SOMATIX THERAPY CORPORATION
DEF 14A, 1996-10-25
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: REYNOLDS DEBBIE HOTEL & CASINO INC, 8-K, 1996-10-25
Next: MICRO LITE TELEVISION, 10-Q, 1996-10-25




                                  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

     Filed by the registrant  /x/

     Filed by a party other than the registrant  / /

     Check the appropriate box:

     /x/ 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 Rule 14a-11(c) or Rule 14a-12

                           Somatix Therapy Corporation
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):
     /x/ $125  per   Exchange   Act   Rule   0-11(c)(1)(ii),   14a-6(i)(1),   or
         14a-6(i)(2), or Item 22(a)(2) of Schedule 14A.

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

     / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) 
         and 0-11.

         (1)   Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------
         (2)   Aggregate number of securities to which transactions 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>

                           SOMATIX THERAPY CORPORATION
                           850 Marina Village Parkway
                            Alameda, California 94501

                                November 18, 1996


Dear Stockholder:

         You are cordially  invited to attend the Annual Meeting of Stockholders
("Annual Meeting") of Somatix Therapy  Corporation (the "Company") which will be
held at 10:00 A.M. on December 18, 1996, at the principal  executive  offices of
the Company at 850 Marina Village Parkway, Alameda, California 94501.

         At the Annual Meeting,  you will be asked to consider and vote upon the
following  proposals:  (i) to elect a Board of  Directors  of nine  directors to
serve for the  ensuing  year or until their  successors  are elected and (ii) to
ratify the  appointment of Ernst & Young LLP as  independent  accountants of the
Company for the fiscal year ending June 30, 1997.

         The enclosed Proxy  Statement  more fully  describes the details of the
business to be conducted at the Annual Meeting.

         After  careful  consideration,  the  Company's  Board of Directors  has
unanimously approved the proposals and recommends that you vote IN FAVOR OF each
such proposal.

         After reading the Proxy Statement,  please mark, date, sign and return,
by no later than December 11, 1996, the enclosed proxy card in the  accompanying
reply envelope.  If you decide to attend the Annual  Meeting,  please notify the
Secretary of the Company that you wish to vote in person and your proxy will not
be voted. YOUR SHARES CANNOT BE VOTED UNLESS YOU MARK, DATE, SIGN AND RETURN THE
ENCLOSED PROXY, OR ATTEND THE ANNUAL MEETING IN PERSON.

         A copy of the Somatix  Therapy  Corporation  1996 Annual Report is also
enclosed.

         We look forward to seeing you at the Annual Meeting.

                    Sincerely,


                    David W. Carter,
                    Chairman of the Board, President and Chief Executive Officer

================================================================================
                                    IMPORTANT

         Please  mark, date,  sign and return the enclosed proxy promptly in the
accompanying  postage-paid  return  envelope so that if you are unable to attend
the Annual Meeting your shares may be voted.
================================================================================

<PAGE>



                           SOMATIX THERAPY CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held December 18, 1996


TO THE STOCKHOLDERS OF SOMATIX THERAPY CORPORATION:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders ("Annual
Meeting")  of  Somatix  Therapy   Corporation,   a  Delaware   corporation  (the
"Company"),  will be held at 10:00 A.M.  local time on  Wednesday,  December 18,
1996, at the Company's offices, 850 Marina Village Parkway, Alameda,  California
94501, for the following purposes:

         1.  To elect a Board of  Directors  of nine  directors to serve for the
             ensuing year or until their  respective  successors are elected and
             qualified.

         2.  To ratify  the  appointment  of Ernst & Young LLP as the  Company's
             independent accountants for the fiscal year ending June 30, 1997.

         3.  To transact  such other  business as may  properly  come before the
             Annual Meeting and any adjournment or adjournments thereof.

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         Stockholders of record at the close of business on October 21, 1996 are
entitled  to  receive  notice  of and to  vote  at the  Annual  Meeting  and any
adjournment  thereof. A list of the stockholders  entitled to vote at the Annual
Meeting will be available for  inspection at the Company's  offices for a period
of ten days immediately prior to the Annual Meeting.

         All  stockholders  are cordially  invited to attend the Annual Meeting.
However, to assure your representation at the meeting, please carefully read the
accompanying  Proxy  Statement,  which describes the matters to be voted upon at
the Annual Meeting,  and mark,  date, sign and return the enclosed proxy card in
the reply envelope provided. Should you receive more than one proxy because your
shares are  registered in different  names and  addresses,  each proxy should be
returned to ensure  that all your shares will be voted.  If you decide to attend
the Annual Meeting,  please notify the Secretary of the Company that you wish to
vote in person and your proxy will not be voted and only your vote at the Annual
Meeting will be counted.  The prompt return of your proxy card will assist us in
preparing for the Annual Meeting.

YOUR VOTE IS VERY IMPORTANT. PLEASE READ THE ATTACHED PROXY STATEMENT CAREFULLY.
WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  ANNUAL  MEETING  IN  PERSON,  PLEASE
COMPLETE,  SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY CARD IN THE  ACCOMPANYING
ENVELOPE AS PROMPTLY AS  POSSIBLE.  THE PROXY IS  REVOCABLE  AND WILL NOT AFFECT
YOUR RIGHT TO VOTE IN PERSON IN THE EVENT YOU ATTEND THE MEETING.


                         Sincerely,


                         David W. Carter,
                         Chairman of the Board of Directors, President and Chief
                         Executive Officer

Alameda, California
November 18, 1996


<PAGE>

                           SOMATIX THERAPY CORPORATION
                           850 Marina Village Parkway
                            Alameda, California 94501

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

                                 PROXY STATEMENT

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

                     For the Annual Meeting of Stockholders
                         To Be Held on December 18, 1996


                      GENERAL INFORMATION FOR STOCKHOLDERS


         The  enclosed  proxy  ("Proxy")  is solicited on behalf of the Board of
Directors (the "Board") of Somatix Therapy  Corporation,  a Delaware corporation
(the "Company" or "Somatix"), for use at the 1996 Annual Meeting of Stockholders
(the "Annual  Meeting")  to be held at 10:00 A.M. on December  18, 1996,  at the
Company's  principal  executive  offices,  850 Marina Village Parkway,  Alameda,
California 94501 and at any adjournment thereof.

         This  Proxy  Statement  and the  accompanying  form of Proxy  was first
mailed to the  stockholders  entitled to vote at the Annual  Meeting on or about
November 18, 1996.


Record Date And Voting

         Stockholders of record at the close of business on October 21, 1996 are
entitled  to notice  of and to vote at the  Annual  Meeting.  As of the close of
business on such date,  there were  24,389,730  shares of the  Company's  common
stock  (the  "Common  Stock")  outstanding  and  entitled  to vote,  held by 962
stockholders of record.  Each stockholder is entitled to one vote for each share
of Common Stock held by such stockholder as of the record date.  Also,  243,731*
shares of the Company's  Series A Preferred Stock were  outstanding and entitled
to vote, held by nine stockholders of record.  Each stockholder holding Series A
Preferred  Stock as of the  record  date is also  entitled  to one vote for each
share of Common Stock into which such Series A Preferred Stock is convertible as
of the record  date.  As of the record  date,  each share of Series A  Preferred
Stock was convertible  into 6.25 shares of Common Stock.  Furthermore,  33,333**
shares of the Company's Series B-1 Preferred Stock were outstanding and entitled
to vote, held by one stockholder of record.  Such stockholder holding Series B-1
Preferred  Stock as of the  record  date is also  entitled  to one vote for each
share of Common Stock into which such  Preferred  Stock is convertible as of the
record  date.  The shares of Series B-1  Preferred  Stock are  convertible  into
Common Stock on the basis of 101% of the weighted  average  trading price of the
Common  Stock  for the  forty  (40)  trading  day  period  prior  to the date of
conversion.  As of the record date, one share of Series B-1 Preferred  Stock was
convertible into approximately 35 shares of Common Stock.

- --------
*     Currently convertible into 1,523,319 shares of the Company's Common Stock.
**    Currently convertible into 1,160,429 shares of the Company's Common Stock.


<PAGE>

         If a choice as to the matters coming before the Annual Meeting has been
specified by a stockholder on the Proxy,  the shares will be voted  accordingly.
If no choice is specified,  the shares will be voted IN FAVOR OF the approval of
the proposals  described in the Notice of Annual Meeting of Stockholders  and in
this Proxy Statement.  Abstentions and broker non-votes (i.e., where a broker or
nominee  submits  a Proxy  specifically  indicating  the  lack of  discretionary
authority  to vote on the matter) are counted for  purposes of  determining  the
presence or absence of a quorum for the  transaction  of  business.  Abstentions
will be counted  towards the tabulation of votes cast on proposals  presented to
the stockholders and will have the same effect as negative votes, whereas broker
non-votes will not be counted for purposes of determining whether a proposal has
been approved or not.

         Any  stockholder  or  stockholder's  representative  who,  because of a
disability,  may need special assistance or accommodation to allow him or her to
participate  in  the  Annual  Meeting  may  request  reasonable   assistance  or
accommodation  from the Company by  contacting  Loreen  Thomas in writing at 850
Marina  Village  Parkway,  Alameda,  California  94501 or by  telephone at (510)
748-3000.  To provide the  Company  sufficient  time to arrange  for  reasonable
assistance, please submit such requests by December 11, 1996.


