
Financial Reporting Manager.

     Dale T. Muth was appointed as Vice President,  Human Resources in May 1998.
Prior to joining Spectranetics in September 1998 as Director of Human Resources,
he served as the principal  partner of a human  resources  consulting firm since
1993.  Prior to that time,  Mr. Muth served as  Director of Human  Resources  at
Mountain Medical Equipment, Inc. for eight years.

     Christopher  Reiser,  Ph.D.  was appointed Vice  President,  Engineering in
November 1997.  Prior to that time, he served as Director of Engineering of SPNC
since December 1993. Dr. Reiser joined SPNC in December 1992 as Manager of Laser
Product Development. From January 1989 to October 1992, he served as Director of
Technology at Cymer Laser Technologies,  a manufacturer of excimer laser systems
for the semiconductor industry.



                                      -5-
<PAGE>


     Bruce E. Ross joined  Spectranetics  in July 1998 as Vice President,  Sales
and  Service  of the  Americas.  Mr.  Ross  came to  Spectranetics  from  Picker
International,  Cleveland,  Ohio,  where he was  serving as Vice  President  and
General Manager of Picker International  (Europe),  Inc. Prior to that position,
Mr. Ross served as President  of Picker  International  Canada,  Inc. He spent a
total of 10 years  with  Picker  developing  successful  sales  strategies  that
increased business unit revenues and  profitability.  Previous to his experience
at Picker,  Mr. Ross served as Vice  President of Sales and Marketing at Nicolet
Biomedical, Inc.

                             EXECUTIVE COMPENSATION

     The following table sets forth the annual and long-term  compensation  paid
by SPNC for the fiscal years ended  December  31,  1998,  1997 and 1996 to those
persons who were either (i) the Chief  Executive  Officer of the Company  during
the  last  completed  fiscal  year or (ii) one of the  other  four  most  highly
compensated  executive  officers  who were  serving  as  executive  officers  on
December 31, 1998,  whose total annual salary and bonus  exceeded  $100,000 (the
"Named Executive Officers"):

                           Summary Compensation Table

<TABLE>
<CAPTION>
                                                                                                                         Long-Term 
                                                                                                                       Compensation
                                                                      Annual Compensation                                 Awards
                                                        -------------------------------------------                    ------------
                                                                                               Other Annual
    Name and Principal Position           Year          Salary ($)         Bonus ($)           Compensation            Options (#)
- ------------------------------------------------------------------------------------------------------------           ------------
<S>                                       <C>           <C>               <C>                   <C>                    <C>       
Joseph A. Largey(1)                       1998          $258,936          $110,552(2)           $ 41,654(3)            194,324(4)
   President and Chief                    1997           201,923           150,000(5)             31,575(6)            575,000
   Executive Officer                      1996              --                --                    --                    --
                                                                                                                    
Henk Kos                                  1998          $190,316          $   --                $ 43,162(7)               --
   Vice President of Marketing,           1997           181,503            47,839(8)             87,452(9)             60,000
   European and Asian Sales and           1996           181,650            12,500(10)            31,000(11)            85,000
   Service                                                                                                          
                                                                                                                    
James P. McCluskey                        1998          $111,528          $ 55,000(12)          $ 18,385(13)            30,000
   Vice President, Finance,               1997           100,000            18,824(8)               --                    --
   Chief Financial Officer,               1996            94,462            12,725(10)              --                  25,000
   Secretary, Treasurer; General                                                                                    
   Manager, Polymicro                                                                                               
   Technologies, Inc.                                                                                               
                                                                                                                    
Adrian E. Elfe                            1998          $ 95,000          $ 32,585(12)              --                  10,000
   Vice President, Regulatory             1997            93,306            13,340(8)               --                    --
   Affairs/Quality Assurance              1996            83,277             8,075(10)              --                   5,000
                                                                                                                    
Christopher Reiser, Ph.D                  1998          $ 98,001            36,015(12)              --                  30,000
   Vice President, Technology             1997            92,000            12,919(8)               --                    --
   and Clinical Research                  1996            86,615            13,740(10)              --                  25,000
</TABLE>

- ----------                                     

(1)  Mr. Largey was  appointed to the position of President and Chief  Executive
     Officer in March 1997.

(2)  Incentive  compensation  bonus of $100,000  paid  during 1999 for  services
     rendered in 1998; incentive compensation bonus of $10,552 paid in 1998.