Revocability of Proxies

         Any stockholder giving a Proxy pursuant to this solicitation may revoke
such Proxy at any time prior to the meeting by filing with the  Secretary of the
Company  at its  principal  executive  offices at 850  Marina  Village  Parkway,
Alameda,  California  94501,  a  written  notice  of such  revocation  or a duly
executed  Proxy  bearing a later date,  or by attending  the Annual  Meeting and
voting in person.


Solicitation

         The Company will bear the entire cost of  solicitation,  including  the
preparation,  assembly,  printing  and mailing of the Notice of Annual  Meeting,
this  Proxy  Statement,  the  Proxy  and  any  additional  soliciting  materials
furnished to stockholders. Copies of solicitation materials will be furnished to
brokerage houses,  fiduciaries and custodians holding shares in their names that
are  beneficially  owned by others so that they may  forward  this  solicitation
material to such beneficial  owners.  To assure that a quorum will be present in
person  or by proxy at the  Annual  Meeting,  it may be  necessary  for  certain
officers, directors, employees or other agents of the Company to solicit proxies
by  telephone,  facsimile  or other  means or in person.  The  Company  will not
compensate  such  individuals  for any  such  services.  The  Company  does  not
presently intend to solicit proxies other than by mail.


                                    IMPORTANT

         Please  mark,   date,  sign  and  return  the  enclosed  Proxy  in  the
accompanying postage-prepaid, return envelope provided by no later than December
11, 1996,  so that if you are unable to attend the Annual  Meeting,  your shares
may be voted.

         The Annual  Report of the  Company  for the fiscal  year ended June 30,
1996 has been  mailed to all  stockholders  entitled to notice of and to vote at
the Annual Meeting concurrently with the mailing of the Notice of Annual Meeting
and Proxy  Statement.  The  Annual  Report is not  incorporated  into this Proxy
Statement and is not considered proxy soliciting material.




                                       2.

<PAGE>

                 MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

                      PROPOSAL ONE - ELECTION OF DIRECTORS


         At the Annual  Meeting,  a Board of nine directors will be elected,  to
serve until the Company's next Annual Meeting and until their  successors  shall
have been duly elected and qualified or until their earlier  death,  resignation
or  removal.  The Board has  selected  nine  nominees,  all of whom are  current
directors of the Company. Each person nominated for election has agreed to serve
if elected,  and  management  has no reason to believe  that any nominee will be
unavailable to serve. Unless otherwise  instructed,  the Proxy holders will vote
the Proxies  received by them IN FAVOR OF the  nominees  named  below.  The nine
candidates  receiving  the  highest  number of  affirmative  votes of the shares
entitled to vote at the Annual Meeting will be elected. If any nominee is unable
to or declines to serve as a director, the Proxies may be voted for a substitute
nominee designated by the current Board. As of the date of this Proxy Statement,
the Board is not aware of any nominee who is unable or will  decline to serve as
a director.

         The Board recommends that stockholders vote IN FAVOR OF the election of
each of the  following  nominees to serve as directors of the Company  until the
next  Annual  Meeting  and until  their  successors  have been duly  elected and
qualified or until their earlier death, resignation or removal.


Information with Respect to Director Nominees

<TABLE>
         Set  forth  below is  information  regarding  the  nominees,  including
information  furnished  by  them  as to  principal  occupations,  certain  other
directorships  held by  them,  any  arrangements  pursuant  to which  they  were
selected as directors or nominees and their ages as of June 30, 1996.

<CAPTION>
       Name                           Position(s) with the Company              Age    Director Since
       ----                           ----------------------------              ---    --------------

Continuing Directors for Reelection

<S>                                    <C>                                      <C>          <C> 
  David W. Carter..................    Chairman of the Board of Directors,       57          1988
                                       President and  Chief Executive Officer

  Karen Davis, Ph.D................    Director                                  53          1992

  Michael R. Eisenson..............    Director                                  40          1988

  Fred H. Gage, Ph.D...............    Director                                  45          1993

  John T. Potts, Jr., M.D. ........    Director                                  64          1995

  Leon E. Rosenberg, M.D...........    Director                                  63          1995

  Thomas E. Shenk, Ph.D............    Director                                  49          1995

  Inder M. Verma, Ph.D.............    Director                                  48          1996

  Samuel D. Waksal, Ph.D...........    Director                                  49          1995

</TABLE>


                                       3.

<PAGE>

Business Experience of Director Nominees

         Mr. Carter has served as President and Chief  Executive  Officer of the
Company  since  September  1991 and as a director of the Company  since 1988. In
September  1994, Mr. Carter was appointed  Chairman of the Board of Directors of
the Company.  Prior to joining the Company, he was President and Chief Operating
Officer of Northfield Laboratories.

         Dr.  Davis has served as a director of the Company  since 1992.  She is
President of The  Commonwealth  Fund, a  philanthropic  foundation in the health
care field, which she joined in July 1992 as Executive Vice President. Dr. Davis
is also an  Adjunct  Professor  of Health  Policy  and  Management  at The Johns
Hopkins  University  School of Hygiene and Public Health.  From 1982 until 1992,
Dr. Davis was Chairman of the  Department of Health Policy and Management in The
Johns Hopkins  University School of Hygiene and Public Health. Dr. Davis sits on
several  boards and  committees  concerned  with health policy issues and is the
author of numerous books and articles on health  economics and policy  analysis.
Dr. Davis currently serves as a director of the Mount Sinai Medical Center.

         Mr.  Eisenson has served as a director of the Company since 1988. He is
the President and Chief Executive Officer of Harvard Private Capital Group, Inc.
("HPC"), which he joined in 1986. HPC manages the private equity and real estate
portfolios  of  the  Harvard  University  endowment  fund.  Mr.  Eisenson  was a
principal with the Boston  Consulting  Group from 1981 to 1985. He serves on the
Board  of  Directors  of  Harken  Energy  Corporation,   ImmunoGen,   Inc.,  NHP
Incorporated, United Auto Group, Inc., and several private companies.

         Dr. Gage was appointed a director of the Company in September 1993. Dr.
Gage has been Professor of Neuroscience at The Salk Institute since 1995.  Prior
to that,  he was a member of the faculty at the  University of  California,  San
Diego,  from  1985 to 1995.  Dr.  Gage was a  founder  of  GeneSys  Therapeutics
Corporation  ("GeneSys") and has served as a consultant to the Company since the
acquisition of GeneSys in January 1992.

         Dr. Potts was  appointed  to the Board of Directors in March 1995.  His
career  spans 40 years of  distinguished  service in science  and  medicine.  He
earned  his M.D.  in 1957 from  University  of  Pennsylvania,  then  trained  at
Massachusetts  General  Hospital  and  National  Heart  Institute.  At  National
Institutes  of Health,  he became  head of the Section on  Polypeptide  Hormones
prior to becoming Chief of Endocrinology  at  Massachusetts  General Hospital in
1968. Dr. Potts served as  Physician-in-Chief  at Massachusetts General Hospital
and Jackson  Distinguished  Professor  of Clinical  Medicine at Harvard  Medical
School from 1981 to 1996.  In  September  1996 Dr.  Potts moved from the post of
Physician-in-Chief to Director of Research at Massachusetts General Hospital and
Jackson Distinguished Professor of Medicine. He is also a member of the board of
directors of Genentech, Inc.

         Dr.  Rosenberg  was  nominated  to the Board of Directors on August 15,
1995.  Dr.  Rosenberg is the President of  Bristol-Myers  Squibb  Pharmaceutical
Research  Institute,  a post he has held since September 1991.  Prior to joining
Bristol-Myers  Squibb,  Dr. Rosenberg was the dean of the Yale University School
of Medicine  from 1984 to 1991.  During his 26 year  affiliation  with Yale,  he
worked as a research  geneticist,  teacher,  and clinician.  Dr.  Rosenberg is a
member of the board of directors of EntreMed Incorporated,  Research America and
The Whitehead Institute for Biomedical Research.

         Dr. Shenk joined the Board of Directors in  conjunction  with Somatix's
acquisition of Merlin  Pharmaceutical  Corporation  ("Merlin") in February 1995.
Dr. Shenk, a Merlin founder,  is Howard Hughes Professor of Molecular Biology at
Princeton  University,  where he has been since 1984. He has done extensive work
with adenovirus,  and is the author of numerous articles on the subject. He also
serves  as  a  member  of  the  board  of  directors  of  Cadus   Pharmaceutical
Corporation.


                                       4.

<PAGE>

         Dr. Verma joined  Somatix's  Board of Directors in June 1996. Dr. Verma
is  Chairman  of the Faculty and  Academic  Council of The Salk  Institute,  and
Co-Director of the Laboratory of Genetics,  Salk  Institute.  He joined The Salk
Institute  in April,  1974.  In 1995,  the National  Institutes  of Health (NIH)
selected Dr. Verma to chair a committee  reviewing the scope and  advancement of
gene therapy. Currently, Dr. Verma is Adjunct Professor,  Department of Biology,
at the University of California,  San Diego and has been a member of the faculty
since 1979.

         Dr. Waksal also joined Somatix's Board of Directors concurrent with the
Merlin  acquisition in February 1995. He has been president and chief  executive
officer  of  Imclone  Systems,  Incorporated,  a  New  York-based  biotechnology
company,  since  1987.  He has  taught at Mount  Sinai  School of  Medicine  and
conducted research at the National Cancer Institute, Stanford University Medical
School  and Tufts  University  School  of  Medicine.  He is  author of  numerous
articles,  and also  serves as  chairman  of the  board of Cadus  Pharmaceutical
Corporation.


Number of Directors; Relationships

         The Company's Bylaws authorize the Board to fix the number of directors
serving on the Board,  provided  that such number shall not be less than six nor
more than eleven.  Since  September  14, 1995,  the number of directors has been
fixed at ten.  Immediately prior to the Annual Meeting,  the number of directors
will be reduced to nine. All directors hold office until the next Annual Meeting
and until their  successors  have been duly elected and qualified or until their
earlier death,  resignation  or removal.  Officers are appointed to serve at the
discretion of the Board.

         There are no family relationships among executive officers or directors
of the Company.


Board Meetings and Committees

         The Board held four meetings during the fiscal year ended June 30, 1996
and took action by unanimous  written  consent on one  occasion.  As of June 30,
1996,  the  Board  has  two  standing  committees:  an  Audit  Committee  and  a
Compensation Committee. The Board does not have a standing Nominating Committee.

         The Audit Committee is primarily responsible for approving the services
performed by the Company's independent  accountants and reviewing reports of the
Company's  external auditors  regarding the Company's  accounting  practices and
systems of internal accounting  controls.  During the fiscal year ended June 30,
1996, the Audit Committee  consisted of three directors,  Dr. Hixson,  Dr. Davis
and Mr.  Eisenson.  Dr. Hixson will not stand for  re-election  to the Company's
Board.  The vacancy left on this committee by Dr. Hixson's  resignation  will be
filled  promptly  after  the  Annual  Meeting.  The  Audit  Committee  held  one
telephonic  meeting  during the fiscal year ended June 30,  1996,  at which each
member was in attendance.

         The Compensation  Committee  reviews and approves the Company's general
compensation  policies,  sets  compensation  levels for the Company's  executive
officers and administers the Company's 1992 Stock Option Plan and other employee
benefit  programs.  During the fiscal year ended June 30, 1996, the Compensation
Committee consisted of three directors, Dr. Hixson, Mr. Eisenson and Dr. Waksal.
Dr. Hixson will not stand for  re-election to the Company's  Board.  The vacancy
left on this committee by Dr. Hixson's resignation will be filled promptly after
the Annual Meeting. The Compensation Committee met three times during the fiscal
year ended June 30, 1996, one of which was a telephonic meeting, and each member
was in  attendance  at all  meetings,  except for Mr.  Eisenson,  who missed one
meeting. On two occasions,  the Compensation  Committee took action by unanimous
written consent.


                                       5.

<PAGE>

         During the last fiscal  year,  except as described  below,  no director
attended  fewer than 75% of the  aggregate  number of  meetings of the Board and
meetings of Committees of the Board on which such  director  serves,  which were
held  during  the period  that such  individual  was a member of the Board.  Mr.
Eisenson and Dr. Potts each  attended two of the four  meetings of the Board and
Dr.  Davis  attended  three of the four  meetings  of the  Board.  Mr.  Eisenson
attended two of the three meetings of the Compensation Committee.


Director Compensation

         Drs. Davis,  Hixson,  Potts,  Shenk and Waksal each received $2,000 for
each Board meeting attended during the 1996 fiscal year and were also reimbursed
for associated travel expenses. Mr. Eisenson's  compensation was paid to Harvard
Management Company in accordance with the policy of his employer.

         Dr. Waksal earned  $24,000 and Dr. Shenk earned  $46,500 for consulting
services rendered to the Company pursuant to consulting  agreements entered into
in connection  with the Merlin  acquisition.  The fees earned by Dr. Waksal were
applied to the repayment of a loan in the principal  amount of $225,592  granted
to Dr. Waksal in connection with the Merlin Acquisition.  Repayment of such loan
was extended in 1996 until February 14, 1998.

         In November  1991, in  connection  with the  Company's  acquisition  of
GeneSys,  the Company entered into a consulting  agreement with Dr. Fred Gage, a
founder and consultant of GeneSys and a current  member of the Company's  Board.
The terms of the agreement require the Company to pay Dr. Gage $100,000 per year
for his consulting  services,  provided he renders at least four working days of
such service per month,  and to reimburse him for reasonable  expenses  directly
incurred in  connection  with such  services.  The  agreement  provides that Dr.
Gage's consulting services in the field of gene therapy be rendered  exclusively
for the  Company.  For the 1996 fiscal  year,  Dr. Gage  received  $100,000  for
services rendered pursuant to this consulting agreement.

         In June 1996,  Dr. Inder Verma was elected to the Company's  Board.  In
November  1991, in connection  with the Company's  acquisition  of GeneSys,  the
Company  entered  into a  consulting  agreement  with Dr.  Verma,  a founder and
consultant of GeneSys. The terms of the agreement require the Company to pay Dr.
Verma  $100,000 per year for his consulting  services,  and to reimburse him for
reasonable  expenses  directly  incurred in connection  with such services.  The
agreement  provides that Dr.  Verma's  consulting  services in the field of gene
therapy be rendered  exclusively  for the  Company.  For the 1996  fiscal  year,
Dr.Verma  received  $62,500 for services  rendered  pursuant to this  consulting
agreement.  In  September  1996,  Dr.  Verma  received a $400,000  loan from the
Company,  secured  by shares of the  Company's  Common  Stock.  Such loan  bears
interest at 8.5% per annum and is due and payable in full on September 1, 2001.

         Dr.  Verma was also  granted,  in June  1996,  under the  Discretionary
Option Grant  Program in effect under the  Company's  1992 Stock Option Plan, an
option in June 1996 to  purchase  50,000  shares of Common  Stock at an exercise
price of $6.9375 per share,  the fair market  value per share on that date.  The
option is  immediately  exercisable  for all the option shares and has a maximum
term  of ten  years,  subject  to  earlier  termination  following  Dr.  Verma's
cessation of service with the Company.  The shares  purchasable under the option
will vest in a series of 16 successive  equal  quarterly  installments  upon Dr.
Verma's  completion of each full  calendar  quarter of service with the Company,
either as a consultant or  non-employee  member of the Board,  measured from the
first day of the quarter following the grant date.  However,  full and immediate
vesting  of the option  shares  will  occur in the event the  Company  should be
acquired by merger or asset sale.


                                       6.

<PAGE>

         During the 1996 fiscal year, Dr. Rosenberg  received an option grant to
purchase  25,000 shares of Common Stock  pursuant to the automatic  option grant
program in effect under the Company's 1992 Stock Option Plan. The grant was made
at the time he  first  joined  the  Board as a  non-employee  director,  and the
exercise price per share in effect under the option is $4.00,  equal to the fair
market  value of the Common Stock on the grant date.  The option is  immediately
exercisable for all the option shares.  However,  any shares purchased under the
option will be subject to  repurchase  by the  Company,  at the option  exercise
price paid per share,  upon the  optionee's  cessation of Board service prior to
vesting in those shares. The repurchase right will lapse, and the optionee shall
acquire a vested  interest in the option  shares,  in a series of 16  successive
equal quarterly installments over the optionee's period of Board service.

         No other  compensation  was paid to directors of the Company in respect
of their services as directors or consultants.



                                       7.

<PAGE>

                    PROPOSAL TWO - RATIFICATION OF SELECTION
                           OF INDEPENDENT ACCOUNTANTS


         The  Board has  appointed  the firm of Ernst & Young  LLP,  independent
accountants,  to audit the  financial  statements  of the Company for the fiscal
year  ending  June 30,  1997,  and is asking  the  stockholders  to ratify  this
appointment.

         Ernst & Young  LLP  has  audited  the  Company's  financial  statements
annually  since 1981.  A  representative  of Ernst & Young LLP is expected to be
present at the Annual Meeting to respond to appropriate  questions,  and will be
given the opportunity to make a statement if he so desires.

         In the event the stockholders fail to ratify the appointment, the Board
will reconsider its selection.  Even if the selection is ratified,  the Board in
its discretion may direct the appointment of a different independent  accounting
firm at any time during the year if the Board feels that such a change  would be
in the best interests of the Company and its stockholders.  The affirmative vote
of  the  holders  of a  majority  of  the  Company's  Common  Stock  present  or
represented by Proxy and entitled to vote is required to ratify the selection of
Ernst & Young LLP at the Annual Meeting.

         The  Board  recommends  that  the  stockholders  vote IN  FAVOR  OF the
ratification  of the  selection  of Ernst & Young LLP to serve as the  Company's
independent accountants for the fiscal year ending June 30, 1997.




                                       8.