(3)  Relocation costs of $38,138; life insurance premiums paid by the Company of
     $3,515.

(4)  Incentive  stock options of 150,000  shares  granted in 1998 vesting over a
     three year period; incentive stock options of 15,846 shares granted in 1998
     in lieu of a $7,500 salary reduction over a six-month period,  vesting over
     a six-month  period;  incentive  stock options of 28,478 shares  granted in
     1999 in lieu of $18,985 bonus for services rendered in 1998, vesting over a
     six-month period.

(5)  Incentive  compensation  bonus of $100,000  paid  during 1998 for  services
     rendered in 1997; signing bonus of $50,000 paid during 1997.


                                      -6-
<PAGE>


(6)  Relocation  reimbursement  of $23,213 paid during 1997;  life  insurance of
     $5,362; auto allowance of $3,000.

(7)  Housing allowance of $33,000; auto allowance of $8,250; relocation costs of
     $1,912.

(8)  Incentive  compensation  bonus paid  during 1998 for  services  rendered in
     1997.

(9)  Relocation  reimbursement of $44,452 paid during 1997; housing allowance of
     $24,000; and auto allowance of $19,000.

(10) Incentive compensation paid during 1997 for services rendered in 1996.

(11) Includes lease payments on automobile.

(12) Incentive compensation paid during 1999 for services rendered in 1998.

(13) Includes relocation costs.

                             GRANTS OF STOCK OPTIONS

     The  following  table  sets  forth  certain  information  with  respect  to
individual  grants of stock options to the Named  Executive  Officers during the
year ended December 31, 1998.

                       Options Granted In Last Fiscal Year

<TABLE>
<CAPTION>
                                   Individual Grants                                         Potential Realizable
- ---------------------------------------------------------------------------------------    Value at Assumed Annual
                                                % of Total                                   Rates of Stock Price
                                                 Options        Exercise                       Appreciation for
                                                Granted to      of Base                         Option Term(1)
                                 Options       Employees in      Price       Expiration    -----------------------
            Name               Granted (#)     Fiscal Year       ($/Sh)         Date        5% ($)         10% ($)
- ------------------------------------------------------------------------------------------------------------------
<S>                              <C>               <C>           <C>          <C>          <C>            <C>    
Joseph A. Largey(2)              150,000(3)        13.33%        $3.125        3/03/08     294,794        747,067
                                  15,846(4)         1.41%        $2.156       10/20/08      21,486         54,449
                                                                                                       
Adrian E. Elfe                    10,000(5)          .89%        $3.375        5/14/08      21,225         53,789
                                                                                                       
James P. McCluskey                30,000(5)         2.67%        $3.375        5/14/08      63,676        161,366
                                                                                                       
Christopher Reiser, Ph.D.         30,000(5)         2.67%        $3.375        5/14/08      63,676        161,366
</TABLE>
                                                                  
- ----------
(1)  Gains are  reported  net of the option  exercise  price,  but before  taxes
     associated with exercise.  These amounts represent certain assumed rates of
     appreciation  only.  Potential  gains are net of the  exercise  price,  but
     before taxes associated with the exercise.  Amounts represent  hypothetical
     gains that could be achieved for the respective options if exercised at the
     end of the  option  term.  The  assumed  5% and 10%  rates of  stock  price
     appreciation  are provided in accordance  with the rules of the  Securities
     and Exchange  Commission  and do not represent  the  Company's  estimate or
     projection  of the future  Common Stock  price.  Actual  gains,  if any, on
     option exercises are dependent upon the future financial performance of the
     Company,  overall  market  conditions  and the  option  holders'  continued
     employment  through  the  vesting  period.  This  table  does not take into
     account any  appreciation in the price of the Common Stock from the date of
     grant to the date of this Proxy Statement other than the columns reflecting
     assumed rates of appreciation of 5% and 10%. 

(2)  Does not include  incentive stock options for 28,478 shares granted in 1999
     in lieu of an incentive compensation bonus of $18,985 for services rendered
     in 1998.

(3)  Includes  50,000  shares  vested on March 3, 1998;  50,000 shares vested on
     March 3, 1999; and 50,000 shares vested on March 3, 2000.

(4)  Options were granted in lieu of a $7,500 salary  reduction over a six-month
     period. Options vest on April 21, 1999.