<PAGE>

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION


Summary of Cash and Certain Other Compensation

         The following table sets forth the  compensation  earned,  for services
rendered in all capacities to the Company and its subsidiaries,  for each of the
last three fiscal years by the Company's  Chief  Executive  Officer and the four
other highest paid executive  officers whose compensation for fiscal 1996 was in
excess of $100,000.  No executive officer who would have otherwise been included
in such table on the basis of salary and bonus  earned for fiscal 1996  resigned
or terminated  employment  during that fiscal year. The individuals named in the
table will be hereinafter referred to as the "Named Officers."


<TABLE>
                                        SUMMARY COMPENSATION TABLE

- -----------------------------------------------------------------------------------------------------------
<CAPTION>
                                                                                 Long-Term
                                                                                  Compen-
                                                   Annual Compensation            sation
                                         --------------------------------------------------
                                                                                  Awards
                                                                                -----------
                                                                      Other
                                                                      Annual     Securities      All Other
                                                                      Compen-    Underlying       Compen-
   Name and Principal Position    Year    Salary ($)  Bonus ($)(1)   sation($)   Options (#)      sation($)
- -----------------------------------------------------------------------------------------------------------
<S>                               <C>     <C>           <C>          <C>         <C>             <C>      
David W. Carter                   1996    245,000        39,200       8,142(2)    15,000          75,000(3)
 Chairman of the Board of         1995    245,000       133,800       6,470      270,000(4)       75,000
 Directors, President and         1994    245,000       108,200        --           --            75,000
 Chief Executive Officer

Mark N.K. Bagnall                 1996    140,558        77,733(5)     --          5,000            --
  Vice President, Chief           1995    120,000        31,600        --        120,000(4)         --
  Financial Officer and           1994    110,500        39,835        --           --              --
  Corporate Secretary

Jan I. Drayer, M.D., Ph.D.        1996    230,000        27,600        --           --           155,020(6)
  Executive Vice President,       1995     64,461        45,350        --        150,000(4)       69,065
  Gene Therapy Development        1994       --            --          --           --             --

Edward O. Lanphier II             1996    181,549       123,995(5)    9,722(7)    10,000          15,000(8)
  Executive Vice President,       1995    173,741(9)     51,560      23,694      175,000(4)       11,500
  Commercial Development          1994    160,500        58,335      17,711       25,000          12,000

Lawrence K. Cohen, Ph.D.(10)      1996    162,556        19,809        --         37,000            --
 Vice President Research          1995    154,583          --          --         88,000            --
                                  1994    141,667        47,815        --         13,000            --
===========================================================================================================
<FN>
(1)      The amounts shown in the Bonus column  include cash bonuses  earned for
         fiscal 1996 and paid in July 1996.
(2)      Represents Mr. Carter's car allowance.
(3)      Represents  the premium  paid by the Company on the  split-dollar  life
         insurance policy maintained for Mr. Carter.  The Company is entitled to
         a  portion  of  the  cash  surrender  value  of  the  policy  upon  his
         termination of employment.

                                       9.
<PAGE>

(4)      A portion of each grant is  comprised  of a new option with an exercise
         price per share equal to the fair market value of the option  shares on
         the grant date which was issued in cancellation of options for the same
         number of shares held by the Named  Officer but with a higher  exercise
         price per share.  The number of option  shares  subject to such  option
         cancellation/regrant  program is as follows for the Named Officers: Mr.
         Carter,  120,000 shares; Mr. Bagnall,  100,000 shares and Mr. Lanphier,
         175,000 shares.
(5)      Included in this amount is the special  bonus paid to the Named Officer
         in  connection  with the  fully-vested  stock  option  granted  to such
         individual on September 25, 1995. The special bonus was in amount equal
         to the option price ($5.6875 per share) paid for the shares acquired by
         the Named  Officer upon the exercise of that  option,  together  with a
         full  federal  and state tax  gross-up  on the  entire  bonus,  and was
         payable  only  if the  Named  Officer  completed  at  least  30 days of
         employment  following  the  exercise  date.  Accordingly,  the  special
         bonuses paid in fiscal 1996 were as follows: Mr. Bagnall,  $62,613, and
         Mr. Lanphier, $101,945.
(6)      Represents relocation for Dr. Drayer ($135,020) and the premium paid by
         the Company on his split-dollar  life insurance policy  ($20,000).  The
         Company is  entitled  to a portion of the cash  surrender  value of the
         policy upon his termination of employment.
(7)      Represents the forgiveness of an outstanding  indebtedness owned by Mr.
         Lanphier to the Company.
(8)      Represents  the premium  paid by the Company on the  split-dollar  life
         insurance policy  maintained for Mr. Lanphier.  The Company is entitled
         to a  portion  of the  cash  surrender  value  of the  policy  upon his
         termination of employment.
(9)      Mr. Lanphier's base salary for fiscal 1995 was incorrectly  reported as
         $187,616 in last year's Proxy  Statement as a result of a  mathematical
         error.  The actual  salary  paid to him for  fiscal  1995 is the dollar
         amount reported in the table above.
(10)     Dr.  Cohen  became an officer of the company in  December  1993 and was
         made Vice President, Research, in March 1996.
</FN>
</TABLE>


Stock Options

         The  following  table  provides  information  with respect to the stock
option  grants  made  during  fiscal  1996  under the  Option  Plan to the Named
Officers. Except for the limited stock appreciation rights described in footnote
(1) below, no stock appreciation  rights were granted during such fiscal year to
the Named Officers.



                                       10.

<PAGE>

<TABLE>
                                        OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>
- -------------------------------------------------------------------------------------------------------------------
                                                                                         Potential Realizable Value
                                                                                                 at Assumed
                                                                                           Annual Rates of Stock
                                                                                                   Price
                                                                                          Appreciation for Option
                                        Individual Grants                                         Term(5)
- -------------------------------------------------------------------------------------------------------------------
                                             Percent of Total
                                Number of       Options
                                Securities      Granted to
                                Underlying     Employees in     Exercise
                                 Options         Fiscal         Price(3)     Expiration
             Name             Granted (#)(1)       Year         ($/Share)       Date        5 % ($)      10 % ($)
- -------------------------------------------------------------------------------------------------------------------
<S>                            <C>                 <C>         <C>             <C>         <C>          <C>     
David W. Carter                15,000(2)           8.0         $5.6875(4)      9/24/05      $53,653     $135,966
                                                                                                      
Edward O. Lanphier II          10,000(2)           5.4         $5.6875(4)      9/24/05      $35,768      $90,644
                                                                                                      
Mark N.K. Bagnall               5,000(2)           2.6         $5.6875(4)      9/24/05      $17,884      $45,322
                                                                                                      
Lawrence K. Cohen, Ph.D.       37,000(2)          19.8         $6.625          3/13/06     $154,158     $390,666
                                                                                                      
Jan I. Drayer, M.D., Ph.D.         --              --             --             --           --            --
===================================================================================================================

<FN>
(1)      Each  option  includes  a limited  stock  appreciation  right that will
         result in the  automatic  cancellation  of that  option,  to the extent
         exercisable  for vested  shares of Common  Stock,  upon the  successful
         completion of a hostile tender offer for more than 50% of the Company's
         outstanding  securities.  The  optionee  will  be  entitled  to a  cash
         distribution  from the Company in an amount per  canceled  option share
         equal to the highest price per share of Common Stock paid in the tender
         offer less the exercise  price  payable per share.  In  addition,  each
         optionee  has the right,  subject to the  approval of the  Compensation
         Committee,  to have a portion of the shares  purchased under the option
         applied to the payment of the withholding  taxes incurred in connection
         with the exercise of that option.

(2)      The dates on which the fiscal 1996 options were granted are as follows:

                           Name                                   Grant Date
                           ----                                   ----------
                  David W. Carter                             September 25, 1995
                  Edward O. Lanphier II                       September 25, 1995
                  Mark N.K. Bagnall                           September 25, 1995
                  Lawrence K. Cohen, Ph.D.                    March 14, 1996

         The options  granted to Mr.  Carter,  Mr.  Lanphier and Mr. Bagnall are
         fully vested and  immediately  exercisable.  The option  granted to Dr.
         Cohen  will  become  exercisable  in a series  of 16  successive  equal
         quarterly  installments upon his completion of each calendar quarter of
         service  with the Company  measured  from April 1, 1996.  However,  Dr.
         Cohen's option will  automatically  become  exercisable  for all of the
         option shares in the event the Company is acquired by a merger or asset
         sale, unless the option is assumed by the acquiring entity. Each option
         has a maximum term of ten years,  subject to earlier termination in the
         event of the optionee's cessation of service with the Company.


                                       11.

<PAGE>

(3)      The  exercise  price may be paid in cash,  in  shares of the  Company's
         Common  Stock  valued  at fair  market  value on the  exercise  date or
         through a cashless exercise procedure  involving a same-day sale of the
         purchased  shares.  The Company may also finance the option exercise by
         loaning the optionee sufficient funds to pay the exercise price for the
         purchased  shares  and the  Federal  and  state  income  tax  liability
         incurred by the optionee in connection with such exercise.