(5)  Options  vest 25% as of May 14,  1999;  and  6.25% on the third day of each
     calendar quarter thereafter until May 14, 2002.


                                      -7-
<PAGE>


          STOCK OPTION EXERCISES AND FISCAL YEAR-END STOCK OPTION VALUE

     Set forth in the table below is  information  concerning the value of stock
options held on December 31, 1998 by the Named Executive Officers.

                 Aggregated Option Exercises In Last Fiscal Year
                        And Fiscal Year-End Option Values

<TABLE>
<CAPTION>
                               
                                Shares                            Number Of               Value of Unexercised,
                               Acquired                      Unexercised Options         In-the-Money Options at
                                  on         Value       Held at Fiscal Year End (#)      Fiscal Year End ($)(1)
                               Exercise    Realized      ---------------------------------------------------------
            Name                 (#)          ($)        Exercisable  Unexercisable    Exercisable    Unexercisable
- -------------------------------------------------------------------------------------------------------------------
<S>                               <C>         <C>         <C>             <C>            <C>                <C>
Joseph A. Largey                  --          --          315,634         425,212             --            10,411
Henk Kos                          --          --          114,375          80,625         52,518                --
Adrian Elfe                       --          --           76,541          11,875        104,397                --
James P. McCluskey                --          --           96,749          39,375        140,155                --
Christopher Reiser, Ph.D.         --          --           22,625          39,375             --                --
</TABLE>                                             
                                                    
(1)  Amounts are based on the closing price of SPNC's stock,  as reported on the
     Nasdaq National Market,  at December 31, 1998 ($2.813),  minus the exercise
     price of the option, multiplied by the number of shares to which the option
     relates.

                          COMPENSATION COMMITTEE REPORT

     Decisions with regard to the  compensation  of SPNC's  executive  officers,
including the Named  Executive  Officers,  are generally  made by a three-member
Compensation  Committee  of  the  Board.  Each  member  of  the  Committee  is a
non-employee   Director.   Decisions   about  awards  under  certain  of  SPNC's
stock-based  compensation  plans are made by the  Committee  and reported to the
Board.  All other decisions by the Committee  relating to compensation of SPNC's
executive officers are reviewed by the Board. Generally,  the Committee meets in
February  following  the  end of a  particular  fiscal  year to  consider  bonus
compensation;  a  meeting  is  held  in  June  to  consider  prospective  salary
adjustments to become  effective on July 1. In addition,  the Committee meets on
an as-needed basis throughout the year.

Executive Officer Compensation Policies

     The  Committee's  executive  compensation  policies are designed to provide
competitive  levels of compensation that integrate pay with SPNC's  performance,
recognize individual initiative and achievements,  and assist SPNC in attracting
and  retaining  qualified  executives.  The  Committee  relies in large  part on
independent   compensation   studies  for  the   determination   of  competitive
compensation.

     In  order  to   implement   these   objectives,   SPNC  has   developed   a
straightforward   compensation   approach.  In  general,  SPNC  compensates  its
executive  officers  through a  combination  of base  salary,  annual  incentive
compensation in the form of cash bonuses,  and long-term incentive  compensation
in the form of stock options.  In addition,  executive  officers  participate in
benefit plans,  including medical,  dental,  stock purchase and 401(k), that are
available generally to SPNC's employees.

Base Salary

     Base salary  levels for SPNC's  executive  officers are set generally to be
slightly  below the market  level in relation to the salary  levels of executive
officers  in  other  companies  within  the  medical  device  industry  or other
companies  of  comparable  size,   taking  into   consideration  the  position's
complexity, responsibility and need for special expertise. In reviewing salaries
in  individual  cases  the  Compensation   Committee  also  takes  into  account
individual experience and performance. In establishing the salary levels against
the  range  of  comparable  companies,  the  Compensation  Committee  considered
salaries  and  bonuses  in  determining   the   competitiveness   of  the  total
compensation package.


                                      -8-
<PAGE>


Annual Incentive Compensation

     The Compensation  Committee reviews and approves all bonus payments made to
SPNC's  executive  officers.  Payment of bonuses is determined by both corporate
and individual  performance criteria. In 1998 the bonuses for executive officers
were based on  meeting  performance  targets  for  revenue,  net income and cash
usage. These bonuses ranged from approximately 34 percent of base salary for the
executive  officers  to  approximately  45 percent for the  president  and chief
executive officer.