(4)      Messrs.  Carter,  Bagnall and  Lanphier are  participants  in a special
         bonus program implemented by the Compensation  Committee in conjunction
         with the fully-vested option grants made to them on September 25, 1996.
         Under that bonus program, each of these individuals will be entitled to
         a cash bonus from the Company in an amount equal to the option exercise
         price  paid for the  shares  purchased  under  the  option  plus a full
         federal and state tax gross-up on the entire bonus, but payable only if
         the officer  continues in the Company's employ for an additional period
         of at least thirty (30) days following the option  exercise.  As of the
         close of the 1996  fiscal  year,  the  following  bonuses had been paid
         under the program: Mr. Bagnall, $62,613 and Mr. Lanphier, $101,945.

(5)      There is no assurance  provided to any  executive  officer or any other
         holder  of  the  Company's  securities  that  the  actual  stock  price
         appreciation  over the ten year option term will be at the assumed five
         percent and ten percent  levels or at any other defined  level.  Unless
         the market price of the Common Stock  appreciates over the option term,
         no value will be realized  from the option grants made to the executive
         officers.
</FN>
</TABLE>

Option Exercises and Holdings

         The table  below sets forth  information  concerning  the  exercise  of
options  during the fiscal  year ended June 30, 1996 by the Named  Officers  and
unexercised  options  held as of the end of such  year by such  individuals.  No
stock appreciation rights were exercised during such fiscal year, and except for
the limited stock  appreciation  rights  described in footnote (1) to the Option
Grant table above, no stock  appreciation  rights were outstanding at the end of
such fiscal year.



                                       12.

<PAGE>

<TABLE>
                   AGGREGATED OPTION EXERCISES IN FISCAL 1996
                     AND 1996 FISCAL YEAR-END OPTION VALUES

- ------------------------------------------------------------------------------------------------------------
<CAPTION>
                                                        Number of Securities
                                                        Underlying Unexercised     Value of Unexercised In-
                                                          Options at June 30,        the-Money Options at
                                                                1996(#)                June 30, 1996(2)
                                                      ------------------------------------------------------
                               Number
                             of Shares
                            Acquired On    Value       Exercis-     Unexercis-      Exercis-      Unexercis-
              Name            Exercise   Realized       able           able           able          able
- ------------------------------------------------------------------------------------------------------------
<S>                          <C>          <C>          <C>             <C>        <C>              <C>     
David W. Carter                 N/A         N/A        427,031         107,969    $1,870,630       $445,372

Edward O. Lanphier II        15,000(1)    $36,875      156,980          13,020      $647,543        $53,708

Mark N.K. Bagnall             5,000(1)    $14,062       74,362          25,638      $306,743       $105,757

Lawrence K. Cohen, Ph.D.        N/A         N/A         70,797          54,203      $283,657        $97,843

Jan I. Drayer, M.D., Ph.D.      N/A         N/A         46,875         103,125      $164,063       $360,938
============================================================================================================

<FN>
(1)      Calculated  as the  excess  of the fair  market  value of the  acquired
         shares  on the  exercise  date  less the  option  price  paid for those
         shares.  Messrs. Bagnall and Lanphier exercised those options through a
         same-day sale program,  pursuant to which the acquired shares were sold
         immediately  upon  exercise  and a  portion  of the sale  proceeds  was
         delivered to the Company in payment of the option price.

(2)      Determined by  subtracting  the exercise price from the market price of
         the Common Stock on June 28, 1996 ($7.125 per share).
</FN>
</TABLE>


Employment Contracts and Termination of Employment Arrangements

         Except as set forth  below,  the Company  presently  has no  employment
contracts in effect for executive  officers,  and no severance  arrangements  in
connection  with their  resignation  or  termination  or  following  a change in
control or ownership of the Company. However, the Compensation Committee has the
authority  as  administrator  of the Option Plan to provide for the  accelerated
vesting of the shares of Common Stock subject to outstanding options held by the
Chief  Executive  Officer  and the  Company's  other  executive  officers or any
unvested shares actually held by those  individuals under the Option Plan or the
predecessor  1983 Stock Option Plan,  in the event their  employment  were to be
terminated (whether  involuntarily or through a forced resignation)  following a
hostile  take-over of the Company effected through a successful tender offer for
more than 50% of the Company's outstanding voting securities or through a change
in the majority of the Board as a result of one or more contested  elections for
Board membership.

         On July 1, 1993, the Company entered into an employment  agreement with
David W. Carter  pursuant to which Mr. Carter  receives an annual base salary of
$245,000  with  periodic   adjustments.   Mr.  Carter  is  also  entitled  to  a
performance-based  bonus not to exceed  40% of his base  salary  based  upon the
Company's achievement of targets established by the Compensation Committee,  and
a one-time  bonus  equal to $50,000  plus a one-time  bonus of 12,500  shares of
Common  Stock if the  Company  completes  an  equity  financing  of at least $10
million at a price equal to or exceeding $18.00 per share or such other price as
may be agreed to by the Board of Directors.  In addition, Mr. Carter is entitled
to certain  benefits,  including the benefits of a  split-dollar  life insurance
arrangement,

                                       13.

<PAGE>

pursuant to which the Company will advance the annual premiums and Mr. Carter is
required to repay the premiums out of its policy  proceeds or the cash surrender
value of the policy  following his  termination of employment.  In the event Mr.
Carter's  employment  is  terminated  without  cause or the Company  undergoes a
change in control, Mr. Carter will be entitled to 18 months severance pay.

         On June 24, 1992, the Company entered into an employment agreement with
Edward O. Lanphier II, when he joined the Company as Executive  Vice  President,
Commercial  Development.  The employment  agreement  provided for an annual base
salary of  $150,000,  plus an annual  bonus not to exceed 30% of his base salary
and an option to purchase 150,000 shares of Common Stock at a price of $6.75 per
share, the fair market value on the grant date. In addition,  the Company agreed
to loan Mr. Lanphier $51,000, which was to be forgiven over a three-year period,
provided he continued in the Company's employ. In addition, upon the termination
of his  employment  by the Company,  any unpaid  balance of the loan made on his
behalf to Celtrix Corporation as part of his original employment  agreement with
Somatix was to be  forgiven.  This loan was forgiven in its entirety on July 13,
1995.  The  employment  agreement  also provided for a severance  payment to Mr.
Lanphier  equal to six months  base  salary if his  employment  were  terminated
without  cause or if his  employment  were to terminate in  connection  with Mr.
Carter's cessation of service as the Chief Executive Officer.  In addition,  Mr.
Lanphier was to vest in 50% of the shares subject to his option should he resign
after 24 months of service. On November 9, 1993, Mr. Lanphier entered into a new
employment agreement with the Company. That new agreement provides for an annual
base  salary of  $160,500,  subject to review  and  adjustment  annually  by the
Compensation  Committee,  plus  annual  bonuses  not to  exceed  30% of his base
salary.  In addition,  the  agreement  provides  for a severance  payment to Mr.
Lanphier equal to 12 months base salary if his employment is terminated  without
cause and six months base salary should he resign. Mr. Lanphier's unvested stock
options  will  also  accelerate  by  eight  additional  quarters  should  he  be
terminated  without cause and by two additional  quarters should he resign.  The
employment agreement also provides for a split-dollar life insurance arrangement
and a disability insurance policy for Mr. Lanphier.

         On August 1, 1993,  the Company  entered into an  employment  agreement
with  Lawrence  C.  Cohen,  Ph.D.,  Vice  President,  Research.  The  employment
agreement provides for an annual base salary of $135,500,  subject to review and
adjustment  annually by the Compensation  Committee,  plus annual bonuses not to
exceed 30% of his base  salary.  In  addition,  the  employment  agreement  also
provides for a severance  payment to Dr. Cohen equal to 12 months base salary if
his employment is terminated  without cause.  Dr. Cohen's unvested stock options
will also  accelerate  by eight  additional  quarters  should his  employment be
terminated without cause.

         On December 30, 1993, the Company entered into an employment  agreement
with Mark N.K.  Bagnall,  Vice President,  Chief Financial Officer and Corporate
Secretary.  The  employment  agreement  provides  for an annual  base  salary of
$110,500,  subject  to  review  and  adjustment  annually  by  the  Compensation
Committee,  plus  annual  bonuses  not to  exceed  30% of his  base  salary.  In
addition,  the employment agreement also provides for a severance payment to Mr.
Bagnall equal to 12 months base salary if his  employment is terminated  without
cause.  Mr.  Bagnall's  unvested  stock  options will also  accelerate  by eight
additional quarters should his employment be terminated without cause.

         In March,  1995, the Company entered into an employment  agreement with
Jan I. Drayer,  M.D.,  when he joined the Company as Executive  Vice  President,
Gene Therapy  Development.  The employment agreement provides for an annual base
salary of $230,000, plus bonuses of up to 30% of his annual salary and an option
to purchase  150,000  shares of the Company's  Common Stock at a price of $3.625
per share, the fair market value on the date Dr. Drayer's employment began.


                                       14.

<PAGE>

Compensation Committee Report

                             Executive Compensation

         Decisions  on  compensation  matters  relating to the  Company's  Chief
Executive  Officer,  David W. Carter, and the Company's other executive officers
are generally made by the Compensation  Committee,  which currently  consists of
Mr.  Eisenson,  Dr. Waksal and Dr. Hixson,  three of the Company's  non-employee
directors.  The  Compensation  Committee  sets the base salary of the  Company's
executive  officers,  approves  individual bonus programs for executive officers
and  administers  the Company's 1992 Stock Option Plan (the "Option Plan") under
which  grants  may be  made to  executive  officers  and  other  employees.  The
Compensation  Committee has furnished the following  report on the  compensation
established for Mr. Carter and the Company's  other  executive  officers for the
fiscal year ended June 30, 1996.