Long-term Incentive Compensation

     SPNC provides  long-term  incentive  compensation  through its stock option
plan. The number of shares  covered by any grant is generally  determined by the
position,  the executive officer's salary at the time of grant,  amounts granted
in previous years, and the then current stock price. In special cases,  however,
grants may be made to reflect increased responsibilities or reward extraordinary
performance.

Compensation Paid to the Chief Executive Officer

     The Board  established  Mr.  Largey's  compensation  package based upon the
general factors  discussed above and upon an evaluation of compensation  paid to
chief executive  officers at comparable  public companies and other companies in
SPNC's industry.  Mr. Largey's  compensation  package  includes base salary,  an
annual bonus  incentive  program,  an initial stock option grant plus additional
grants annually to be issued on the anniverary date of his joining the Company.

     Effective  July 1, 1999,  Mr.  Largey  received  an annual  base  salary of
$265,000.  Mr. Largey is eligible for bonus  compensation  up to 65% of his base
salary based on the attainment of performance  targets for revenue,  net income,
and cash flow. Mr. Largey's actual cash bonus compensation for 1998 was $110,552
(of  which  $100,000  was paid in 1999).  In 1998,  the  Compensation  Committee
awarded Mr. Largey options to purchase  150,000  shares of common stock.  Of the
150,000 options,  50,000 became exercisable on March 3, 1998, 50,000 will become
exercisable  on March 3, 1999 and 50,000  will  become  exercisable  on March 3,
2000. In the event Mr. Largey is terminated  by the Company  without  cause,  he
will be provided 12 months' severance compensation.

     Mr.  Largey  elected to reduce his base salary during 1998 over a six-month
period. In lieu of the reduction in base salary, he received options to purchase
15,486 shares of common stock,  which become  exercisable  on April 21, 1999. He
also elected to reduce his cash bonus compensation earned in 1998 by $18,985. In
lieu of this cash bonus,  Mr. Largey  received stock options in February 1999 to
purchase 28,478 shares of common stock,  which become  exercisable on August 12,
1999.

Employment Contracts and Change of Control Arrangements

     In January 1997,  SPNC entered into an at-will  employment  agreement  with
Henk Kos, who is currently Vice President of Marketing, European and Asian Sales
and  Service of SPNC.  The  agreement  provides  that SPNC will give six months'
prior notice of intent to terminate the  agreement.  Pursuant to the  agreement,
SPNC agreed to pay Mr. Kos a fixed salary, monthly auto allowance,  registration
and other  automobile  expenses,  and  reimbursement  for mileage and  telephone
expenses.  Mr. Kos is also eligible to  participate  in SPNC's annual  incentive
compensation,  stock  option,  pension,  health  insurance  and  employee  stock
purchase  plans.  If Mr. Kos becomes unable to perform  services for SPNC for 30
days or more due to illness or other  disability,  SPNC agreed to supplement Mr.
Kos' social  benefits in an amount equal to up to 100% of his  after-tax  salary
for a period of one year. SPNC also agreed to provide  disability  insurance for
Mr. Kos pursuant to SPNC's  disability plan following this one-year period.  The
agreement contains certain confidentiality and non-compete  provisions.  Mr. Kos
also agreed not to solicit SPNC's employees, directors, consultants, independent
contractors,  clients or customers  other than on behalf of SPNC during the term
of and for a period of one year following his employment  with SPNC. Upon SPNC's
termination  of  the  agreement   without  cause  or  due  to  merger  or  other
reorganization, SPNC agreed to pay one year of severance (including base salary,
benefits,  allowances  and  reimbursements)  to Mr.  Kos and to cover  Mr.  Kos'
relocation expenses. Mr. Kos would continue to be subject to the non-compete and
non-solicitation provisions of the agreement during this one-year period.


                                      -9-
<PAGE>


Certain Tax Considerations

     During 1995, the Internal  Revenue Code of 1986 (the "Code") was amended to
include a provision  which denies a deduction to any  publicly-held  corporation
for compensation paid to any "covered  employee" (defined as the Chief Executive
Officer and the corporation's other four most highly compensated officers, as of
the end of a  taxable  year) to the  extent  that the  compensation  exceeds  $1
million  in  any  taxable  year  of  the   corporation   beginning  after  1993.
Compensation  which is payable  pursuant to written binding  agreements  entered
into  before   February   18,   1993,   and   compensation   which   constitutes
"performance-based compensation" is excludable in applying the $1 million limit.
It is SPNC's policy to qualify  compensation  paid to its top  executives,  in a
manner consistent with SPNC's compensation policies, for deductibility under the
new law in order to maximize SPNC's income tax deductions.

                                                                    Gary R. Bang
                                                          Cornelius C. Bond, Jr.
                                                                   James A. Lent

                          Stock Price Performance Graph

     The Stock Price  Performance  Graph set forth below compares the cumulative
total  shareholder  return on SPNC Common Stock for the period from December 31,
1993,  to December  31,  1998,  with the  cumulative  total return on the Nasdaq
Composite  Index,  a sub-index  of the NASDAQ  Composite  Index and a peer group
index over the same  period  (assuming  the  investment  of $100 in SPNC  Common
Stock, the Nasdaq Composite Index, a sub-index of the NASDAQ Composite Index and
the peer group index on December 31, 1993, and reinvestment of all dividends).

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE GRAPH IN THE PRINTED MATERIAL.]

<TABLE>
<CAPTION>
                   12/31/93    12/31/94    12/31/95    12/31/96    12/31/97    12/31/98
- ---------------------------------------------------------------------------------------
<S>                 <C>          <C>        <C>         <C>         <C>         <C>   
SPNC                100.00       70.37      151.85      248.15      185.19      166.73
PEER                100.00      111.24      157.66      171.29       93.30       70.81
NASDAQ Medical      100.00      106.36      161.41      151.19      173.21      195.83
NASDAQ Composite    100.00       97.75      138.24      170.03      208.65      292.80
</TABLE>

     The peer group  selected  by SPNC is as  follows:  InnerDyne  Inc.  (IDYN);
     Laserscope Inc. (LSCP); LaserSight Inc. (LASE); Merit Medical Systems, Inc.
     (MMSI); PLC Systems,  Inc. (PLC), which replaced Quest Medical Inc. (QMED).
     In 1998,  QMED sold a substantial  portion of its medical product lines and
     it ceased to be comparable to our business.

     The NASDAQ index used is entitled "NASDAQ Medical Devices,  Instruments and
     Supplies,  Manufacturers and Distributors Stocks" (NASDAQ Medical). This is
     a sub-index of the broad-based NASDAQ Composite Index. The Company believes
     it to be a better index for  comparison  purposes  since the stocks  within
     this index are more  representative  of our business.  In prior years,  the


                                      -10-
<PAGE>


     broad-based  NASDAQ index (NASDAQ  Composite) has been used and is shown in
     the graph for comparative purposes.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the Company's  directors and executive  officers,  and persons who own more than
10% of a registered  class of the Company's equity  securities,  to file initial
reports of ownership and reports of changes in ownership with the Securities and
Exchange  Commission  (the "SEC") and the  National  Association  of  Securities
Dealers  ("NASD").  Such persons are required by SEC  regulations to furnish the
Company with copies of all Section 16(a) forms they file.

     Based  solely on its  review of copies of such  forms  received  by it with
respect  to fiscal  1998,  or written  representations  from  certain  reporting
persons,  the Company believes that all of its directors and executive  officers
and persons  who own more than 10% of the Common  Stock have  complied  with the
reporting requirements of Section 16(a).

                              ELECTION OF DIRECTORS
                                (Proposal No. 1)

     The current  number of members of the Board of  Directors is seven (7). The
terms of Emile J.  Geisenheimer and John G. Schulte expire at this meeting.  The
Board of Directors  recommends that Emile J. Geisenheimer and John G. Schulte be
re-elected  for a three-year  term to expire at the Company's  Annual Meeting in
2002.

     The nominees have expressed their  willingness to serve,  but if because of
circumstances not contemplated the nominees are not available for election,  the
Proxy  holders  named in the  enclosed  Proxy form intend to vote for such other
person or persons as management may nominate.  If Emile J. Geisenheimer and John
G. Schulte are re-elected to serve on the Board of Directors, there would remain
one (1) vacancy  which may or may not be filled by the Board of Directors in the
exercise of its  discretion.  Information  with  respect to each  nominee is set
forth in the section entitled "BUSINESS EXPERIENCE OF DIRECTORS."