         The Compensation  Committee set the compensation  payable to Mr. Carter
for fiscal 1996.  Mr. Carter in turn  established,  subject to the  Compensation
Committee's review and approval,  the compensation  payable for such fiscal year
to the Company's other executive  officers.  For these executive  officers,  the
Compensation  Committee had established  performance factors to be considered by
Mr. Carter in setting their individual compensation.  Mr. Carter reported to the
Compensation  Committee his view of the performance of each officer with respect
to such  factors and his  recommendation  as to such  individual's  compensation
based thereon. The Compensation Committee discussed, and with some modifications
approved, the recommendations of Mr. Carter.

         General  Compensation  Policy.  The  Compensation  Committee's  overall
policy is to offer the Company's  executive  officers  competitive  compensation
opportunities  based upon personal  performance,  the performance of the Company
and the  individual's  contribution  to  that  performance,  all  with a view to
attracting and retaining  qualified key executive officers for the Company.  One
of the  Compensation  Committee's  primary  objectives  is to have a substantial
portion of each officer's compensation contingent upon the Company's performance
as well as upon his or her own level of performance. Accordingly, each executive
officer's  compensation  package is generally  comprised of three elements:  (i)
base salary that reflects individual performance and is designed primarily to be
competitive with salary levels in the industry; (ii) annual variable performance
awards  payable  in  cash  and  tied  to the  achievement  of  annual  strategic
performance  goals established by the Compensation  Committee;  and (iii) stock-
based incentive awards designed to strengthen the mutuality of interests between
the  executive  officers  and  the  Company's  stockholders.  Generally,  as  an
officer's  level of  responsibility  increases,  a greater portion of his or her
total  compensation  will be dependent upon Company  performance and stock price
appreciation rather than base salary.

         Factors.  Because the Company is in the development  phase,  the use of
certain traditional  performance  standards (such as profit levels and return on
equity) are not  appropriate  in  evaluating  the  performance  of the Company's
executive  officers.  The  principal  factors  considered  in  establishing  the
components of each executive officer's  compensation package for fiscal 1996 are
summarized  below.  The  Compensation  Committee  may  in its  discretion  apply
entirely different factors, such as different measures of strategic performance,
for future fiscal years.

         o Base Salary.  The base salary for each officer is set on the basis of
personal performance,  the salary levels in effect for comparable positions with
the Company's principal competitors, and internal comparability  considerations.
In addition,  the Company  reviews  salary  surveys for officers of companies in
comparable industries and geographic locations as the Company. The level of base
salary set for the Company's  executive  officers for fiscal 1996 was within 20%
of the average surveyed salary for comparable companies.

         For purposes of the stock price  performance  graph which appears later
in this Proxy  Statement,  the Company has  selected  the Nasdaq  Pharmaceutical
Index as the peer group index.  Fifteen of the  companies  included in that peer
group  index  were also  among the  companies  that the  Compensation  Committee
surveyed for

                                       15.

<PAGE>

compensation data.  However,  in selecting  companies to survey for compensation
data, the Compensation  Committee  focused  primarily on whether those companies
were  actually  competitive  with the  Company in seeking  executive  talent and
whether those companies had a management style and corporate  culture similar to
the  Company's.   For  this  reason,   the  number  of  companies  surveyed  for
compensation data was substantially  less than the number of companies  included
in the Nasdaq Pharmaceutical Index.

         o Annual  Incentive  Compensation.  An annual bonus,  set as a targeted
percentage of salary based on position,  may be earned by each executive officer
on the basis of the  Company's  achievement  of  corporate  performance  targets
established by the  Compensation  Committee at the start of the fiscal year. For
fiscal 1996,  these  performance  targets  reflected a  combination  of factors,
including the achievement of the Company's annual strategic  objectives plus key
functional  performance  objectives related to pre-clinical and clinical trials,
strategic alliances and financing  activities.  For the Chairman of the Board of
Directors,  President and Chief Executive Officer,  Mr. Carter, a bonus equal to
16% of his base salary was earned as a result of the  Company's  achievement  of
the  established  targets.  This bonus  level is the result of  structuring  Mr.
Carter's  compensation  package to include a  substantial  component  based upon
incentive  performance rather than base salary. For the other executive officers
who were  eligible to  participate,  the bonus was equal to 12.02% of their base
salary.

         o  Stock-Based  Incentive  Compensation.   The  Compensation  Committee
approves  periodic  grants of stock options to each of the  Company's  executive
officers  under the Option Plan.  Generally,  the size of each grant is set at a
level that the Compensation  Committee deems  appropriate to create a meaningful
opportunity  for stock ownership based upon the  individual's  current  position
with the Company, but there is also taken into account comparable awards made to
individuals  in similar  positions  in the  industry  as  reflected  in external
surveys, the individual's potential for future responsibility and promotion, the
individual's performance in the recent period and the number of unvested options
held by the individual at the time of the new grant.  The relative  weight given
to  each  of  these  factors  varies  from   individual  to  individual  in  the
Compensation Committee's discretion.

         The grants are designed to align the interests of the executive officer
with those of the  stockholders  and provide each  individual with a significant
incentive to manage the Company from the  perspective of an owner with an equity
stake in the business. Each grant allows the officer to acquire shares of Common
Stock at a fixed  price per share (the  market  price on the grant  date) over a
specified  period  of time (up to ten  years).  The  option  vests  in  periodic
installments  over a four-year period,  contingent upon the executive  officer's
continued  employment with the Company.  Accordingly,  the option will provide a
return to the  executive  officer  only if he or she  remains  in the  Company's
employ,  and then only if the market price of the Common Stock  appreciates over
the option term.

         The Compensation Committee granted Messrs. Carter, Lanphier and Bagnall
a fully  vested  option for 15,000  shares,  10,000  shares and 5,000  shares of
Common Stock, respectively,  with an option exercise price of $5.6875 per share.
The option grants were made in recognition of the services these three executive
officers  performed  in  connection  with  corporate  partnering  and  financing
activities.  In conjunction with such grants,  the  Compensation  Committee also
approved a special cash bonus  program,  pursuant to which each officer would be
entitled to a bonus from the Company in an amount  equal to the option  exercise
price paid for the shares  purchased  under those grants plus a full federal and
state  tax  gross-up  on the  entire  bonus,  but  payable  only if the  officer
continues in the Company's  employ for an  additional  period of at least thirty
days following the option exercise.  The Compensation Committee also granted Dr.
Cohen an option to purchase  37,000 shares in order to maintain his stock option
position at a level comparable to similarly-situated officers at other companies
in the  industry.  Dr.  Cohen's  option will become  exercisable  in a series of
sixteen  (16)  successive  equal  quarterly  installments  over  his  period  of
employment with the Company.


                                       16.

<PAGE>

         CEO Compensation.  In setting the compensation payable to the Company's
Chairman of the Board of Directors,  President and Chief Executive Officer,  Mr.
Carter, the Compensation Committee sought to be competitive with other companies
in the industry,  while at the same time tying a significant  percentage of such
compensation to Company performance and stock price  appreciation.  There was no
increase in Mr. Carter's base salary for fiscal 1996.

         The Compensation  Committee also established a maximum bonus target for
Mr.  Carter for fiscal 1996 equal to 40% of his base  salary,  payable  upon the
Company's achieving fiscal 1996 plan and commercialization milestones. In fiscal
1996, the Compensation Committee awarded Mr. Carter a Management Incentive Bonus
of $39,200 which was paid in July 1996.

         Compliance with Internal  Revenue Code Section  162(m).  As a result of
Section 162(m) of the Internal Revenue Code, which was enacted into law in 1993,
the Company may not take a federal income tax deduction for compensation paid to
certain executive officers,  to the extent that compensation  exceeds $1 million
per officer in any one year.  This limitation  became  effective for each fiscal
year of the  Company  beginning  after  December  31,  1993 and  applies  to all
compensation paid to the covered  executive  officers which is not considered to
be  performance-based.  Compensation  which does  qualify  as  performance-based
compensation  will  not have to be  taken  into  account  for  purposes  of this
limitation.  At the 1994 Annual Meeting of  Stockholders,  the Company  obtained
stockholder  approval  for  certain  amendments  to the  Option  Plan which were
intended to assure that any  compensation  deemed  paid in  connection  with the
exercise of stock options  granted under that plan with an exercise  price equal
to the fair market value of the option  shares on the grant date will qualify as
performance-based compensation.

         The cash compensation paid to the Company's  executive  officers during
fiscal  1996 did not exceed the $1 million  limit per  officer,  nor is the cash
compensation to be paid to the Company's  executive officers for the 1997 fiscal
year  expected to reach that level.  Because it is very  unlikely  that the cash
compensation  payable  to  any  of  the  Company's  executive  officers  in  the
foreseeable  future will approach the $1 million  limitation,  the Committee has
decided not to take any action at this time to limit or restructure the elements
of cash compensation payable to the Company's executive officers.  The Committee
will  reconsider  this  decision  should  the  individual  compensation  of  any
executive officer ever approach the $1 million level.