Vote and Recommendation

     Directors  will be elected by a favorable vote of a plurality of the shares
of Common  Stock  present and  entitled to vote,  in person or by proxy,  at the
Annual Meeting.  Abstentions as to the election of directors will not affect the
election of the candidates  receiving the plurality of votes.  Unless instructed
to the  contrary,  the shares  represented  by the proxies will be voted FOR the
election  of  the  two  nominees  named  above  as  directors.  Although  it  is
anticipated  that each nominee  will be able to serve as a director,  should any
nominee become  unavailable  to serve,  the proxies will be voted for such other
person or persons as may be designated by the Board.

     THE BOARD OF  DIRECTORS  RECOMMENDS  THAT THE  SHAREHOLDERS  VOTE "FOR" THE
ELECTION OF THE TWO PERSONS NOMINATED AS DIRECTORS.

               RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                                (Proposal No. 2)

     Action is to be taken by the  shareholders  at the Meeting  with respect to
the  ratification  of the  selection by the Company's  Board of Directors,  upon
recommendation  of the  Audit  Committee,  of KPMG  Peat  Marwick  LLP to be the
independent auditors of the Company for the fiscal year ended December 31, 1999.
KPMG Peat Marwick LLP has served as the  Company's  independent  auditors  since
January  1985.  KPMG Peat  Marwick LLP does not have and has not had at any time
any connection with the Company in the capacity of promoter, underwriter, voting
trustee,  director,  officer or employee.  Neither the Company, nor any officer,
director,  or associate  of the  Company,  has any interest in KPMG Peat Marwick
LLP.


                                      -11-
<PAGE>


     A  representative  of KPMG Peat  Marwick LLP will be present at the Meeting
and will have the  opportunity  to make a statement if he so desires and will be
available to respond to appropriate questions.

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

                                  OTHER MATTERS

Voting via the Internet or by Telephone

     Shares  Registered  Directly in the Name of the  Shareholder.  Shareholders
with shares registered directly with our transfer agent,  Norwest Bank, may vote
telephonically by calling 1-800-240-6326 or you may vote via the Internet at the
following address on the World Wide Web:

     www.eproxy.com/spnc/

     Shares  Registered  in the Name of a  Brokerage  Firm or Bank A  number  of
brokerage firms and banks are  participating  in a program  provided through ADP
Investor  Communication  Services  that offers  telephone  and  Internet  voting
options. This program is different than the program provided by Norwest Bank for
shares registered in the name of the shareholder.  If your shares are held in an
account at a brokerage firm or bank  participating  in the ADP program,  you may
vote those shares  telephonically  by calling the telephone number referenced on
your voting form.  Votes submitted via the Internet through the ADP program must
be received  by 12:00 p.m.  midnight  (EDT) on June 7, 1999.  The giving of such
proxy will not affect  your right to vote in person  should you decide to attend
the Annual Meeting.

     The telephone and Internet  voting  procedures are designed to authenticate
shareholders'   identities,   to  allow   shareholders   to  give  their  voting
instructions and to confirm that  shareholders'  instructions have been recorded
properly.  The  Company  has been  advised by  counsel  that the  telephone  and
Internet voting  procedures  that have been made available  through Norwest Bank
and ADP Investor  Communication Services are consistent with the requirements of
applicable  state law.  Shareholders  voting  via the  Internet  through  either
Norwest Bank or ADP Investor Communication Services should understand that there
may be costs  associated  with  electronic  access,  such as usage  charges from
Internet  access  providers and telephone  companies,  that must be borne by the
shareholder.

     The Board of Directors  knows of no other  matters,  other than the matters
set forth in this Proxy Statement to be considered at the Meeting.  If, however,
any other  matters  properly  come  before  the  Meeting or any  adjournment  or
adjournments thereof, the persons named in the accompanying Proxy will vote such
Proxy in  accordance  with their best  judgment on any such matter.  The persons
named in the accompanying  Proxy will also, if in their judgment it is deemed to
be advisable, vote to adjourn the Meeting from time to time.


                                      -12-
<PAGE>


                    DATE OF RECEIPT OF SHAREHOLDER PROPOSALS

     Shareholder  proposals  for  inclusion in the Proxy  Statement for the 2000
Annual  Meeting of  Shareholders  must be  received at the  principal  executive
offices of the Company on or before December 15, 1999.