         The  foregoing  report has been  submitted  by the  undersigned  in our
capacity as members of the  Compensation  Committee  of the  Company's  Board of
Directors.

                        Michael R. Eisenson, Chairperson
                       Harry F. Hixson, Jr., Ph.D., Member
                         Samuel D. Waksal, Ph.D., Member


Compensation Committee Interlocks and Insider Participation

         The  Compensation  Committee of the Board is comprised of Mr. Eisenson,
Dr.  Waksal and Dr.  Hixson.  None of these  individuals  is a former or current
officer or  employee of the Company or any of its  subsidiaries.  However,  as a
condition  to the  acquisition  of GeneSys on  November  13,  1991,  the Company
entered into a two-year consulting agreement with Dr. Hixson,  pursuant to which
the Company agreed to use its best efforts to have Dr. Hixson  re-elected to the
Board during the four-year  period  following such  acquisition  and to have him
elected as Chairman of the Board during the first two years of that period.  Dr.
Hixson has  received a  consulting  fee of  $100,000  per year  pursuant  to his
consulting  agreement,  although  this fee was reduced to $25,000 per year after
November  1993.  During  fiscal  year  1996,  Dr.  Hixson  did not  receive  any
consulting  fees. As a condition to the Merlin  acquisition  the Company entered
into  a  three-year  consulting  agreement  with  Dr.  Waksal.  Pursuant  to the
agreement,  Dr.  Waksal  receives  a  consulting  fee of  $24,000  per year.  In
addition, the Company granted

                                       17.

<PAGE>

Dr. Waksal a loan in the amount of  $226,000,  with an annual  interest  rate of
8.5%. The remaining  balance of Dr. Waksal's loan at June 30, 1996 was $208,000.
On September 26, 1996, the Board approved an extension  until February 14, 1998,
of the Company's loan to Dr. Waksal.

         No executive officer of the Company served on the board of directors or
compensation  committee of any entity which has one or more  executive  officers
serving as a member of the Company's Board or Compensation Committee.




                                       18.

<PAGE>

Performance Graph

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
               AMONG SOMATIX THERAPY CORPORATION, THE NASDAQ STOCK
               MARKET-US INDEX AND THE NASDAQ PHARMACEUTICAL INDEX


[The following descriptive data is supplied in accordance with Rule 304(d) of
Regulation S-T]

                                      SOMA

                                                  Cumulative Total Return
                                         ---------------------------------------
                                         6/91   6/92   6/93   6/94   6/95   6/96

SOMATIX THERAPY CORP          SOMA        100    325    285    195    170    285

NASDAQ STOCK MARKET--US       INAS        100    120    151    153    204    261

NASDAQ PHARMACEUTICAL         INAP        100    125    108     91    120    177




*        $100 INVESTED ON 06/30/91 IN STOCK OR INDEX - INCLUDING REINVESTMENT OF
         DIVIDENDS.  FISCAL YEAR ENDING JUNE 30.

         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,  which might  incorporate  future
filings made by the Company under those  statutes,  the  preceding  Compensation
Committee  Report on Executive  Compensation  and the Company Stock  Performance
Graph will not be incorporated by reference into any of those prior filings, nor
will such report or graph be  incorporated  by reference into any future filings
made by the Company under those statutes.

                                       19.

<PAGE>

Certain Relationships and Related Transactions

         The Company's Restated  Certificate of Incorporation and Bylaws provide
for indemnification of directors, officers and other agents of the Company. Each
of the current  directors,  and certain  officers and agents of the Company have
entered into separate indemnification agreements with the Company.

         As a condition to the acquisition of Merlin Pharmaceutical Corporation,
in  February  1995,  (the  "Merlin  Acquisition")  the  Company  entered  into a
three-year  consulting  agreement  with Dr. Shenk.  The  agreement  provides for
compensation in the amount of $3,000 per day for consulting  services.  Pursuant
to the terms of the  agreement,  the Company may require Dr. Shenk to provide up
to ten working  days of service per year.  In  addition,  the Company  granted a
short-term loan in the amount of $39,447.10 to Dr. Shenk in conjunction with the
Merlin Acquisition. Dr. Shenk's loan was paid in full in June, 1995.

         In November  1991, in  connection  with the  Company's  acquisition  of
GeneSys,  the Company  entered  into a  consulting  agreement  with Dr.  Gage, a
founder and consultant of GeneSys and a current  member of the Company's  Board.
The terms of the agreement require the Company to pay Dr. Gage $100,000 per year
for his consulting  services,  provided he renders at least four working days of
such service per month,  and to reimburse him for reasonable  expenses  directly
incurred in  connection  with such  services.  The  agreement  provides that Dr.
Gage's consulting services in the field of gene therapy be rendered  exclusively
for the  Company.  For the 1996 fiscal  year,  Dr. Gage  received  $100,000  for
services rendered pursuant to this consulting agreement.

         In November  1991, in  connection  with the  Company's  acquisition  of
GeneSys,  the Company  entered into a consulting  agreement  with Dr.  Verma,  a
founder  and  consultant  of  GeneSys.  The terms of the  agreement  require the
Company to pay Dr. Verma $100,000 per year for his consulting  services,  and to
reimburse him for reasonable  expenses directly incurred in connection with such
services.  The agreement  provides that Dr. Verma's  consulting  services in the
field of gene  therapy be rendered  exclusively  for the  Company.  For the 1996
fiscal year, Dr. Verma received $62,500 for services  rendered  pursuant to this
consulting agreement. In September 1996, Dr. Verma received a $400,000 loan from
the Company,  secured by shares of the Company's  Common Stock.  Such loan bears
interest at 8.5% per annum and is due and payable in full on September 1, 2001.


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

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent of the Common Stock, to file initial reports of ownership and reports of
changes in ownership of the Common Stock with the United States  Securities  and
Exchange  Commission ("SEC").  Officers,  directors and greater than ten percent
stockholders  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 the copies of such forms furnished to the
Company, and written  representations  that no other reports were required,  the
Company  believes that during the period from July 1, 1995 to June 30, 1996, all
officers,  directors  and holders of more than ten  percent of the Common  Stock
complied with all Section 16(a) requirements, except that Dr. Verma, a director,
did not  timely  file a Form 3 report  indicating  he had become a member of the
Company's Board, and Dr. Gage filed an amended Form 4 one day late.



                                       20.

<PAGE>

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                 AND MANAGEMENT

         The following table sets forth certain information known to the Company
with respect to the  beneficial  ownership of the Common Stock as of October 21,
1996 by (i) all persons who are beneficial owners of five percent or more of the
Common Stock,  (ii) each director and nominee,  (iii) the Named  Officers in the
Summary  Compensation  Table above and (iv) all current  directors and executive
officers as a group. The number of shares beneficially owned by each director or
executive  officer is determined  under rules of the SEC and the  information is
not necessarily indicative of beneficial ownership for any other purpose. Shares
of Common  Stock  subject  to  options  or  warrants  currently  exercisable  or
exercisable  within 60 days are  deemed to be  beneficially  owned by the person
holding such option or warrant for  computing the  percentage  ownership of such
person,  but are not treated as outstanding  for computing the percentage of any
other  person.  Except as otherwise  indicated,  the Company  believes  that the
beneficial owners of the Common Stock listed below,  based upon such information
furnished  by such  owners,  have sole  investment  power  with  respect to such
shares, subject to community property laws where applicable.

                                                                  Percent of
                                                    Number       Total Shares 
          Name and Address                         of Shares   Outstanding(1)(2)
          ----------------                         ---------   -----------------

Bristol-Myers Squibb(3)........................... 2,303,221         9.44%
             Route 206 and Province Line Road
             Princeton, NJ  08543-4000

Aeneas Venture Corporation(4)..................... 2,236,757         9.17%
             600 Atlantic Avenue
             Boston, MA  02210

Legg Mason, Inc.(5) .............................. 2,132,174         8.74%
             111 South Calvert Street
             Baltimore, MD  21202

Fletcher International Limited.................... 1,160,429         4.76%

David W. Carter(6)................................   500,025         2.05%

Thomas E. Shenk, Ph.D.(7).........................   430,716         1.77%

Samuel D. Waksal, Ph.D.(8)........................   235,699             *

Fred H. Gage, Ph.D.(9)............................   229,926             *

Edward O. Lanphier II(10).........................   165,312             *

Inder Verma, Ph.D(11).............................   161,631             *

Lawrence K. Cohen, Ph.D.(12)......................   108,911             *

Mark N.K. Bagnall(13).............................    74,762             *


                                       21.

<PAGE>

Jan I. Drayer, M.D., Ph.D.(14)....................    56,250             *

Karen Davis, Ph.D.(15)............................    25,500             *

John T. Potts, Jr., M.D.(16)......................    25,000             *

Leon E. Rosenberg, M.D.(17).......................    25,000             *

All directors and executive
officers as a group (13 persons)(18).............. 6,578,710        26.97%

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

*            Less than 1.0%

(1)      Percentage of beneficial  ownership is calculated  assuming  24,389,730
         shares of  Common  Stock  were  outstanding  as of  October  21,  1996.
         Beneficial  ownership is determined in accordance with the rules of the
         Securities  and Exchange  Commission and generally  includes  voting or
         investment  power with  respect to  securities.  Shares of Common Stock
         subject to options or warrants currently exercisable or convertible, or
         exercisable  or  convertible  within 60 days of October 21,  1996,  are
         deemed  outstanding  for computing the percentage of the person holding
         such option or warrant but are not deemed outstanding for computing the
         percentage of any other person. Except as indicated in the footnotes to
         this table and pursuant to  applicable  community  property  laws,  the
         persons named in the table have sole voting and  investment  power with
         respect to all shares of Common Stock beneficially owned.
(2)      This  table  is based  upon  information  supplied  to the  Company  by
         executive officers,  directors and principal stockholders.  The address
         of each  officer and director  identified  in this table is that of the
         Company's  executive offices,  850 Marina Village Parkway,  Alameda, CA
         94501.  Unless  otherwise  indicated in the footnotes to this table and
         subject to applicable community property laws, each of the stockholders
         named in this table has sole voting and  investment  power with respect
         to the shares shown as beneficially owned by it or him.
(3)      Dr.  Rosenberg,  a  director  of  the  Company,  is  the  president  of
         Bristol-Myers  Pharmaceutical  Research Institute. He may be deemed the
         beneficial  owner of 2,303,221  shares of Common Stock.  Dr.  Rosenberg
         disclaims beneficial ownership of such shares.
(4)      Mr. Eisenson, a director of the Company, is a Vice President and member
         of the investment  committee of Aeneas Venture  Corporation.  He may be
         deemed the beneficial owner of 1,593,726 shares of Common Stock, 65,285
         shares of preferred  stock which is convertible  into 408,031 shares of
         Common Stock,  warrants to purchase 210,000 shares of Common Stock; and
         options to purchase 25,000 shares of Common Stock which are immediately
         exercisable,  of which a portion is subject to repurchase rights,  held
         by Aeneas Venture  Corporation, with shared voting and investment power
         with respect thereto.  Mr. Eisenson disclaims  beneficial  ownership of
         such shares.
(5)      Includes warrants to purchase 152,174 shares of Common Stock.
(6)      Includes options to purchase 459,125 shares of Common which are or will
         be vested and purchasable within 60 days.
(7)      Includes  options to purchase  25,000  shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.  Also includes  42,986 shares held by Dr. Shenk's  children for
         which Dr. Shenk disclaims  beneficial  ownership and 42,988 warrants to
         purchase  shares of Common  Stock held by his wife for which Dr.  Shenk
         disclaims beneficial ownership.
(8)      Includes  options to purchase  25,000  shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.  Also includes 18,000 shares held by Dr. Waksal's  children for
         which Dr. Waksal disclaims  beneficial  ownership and 128,964 shares of
         Common  Stock  held  by  Sudbury   Partners  I.  Dr.  Waksal  disclaims
         beneficial  ownership  of the  shares  held by  Sudbury,  except to the
         extent  of  his  pecuniary   interest   arising  from  his  partnership
         interests.
                                       22.

<PAGE>

(9)      Includes  options to purchase  115,705 shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.  Also includes 104,846 shares of Common Stock owned by the Gage
         Trust. He also holds options to purchase 9,375 shares which are or will
         be vested and  purchasable  within 60 days. Dr. Gage, a director of the
         Company,  is the trustee of such trust and may be deemed the beneficial
         owner of these  shares with  shared  voting and  investment  power with
         respect thereto.
(10)     Includes options to purchase 165,312 shares which are or will be vested
         and purchasable within 60 days.
(11)     Includes  options to purchase 31,251 shares which are or will be vested
         and purchasable within 60 days.
(12)     Includes  options to purchase 82,250 shares which are or will be vested
         and purchasable within 60 days.
(13)     Includes  options to purchase 74,362 shares which are or will be vested
         and purchasable within 60 days.
(14)     Includes  options to purchase 56,250 shares which are or will be vested
         and purchasable within 60 days.
(15)     Includes  options to purchase  25,000  shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.
(16)     Includes  options to purchase  25,000  shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.
(17)     Includes  options to purchase  25,000  shares of Common Stock which are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights.
(18)     This number includes options to purchase 265,705 shares of Common Stock
         held by  officers  and  directors  of the  Company  some of  which  are
         immediately  exercisable,  of which a portion is subject to  repurchase
         rights, and options and warrants to purchase 1,117,775 shares which are
         or will be vested and purchasable within 60 days.

         To the  Company's  knowledge,  each  beneficial  owner of more than ten
percent  capital  stock filed all reports and  reported  all  transactions  on a
timely basis with the SEC, National Association of Securities Dealers,  Inc. and
the Company.


                  DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

         Proposals  of  stockholders  of the  Company  that are  intended  to be
presented by such  stockholders  at the  Company's  1997 Annual  Meeting must be
received  by the  Company no later than July 22,  1997 in order that they may be
included in the proxy statement and form of proxy relating to that meeting.


                                  ANNUAL REPORT

         A copy of the Annual  Report of the  Company  for the fiscal year ended
June 30,  1996 has been mailed  concurrently  with this Proxy  Statement  to all
stockholders entitled to notice of and to vote at the Annual Meeting. The Annual
Report is not incorporated into this Proxy Statement and is not considered proxy
soliciting material.



                                       23.

<PAGE>

                                    FORM 10-K


         THE COMPANY FILED AN ANNUAL REPORT ON FORM 10-K WITH THE SECURITIES AND
EXCHANGE  COMMISSION.  STOCKHOLDERS MAY OBTAIN A COPY OF THIS REPORT,  INCLUDING
FINANCIAL  STATEMENTS,  SCHEDULES  AND A LIST OF EXHIBITS,  WITHOUT  CHARGE,  BY
WRITING TO INVESTOR RELATIONS,  SOMATIX THERAPY CORPORATION,  850 MARINA VILLAGE
PARKWAY, ALAMEDA, CALIFORNIA 94501.


                                  OTHER MATTERS


         The  Company  knows of no other  matters  that  will be  presented  for
consideration  at the Annual Meeting.  If any other matters properly come before
the Annual  Meeting,  it is the  intention of the persons  named in the enclosed
form of Proxy to vote the  shares  they  represent  as the Board may  recommend.
Discretionary  authority  with  respect to such other  matters is granted by the
execution of the enclosed Proxy.



                                            THE BOARD OF DIRECTORS


Dated:  November 18, 1996


                                       24.

<PAGE>

                                                                      APPENDIX A

                           SOMATIX THERAPY CORPORATION
                                      PROXY

                Annual Meeting of Stockholders, December 18, 1996

         This Proxy is Solicited on Behalf of the Board of Directors of
                           Somatix Therapy Corporation

         The undersigned revokes all previous proxies,  acknowledges  receipt of
the Notice of the Annual  Meeting of  Stockholders  to be held December 18, 1996
and the Proxy  Statement and appoints David W. Carter and Edward O. Lanphier II,
and each of them, the Proxy of the undersigned, with full power of substitution,
to vote  all  shares  of  Common  Stock  of  Somatix  Therapy  Corporation  (the
"Company")  which the undersigned is entitled to vote,  either on his or her own
behalf  or on behalf  of any  entity  or  entities,  at the  Annual  Meeting  of
Stockholders  of the Company to be held at the  Company's  offices at 850 Marina
Village Parkway, Alameda, CA 94501 on Wednesday, December 18, 1996 at 10:00 A.M.
(the "Annual Meeting"), and at any adjournment or postponement thereof, with the
same force and effect as the undersigned might or could do if personally present
thereat.  The shares  represented by this Proxy shall be voted in the manner set
forth on the reverse side.

         1. To elect the  following  directors  to serve  until the next  annual
meeting of stockholders and until their successors are elected and qualified:

                                                                   WITHHOLD
                                                                   AUTHORITY
                                                FOR                TO VOTE

         David W. Carter                       _____                _____
         Karen Davis, Ph.D.                    _____                _____
         Michael R. Eisenson                   _____                _____
         Fred H. Gage, Ph.D.                   _____                _____
         John T. Potts, Jr., M.D.              _____                _____
         Leon E. Rosenberg, M.D,               _____                _____
         Thomas E. Shenk, Ph.D.                _____                _____
         Inder M. Verma                        _____                _____
         Samuel D. Waksal, Ph.D.               _____                _____


         2.      FOR    AGAINST   ABSTAIN      To ratify the Board of Director's
selection of Ernst & Young LLP to serve as the Company's independent accountants
for the fiscal year ending June 30, 1997.

         The  Board of  Directors  recommends  a vote FOR each of the  directors
listed  above and a vote FOR the other  proposals.  This  Proxy,  when  properly
executed,  will be voted as specified  above. If no  specification is made, this
Proxy will be voted IN FAVOR OF the election of the  directors  listed above and
IN FAVOR OF the other proposals.

         Please print the name(s)  appearing on each share  certificate(s)  over
         which you have voting authority:
                                         ---------------------------------------
                                             (Print name(s) on certificate)

         Please sign your name:                                   Date:
                               ----------------------------------      ---------
                                     (Authorized Signature(s))



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