                                        BY ORDER OF THE BOARD OF DIRECTORS

                                        /s/ James P. McCluskey

                                        James P. McCluskey
                                        Secretary/Treasurer

Dated April 30, 1999


     PLEASE  DATE,   SIGN  AND  RETURN  THE  ENCLOSED  PROXY  AT  YOUR  EARLIEST
CONVENIENCE IN THE ENCLOSED ENVELOPE.  NO POSTAGE IS REQUIRED FOR MAILING IN THE
UNITED  STATES.  A PROMPT RETURN OF YOUR PROXY WILL BE  APPRECIATED,  AS IT WILL
SAVE THE EXPENSE OF FURTHER MAILING.


                                      -13-
<PAGE>


                                                       -------------------------
                                                       COMPANY #

                                                       CONTROL #
                                                       -------------------------

There are three ways to vote your Proxy

Your telephone or internet vote authorized the Named Proxies to vote your shares
in the same manner as if you marked, signed and returned your proxy card.

VOTE BY PHONE - TOLL FREE - 1-800-240-8326 - QUICK *** EASY *** IMMEDIATE

o    Use any  touch-tone  telephone  to vote your proxy 24 hours a day, 7 days a
     week.

o    You will be prompted to enter your 3-digit  Company Number and your 7-digit
     Control Number which is located above.

o    Follow the simple instructions the Voice provides you.

VOTE BY INTERNET - http://www.eproxy.com/spnc - QUICK *** EASY *** IMMEDIATE

o    Use the internet to vote your proxy 24 hours a day, 7 days a week.

o    You will be prompted to enter your 3-digit  Company Number and your 7-digit
     Control Number,  which are located above, to obtain your records and create
     an electronic ballot.

VOTE BY MAIL

Mark, sign and date your proxy cared and return it in the postage-paid  envelope
we've  provided or return it to The  Spectranetics  Corporation,  c/o Shareowner
Services, P.O. Box 84873, St. Paul, MN 55184-0673.



      If you vote by Phone or Internet, Please do not mail your Proxy Card

                               Please detach here


           The Board of Directors Recommends a Vote FOR Items 1 and 2.

<TABLE>
<CAPTION>
1.   Election of directors:
<S>                                <C>                      <C>                 <C>
     01 Emile J. Geisenheimer      02 John G. Schultz       |_| Vote FOR        |_| Vote  WITHHELD
                                                                all nominees        from all nominees

     (Instructions: To withhold authority to vote for       ------------------------------------------
     any  indicated  nominee,  write the number(s) of
     the nominee(s) in the box provided to the right.       ------------------------------------------
     
2.   To ratify the  appointment of  KPMG Peat Marwick       |_| For       |_| Against      |_| Abstain
     LLP as independent auditors for the current year.
</TABLE>

THIS PROXY WHEN PROPERLY  EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN, WILL BE VOTED FOR EACH PROPOSAL.

Address Change? Mark Box  |_|
Indicate changes below:                 Dated:____________________________, 1999


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

                                        ----------------------------------------
                                        Signature(s) in Box
                                        (if there are co-owners both must sign)

                                        Please  sign  exactly  as  your  name(s)
                                        appear  in  Proxy.   If  held  in  joint
                                        tenancy,    all   persons   must   sign.
                                        Trustees,  administrators,  etc., should
                                        include     title     and     authority.
                                        Corporations should provide full name of
                                        corporation   and  title  of  authorized
                                        officer signing the proxy.              
                                        

<PAGE>


                                              The Spectranetics Corporation 
                                                                            
                                             ANNUAL MEETING OF SHAREHOLDERS 
                                                                            
                                                  Tuesday, June 8, 1999     
                                                       10:00 a.m.           
                                                                            
                                                Antler's Adams Mark Hotel   
                                                 4 South Cascade Avenue     
                                            Colorado Springs, Colorado 80903
                                        

Spectranetics  The Spectranetics Corporation
               96 Talamine Court, Colorado Springs, CO 80907-5186          proxy
- --------------------------------------------------------------------------------

This proxy is solicited by the Board of Directors for use at the Annual  Meeting
on June 8, 1999.

The shares of stock you hold in your account will be voted as you specify on the
reverse.

If no choice is specified, the proxy will be voted "FOR" items 1 and 2.

By signing the proxy,  you revoke all prior proxies and appoint Joseph A. Largey
and James P. McCluskey,  and each of them, with full power of  substitution,  to
vote your shares on the matters  shown on the reverse side and any other matters
which may come  before  the  Annual  Meeting  to be held on June 8, 1999 and all
adjournments.


                       See reverse for voting instructions


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